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.
April 2001
Nursing
CATHERINE A HUGHES (A/K/A MISIK CATHERINE A); CHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 211598; Cal. No. 18453
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to maintain adequate patient records.
CATHERINE A HUGHES (A/K/A MISIK CATHERINE A); CHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 211598; Cal. No. 18453
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to maintain adequate patient records.
BARBARA ELLEN HUNDLEY (A/K/A LAPOINT BARBARA ELLEN, TUPPER BARBARA ELLEN); RUSSELL, NY
Profession: Registered Professional Nurse; Lic. No. 497032; Cal. No. 19065 19066
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 approximately seven medication errors/omissions.
BARBARA ELLEN HUNDLEY (A/K/A LAPOINT BARBARA ELLEN, TUPPER BARBARA ELLEN); RUSSELL, NY
Profession: Registered Professional Nurse; Lic. No. 497032; Cal. No. 19065 19066
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 approximately seven medication errors/omissions.
AMELITA C INIEGO (A/K/A INIEGO AMELIA CRUZ, CRUZ AMELITA); HOLLIS, NY
Profession: Registered Professional Nurse; Lic. No. 268134; Cal. No. 18902
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 recording false information in a patient's record.
AMELITA C INIEGO (A/K/A INIEGO AMELIA CRUZ, CRUZ AMELITA); HOLLIS, NY
Profession: Registered Professional Nurse; Lic. No. 268134; Cal. No. 18902
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 recording false information in a patient's record.
MONIQUE PAUL JEAN-PAUL; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 228560; Cal. No. 18771
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 20 months stayed, probation 2 years.
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 Degree in Nursing.
MONIQUE PAUL JEAN-PAUL; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 228560; Cal. No. 18771
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 20 months stayed, probation 2 years.
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 Degree in Nursing.
MARIANNE M JENSEN (A/K/A MARCHESE MARIANNE L); LEESVILLE, LA
Profession: Registered Professional Nurse; Lic. No. 395749; Cal. No. 18894
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of committing medication and charting errors.
MARIANNE M JENSEN (A/K/A MARCHESE MARIANNE L); LEESVILLE, LA
Profession: Registered Professional Nurse; Lic. No. 395749; Cal. No. 18894
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of committing medication and charting errors.
ELLEN JEAN JOHNSON (A/K/A BASTA ELLEN J); LIVERPOOL, NY
Profession: Licensed Practical Nurse; Lic. No. 227281; Cal. No. 18874 18869
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
ELLEN JEAN JOHNSON (A/K/A BASTA ELLEN JEAN); LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 488209; Cal. No. 18874 18869
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
ELLEN JEAN JOHNSON (A/K/A BASTA ELLEN J); LIVERPOOL, NY
Profession: Licensed Practical Nurse; Lic. No. 227281; Cal. No. 18874 18869
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
ELLEN JEAN JOHNSON (A/K/A BASTA ELLEN JEAN); LIVERPOOL, NY
Profession: Registered Professional Nurse; Lic. No. 488209; Cal. No. 18874 18869
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
SUSAN J JOHNSON; HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 450264; Cal. No. 19124
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, $500 fine.
Summary: Licensee admitted to charge of writing a prescription for a controlled substance for her own use and forging the signature of a doctor.
SUSAN J JOHNSON; HORNELL, NY
Profession: Registered Professional Nurse; Lic. No. 450264; Cal. No. 19124
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, $500 fine.
Summary: Licensee admitted to charge of writing a prescription for a controlled substance for her own use and forging the signature of a doctor.
MARGARET MCMAHON KING (A/K/A BRENNAN MARGARET MCMAHON); GARDEN CITY, NY
Profession: Registered Professional Nurse; Lic. No. 196198; Cal. No. 19046
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of forging the signature of a doctor to three (3) prescriptions for cough medicine.
MARGARET MCMAHON KING (A/K/A BRENNAN MARGARET MCMAHON); GARDEN CITY, NY
Profession: Registered Professional Nurse; Lic. No. 196198; Cal. No. 19046
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of forging the signature of a doctor to three (3) prescriptions for cough medicine.
PATRICIA ANN LEHMANN; MILLER PLACE, NY
Profession: Registered Professional Nurse; Lic. No. 471847; Cal. No. 18153
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge of diverting narcotics.
MARGARET C LOZANO; WATERVLIET, NY
Profession: Registered Professional Nurse; Lic. No. 276720; Cal. No. 18961
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of diverting controlled substances for her own use.
MARGARET C LOZANO; WATERVLIET, NY
Profession: Registered Professional Nurse; Lic. No. 276720; Cal. No. 18961
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charge of diverting controlled substances for her own use.
KRISTINE LYON (A/K/A LYON KRISTINE LEE); HOMER, NY
Profession: Registered Professional Nurse; Lic. No. 459104; Cal. No. 19007
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 properly utilize oxygen therapy equipment.
KRISTINE LYON (A/K/A LYON KRISTINE LEE); HOMER, NY
Profession: Registered Professional Nurse; Lic. No. 459104; Cal. No. 19007
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 properly utilize oxygen therapy equipment.
CONSTANT MAIGNAN; CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse; Lic. No. 180259; Cal. No. 18711
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years, fine $1,000.
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 and obtaining the license based on said fraudulent representations.
CONSTANT MAIGNAN; CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse; Lic. No. 180259; Cal. No. 18711
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years, fine $1,000.
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 and obtaining the license based on said fraudulent representations.
LOUIS PHILIPPE MAISONNEUVE; SOUTH OZONE PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 237791; Cal. No. 19106
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely indicating on his application for licensure as a licensed practical nurse in the State of New York that he had received a degree in nursing.
LOUIS PHILIPPE MAISONNEUVE; SOUTH OZONE PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 237791; Cal. No. 19106
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to charge of falsely indicating on his application for licensure as a licensed practical nurse in the State of New York that he had received a degree in nursing.
SUSAN ANN MALE; WEST CHESTER, PA
Profession: Licensed Practical Nurse; Lic. No. 261074; Cal. No. 19073
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, $250 fine.
Summary: Licensee admitted to charge of four medication errors.
SUSAN ANN MALE; WEST CHESTER, PA
Profession: Licensed Practical Nurse; Lic. No. 261074; Cal. No. 19073
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, $250 fine.
Summary: Licensee admitted to charge of four medication errors.
MAXINE CLARKE E MEARS-CLARKE (A/K/A MEARS MAXINE E); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 218514; Cal. No. 15717
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of administering a medication to a patient although the physical condition of the patient made the administration of it improper, failing to check with the patient's physician before administering the medication administering the medication to the patient whom appeared to be asleep, or unconscious, or unresponsive and after administering the medication failing to attempt to resuscitate said patient and or seek assistance from others to revive and or save the patient's life. She was also found guilty in 1994 of having been convicted of the crime, Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor and submitting to the Division of Professional Licensing Services, a license application which stated that she had never been convicted of a crime in any state, whereas, in truth and fact, and as respondent well knew, she had been convicted of a felony, to wit, Title 18 U.S. Code, Section 656, in the Southern District of New York.