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.
March 1998
Nursing
PATRICIA ANN IBEY MALOTA; WEST SENECA, NY
Profession: Registered Professional Nurse; Lic. No. 204158; Cal. No. 16301
Action: Found guilty of professional misconduct Penalty No penalty imposed for the specification of which respondent was found guilty.
Summary: Licensee was found guilty of practicing the profession beyond its authorized scope by prescribing an over the counter medication without authority to do so.
CARMEN TERESA MARTINEZ (A/K/A EULAU CARMEN TERESA, GRAULAU CARMEN TERESA); BRIARWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 216364; Cal. No. 17113
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to allegations of committing medication administration and charting errors involving numerous patients.
CARMEN TERESA MARTINEZ (A/K/A EULAU CARMEN TERESA, GRAULAU CARMEN TERESA); BRIARWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 216364; Cal. No. 17113
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to allegations of committing medication administration and charting errors involving numerous patients.
JOY H MATSON (A/K/A WILCZAK JOY H); CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 393147; Cal. No. 17078 17077
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of administering two enema treatments to a patient without physician's order for such treatment, failing to indicate in the patient's records that the treatments had been administered and administering one dose of a non-controlled medication to the wrong patient.
JOY H MATSON (A/K/A WILCZAK JOY H); CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 393147; Cal. No. 17078 17077
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of administering two enema treatments to a patient without physician's order for such treatment, failing to indicate in the patient's records that the treatments had been administered and administering one dose of a non-controlled medication to the wrong patient.
MARY TERESA MCCONNELL (A/K/A MCCONNELL MARY T, MCCONNELL MARY DUNIGAN, DUNIGAN MARY); BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 215835; Cal. No. 16890
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the following crimes Driving While Intoxicated, a misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, a misdemeanor and Operating a Motor Vehicle while under the Influence of Alcohol as a Felony.
MARY TERESA MCCONNELL (A/K/A MCCONNELL MARY T, MCCONNELL MARY DUNIGAN, DUNIGAN MARY); BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 215835; Cal. No. 16890
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the following crimes Driving While Intoxicated, a misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, a misdemeanor and Operating a Motor Vehicle while under the Influence of Alcohol as a Felony.
ELAINE P MILLER (A/K/A VASILOPOULOS ELAINE P); CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 230513; Cal. No. 17161
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of making medication administration errors.
ELAINE P MILLER (A/K/A VASILOPOULOS ELAINE P); CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 230513; Cal. No. 17161
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of making medication administration errors.
ROBERTA L MORRIS; NORWICH, NY
Profession: Licensed Practical Nurse; Lic. No. 243587; Cal. No. 17080
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 falsifying a patient record.
ROBERTA L MORRIS; NORWICH, NY
Profession: Licensed Practical Nurse; Lic. No. 243587; Cal. No. 17080
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 falsifying a patient record.
GERRIE L MURRAY (A/K/A BURNETTE GERRIE L, SWICK GERRIE L, BURNETTE GERRIE); CLIFTON SPRINGS, NY
Profession: Licensed Practical Nurse; Lic. No. 131159; Cal. No. 17009 17010
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 medication administration errors.
GERRIE L MURRAY (A/K/A BURNETTE GERRIE L, SWICK GERRIE L, BURNETTE GERRIE); CLIFTON SPRINGS, NY
Profession: Licensed Practical Nurse; Lic. No. 131159; Cal. No. 17009 17010
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 medication administration errors.
GERRIE LOUISE MURRAY; CLIFTON SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 472382; Cal. No. 17009 17010
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 medication administration errors.
GERRIE LOUISE MURRAY; CLIFTON SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 472382; Cal. No. 17009 17010
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 medication administration errors.
DAVID NAYUDUPALLI; NEW CITY, NY
Profession: Registered Professional Nurse; Lic. No. 345617; Cal. No. 17071
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to charges of administering the incorrect dosage of the controlled substance Phenobarbital to two patients, and charting on the narcotic sheet that he had wasted the dosages of said controlled substance and forging the name of an individual as a witness to the wastage.
DAVID NAYUDUPALLI; NEW CITY, NY
Profession: Registered Professional Nurse; Lic. No. 345617; Cal. No. 17071
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to charges of administering the incorrect dosage of the controlled substance Phenobarbital to two patients, and charting on the narcotic sheet that he had wasted the dosages of said controlled substance and forging the name of an individual as a witness to the wastage.
MARY TERESA OPIE; ENDICOTT, NY
Profession: Registered Professional Nurse; Lic. No. 446697; Cal. No. 17114
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 making medication administration errors.
MARY TERESA OPIE; ENDICOTT, NY
Profession: Registered Professional Nurse; Lic. No. 446697; Cal. No. 17114
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 making medication administration errors.
PATIENCE E REMPE; NORTH SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 371797; Cal. No. 17109 17110
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 failing on two occasions to save surgical tissue sample for analysis.
PATIENCE E REMPE; NORTH SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 163588; Cal. No. 17109 17110
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 failing on two occasions to save surgical tissue sample for analysis.
PATIENCE E REMPE; NORTH SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 163588; Cal. No. 17109 17110
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 failing on two occasions to save surgical tissue sample for analysis.
PATIENCE E REMPE; NORTH SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 371797; Cal. No. 17109 17110
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 failing on two occasions to save surgical tissue sample for analysis.
JOHN ROMAN; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 233476; Cal. No. 17008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, a Class A misdemeanor and failing to reveal the conviction to the State Education Department upon re-registration.
JOHN ROMAN; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 233476; Cal. No. 17008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, a Class A misdemeanor and failing to reveal the conviction to the State Education Department upon re-registration.
JESSIE R STERLING; FRANKFORT, NY
Profession: Licensed Practical Nurse; Lic. No. 047290; Cal. No. 16456
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violation of probation terms established by the Board of Regents as a result of an earlier disciplinary action. Licensee failed to provide quarterly performance reports from an employer, failed to successfully complete a plan of continuing education and failed to pay a fine of $500.
JESSIE R STERLING; FRANKFORT, NY
Profession: Licensed Practical Nurse; Lic. No. 047290; Cal. No. 16456
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violation of probation terms established by the Board of Regents as a result of an earlier disciplinary action. Licensee failed to provide quarterly performance reports from an employer, failed to successfully complete a plan of continuing education and failed to pay a fine of $500.
PATRICIA L TRICARICO (A/K/A TRICARICO PATRICIA CUNNINGHAM, CUNNINGHAM PATRICIA LOIS); PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 136134; Cal. No. 16863
Action: Found guilty of professional misconduct Penalty 2 year suspension and following completion of suspension, probation 2 years.
Summary: Licensee was found guilty of being convicted of Petit Larceny, a class A misdemeanor for stealing 60 Fiorocet tablets from her employer.
PATRICIA L TRICARICO (A/K/A TRICARICO PATRICIA CUNNINGHAM, CUNNINGHAM PATRICIA LOIS); PATCHOGUE, NY
Profession: Registered Professional Nurse; Lic. No. 136134; Cal. No. 16863
Action: Found guilty of professional misconduct Penalty 2 year suspension and following completion of suspension, probation 2 years.
Summary: Licensee was found guilty of being convicted of Petit Larceny, a class A misdemeanor for stealing 60 Fiorocet tablets from her employer.
JOY H WILCZAK; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 187567; Cal. No. 17078 17077
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of administering two enema treatments to a patient without physician's order for such treatment, failing to indicate in the patient's records that the treatments had been administered and administering one dose of a non-controlled medication to the wrong patient.