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.

March 2008

Nursing

RENEE FULMER (A/K/A HORROCKS RENEE); WILLET, NY

Profession: Licensed Practical Nurse; Lic. No. 245257; Cal. No. 23865

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

RENEE FULMER (A/K/A HORROCKS RENEE); WILLET, NY

Profession: Licensed Practical Nurse; Lic. No. 245257; Cal. No. 23865

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

JACQUELINE JORGENSEN FUZESSERY; OSSINING, NY

Profession: Licensed Practical Nurse; Lic. No. 244505; Cal. No. 23714

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licenseeadmitted to charges of having been convicted of Driving While Intoxicated (two convictions).

JACQUELINE JORGENSEN FUZESSERY; OSSINING, NY

Profession: Licensed Practical Nurse; Lic. No. 244505; Cal. No. 23714

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licenseeadmitted to charges of having been convicted of Driving While Intoxicated (two convictions).

TAMMY L GEBO; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 274479; Cal. No. 23725

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licenseeadmittedto charges of having been convicted of prostitution and Criminal Trespass in the 3rd Degree.

TAMMY L GEBO; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 274479; Cal. No. 23725

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licenseeadmittedto charges of having been convicted of prostitution and Criminal Trespass in the 3rd Degree.

GAIL GRAB (A/K/A TOBIN GAIL DIANE); LAGRANGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 111289; Cal. No. 23716 23717

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

GAIL GRAB (A/K/A TOBIN GAIL DIANE); LAGRANGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 111289; Cal. No. 23716 23717

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

FRANCES B HAFNER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 093983; Cal. No. 23592

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of completing pre-signed prescriptions for herself without authorization.

FRANCES B HAFNER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 093983; Cal. No. 23592

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of completing pre-signed prescriptions for herself without authorization.

BERIS MAY MING HARPER; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 211019; Cal. No. 23272

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to inform a patient's physician, prior to commencement of a cardiac catheterization procedure in which heparin was routinely used, that the patient had previously had an allergic reaction to heparin.

BERIS MAY MING HARPER; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 211019; Cal. No. 23272

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to inform a patient's physician, prior to commencement of a cardiac catheterization procedure in which heparin was routinely used, that the patient had previously had an allergic reaction to heparin.

AFIA AGYARKWAAH KYEI-ANTI; SHIRLEY, NY

Profession: Registered Professional Nurse; Lic. No. 520335; Cal. No. 23638

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of taking large quantities of medications from her place of employment, without a doctor's order or any other authorization, and sending said medications to Ghana.

AFIA AGYARKWAAH KYEI-ANTI; SHIRLEY, NY

Profession: Registered Professional Nurse; Lic. No. 520335; Cal. No. 23638

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of taking large quantities of medications from her place of employment, without a doctor's order or any other authorization, and sending said medications to Ghana.

DIANE LOUISE LAMPHERE; PARISH, NY

Profession: Licensed Practical Nurse; Lic. No. 225012; Cal. No. 23708

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge ofrecord keeping errors.

DIANE LOUISE LAMPHERE; PARISH, NY

Profession: Licensed Practical Nurse; Lic. No. 225012; Cal. No. 23708

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge ofrecord keeping errors.

MARILYN FRANCES LENARDON; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 488983; Cal. No. 23720 23721

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of writing an order for Tylenol for a patient.

MARILYN FRANCES LENARDON; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 488983; Cal. No. 23720 23721

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of writing an order for Tylenol for a patient.

MARILYN MULLER LENARDON; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 069704; Cal. No. 23720 23721

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of writing an order for Tylenol for a patient.

MARILYN MULLER LENARDON; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 069704; Cal. No. 23720 23721

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of writing an order for Tylenol for a patient.

SUE A MCDADE; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 318115; Cal. No. 23896

Regents Action Date: March 18, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Rape in the 2nd Degree Sexual Abuse in the 2nd Degree and Endangering the Welfare of an Incompetent or Physically Disabled Person.

SUE A MCDADE; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 318115; Cal. No. 23896

Regents Action Date: 18-Mar-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Rape in the 2nd Degree Sexual Abuse in the 2nd Degree and Endangering the Welfare of an Incompetent or Physically Disabled Person.

JESSIKA MEYER; RENNER, SD

Profession: Licensed Practical Nurse; Lic. No. 267646; Cal. No. 23256

Regents Action Date: March 18, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct in that on numerous occasions with fraudulent intent she removed controlled substances and did not administer them to patients.

JESSIKA MEYER; RENNER, SD

Profession: Licensed Practical Nurse; Lic. No. 267646; Cal. No. 23256

Regents Action Date: 18-Mar-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct in that on numerous occasions with fraudulent intent she removed controlled substances and did not administer them to patients.

KAREN L MILTON; HOUSTON, TX

Profession: Licensed Practical Nurse; Lic. No. 257972; Cal. No. 23805

Regents Action Date: March 18, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence if and when return to practice in State of New York, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.

KAREN L MILTON; HOUSTON, TX

Profession: Licensed Practical Nurse; Lic. No. 257972; Cal. No. 23805

Regents Action Date: 18-Mar-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence if and when return to practice in State of New York, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.

JACOB ADE ONANUGA; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 223339; Cal. No. 23609 23610

Regents Action Date: March 18, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

JACOB ADE ONANUGA; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 540994; Cal. No. 23609 23610

Regents Action Date: March 18, 2008
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

JACOB ADE ONANUGA; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 223339; Cal. No. 23609 23610

Regents Action Date: 18-Mar-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor.

JACOB ADE ONANUGA; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 540994; Cal. No. 23609 23610

Regents Action Date: 18-Mar-08
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime of Sexual Abuse in the 3rd Degree, a class B misdemeanor.