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.
January 2019
Nursing
SARAH CHRISTINE EGERT-LYNCH (A/K/A EGERT SARAH C); UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 578725; Cal. No. 29642 29624
Action: Found guilty of having been convicted of two counts of Petit Larceny Penalty $500 fine, suspension for a minimum of 3 months and until abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and if and when return to practice.
Summary: Licensee was found guilty of having been convicted twice of Petit Larceny, a Class A misdemeanor.
DEBRA SUE FAUCHER (A/K/A BURT DEBRA SUE); BRADFORD, PA
Profession: Registered Professional Nurse; Lic. No. 338175; Cal. No. 30832
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having a Pennsylvania conviction.
NICOLE MARIE FETZER; PENNELLVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 543801; Cal. No. 30524
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
MARIA MAY CHAVES GEVERO; SAN BERNADINO, CA
Profession: Registered Professional Nurse; Lic. No. 549757; Cal. No. 30656
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Nevada, where the conduct if committed in New York State would constitute practicing the profession of nursing beyond its authorized scope.
FRANK HERNANDEZ; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 324028; Cal. No. 30599
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to administer numerous medications to eight patients as ordered.
MARY J HICKS (A/K/A MCCAA MARY J, BONHAM MARY J, PAROW MARY JANE); PANAMA CITY, FL
Profession: Licensed Practical Nurse; Lic. No. 229399; Cal. No. 30502
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting, in a patient?s record, a triage note for a patient who had been discharged from a facility a week earlier in the State of Texas.
SIL KIM SUNG; ALBERTSON, NY
Profession: Registered Professional Nurse; Lic. No. 457732; Cal. No. 30695
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of pre-charting the administration of medications to patients and pre-charting input and output for patients.
JOHN BRIAN LESTER; NORTH LAS VEGAS, NV
Profession: Registered Professional Nurse; Lic. No. 572001; Cal. No. 30857
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being a habitual user of the controlled substance amphetamine while working as a registered nurse in the State of Texas.
STEPHANIE LEUNG; FORT LEE, NJ
Profession: Registered Professional Nurse; Lic. No. 692438; Cal. No. 30633
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of pre-charting the administration of fifteen (15) medications to eight (8) patients, including three (3) narcotics, when said medications had not been administered to said patients.
COURTNEY ELAINE LEWIS (A/K/A LEWIS COURTNEY); LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 324708; Cal. No. 30610
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of willful failure to follow federal, state or local law.
ANDREA MAKLARI; ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 306438; Cal. No. 30352
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge having been convicted of Menacing in the 2nd Degree.
SCOTT O'CONNER;
Profession: Registered Professional Nurse; Lic. No. 610809; Cal. No. 30877
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of California discipline.
DAWN MARIE O'DONNELL (A/K/A JOSEPH DAWN MARIE); UTICA, NY
Profession: Registered Professional Nurse; Lic. No. 463273; Cal. No. 30563
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of being under the influence of alcohol while caring for patient.
MICHAEL J PALMO; PHENIX CITY, AL
Profession: Licensed Practical Nurse; Lic. No. 279125; Cal. No. 30637 30638
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of falsely stating on a registration renewal application that he had not had any disciplinary action taken against his license.
MICHAEL JOSEPH PALMO; PHENIX CITY, AL
Profession: Registered Professional Nurse; Lic. No. 581024; Cal. No. 30637 30638
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee did not contest the charge of falsely stating on a registration renewal application that he had not had any disciplinary action taken against his license.
MIRIAM CLAIRE ROLLOCK (A/K/A MARTIN MIRIAM CLAIRE); MORICHES, NY
Profession: Registered Professional Nurse; Lic. No. 491005; Cal. No. 30639
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
MARCIE JEAN ROWE (A/K/A ROWE MARCIE); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 309038; Cal. No. 30570
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failure to maintain an accurate patient record.
CAROLYN SILVERTHORN; LADSON, SC
Profession: Registered Professional Nurse; Lic. No. 545060; Cal. No. 30783 30784
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of being impaired while practicing the profession of nursing and being an alcoholic.
CAROLYN SILVERTHORN; LADSON, SC
Profession: Licensed Practical Nurse; Lic. No. 271843; Cal. No. 30783 30784
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of being impaired while practicing the profession of nursing and being an alcoholic.
DORIAN L STEWART (A/K/A WINCHESTER DORIAN LEIGH, STEWART DORIAN LEIGH); UNADILLA, NY
Profession: Registered Professional Nurse; Lic. No. 463799; Cal. No. 30669 30659
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree, Criminal Possession of a Controlled Substance in the 5th Degree and Petit Larceny.
DORIAN LEIGH STEWART; UNADILLA, NY
Profession: Licensed Practical Nurse; Lic. No. 233309; Cal. No. 30669 30659
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass in the 2nd Degree, Criminal Possession of a Controlled Substance in the 5th Degree and Petit Larceny.
MICHAEL ROBERT VINCELETTE; OGDENSBURG, NY
Profession: Registered Professional Nurse; Lic. No. 457037; Cal. No. 30983
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of conduct in the practice which evidences moral unfitness to practice and Forcible Touching.
ARIANA MARIE WEAVER (A/K/A WEAVER ARIANA); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 725499; Cal. No. 30458
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of stealing controlled substances and medication administration and/or documentation errors.
GEORGE A WEBER (A/K/A WEBER GEORGE); RIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 599865; Cal. No. 30679 30680
Action: Application for consent order granted Penalty agreed upon 2 months actual suspensions, 22 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of sleeping during his shifts, removing a dressing from a patient's catheter when instructed not to do so, and leaving prior to the end of a shift.
GEORGE A WEBER; RIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 280413; Cal. No. 30679 30680
Action: Application for consent order granted Penalty agreed upon 2 months actual suspensions, 22 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of sleeping during his shifts, removing a dressing from a patient's catheter when instructed not to do so, and leaving prior to the end of a shift.
STEPHANIE WEBSTER; GRAND PRAIRIE, TX
Profession: Registered Professional Nurse; Lic. No. 680405; Cal. No. 30640
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing beyond its authorized scope.
Pharmacy
PHILIP CHERIAN; SYOSSET, NY
Profession: Pharmacist; Lic. No. 049414; Cal. No. 30618
Action: Application for consent order granted Penalty agreed upon $4,000 fine, 2 years probation.
Summary: Licensee did not contest the charge of holding for sale numerous medications that were either misbranded or expired.
JERICHO PHARMACY CORP; SYOSSET, NY
Profession: Pharmacy; Reg. No. 030920; Cal. No. 30619
Action: Application for consent order granted Penalty agreed upon $2,500 fine, 1 year probation.
Summary: Registrant did not contest the charge of holding for sale numerous medications that were either misbranded or expired.
STEPHEN W KALINOSKI (A/K/A KALINOSKI STEPHEN WALTER); MIDDLETOWN, NJ
Profession: Pharmacist; Lic. No. 037405; Cal. No. 31006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud, a felony.
GAIL BREEN RUBINSTEIN (A/K/A BREEN GAIL ANN); SARATOGA SPRINGS, NY
Profession: Pharmacist; Lic. No. 040642; Cal. No. 30113
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of taking medication.