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 2004

Nursing

JEANNY MARIE GAILLARD; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 210720; Cal. No. 18930 18334

Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license 2 year suspension, execution of last year of suspension stayed, $2,500 fine R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.

JEANNY MARIE GAILLARD; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 210720; Cal. No. 18930 18334

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty L.P.N. license 2 year suspension, execution of last year of suspension stayed, $2,500 fine R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her license to practice as a registered professional nurse fraudulently and practicing the profession of nursing fraudulently.

TEODORA VILLAROZA GALIDO; ELIZABETH, NJ

Profession: Registered Professional Nurse; Lic. No. 429796; Cal. No. 21466 21467

Regents Action Date: July 21, 2004
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 the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

TEODORA VILLAROZA GALIDO; ELIZABETH, NJ

Profession: Licensed Practical Nurse; Lic. No. 210937; Cal. No. 21466 21467

Regents Action Date: July 21, 2004
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 the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

TEODORA VILLAROZA GALIDO; ELIZABETH, NJ

Profession: Licensed Practical Nurse; Lic. No. 210937; Cal. No. 21466 21467

Regents Action Date: 21-Jul-04
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 the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

TEODORA VILLAROZA GALIDO; ELIZABETH, NJ

Profession: Registered Professional Nurse; Lic. No. 429796; Cal. No. 21466 21467

Regents Action Date: 21-Jul-04
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 the charge of failure to perform and record an accurate count of the lap pads removed from a patient following a caesarean section.

ANN M HADLOCK; ATHENS, PA

Profession: Licensed Practical Nurse; Lic. No. 248646; Cal. No. 21513

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.

ANN M HADLOCK; ATHENS, PA

Profession: Licensed Practical Nurse; Lic. No. 248646; Cal. No. 21513

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree.

ROBERT HARRIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 267761; Cal. No. 21250

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of administering an Albuterol nebulizer treatment to a patient when there was no physician's order for said administration.

ROBERT HARRIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 267761; Cal. No. 21250

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of administering an Albuterol nebulizer treatment to a patient when there was no physician's order for said administration.

ALICIA ROSE HOEBEKE; HADLEY, NY

Profession: Registered Professional Nurse; Lic. No. 434755; Cal. No. 20782

Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Resisting Arrest, a Class A Misdemeanor.

ALICIA ROSE HOEBEKE; HADLEY, NY

Profession: Registered Professional Nurse; Lic. No. 434755; Cal. No. 20782

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Resisting Arrest, a Class A Misdemeanor.

GRAFTON JEROME IFILL; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 227957; Cal. No. 21484

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failure to maintain a record for a patient that accurately reflected the evaluation and treatment of that patient.

GRAFTON JEROME IFILL; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 227957; Cal. No. 21484

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failure to maintain a record for a patient that accurately reflected the evaluation and treatment of that patient.

LISA ANN KING; CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 264703; Cal. No. 21247

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 year and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of issuing fraudulent prescriptions for controlled substances.

LISA ANN KING; CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 264703; Cal. No. 21247

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 year and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of issuing fraudulent prescriptions for controlled substances.

JUDITH LEWIS (A/K/A BOUTIN JUDITH BENITA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 492631; Cal. No. 21069 21070

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of becoming romantically involved with a patient.

JUDITH LEWIS (A/K/A BOUTIN JUDITH BENITA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 492631; Cal. No. 21069 21070

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of becoming romantically involved with a patient.

JUDITH BENITA LEWIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 251278; Cal. No. 21069 21070

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of becoming romantically involved with a patient.

JUDITH BENITA LEWIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 251278; Cal. No. 21069 21070

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 months and until terminated as set forth in consent order application ? upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of becoming romantically involved with a patient.

IRENE MARY MARJORIE MANGAN; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 166825; Cal. No. 21320

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failure to inform a patient's physician or the police of the inability to gain access to a patient's home.

IRENE MARY MARJORIE MANGAN; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 166825; Cal. No. 21320

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failure to inform a patient's physician or the police of the inability to gain access to a patient's home.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215334; Cal. No. 20405 18320

Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489159; Cal. No. 20405 18320

Regents Action Date: July 21, 2004
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489159; Cal. No. 20405 18320

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MARIE SUZETTE MATHIEU; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215334; Cal. No. 20405 18320

Regents Action Date: 21-Jul-04
Action: Found guilty of professional misconduct Penalty L.P.N. license Annul license R.N. license Annul license.
Summary: Licensee was found guilty of having obtained her licenses to practice as a licensed practical nurse and as a registered professional nurse fraudulently.

MARJORIE A MURPHY (A/K/A MURPHY CAINE MARJORIE ANN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 330942; Cal. No. 21582

Regents Action Date: July 21, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false form, by failing to disclose on her re-registration that she had been disciplined in Connecticut.

MARJORIE A MURPHY (A/K/A MURPHY CAINE MARJORIE ANN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 330942; Cal. No. 21582

Regents Action Date: 21-Jul-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of willfully filing a false form, by failing to disclose on her re-registration that she had been disciplined in Connecticut.

JOYCE A PENTYCOFE; CHATTANOOGA, TN

Profession: Licensed Practical Nurse; Lic. No. 123509; Cal. No. 21366 21367

Regents Action Date: July 21, 2004
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 licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.

JOYCE A PENTYCOFE; CHATTANOOGA, TN

Profession: Licensed Practical Nurse; Lic. No. 123509; Cal. No. 21366 21367

Regents Action Date: 21-Jul-04
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 licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a class B misdemeanor.