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.
March 2000
Nursing
JOANNE MORAWSKI (A/K/A MANCUSO JOANNE, MANUCUSO JOANNE, SELINGER JOANNE); GOSHEN, NY
Profession: Registered Professional Nurse; Lic. No. 400023; Cal. No. 18559
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of willful patient abuse.
SHEREEN OPHELIA OTTO; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 216680; Cal. No. 17849
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime Petit Larceny, a class A misdemeanor.
SHEREEN OPHELIA OTTO; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 216680; Cal. No. 17849
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime Petit Larceny, a class A misdemeanor.
KATHLEEN MARY RICH; NEW SMYRNA BEACH, FL
Profession: Licensed Practical Nurse; Lic. No. 202584; Cal. No. 18349 18348
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 failure to administer medication and a blood transfusion in accordance with the physician's order.
KATHLEEN MARY RICH; NEW SMYRNA BEACH, FL
Profession: Licensed Practical Nurse; Lic. No. 202584; Cal. No. 18349 18348
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 failure to administer medication and a blood transfusion in accordance with the physician's order.
ZOIS KATHLEEN M RICH (A/K/A RICH KATHLEEN M); NEW SMYRNA BEACH, FL
Profession: Registered Professional Nurse; Lic. No. 413088; Cal. No. 18349 18348
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 failure to administer medication and a blood transfusion in accordance with the physician's order.
ZOIS KATHLEEN M RICH (A/K/A RICH KATHLEEN M); NEW SMYRNA BEACH, FL
Profession: Registered Professional Nurse; Lic. No. 413088; Cal. No. 18349 18348
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 failure to administer medication and a blood transfusion in accordance with the physician's order.
JENNIFER ANGELA SALMON; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 209052; Cal. No. 18272 18273
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 failing to verify that a patient was receiving the correct blood type.
JENNIFER ANGELA SALMON; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 209052; Cal. No. 18272 18273
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 failing to verify that a patient was receiving the correct blood type.
ELLEN MARIE SHEEHAN; HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 239988; Cal. No. 18118
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Unlawfully Receiving Public Assistance.
ELLEN MARIE SHEEHAN; HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 239988; Cal. No. 18118
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Unlawfully Receiving Public Assistance.
ALICIA ANN STEWART; NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 457444; Cal. No. 18366
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 charge of administering the wrong medication to four patients.
ALICIA ANN STEWART; NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 457444; Cal. No. 18366
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 charge of administering the wrong medication to four patients.
ELIZABETH M VITALE; MASTIC BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 475840; Cal. No. 18047
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 telling a patient that he could self-administer a suppository after being told by the patient that he wanted the licensee to administer the suppository.
ELIZABETH M VITALE; MASTIC BEACH, NY
Profession: Registered Professional Nurse; Lic. No. 475840; Cal. No. 18047
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 telling a patient that he could self-administer a suppository after being told by the patient that he wanted the licensee to administer the suppository.
JUDITH ANN WOODARD; TICONDEROGA, NY
Profession: Registered Professional Nurse; Lic. No. 383035; Cal. No. 17540
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 failing to stop an operation when alcohol was detected on a certified registered nurse anesthetist.
JUDITH ANN WOODARD; TICONDEROGA, NY
Profession: Registered Professional Nurse; Lic. No. 383035; Cal. No. 17540
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 failing to stop an operation when alcohol was detected on a certified registered nurse anesthetist.
Pharmacy
WILLIAM FREDERICK MENZ; JAMESTOWN, NY
Profession: Pharmacist; Lic. No. 026694; Cal. No. 18299
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 charges of having been convicted of a crime under the laws of another jurisdiction which if committed in New York would have constituted the crime of Criminal Conspiracy and filing a false report.
WILLIAM FREDERICK MENZ; JAMESTOWN, NY
Profession: Pharmacist; Lic. No. 026694; Cal. No. 18299
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 charges of having been convicted of a crime under the laws of another jurisdiction which if committed in New York would have constituted the crime of Criminal Conspiracy and filing a false report.
Physical Therapy
GEORGE GIOVANNONE PHYSICAL THERAPY PC; MIDDLETOWN, NY
Profession: Professional Service Corporation; Cal. No. 17992
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Respondent did not contest the charge of delegating professional responsibilities to a person when the licensee delegating such responsibilities knew or had reason to know that such a person is not qualified, by training, by experience or by licensure, to perform such tasks.
GEORGE GIOVANNONE PHYSICAL THERAPY PC; MIDDLETOWN, NY
Profession: Professional Service Corporation; Cal. No. 17992
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Respondent did not contest the charge of delegating professional responsibilities to a person when the licensee delegating such responsibilities knew or had reason to know that such a person is not qualified, by training, by experience or by licensure, to perform such tasks.
GEORGE G GIOVANNONE; JOHNSON, NY
Profession: Physical Therapist; Lic. No. 008512; Cal. No. 17991
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when the licensee delegating such responsibilities knew or had reason to know that such a person was not qualified, by training, by experience or by licensure, to perform such tasks.
GEORGE G GIOVANNONE; JOHNSON, NY
Profession: Physical Therapist; Lic. No. 008512; Cal. No. 17991
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when the licensee delegating such responsibilities knew or had reason to know that such a person was not qualified, by training, by experience or by licensure, to perform such tasks.
Public Accountancy
HORNG-CHING DU KENNY; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 068913; Cal. No. 18283
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
HORNG-CHING DU KENNY; FLUSHING, NY
Profession: Certified Public Accountant; Lic. No. 068913; Cal. No. 18283
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.
Speech-Language Pathology and Audiology
ROBERTA L CARRUBBA; BELLE HARBOR, NY
Profession: Speech - Language Pathologist; Lic. No. 003907; Cal. No. 18387
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting insurance claims for treatment rendered to two patients indicating more treatment than actually occurred.
ROBERTA L CARRUBBA; BELLE HARBOR, NY
Profession: Speech - Language Pathologist; Lic. No. 003907; Cal. No. 18387
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of submitting insurance claims for treatment rendered to two patients indicating more treatment than actually occurred.
Veterinary Medicine
MATTHEW DAVID LONG; GLOVERSVILLE, NY
Profession: Veterinarian; Lic. No. 006153; Cal. No. 17178
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee was found guilty of allowing an unlicensed individual to routinely perform tasks that required licensure.
MATTHEW DAVID LONG; GLOVERSVILLE, NY
Profession: Veterinarian; Lic. No. 006153; Cal. No. 17178
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee was found guilty of allowing an unlicensed individual to routinely perform tasks that required licensure.
February 2000
Chiropractic
GEORGE MEYER MITZMAN; LITTLE NECK, NY
Profession: Chiropractor; Lic. No. 005848; Cal. No. 18120
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime Petit Larceny, a class A misdemeanor.