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
MARY T LEWIS (A/K/A CUMMINGS MARY T, KRUSZYNSKI MARY T); MAHOPAC, NY
Profession: Licensed Practical Nurse; Lic. No. 132323; Cal. No. 18032
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 charge of diverting drugs for her own use.
MARY T LEWIS (A/K/A CUMMINGS MARY T, KRUSZYNSKI MARY T); MAHOPAC, NY
Profession: Licensed Practical Nurse; Lic. No. 132323; Cal. No. 18032
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 charge of diverting drugs for her own use.
PAULINE GEORGETTE LEWIS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 255856; 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 GEORGETTE LEWIS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 255856; 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.
JACQUILYN MARIE MARONEY; LYNBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 241296; Cal. No. 17729
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 having been convicted of Attempted Criminal Possession of a Forged Instrument (two counts) and Criminal Possession of a Forged Instrument (two counts).
JACQUILYN MARIE MARONEY; LYNBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 241296; Cal. No. 17729
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 having been convicted of Attempted Criminal Possession of a Forged Instrument (two counts) and Criminal Possession of a Forged Instrument (two counts).
JOANNE MC GLYNN; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 282456; Cal. No. 17292
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 maintain accurate patient records.
JOANNE MC GLYNN; YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 282456; Cal. No. 17292
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 maintain accurate patient records.
JEAN-ANN MCARTHUR (A/K/A ECKERT JEAN-ANN);
Profession: Licensed Practical Nurse; Lic. No. 224728; Cal. No. 17906
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 crimes Attempted Petit Larceny, a class B misdemeanor Petit Larceny, a class A misdemeanor and Driving While Intoxicated, an unclassified misdemeanor.
JEAN-ANN MCARTHUR (A/K/A ECKERT JEAN-ANN);
Profession: Licensed Practical Nurse; Lic. No. 224728; Cal. No. 17906
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 crimes Attempted Petit Larceny, a class B misdemeanor Petit Larceny, a class A misdemeanor and Driving While Intoxicated, an unclassified misdemeanor.
MARIANN MCELYNN; FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 475066; Cal. No. 18090
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 upon return to practice.
Summary: Licensee admitted to charge of failing to administer medication to patients as ordered, administering the wrong dose of medication, pre-pouring medications of a patient but leaving them in the patient's medication's drawer without administering them and charting that medications were administered when they were not.
MARIANN MCELYNN; FREEPORT, NY
Profession: Registered Professional Nurse; Lic. No. 475066; Cal. No. 18090
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 upon return to practice.
Summary: Licensee admitted to charge of failing to administer medication to patients as ordered, administering the wrong dose of medication, pre-pouring medications of a patient but leaving them in the patient's medication's drawer without administering them and charting that medications were administered when they were not.
SHARON MARIE MCGOWAN; HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 199570; Cal. No. 17193 17194
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice, $3,000 fine.
Summary: Licensee did not contest charge of failing to properly monitor and assess an infant patient's intravenous infusion sight as frequently as was warranted.
SHARON MARIE MCGOWAN; HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 199570; Cal. No. 17193 17194
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice, $3,000 fine.
Summary: Licensee did not contest charge of failing to properly monitor and assess an infant patient's intravenous infusion sight as frequently as was warranted.
SHARON MARIE MCGOWAN-JIN (A/K/A MCGOWAN SHARON MARIE); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 416218; Cal. No. 17193 17194
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice, $3,000 fine.
Summary: Licensee did not contest charge of failing to properly monitor and assess an infant patient's intravenous infusion sight as frequently as was warranted.
SHARON MARIE MCGOWAN-JIN (A/K/A MCGOWAN SHARON MARIE); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 416218; Cal. No. 17193 17194
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice, $3,000 fine.
Summary: Licensee did not contest charge of failing to properly monitor and assess an infant patient's intravenous infusion sight as frequently as was warranted.
JOSEPH JAMES MIRAGLIA (A/K/A MIRAGLIA JOSEPH J); ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 126630; Cal. No. 17987
Action: Application for consent order granted Penalty agreed upon Suspension for at least 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Assault in the Third Degree and willfully filling a false registration remittance document on which he failed to indicate the conviction.
JOSEPH JAMES MIRAGLIA (A/K/A MIRAGLIA JOSEPH J); ELMONT, NY
Profession: Licensed Practical Nurse; Lic. No. 126630; Cal. No. 17987
Action: Application for consent order granted Penalty agreed upon Suspension for at least 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Assault in the Third Degree and willfully filling a false registration remittance document on which he failed to indicate the conviction.
BIZZARRI ALIDA J NAEDER (A/K/A NAEDER ALIDA BIZZARRI, BIZZARRI ALIDA J); PORT WASHINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 202939; Cal. No. 18242
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of willfully making a false report by failing to disclose on her New York State registration application that she had surrendered a professional license to the State of Georgia Board of Nursing.
BIZZARRI ALIDA J NAEDER (A/K/A NAEDER ALIDA BIZZARRI, BIZZARRI ALIDA J); PORT WASHINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 202939; Cal. No. 18242
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of willfully making a false report by failing to disclose on her New York State registration application that she had surrendered a professional license to the State of Georgia Board of Nursing.
RAMBEN DAHYABHAI PATEL; PARLIN, NJ
Profession: Licensed Practical Nurse; Lic. No. 232973; Cal. No. 18429
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that she had attended Shri G. H. Patel School of Nursing in Gujarat, India when in fact, as she well knew, she had not attended the aforesaid nursing school.
RAMBEN DAHYABHAI PATEL; PARLIN, NJ
Profession: Licensed Practical Nurse; Lic. No. 232973; Cal. No. 18429
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that she had attended Shri G. H. Patel School of Nursing in Gujarat, India when in fact, as she well knew, she had not attended the aforesaid nursing school.
RAMESH SHANKERBHAI PATEL; BALTIMORE, MD
Profession: Registered Professional Nurse; Lic. No. 461763; Cal. No. 18428
Action: Application for consent order granted Penalty agreed upon Annulment of registered professional nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that he had attended nursing school, when in fact, as he well knew, he had not attended nursing school.
RAMESH SHANKERBHAI PATEL; BALTIMORE, MD
Profession: Registered Professional Nurse; Lic. No. 461763; Cal. No. 18428
Action: Application for consent order granted Penalty agreed upon Annulment of registered professional nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that he had attended nursing school, when in fact, as he well knew, he had not attended nursing school.
MARGARET JOAN PRIEST; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 215430; Cal. No. 18062
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 having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.
MARGARET JOAN PRIEST; CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 215430; Cal. No. 18062
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 having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.
SABRINA MARIE ROBARE; PLATTSBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 229585; Cal. No. 18345 18346
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 having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.
SABRINA MARIE ROBARE (A/K/A WESTOVER SABRINA M, WETMORE SABRINA M); PLATTSBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 456256; Cal. No. 18345 18346
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 having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.
SABRINA MARIE ROBARE (A/K/A WESTOVER SABRINA M, WETMORE SABRINA M); PLATTSBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 456256; Cal. No. 18345 18346
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 having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.
SABRINA MARIE ROBARE; PLATTSBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 229585; Cal. No. 18345 18346
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 having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.