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.

June 2004

Nursing

DUANE CRAIGE MCGRAW; ROUND LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 232735; Cal. No. 21039

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charges of making medication errors and giving ice chips to a "Nothing-by-Mouth" patient failing to disclose prior criminal convictions on his application for licensure as a licensed practical nurse and having been convicted of Assault in the 3rd Degree.

CYNTHIA MORRISON; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 310034; Cal. No. 21364 21365

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charges of diverting the non-controlled drug Nubain from a facility's supply for her own use and of having been convicted of Petit Larceny, a class A misdemeanor.

CYNTHIA MORRISON; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 310034; Cal. No. 21364 21365

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charges of diverting the non-controlled drug Nubain from a facility's supply for her own use and of having been convicted of Petit Larceny, a class A misdemeanor.

CYNTHIA M MORRISON; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 112501; Cal. No. 21364 21365

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charges of diverting the non-controlled drug Nubain from a facility's supply for her own use and of having been convicted of Petit Larceny, a class A misdemeanor.

CYNTHIA M MORRISON; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 112501; Cal. No. 21364 21365

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charges of diverting the non-controlled drug Nubain from a facility's supply for her own use and of having been convicted of Petit Larceny, a class A misdemeanor.

TRENA D POWELL (A/K/A HANKERSON TRENA D, GRISSOM TRENA D LEE-POWELL); NJ,

Profession: Registered Professional Nurse; Lic. No. 242458; Cal. No. 19475

Regents Action Date: June 22, 2004
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of knowingly and falsely representing, both verbally and on her resume submitted to an employer, that she earned a bachelor's degree in nursing, when she knew she had earned no degree and had never attended the university she claimed to have attended.

TRENA D POWELL (A/K/A HANKERSON TRENA D, GRISSOM TRENA D LEE-POWELL); NJ,

Profession: Registered Professional Nurse; Lic. No. 242458; Cal. No. 19475

Regents Action Date: 22-Jun-04
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of knowingly and falsely representing, both verbally and on her resume submitted to an employer, that she earned a bachelor's degree in nursing, when she knew she had earned no degree and had never attended the university she claimed to have attended.

SALLY RICHARDSON; GOUVERNEUR, NY

Profession: Licensed Practical Nurse; Lic. No. 139112; Cal. No. 21225 21226

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 8 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and inaccurate record keeping.

SALLY RICHARDSON; GOUVERNEUR, NY

Profession: Licensed Practical Nurse; Lic. No. 139112; Cal. No. 21225 21226

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 8 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and inaccurate record keeping.

IRIS RIVERA; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 159893; Cal. No. 21304

Regents Action Date: June 22, 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 failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient.

IRIS RIVERA; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 159893; Cal. No. 21304

Regents Action Date: 22-Jun-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 failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient.

ARLEEN MARIE SCHEER (A/K/A FORD ARLEEN MARIE); GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 264727; Cal. No. 21413

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer medications and administering a medication in the wrong dosage.

ARLEEN MARIE SCHEER (A/K/A FORD ARLEEN MARIE); GANSEVOORT, NY

Profession: Licensed Practical Nurse; Lic. No. 264727; Cal. No. 21413

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer medications and administering a medication in the wrong dosage.

ISRAEL G SIMONETTI (A/K/A SIMONETTI ISRAEL GASPAR, SIMONETTI ISREAL G); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 093906; Cal. No. 21301

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 month and until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under The Influence of Alcohol, a felony.

ISRAEL G SIMONETTI (A/K/A SIMONETTI ISRAEL GASPAR, SIMONETTI ISREAL G); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 093906; Cal. No. 21301

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 month and until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Under The Influence of Alcohol, a felony.

EVELYN RAQUEL SUAREZ; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 271071; Cal. No. 21286

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of falsifying a patient record.

EVELYN RAQUEL SUAREZ; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 271071; Cal. No. 21286

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of falsifying a patient record.

JOANN M TAYLOR; WEST HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 230092; Cal. No. 21210

Regents Action Date: June 22, 2004
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony Attempted Grand Larceny in the 3rd Degree, a class E felony and five counts of Offering a False Instrument for Filing in the lst degree, a class E felony.

JOANN M TAYLOR; WEST HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 230092; Cal. No. 21210

Regents Action Date: 22-Jun-04
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony Attempted Grand Larceny in the 3rd Degree, a class E felony and five counts of Offering a False Instrument for Filing in the lst degree, a class E felony.

SALLY JO TROMBLEY (A/K/A RICHARDSON SALLY JO); GOUVERNEUR, NY

Profession: Registered Professional Nurse; Lic. No. 366767; Cal. No. 21225 21226

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 8 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and inaccurate record keeping.

SALLY JO TROMBLEY (A/K/A RICHARDSON SALLY JO); GOUVERNEUR, NY

Profession: Registered Professional Nurse; Lic. No. 366767; Cal. No. 21225 21226

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 8 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and inaccurate record keeping.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 21092

Regents Action Date: June 22, 2004
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 21092

Regents Action Date: 22-Jun-04
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor, and Aggravated Unlicensed Operation of a Motor Vehicle in the 3rd Degree, a class A misdemeanor.

Pharmacy

GREGORY C CHASE; ASHBURN, VA

Profession: Pharmacist; Lic. No. 036012; Cal. No. 21496

Regents Action Date: June 22, 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 having been found guilty by the Virginia Board of Pharmacy of professional misconduct.

GREGORY C CHASE; ASHBURN, VA

Profession: Pharmacist; Lic. No. 036012; Cal. No. 21496

Regents Action Date: 22-Jun-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 having been found guilty by the Virginia Board of Pharmacy of professional misconduct.

Psychology

JOSEPH YANKURA; FREEPORT, NY

Profession: Psychologist; Lic. No. 009275; Cal. No. 21570

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 3rd Degree, a class E felony and Endangering the Welfare of a Child, a class A misdemeanor.

Public Accountancy

JEFFREY M BACSIK; WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 035591; Cal. No. 21381

Regents Action Date: June 22, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing, in each of four separate audits of the financial statements of an entity, to obtain sufficient competent evidential matter to afford a reasonable basis for an opinion regarding said financial statements.

JEFFREY M BACSIK; WYCKOFF, NJ

Profession: Certified Public Accountant; Lic. No. 035591; Cal. No. 21381

Regents Action Date: 22-Jun-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application following termination of suspension, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of failing, in each of four separate audits of the financial statements of an entity, to obtain sufficient competent evidential matter to afford a reasonable basis for an opinion regarding said financial statements.

JEB LOUIS BERTOLASI; LEVITTOWN, NY

Profession: Certified Public Accountant; Lic. No. 082934; Cal. No. 21560

Regents Action Date: June 22, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

JEB LOUIS BERTOLASI; LEVITTOWN, NY

Profession: Certified Public Accountant; Lic. No. 082934; Cal. No. 21560

Regents Action Date: 22-Jun-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.