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 1995
Nursing
KATHERINE H MORAN; SYRACUSE, NY.
Profession: Registered Professional Nurse; Lic. No. 157654; Cal. No. 12775
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of charges of willfully charting that perineal care had been completed for patient during the day shift when it had not, willfully misinforming another nurse that she had just cleaned a patient and changed the patient's bedding when she had simply placed a clean drawn sheet over feces on the patient's bed, and verbally abused an elderly patient.
MARLENA PATRICIA MORIARTY-BIVINS (A/K/A MORIARTY MARLENA PATRICIA, VANKLEECK MARLENA PATRICIA); MIDDLETOWN, NY.
Profession: Licensed Practical Nurse; Lic. No. 197773; Cal. No. 14732
Action: 1 year suspension, execution of suspension stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of Attempted Assault in the Third Degree.
REBECCA MIRTA PEREZ; WEST HARTFORD, CT.
Profession: Registered Professional Nurse; Lic. No. 443101; Cal. No. 14544
Action: Annul license, $2,500 fine.
Summary: Licensee was found guilty of charges of providing false information on her application for licensure as a registered professional nurse.
RACHEL PERUMALSWAMY; COLONIE, NY.
Profession: Registered Professional Nurse; Lic. No. 440874; Cal. No. 14566 14567
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of falsifying an entry in a patient's treatment record.
RACHEL PERUMALSWAMY; COLONIE, NY.
Profession: Licensed Practical Nurse; Lic. No. 179634; Cal. No. 14566 14567
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of falsifying an entry in a patient's treatment record.
PATRICIA RUTH PIERCE (A/K/A AMES PATRICIA R); PENN YAN, NY.
Profession: Licensed Practical Nurse; Lic. No. 082355; Cal. No. 14039 14040
Action: $250 fine, 100 hours of public service, probation 2 years under various terms.
Summary: Licensee admitted to charges of making a false report.
HEIDI REED; CAMPBELL, NY.
Profession: Licensed Practical Nurse; Lic. No. 179056; Cal. No. 15096 10595
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months under various terms.
Summary: Licensee admitted to charges of falsely informing a physician about the cause of a patient's injury.
HEIDI L REED; CAMPBELL, NY.
Profession: Registered Professional Nurse; Lic. No. 381958; Cal. No. 15096 10595
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months under various terms.
Summary: Licensee admitted to charges of falsely informing a physician about the cause of a patient's injury.
SHERYL ANN RUSSO (A/K/A RUSSO SHERYL A, CHESMAN SHERYL); BRANT, NY.
Profession: Licensed Practical Nurse; Lic. No. 111415; Cal. No. 14858
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified Misdemeanor.
NANCY ANN SANCHEZ; ROCHESTER, NY.
Profession: Licensed Practical Nurse; Lic. No. 219479; Cal. No. 15050
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of acting as a look-out while another nurse caused two patients to engage in contact of a sexual nature.
JOYCE M SCHERER (A/K/A JACKSON JOYCE M); PENN YAN, NY.
Profession: Registered Professional Nurse; Lic. No. 424688; Cal. No. 14041
Action: $250 fine, 75 hours of public service, probation 2 years under various terms.
Summary: Licensee admitted to charges of medication administration errors.
THEODORE RUSSELL STONE; DELANSON, NY.
Profession: Licensed Practical Nurse; Lic. No. 216184; Cal. No. 14796
Action: Indefinite suspension for not less than 1 year and until fit to practice upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee was found to have been convicted of Sexual Misconduct, a Class A Misdemeanor.
MARY L TALLEY; BETHESDA, MD.
Profession: Registered Professional Nurse; Lic. No. 326995; Cal. No. 14991
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence if and when return to practice.
Summary: Licensee admitted to charges of signing out controlled substances for administration to patients, but diverting them for her own use.
GAIL ELIZABETH TIDBALL-COWART (A/K/A TIDBALL GAIL ELIZABETH); EAST ELMHURST, NY.
Profession: Registered Professional Nurse; Lic. No. 332354; Cal. No. 15062
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of submitting fraudulent claims for home health visits.
Optometry
JEFFREY MATTHEW KRAMER; CLIFTON PARK, NY.
Profession: Optometrist; Lic. No. 002662; Cal. No. 15089
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of unlawfully delegating to an unlicensed employee the placing of a contact lens in a patient's eye.
STEVEN HERBERT WEISMAN; TUCSON, AZ.
Profession: Optometrist; Lic. No. 003215; Cal. No. 14788
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Tax Evasion.
Pharmacy
NAHED SHAWKY BASTAWROS; HAZLET, NJ.
Profession: Pharmacist; Lic. No. 041656; Cal. No. 14932
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of failing to dispense a medication in accordance with the physician's order.
PETER K CHIN; NEW YORK, NY.
Profession: Pharmacist; Lic. No. 032397; Cal. No. 14868
Action: 1 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee admitted to charges of dispensing controlled substance prescriptions which provided recipients with greater than a 30-day supply of the controlled substance and dispensing controlled substances pursuant to prescriptions which were missing either the patient's age or address.
EASTWAY PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 016635; Cal. No. 14867
Action: $500 fine.
Summary: Retail pharmacy admitted to charges of dispensing controlled substances prescriptions which provided recipients with greater than a 30-day supply of the controlled substance and dispensing controlled substances pursuant to prescriptions which were missing either the patient's age or address.
EDWARD EGOL; PLAINVIEW, NY.
Profession: Pharmacist; Lic. No. 020658; Cal. No. 15099
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing one drug in place of the prescribed drug.
L & T DRUG CO. INC.; FOREST HILLS, NY
Profession: Pharmacy; Reg. No. 012480; Cal. No. 14980
Action: $1,000 fine.
Summary: Retail Pharmacy admitted to charges that its drug stock contained ten overfilled containers and twenty-seven outdated drugs.
L & V-P & K PHARMACY INC.; NEW YORK, NY
Profession: Pharmacy; Reg. No. 019187; Cal. No. 14019
Action: Revocation, $10,000 fine.
Summary: Retail Pharmacy was found guilty of charges of failing to have a licensed pharmacist providing supervision of the pharmacy, and abandoning the premises of the pharmacy without surrendering its certificate of registration and without making appropriate arrangements for the disposal of prescription required drugs.
IRA STEPHAN LEEMON; DIX HILLS, NY.
Profession: Pharmacist; Lic. No. 025554; Cal. No. 14981
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges that the drug stock of the pharmacy where he was supervising pharmacist contained ten overfilled containers and twenty-seven outdated drugs.
ARTHUR PERLIN; PORT WASHINGTON, NY.
Profession: Pharmacist; Lic. No. 025609; Cal. No. 14899
Action: Censure and Reprimand, $1,000 fine.
Summary: Licensee admitted to charges of dispensing the wrong drug to a patient.
JOHN P RAGUSO; CHEEKTOWAGA, NY.
Profession: Pharmacist; Lic. No. 030988; Cal. No. 15112
Action: Indefinite suspension until fit to practice upon termination of suspension, probation 3 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of refilling prescriptions without authorization
JOHN L SOMERVILLE; WILLIAMSON, NY.
Profession: Pharmacist; Lic. No. 027592; Cal. No. 14490
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of affixing labels which contained the incorrect directions for use on two prescriptions.
JONATHAN M UMSTADT; NEW HYDE PARK, NY.
Profession: Pharmacist; Lic. No. 042201; Cal. No. 15052
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing the wrong drug to a patient.
Public Accountancy
HERBERT M KUSCHNER; NEW ROCHELLE, NY.
Profession: Certified Public Accountant; Lic. No. 019229; Cal. No. 14711
Action: 2 year suspension, execution of 21 months of suspension stayed that the three month period of actual suspension shall commence on May 1, 1995 and shall conclude on July 31, 1995, probation 2 years under various terms, $2,500 fine.
Summary: Licensee admitted to charges of Offering a False Instrument for Filing in the Second Degree.
DENNIS MICHAEL MORGAN; EAST MEADOW, NY.
Profession: Certified Public Accountant; Lic. No. 051198; Cal. No. 14942
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated.
JOHN JOSEPH MORTIMER JR; NEW YORK, NY.
Profession: Certified Public Accountant; Lic. No. 018191; Cal. No. 14826
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charges of submitting deficient audit reports to the New York State Division of Housing and Community Renewal, and admitted to charges of wilfully failing to register.