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.

February 2003

Nursing

LOUISE C POWELL (A/K/A CAREY LOUISE C); PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 263239; Cal. No. 20021

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

LOUISE C POWELL (A/K/A CAREY LOUISE C); PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 263239; Cal. No. 20021

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

RICHELLE MAY ROGERS-FANEUF (A/K/A ROGERS RICHELLE MAY, BARBEAU RICHELLE MAY); PEABODY, MA

Profession: Registered Professional Nurse; Lic. No. 313294; Cal. No. 19806 19390

Regents Action Date: February 11, 2003
Action: Applications to surrender licenses granted.
Summary: Licensee did not contest charge of moral unfitness in the practice of nursing.

RICHELLE MAY ROGERS-FANEUF (A/K/A ROGERS RICHELLE MAY, BARBEAU RICHELLE MAY); PEABODY, MA

Profession: Registered Professional Nurse; Lic. No. 313294; Cal. No. 19806 19390

Regents Action Date: 11-Feb-03
Action: Applications to surrender licenses granted.
Summary: Licensee did not contest charge of moral unfitness in the practice of nursing.

JOANNE THERESA SAVINO; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 226272; Cal. No. 20478 20479

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of willfully making a false report indicating that a medication had been wasted when she knew it had been administered to a patient.

JOANNE THERESA SAVINO; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 456503; Cal. No. 20478 20479

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of willfully making a false report indicating that a medication had been wasted when she knew it had been administered to a patient.

JOANNE THERESA SAVINO; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 456503; Cal. No. 20478 20479

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of willfully making a false report indicating that a medication had been wasted when she knew it had been administered to a patient.

JOANNE THERESA SAVINO; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 226272; Cal. No. 20478 20479

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of willfully making a false report indicating that a medication had been wasted when she knew it had been administered to a patient.

HALLAM ALWYN SMALL; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 212297; Cal. No. 20454 20351

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Abuse in the 3rd Degree.

HALLAM ALWYN SMALL; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 436584; Cal. No. 20454 20351

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Abuse in the 3rd Degree.

HALLAM ALWYN SMALL; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 212297; Cal. No. 20454 20351

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Abuse in the 3rd Degree.

HALLAM ALWYN SMALL; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 436584; Cal. No. 20454 20351

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Sexual Abuse in the 3rd Degree.

SUSAN LARSEN TIMM (A/K/A LARSEN SUSAN ELAINE); BAYPORT, NY

Profession: Registered Professional Nurse; Lic. No. 199815; Cal. No. 20252

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee did not contest charge of administering a dose of Insulin different from the physician's order and preparing to administer an incorrect dose of Lopressor to a patient.

SUSAN LARSEN TIMM (A/K/A LARSEN SUSAN ELAINE); BAYPORT, NY

Profession: Registered Professional Nurse; Lic. No. 199815; Cal. No. 20252

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee did not contest charge of administering a dose of Insulin different from the physician's order and preparing to administer an incorrect dose of Lopressor to a patient.

JOHANNA M TORDAI; COBLESKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 160349; Cal. No. 20467 20468

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to document the administration of controlled substances to patients.

JOHANNA M TORDAI; COBLESKILL, NY

Profession: Registered Professional Nurse; Lic. No. 382516; Cal. No. 20467 20468

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to document the administration of controlled substances to patients.

JOHANNA M TORDAI; COBLESKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 160349; Cal. No. 20467 20468

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to document the administration of controlled substances to patients.

JOHANNA M TORDAI; COBLESKILL, NY

Profession: Registered Professional Nurse; Lic. No. 382516; Cal. No. 20467 20468

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of failing to document the administration of controlled substances to patients.

ELAINA FRANCES TURNER; WATKINS GLEN, NY

Profession: Licensed Practical Nurse; Lic. No. 219603; Cal. No. 19082

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated as a felony.

ELAINA FRANCES TURNER; WATKINS GLEN, NY

Profession: Licensed Practical Nurse; Lic. No. 219603; Cal. No. 19082

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated as a felony.

PATRICIA ANNE WHITE; VENICE CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 212514; Cal. No. 20408

Regents Action Date: February 11, 2003
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 return to practice, $250 fine.
Summary: Licensee admitted to charge of practicing the profession while being under the influence of drugs.

PATRICIA ANNE WHITE; VENICE CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 212514; Cal. No. 20408

Regents Action Date: 11-Feb-03
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 return to practice, $250 fine.
Summary: Licensee admitted to charge of practicing the profession while being under the influence of drugs.

DEBORAH HALL WHITNEY-HALL (A/K/A WHITNEY DEBORAH JANE); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 382712; Cal. No. 20303

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of administering and recording a medication order that was not authorized by a physician.

DEBORAH HALL WHITNEY-HALL (A/K/A WHITNEY DEBORAH JANE); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 382712; Cal. No. 20303

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of administering and recording a medication order that was not authorized by a physician.

KATHRYN A WILLIAMS (A/K/A MUTHIG KATHRYN ANN); MESA, AZ

Profession: Licensed Practical Nurse; Lic. No. 178830; Cal. No. 20450 20444

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Arson in the 3rd Degree.

KATHRYN A WILLIAMS (A/K/A MUTHIG KATHRYN ANN); MESA, AZ

Profession: Licensed Practical Nurse; Lic. No. 178830; Cal. No. 20450 20444

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Arson in the 3rd Degree.

Optometry

BEHNAM COHENMEHR; BRONX, NY

Profession: Optometrist; Lic. No. 004962; Cal. No. 20386

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of permitting an unlicensed person to examine and diagnose a patient.

BEHNAM COHENMEHR; BRONX, NY

Profession: Optometrist; Lic. No. 004962; Cal. No. 20386

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of permitting an unlicensed person to examine and diagnose a patient.

Pharmacy

MATTHEW R ANGIULLI; SAUQUOIT, NY

Profession: Pharmacist; Lic. No. 028436; Cal. No. 20491

Regents Action Date: February 11, 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 charge of mislabeling a prescription.

MATTHEW R ANGIULLI; SAUQUOIT, NY

Profession: Pharmacist; Lic. No. 028436; Cal. No. 20491

Regents Action Date: 11-Feb-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 charge of mislabeling a prescription.