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.

May 2005

Nursing

JOANN M HURLEY (A/K/A MCCALL JOANN); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 265782; Cal. No. 22009

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges that she committed medication administration and documentation errors.

TRUDY A INGERSON (A/K/A SAGOR TRUDY ALICE); PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 244464; Cal. No. 20327

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $250 fine.
Summary: Licensee was found guilty of negligence in the care of her patients on more than one occasion, by failing to carry out written orders and standards of care in place for patients at her employer's facility.

TRUDY A INGERSON (A/K/A SAGOR TRUDY ALICE); PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 244464; Cal. No. 20327

Regents Action Date: 17-May-05
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $250 fine.
Summary: Licensee was found guilty of negligence in the care of her patients on more than one occasion, by failing to carry out written orders and standards of care in place for patients at her employer's facility.

ANTHONY JAMES IZZO (A/K/A IZZO ANTHONY J JR); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 369990; Cal. No. 21493

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension for at least 3 months and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of moral unfitness to practice.

ANTHONY JAMES IZZO (A/K/A IZZO ANTHONY J JR); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 369990; Cal. No. 21493

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension for at least 3 months and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of moral unfitness to practice.

ELIZABETH JACOB; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 214127; Cal. No. 21919 21920

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted guilt to the charges of failing to document a detailed assessment of a patient upon endorsement to another nurse, and failing to indicate that entries made in a patient record were late entries.

ELIZABETH JACOB; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 429885; Cal. No. 21919 21920

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted guilt to the charges of failing to document a detailed assessment of a patient upon endorsement to another nurse, and failing to indicate that entries made in a patient record were late entries.

ELIZABETH JACOB; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 429885; Cal. No. 21919 21920

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted guilt to the charges of failing to document a detailed assessment of a patient upon endorsement to another nurse, and failing to indicate that entries made in a patient record were late entries.

ELIZABETH JACOB; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 214127; Cal. No. 21919 21920

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted guilt to the charges of failing to document a detailed assessment of a patient upon endorsement to another nurse, and failing to indicate that entries made in a patient record were late entries.

FAWZENA KHAN; WOODHAVEN, NY

Profession: Licensed Practical Nurse; Lic. No. 258069; Cal. No. 21974 21973

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charges of failing to administer medication to a patient in a timely manner in one instance and administering the wrong medication to a patient in another instance.

FAWZENA KHAN; WOODHAVEN, NY

Profession: Licensed Practical Nurse; Lic. No. 258069; Cal. No. 21974 21973

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charges of failing to administer medication to a patient in a timely manner in one instance and administering the wrong medication to a patient in another instance.

FAWZENA LAMOUR (A/K/A KHAN FAWZENA); WOODHAVEN, NY

Profession: Registered Professional Nurse; Lic. No. 543630; Cal. No. 21974 21973

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charges of failing to administer medication to a patient in a timely manner in one instance and administering the wrong medication to a patient in another instance.

FAWZENA LAMOUR (A/K/A KHAN FAWZENA); WOODHAVEN, NY

Profession: Registered Professional Nurse; Lic. No. 543630; Cal. No. 21974 21973

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charges of failing to administer medication to a patient in a timely manner in one instance and administering the wrong medication to a patient in another instance.

DESEREE J LAMPART (A/K/A LAMPART DEREREE J, LAMPART DESEREEL J); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 430013; Cal. No. 22022 21978

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charges of removing patients? discontinued and outdated medications from their homes.

DESEREE J LAMPART (A/K/A LAMPART DEREREE J, LAMPART DESEREEL J); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 430013; Cal. No. 22022 21978

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charges of removing patients? discontinued and outdated medications from their homes.

DESEREE JOYETTA LAMPART; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 208321; Cal. No. 22022 21978

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charges of removing patients? discontinued and outdated medications from their homes.

DESEREE JOYETTA LAMPART; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 208321; Cal. No. 22022 21978

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charges of removing patients? discontinued and outdated medications from their homes.

SALLY VICTORIA LEWIS; AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 432029; Cal. No. 21723

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of altering the Activities of Daily Living card of a patient to falsely indicate that a one-person transfer order was in effect when, in fact, he knew that a two-person transfer order was in effect.

SALLY VICTORIA LEWIS; AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 432029; Cal. No. 21723

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of altering the Activities of Daily Living card of a patient to falsely indicate that a one-person transfer order was in effect when, in fact, he knew that a two-person transfer order was in effect.

IGOR LIVSHITS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 228843; Cal. No. 22051 22052

Regents Action Date: May 17, 2005
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 connecting a bag of heparin to the wrong patient.

IGOR LIVSHITS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 460425; Cal. No. 22051 22052

Regents Action Date: May 17, 2005
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 connecting a bag of heparin to the wrong patient.

IGOR LIVSHITS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 460425; Cal. No. 22051 22052

Regents Action Date: 17-May-05
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 connecting a bag of heparin to the wrong patient.

IGOR LIVSHITS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 228843; Cal. No. 22051 22052

Regents Action Date: 17-May-05
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 connecting a bag of heparin to the wrong patient.

REBECCA C MAJEWSKI (A/K/A SAMORAJ REBECCA C); CAZENOVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 160033; Cal. No. 22077 22078

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of medication errors.

REBECCA C MAJEWSKI; CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 440418; Cal. No. 22077 22078

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of medication errors.

REBECCA C MAJEWSKI (A/K/A SAMORAJ REBECCA C); CAZENOVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 160033; Cal. No. 22077 22078

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of medication errors.

REBECCA C MAJEWSKI; CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 440418; Cal. No. 22077 22078

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of medication errors.

MARGARET MALONE (A/K/A MASONE MARGARET R); MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 243429; Cal. No. 21839

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 12 months stayed suspension, 12 months probation, $500 fine.
Summary: Licensee did not contest the charge of changing a physician order which called for 5 mg of Aygestin to read 500 mg of Aygestin, without the knowledge or consent of the prescribing physician.

MARGARET MALONE (A/K/A MASONE MARGARET R); MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 243429; Cal. No. 21839

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 12 months stayed suspension, 12 months probation, $500 fine.
Summary: Licensee did not contest the charge of changing a physician order which called for 5 mg of Aygestin to read 500 mg of Aygestin, without the knowledge or consent of the prescribing physician.

LYNN A MATHISON (A/K/A LOCASCIO LYNN A); BRONXVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 144796; Cal. No. 22113

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of willfully making a false report in that she participated with another nurse in making willfully false statements in reports filed after an incident in which a patient was injured.