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.
February 2000
Nursing
PAULINE G BROWN (A/K/A LEWIS PAULINE GEORGETTE); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 501591; Cal. No. 18245 18246
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 having been convicted of Attempted Petit Larceny.
PAULINE G BROWN (A/K/A LEWIS PAULINE GEORGETTE); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 501591; Cal. No. 18245 18246
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 having been convicted of Attempted Petit Larceny.
CAROLYN E CARPENTER (A/K/A HUGHES CAROLYN E); ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 189319; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
CAROLYN E CARPENTER (A/K/A HUGHES CAROLYN E); ELMIRA, NY
Profession: Licensed Practical Nurse; Lic. No. 189319; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
CAROLYN ELIZABETH CARPENTER; ELMIRA, NY
Profession: Registered Professional Nurse; Lic. No. 467855; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
CAROLYN ELIZABETH CARPENTER; ELMIRA, NY
Profession: Registered Professional Nurse; Lic. No. 467855; Cal. No. 18293 18292
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits, and failing to maintain accurate patient records.
LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); SALISBURY MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 123038; Cal. No. 18164 18165
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to having been convicted in another jurisdiction of Unlawful Possession of a Controlled Substance, which if committed within New York State would have constituted the crime of Criminal Possession of a Controlled Substance in the Seventh Degree.
LINDA S CASTELLITTO (A/K/A LOGATTO LINDA S); SALISBURY MILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 123038; Cal. No. 18164 18165
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to having been convicted in another jurisdiction of Unlawful Possession of a Controlled Substance, which if committed within New York State would have constituted the crime of Criminal Possession of a Controlled Substance in the Seventh Degree.
CAROL MARIE CONVEY (A/K/A SWIACKI CAROL, PAXTON CAROL MARIE, SWIACKI CAROL MARIE); EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 372546; Cal. No. 18167
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 willfully abusing and intimidating a patient verbally.
CAROL MARIE CONVEY (A/K/A SWIACKI CAROL, PAXTON CAROL MARIE, SWIACKI CAROL MARIE); EAST MEADOW, NY
Profession: Registered Professional Nurse; Lic. No. 372546; Cal. No. 18167
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 willfully abusing and intimidating a patient verbally.
CATHY ANN COOPER; PENFIELD, NY
Profession: Licensed Practical Nurse; Lic. No. 169554; Cal. No. 16545 16546
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 obtaining controlled substances ostensibly for administration to patients, when in fact the medications were not obtained for patients.
CATHY ANN COOPER; PENFIELD, NY
Profession: Registered Professional Nurse; Lic. No. 477986; Cal. No. 16545 16546
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 obtaining controlled substances ostensibly for administration to patients, when in fact the medications were not obtained for patients.
CATHY ANN COOPER; PENFIELD, NY
Profession: Registered Professional Nurse; Lic. No. 477986; Cal. No. 16545 16546
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 obtaining controlled substances ostensibly for administration to patients, when in fact the medications were not obtained for patients.
CATHY ANN COOPER; PENFIELD, NY
Profession: Licensed Practical Nurse; Lic. No. 169554; Cal. No. 16545 16546
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 obtaining controlled substances ostensibly for administration to patients, when in fact the medications were not obtained for patients.
SUZANNE NORTHROP CORBELLI (A/K/A BAXTER SUZANNE NORTHROP, NORTHROP SUZANNE HART); SCOTTSDALE, AZ
Profession: Licensed Practical Nurse; Lic. No. 067884; Cal. No. 18278
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by a sister state of falsifying patient records and randomly withholding medications.
SUZANNE NORTHROP CORBELLI (A/K/A BAXTER SUZANNE NORTHROP, NORTHROP SUZANNE HART); SCOTTSDALE, AZ
Profession: Licensed Practical Nurse; Lic. No. 067884; Cal. No. 18278
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by a sister state of falsifying patient records and randomly withholding medications.
SHARON ALICE CUNNINGHAM; SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 092333; Cal. No. 17270
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Driving While Intoxicated, an unclassified misdemeanor.
SHARON ALICE CUNNINGHAM; SAUGERTIES, NY
Profession: Licensed Practical Nurse; Lic. No. 092333; Cal. No. 17270
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime Driving While Intoxicated, an unclassified misdemeanor.
JOY CASSANDRA L DEJORAS; BALTIMORE, MD
Profession: Registered Professional Nurse; Lic. No. 389164; Cal. No. 18369 18370
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of improperly administering potassium chloride to an infant patient via a Soluset container, instead of via a bag of intravenous solution.
JOY CASSANDRA L DEJORAS; BALTIMORE, MD
Profession: Licensed Practical Nurse; Lic. No. 184622; Cal. No. 18369 18370
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of improperly administering potassium chloride to an infant patient via a Soluset container, instead of via a bag of intravenous solution.
JOY CASSANDRA L DEJORAS; BALTIMORE, MD
Profession: Registered Professional Nurse; Lic. No. 389164; Cal. No. 18369 18370
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of improperly administering potassium chloride to an infant patient via a Soluset container, instead of via a bag of intravenous solution.
JOY CASSANDRA L DEJORAS; BALTIMORE, MD
Profession: Licensed Practical Nurse; Lic. No. 184622; Cal. No. 18369 18370
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of improperly administering potassium chloride to an infant patient via a Soluset container, instead of via a bag of intravenous solution.
JUDY A DONAHUE; CAYUGA, NY
Profession: Registered Professional Nurse; Lic. No. 479346; Cal. No. 18224 18226
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of committing six medication errors and having been convicted of Issuing a Bad Check.
JUDY A DONAHUE; CAYUGA, NY
Profession: Registered Professional Nurse; Lic. No. 479346; Cal. No. 18224 18226
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of committing six medication errors and having been convicted of Issuing a Bad Check.
JUDY ANNE DONAHUE (A/K/A SHORT JUDY ANNE); CAYUGA, NY
Profession: Licensed Practical Nurse; Lic. No. 212137; Cal. No. 18224 18226
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of committing six medication errors and having been convicted of Issuing a Bad Check.
JUDY ANNE DONAHUE (A/K/A SHORT JUDY ANNE); CAYUGA, NY
Profession: Licensed Practical Nurse; Lic. No. 212137; Cal. No. 18224 18226
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of committing six medication errors and having been convicted of Issuing a Bad Check.
ERICA ECONOMOU; CENTEREACH, NY
Profession: Licensed Practical Nurse; Lic. No. 191292; Cal. No. 18082
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Robbery in the Third Degree, a class D felony.
ERICA ECONOMOU; CENTEREACH, NY
Profession: Licensed Practical Nurse; Lic. No. 191292; Cal. No. 18082
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Robbery in the Third Degree, a class D felony.
JOHN JOSEPH GRECO; CHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 168135; Cal. No. 18251
Action: Application for consent order granted Penalty agreed upon 6 month suspension, probation 1 year to commence if and when return to practice, 100 hours of public service.
Summary: Licensee admitted to charge of willful failure to register and submitting forged registration certificates to his employer.
JOHN JOSEPH GRECO; CHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 168135; Cal. No. 18251
Action: Application for consent order granted Penalty agreed upon 6 month suspension, probation 1 year to commence if and when return to practice, 100 hours of public service.
Summary: Licensee admitted to charge of willful failure to register and submitting forged registration certificates to his employer.