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.
September 2000
Nursing
TRACY M CLARK; ROCKAWAY BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 375260; Cal. No. 17474
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of signing a physician's name to a prescription of a controlled substance without said physician's authorization.
TRACY M CLARK; ROCKAWAY BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 375260; Cal. No. 17474
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of signing a physician's name to a prescription of a controlled substance without said physician's authorization.
DAVID GLENN COIRO; AURORA, CO
Profession: Licensed Practical Nurse; Lic. No. 248048; Cal. No. 18686
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee did not contest the charge of committing seven medication administration errors.
DAVID GLENN COIRO; AURORA, CO
Profession: Licensed Practical Nurse; Lic. No. 248048; Cal. No. 18686
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee did not contest the charge of committing seven medication administration errors.
DORIS CREWS (A/K/A THOMPSON DORIS); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 281263; Cal. No. 18648 18649
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of administering the wrong dose of medication to a patient and failing to report to a patient's doctor that the patient's blood pressure had become elevated.
DORIS CREWS (A/K/A THOMPSON DORIS); FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 281263; Cal. No. 18648 18649
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of administering the wrong dose of medication to a patient and failing to report to a patient's doctor that the patient's blood pressure had become elevated.
EVELYNE B EDOUARD (A/K/A BRIFFAULT EVELYNE E); ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 128459; Cal. No. 18655
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months.
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.
EVELYNE B EDOUARD (A/K/A BRIFFAULT EVELYNE E); ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 128459; Cal. No. 18655
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months.
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.
MARY FAULKNER; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 140963; Cal. No. 17407 17408
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting the administration of tests which were not conducted, failure to record the administration of a vaccine, failure to wear protective gloves and failure to keep a patient isolated.
MARY FAULKNER; FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 385114; Cal. No. 17407 17408
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting the administration of tests which were not conducted, failure to record the administration of a vaccine, failure to wear protective gloves and failure to keep a patient isolated.
MARY FAULKNER; FREEPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 140963; Cal. No. 17407 17408
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting the administration of tests which were not conducted, failure to record the administration of a vaccine, failure to wear protective gloves and failure to keep a patient isolated.
MARY FAULKNER; FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 385114; Cal. No. 17407 17408
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of documenting the administration of tests which were not conducted, failure to record the administration of a vaccine, failure to wear protective gloves and failure to keep a patient isolated.
JODY FORD (A/K/A TUTINO JODY); YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 179933; Cal. No. 18657
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of making false entries in patient records.
JODY FORD (A/K/A TUTINO JODY); YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 179933; Cal. No. 18657
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of making false entries in patient records.
GHISLAINE GANTHIER; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 211136; Cal. No. 18614
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension 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 Nursing Degree.
GHISLAINE GANTHIER; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 211136; Cal. No. 18614
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension 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 Nursing Degree.
JUDITH A GESTRICH (A/K/A YOURDON JUDITH A); UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 197996; Cal. No. 18679
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 medication errors and omissions and creating directions for use for a medication.
JUDITH A GESTRICH (A/K/A YOURDON JUDITH A); UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 197996; Cal. No. 18679
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 medication errors and omissions and creating directions for use for a medication.
CATHERINE EKLUND HARRISON-EKLUND; CORAM, NY
Profession: Registered Professional Nurse; Lic. No. 477407; Cal. No. 18449
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application, following suspension, probation 3 years.
Summary: Licensee admitted to charge of the diversion of narcotics for her own use.
CATHERINE EKLUND HARRISON-EKLUND; CORAM, NY
Profession: Registered Professional Nurse; Lic. No. 477407; Cal. No. 18449
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 4 months and until terminated as set forth in consent order application, following suspension, probation 3 years.
Summary: Licensee admitted to charge of the diversion of narcotics for her own use.
AUDREY J HAYES; PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 275672; Cal. No. 17486
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application, $250 fine.
Summary: Licensee admitted to charge of willfully filing a false registration application.
PATRICIA S HILL (A/K/A SEMPTIMPHELTER PATRICIA SHARLENE); WEST MONROE, NY
Profession: Registered Professional Nurse; Lic. No. 200336; Cal. No. 18521
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of signing a physician's name to a physical examination of herself that did not occur.
PATRICIA S HILL (A/K/A SEMPTIMPHELTER PATRICIA SHARLENE); WEST MONROE, NY
Profession: Registered Professional Nurse; Lic. No. 200336; Cal. No. 18521
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of signing a physician's name to a physical examination of herself that did not occur.
REGINA LEE HILL; ACCORD, NY
Profession: Licensed Practical Nurse; Lic. No. 250407; Cal. No. 18691
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to take vital signs and perform adequate eye examination on two patients and recording vital signs and vision screening in patient records without taking said vital signs and carrying out said vision screenings.
REGINA LEE HILL; ACCORD, NY
Profession: Licensed Practical Nurse; Lic. No. 250407; Cal. No. 18691
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to take vital signs and perform adequate eye examination on two patients and recording vital signs and vision screening in patient records without taking said vital signs and carrying out said vision screenings.
LINDA KIRKWOOD (A/K/A TARTAGLIA LINDA, TARTAGLIA LINDA F); BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 409717; Cal. No. 18578
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of filing false records of supervisory visits.
LINDA KIRKWOOD (A/K/A TARTAGLIA LINDA, TARTAGLIA LINDA F); BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 409717; Cal. No. 18578
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of filing false records of supervisory visits.
LEE JOHN KUSSE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 174793; Cal. No. 18607
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the Crime Possessing a Sexual Performance by a Child, a class E felony, and Attempted Use of a Child in a Sexual Performance, a class D felony.
LEE JOHN KUSSE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 174793; Cal. No. 18607
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the Crime Possessing a Sexual Performance by a Child, a class E felony, and Attempted Use of a Child in a Sexual Performance, a class D felony.
BARABRA JEAN LAVENTURE (A/K/A APT AN, LAVENTURE BARBARA JEAN); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 170844; Cal. No. 18590
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 documenting notes with false times on three occasions.