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.

November 2003

Engineering

SHEA-KEI MAK; YORKTOWN HEIGHTS, NY

Profession: Professional Engineer; Lic. No. 067335; Cal. No. 20558

Regents Action Date: November 14, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Offenses Against the United States, a felony.

SHEA-KEI MAK; YORKTOWN HEIGHTS, NY

Profession: Professional Engineer; Lic. No. 067335; Cal. No. 20558

Regents Action Date: 14-Nov-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Commit Offenses Against the United States, a felony.

Massage Therapy

MICHAEL F FERREIRA; UTICA, NY

Profession: Massage Therapist; Lic. No. 009677; Cal. No. 20495

Regents Action Date: November 14, 2003
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 Unlawful Imprisonment in the 2nd Degree, a misdemeanor.

MICHAEL F FERREIRA; UTICA, NY

Profession: Massage Therapist; Lic. No. 009677; Cal. No. 20495

Regents Action Date: 14-Nov-03
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 Unlawful Imprisonment in the 2nd Degree, a misdemeanor.

Nursing

SUSAN LAVERNE ALEXANDER; KERNERSVILLE, NC

Profession: Licensed Practical Nurse; Lic. No. 216968; Cal. No. 21158

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the North Carolina Board for Nursing of professional misconduct.

SUSAN LAVERNE ALEXANDER; KERNERSVILLE, NC

Profession: Licensed Practical Nurse; Lic. No. 216968; Cal. No. 21158

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been found guilty by the North Carolina Board for Nursing of professional misconduct.

PAULA CHRISTINE BARTOO (A/K/A BARTOO-CURRY PAULA CHRISTINE); DALTON, NY

Profession: Registered Professional Nurse; Lic. No. 406645; Cal. No. 20996

Regents Action Date: November 14, 2003
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 the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor.

KETTLIE CHARLES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 494426; Cal. No. 18335

Regents Action Date: November 14, 2003
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of intentionally misrepresenting her nursing education when applying for her license to practice as a registered professional nurse.

KETTLIE CHARLES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 494426; Cal. No. 18335

Regents Action Date: 14-Nov-03
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of intentionally misrepresenting her nursing education when applying for her license to practice as a registered professional nurse.

GABRIELA OLIVIA CORBETT; BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 449541; Cal. No. 21130

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

GABRIELA OLIVIA CORBETT; BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 449541; Cal. No. 21130

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

MYRNA TABANERA CRUZ; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 228653; Cal. No. 20992

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to properly monitor a critical patient who was under her care.

MYRNA TABANERA CRUZ; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 228653; Cal. No. 20992

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to properly monitor a critical patient who was under her care.

YOLANDA RILLERA DAMASCO (A/K/A RILLERA YOLANDA DEEN); ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 361224; Cal. No. 20950

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of pinching and hitting a resident on her left arm, after said resident spit and grabbed her and of placing said resident alone in a room although said resident complained that she could not breathe.

YOLANDA RILLERA DAMASCO (A/K/A RILLERA YOLANDA DEEN); ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 361224; Cal. No. 20950

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of pinching and hitting a resident on her left arm, after said resident spit and grabbed her and of placing said resident alone in a room although said resident complained that she could not breathe.

WENDY ANN DEFRUSCIO (A/K/A MASON WENDY ANN); PATTERSONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 487063; Cal. No. 21028 21029

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to complete documentation and erroneously documenting information.

WENDY ANN DEFRUSCIO (A/K/A MASON WENDY ANN); PATTERSONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 487063; Cal. No. 21028 21029

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to complete documentation and erroneously documenting information.

GLADYS DESVARIEUX; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 500088; Cal. No. 18333

Regents Action Date: November 14, 2003
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of intentionally misrepresenting her nursing education and prior licensure history when applying for her license to practice as a registered professional nurse.

GLADYS DESVARIEUX; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 500088; Cal. No. 18333

Regents Action Date: 14-Nov-03
Action: Found guilty of professional misconduct Penalty Annul license.
Summary: Licensee was found guilty of intentionally misrepresenting her nursing education and prior licensure history when applying for her license to practice as a registered professional nurse.

KETTLY DERIVAL DIEUDONNE-DERIVAL; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 227887; Cal. No. 20958

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered nurse in the State of New York that she had received an Associate Nursing Degree.

KETTLY DERIVAL DIEUDONNE-DERIVAL; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 227887; Cal. No. 20958

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered nurse in the State of New York that she had received an Associate Nursing Degree.

SANDRA LYNN DYKSHOORN (A/K/A VANDEWEERT SANDRA L); ODESSA, NY

Profession: Licensed Practical Nurse; Lic. No. 120959; Cal. No. 20790 20791

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charges of medication administration errors and lying on employment application.

SANDRA LYNN DYKSHOORN; ODESSA, NY

Profession: Registered Professional Nurse; Lic. No. 353160; Cal. No. 20790 20791

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charges of medication administration errors and lying on employment application.

SANDRA LYNN DYKSHOORN; ODESSA, NY

Profession: Registered Professional Nurse; Lic. No. 353160; Cal. No. 20790 20791

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charges of medication administration errors and lying on employment application.

SANDRA LYNN DYKSHOORN (A/K/A VANDEWEERT SANDRA L); ODESSA, NY

Profession: Licensed Practical Nurse; Lic. No. 120959; Cal. No. 20790 20791

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest the charges of medication administration errors and lying on employment application.

TANISHA MARIE GANG; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 268246; Cal. No. 20666

Regents Action Date: November 14, 2003
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Licensee was found to be guilty of having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor.

TANISHA MARIE GANG; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 268246; Cal. No. 20666

Regents Action Date: 14-Nov-03
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation for last 23 months.
Summary: Licensee was found to be guilty of having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor.

DOLORES CATHERINE GREINER (A/K/A HOYSRADT DOLORES CATHERINE); KINDERHOOK, NY

Profession: Registered Professional Nurse; Lic. No. 275895; Cal. No. 21022

Regents Action Date: November 14, 2003
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 charges of failing to care for a patient and to document the care of said patient, and failing to respond to a call.

DOLORES CATHERINE GREINER (A/K/A HOYSRADT DOLORES CATHERINE); KINDERHOOK, NY

Profession: Registered Professional Nurse; Lic. No. 275895; Cal. No. 21022

Regents Action Date: 14-Nov-03
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 charges of failing to care for a patient and to document the care of said patient, and failing to respond to a call.

JILL M HARRINGTON (A/K/A GERVAIS JILL M, WALKER JILL M, GERVAIS JILL MARIE); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 236478; Cal. No. 21026 21027

Regents Action Date: November 14, 2003
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 charges of two documentation errors and failing to respond in a timely manner to assess a patient.