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.

November 2001

Nursing

STARR DENISE DAVIS; MORRISONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 243368; Cal. No. 19196

Regents Action Date: November 09, 2001
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree.

STARR DENISE DAVIS; MORRISONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 243368; Cal. No. 19196

Regents Action Date: 9-Nov-01
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree.

JACQUELINE JACQUES; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 242470; Cal. No. 18336

Regents Action Date: 9-Nov-01
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a licensed practical nurse in the State of New York that she had received her basic nursing education during three years of study, from 1979-82 at Ecole Nationale d'Inifirmieres de Port-au-Prince, Haiti, receiving a diploma from said school.

JACQUELINE JACQUES; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 242470; Cal. No. 18336

Regents Action Date: November 09, 2001
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a licensed practical nurse in the State of New York that she had received her basic nursing education during three years of study, from 1979-82 at Ecole Nationale d'Inifirmieres de Port-au-Prince, Haiti, receiving a diploma from said school.

MARIE THERESE JEAN-GILLES (A/K/A GERMANA MARIE THERESE); SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 223317; Cal. No. 18884

Regents Action Date: November 09, 2001
Action: Application for consent order granted penalty agreed upon 2 year suspension, execution stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to 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 THERESE JEAN-GILLES (A/K/A GERMANA MARIE THERESE); SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 223317; Cal. No. 18884

Regents Action Date: 9-Nov-01
Action: Application for consent order granted penalty agreed upon 2 year suspension, execution stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to 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.

CHERIE FRANCISE KARP (A/K/A FOX CHERIE F); GREAT RIVER, NY

Profession: Registered Professional Nurse; Lic. No. 359107; Cal. No. 19666

Regents Action Date: 9-Nov-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of signing out on a narcotic control sheet that she had administered controlled substances when she had not.

CHERIE FRANCISE KARP (A/K/A FOX CHERIE F); GREAT RIVER, NY

Profession: Registered Professional Nurse; Lic. No. 359107; Cal. No. 19666

Regents Action Date: November 09, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of signing out on a narcotic control sheet that she had administered controlled substances when she had not.

DEBORAH ROGERS KING (A/K/A SPOLLEN DEBORAH ROGERS, WILSON DEBORAH R, SPOLLEN DEBORAH R); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 346833; Cal. No. 19330 19331

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest charge of forging prescriptions for her own use.

DEBORAH ROGERS KING (A/K/A SPOLLEN DEBORAH ROGERS, WILSON DEBORAH R, SPOLLEN DEBORAH R); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 346833; Cal. No. 19330 19331

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest charge of forging prescriptions for her own use.

MARIE SAUVENIA LOUBEAU-FRANCOIS (A/K/A FRANCOIS-LOUBEAU MARIE SAUVENIA, LOUBEAU SAUVENIA MARIE); ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 221692; Cal. No. 19459

Regents Action Date: 9-Nov-01
Action: Application for consent order granted penalty agreed upon 2 year suspension, execution stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to 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 SAUVENIA LOUBEAU-FRANCOIS (A/K/A FRANCOIS-LOUBEAU MARIE SAUVENIA, LOUBEAU SAUVENIA MARIE); ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 221692; Cal. No. 19459

Regents Action Date: November 09, 2001
Action: Application for consent order granted penalty agreed upon 2 year suspension, execution stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to 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.

DIANA MAKOWSKY; NY AND NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 194559; Cal. No. 18926

Regents Action Date: November 09, 2001
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

DIANA MAKOWSKY; NY AND NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 194559; Cal. No. 18926

Regents Action Date: 9-Nov-01
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

PAMELA J MANN; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 256701; Cal. No. 19477

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of submitting treatment records and receiving payment for home visits not made.

PAMELA J MANN; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 256701; Cal. No. 19477

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of submitting treatment records and receiving payment for home visits not made.

DEBORAH ANN MARLOWE (A/K/A NORTH DEBORAH ANN); FULTON, NY

Profession: Licensed Practical Nurse; Lic. No. 215143; Cal. No. 19311

Regents Action Date: November 09, 2001
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 administering medications before the ordered time of administration and documenting the administration of medications at a time other than when the medication was actually administered.

DEBORAH ANN MARLOWE (A/K/A NORTH DEBORAH ANN); FULTON, NY

Profession: Licensed Practical Nurse; Lic. No. 215143; Cal. No. 19311

Regents Action Date: 9-Nov-01
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 administering medications before the ordered time of administration and documenting the administration of medications at a time other than when the medication was actually administered.

MADELEINE THERESE MCPHERSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 229187; Cal. No. 19508 19509

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the narcotics Morphine and/or Dilaudid for her own use by making fraudulent entries in a Diebold machine using patient identification numbers for the withdrawals. In several cases there was no physician order for administration of the narcotics.

MADELEINE THERESE MCPHERSON; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 483053; Cal. No. 19508 19509

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the narcotics Morphine and/or Dilaudid for her own use by making fraudulent entries in a Diebold machine using patient identification numbers for the withdrawals. In several cases there was no physician order for administration of the narcotics.

MADELEINE THERESE MCPHERSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 229187; Cal. No. 19508 19509

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the narcotics Morphine and/or Dilaudid for her own use by making fraudulent entries in a Diebold machine using patient identification numbers for the withdrawals. In several cases there was no physician order for administration of the narcotics.

MADELEINE THERESE MCPHERSON; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 483053; Cal. No. 19508 19509

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the narcotics Morphine and/or Dilaudid for her own use by making fraudulent entries in a Diebold machine using patient identification numbers for the withdrawals. In several cases there was no physician order for administration of the narcotics.

JACK MOORE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 258831; Cal. No. 19141

Regents Action Date: November 09, 2001
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 failing to disclose a criminal conviction on his application for licensure.

JACK MOORE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 258831; Cal. No. 19141

Regents Action Date: 9-Nov-01
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 failing to disclose a criminal conviction on his application for licensure.

SANDRA P MORIN (A/K/A MORIN SANDRA PEARL, NESBITT SANDRA); HAWTHORNE, NY

Profession: Licensed Practical Nurse; Lic. No. 101749; Cal. No. 18060

Regents Action Date: 9-Nov-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, Criminal Possession of Stolen Property, Grand Larceny in the Third Degree and Grand Larceny in the Fourth Degree.

SANDRA P MORIN (A/K/A MORIN SANDRA PEARL, NESBITT SANDRA); HAWTHORNE, NY

Profession: Licensed Practical Nurse; Lic. No. 101749; Cal. No. 18060

Regents Action Date: November 09, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, Criminal Possession of Stolen Property, Grand Larceny in the Third Degree and Grand Larceny in the Fourth Degree.

RICHARD U NWAGWU; ADELANTO, CA

Profession: Registered Professional Nurse; Lic. No. 250910; Cal. No. 17856

Regents Action Date: November 09, 2001
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of failing to adhere to established Cardiac Care Unit protocols, which constituted unacceptable and potentially dangerous deviations form the standard of care and professionalism of a registered professional nurse licensed in New York, and failing to maintain accurate record of the evaluation and treatment of the patient's under his care.

RICHARD U NWAGWU; ADELANTO, CA

Profession: Registered Professional Nurse; Lic. No. 250910; Cal. No. 17856

Regents Action Date: 9-Nov-01
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of failing to adhere to established Cardiac Care Unit protocols, which constituted unacceptable and potentially dangerous deviations form the standard of care and professionalism of a registered professional nurse licensed in New York, and failing to maintain accurate record of the evaluation and treatment of the patient's under his care.

DEBORAH A OKONIEWSKI (A/K/A OKONIEWSKI DEBORAH ANN, OKONIEUSKI DEBORAH ANN, GIDLEY DEBORAH ANN, BREZINSKI DEBORAH A); POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 364188; Cal. No. 18432

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 6 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of arranging to shut the power off at the Renal Dialysis Center where she was manager.

DEBORAH A OKONIEWSKI (A/K/A OKONIEWSKI DEBORAH ANN, OKONIEUSKI DEBORAH ANN, GIDLEY DEBORAH ANN, BREZINSKI DEBORAH A); POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 364188; Cal. No. 18432

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 6 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of arranging to shut the power off at the Renal Dialysis Center where she was manager.