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 2000
Nursing
DOROTHY BOCCHINO GARFEIN (A/K/A BOCCHINO DOROTHY J); EAST HAMPTON, NY
Profession: Registered Professional Nurse; Lic. No. 150920; Cal. No. 18238
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of ordering renewals of prescriptions and ordering blood tests for patients without physicians' orders.
LESLIE CABRERA K HANZAWA-CABRERA (A/K/A HANZAWA LESLIE K); HASBROUCK HEIGHTS, NJ
Profession: Registered Professional Nurse; Lic. No. 362734; Cal. No. 18467
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 revealing personally identifiable facts, data or information about a patient without the prior consent of the patient.
LESLIE CABRERA K HANZAWA-CABRERA (A/K/A HANZAWA LESLIE K); HASBROUCK HEIGHTS, NJ
Profession: Registered Professional Nurse; Lic. No. 362734; Cal. No. 18467
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 revealing personally identifiable facts, data or information about a patient without the prior consent of the patient.
JOHN R HAVILAND; PATTERSONVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 135153; Cal. No. 18483 18399
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.
JOHN R HAVILAND; PATTERSONVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 135153; Cal. No. 18483 18399
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.
JOHN ROBERT HAVILAND; PATTERSONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 369783; Cal. No. 18483 18399
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.
JOHN ROBERT HAVILAND; PATTERSONVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 369783; Cal. No. 18483 18399
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charges of increasing medication without a physician's approval and intubating a patient.
LISA M KRETZMON; LANCASTER, NY
Profession: Licensed Practical Nurse; Lic. No. 237784; Cal. No. 18117
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, $1,500 fine.
Summary: Licensee admitted to having been convicted of two counts (misdemeanor and felony) of Driving While Intoxicated, and obtaining a licensed fraudulently by failing to disclose criminal charges to the State Education Department.
LISA M KRETZMON; LANCASTER, NY
Profession: Licensed Practical Nurse; Lic. No. 237784; Cal. No. 18117
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, $1,500 fine.
Summary: Licensee admitted to having been convicted of two counts (misdemeanor and felony) of Driving While Intoxicated, and obtaining a licensed fraudulently by failing to disclose criminal charges to the State Education Department.
LAURA A MONTERO (A/K/A MIRABEL LAURA A, RODRIGUEZ LAURA A); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 278314; Cal. No. 18172
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 receiving money from a patient that she placed in a safe deposit box that she had opened in her own name.
LAURA A MONTERO (A/K/A MIRABEL LAURA A, RODRIGUEZ LAURA A); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 278314; Cal. No. 18172
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 receiving money from a patient that she placed in a safe deposit box that she had opened in her own name.
WILLIE MAE NOBLES; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 069737; Cal. No. 17494
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of committing a crime under the laws of another jurisdiction, which if committed in New York State would have constituted the crime of Driving While Intoxicated, an unclassified misdemeanor.
WILLIE MAE NOBLES; SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 069737; Cal. No. 17494
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found guilty of committing a crime under the laws of another jurisdiction, which if committed in New York State would have constituted the crime of Driving While Intoxicated, an unclassified misdemeanor.
WENDY SUE SISSON; PENN YAN, NY
Profession: Licensed Practical Nurse; Lic. No. 219209; Cal. No. 18386
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 committing medication administration errors.
WENDY SUE SISSON; PENN YAN, NY
Profession: Licensed Practical Nurse; Lic. No. 219209; Cal. No. 18386
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 committing medication administration errors.
CATHERINE SOLANO; HUNTINGTON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 203206; Cal. No. 18356 18511
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.
CATHERINE SOLANO; HUNTINGTON STATION, NY
Profession: Licensed Practical Nurse; Lic. No. 203206; Cal. No. 18356 18511
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.
JOAN D SULLIVAN; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 383457; Cal. No. 18433
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 failure to record the administration of medication in patients' medication administration records.
JOAN D SULLIVAN; STATEN ISLAND, NY
Profession: Registered Professional Nurse; Lic. No. 383457; Cal. No. 18433
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 failure to record the administration of medication in patients' medication administration records.
SHELLEY ANN THORPE; LAFAYETTE, NY
Profession: Licensed Practical Nurse; Lic. No. 233570; Cal. No. 18434 18435
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.
SHELLEY ANN THORPE; LAFAYETTE, NY
Profession: Registered Professional Nurse; Lic. No. 461431; Cal. No. 18434 18435
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.
SHELLEY ANN THORPE; LAFAYETTE, NY
Profession: Licensed Practical Nurse; Lic. No. 233570; Cal. No. 18434 18435
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.
SHELLEY ANN THORPE; LAFAYETTE, NY
Profession: Registered Professional Nurse; Lic. No. 461431; Cal. No. 18434 18435
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of administering an extra dose of a prescribed drug.
Pharmacy
THOMAS P BROWNE; POUND RIDGE, NY
Profession: Pharmacist; Lic. No. 029097; Cal. No. 18362
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open and failing to comply with other pharmacy rules and regulations.
THOMAS P BROWNE; POUND RIDGE, NY
Profession: Pharmacist; Lic. No. 029097; Cal. No. 18362
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist at all hours when open and failing to comply with other pharmacy rules and regulations.
DAVID CHARLES DE SANDO; COBLESKILL, NY
Profession: Pharmacist; Lic. No. 026987; Cal. No. 18216
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain a record of dispensing three drugs.
DAVID CHARLES DE SANDO; COBLESKILL, NY
Profession: Pharmacist; Lic. No. 026987; Cal. No. 18216
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee did not contest charge of failing to maintain a record of dispensing three drugs.
ESTABLISHED DRUGS INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 020696; Cal. No. 18365
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Respondent admitted to charge of dispensing drugs without a prescription, selling misbranded drugs and failing to place lot numbers on dispensed drugs.
ESTABLISHED DRUGS INC.; BROOKLYN, NY
Profession: Pharmacy; Reg. No. 020696; Cal. No. 18365
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Respondent admitted to charge of dispensing drugs without a prescription, selling misbranded drugs and failing to place lot numbers on dispensed drugs.
ABDUL HUSAIN (A/K/A BANGLAWALA ABDUL HUSAIN); EAST MEADOW, NY
Profession: Pharmacist; Lic. No. 037988; Cal. No. 18440
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.