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.
March 2002
Nursing
FAITH M NICKERSON (A/K/A HOWLAND FAITH); WELLSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 255735; Cal. No. 19794
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 committing five (5) medication errors on five (5) separate occasions.
JESSAMINE DAWN NIGGLI; WEBSTER, NY
Profession: Licensed Practical Nurse; Lic. No. 258127; Cal. No. 19778
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 inadequate patient records.
JESSAMINE DAWN NIGGLI; WEBSTER, NY
Profession: Licensed Practical Nurse; Lic. No. 258127; Cal. No. 19778
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 inadequate patient records.
VIRGINIA ANN OCONNOR; CENTEREACH, NY
Profession: Registered Professional Nurse; Lic. No. 474391; Cal. No. 19766
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 failing to remove an arm brace as ordered.
VIRGINIA ANN OCONNOR; CENTEREACH, NY
Profession: Registered Professional Nurse; Lic. No. 474391; Cal. No. 19766
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 failing to remove an arm brace as ordered.
CHRISTINE PLANSKER OLIVER; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 065034; Cal. No. 19838
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of unauthorized use of a professional title, a Class A misdemeanor.
CHRISTINE PLANSKER OLIVER; SELDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 065034; Cal. No. 19838
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of unauthorized use of a professional title, a Class A misdemeanor.
AVIOLLE PIERRE; ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 243232; Cal. No. 19583
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 having been convicted of Willful Violations of Health Laws, an unclassified misdemeanor.
AVIOLLE PIERRE; ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 243232; Cal. No. 19583
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 having been convicted of Willful Violations of Health Laws, an unclassified misdemeanor.
ADRIANNE RUTH PROPER (A/K/A EISINGER ADRIANNE RUTH, STEWARD ADRIANNE R, DOWNS ADRIANNE RUTH); SOUTH CAIRO, NY
Profession: Licensed Practical Nurse; Lic. No. 183944; Cal. No. 19748
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 inadequate record keeping.
ADRIANNE RUTH PROPER (A/K/A EISINGER ADRIANNE RUTH, STEWARD ADRIANNE R, DOWNS ADRIANNE RUTH); SOUTH CAIRO, NY
Profession: Licensed Practical Nurse; Lic. No. 183944; Cal. No. 19748
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 inadequate record keeping.
ROBERT RODES; FOREST HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 508658; Cal. No. 19731
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 charge of patient abandonment.
ROBERT RODES; FOREST HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 508658; Cal. No. 19731
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 charge of patient abandonment.
TRUDY ROSENBLUM (A/K/A RUSS TRUDY); KEENE VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 483954; Cal. No. 19741
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 administering an injection through clothing and administering an incorrect I.V. solution.
TRUDY ROSENBLUM (A/K/A RUSS TRUDY); KEENE VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 483954; Cal. No. 19741
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 administering an injection through clothing and administering an incorrect I.V. solution.
PATRICIA E SALTENBERGER (A/K/A MCLAUGHLIN PATRICIA E); FARMINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 391502; Cal. No. 19845 19846
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of law, moral unfitness, and negligence on more than one occasion by failing to document the administration of controlled substances and by practicing nursing while using controlled substances.
PATRICIA E SALTENBERGER (A/K/A MCLAUGHLIN PATRICIA E); FARMINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 391502; Cal. No. 19845 19846
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of law, moral unfitness, and negligence on more than one occasion by failing to document the administration of controlled substances and by practicing nursing while using controlled substances.
SHARDA SHARMA; NISKAYUNA, NY
Profession: Registered Professional Nurse; Lic. No. 447113; Cal. No. 19812 19811
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 charge of failing to confirm the proper placement of a naso-gastric feeding tube.
SHARDA SHARMA; NISKAYUNA, NY
Profession: Licensed Practical Nurse; Lic. No. 215594; Cal. No. 19812 19811
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 charge of failing to confirm the proper placement of a naso-gastric feeding tube.
SHARDA SHARMA; NISKAYUNA, NY
Profession: Registered Professional Nurse; Lic. No. 447113; Cal. No. 19812 19811
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 charge of failing to confirm the proper placement of a naso-gastric feeding tube.
SHARDA SHARMA; NISKAYUNA, NY
Profession: Licensed Practical Nurse; Lic. No. 215594; Cal. No. 19812 19811
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 charge of failing to confirm the proper placement of a naso-gastric feeding tube.
LINDSAY SHEA; HURLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 127336; Cal. No. 18397 18398
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 committing documentation errors and breaching patient confidentiality.
LINDSAY SHEA; HURLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 127336; Cal. No. 18397 18398
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 committing documentation errors and breaching patient confidentiality.
LINDSAY MACKAY SHEA; HURLEY, NY
Profession: Registered Professional Nurse; Lic. No. 351737; Cal. No. 18397 18398
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 committing documentation errors and breaching patient confidentiality.
LINDSAY MACKAY SHEA; HURLEY, NY
Profession: Registered Professional Nurse; Lic. No. 351737; Cal. No. 18397 18398
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 committing documentation errors and breaching patient confidentiality.
ROSE MERLE SMITH; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 256220; Cal. No. 19595
Action: Application for consent order granted Penalty agreed upon 3 year suspension, probation 4 years, complete certain course as set forth in consent order application.
Summary: Licensee admitted to charge of failing to disclose a criminal conviction on her application for licensure.
ROSE MERLE SMITH; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 256220; Cal. No. 19595
Action: Application for consent order granted Penalty agreed upon 3 year suspension, probation 4 years, complete certain course as set forth in consent order application.
Summary: Licensee admitted to charge of failing to disclose a criminal conviction on her application for licensure.
SHERRI JANE SPELL; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 240971; Cal. No. 19663
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 having been convicted of Welfare Fraud in the Third Degree, a class D felony.
SHERRI JANE SPELL; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 240971; Cal. No. 19663
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 having been convicted of Welfare Fraud in the Third Degree, a class D felony.
CATHERINE LEE VOTINO (A/K/A DEMARCO CATHERINE LEE); CALVERTON, NY
Profession: Licensed Practical Nurse; Lic. No. 234636; Cal. No. 19556
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Attempted Arson in the Fourth Degree, a class A misdemeanor.