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.
May 2014
Nursing
EUNICE ELIZABETH LUKE; IRVINGTON, NJ
Profession: Licensed Practical Nurse; Lic. No. 228849; Cal. No. 27193
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, said penalty to be retroactive to and to be concurrent with Deputy Commissioner's Order No. 26763.
Summary: Licensee did not contest the charge of having briefly left a ten-year-old student behind in the nurse's office when the school was evacuated during a fire emergency.
EUNICE ELIZABETH LUKE; IRVINGTON, NJ
Profession: Licensed Practical Nurse; Lic. No. 228849; Cal. No. 27193
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, said penalty to be retroactive to and to be concurrent with Deputy Commissioner's Order No. 26763.
Summary: Licensee did not contest the charge of having briefly left a ten-year-old student behind in the nurse's office when the school was evacuated during a fire emergency.
LAPORTE MARJORIE MAGNY; VALLEY STREAM, NY
Profession: Licensed Practical Nurse; Lic. No. 283896; Cal. No. 26954
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
LAPORTE MARJORIE MAGNY; VALLEY STREAM, NY
Profession: Licensed Practical Nurse; Lic. No. 283896; Cal. No. 26954
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
JULIETTE MCPHERSON; MOUNT VERNON, NY
Profession: Registered Professional Nurse; Lic. No. 619025; Cal. No. 27297
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges that, on two occasions, she made false entries in a pre-operative checklist designed for patients being admitted the night before an operative procedure.
JULIETTE MCPHERSON; MOUNT VERNON, NY
Profession: Registered Professional Nurse; Lic. No. 619025; Cal. No. 27297
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges that, on two occasions, she made false entries in a pre-operative checklist designed for patients being admitted the night before an operative procedure.
DAVID BENJAMIN MILLER; RED HOOK, NY
Profession: Registered Professional Nurse; Lic. No. 525983; Cal. No. 26773
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of failing to place the proper tracheostomy collar and mask on a tracheostomy patient on one occasion and of having mislabeled blood specimens on another occasion.
DAVID BENJAMIN MILLER; RED HOOK, NY
Profession: Registered Professional Nurse; Lic. No. 525983; Cal. No. 26773
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of failing to place the proper tracheostomy collar and mask on a tracheostomy patient on one occasion and of having mislabeled blood specimens on another occasion.
STEPHANIE M ODONNELL (A/K/A O DONNELL STEPHANIE); SHORTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 296513; Cal. No. 27241
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, $250 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to document the administration or waste of controlled substances.
STEPHANIE M ODONNELL (A/K/A O DONNELL STEPHANIE); SHORTSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 296513; Cal. No. 27241
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, $250 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to document the administration or waste of controlled substances.
PEGGY ANN ONISCHUCK; LEVITTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 637415; Cal. No. 27317
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 admitted to the charge of having failed to administer and waste medication.
PEGGY ANN ONISCHUCK; LEVITTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 637415; Cal. No. 27317
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 admitted to the charge of having failed to administer and waste medication.
SHANITA SIMONE POLK; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 272314; Cal. No. 27374
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree.
SHANITA SIMONE POLK; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 272314; Cal. No. 27374
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree.
MAURA BRIDGET QUINN; VENICE, FL
Profession: Registered Professional Nurse; Lic. No. 478689; Cal. No. 27141
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 in State of New York, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Aggravated Unlicensed Operation of a Motor Vehicle, both misdemeanors, and of having lied on a registration application.
MAURA BRIDGET QUINN; VENICE, FL
Profession: Registered Professional Nurse; Lic. No. 478689; Cal. No. 27141
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 in State of New York, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Aggravated Unlicensed Operation of a Motor Vehicle, both misdemeanors, and of having lied on a registration application.
MICHELLE L ROY (A/K/A ROY MICHELLE); NEW WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 282979; Cal. No. 27227
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to account, by administration, wastage or otherwise, for medications withdrawn from a facility's drug supply for administration to patients.
MICHELLE L ROY (A/K/A ROY MICHELLE); NEW WINDSOR, NY
Profession: Licensed Practical Nurse; Lic. No. 282979; Cal. No. 27227
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to account, by administration, wastage or otherwise, for medications withdrawn from a facility's drug supply for administration to patients.
MARY DEPLEDGE SEASTRUM; BEMUS POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 083785; Cal. No. 27223
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charges of having committed medication administration errors.
MARY DEPLEDGE SEASTRUM; BEMUS POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 083785; Cal. No. 27223
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charges of having committed medication administration errors.
MICHAEL T SMITH (A/K/A SMITH MICHAEL); WATERTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 637575; Cal. No. 27179
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.
BARBARA ANN SZABO (A/K/A DEGROFF BARBARA ANN); LOCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 385010; Cal. No. 27069
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to properly assess and provide appropriate care to a patient.
BARBARA ANN SZABO (A/K/A DEGROFF BARBARA ANN); LOCKPORT, NY
Profession: Registered Professional Nurse; Lic. No. 385010; Cal. No. 27069
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to properly assess and provide appropriate care to a patient.
KAREN JEANETTE THOMAS; MENANDS, NY
Profession: Licensed Practical Nurse; Lic. No. 230005; Cal. No. 27243
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
KAREN JEANETTE THOMAS; MENANDS, NY
Profession: Licensed Practical Nurse; Lic. No. 230005; Cal. No. 27243
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.
MARIE P TORLINCASI (A/K/A CODY MARIE); FARMINGDALE, NY
Profession: Registered Professional Nurse; Lic. No. 296715; Cal. No. 26953
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 practiced the profession of nursing while impaired by alcohol and drugs.
MARIE P TORLINCASI (A/K/A CODY MARIE); FARMINGDALE, NY
Profession: Registered Professional Nurse; Lic. No. 296715; Cal. No. 26953
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 practiced the profession of nursing while impaired by alcohol and drugs.
JOCELYN TRAMPE; BAY SHORE, NY
Profession: Licensed Practical Nurse; Lic. No. 297181; Cal. No. 27201
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering medication to a patient for whom there was no order and failing to report that she had done so.
JOCELYN TRAMPE; BAY SHORE, NY
Profession: Licensed Practical Nurse; Lic. No. 297181; Cal. No. 27201
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering medication to a patient for whom there was no order and failing to report that she had done so.
KEVIN LAMONT TRAVIS (A/K/A TRAVIS KEVIN); SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 301824; Cal. No. 26948
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Petit Larceny.