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.

April 2013

Nursing

KIM J HEIN (A/K/A FORTIN KIM J); MECHANICVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 509968; Cal. No. 26523

Regents Action Date: 22-Apr-13
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.

KIM J HEIN (A/K/A FORTIN KIM J); MECHANICVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 509968; Cal. No. 26523

Regents Action Date: April 22, 2013
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.

RICKY LAWRENCE JEREMIAH; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 429910; Cal. No. 26317

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that on more than one occasion he left a home care patient alone with an intravenous solution infusing.

RICKY LAWRENCE JEREMIAH; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 429910; Cal. No. 26317

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that on more than one occasion he left a home care patient alone with an intravenous solution infusing.

RICHARD SPENCER JONES; KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 621935; Cal. No. 26473

Regents Action Date: 22-Apr-13
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Sexual Abuse and Forcible Touching.

RICHARD SPENCER JONES; KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 621935; Cal. No. 26473

Regents Action Date: April 22, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Sexual Abuse and Forcible Touching.

DARRYL LAWRENCE LAHON; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 242209; Cal. No. 26507 26506

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Arson in the 2nd Degree.

DARRYL LAWRENCE LAHON; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 513461; Cal. No. 26507 26506

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Arson in the 2nd Degree.

DARRYL LAWRENCE LAHON; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 242209; Cal. No. 26507 26506

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Arson in the 2nd Degree.

DARRYL LAWRENCE LAHON; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 513461; Cal. No. 26507 26506

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Arson in the 2nd Degree.

MARLON VIBAR LEGASPI; VALLEY COTTAGE, NY

Profession: Registered Professional Nurse; Lic. No. 581721; Cal. No. 26511 26512

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Tampering with Physical Evidence, a misdemeanor.

MARLON VIBAR LEGASPI; VALLEY COTTAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 274955; Cal. No. 26511 26512

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Tampering with Physical Evidence, a misdemeanor.

MARLON VIBAR LEGASPI; VALLEY COTTAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 274955; Cal. No. 26511 26512

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Tampering with Physical Evidence, a misdemeanor.

MARLON VIBAR LEGASPI; VALLEY COTTAGE, NY

Profession: Registered Professional Nurse; Lic. No. 581721; Cal. No. 26511 26512

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Tampering with Physical Evidence, a misdemeanor.

JEFFREY C LEHNEN; DUNKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 258274; Cal. No. 26351

Regents Action Date: April 22, 2013
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 willfully failing to register and of having been convicted of Driving While Intoxicated on two occasions.

JEFFREY C LEHNEN; DUNKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 258274; Cal. No. 26351

Regents Action Date: 22-Apr-13
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 willfully failing to register and of having been convicted of Driving While Intoxicated on two occasions.

MARY SKELLY MCDONAGH (A/K/A SKELLY MARY BRIDGET); GARDEN CITY, NY

Profession: Registered Professional Nurse; Lic. No. 381978; Cal. No. 26649 26650

Regents Action Date: 22-Apr-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated, a class E felony and Endangering the Welfare of a Child, a class A misdemeanor.

MARY SKELLY MCDONAGH (A/K/A SKELLY MARY BRIDGET); GARDEN CITY, NY

Profession: Registered Professional Nurse; Lic. No. 381978; Cal. No. 26649 26650

Regents Action Date: April 22, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor Aggravated Driving While Intoxicated, a class E felony and Endangering the Welfare of a Child, a class A misdemeanor.

SALLY J MCDONALD; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 533287; Cal. No. 26156

Regents Action Date: April 22, 2013
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 that she was found by the Commissioner of Health to have violated Article 33 of the New York Public Health Law.

SALLY J MCDONALD; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 533287; Cal. No. 26156

Regents Action Date: 22-Apr-13
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 that she was found by the Commissioner of Health to have violated Article 33 of the New York Public Health Law.

JAMES JOSEPH MCKENNA; MANORVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 471487; Cal. No. 26533

Regents Action Date: 22-Apr-13
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 Driving While Intoxicated, an unclassified misdemeanor.

JAMES JOSEPH MCKENNA; MANORVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 471487; Cal. No. 26533

Regents Action Date: April 22, 2013
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 Driving While Intoxicated, an unclassified misdemeanor.

MARILYN MORA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 590569; Cal. No. 26268

Regents Action Date: April 22, 2013
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 Attempted Petit Larceny, a class B misdemeanor.

MARILYN MORA; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 590569; Cal. No. 26268

Regents Action Date: 22-Apr-13
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 Attempted Petit Larceny, a class B misdemeanor.

MICHELE L NENDZA; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 260716; Cal. No. 26623

Regents Action Date: 22-Apr-13
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

MICHELE L NENDZA; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 260716; Cal. No. 26623

Regents Action Date: April 22, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree.

THERESA ALICE PAWLOWSKI; EAST ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 240579; Cal. No. 26612 26606

Regents Action Date: April 22, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to allegations that she engaged in conduct in the practice of a profession which evidences moral unfitness.

THERESA ALICE PAWLOWSKI; EAST ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 473532; Cal. No. 26612 26606

Regents Action Date: April 22, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to allegations that she engaged in conduct in the practice of a profession which evidences moral unfitness.

THERESA ALICE PAWLOWSKI; EAST ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 473532; Cal. No. 26612 26606

Regents Action Date: 22-Apr-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to allegations that she engaged in conduct in the practice of a profession which evidences moral unfitness.

THERESA ALICE PAWLOWSKI; EAST ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 240579; Cal. No. 26612 26606

Regents Action Date: 22-Apr-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to allegations that she engaged in conduct in the practice of a profession which evidences moral unfitness.