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 2000
Nursing
RAYANNE ALICE FURLONG (A/K/A SMITH RAYANNE FURLONG); CHITTENANGO, NY
Profession: Registered Professional Nurse; Lic. No. 361638; Cal. No. 17997 17998
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 leaving a home care assignment prior to the end of her shift, making multiple medication administration errors, administering the wrong dosage of medicine to a patient, and creating a false physician's telephone order to cover the error.
UGOCHUKWU IKE HELEN; ROCHESTER AND BROCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 455062; Cal. No. 18561
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
ELIZABETH ISSAC; EAST MEADOW, NY
Profession: Licensed Practical Nurse; Lic. No. 245880; Cal. No. 18573 18574
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 charge of attempting to alter a patient's Medication Administration Record after incorrectly administering a medication to said patient.
ELIZABETH ISSAC; EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 490954; Cal. No. 18573 18574
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 charge of attempting to alter a patient's Medication Administration Record after incorrectly administering a medication to said patient.
ELIZABETH ISSAC; EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 490954; Cal. No. 18573 18574
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 charge of attempting to alter a patient's Medication Administration Record after incorrectly administering a medication to said patient.
ELIZABETH ISSAC; EAST MEADOW, NY
Profession: Licensed Practical Nurse; Lic. No. 245880; Cal. No. 18573 18574
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 charge of attempting to alter a patient's Medication Administration Record after incorrectly administering a medication to said patient.
ELLA P JENKINS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 095160; Cal. No. 18234
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been found in violation of article thirty-three of the Public Health Law by having obtained five prescriptions of Tylenol with Codeine #3 for her personal use, pursuant to five prescriptions written in another patient's name and paid for by that patient's insurance.
ELLA P JENKINS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 095160; Cal. No. 18234
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been found in violation of article thirty-three of the Public Health Law by having obtained five prescriptions of Tylenol with Codeine #3 for her personal use, pursuant to five prescriptions written in another patient's name and paid for by that patient's insurance.
KELLY ANN KELLY (A/K/A COLEMAN KELLY ANN); LINDENHURST, NY
Profession: Licensed Practical Nurse; Lic. No. 191184; Cal. No. 18735
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 Criminal Impersonation in the Second Degree, a class A misdemeanor.
KELLY ANN KELLY (A/K/A COLEMAN KELLY ANN); LINDENHURST, NY
Profession: Licensed Practical Nurse; Lic. No. 191184; Cal. No. 18735
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 Criminal Impersonation in the Second Degree, a class A misdemeanor.
ANNETTE VICK LEEMING-VICK; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 483513; Cal. No. 18628 18629
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, pursue a certain course as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and to Possess with Intent to Distribute a Controlled Substance, a felony, and Attempted Possession with Intent to Distribute a Controlled Substance, a felony.
ANNETTE VICK LEEMING-VICK; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 241111; Cal. No. 18628 18629
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, pursue a certain course as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and to Possess with Intent to Distribute a Controlled Substance, a felony, and Attempted Possession with Intent to Distribute a Controlled Substance, a felony.
ANNETTE VICK LEEMING-VICK; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 483513; Cal. No. 18628 18629
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, pursue a certain course as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and to Possess with Intent to Distribute a Controlled Substance, a felony, and Attempted Possession with Intent to Distribute a Controlled Substance, a felony.
ANNETTE VICK LEEMING-VICK; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 241111; Cal. No. 18628 18629
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years, pursue a certain course as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and to Possess with Intent to Distribute a Controlled Substance, a felony, and Attempted Possession with Intent to Distribute a Controlled Substance, a felony.
ROSARIO SEBASTIAN LOPEZ (A/K/A SEBASTIAN ROSARIO F);
Profession: Registered Professional Nurse; Lic. No. 383982; Cal. No. 18663
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 committing two nursing practice errors.
ROSARIO SEBASTIAN LOPEZ (A/K/A SEBASTIAN ROSARIO F);
Profession: Registered Professional Nurse; Lic. No. 383982; Cal. No. 18663
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 committing two nursing practice errors.
ELIZABETH MAIR; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 330421; Cal. No. 18656 18659
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspensions as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspensions, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
ELIZABETH MAIR; SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 330421; Cal. No. 18656 18659
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspensions as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspensions, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
ELIZABETH ANNE MAIR; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 141760; Cal. No. 18656 18659
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspensions as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspensions, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
ELIZABETH ANNE MAIR; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 141760; Cal. No. 18656 18659
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of suspensions as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspensions, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.
CHRISTINA J MCGUINNESS (A/K/A MOONEY CHRISTINA J); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 360584; Cal. No. 18948 18949
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of practicing the profession with an Obsessive-Compulsive Disorder and Bi-Polar Disorder.
CHRISTINA J MCGUINNESS (A/K/A MOONEY CHRISTINA J); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 360584; Cal. No. 18948 18949
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of practicing the profession with an Obsessive-Compulsive Disorder and Bi-Polar Disorder.
CHRISTINA J MOONEY; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 163154; Cal. No. 18948 18949
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of practicing the profession with an Obsessive-Compulsive Disorder and Bi-Polar Disorder.
CHRISTINA J MOONEY; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 163154; Cal. No. 18948 18949
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of practicing the profession with an Obsessive-Compulsive Disorder and Bi-Polar Disorder.
BONNIE LYNN MYATT; SARANAC LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 244316; Cal. No. 18744
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of committing eleven medication administration and documentation errors.
BONNIE LYNN MYATT; SARANAC LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 244316; Cal. No. 18744
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of committing eleven medication administration and documentation errors.
NANCY NAPIERALA; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 288710; Cal. No. 18887 18728
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 theft of services.
NANCY NAPIERALA; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 112568; Cal. No. 18887 18728
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 theft of services.
NANCY NAPIERALA; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 288710; Cal. No. 18887 18728
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 theft of services.
NANCY NAPIERALA; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 112568; Cal. No. 18887 18728
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 theft of services.