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.
April 2009
Nursing
DONNA MARIE KNEIS; CONCORD, NY
Profession: Licensed Practical Nurse; Lic. No. 149855; Cal. No. 24292 24293
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to properly document the wastage of controlled substances.
DONNA MARIE KNEIS; CONCORD, NY
Profession: Licensed Practical Nurse; Lic. No. 149855; Cal. No. 24292 24293
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to properly document the wastage of controlled substances.
EDDIE J LEWIS; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 162790; Cal. No. 24281 24282
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Ability Impaired and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree.
EDDIE J LEWIS; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 162790; Cal. No. 24281 24282
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Ability Impaired and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree.
EDDIE JOSEPH LEWIS; CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 422780; Cal. No. 24281 24282
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Ability Impaired and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree.
EDDIE JOSEPH LEWIS; CHEEKTOWAGA, NY
Profession: Registered Professional Nurse; Lic. No. 422780; Cal. No. 24281 24282
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Ability Impaired and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree.
MAUREEN LOMBARDO; SPENCERPORT, NY
Profession: Registered Professional Nurse; Lic. No. 486853; Cal. No. 24304
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 the charge of having been convicted of Driving While Intoxicated.
MAUREEN LOMBARDO; SPENCERPORT, NY
Profession: Registered Professional Nurse; Lic. No. 486853; Cal. No. 24304
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 the charge of having been convicted of Driving While Intoxicated.
CHRISTINE BARBARA MARTINEAU; PERU, NY
Profession: Registered Professional Nurse; Lic. No. 553520; Cal. No. 24242
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 obtaining controlled substances and failing to document the administration.
CHRISTINE BARBARA MARTINEAU; PERU, NY
Profession: Registered Professional Nurse; Lic. No. 553520; Cal. No. 24242
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 obtaining controlled substances and failing to document the administration.
NICOLE R MCALLISTER; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 561286; Cal. No. 24308
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 been found guilty of improper professional practice or professional misconduct in New Jersey.
NICOLE R MCALLISTER; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 561286; Cal. No. 24308
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 been found guilty of improper professional practice or professional misconduct in New Jersey.
LINDA A MCTAMNEY (A/K/A UHLIG LINDA ANN); VALLEY STREAM, NY
Profession: Licensed Practical Nurse; Lic. No. 233501; Cal. No. 23784
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 50 hours pubic service.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent Person, a class A misdemeanor.
LINDA A MCTAMNEY (A/K/A UHLIG LINDA ANN); VALLEY STREAM, NY
Profession: Licensed Practical Nurse; Lic. No. 233501; Cal. No. 23784
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 50 hours pubic service.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent Person, a class A misdemeanor.
MANDY LYNN PEREZ (A/K/A LAMORRE MANDY LYNN); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 259986; Cal. No. 24287
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 providing a false document.
MANDY LYNN PEREZ (A/K/A LAMORRE MANDY LYNN); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 259986; Cal. No. 24287
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 providing a false document.
DONNA I REISDORF (A/K/A HUMPREY DONNA IRENE); WARSAW, NY
Profession: Licensed Practical Nurse; Lic. No. 127088; Cal. No. 24108 24109
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 pled guilty to violating Article 33 of the Public Health Law.
DONNA I REISDORF (A/K/A HUMPREY DONNA IRENE); WARSAW, NY
Profession: Licensed Practical Nurse; Lic. No. 127088; Cal. No. 24108 24109
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 pled guilty to violating Article 33 of the Public Health Law.
ILIA IVONNE SANTINI; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 235196; Cal. No. 24182
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Conspiracy in the 2nd Degree, a class B felony and Introducing Dangerous Contraband, a class C felony.
ILIA IVONNE SANTINI; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 235196; Cal. No. 24182
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Conspiracy in the 2nd Degree, a class B felony and Introducing Dangerous Contraband, a class C felony.
MELANIE M SICK; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 549210; Cal. No. 24353
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having withdrawn medications without a physician's order and having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
MELANIE M SICK; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 549210; Cal. No. 24353
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having withdrawn medications without a physician's order and having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.
ANDREA LYNN STORMS; NORTH SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 280565; Cal. No. 24331
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 1 year, indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of professional misconduct in that she withdrew two controlled substances from facility stock and failed to document administration or wastage of those withdrawals.
ANDREA LYNN STORMS; NORTH SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 280565; Cal. No. 24331
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 1 year, indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of professional misconduct in that she withdrew two controlled substances from facility stock and failed to document administration or wastage of those withdrawals.
SHERRY ANNE TURNER (A/K/A DESHAW SHERRY ANNE); PALM COAST, FL
Profession: Licensed Practical Nurse; Lic. No. 224476; Cal. No. 24444
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that she withdrew controlled substances and did not record administrations of these substances.
SHERRY ANNE TURNER (A/K/A DESHAW SHERRY ANNE); PALM COAST, FL
Profession: Licensed Practical Nurse; Lic. No. 224476; Cal. No. 24444
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge that she withdrew controlled substances and did not record administrations of these substances.
NANCY VAVERCHAK; CICERO, NY
Profession: Registered Professional Nurse; Lic. No. 457268; Cal. No. 24330
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of unlawfully obtaining a controlled substance.
NANCY VAVERCHAK; CICERO, NY
Profession: Registered Professional Nurse; Lic. No. 457268; Cal. No. 24330
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of unlawfully obtaining a controlled substance.
BRADLEY EDWARD WINSLOW; GLENS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 529397; Cal. No. 24318
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.
BRADLEY EDWARD WINSLOW; GLENS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 529397; Cal. No. 24318
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Sale of a Controlled Substance in the 3rd Degree, a class B felony.