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.
June 2000
Nursing
SALIAMMA DANIEL; ELMONT, NY
Profession: Registered Professional Nurse; Lic. No. 463311; Cal. No. 18531 18532
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 incorrectly transcribing an order and then falsifying the patient's record to conceal the error.
JEFFREY WAYNE FLACK; HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 480566; Cal. No. 18064
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 upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of failing to respond appropriately to a patient in respiratory distress.
JEFFREY WAYNE FLACK; HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 480566; Cal. No. 18064
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 upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of failing to respond appropriately to a patient in respiratory distress.
JENNIFER FRUENDT; HOLBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 254699; Cal. No. 18121
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of falsely entering in patient records that she had completed treatments when she had not, failing to administer medications as ordered, and making incorrect entries in patient records.
JENNIFER FRUENDT; HOLBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 254699; Cal. No. 18121
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of falsely entering in patient records that she had completed treatments when she had not, failing to administer medications as ordered, and making incorrect entries in patient records.
DEBORAH I GRAVINA; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 177801; Cal. No. 18486 18487
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 admitted to having been convicted of Driving While Intoxicated (Drugs), an unclassified misdemeanor.
DEBORAH I GRAVINA; BRENTWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 379800; Cal. No. 18486 18487
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 admitted to having been convicted of Driving While Intoxicated (Drugs), an unclassified misdemeanor.
DEBORAH I GRAVINA; BRENTWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 379800; Cal. No. 18486 18487
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 admitted to having been convicted of Driving While Intoxicated (Drugs), an unclassified misdemeanor.
DEBORAH I GRAVINA; BRENTWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 177801; Cal. No. 18486 18487
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 admitted to having been convicted of Driving While Intoxicated (Drugs), an unclassified misdemeanor.
CLEO JARVIS HARPER-JARVIS (A/K/A HARPER-JARVIS CLEO MARY); ST. ALBANS, NY
Profession: Registered Professional Nurse; Lic. No. 424799; Cal. No. 18474
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure to properly supervise a nurse.
CLEO JARVIS HARPER-JARVIS (A/K/A HARPER-JARVIS CLEO MARY); ST. ALBANS, NY
Profession: Registered Professional Nurse; Lic. No. 424799; Cal. No. 18474
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failure to properly supervise a nurse.
CAROL A HAVENS (A/K/A REDDING CAROL A); STONY BROOK, NY
Profession: Registered Professional Nurse; Lic. No. 381953; Cal. No. 18423 18424
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having four criminal convictions.
CAROL A HAVENS (A/K/A REDDING CAROL A); STONY BROOK, NY
Profession: Registered Professional Nurse; Lic. No. 381953; Cal. No. 18423 18424
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having four criminal convictions.
JOHN FRANK INGRASSIA; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 350193; Cal. No. 16340
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of contact with a patient's genitals without a physician's order, medical necessity, or justification.
JOHN FRANK INGRASSIA; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 350193; Cal. No. 16340
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of contact with a patient's genitals without a physician's order, medical necessity, or justification.
MARLENE LEBEAU; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 479281; Cal. No. 18295
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 taking four syringes from her employer without permission.
MARLENE LEBEAU; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 479281; Cal. No. 18295
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 taking four syringes from her employer without permission.
HEATHER M MACLEAN; NEW PALTZ, NY
Profession: Registered Professional Nurse; Lic. No. 445476; Cal. No. 18306
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 administering Clozapine 400 mg. to the wrong patient.
HEATHER M MACLEAN; NEW PALTZ, NY
Profession: Registered Professional Nurse; Lic. No. 445476; Cal. No. 18306
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 administering Clozapine 400 mg. to the wrong patient.
COLLEEN M MALONE (A/K/A CLARY COLLEEN MARIE); AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 396813; Cal. No. 18571 18572
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of falsely writing prescriptions for controlled substances and taking said substances.
COLLEEN M MALONE (A/K/A CLARY COLLEEN MARIE); AMSTERDAM, NY
Profession: Registered Professional Nurse; Lic. No. 396813; Cal. No. 18571 18572
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of falsely writing prescriptions for controlled substances and taking said substances.
LETICIA MARQUEZ; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 247750; Cal. No. 18373
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 having been convicted of the crime of attempted Falsifying Business Records.
LETICIA MARQUEZ; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 247750; Cal. No. 18373
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 having been convicted of the crime of attempted Falsifying Business Records.
KAREN D MCNALLY; WATERVLIET, NY
Profession: Licensed Practical Nurse; Lic. No. 101592; Cal. No. 17805
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of the charge of having been convicted of the crime of Attempted Aggravated Harassment, a class B misdemeanor on two separate occasions.
KAREN D MCNALLY; WATERVLIET, NY
Profession: Licensed Practical Nurse; Lic. No. 101592; Cal. No. 17805
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of the charge of having been convicted of the crime of Attempted Aggravated Harassment, a class B misdemeanor on two separate occasions.
FRANK C MOUERY; EAST BETHANY, NY
Profession: Registered Professional Nurse; Lic. No. 425190; Cal. No. 18275
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, $1,000 fine.
Summary: Licensee admitted to having been convicted in 1995 of Driving While Intoxicated, an unclassified misdemeanor and a 1998 conviction for Driving While Intoxicated, a class D felony.
FRANK C MOUERY; EAST BETHANY, NY
Profession: Registered Professional Nurse; Lic. No. 425190; Cal. No. 18275
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, $1,000 fine.
Summary: Licensee admitted to having been convicted in 1995 of Driving While Intoxicated, an unclassified misdemeanor and a 1998 conviction for Driving While Intoxicated, a class D felony.
BALOIS ORTIZ; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 229365; Cal. No. 18494
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 obtaining his license fraudulently.
BALOIS ORTIZ; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 229365; Cal. No. 18494
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 obtaining his license fraudulently.
CATHERINE JEANNETTE PANTUSCO (A/K/A SCHOONMAKER CATHERINE J); POUGHKEEPSIE, NY
Profession: Licensed Practical Nurse; Lic. No. 156221; Cal. No. 17070
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor on two separate occasions, and Driving While Intoxicated, a class E felony. In addition, she was found guilty of submitting false information when re-registering for her license on two occasions.