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.

July 2001

Nursing

DIANE C KILBOURNE; WESTMORELAND, NY

Profession: Registered Professional Nurse; Lic. No. 340083; Cal. No. 19183

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of signing a verification stating a cross-reference was completed when it was not done.

DIANE C KILBOURNE; WESTMORELAND, NY

Profession: Registered Professional Nurse; Lic. No. 340083; Cal. No. 19183

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of signing a verification stating a cross-reference was completed when it was not done.

JEAN FRANCES KUHL; COPIAGUE, NY

Profession: Registered Professional Nurse; Lic. No. 319937; Cal. No. 18427

Regents Action Date: July 20, 2001
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 did not contest charge of, on more than one occasion, failing to properly document the administration of controlled substances on patients' records.

JEAN FRANCES KUHL; COPIAGUE, NY

Profession: Registered Professional Nurse; Lic. No. 319937; Cal. No. 18427

Regents Action Date: 20-Jul-01
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 did not contest charge of, on more than one occasion, failing to properly document the administration of controlled substances on patients' records.

CAM-SUZE LEVEILLE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 499554; Cal. No. 18993

Regents Action Date: July 20, 2001
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

CAM-SUZE LEVEILLE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 499554; Cal. No. 18993

Regents Action Date: 20-Jul-01
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

EVELYNE MATHELIER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 503816; Cal. No. 18713

Regents Action Date: July 20, 2001
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

EVELYNE MATHELIER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 503816; Cal. No. 18713

Regents Action Date: 20-Jul-01
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215334; Cal. No. 19349 19274

Regents Action Date: July 20, 2001
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489159; Cal. No. 19349 19274

Regents Action Date: July 20, 2001
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215334; Cal. No. 19349 19274

Regents Action Date: 20-Jul-01
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489159; Cal. No. 19349 19274

Regents Action Date: 20-Jul-01
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

MARY E MCCARTHY; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 161937; Cal. No. 19144

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Making False Statements on a Government Contract, a felony.

MARY E MCCARTHY; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 161937; Cal. No. 19144

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine, 100 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Making False Statements on a Government Contract, a felony.

WILLA M MCRAE (A/K/A MOORE WILLA MAE, MC INNIS WILLA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 062518; Cal. No. 19316

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medication prescribed to a patient.

WILLA M MCRAE (A/K/A MOORE WILLA MAE, MC INNIS WILLA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 062518; Cal. No. 19316

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medication prescribed to a patient.

JAMES A MELANSON; PORTER CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 126578; Cal. No. 18135

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of transcribing telephone orders.

JAMES A MELANSON; PORTER CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 126578; Cal. No. 18135

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of transcribing telephone orders.

SUSAN JEAN MILLER (A/K/A LINBORG SUSAN JEAN); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 195506; Cal. No. 19423

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations relating to patient neglect.

SUSAN JEAN MILLER (A/K/A LINBORG SUSAN JEAN); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 195506; Cal. No. 19423

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations relating to patient neglect.

KELLY L MONACO (A/K/A FRASIER KELLY LYNN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 239283; Cal. No. 17670

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for 5 years with leave to apply, after three years of suspension, for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service of suspension or upon stay of execution of any unserved portion of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, a Class B Misdemeanor, on three separate occasions, and of Petit Larceny, a Class A Misdemeanor.

KELLY L MONACO (A/K/A FRASIER KELLY LYNN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 239283; Cal. No. 17670

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Suspension for 5 years with leave to apply, after three years of suspension, for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service of suspension or upon stay of execution of any unserved portion of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, a Class B Misdemeanor, on three separate occasions, and of Petit Larceny, a Class A Misdemeanor.

JOSEPH WILLIAM MORRIS;

Profession: Licensed Practical Nurse; Lic. No. 059161; Cal. No. 19362

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Second Degree, a Class C Felony, and Filing a False Personal Income Tax Return, a Class E Felony.

JOSEPH WILLIAM MORRIS;

Profession: Licensed Practical Nurse; Lic. No. 059161; Cal. No. 19362

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Second Degree, a Class C Felony, and Filing a False Personal Income Tax Return, a Class E Felony.

DANIEL JAMES MURPHY; JACKSON HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 412896; Cal. No. 19281

Regents Action Date: July 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 making, on more than one occasion, medication and documentation errors.

DANIEL JAMES MURPHY; JACKSON HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 412896; Cal. No. 19281

Regents Action Date: 20-Jul-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 making, on more than one occasion, medication and documentation errors.

ODILE NELSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 216376; Cal. No. 19373

Regents Action Date: July 20, 2001
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years.
Summary: Licensee admitted to 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.

ODILE NELSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 216376; Cal. No. 19373

Regents Action Date: 20-Jul-01
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years.
Summary: Licensee admitted to 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.

WILLIAM T NEWMAN; CHAPEL HILL, NC

Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 17634

Regents Action Date: July 20, 2001
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making numerous medication administration errors and failing to pay a fine imposed upon his license in a prior disciplinary action imposed by the Board of Regents, thereby violating terms of probation placed upon his license in that action.

WILLIAM T NEWMAN; CHAPEL HILL, NC

Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 17634

Regents Action Date: 20-Jul-01
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making numerous medication administration errors and failing to pay a fine imposed upon his license in a prior disciplinary action imposed by the Board of Regents, thereby violating terms of probation placed upon his license in that action.