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
OLADAPO BAMIDELE OJEKUNLE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 239440; Cal. No. 19758 19764
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
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
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
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
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
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
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
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.
DEBORAH A RYAN (A/K/A JAWOROWSKI DEBORAH A); PURCHASE, NY
Profession: Registered Professional Nurse; Lic. No. 339872; Cal. No. 19771
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.
CHRISTINE J SCHNEIDER; BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 229979; Cal. No. 19756 19757
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 charge of failure to maintain accurate patient records.
CHRISTINE J SCHNEIDER; BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 456623; Cal. No. 19756 19757
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 charge of failure to maintain accurate patient records.
CHRISTINE J SCHNEIDER; BABYLON, NY
Profession: Licensed Practical Nurse; Lic. No. 229979; Cal. No. 19756 19757
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 charge of failure to maintain accurate patient records.
CHRISTINE J SCHNEIDER; BABYLON, NY
Profession: Registered Professional Nurse; Lic. No. 456623; Cal. No. 19756 19757
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 charge of failure to maintain accurate patient records.
KETTLY ST SURIN; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 215736; Cal. No. 19120
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.
KETTLY ST SURIN; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 215736; Cal. No. 19120
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.
WENDY MARIE STILWELL; SLATEHILL, NY
Profession: Registered Professional Nurse; Lic. No. 508841; Cal. No. 20057
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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
WENDY MARIE STILWELL; SLATEHILL, NY
Profession: Registered Professional Nurse; Lic. No. 508841; Cal. No. 20057
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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
DAWN M TARBOX; MAINE, NY
Profession: Registered Professional Nurse; Lic. No. 346611; Cal. No. 20183
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication administration errors and making false entries in hospital records.
DAWN M TARBOX; MAINE, NY
Profession: Registered Professional Nurse; Lic. No. 346611; Cal. No. 20183
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication administration errors and making false entries in hospital records.
MARY P TROTTER (A/K/A HEDMAN MARY P, CRUMITY MARY PATRICIA); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 165572; Cal. No. 20197
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony conviction.
MARY P TROTTER (A/K/A HEDMAN MARY P, CRUMITY MARY PATRICIA); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 165572; Cal. No. 20197
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony conviction.
ARLENE PATRICIA UDEAGHA; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 478131; Cal. No. 20072 20074
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.
ARLENE PATRICIA UDEAGHA; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 240241; Cal. No. 20072 20074
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.
ARLENE PATRICIA UDEAGHA; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 478131; Cal. No. 20072 20074
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.
ARLENE PATRICIA UDEAGHA; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 240241; Cal. No. 20072 20074
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.
ABREU NATIVIDAD M VEGA (A/K/A ABREU NATIVIDAD M, ABREU NATIVIDAD MENDOZA, MUNOZ NATIVIDAD ABREU MENDOZA); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 080621; Cal. No. 20015
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of slapping a patient on the face and committing medication transcription and documentation errors and omissions.
ABREU NATIVIDAD M VEGA (A/K/A ABREU NATIVIDAD M, ABREU NATIVIDAD MENDOZA, MUNOZ NATIVIDAD ABREU MENDOZA); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 080621; Cal. No. 20015
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of slapping a patient on the face and committing medication transcription and documentation errors and omissions.
JOYCE KELLY WILLIAMS-KELLY; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 239069; Cal. No. 20005
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.
JOYCE KELLY WILLIAMS-KELLY; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 239069; Cal. No. 20005
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.
DONNA MARIE WILSON; PORT JEFFERSON STATION, NY
Profession: Registered Professional Nurse; Lic. No. 410177; Cal. No. 20084
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree.