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.

July 2005

Nursing

KAREN LIVINGSTON S HOWE; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 387248; Cal. No. 21791

Regents Action Date: July 22, 2005
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 committed documentation errors.

KAREN LIVINGSTON S HOWE; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 387248; Cal. No. 21791

Regents Action Date: 22-Jul-05
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 committed documentation errors.

LISA MARIE LANIEWSKI; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 270074; Cal. No. 22101

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until completion of approved course in that certain area, 2 years probation, $250 fine.
Summary: Licensee did not contest the charges of committing a medication administration and documentation error and of failing to maintain an accurate patient record.

LISA MARIE LANIEWSKI; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 270074; Cal. No. 22101

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until completion of approved course in that certain area, 2 years probation, $250 fine.
Summary: Licensee did not contest the charges of committing a medication administration and documentation error and of failing to maintain an accurate patient record.

JANELLE SUSAN MARRA (A/K/A COOLIDGE JANELLE S, SCHINSING JANELLE S); PENFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 254735; Cal. No. 22141

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, 2 years probation upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of knowingly administering two doses of Extra Strength Tylenol, instead of the physician-ordered Hydrocodone, to a patient and diverting Hydrocodone for her own personal use.

JANELLE SUSAN MARRA (A/K/A COOLIDGE JANELLE S, SCHINSING JANELLE S); PENFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 254735; Cal. No. 22141

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, 2 years probation upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of knowingly administering two doses of Extra Strength Tylenol, instead of the physician-ordered Hydrocodone, to a patient and diverting Hydrocodone for her own personal use.

MONICA OLANDER; FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 492827; Cal. No. 22107

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document information about screening tests by failing to read the tests and by failing to administer second tests.

MONICA OLANDER; FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 492827; Cal. No. 22107

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document information about screening tests by failing to read the tests and by failing to administer second tests.

SUSAN J SHORT; NIOBE, NY

Profession: Registered Professional Nurse; Lic. No. 326171; Cal. No. 22092 22093

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SUSAN J SHORT; NIOBE, NY

Profession: Registered Professional Nurse; Lic. No. 326171; Cal. No. 22092 22093

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

TAMMY ELIZABETH SIMIZON; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 223143; Cal. No. 22175

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation upon return to practice, $250 fine.
Summary: Licensee did not contest the charges of willfully failing to register, knowingly altering her certificate of registration, and moral unfitness in the practice of nursing.

TAMMY ELIZABETH SIMIZON; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 223143; Cal. No. 22175

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation upon return to practice, $250 fine.
Summary: Licensee did not contest the charges of willfully failing to register, knowingly altering her certificate of registration, and moral unfitness in the practice of nursing.

LYNN ANNE SMITH; ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 233201; Cal. No. 22196

Regents Action Date: July 22, 2005
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 in 2004 of Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

LYNN ANNE SMITH; ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 233201; Cal. No. 22196

Regents Action Date: 22-Jul-05
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 in 2004 of Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

MARGARET S STARK (A/K/A FRANCHINI MARGARET); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 252795; Cal. No. 22118

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of failing to discontinue a medication order and failing to provide adequate patient history.

MARGARET S STARK (A/K/A FRANCHINI MARGARET); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 252795; Cal. No. 22118

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of failing to discontinue a medication order and failing to provide adequate patient history.

HOPE A SULKOWSKI (A/K/A LAIDLAW HOPE A); RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 232600; Cal. No. 22253 22236

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 year and until fit to practice, 3 years probation upon return to practice.
Summary: Licensee admitted to the charges of conduct in the profession which evidences moral unfitness, to wit diverting controlled substances for her own use.

HOPE A SULKOWSKI (A/K/A LAIDLAW HOPE A); RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 232600; Cal. No. 22253 22236

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 year and until fit to practice, 3 years probation upon return to practice.
Summary: Licensee admitted to the charges of conduct in the profession which evidences moral unfitness, to wit diverting controlled substances for her own use.

SARAH SUSAN SYLVESTER-NOEL (A/K/A SYLVESTER SARAH SUSAN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 265436; Cal. No. 22076

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of submitting false nurses notes and billings claiming she had provided services that were not provided.

SARAH SUSAN SYLVESTER-NOEL (A/K/A SYLVESTER SARAH SUSAN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 265436; Cal. No. 22076

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of submitting false nurses notes and billings claiming she had provided services that were not provided.

BEVERLY I TAYLOR; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 305200; Cal. No. 22042 21884

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

BEVERLY I TAYLOR; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 305200; Cal. No. 22042 21884

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

BEVERLY IRENE TAYLOR; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 071971; Cal. No. 22042 21884

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

BEVERLY IRENE TAYLOR; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 071971; Cal. No. 22042 21884

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee?s return to practice.
Summary: Licensee did not contest the charges of failing to administer an available hepatitis B vaccine to a six-year-old patient and failing to properly recall the patient when instructed to do so by her nursing supervisor.

GARY RICHARD WEBB; CAMDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 240944; Cal. No. 20846

Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of failing to notify a supervisor of the fact a patient was experiencing a severe symptom of diabetes in the form of high blood glucose readings failing to record the glucose readings in the patient's record and failing to notify a supervisor or a physician that he administered medication to a patient for the high readings.

GARY RICHARD WEBB; CAMDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 240944; Cal. No. 20846

Regents Action Date: 22-Jul-05
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of failing to notify a supervisor of the fact a patient was experiencing a severe symptom of diabetes in the form of high blood glucose readings failing to record the glucose readings in the patient's record and failing to notify a supervisor or a physician that he administered medication to a patient for the high readings.

BURNADETT D WEIR; SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 187383; Cal. No. 22239

Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree in that she wrongfully obtained more than $3,000 from the New York State Medicaid program.

BURNADETT D WEIR; SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 187383; Cal. No. 22239

Regents Action Date: 22-Jul-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree in that she wrongfully obtained more than $3,000 from the New York State Medicaid program.

MICHELE M WELCH; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 451676; Cal. No. 21468

Regents Action Date: July 22, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to re-start an intravenous treatment for approximately three hours.

MICHELE M WELCH; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 451676; Cal. No. 21468

Regents Action Date: 22-Jul-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to re-start an intravenous treatment for approximately three hours.