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.

December 2002

Nursing

CHRISTINA MARY LATIMER; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 455769; Cal. No. 20253

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence when and if return to practice.
Summary: Licensee did not contest charge of improperly obtaining controlled substances.

CHRISTINA MARY LATIMER; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 455769; Cal. No. 20253

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence when and if return to practice.
Summary: Licensee did not contest charge of improperly obtaining controlled substances.

LAUREL LENNON; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 119380; Cal. No. 20278 20019

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months 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 did not contest charge of falsifying records of home visits to patients.

LAUREL LENNON; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 119380; Cal. No. 20278 20019

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months 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 did not contest charge of falsifying records of home visits to patients.

LAUREL G LENNON; ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 304185; Cal. No. 20278 20019

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months 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 did not contest charge of falsifying records of home visits to patients.

LAUREL G LENNON; ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 304185; Cal. No. 20278 20019

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months 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 did not contest charge of falsifying records of home visits to patients.

JANICE LORRAINE LOPEZ; YORKTOWN HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 259120; Cal. No. 19941 19947

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

JANICE LORRAINE LOPEZ; YORKTOWN HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 259120; Cal. No. 19941 19947

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

JANICE BRIDEAU LOPEZ-BRIDEAU (A/K/A LOPEZ JANICE); YORKTOWN HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 509570; Cal. No. 19941 19947

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

JANICE BRIDEAU LOPEZ-BRIDEAU (A/K/A LOPEZ JANICE); YORKTOWN HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 509570; Cal. No. 19941 19947

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

CAROLE LOUIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 221708; Cal. No. 19268

Regents Action Date: 13-Dec-02
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

CAROLE LOUIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 221708; Cal. No. 19268

Regents Action Date: December 13, 2002
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

BARBARA MELLER MANIACI; CAMILLUS, NY

Profession: Registered Professional Nurse; Lic. No. 140823; Cal. No. 20581

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of taking Nubain for herself without authorization.

BARBARA MELLER MANIACI; CAMILLUS, NY

Profession: Registered Professional Nurse; Lic. No. 140823; Cal. No. 20581

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of taking Nubain for herself without authorization.

FLORA ALBERTHA MCGREGOR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 146650; Cal. No. 19473

Regents Action Date: 13-Dec-02
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

FLORA ALBERTHA MCGREGOR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 146650; Cal. No. 19473

Regents Action Date: December 13, 2002
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

NANCY NICHOLS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 053366; Cal. No. 20320

Regents Action Date: December 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of altering the registration certificate for her licensed practical nurse license to appear that she was licensed as a registered professional nurse, and presenting it to her employer and executing the duties and responsibilities of a registered professional nurse, when she was only licensed as a licensed practical nurse.

NANCY NICHOLS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 053366; Cal. No. 20320

Regents Action Date: 13-Dec-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of altering the registration certificate for her licensed practical nurse license to appear that she was licensed as a registered professional nurse, and presenting it to her employer and executing the duties and responsibilities of a registered professional nurse, when she was only licensed as a licensed practical nurse.

THERESE NICOLAS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 218615; Cal. No. 19229 19597

Regents Action Date: 13-Dec-02
Action: Applications for consent orders granted Penalty agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse, based on false credentials.

THERESE NICOLAS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 218615; Cal. No. 19229 19597

Regents Action Date: December 13, 2002
Action: Applications for consent orders granted Penalty agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse, based on false credentials.

ERIC MICHAEL OBERLE; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 519115; Cal. No. 20296

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 3 month suspension with leave to apply, after service of 1 month of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of willfully signing a wastage report indicating that he had witnessed a wastage of a medication when in fact he knew that he had erroneously administered said medication to a patient.

ERIC MICHAEL OBERLE; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 519115; Cal. No. 20296

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 3 month suspension with leave to apply, after service of 1 month of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of willfully signing a wastage report indicating that he had witnessed a wastage of a medication when in fact he knew that he had erroneously administered said medication to a patient.

JACQUELINE MARIE PICK; SHERBURNE, NY

Profession: Registered Professional Nurse; Lic. No. 494203; Cal. No. 20033

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to administer correct medications to patients.

JACQUELINE MARIE PICK; SHERBURNE, NY

Profession: Registered Professional Nurse; Lic. No. 494203; Cal. No. 20033

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for a stay of execution of any unserved portion of said suspension as set forth in consent order application - upon service or stay of execution of any unserved portion of the aforesaid suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to administer correct medications to patients.

KAREN L PITCHER (A/K/A ROSBROOK KAREN L); GLEN PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 180581; Cal. No. 20202

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor and Criminal Possession of a Controlled Substance in the Fifth Degree, a class D felony.

KAREN L PITCHER (A/K/A ROSBROOK KAREN L); GLEN PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 180581; Cal. No. 20202

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor and Criminal Possession of a Controlled Substance in the Fifth Degree, a class D felony.

SUZANNE T QUARTARO (A/K/A TOOMBS SUZANNE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 392866; Cal. No. 20180

Regents Action Date: 13-Dec-02
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 return to practice, $750 fine.
Summary: Licensee admitted to charge of being dependent on or a habitual user of narcotics or other drugs having similar effects.

SUZANNE T QUARTARO (A/K/A TOOMBS SUZANNE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 392866; Cal. No. 20180

Regents Action Date: December 13, 2002
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 return to practice, $750 fine.
Summary: Licensee admitted to charge of being dependent on or a habitual user of narcotics or other drugs having similar effects.

ALEXANDER REM CHRISTOPHER; CLIFTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 431087; Cal. No. 20162

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering injections of medications without having valid physicians' orders.

BRENT ROY ERIC (A/K/A ROY EIRC BRENT); CALHOUN, LA

Profession: Registered Professional Nurse; Lic. No. 456647; Cal. No. 19896

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of willfully failing to record the wastage of a controlled drug, and having said wastage witnessed by a second nurse.