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 2015

Nursing

DENISE GRIFFITH (A/K/A GRIFFITH-HEYEN DENISE);

Profession: Licensed Practical Nurse; Lic. No. 116891; Cal. No. 27929 27928

Regents Action Date: March 17, 2015
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge that, while on duty as a registered professional nurse, her ability to practice was impaired by her consumption of alcohol.

DENISE GRIFFITH (A/K/A GRIFFITH-HEYEN DENISE);

Profession: Licensed Practical Nurse; Lic. No. 116891; Cal. No. 27929 27928

Regents Action Date: 17-Mar-15
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge that, while on duty as a registered professional nurse, her ability to practice was impaired by her consumption of alcohol.

DENISE HEYEN GRIFFITH-HEYEN (A/K/A GRIFFITH DENISE);

Profession: Registered Professional Nurse; Lic. No. 292984; Cal. No. 27929 27928

Regents Action Date: March 17, 2015
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge that, while on duty as a registered professional nurse, her ability to practice was impaired by her consumption of alcohol.

DENISE HEYEN GRIFFITH-HEYEN (A/K/A GRIFFITH DENISE);

Profession: Registered Professional Nurse; Lic. No. 292984; Cal. No. 27929 27928

Regents Action Date: 17-Mar-15
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge that, while on duty as a registered professional nurse, her ability to practice was impaired by her consumption of alcohol.

KIRK MICHAEL HARES; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 520913; Cal. No. 27714

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having administered medication without a doctor's order.

KIRK MICHAEL HARES; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 520913; Cal. No. 27714

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having administered medication without a doctor's order.

MICHAEL R HOWELL; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297930; Cal. No. 27806

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

MICHAEL R HOWELL; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297930; Cal. No. 27806

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

LEILANI JOHNSON (A/K/A JOHNSON LEILANI E); CAMPBELL, NY

Profession: Registered Professional Nurse; Lic. No. 662147; Cal. No. 27769 27768

Regents Action Date: March 17, 2015
Action: Found guilty of professional misconduct Penalty $500 fine, suspension for a minimum of 4 months and thereafter indefinitely until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

LEILANI JOHNSON (A/K/A JOHNSON LEILANI E); CAMPBELL, NY

Profession: Registered Professional Nurse; Lic. No. 662147; Cal. No. 27769 27768

Regents Action Date: 17-Mar-15
Action: Found guilty of professional misconduct Penalty $500 fine, suspension for a minimum of 4 months and thereafter indefinitely until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of indefinite suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

FRANCOISE JOSEPH; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 296930; Cal. No. 26397

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having administered a medication to a patient who had no order to receive said medication.

FRANCOISE JOSEPH; WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 296930; Cal. No. 26397

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having administered a medication to a patient who had no order to receive said medication.

CYNTHIA A KOZLOWSKI (A/K/A PERRY CYNTHIA A); GETZVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 142262; Cal. No. 27802

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

CYNTHIA A KOZLOWSKI (A/K/A PERRY CYNTHIA A); GETZVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 142262; Cal. No. 27802

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records.

AMY BETH KRAMER (A/K/A VOUGHT AMY BETH); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 485005; Cal. No. 27671

Regents Action Date: March 17, 2015
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 failing to monitor a patient who required 24-hour observation.

AMY BETH KRAMER (A/K/A VOUGHT AMY BETH); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 485005; Cal. No. 27671

Regents Action Date: 17-Mar-15
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 failing to monitor a patient who required 24-hour observation.

MARIE MIRTHO LINDOR; NORTH AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 255855; Cal. No. 26400

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering a medication to a patient who had no order to receive said medication.

MARIE MIRTHO LINDOR; NORTH AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 255855; Cal. No. 26400

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering a medication to a patient who had no order to receive said medication.

LINDA MAJOR; HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 416017; Cal. No. 27748 27751

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.

LINDA MAJOR; HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 416017; Cal. No. 27748 27751

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.

LINDA M MAJOR; HOPEWELL JUNCTION, NY

Profession: Licensed Practical Nurse; Lic. No. 116932; Cal. No. 27748 27751

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.

LINDA M MAJOR; HOPEWELL JUNCTION, NY

Profession: Licensed Practical Nurse; Lic. No. 116932; Cal. No. 27748 27751

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until mentally fit to practice, upon termination of suspensions, 2 years probation, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a misdemeanor.

ROCHELLE TISDALE D MCNEAIR-TISDALE (A/K/A MCNEAIR ROCHELLE D); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 202272; Cal. No. 27796

Regents Action Date: March 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

ROCHELLE TISDALE D MCNEAIR-TISDALE (A/K/A MCNEAIR ROCHELLE D); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 202272; Cal. No. 27796

Regents Action Date: 17-Mar-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

PAULA JEAN MIESCH (A/K/A JOHNSON PAULA JEAN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 570095; Cal. No. 27746

Regents Action Date: March 17, 2015
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 been convicted of Operating Motor Vehicle While Impaired by Drugs.

PAULA JEAN MIESCH (A/K/A JOHNSON PAULA JEAN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 570095; Cal. No. 27746

Regents Action Date: 17-Mar-15
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 been convicted of Operating Motor Vehicle While Impaired by Drugs.

BRENT VERNON READER (A/K/A READER BRENT YERNON, READER BRET V); TUCSON, AZ AND VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 281896; Cal. No. 27398

Regents Action Date: March 17, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

BRENT VERNON READER (A/K/A READER BRENT YERNON, READER BRET V); TUCSON, AZ AND VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 281896; Cal. No. 27398

Regents Action Date: 17-Mar-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

KRISTINA ANN ROSSO (A/K/A ROSSO KRISTINA); ROCHESTER, NY 14609

Profession: Licensed Practical Nurse; Lic. No. 288321; Cal. No. 27607

Regents Action Date: March 17, 2015
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Impersonation in the 2nd Degree, a class A misdemeanor.

KRISTINA ANN ROSSO (A/K/A ROSSO KRISTINA); ROCHESTER, NY 14609

Profession: Licensed Practical Nurse; Lic. No. 288321; Cal. No. 27607

Regents Action Date: 17-Mar-15
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Criminal Impersonation in the 2nd Degree, a class A misdemeanor.