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.
November 1996
Nursing
BLAIR R FAATZ; HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 146846; Cal. No. 13874 13758
Action: 2 year suspension, execution of last 22 months of suspension stayed, probation 22 months.
Summary: Licensee was found guilty of making false entries on a patient's chart, submitting false information to the New York State Education Department on an application for registration, advising a co-worker that correct placement of a Dobhoff feeding tube inserted in a patient had been confirmed when licensee knew that correct placement had not been confirmed.
NANCY A GABLE (A/K/A SWIENTONIOSKI NANCY, PRENTICE NANCY A, SWIENTONIOSKI NANCY ANN, ROBBINS NANCY A); AUBURN, NY
Profession: Registered Professional Nurse; Lic. No. 409356; Cal. No. 15565 15564
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of incorrectly transcribing how often a medication was to be administered, discontinuing medications when there was no order to discontinue, administering Digoxin without checking a patient's Digoxin level, and when the Digoxin level was received, not reporting it to the patient's physician.
PATSY ARIADNE GEORGE-LYNCH (A/K/A LYNCH PATSY ARIADNE GEORGE); BROOKLYN, NY
Profession: Registered Professional Nurse; Lic. No. 209908; Cal. No. 13195
Action: 2 year suspension, upon termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee was found guilty of submitting false bills.
JOAN M ISHERWOOD; WAPPINGERS FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 080646; Cal. No. 16260
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of being convicted of committing an act constituting a crime under New York State law (Petit Larceny, a Class A Misdemeanor).
MARTINE MICOURT LAGUERRE; STONY POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 181934; Cal. No. 16335 15504
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of committing medication and/or treatment errors/omissions and failing to properly assess a patient.
NORMAN G MICHAEL JR; CAZENOVIA, NY
Profession: Registered Professional Nurse; Lic. No. 350933; Cal. No. 12270
Action: 18 month suspension, execution of suspension stayed, probation 18 months.
Summary: Licensee was found guilty of charges of administering the non-controlled substance Kefzol to a patient in the emergency room when the physician's order required the administration of Kefzol when the patient was in the operating room, improperly labeling a blood sample drawn from one patient by inscribing the name of a different patient on the blood sample, and failing to sufficiently attend a patient who was exhibiting symptoms of hypoglycemia.
LYDIA BARBARA MORAN; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 167077; Cal. No. 16305
Action: $500 fine, probation 1 year.
Summary: Licensee admitted charges of committing several medication errors including administering an incorrect medication and the wrong dosages of a medication.
DONNA LOUISE NADEAU; HOUSTON, TX
Profession: Registered Professional Nurse; Lic. No. 325629; Cal. No. 16382
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of being found guilty of improper professional practice or professional misconduct in another state.
NANCY A ROBBINS; AUBURN, NY
Profession: Licensed Practical Nurse; Lic. No. 186629; Cal. No. 15565 15564
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of incorrectly transcribing how often a medication was to be administered, discontinuing medications when there was no order to discontinue, administering Digoxin without checking a patient's Digoxin level, and when the Digoxin level was received, not reporting it to the patient's physician.
JOY ROZINA SHANAZ SAINT; UNIONDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 233011; Cal. No. 16293
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to a conviction for Patient Abuse, an unclassified Misdemeanor.
JOAN SPRINGSTEEN; RIDGE, NY
Profession: Licensed Practical Nurse; Lic. No. 066565; Cal. No. 16071
Action: Suspension until successfully completes a course of treatment - upon termination of suspension, probation 2 years.
Summary: Licensee was found to have been convicted of Petit Larceny, a Class A Misdemeanor.
KATHLEEN C STANTON (A/K/A SMITH KATHLEEN COOK, COOK KATHLEEN NORMA); WEST HENRIETTA, NY
Profession: Licensed Practical Nurse; Lic. No. 070942; Cal. No. 14273
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charges of being physically and/or verbally abusive to five patients.
ANN MARIE TRUSCIO; LOCKPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 176091; Cal. No. 15781
Action: Revocation.
Summary: Licensee was found to have been convicted of committing acts constituting crimes under New York State law (Criminally Negligent Homicide, a Class E felony, and Assault in the First Degree a Class C felony).
DONNA RUTH VAN HARKEN; FAIRPORT, NY
Profession: Registered Professional Nurse; Lic. No. 410009; Cal. No. 16255 16256
Action: $500 fine, probationary period currently serving under Order Nos. 14901, 14902 be extended by one year from February 17, 1997 to February 17, 1998.
Summary: Licensee admitted to a charge of changing the daily dose of 2 medications for an elderly patient without a doctor's order.
DONNA RUTH VANHARKEN; FAIRPORT, NY
Profession: Licensed Practical Nurse; Lic. No. 195033; Cal. No. 16255 16256
Action: $500 fine, probationary period currently serving under Order Nos. 14901, 14902 be extended by one year from February 17, 1997 to February 17, 1998.
Summary: Licensee admitted to a charge of changing the daily dose of 2 medications for an elderly patient without a doctor's order.
SUSAN M WATERS (A/K/A WOOD SUSAN MARIE); HORSEHEADS, NY
Profession: Licensed Practical Nurse; Lic. No. 212674; Cal. No. 15558
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of failing to keep an accurate record of the evaluation and treatment of a patient and committing four medication errors/omissions.
RAYMOND T WHEELER; SHOREHAM, NY
Profession: Licensed Practical Nurse; Lic. No. 115863; Cal. No. 16361 16360
Action: Application to surrender licenses granted.
Summary: Licensee admitted to a conviction of Operating A Motor Vehicle While Under the Influence of Alcohol, a Felony.
RAYMOND T WHEELER; SHOREHAM, NY
Profession: Registered Professional Nurse; Lic. No. 294909; Cal. No. 16361 16360
Action: Application to surrender licenses granted.
Summary: Licensee admitted to a conviction of Operating A Motor Vehicle While Under the Influence of Alcohol, a Felony.
MARTINE MICOURT WILLIAMS (A/K/A LAGUERRE MARTINE MICOURT); STONY POINT, NY
Profession: Registered Professional Nurse; Lic. No. 381120; Cal. No. 16335 15504
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of committing medication and/or treatment errors/omissions and failing to properly assess a patient.
Pharmacy
EDELMAN, WILLIAM H.; ITHACA, NY
Profession: Pharmacy; Reg. No. 013472; Cal. No. 16467
Action: Application to surrender registration granted.
Summary: Retail pharmacy did not contest charges of unauthorized substitution of prescribed drugs.
HAVEN DRUGS, INC.; MEDFORD, NY
Profession: Pharmacy; Reg. No. 021047; Cal. No. 14206
Action: Censure and Reprimand, probation 2 years, $2,000 fine.
Summary: Retail pharmacy admitted to charges of making billing errors.
VINODA J KUDCHADKAR; BAYPORT, NY
Profession: Pharmacist; Lic. No. 030519; Cal. No. 14205
Action: Censure and Reprimand, probation 2 years, $2,000 fine.
Summary: Licensee admitted to charges of making billing errors.
JOSEPH MAISEL; NEW PORT RICHEY, FL
Profession: Pharmacist; Lic. No. 024634; Cal. No. 15941
Action: Application to surrender license granted.
Summary: Licensee admitted to committing an act constituting a Federal crime relating to the conviction of Knowing and Intentional Possession with Intent to Distribute Schedule III and IV Controlled Substances.
JAY M MARCUS; FORT LEE, NJ
Profession: Pharmacist; Lic. No. 024189; Cal. No. 16306
Action: Application to surrender license granted.
Summary: Licensee admitted to a conviction for committing acts constituting a crime under Federal law for Conspiracy to Defraud the United States, a Felony.
Physical Therapy
JANET YOUKER; JOHNSTOWN, NY
Profession: Physical Therapist; Lic. No. 006504; Cal. No. 14639
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of failing to maintain six patient records which accurately reflected the evaluation and treatment of those patients.
Podiatry
BRADLEY SETH PERRY; EAST MEADOW, NY
Profession: Podiatrist; Lic. No. 003788; Cal. No. 16228
Action: 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to a conviction for submitting false claims to Medicaid.
AVRAM MAYER SHAPIRO; BRONX, NY
Profession: Podiatrist; Lic. No. 003658; Cal. No. 15888
Action: 2 year suspension, execution of last 23 months of suspension stayed at which time probation 23 months, $5,000 fine.
Summary: Licensee did not contest charges of engaging in sexual intercourse with a patient following treatment of the patient.
Public Accountancy
ARNOLD FRIEDMAN; EAST HILLS, NY
Profession: Certified Public Accountant; Lic. No. 016615; Cal. No. 16310
Action: Application to surrender license (certificate) granted.
Summary: Licensee admitted to a conviction for aiding and abetting the filing of false corporate income tax returns.
EMANUEL M LEAF; FAIRFIELD, NJ
Profession: Certified Public Accountant; Lic. No. 026459; Cal. No. 16048
Action: 1 year suspension, upon service of suspension, probation 1 year, $2,500 fine.
Summary: Licensee admitted to a conviction for conspiring with another to defraud the Internal Revenue Service.
Veterinary Medicine
MICHAEL JOHN ALLEN; BUSKIRK, NY
Profession: Veterinarian; Lic. No. 006438; Cal. No. 16316
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of failing to adequately monitor a sick dog.