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 2003

Nursing

COLLEEN L CAINE (A/K/A KNEPP COLLEEN L); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 419441; Cal. No. 20778

Regents Action Date: December 12, 2003
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Fraud by Wire, Radio or Television.

COLLEEN L CAINE (A/K/A KNEPP COLLEEN L); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 419441; Cal. No. 20778

Regents Action Date: 12-Dec-03
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Fraud by Wire, Radio or Television.

JOHANNE COEUR; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 531160; Cal. No. 21024 21023

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of administering an oral medication to a patient through an intravenous line.

JOHANNE COEUR; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 267879; Cal. No. 21024 21023

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of administering an oral medication to a patient through an intravenous line.

JOHANNE COEUR; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 267879; Cal. No. 21024 21023

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of administering an oral medication to a patient through an intravenous line.

JOHANNE COEUR; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 531160; Cal. No. 21024 21023

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charge of administering an oral medication to a patient through an intravenous line.

TYLETTE PLESCHELLE CULL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 258765; Cal. No. 20859

Regents Action Date: December 12, 2003
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 the charge of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a class B misdemeanor.

TYLETTE PLESCHELLE CULL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 258765; Cal. No. 20859

Regents Action Date: 12-Dec-03
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 the charge of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a class B misdemeanor.

SANDRA LYNN DERBY; BLOOMFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 221136; Cal. No. 20487

Regents Action Date: December 12, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of a violation of New York State Public Health law when she failed to administer a nebulizer treatment to a patient.

SANDRA LYNN DERBY; BLOOMFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 221136; Cal. No. 20487

Regents Action Date: 12-Dec-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of a violation of New York State Public Health law when she failed to administer a nebulizer treatment to a patient.

TONI NANETTE DUBOSE; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 509476; Cal. No. 21053

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of transfusing mismatched blood into one patient, resulting in the patient's sustaining a hemolytic transfusion reaction and failing to note the ordered discontinuance of two medications on a different patient's medication administration record, resulting in that patient receiving a few extra doses of the discontinued medications.

TONI NANETTE DUBOSE; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 509476; Cal. No. 21053

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of transfusing mismatched blood into one patient, resulting in the patient's sustaining a hemolytic transfusion reaction and failing to note the ordered discontinuance of two medications on a different patient's medication administration record, resulting in that patient receiving a few extra doses of the discontinued medications.

LORRAINE KATHERYN FORNEY (A/K/A FORNEY LORRAINE KATHRYN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 203692; Cal. No. 21128

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering the incorrect vaccine.

LORRAINE KATHERYN FORNEY (A/K/A FORNEY LORRAINE KATHRYN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 203692; Cal. No. 21128

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering the incorrect vaccine.

LAURIE ANN GLYNN (A/K/A MORMINO LAURIE ANN); VALLEY FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 425318; Cal. No. 21067

Regents Action Date: December 12, 2003
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, $500 fine.
Summary: Licensee admitted to the charge of signing out controlled substances without a physician's order.

LAURIE ANN GLYNN (A/K/A MORMINO LAURIE ANN); VALLEY FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 425318; Cal. No. 21067

Regents Action Date: 12-Dec-03
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, $500 fine.
Summary: Licensee admitted to the charge of signing out controlled substances without a physician's order.

ANITA L GOLDMAN; SYOSSET, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 330706; Cal. No. 21055

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient that accurately reflected the evaluation of that patient.

ANITA L GOLDMAN; SYOSSET, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 330706; Cal. No. 21055

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of failing to maintain a record for a patient that accurately reflected the evaluation of that patient.

EDWARD MICHAEL HARRIS; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 481003; Cal. No. 20897

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

EDWARD MICHAEL HARRIS; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 481003; Cal. No. 20897

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree, a class A misdemeanor.

BRUCE ANTHONY HORN; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 265875; Cal. No. 21063

Regents Action Date: December 12, 2003
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 the charge of failing to follow physician orders for care of patient.

BRUCE ANTHONY HORN; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 265875; Cal. No. 21063

Regents Action Date: 12-Dec-03
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 the charge of failing to follow physician orders for care of patient.

MILANA ILYADZHANOVA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 513758; Cal. No. 21046 21047

Regents Action Date: December 12, 2003
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 the charge of failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.

MILANA ILYADZHANOVA; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 263759; Cal. No. 21046 21047

Regents Action Date: December 12, 2003
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 the charge of failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.

MILANA ILYADZHANOVA; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 263759; Cal. No. 21046 21047

Regents Action Date: 12-Dec-03
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 the charge of failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.

MILANA ILYADZHANOVA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 513758; Cal. No. 21046 21047

Regents Action Date: 12-Dec-03
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 the charge of failing to take a pre-transfusion temperature, allowing a transfusion to run too rapidly and destroying her original nurse's note and re-writing the note.

MARGARET INGHEM; CHITTENANGO, NY

Profession: Registered Professional Nurse; Lic. No. 275960; Cal. No. 21017 21016

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.

MARGARET INGHEM; CHITTENANGO, NY

Profession: Registered Professional Nurse; Lic. No. 275960; Cal. No. 21017 21016

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.

MARGARET ELLEN INGHEM; CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 081683; Cal. No. 21017 21016

Regents Action Date: December 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.

MARGARET ELLEN INGHEM; CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 081683; Cal. No. 21017 21016

Regents Action Date: 12-Dec-03
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of committing medication errors.