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 2001

Engineering

NYRON ROY HALL; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 071543; Cal. No. 19414

Regents Action Date: December 20, 2001
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 sharing fees with a non-licensee.

NYRON ROY HALL; BROOKLYN, NY

Profession: Professional Engineer; Lic. No. 071543; Cal. No. 19414

Regents Action Date: 20-Dec-01
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 sharing fees with a non-licensee.

Land Surveying

RICHARD JAMES LIGHTON; SYRACUSE, NY

Profession: Land Surveyor; Lic. No. 045373; Cal. No. 19064

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to perform a full field survey for a client and failing to properly disclose on revised surveys revisions that were made from the initial survey.

RICHARD JAMES LIGHTON; SYRACUSE, NY

Profession: Land Surveyor; Lic. No. 045373; Cal. No. 19064

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of failing to perform a full field survey for a client and failing to properly disclose on revised surveys revisions that were made from the initial survey.

Nursing

JOSEPHINE MARTINEZ ARAGONCILLO (A/K/A BADSHAH JOSEPHINE MARTINEZ); REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 414928; Cal. No. 19644 19645

Regents Action Date: December 20, 2001
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, $5,000 fine.
Summary: Licensee admitted to charge of stealing two employee payroll checks from her nursing employer.

JOSEPHINE MARTINEZ ARAGONCILLO (A/K/A BADSHAH JOSEPHINE MARTINEZ); REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 414928; Cal. No. 19644 19645

Regents Action Date: 20-Dec-01
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, $5,000 fine.
Summary: Licensee admitted to charge of stealing two employee payroll checks from her nursing employer.

MARY ELLEN BONTEMPO-SINGER (A/K/A BONTEMPO MARY ELLEN); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 258131; Cal. No. 19203

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain an adequate patient record.

MARY ELLEN BONTEMPO-SINGER (A/K/A BONTEMPO MARY ELLEN); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 258131; Cal. No. 19203

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to maintain an adequate patient record.

AUDRIE BROWN; BRONSON, FL

Profession: Registered Professional Nurse; Lic. No. 284814; Cal. No. 19647

Regents Action Date: December 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.

AUDRIE BROWN; BRONSON, FL

Profession: Registered Professional Nurse; Lic. No. 284814; Cal. No. 19647

Regents Action Date: 20-Dec-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the First Degree.

ANN M CARON; PERU, NY

Profession: Licensed Practical Nurse; Lic. No. 103377; Cal. No. 18914

Regents Action Date: December 20, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of improperly documenting the administration of a medication.

ANN M CARON; PERU, NY

Profession: Licensed Practical Nurse; Lic. No. 103377; Cal. No. 18914

Regents Action Date: 20-Dec-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of improperly documenting the administration of a medication.

DOLORES R CHAVIS (A/K/A ROBINSON DOLORES CONSTANCE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 214533; Cal. No. 17857

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 18 month suspension, probation 5 years, $10,000 fine.
Summary: Licensee did not contest charge of submitting documentation to her employer that falsely indicated that she made twenty-one home care visits, containing falsified information regarding the patient's condition, and practicing the profession of nursing while her license to practice was suspended.

DOLORES R CHAVIS (A/K/A ROBINSON DOLORES CONSTANCE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 214533; Cal. No. 17857

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 18 month suspension, probation 5 years, $10,000 fine.
Summary: Licensee did not contest charge of submitting documentation to her employer that falsely indicated that she made twenty-one home care visits, containing falsified information regarding the patient's condition, and practicing the profession of nursing while her license to practice was suspended.

LISA ANN CHOY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 210546; Cal. No. 19558

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Endangering the Welfare of a Child, a class B misdemeanor.

LISA ANN CHOY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 210546; Cal. No. 19558

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Endangering the Welfare of a Child, a class B misdemeanor.

PAULINE CLIFFORD (A/K/A STROBER PAULINE); VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 106074; Cal. No. 19024

Regents Action Date: December 20, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, 20 hours of public service, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

PAULINE CLIFFORD (A/K/A STROBER PAULINE); VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 106074; Cal. No. 19024

Regents Action Date: 20-Dec-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, 20 hours of public service, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

MARIE TERESA CRONIN; LAKE RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 484291; Cal. No. 18972 18973

Regents Action Date: December 20, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation through February 14, 2003.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.

MARIE TERESA CRONIN; LAKE RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 241303; Cal. No. 18972 18973

Regents Action Date: December 20, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation through February 14, 2003.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.

MARIE TERESA CRONIN; LAKE RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 241303; Cal. No. 18972 18973

Regents Action Date: 20-Dec-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation through February 14, 2003.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.

MARIE TERESA CRONIN; LAKE RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 484291; Cal. No. 18972 18973

Regents Action Date: 20-Dec-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation through February 14, 2003.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.

LINDA TUSHAJ DURAN-TUSHAJ (A/K/A DURAN LINDA TUSHAJ, TUSHAJ LINDA M, TUSHAJ-SUTTON LINDA M, TUSHAJ LINDA); RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 164623; Cal. No. 19501

Regents Action Date: December 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of eleven crimes nine class A misdemeanors, one class B misdemeanor and one class E felony.

LINDA TUSHAJ DURAN-TUSHAJ (A/K/A DURAN LINDA TUSHAJ, TUSHAJ LINDA M, TUSHAJ-SUTTON LINDA M, TUSHAJ LINDA); RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 164623; Cal. No. 19501

Regents Action Date: 20-Dec-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of eleven crimes nine class A misdemeanors, one class B misdemeanor and one class E felony.

GORDON J ELLWANGER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 257418; Cal. No. 19584

Regents Action Date: December 20, 2001
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 Driving While Intoxicated.

GORDON J ELLWANGER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 257418; Cal. No. 19584

Regents Action Date: 20-Dec-01
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 Driving While Intoxicated.

THOMAS LEE ERVIN; CORCORAN, CA

Profession: Registered Professional Nurse; Lic. No. 474371; Cal. No. 19614

Regents Action Date: December 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing the profession of nursing beyond its authorized scope and fraudulently obtaining his license to practice as a registered professional nurse.

THOMAS LEE ERVIN; CORCORAN, CA

Profession: Registered Professional Nurse; Lic. No. 474371; Cal. No. 19614

Regents Action Date: 20-Dec-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing the profession of nursing beyond its authorized scope and fraudulently obtaining his license to practice as a registered professional nurse.

ADELE M FITTER; KINGS PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 188634; Cal. No. 18773

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination, after service of at least 3 months of suspension, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of altering the medication report of a patient to indicate that a medication had been administered, failing to administer two medications to a patient, and discontinuing one of said medications without a physician's order.

ADELE M FITTER; KINGS PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 188634; Cal. No. 18773

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination, after service of at least 3 months of suspension, as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of altering the medication report of a patient to indicate that a medication had been administered, failing to administer two medications to a patient, and discontinuing one of said medications without a physician's order.