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.

February 2002

Nursing

SHIRLEY ANN LEE-PEREZ (A/K/A LEE SHIRLEY A); VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 365277; Cal. No. 19254 19255

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

LORNA ROSE LINDO; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 235893; Cal. No. 19707 19708

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of injecting a patient with a sterile saline solution when said patient required no injection at all.

LORNA ROSE LINDO; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 466880; Cal. No. 19707 19708

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of injecting a patient with a sterile saline solution when said patient required no injection at all.

LORNA ROSE LINDO; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 235893; Cal. No. 19707 19708

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of injecting a patient with a sterile saline solution when said patient required no injection at all.

GINETTE MACHARIE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 206595; Cal. No. 19611

Regents Action Date: February 12, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely indicating on my application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

GINETTE MACHARIE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 206595; Cal. No. 19611

Regents Action Date: 12-Feb-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely indicating on my application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DONNA H MALONEY (A/K/A HAMPTON DONNA JEAN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 329519; Cal. No. 19550

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Suspension, for a minimum period of 1 year, 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 over a period of one month diverting the narcotic Demerol from the Pyxis machine for her personal use on at least two occasions, while dependent on said drug, and charting in some patient records that she had administered the medication to the patients, when in fact she had not so administered, in order to hide her diversion of the narcotic.

DONNA H MALONEY (A/K/A HAMPTON DONNA JEAN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 329519; Cal. No. 19550

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Suspension, for a minimum period of 1 year, 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 over a period of one month diverting the narcotic Demerol from the Pyxis machine for her personal use on at least two occasions, while dependent on said drug, and charting in some patient records that she had administered the medication to the patients, when in fact she had not so administered, in order to hide her diversion of the narcotic.

CHRISTINE BEATRICE MARCHENA (A/K/A PIERCE CHRISTINE BEATRICE); MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 219170; Cal. No. 19432

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of failure to administer medications to five patients.

CHRISTINE BEATRICE MARCHENA (A/K/A PIERCE CHRISTINE BEATRICE); MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 219170; Cal. No. 19432

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of failure to administer medications to five patients.

DAVID J MEYERS; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 248167; Cal. No. 19418

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Reckless Driving, an Unclassified Misdemeanor Criminal Contempt in the Second Degree, a class A misdemeanor and Criminal Contempt in the Second Degree, a class E felony.

DAVID J MEYERS; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 248167; Cal. No. 19418

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Reckless Driving, an Unclassified Misdemeanor Criminal Contempt in the Second Degree, a class A misdemeanor and Criminal Contempt in the Second Degree, a class E felony.

DEBORAH ANN ODONNELL (A/K/A BURCH DEBORAH A); CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 338150; Cal. No. 18975 18976

Regents Action Date: February 12, 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 consuming an excessive dose of the prescription Fioricet.

DEBORAH ANN ODONNELL (A/K/A BURCH DEBORAH A); CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 338150; Cal. No. 18975 18976

Regents Action Date: 12-Feb-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 consuming an excessive dose of the prescription Fioricet.

ROBERT ROEDER; EAST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 481134; Cal. No. 19779 19780

Regents Action Date: February 12, 2002
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failure to suction a patient who aspirated.

ROBERT ROEDER; EAST AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 241539; Cal. No. 19779 19780

Regents Action Date: February 12, 2002
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failure to suction a patient who aspirated.

ROBERT ROEDER; EAST AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 241539; Cal. No. 19779 19780

Regents Action Date: 12-Feb-02
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failure to suction a patient who aspirated.

ROBERT ROEDER; EAST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 481134; Cal. No. 19779 19780

Regents Action Date: 12-Feb-02
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charge of failure to suction a patient who aspirated.

LINDA ANNE RYAN (A/K/A DEL FAVERO LINDA ANNE, KUHN LINDA ANNE);

Profession: Licensed Practical Nurse; Lic. No. 199412; Cal. No. 19189

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having violated Public Health Law by taking from hospital stock at least 40 Percocet tablets for her own use rather than for patients.

LINDA ANNE RYAN (A/K/A DEL FAVERO LINDA ANNE, KUHN LINDA ANNE);

Profession: Licensed Practical Nurse; Lic. No. 199412; Cal. No. 19189

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having violated Public Health Law by taking from hospital stock at least 40 Percocet tablets for her own use rather than for patients.

ROCHELLE J SCHLOSSBERG (A/K/A SCHNEIDER ROCHELLE M, MICHELSON ROCHELLE J); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 293789; Cal. No. 17541

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.

ROCHELLE J SCHLOSSBERG (A/K/A SCHNEIDER ROCHELLE M, MICHELSON ROCHELLE J); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 293789; Cal. No. 17541

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.

JACQUELYN ELIZABETH SCOTT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 249149; Cal. No. 19188

Regents Action Date: February 12, 2002
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, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Assault in the Second Degree, a felony.

JACQUELYN ELIZABETH SCOTT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 249149; Cal. No. 19188

Regents Action Date: 12-Feb-02
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, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Assault in the Second Degree, a felony.

CATHLEEN R SMITH; UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 127388; Cal. No. 19532

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of medication and transcription errors.

CATHLEEN R SMITH; UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 127388; Cal. No. 19532

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of medication and transcription errors.

SHIRLEY ALYCE SMITH; MARATHON, NY

Profession: Licensed Practical Nurse; Lic. No. 195257; Cal. No. 19460

Regents Action Date: February 12, 2002
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 medication administration errors and inaccurate record keeping.

SHIRLEY ALYCE SMITH; MARATHON, NY

Profession: Licensed Practical Nurse; Lic. No. 195257; Cal. No. 19460

Regents Action Date: 12-Feb-02
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 medication administration errors and inaccurate record keeping.

COLEEN J VINCENT (A/K/A NICHOLS COLEEN J); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 146370; Cal. No. 19452

Regents Action Date: February 12, 2002
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 having been convicted of Conspiracy in the Fifth Degree.

COLEEN J VINCENT (A/K/A NICHOLS COLEEN J); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 146370; Cal. No. 19452

Regents Action Date: 12-Feb-02
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 having been convicted of Conspiracy in the Fifth Degree.