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.
July 1998
Nursing
ARDELL M MCGRANE; NORTH GRANVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 240505; Cal. No. 17043
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of medication administration errors and failing to respond to a written communication sent by the New York State Education Department.
CAROLINE JENNIFER MCLENNON; ST. ALBANS, NY
Profession: Registered Professional Nurse; Lic. No. 450772; Cal. No. 17204
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of submitting a false health assessment examination form to an employer, taking a physician's identification stamp from a hospital where she was employed, and permitting a nurse to affix it to a form submitted to her employer.
CAROLINE JENNIFER MCLENNON; ST. ALBANS, NY
Profession: Registered Professional Nurse; Lic. No. 450772; Cal. No. 17204
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of submitting a false health assessment examination form to an employer, taking a physician's identification stamp from a hospital where she was employed, and permitting a nurse to affix it to a form submitted to her employer.
CHERRIE AGNES MCQUILKIN (A/K/A DATE AGNES CHERRIE); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 169663; Cal. No. 17266
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 the charge of willfully making a false report.
CHERRIE AGNES MCQUILKIN (A/K/A DATE AGNES CHERRIE); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 169663; Cal. No. 17266
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 the charge of willfully making a false report.
WILLIAM T NEWMAN; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 16333
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 the crime of Driving While Intoxicated of having inappropriately administering Insulin on three occasions, and did not contest the charges of failing to disclose a Driving While Intoxicated conviction on his application for licensure, and failing to disclose two Driving While Intoxicated convictions on an employment application.
WILLIAM T NEWMAN; SCHENECTADY, NY
Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 16333
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 the crime of Driving While Intoxicated of having inappropriately administering Insulin on three occasions, and did not contest the charges of failing to disclose a Driving While Intoxicated conviction on his application for licensure, and failing to disclose two Driving While Intoxicated convictions on an employment application.
BRUCE J RANDALL; BEAVER DAMS, NY
Profession: Registered Professional Nurse; Lic. No. 315363; Cal. No. 16996
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Criminal Possession of a Controlled Substance in the Seventh Degree.
BRUCE J RANDALL; BEAVER DAMS, NY
Profession: Registered Professional Nurse; Lic. No. 315363; Cal. No. 16996
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Criminal Possession of a Controlled Substance in the Seventh Degree.
JOY L SOUTHARD; MORAVIA, NY
Profession: Licensed Practical Nurse; Lic. No. 205712; Cal. No. 15579
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having made numerous medication administration errors from October, 1992 through January, 1994.
JOY L SOUTHARD; MORAVIA, NY
Profession: Licensed Practical Nurse; Lic. No. 205712; Cal. No. 15579
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having made numerous medication administration errors from October, 1992 through January, 1994.
JOE TERSAGO; WOODSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 230002; Cal. No. 17155 17036
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.
JOE TERSAGO; WOODSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 458453; Cal. No. 17155 17036
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.
JOE TERSAGO; WOODSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 230002; Cal. No. 17155 17036
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.
JOE TERSAGO; WOODSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 458453; Cal. No. 17155 17036
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.
ALBERTA SCHILLER TOTH (A/K/A SCHILLER TOTH ALBERTA, SCHILLER ALBERTA ANN); HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 183167; Cal. No. 17294
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 charge of failing to correctly document a medication error and a physician's order relating to said error.
ALBERTA SCHILLER TOTH (A/K/A SCHILLER TOTH ALBERTA, SCHILLER ALBERTA ANN); HUNTINGTON, NY
Profession: Registered Professional Nurse; Lic. No. 183167; Cal. No. 17294
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 charge of failing to correctly document a medication error and a physician's order relating to said error.
DONNA M VIENTO (A/K/A MAC DONNELL DONNA); POUND RIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 232398; Cal. No. 17165
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of failing to inform an infant patient's doctor of a drastic change in vital signs.
DONNA M VIENTO (A/K/A MAC DONNELL DONNA); POUND RIDGE, NY
Profession: Registered Professional Nurse; Lic. No. 232398; Cal. No. 17165
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of failing to inform an infant patient's doctor of a drastic change in vital signs.
Pharmacy
JEFFREY S ALEXANDER; TENAFLY, NJ
Profession: Pharmacist; Lic. No. 025406; Cal. No. 17100
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of fraudulent billing of Medicaid and chemical dependence.
JEFFREY S ALEXANDER; TENAFLY, NJ
Profession: Pharmacist; Lic. No. 025406; Cal. No. 17100
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of fraudulent billing of Medicaid and chemical dependence.
STEVEN H BERMAN; MERRICK, NY
Profession: Pharmacist; Lic. No. 026466; Cal. No. 17121
Action: Application for consent order granted Penalty agreed upon $250 fine.
Summary: Licensee did not contest charge of offering for sale misbranded drugs.
STEVEN H BERMAN; MERRICK, NY
Profession: Pharmacist; Lic. No. 026466; Cal. No. 17121
Action: Application for consent order granted Penalty agreed upon $250 fine.
Summary: Licensee did not contest charge of offering for sale misbranded drugs.
IRWIN G LUFTIG; POMONA, NY
Profession: Pharmacist; Lic. No. 028943; Cal. No. 16992
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Federal crime of purchasing drug samples.
IRWIN G LUFTIG; POMONA, NY
Profession: Pharmacist; Lic. No. 028943; Cal. No. 16992
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Federal crime of purchasing drug samples.
PHILMAR PHARMACY, INC.; PLAINVIEW, NY
Profession: Pharmacy; Reg. No. 008646; Cal. No. 17122
Action: Application for consent order granted Penalty agreed upon $250 fine.
Summary: Respondent did not contest charge of offering for sale misbranded drugs.
PHILMAR PHARMACY, INC.; PLAINVIEW, NY
Profession: Pharmacy; Reg. No. 008646; Cal. No. 17122
Action: Application for consent order granted Penalty agreed upon $250 fine.
Summary: Respondent did not contest charge of offering for sale misbranded drugs.
STEVEN LEONARD SHAPIRO; CEDARHURST, NY
Profession: Pharmacist; Lic. No. 027156; Cal. No. 16889
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee admitted to having been convicted of the crime Criminal Possession of a Controlled Substance in the Seventh Degree.
STEVEN LEONARD SHAPIRO; CEDARHURST, NY
Profession: Pharmacist; Lic. No. 027156; Cal. No. 16889
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee admitted to having been convicted of the crime Criminal Possession of a Controlled Substance in the Seventh Degree.
Social Work
ANTHONY ESPOSITO; LONG ISLAND CITY, NY
Profession: Licensed Master Social Worker; Lic. No. 014117; Cal. No. 16912
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of making inappropriate inquiries regarding a resident's sexual behavior and telling off-colored jokes to co-workers.