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 1999

Nursing

CINDI A CUMMINGS (A/K/A ABRAMS CYNTHIA L); CORFU, NY

Profession: Licensed Practical Nurse; Lic. No. 124588; Cal. No. 18115

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of 3 months, and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to having been convicted in 1997 of Driving While Intoxicated, a Felony and Filing a False Instrument in the Second Degree, a Misdemeanor and a 1993 conviction for Driving While Intoxicated, a Misdemeanor.

CINDI A CUMMINGS (A/K/A ABRAMS CYNTHIA L); CORFU, NY

Profession: Licensed Practical Nurse; Lic. No. 124588; Cal. No. 18115

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of 3 months, and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to having been convicted in 1997 of Driving While Intoxicated, a Felony and Filing a False Instrument in the Second Degree, a Misdemeanor and a 1993 conviction for Driving While Intoxicated, a Misdemeanor.

IMMACULA ELYSEE; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 224228; Cal. No. 18028 18029

Regents Action Date: December 17, 1999
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 failure to maintain an accurate patient record.

IMMACULA ELYSEE; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 479618; Cal. No. 18028 18029

Regents Action Date: December 17, 1999
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 failure to maintain an accurate patient record.

IMMACULA ELYSEE; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 224228; Cal. No. 18028 18029

Regents Action Date: 17-Dec-99
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 failure to maintain an accurate patient record.

IMMACULA ELYSEE; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 479618; Cal. No. 18028 18029

Regents Action Date: 17-Dec-99
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 failure to maintain an accurate patient record.

CAROLE MARIE FIERLE; WEST FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 224772; Cal. No. 17870 17865

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to perform ordered treatments and inappropriately administering medications.

CAROLE MARIE FIERLE; WEST FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 454637; Cal. No. 17870 17865

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to perform ordered treatments and inappropriately administering medications.

CAROLE MARIE FIERLE; WEST FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 224772; Cal. No. 17870 17865

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to perform ordered treatments and inappropriately administering medications.

CAROLE MARIE FIERLE; WEST FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 454637; Cal. No. 17870 17865

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in the consent order application, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to perform ordered treatments and inappropriately administering medications.

LORI ANN FIGUEROA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 130101; Cal. No. 18190

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of 2 years and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to two convictions for Petit Larceny, A Class A Misdemeanor Criminal Possession of a Controlled Substance in the Seventh Degree, a Class A Misdemeanor and Criminal Impersonation in the Second Degree, a Class A Misdemeanor.

LORI ANN FIGUEROA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 130101; Cal. No. 18190

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of 2 years and until terminated as set forth in the consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to two convictions for Petit Larceny, A Class A Misdemeanor Criminal Possession of a Controlled Substance in the Seventh Degree, a Class A Misdemeanor and Criminal Impersonation in the Second Degree, a Class A Misdemeanor.

LEO WILLIAM GARVEY; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 231999; Cal. No. 18380

Regents Action Date: December 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted between May 1998 and August 1998 of Driving While Intoxicated three times.

LEO WILLIAM GARVEY; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 231999; Cal. No. 18380

Regents Action Date: 17-Dec-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted between May 1998 and August 1998 of Driving While Intoxicated three times.

MARY HEARD (A/K/A HILLERY-HEARD MARY); PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 107965; Cal. No. 17912 17913

Regents Action Date: December 17, 1999
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 having been convicted of Petit Larceny, a Class A Misdemeanor.

MARY HEARD (A/K/A HILLERY-HEARD MARY); PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 107965; Cal. No. 17912 17913

Regents Action Date: 17-Dec-99
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 having been convicted of Petit Larceny, a Class A Misdemeanor.

MARY HEARD HILLERY-HEARD; PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 359580; Cal. No. 17912 17913

Regents Action Date: December 17, 1999
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 having been convicted of Petit Larceny, a Class A Misdemeanor.

MARY HEARD HILLERY-HEARD; PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 359580; Cal. No. 17912 17913

Regents Action Date: 17-Dec-99
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 having been convicted of Petit Larceny, a Class A Misdemeanor.

ROSANNE BRIDGET-AGNES HIRSCH; ROCKVILLE CENTRE, NY

Profession: Registered Professional Nurse; Lic. No. 458161; Cal. No. 18148 18149

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of committing four medication administration errors.

ROSANNE BRIDGET-AGNES HIRSCH; ROCKVILLE CENTRE, NY

Profession: Licensed Practical Nurse; Lic. No. 228514; Cal. No. 18148 18149

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of committing four medication administration errors.

ROSANNE BRIDGET-AGNES HIRSCH; ROCKVILLE CENTRE, NY

Profession: Registered Professional Nurse; Lic. No. 458161; Cal. No. 18148 18149

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of committing four medication administration errors.

ROSANNE BRIDGET-AGNES HIRSCH; ROCKVILLE CENTRE, NY

Profession: Licensed Practical Nurse; Lic. No. 228514; Cal. No. 18148 18149

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of committing four medication administration errors.

PATRICK JOSEPH HORAN JR; MT. SINAI, NY

Profession: Licensed Practical Nurse; Lic. No. 249389; Cal. No. 18127

Regents Action Date: December 17, 1999
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 having been convicted on two occasions of Driving While Intoxicated and not revealing a criminal conviction on his initial application for licensure.

PATRICK JOSEPH HORAN JR; MT. SINAI, NY

Profession: Licensed Practical Nurse; Lic. No. 249389; Cal. No. 18127

Regents Action Date: 17-Dec-99
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 having been convicted on two occasions of Driving While Intoxicated and not revealing a criminal conviction on his initial application for licensure.

THOMAS J KELLY; LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 424499; Cal. No. 18157

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension for no less than four months and until terminated as set forth in the consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of, on at least 23 occasions, while employed at a hospital, he signed out narcotic drugs for patients but self-administered them.

LUNGGUK LINTJE LIMBONG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 430054; Cal. No. 18009 18010

Regents Action Date: December 17, 1999
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 willfully making a false report by altering a patient's record to reflect that a different intravenous solution than the one she administered had been given to the patient.

LUNGGUK LINTJE LIMBONG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 202165; Cal. No. 18009 18010

Regents Action Date: December 17, 1999
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 willfully making a false report by altering a patient's record to reflect that a different intravenous solution than the one she administered had been given to the patient.

LUNGGUK LINTJE LIMBONG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 430054; Cal. No. 18009 18010

Regents Action Date: 17-Dec-99
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 willfully making a false report by altering a patient's record to reflect that a different intravenous solution than the one she administered had been given to the patient.

LUNGGUK LINTJE LIMBONG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 202165; Cal. No. 18009 18010

Regents Action Date: 17-Dec-99
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 willfully making a false report by altering a patient's record to reflect that a different intravenous solution than the one she administered had been given to the patient.

NATACHA LOUIS; NYACK, NY

Profession: Licensed Practical Nurse; Lic. No. 225322; Cal. No. 17286

Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently as a result of falsely indicating that she was licensed as a registered nurse when she was not.