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 1999
Nursing
DIANNE SUSAN DAVIS (A/K/A MAIN DIANNE SUSAN, CABISCA DIANNE SUSAN); GRIFFIN, GA
Profession: Licensed Practical Nurse; Lic. No. 180891; Cal. No. 18018
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by the Commissioner of Health for diversion of drugs for personal use.
DIANNE SUSAN DAVIS (A/K/A MAIN DIANNE SUSAN, CABISCA DIANNE SUSAN); GRIFFIN, GA
Profession: Licensed Practical Nurse; Lic. No. 180891; Cal. No. 18018
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by the Commissioner of Health for diversion of drugs for personal use.
BARBARA J DAY; CAMBRIA HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 349358; Cal. No. 17699 17700
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.
BARBARA J DAY; CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse; Lic. No. 086806; Cal. No. 17699 17700
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.
BARBARA J DAY; CAMBRIA HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 349358; Cal. No. 17699 17700
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.
BARBARA J DAY; CAMBRIA HEIGHTS, NY
Profession: Licensed Practical Nurse; Lic. No. 086806; Cal. No. 17699 17700
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report a patient's claim of sexual abuse.
ELLEN B HALL; HERMON, NY
Profession: Registered Professional Nurse; Lic. No. 242516; Cal. No. 17800
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, $500 fine.
Summary: Licensee admitted to charge of committing medication errors/omissions.
ELLEN B HALL; HERMON, NY
Profession: Registered Professional Nurse; Lic. No. 242516; Cal. No. 17800
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, $500 fine.
Summary: Licensee admitted to charge of committing medication errors/omissions.
EMILY FRANCES HALLMAN; SHELTER ISLAND HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 452524; Cal. No. 17720
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, $500 fine.
Summary: Licensee did not contest charge of willfully abusing a patient physically, and willfully making and filing a false report.
EMILY FRANCES HALLMAN; SHELTER ISLAND HEIGHTS, NY
Profession: Registered Professional Nurse; Lic. No. 452524; Cal. No. 17720
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, $500 fine.
Summary: Licensee did not contest charge of willfully abusing a patient physically, and willfully making and filing a false report.
DAWN MARIE HOFFMAN; PITTSFORD, NY
Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 17740
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee did not contest charge of having been convicted of the crime Driving While Intoxicated.
DAWN MARIE HOFFMAN; PITTSFORD, NY
Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 17740
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee did not contest charge of having been convicted of the crime Driving While Intoxicated.
JENNIFER ELAINA JOHNSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 238414; Cal. No. 17760
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of Offering a False Instrument in the First Degree.
JENNIFER ELAINA JOHNSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 238414; Cal. No. 17760
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been convicted of Offering a False Instrument in the First Degree.
LINDA M KEIL; NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 390830; Cal. No. 17705
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of failing to carry out physician's orders.
LINDA M KEIL; NIAGARA FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 390830; Cal. No. 17705
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of failing to carry out physician's orders.
ZACHARY BOYCE LLOYD; SC AND BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 210009; Cal. No. 17189
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Obtaining a Controlled Substance by Misrepresentation.
ZACHARY BOYCE LLOYD; SC AND BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 210009; Cal. No. 17189
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Obtaining a Controlled Substance by Misrepresentation.
ANNE JANE MASON; ELWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 055420; Cal. No. 17520 17521
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted, in an attempt to commit suicide while on duty, stealing (Mellaril, Tofranil, Valium and syringes) property belonging to her employer.
ANNE JANE MASON; ELWOOD, NY
Profession: Licensed Practical Nurse; Lic. No. 055420; Cal. No. 17520 17521
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted, in an attempt to commit suicide while on duty, stealing (Mellaril, Tofranil, Valium and syringes) property belonging to her employer.
JAMES GRIFFITH MCCOY III; MD AND BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 209899; Cal. No. 17212
Action: Found guilty of professional misconduct Penalty 2 year suspension with leave to terminate as set forth in the Regents Review Committee report - upon service of 2 year suspension or termination of suspension, probation 2 years.
Summary: Licensee was found guilty by the State of Maryland of willfully filing a false report. This action would have been misconduct if committed in New York State.
JAMES GRIFFITH MCCOY III; MD AND BROCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 209899; Cal. No. 17212
Action: Found guilty of professional misconduct Penalty 2 year suspension with leave to terminate as set forth in the Regents Review Committee report - upon service of 2 year suspension or termination of suspension, probation 2 years.
Summary: Licensee was found guilty by the State of Maryland of willfully filing a false report. This action would have been misconduct if committed in New York State.
CHRISTINA J MCGUINNESS (A/K/A MOONEY CHRISTINA J); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 360584; Cal. No. 17844 17845
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 administering the incorrect doses of a non-controlled medication to a patient, failing to notify a physician of an elevated blood sugar reading of a patient and leaving the home of said patient prior to the end of her scheduled time, yet documenting that she was there the entire time.
CHRISTINA J MCGUINNESS (A/K/A MOONEY CHRISTINA J); BUFFALO, NY
Profession: Registered Professional Nurse; Lic. No. 360584; Cal. No. 17844 17845
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 administering the incorrect doses of a non-controlled medication to a patient, failing to notify a physician of an elevated blood sugar reading of a patient and leaving the home of said patient prior to the end of her scheduled time, yet documenting that she was there the entire time.
CHRISTINA J MOONEY; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 163154; Cal. No. 17844 17845
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 administering the incorrect doses of a non-controlled medication to a patient, failing to notify a physician of an elevated blood sugar reading of a patient and leaving the home of said patient prior to the end of her scheduled time, yet documenting that she was there the entire time.
CHRISTINA J MOONEY; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 163154; Cal. No. 17844 17845
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 administering the incorrect doses of a non-controlled medication to a patient, failing to notify a physician of an elevated blood sugar reading of a patient and leaving the home of said patient prior to the end of her scheduled time, yet documenting that she was there the entire time.
ANNE J PACIFICO (A/K/A MASON ANNE JANE); ELWOOD, NY
Profession: Registered Professional Nurse; Lic. No. 175485; Cal. No. 17520 17521
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted, in an attempt to commit suicide while on duty, stealing (Mellaril, Tofranil, Valium and syringes) property belonging to her employer.
JUANITA MARIE RITZERT; HOLMES, NY
Profession: Registered Professional Nurse; Lic. No. 452858; Cal. No. 17745
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 having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.
JUANITA MARIE RITZERT; HOLMES, NY
Profession: Registered Professional Nurse; Lic. No. 452858; Cal. No. 17745
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 having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.
MELANIE LEIGH SCHICKER (A/K/A LARKIN MELANIE LEIGH); MEDINA, NY
Profession: Licensed Practical Nurse; Lic. No. 247707; Cal. No. 17687
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 making medication administration and documentation/charting errors.