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.

May 2006

Nursing

ADRIANNE RUTH PROPER (A/K/A EISINGER ADRIANNE RUTH, STEWARD ADRIANNE R, DOWNS ADRIANNE RUTH); SOUTH CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 183944; Cal. No. 22643

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until terminated as set forth in consent order application, upon licensee's return to practice 2 years probation.
Summary: Licensee did not contest the charge of making medication administration and documentation errors.

ADRIANNE RUTH PROPER (A/K/A EISINGER ADRIANNE RUTH, STEWARD ADRIANNE R, DOWNS ADRIANNE RUTH); SOUTH CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 183944; Cal. No. 22643

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until terminated as set forth in consent order application, upon licensee's return to practice 2 years probation.
Summary: Licensee did not contest the charge of making medication administration and documentation errors.

WILHELMINA G QUINDO; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 186513; Cal. No. 22604 22605

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

WILHELMINA G QUINDO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 386417; Cal. No. 22604 22605

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

WILHELMINA G QUINDO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 386417; Cal. No. 22604 22605

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

WILHELMINA G QUINDO; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 186513; Cal. No. 22604 22605

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

CHRISTOPHER ALLEN REESE; NY AND VENICE, FL

Profession: Registered Professional Nurse; Lic. No. 475519; Cal. No. 21254

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to administer medication to eighteen patients, and erroneously documenting that he administered the medication in question to almost all of these patients.

CHRISTOPHER ALLEN REESE; NY AND VENICE, FL

Profession: Registered Professional Nurse; Lic. No. 475519; Cal. No. 21254

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to administer medication to eighteen patients, and erroneously documenting that he administered the medication in question to almost all of these patients.

CARMEN C RENGIFO; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 540338; Cal. No. 22616

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

CARMEN C RENGIFO; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 540338; Cal. No. 22616

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PAMALA A RICE; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 537385; Cal. No. 22286

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension ? upon licensee's return to practice 2 years probation.
Summary: Licensee did not contest the charge of administering the wrong dosage of a drug.

PAMALA A RICE; CATSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 537385; Cal. No. 22286

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension ? upon licensee's return to practice 2 years probation.
Summary: Licensee did not contest the charge of administering the wrong dosage of a drug.

JOHN SANCHEZ; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 263723; Cal. No. 22568

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of accepting a verbal physician assistant's order for administering an intravenous controlled substance medication, of willfully violating the New York State controlled substance rules and regulations regarding administration and wastage of controlled substances, and of failing to accurately record in a patient's medication record the route of administration of a controlled substance.

JOHN SANCHEZ; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 263723; Cal. No. 22568

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of accepting a verbal physician assistant's order for administering an intravenous controlled substance medication, of willfully violating the New York State controlled substance rules and regulations regarding administration and wastage of controlled substances, and of failing to accurately record in a patient's medication record the route of administration of a controlled substance.

SARA SHANNON; CHANDLER, OK

Profession: Licensed Practical Nurse; Lic. No. 267389; Cal. No. 22489

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, upon licensee's return to practice 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

SARA SHANNON; CHANDLER, OK

Profession: Licensed Practical Nurse; Lic. No. 267389; Cal. No. 22489

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, upon licensee's return to practice 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

PATRICIA SHEEHAN; SYOSSET, NY

Profession: Registered Professional Nurse; Lic. No. 426080; Cal. No. 22365 22366

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing an order for a medication for a patient without the approval of a physician.

PATRICIA SHEEHAN; SYOSSET, NY

Profession: Licensed Practical Nurse; Lic. No. 209247; Cal. No. 22365 22366

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing an order for a medication for a patient without the approval of a physician.

PATRICIA SHEEHAN; SYOSSET, NY

Profession: Registered Professional Nurse; Lic. No. 426080; Cal. No. 22365 22366

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing an order for a medication for a patient without the approval of a physician.

PATRICIA SHEEHAN; SYOSSET, NY

Profession: Licensed Practical Nurse; Lic. No. 209247; Cal. No. 22365 22366

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of writing an order for a medication for a patient without the approval of a physician.

ALISON ROSANNA SINGH; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 256658; Cal. No. 22035

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willfully abusing a patient physically and willfully making false reports.

ALISON ROSANNA SINGH; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 256658; Cal. No. 22035

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willfully abusing a patient physically and willfully making false reports.

IAN NICHOLAS SMITH; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 534079; Cal. No. 22608

Regents Action Date: May 23, 2006
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.

IAN NICHOLAS SMITH; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 534079; Cal. No. 22608

Regents Action Date: 23-May-06
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.

WILLIAM HENRY SMITH; FORT PLAIN, NY

Profession: Licensed Practical Nurse; Lic. No. 268387; Cal. No. 22631

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor, and Endangering the Welfare of an Incompetent or Physically Disabled Person, a class A misdemeanor.

WILLIAM HENRY SMITH; FORT PLAIN, NY

Profession: Licensed Practical Nurse; Lic. No. 268387; Cal. No. 22631

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, an unclassified misdemeanor, and Endangering the Welfare of an Incompetent or Physically Disabled Person, a class A misdemeanor.

BARBARA LYNN STEWART; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 096713; Cal. No. 22640

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to administer medications and documenting that medications had been administered to patients.

BARBARA LYNN STEWART; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 096713; Cal. No. 22640

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to administer medications and documenting that medications had been administered to patients.

HEATHER LYNN TURBEDSKY (A/K/A GALLAWAY HEATHER LYNN); STONY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 514640; Cal. No. 22601

Regents Action Date: May 23, 2006
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, while employed and on duty as a registered professional nurse, having taken and tested a sample of a co-worker's blood and then having administered insulin to said co-worker, all without obtaining a physician's order.

HEATHER LYNN TURBEDSKY (A/K/A GALLAWAY HEATHER LYNN); STONY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 514640; Cal. No. 22601

Regents Action Date: 23-May-06
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, while employed and on duty as a registered professional nurse, having taken and tested a sample of a co-worker's blood and then having administered insulin to said co-worker, all without obtaining a physician's order.