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
Nursing
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.
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.
JOHN LEMIESZEWSKI; FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 346746; Cal. No. 19989
Action: Found guilty of professional misconduct Penalty Revocation, $1,000 fine.
Summary: Licensee was found guilty of violating terms of probation from an earlier Deputy Commissioners Order that placed him on probation for a period of two years, effective February 10, 1999 until February 9, 2001, by failing to submit required drug screenings and for failing to pay a fine.
JOHN LEMIESZEWSKI; FRESH MEADOWS, NY
Profession: Registered Professional Nurse; Lic. No. 346746; Cal. No. 19989
Action: Found guilty of professional misconduct Penalty Revocation, $1,000 fine.
Summary: Licensee was found guilty of violating terms of probation from an earlier Deputy Commissioners Order that placed him on probation for a period of two years, effective February 10, 1999 until February 9, 2001, by failing to submit required drug screenings and for failing to pay a fine.
JULIE LYNNE MESSINA; CASTLETON-ON-HUDSON, NY
Profession: Registered Professional Nurse; Lic. No. 425582; Cal. No. 20773 20772
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 did not contest the charge of withdrawing controlled substances without administering them and failing to maintain adequate records.
JULIE LYNNE MESSINA; CASTLETON-ON-HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 209769; Cal. No. 20773 20772
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 did not contest the charge of withdrawing controlled substances without administering them and failing to maintain adequate records.
JULIE LYNNE MESSINA; CASTLETON-ON-HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 209769; Cal. No. 20773 20772
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 did not contest the charge of withdrawing controlled substances without administering them and failing to maintain adequate records.
JULIE LYNNE MESSINA; CASTLETON-ON-HUDSON, NY
Profession: Registered Professional Nurse; Lic. No. 425582; Cal. No. 20773 20772
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 did not contest the charge of withdrawing controlled substances without administering them and failing to maintain adequate records.
MARILYN STANZEL M PIARNO-STANZEL (A/K/A PIARNO MARILYN M); GLOVERSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 282797; Cal. No. 20822
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of violating Section 2803-d of the Public Health Law.
MARILYN STANZEL M PIARNO-STANZEL (A/K/A PIARNO MARILYN M); GLOVERSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 282797; Cal. No. 20822
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of violating Section 2803-d of the Public Health Law.
CAROLINE A QUINN; RONKONKOMA, NY
Profession: Registered Professional Nurse; Lic. No. 331429; Cal. No. 20668
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 admitted to the charge of accepting a verbal order for Diprivan to be administered to a patient from a physician's assistant in a non-emergency situation and indicating on the medical administration record that the physician's assistant had administered the Diprivan when, in fact, she had administered the Diprivan.
CAROLINE A QUINN; RONKONKOMA, NY
Profession: Registered Professional Nurse; Lic. No. 331429; Cal. No. 20668
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 admitted to the charge of accepting a verbal order for Diprivan to be administered to a patient from a physician's assistant in a non-emergency situation and indicating on the medical administration record that the physician's assistant had administered the Diprivan when, in fact, she had administered the Diprivan.
SUSAN A SCARBOROUGH; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 146495; Cal. No. 20185
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years and shall commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.
SUSAN A SCARBOROUGH; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 146495; Cal. No. 20185
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years and shall commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.
CAROL ANNE SEGUSS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 210013; Cal. No. 20637
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 charges of having been convicted of Issuing a Bad Check, Driving While Intoxicated, and Possession and/or Owning an Animal for Fighting.
CAROL ANNE SEGUSS; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 210013; Cal. No. 20637
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 charges of having been convicted of Issuing a Bad Check, Driving While Intoxicated, and Possession and/or Owning an Animal for Fighting.
DANIEL L SIMPKINS; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 483083; Cal. No. 20672 20673
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 Criminal Contempt in the 2nd Degree.
DANIEL L SIMPKINS; ROME, NY
Profession: Registered Professional Nurse; Lic. No. 483083; Cal. No. 20672 20673
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 Criminal Contempt in the 2nd Degree.
DANIEL LAWLOR SIMPKINS; ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 230500; Cal. No. 20672 20673
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 Criminal Contempt in the 2nd Degree.
DANIEL LAWLOR SIMPKINS; ROME, NY
Profession: Licensed Practical Nurse; Lic. No. 230500; Cal. No. 20672 20673
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 Criminal Contempt in the 2nd Degree.
ROY ARTHUR SISSON; BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 448281; Cal. No. 20384 20385
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 charges of signing on patient records that he had administered controlled substances when, in fact, he had not and being found guilty of professional misconduct by the State of Florida for drug diversion.
ROY ARTHUR SISSON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 223437; Cal. No. 20384 20385
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 charges of signing on patient records that he had administered controlled substances when, in fact, he had not and being found guilty of professional misconduct by the State of Florida for drug diversion.
ROY ARTHUR SISSON; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 223437; Cal. No. 20384 20385
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 charges of signing on patient records that he had administered controlled substances when, in fact, he had not and being found guilty of professional misconduct by the State of Florida for drug diversion.