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 2014

Nursing

MARTIN DAVIS; HARRIS, NY

Profession: Registered Professional Nurse; Lic. No. 454330; Cal. No. 26939

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of placing a patient into a five-point restraint without proper authorization.

MARTIN DAVIS; HARRIS, NY

Profession: Registered Professional Nurse; Lic. No. 454330; Cal. No. 26939

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of placing a patient into a five-point restraint without proper authorization.

ANN M DOUGHERTY (A/K/A BUCKLAND ANN DOUGHERTY, SMITH ANN DOUGHERTY); CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 497228; Cal. No. 26826

Regents Action Date: March 11, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Criminal Possession of a Forged Instrument.

ANN M DOUGHERTY (A/K/A BUCKLAND ANN DOUGHERTY, SMITH ANN DOUGHERTY); CAZENOVIA, NY

Profession: Registered Professional Nurse; Lic. No. 497228; Cal. No. 26826

Regents Action Date: 11-Mar-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Criminal Possession of a Forged Instrument.

DANIELLE FAUBLAS; WEST HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 214220; Cal. No. 27160

Regents Action Date: March 11, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.

DANIELLE FAUBLAS; WEST HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 214220; Cal. No. 27160

Regents Action Date: 11-Mar-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Grand Larceny in the 2nd Degree and Offering a False Instrument for Filing in the 1st Degree.

KELLY PATRICIA FLAHERTY (A/K/A FLAHERTY KELLY P); MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 293162; Cal. No. 26956

Regents Action Date: March 11, 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 adminstering an antibiotic medication through a PICC line, which should only be done by a registered professional nurse.

KELLY PATRICIA FLAHERTY (A/K/A FLAHERTY KELLY P); MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 293162; Cal. No. 26956

Regents Action Date: 11-Mar-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 adminstering an antibiotic medication through a PICC line, which should only be done by a registered professional nurse.

PATRICIA A FRECK (A/K/A KORNAKER PATRICIA ANNE, FRECK PATRICIA ANNE); RANSOMVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 339207; Cal. No. 27041 26927

Regents Action Date: March 11, 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.

PATRICIA A FRECK (A/K/A KORNAKER PATRICIA ANNE, FRECK PATRICIA ANNE); RANSOMVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 339207; Cal. No. 27041 26927

Regents Action Date: 11-Mar-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.

PATRICIA ANNE FRECK; RANSOMVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 147986; Cal. No. 27041 26927

Regents Action Date: March 11, 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.

PATRICIA ANNE FRECK; RANSOMVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 147986; Cal. No. 27041 26927

Regents Action Date: 11-Mar-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.

GLORIA N GONYEO; WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 297836; Cal. No. 27158

Regents Action Date: March 11, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of abandoning a professional employment.

GLORIA N GONYEO; WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 297836; Cal. No. 27158

Regents Action Date: 11-Mar-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of abandoning a professional employment.

ELLEN HANSEN (A/K/A MCCOOL ELLEN); POMONA, NY

Profession: Registered Professional Nurse; Lic. No. 340669; Cal. No. 26740

Regents Action Date: March 11, 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 Possession of a Controlled Substance in the 7th Degree.

ELLEN HANSEN (A/K/A MCCOOL ELLEN); POMONA, NY

Profession: Registered Professional Nurse; Lic. No. 340669; Cal. No. 26740

Regents Action Date: 11-Mar-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 Possession of a Controlled Substance in the 7th Degree.

LISA SPENCER KIRSCHNER (A/K/A BUCKMAN LISA SPENCER); ROOSEVELT, NY

Profession: Registered Professional Nurse; Lic. No. 388466; Cal. No. 27039

Regents Action Date: March 11, 2014
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 withdrawing a controlled substance from the hospital Pyxis, without authorization, for her own use.

LISA SPENCER KIRSCHNER (A/K/A BUCKMAN LISA SPENCER); ROOSEVELT, NY

Profession: Registered Professional Nurse; Lic. No. 388466; Cal. No. 27039

Regents Action Date: 11-Mar-14
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 withdrawing a controlled substance from the hospital Pyxis, without authorization, for her own use.

JOANNE M LINDQUIST (A/K/A LINDQUIST JOANNE MARY); CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 663494; Cal. No. 26975

Regents Action Date: March 11, 2014
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 that she did not comply with infection prevention techniques.

JOANNE M LINDQUIST (A/K/A LINDQUIST JOANNE MARY); CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 663494; Cal. No. 26975

Regents Action Date: 11-Mar-14
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 that she did not comply with infection prevention techniques.

SHERRY L MONTANARI (A/K/A SANDERS SHERRY LEIGH, YANTZ SHERRY L); ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 382592; Cal. No. 27211 27210

Regents Action Date: March 11, 2014
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of willful or grossly negligent failure to comply with a rule governing the profession of nursing.

SHERRY L MONTANARI (A/K/A SANDERS SHERRY LEIGH, YANTZ SHERRY L); ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 382592; Cal. No. 27211 27210

Regents Action Date: 11-Mar-14
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of willful or grossly negligent failure to comply with a rule governing the profession of nursing.

CHRISTOPHER RYAN OLSON; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 592649; Cal. No. 27129

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.

CHRISTOPHER RYAN OLSON; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 592649; Cal. No. 27129

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed medication administration errors.

VICKI PRICE; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 287750; Cal. No. 27082

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of administering morphine sulphate, a controlled drug, to a patient who did not have a physician's order for said drug, and upon discovering this error, failing to both document it in the patient's chart and inform the patient's physician or her supervisor about the error.

VICKI PRICE; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 287750; Cal. No. 27082

Regents Action Date: 11-Mar-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of administering morphine sulphate, a controlled drug, to a patient who did not have a physician's order for said drug, and upon discovering this error, failing to both document it in the patient's chart and inform the patient's physician or her supervisor about the error.

MARION SAMUELS; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 321754; Cal. No. 27075

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsely Reporting an Incident in the 3rd Degree, a misdemeanor.

TAYLOR JAMERSON TICE (A/K/A TICE TAYLOR J); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 304600; Cal. No. 26982

Regents Action Date: March 11, 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.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

TAYLOR JAMERSON TICE (A/K/A TICE TAYLOR J); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 304600; Cal. No. 26982

Regents Action Date: 11-Mar-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.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

KENNETH JAMES VAN NORTON; JOHNSON CITY, NY

Profession: Licensed Practical Nurse; Lic. No. 254521; Cal. No. 27137

Regents Action Date: March 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.