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.
December 2016
Nursing
TARRA M CHIMINO (A/K/A MACALUSO TARRA, MACALUSO TARRA M); BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 270268; Cal. No. 29068 29069
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
TARRA M CHIMINO (A/K/A MACALUSO TARRA M); BROCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 608271; Cal. No. 29068 29069
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
TARRA M CHIMINO (A/K/A MACALUSO TARRA M); BROCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 608271; Cal. No. 29068 29069
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
TARRA M CHIMINO (A/K/A MACALUSO TARRA, MACALUSO TARRA M); BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 270268; Cal. No. 29068 29069
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
COLLEEN G COOK (A/K/A COOK COLLEEN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 297877; Cal. No. 29105
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering Rabies Immune Globulin to a patient without a physician order.
COLLEEN G COOK (A/K/A COOK COLLEEN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 297877; Cal. No. 29105
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering Rabies Immune Globulin to a patient without a physician order.
CRYSTAL LYNN CULBERT (A/K/A EMERSON CRYSTAL LYNN); WELLSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 277487; Cal. No. 28456 28457
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 administration errors and documentation error.
CRYSTAL LYNN CULBERT (A/K/A CULBERT CRYSTAL); WELLSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 595123; Cal. No. 28456 28457
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 administration errors and documentation error.
CRYSTAL LYNN CULBERT (A/K/A EMERSON CRYSTAL LYNN); WELLSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 277487; Cal. No. 28456 28457
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 administration errors and documentation error.
CRYSTAL LYNN CULBERT (A/K/A CULBERT CRYSTAL); WELLSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 595123; Cal. No. 28456 28457
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 administration errors and documentation error.
HEATHER DUELL (A/K/A SENECAL HEATHER MARIE); PLATTSBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 253423; Cal. No. 29010
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 having been convicted of Criminal Sale of a Controlled Substance, 5th Degree.
HEATHER DUELL (A/K/A SENECAL HEATHER MARIE); PLATTSBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 253423; Cal. No. 29010
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 having been convicted of Criminal Sale of a Controlled Substance, 5th Degree.
KATHY J DZUS; ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 196390; Cal. No. 29158 29161
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
KATHY J DZUS; ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 415300; Cal. No. 29158 29161
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
KATHY J DZUS; ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 415300; Cal. No. 29158 29161
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
KATHY J DZUS; ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 196390; Cal. No. 29158 29161
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
O'ROURKE JUDITH E GALBRAITH; SOUTHBRIDGE, MA
Profession: Registered Professional Nurse; Lic. No. 357265; Cal. No. 29290
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, while authorized to practice as a nurse anesthetist in Massachusetts and employed as such in Oklahoma, having reported to work with marijuana and barbiturates in her bloodstream, in violation of substantial provisions of Massachusetts law regarding the practice of nursing.
O'ROURKE JUDITH E GALBRAITH; SOUTHBRIDGE, MA
Profession: Registered Professional Nurse; Lic. No. 357265; Cal. No. 29290
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, while authorized to practice as a nurse anesthetist in Massachusetts and employed as such in Oklahoma, having reported to work with marijuana and barbiturates in her bloodstream, in violation of substantial provisions of Massachusetts law regarding the practice of nursing.
JOYCE A GARLOW (A/K/A BANKS JOYCE); AUSTIN, TX
Profession: Registered Professional Nurse; Lic. No. 258013; Cal. No. 29282
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a finding of professional misconduct by the Texas Board of Nursing for fraud or deceit in procuring or attempting to procure a license to practice professional nursing by lying about a prior criminal record, which if committed in New York State, would constitute professional misconduct for obtaining the license fraudulently, in violation of ?6509(1) of the New York Education Law.
JOYCE A GARLOW (A/K/A BANKS JOYCE); AUSTIN, TX
Profession: Registered Professional Nurse; Lic. No. 258013; Cal. No. 29282
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a finding of professional misconduct by the Texas Board of Nursing for fraud or deceit in procuring or attempting to procure a license to practice professional nursing by lying about a prior criminal record, which if committed in New York State, would constitute professional misconduct for obtaining the license fraudulently, in violation of ?6509(1) of the New York Education Law.
KATHERINE M GLEASON (A/K/A DECKER KATHERINE M, DECKER KATHERINE B); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 508420; Cal. No. 27274
Action: Found guilty of professional misconduct Penalty $1,000 fine, 24 months suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon actual return to practice. <span class="bold">
Summary: Licensee was found to be guilty of filing a false report in violation of New York State Education Law Section 6509(9).
KATHERINE M GLEASON (A/K/A DECKER KATHERINE M, DECKER KATHERINE B); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 508420; Cal. No. 27274
Action: Found guilty of professional misconduct Penalty $1,000 fine, 24 months suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon actual return to practice. <span class="bold">
Summary: Licensee was found to be guilty of filing a false report in violation of New York State Education Law Section 6509(9).
DONNA MARIA GRAFFAGNINO (A/K/A GRAFFAGNINO DONNA M, MCFANN DONNA MARIA); LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 271058; Cal. No. 29281
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 3 years probation to commence upon return to practice in the State of New York which may only be as an employee under direct supervision in a Public Health Law Article 28 facility.
Summary: Licensee acknowledged that she could not successfully defend against the charge of falsely documenting that she provided pre- and postnatal home and office visits with patients and their newborns when, in fact, she had not provided this care.
DONNA MARIA GRAFFAGNINO (A/K/A GRAFFAGNINO DONNA M, MCFANN DONNA MARIA); LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 271058; Cal. No. 29281
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 3 years probation to commence upon return to practice in the State of New York which may only be as an employee under direct supervision in a Public Health Law Article 28 facility.
Summary: Licensee acknowledged that she could not successfully defend against the charge of falsely documenting that she provided pre- and postnatal home and office visits with patients and their newborns when, in fact, she had not provided this care.
LORRAINE E HAGAN (A/K/A HAGAN-MAC EWAN LORRAINE E, HAGON-MAC EWAN LORRAINE E, MAC EWAN LORRAINE E, WAGNER LORRAINE EDITH); LEEDS, NY
Profession: Registered Professional Nurse; Lic. No. 256161; Cal. No. 28096
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of medication administration error and failure to notify doctor and failure to maintain an accurate patient record.
LORRAINE E HAGAN (A/K/A HAGAN-MAC EWAN LORRAINE E, HAGON-MAC EWAN LORRAINE E, MAC EWAN LORRAINE E, WAGNER LORRAINE EDITH); LEEDS, NY
Profession: Registered Professional Nurse; Lic. No. 256161; Cal. No. 28096
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of medication administration error and failure to notify doctor and failure to maintain an accurate patient record.
STEPHEN MIRL HOWELLS II (A/K/A HOWELLS STEPHEN MIRL 11, HOWELLS II STEPHEN); TUCSON, AZ
Profession: Registered Professional Nurse; Lic. No. 552471; Cal. No. 29165
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Kidnapping in the 2nd Degree under New York State law and of Sexual Exploration of Children Conspiracy to Sexually Exploit Children and Possession of Child Pornography under federal law.
STEPHEN MIRL HOWELLS II (A/K/A HOWELLS STEPHEN MIRL 11, HOWELLS II STEPHEN); TUCSON, AZ
Profession: Registered Professional Nurse; Lic. No. 552471; Cal. No. 29165
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Kidnapping in the 2nd Degree under New York State law and of Sexual Exploration of Children Conspiracy to Sexually Exploit Children and Possession of Child Pornography under federal law.
NICOLE ANN HUBER; PERKINSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 318249; Cal. No. 29104
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors and documentation errors.
NICOLE ANN HUBER; PERKINSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 318249; Cal. No. 29104
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors and documentation errors.