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 2005
Nursing
ELEANOR DENT; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 047664; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
ELEANOR DENT; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 268414; Cal. No. 22066 22067 22068
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension ? upon licensee's return to practice, 3 years probation.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by issuing prescriptions prior to the time allowed.
THERESA GERACI; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 263737; Cal. No. 20907
Action: Found guilty of professional misconduct Penalty 5 years suspension, execution of last 3 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of abandoning a patient who was under and in need of immediate professional care without making reasonable arrangements for the continuation of such care.
THERESA GERACI; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 263737; Cal. No. 20907
Action: Found guilty of professional misconduct Penalty 5 years suspension, execution of last 3 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of abandoning a patient who was under and in need of immediate professional care without making reasonable arrangements for the continuation of such care.
ANGELIQUE GABRIELLE GOLAB (A/K/A HENDEL ANGELIQUE GABRIELLE); DEPEW, NY
Profession: Registered Professional Nurse; Lic. No. 522894; Cal. No. 22128
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to properly administer medications and failing to maintain accurate patient records.
DAWN MARIE HOFFMAN; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 22094
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than one year and until fit to practice ? upon licensee's return to practice, 3 years probation, $1,000 fine.
Summary: Licensee admitted to charges of committing medication errors and opiate addiction.
DAWN MARIE HOFFMAN; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 22094
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than one year and until fit to practice ? upon licensee's return to practice, 3 years probation, $1,000 fine.
Summary: Licensee admitted to charges of committing medication errors and opiate addiction.
ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); GETZVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 149666; Cal. No. 21843 21844
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.
ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); GETZVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 356193; Cal. No. 21843 21844
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.
ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); GETZVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 149666; Cal. No. 21843 21844
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.
JEANNETTE LAGUERRE; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 309367; Cal. No. 21517
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, with leave to apply for early termination after 3 months ? upon service or early termination of actual suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to respond appropriately to a nursing home resident who was found slumped in his chair and appeared not to be breathing, and whom licensee believed had choked.
JEANNETTE LAGUERRE; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 309367; Cal. No. 21517
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, with leave to apply for early termination after 3 months ? upon service or early termination of actual suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to respond appropriately to a nursing home resident who was found slumped in his chair and appeared not to be breathing, and whom licensee believed had choked.
ROBERT J LARROW; MINEVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 453361; Cal. No. 22130 22131
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
ROBERT J LARROW; MINEVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 225064; Cal. No. 22130 22131
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
ROBERT J LARROW; MINEVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 225064; Cal. No. 22130 22131
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
ROBERT J LARROW; MINEVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 453361; Cal. No. 22130 22131
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
NOREEN MARY LINGHAM (A/K/A LINGMAN NOREEN MARY, ROSS NOREEN MARY); HICKSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 456687; Cal. No. 21808 21809
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to comply with universal standards of infection control, providing unauthorized direct "hands-on-nursing" care to a patient, breaching patient confidentiality, and misrepresenting her position to other nurses.
NOREEN MARY LINGHAM (A/K/A LINGMAN NOREEN MARY, ROSS NOREEN MARY); HICKSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 456687; Cal. No. 21808 21809
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to comply with universal standards of infection control, providing unauthorized direct "hands-on-nursing" care to a patient, breaching patient confidentiality, and misrepresenting her position to other nurses.
KATHLEEN MAYERS; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 255970; Cal. No. 21754
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Intoxicated.
KATHLEEN MAYERS; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 255970; Cal. No. 21754
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Intoxicated.
LAUREL C MCKENZIE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 163033; Cal. No. 22053 22054
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Summary Licensee admitted to the charge of failing to check a patient's identification band when assisting with the hanging of blood for the patient.
LAUREL C MCKENZIE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 163033; Cal. No. 22053 22054
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Summary Licensee admitted to the charge of failing to check a patient's identification band when assisting with the hanging of blood for the patient.
LAUREL CAMELA MCKENZIE-DRAYTON (A/K/A MCKENZIE LAUREL CAMELA); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 421851; Cal. No. 22053 22054
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Summary Licensee admitted to the charge of failing to check a patient's identification band when assisting with the hanging of blood for the patient.
LAUREL CAMELA MCKENZIE-DRAYTON (A/K/A MCKENZIE LAUREL CAMELA); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 421851; Cal. No. 22053 22054
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Summary Licensee admitted to the charge of failing to check a patient's identification band when assisting with the hanging of blood for the patient.
MHERLYN QUIZON MOIDEL; MINEOLA, NY
Profession: Licensed Practical Nurse; Lic. No. 262569; Cal. No. 22129
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of forging the initials of another nurse on a Medication Administration Record and on a Controlled Substance Sheet.
MHERLYN QUIZON MOIDEL; MINEOLA, NY
Profession: Licensed Practical Nurse; Lic. No. 262569; Cal. No. 22129
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of forging the initials of another nurse on a Medication Administration Record and on a Controlled Substance Sheet.
TODD W MONTE; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 259693; Cal. No. 22120 22121
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee did not contest charges of failing to properly assess the condition of two patients.
TODD W MONTE; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 515710; Cal. No. 22120 22121
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee did not contest charges of failing to properly assess the condition of two patients.
TODD W MONTE; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 515710; Cal. No. 22120 22121
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee did not contest charges of failing to properly assess the condition of two patients.
TODD W MONTE; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 259693; Cal. No. 22120 22121
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.
Summary: Licensee did not contest charges of failing to properly assess the condition of two patients.