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.

October 2014

Nursing

MARIE AMY HARRIS; TUCSON, AZ

Profession: Registered Professional Nurse; Lic. No. 347942; Cal. No. 27513

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee did not contest the charge of having been found guilty of professional midsconduct by the Arizona State Board of Nursing for the pattern of using or being under the influence of alcohol, drugs, or a similar substance to the extent that judgment may be impaired and nursing practice detrimentally affected, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing while the ability to practice is impaired by alcohol or drugs in violation of section 6509(3) of the Education law.

MARIE AMY HARRIS; TUCSON, AZ

Profession: Registered Professional Nurse; Lic. No. 347942; Cal. No. 27513

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee did not contest the charge of having been found guilty of professional midsconduct by the Arizona State Board of Nursing for the pattern of using or being under the influence of alcohol, drugs, or a similar substance to the extent that judgment may be impaired and nursing practice detrimentally affected, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing while the ability to practice is impaired by alcohol or drugs in violation of section 6509(3) of the Education law.

TRASY L JALIL; ST. AUGUSTIN, FL

Profession: Licensed Practical Nurse; Lic. No. 296325; Cal. No. 27647

Regents Action Date: October 21, 2014
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree and of Willful Violation of Health Laws.

TRASY L JALIL; ST. AUGUSTIN, FL

Profession: Licensed Practical Nurse; Lic. No. 296325; Cal. No. 27647

Regents Action Date: 21-Oct-14
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree and of Willful Violation of Health Laws.

MARIO A JONES (A/K/A JONES MARIO); DELMAR, NY

Profession: Licensed Practical Nurse; Lic. No. 296704; Cal. No. 27252

Regents Action Date: October 21, 2014
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 Criminal Contempt in the 2nd Degree and Stalking in the 3rd Degree.

MARIO A JONES (A/K/A JONES MARIO); DELMAR, NY

Profession: Licensed Practical Nurse; Lic. No. 296704; Cal. No. 27252

Regents Action Date: 21-Oct-14
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 Criminal Contempt in the 2nd Degree and Stalking in the 3rd Degree.

NAJLA NIELSEN KADRI-NIELSEN (A/K/A KADRI NAJLA M); PISCATAWAY, NJ

Profession: Registered Professional Nurse; Lic. No. 467846; Cal. No. 27566

Regents Action Date: October 21, 2014
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 Driving While Intoxicated.

NAJLA NIELSEN KADRI-NIELSEN (A/K/A KADRI NAJLA M); PISCATAWAY, NJ

Profession: Registered Professional Nurse; Lic. No. 467846; Cal. No. 27566

Regents Action Date: 21-Oct-14
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 Driving While Intoxicated.

BEVERLY D LAGOE; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 272632; Cal. No. 27327

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as a felony.

BEVERLY D LAGOE; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 272632; Cal. No. 27327

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as a felony.

MARGARET MCDANIEL; SAN JOSE, CA

Profession: Registered Professional Nurse; Lic. No. 345467; Cal. No. 27500

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area of not less than 6 months and until submit satisfactory written proof of successful completion of certain retraining in said certain area, 24 months probation to commence if and when return to practice in the State of New York.
Summary: Licensee did not contest the charge of having been found guilty of professional midsconduct by the California Board of Registered Nursing, Department of Consumer Affairs for committing gross negligence when failing to view the feeding pump volume displayed and visually check the amount of formula left in the syringe to ensure that it was infusing properly as required by hospital policy for a NCIU patient who required gavage feedings, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing with gross negligence on a particular occasion in violation of section 6509(2) of the New York Education Law.

MARGARET MCDANIEL; SAN JOSE, CA

Profession: Registered Professional Nurse; Lic. No. 345467; Cal. No. 27500

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area of not less than 6 months and until submit satisfactory written proof of successful completion of certain retraining in said certain area, 24 months probation to commence if and when return to practice in the State of New York.
Summary: Licensee did not contest the charge of having been found guilty of professional midsconduct by the California Board of Registered Nursing, Department of Consumer Affairs for committing gross negligence when failing to view the feeding pump volume displayed and visually check the amount of formula left in the syringe to ensure that it was infusing properly as required by hospital policy for a NCIU patient who required gavage feedings, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing with gross negligence on a particular occasion in violation of section 6509(2) of the New York Education Law.

AGNIESZKA PAWELEC; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 474234; Cal. No. 27229

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having commited medication errors and having failed to maintain accurate records.

AGNIESZKA PAWELEC; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 474234; Cal. No. 27229

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having commited medication errors and having failed to maintain accurate records.

JOHN MICHAEL ROBINSON; LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 497688; Cal. No. 27529

Regents Action Date: October 21, 2014
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 charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor, and, Petit Larceny, a class A misdemeanor.

JOHN MICHAEL ROBINSON; LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 497688; Cal. No. 27529

Regents Action Date: 21-Oct-14
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 charges of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor, and, Petit Larceny, a class A misdemeanor.

DARYL JAMES SIMPSON (A/K/A SIMPSON DARYL J); LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 634812; Cal. No. 27517

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed 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 Vehicular Assault in the 1st Degree.

DARYL JAMES SIMPSON (A/K/A SIMPSON DARYL J); LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 634812; Cal. No. 27517

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed 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 Vehicular Assault in the 1st Degree.

PATRICIA C SMITHMYER (A/K/A SMITHMYER PATRICIA); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 618701; Cal. No. 27664 27665

Regents Action Date: October 21, 2014
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

PATRICIA C SMITHMYER; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 271884; Cal. No. 27664 27665

Regents Action Date: October 21, 2014
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

PATRICIA C SMITHMYER; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 271884; Cal. No. 27664 27665

Regents Action Date: 21-Oct-14
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

PATRICIA C SMITHMYER (A/K/A SMITHMYER PATRICIA); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 618701; Cal. No. 27664 27665

Regents Action Date: 21-Oct-14
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

HEATHER MARIE WAUGH-IMBERT; SELKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 295502; Cal. No. 27226

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $250 fine.
Summary: Licensee admitted to the charge of erroneously administering one patient's medications to another patient.

HEATHER MARIE WAUGH-IMBERT; SELKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 295502; Cal. No. 27226

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $250 fine.
Summary: Licensee admitted to the charge of erroneously administering one patient's medications to another patient.

JENNIFER WEYANT (A/K/A WEYANT JENNIFER A); MARLBORO, NY

Profession: Registered Professional Nurse; Lic. No. 573410; Cal. No. 27542

Regents Action Date: October 21, 2014
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 did not contest charges of practicing the profession of nursing while impaired and failing to appropriately waste medications.

JENNIFER WEYANT (A/K/A WEYANT JENNIFER A); MARLBORO, NY

Profession: Registered Professional Nurse; Lic. No. 573410; Cal. No. 27542

Regents Action Date: 21-Oct-14
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 did not contest charges of practicing the profession of nursing while impaired and failing to appropriately waste medications.

Optometry

STUART HARVEY BLANKMAN; NEW YORK, NY

Profession: Optometrist; Lic. No. 002630; Cal. No. 27486

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 3 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Harassment in the 1st Degree, a class B misdemeanor.

STUART HARVEY BLANKMAN; NEW YORK, NY

Profession: Optometrist; Lic. No. 002630; Cal. No. 27486

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 3 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $3,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Harassment in the 1st Degree, a class B misdemeanor.

Pharmacy

EVA MARIE RODRIGUEZ; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 039755; Cal. No. 27670

Regents Action Date: October 21, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of knowingly submitting a fabricated prescription naming herself as patient to a pharmacy where she was then the pharmacist on duty in order to procure that medication.

EVA MARIE RODRIGUEZ; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 039755; Cal. No. 27670

Regents Action Date: 21-Oct-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of knowingly submitting a fabricated prescription naming herself as patient to a pharmacy where she was then the pharmacist on duty in order to procure that medication.