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.

September 2004

Nursing

TRACY SUSAN EGAN (A/K/A COLLINS TRACY SUSAN); SHERRILL, NY

Profession: Licensed Practical Nurse; Lic. No. 227644; Cal. No. 21048

Regents Action Date: September 10, 2004
Action: Found guilty of professional misconduct Penalty $500 fine, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Making a False Statement, a felony, and Issuing a Bad Check, a class B misdemeanor.

TRACY SUSAN EGAN (A/K/A COLLINS TRACY SUSAN); SHERRILL, NY

Profession: Licensed Practical Nurse; Lic. No. 227644; Cal. No. 21048

Regents Action Date: 10-Sep-04
Action: Found guilty of professional misconduct Penalty $500 fine, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Making a False Statement, a felony, and Issuing a Bad Check, a class B misdemeanor.

ERIC KENNETH EVANS; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 459898; Cal. No. 21480

Regents Action Date: September 10, 2004
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 failing to document full assessment and failing to follow up on physician order.

ERIC KENNETH EVANS; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 459898; Cal. No. 21480

Regents Action Date: 10-Sep-04
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 failing to document full assessment and failing to follow up on physician order.

DAVID C GLOVER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 241813; Cal. No. 21427

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of conduct in the practice of his profession as a licensed practical nurse, which evidences moral unfitness.

DAVID C GLOVER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 241813; Cal. No. 21427

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of conduct in the practice of his profession as a licensed practical nurse, which evidences moral unfitness.

DENNIS PATRICK GREENE; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 487260; Cal. No. 21064

Regents Action Date: September 10, 2004
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 the charge of having been convicted of Public Lewdness, a class B misdemeanor, and admitted to the charge of failing to indicate a previous criminal conviction on his New York State Application for Licensure and First Registration to practice as a registered professional nurse.

DENNIS PATRICK GREENE; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 487260; Cal. No. 21064

Regents Action Date: 10-Sep-04
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 the charge of having been convicted of Public Lewdness, a class B misdemeanor, and admitted to the charge of failing to indicate a previous criminal conviction on his New York State Application for Licensure and First Registration to practice as a registered professional nurse.

TAINA SNELL HOLLY; HAMPTON, GA

Profession: Licensed Practical Nurse; Lic. No. 203575; Cal. No. 20046

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D'Infirmieres de Port-au-Prince, Haiti.

TAINA SNELL HOLLY; HAMPTON, GA

Profession: Licensed Practical Nurse; Lic. No. 203575; Cal. No. 20046

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D'Infirmieres de Port-au-Prince, Haiti.

SANDRA JACOBELL; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 482320; Cal. No. 21520

Regents Action Date: September 10, 2004
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 medication administration errors.

SANDRA JACOBELL; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 482320; Cal. No. 21520

Regents Action Date: 10-Sep-04
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 medication administration errors.

WALTER ROBERT KIMBLE; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 265659; Cal. No. 21418

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of submitting an inaccurate time sheet regarding the hours that he worked between July 13 and 14, 2002.

WALTER ROBERT KIMBLE; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 265659; Cal. No. 21418

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of submitting an inaccurate time sheet regarding the hours that he worked between July 13 and 14, 2002.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Registered Professional Nurse; Lic. No. 365193; Cal. No. 21571 21572

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Licensed Practical Nurse; Lic. No. 132277; Cal. No. 21571 21572

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Licensed Practical Nurse; Lic. No. 132277; Cal. No. 21571 21572

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Registered Professional Nurse; Lic. No. 365193; Cal. No. 21571 21572

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 455605; Cal. No. 21613 21614

Regents Action Date: September 10, 2004
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 the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 073364; Cal. No. 21613 21614

Regents Action Date: September 10, 2004
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 the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 455605; Cal. No. 21613 21614

Regents Action Date: 10-Sep-04
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 the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 073364; Cal. No. 21613 21614

Regents Action Date: 10-Sep-04
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 the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

SUZN LYONS; WILLIAMSPORT, PA

Profession: Licensed Practical Nurse; Lic. No. 258114; Cal. No. 21317

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of failing to inform the supervising registered professional nurse of a patient's breathing problems.

SUZN LYONS; WILLIAMSPORT, PA

Profession: Licensed Practical Nurse; Lic. No. 258114; Cal. No. 21317

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of failing to inform the supervising registered professional nurse of a patient's breathing problems.

ELAINE M MASSEY (A/K/A MASSEY-BUSHUK ELAINE MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 386036; Cal. No. 19816

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of three counts related to Petit Larceny, a class A misdemeanor, and one count of Prostitution, a class B misdemeanor.

ELAINE M MASSEY (A/K/A MASSEY-BUSHUK ELAINE MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 386036; Cal. No. 19816

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of three counts related to Petit Larceny, a class A misdemeanor, and one count of Prostitution, a class B misdemeanor.

LYNN M MERRIAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 144974; Cal. No. 21470

Regents Action Date: September 10, 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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a 1992 misdemeanor conviction for Driving While Intoxicated, and a 2001 felony conviction for Driving While Intoxicated.

LYNN M MERRIAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 144974; Cal. No. 21470

Regents Action Date: 10-Sep-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, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a 1992 misdemeanor conviction for Driving While Intoxicated, and a 2001 felony conviction for Driving While Intoxicated.

LETHA M MITCHELL; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 261527; Cal. No. 21295

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of committing medication errors.

LETHA M MITCHELL; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 261527; Cal. No. 21295

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of committing medication errors.