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.

March 2018

Nursing

KAREN ANNE HUSS (A/K/A LIBBY KAREN A); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 159245; Cal. No. 30071 30072

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of practicing the profession with moral unfitness and Introducing Contraband Into Prison 2nd Degree.

KAREN ANNE HUSS (A/K/A BURK KAREN ANNE, LIBBY KAREN ANNE); ROME, NY

Profession: Registered Professional Nurse; Lic. No. 416071; Cal. No. 30071 30072

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of practicing the profession with moral unfitness and Introducing Contraband Into Prison 2nd Degree.

BETHANY S JOHNSON (A/K/A NOVES BETHANY SUSAN); JAMESTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 269035; Cal. No. 29973

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having removed multiple fentanyl patches from an Omnicell under patients' names for her own use.

JANE HELEN JOHNSON (A/K/A PIOTROWICZ JANE); WALNUT CREEK, CA

Profession: Registered Professional Nurse; Lic. No. 266497; Cal. No. 30330

Regents Action Date: March 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of driving with a blood alcohol level of 0.08 percent or more in the State of California, a misdemeanor, and which, if committed within this state, would have constituted as Driving While Intoxicated, an unclassified misdemeanor.

MICHAEL JOSEPH KASTRINOS; KINGS PARK, NY

Profession: Registered Professional Nurse; Lic. No. 684800; Cal. No. 30068

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three patients that accurately reflected the evaluation and treatment of the patients.

LYNN KIDDER (A/K/A KIDDER LYNN M); LACKAWANNA, NY

Profession: Registered Professional Nurse; Lic. No. 653696; Cal. No. 29647

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.

KOREN LASHER; BOLTON LANDING, NY

Profession: Registered Professional Nurse; Lic. No. 564310; Cal. No. 30140

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.

JESSICA LYNN LEITTEN (A/K/A MYERS JESSICA LYNN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 653884; Cal. No. 29169

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of medication administration errors and having been convicted of Attempted Falsify Business Records 2nd Degree and patient neglect.

BRITTANY MARIE LYNCH; HOLBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 289119; Cal. No. 30002

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falling alseep while caring for a patient who suffered from ALS.

JAMES JOSEPH MOORE; MORRISTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 648429; Cal. No. 30017

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

JOYCE MARIE O'RILEY; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 425476; Cal. No. 30163 30162

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of falsely stating on applications for licensure as a licensed practical nurse and as a registered professional nurse that she had never been convicted of a crime (felony or misdemeanor) in any state or country.

JOYCE MARIE O'RILEY; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 202964; Cal. No. 30163 30162

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspensions, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of falsely stating on applications for licensure as a licensed practical nurse and as a registered professional nurse that she had never been convicted of a crime (felony or misdemeanor) in any state or country.

BARBARA JEAN O'SHEEHAN (A/K/A PRIOR BARBARA JEAN); CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 238576; Cal. No. 30056

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to prevent or promptly report the recreation of a resident's medication administration record by those under her supervision, to conceal that a medication had been administered after it was discontinued.

MICHAEL ANTHONY PIETOSO (A/K/A PIETOSO MICHAEL A); NUTLEY, NJ

Profession: Registered Professional Nurse; Lic. No. 694019; Cal. No. 29337

Regents Action Date: March 12, 2018
Action: Found guilty of professional misconduct Penalty Revocation, $500 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree.

TINA D SCHMITT (A/K/A SMITH TINA D); SURFSIDE BEACH, SC

Profession: Licensed Practical Nurse; Lic. No. 285608; Cal. No. 30331

Regents Action Date: March 12, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of incorrectly documenting in a patient's record in the State of South Carolina that the controlled drug Vicodin was administered.

KATHLEEN M SULLIVAN; FULSHEAR, TX

Profession: Licensed Practical Nurse; Lic. No. 120744; Cal. No. 30074 30073

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspensions, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing nursing in the State of Texas from December 1, 2013 through January 14, 2015 without a valid nursing license.

KATHLEEN M SULLIVAN; FULSHEAR, TX

Profession: Registered Professional Nurse; Lic. No. 305178; Cal. No. 30074 30073

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspensions, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of practicing nursing in the State of Texas from December 1, 2013 through January 14, 2015 without a valid nursing license.

LISA M TODD (A/K/A BAKER LISA M); OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 269945; Cal. No. 29637 29644

Regents Action Date: March 12, 2018
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order Nos. 26579 and 26580, suspension for no less than 1 year and until complete course of therapy or treatment and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice, subsequent to at least 7 days prior notice by respondent.
Summary: Licensee was found guilty of having violated probation.

LISA M TODD (A/K/A BAKER LISA M); OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 553026; Cal. No. 29637 29644

Regents Action Date: March 12, 2018
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order Nos. 26579 and 26580, suspension for no less than 1 year and until complete course of therapy or treatment and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice, subsequent to at least 7 days prior notice by respondent.
Summary: Licensee was found guilty of having violated probation.

LORY J TUDOR (A/K/A ANDREW LORY JANE); EAGLE BRIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 401475; Cal. No. 30041

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of practicing the profession of nursing in the State of Vermont without a current license to practice.

JENNIFER SUSAN WALKER (A/K/A WALKER JENNIFER); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 599659; Cal. No. 29059

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.

ELIZABETH CLAIRE WIGHT; SAN DIEGO, CA

Profession: Registered Professional Nurse; Lic. No. 516863; Cal. No. 30042

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of California crime.

SHIMMAREEYAU KANDORIA WILLIAMS (A/K/A WILLIAMS SHIMMAREEYAU K); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 293210; Cal. No. 29988

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, Reckless Endangerment in the 2nd Degree, Fleeing Officer in Motor Vehicle in the 3rd Degree.

BRIAN PAUL YOOS (A/K/A YOOS BRIAN P); SMITHTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 673813; Cal. No. 29989

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong dose of medication to a patient.

STACY L ZAMBRANO (A/K/A BOOTH STACY L); BUCHANAN, NY

Profession: Registered Professional Nurse; Lic. No. 485350; Cal. No. 30028

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 3 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of two misdemeanor convictions for Driving While Ability Impaired by Drugs.

Pharmacy

TIMOTHY GREGORY CARD; LIVERPOOL, NY

Profession: Pharmacist; Lic. No. 042820; Cal. No. 29710

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of limitations on assistance by an unlicensed person and failing to comply with substantial rules or regulations governing the profession.

WAYNE DRUG OF PULASKI, INC.; OSWEGO, NY

Profession: Pharmacy; Reg. No. 019649; Cal. No. 29743

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of failing to follow rules or regulations governing the profession.

Psychology

DENNIS JOHN FOLEY; ROCHESTER, NY

Profession: Psychologist; Lic. No. 013862; Cal. No. 29848

Regents Action Date: March 12, 2018
Action: Application for amended consent order granted Penalty agreed upon January 23, 2018 determination of Board of Regents and its related Vote and Order vacated penalty imposed of 5 month actual suspension, 19 month stayed suspension, 2 years probation to commence upon return to practice penalty effective nunc pro tunc on and as of date of original Vote and Order issued January 23, 2018.
Summary: Licensee did not contest the charge of moral unfitness.

Veterinary Medicine

PATRICIA ZOTZMANN E JOLIE-ZOTZMANN (A/K/A JOLIE PATRICIA ELLEN); SARATOGA SPRINGS, NY

Profession: Veterinarian; Lic. No. 005530; Cal. No. 30019

Regents Action Date: March 12, 2018
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of treatment and recordkeeping.

February 2018

Architecture

STEVEN TINKELMAN; POUGHKEEPSIE, NY

Profession: Architect; Lic. No. 016528; Cal. No. 30138

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to comply with the provisions of the mandatory continuing education requirements and practicing the profession of architecture while not registered to practice.