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.
February 2009
Nursing
PETER JEROME FELTON; WYANDANCH, NY
Profession: Licensed Practical Nurse;  Lic. No. 213066;   Cal. No. 23992 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted on 2 occasions of Criminal Contempt in the 2nd Degree, class A misdemeanors.
PETER JEROME FELTON; WYANDANCH, NY
Profession: Licensed Practical Nurse;  Lic. No. 213066;   Cal. No. 23992 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted on 2 occasions of Criminal Contempt in the 2nd Degree, class A misdemeanors.
TAMIKA M GAITER; BUFFALO, NY
Profession: Licensed Practical Nurse;  Lic. No. 287847;   Cal. No. 24253 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.
TAMIKA M GAITER; BUFFALO, NY
Profession: Licensed Practical Nurse;  Lic. No. 287847;   Cal. No. 24253 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.
RHONDA C GIERSZEWSKI; SOUTH DAYTON, NY
Profession: Licensed Practical Nurse;  Lic. No. 286060;   Cal. No. 24202 
 
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing beyond the scope of her profession.
RHONDA C GIERSZEWSKI; SOUTH DAYTON, NY
Profession: Licensed Practical Nurse;  Lic. No. 286060;   Cal. No. 24202 
 
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing beyond the scope of her profession.
MARIE LOURDES GILLES; YONKERS, NY
Profession: Licensed Practical Nurse;  Lic. No. 213030;   Cal. No. 24251 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
MARIE LOURDES GILLES; YONKERS, NY
Profession: Licensed Practical Nurse;  Lic. No. 213030;   Cal. No. 24251 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.
KATHLEEN M HAWLEY (A/K/A LEO KATHLEEN MARIE); JOHNSTOWN, NY
Profession: Registered Professional Nurse;  Lic. No. 469060;   Cal. No. 24104 
 
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 charges of having committed an act constituting the crime of Offering a False Instrument for Filing in the 2nd Degree and of having falsified records for controlled substances.
KATHLEEN M HAWLEY (A/K/A LEO KATHLEEN MARIE); JOHNSTOWN, NY
Profession: Registered Professional Nurse;  Lic. No. 469060;   Cal. No. 24104 
 
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 charges of having committed an act constituting the crime of Offering a False Instrument for Filing in the 2nd Degree and of having falsified records for controlled substances.
CATHERINE HILL; PORT JEFFERSON STATION, NY
Profession: Licensed Practical Nurse;  Lic. No. 098086;   Cal. No. 24048 
 
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation.
Summary: Licensee admitted to charges that, on or about May 28, 2007, while practicing the profession of nursing at St. Catherine of Siena Nursing Home, Smithtown, New York, she communicated to her supervisor her erroneous assumption that a patient had Do Not Resuscitate orders, thereby preventing the calling of a code and an attempt to resuscitate this patient.
CATHERINE HILL; PORT JEFFERSON STATION, NY
Profession: Licensed Practical Nurse;  Lic. No. 098086;   Cal. No. 24048 
 
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 35 month stayed suspension, 3 years probation.
Summary: Licensee admitted to charges that, on or about May 28, 2007, while practicing the profession of nursing at St. Catherine of Siena Nursing Home, Smithtown, New York, she communicated to her supervisor her erroneous assumption that a patient had Do Not Resuscitate orders, thereby preventing the calling of a code and an attempt to resuscitate this patient.
KENYA ASKALE LINDSAY; ATLANTA, GA
Profession: Registered Professional Nurse;  Lic. No. 515901;   Cal. No. 23894 
 
Action: Found guilty of professional misconduct Penalty Annulment of license, $10,000 fine payable within 6 months.
Summary: Licensee was found guilty of obtaining her license to practice as a registered professional nurse fraudulently, having been convicted of the crime of Fraud and Related Activity in Connection with Access Devices, a felony and unprofessional conduct.
KENYA ASKALE LINDSAY; ATLANTA, GA
Profession: Registered Professional Nurse;  Lic. No. 515901;   Cal. No. 23894 
 
Action: Found guilty of professional misconduct Penalty Annulment of license, $10,000 fine payable within 6 months.
Summary: Licensee was found guilty of obtaining her license to practice as a registered professional nurse fraudulently, having been convicted of the crime of Fraud and Related Activity in Connection with Access Devices, a felony and unprofessional conduct.
JEAN FRANTZ LOUISME; SPRING VALLEY, NY
Profession: Registered Professional Nurse;  Lic. No. 562587;   Cal. No. 24215 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge that while employed and on duty as a nurse, he made entries in the Medication Administration Record of a patient to reflect the repeated administration of medication when he did not know if the said medication had been administered.
JEAN FRANTZ LOUISME; SPRING VALLEY, NY
Profession: Registered Professional Nurse;  Lic. No. 562587;   Cal. No. 24215 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge that while employed and on duty as a nurse, he made entries in the Medication Administration Record of a patient to reflect the repeated administration of medication when he did not know if the said medication had been administered.
MARY CATHERINE OBERLE; NEW WINDSOR, NY
Profession: Licensed Practical Nurse;  Lic. No. 260965;   Cal. No. 24212 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of giving a colleague an injection of Tigan, a prescription-required medication when she was not a member of a profession authorized to prescribe medications and said administration was not prescribed or otherwise authorized by a physician or other professional legally entitled to do so.
MARY CATHERINE OBERLE; NEW WINDSOR, NY
Profession: Licensed Practical Nurse;  Lic. No. 260965;   Cal. No. 24212 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of giving a colleague an injection of Tigan, a prescription-required medication when she was not a member of a profession authorized to prescribe medications and said administration was not prescribed or otherwise authorized by a physician or other professional legally entitled to do so.
ANIAMMA ALEX PHILIP (A/K/A M P ANIAMMA); TAPPAN, NY
Profession: Registered Professional Nurse;  Lic. No. 414153;   Cal. No. 24217 24216 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge that while employed and on duty as a nurse, she knowingly falsified the Medicaid Administration Record of a patient so that it reflected the repeated administration of a medication when she knew that it had not been administered.
ANIAMMA ALEX PHILIP; TAPPAN, NY
Profession: Licensed Practical Nurse;  Lic. No. 194786;   Cal. No. 24217 24216 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge that while employed and on duty as a nurse, she knowingly falsified the Medicaid Administration Record of a patient so that it reflected the repeated administration of a medication when she knew that it had not been administered.
ANIAMMA ALEX PHILIP (A/K/A M P ANIAMMA); TAPPAN, NY
Profession: Registered Professional Nurse;  Lic. No. 414153;   Cal. No. 24217 24216 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge that while employed and on duty as a nurse, she knowingly falsified the Medicaid Administration Record of a patient so that it reflected the repeated administration of a medication when she knew that it had not been administered.
ANIAMMA ALEX PHILIP; TAPPAN, NY
Profession: Licensed Practical Nurse;  Lic. No. 194786;   Cal. No. 24217 24216 
 
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge that while employed and on duty as a nurse, she knowingly falsified the Medicaid Administration Record of a patient so that it reflected the repeated administration of a medication when she knew that it had not been administered.
MARILOU P SADD; SOUND BEACH, NY
Profession: Registered Professional Nurse;  Lic. No. 484037;   Cal. No. 22790 
 
Action: Found guilty of professional misconduct Penalty Pursue a course of education in ethics, probation 2 years, $500 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently, in that she intentionally submitted an employment application and resume to a hospital, knowing that they each contained information that was false and unprofessional conduct.
MARILOU P SADD; SOUND BEACH, NY
Profession: Registered Professional Nurse;  Lic. No. 484037;   Cal. No. 22790 
 
Action: Found guilty of professional misconduct Penalty Pursue a course of education in ethics, probation 2 years, $500 fine.
Summary: Licensee was found guilty of practicing the profession fraudulently, in that she intentionally submitted an employment application and resume to a hospital, knowing that they each contained information that was false and unprofessional conduct.
ANATOLY SHAFRANSKY; BROOKLYN, NY
Profession: Registered Professional Nurse;  Lic. No. 554420;   Cal. No. 24260 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
ANATOLY SHAFRANSKY; BROOKLYN, NY
Profession: Registered Professional Nurse;  Lic. No. 554420;   Cal. No. 24260 
 
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.
PHILOMENA KELLER WALKER-KELLER (A/K/A WALKER PHILOMENA MIGNON); JAMAICA, NY
Profession: Registered Professional Nurse;  Lic. No. 209497;   Cal. No. 24201 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of failure to file a New York State Personal Income tax return or report for tax year 2003.
PHILOMENA KELLER WALKER-KELLER (A/K/A WALKER PHILOMENA MIGNON); JAMAICA, NY
Profession: Registered Professional Nurse;  Lic. No. 209497;   Cal. No. 24201 
 
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of failure to file a New York State Personal Income tax return or report for tax year 2003.
ROXANNE MARIE WALL; GOWANDA, NY
Profession: Registered Professional Nurse;  Lic. No. 465217;   Cal. No. 24213 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges that she diverted drugs for personal use and falsified documents to cover the diversion.
ROXANNE MARIE WALL; GOWANDA, NY
Profession: Registered Professional Nurse;  Lic. No. 465217;   Cal. No. 24213 
 
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges that she diverted drugs for personal use and falsified documents to cover the diversion.