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.

September 2004

Nursing

TAINA SNELL HOLLY; HAMPTON, GA

Profession: Licensed Practical Nurse; Lic. No. 203575; Cal. No. 20046

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D'Infirmieres de Port-au-Prince, Haiti.

SANDRA JACOBELL; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 482320; Cal. No. 21520

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

SANDRA JACOBELL; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 482320; Cal. No. 21520

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

WALTER ROBERT KIMBLE; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 265659; Cal. No. 21418

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of submitting an inaccurate time sheet regarding the hours that he worked between July 13 and 14, 2002.

WALTER ROBERT KIMBLE; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 265659; Cal. No. 21418

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of submitting an inaccurate time sheet regarding the hours that he worked between July 13 and 14, 2002.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Registered Professional Nurse; Lic. No. 365193; Cal. No. 21571 21572

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Licensed Practical Nurse; Lic. No. 132277; Cal. No. 21571 21572

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Licensed Practical Nurse; Lic. No. 132277; Cal. No. 21571 21572

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

ROGER ROSS KLOSE; PEORIA, AZ

Profession: Registered Professional Nurse; Lic. No. 365193; Cal. No. 21571 21572

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 455605; Cal. No. 21613 21614

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 073364; Cal. No. 21613 21614

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 455605; Cal. No. 21613 21614

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

DALE DAVID LEGAULT; OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 073364; Cal. No. 21613 21614

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of the Public Health Law, an unclassified misdemeanor.

SUZN LYONS; WILLIAMSPORT, PA

Profession: Licensed Practical Nurse; Lic. No. 258114; Cal. No. 21317

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of failing to inform the supervising registered professional nurse of a patient's breathing problems.

SUZN LYONS; WILLIAMSPORT, PA

Profession: Licensed Practical Nurse; Lic. No. 258114; Cal. No. 21317

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of failing to inform the supervising registered professional nurse of a patient's breathing problems.

ELAINE M MASSEY (A/K/A MASSEY-BUSHUK ELAINE MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 386036; Cal. No. 19816

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of three counts related to Petit Larceny, a class A misdemeanor, and one count of Prostitution, a class B misdemeanor.

ELAINE M MASSEY (A/K/A MASSEY-BUSHUK ELAINE MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 386036; Cal. No. 19816

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of three counts related to Petit Larceny, a class A misdemeanor, and one count of Prostitution, a class B misdemeanor.

LYNN M MERRIAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 144974; Cal. No. 21470

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a 1992 misdemeanor conviction for Driving While Intoxicated, and a 2001 felony conviction for Driving While Intoxicated.

LYNN M MERRIAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 144974; Cal. No. 21470

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of a 1992 misdemeanor conviction for Driving While Intoxicated, and a 2001 felony conviction for Driving While Intoxicated.

LETHA M MITCHELL; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 261527; Cal. No. 21295

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of committing medication errors.

LETHA M MITCHELL; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 261527; Cal. No. 21295

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of committing medication errors.

JENNIFER MAE MYERS (A/K/A DAVIES JENNIFER MAE); ATTICA, NY

Profession: Registered Professional Nurse; Lic. No. 212323; Cal. No. 21400

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to call 911 pursuant to physician order.

JENNIFER MAE MYERS (A/K/A DAVIES JENNIFER MAE); ATTICA, NY

Profession: Registered Professional Nurse; Lic. No. 212323; Cal. No. 21400

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to call 911 pursuant to physician order.

MARILYN ANN NEWCOMB; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 435974; Cal. No. 21328 21327

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to document medication administrations in a patient record and placing a Foley catheter in a patient for whom there was no order.

MARILYN ANN NEWCOMB; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 191778; Cal. No. 21328 21327

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to document medication administrations in a patient record and placing a Foley catheter in a patient for whom there was no order.

MARILYN ANN NEWCOMB; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 191778; Cal. No. 21328 21327

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to document medication administrations in a patient record and placing a Foley catheter in a patient for whom there was no order.

MARILYN ANN NEWCOMB; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 435974; Cal. No. 21328 21327

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to document medication administrations in a patient record and placing a Foley catheter in a patient for whom there was no order.

EDITH A NOTTAGE (A/K/A BALMIR EDITH ANNIE); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 439231; Cal. No. 21452 21453

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice, to wit diverting the controlled substance Versed and attempting to administer it to an individual for whom it was not prescribed.

EDITH A NOTTAGE (A/K/A BALMIR EDITH ANNIE); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 439231; Cal. No. 21452 21453

Regents Action Date: 10-Sep-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice, to wit diverting the controlled substance Versed and attempting to administer it to an individual for whom it was not prescribed.

MARYANN O'NEAL (A/K/A MARTIN MARYANN O'NEAL); NORTH AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 239384; Cal. No. 21124

Regents Action Date: September 10, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of failing to check the temperature of bath water prior to placing a patient in said water thereby causing the patient to sustain 1st and 2nd Degree burns of her ankles and feet.