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.

January 2008

Nursing

ROBERT LAWRENCE ARNO JR; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 264715; Cal. No. 23545 23546

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation in the 2nd Degree.

ROBERT LAWRENCE ARNO JR; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 264715; Cal. No. 23545 23546

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation in the 2nd Degree.

COLLETT T BOWEN; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 275320; Cal. No. 23554

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

COLLETT T BOWEN; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 275320; Cal. No. 23554

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

ROBERT MICHAEL JACKSON; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 204922; Cal. No. 23615

Regents Action Date: January 15, 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.

ROBERT MICHAEL JACKSON; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 204922; Cal. No. 23615

Regents Action Date: 15-Jan-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.

PATRICK PIERRE JEAN-PIERRE; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 266946; Cal. No. 23537

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and against the physician?s order before administering the medication to a resident in a residential health care facility.

PATRICK PIERRE JEAN-PIERRE; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 266946; Cal. No. 23537

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and against the physician?s order before administering the medication to a resident in a residential health care facility.

OLENA KROPP; LINDENHKURST, NY

Profession: Registered Professional Nurse; Lic. No. 548128; Cal. No. 23409

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsifying blood pressure readings for a critically ill patient.

OLENA KROPP; LINDENHKURST, NY

Profession: Registered Professional Nurse; Lic. No. 548128; Cal. No. 23409

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of falsifying blood pressure readings for a critically ill patient.

TERESA M LOY (A/K/A CHAPMAN TERESA MARIE); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 242196; Cal. No. 23706

Regents Action Date: 15-Jan-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree, Falsifying Business Records in the 1st Degree, and Willful Violation of Health Laws.

TERESA M LOY (A/K/A CHAPMAN TERESA MARIE); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 242196; Cal. No. 23706

Regents Action Date: January 15, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree, Falsifying Business Records in the 1st Degree, and Willful Violation of Health Laws.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Licensed Practical Nurse; Lic. No. 205136; Cal. No. 23152 23153

Regents Action Date: January 15, 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 committed medication errors.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Registered Professional Nurse; Lic. No. 425125; Cal. No. 23152 23153

Regents Action Date: January 15, 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 committed medication errors.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Registered Professional Nurse; Lic. No. 425125; Cal. No. 23152 23153

Regents Action Date: 15-Jan-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 committed medication errors.

CARMEN GWEN LUCIA (A/K/A LAFAVE CARMEN GWEN); WEST CHAZY, NY

Profession: Licensed Practical Nurse; Lic. No. 205136; Cal. No. 23152 23153

Regents Action Date: 15-Jan-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 committed medication errors.

FRANCINE OBRIEN;

Profession: Licensed Practical Nurse; Lic. No. 253182; Cal. No. 23641

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of not noting the administration of medication on the Medication Administration Record of several patients.

FRANCINE OBRIEN;

Profession: Licensed Practical Nurse; Lic. No. 253182; Cal. No. 23641

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of not noting the administration of medication on the Medication Administration Record of several patients.

CHARLES DELANO PIGOTT; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 275764; Cal. No. 23619

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.

CHARLES DELANO PIGOTT; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 275764; Cal. No. 23619

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.

LYNETTE RAEBURN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 265850; Cal. No. 23551

Regents Action Date: 15-Jan-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 violated section 2803-d of the Public Health Law by failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and against the physician's order before administering the medication to a resident in a residential health care facility.

LYNETTE RAEBURN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 265850; Cal. No. 23551

Regents Action Date: January 15, 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 violated section 2803-d of the Public Health Law by failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and against the physician's order before administering the medication to a resident in a residential health care facility.

CARRIE ANN RECCHIA; GARDINER, NY

Profession: Licensed Practical Nurse; Lic. No. 281453; Cal. No. 23526

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to charges of diverting medications prescribed for patients for her personal use.

CARRIE ANN RECCHIA; GARDINER, NY

Profession: Licensed Practical Nurse; Lic. No. 281453; Cal. No. 23526

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to charges of diverting medications prescribed for patients for her personal use.

LISA MARIE ROUSE; NEW MILFORD, PA

Profession: Licensed Practical Nurse; Lic. No. 252296; Cal. No. 23580

Regents Action Date: 15-Jan-08
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Issuing a Bad Check, a class B misdemeanor Welfare Fraud in the 5th Degree, a class A misdemeanor and Criminal Impersonation, a class A misdemeanor.

LISA MARIE ROUSE; NEW MILFORD, PA

Profession: Licensed Practical Nurse; Lic. No. 252296; Cal. No. 23580

Regents Action Date: January 15, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Issuing a Bad Check, a class B misdemeanor Welfare Fraud in the 5th Degree, a class A misdemeanor and Criminal Impersonation, a class A misdemeanor.

LAURIE IRENE SORENSEN; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 264232; Cal. No. 23437

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated on two occasions and of failing to disclose a criminal conviction on an application for biennial registration.

LAURIE IRENE SORENSEN; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 264232; Cal. No. 23437

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated on two occasions and of failing to disclose a criminal conviction on an application for biennial registration.

Pharmacy

SHAHEEN BEGUM; NEW CITY, NY

Profession: Pharmacist; Lic. No. 043530; Cal. No. 23450

Regents Action Date: 15-Jan-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of willfully filing a false report in that she knowingly submitted false refund claims for a drug to the manufacturer of the drug.

SHAHEEN BEGUM; NEW CITY, NY

Profession: Pharmacist; Lic. No. 043530; Cal. No. 23450

Regents Action Date: January 15, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee did not contest the charge of willfully filing a false report in that she knowingly submitted false refund claims for a drug to the manufacturer of the drug.