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.
June 2002
Nursing
CAROL ANN HOPPER; DALY CITY, CA
Profession: Registered Professional Nurse; Lic. No. 512152; Cal. No. 19561
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest charge of willful failure to comply with substantial provisions of state law governing the profession of nursing.
MARCIA KESTER; DEPEW, NY
Profession: Licensed Practical Nurse; Lic. No. 079659; Cal. No. 20134
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of diverting controlled substances.
MARCIA KESTER; DEPEW, NY
Profession: Licensed Practical Nurse; Lic. No. 079659; Cal. No. 20134
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of diverting controlled substances.
LORRAINE MARIE LAMONT (A/K/A GILMORE LORRAINE MARIE); LONG BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 162139; Cal. No. 19803 19804
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of three medication administration errors and two transcription errors.
LORRAINE MARIE LAMONT (A/K/A COLOSIMO LORRAINE, GILMORE LORRAINE MARIE); LONG BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 364847; Cal. No. 19803 19804
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of three medication administration errors and two transcription errors.
LORRAINE MARIE LAMONT (A/K/A GILMORE LORRAINE MARIE); LONG BEACH, NY
Profession: Licensed Practical Nurse; Lic. No. 162139; Cal. No. 19803 19804
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of three medication administration errors and two transcription errors.
LORRAINE MARIE LAMONT (A/K/A COLOSIMO LORRAINE, GILMORE LORRAINE MARIE); LONG BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 364847; Cal. No. 19803 19804
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of three medication administration errors and two transcription errors.
MARIE CARMEL LOISEAU; VALLEY STREAM, NY
Profession: Licensed Practical Nurse; Lic. No. 192149; Cal. No. 19003
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.
MARIE CARMEL LOISEAU; VALLEY STREAM, NY
Profession: Licensed Practical Nurse; Lic. No. 192149; Cal. No. 19003
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.
ROBIN MAYER; DAVIE, FL
Profession: Registered Professional Nurse; Lic. No. 288204; Cal. No. 20132
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of withdrawing Demorol without physician orders.
ROBIN MAYER; DAVIE, FL
Profession: Registered Professional Nurse; Lic. No. 288204; Cal. No. 20132
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of withdrawing Demorol without physician orders.
MARC MEYER; HUNTINGTON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 167010; Cal. No. 19670
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 willful verbal abuse of patients.
MARC MEYER; HUNTINGTON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 167010; Cal. No. 19670
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 willful verbal abuse of patients.
KATHLEEN DYMES MILLER; CROTON-ON-HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 222187; Cal. No. 18824 18825
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting Demerol from her nursing employer for her own personal use.
KATHLEEN DYMES MILLER; CROTON-ON-HUDSON, NY
Profession: Licensed Practical Nurse; Lic. No. 222187; Cal. No. 18824 18825
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting Demerol from her nursing employer for her own personal use.
ANNIE MOSES; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 293864; Cal. No. 19865 19866
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 5 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting Stadol, a non-controlled substance, from her employer for her own personal use.
ANNIE MOSES; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 119803; Cal. No. 19865 19866
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 5 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting Stadol, a non-controlled substance, from her employer for her own personal use.
ANNIE MOSES; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 293864; Cal. No. 19865 19866
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 5 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting Stadol, a non-controlled substance, from her employer for her own personal use.
ANNIE MOSES; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 119803; Cal. No. 19865 19866
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 5 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting Stadol, a non-controlled substance, from her employer for her own personal use.
CECILIA T MURPHY; LAKE RONKONKOMA, NY
Profession: Licensed Practical Nurse; Lic. No. 171389; Cal. No. 16905 16906
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to set up equipment properly while administering a soap suds enema to a patient administering a nitroglycerine patch to the wrong patient and failing to comply with terms of probation pursuant to Acting Associate Commissioner's Orders Number 15108 and 15109.
CECILIA T MURPHY; LAKE RONKONKOMA, NY
Profession: Licensed Practical Nurse; Lic. No. 171389; Cal. No. 16905 16906
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to set up equipment properly while administering a soap suds enema to a patient administering a nitroglycerine patch to the wrong patient and failing to comply with terms of probation pursuant to Acting Associate Commissioner's Orders Number 15108 and 15109.
CECILIA TERESA MURPHY (A/K/A RUSSELL CECILIA TERESA); LAKE RONKONKOMA, NY
Profession: Registered Professional Nurse; Lic. No. 436162; Cal. No. 16905 16906
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to set up equipment properly while administering a soap suds enema to a patient administering a nitroglycerine patch to the wrong patient and failing to comply with terms of probation pursuant to Acting Associate Commissioner's Orders Number 15108 and 15109.
CECILIA TERESA MURPHY (A/K/A RUSSELL CECILIA TERESA); LAKE RONKONKOMA, NY
Profession: Registered Professional Nurse; Lic. No. 436162; Cal. No. 16905 16906
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to set up equipment properly while administering a soap suds enema to a patient administering a nitroglycerine patch to the wrong patient and failing to comply with terms of probation pursuant to Acting Associate Commissioner's Orders Number 15108 and 15109.
LIV O'MARA;
Profession: Licensed Practical Nurse; Lic. No. 254951; Cal. No. 19880
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of administering 40mg of Roxanol rather the prescribed amount of 2mg.
LIV O'MARA;
Profession: Licensed Practical Nurse; Lic. No. 254951; Cal. No. 19880
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of administering 40mg of Roxanol rather the prescribed amount of 2mg.
DEBORAH A OBLICK (A/K/A SAYRE DEBORAH A); ALBION, NY
Profession: Licensed Practical Nurse; Lic. No. 120453; Cal. No. 19917
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 charge of taking a controlled substance from her place of employment without permission, and destroying the narcotic sheet identifying said controlled substance.
DEBORAH A OBLICK (A/K/A SAYRE DEBORAH A); ALBION, NY
Profession: Licensed Practical Nurse; Lic. No. 120453; Cal. No. 19917
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 charge of taking a controlled substance from her place of employment without permission, and destroying the narcotic sheet identifying said controlled substance.
JANICE BARBARA PERRY (A/K/A PERRY JANICE B); RICHMOND HILL, NY
Profession: Licensed Practical Nurse; Lic. No. 194753; Cal. No. 19016
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.
JANICE BARBARA PERRY (A/K/A PERRY JANICE B); RICHMOND HILL, NY
Profession: Licensed Practical Nurse; Lic. No. 194753; Cal. No. 19016
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.
LOURDES M PIERRE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 211831; Cal. No. 19006
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.