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.

July 1998

Nursing

REGINA M KIRCHER; OWEGO, NY

Profession: Registered Professional Nurse; Lic. No. 309211; Cal. No. 17297

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to administer medications in accordance with the physician's order.

REGINA M KIRCHER; OWEGO, NY

Profession: Registered Professional Nurse; Lic. No. 309211; Cal. No. 17297

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to administer medications in accordance with the physician's order.

NANCY JOHNSON LAQUAY (A/K/A JOHNSON NANCY LOUISA); ELBRIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 126641; Cal. No. 17133 17134

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination, after serving at least 6 months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to properly and thoroughly assess a patient who was in pain, and who had been ordered by a physician to receive a pelvic examination.

NANCY JOHNSON LAQUAY; ELBRIDGE, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 330576; Cal. No. 17133 17134

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination, after serving at least 6 months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to properly and thoroughly assess a patient who was in pain, and who had been ordered by a physician to receive a pelvic examination.

NANCY JOHNSON LAQUAY (A/K/A JOHNSON NANCY LOUISA); ELBRIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 126641; Cal. No. 17133 17134

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination, after serving at least 6 months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to properly and thoroughly assess a patient who was in pain, and who had been ordered by a physician to receive a pelvic examination.

NANCY JOHNSON LAQUAY; ELBRIDGE, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 330576; Cal. No. 17133 17134

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply for early termination, after serving at least 6 months of said suspension, as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee did not contest the charge of failing to properly and thoroughly assess a patient who was in pain, and who had been ordered by a physician to receive a pelvic examination.

COLLEEN LYNN MAHONEY; OLEAN, NY

Profession: Registered Professional Nurse; Lic. No. 435311; Cal. No. 16963 16962

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charges of failing to start the reinfusion of salvaged blood at the correct time and failing to document the time of the initiation of the reinfusion of salvaged blood.

COLLEEN LYNN MAHONEY; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 152042; Cal. No. 16963 16962

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charges of failing to start the reinfusion of salvaged blood at the correct time and failing to document the time of the initiation of the reinfusion of salvaged blood.

COLLEEN LYNN MAHONEY; OLEAN, NY

Profession: Registered Professional Nurse; Lic. No. 435311; Cal. No. 16963 16962

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charges of failing to start the reinfusion of salvaged blood at the correct time and failing to document the time of the initiation of the reinfusion of salvaged blood.

COLLEEN LYNN MAHONEY; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 152042; Cal. No. 16963 16962

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee did not contest charges of failing to start the reinfusion of salvaged blood at the correct time and failing to document the time of the initiation of the reinfusion of salvaged blood.

ARDELL M MCGRANE; NORTH GRANVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 240505; Cal. No. 17043

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of medication administration errors and failing to respond to a written communication sent by the New York State Education Department.

ARDELL M MCGRANE; NORTH GRANVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 240505; Cal. No. 17043

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of medication administration errors and failing to respond to a written communication sent by the New York State Education Department.

CAROLINE JENNIFER MCLENNON; ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 450772; Cal. No. 17204

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of submitting a false health assessment examination form to an employer, taking a physician's identification stamp from a hospital where she was employed, and permitting a nurse to affix it to a form submitted to her employer.

CAROLINE JENNIFER MCLENNON; ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 450772; Cal. No. 17204

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,500 fine.
Summary: Licensee admitted to charge of submitting a false health assessment examination form to an employer, taking a physician's identification stamp from a hospital where she was employed, and permitting a nurse to affix it to a form submitted to her employer.

CHERRIE AGNES MCQUILKIN (A/K/A DATE AGNES CHERRIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 169663; Cal. No. 17266

Regents Action Date: July 17, 1998
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 willfully making a false report.

CHERRIE AGNES MCQUILKIN (A/K/A DATE AGNES CHERRIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 169663; Cal. No. 17266

Regents Action Date: 17-Jul-98
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 willfully making a false report.

WILLIAM T NEWMAN; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 16333

Regents Action Date: July 17, 1998
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 having been convicted of the crime of Driving While Intoxicated of having inappropriately administering Insulin on three occasions, and did not contest the charges of failing to disclose a Driving While Intoxicated conviction on his application for licensure, and failing to disclose two Driving While Intoxicated convictions on an employment application.

WILLIAM T NEWMAN; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 16333

Regents Action Date: 17-Jul-98
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 having been convicted of the crime of Driving While Intoxicated of having inappropriately administering Insulin on three occasions, and did not contest the charges of failing to disclose a Driving While Intoxicated conviction on his application for licensure, and failing to disclose two Driving While Intoxicated convictions on an employment application.

BRUCE J RANDALL; BEAVER DAMS, NY

Profession: Registered Professional Nurse; Lic. No. 315363; Cal. No. 16996

Regents Action Date: July 17, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Criminal Possession of a Controlled Substance in the Seventh Degree.

BRUCE J RANDALL; BEAVER DAMS, NY

Profession: Registered Professional Nurse; Lic. No. 315363; Cal. No. 16996

Regents Action Date: 17-Jul-98
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of the crime Criminal Possession of a Controlled Substance in the Seventh Degree.

JOY L SOUTHARD; MORAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 205712; Cal. No. 15579

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having made numerous medication administration errors from October, 1992 through January, 1994.

JOY L SOUTHARD; MORAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 205712; Cal. No. 15579

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having made numerous medication administration errors from October, 1992 through January, 1994.

JOE TERSAGO; WOODSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 230002; Cal. No. 17155 17036

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.

JOE TERSAGO; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 458453; Cal. No. 17155 17036

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.

JOE TERSAGO; WOODSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 230002; Cal. No. 17155 17036

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.

JOE TERSAGO; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 458453; Cal. No. 17155 17036

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 12 month suspension - upon service of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been convicted of committing an act constituting a Federal crime by knowingly and willfully making a false, fictitious and fraudulent statement and representation on an application for compensation.

ALBERTA SCHILLER TOTH (A/K/A SCHILLER TOTH ALBERTA, SCHILLER ALBERTA ANN); HUNTINGTON, NY

Profession: Registered Professional Nurse; Lic. No. 183167; Cal. No. 17294

Regents Action Date: July 17, 1998
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 failing to correctly document a medication error and a physician's order relating to said error.

ALBERTA SCHILLER TOTH (A/K/A SCHILLER TOTH ALBERTA, SCHILLER ALBERTA ANN); HUNTINGTON, NY

Profession: Registered Professional Nurse; Lic. No. 183167; Cal. No. 17294

Regents Action Date: 17-Jul-98
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 failing to correctly document a medication error and a physician's order relating to said error.

DONNA M VIENTO (A/K/A MAC DONNELL DONNA); POUND RIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 232398; Cal. No. 17165

Regents Action Date: July 17, 1998
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 failing to inform an infant patient's doctor of a drastic change in vital signs.

DONNA M VIENTO (A/K/A MAC DONNELL DONNA); POUND RIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 232398; Cal. No. 17165

Regents Action Date: 17-Jul-98
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 failing to inform an infant patient's doctor of a drastic change in vital signs.