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.
December 2003
Nursing
TONI NANETTE DUBOSE; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 509476; Cal. No. 21053
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of transfusing mismatched blood into one patient, resulting in the patient's sustaining a hemolytic transfusion reaction and failing to note the ordered discontinuance of two medications on a different patient's medication administration record, resulting in that patient receiving a few extra doses of the discontinued medications.
TONI NANETTE DUBOSE; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 509476; Cal. No. 21053
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of transfusing mismatched blood into one patient, resulting in the patient's sustaining a hemolytic transfusion reaction and failing to note the ordered discontinuance of two medications on a different patient's medication administration record, resulting in that patient receiving a few extra doses of the discontinued medications.
LORRAINE KATHERYN FORNEY (A/K/A FORNEY LORRAINE KATHRYN); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 203692; Cal. No. 21128
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 the incorrect vaccine.
LORRAINE KATHERYN FORNEY (A/K/A FORNEY LORRAINE KATHRYN); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 203692; Cal. No. 21128
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 the incorrect vaccine.
LAURIE ANN GLYNN (A/K/A MORMINO LAURIE ANN); VALLEY FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 425318; Cal. No. 21067
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 upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of signing out controlled substances without a physician's order.
LAURIE ANN GLYNN (A/K/A MORMINO LAURIE ANN); VALLEY FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 425318; Cal. No. 21067
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 upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of signing out controlled substances without a physician's order.
ANITA L GOLDMAN; SYOSSET, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 330706; Cal. No. 21055
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient that accurately reflected the evaluation of that patient.
ANITA L GOLDMAN; SYOSSET, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 330706; Cal. No. 21055
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient that accurately reflected the evaluation of that patient.
EDWARD MICHAEL HARRIS; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 481003; Cal. No. 20897
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 admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
EDWARD MICHAEL HARRIS; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 481003; Cal. No. 20897
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 admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.
BRUCE ANTHONY HORN; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 265875; Cal. No. 21063
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of failing to follow physician orders for care of patient.
BRUCE ANTHONY HORN; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 265875; Cal. No. 21063
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of failing to follow physician orders for care of patient.
MILANA ILYADZHANOVA; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 513758; Cal. No. 21046 21047
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 failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.
MILANA ILYADZHANOVA; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 263759; Cal. No. 21046 21047
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 failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.
MILANA ILYADZHANOVA; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 263759; Cal. No. 21046 21047
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 failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.
MILANA ILYADZHANOVA; BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 513758; Cal. No. 21046 21047
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 failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.
MARGARET INGHEM; CHITTENANGO, NY
Profession: Registered Professional Nurse; Lic. No. 275960; Cal. No. 21017 21016
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.
MARGARET INGHEM; CHITTENANGO, NY
Profession: Registered Professional Nurse; Lic. No. 275960; Cal. No. 21017 21016
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.
MARGARET ELLEN INGHEM; CHITTENANGO, NY
Profession: Licensed Practical Nurse; Lic. No. 081683; Cal. No. 21017 21016
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.
MARGARET ELLEN INGHEM; CHITTENANGO, NY
Profession: Licensed Practical Nurse; Lic. No. 081683; Cal. No. 21017 21016
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.
LINDA KEPHART JETTE; SCOTIA, NY
Profession: Licensed Practical Nurse; Lic. No. 111818; Cal. No. 21001 21002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.
LINDA KEPHART JETTE; SCOTIA, NY
Profession: Licensed Practical Nurse; Lic. No. 111818; Cal. No. 21001 21002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.
SHARON KIRKPATRICK; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 251879; Cal. No. 21179
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
SHARON KIRKPATRICK; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 251879; Cal. No. 21179
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.
OPAL LEE MASIH; WATERVLIET, NY
Profession: Licensed Practical Nurse; Lic. No. 267506; Cal. No. 21008
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of committing a medication error.
OPAL LEE MASIH; WATERVLIET, NY
Profession: Licensed Practical Nurse; Lic. No. 267506; Cal. No. 21008
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of committing a medication error.
DAWN MARIE NIMCHEK; QUEENSBURY, NY
Profession: Licensed Practical Nurse; Lic. No. 214983; Cal. No. 21186
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
DAWN MARIE NIMCHEK; QUEENSBURY, NY
Profession: Licensed Practical Nurse; Lic. No. 214983; Cal. No. 21186
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.
DEBRA ANN VANBUREN OINES; RICHFIELD SPRINGS, NY
Profession: Licensed Practical Nurse; Lic. No. 199561; Cal. No. 21101
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated.
DEBRA ANN VANBUREN OINES; RICHFIELD SPRINGS, NY
Profession: Licensed Practical Nurse; Lic. No. 199561; Cal. No. 21101
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated.