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.
November 2004
Nursing
JUDITH MARILYN FAGEN; PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 338993; Cal. No. 21727 21728
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona Board of Nursing of professional misconduct.
JUDITH MARILYN FAGEN; PHOENIX, AZ
Profession: Nurse Practitioner In Adult Health; Cert. No. 301775; Cal. No. 21727 21728
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona Board of Nursing of professional misconduct.
CAROL J FREY (A/K/A KISHBAUGH CAROL JEAN); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 191875; Cal. No. 21519
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
CAROL J FREY (A/K/A KISHBAUGH CAROL JEAN); PALMYRA, NY
Profession: Licensed Practical Nurse; Lic. No. 191875; Cal. No. 21519
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.
KENNETH EARL GREENE; NEWPORT NEWS, VA
Profession: Licensed Practical Nurse; Lic. No. 254403; Cal. No. 21533
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of medication administration errors and inaccurate record keeping.
KENNETH EARL GREENE; NEWPORT NEWS, VA
Profession: Licensed Practical Nurse; Lic. No. 254403; Cal. No. 21533
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of medication administration errors and inaccurate record keeping.
JANE MYRA HILL (A/K/A NILES JANE M); HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 074249; Cal. No. 20948 20947
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the 2nd Degree, a class D felony.
JANE MYRA HILL (A/K/A NILES JANE M); HEMPSTEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 074249; Cal. No. 20948 20947
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the 2nd Degree, a class D felony.
PIERRE CARMEN JEAN; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 493176; Cal. No. 18727 18331
Action: Found guilty of professional misconduct Penalty RN license annulled LPN license 24 months suspension, execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.
PIERRE CARMEN JEAN; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 493176; Cal. No. 18727 18331
Action: Found guilty of professional misconduct Penalty RN license annulled LPN license 24 months suspension, execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.
DEBORAH L JONES; ANGELICA, NY
Profession: Licensed Practical Nurse; Lic. No. 190524; Cal. No. 21583
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 1 year to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Offering to File a False Instrument in the 1st Degree, a misdemeanor.
DEBORAH L JONES; ANGELICA, NY
Profession: Licensed Practical Nurse; Lic. No. 190524; Cal. No. 21583
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 1 year to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Offering to File a False Instrument in the 1st Degree, a misdemeanor.
CAM-SUZE LEVEILLE (A/K/A THENOR CAM-SUZE); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 193054; Cal. No. 21726 20027
Action: Found guilty of professional misconduct Penalty RN license annulled LPN license 24 months suspension, execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.
CAM-SUZE LEVEILLE (A/K/A THENOR CAM-SUZE); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 193054; Cal. No. 21726 20027
Action: Found guilty of professional misconduct Penalty RN license annulled LPN license 24 months suspension, execution of last 12 months stayed, $2,500 fine.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.
LILLIAN A LOPEZ; NORTH BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 370583; Cal. No. 21455 21454
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of failing to maintain records accurately reflecting her evaluation and treatment of a patient.
LILLIAN A LOPEZ; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 170951; Cal. No. 21455 21454
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of failing to maintain records accurately reflecting her evaluation and treatment of a patient.
LILLIAN A LOPEZ; NORTH BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 170951; Cal. No. 21455 21454
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of failing to maintain records accurately reflecting her evaluation and treatment of a patient.
LILLIAN A LOPEZ; NORTH BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 370583; Cal. No. 21455 21454
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of failing to maintain records accurately reflecting her evaluation and treatment of a patient.
VELMA STEVENSON LYTE (A/K/A STEVENSON LYTE VELMA); JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 283265; Cal. No. 20699
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee did not contest the charge of negligent billing.
VELMA STEVENSON LYTE (A/K/A STEVENSON LYTE VELMA); JAMAICA, NY
Profession: Registered Professional Nurse; Lic. No. 283265; Cal. No. 20699
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee did not contest the charge of negligent billing.
ANNMARIE MCCORMACK; BELLEROSE, NY
Profession: Registered Professional Nurse; Lic. No. 491291; Cal. No. 21736
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated.
ANNMARIE MCCORMACK; BELLEROSE, NY
Profession: Registered Professional Nurse; Lic. No. 491291; Cal. No. 21736
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated.
DONNA MULLER (A/K/A SCHLESSEL DONNA B); EAST SETAUKET, NY
Profession: Registered Professional Nurse; Lic. No. 310929; Cal. No. 21699
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering eight times the prescribed medication to a three-year old patient.
DONNA MULLER (A/K/A SCHLESSEL DONNA B); EAST SETAUKET, NY
Profession: Registered Professional Nurse; Lic. No. 310929; Cal. No. 21699
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering eight times the prescribed medication to a three-year old patient.
SANDRA M NETTO; MONROE, CT
Profession: Licensed Practical Nurse; Lic. No. 248990; Cal. No. 21707
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.
SANDRA M NETTO; MONROE, CT
Profession: Licensed Practical Nurse; Lic. No. 248990; Cal. No. 21707
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.
JANE M NILES (A/K/A HILL JANE MYRA); HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 242687; Cal. No. 20948 20947
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the 2nd Degree, a class D felony.
JANE M NILES (A/K/A HILL JANE MYRA); HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 242687; Cal. No. 20948 20947
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the 2nd Degree, a class D felony.
ANDREA L PARKER (A/K/A SHEAR ANDREA LYNNE); NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 464445; Cal. No. 21550
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charges of having been convicted of Issuing Bad Checks and Driving While Intoxicated, failing to report the convictions on her 1997 and 2000 re-registration applications, and failure to maintain accurate patient records.
ANDREA L PARKER (A/K/A SHEAR ANDREA LYNNE); NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 464445; Cal. No. 21550
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charges of having been convicted of Issuing Bad Checks and Driving While Intoxicated, failing to report the convictions on her 1997 and 2000 re-registration applications, and failure to maintain accurate patient records.