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 2003

Nursing

LINDA KEPHART JETTE; SCOTIA, NY

Profession: Licensed Practical Nurse; Lic. No. 111818; Cal. No. 21001 21002

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.

LINDA KEPHART JETTE; SCOTIA, NY

Profession: Licensed Practical Nurse; Lic. No. 111818; Cal. No. 21001 21002

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.

SHARON KIRKPATRICK; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 251879; Cal. No. 21179

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

SHARON KIRKPATRICK; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 251879; Cal. No. 21179

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

OPAL LEE MASIH; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 267506; Cal. No. 21008

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of committing a medication error.

OPAL LEE MASIH; WATERVLIET, NY

Profession: Licensed Practical Nurse; Lic. No. 267506; Cal. No. 21008

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of committing a medication error.

DAWN MARIE NIMCHEK; QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 214983; Cal. No. 21186

Regents Action Date: December 12, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

DAWN MARIE NIMCHEK; QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 214983; Cal. No. 21186

Regents Action Date: 12-Dec-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

DEBRA ANN VANBUREN OINES; RICHFIELD SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 199561; Cal. No. 21101

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated.

DEBRA ANN VANBUREN OINES; RICHFIELD SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 199561; Cal. No. 21101

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated.

ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 217267; Cal. No. 21049 21050

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.

ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 21049 21050

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.

ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 21049 21050

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.

ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 217267; Cal. No. 21049 21050

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $500 fine, the aforesaid penalties to supercede the penalty imposed under Order No. 18137.
Summary: Licensee admitted to the charge of submitting fraudulent time sheets and practicing as a registered professional nurse while her registered professional nurse license was suspended.

CINDY ANN SEDAKER (A/K/A PROVOST CINDY ANN, GORDON CINDY A); GALWAY, NY

Profession: Registered Professional Nurse; Lic. No. 311004; Cal. No. 21042

Regents Action Date: December 12, 2003
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 providing a patient with medication not prescribed by a physician.

CINDY ANN SEDAKER (A/K/A PROVOST CINDY ANN, GORDON CINDY A); GALWAY, NY

Profession: Registered Professional Nurse; Lic. No. 311004; Cal. No. 21042

Regents Action Date: 12-Dec-03
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 providing a patient with medication not prescribed by a physician.

MARYANN TENEYCK; ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 21139

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

MARYANN TENEYCK; ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 21139

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

THERESA L VARLEY; GREENLAWN, NY

Profession: Registered Professional Nurse; Lic. No. 372806; Cal. No. 19685

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of failing to make supervisory visits to home care patients but entering notes in patient records as if the visits had been made.

THERESA L VARLEY; GREENLAWN, NY

Profession: Registered Professional Nurse; Lic. No. 372806; Cal. No. 19685

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of failing to make supervisory visits to home care patients but entering notes in patient records as if the visits had been made.

LINDA J WILLOUGHBY (A/K/A KEPHART LINDA JEAN, JETTE LINDA JEAN); SCOTIA, NY

Profession: Registered Professional Nurse; Lic. No. 370037; Cal. No. 21001 21002

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.

LINDA J WILLOUGHBY (A/K/A KEPHART LINDA JEAN, JETTE LINDA JEAN); SCOTIA, NY

Profession: Registered Professional Nurse; Lic. No. 370037; Cal. No. 21001 21002

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of committing documentation and medication administration errors.

NANCY LEE YOUNG (A/K/A GAYNOR NANCY LEE); GLOVERSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 242303; Cal. No. 21077

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of silencing a patient alarm and failing to respond in a timely manner to a patient.

NANCY LEE YOUNG (A/K/A GAYNOR NANCY LEE); GLOVERSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 242303; Cal. No. 21077

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of silencing a patient alarm and failing to respond in a timely manner to a patient.

Ophthalmic Dispensing

RANDALL LAWRENCE PRASHAW; MASSENA, NY

Profession: Ophthalmic Dispenser; Lic. No. 006023; Cal. No. 21102

Regents Action Date: December 12, 2003
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 two counts of Driving While Intoxicated and one count of Criminal Contempt in the 2nd Degree.

RANDALL LAWRENCE PRASHAW; MASSENA, NY

Profession: Ophthalmic Dispenser; Lic. No. 006023; Cal. No. 21102

Regents Action Date: 12-Dec-03
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 two counts of Driving While Intoxicated and one count of Criminal Contempt in the 2nd Degree.

Pharmacy

MICHAEL KAPLAN; MANALAPAN, NJ

Profession: Pharmacist; Lic. No. 031729; Cal. No. 19489

Regents Action Date: December 12, 2003
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the United States.

MICHAEL KAPLAN; MANALAPAN, NJ

Profession: Pharmacist; Lic. No. 031729; Cal. No. 19489

Regents Action Date: 12-Dec-03
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the United States.

PAUL E RODE; WEST HURLEY, NY

Profession: Pharmacist; Lic. No. 031003; Cal. No. 21118

Regents Action Date: December 12, 2003
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 dispensing and record keeping errors.

PAUL E RODE; WEST HURLEY, NY

Profession: Pharmacist; Lic. No. 031003; Cal. No. 21118

Regents Action Date: 12-Dec-03
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 dispensing and record keeping errors.