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.

June 1998

Nursing

GAYLE ROBERTA HOLDEN; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 218147; Cal. No. 16746

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted having been convicted of the crime of Attempted Petit Larceny, a class A misdemeanor.

GAYLE ROBERTA HOLDEN; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 218147; Cal. No. 16746

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted having been convicted of the crime of Attempted Petit Larceny, a class A misdemeanor.

NANCY GAIL HUNTER; CONESUS, NY

Profession: Registered Professional Nurse; Lic. No. 416053; Cal. No. 17267

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to having been found guilty by Commissioner of Health of unlawfully obtaining controlled substances by fraud, deceit, misrepresentation or subterfuge and self-administering said drugs.

NANCY GAIL HUNTER; CONESUS, NY

Profession: Registered Professional Nurse; Lic. No. 416053; Cal. No. 17267

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to having been found guilty by Commissioner of Health of unlawfully obtaining controlled substances by fraud, deceit, misrepresentation or subterfuge and self-administering said drugs.

GAIL ANN JOHNSON;

Profession: Licensed Practical Nurse; Lic. No. 166439; Cal. No. 15416

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of incorrectly transcribing medication orders on several occasions; failing to document on medication administration records that medications ordered were given on several occasions; failing to transcribe a physician's change of order to omit dose of medicine; and administering medication despite a physician's order to omit medication.

GAIL ANN JOHNSON;

Profession: Licensed Practical Nurse; Lic. No. 166439; Cal. No. 15416

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of incorrectly transcribing medication orders on several occasions; failing to document on medication administration records that medications ordered were given on several occasions; failing to transcribe a physician's change of order to omit dose of medicine; and administering medication despite a physician's order to omit medication.

JERYL L MOSELEY; CENTRAL VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 471660; Cal. No. 16907

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted having been convicted of the crime of Driving While Intoxicated, an unclassified misdemeanor.

JERYL L MOSELEY; CENTRAL VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 471660; Cal. No. 16907

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted having been convicted of the crime of Driving While Intoxicated, an unclassified misdemeanor.

MATTHEW WADE NORRIS; FAIRFAX, VA

Profession: Registered Professional Nurse; Lic. No. 471077; Cal. No. 17262

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charge of committing medication errors.

MATTHEW WADE NORRIS; FAIRFAX, VA

Profession: Registered Professional Nurse; Lic. No. 471077; Cal. No. 17262

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charge of committing medication errors.

WILLIAM K PRUGGER; REXFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 246187; Cal. No. 17158

Regents Action Date: June 09, 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 having been convicted of the crime Petit Larceny, a class A misdemeanor.

WILLIAM K PRUGGER; REXFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 246187; Cal. No. 17158

Regents Action Date: 9-Jun-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 having been convicted of the crime Petit Larceny, a class A misdemeanor.

LUCILLE ESPARAGOZA QUANICO; NY AND BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 430719; Cal. No. 16846

Regents Action Date: June 09, 1998
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of knowingly and intentionally entering false information relating to vital signs onto the Cardiac Surgery Flow Sheet of a patient, filing false reports, and failing to keep accurate patient records.

LUCILLE ESPARAGOZA QUANICO; NY AND BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 430719; Cal. No. 16846

Regents Action Date: 9-Jun-98
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of knowingly and intentionally entering false information relating to vital signs onto the Cardiac Surgery Flow Sheet of a patient, filing false reports, and failing to keep accurate patient records.

JOHN RICHARD SCHMIDT; LIVINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 431288; Cal. No. 15692 15693

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.

JOHN RICHARD SCHMIDT; LIVINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 215484; Cal. No. 15692 15693

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.

JOHN RICHARD SCHMIDT; LIVINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 431288; Cal. No. 15692 15693

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.

JOHN RICHARD SCHMIDT; LIVINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 215484; Cal. No. 15692 15693

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $750 fine.
Summary: Licensee admitted having been convicted of the crime, Menacing in the Second Degree, and having been found guilty by Commissioner of Health of obtaining narcotics by falsifying records.

HEIDI A SELLERS; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 456845; Cal. No. 17255

Regents Action Date: June 09, 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 injecting 3cc of air instead of 3cc of medication into an infant's vein.

HEIDI A SELLERS; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 456845; Cal. No. 17255

Regents Action Date: 9-Jun-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 injecting 3cc of air instead of 3cc of medication into an infant's vein.

JUDITH A STILWELL; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 323278; Cal. No. 17250

Regents Action Date: June 09, 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 Failure to Provide Sustenance - Animal Cruelty, an unclassified misdemeanor in violation of the Agriculture and Marketing Law.

JUDITH A STILWELL; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 323278; Cal. No. 17250

Regents Action Date: 9-Jun-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 Failure to Provide Sustenance - Animal Cruelty, an unclassified misdemeanor in violation of the Agriculture and Marketing Law.

Occupational Therapy

ALANE E FUSS (A/K/A COCHRANE ALANE ELLEN, FAHEY ALANE ELLEN); SCHENECTADY, NY

Profession: Occupational Therapy Assistant; Lic. No. 001973; Cal. No. 16915

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 month suspension and following said suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.

ALANE E FUSS (A/K/A COCHRANE ALANE ELLEN, FAHEY ALANE ELLEN); SCHENECTADY, NY

Profession: Occupational Therapy Assistant; Lic. No. 001973; Cal. No. 16915

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 month suspension and following said suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.

Pharmacy

NADAR ATTALAH BARSOUM; WEBSTER, NY

Profession: Pharmacist; Lic. No. 044005; Cal. No. 17268

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of two dispensing errors.

NADAR ATTALAH BARSOUM; WEBSTER, NY

Profession: Pharmacist; Lic. No. 044005; Cal. No. 17268

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of two dispensing errors.

JAMES ERNEST BOLLINGER; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 022422; Cal. No. 17061

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to having been convicted of the crime of Insurance Fraud in the Fifth Degree, a class A misdemeanor.

JAMES ERNEST BOLLINGER; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 022422; Cal. No. 17061

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted to having been convicted of the crime of Insurance Fraud in the Fifth Degree, a class A misdemeanor.

NELSON FRANCISCO FLORES; YONKERS, NY

Profession: Pharmacist; Lic. No. 042664; Cal. No. 17180

Regents Action Date: June 09, 1998
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of failing to comply with pharmacy rules and regulations by holding for sale expired and/or misbranded drugs.

NELSON FRANCISCO FLORES; YONKERS, NY

Profession: Pharmacist; Lic. No. 042664; Cal. No. 17180

Regents Action Date: 9-Jun-98
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,500 fine.
Summary: Licensee admitted to charge of failing to comply with pharmacy rules and regulations by holding for sale expired and/or misbranded drugs.