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.

March 2002

Nursing

CRYSTAL MICHELLE HASSELL; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 162291; Cal. No. 19719 19720

Regents Action Date: 19-Mar-02
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 charge of willfully abusing a patient physically.

GAIL ANN HEWITT (A/K/A GRICE GAIL ANN); NORTH EAST, MD

Profession: Registered Professional Nurse; Lic. No. 496706; Cal. No. 19821 19813

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of article thirty-three of the New York State Public Health Law by failing to document the administration of controlled substances in patient's records.

GAIL ANN HEWITT (A/K/A GRICE GAIL ANN); NORTH EAST, MD

Profession: Registered Professional Nurse; Lic. No. 496706; Cal. No. 19821 19813

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of article thirty-three of the New York State Public Health Law by failing to document the administration of controlled substances in patient's records.

JAMES RAYMOND HISLOP; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 237650; Cal. No. 18044

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to indicate on his Application for License and First Registration that he had been convicted of two misdemeanors and willfully failing to indicate on an application for employment that he had been convicted of two misdemeanors.

JAMES RAYMOND HISLOP; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 237650; Cal. No. 18044

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to indicate on his Application for License and First Registration that he had been convicted of two misdemeanors and willfully failing to indicate on an application for employment that he had been convicted of two misdemeanors.

MARILYN J HUTTO (A/K/A JENKINS MARILY JEAN); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 253501; Cal. No. 19763

Regents Action Date: March 19, 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 making a punishable false written statement.

MARILYN J HUTTO (A/K/A JENKINS MARILY JEAN); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 253501; Cal. No. 19763

Regents Action Date: 19-Mar-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 making a punishable false written statement.

PATRICIA A IRBY; LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 264825; Cal. No. 19688

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, complete certain course, probation 1 year.
Summary: Licensee admitted to charge of over-medication of an elderly patient.

PATRICIA A IRBY; LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 264825; Cal. No. 19688

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, complete certain course, probation 1 year.
Summary: Licensee admitted to charge of over-medication of an elderly patient.

JAY MERRILL KORNFELD; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 450295; Cal. No. 19642

Regents Action Date: March 19, 2002
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 charge of failing to waste a controlled drug and carrying a syringe containing a controlled drug in his pocket.

JAY MERRILL KORNFELD; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 450295; Cal. No. 19642

Regents Action Date: 19-Mar-02
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 charge of failing to waste a controlled drug and carrying a syringe containing a controlled drug in his pocket.

PATRICIA M LAYTON; BAYPORT, NY

Profession: Registered Professional Nurse; Lic. No. 399995; Cal. No. 19790 19791

Regents Action Date: March 19, 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 failing to ask a patient if she was in pain or to provide pain medication to said patient failing to turn a patient on her side when the patient was in pain and failing to accurately record the patient's respiration and blood pressure in the patient's chart.

PATRICIA M LAYTON; BAYPORT, NY

Profession: Registered Professional Nurse; Lic. No. 399995; Cal. No. 19790 19791

Regents Action Date: 19-Mar-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 failing to ask a patient if she was in pain or to provide pain medication to said patient failing to turn a patient on her side when the patient was in pain and failing to accurately record the patient's respiration and blood pressure in the patient's chart.

PATRICIA MARY LAYTON; BAYPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 083649; Cal. No. 19790 19791

Regents Action Date: March 19, 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 failing to ask a patient if she was in pain or to provide pain medication to said patient failing to turn a patient on her side when the patient was in pain and failing to accurately record the patient's respiration and blood pressure in the patient's chart.

PATRICIA MARY LAYTON; BAYPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 083649; Cal. No. 19790 19791

Regents Action Date: 19-Mar-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 failing to ask a patient if she was in pain or to provide pain medication to said patient failing to turn a patient on her side when the patient was in pain and failing to accurately record the patient's respiration and blood pressure in the patient's chart.

KAREN LEE LEUENBERGER; CAMDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 151862; Cal. No. 19734

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated as an unclassified misdemeanor and Driving While Intoxicated Per Se as a class E felony.

KAREN LEE LEUENBERGER; CAMDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 151862; Cal. No. 19734

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated as an unclassified misdemeanor and Driving While Intoxicated Per Se as a class E felony.

CHRISTINA M MARTINEZ (A/K/A GILBERT CHRISTINA MARIE); MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 235160; Cal. No. 19781

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of increasing a patient's oxygen without a doctor's order, failing to notify a patient's physician of a change in the patient's condition, failing to follow hospital code policy including the initiation of the emergency medical system, and failing to maintain an accurate patient record.

CHRISTINA M MARTINEZ (A/K/A GILBERT CHRISTINA MARIE); MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 235160; Cal. No. 19781

Regents Action Date: 19-Mar-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of increasing a patient's oxygen without a doctor's order, failing to notify a patient's physician of a change in the patient's condition, failing to follow hospital code policy including the initiation of the emergency medical system, and failing to maintain an accurate patient record.

ARIF REHMAT MASIH; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 438035; Cal. No. 19739

Regents Action Date: March 19, 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 administering 8 mg of morphine to himself while on duty as a registered professional nurse at North Shore University Hospital.

ARIF REHMAT MASIH; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 438035; Cal. No. 19739

Regents Action Date: 19-Mar-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 administering 8 mg of morphine to himself while on duty as a registered professional nurse at North Shore University Hospital.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 484218; Cal. No. 19797 19798

Regents Action Date: March 19, 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 making medication administration and documentation errors.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 226928; Cal. No. 19797 19798

Regents Action Date: March 19, 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 making medication administration and documentation errors.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 226928; Cal. No. 19797 19798

Regents Action Date: 19-Mar-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 making medication administration and documentation errors.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 484218; Cal. No. 19797 19798

Regents Action Date: 19-Mar-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 making medication administration and documentation errors.

PATRICIA E MCLAUGHLIN; FARMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 186146; Cal. No. 19845 19846

Regents Action Date: March 19, 2002
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of law, moral unfitness, and negligence on more than one occasion by failing to document the administration of controlled substances and by practicing nursing while using controlled substances.

PATRICIA E MCLAUGHLIN; FARMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 186146; Cal. No. 19845 19846

Regents Action Date: 19-Mar-02
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failure to comply with substantial provisions of law, moral unfitness, and negligence on more than one occasion by failing to document the administration of controlled substances and by practicing nursing while using controlled substances.

LINDA LOUISE MEGAN (A/K/A MEGAN LINDA PLOOF, TREACY LINDA PLOOF); AVERILL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 109678; Cal. No. 18871

Regents Action Date: March 19, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the Second Degree and Resisting Arrest, both a class A misdemeanor.

LINDA LOUISE MEGAN (A/K/A MEGAN LINDA PLOOF, TREACY LINDA PLOOF); AVERILL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 109678; Cal. No. 18871

Regents Action Date: 19-Mar-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the Second Degree and Resisting Arrest, both a class A misdemeanor.

FAITH M NICKERSON (A/K/A HOWLAND FAITH); WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 255735; Cal. No. 19794

Regents Action Date: March 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of committing five (5) medication errors on five (5) separate occasions.