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.

September 1998

Nursing

LINDA KELLY (A/K/A HANNA LINDA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 225297; Cal. No. 17343

Regents Action Date: September 18, 1998
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 of the crime of Welfare Fraud, a class A misdemeanor.

LINDA KELLY (A/K/A HANNA LINDA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 225297; Cal. No. 17343

Regents Action Date: 18-Sep-98
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 of the crime of Welfare Fraud, a class A misdemeanor.

HELEN KENNEDY; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 365170; Cal. No. 17307

Regents Action Date: September 18, 1998
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 failure to transcribe a physician's order and failure to obtain the necessary consent for a patient and patient's family member.

HELEN KENNEDY; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 365170; Cal. No. 17307

Regents Action Date: 18-Sep-98
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 failure to transcribe a physician's order and failure to obtain the necessary consent for a patient and patient's family member.

MARIE ANNETTE LARABIE; POTSDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 211524; Cal. No. 17288

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted of the crimes of Reckless Endangerment in the Second Degree, a class A misdemeanor, and Driving While Intoxicated, a class E felony, and lying on licensure application regarding convictions prior to licensure.

MARIE ANNETTE LARABIE; POTSDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 211524; Cal. No. 17288

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted of the crimes of Reckless Endangerment in the Second Degree, a class A misdemeanor, and Driving While Intoxicated, a class E felony, and lying on licensure application regarding convictions prior to licensure.

SHARI LYN LEWIS (A/K/A ARNO SHARI L, MILLERD SHARI L, MILLERD SHARI LYN); GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 218805; Cal. No. 17321

Regents Action Date: September 18, 1998
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 revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient.

MADELYN C LONGO; MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 295875; Cal. No. 17304

Regents Action Date: September 18, 1998
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 knowingly and falsely changing the medication administration record of a patient.

MADELYN C LONGO; MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 295875; Cal. No. 17304

Regents Action Date: 18-Sep-98
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 knowingly and falsely changing the medication administration record of a patient.

BLAIR MALCOLM MACLEOD; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 370654; Cal. No. 17365

Regents Action Date: September 18, 1998
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 to commence upon return to practice.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated and submitting a fraudulent letter to his employer.

BLAIR MALCOLM MACLEOD; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 370654; Cal. No. 17365

Regents Action Date: 18-Sep-98
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 to commence upon return to practice.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated and submitting a fraudulent letter to his employer.

BRENDA MARSHALL; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 235656; Cal. No. 17242

Regents Action Date: September 18, 1998
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 transferring or repositioning resident by herself without the assistance of a second person as required by physician's order or hospital policy, and failing to inform a night supervisor in a timely manner that a patient had suffered a seizure.

BRENDA MARSHALL; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 235656; Cal. No. 17242

Regents Action Date: 18-Sep-98
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 transferring or repositioning resident by herself without the assistance of a second person as required by physician's order or hospital policy, and failing to inform a night supervisor in a timely manner that a patient had suffered a seizure.

JAYME MICHAEL MCKENNA; ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 248013; Cal. No. 17405

Regents Action Date: September 18, 1998
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 medication administration errors/omissions.

JAYME MICHAEL MCKENNA; ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 248013; Cal. No. 17405

Regents Action Date: 18-Sep-98
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 medication administration errors/omissions.

JOAN MARIE PAUL (A/K/A TRAINHAM JOAN KELLY); POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 256010; Cal. No. 17451

Regents Action Date: September 18, 1998
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 eleven (11) medication errors between May and October 1997.

JOAN MARIE PAUL (A/K/A TRAINHAM JOAN KELLY); POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 256010; Cal. No. 17451

Regents Action Date: 18-Sep-98
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 eleven (11) medication errors between May and October 1997.

RACHEL PERUMALSWAMY; COLONIE, NY

Profession: Registered Professional Nurse; Lic. No. 440874; Cal. No. 16816 16817

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of willfully making and filing a false report and violating terms of probation imposed upon her by a previous order.

RACHEL PERUMALSWAMY; COLONIE, NY

Profession: Licensed Practical Nurse; Lic. No. 179634; Cal. No. 16816 16817

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of willfully making and filing a false report and violating terms of probation imposed upon her by a previous order.

RACHEL PERUMALSWAMY; COLONIE, NY

Profession: Registered Professional Nurse; Lic. No. 440874; Cal. No. 16816 16817

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of willfully making and filing a false report and violating terms of probation imposed upon her by a previous order.

RACHEL PERUMALSWAMY; COLONIE, NY

Profession: Licensed Practical Nurse; Lic. No. 179634; Cal. No. 16816 16817

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of willfully making and filing a false report and violating terms of probation imposed upon her by a previous order.

ANTON W POOLE (A/K/A POOLE ANTON WALTER); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 159780; Cal. No. 16369

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of the crime Felony Driving While Intoxicated and violating a term of probation.

ANTON W POOLE (A/K/A POOLE ANTON WALTER); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 159780; Cal. No. 16369

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of the crime Felony Driving While Intoxicated and violating a term of probation.

BARBARA EILEEN QUILES (A/K/A TOMS BARBARA, TOMS BARBARA EILEEN, MENDEZ BARBARA EILEEN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 240529; Cal. No. 17293

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report on application for licensure that she had been convicted of a crime.

BARBARA EILEEN QUILES (A/K/A TOMS BARBARA, TOMS BARBARA EILEEN, MENDEZ BARBARA EILEEN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 240529; Cal. No. 17293

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to report on application for licensure that she had been convicted of a crime.

LISA BETH SCHECHTER; LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 192648; Cal. No. 17246

Regents Action Date: September 18, 1998
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crime of Insurance Fraud in the Fifth Degree, a class A misdemeanor.

LISA BETH SCHECHTER; LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 192648; Cal. No. 17246

Regents Action Date: 18-Sep-98
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of having been convicted of the crime of Insurance Fraud in the Fifth Degree, a class A misdemeanor.

PATRICIA M SHERMAN (A/K/A RUTH PATRICIA MARIE); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 157213; Cal. No. 17313

Regents Action Date: September 18, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge of failing to properly perform duties as Director of Nursing, failure to transcribe physician's orders properly and failure to perform proper nursing assessments and/or nursing care plans.

PATRICIA M SHERMAN (A/K/A RUTH PATRICIA MARIE); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 157213; Cal. No. 17313

Regents Action Date: 18-Sep-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charge of failing to properly perform duties as Director of Nursing, failure to transcribe physician's orders properly and failure to perform proper nursing assessments and/or nursing care plans.

LINDA M SIGNOR; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 127350; Cal. No. 17417

Regents Action Date: September 18, 1998
Action: Application to surrender license granted.
Summary: LPN Licensee admitted to having been convicted of two crimes under New York State law, Willful Violation of the Public Health Law, an unclassified Misdemeanor and Criminal Possession of a Controlled Substance in the Seventh Degree, a class A misdemeanor.