Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

November 2010

Nursing

JESSICA ACOSTA; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 287461; Cal. No. 25146

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee admitted to the charge that, on or about January 14, 2009, she incorrectly transcribed a physician's telephone order for the non-controlled drug Amaryl 4 mg., meant for a diabetic patient, into the medication administration record for another patient, who does not have diabetes and had no such order.

JESSICA ACOSTA; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 287461; Cal. No. 25146

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee admitted to the charge that, on or about January 14, 2009, she incorrectly transcribed a physician's telephone order for the non-controlled drug Amaryl 4 mg., meant for a diabetic patient, into the medication administration record for another patient, who does not have diabetes and had no such order.

CARMALLA ARRINGTON; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 327677; Cal. No. 24660

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Respondent admitted to the charge of having been convicted of Conveying False Information Concerning an Attempt Being Made to Damage or Destroy a Building by means of fire or explosives.

SCOTT CHUN; LEVITTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 289617; Cal. No. 25127

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of forging a note on a doctor's prescription pad, signing the doctor's name without authorization.

SCOTT CHUN; LEVITTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 289617; Cal. No. 25127

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of forging a note on a doctor's prescription pad, signing the doctor's name without authorization.

SUWANNA COX ASHA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 590389; Cal. No. 25222

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge that, when called upon by another nurse to verify patient identication data on a unit of blood that he was about to transfuse into a patient, she performed the verification at the nurse?s station, rather than at the patient?s bedside, and thereby failed to prevent the unit of blood in question from being tranfused into a patient of a different blood type.

SUWANNA COX ASHA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 590389; Cal. No. 25222

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge that, when called upon by another nurse to verify patient identication data on a unit of blood that he was about to transfuse into a patient, she performed the verification at the nurse?s station, rather than at the patient?s bedside, and thereby failed to prevent the unit of blood in question from being tranfused into a patient of a different blood type.

OSWALD S DAVID; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 429373; Cal. No. 25193

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge that he instructed a nurse under his supervision to enter information in the chart of a discharged patient, without also instructing said nurse to make said entry an addendum in the record.

OSWALD S DAVID; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 429373; Cal. No. 25193

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge that he instructed a nurse under his supervision to enter information in the chart of a discharged patient, without also instructing said nurse to make said entry an addendum in the record.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 355188; Cal. No. 25176 25177

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Criminal Possession of a Controlled Substance in the 7th Degree and 1 count of Petit Larceny and of failing to report the criminal convictions on the nursing registration renewal forms he submitted to the New York State Education Department.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 140860; Cal. No. 25176 25177

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Criminal Possession of a Controlled Substance in the 7th Degree and 1 count of Petit Larceny and of failing to report the criminal convictions on the nursing registration renewal forms he submitted to the New York State Education Department.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 355188; Cal. No. 25176 25177

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Criminal Possession of a Controlled Substance in the 7th Degree and 1 count of Petit Larceny and of failing to report the criminal convictions on the nursing registration renewal forms he submitted to the New York State Education Department.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 140860; Cal. No. 25176 25177

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Criminal Possession of a Controlled Substance in the 7th Degree and 1 count of Petit Larceny and of failing to report the criminal convictions on the nursing registration renewal forms he submitted to the New York State Education Department.

LEMURIA K DUMOND (A/K/A VERDERBER LEMURIA KATHERINE, VERDERBER LEMURIA); ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 276109; Cal. No. 25257

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to properly supervise a patient.

LEMURIA K DUMOND (A/K/A VERDERBER LEMURIA KATHERINE, VERDERBER LEMURIA); ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 276109; Cal. No. 25257

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to properly supervise a patient.

PATRICIA ANGELLA ELLIS; MASTIC BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 284508; Cal. No. 25355

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted the allegation that, on or about September 11, 2008, while employed at Medford Multicare Center for Living, Medford, New York, she failed to report the fall of an 88-year-old disabled patient, failed to record that said patient had fallen, and, in fact, falsely reported that the patient had not fallen.

PATRICIA ANGELLA ELLIS; MASTIC BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 284508; Cal. No. 25355

Regents Action Date: 16-Nov-10
Action: Application to surrender license granted.
Summary: Licensee admitted the allegation that, on or about September 11, 2008, while employed at Medford Multicare Center for Living, Medford, New York, she failed to report the fall of an 88-year-old disabled patient, failed to record that said patient had fallen, and, in fact, falsely reported that the patient had not fallen.

CAROL A GAROFOLO (A/K/A MYERS CAROL ANN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 480993; Cal. No. 25295

Regents Action Date: November 16, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of taking narcotics for her personal use.

CAROL A GAROFOLO (A/K/A MYERS CAROL ANN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 480993; Cal. No. 25295

Regents Action Date: 16-Nov-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of taking narcotics for her personal use.

CATHERINE M HAJEK; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 251910; Cal. No. 25100

Regents Action Date: November 16, 2010
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 to commence if and when return to practice, $500 fine payable within 1 month.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, both as an unclassified misdemeanor and as a felony.

CATHERINE M HAJEK; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 251910; Cal. No. 25100

Regents Action Date: 16-Nov-10
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 to commence if and when return to practice, $500 fine payable within 1 month.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, both as an unclassified misdemeanor and as a felony.

KELLY MICHELLE HARPE (A/K/A HARPE KELLY M); MECHANICVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 591592; Cal. No. 25296

Regents Action Date: November 16, 2010
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 admitted to the charge of withdrawing and administering hydromorphone improperly.

KELLY MICHELLE HARPE (A/K/A HARPE KELLY M); MECHANICVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 591592; Cal. No. 25296

Regents Action Date: 16-Nov-10
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 admitted to the charge of withdrawing and administering hydromorphone improperly.

DOROTHY JOHNSON; BLUE POINT, NY

Profession: Registered Professional Nurse; Lic. No. 507544; Cal. No. 25112 25113

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering to a patient extra doses of a medication that were not ordered administering medication to the wrong patient and failing to chart the administration of insulin.

DOROTHY JOHNSON; BLUE POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 259195; Cal. No. 25112 25113

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering to a patient extra doses of a medication that were not ordered administering medication to the wrong patient and failing to chart the administration of insulin.

DOROTHY JOHNSON; BLUE POINT, NY

Profession: Registered Professional Nurse; Lic. No. 507544; Cal. No. 25112 25113

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering to a patient extra doses of a medication that were not ordered administering medication to the wrong patient and failing to chart the administration of insulin.

DOROTHY JOHNSON; BLUE POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 259195; Cal. No. 25112 25113

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering to a patient extra doses of a medication that were not ordered administering medication to the wrong patient and failing to chart the administration of insulin.

GREGG THOMAS MALOY; PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 598375; Cal. No. 25221

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of commencing a blood transfusion on a patient without having first taken all necessary and reasonable steps to ensure that the unit of blood being transfused had been typed and cross-matched for the patient.

GREGG THOMAS MALOY; PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 598375; Cal. No. 25221

Regents Action Date: 16-Nov-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of commencing a blood transfusion on a patient without having first taken all necessary and reasonable steps to ensure that the unit of blood being transfused had been typed and cross-matched for the patient.

NICOLE R MCALLISTER; FORT LEE, NJ

Profession: Nurse Practitioner In Acute Care; Cert. No. 430280; Cal. No. 25021

Regents Action Date: November 16, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 33 month stayed suspension, 3 years probation, $1,000 fine.
Summary: Licensee did not contest the charge that she improperly substituted an informed consent form for a patient who was a participant in a research study.