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 2007

Massage Therapy

KELLY ANNE BARNETT (A/K/A CONNOLLY KELLY ANNE); ROCHESTER, NY

Profession: Massage Therapist; Lic. No. 010066; Cal. No. 23183

Regents Action Date: 20-Mar-07
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 if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in 2006 of Driving While Intoxicated.

LOKMAN DARMAL; BAYSIDE, NY

Profession: Massage Therapist; Lic. No. 013272; Cal. No. 23122

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdeameanor.

LOKMAN DARMAL; BAYSIDE, NY

Profession: Massage Therapist; Lic. No. 013272; Cal. No. 23122

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 2nd Degree, a class B misdeameanor.

ROY PAIVA; FARMINGDALE, NY

Profession: Massage Therapist; Lic. No. 010870; Cal. No. 23086

Regents Action Date: March 20, 2007
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 3 years probation upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony.

ROY PAIVA; FARMINGDALE, NY

Profession: Massage Therapist; Lic. No. 010870; Cal. No. 23086

Regents Action Date: 20-Mar-07
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 3 years probation upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony.

Nursing

NANCY TAYLOR ARNOLD; SOUTHOLD, NY

Profession: Licensed Practical Nurse; Lic. No. 240836; Cal. No. 23112

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee's return to practice, $250 fine.
Summary: Licensee did not contest charges of committing medication administration and documentation errors.

NANCY TAYLOR ARNOLD; SOUTHOLD, NY

Profession: Licensed Practical Nurse; Lic. No. 240836; Cal. No. 23112

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee's return to practice, $250 fine.
Summary: Licensee did not contest charges of committing medication administration and documentation errors.

PAULINE ELIZABETH BEST (A/K/A GEORGE PAULINE ELIZABETH); ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 406712; Cal. No. 23099 23100

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to keep an accurate count of all surgical implements during a surgical procedure.

PAULINE ELIZABETH BEST; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 196256; Cal. No. 23099 23100

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to keep an accurate count of all surgical implements during a surgical procedure.

PAULINE ELIZABETH BEST; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 196256; Cal. No. 23099 23100

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to keep an accurate count of all surgical implements during a surgical procedure.

PAULINE ELIZABETH BEST (A/K/A GEORGE PAULINE ELIZABETH); ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 406712; Cal. No. 23099 23100

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to keep an accurate count of all surgical implements during a surgical procedure.

SHERRY K CARROLL; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 263689; Cal. No. 23227

Regents Action Date: March 20, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to report seven criminal convictions on her application for licensure as a licensed practical nurse and of having been convicted of Petit Larceny.

SHERRY K CARROLL; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 263689; Cal. No. 23227

Regents Action Date: 20-Mar-07
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to report seven criminal convictions on her application for licensure as a licensed practical nurse and of having been convicted of Petit Larceny.

DALE TERRY HEDBERG; BREESE, IL

Profession: Registered Professional Nurse; Lic. No. 343875; Cal. No. 22329

Regents Action Date: March 20, 2007
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon licensee's return to practice in State of New York, $500 fine.
Summary: Licensee was found guilty of the charge of having been convicted of failing to file a tax return in Illinois, a class 4 felony.

DALE TERRY HEDBERG; BREESE, IL

Profession: Registered Professional Nurse; Lic. No. 343875; Cal. No. 22329

Regents Action Date: 20-Mar-07
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon licensee's return to practice in State of New York, $500 fine.
Summary: Licensee was found guilty of the charge of having been convicted of failing to file a tax return in Illinois, a class 4 felony.

BRENDA M HOLLENBECK (A/K/A KANER BRENDA MARIE); PENN YAN, NY

Profession: Registered Professional Nurse; Lic. No. 370125; Cal. No. 23150

Regents Action Date: March 20, 2007
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 if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of diversion of the controlled substance Dilaudid for self-administration.

BRENDA M HOLLENBECK (A/K/A KANER BRENDA MARIE); PENN YAN, NY

Profession: Registered Professional Nurse; Lic. No. 370125; Cal. No. 23150

Regents Action Date: 20-Mar-07
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 if and when licensee returns to practice, $500 fine.
Summary: Licensee admitted to the charge of diversion of the controlled substance Dilaudid for self-administration.

DOROTHY MC PHERSON HUMPHREY (A/K/A MC PHERSON DOROTHY EILEEN); DURHAM, NC

Profession: Registered Professional Nurse; Lic. No. 209338; Cal. No. 23236

Regents Action Date: March 20, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.

DOROTHY MC PHERSON HUMPHREY (A/K/A MC PHERSON DOROTHY EILEEN); DURHAM, NC

Profession: Registered Professional Nurse; Lic. No. 209338; Cal. No. 23236

Regents Action Date: 20-Mar-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.

AISHA MONTRINA JENNINGS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 252359; Cal. No. 23127

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and to perform a glucose finger stick test.

AISHA MONTRINA JENNINGS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 252359; Cal. No. 23127

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest charges of failing to administer medications and to perform a glucose finger stick test.

LORRAINE MCFADDEN (A/K/A PACILLO LORRAINE A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 251181; Cal. No. 23094

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 8 month stayed suspension, 12 months probation to commence upon licensee's return to practice, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Falsifying a Business Record.

LORRAINE MCFADDEN (A/K/A PACILLO LORRAINE A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 251181; Cal. No. 23094

Regents Action Date: 20-Mar-07
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 8 month stayed suspension, 12 months probation to commence upon licensee's return to practice, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Falsifying a Business Record.

ANTOINETTE PERUGGIA; LINDENHURST, NY

Profession: Registered Professional Nurse; Lic. No. 498588; Cal. No. 23108

Regents Action Date: March 20, 2007
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 failing to file and/or follow-up on accident reports, lab requisitions, assessments and government-required forms.

ANTOINETTE PERUGGIA; LINDENHURST, NY

Profession: Registered Professional Nurse; Lic. No. 498588; Cal. No. 23108

Regents Action Date: 20-Mar-07
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 failing to file and/or follow-up on accident reports, lab requisitions, assessments and government-required forms.

TODD ARTHUR SCOTT; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 212131; Cal. No. 23140 23139

Regents Action Date: March 20, 2007
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 committing medication and documentation errors

TODD ARTHUR SCOTT; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 436461; Cal. No. 23140 23139

Regents Action Date: March 20, 2007
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 committing medication and documentation errors

TODD ARTHUR SCOTT; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 436461; Cal. No. 23140 23139

Regents Action Date: 20-Mar-07
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 committing medication and documentation errors

TODD ARTHUR SCOTT; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 212131; Cal. No. 23140 23139

Regents Action Date: 20-Mar-07
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 committing medication and documentation errors

TRUDY VOSPER (A/K/A ZOTTO TRUDY); ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 417484; Cal. No. 23117 23116

Regents Action Date: March 20, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.