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.

May 2017

Nursing

LORI-ANN BROWN; QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 198658; Cal. No. 29202 29203

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of failing to keep accurate records and removing medications without a physician's order.

LISA L CAICEDO; PEORIA, AZ

Profession: Registered Professional Nurse; Lic. No. 508628; Cal. No. 29548

Regents Action Date: May 09, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Extreme Driving Under the Influence, a misdemeanor, which, if committed within this State, would have constituted Driving While Intoxicated, an unclassified misdemeanor, under New York State law.

LISA L CAICEDO; PEORIA, AZ

Profession: Registered Professional Nurse; Lic. No. 508628; Cal. No. 29548

Regents Action Date: 9-May-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Extreme Driving Under the Influence, a misdemeanor, which, if committed within this State, would have constituted Driving While Intoxicated, an unclassified misdemeanor, under New York State law.

TRACEY DIANE CAMPBELL (A/K/A BYTHROW TRACEY DIANE, BYTHROW TRACEY D); MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 655083; Cal. No. 29361

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain records for three patients that accurately reflected the evaluation and treatment of the patients.

TRACEY DIANE CAMPBELL (A/K/A BYTHROW TRACEY DIANE, BYTHROW TRACEY D); MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 655083; Cal. No. 29361

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain records for three patients that accurately reflected the evaluation and treatment of the patients.

DIANA LYNN COSTER; UNIONVILLE, VA

Profession: Licensed Practical Nurse; Lic. No. 181291; Cal. No. 29497 29498

Regents Action Date: May 09, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.

DIANA LYNN COSTER; UNIONVILLE, VA

Profession: Licensed Practical Nurse; Lic. No. 181291; Cal. No. 29497 29498

Regents Action Date: 9-May-17
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.

KIM MARIE COVENEY; SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 494397; Cal. No. 29534

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of incorrectly documenting the administration of controlled substances.

KIM MARIE COVENEY; SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 494397; Cal. No. 29534

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of incorrectly documenting the administration of controlled substances.

JACKLYNN LEE DICKERT (A/K/A RASMUSSEN JACKLYNN LEE); RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 574770; Cal. No. 29399

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors and having been convicted of Driving While Intoxicated.

JACKLYNN LEE DICKERT (A/K/A RASMUSSEN JACKLYNN LEE); RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 574770; Cal. No. 29399

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having committed medication administration errors and having been convicted of Driving While Intoxicated.

JOHN EDWARD DRYFHOUT; LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 566895; Cal. No. 29321

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

JOHN EDWARD DRYFHOUT; LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 566895; Cal. No. 29321

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

KELLY ANN DUFFY; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 525375; Cal. No. 29286

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, and Driving While Intoxicated.

KELLY ANN DUFFY; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 525375; Cal. No. 29286

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle, and Driving While Intoxicated.

KEVIN ANDREW EGAN; ROCHESTER, MN

Profession: Registered Professional Nurse; Lic. No. 588658; Cal. No. 29532

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of diverting for his own use the controlled substances Fentanyl, ketamine, morphine and Dilaudid, in the State of Minnesota.

KEVIN ANDREW EGAN; ROCHESTER, MN

Profession: Registered Professional Nurse; Lic. No. 588658; Cal. No. 29532

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of diverting for his own use the controlled substances Fentanyl, ketamine, morphine and Dilaudid, in the State of Minnesota.

MARIA SHEILA GALGO; UNION, NJ

Profession: Registered Professional Nurse; Lic. No. 654351; Cal. No. 29533

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 60 days.
Summary: Licensee admitted to the charge of pre-charting the administration of the non-controlled medication Hectorol to four different patients on three separate dates when no inventory for Hectorol existed on those dates.

MARIA SHEILA GALGO; UNION, NJ

Profession: Registered Professional Nurse; Lic. No. 654351; Cal. No. 29533

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 60 days.
Summary: Licensee admitted to the charge of pre-charting the administration of the non-controlled medication Hectorol to four different patients on three separate dates when no inventory for Hectorol existed on those dates.

ANITA GENDRON (A/K/A GENDRON TINA, GENDRON ANITA L); SCHROON LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 292115; Cal. No. 29466

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of withdrawing controlled substances but failing to administer them.

ANITA GENDRON (A/K/A GENDRON TINA, GENDRON ANITA L); SCHROON LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 292115; Cal. No. 29466

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of withdrawing controlled substances but failing to administer them.

DOROTHY JAMES (A/K/A DOROTHY JAMES); PORT JERVIS, NY

Profession: Licensed Practical Nurse; Lic. No. 293893; Cal. No. 29390

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to indicate on patients medication administration record that medications had been administered.

DOROTHY JAMES (A/K/A DOROTHY JAMES); PORT JERVIS, NY

Profession: Licensed Practical Nurse; Lic. No. 293893; Cal. No. 29390

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failing to indicate on patients medication administration record that medications had been administered.

DANIELLE TAVIA JARRETT (A/K/A JARRETT DANIELLE); NEW HAVEN, CT

Profession: Registered Professional Nurse; Lic. No. 666266; Cal. No. 28828

Regents Action Date: 9-May-17
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 9 months.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which accurately reflected her evaluation and treatment of that patient in that she repeatedly failed to document medications administered to her patients.

DANIELLE TAVIA JARRETT (A/K/A JARRETT DANIELLE); NEW HAVEN, CT

Profession: Registered Professional Nurse; Lic. No. 666266; Cal. No. 28828

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 9 months.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which accurately reflected her evaluation and treatment of that patient in that she repeatedly failed to document medications administered to her patients.

DIANA LYNN KLECAR (A/K/A COSTER DIANA LYNN); UNIONVILLE, VA

Profession: Registered Professional Nurse; Lic. No. 417845; Cal. No. 29497 29498

Regents Action Date: May 09, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.

DIANA LYNN KLECAR (A/K/A COSTER DIANA LYNN); UNIONVILLE, VA

Profession: Registered Professional Nurse; Lic. No. 417845; Cal. No. 29497 29498

Regents Action Date: 9-May-17
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of withdrawing medication, including but not limited to the controlled substances Dilaudid and oxycodone, prior to the scheduled time of administration and prior to a patient requesting medication and failing to document and/or perform pre-and/or-post-medication assessments.

MARILYN KLEINER; WEST HOLLYWOOD, CA

Profession: Registered Professional Nurse; Lic. No. 298703; Cal. No. 29501

Regents Action Date: 9-May-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Shoplifting and Theft in the State of California, which, if committed within New York State, would have constituted Petit Larceny, a class A misdemeanor.

MARILYN KLEINER; WEST HOLLYWOOD, CA

Profession: Registered Professional Nurse; Lic. No. 298703; Cal. No. 29501

Regents Action Date: May 09, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Shoplifting and Theft in the State of California, which, if committed within New York State, would have constituted Petit Larceny, a class A misdemeanor.

DIANNE KELLY H LAYER-KELLY; LINDENHURST, NY

Profession: Registered Professional Nurse; Lic. No. 543785; Cal. No. 29358

Regents Action Date: May 09, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of drawing blood from the wrong patient.