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 1999
Nursing
MARIE MAGALI PLANCHUELO (A/K/A PLANCHUELO MARIE MAGALIE); FOREST HILLS, NY
Profession: Licensed Practical Nurse; Lic. No. 202839; Cal. No. 17611 17612
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of signing a transfusion administration record to indicate that she had made all required identification checks between the intended recipient of a blood transfusion and the blood product label when she had not, and commencing the transfusion without having made all required identification checks.
MARIE MAGALIE PLANCHUELO; FOREST HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 430871; Cal. No. 17611 17612
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of signing a transfusion administration record to indicate that she had made all required identification checks between the intended recipient of a blood transfusion and the blood product label when she had not, and commencing the transfusion without having made all required identification checks.
MARIE MAGALIE PLANCHUELO; FOREST HILLS, NY
Profession: Registered Professional Nurse; Lic. No. 430871; Cal. No. 17611 17612
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of signing a transfusion administration record to indicate that she had made all required identification checks between the intended recipient of a blood transfusion and the blood product label when she had not, and commencing the transfusion without having made all required identification checks.
BANKS MARIE JOCELYNE SIMPSON (A/K/A SIMPSON-JOSEPH MARIE JOCELYNE); SPRING VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 431556; Cal. No. 17211
Action: Application for consent order granted Penalty agreed upon $250 fine, probation 1 year to be terminated earlier as set forth in consent order application.
Summary: Licensee did not contest the charge of committing several medication administration errors.
BANKS MARIE JOCELYNE SIMPSON (A/K/A SIMPSON-JOSEPH MARIE JOCELYNE); SPRING VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 431556; Cal. No. 17211
Action: Application for consent order granted Penalty agreed upon $250 fine, probation 1 year to be terminated earlier as set forth in consent order application.
Summary: Licensee did not contest the charge of committing several medication administration errors.
JOANNE SPINA (A/K/A SEELY JOANNE, MATTHEWS JOANNE SPINA); DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 099540; Cal. No. 17726
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of engaging in conduct in the practice of her profession which evidences moral unfitness by stealing ninety (90) Percocet tablets from a patient.
JOANNE SPINA (A/K/A SEELY JOANNE, MATTHEWS JOANNE SPINA); DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 099540; Cal. No. 17726
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of engaging in conduct in the practice of her profession which evidences moral unfitness by stealing ninety (90) Percocet tablets from a patient.
ELIZABETH LENZO VIDAL-LENZO; SPENCERPORT, NY
Profession: Registered Professional Nurse; Lic. No. 486135; Cal. No. 17638
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 charge of failing to notify a nursing supervisor of a nursing home resident's low blood sugar level.
ELIZABETH LENZO VIDAL-LENZO; SPENCERPORT, NY
Profession: Registered Professional Nurse; Lic. No. 486135; Cal. No. 17638
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 charge of failing to notify a nursing supervisor of a nursing home resident's low blood sugar level.
CONCEPCION P VILLALUNA (A/K/A PUEYO CONCEPCION ESPOSO, PUEYO CONCEPCION E); NEW MILFORD, NJ
Profession: Registered Professional Nurse; Lic. No. 377506; Cal. No. 17613
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 charges of administering a medication via the incorrect route, mislabeling the medication, administering the incorrect medication to a patient and failing to maintain an accurate patient record.
CONCEPCION P VILLALUNA (A/K/A PUEYO CONCEPCION ESPOSO, PUEYO CONCEPCION E); NEW MILFORD, NJ
Profession: Registered Professional Nurse; Lic. No. 377506; Cal. No. 17613
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 charges of administering a medication via the incorrect route, mislabeling the medication, administering the incorrect medication to a patient and failing to maintain an accurate patient record.
EDWARD FRANK VILLAREJO; BALDWIN, NY
Profession: Licensed Practical Nurse; Lic. No. 241108; Cal. No. 17586
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 the crime Driving While Intoxicated.
EDWARD FRANK VILLAREJO; BALDWIN, NY
Profession: Licensed Practical Nurse; Lic. No. 241108; Cal. No. 17586
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 the crime Driving While Intoxicated.
MARGARET A WEHRUM; EAST ROCKAWAY, NY
Profession: Licensed Practical Nurse; Lic. No. 156614; Cal. No. 17490 17491
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 3 years.
Summary: Licensee admitted to charge of being dependent upon narcotics.
MARGARET A WEHRUM; EAST ROCKAWAY, NY
Profession: Registered Professional Nurse; Lic. No. 352260; Cal. No. 17490 17491
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 3 years.
Summary: Licensee admitted to charge of being dependent upon narcotics.
MARGARET A WEHRUM; EAST ROCKAWAY, NY
Profession: Licensed Practical Nurse; Lic. No. 156614; Cal. No. 17490 17491
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 3 years.
Summary: Licensee admitted to charge of being dependent upon narcotics.
MARGARET A WEHRUM; EAST ROCKAWAY, NY
Profession: Registered Professional Nurse; Lic. No. 352260; Cal. No. 17490 17491
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 3 years.
Summary: Licensee admitted to charge of being dependent upon narcotics.
JOAN WINIFRED WRIGHT; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 150050; Cal. No. 14361
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession while her license was suspended and failing to comply with the terms of probation as set forth in an earlier order of the Department.
JOAN WINIFRED WRIGHT; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 150050; Cal. No. 14361
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession while her license was suspended and failing to comply with the terms of probation as set forth in an earlier order of the Department.
TERESA ZANDER (A/K/A VENCL TERESA SMITH, SMITH TERESA MARGARET); ENDICOTT, NY
Profession: Registered Professional Nurse; Lic. No. 244713; Cal. No. 17589
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 having been convicted of the crime Forgery in the Second Degree, a class D felony.
TERESA ZANDER (A/K/A VENCL TERESA SMITH, SMITH TERESA MARGARET); ENDICOTT, NY
Profession: Registered Professional Nurse; Lic. No. 244713; Cal. No. 17589
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 having been convicted of the crime Forgery in the Second Degree, a class D felony.
Pharmacy
RAYMOND ALAN BLESER; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 021895; Cal. No. 17724
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a Class D Felony and Criminal Possession of a Controlled Substance in the Fourth Degree, a Class C Felony.
RAYMOND ALAN BLESER; SCHENECTADY, NY
Profession: Pharmacist; Lic. No. 021895; Cal. No. 17724
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Third Degree, a Class D Felony and Criminal Possession of a Controlled Substance in the Fourth Degree, a Class C Felony.
GUS A CONSTANTOURIS; BETHPAGE, NY
Profession: Pharmacist; Lic. No. 036872; Cal. No. 17610
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of making a dispensing error, failing to sign daily computerized records of prescriptions, and failing to document in pharmacy records the acceptance of refusal of patient counseling.
GUS A CONSTANTOURIS; BETHPAGE, NY
Profession: Pharmacist; Lic. No. 036872; Cal. No. 17610
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of making a dispensing error, failing to sign daily computerized records of prescriptions, and failing to document in pharmacy records the acceptance of refusal of patient counseling.
HUNTS POINT MULTI SERVICE CENTER INC.; BRONX, NY
Profession: Pharmacy; Reg. No. 012831; Cal. No. 17445
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 1 year.
Summary: Registrant did not contest charge of maintaining as part of its inventory drugs that were misbranded and repacked. Drugs were in containers that lacked labels bearing sufficient information for proper identification and safety.
HUNTS POINT MULTI SERVICE CENTER INC.; BRONX, NY
Profession: Pharmacy; Reg. No. 012831; Cal. No. 17445
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 1 year.
Summary: Registrant did not contest charge of maintaining as part of its inventory drugs that were misbranded and repacked. Drugs were in containers that lacked labels bearing sufficient information for proper identification and safety.
STEVEN MARK KRAMER; WESTLEY HILLS, NY
Profession: Pharmacist; Lic. No. 033806; Cal. No. 17628
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of filling or refilling prescriptions for Vicodin, when in fact, the prescription had been altered as to quantity to be dispensed. Pursuant to the altered prescriptions the licensee dispensed quantities of Vicodin more frequently and in excess of the amount that would be used if taken in accordance with the directions for use.
STEVEN MARK KRAMER; WESTLEY HILLS, NY
Profession: Pharmacist; Lic. No. 033806; Cal. No. 17628
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to charge of filling or refilling prescriptions for Vicodin, when in fact, the prescription had been altered as to quantity to be dispensed. Pursuant to the altered prescriptions the licensee dispensed quantities of Vicodin more frequently and in excess of the amount that would be used if taken in accordance with the directions for use.
Podiatry
JOHN LAZAR (A/K/A LAZARIAN VARTAN JOHN); BELLPORT, NY
Profession: Podiatrist; Lic. No. 003757; Cal. No. 12371
Action: Found guilty of professional misconduct Penalty $2,000 fine.
Summary: Licensee was found guilty of inappropriately taking x-rays of an unaffected foot for one patient and improperly using a sterile tray and pack in treating another patient.