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 2005

Nursing

SUSAN DAVIS; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 389140; Cal. No. 21952 21951

Regents Action Date: 17-May-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 been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by altering a prescription.

SUSAN MARIE DAVIS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 173940; Cal. No. 21952 21951

Regents Action Date: May 17, 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 been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by altering a prescription.

SUSAN MARIE DAVIS; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 173940; Cal. No. 21952 21951

Regents Action Date: 17-May-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 been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by altering a prescription.

CYNTHIA BENSON DENNIS (A/K/A BENSON CYNTHIA ANN); ASHVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 187800; Cal. No. 22033

Regents Action Date: May 17, 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 been convicted of Forgery in the 3rd Degree.

CYNTHIA BENSON DENNIS (A/K/A BENSON CYNTHIA ANN); ASHVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 187800; Cal. No. 22033

Regents Action Date: 17-May-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 been convicted of Forgery in the 3rd Degree.

DANIELLE MARIE FRANZELLA (A/K/A ELMOUSELY DANIELLE MARIE); LAGRANGEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 518630; Cal. No. 21574 21575

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charges of failing to maintain a record for each patient, which accurately reflected the evaluation and treatment of the patient in that she failed on two occasions to note the administration of a medication to a patient and she also failed to note a verbal order from a physician increasing the previously prescribed dosage of a medication.

DANIELLE MARIE FRANZELLA (A/K/A ELMOUSELY DANIELLE MARIE); LAGRANGEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 518630; Cal. No. 21574 21575

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charges of failing to maintain a record for each patient, which accurately reflected the evaluation and treatment of the patient in that she failed on two occasions to note the administration of a medication to a patient and she also failed to note a verbal order from a physician increasing the previously prescribed dosage of a medication.

DANIELLE M FRATZ (A/K/A FRANZELLA DANIELLE); LAGRANGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 236551; Cal. No. 21574 21575

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charges of failing to maintain a record for each patient, which accurately reflected the evaluation and treatment of the patient in that she failed on two occasions to note the administration of a medication to a patient and she also failed to note a verbal order from a physician increasing the previously prescribed dosage of a medication.

DANIELLE M FRATZ (A/K/A FRANZELLA DANIELLE); LAGRANGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 236551; Cal. No. 21574 21575

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charges of failing to maintain a record for each patient, which accurately reflected the evaluation and treatment of the patient in that she failed on two occasions to note the administration of a medication to a patient and she also failed to note a verbal order from a physician increasing the previously prescribed dosage of a medication.

PHILOMINA GEORGE; BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 513407; Cal. No. 21874 21864

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, partial actual suspension in medication administration until successful completion of NYSNA pharmacology and medication administration course, or its equivalent, 2 years probation.
Summary: Licensee admitted to the charges of committing infection control and medication errors or omissions.

PHILOMINA GEORGE; BELLEROSE, NY

Profession: Licensed Practical Nurse; Lic. No. 247893; Cal. No. 21874 21864

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, partial actual suspension in medication administration until successful completion of NYSNA pharmacology and medication administration course, or its equivalent, 2 years probation.
Summary: Licensee admitted to the charges of committing infection control and medication errors or omissions.

PHILOMINA GEORGE; BELLEROSE, NY

Profession: Licensed Practical Nurse; Lic. No. 247893; Cal. No. 21874 21864

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, partial actual suspension in medication administration until successful completion of NYSNA pharmacology and medication administration course, or its equivalent, 2 years probation.
Summary: Licensee admitted to the charges of committing infection control and medication errors or omissions.

PHILOMINA GEORGE; BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 513407; Cal. No. 21874 21864

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, partial actual suspension in medication administration until successful completion of NYSNA pharmacology and medication administration course, or its equivalent, 2 years probation.
Summary: Licensee admitted to the charges of committing infection control and medication errors or omissions.

SUSAN M GOODEMOTE; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 519434; Cal. No. 21950

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charges of medication errors.

SUSAN M GOODEMOTE; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 519434; Cal. No. 21950

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charges of medication errors.

RUTH ELLEN HIBBARD; VESTAL, NY

Profession: Licensed Practical Nurse; Lic. No. 262651; Cal. No. 22106 22105

Regents Action Date: May 17, 2005
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of obtaining her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently in that she failed to disclose criminal convictions on her applications for licensure.

RUTH ELLEN HIBBARD; VESTAL, NY

Profession: Registered Professional Nurse; Lic. No. 525911; Cal. No. 22106 22105

Regents Action Date: May 17, 2005
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of obtaining her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently in that she failed to disclose criminal convictions on her applications for licensure.

RUTH ELLEN HIBBARD; VESTAL, NY

Profession: Registered Professional Nurse; Lic. No. 525911; Cal. No. 22106 22105

Regents Action Date: 17-May-05
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of obtaining her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently in that she failed to disclose criminal convictions on her applications for licensure.

RUTH ELLEN HIBBARD; VESTAL, NY

Profession: Licensed Practical Nurse; Lic. No. 262651; Cal. No. 22106 22105

Regents Action Date: 17-May-05
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of obtaining her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently in that she failed to disclose criminal convictions on her applications for licensure.

WAYNE HOLZMANN; NESCONSET, NY

Profession: Registered Professional Nurse; Lic. No. 505478; Cal. No. 21869

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 24 months stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

ELECTA GAIL HOWARTH (A/K/A SHUMWAY ELECTA GAIL, HICKS ELECTA GAIL); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 474882; Cal. No. 21979

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of willful violation of Public Health Law, an unclassified misdemeanor.

ELECTA GAIL HOWARTH (A/K/A SHUMWAY ELECTA GAIL, HICKS ELECTA GAIL); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 474882; Cal. No. 21979

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted of willful violation of Public Health Law, an unclassified misdemeanor.

JOANN M HURLEY (A/K/A MCCALL JOANN); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 265782; Cal. No. 22009

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges that she committed medication administration and documentation errors.

JOANN M HURLEY (A/K/A MCCALL JOANN); QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 265782; Cal. No. 22009

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges that she committed medication administration and documentation errors.

TRUDY A INGERSON (A/K/A SAGOR TRUDY ALICE); PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 244464; Cal. No. 20327

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $250 fine.
Summary: Licensee was found guilty of negligence in the care of her patients on more than one occasion, by failing to carry out written orders and standards of care in place for patients at her employer's facility.

TRUDY A INGERSON (A/K/A SAGOR TRUDY ALICE); PHOENIX, NY

Profession: Licensed Practical Nurse; Lic. No. 244464; Cal. No. 20327

Regents Action Date: 17-May-05
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $250 fine.
Summary: Licensee was found guilty of negligence in the care of her patients on more than one occasion, by failing to carry out written orders and standards of care in place for patients at her employer's facility.

ANTHONY JAMES IZZO (A/K/A IZZO ANTHONY J JR); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 369990; Cal. No. 21493

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon Suspension for at least 3 months and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of moral unfitness to practice.

ANTHONY JAMES IZZO (A/K/A IZZO ANTHONY J JR); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 369990; Cal. No. 21493

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon Suspension for at least 3 months and until fit to practice - upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of moral unfitness to practice.

ELIZABETH JACOB; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 214127; Cal. No. 21919 21920

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted guilt to the charges of failing to document a detailed assessment of a patient upon endorsement to another nurse, and failing to indicate that entries made in a patient record were late entries.

ELIZABETH JACOB; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 429885; Cal. No. 21919 21920

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted guilt to the charges of failing to document a detailed assessment of a patient upon endorsement to another nurse, and failing to indicate that entries made in a patient record were late entries.