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.

July 2014

Nursing

JON LAURENCE GREEN (A/K/A MAHER THEODORE MAURICE); SAN ANTONIO, TX

Profession: Registered Professional Nurse; Lic. No. 420845; Cal. No. 25862

Regents Action Date: 8-Jul-14
Action: Found guilty of professional misconduct. Penalty Revocation.
Summary: Licensee was found guilty of moral unfitness and with committing an act constituting a crime in another jurisdiction, which, if committed in New York State, would have constituted Reckless Endangerment in the 2nd Degree.

JON LAURENCE GREEN (A/K/A MAHER THEODORE MAURICE); SAN ANTONIO, TX

Profession: Registered Professional Nurse; Lic. No. 420845; Cal. No. 25862

Regents Action Date: July 08, 2014
Action: Found guilty of professional misconduct. Penalty Revocation.
Summary: Licensee was found guilty of moral unfitness and with committing an act constituting a crime in another jurisdiction, which, if committed in New York State, would have constituted Reckless Endangerment in the 2nd Degree.

PHILLIP J HAYES (A/K/A HAYES PHILIP J); ALPINE, NY

Profession: Licensed Practical Nurse; Lic. No. 287415; Cal. No. 27379

Regents Action Date: July 08, 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 admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

PHILLIP J HAYES (A/K/A HAYES PHILIP J); ALPINE, NY

Profession: Licensed Practical Nurse; Lic. No. 287415; Cal. No. 27379

Regents Action Date: 8-Jul-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 admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

GALE A IAVARONE (A/K/A IAVARONE GALE, POLK GALE A); OVID, NY

Profession: Registered Professional Nurse; Lic. No. 505708; Cal. No. 27446

Regents Action Date: 8-Jul-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 payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

GALE A IAVARONE (A/K/A IAVARONE GALE, POLK GALE A); OVID, NY

Profession: Registered Professional Nurse; Lic. No. 505708; Cal. No. 27446

Regents Action Date: July 08, 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 payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MARK S KELLEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 265124; Cal. No. 27386

Regents Action Date: July 08, 2014
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 having been convicted of felony and misdemeanor Driving While Intoxicated.

MARK S KELLEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 265124; Cal. No. 27386

Regents Action Date: 8-Jul-14
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 having been convicted of felony and misdemeanor Driving While Intoxicated.

PATRICK JAMES KENNEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 402665; Cal. No. 27344

Regents Action Date: 8-Jul-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 payable within 6 months.
Summary: Licensee admitted to the charge of having committed documentation errors and medication administration errors.

PATRICK JAMES KENNEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 402665; Cal. No. 27344

Regents Action Date: July 08, 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 payable within 6 months.
Summary: Licensee admitted to the charge of having committed documentation errors and medication administration errors.

BEATRICE M KWASNAZA (A/K/A KWASNAZA BEATRICE); HIGHLAND MILLS, NY

Profession: Registered Professional Nurse; Lic. No. 640075; Cal. No. 27076

Regents Action Date: July 08, 2014
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 Operating a Motor Vehicle While Under the Influence of Alcohol as a felony and Leaving the Scene of an Accident, a misdemeanor.

BEATRICE M KWASNAZA (A/K/A KWASNAZA BEATRICE); HIGHLAND MILLS, NY

Profession: Registered Professional Nurse; Lic. No. 640075; Cal. No. 27076

Regents Action Date: 8-Jul-14
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 Operating a Motor Vehicle While Under the Influence of Alcohol as a felony and Leaving the Scene of an Accident, a misdemeanor.

TAMMY JANE LEHMANN-MAYHEW; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 600959; Cal. No. 27121

Regents Action Date: 8-Jul-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 admitted to the charge of having committed medication errors.

TAMMY JANE LEHMANN-MAYHEW; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 600959; Cal. No. 27121

Regents Action Date: July 08, 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 admitted to the charge of having committed medication errors.

JOSEPH F MARGREY (A/K/A MARGREY JOSEPH F JR); NATURAL BRIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 293313; Cal. No. 27354

Regents Action Date: July 08, 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 failure to properly administer and document medication administrations.

JOSEPH F MARGREY (A/K/A MARGREY JOSEPH F JR); NATURAL BRIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 293313; Cal. No. 27354

Regents Action Date: 8-Jul-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 failure to properly administer and document medication administrations.

CHELSEA L MASON; CATSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 303958; Cal. No. 27258

Regents Action Date: 8-Jul-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 the charge of having been convicted of Willful Violation of Public Health Laws.

CHELSEA L MASON; CATSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 303958; Cal. No. 27258

Regents Action Date: July 08, 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 the charge of having been convicted of Willful Violation of Public Health Laws.

ERIC R MONTECLAR; CAMARILLO, CA

Profession: Licensed Practical Nurse; Lic. No. 307766; Cal. No. 27257

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge that he failed to administer ordered medication to 15 patients during a shift.

ERIC R MONTECLAR; CAMARILLO, CA

Profession: Licensed Practical Nurse; Lic. No. 307766; Cal. No. 27257

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge that he failed to administer ordered medication to 15 patients during a shift.

TIYAN ALIYAH NARDI (A/K/A KING TIYAN); EASTCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 600991; Cal. No. 27249

Regents Action Date: 8-Jul-14
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 Controlled Substance in the 7th Degree, a misdemeanor.

TIYAN ALIYAH NARDI (A/K/A KING TIYAN); EASTCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 600991; Cal. No. 27249

Regents Action Date: July 08, 2014
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 Controlled Substance in the 7th Degree, a misdemeanor.

NICOLE L OVERACKER; ST. JOHNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 307438; Cal. No. 27301

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to follow a physician's order and failure to transcribe a physician's order.

NICOLE L OVERACKER; ST. JOHNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 307438; Cal. No. 27301

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to follow a physician's order and failure to transcribe a physician's order.

DANASHA L OVERTON (A/K/A OVERTON-GRAVE DANASHA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 295504; Cal. No. 27238

Regents Action Date: 8-Jul-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 altered the count of a narcotic medication in a patient?s record and having failed to maintain accurate records.

DANASHA L OVERTON (A/K/A OVERTON-GRAVE DANASHA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 295504; Cal. No. 27238

Regents Action Date: July 08, 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 altered the count of a narcotic medication in a patient?s record and having failed to maintain accurate records.

THERESA LYNN QUAGLIA (A/K/A LONGO THERESA LYNN); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 174900; Cal. No. 27277

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree.

THERESA LYNN QUAGLIA (A/K/A LONGO THERESA LYNN); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 174900; Cal. No. 27277

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree.

T L ROBINSON JR; JERSEY CITY, NJ

Profession: Licensed Practical Nurse; Lic. No. 234220; Cal. No. 27111

Regents Action Date: 8-Jul-14
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 pre-charting the administration of medications and treatments to patients.

T L ROBINSON JR; JERSEY CITY, NJ

Profession: Licensed Practical Nurse; Lic. No. 234220; Cal. No. 27111

Regents Action Date: July 08, 2014
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 pre-charting the administration of medications and treatments to patients.