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.
December 2000
Nursing
GEORGIANA KACHURA; HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 253578; Cal. No. 18792
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Making False Statements to an U.S. Government Agency.
GEORGIANA KACHURA; HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 253578; Cal. No. 18792
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Making False Statements to an U.S. Government Agency.
JOHN N KELLY; UTICA AND ILION, NY
Profession: Licensed Practical Nurse; Lic. No. 243441; Cal. No. 18622
Action: Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a misdemeanor.
LENA P KNIBBS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 319852; Cal. No. 18835
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 charges of failing to do a narcotics count on a daily basis and willfully making a false report by signing another nurse's name on a narcotic check record, falsely indicating that said nurse had performed the narcotics count with her.
LENA P KNIBBS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 319852; Cal. No. 18835
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 charges of failing to do a narcotics count on a daily basis and willfully making a false report by signing another nurse's name on a narcotic check record, falsely indicating that said nurse had performed the narcotics count with her.
GWENDOLYN DAWN KRESS; HURLEY, NY
Profession: Registered Professional Nurse; Lic. No. 500231; Cal. No. 18924
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 maintain an accurate patient record in that she failed to document an administration error of another nurse.
GWENDOLYN DAWN KRESS; HURLEY, NY
Profession: Registered Professional Nurse; Lic. No. 500231; Cal. No. 18924
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 maintain an accurate patient record in that she failed to document an administration error of another nurse.
BRENDA J LIPTAK (A/K/A KELLEY BRENDA J, KELLEY BRANDA J, PODKOWINSKI BRENDA J); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 445369; Cal. No. 18834
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering Ketamine 500 mg. to a patient, pursuant to a physician's order for Ketamine 100 mg.
BRENDA J LIPTAK (A/K/A KELLEY BRENDA J, KELLEY BRANDA J, PODKOWINSKI BRENDA J); SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 445369; Cal. No. 18834
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering Ketamine 500 mg. to a patient, pursuant to a physician's order for Ketamine 100 mg.
PENNI LOVE (A/K/A MALLOY WILLIAMS PENNI); BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 345398; Cal. No. 18718
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.
PENNI LOVE (A/K/A MALLOY WILLIAMS PENNI); BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 345398; Cal. No. 18718
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.
MICHAEL LUCREZIO; HAUPPAGUE, NY
Profession: Registered Professional Nurse; Lic. No. 465408; Cal. No. 18816
Action: Application for consent order granted; Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of making medication and charting errors.
MICHAEL LUCREZIO; HAUPPAGUE, NY
Profession: Registered Professional Nurse; Lic. No. 465408; Cal. No. 18816
Action: Application for consent order granted; Penalty agreed upon: $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of making medication and charting errors.
NANCY MARLENE MARCUS; CENTRAL ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 460572; Cal. No. 18579 18580
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 21 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of administering the wrong medication and wrong dose of medication to two patients.
NANCY MARLENE MARCUS; CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 232759; Cal. No. 18579 18580
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 21 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of administering the wrong medication and wrong dose of medication to two patients.
NANCY MARLENE MARCUS; CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 232759; Cal. No. 18579 18580
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 21 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of administering the wrong medication and wrong dose of medication to two patients.
NANCY MARLENE MARCUS; CENTRAL ISLIP, NY
Profession: Registered Professional Nurse; Lic. No. 460572; Cal. No. 18579 18580
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 21 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of administering the wrong medication and wrong dose of medication to two patients.
CINDY LYN MESSINA (A/K/A DONADIO CINDY LYN); VALATIE, NY
Profession: Registered Professional Nurse; Lic. No. 365553; Cal. No. 18625
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of altering a Registration Certificate.
CINDY LYN MESSINA (A/K/A DONADIO CINDY LYN); VALATIE, NY
Profession: Registered Professional Nurse; Lic. No. 365553; Cal. No. 18625
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of altering a Registration Certificate.
JEAN DOLORES MURRAY (A/K/A PINGOTTI JEAN DOLORES); MIDDLETOWN, NY
Profession: Registered Professional Nurse; Lic. No. 405096; Cal. No. 18855
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 charge of administering drugs and failing to document the administration.
JEAN DOLORES MURRAY (A/K/A PINGOTTI JEAN DOLORES); MIDDLETOWN, NY
Profession: Registered Professional Nurse; Lic. No. 405096; Cal. No. 18855
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 charge of administering drugs and failing to document the administration.
LINDA M NAPIERKOWSKI; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 101730; Cal. No. 17401 17402
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 charge of being asleep on duty on two occasions.
LINDA M NAPIERKOWSKI; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 266143; Cal. No. 17401 17402
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 charge of being asleep on duty on two occasions.
LINDA M NAPIERKOWSKI; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 266143; Cal. No. 17401 17402
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 charge of being asleep on duty on two occasions.
LINDA M NAPIERKOWSKI; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 101730; Cal. No. 17401 17402
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 charge of being asleep on duty on two occasions.
SHERRY REMINGTON SELLECK; POTSDAM, NY
Profession: Registered Professional Nurse; Lic. No. 472932; Cal. No. 18878
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to charge of engaging in conduct which evidences moral unfitness by diverting the non-controlled drug Nubain from a hospital's supply for her own use.
SHERRY REMINGTON SELLECK; POTSDAM, NY
Profession: Registered Professional Nurse; Lic. No. 472932; Cal. No. 18878
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to charge of engaging in conduct which evidences moral unfitness by diverting the non-controlled drug Nubain from a hospital's supply for her own use.
MARIA CORAZON C SINGH; WESLEY HILL, NY.
Profession: Registered Professional Nurse; Lic. No. 413432; Cal. No. 18741
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, probation 5 years, pursue a certain course.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.
MARIA CORAZON C SINGH; WESLEY HILL, NY.
Profession: Registered Professional Nurse; Lic. No. 413432; Cal. No. 18741
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, probation 5 years, pursue a certain course.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.
KATHRYN SLUSZKA; SEAFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 202995; Cal. No. 18827 18828
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 charge of having been convicted of Driving While Ability was Impaired by Drugs.