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.
February 2015
Nursing
HOPE R IVES (A/K/A IVES HOPE); BAINBRIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 560906; Cal. No. 27703 27702
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 committed errors in medication administration.
HOPE R IVES; BAINBRIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 261472; Cal. No. 27703 27702
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 committed errors in medication administration.
HOPE R IVES (A/K/A IVES HOPE); BAINBRIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 560906; Cal. No. 27703 27702
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 committed errors in medication administration.
HOPE R IVES; BAINBRIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 261472; Cal. No. 27703 27702
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 committed errors in medication administration.
JENNIFER LYNN JOHNSON (A/K/A JOHNSON JENNIFER L); KANONA, NY
Profession: Licensed Practical Nurse; Lic. No. 289923; Cal. No. 27306
Action: Found guilty of professional misconduct Penalty $500 fine, suspension for a minimum of 1 month and thereafter indefinitely until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated.
JENNIFER LYNN JOHNSON (A/K/A JOHNSON JENNIFER L); KANONA, NY
Profession: Licensed Practical Nurse; Lic. No. 289923; Cal. No. 27306
Action: Found guilty of professional misconduct Penalty $500 fine, suspension for a minimum of 1 month and thereafter indefinitely until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated.
HILLARY MARIE KONSUIT (A/K/A KONSUIT HILLARY M); ENDICOTT, NY
Profession: Licensed Practical Nurse; Lic. No. 310716; Cal. No. 27669
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 committed medication errors.
HILLARY MARIE KONSUIT (A/K/A KONSUIT HILLARY M); ENDICOTT, NY
Profession: Licensed Practical Nurse; Lic. No. 310716; Cal. No. 27669
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 committed medication errors.
PATRICIA M MCGARRY; NANUET, NY
Profession: Licensed Practical Nurse; Lic. No. 274509; Cal. No. 27675 27674
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest charges of having failed to follow medication administration procedures, failed to record pain assessment documentation, failed to use BAR coding scanning and failed to follow Pyxis Automated dispensing policies with respect to Dilaudid, on multiple occasions.
PATRICIA M MCGARRY; NANUET, NY
Profession: Registered Professional Nurse; Lic. No. 548035; Cal. No. 27675 27674
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest charges of having failed to follow medication administration procedures, failed to record pain assessment documentation, failed to use BAR coding scanning and failed to follow Pyxis Automated dispensing policies with respect to Dilaudid, on multiple occasions.
PATRICIA M MCGARRY; NANUET, NY
Profession: Registered Professional Nurse; Lic. No. 548035; Cal. No. 27675 27674
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest charges of having failed to follow medication administration procedures, failed to record pain assessment documentation, failed to use BAR coding scanning and failed to follow Pyxis Automated dispensing policies with respect to Dilaudid, on multiple occasions.
PATRICIA M MCGARRY; NANUET, NY
Profession: Licensed Practical Nurse; Lic. No. 274509; Cal. No. 27675 27674
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest charges of having failed to follow medication administration procedures, failed to record pain assessment documentation, failed to use BAR coding scanning and failed to follow Pyxis Automated dispensing policies with respect to Dilaudid, on multiple occasions.
SHARON L MCNINCH (A/K/A BARROWS SHARON L); CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 259046; Cal. No. 27753
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 committed medication errors, and of having been convicted of Falsifying Business Records in the 2nd Degree and Endangering the Welfare of a Disabled Person, both misdemeanors.
SHARON L MCNINCH (A/K/A BARROWS SHARON L); CORTLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 259046; Cal. No. 27753
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 committed medication errors, and of having been convicted of Falsifying Business Records in the 2nd Degree and Endangering the Welfare of a Disabled Person, both misdemeanors.
MOLLY D MILLS; LAWRENCE, NY
Profession: Licensed Practical Nurse; Lic. No. 272224; Cal. No. 27927
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Public Lewdness, a class B misdemeanor.
MOLLY D MILLS; LAWRENCE, NY
Profession: Licensed Practical Nurse; Lic. No. 272224; Cal. No. 27927
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Public Lewdness, a class B misdemeanor.
JENNIFER ANN MOSES (A/K/A WALKER JENNIFER ANN); KENMORE, NY
Profession: Licensed Practical Nurse; Lic. No. 226947; Cal. No. 27734
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 did not contest charges of having been convicted of Petit Larceny, Attempted Petit Larceny and Criminal Trespass.
JENNIFER ANN MOSES (A/K/A WALKER JENNIFER ANN); KENMORE, NY
Profession: Licensed Practical Nurse; Lic. No. 226947; Cal. No. 27734
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 did not contest charges of having been convicted of Petit Larceny, Attempted Petit Larceny and Criminal Trespass.
LEILA MARIE MULLA (A/K/A MULLA LEILA); ST. GABRIEL, LA
Profession: Registered Professional Nurse; Lic. No. 576852; Cal. No. 27992
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter and Armed Robbery in the State of Louisiana.
LEILA MARIE MULLA (A/K/A MULLA LEILA); ST. GABRIEL, LA
Profession: Registered Professional Nurse; Lic. No. 576852; Cal. No. 27992
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Manslaughter and Armed Robbery in the State of Louisiana.
MARY ELIZABETH NORTHRIP (A/K/A DEPAUW MARY ELIZABETH); BLAIRSTOWN, NJ
Profession: Registered Professional Nurse; Lic. No. 533920; Cal. No. 27643
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of having failed to document wastage and of having improperly disposed of empty hydro-morphine vials.
MARY ELIZABETH NORTHRIP (A/K/A DEPAUW MARY ELIZABETH); BLAIRSTOWN, NJ
Profession: Registered Professional Nurse; Lic. No. 533920; Cal. No. 27643
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of having failed to document wastage and of having improperly disposed of empty hydro-morphine vials.
LORI JEAN OBRIAN (A/K/A OBRIAN LORI); ALBURG, VT
Profession: Registered Professional Nurse; Lic. No. 568315; Cal. No. 27952
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Vermont, which conduct would be considered practicing the profession of nursing with incompetence on more than one occasion if committed in New York State.
LORI JEAN OBRIAN (A/K/A OBRIAN LORI); ALBURG, VT
Profession: Registered Professional Nurse; Lic. No. 568315; Cal. No. 27952
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Vermont, which conduct would be considered practicing the profession of nursing with incompetence on more than one occasion if committed in New York State.
LORETTA JEAN OCONNOR; LOWVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 257735; Cal. No. 27683
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 failed to properly administer and document medication administrations.
LORETTA JEAN OCONNOR; LOWVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 257735; Cal. No. 27683
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 failed to properly administer and document medication administrations.
SAMILYN OLSON (A/K/A TONKIN SAMILYN); JAMESTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 436996; Cal. No. 27874
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Oxycodone.
SAMILYN OLSON (A/K/A TONKIN SAMILYN); JAMESTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 436996; Cal. No. 27874
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Oxycodone.
JOYCE AMPOMAAH OPOKU; NEW WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 299371; Cal. No. 27880
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.
JOYCE AMPOMAAH OPOKU; NEW WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 299371; Cal. No. 27880
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.