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 2016

Nursing

LISA M BARAN; WEEDSPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 264553; Cal. No. 28422

Regents Action Date: February 23, 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.

LISA M BARAN; WEEDSPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 264553; Cal. No. 28422

Regents Action Date: 23-Feb-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.

RICHARD MONTESA BASE; NEW HYDE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 241140; Cal. No. 28393 28394

Regents Action Date: February 23, 2016
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 failing to ask necessary questions prior to administering medication withdrawing controlled substances for patients in no apparent pain administering medication by the wrong route and withdrawing controlled substances earlier than the time ordered.

RICHARD MONTESA BASE; NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 475185; Cal. No. 28393 28394

Regents Action Date: February 23, 2016
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 failing to ask necessary questions prior to administering medication withdrawing controlled substances for patients in no apparent pain administering medication by the wrong route and withdrawing controlled substances earlier than the time ordered.

RICHARD MONTESA BASE; NEW HYDE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 241140; Cal. No. 28393 28394

Regents Action Date: 23-Feb-16
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 failing to ask necessary questions prior to administering medication withdrawing controlled substances for patients in no apparent pain administering medication by the wrong route and withdrawing controlled substances earlier than the time ordered.

RICHARD MONTESA BASE; NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 475185; Cal. No. 28393 28394

Regents Action Date: 23-Feb-16
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 failing to ask necessary questions prior to administering medication withdrawing controlled substances for patients in no apparent pain administering medication by the wrong route and withdrawing controlled substances earlier than the time ordered.

JULIET JOYCE CLIFFORD; MOUNT VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 481873; Cal. No. 28696 28697

Regents Action Date: February 23, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having failed, while acting as Director of Nursing, to properly notify authorities of the elopement of a demented resident.

JULIET JOYCE CLIFFORD; MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 231709; Cal. No. 28696 28697

Regents Action Date: February 23, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having failed, while acting as Director of Nursing, to properly notify authorities of the elopement of a demented resident.

JULIET JOYCE CLIFFORD; MOUNT VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 481873; Cal. No. 28696 28697

Regents Action Date: 23-Feb-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having failed, while acting as Director of Nursing, to properly notify authorities of the elopement of a demented resident.

JULIET JOYCE CLIFFORD; MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 231709; Cal. No. 28696 28697

Regents Action Date: 23-Feb-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having failed, while acting as Director of Nursing, to properly notify authorities of the elopement of a demented resident.

JAHNICE MONIQUE COBB (A/K/A STRANGE JAHNICE MONIQUE); SHIRLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 205875; Cal. No. 28449

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month suspension stayed, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted in 1993 of, Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, an unclassified misdemeanor in 2006 of, Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony in 2007, Loitering, a class B misdemeanor in 2009 of, Criminal Mischief in the 4th Degree, a class A misdemeanor and in 2011 of, Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor.

JAHNICE MONIQUE COBB (A/K/A STRANGE JAHNICE MONIQUE); SHIRLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 205875; Cal. No. 28449

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month suspension stayed, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted in 1993 of, Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree, an unclassified misdemeanor in 2006 of, Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony in 2007, Loitering, a class B misdemeanor in 2009 of, Criminal Mischief in the 4th Degree, a class A misdemeanor and in 2011 of, Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor.

LINDSAY JO CRAFT (A/K/A MINNS LINDSAY JO, MINNS LINDSAY); GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 556270; Cal. No. 28408

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

LINDSAY JO CRAFT (A/K/A MINNS LINDSAY JO, MINNS LINDSAY); GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 556270; Cal. No. 28408

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

BARBARA LESLIE DAVIS (A/K/A DAVIS MECONI BARBARA); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 280443; Cal. No. 28483

Regents Action Date: February 23, 2016
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.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated Driving While Intoxicated, a felony.

BARBARA LESLIE DAVIS (A/K/A DAVIS MECONI BARBARA); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 280443; Cal. No. 28483

Regents Action Date: 23-Feb-16
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.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated Driving While Intoxicated, a felony.

ZENAIDA C DEL ROSARIO (A/K/A DELROSARIO ZENAIDA C); ELMSFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 137457; Cal. No. 28362 28363

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having gestured, as though spitting, into a patient's food plate.

ZENAIDA C DEL ROSARIO (A/K/A DELROSARIO ZENAIDA C); ELMSFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 137457; Cal. No. 28362 28363

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having gestured, as though spitting, into a patient's food plate.

ZENAIDA CALAPINI DEL ROSARIO (A/K/A DELROSARIO ZENAIDA CALAPINI); ELMSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 442304; Cal. No. 28362 28363

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having gestured, as though spitting, into a patient's food plate.

ZENAIDA CALAPINI DEL ROSARIO (A/K/A DELROSARIO ZENAIDA CALAPINI); ELMSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 442304; Cal. No. 28362 28363

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having gestured, as though spitting, into a patient's food plate.

NICOLE FOY TANEISHA; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 269921; Cal. No. 28311

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny 4th Degree, a class E felony.

NICOLE FOY TANEISHA; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 269921; Cal. No. 28311

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny 4th Degree, a class E felony.

KIM MARIE FRICK (A/K/A SWIECZKOWSKI KIM MARIE); MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 426027; Cal. No. 28452 28453

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

KIM MARIE FRICK (A/K/A SWIECZKOWSKI KIM MARIE); MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 426027; Cal. No. 28452 28453

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

NICHOLLE GAVEGLIA; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 282630; Cal. No. 28679

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

NICHOLLE GAVEGLIA; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 282630; Cal. No. 28679

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

KYLE DAVID GEROULD; LIVONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 316218; Cal. No. 28367

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of improper documentation of patient records.

KYLE DAVID GEROULD; LIVONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 316218; Cal. No. 28367

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of improper documentation of patient records.

MARCI L GULLBERG; FAIRFIELD, CT

Profession: Registered Professional Nurse; Lic. No. 589372; Cal. No. 28712

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of withdrawing morphine and/or lorazepam from a hospital Pyxis machine ostensibly for administration to patients, but failing to consistently and accurately document said medication administration in the patients? medication administration records, pain scale flow sheets and/or nursing notes.

MARCI L GULLBERG; FAIRFIELD, CT

Profession: Registered Professional Nurse; Lic. No. 589372; Cal. No. 28712

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of withdrawing morphine and/or lorazepam from a hospital Pyxis machine ostensibly for administration to patients, but failing to consistently and accurately document said medication administration in the patients? medication administration records, pain scale flow sheets and/or nursing notes.