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
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: 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: 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: 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.
JAYE LYNN SMITH (A/K/A LEONARD JAYE LYNN); DELHI, NY
Profession: Licensed Practical Nurse; Lic. No. 262797; Cal. No. 20760
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 two counts of Petit Larceny.
JAYE LYNN SMITH (A/K/A LEONARD JAYE LYNN); DELHI, NY
Profession: Licensed Practical Nurse; Lic. No. 262797; Cal. No. 20760
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 two counts of Petit Larceny.
DONNA L STOKES; RICHFIELD SPRINGS, NY
Profession: Licensed Practical Nurse; Lic. No. 249029; Cal. No. 20690
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, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
DONNA L STOKES; RICHFIELD SPRINGS, NY
Profession: Licensed Practical Nurse; Lic. No. 249029; Cal. No. 20690
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, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
KAREN ANN TCHORZNICKI; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 212727; Cal. No. 20456
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
KAREN ANN TCHORZNICKI; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 212727; Cal. No. 20456
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.
ANN C TOWERS; CORAM, NY
Profession: Licensed Practical Nurse; Lic. No. 120903; 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.
ANN C TOWERS; CORAM, NY
Profession: Licensed Practical Nurse; Lic. No. 120903; 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.
Pharmacy
STEVEN MICHAEL BELLANTONI; WAPPINGERS FALLS, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No. 20600
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 charge of dispensing the prescription-required, non-controlled drug, Dicloxacillin, with incorrect instructions for use.
STEVEN MICHAEL BELLANTONI; WAPPINGERS FALLS, NY
Profession: Pharmacist; Lic. No. 035983; Cal. No. 20600
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 charge of dispensing the prescription-required, non-controlled drug, Dicloxacillin, with incorrect instructions for use.
CVS ALBANY, L.L.C.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 025164; Cal. No. 20530
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $7,500 fine.
Summary: Respondent admitted to the charge of hiring an unlicensed person as the supervising pharmacist.
CVS ALBANY, L.L.C.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 025164; Cal. No. 20530
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $7,500 fine.
Summary: Respondent admitted to the charge of hiring an unlicensed person as the supervising pharmacist.
ABU MAHAMMAD FAZLUL KABIR; MUTTONTOWN, NY
Profession: Pharmacist; Lic. No. 035063; Cal. No. 20614
Action: Application for consent order granted Penalty agreed upon 1 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Attempted Sale of a Controlled Substance in the 5th Degree, a class E felony.
ABU MAHAMMAD FAZLUL KABIR; MUTTONTOWN, NY
Profession: Pharmacist; Lic. No. 035063; Cal. No. 20614
Action: Application for consent order granted Penalty agreed upon 1 year suspension, after service of suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Attempted Sale of a Controlled Substance in the 5th Degree, a class E felony.
JEFFREY MICHAEL KNAPP; FAYETTEVILLE, NY
Profession: Pharmacist; Lic. No. 046743; Cal. No. 20597
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to disclose to the State Education Department a suspension of license in the State of Colorado.
JEFFREY MICHAEL KNAPP; FAYETTEVILLE, NY
Profession: Pharmacist; Lic. No. 046743; Cal. No. 20597
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to disclose to the State Education Department a suspension of license in the State of Colorado.
IRINA MIKHAYLOVNA KREYCHMAN; PLAINVIEW, NY
Profession: Pharmacist; Lic. No. 046636; Cal. No. 20322
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge of mislabeling the contents of a prescription that she had dispensed.