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 2003
Nursing
MARCIA JANE SEALS (A/K/A RIETH MARCIA JANE); NEWHALL, CA
Profession: Registered Professional Nurse; Lic. No. 266732; Cal. No. 20957
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 administering medications without physician orders.
SUEANNE SHEPPARD (A/K/A NIEDHAMMER SUEANNE, NIEDHAMMER SUE, SANTIAGO SUEANNE);
Profession: Licensed Practical Nurse; Lic. No. 200223; Cal. No. 20872
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution for the last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Issuing a Bad Check.
SUEANNE SHEPPARD (A/K/A NIEDHAMMER SUEANNE, NIEDHAMMER SUE, SANTIAGO SUEANNE);
Profession: Licensed Practical Nurse; Lic. No. 200223; Cal. No. 20872
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution for the last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Issuing a Bad Check.
KIMBERLY ANN SIRICO; RONKONKOMA, NY
Profession: Licensed Practical Nurse; Lic. No. 263348; Cal. No. 21045
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of tampering with blister packs containing Percocet, a controlled substance, substituting extra strength Tylenol for the Percocet, and then diverting the Percocet for her own use, on more than one occasion between May 2002 and July 2002.
KIMBERLY ANN SIRICO; RONKONKOMA, NY
Profession: Licensed Practical Nurse; Lic. No. 263348; Cal. No. 21045
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of tampering with blister packs containing Percocet, a controlled substance, substituting extra strength Tylenol for the Percocet, and then diverting the Percocet for her own use, on more than one occasion between May 2002 and July 2002.
JOANNE STANDARD (A/K/A BUCKLEY JOANNE, BUSIELLO JOANNE BUCKLEY, BUCKLEY-CUSIELLO JOANNE); HAUPPAUGE, NY
Profession: Registered Professional Nurse; Lic. No. 388459; Cal. No. 21123
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor' and Attempted Robbery in the 3rd Degree, a class E felony.
ALLEN YOLETTE MARIE WILSON (A/K/A WILSON YOLETTE M, ALLEN-WILSON YOLETTE M); FL AND BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 377194; Cal. No. 17172 14689
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of preparing and filing with her employer clinical progress notes representing she had made home visits on various dates and provided nursing care to two different patients when in truth she had not, and in preparing such notes, failing to maintain a record that accurately reflected the evaluation and treatment of said patients.
ALLEN YOLETTE MARIE WILSON (A/K/A WILSON YOLETTE M, ALLEN-WILSON YOLETTE M); FL AND BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 377194; Cal. No. 17172 14689
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of preparing and filing with her employer clinical progress notes representing she had made home visits on various dates and provided nursing care to two different patients when in truth she had not, and in preparing such notes, failing to maintain a record that accurately reflected the evaluation and treatment of said patients.
JOANNE ZIEMANN; ALTAMONT, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 332845; Cal. No. 21030 21031
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document and failing to assess a patient.
JOANNE ZIEMANN; ALTAMONT, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 332845; Cal. No. 21030 21031
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document and failing to assess a patient.
JOANNE P ZIEMANN (A/K/A CAMARDO JOANNE); ALTAMONT, NY
Profession: Registered Professional Nurse; Lic. No. 317704; Cal. No. 21030 21031
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document and failing to assess a patient.
JOANNE P ZIEMANN (A/K/A CAMARDO JOANNE); ALTAMONT, NY
Profession: Registered Professional Nurse; Lic. No. 317704; Cal. No. 21030 21031
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document and failing to assess a patient.
KAREN ELIZABETH ZUCHOWSKI; BELLE HARBOR, NY
Profession: Licensed Practical Nurse; Lic. No. 256324; Cal. No. 20960
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, complete course of education as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to document the administration of treatments and medications in the medication administration records of patients.
KAREN ELIZABETH ZUCHOWSKI; BELLE HARBOR, NY
Profession: Licensed Practical Nurse; Lic. No. 256324; Cal. No. 20960
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, complete course of education as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to document the administration of treatments and medications in the medication administration records of patients.
Occupational Therapy
FRANK AUGUSTINE TURTURRO; GENEVA, NY
Profession: Occupational Therapist; Lic. No. 007975; Cal. No. 20961
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.
FRANK AUGUSTINE TURTURRO; GENEVA, NY
Profession: Occupational Therapist; Lic. No. 007975; Cal. No. 20961
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.
Pharmacy
CHUNG WAH PHARMACY CORPORATION; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021395; Cal. No. 21052
Action: Application for consent order granted Penalty agreed upon $10,000 fine, probation 2 years.
Summary: Respondent admitted to the charge of dispensing prescription-required medications without prescriptions.
CHUNG WAH PHARMACY CORPORATION; NEW YORK, NY
Profession: Pharmacy; Reg. No. 021395; Cal. No. 21052
Action: Application for consent order granted Penalty agreed upon $10,000 fine, probation 2 years.
Summary: Respondent admitted to the charge of dispensing prescription-required medications without prescriptions.
ROSE M EIKLOR (A/K/A BOWEN ROSE M); WAVERLY, NY
Profession: Pharmacist; Lic. No. 031512; Cal. No. 20975
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to the charge of mislabeling a prescription.
ROSE M EIKLOR (A/K/A BOWEN ROSE M); WAVERLY, NY
Profession: Pharmacist; Lic. No. 031512; Cal. No. 20975
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to the charge of mislabeling a prescription.
HEE KIM DONG; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 028710; Cal. No. 20918
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of pharmacy violations.
HEE KIM DONG; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 028710; Cal. No. 20918
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of pharmacy violations.
GEM HOY LEW HARRY; NEW YORK, NY
Profession: Pharmacist; Lic. No. 024401; Cal. No. 21051
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing prescription-required medications without prescriptions.
GEM HOY LEW HARRY; NEW YORK, NY
Profession: Pharmacist; Lic. No. 024401; Cal. No. 21051
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing prescription-required medications without prescriptions.
AMANDA LI WEISI; ROSLYN, NY
Profession: Pharmacist; Lic. No. 044165; Cal. No. 20995
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Attempted Petit Larceny and admitted to the charge of stealing money and property belonging to previous pharmacy employers.
AMANDA LI WEISI; ROSLYN, NY
Profession: Pharmacist; Lic. No. 044165; Cal. No. 20995
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Attempted Petit Larceny and admitted to the charge of stealing money and property belonging to previous pharmacy employers.
KEI MAK SHEA; YORKTOWN HEIGHTS, NY
Profession: Pharmacist; Lic. No. 034431; Cal. No. 20559
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Offenses Against the United States, a felony.
KEI MAK SHEA; YORKTOWN HEIGHTS, NY
Profession: Pharmacist; Lic. No. 034431; Cal. No. 20559
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Offenses Against the United States, a felony.
S & D PHARMACY, INC.; LYNBROOK, NY
Profession: Pharmacy; Reg. No. 017908; Cal. No. 20919
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent admitted to the charge of pharmacy violations.
S & D PHARMACY, INC.; LYNBROOK, NY
Profession: Pharmacy; Reg. No. 017908; Cal. No. 20919
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent admitted to the charge of pharmacy violations.