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 2016
Nursing
MARY OKSUTCIK KRANZ; SAYRE, PA
Profession: Registered Professional Nurse; Lic. No. 331096; Cal. No. 29127
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
MARY OKSUTCIK KRANZ; SAYRE, PA
Profession: Registered Professional Nurse; Lic. No. 331096; Cal. No. 29127
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
JULIE ANNE KUSTER; DERBY, NY
Profession: Licensed Practical Nurse; Lic. No. 253636; Cal. No. 29057 29058
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having falsified the signature of several nurses' initials in a patient's treatment administration record.
JULIE ANNE KUSTER; DERBY, NY
Profession: Registered Professional Nurse; Lic. No. 606208; Cal. No. 29057 29058
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having falsified the signature of several nurses' initials in a patient's treatment administration record.
JULIE ANNE KUSTER; DERBY, NY
Profession: Registered Professional Nurse; Lic. No. 606208; Cal. No. 29057 29058
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having falsified the signature of several nurses' initials in a patient's treatment administration record.
JULIE ANNE KUSTER; DERBY, NY
Profession: Licensed Practical Nurse; Lic. No. 253636; Cal. No. 29057 29058
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having falsified the signature of several nurses' initials in a patient's treatment administration record.
TORRES R LEWIS; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 633501; Cal. No. 29115
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 1st Degree.
TORRES R LEWIS; RENSSELAER, NY
Profession: Registered Professional Nurse; Lic. No. 633501; Cal. No. 29115
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 1st Degree.
MARY JANE MARTIN; HILLSDALE, NY
Profession: Registered Professional Nurse; Lic. No. 507509; Cal. No. 29101
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of taking records and expired medication home.
MARY JANE MARTIN; HILLSDALE, NY
Profession: Registered Professional Nurse; Lic. No. 507509; Cal. No. 29101
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of taking records and expired medication home.
MICHAEL WILLIAM MC KEIRNAN; JAMESTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 168547; Cal. No. 28076 28077
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 payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired and with being habitually drunk.
MICHAEL W MCKEIRNAN; JAMESTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 515932; Cal. No. 28076 28077
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 payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired and with being habitually drunk.
MICHAEL W MCKEIRNAN; JAMESTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 515932; Cal. No. 28076 28077
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 payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Impaired and with being habitually drunk.
STACEY MERRITT (A/K/A TURNER STACEY ALPHONSE); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 265516; Cal. No. 28999
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 misappropriated medication from a resident's supply.
STACEY MERRITT (A/K/A TURNER STACEY ALPHONSE); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 265516; Cal. No. 28999
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 misappropriated medication from a resident's supply.
CRYSTAL LYNN MILLER (A/K/A MILLER CRYSTAL L); BOUCKVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 316083; Cal. No. 28817
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
CRYSTAL LYNN MILLER (A/K/A MILLER CRYSTAL L); BOUCKVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 316083; Cal. No. 28817
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.
LINDSAY MARIE NERO (A/K/A SMITH LINDSAY M); FREDONIA, NY
Profession: Registered Professional Nurse; Lic. No. 630819; Cal. No. 29139
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of documentation errors.
LINDSAY MARIE NERO (A/K/A SMITH LINDSAY M); FREDONIA, NY
Profession: Registered Professional Nurse; Lic. No. 630819; Cal. No. 29139
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of documentation errors.
DESIREE SUZANNE PAUL (A/K/A LAROCK DESIREE SUZANNE, BABCOCK DESIREE SUZANNE); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 273872; Cal. No. 29055
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors and inaccurate record keeping.
DESIREE SUZANNE PAUL (A/K/A LAROCK DESIREE SUZANNE, BABCOCK DESIREE SUZANNE); ONEIDA, NY
Profession: Licensed Practical Nurse; Lic. No. 273872; Cal. No. 29055
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors and inaccurate record keeping.
DIANE M PAWLOWSKI (A/K/A JURKOWSKI DIANE MARIE); CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 253574; Cal. No. 28970
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee did not contest the charge of medication administration error, failing to use proper equipment to administer medication and failing to maintain an accurate record.
DIANE M PAWLOWSKI (A/K/A JURKOWSKI DIANE MARIE); CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 253574; Cal. No. 28970
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee did not contest the charge of medication administration error, failing to use proper equipment to administer medication and failing to maintain an accurate record.
SHEILA ANN MOONEY PERRY; HAMPDEN, ME
Profession: Registered Professional Nurse; Lic. No. 216126; Cal. No. 29283
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Maine, which conduct would be considered practicing the professional of nursing with incompetence on more than one occasion, if committed in New York State.
SHEILA ANN MOONEY PERRY; HAMPDEN, ME
Profession: Registered Professional Nurse; Lic. No. 216126; Cal. No. 29283
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Maine, which conduct would be considered practicing the professional of nursing with incompetence on more than one occasion, if committed in New York State.
TAMARA THOMPSON PIERRE-THOMPSON (A/K/A PIERRE TAMARA); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 491937; Cal. No. 28985 28986
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.
TAMARA THOMPSON PIERRE-THOMPSON; FREEPORT, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 333487; Cal. No. 28985 28986
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.
TAMARA THOMPSON PIERRE-THOMPSON; FREEPORT, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 333487; Cal. No. 28985 28986
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.
TAMARA THOMPSON PIERRE-THOMPSON (A/K/A PIERRE TAMARA); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 491937; Cal. No. 28985 28986
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.
STACEY M RANDALL; DOLGEVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 618285; Cal. No. 29082
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.