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.

April 2002

Nursing

MARK C BURMESTER; EAST ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 317635; Cal. No. 19563

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Public Lewdness, a class B misdemeanor.

JAMES COLTER; CUMBERLAND, VA

Profession: Licensed Practical Nurse; Lic. No. 239338; Cal. No. 17846

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Assault in the Third Degree, a class A misdemeanor.

JAMES COLTER; CUMBERLAND, VA

Profession: Licensed Practical Nurse; Lic. No. 239338; Cal. No. 17846

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Assault in the Third Degree, a class A misdemeanor.

CAROL ANN CRAWFORD; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 184821; Cal. No. 19784

Regents Action Date: April 23, 2002
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 charge of willfully abusing three patients verbally.

CAROL ANN CRAWFORD; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 184821; Cal. No. 19784

Regents Action Date: 23-Apr-02
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 charge of willfully abusing three patients verbally.

DENISE ANDREA DAVIS; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 439322; Cal. No. 19582

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Assault in the Third Degree, a class B misdemeanor, and Attempted Criminal Possession of a Weapon in the Fourth Degree, a class B misdemeanor.

DENISE ANDREA DAVIS; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 439322; Cal. No. 19582

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Assault in the Third Degree, a class B misdemeanor, and Attempted Criminal Possession of a Weapon in the Fourth Degree, a class B misdemeanor.

LINDA CHRISTAL DIFASI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 258382; Cal. No. 19600

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice, $950 fine.
Summary: Licensee admitted to charge of making a materially misleading statement in her nursing license application and two employment applications, and taking and cashing another person's money order.

LINDA CHRISTAL DIFASI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 258382; Cal. No. 19600

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice, $950 fine.
Summary: Licensee admitted to charge of making a materially misleading statement in her nursing license application and two employment applications, and taking and cashing another person's money order.

MICHELLE MARIE DROUIN (A/K/A BRADLEY MICHELLE M); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 165780; Cal. No. 19881

Regents Action Date: 23-Apr-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, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.

MICHELLE MARIE DROUIN (A/K/A BRADLEY MICHELLE M); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 165780; Cal. No. 19881

Regents Action Date: April 23, 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, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree, a class A misdemeanor.

GERALDINE SAMAL ELEBY (A/K/A ALSTON GERALDINE SAMAL); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 433674; Cal. No. 19669 19668

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of abusing a patient in her care while she was employed and on duty at a residential health care facility.

GERALDINE SAMAL ELEBY (A/K/A ALSTON GERALDINE SAMAL); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 433674; Cal. No. 19669 19668

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of abusing a patient in her care while she was employed and on duty at a residential health care facility.

NEVILLE P FRONDA; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 147996; Cal. No. 20117 20116

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.

NEVILLE P FRONDA; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 147996; Cal. No. 20117 20116

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.

NEVILLE PAGAYOYA FRONDA; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 393652; Cal. No. 20117 20116

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.

NEVILLE PAGAYOYA FRONDA; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 393652; Cal. No. 20117 20116

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $10,000 fine.
Summary: Licensee did not contest charge of, while employed and on duty as a charge nurse of an emergency room, failure to assign a primary nurse and notify the physicians of a patient exhibiting heart attack symptoms.

VICTOR J GROUP; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 221256; Cal. No. 19656

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 36 month suspension, execution of last 30 months of suspension stayed, probation 3 years, $1,500 fine.
Summary: Licensee did not contest charge of willful physical abuse of a patient.

VICTOR J GROUP; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 221256; Cal. No. 19656

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 36 month suspension, execution of last 30 months of suspension stayed, probation 3 years, $1,500 fine.
Summary: Licensee did not contest charge of willful physical abuse of a patient.

LAURIE ANNE GUALANDI (A/K/A FLINT LAURIE ANNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 224384; Cal. No. 19681

Regents Action Date: April 23, 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.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of article thirty-three of the Public Health law for diverting Percocet for personal use.

LAURIE ANNE GUALANDI (A/K/A FLINT LAURIE ANNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 224384; Cal. No. 19681

Regents Action Date: 23-Apr-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.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of article thirty-three of the Public Health law for diverting Percocet for personal use.

SONDRA HOOSIER (A/K/A STRINGFIELD SONDRA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 267374; Cal. No. 19672

Regents Action Date: 23-Apr-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 upon return to practice.
Summary: Licensee did not contest charge of making fraudulent entries regarding the results of tests for the sterility of autoclaves.

SONDRA HOOSIER (A/K/A STRINGFIELD SONDRA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 267374; Cal. No. 19672

Regents Action Date: April 23, 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 upon return to practice.
Summary: Licensee did not contest charge of making fraudulent entries regarding the results of tests for the sterility of autoclaves.

ROSA JACKSON (A/K/A CURRY ROSA); ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 200042; Cal. No. 19282

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of two separate counts of Criminal Contempt in the Second Degree, both class A misdemeanors.

ROSA JACKSON (A/K/A CURRY ROSA); ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 200042; Cal. No. 19282

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of two separate counts of Criminal Contempt in the Second Degree, both class A misdemeanors.

PAUL F KOPACKO; NICHOLS, NY

Profession: Registered Professional Nurse; Lic. No. 434866; Cal. No. 19863

Regents Action Date: 23-Apr-02
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 charge of having been convicted of Criminal Contempt in the Second Degree, a misdemeanor.

PAUL F KOPACKO; NICHOLS, NY

Profession: Registered Professional Nurse; Lic. No. 434866; Cal. No. 19863

Regents Action Date: April 23, 2002
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 charge of having been convicted of Criminal Contempt in the Second Degree, a misdemeanor.

KELLY MARIE LINCOURT; DOLDGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 232537; Cal. No. 19876

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of 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, $250 fine.
Summary: Licensee admitted to charge of having been convicted in 1999 of Prostitution, a class B misdemeanor in 2000 of Forgery in the Third Degree and Petit Larceny, both class A misdemeanors and in 2001 of Criminal Trespass, a class B misdemeanor.

KELLY MARIE LINCOURT; DOLDGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 232537; Cal. No. 19876

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of 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, $250 fine.
Summary: Licensee admitted to charge of having been convicted in 1999 of Prostitution, a class B misdemeanor in 2000 of Forgery in the Third Degree and Petit Larceny, both class A misdemeanors and in 2001 of Criminal Trespass, a class B misdemeanor.

ALISON A MCNAMARA; HAMPTON BAYS, NY

Profession: Licensed Practical Nurse; Lic. No. 232672; Cal. No. 19704

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crimes Driving While Intoxicated, an unclassified misdemeanor Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony and Aggravated Unlicensed Operation of a Motor Vehicle in the First Degree as a felony.