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 2011

Nursing

ADAM RICHARD MILAK (A/K/A MILAK ADAM); WALWORTH, NY

Profession: Licensed Practical Nurse; Lic. No. 291857; Cal. No. 25763

Regents Action Date: 18-Oct-11
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 been convicted of Assault in the 3rd Degree (2 counts) and Driving While Intoxicated.

HIMWATIE NARAIN (A/K/A NARAIN HIMWAIE, NARIAN HIMWATIE); MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 563753; Cal. No. 25713

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to document the events that preceded and followed the calling of a code for patient and of failing to confer with a nurse practitioner (NP) before choosing not to follow the NP's order.

HIMWATIE NARAIN (A/K/A NARAIN HIMWAIE, NARIAN HIMWATIE); MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 563753; Cal. No. 25713

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of failing to document the events that preceded and followed the calling of a code for patient and of failing to confer with a nurse practitioner (NP) before choosing not to follow the NP's order.

GLADYS CHINWOKE NDECHE (A/K/A MUOEBONAM GLADYS CHINWOKE); FORT MOHAVE, AZ

Profession: Registered Professional Nurse; Lic. No. 533737; Cal. No. 25746

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in New York State.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in the State of Arizona.

GLADYS CHINWOKE NDECHE (A/K/A MUOEBONAM GLADYS CHINWOKE); FORT MOHAVE, AZ

Profession: Registered Professional Nurse; Lic. No. 533737; Cal. No. 25746

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in New York State.
Summary: Licensee did not contest the charge that she had been found guilty of improper professional practice or professional misconduct in the State of Arizona.

KATHLEEN BRIDGET OROURKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 263788; Cal. No. 25772

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of making inaccurate or incomplete entries in patient records on more than one occasion.

KATHLEEN BRIDGET OROURKE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 263788; Cal. No. 25772

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of making inaccurate or incomplete entries in patient records on more than one occasion.

EUGENE RAY ORTLOFF; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 225506; Cal. No. 25864

Regents Action Date: October 18, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

EUGENE RAY ORTLOFF; BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 225506; Cal. No. 25864

Regents Action Date: 18-Oct-11
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

IRMA V RAGLAND (A/K/A RAGLAND IRMA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 299456; Cal. No. 25801

Regents Action Date: October 18, 2011
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 administering several medications to the wrong patient.

IRMA V RAGLAND (A/K/A RAGLAND IRMA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 299456; Cal. No. 25801

Regents Action Date: 18-Oct-11
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 administering several medications to the wrong patient.

KATHLEEN K RIEFLER (A/K/A KAUFFMAN KATHLEEN LYNNE); MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 222700; Cal. No. 25491

Regents Action Date: October 18, 2011
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 infusing pitocin into a patient in early labor instead of magnesium sulfate.

KATHLEEN K RIEFLER (A/K/A KAUFFMAN KATHLEEN LYNNE); MARCELLUS, NY

Profession: Registered Professional Nurse; Lic. No. 222700; Cal. No. 25491

Regents Action Date: 18-Oct-11
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 infusing pitocin into a patient in early labor instead of magnesium sulfate.

TINA M ROMER (A/K/A CUSSON TINA M, ROMER TINA MARIE); EAST SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 234854; Cal. No. 25707

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

TINA M ROMER (A/K/A CUSSON TINA M, ROMER TINA MARIE); EAST SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 234854; Cal. No. 25707

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.

DENISE MARIE ROMERO (A/K/A SAUER DENISE MARIE LANING, SEEBER DENISE MARIE LANING); MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 160102; Cal. No. 25682

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of a Child, a class B misdemeanor.

DENISE MARIE ROMERO (A/K/A SAUER DENISE MARIE LANING, SEEBER DENISE MARIE LANING); MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 160102; Cal. No. 25682

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Endangering the Welfare of a Child, a class B misdemeanor.

LORRAINE J SGARLATA;

Profession: Licensed Practical Nurse; Lic. No. 273281; Cal. No. 25660

Regents Action Date: October 18, 2011
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 Criminal Possession of a Forged Instrument.

LORRAINE J SGARLATA;

Profession: Licensed Practical Nurse; Lic. No. 273281; Cal. No. 25660

Regents Action Date: 18-Oct-11
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 Criminal Possession of a Forged Instrument.

JACOB SHERIDAN; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 608590; Cal. No. 25805

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to administer controlled substances.

JACOB SHERIDAN; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 608590; Cal. No. 25805

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of failing to administer controlled substances.

COLLEEN MARY SHIELS (A/K/A SHIELS COLLEEN M); NY AND CORNING, NY

Profession: Licensed Practical Nurse; Lic. No. 286330; Cal. No. 25709

Regents Action Date: October 18, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Assault in the 1st Degree, a class C felony based on her intent to cause serious physical injury to another person with a weapon by stabbing an individual in the chest with a knife.

COLLEEN MARY SHIELS (A/K/A SHIELS COLLEEN M); NY AND CORNING, NY

Profession: Licensed Practical Nurse; Lic. No. 286330; Cal. No. 25709

Regents Action Date: 18-Oct-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Attempted Assault in the 1st Degree, a class C felony based on her intent to cause serious physical injury to another person with a weapon by stabbing an individual in the chest with a knife.

ALICIA A SMITH; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 292014; Cal. No. 25557

Regents Action Date: October 18, 2011
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records Endangering the Welfare of an Incompetent or Physically Disabled Person and Willful Violation of Health Laws.

ALICIA A SMITH; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 292014; Cal. No. 25557

Regents Action Date: 18-Oct-11
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records Endangering the Welfare of an Incompetent or Physically Disabled Person and Willful Violation of Health Laws.

LISA D SMITHE (A/K/A DEVUYST LISA K); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 307759; Cal. No. 25771 25770

Regents Action Date: October 18, 2011
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession while her ability was impaired by an inappropriate mixture of prescription medications.

LISA D SMITHE (A/K/A DEVUYST LISA K); WEBSTER, NY

Profession: Registered Professional Nurse; Lic. No. 307759; Cal. No. 25771 25770

Regents Action Date: 18-Oct-11
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession while her ability was impaired by an inappropriate mixture of prescription medications.

JANIS ARLENE WETHERHULT; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 237493; Cal. No. 25769 25768

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Falsifying Business Records.

JANIS ARLENE WETHERHULT; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 475179; Cal. No. 25769 25768

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Falsifying Business Records.

JANIS ARLENE WETHERHULT; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 475179; Cal. No. 25769 25768

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Official Misconduct and Falsifying Business Records.