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.

October 2002

Nursing

EDWARD JOHN CUTHBERTSON; WEST BLOOMFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 242705; Cal. No. 20008

Regents Action Date: 4-Oct-02
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 nine medication errors over a three day period in relation to one patient.

SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN L); AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 218034; Cal. No. 19892 19891

Regents Action Date: October 04, 2002
Action: Found guilty of professional misconduct Penalty Suspension, for at least 1 year, and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony.

SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN LYNN); AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 440262; Cal. No. 19892 19891

Regents Action Date: October 04, 2002
Action: Found guilty of professional misconduct Penalty Suspension, for at least 1 year, and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony.

SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN L); AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 218034; Cal. No. 19892 19891

Regents Action Date: 4-Oct-02
Action: Found guilty of professional misconduct Penalty Suspension, for at least 1 year, and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony.

SUSAN LYNN D'AMICO (A/K/A HARDY SUSAN LYNN); AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 440262; Cal. No. 19892 19891

Regents Action Date: 4-Oct-02
Action: Found guilty of professional misconduct Penalty Suspension, for at least 1 year, and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony.

YVES B DESCORBETH; SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 238051; Cal. No. 19323 20107

Regents Action Date: October 04, 2002
Action: Applications for consent orders granted Penalties agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse based on false credentials.

YVES B DESCORBETH; SPRINGFIELD GARDENS, NY

Profession: Licensed Practical Nurse; Lic. No. 238051; Cal. No. 19323 20107

Regents Action Date: 4-Oct-02
Action: Applications for consent orders granted Penalties agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse based on false credentials.

YVES BINJAMIN DESCORBETH; SPRINGFIELD GARDENS, NY

Profession: Registered Professional Nurse; Lic. No. 503943; Cal. No. 19323 20107

Regents Action Date: October 04, 2002
Action: Applications for consent orders granted Penalties agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse based on false credentials.

YVES BINJAMIN DESCORBETH; SPRINGFIELD GARDENS, NY

Profession: Registered Professional Nurse; Lic. No. 503943; Cal. No. 19323 20107

Regents Action Date: 4-Oct-02
Action: Applications for consent orders granted Penalties agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse based on false credentials.

JEANNE MARIE EBERLE; LYNBROOK, NY

Profession: Registered Professional Nurse; Lic. No. 422969; Cal. No. 20131 20130

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of diverting the controlled substance Demerol for her own use.

JEANNE MARIE EBERLE; LYNBROOK, NY

Profession: Registered Professional Nurse; Lic. No. 422969; Cal. No. 20131 20130

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of diverting the controlled substance Demerol for her own use.

SONIA CAROLYN-ANNETTE FORDE; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 252629; Cal. No. 19861

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, 50 hours of public service, $500 fine.
Summary: Licensee admitted to charge of having been convicted of petit larceny, a class A misdemeanor and misuse of food stamp benefits, a class A misdemeanor.

SONIA CAROLYN-ANNETTE FORDE; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 252629; Cal. No. 19861

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 11 months of suspension stayed, probation 1 year, 50 hours of public service, $500 fine.
Summary: Licensee admitted to charge of having been convicted of petit larceny, a class A misdemeanor and misuse of food stamp benefits, a class A misdemeanor.

MAGALIE ISRAEL; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 221339; Cal. No. 19222

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely representing her basic nursing education for the purpose of inducing the New York State Education Department to favorably review her qualifications for licensure as a registered professional nurse in the State of New York.

MAGALIE ISRAEL; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 221339; Cal. No. 19222

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely representing her basic nursing education for the purpose of inducing the New York State Education Department to favorably review her qualifications for licensure as a registered professional nurse in the State of New York.

JOHN ROBERT LASH; NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 408264; Cal. No. 19660

Regents Action Date: October 04, 2002
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Assault in the Second Degree and two counts of Endangering the Welfare of a Child.

JOHN ROBERT LASH; NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 408264; Cal. No. 19660

Regents Action Date: 4-Oct-02
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Assault in the Second Degree and two counts of Endangering the Welfare of a Child.

LUEEN LAUFER (A/K/A LEUENBERGER LUEEN); DEANSBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 126306; Cal. No. 20255

Regents Action Date: October 04, 2002
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 medication administration errors and inaccurate record keeping.

LUEEN LAUFER (A/K/A LEUENBERGER LUEEN); DEANSBORO, NY

Profession: Licensed Practical Nurse; Lic. No. 126306; Cal. No. 20255

Regents Action Date: 4-Oct-02
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 medication administration errors and inaccurate record keeping.

NYRVA MT BOIS LEGAGNEUR; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 218562; Cal. No. 19121

Regents Action Date: October 04, 2002
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 admitted to charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

NYRVA MT BOIS LEGAGNEUR; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 218562; Cal. No. 19121

Regents Action Date: 4-Oct-02
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 admitted to charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

GAIL MILLER; AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 205398; Cal. No. 20154

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of writing an abusive, harassing and intimidating letter to a patient in a geriatric center.

GAIL MILLER; AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 205398; Cal. No. 20154

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of writing an abusive, harassing and intimidating letter to a patient in a geriatric center.

JAMES DAVID MURRAY; BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 242900; Cal. No. 20230

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $750 fine.
Summary: Licensee admitted to charge of diverting Morphine and Demerol for his personal use, failing to maintain accurate patient records, and moral unfitness to practice the profession.

JAMES DAVID MURRAY; BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 242900; Cal. No. 20230

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $750 fine.
Summary: Licensee admitted to charge of diverting Morphine and Demerol for his personal use, failing to maintain accurate patient records, and moral unfitness to practice the profession.

JOANNE M POORE (A/K/A LINTZ JOANNE M); OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 126330; Cal. No. 20228

Regents Action Date: October 04, 2002
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 inaccurate record keeping.

JOANNE M POORE (A/K/A LINTZ JOANNE M); OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 126330; Cal. No. 20228

Regents Action Date: 4-Oct-02
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 inaccurate record keeping.

JUDY A ROBERTS; WYNANTSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 175598; Cal. No. 19620

Regents Action Date: October 04, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of falsely documenting the withdrawal of controlled substances and taking a controlled substance without authorization.

JUDY A ROBERTS; WYNANTSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 175598; Cal. No. 19620

Regents Action Date: 4-Oct-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of falsely documenting the withdrawal of controlled substances and taking a controlled substance without authorization.

MICHELLE M ST LOUIS; MATTYDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 261967; Cal. No. 19828

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to two charges of medication errors and failure to maintain accurate patient records.