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 2007

Nursing

REJEANNE ALTIDOR; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 439115; Cal. No. 22831 22832

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree

MARLENE ANN BOTT (A/K/A PALMER MARLENE ANN); SHORTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 197155; Cal. No. 23232

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of forging a physician's signature on 3 prescriptions for narcotics for her own use

MARLENE ANN BOTT (A/K/A PALMER MARLENE ANN); SHORTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 197155; Cal. No. 23232

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 3 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of forging a physician's signature on 3 prescriptions for narcotics for her own use

LORRAINE CASIANO (A/K/A GARCIA LORRAINE); SETAUKET, NY

Profession: Licensed Practical Nurse; Lic. No. 144252; Cal. No. 23163 23164

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of being dependent on, and a habitual user of, the prescription-required controlled narcotic drug hydromorphone during the period of May 2005 to November 2005

LORRAINE CASIANO (A/K/A GARCIA LORRAINE); SETAUKET, NY

Profession: Licensed Practical Nurse; Lic. No. 144252; Cal. No. 23163 23164

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee did not contest the charge of being dependent on, and a habitual user of, the prescription-required controlled narcotic drug hydromorphone during the period of May 2005 to November 2005

NENA CRANE BABETTE COLE; JEMISON, AL

Profession: Registered Professional Nurse; Lic. No. 523086; Cal. No. 23384

Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of withdrawing a controlled substance from a PYXIS machine with fraudulent intent and falsely stating on a registration renewal application that she had not been disciplined since her last registration

NENA CRANE BABETTE COLE; JEMISON, AL

Profession: Registered Professional Nurse; Lic. No. 523086; Cal. No. 23384

Regents Action Date: 26-Jun-07
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of withdrawing a controlled substance from a PYXIS machine with fraudulent intent and falsely stating on a registration renewal application that she had not been disciplined since her last registration

BANNON LOUIS CORBETT; DELMAR, NY

Profession: Licensed Practical Nurse; Lic. No. 251334; Cal. No. 22500

Regents Action Date: 26-Jun-07
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree and having committed medication administration errors involving controlled substances

BANNON LOUIS CORBETT; DELMAR, NY

Profession: Licensed Practical Nurse; Lic. No. 251334; Cal. No. 22500

Regents Action Date: June 26, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree and having committed medication administration errors involving controlled substances

HOLLY ELLEN CUSICK; LOS ANGELES, CA

Profession: Registered Professional Nurse; Lic. No. 518545; Cal. No. 23344

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge that while employed as a nurse, she withdrew drugs from the hospital drug supply for administration to a patient but instead took them for her own use

HOLLY ELLEN CUSICK; LOS ANGELES, CA

Profession: Registered Professional Nurse; Lic. No. 518545; Cal. No. 23344

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge that while employed as a nurse, she withdrew drugs from the hospital drug supply for administration to a patient but instead took them for her own use

CHERYL DENISE DEWITT-TAYLOR; DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 535370; Cal. No. 23258

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Actual 2 year suspension with leave to apply for termination of suspension after service of at least 3 months of suspension upon successful completion of certain coursework, upon service or early termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of failing to recognize the severity of a patient?s condition

CHERYL DENISE DEWITT-TAYLOR; DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 535370; Cal. No. 23258

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Actual 2 year suspension with leave to apply for termination of suspension after service of at least 3 months of suspension upon successful completion of certain coursework, upon service or early termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of failing to recognize the severity of a patient?s condition

YVETTE A'LEX DUCHEIN (A/K/A DUCHEIN YVETTE ALEX); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 415158; Cal. No. 23335 23336

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge of having been found guilty of professional misconduct in Arizona

YVETTE A'LEX DUCHEIN; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 201376; Cal. No. 23335 23336

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge of having been found guilty of professional misconduct in Arizona

YVETTE A'LEX DUCHEIN (A/K/A DUCHEIN YVETTE ALEX); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 415158; Cal. No. 23335 23336

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge of having been found guilty of professional misconduct in Arizona

YVETTE A'LEX DUCHEIN; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 201376; Cal. No. 23335 23336

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge of having been found guilty of professional misconduct in Arizona

JULIA ADINA GEORGE-SHERIFFE (A/K/A SHERIFFE GEORGE JULIA ADINA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 436468; Cal. No. 23307

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting Demerol from her nursing employer for her own use

JULIA ADINA GEORGE-SHERIFFE (A/K/A SHERIFFE GEORGE JULIA ADINA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 436468; Cal. No. 23307

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of diverting Demerol from her nursing employer for her own use

BLANCA C JARAVATA (A/K/A JARAVATA BLANQUITA C); NY AND NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 235531; Cal. No. 23085

Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Scheme to Defraud in the 1st Degree, a class D felony, Grand larceny in the 3rd Degree, a class D felony and Grand Larceny in the 4th Degree, a class E felony

BLANCA C JARAVATA (A/K/A JARAVATA BLANQUITA C); NY AND NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 235531; Cal. No. 23085

Regents Action Date: 26-Jun-07
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crimes of Scheme to Defraud in the 1st Degree, a class D felony, Grand larceny in the 3rd Degree, a class D felony and Grand Larceny in the 4th Degree, a class E felony

EAMON MICHAEL PATRICK KEENAN; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 418243; Cal. No. 23262

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to confirm identification of an infant patient prior to the performance of a circumcision

EAMON MICHAEL PATRICK KEENAN; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 418243; Cal. No. 23262

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to confirm identification of an infant patient prior to the performance of a circumcision

SHEILA ANNE KLEMENTOWSKI (A/K/A KLEMENTOWSKI SHEILA A, KLEMENTOWSKI SHEILA); HANNIBAL, NY

Profession: Licensed Practical Nurse; Lic. No. 144683; Cal. No. 23113

Regents Action Date: June 26, 2007
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 Petit Larceny and Attempted Possession of a Forged Instrument in the 3rd Degree

SHEILA ANNE KLEMENTOWSKI (A/K/A KLEMENTOWSKI SHEILA A, KLEMENTOWSKI SHEILA); HANNIBAL, NY

Profession: Licensed Practical Nurse; Lic. No. 144683; Cal. No. 23113

Regents Action Date: 26-Jun-07
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 Petit Larceny and Attempted Possession of a Forged Instrument in the 3rd Degree

KATHLEEN MARIE KOCHER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 202060; Cal. No. 23201 23202

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of willfully making false reports by falsely charting on hospital narcotics records that narcotics that she withdrew from the hospital's supply were withdrawn for administration to hospital patients

KATHLEEN MARIE KOCHER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 416099; Cal. No. 23201 23202

Regents Action Date: 26-Jun-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of willfully making false reports by falsely charting on hospital narcotics records that narcotics that she withdrew from the hospital's supply were withdrawn for administration to hospital patients

KATHLEEN MARIE KOCHER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 416099; Cal. No. 23201 23202

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of willfully making false reports by falsely charting on hospital narcotics records that narcotics that she withdrew from the hospital's supply were withdrawn for administration to hospital patients

KATHLEEN MARIE KOCHER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 202060; Cal. No. 23201 23202

Regents Action Date: June 26, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment, and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee admitted to the charge of willfully making false reports by falsely charting on hospital narcotics records that narcotics that she withdrew from the hospital's supply were withdrawn for administration to hospital patients

JOANN M KOWALCHUK (A/K/A ORACZ-KOWALCHUK JOANN MARIE, ORACZ JOANN MARIE KOWALCHUK); MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 381367; Cal. No. 23143

Regents Action Date: June 26, 2007
Action: Found guilty of professional misconduct Penalty Suspension until fit to practice as shown in Regents Review Committee report, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Contempt in the 2nd Degree, a class A misdemeanor