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 2004

Nursing

MARIE LUCIE FLEURIMOND; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 217529; Cal. No. 19228

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently as a licensed practical nurse, based on the claimed education in her application for licensure as a registered nurse.

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

Profession: Registered Professional Nurse; Lic. No. 436468; Cal. No. 21195

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of signing out Demerol on the narcotics sheets and failing to record said administration in the medication administration record and failing to administer a medication in accordance with a physician's order.

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

Profession: Registered Professional Nurse; Lic. No. 436468; Cal. No. 21195

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of signing out Demerol on the narcotics sheets and failing to record said administration in the medication administration record and failing to administer a medication in accordance with a physician's order.

MARIE STELLA HANNA (A/K/A MASSA MARIE STELLA); HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 236962; Cal. No. 21307 21308

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, complete certain course, $1,000 fine.
Summary: Licensee did not contest the charge of disclosing confidential information without authorization to do so.

MARIE STELLA HANNA (A/K/A MASSA MARIE STELLA); HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 236962; Cal. No. 21307 21308

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, complete certain course, $1,000 fine.
Summary: Licensee did not contest the charge of disclosing confidential information without authorization to do so.

MARIE STELLA HANNA; HAUPPAUGE, NY

Profession: Nurse Practitioner In Women's Health; Cert. No. 420408; Cal. No. 21307 21308

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, complete certain course, $1,000 fine.
Summary: Licensee did not contest the charge of disclosing confidential information without authorization to do so.

SUSAN HARABEDIAN; SYOSSET, NY

Profession: Licensed Practical Nurse; Lic. No. 185374; Cal. No. 21292 21321

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SUSAN HARABEDIAN; SYOSSET, NY

Profession: Licensed Practical Nurse; Lic. No. 185374; Cal. No. 21292 21321

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SUSAN T HARABEDIAN; SYOSSET, NY

Profession: Registered Professional Nurse; Lic. No. 390365; Cal. No. 21292 21321

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SUSAN T HARABEDIAN; SYOSSET, NY

Profession: Registered Professional Nurse; Lic. No. 390365; Cal. No. 21292 21321

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

KATHLEEN A HARAN (A/K/A HARAN KATHLEEN M, MCNAMARA KATHLEEB ANN); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 213889; Cal. No. 21319

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of, on two occasions, arranging for her daughter to have an epidural administered in a Labor and Delivery room when there was no nursing staff or other assistant present to help the anesthesiologist.

KATHLEEN A HARAN (A/K/A HARAN KATHLEEN M, MCNAMARA KATHLEEB ANN); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 213889; Cal. No. 21319

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of, on two occasions, arranging for her daughter to have an epidural administered in a Labor and Delivery room when there was no nursing staff or other assistant present to help the anesthesiologist.

PATRICIA ANN HEGARTY; LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 250464; Cal. No. 21290

Regents Action Date: 18-May-04
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 convicted of Driving While Intoxicated, an unclassified misdemeanor.

PATRICIA ANN HEGARTY; LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 250464; Cal. No. 21290

Regents Action Date: May 18, 2004
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 convicted of Driving While Intoxicated, an unclassified misdemeanor.

YVONNE C JACKSON (A/K/A JACKSON GROVES YVONNE C, JACKSON YVONNE CHRISTINE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 098189; Cal. No. 21377

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of simple possession of a controlled substance.

YVONNE C JACKSON (A/K/A JACKSON GROVES YVONNE C, JACKSON YVONNE CHRISTINE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 098189; Cal. No. 21377

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of simple possession of a controlled substance.

CHARPENTIER JOCELYNE LOUIS (A/K/A LOUIS JOCELYNE); NORTH WOODMERE, NY

Profession: Licensed Practical Nurse; Lic. No. 208444; Cal. No. 18615 18327

Regents Action Date: 18-May-04
Action: Found guilty of professional misconduct Penalty L.P.N. license 2 year suspension, execution of last 12 months of suspension stayed, $2,500 fine R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and of practicing the profession of nursing fraudulently as a licensed practical nurse, based on the claimed education in her application for licensure as a registered nurse.

CHARPENTIER JOCELYNE LOUIS (A/K/A LOUIS JOCELYNE); NORTH WOODMERE, NY

Profession: Licensed Practical Nurse; Lic. No. 208444; Cal. No. 18615 18327

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license 2 year suspension, execution of last 12 months of suspension stayed, $2,500 fine R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and of practicing the profession of nursing fraudulently as a licensed practical nurse, based on the claimed education in her application for licensure as a registered nurse.

JOCELYNE LOUIS; NORTH WOODMERE, NY

Profession: Registered Professional Nurse; Lic. No. 500913; Cal. No. 18615 18327

Regents Action Date: May 18, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license 2 year suspension, execution of last 12 months of suspension stayed, $2,500 fine R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and of practicing the profession of nursing fraudulently as a licensed practical nurse, based on the claimed education in her application for licensure as a registered nurse.

JOCELYNE LOUIS; NORTH WOODMERE, NY

Profession: Registered Professional Nurse; Lic. No. 500913; Cal. No. 18615 18327

Regents Action Date: 18-May-04
Action: Found guilty of professional misconduct Penalty L.P.N. license 2 year suspension, execution of last 12 months of suspension stayed, $2,500 fine R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and of practicing the profession of nursing fraudulently as a licensed practical nurse, based on the claimed education in her application for licensure as a registered nurse.

MYRA LOUISE MACHMER; LANSE, PA

Profession: Registered Professional Nurse; Lic. No. 476770; Cal. No. 21397

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to the charge of being found guilty by the Florida Board of Nursing of professional misconduct (prepared wrong foot for surgical procedure).

MYRA LOUISE MACHMER; LANSE, PA

Profession: Registered Professional Nurse; Lic. No. 476770; Cal. No. 21397

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to the charge of being found guilty by the Florida Board of Nursing of professional misconduct (prepared wrong foot for surgical procedure).

GAIL J MACWILLIAMS (A/K/A STANLEY GAIL JURICH); NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 372446; Cal. No. 21370

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charges of failing to include in the patient record the vital signs of two patients and information regarding the physical condition of a third patient and administering a treatment that was not authorized by the patient's physician.

GAIL J MACWILLIAMS (A/K/A STANLEY GAIL JURICH); NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 372446; Cal. No. 21370

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to the charges of failing to include in the patient record the vital signs of two patients and information regarding the physical condition of a third patient and administering a treatment that was not authorized by the patient's physician.

ALTHEA MARRIOTT; LAURELTON, NY

Profession: Registered Professional Nurse; Lic. No. 531566; Cal. No. 21314

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of, while acting as the required witness to a blood transfusion, failing to ensure that the blood was correctly cross-matched to the patient by failing to check the name on the label for the blood with the name on the patient's wristband.

ALTHEA MARRIOTT; LAURELTON, NY

Profession: Registered Professional Nurse; Lic. No. 531566; Cal. No. 21314

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of, while acting as the required witness to a blood transfusion, failing to ensure that the blood was correctly cross-matched to the patient by failing to check the name on the label for the blood with the name on the patient's wristband.

MALIKI F MASSIE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 185973; Cal. No. 21231

Regents Action Date: May 18, 2004
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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, and Criminal Possession of a Weapon in the 4th Degree.

MALIKI F MASSIE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 185973; Cal. No. 21231

Regents Action Date: 18-May-04
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.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, and Criminal Possession of a Weapon in the 4th Degree.

LESLIE ANN MAYO; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 155685; Cal. No. 21269

Regents Action Date: 18-May-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer medications.

LESLIE ANN MAYO; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 155685; Cal. No. 21269

Regents Action Date: May 18, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer medications.