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
DAVID J MEYERS; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 248167; Cal. No. 19418
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
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
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
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: Licensed Practical Nurse; Lic. No. 241539; Cal. No. 19779 19780
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
Occupational Therapy
CATHERINE A MCDOWELL (A/K/A LANG CATHERINE ANN, LANG-MURGO CATHERINE ANN); HAMPSTEAD, NY
Profession: Occupational Therapist; Lic. No. 007061; Cal. No. 19119
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of billing for home care visits that were not made.
CATHERINE A MCDOWELL (A/K/A LANG CATHERINE ANN, LANG-MURGO CATHERINE ANN); HAMPSTEAD, NY
Profession: Occupational Therapist; Lic. No. 007061; Cal. No. 19119
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of billing for home care visits that were not made.
Ophthalmic Dispensing
ANDREW MARTIN CULLEN; OCEANSIDE, NY
Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 18920
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
ANDREW MARTIN CULLEN; OCEANSIDE, NY
Profession: Ophthalmic Dispenser; Lic. No. 006356; Cal. No. 18920
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.
Pharmacy
ROBERT BYRNES; CORTLANDT MANOR, NY
Profession: Pharmacist; Lic. No. 024270; Cal. No. 19519
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing, while he was a supervising pharmacist, to provide adequate supervision of the pharmacy in that, on two occasions, the pharmacy was open without a licensed pharmacist on duty.
ROBERT BYRNES; CORTLANDT MANOR, NY
Profession: Pharmacist; Lic. No. 024270; Cal. No. 19519
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing, while he was a supervising pharmacist, to provide adequate supervision of the pharmacy in that, on two occasions, the pharmacy was open without a licensed pharmacist on duty.
JOSEPH EMANUEL CESTARI; LAURENCE, NY
Profession: Pharmacist; Lic. No. 023848; Cal. No. 19760
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree.
JOSEPH EMANUEL CESTARI; LAURENCE, NY
Profession: Pharmacist; Lic. No. 023848; Cal. No. 19760
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Third Degree.
CESTARI PHARMACY INC.; INWOOD, NY
Profession: Pharmacy; Reg. No. 012481; Cal. No. 19761
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of having been convicted of Grand Larceny in the Third Degree.
CESTARI PHARMACY INC.; INWOOD, NY
Profession: Pharmacy; Reg. No. 012481; Cal. No. 19761
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of having been convicted of Grand Larceny in the Third Degree.