Skip to main content
The New York State Education Department (“SED”) Office of the Professions (“OP”) is alerting everyone to a vishing scam that has been brought to our attention. Phishing—or “vishing”—scams impersonate SED employees or websites attempting to collect licensure and personal information from the licensee. If you receive an inquiry which you believe to be suspicious do not provide any information. To verify if the inquiry was from OP, contact us directly. You may report any suspicious communication received to the Federal Trade Commission.
  • NYSED Homepage
  • Disclaimer
  • Contact Us
  • NYSED Employment
  • Board Members Only

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.

December 2004

Nursing

ELIZABETH ANN FIELDS; DURHAM, NC

Profession: Registered Professional Nurse; Lic. No. 352629; Cal. No. 21822

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the North Carolina Board of Nursing of professional misconduct.

DEBRA ANN FRENCH (A/K/A O'BRIEN DEBRA ANN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 182677; Cal. No. 21256

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice, $250 fine.
Summary: Licensee admitted to the charge of diverting Demerol for her own use.

DEBRA ANN FRENCH (A/K/A O'BRIEN DEBRA ANN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 182677; Cal. No. 21256

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice, $250 fine.
Summary: Licensee admitted to the charge of diverting Demerol for her own use.

JAN GREENFIELD; GREENWOOD LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 449984; Cal. No. 21590

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice, 100 hours of public service.
Summary: Licensee admitted to the charge of stealing money from a patient.

JAN GREENFIELD; GREENWOOD LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 449984; Cal. No. 21590

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice, 100 hours of public service.
Summary: Licensee admitted to the charge of stealing money from a patient.

DEBORAH ANN HAMPSON; PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 251936; Cal. No. 21638

Regents Action Date: December 17, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Robbery in the 2nd Degree, a class C felony, Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

DEBORAH ANN HAMPSON; PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 251936; Cal. No. 21638

Regents Action Date: 17-Dec-04
Action: Application to surrender license granted.
Summary: Licensee admitted to being convicted of Robbery in the 2nd Degree, a class C felony, Possession of a Forged Instrument in the 2nd Degree, a class D felony, and Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

MARY JO IZZO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 086543; Cal. No. 21091

Regents Action Date: December 17, 2004
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 11 months of suspension stayed, probation 11 months.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

MARY JO IZZO; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 086543; Cal. No. 21091

Regents Action Date: 17-Dec-04
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of last 11 months of suspension stayed, probation 11 months.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

STACEY LYNN KECK-HEATH (A/K/A KECK STACEY LYNN); HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 261842; Cal. No. 21603

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.

STACEY LYNN KECK-HEATH (A/K/A KECK STACEY LYNN); HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 261842; Cal. No. 21603

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree.

STACEY LYNN MCBRIDE-ADKISON; TN AND BARTLESVILLE, OK

Profession: Registered Professional Nurse; Lic. No. 512705; Cal. No. 21750

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of submitting three inaccurate time sheets to her employer for payment that included three days that she did not work in August 2003.

STACEY LYNN MCBRIDE-ADKISON; TN AND BARTLESVILLE, OK

Profession: Registered Professional Nurse; Lic. No. 512705; Cal. No. 21750

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of submitting three inaccurate time sheets to her employer for payment that included three days that she did not work in August 2003.

LAURIE A MILLER (A/K/A REITNAUER LAURIE A, STONE LAURIE A); LITTLE VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 336358; Cal. No. 21647

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of improperly disposing of confidential patient records and blank prescription pads.

LAURIE A MILLER (A/K/A REITNAUER LAURIE A, STONE LAURIE A); LITTLE VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 336358; Cal. No. 21647

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of improperly disposing of confidential patient records and blank prescription pads.

TERESA MILLER; ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 360539; Cal. No. 21807 21806

Regents Action Date: December 17, 2004
Action: Application to surrender licenses granted.
Summary: Licensee admitted to being convicted of the crime of Operating a Motor Vehicle While Under the Influence of Alcohol.

TERESA MILLER; ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 360539; Cal. No. 21807 21806

Regents Action Date: 17-Dec-04
Action: Application to surrender licenses granted.
Summary: Licensee admitted to being convicted of the crime of Operating a Motor Vehicle While Under the Influence of Alcohol.

BETTY L MOFFITT; HARPURSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 187621; Cal. No. 21255 21608

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors.

BETTY L MOFFITT; HARPURSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 187621; Cal. No. 21255 21608

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors.

KATHRYN M MONACO (A/K/A CRAWFORD KATHRYN M); BLOOMINGBURG, NY

Profession: Registered Professional Nurse; Lic. No. 328522; Cal. No. 21666 21667

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 1 year to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of practicing the profession while her ability to practice was impaired by fibromyalgia and other physically disabling conditions.

KATHRYN M MONACO (A/K/A CRAWFORD KATHRYN M); BLOOMINGBURG, NY

Profession: Registered Professional Nurse; Lic. No. 328522; Cal. No. 21666 21667

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 1 year to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of practicing the profession while her ability to practice was impaired by fibromyalgia and other physically disabling conditions.

DANIEL SR J NICHOLAS; HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 248793; Cal. No. 21325

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of inaccurate record keeping.

DANIEL SR J NICHOLAS; HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 248793; Cal. No. 21325

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of inaccurate record keeping.

BETTY L PAGE (A/K/A DAVY BETTY, MOFFITT BETTY STEVENS); HARPURSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 408912; Cal. No. 21255 21608

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors.

BETTY L PAGE (A/K/A DAVY BETTY, MOFFITT BETTY STEVENS); HARPURSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 408912; Cal. No. 21255 21608

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors.

JOHN STEPHEN RINALDO; OXNARD, CA

Profession: Registered Professional Nurse; Lic. No. 537893; Cal. No. 21735

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, probation 1 year to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of documenting a false glucose value for a patient and failing to administer the correct number of units of insulin to said patient.

JOHN STEPHEN RINALDO; OXNARD, CA

Profession: Registered Professional Nurse; Lic. No. 537893; Cal. No. 21735

Regents Action Date: 17-Dec-04
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, probation 1 year to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of documenting a false glucose value for a patient and failing to administer the correct number of units of insulin to said patient.

SANTIAGO RODRIGUEZ; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 253031; Cal. No. 21756

Regents Action Date: December 17, 2004
Action: Licensed Practical Nurse Lic. No. 253031 Cal. No. 21756 Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer one medication and to follow physician's orders.

SANTIAGO RODRIGUEZ; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 253031; Cal. No. 21756

Regents Action Date: 17-Dec-04
Action: Licensed Practical Nurse Lic. No. 253031 Cal. No. 21756 Application for consent order granted Penalty agreed upon 1 year stayed suspension, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer one medication and to follow physician's orders.

GREGORY JOSEPH SIEVERDING; PERU, NY

Profession: Registered Professional Nurse; Lic. No. 514608; Cal. No. 21678

Regents Action Date: December 17, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension ? upon termination of suspension, probation 1 year to commence upon licensee's return to practice, $500 fine.
Summary: Licensee did not contest the charges of failing to disclose information on his application for licensure providing false information on a registration application having been found guilty of professional misconduct by the State of Vermont and making medication and documentation errors.