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 2011

Nursing

STEPHANIE ANN CZIRR; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 269517; Cal. No. 25725

Regents Action Date: October 18, 2011
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree and conspiracy in the 5th Degree which was based on her involvement with a conspiracy involving the possession and sale of cocaine.

STEPHANIE ANN CZIRR; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 269517; Cal. No. 25725

Regents Action Date: 18-Oct-11
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree and conspiracy in the 5th Degree which was based on her involvement with a conspiracy involving the possession and sale of cocaine.

MIROSLAVA CZYZEWSKI; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 553550; Cal. No. 25881 25882

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MIROSLAVA CZYZEWSKI; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 275139; Cal. No. 25881 25882

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MIROSLAVA CZYZEWSKI; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 553550; Cal. No. 25881 25882

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MIROSLAVA CZYZEWSKI; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 275139; Cal. No. 25881 25882

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

KERRY WILLIAM DAVIS; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 259086; Cal. No. 25536 25537

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Assault in the 3rd Degree, Criminal Possession of a Weapon in the 4th Degree, and Driving While Intoxicated.

KERRY WILLIAM DAVIS; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 542150; Cal. No. 25536 25537

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Assault in the 3rd Degree, Criminal Possession of a Weapon in the 4th Degree, and Driving While Intoxicated.

KERRY WILLIAM DAVIS; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 542150; Cal. No. 25536 25537

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Assault in the 3rd Degree, Criminal Possession of a Weapon in the 4th Degree, and Driving While Intoxicated.

KERRY WILLIAM DAVIS; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 259086; Cal. No. 25536 25537

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Attempted Assault in the 3rd Degree, Criminal Possession of a Weapon in the 4th Degree, and Driving While Intoxicated.

CATHLEEN BOYD DESHETLER; STAATSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 348376; Cal. No. 25718

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

CATHLEEN BOYD DESHETLER; STAATSBURG, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 331127; Cal. No. 25717

Regents Action Date: October 18, 2011
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

CATHLEEN BOYD DESHETLER; STAATSBURG, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 331127; Cal. No. 25717

Regents Action Date: 18-Oct-11
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

CATHLEEN BOYD DESHETLER; STAATSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 348376; Cal. No. 25718

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

LISA K DEVUYST (A/K/A SMITHE LISA D); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 124354; Cal. No. 25771 25770

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession while her ability was impaired by an inappropriate mixture of prescription medications.

LISA K DEVUYST (A/K/A SMITHE LISA D); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 124354; Cal. No. 25771 25770

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of practicing the profession while her ability was impaired by an inappropriate mixture of prescription medications.

SUSAN M EGGER (A/K/A PEROGINELLI SUSAN M); HORNELL, NY

Profession: Registered Professional Nurse; Lic. No. 289076; Cal. No. 25762

Regents Action Date: October 18, 2011
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 failing to maintain accurate patient records.

SUSAN M EGGER (A/K/A PEROGINELLI SUSAN M); HORNELL, NY

Profession: Registered Professional Nurse; Lic. No. 289076; Cal. No. 25762

Regents Action Date: 18-Oct-11
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 failing to maintain accurate patient records.

MARY ANN FABIAN; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 338987; Cal. No. 25388

Regents Action Date: October 18, 2011
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 practicing the profession of nursing while her ability to practice was impaired by mental disability.

MARY ANN FABIAN; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 338987; Cal. No. 25388

Regents Action Date: 18-Oct-11
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 practicing the profession of nursing while her ability to practice was impaired by mental disability.

ANNA GERMAN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 549105; Cal. No. 25883

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

ANNA GERMAN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 549105; Cal. No. 25883

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

GEORGE F GIBSON; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 364840; Cal. No. 25840 25841

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.

GEORGE F GIBSON; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 162131; Cal. No. 25840 25841

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.

GEORGE F GIBSON; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 364840; Cal. No. 25840 25841

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.

GEORGE F GIBSON; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 162131; Cal. No. 25840 25841

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of falsely documenting the observation of a psychiatric patient.

ABDUL SR A GILBERT (A/K/A GILBERR ABDUL A, GILBERT ABDUL A); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 287058; Cal. No. 25802

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Trespass in the 2nd Degree and Assault in the 3rd Degree, both misdemeanors.

ABDUL SR A GILBERT (A/K/A GILBERR ABDUL A, GILBERT ABDUL A); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 287058; Cal. No. 25802

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Trespass in the 2nd Degree and Assault in the 3rd Degree, both misdemeanors.

DESALINE GITTENS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 581869; Cal. No. 25095

Regents Action Date: October 18, 2011
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

DESALINE GITTENS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 581869; Cal. No. 25095

Regents Action Date: 18-Oct-11
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.