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 1999
Nursing
JOHN LEMIESZEWSKI; NEW HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 346746; Cal. No. 17533
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 morphine sulfate for patients who did not have orders for the drug.
JETHRO LESTER MASON; DUBLIN, GA
Profession: Registered Professional Nurse; Lic. No. 323760; Cal. No. 17665
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charges of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects and to willfully making or filing a false report required by law or by the Education Department.
JETHRO LESTER MASON; DUBLIN, GA
Profession: Registered Professional Nurse; Lic. No. 323760; Cal. No. 17665
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charges of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects and to willfully making or filing a false report required by law or by the Education Department.
LORETTA MCNULTY (A/K/A MCNULTY LORETTA B, NEDICEYUVA LORETTA B, FRASER LORETTA BARBARA); HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 232189; Cal. No. 17512 17513
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.
LORETTA MCNULTY (A/K/A NEDICEYUVA LORETTA B, FRASER LORETTA); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 459953; Cal. No. 17512 17513
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.
LORETTA MCNULTY (A/K/A MCNULTY LORETTA B, NEDICEYUVA LORETTA B, FRASER LORETTA BARBARA); HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 232189; Cal. No. 17512 17513
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.
LORETTA MCNULTY (A/K/A NEDICEYUVA LORETTA B, FRASER LORETTA); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 459953; Cal. No. 17512 17513
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.
JAMES ALAN METZGER JR; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 239643; Cal. No. 17671
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to administer medications but documenting that he had done so.
JAMES ALAN METZGER JR; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 239643; Cal. No. 17671
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to administer medications but documenting that he had done so.
DIANE VANESSA NELSON; CHEVERLY, MD
Profession: Licensed Practical Nurse; Lic. No. 197117; Cal. No. 17488
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 having been found guilty in Maryland of leaving the unit she was working on without authorization, relief or giving a report on her assigned patients to any other nurse. Said offense would constitute a chargeable offense in New York.
DIANE VANESSA NELSON; CHEVERLY, MD
Profession: Licensed Practical Nurse; Lic. No. 197117; Cal. No. 17488
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 having been found guilty in Maryland of leaving the unit she was working on without authorization, relief or giving a report on her assigned patients to any other nurse. Said offense would constitute a chargeable offense in New York.
CHERYL ANN NORTZ (A/K/A BERLINSKI CHERYL ANN, NORTZ CHERYL A); CROGHAN, NY
Profession: Registered Professional Nurse; Lic. No. 476728; Cal. No. 17510
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charges of willful physical abuse of patient and medication administration and documentation errors.
CHERYL ANN NORTZ (A/K/A BERLINSKI CHERYL ANN, NORTZ CHERYL A); CROGHAN, NY
Profession: Registered Professional Nurse; Lic. No. 476728; Cal. No. 17510
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charges of willful physical abuse of patient and medication administration and documentation errors.
STEPHEN RICHARD PEACOCK; GROTON, NY
Profession: Licensed Practical Nurse; Lic. No. 247337; Cal. No. 17680
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of falsifying a patient and narcotics record.
STEPHEN RICHARD PEACOCK; GROTON, NY
Profession: Licensed Practical Nurse; Lic. No. 247337; Cal. No. 17680
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of falsifying a patient and narcotics record.
BEVERLY MILLER A SHAW-MILLER (A/K/A SHAW BEVERLY A); BATAVIA, NY
Profession: Licensed Practical Nurse; Lic. No. 142642; Cal. No. 17392
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to having been found guilty of Criminal Possession of a Forged Instrument in the Third Degree, A Class A Misdemeanor.
BEVERLY MILLER A SHAW-MILLER (A/K/A SHAW BEVERLY A); BATAVIA, NY
Profession: Licensed Practical Nurse; Lic. No. 142642; Cal. No. 17392
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to having been found guilty of Criminal Possession of a Forged Instrument in the Third Degree, A Class A Misdemeanor.
ARLENE SHORT; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 230001; Cal. No. 17663
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charge of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects.
ARLENE SHORT; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 230001; Cal. No. 17663
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charge of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects.
TAMARA L SMELSER (A/K/A CATALDO TAMARA L); ANGOLA, NY
Profession: Registered Professional Nurse; Lic. No. 439277; Cal. No. 17083 17084
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 admitted to charge of failing to respond to alarms coming from a patient's telemetry monitor.
TAMARA L SMELSER (A/K/A CATALDO TAMARA L); ANGOLA, NY
Profession: Registered Professional Nurse; Lic. No. 439277; Cal. No. 17083 17084
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 admitted to charge of failing to respond to alarms coming from a patient's telemetry monitor.
RICHARD W THORNTON; MASSAPEQUA, NY
Profession: Licensed Practical Nurse; Lic. No. 240372; Cal. No. 17504
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 removing post-operative packing from a patient without a physician's order.
RICHARD W THORNTON; MASSAPEQUA, NY
Profession: Licensed Practical Nurse; Lic. No. 240372; Cal. No. 17504
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 removing post-operative packing from a patient without a physician's order.
LYNDA MARIE TOMKINSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 212557; Cal. No. 17528
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year to commence if and when return to practice, 25 hours of public service as set forth in consent order application.
Summary: Licensee admitted to charge of failing to administer a non-controlled medication to a patient and failing to inform a registered professional nurse or a physician of the failure to administer giving a patient who was going on a home visit a nasal mist that belonged to another patient indicating on a leave medication form the incorrect times of administration of a non-controlled medication and administering a non-controlled medication to a patient although there was no physician's order and failing to indicate the administration in the patient's records.
LYNDA MARIE TOMKINSON; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 212557; Cal. No. 17528
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year to commence if and when return to practice, 25 hours of public service as set forth in consent order application.
Summary: Licensee admitted to charge of failing to administer a non-controlled medication to a patient and failing to inform a registered professional nurse or a physician of the failure to administer giving a patient who was going on a home visit a nasal mist that belonged to another patient indicating on a leave medication form the incorrect times of administration of a non-controlled medication and administering a non-controlled medication to a patient although there was no physician's order and failing to indicate the administration in the patient's records.
SUSAN MARY URBANSKI; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 133669; Cal. No. 17040
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee could not successfully defend against the charge of failing to administer medications but documenting the administration.
SUSAN MARY URBANSKI; ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 133669; Cal. No. 17040
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee could not successfully defend against the charge of failing to administer medications but documenting the administration.
JEANNE DAMORE VACCA (A/K/A DAMORE JEANNE MARIE, PROVINE JEANNE DAMORE); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 378897; Cal. No. 17622
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 keep accurate patient records for four patients.
JEANNE DAMORE VACCA (A/K/A DAMORE JEANNE MARIE, PROVINE JEANNE DAMORE); POUGHKEEPSIE, NY
Profession: Registered Professional Nurse; Lic. No. 378897; Cal. No. 17622
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 keep accurate patient records for four patients.
JOYCE MOULTON WHEATON (A/K/A MOULTON JOYCE MARY); NORTH SYRACUSE, NY
Profession: Registered Professional Nurse; Lic. No. 137489; Cal. No. 17437
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of intentionally altering and subsequently destroying a school medication log pertaining to a school's pupil, despite the fact that she had no legal authority to do so.