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.

July 2002

Nursing

RACHEL SANDRA ISIDORE; OZONE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 255429; Cal. No. 19002

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

PAULE BAPTISTE JEAN-BAPTISTE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 219048; Cal. No. 19127

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

PAULE BAPTISTE JEAN-BAPTISTE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 219048; Cal. No. 19127

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

SHERRY LYNN JONES; ST. ALBANS, VT

Profession: Registered Professional Nurse; Lic. No. 523829; Cal. No. 20311

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.

SHERRY LYNN JONES; ST. ALBANS, VT

Profession: Registered Professional Nurse; Lic. No. 523829; Cal. No. 20311

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.

MELANIE DRAXL KIRTLAND (A/K/A DRAXL MELANIE MARIE); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 398075; Cal. No. 19729

Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.

MELANIE DRAXL KIRTLAND (A/K/A DRAXL MELANIE MARIE); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 398075; Cal. No. 19729

Regents Action Date: 19-Jul-02
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.

ALICE SUE KROLL; RYE, NY

Profession: Registered Professional Nurse; Lic. No. 494443; Cal. No. 19801

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of submitting reports to her employers indicating that she visited and treated or assessed certain patients at their homes when she did not visit or treat or assess said patients on said dates.

ALICE SUE KROLL; RYE, NY

Profession: Registered Professional Nurse; Lic. No. 494443; Cal. No. 19801

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of submitting reports to her employers indicating that she visited and treated or assessed certain patients at their homes when she did not visit or treat or assess said patients on said dates.

DAWN MARIE LAMAGNA; MIDDLESEX, NY

Profession: Registered Professional Nurse; Lic. No. 455546; Cal. No. 20075

Regents Action Date: July 19, 2002
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 charge of writing medication orders and/or administering medications to patients without authorization from a physician.

DAWN MARIE LAMAGNA; MIDDLESEX, NY

Profession: Registered Professional Nurse; Lic. No. 455546; Cal. No. 20075

Regents Action Date: 19-Jul-02
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 charge of writing medication orders and/or administering medications to patients without authorization from a physician.

C L LEE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 223309; Cal. No. 18933

Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 2 years to commence concurrently with suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the Third Degree, a felony.

C L LEE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 223309; Cal. No. 18933

Regents Action Date: 19-Jul-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, probation 2 years to commence concurrently with suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the Third Degree, a felony.

JILLIAN MARIE MANICO (A/K/A MERWIN JILLIAN MARIE); JEFFERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 263200; Cal. No. 20063

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of medication administration errors.

JILLIAN MARIE MANICO (A/K/A MERWIN JILLIAN MARIE); JEFFERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 263200; Cal. No. 20063

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of medication administration errors.

MARY LYNNE MIRVILLE; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 218929; Cal. No. 19987

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of practicing nursing as a licensed practical nurse between September and October 2000 while her license was suspended.

MARY LYNNE MIRVILLE; LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 218929; Cal. No. 19987

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of practicing nursing as a licensed practical nurse between September and October 2000 while her license was suspended.

DONNA H NARDONE (A/K/A MCCARTHY DONNA H); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 144918; Cal. No. 16419

Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of diverting a controlled substance from the stock of her employer, replacing the diverted drug with Vitamin C tablets, and falsifying the drug inventory record of her employer to conceal the diversion submitting employment applications for nursing jobs on three separate occasions and failing to disclose a prior employment from which she was terminated having been convicted of Falsifying Business Records and Petit Larceny, both class A misdemeanors and not complying with terms of probation imposed by the Board of Regents pursuant to New York State Education Law.

DONNA H NARDONE (A/K/A MCCARTHY DONNA H); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 144918; Cal. No. 16419

Regents Action Date: 19-Jul-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of diverting a controlled substance from the stock of her employer, replacing the diverted drug with Vitamin C tablets, and falsifying the drug inventory record of her employer to conceal the diversion submitting employment applications for nursing jobs on three separate occasions and failing to disclose a prior employment from which she was terminated having been convicted of Falsifying Business Records and Petit Larceny, both class A misdemeanors and not complying with terms of probation imposed by the Board of Regents pursuant to New York State Education Law.

OLADAPO BAMIDELE OJEKUNLE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 239440; Cal. No. 19758 19764

Regents Action Date: July 19, 2002
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 charge of permitting unlicensed personnel to administer medication to a patient.

OLADAPO BAMIDELE OJEKUNLE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 480412; Cal. No. 19758 19764

Regents Action Date: July 19, 2002
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 charge of permitting unlicensed personnel to administer medication to a patient.

OLADAPO BAMIDELE OJEKUNLE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 480412; Cal. No. 19758 19764

Regents Action Date: 19-Jul-02
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 charge of permitting unlicensed personnel to administer medication to a patient.

OLADAPO BAMIDELE OJEKUNLE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 239440; Cal. No. 19758 19764

Regents Action Date: 19-Jul-02
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 charge of permitting unlicensed personnel to administer medication to a patient.

TRICIA ONIKA PARRIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 246277; Cal. No. 20047 20048

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension - upon service of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Second Degree.

TRICIA ONIKA PARRIS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 487426; Cal. No. 20047 20048

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension - upon service of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Second Degree.

TRICIA ONIKA PARRIS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 487426; Cal. No. 20047 20048

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension - upon service of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Second Degree.

TRICIA ONIKA PARRIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 246277; Cal. No. 20047 20048

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension - upon service of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Second Degree.

LOUIS MARIE JEANNE PIERRE (A/K/A FABRE MARIE JEANNE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 221289; Cal. No. 19125

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

LOUIS MARIE JEANNE PIERRE (A/K/A FABRE MARIE JEANNE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 221289; Cal. No. 19125

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DEBORAH A RYAN (A/K/A JAWOROWSKI DEBORAH A); PURCHASE, NY

Profession: Registered Professional Nurse; Lic. No. 339872; Cal. No. 19771

Regents Action Date: July 19, 2002
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 charge of forging prescriptions for Fastin, a controlled substance, on three occasions.