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.
July 2011
Nursing
BEVERLY D FELDER; HONEOYE FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 267381; Cal. No. 25597
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Identity Theft in the 3rd Degree.
BEVERLY D FELDER; HONEOYE FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 267381; Cal. No. 25597
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Identity Theft in the 3rd Degree.
CHERYL A GENNARO; HOLTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 507303; Cal. No. 25583 25582
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 having been found guilty of improper professional practice or professional misconduct in the State of South Carolina.
CHERYL A GENNARO; HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 259115; Cal. No. 25583 25582
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 having been found guilty of improper professional practice or professional misconduct in the State of South Carolina.
CHERYL A GENNARO; HOLTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 507303; Cal. No. 25583 25582
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 having been found guilty of improper professional practice or professional misconduct in the State of South Carolina.
CHERYL A GENNARO; HOLTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 259115; Cal. No. 25583 25582
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 having been found guilty of improper professional practice or professional misconduct in the State of South Carolina.
BARBARA ANN HEINSSEN; ROCKY POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 208056; Cal. No. 24257 24258
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing beyond its authorized scope.
BARBARA ANN HEINSSEN; ROCKY POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 208056; Cal. No. 24257 24258
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing beyond its authorized scope.
DENISE JOAN HOWARD (A/K/A HOWARD DENISE J, SUTTON DENISE J); WALDEN, NY
Profession: Registered Professional Nurse; Lic. No. 410513; Cal. No. 25569
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.
DENISE JOAN HOWARD (A/K/A HOWARD DENISE J, SUTTON DENISE J); WALDEN, NY
Profession: Registered Professional Nurse; Lic. No. 410513; Cal. No. 25569
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a misdemeanor.
WILLIAM KEVIN HUGHES; SAYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 534103; Cal. No. 25479
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 Contempt in the 2nd Degree, a class A misdemeanor.
WILLIAM KEVIN HUGHES; SAYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 534103; Cal. No. 25479
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 Contempt in the 2nd Degree, a class A misdemeanor.
JANICE R HUNT (A/K/A HUNT JANICE REBECCA); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 248817; Cal. No. 25494
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of medication administration errors and failure to properly treat patients.
JANICE R HUNT (A/K/A HUNT JANICE REBECCA); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 248817; Cal. No. 25494
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of medication administration errors and failure to properly treat patients.
LISA M JOBSON; WATERTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 250636; Cal. No. 25675
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Identity Theft in the 3rd Degree.
LISA M JOBSON; WATERTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 250636; Cal. No. 25675
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Identity Theft in the 3rd Degree.
JACQUELINE ANN KELLER-LASHER (A/K/A KELLER JACQUELINE ANN, KELLER JACQUELINE A); AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 408004; Cal. No. 25577 25578
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 having been convicted of Attempted Criminal Possession of a Controlled Substance in the 4th Degree.
JACQUELINE ANN KELLER-LASHER (A/K/A KELLER JACQUELINE ANN, KELLER JACQUELINE A); AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 408004; Cal. No. 25577 25578
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 having been convicted of Attempted Criminal Possession of a Controlled Substance in the 4th Degree.
PATRICIA ANNE LOUD (A/K/A MERGNER PATRICIA ANNE); LAKE PLACID, NY
Profession: Registered Professional Nurse; Lic. No. 243590; Cal. No. 25563
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failure to properly assess a patient.
PATRICIA ANNE LOUD (A/K/A MERGNER PATRICIA ANNE); LAKE PLACID, NY
Profession: Registered Professional Nurse; Lic. No. 243590; Cal. No. 25563
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failure to properly assess a patient.
CARLA LUCIA MCADAMS (A/K/A LAMENDOLA CARLA LUCIA); SYOSSET, NY
Profession: Registered Professional Nurse; Lic. No. 593307; Cal. No. 25587
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 that she failed to use scientifically accepted infection prevention techniques in that she failed to wear appropriate protective garb while treating a patient isolated to prevent the spread of the MRSA bacterium.
CARLA LUCIA MCADAMS (A/K/A LAMENDOLA CARLA LUCIA); SYOSSET, NY
Profession: Registered Professional Nurse; Lic. No. 593307; Cal. No. 25587
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 that she failed to use scientifically accepted infection prevention techniques in that she failed to wear appropriate protective garb while treating a patient isolated to prevent the spread of the MRSA bacterium.
CHRISTINA N MICHAELS (A/K/A MICHAELS CHRISTINA, RYAN CHRISTINA NOEL); COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 286632; Cal. No. 26478
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Forged Instrument.
CHRISTINA N MICHAELS (A/K/A MICHAELS CHRISTINA, RYAN CHRISTINA NOEL); COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 286632; Cal. No. 26478
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Forged Instrument.
BARBARA ANN MONDELLO (A/K/A HEINSSEN BARBARA ANN); ROCKY POINT, NY
Profession: Registered Professional Nurse; Lic. No. 425119; Cal. No. 24257 24258
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing beyond its authorized scope.
BARBARA ANN MONDELLO (A/K/A HEINSSEN BARBARA ANN); ROCKY POINT, NY
Profession: Registered Professional Nurse; Lic. No. 425119; Cal. No. 24257 24258
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing beyond its authorized scope.
MICHELLE ANN MORIARTY (A/K/A SORCI MICHELLE ANN, SORCI MICHELLE A); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 598194; Cal. No. 25648
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failing to document the disposition, by wastage or administration, of drugs removed by her from the hospital drug supply for patient care.
MICHELLE ANN MORIARTY (A/K/A SORCI MICHELLE ANN, SORCI MICHELLE A); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 598194; Cal. No. 25648
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of failing to document the disposition, by wastage or administration, of drugs removed by her from the hospital drug supply for patient care.
JULIANA NWAOGU; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 229312; Cal. No. 25377 25378
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 1st Degree, a class B Felony, Unauthorized Practice of a Profession, a class E felony, and Offering a False Instrument for filing in the 1st Degree, a class E felony.
JULIANA NWAOGU; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 457765; Cal. No. 25377 25378
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 1st Degree, a class B Felony, Unauthorized Practice of a Profession, a class E felony, and Offering a False Instrument for filing in the 1st Degree, a class E felony.