Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

June 2008

Nursing

MOLLY ANDREWS; CAMILLUS, NY

Profession: Registered Professional Nurse; Lic. No. 460118; Cal. No. 23676 23675

Regents Action Date: 24-Jun-08
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of ordering a nurse to transcribe a medication order onto the wrong medication administration record.

MOLLY ANDREWS (A/K/A ANTHRAYOSE MOLLY, VARUGHESE MOLLY); CAMILLUS, NY

Profession: Licensed Practical Nurse; Lic. No. 198113; Cal. No. 23676 23675

Regents Action Date: 24-Jun-08
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of ordering a nurse to transcribe a medication order onto the wrong medication administration record.

LISA MARIE BOEHLKE; HUDSON FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 550824; Cal. No. 23760

Regents Action Date: 24-Jun-08
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 months of suspension stayed, 24 months probation.
Summary: Licensee was found guilty of having been convicted of the crime of Endangering the Welfare of a Child, a class A misdemeanor.

LISA MARIE BOEHLKE; HUDSON FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 550824; Cal. No. 23760

Regents Action Date: June 24, 2008
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 months of suspension stayed, 24 months probation.
Summary: Licensee was found guilty of having been convicted of the crime of Endangering the Welfare of a Child, a class A misdemeanor.

CATHY LEE CORNELL; GARDINER, NY

Profession: Registered Professional Nurse; Lic. No. 402826; Cal. No. 23572

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Menacing in the 2nd Degree.

CATHY LEE CORNELL; GARDINER, NY

Profession: Registered Professional Nurse; Lic. No. 402826; Cal. No. 23572

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Menacing in the 2nd Degree.

MARGARET M DURNEY; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 140895; Cal. No. 23888 23889

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent partial actual suspension in certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of committing a medication error and failing to report said error, and of knowingly misrepresenting on a controlled substance order sheet the reason why a replacement drug was needed.

MARGARET M DURNEY; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 140895; Cal. No. 23888 23889

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent partial actual suspension in certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of committing a medication error and failing to report said error, and of knowingly misrepresenting on a controlled substance order sheet the reason why a replacement drug was needed.

MARGARET MARY FREDA (A/K/A DURNEY MARGARET MARY); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 328873; Cal. No. 23888 23889

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent partial actual suspension in certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of committing a medication error and failing to report said error, and of knowingly misrepresenting on a controlled substance order sheet the reason why a replacement drug was needed.

MARGARET MARY FREDA (A/K/A DURNEY MARGARET MARY); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 328873; Cal. No. 23888 23889

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, concurrent partial actual suspension in certain area, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of committing a medication error and failing to report said error, and of knowingly misrepresenting on a controlled substance order sheet the reason why a replacement drug was needed.

DORETTA GADSDEN (A/K/A BROWN-GADSDEN ANNETTE, BROWN ANNETTE DORETTA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 453908; Cal. No. 23890 23891

Regents Action Date: 24-Jun-08
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 failing to follow a physician's order regarding the time when two medications were to be administered to a patient.

DORETTA GADSDEN (A/K/A BROWN-GADSDEN ANNETTE, BROWN ANNETTE DORETTA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 453908; Cal. No. 23890 23891

Regents Action Date: June 24, 2008
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 failing to follow a physician's order regarding the time when two medications were to be administered to a patient.

LAUREN MARIE GROSS (A/K/A ZIMMER LAUREN MARIE, CAMARA LAUREN MARIE, CLOUGH LAUREN MARIE); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 474290; Cal. No. 23793

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.

LAUREN MARIE GROSS (A/K/A ZIMMER LAUREN MARIE, CAMARA LAUREN MARIE, CLOUGH LAUREN MARIE); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 474290; Cal. No. 23793

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: -

DONNA GAYLE HARTMAN (A/K/A CONSIGLIO DONNA GAYLE, TAILLIE DONNA GAYLE); WALWORTH, NY

Profession: Registered Professional Nurse; Lic. No. 437662; Cal. No. 23941

Regents Action Date: 24-Jun-08
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 been convicted of Driving While Intoxicated as a misdemeanor.

DONNA GAYLE HARTMAN (A/K/A CONSIGLIO DONNA GAYLE, TAILLIE DONNA GAYLE); WALWORTH, NY

Profession: Registered Professional Nurse; Lic. No. 437662; Cal. No. 23941

Regents Action Date: June 24, 2008
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 been convicted of Driving While Intoxicated as a misdemeanor.

KARA A HAYES (A/K/A KRAMER KARA A, HAYES KARA ANN); PAINTED POST, NY

Profession: Registered Professional Nurse; Lic. No. 474197; Cal. No. 23848

Regents Action Date: June 24, 2008
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 if and when return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in South Carolina.

KARA A HAYES (A/K/A KRAMER KARA A, HAYES KARA ANN); PAINTED POST, NY

Profession: Registered Professional Nurse; Lic. No. 474197; Cal. No. 23848

Regents Action Date: 24-Jun-08
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 if and when return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in South Carolina.

ERNALYN ZARA R JOSE-ZARA (A/K/A JOSE ERNALYN RAVELO); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 509425; Cal. No. 23872 23873

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge that, while on duty as operation room circulating nurse and responsible for keeping track of the instruments used during surgery, she failed to keep proper count of those instruments resulting in a lap sponge being left in the patient.

ERNALYN ZARA R JOSE-ZARA (A/K/A JOSE ERNALYN RAVELO); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 259193; Cal. No. 23872 23873

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge that, while on duty as operation room circulating nurse and responsible for keeping track of the instruments used during surgery, she failed to keep proper count of those instruments resulting in a lap sponge being left in the patient.

ERNALYN ZARA R JOSE-ZARA (A/K/A JOSE ERNALYN RAVELO); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 259193; Cal. No. 23872 23873

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge that, while on duty as operation room circulating nurse and responsible for keeping track of the instruments used during surgery, she failed to keep proper count of those instruments resulting in a lap sponge being left in the patient.

ERNALYN ZARA R JOSE-ZARA (A/K/A JOSE ERNALYN RAVELO); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 509425; Cal. No. 23872 23873

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge that, while on duty as operation room circulating nurse and responsible for keeping track of the instruments used during surgery, she failed to keep proper count of those instruments resulting in a lap sponge being left in the patient.

JACQUILYN MARIE MARONEY; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 241296; Cal. No. 23715

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.

JACQUILYN MARIE MARONEY; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 241296; Cal. No. 23715

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.

VICTOR MOONSAMMY; SOUTH OZONE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 202187; Cal. No. 23892 23893

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of diagnosing a patient as suffering from ringworm and applyng a prescription-required medication to said patient without a physician's order.

VICTOR MOONSAMMY; SOUTH OZONE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 460626; Cal. No. 23892 23893

Regents Action Date: 24-Jun-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of diagnosing a patient as suffering from ringworm and applyng a prescription-required medication to said patient without a physician's order.

VICTOR MOONSAMMY; SOUTH OZONE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 460626; Cal. No. 23892 23893

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of diagnosing a patient as suffering from ringworm and applyng a prescription-required medication to said patient without a physician's order.

VICTOR MOONSAMMY; SOUTH OZONE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 202187; Cal. No. 23892 23893

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of diagnosing a patient as suffering from ringworm and applyng a prescription-required medication to said patient without a physician's order.

SHARON YVETTE PERRY; NEW ROCHELLE, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381417; Cal. No. 23948 23949

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SHARON YVETTE PERRY; NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 450961; Cal. No. 23948 23949

Regents Action Date: June 24, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.