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 2012
Nursing
STEPHEN GEORGE DONOHUE; LAKE RONKONKOMA, NY
Profession: Licensed Practical Nurse; Lic. No. 241237; Cal. No. 25961 25962
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, a class E felony Attempted Burglary in the 2nd Degree, a class D felony Petit Larceny, a class A misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.
STEPHEN GEORGE DONOHUE; LAKE RONKONKOMA, NY
Profession: Registered Professional Nurse; Lic. No. 503326; Cal. No. 25961 25962
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, a class E felony Attempted Burglary in the 2nd Degree, a class D felony Petit Larceny, a class A misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.
STEPHEN GEORGE DONOHUE; LAKE RONKONKOMA, NY
Profession: Licensed Practical Nurse; Lic. No. 241237; Cal. No. 25961 25962
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, a class E felony Attempted Burglary in the 2nd Degree, a class D felony Petit Larceny, a class A misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.
MERCY THOMAS GEORGE; WESTWOOD, NJ
Profession: Licensed Practical Nurse; Lic. No. 276540; Cal. No. 24794 24792
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.
Summary: Licensee was found guilty of gross negligence based on her failure to perform standard of care procedures and improper use of a nasal canula to deliver oxygen, failure to use an ambu bag to deliver oxygen and failure to perform chest compressions in an emergency situation.
MERCY THOMAS GEORGE; WESTWOOD, NJ
Profession: Licensed Practical Nurse; Lic. No. 276540; Cal. No. 24794 24792
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.
Summary: Licensee was found guilty of gross negligence based on her failure to perform standard of care procedures and improper use of a nasal canula to deliver oxygen, failure to use an ambu bag to deliver oxygen and failure to perform chest compressions in an emergency situation.
SHAZAD AHMAD GHANNIE (A/K/A GHANNIE SHAZAD A); LEVITTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 287705; Cal. No. 25828
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two counts of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, unclassified misdemeanors one count of Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor one count of Aggravated Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
SHAZAD AHMAD GHANNIE (A/K/A GHANNIE SHAZAD A); LEVITTOWN, NY
Profession: Licensed Practical Nurse; Lic. No. 287705; Cal. No. 25828
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two counts of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, unclassified misdemeanors one count of Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor one count of Aggravated Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony.
GRACIELA OLGA GIORGELLI; JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 480272; Cal. No. 25733
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of removing Benadryl from the automated dispensing system in the absence of a written order for said drug to be administered to a patient and of failing to document either the administration or wastage of said drug.
GRACIELA OLGA GIORGELLI; JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 480272; Cal. No. 25733
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of removing Benadryl from the automated dispensing system in the absence of a written order for said drug to be administered to a patient and of failing to document either the administration or wastage of said drug.
TABITHA L HEARN (A/K/A HEARN TABITHA); NEW PALTZ, NY
Profession: Licensed Practical Nurse; Lic. No. 284262; Cal. No. 25978
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, thereafter 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances but failing to administer them.
TABITHA L HEARN (A/K/A HEARN TABITHA); NEW PALTZ, NY
Profession: Licensed Practical Nurse; Lic. No. 284262; Cal. No. 25978
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, thereafter 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of withdrawing controlled substances but failing to administer them.
KATHLEEN ELIZABETH KANE; WALTON, NY
Profession: Registered Professional Nurse; Lic. No. 489136; Cal. No. 24459 24015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges that she withdrew four doses of Morphine 10 mg, one dose of Dilaudid 2mg, and one dose of Diazepam, all controlled substances, from a Pyxis machine, when there were no doctors' orders for said doses.
KATHLEEN ELIZABETH KANE; WALTON, NY
Profession: Licensed Practical Nurse; Lic. No. 245802; Cal. No. 24459 24015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges that she withdrew four doses of Morphine 10 mg, one dose of Dilaudid 2mg, and one dose of Diazepam, all controlled substances, from a Pyxis machine, when there were no doctors' orders for said doses.
KATHLEEN ELIZABETH KANE; WALTON, NY
Profession: Registered Professional Nurse; Lic. No. 489136; Cal. No. 24459 24015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges that she withdrew four doses of Morphine 10 mg, one dose of Dilaudid 2mg, and one dose of Diazepam, all controlled substances, from a Pyxis machine, when there were no doctors' orders for said doses.
KATHLEEN ELIZABETH KANE; WALTON, NY
Profession: Licensed Practical Nurse; Lic. No. 245802; Cal. No. 24459 24015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges that she withdrew four doses of Morphine 10 mg, one dose of Dilaudid 2mg, and one dose of Diazepam, all controlled substances, from a Pyxis machine, when there were no doctors' orders for said doses.
MERCY THOMAS KARAKATTU (A/K/A GEORGE MERCY THOMAS); WESTWOOD, NJ
Profession: Registered Professional Nurse; Lic. No. 561446; Cal. No. 24794 24792
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.
Summary: Licensee was found guilty of gross negligence based on her failure to perform standard of care procedures and improper use of a nasal canula to deliver oxygen, failure to use an ambu bag to deliver oxygen and failure to perform chest compressions in an emergency situation.
MERCY THOMAS KARAKATTU (A/K/A GEORGE MERCY THOMAS); WESTWOOD, NJ
Profession: Registered Professional Nurse; Lic. No. 561446; Cal. No. 24794 24792
Action: Found guilty of professional misconduct Penalty 6 month suspension, execution of suspension stayed, probation 1 year, perform and complete within 1 year public service not to exceed 100 hours as set forth in terms of probation, pursue and complete a plan of continuing education and training consisting of 3 courses as set forth in hearing panel report.
Summary: Licensee was found guilty of gross negligence based on her failure to perform standard of care procedures and improper use of a nasal canula to deliver oxygen, failure to use an ambu bag to deliver oxygen and failure to perform chest compressions in an emergency situation.
KATHLEEN C KENNEDY; GLEN HEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 234579; Cal. No. 25992 25993
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony, and Willful Violation of Health Laws, a misdemeanor.
KATHLEEN C KENNEDY; GLEN HEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 234579; Cal. No. 25992 25993
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony, and Willful Violation of Health Laws, a misdemeanor.
KATHLEEN CAROLYN KENNEDY; GLEN HEAD, NY
Profession: Registered Professional Nurse; Lic. No. 501510; Cal. No. 25992 25993
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony, and Willful Violation of Health Laws, a misdemeanor.
KATHLEEN CAROLYN KENNEDY; GLEN HEAD, NY
Profession: Registered Professional Nurse; Lic. No. 501510; Cal. No. 25992 25993
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony, and Willful Violation of Health Laws, a misdemeanor.
ZOE ELLEN KINGSLEY; GRANVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 385624; Cal. No. 25979
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
ZOE ELLEN KINGSLEY; GRANVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 385624; Cal. No. 25979
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.
PATRICE RUBY LEWIS (A/K/A LONG-LEWIS PATRICE RUBY, LONG PATRICE R); CAMBRIA HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 304226; Cal. No. 24611 24610
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.
PATRICE RUBY LEWIS (A/K/A LONG-LEWIS PATRICE RUBY, LONG PATRICE R); CAMBRIA HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 304226; Cal. No. 24611 24610
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.
JENNIE MARIA LIPARI; FLUSHING, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 302113; Cal. No. 25945 25946
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.
JENNIE MARIA LIPARI; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 365306; Cal. No. 25945 25946
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.
JENNIE MARIA LIPARI; FLUSHING, NY
Profession: Registered Professional Nurse; Lic. No. 365306; Cal. No. 25945 25946
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.
JENNIE MARIA LIPARI; FLUSHING, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 302113; Cal. No. 25945 25946
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge that on or about April 21, 2010, while employed as a nurse practitioner in adult health at The Zucker Hillside Hospital (Hospital) in Glen Oaks, New York, she altered the dates of validity on her American Nurses Credentialing Center (ANCC) re-certification and submitted it to the Hospital in connection with her re-appointment application, indicating that she was re-certified from September 1, 2007 to August 31, 2012, when in truth and in fact, and as she well knew, she had not completed the requirements for ANCC re-certification.
PATRICE R LONG (A/K/A LONG-LEWIS PATRICE RUBY); CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse; Lic. No. 123043; Cal. No. 24611 24610
Action: Found guilty of professional misconduct Penalty 3 years suspension, execution of last 30 months of suspension stayed, probation 18 months to commence subsequent to service of first six months of suspension and upon actual return to practice.
Summary: Licensee was found guilty of practicing the profession fraudulently and unprofessional conduct for willfully making a false report, failing to maintain a record which actually reflected the treatment of the patient, and for practicing the profession with moral unfitness.