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 2016

Nursing

ALEXANDRA MELISSA CASTELLANO (A/K/A RIGOS ALEXANDRA MELISSA, RIGOS ALEXANDRA M); DEER PARK, NY

Profession: Registered Professional Nurse; Lic. No. 660524; Cal. No. 28878

Regents Action Date: 18-Oct-16
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 starting an intravenous line on and administering intravenous fluids to a nursing colleague and permitting that same colleague to start an intravenous line on her when there was no physician's order or any authorization.

CATHERINE M CLESI (A/K/A CLESI CATHERINE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 612232; Cal. No. 28917

Regents Action Date: 18-Oct-16
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 accurate patient records.

CATHERINE M CLESI (A/K/A CLESI CATHERINE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 612232; Cal. No. 28917

Regents Action Date: October 18, 2016
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 accurate patient records.

VICTORIA E C CRAWLEY (A/K/A PARKER VICTORIA C E); OSWEGO, NY

Profession: Registered Professional Nurse; Lic. No. 613456; Cal. No. 28833

Regents Action Date: October 18, 2016
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 failing to maintain accurate records.

VERNA SHERMAN DAVIS; ALICEVILLE, AL

Profession: Registered Professional Nurse; Lic. No. 410438; Cal. No. 29116

Regents Action Date: October 18, 2016
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.

VERNA SHERMAN DAVIS; ALICEVILLE, AL

Profession: Registered Professional Nurse; Lic. No. 410438; Cal. No. 29116

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and Conspiracy to Defraud the United States and to Receive and Pay Health Care Kickbacks, both felonies.

LINDA J DESTEFANO; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 470985; Cal. No. 27666

Regents Action Date: 18-Oct-16
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.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

LINDA J DESTEFANO; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 470985; Cal. No. 27666

Regents Action Date: October 18, 2016
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.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

JASON DAVID DILLON; SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 647483; Cal. No. 28952

Regents Action Date: October 18, 2016
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, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of falsely representing on an application for licensure that he had not pleaded guilty to a crime, felony or misdemeanor, in any court.

JASON DAVID DILLON; SEATTLE, WA

Profession: Registered Professional Nurse; Lic. No. 647483; Cal. No. 28952

Regents Action Date: 18-Oct-16
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, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of falsely representing on an application for licensure that he had not pleaded guilty to a crime, felony or misdemeanor, in any court.

VICTORIA L FOGAL (A/K/A FOGAL VICTORIA LYNN); NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 635953; Cal. No. 28098

Regents Action Date: 18-Oct-16
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

VICTORIA L FOGAL (A/K/A FOGAL VICTORIA LYNN); NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 635953; Cal. No. 28098

Regents Action Date: October 18, 2016
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

SHELBY L GENEST (A/K/A HAZELTON SHELBY LYN); FORT EDWARD, NY

Profession: Registered Professional Nurse; Lic. No. 507229; Cal. No. 28968

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

SHELBY L GENEST (A/K/A HAZELTON SHELBY LYN); FORT EDWARD, NY

Profession: Registered Professional Nurse; Lic. No. 507229; Cal. No. 28968

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

LONG JANIE HERRING (A/K/A LONG JANIE); HENRICO, VA

Profession: Registered Professional Nurse; Lic. No. 287886; Cal. No. 28865 28863

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to charges that, on her May 9, 2012 application for delayed registration of her registered professional nursing license, she falsely denied that she had been convicted of a crime since her prior application for registration.

LONG JANIE HERRING (A/K/A LONG JANIE); HENRICO, VA

Profession: Registered Professional Nurse; Lic. No. 287886; Cal. No. 28865 28863

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to charges that, on her May 9, 2012 application for delayed registration of her registered professional nursing license, she falsely denied that she had been convicted of a crime since her prior application for registration.

PATRICIA A IRBY; MOBILE, AL

Profession: Licensed Practical Nurse; Lic. No. 264825; Cal. No. 28958 28957

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

PATRICIA A IRBY; MOBILE, AL

Profession: Licensed Practical Nurse; Lic. No. 264825; Cal. No. 28958 28957

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

PATRICIA ANN IRBY; MOBILE, AL

Profession: Registered Professional Nurse; Lic. No. 552940; Cal. No. 28958 28957

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

PATRICIA ANN IRBY; MOBILE, AL

Profession: Registered Professional Nurse; Lic. No. 552940; Cal. No. 28958 28957

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of falsely denying on an application for licensure as a registered nurse in Alabama, having been subject to professional discipline.

DAWNMARIE KELLY (A/K/A JENKINS DAWNMARIE); MONROE, NY

Profession: Licensed Practical Nurse; Lic. No. 199097; Cal. No. 28989

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a felony.

DAWNMARIE KELLY (A/K/A JENKINS DAWNMARIE); MONROE, NY

Profession: Licensed Practical Nurse; Lic. No. 199097; Cal. No. 28989

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a felony.

CHERYL LYNNE KISS (A/K/A KLUCHAR CHERYL LYNNE, ALLIBONE CHERYL LYNNE); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 507284; Cal. No. 28726

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of ordering medications and an x-ray for a patient without a physician's order.

CHERYL LYNNE KISS (A/K/A KLUCHAR CHERYL LYNNE, ALLIBONE CHERYL LYNNE); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 507284; Cal. No. 28726

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of ordering medications and an x-ray for a patient without a physician's order.

JANE LONG (A/K/A LONG JANIE); HENRICO, VA

Profession: Licensed Practical Nurse; Lic. No. 108358; Cal. No. 28865 28863

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to charges that, on her May 9, 2012 application for delayed registration of her registered professional nursing license, she falsely denied that she had been convicted of a crime since her prior application for registration.

JANE LONG (A/K/A LONG JANIE); HENRICO, VA

Profession: Licensed Practical Nurse; Lic. No. 108358; Cal. No. 28865 28863

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to charges that, on her May 9, 2012 application for delayed registration of her registered professional nursing license, she falsely denied that she had been convicted of a crime since her prior application for registration.

ROBIN LEE MANGEL; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 081984; Cal. No. 29102

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of patient abuse.

ROBIN LEE MANGEL; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 081984; Cal. No. 29102

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of patient abuse.

HEIDI ANN MAROLF (A/K/A MAROLF HEIDI); CASTORLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 275371; Cal. No. 28239

Regents Action Date: October 18, 2016
Action: Found guilty of professional misconduct Penalty $500 fine, 2 month suspension, probation 2 years to commence concurrently with suspension.
Summary: Licensee was found guilty of practicing the profession of nursing negligently on more than one occasion in violation of Education Law Sec. 6509(2).

HEIDI ANN MAROLF (A/K/A MAROLF HEIDI); CASTORLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 275371; Cal. No. 28239

Regents Action Date: 18-Oct-16
Action: Found guilty of professional misconduct Penalty $500 fine, 2 month suspension, probation 2 years to commence concurrently with suspension.
Summary: Licensee was found guilty of practicing the profession of nursing negligently on more than one occasion in violation of Education Law Sec. 6509(2).