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.
April 2003
Midwifery
JANINE M QUINLAN (A/K/A QUINLAN JANINE, CONNORS JANINE MONIQUE); SODUS POINT, NY
Profession: Midwife; Lic. No. 000377; Cal. No. 20652
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of record keeping errors.
Nursing
HARRY R ANDERSSEN; OWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 388233; Cal. No. 20634 20635
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 medication errors and omissions.
HARRY R ANDERSSEN; OWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 388233; Cal. No. 20634 20635
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 medication errors and omissions.
HARRY ROBERT ANDERSSEN; OWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 143453; Cal. No. 20634 20635
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 medication errors and omissions.
HARRY ROBERT ANDERSSEN; OWEGO, NY
Profession: Licensed Practical Nurse; Lic. No. 143453; Cal. No. 20634 20635
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 medication errors and omissions.
JANICE ARMER; AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 334066; Cal. No. 20113 20114
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 22 months of suspension stayed, probation for last 22 months.
Summary: Licensee was found guilty of having been convicted of Willful Violation of the Public Health Law, a class A misdemeanor.
JANICE ARMER; AMSTERDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 134257; Cal. No. 20113 20114
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 22 months of suspension stayed, probation for last 22 months.
Summary: Licensee was found guilty of having been convicted of Willful Violation of the Public Health Law, a class A misdemeanor.
JANICE ARMER; AMSTERDAM, NY
Profession: Licensed Practical Nurse; Lic. No. 134257; Cal. No. 20113 20114
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 22 months of suspension stayed, probation for last 22 months.
Summary: Licensee was found guilty of having been convicted of Willful Violation of the Public Health Law, a class A misdemeanor.
JANICE ARMER; AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 334066; Cal. No. 20113 20114
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 22 months of suspension stayed, probation for last 22 months.
Summary: Licensee was found guilty of having been convicted of Willful Violation of the Public Health Law, a class A misdemeanor.
SANDRA DOLORES AYALA; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 200993; Cal. No. 20534
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 being a habitual user of the narcotic drug, Percocet, and falsely recording that Percocet tablets were administered to various patients.
SANDRA DOLORES AYALA; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 200993; Cal. No. 20534
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 being a habitual user of the narcotic drug, Percocet, and falsely recording that Percocet tablets were administered to various patients.
DAVID J BOYD; GERMANTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 401722; Cal. No. 20576
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 6 months and 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 having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.
DAVID J BOYD; GERMANTOWN, NY
Profession: Registered Professional Nurse; Lic. No. 401722; Cal. No. 20576
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 6 months and 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 having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.
TEODORO ANTONIO BULALACAO; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 265221; Cal. No. 20526
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 documenting in a patient's chart that he assessed the patient when, in fact, he had not.
TEODORO ANTONIO BULALACAO; STATEN ISLAND, NY
Profession: Licensed Practical Nurse; Lic. No. 265221; Cal. No. 20526
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 documenting in a patient's chart that he assessed the patient when, in fact, he had not.
LINDA CAROL CATANZANO; HICKSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 100582; Cal. No. 20688 18765
Action: Application for consent order granted Penalty agreed upon 3 month suspension or until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to the charge of dispensing the wrong medication to a student and stating that she had dispensed the generic form of the medication, knowing that the medication dispensed was not the generic form of the proper medication.
LINDA CAROL CATANZANO; HICKSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 100582; Cal. No. 20688 18765
Action: Application for consent order granted Penalty agreed upon 3 month suspension or until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to the charge of dispensing the wrong medication to a student and stating that she had dispensed the generic form of the medication, knowing that the medication dispensed was not the generic form of the proper medication.
JACQUELINE L DENNIS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 313852; Cal. No. 19994
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply, after a minimum of 3 years, for early termination as set forth in consent order application - upon service or early termination of suspension, probation 5 years.
Summary: Licensee admitted to the charge of administering the wrong dose of insulin to a patient.
JACQUELINE L DENNIS; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 313852; Cal. No. 19994
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply, after a minimum of 3 years, for early termination as set forth in consent order application - upon service or early termination of suspension, probation 5 years.
Summary: Licensee admitted to the charge of administering the wrong dose of insulin to a patient.
ANNE T DEROSA (A/K/A TOWERS ANN C); CORAM, NY
Profession: Registered Professional Nurse; Lic. No. 372696; Cal. No. 20677 20678
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 conduct in the practice of the profession, which evidences moral unfitness.
ANNE T DEROSA (A/K/A TOWERS ANN C); CORAM, NY
Profession: Registered Professional Nurse; Lic. No. 372696; Cal. No. 20677 20678
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 conduct in the practice of the profession, which evidences moral unfitness.
JIMMY LEE DUTTON (A/K/A DUTTON JIMMY L); MOUNT VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 151353; Cal. No. 20858
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a class A misdemeanor.
JIMMY LEE DUTTON (A/K/A DUTTON JIMMY L); MOUNT VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 151353; Cal. No. 20858
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a class A misdemeanor.
JUNIE GEORGES; BRENTWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 417968; Cal. No. 20711 20613
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of signing patients' signatures on four nursing reports without their authorization.
JUNIE GEORGES; BRENTWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 417968; Cal. No. 20711 20613
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of signing patients' signatures on four nursing reports without their authorization.
JUNIE PRUD'HOMME GEORGES; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 170148; Cal. No. 20711 20613
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of signing patients' signatures on four nursing reports without their authorization.
JUNIE PRUD'HOMME GEORGES; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 170148; Cal. No. 20711 20613
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of signing patients' signatures on four nursing reports without their authorization.
LINDA HERSKOWITZ (A/K/A CATANZANO LINDA); HICKSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 274006; Cal. No. 20688 18765
Action: Application for consent order granted Penalty agreed upon 3 month suspension or until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to the charge of dispensing the wrong medication to a student and stating that she had dispensed the generic form of the medication, knowing that the medication dispensed was not the generic form of the proper medication.
LINDA HERSKOWITZ (A/K/A CATANZANO LINDA); HICKSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 274006; Cal. No. 20688 18765
Action: Application for consent order granted Penalty agreed upon 3 month suspension or until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to the charge of dispensing the wrong medication to a student and stating that she had dispensed the generic form of the medication, knowing that the medication dispensed was not the generic form of the proper medication.
TRACY MARIE KEMMET; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 232432; Cal. No. 20650
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.