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 1998

Dietetics and Nutrition

BEATA GIZELLA PRIORE; GLEN HEAD, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003783; Cal. No. 17201

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the Fourth Degree.

BEATA GIZELLA PRIORE; GLEN HEAD, NY

Profession: Certified Dietitian-Nutritionist; Lic. No. 003783; Cal. No. 17201

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the Fourth Degree.

Engineering

ROY ASBJORN FREDRIKSEN; MAHOPAC, NY

Profession: Professional Engineer; Lic. No. 050505; Cal. No. 17023

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 month suspension, upon service of suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.

ROY ASBJORN FREDRIKSEN; MAHOPAC, NY

Profession: Professional Engineer; Lic. No. 050505; Cal. No. 17023

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 month suspension, upon service of suspension, probation 2 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of the crime Petit Larceny, a class A misdemeanor.

DARIN VLADIMIR LISKA; PLATTSBURGH, NY

Profession: Professional Engineer; Lic. No. 046733; Cal. No. 16671

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of performing site and soil evaluations on two separate parcels of land and incorrectly certifying the seasonal high water tables.

DARIN VLADIMIR LISKA; PLATTSBURGH, NY

Profession: Professional Engineer; Lic. No. 046733; Cal. No. 16671

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of performing site and soil evaluations on two separate parcels of land and incorrectly certifying the seasonal high water tables.

ROGER W WEHR; ELDRED, NY

Profession: Professional Engineer; Lic. No. 058496; Cal. No. 17220

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violating a Federal law of Mail Fraud, a felony.

ROGER W WEHR; ELDRED, NY

Profession: Professional Engineer; Lic. No. 058496; Cal. No. 17220

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violating a Federal law of Mail Fraud, a felony.

Nursing

DAVID J BOYD; ELIZAVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 401722; Cal. No. 17339

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 3 month suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of falsely documenting vital signs for four patients.

DAVID J BOYD; ELIZAVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 401722; Cal. No. 17339

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 3 month suspension and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of falsely documenting vital signs for four patients.

JO-ANN BUDD; PT. RICHEY, FL

Profession: Registered Professional Nurse; Lic. No. 368270; Cal. No. 15589

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor failure to administer medications, erroneously recording that medication was administered administering medications without a physician's order and failing to complete records, all on more than one occasion.

JO-ANN BUDD; PT. RICHEY, FL

Profession: Registered Professional Nurse; Lic. No. 368270; Cal. No. 15589

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an Unclassified Misdemeanor failure to administer medications, erroneously recording that medication was administered administering medications without a physician's order and failing to complete records, all on more than one occasion.

CHERYL YVONNE DESSAURE; FOREST PARK, GA

Profession: Registered Professional Nurse; Lic. No. 460134; Cal. No. 17086

Regents Action Date: July 17, 1998
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 charge of phoning in a prescription to a pharmacy using a physician's name when the physician had not authorized the prescription.

CHERYL YVONNE DESSAURE; FOREST PARK, GA

Profession: Registered Professional Nurse; Lic. No. 460134; Cal. No. 17086

Regents Action Date: 17-Jul-98
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 charge of phoning in a prescription to a pharmacy using a physician's name when the physician had not authorized the prescription.

ARLENE J DIGREGORIO (A/K/A FIRTH ARLENE J); BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 407501; Cal. No. 17263 17264

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to administer three doses of a controlled substance to a patient, and subsequently removing said drugs from the hospital, discarding them and making false entries on the controlled substance sign-out sheet and the patient's medication administration record to make it appear as if she had administered the doses in question.

ARLENE J DIGREGORIO (A/K/A FIRTH ARLENE J); BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 407501; Cal. No. 17263 17264

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to administer three doses of a controlled substance to a patient, and subsequently removing said drugs from the hospital, discarding them and making false entries on the controlled substance sign-out sheet and the patient's medication administration record to make it appear as if she had administered the doses in question.

JILL EARL; NORWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 463489; Cal. No. 17314

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration errors.

JILL EARL; NORWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 463489; Cal. No. 17314

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration errors.

ARLENE J GREGORIO (A/K/A FIRTH ARLENE J); BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 194060; Cal. No. 17263 17264

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to administer three doses of a controlled substance to a patient, and subsequently removing said drugs from the hospital, discarding them and making false entries on the controlled substance sign-out sheet and the patient's medication administration record to make it appear as if she had administered the doses in question.

ARLENE J GREGORIO (A/K/A FIRTH ARLENE J); BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 194060; Cal. No. 17263 17264

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest the charge of failing to administer three doses of a controlled substance to a patient, and subsequently removing said drugs from the hospital, discarding them and making false entries on the controlled substance sign-out sheet and the patient's medication administration record to make it appear as if she had administered the doses in question.

ADAM RICHARD HARR; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 450123; Cal. No. 16579

Regents Action Date: July 17, 1998
Action: Application for consent order granted Penalty agreed upon 1 month suspension, following execution of said one month suspension probation 11 months.
Summary: Licensee admitted to entering into and permitting a social relationship to exist with a patient.

ADAM RICHARD HARR; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 450123; Cal. No. 16579

Regents Action Date: 17-Jul-98
Action: Application for consent order granted Penalty agreed upon 1 month suspension, following execution of said one month suspension probation 11 months.
Summary: Licensee admitted to entering into and permitting a social relationship to exist with a patient.

HERBERT JAMES HOOS; NEW PORT RICHEY, FL

Profession: Registered Professional Nurse; Lic. No. 373594; Cal. No. 17068 17090

Regents Action Date: July 17, 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 charge of administering medications to patients without a physician's order.

HERBERT JAMES HOOS; NEW PORT RICHEY, FL

Profession: Licensed Practical Nurse; Lic. No. 170481; Cal. No. 17068 17090

Regents Action Date: July 17, 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 charge of administering medications to patients without a physician's order.

HERBERT JAMES HOOS; NEW PORT RICHEY, FL

Profession: Licensed Practical Nurse; Lic. No. 170481; Cal. No. 17068 17090

Regents Action Date: 17-Jul-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 charge of administering medications to patients without a physician's order.

HERBERT JAMES HOOS; NEW PORT RICHEY, FL

Profession: Registered Professional Nurse; Lic. No. 373594; Cal. No. 17068 17090

Regents Action Date: 17-Jul-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 charge of administering medications to patients without a physician's order.

CATHERINE A HUGHES (A/K/A MISIK CATHERINE A); NY AND WEST PALM BEACH, FL

Profession: Licensed Practical Nurse; Lic. No. 211598; Cal. No. 16390

Regents Action Date: July 17, 1998
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee was found guilty of knowingly altering her registration certificate to fraudulently indicate that she was registered with the State Education Department as a Licensed Practical Nurse.

CATHERINE A HUGHES (A/K/A MISIK CATHERINE A); NY AND WEST PALM BEACH, FL

Profession: Licensed Practical Nurse; Lic. No. 211598; Cal. No. 16390

Regents Action Date: 17-Jul-98
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee was found guilty of knowingly altering her registration certificate to fraudulently indicate that she was registered with the State Education Department as a Licensed Practical Nurse.

DANIETTA JO JAMISON (A/K/A TRONETTI DANIETTA JO); ARKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 219554; Cal. No. 17177

Regents Action Date: July 17, 1998
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 having been convicted of Attempted Assault in the Second Degree, a Class E Felony.

DANIETTA JO JAMISON (A/K/A TRONETTI DANIETTA JO); ARKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 219554; Cal. No. 17177

Regents Action Date: 17-Jul-98
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 having been convicted of Attempted Assault in the Second Degree, a Class E Felony.