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 2015

Nursing

SHANDRELL RENEA DAWSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261389; Cal. No. 27377

Regents Action Date: May 19, 2015
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 24 months of suspension stayed, upon service of Order, probation 5 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering.

SHANDRELL RENEA DAWSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261389; Cal. No. 27377

Regents Action Date: 19-May-15
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 24 months of suspension stayed, upon service of Order, probation 5 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering.

PATRICIA MAUREEN DUPREE; FOREST HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 501210; Cal. No. 28089

Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

ZOE EDEN; POTSDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 302715; Cal. No. 27824

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having attempted to move a patient without assistance and having attempted to place the injured patient back in bed.)

ZOE EDEN; POTSDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 302715; Cal. No. 27824

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having attempted to move a patient without assistance and having attempted to place the injured patient back in bed.)

DANIEL LEE EIFERT; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 276416; Cal. No. 27918

Regents Action Date: May 19, 2015
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 committed medication and treatment errors.

DANIEL LEE EIFERT; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 276416; Cal. No. 27918

Regents Action Date: 19-May-15
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 committed medication and treatment errors.

TISH MARIE ELLISON (A/K/A ELLISON TISH M); BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 288580; Cal. No. 27884

Regents Action Date: May 19, 2015
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having stolen medication.

TISH MARIE ELLISON (A/K/A ELLISON TISH M); BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 288580; Cal. No. 27884

Regents Action Date: 19-May-15
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having stolen medication.

SUSAN REBECCA EVERS (A/K/A LYDON SUSAN REBECCA); DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 370619; Cal. No. 27976

Regents Action Date: May 19, 2015
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 having been convicted of Aggravated Driving While Intoxicated.

SUSAN REBECCA EVERS (A/K/A LYDON SUSAN REBECCA); DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 370619; Cal. No. 27976

Regents Action Date: 19-May-15
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 having been convicted of Aggravated Driving While Intoxicated.

KATHERINE R FALZETTA; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 645348; Cal. No. 27854

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

KATHERINE R FALZETTA; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 645348; Cal. No. 27854

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

CARSON FRED FANNING; RICHLAND, NY

Profession: Registered Professional Nurse; Lic. No. 631638; Cal. No. 27680

Regents Action Date: May 19, 2015
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 having failed to maintain accurate records.

CARSON FRED FANNING; RICHLAND, NY

Profession: Registered Professional Nurse; Lic. No. 631638; Cal. No. 27680

Regents Action Date: 19-May-15
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 having failed to maintain accurate records.

JOSHUA CALEB FARNHAM (A/K/A FARNHAM JOSHUA); CANISTEO, NY

Profession: Registered Professional Nurse; Lic. No. 566331; Cal. No. 27933

Regents Action Date: May 19, 2015
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 having been convicted of Petit Larceny.

JOSHUA CALEB FARNHAM (A/K/A FARNHAM JOSHUA); CANISTEO, NY

Profession: Registered Professional Nurse; Lic. No. 566331; Cal. No. 27933

Regents Action Date: 19-May-15
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 having been convicted of Petit Larceny.

STEPHANIE GILMORE; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 311067; Cal. No. 27934

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon 1 year probation.
Summary: Licensee did not contest the charge of having failed to maintain an accurate record.

STEPHANIE GILMORE; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 311067; Cal. No. 27934

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon 1 year probation.
Summary: Licensee did not contest the charge of having failed to maintain an accurate record.

MARIE ELIZABETH GREEN; MESA, AZ

Profession: Registered Professional Nurse; Lic. No. 286583; Cal. No. 28150

Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated in Arizona.

MARIE ELIZABETH GREEN; MESA, AZ

Profession: Registered Professional Nurse; Lic. No. 286583; Cal. No. 28150

Regents Action Date: 19-May-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated in Arizona.

THELMA J HARTY; MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 390071; Cal. No. 28127 28128

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having falsified records in order to cover up the elopement of a demented resident.

THELMA J HARTY; MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 390071; Cal. No. 28127 28128

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having falsified records in order to cover up the elopement of a demented resident.

THELMA JOYCE HARTY; MERRICK, NY

Profession: Licensed Practical Nurse; Lic. No. 178536; Cal. No. 28127 28128

Regents Action Date: May 19, 2015
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having falsified records in order to cover up the elopement of a demented resident.

THELMA JOYCE HARTY; MERRICK, NY

Profession: Licensed Practical Nurse; Lic. No. 178536; Cal. No. 28127 28128

Regents Action Date: 19-May-15
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having falsified records in order to cover up the elopement of a demented resident.

PATRICIA ANN HEAVEY; EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 497081; Cal. No. 27655

Regents Action Date: May 19, 2015
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order No. 24715, $500 fine, 2 year suspension, execution of last 1 year of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2012.

PATRICIA ANN HEAVEY; EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 497081; Cal. No. 27655

Regents Action Date: 19-May-15
Action: Found guilty of violation of probation Penalty Penalty supersedes penalty previously imposed under Order No. 24715, $500 fine, 2 year suspension, execution of last 1 year of suspension stayed, upon service of Order, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having violated the terms of her probation established by the Board of Regents in 2012.

KERENE TRACY-ANN HIBBERT; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 535140; Cal. No. 27445

Regents Action Date: May 19, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.

KERENE TRACY-ANN HIBBERT; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 535140; Cal. No. 27445

Regents Action Date: 19-May-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to run concurrently with period of suspension and to commence when actual period of suspension commences.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree.

YOLANDA D JEMISON (A/K/A ODOM YOLANDA D, ODOM YOLANDA PAYNE); IRMO, SC

Profession: Licensed Practical Nurse; Lic. No. 275597; Cal. No. 28151

Regents Action Date: May 19, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.