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.
September 2013
Nursing
OXANA SHAPIRO (A/K/A KITAINA OXANA); MORGANVILLE, NJ
Profession: Registered Professional Nurse; Lic. No. 567232; Cal. No. 26182
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of sharing a care plan document containing confidential patient information with a new employer, without said patient's authorization.
OXANA SHAPIRO (A/K/A KITAINA OXANA); MORGANVILLE, NJ
Profession: Registered Professional Nurse; Lic. No. 567232; Cal. No. 26182
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of sharing a care plan document containing confidential patient information with a new employer, without said patient's authorization.
DONG SHI DONG; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 619955; Cal. No. 26651
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of having mistakenly administered morphine to a patient and having failed to report his medication error to a physician or nursing supervisor so that any necessary remedial medical action might be promptly taken.
DONG SHI DONG; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 619955; Cal. No. 26651
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of having mistakenly administered morphine to a patient and having failed to report his medication error to a physician or nursing supervisor so that any necessary remedial medical action might be promptly taken.
MARYANNE D SMALLS; WHITESBORO, NY
Profession: Registered Professional Nurse; Lic. No. 580142; Cal. No. 26692
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 failing to maintain accurate records.
MARYANNE D SMALLS; WHITESBORO, NY
Profession: Registered Professional Nurse; Lic. No. 580142; Cal. No. 26692
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 failing to maintain accurate records.
STEPHANIE THERESA SURMAN; KENMORE, NY
Profession: Licensed Practical Nurse; Lic. No. 289944; Cal. No. 26745
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.
Summary: Licensee did not contest charges of having been convicted of Attempted Petit Larceny and Criminal Sale of a Controlled Substance in the 4th degree, and of filing a false report.
STEPHANIE THERESA SURMAN; KENMORE, NY
Profession: Licensed Practical Nurse; Lic. No. 289944; Cal. No. 26745
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.
Summary: Licensee did not contest charges of having been convicted of Attempted Petit Larceny and Criminal Sale of a Controlled Substance in the 4th degree, and of filing a false report.
JULIA MAE TAYLOR; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 245049; Cal. No. 25275
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with gross negligence on a particular occasion and with unprofessional conduct for improper record keeping.
JULIA MAE TAYLOR; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 245049; Cal. No. 25275
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with gross negligence on a particular occasion and with unprofessional conduct for improper record keeping.
ELINOR RICE TAYLOR-RICE; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 246961; Cal. No. 26698 26699
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.
ELINOR RICE TAYLOR-RICE; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 246961; Cal. No. 26698 26699
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.
ELINOR ROSETTA TAYLOR-RICE; TROY, NY
Profession: Registered Professional Nurse; Lic. No. 543961; Cal. No. 26698 26699
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.
ELINOR ROSETTA TAYLOR-RICE; TROY, NY
Profession: Registered Professional Nurse; Lic. No. 543961; Cal. No. 26698 26699
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.
WENDY LEE THERRIAN; ALTONA, NY
Profession: Licensed Practical Nurse; Lic. No. 297125; Cal. No. 26717
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree.
WENDY LEE THERRIAN; ALTONA, NY
Profession: Licensed Practical Nurse; Lic. No. 297125; Cal. No. 26717
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree.
SHARON P THORPE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 118280; Cal. No. 26711
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having committed medication administration errors.
SHARON P THORPE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 118280; Cal. No. 26711
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having committed medication administration errors.
LAURA J TOMKALSKI; HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 410127; Cal. No. 26665
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of bringing a bottle of wine to work and drinking on the job.
LAURA J TOMKALSKI; HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 410127; Cal. No. 26665
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of bringing a bottle of wine to work and drinking on the job.
TIFANY A VANALEN; SCHUYLERVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 284759; Cal. No. 26727
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and filing a false report.
TIFANY A VANALEN; SCHUYLERVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 284759; Cal. No. 26727
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and filing a false report.
LAUREN M WEAVER; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 26036
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $500 fine to be paid within 6 months after service of Order.
Summary: Licensee was charged with having been convicted of Petit Larceny, a class A misdemeanor.
LAUREN M WEAVER; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 26036
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $500 fine to be paid within 6 months after service of Order.
Summary: Licensee was charged with having been convicted of Petit Larceny, a class A misdemeanor.
BOBBY JO RAMONA WELLS (A/K/A WELLS BOBBYJO R); HELENA, NY
Profession: Registered Professional Nurse; Lic. No. 580531; Cal. No. 26662
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probaton, $500 fine.
Summary: Licensee did not contest charges of failing to complete patient care.
BOBBY JO RAMONA WELLS (A/K/A WELLS BOBBYJO R); HELENA, NY
Profession: Registered Professional Nurse; Lic. No. 580531; Cal. No. 26662
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probaton, $500 fine.
Summary: Licensee did not contest charges of failing to complete patient care.
Occupational Therapy
MARNIE JOHANNA CZARNECKI; WILLIAMSVILLE, NY
Profession: Occupational Therapist; Lic. No. 010184; Cal. No. 26694
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 in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
MARNIE JOHANNA CZARNECKI; WILLIAMSVILLE, NY
Profession: Occupational Therapist; Lic. No. 010184; Cal. No. 26694
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 in State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
JAYSON PAUL PADUA GARCIA; STATEN ISLAND, NY
Profession: Occupational Therapist; Lic. No. 014878; Cal. No. 26708
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of documenting the provision of one-on-one therapy sessions to students when, on numerous occasions, therapy was provided to students in groups of two or three.
JAYSON PAUL PADUA GARCIA; STATEN ISLAND, NY
Profession: Occupational Therapist; Lic. No. 014878; Cal. No. 26708
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of documenting the provision of one-on-one therapy sessions to students when, on numerous occasions, therapy was provided to students in groups of two or three.