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.
October 2001
Nursing
DUNCAN CARROLL BROWN; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 438836; Cal. No. 19296
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to report on his application a conviction for Driving While Intoxicated, a misdemeanor having been twice convicted of committing acts constituting crimes under New York State law, Driving While Intoxicated, a misdemeanor and failing to report two convictions for Driving While Intoxicated on his re-registration application.
SARAH BROWN; WHITE PLAINS, NY
Profession: Licensed Practical Nurse; Lic. No. 242786; Cal. No. 19033
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication and documentation errors.
SARAH BROWN; WHITE PLAINS, NY
Profession: Licensed Practical Nurse; Lic. No. 242786; Cal. No. 19033
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication and documentation errors.
JEFFREY REIHER CASCONE; FRANKLIN SQUARE, NY
Profession: Licensed Practical Nurse; Lic. No. 259333; Cal. No. 19412
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of moving a patient who had fallen before her injuries were assessed.
JEFFREY REIHER CASCONE; FRANKLIN SQUARE, NY
Profession: Licensed Practical Nurse; Lic. No. 259333; Cal. No. 19412
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of moving a patient who had fallen before her injuries were assessed.
PAULINE COOPER; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 231116; Cal. No. 19456
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to charge of nursing treatment and medication administration errors.
PAULINE COOPER; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 231116; Cal. No. 19456
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to charge of nursing treatment and medication administration errors.
CATHERINE DEGREGORIO (A/K/A CAVALUCCI CATHERINE); GLENS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 469164; Cal. No. 18951
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of practicing the profession of nursing while impaired by alcohol on one occasion.
CATHERINE DEGREGORIO (A/K/A CAVALUCCI CATHERINE); GLENS FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 469164; Cal. No. 18951
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of practicing the profession of nursing while impaired by alcohol on one occasion.
CLEOPATRA QUIANZON DEJESUS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 432853; Cal. No. 19287
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to verify inconsistent blood test results prior to commencing a blood transfusion, and failing to maintain an accurate patient record.
CLEOPATRA QUIANZON DEJESUS; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 432853; Cal. No. 19287
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to verify inconsistent blood test results prior to commencing a blood transfusion, and failing to maintain an accurate patient record.
JOY ELIZABETH DOSER (A/K/A ARNDT JOY ELIZABETH); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 423260; Cal. No. 19324 19325
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.
JOY ELIZABETH DOSER (A/K/A ARNDT JOY ELIZABETH); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 423260; Cal. No. 19324 19325
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.
NANCY FELDMAN (A/K/A GONZALEZ NANCY S); FOREST HILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 135057; Cal. No. 19360
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 Criminal Facilitation in the Fourth Degree and Criminal Sale of a Controlled Substance in the Third Degree.
NANCY FELDMAN (A/K/A GONZALEZ NANCY S); FOREST HILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 135057; Cal. No. 19360
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 Criminal Facilitation in the Fourth Degree and Criminal Sale of a Controlled Substance in the Third Degree.
ANNE B FENNER (A/K/A ROGERS ANNE B); LOCKE, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 331178; Cal. No. 19252
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 failing to initiate treatment on a diabetic and failing to ensure compliance with ordered tests.
ANNE B FENNER (A/K/A ROGERS ANNE B); LOCKE, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 331178; Cal. No. 19252
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 failing to initiate treatment on a diabetic and failing to ensure compliance with ordered tests.
MICHAEL S FORTIN; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 326915; Cal. No. 19495
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Sodomy in the Second Degree, Sexual Abuse in the First Degree, and Endangering the Welfare of a Child.
MICHAEL S FORTIN; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 326915; Cal. No. 19495
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Sodomy in the Second Degree, Sexual Abuse in the First Degree, and Endangering the Welfare of a Child.
EVELINE A GATES (A/K/A BURKE EVELINE A); LAFAYETTE, NY
Profession: Licensed Practical Nurse; Lic. No. 134471; Cal. No. 19507
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 medication and treatment errors at two health care facilities, having been convicted of Falsifying Business Records and making a materially misleading statement in an employment application, and making false entries in patient records.
EVELINE A GATES (A/K/A BURKE EVELINE A); LAFAYETTE, NY
Profession: Licensed Practical Nurse; Lic. No. 134471; Cal. No. 19507
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 medication and treatment errors at two health care facilities, having been convicted of Falsifying Business Records and making a materially misleading statement in an employment application, and making false entries in patient records.
ALICE C HARRISON;
Profession: Registered Professional Nurse; Lic. No. B12211; Cal. No. 19415
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of making medication errors.
ALICE C HARRISON;
Profession: Registered Professional Nurse; Lic. No. B12211; Cal. No. 19415
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of making medication errors.
YOLANDA R HILL; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 257131; Cal. No. 18480
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of committing three medication administration errors and failing to read the results of a test of a patient ordered by a physician.
YOLANDA R HILL; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 257131; Cal. No. 18480
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of committing three medication administration errors and failing to read the results of a test of a patient ordered by a physician.
CAROLE HORAN; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 132069; Cal. No. 19343
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of committing medication administration errors.
CAROLE HORAN; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 132069; Cal. No. 19343
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of committing medication administration errors.
MARIE JOSE JEAN-BAPTISTE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 239352; Cal. No. 18995
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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 JOSE JEAN-BAPTISTE; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 239352; Cal. No. 18995
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.
GREGORY RICHARD LANDPHAIR; STRYKERSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 232670; Cal. No. 19549 19548
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of unauthorized appropriation of controlled substances from his nursing employer for personal use.