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 2016

Nursing

LEONORA FRANCIS (A/K/A AARON LEONORA); CLEVELAND, OH

Profession: Licensed Practical Nurse; Lic. No. 160944; Cal. No. 28732 28733

Regents Action Date: March 22, 2016
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.

LEONORA FRANCIS; CLEVELAND, OH

Profession: Registered Professional Nurse; Lic. No. 419574; Cal. No. 28732 28733

Regents Action Date: March 22, 2016
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.

LEONORA FRANCIS (A/K/A AARON LEONORA); CLEVELAND, OH

Profession: Licensed Practical Nurse; Lic. No. 160944; Cal. No. 28732 28733

Regents Action Date: 22-Mar-16
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.

LEONORA FRANCIS; CLEVELAND, OH

Profession: Registered Professional Nurse; Lic. No. 419574; Cal. No. 28732 28733

Regents Action Date: 22-Mar-16
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of falsely answering a question on a North Dakota Board of Nursing application asking about prior sanctions or disciplines by any other jurisdiction and practicing nursing in North Dakota with an expired license.

MELISSA ANN GULDENZOPF; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 629956; Cal. No. 28499

Regents Action Date: March 22, 2016
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 having been convicted of Aggravated Driving While Intoxicated.

MELISSA ANN GULDENZOPF; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 629956; Cal. No. 28499

Regents Action Date: 22-Mar-16
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 having been convicted of Aggravated Driving While Intoxicated.

LORI DIANE HALLENBECK; VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 195627; Cal. No. 28477

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two counts of Petit Larceny.

LORI DIANE HALLENBECK; VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 195627; Cal. No. 28477

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of two counts of Petit Larceny.

JAIME LYNN JARVIS; NORTH BANGOR, NY

Profession: Licensed Practical Nurse; Lic. No. 318790; Cal. No. 28466

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 1 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of medication administration errors, inaccurate record keeping and having been convicted of violation of Public Health Law.

JAIME LYNN JARVIS; NORTH BANGOR, NY

Profession: Licensed Practical Nurse; Lic. No. 318790; Cal. No. 28466

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 1 year suspension, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of medication administration errors, inaccurate record keeping and having been convicted of violation of Public Health Law.

ESTELLE P JENKINS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 306442; Cal. No. 28030

Regents Action Date: March 22, 2016
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

ESTELLE P JENKINS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 306442; Cal. No. 28030

Regents Action Date: 22-Mar-16
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

TERESA LYNN JENKINS (A/K/A ELWOOD TERESA JENKINS, ELWOOD TERESA LYNN); WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 471274; Cal. No. 28455 28454

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 4 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

TERESA LYNN JENKINS (A/K/A ELWOOD TERESA JENKINS); WATERTOWN, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303187; Cal. No. 28455 28454

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 4 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

TERESA LYNN JENKINS (A/K/A ELWOOD TERESA JENKINS); WATERTOWN, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303187; Cal. No. 28455 28454

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 4 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

TERESA LYNN JENKINS (A/K/A ELWOOD TERESA JENKINS, ELWOOD TERESA LYNN); WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 471274; Cal. No. 28455 28454

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 4 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

REGINALD BENSON MORRIS; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 273980; Cal. No. 28645

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering another person's medication to a patient by reason of his failure to properly identify the patient, and thereafter failing to report the error to fellow staff members or to monitor the patient for possible adverse effects of the wrong medication.

REGINALD BENSON MORRIS; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 273980; Cal. No. 28645

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering another person's medication to a patient by reason of his failure to properly identify the patient, and thereafter failing to report the error to fellow staff members or to monitor the patient for possible adverse effects of the wrong medication.

IRINA NISNEVICH; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 602898; Cal. No. 27118

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to review a patient's IV bag to note the wrong medication was hung.

IRINA NISNEVICH; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 602898; Cal. No. 27118

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to review a patient's IV bag to note the wrong medication was hung.

BETH MARIE OVERACKER (A/K/A ANASTASIA BETH MARIE, LUCZAK BETH MARIE, ANASTASIA BETH M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 549502; Cal. No. 28241

Regents Action Date: March 22, 2016
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Ability Impaired by Drugs.

BETH MARIE OVERACKER (A/K/A ANASTASIA BETH MARIE, LUCZAK BETH MARIE, ANASTASIA BETH M); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 549502; Cal. No. 28241

Regents Action Date: 22-Mar-16
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Aggravated Driving While Ability Impaired by Drugs.

PATRICIA A PENDERGAST (A/K/A WILSON PATRICIA A); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 283085; Cal. No. 28197

Regents Action Date: March 22, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of willfully harassing a patient physically and verbally.

PATRICIA A PENDERGAST (A/K/A WILSON PATRICIA A); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 283085; Cal. No. 28197

Regents Action Date: 22-Mar-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of willfully harassing a patient physically and verbally.

HANNAH J POTTER (A/K/A POTTER HANNAH); CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 309517; Cal. No. 28475

Regents Action Date: March 22, 2016
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 medication administration errors.

HANNAH J POTTER (A/K/A POTTER HANNAH); CANANDAIGUA, NY

Profession: Licensed Practical Nurse; Lic. No. 309517; Cal. No. 28475

Regents Action Date: 22-Mar-16
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 medication administration errors.

NATALIE LOUISE RANKIN (A/K/A RANKIN NATALIE L); RANDOLPH, NY

Profession: Registered Professional Nurse; Lic. No. 619829; Cal. No. 28373

Regents Action Date: March 22, 2016
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 documentation and medication administration errors.

NATALIE LOUISE RANKIN (A/K/A RANKIN NATALIE L); RANDOLPH, NY

Profession: Registered Professional Nurse; Lic. No. 619829; Cal. No. 28373

Regents Action Date: 22-Mar-16
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 documentation and medication administration errors.

PETRIE ODETTA RICE (A/K/A BROWN PETRIE ODETTA); LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 239341; Cal. No. 28514

Regents Action Date: March 22, 2016
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 not disclosing a criminal conviction on her application for licensure.

PETRIE ODETTA RICE (A/K/A BROWN PETRIE ODETTA); LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 239341; Cal. No. 28514

Regents Action Date: 22-Mar-16
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 not disclosing a criminal conviction on her application for licensure.