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.

October 2001

Land Surveying

JAMES EDWARD THOMAS; ST. JOHNSVILLE, NY

Profession: Land Surveyor; Lic. No. 045305; Cal. No. 16977

Regents Action Date: October 05, 2001
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of negligence on more then one occasion by affixing his signature and seal on an erroneous survey done on May 25, 1995 of a Cherry Valley property, and failing to properly indicate on a revised survey the actual positions of iron rods noted at the property boundaries of the client's property.

Massage Therapy

CINDY A FARRAR; EAST ROCKAWAY, NY

Profession: Massage Therapist; Lic. No. 009010; Cal. No. 18778

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 2 years of suspension stayed, probation 5 years.
Summary: Licensee admitted to charge of billing for treatment on dates when no treatment was rendered.

CINDY A FARRAR; EAST ROCKAWAY, NY

Profession: Massage Therapist; Lic. No. 009010; Cal. No. 18778

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 2 years of suspension stayed, probation 5 years.
Summary: Licensee admitted to charge of billing for treatment on dates when no treatment was rendered.

Nursing

SADE ADEOLA ADEYEFA; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 245097; Cal. No. 19406

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a licensed practical nurse in the State of New York that she had attended Obafemi Awolowo University Teaching Hospital.

SADE ADEOLA ADEYEFA; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 245097; Cal. No. 19406

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a licensed practical nurse in the State of New York that she had attended Obafemi Awolowo University Teaching Hospital.

KELLY ANN AMEDICK (A/K/A JOHNSON KELLY ANN); ALEXANDER, NY

Profession: Licensed Practical Nurse; Lic. No. 228612; Cal. No. 19417

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a class A misdemeanor and Driving While Intoxicated, a class E felony.

KELLY ANN AMEDICK (A/K/A JOHNSON KELLY ANN); ALEXANDER, NY

Profession: Licensed Practical Nurse; Lic. No. 228612; Cal. No. 19417

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a class A misdemeanor and Driving While Intoxicated, a class E felony.

LISA ANDERSON (A/K/A LEACH LISA); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 218273; Cal. No. 19394

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

LISA ANDERSON (A/K/A LEACH LISA); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 218273; Cal. No. 19394

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

JOY ELIZABETH ARNDT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 181080; Cal. No. 19324 19325

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.

JOY ELIZABETH ARNDT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 181080; Cal. No. 19324 19325

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, 50 hours of public service.
Summary: Licensee did not contest charge of failing to maintain an accurate patient record.

JOHN FREDRICK BARTLETT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 235599; Cal. No. 19278

Regents Action Date: October 05, 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 1 year to commence upon return to practice.
Summary: Licensee admitted to charge of medication and recordkeeping errors and failure to exercise reasonable care toward patients.

JOHN FREDRICK BARTLETT; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 235599; Cal. No. 19278

Regents Action Date: 5-Oct-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 1 year to commence upon return to practice.
Summary: Licensee admitted to charge of medication and recordkeeping errors and failure to exercise reasonable care toward patients.

MAJOR J BEARDSLEY; ELBA, NY

Profession: Registered Professional Nurse; Lic. No. 368007; Cal. No. 19328 19329

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

MAJOR J BEARDSLEY; ELBA, NY

Profession: Licensed Practical Nurse; Lic. No. 161136; Cal. No. 19328 19329

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

MAJOR J BEARDSLEY; ELBA, NY

Profession: Licensed Practical Nurse; Lic. No. 161136; Cal. No. 19328 19329

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

MAJOR J BEARDSLEY; ELBA, NY

Profession: Registered Professional Nurse; Lic. No. 368007; Cal. No. 19328 19329

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

ANNE G BRIGGS (A/K/A GANS ANNE PODA); DEPOSIT, NY

Profession: Licensed Practical Nurse; Lic. No. 254004; Cal. No. 19377

Regents Action Date: 5-Oct-01
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 making medication errors and failing to maintain accurate records.

ANNE G BRIGGS (A/K/A GANS ANNE PODA); DEPOSIT, NY

Profession: Licensed Practical Nurse; Lic. No. 254004; Cal. No. 19377

Regents Action Date: October 05, 2001
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 making medication errors and failing to maintain accurate records.

DUNCAN CARROLL BROWN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 438836; Cal. No. 19296

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to report on his application a conviction for Driving While Intoxicated, a misdemeanor having been twice convicted of committing acts constituting crimes under New York State law, Driving While Intoxicated, a misdemeanor and failing to report two convictions for Driving While Intoxicated on his re-registration application.

DUNCAN CARROLL BROWN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 438836; Cal. No. 19296

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of willfully failing to report on his application a conviction for Driving While Intoxicated, a misdemeanor having been twice convicted of committing acts constituting crimes under New York State law, Driving While Intoxicated, a misdemeanor and failing to report two convictions for Driving While Intoxicated on his re-registration application.

SARAH BROWN; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 242786; Cal. No. 19033

Regents Action Date: 5-Oct-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication and documentation errors.

SARAH BROWN; WHITE PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 242786; Cal. No. 19033

Regents Action Date: October 05, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication and documentation errors.

JEFFREY REIHER CASCONE; FRANKLIN SQUARE, NY

Profession: Licensed Practical Nurse; Lic. No. 259333; Cal. No. 19412

Regents Action Date: October 05, 2001
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 charge of moving a patient who had fallen before her injuries were assessed.

JEFFREY REIHER CASCONE; FRANKLIN SQUARE, NY

Profession: Licensed Practical Nurse; Lic. No. 259333; Cal. No. 19412

Regents Action Date: 5-Oct-01
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 charge of moving a patient who had fallen before her injuries were assessed.

PAULINE COOPER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231116; Cal. No. 19456

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to charge of nursing treatment and medication administration errors.

PAULINE COOPER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231116; Cal. No. 19456

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year.
Summary: Licensee admitted to charge of nursing treatment and medication administration errors.

CATHERINE DEGREGORIO (A/K/A CAVALUCCI CATHERINE); GLENS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 469164; Cal. No. 18951

Regents Action Date: October 05, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of practicing the profession of nursing while impaired by alcohol on one occasion.

CATHERINE DEGREGORIO (A/K/A CAVALUCCI CATHERINE); GLENS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 469164; Cal. No. 18951

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of practicing the profession of nursing while impaired by alcohol on one occasion.

CLEOPATRA QUIANZON DEJESUS; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 432853; Cal. No. 19287

Regents Action Date: 5-Oct-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to verify inconsistent blood test results prior to commencing a blood transfusion, and failing to maintain an accurate patient record.