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 2004
Dentistry
ROBERT TALLERING; HIGHLAND, NY
Profession: Dentist; Lic. No. 034582; Cal. No. 21149
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee did not contest the charge of willfully filing a false report.
SCOTT ERIC TURKEWITZ; CLIFTON FORGE, VA
Profession: Dentist; Lic. No. 043290; Cal. No. 21162
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Virginia Board of Dentistry.
SCOTT ERIC TURKEWITZ; CLIFTON FORGE, VA
Profession: Dentist; Lic. No. 043290; Cal. No. 21162
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the Virginia Board of Dentistry.
Nursing
LYNNE E CLOUGH (A/K/A TORRES LYNNE E); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 161531; Cal. No. 20718
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the Second Degree, a class D felony.
LYNNE E CLOUGH (A/K/A TORRES LYNNE E); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 161531; Cal. No. 20718
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the Second Degree, a class D felony.
ROBIN ANN CURTIS (A/K/A CURTIS ROBIN A, CURTIS ROBIN A MURRAY, MURRAY ROBIN ANNE); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 315104; Cal. No. 20942
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice.
Summary: Licensee did not contest the charge of working while physically impaired due to a brain tumor resulting in requesting aide to provide treatment inadequate documentation and recording a home visit that was not done.
ROBIN ANN CURTIS (A/K/A CURTIS ROBIN A, CURTIS ROBIN A MURRAY, MURRAY ROBIN ANNE); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 315104; Cal. No. 20942
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice.
Summary: Licensee did not contest the charge of working while physically impaired due to a brain tumor resulting in requesting aide to provide treatment inadequate documentation and recording a home visit that was not done.
SOPHIA ABRAHAM DAVID (A/K/A DAVID SOPHIA, GEORGE SOPHIA); GLEN OAKS, NY
Profession: Licensed Practical Nurse; Lic. No. 244729; Cal. No. 21183
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of inserting a gastrostomy tube in a nursing home resident in the absence of a physician's order and documenting false information in the medical record of said resident.
SOPHIA ABRAHAM DAVID (A/K/A DAVID SOPHIA, GEORGE SOPHIA); GLEN OAKS, NY
Profession: Licensed Practical Nurse; Lic. No. 244729; Cal. No. 21183
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of inserting a gastrostomy tube in a nursing home resident in the absence of a physician's order and documenting false information in the medical record of said resident.
LESLIE ANN DUDEK; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 254916; Cal. No. 20352
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 23 months to commence upon return to practice.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.
LESLIE ANN DUDEK; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 254916; Cal. No. 20352
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 23 months to commence upon return to practice.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.
FRANK JOSEPH GILBERTI; SAUQUOIT, NY
Profession: Registered Professional Nurse; Lic. No. 401390; Cal. No. 21073
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 16 months of suspension stayed, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charge of failing to lay a patient flat during removal of a CVP line.
FRANK JOSEPH GILBERTI; SAUQUOIT, NY
Profession: Registered Professional Nurse; Lic. No. 401390; Cal. No. 21073
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 16 months of suspension stayed, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charge of failing to lay a patient flat during removal of a CVP line.
SHARON E MCCAFFREY; SEAFORD, NY
Profession: Registered Professional Nurse; Lic. No. 265781; Cal. No. 21095
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of making several transcription errors, inappropriately restraining a patient, and pinching a patient's nose to force him to swallow medication.
SHARON E MCCAFFREY; SEAFORD, NY
Profession: Registered Professional Nurse; Lic. No. 265781; Cal. No. 21095
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of making several transcription errors, inappropriately restraining a patient, and pinching a patient's nose to force him to swallow medication.
SAMUEL MONROE; VIRGINIA BEACH, VA
Profession: Licensed Practical Nurse; Lic. No. 057766; Cal. No. 21071 21072
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.
SAMUEL MONROE; VIRGINIA BEACH, VA
Profession: Registered Professional Nurse; Lic. No. 237046; Cal. No. 21071 21072
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.
SAMUEL MONROE; VIRGINIA BEACH, VA
Profession: Registered Professional Nurse; Lic. No. 237046; Cal. No. 21071 21072
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.
SAMUEL MONROE; VIRGINIA BEACH, VA
Profession: Licensed Practical Nurse; Lic. No. 057766; Cal. No. 21071 21072
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.
MARILYN CHEREE PETERS-BURTON; MOBILE, AL
Profession: Licensed Practical Nurse; Lic. No. 267967; Cal. No. 21111
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of erroneously administering seven medications to the wrong patient.
MARILYN CHEREE PETERS-BURTON; MOBILE, AL
Profession: Licensed Practical Nurse; Lic. No. 267967; Cal. No. 21111
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of erroneously administering seven medications to the wrong patient.
ANITA J POPLUHAR; KIRKVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 205570; Cal. No. 20545
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.
ANITA J POPLUHAR; KIRKVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 205570; Cal. No. 20545
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.
KIMM C RIESEL; MOHAWK, NY
Profession: Licensed Practical Nurse; Lic. No. 237211; Cal. No. 21177
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
KIMM C RIESEL; MOHAWK, NY
Profession: Licensed Practical Nurse; Lic. No. 237211; Cal. No. 21177
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
KATHLEEN V SUMMERS; MARCY, NY
Profession: Registered Professional Nurse; Lic. No. 256414; Cal. No. 20875
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of filing a false report.
YVETTE JASNITH THOMPSON (A/K/A HENRY YVETTE JASNITH); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 434710; Cal. No. 21127
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.
YVETTE JASNITH THOMPSON (A/K/A HENRY YVETTE JASNITH); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 434710; Cal. No. 21127
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.
ELLEN BLAIR TORREY-BLAIR (A/K/A TORREY-BLAIR ELLEN ELIZABETH, BLAIR ELLEN ELIZABETH); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 463268; Cal. No. 21125 21126
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.
ELLEN BLAIR TORREY-BLAIR (A/K/A TORREY-BLAIR ELLEN ELIZABETH, BLAIR ELLEN ELIZABETH); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 463268; Cal. No. 21125 21126
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.