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 2012

Dentistry

FERNANDO LEON; BAYSIDE, NY

Profession: Dentist; Lic. No. 044858; Cal. No. 26056

Regents Action Date: March 20, 2012
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 of having been found guilty of improper professional practice or professional misconduct in the State of Nevada.

FERNANDO LEON; BAYSIDE, NY

Profession: Dentist; Lic. No. 044858; Cal. No. 26056

Regents Action Date: 20-Mar-12
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 of having been found guilty of improper professional practice or professional misconduct in the State of Nevada.

SOL S STOLZENBERG DMD PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26035

Regents Action Date: March 20, 2012
Action: Application to surrender certificate of incorporation granted, $5,000 fine payable within 30 days.
Summary: Respondent did not contest the charge of permitting, aiding or abetting a person not licensed or otherwise authorized to practice dentistry in the State of New York to examine the mouth of a patient.

SOL S STOLZENBERG DMD PC; NEW YORK, NY

Profession: Professional Service Corporation; Cal. No. 26035

Regents Action Date: 20-Mar-12
Action: Application to surrender certificate of incorporation granted, $5,000 fine payable within 30 days.
Summary: Respondent did not contest the charge of permitting, aiding or abetting a person not licensed or otherwise authorized to practice dentistry in the State of New York to examine the mouth of a patient.

Nursing

JEFFREY ALLEN AKERS; JOHNSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 495499; Cal. No. 26031

Regents Action Date: March 20, 2012
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 stealing Dilaudid.

JEFFREY ALLEN AKERS; JOHNSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 495499; Cal. No. 26031

Regents Action Date: 20-Mar-12
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 stealing Dilaudid.

TERESA J BLOCK (A/K/A POWERS TERESA J, PALMER TERESA J); LAFAYETTE, NY

Profession: Registered Professional Nurse; Lic. No. 271325; Cal. No. 26047

Regents Action Date: March 20, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Arizona and of having failed to disclose the Arizona discipline on her registration renewal.

TERESA J BLOCK (A/K/A POWERS TERESA J, PALMER TERESA J); LAFAYETTE, NY

Profession: Registered Professional Nurse; Lic. No. 271325; Cal. No. 26047

Regents Action Date: 20-Mar-12
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been found guilty of improper professional practice or professional misconduct in Arizona and of having failed to disclose the Arizona discipline on her registration renewal.

SABRINA VALERIE BREWSTER; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 270368; Cal. No. 25941

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of illegally possessing controlled substances.

SABRINA VALERIE BREWSTER; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 270368; Cal. No. 25941

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of illegally possessing controlled substances.

JILL L BUTLER (A/K/A GLADSTONE JILL L); WALTON, NY

Profession: Registered Professional Nurse; Lic. No. 463338; Cal. No. 26020 26019 26021

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and 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 Criminal Sale of a Prescription for a Controlled Substance.

JILL L BUTLER (A/K/A GLADSTONE JILL L); WALTON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332920; Cal. No. 26020 26019 26021

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and 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 Criminal Sale of a Prescription for a Controlled Substance.

JILL L BUTLER; WALTON, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400789; Cal. No. 26020 26019 26021

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and 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 Criminal Sale of a Prescription for a Controlled Substance.

JILL L BUTLER (A/K/A GLADSTONE JILL L); WALTON, NY

Profession: Registered Professional Nurse; Lic. No. 463338; Cal. No. 26020 26019 26021

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and 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 Criminal Sale of a Prescription for a Controlled Substance.

JILL L BUTLER (A/K/A GLADSTONE JILL L); WALTON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332920; Cal. No. 26020 26019 26021

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and 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 Criminal Sale of a Prescription for a Controlled Substance.

JILL L BUTLER; WALTON, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400789; Cal. No. 26020 26019 26021

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and 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 Criminal Sale of a Prescription for a Controlled Substance.

MARJORIE MAXINE EDMONSON (A/K/A BENNETT PRATT MARJORIE MAXINE); CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 237939; Cal. No. 25161

Regents Action Date: March 20, 2012
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 administering the correct dose of medication to a patient, but charting an incorrect dose.

MARJORIE MAXINE EDMONSON (A/K/A BENNETT PRATT MARJORIE MAXINE); CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 237939; Cal. No. 25161

Regents Action Date: 20-Mar-12
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 administering the correct dose of medication to a patient, but charting an incorrect dose.

LINDSAY COLLEEN FARNSWORTH (A/K/A GODFREY LINDSAY COLLEEN, GODFREY LINDSAY C); NEWTON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 282756; Cal. No. 26030

Regents Action Date: March 20, 2012
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 working as a nurse under the influence of drugs.

LINDSAY COLLEEN FARNSWORTH (A/K/A GODFREY LINDSAY COLLEEN, GODFREY LINDSAY C); NEWTON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 282756; Cal. No. 26030

Regents Action Date: 20-Mar-12
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 working as a nurse under the influence of drugs.

CAROLINE GOSS (A/K/A GOSS CAROLINE M); MATTITUCK, NY

Profession: Registered Professional Nurse; Lic. No. 603863; Cal. No. 25876

Regents Action Date: March 20, 2012
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 18 months of suspension stayed, probation 24 months to commence subsequent to termination of period of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Vehicular Manslaughter in the 2nd Degree, Operating a Motor Vehicle while Under the Influence of Alcohol and Endangering the Welfare of a Child based on that she operated a vehicle in an intoxicated condition with her six-year old son as a passenger in the car and drove the car in a manner which resulted in striking and killing a boy on a bicycle.

CAROLINE GOSS (A/K/A GOSS CAROLINE M); MATTITUCK, NY

Profession: Registered Professional Nurse; Lic. No. 603863; Cal. No. 25876

Regents Action Date: 20-Mar-12
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 18 months of suspension stayed, probation 24 months to commence subsequent to termination of period of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Vehicular Manslaughter in the 2nd Degree, Operating a Motor Vehicle while Under the Influence of Alcohol and Endangering the Welfare of a Child based on that she operated a vehicle in an intoxicated condition with her six-year old son as a passenger in the car and drove the car in a manner which resulted in striking and killing a boy on a bicycle.

ALISIA MCINTYRE; POUGHQUAG, NY

Profession: Licensed Practical Nurse; Lic. No. 236377; Cal. No. 25899 25898

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of removing, on more than one occasion, controlled substances from a facility's drug supply for her own use.

ALISIA MCINTYRE; POUGHQUAG, NY

Profession: Licensed Practical Nurse; Lic. No. 236377; Cal. No. 25899 25898

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of removing, on more than one occasion, controlled substances from a facility's drug supply for her own use.

ALISIA DANIELLE MCINTYRE; POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 491215; Cal. No. 25899 25898

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of removing, on more than one occasion, controlled substances from a facility's drug supply for her own use.

ALISIA DANIELLE MCINTYRE; POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 491215; Cal. No. 25899 25898

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of removing, on more than one occasion, controlled substances from a facility's drug supply for her own use.

MICHELLE PATRICIA OSIAS (A/K/A ADAMS-EMBRACK MICHELLE PATRICIA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 270304; Cal. No. 25988 25989

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully making false home visit reports for a patient.

MICHELLE PATRICIA OSIAS (A/K/A ADAMS-EMBRACK MICHELLE PATRICIA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 584317; Cal. No. 25988 25989

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully making false home visit reports for a patient.

MICHELLE PATRICIA OSIAS (A/K/A ADAMS-EMBRACK MICHELLE PATRICIA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 584317; Cal. No. 25988 25989

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully making false home visit reports for a patient.

MICHELLE PATRICIA OSIAS (A/K/A ADAMS-EMBRACK MICHELLE PATRICIA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 270304; Cal. No. 25988 25989

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully making false home visit reports for a patient.