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.
January 2011
Nursing
EDWARD GEORGE GYUKERI JR (A/K/A GYUKERI JR EDWARD GEORGE); SCHENEVUS, NY
Profession: Registered Professional Nurse;  Lic. No. 555573;   Cal. No. 25392 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Respondent did not contest the charge of having a criminal conviction in Vermont.
JOHN ALLEN HELMS; MATAMORAS, PA
Profession: Registered Professional Nurse;  Lic. No. 492503;   Cal. No. 25390 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charge of having been convicted of Assault in the 2nd Degree.
JOHN ALLEN HELMS; MATAMORAS, PA
Profession: Registered Professional Nurse;  Lic. No. 492503;   Cal. No. 25390 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charge of having been convicted of Assault in the 2nd Degree.
JESSIE MAE JOINER (A/K/A CANNON JESSIE MAE); CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse;  Lic. No. 103305;   Cal. No. 25414 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that on or about March 20, 2010, while practicing as a licensed practical nurse at the Dr.William O. Benenson Rehabilitation Pavilion, Flushing, New York, she (1) forcefully pulled back the wheelchair of an elderly resident, causing said resident to fall out of her wheelchair and onto the floor and to suffer injury, and further left said resident on the floor without rendering assistance or evaluating said resident for injury and (2) stole from the facility a blister pak of approximately 28 tablets of the controlled substance Percocet, which belonged to a resident, and further destroyed the narcotic record for said controlled substance.
JESSIE MAE JOINER (A/K/A CANNON JESSIE MAE); CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse;  Lic. No. 103305;   Cal. No. 25414 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest allegations that on or about March 20, 2010, while practicing as a licensed practical nurse at the Dr.William O. Benenson Rehabilitation Pavilion, Flushing, New York, she (1) forcefully pulled back the wheelchair of an elderly resident, causing said resident to fall out of her wheelchair and onto the floor and to suffer injury, and further left said resident on the floor without rendering assistance or evaluating said resident for injury and (2) stole from the facility a blister pak of approximately 28 tablets of the controlled substance Percocet, which belonged to a resident, and further destroyed the narcotic record for said controlled substance.
JACQUILYN MARIE MARONEY; LYNBROOK, NY
Profession: Licensed Practical Nurse;  Lic. No. 241296;   Cal. No. 25191 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.
JACQUILYN MARIE MARONEY; LYNBROOK, NY
Profession: Licensed Practical Nurse;  Lic. No. 241296;   Cal. No. 25191 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating terms of probation imposed by the Board of Regents.
NATASHA MARQUETTE MCGHEE (A/K/A MARQUETTE MCGHEE NATASHA M, CROCKETT NATASHA M); BUFFALO, NY
Profession: Licensed Practical Nurse;  Lic. No. 287050;   Cal. No. 25339 
 
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 Attempted Endangering the Welfare of a Child.
NATASHA MARQUETTE MCGHEE (A/K/A MARQUETTE MCGHEE NATASHA M, CROCKETT NATASHA M); BUFFALO, NY
Profession: Licensed Practical Nurse;  Lic. No. 287050;   Cal. No. 25339 
 
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 Attempted Endangering the Welfare of a Child.
SALLY ANNE E MEYER (A/K/A VALENSON SALLY ANNE E); WARWICK, NY
Profession: Licensed Practical Nurse;  Lic. No. 080050;   Cal. No. 24764 
 
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 3 years to commence with start of suspension, during first 2 year, respondent must take & complete certain coursework, after first 2 year are served, last year of probation is tolled & shall not commence until respondent returns to practice in New York State.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion and of unprofessional conduct based on her failure to properly document her handling of controlled substances from the hospital supply in the records of six different patients.
SALLY ANNE E MEYER (A/K/A VALENSON SALLY ANNE E); WARWICK, NY
Profession: Licensed Practical Nurse;  Lic. No. 080050;   Cal. No. 24764 
 
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 3 years to commence with start of suspension, during first 2 year, respondent must take & complete certain coursework, after first 2 year are served, last year of probation is tolled & shall not commence until respondent returns to practice in New York State.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion and of unprofessional conduct based on her failure to properly document her handling of controlled substances from the hospital supply in the records of six different patients.
ANNA MILLS (A/K/A ISMAKOV ANNA P); BROOKLYN, NY
Profession: Licensed Practical Nurse;  Lic. No. 240804;   Cal. No. 25018 25019 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension to commence April 1, 2011 and to terminate May 31, 2011, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
ANNA MILLS (A/K/A ISMAKOV ANNA P); BROOKLYN, NY
Profession: Licensed Practical Nurse;  Lic. No. 240804;   Cal. No. 25018 25019 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension to commence April 1, 2011 and to terminate May 31, 2011, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.
LISA J ORSINI (A/K/A WHITAKER LISA); SCHENECTADY, NY
Profession: Licensed Practical Nurse;  Lic. No. 145916;   Cal. No. 25379 
 
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 in New York State, $250 fine.
Summary: Respondent admitted to the charge of working as a nurse under the influence of controlled substances.
LISA J ORSINI (A/K/A WHITAKER LISA); SCHENECTADY, NY
Profession: Licensed Practical Nurse;  Lic. No. 145916;   Cal. No. 25379 
 
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 in New York State, $250 fine.
Summary: Respondent admitted to the charge of working as a nurse under the influence of controlled substances.
NORIKO JOY PACELLA (A/K/A PARCELLA NORIKO JOY); ROCKVILLE CENTRE, NY
Profession: Registered Professional Nurse;  Lic. No. 563855;   Cal. No. 25299 
 
Action: Application for consent order granted Penalty agreed upon Censure & Reprimand, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.
NORIKO JOY PACELLA (A/K/A PARCELLA NORIKO JOY); ROCKVILLE CENTRE, NY
Profession: Registered Professional Nurse;  Lic. No. 563855;   Cal. No. 25299 
 
Action: Application for consent order granted Penalty agreed upon Censure & Reprimand, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.
MICHELLE ANNE RAUBER (A/K/A EHLER MICHELLE ANNE); DANSVILLE, NY
Profession: Registered Professional Nurse;  Lic. No. 504081;   Cal. No. 25327 
 
Action: Application for consent order granted Penalty agreed upon 6 month suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine payable within 6 months of the order to be served.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 4th Degree and Forgery in the 2nd Degree.
MICHELLE ANNE RAUBER (A/K/A EHLER MICHELLE ANNE); DANSVILLE, NY
Profession: Registered Professional Nurse;  Lic. No. 504081;   Cal. No. 25327 
 
Action: Application for consent order granted Penalty agreed upon 6 month suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine payable within 6 months of the order to be served.
Summary: Licensee did not contest charges of having been convicted of Grand Larceny in the 4th Degree and Forgery in the 2nd Degree.
ANDREA LINCOLN RUSHFORD (A/K/A LINCOLN ANDREA MAE); WILLSBORO, NY
Profession: Registered Professional Nurse;  Lic. No. 491703;   Cal. No. 25255 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension 2 years probation $1,500 fine.
Summary: Licensee did not contest charges of committing assessment errors and failing to document in patient records.
ANDREA LINCOLN RUSHFORD (A/K/A LINCOLN ANDREA MAE); WILLSBORO, NY
Profession: Registered Professional Nurse;  Lic. No. 491703;   Cal. No. 25255 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension 2 years probation $1,500 fine.
Summary: Licensee did not contest charges of committing assessment errors and failing to document in patient records.
MYRA A SIEGEL (A/K/A SIEGEL MYRA ANN); MONTICELLO, NY
Profession: Registered Professional Nurse;  Lic. No. 249648;   Cal. No. 25408 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully abusing patients physically and verbally.
MYRA A SIEGEL (A/K/A SIEGEL MYRA ANN); MONTICELLO, NY
Profession: Registered Professional Nurse;  Lic. No. 249648;   Cal. No. 25408 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully abusing patients physically and verbally.
PAULA PAMELA SMITH-MORRISON; BRONX, NY
Profession: Licensed Practical Nurse;  Lic. No. 272868;   Cal. No. 25323 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that she willfully made false reports.
PAULA PAMELA SMITH-MORRISON; BRONX, NY
Profession: Licensed Practical Nurse;  Lic. No. 272868;   Cal. No. 25323 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that she willfully made false reports.
SHERRY ANN WESTON (A/K/A RAE SHERRY A); WAVERLY, NY
Profession: Registered Professional Nurse;  Lic. No. 545083;   Cal. No. 25277 
 
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation until return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
SHERRY ANN WESTON (A/K/A RAE SHERRY A); WAVERLY, NY
Profession: Registered Professional Nurse;  Lic. No. 545083;   Cal. No. 25277 
 
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation until return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
DARCY ANN WOOD; COXSACKIE, NY
Profession: Licensed Practical Nurse;  Lic. No. 272385;   Cal. No. 25312 
 
Action: Application for consent order granted Penalty agreed upon 4 month suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Vehicular Assault in the 2nd Degree and Operating a Motor Vehicle Under the Influence of Alcohol failing to report 2 misdemeanors and filing a false report.
DARCY ANN WOOD; COXSACKIE, NY
Profession: Licensed Practical Nurse;  Lic. No. 272385;   Cal. No. 25312 
 
Action: Application for consent order granted Penalty agreed upon 4 month suspension, 20 month stayed suspension, 2 years probation to commence upon return to practice in New York State, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Vehicular Assault in the 2nd Degree and Operating a Motor Vehicle Under the Influence of Alcohol failing to report 2 misdemeanors and filing a false report.
ANNA YOSEF (A/K/A MILLS ANNA P); BROOKLYN, NY
Profession: Registered Professional Nurse;  Lic. No. 536679;   Cal. No. 25018 25019 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension to commence April 1, 2011 and to terminate May 31, 2011, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.