Searching for Summaries
Summary information of disciplinary actions taken against licensees, professional practice business entities, and pharmacy establishments by the Board of Regents in New York State since January 1, 1994, can be searched below by year, month, and profession. You may also search for an individual’s, entity’s or establishment’s status, and any applicable enforcement actions, with our Online Verification Search. Applicable disciplinary information will be listed under the Enforcement Actions tab within the search results.
In New York State, professional misconduct in all the professions (except that by physicians, physician assistants and specialist assistants, which is investigated and prosecuted by the Office of Professional Medical Conduct (OPMC) of the Department of Health) is investigated and prosecuted by the New York State Education Department's Office of the Professions. The Board of Regents, which also has responsibility for licensure in all the professions, is responsible for the final disposition of all disciplinary matters except those handled by OPMC.
Information on pre-1994 Regents Actions is available by phone: 518-474-3817, ext. 330; fax: 518-473-0578; e-mail: dplsdsu@nysed.gov, or by writing to the Office of the Professions.
By reviewing this material, the user accepts the terms, conditions and limitations under which this information is supplied.
May 2017
Nursing
ANITA GENDRON (A/K/A GENDRON TINA, GENDRON ANITA L); SCHROON LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 292115; Cal. No. 29466
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of withdrawing controlled substances but failing to administer them.
DOROTHY JAMES (A/K/A DOROTHY JAMES); PORT JERVIS, NY
Profession: Licensed Practical Nurse; Lic. No. 293893; Cal. No. 29390
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to indicate on patients medication administration record that medications had been administered.
DOROTHY JAMES (A/K/A DOROTHY JAMES); PORT JERVIS, NY
Profession: Licensed Practical Nurse; Lic. No. 293893; Cal. No. 29390
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to indicate on patients medication administration record that medications had been administered.
DANIELLE TAVIA JARRETT (A/K/A JARRETT DANIELLE); NEW HAVEN, CT
Profession: Registered Professional Nurse; Lic. No. 666266; Cal. No. 28828
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 9 months.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which accurately reflected her evaluation and treatment of that patient in that she repeatedly failed to document medications administered to her patients.
DANIELLE TAVIA JARRETT (A/K/A JARRETT DANIELLE); NEW HAVEN, CT
Profession: Registered Professional Nurse; Lic. No. 666266; Cal. No. 28828
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 9 months.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which accurately reflected her evaluation and treatment of that patient in that she repeatedly failed to document medications administered to her patients.
DIANA LYNN KLECAR (A/K/A COSTER DIANA LYNN); UNIONVILLE, VA
Profession: Registered Professional Nurse; Lic. No. 417845; Cal. No. 29497 29498
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.
DIANA LYNN KLECAR (A/K/A COSTER DIANA LYNN); UNIONVILLE, VA
Profession: Registered Professional Nurse; Lic. No. 417845; Cal. No. 29497 29498
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.
MARILYN KLEINER; WEST HOLLYWOOD, CA
Profession: Registered Professional Nurse; Lic. No. 298703; Cal. No. 29501
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Shoplifting and Theft in the State of California, which, if committed within New York State, would have constituted Petit Larceny, a class A misdemeanor.
MARILYN KLEINER; WEST HOLLYWOOD, CA
Profession: Registered Professional Nurse; Lic. No. 298703; Cal. No. 29501
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Shoplifting and Theft in the State of California, which, if committed within New York State, would have constituted Petit Larceny, a class A misdemeanor.
DIANNE KELLY H LAYER-KELLY; LINDENHURST, NY
Profession: Registered Professional Nurse; Lic. No. 543785; Cal. No. 29358
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of drawing blood from the wrong patient.
DIANNE KELLY H LAYER-KELLY; LINDENHURST, NY
Profession: Registered Professional Nurse; Lic. No. 543785; Cal. No. 29358
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of drawing blood from the wrong patient.
KIMBERLY ANN MCDERMOTT; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 494266; Cal. No. 28380 28381
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three patients that accurately reflected the evaluation and treatment of the patients.
KIMBERLY ANN MCDERMOTT; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 250840; Cal. No. 28380 28381
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three patients that accurately reflected the evaluation and treatment of the patients.
KIMBERLY ANN MCDERMOTT; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 494266; Cal. No. 28380 28381
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three patients that accurately reflected the evaluation and treatment of the patients.
KIMBERLY ANN MCDERMOTT; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 250840; Cal. No. 28380 28381
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three patients that accurately reflected the evaluation and treatment of the patients.
LIOUDMILA GRIGORYEVNA NOVIKOV; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 537713; Cal. No. 28279
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Obstruction of Federal Audit.
LIOUDMILA GRIGORYEVNA NOVIKOV; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 537713; Cal. No. 28279
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Obstruction of Federal Audit.
BRIAN MICHAEL O'DEA; SAN JOSE, CA
Profession: Registered Professional Nurse; Lic. No. 333180; Cal. No. 29538
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of manipulating access to the Acudose-Rx system to divert for personal use and without prescriber authorization, quantities of the controlled substances morphine, fentanyl and Dilaudid, in the State of California.
BRIAN MICHAEL O'DEA; SAN JOSE, CA
Profession: Registered Professional Nurse; Lic. No. 333180; Cal. No. 29538
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of manipulating access to the Acudose-Rx system to divert for personal use and without prescriber authorization, quantities of the controlled substances morphine, fentanyl and Dilaudid, in the State of California.
AMIE M PLATT; ELBRIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 307534; Cal. No. 29133
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of filing a false report.
AMIE M PLATT; ELBRIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 307534; Cal. No. 29133
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of filing a false report.
LYNN RAY CHERI; WASILLA, AK
Profession: Licensed Practical Nurse; Lic. No. 223230; Cal. No. 28738
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Embezzlement from a Health Care Benefit Plan.
LYNN RAY CHERI; WASILLA, AK
Profession: Licensed Practical Nurse; Lic. No. 223230; Cal. No. 28738
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Embezzlement from a Health Care Benefit Plan.
TRAVIS STEPHEN SAYWARD; PERU, NY
Profession: Registered Professional Nurse; Lic. No. 634672; Cal. No. 29375
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of medication administration errors.
TRAVIS STEPHEN SAYWARD; PERU, NY
Profession: Registered Professional Nurse; Lic. No. 634672; Cal. No. 29375
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of medication administration errors.
LESLIE A SHINKMAN; VALLEY FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 277420; Cal. No. 29432
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsifying nursing flow sheets for care not performed for financial gain and failing to maintain accurate records.
LESLIE A SHINKMAN; VALLEY FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 277420; Cal. No. 29432
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of falsifying nursing flow sheets for care not performed for financial gain and failing to maintain accurate records.
CLIFFORD THOMAS SIMMONS; CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 502445; Cal. No. 29284
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree, and Criminal Trespass in the 2nd Degree.
CLIFFORD THOMAS SIMMONS; CANANDAIGUA, NY
Profession: Registered Professional Nurse; Lic. No. 502445; Cal. No. 29284
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Mischief in the 4th Degree, and Criminal Trespass in the 2nd Degree.
JENNIFER R SNYDER; MOHAWK, NY
Profession: Licensed Practical Nurse; Lic. No. 290853; Cal. No. 27998
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.