Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

September 1999

Nursing

JANICE M HERON (A/K/A HERON JANICE JORALEMON); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 231983; Cal. No. 17574

Regents Action Date: September 17, 1999
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, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Petit Larceny, a Class A Misdemeanor.

JANICE M HERON (A/K/A HERON JANICE JORALEMON); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 231983; Cal. No. 17574

Regents Action Date: 17-Sep-99
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, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Petit Larceny, a Class A Misdemeanor.

HEATHER A HINKLE; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 238975; Cal. No. 17899

Regents Action Date: September 17, 1999
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 failing to administer medications to three patients as ordered, failing to take and/or record vital signs of three patients, and failing to maintain accurate patient records.

HEATHER A HINKLE; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 238975; Cal. No. 17899

Regents Action Date: 17-Sep-99
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 failing to administer medications to three patients as ordered, failing to take and/or record vital signs of three patients, and failing to maintain accurate patient records.

MARGARETTE SINGUIN JEAN-PIERRE (A/K/A SINGUIN MARGARETTE); BAYSHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 252068; Cal. No. 18111

Regents Action Date: September 17, 1999
Action: Annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had obtained an Associates Degree in Nursing from Ecole Nationale D'Infirmieres.

MARGARETTE SINGUIN JEAN-PIERRE (A/K/A SINGUIN MARGARETTE); BAYSHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 252068; Cal. No. 18111

Regents Action Date: 17-Sep-99
Action: Annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had obtained an Associates Degree in Nursing from Ecole Nationale D'Infirmieres.

BRUCE I KOERNER; WARRENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 189251; Cal. No. 17725

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of participating in an operation after drinking alcohol.

BRUCE I KOERNER; WARRENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 189251; Cal. No. 17725

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of participating in an operation after drinking alcohol.

MARCIA LYNN LASKOWSKI (A/K/A DODGE MARCIA LYNN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 220844; Cal. No. 17915 17914

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service, $500 fine.
Summary: Licensee admitted to having been convicted of Conspiracy in the Fifth Degree and Insurance Fraud in the Fifth Degree.

MARCIA LYNN LASKOWSKI (A/K/A DODGE MARCIA LYNN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 463413; Cal. No. 17915 17914

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service, $500 fine.
Summary: Licensee admitted to having been convicted of Conspiracy in the Fifth Degree and Insurance Fraud in the Fifth Degree.

MARCIA LYNN LASKOWSKI (A/K/A DODGE MARCIA LYNN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 463413; Cal. No. 17915 17914

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service, $500 fine.
Summary: Licensee admitted to having been convicted of Conspiracy in the Fifth Degree and Insurance Fraud in the Fifth Degree.

MARCIA LYNN LASKOWSKI (A/K/A DODGE MARCIA LYNN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 220844; Cal. No. 17915 17914

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 100 hours of public service, $500 fine.
Summary: Licensee admitted to having been convicted of Conspiracy in the Fifth Degree and Insurance Fraud in the Fifth Degree.

ROBIN MICHELE LOPEZ (A/K/A FEDOURICH ROBIN MICHELE); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 454373; Cal. No. 17842

Regents Action Date: September 17, 1999
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 removing Demerol from a hospital's Pyxis machine for his own use and replacing the Demerol with normal saline.

ROBIN MICHELE LOPEZ (A/K/A FEDOURICH ROBIN MICHELE); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 454373; Cal. No. 17842

Regents Action Date: 17-Sep-99
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 removing Demerol from a hospital's Pyxis machine for his own use and replacing the Demerol with normal saline.

KEITH PATRICK LYNCH; CRARYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 473135; Cal. No. 17821

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, 2 year suspension of license in all areas, except for aforesaid partial suspension of license, and execution of said 2 year suspension in all areas, except for the aforesaid partial suspension of license, be stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making numerous medication errors including, but not limited to, mistaking one patient for another, administering medication at the incorrect time, failing to wash hands when administering eye medication, pouring the wrong medication, pouring the wrong dose of medication, failing to administer medication and failing to transcribe orders.

KEITH PATRICK LYNCH; CRARYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 473135; Cal. No. 17821

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, 2 year suspension of license in all areas, except for aforesaid partial suspension of license, and execution of said 2 year suspension in all areas, except for the aforesaid partial suspension of license, be stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making numerous medication errors including, but not limited to, mistaking one patient for another, administering medication at the incorrect time, failing to wash hands when administering eye medication, pouring the wrong medication, pouring the wrong dose of medication, failing to administer medication and failing to transcribe orders.

GREGORY ALAN MARTIN; NEW HOPE, PA

Profession: Registered Professional Nurse; Lic. No. 419072; Cal. No. 18005

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting Percocet for his personal use.

GREGORY ALAN MARTIN; NEW HOPE, PA

Profession: Registered Professional Nurse; Lic. No. 419072; Cal. No. 18005

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting Percocet for his personal use.

MARGARET MCAULIFFE; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 229014; Cal. No. 17350 17351

Regents Action Date: September 17, 1999
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 making medication administration and charting errors.

MARGARET MCAULIFFE; EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 460623; Cal. No. 17350 17351

Regents Action Date: September 17, 1999
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 making medication administration and charting errors.

MARGARET MCAULIFFE; EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 460623; Cal. No. 17350 17351

Regents Action Date: 17-Sep-99
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 making medication administration and charting errors.

MARGARET MCAULIFFE; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 229014; Cal. No. 17350 17351

Regents Action Date: 17-Sep-99
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 making medication administration and charting errors.

KENNETH B MILLS; GLIDE, OR

Profession: Registered Professional Nurse; Lic. No. 309954; Cal. No. 17958

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to charge of dispensing the controlled drug Tylenol #3 without a physician's order and failing to maintain accurate records regarding the dispensing thereof.

KENNETH B MILLS; GLIDE, OR

Profession: Registered Professional Nurse; Lic. No. 309954; Cal. No. 17958

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to charge of dispensing the controlled drug Tylenol #3 without a physician's order and failing to maintain accurate records regarding the dispensing thereof.

JOHANNA M PEREIRA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 341329; Cal. No. 17484

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 32 months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of submitting false employment applications to three nursing homes.

JOHANNA M PEREIRA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 108012; Cal. No. 17483

Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of submitting false employment applications to three nursing homes.

JOHANNA M PEREIRA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 108012; Cal. No. 17483

Regents Action Date: 17-Sep-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of submitting false employment applications to three nursing homes.

JOHANNA M PEREIRA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 341329; Cal. No. 17484

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 32 months of suspension stayed, probation 3 years.
Summary: Licensee admitted to charge of submitting false employment applications to three nursing homes.

ELIZABETH ANN PESESKY; FAIRBANKS AND HOMER, AK

Profession: Licensed Practical Nurse; Lic. No. 077946; Cal. No. 17331

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects.

ELIZABETH ANN PESESKY; FAIRBANKS AND HOMER, AK

Profession: Licensed Practical Nurse; Lic. No. 077946; Cal. No. 17331

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects.