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.

June 2006

Nursing

LOIS E BARBER (A/K/A BARBER LOIS D, BARBER LOIS DORAN, DORAN LOIS ELVA); MCGRAW, NY

Profession: Licensed Practical Nurse; Lic. No. 083807; Cal. No. 21759

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Offering a False Statement for Filing in the 2nd Degree, a class A misdemeanor.

JILL A BISHOP (A/K/A MCKEE JILL ANNE, MARTEL JILL ANNE); TICONDEROGA, NY

Profession: Registered Professional Nurse; Lic. No. 350878; Cal. No. 22634

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being convicted of Driving While Intoxicated and Issuing a Bad Check.

JILL A BISHOP (A/K/A MCKEE JILL ANNE, MARTEL JILL ANNE); TICONDEROGA, NY

Profession: Registered Professional Nurse; Lic. No. 350878; Cal. No. 22634

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being convicted of Driving While Intoxicated and Issuing a Bad Check.

JENNIFER LYNN BROWN (A/K/A COON JENNIFER LYNN); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 499353; Cal. No. 22481

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon licensee's return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer controlled substances to the proper patients and failing to maintain accurate patient records.

JENNIFER LYNN BROWN (A/K/A COON JENNIFER LYNN); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 499353; Cal. No. 22481

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon licensee's return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of failing to administer controlled substances to the proper patients and failing to maintain accurate patient records.

TERRY ANN DEHLER; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 267530; Cal. No. 22323

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of four consecutive calendar days of each week of the first 15 months and of all of the calendar days of each week of the subsequent 21 months of suspension stayed, 36 months probation.
Summary: Licensee was found to be guilty of having been convicted of Welfare Fraud in the 5th Degree.

TERRY ANN DEHLER; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 267530; Cal. No. 22323

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of four consecutive calendar days of each week of the first 15 months and of all of the calendar days of each week of the subsequent 21 months of suspension stayed, 36 months probation.
Summary: Licensee was found to be guilty of having been convicted of Welfare Fraud in the 5th Degree.

TERRENCE MICHAEL DENNING; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 206562; Cal. No. 22330

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 5 years, $250 fine.
Summary: Licensee was found to be guilty of having been convicted of Possession of Distribution of Heroin, a felony.

TERRENCE MICHAEL DENNING; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 206562; Cal. No. 22330

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 5 years, $250 fine.
Summary: Licensee was found to be guilty of having been convicted of Possession of Distribution of Heroin, a felony.

LORI A DORMAN (A/K/A MELANSON LORI A, MELANSON LORI ANN); BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 266921; Cal. No. 22199

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, 2 years probation.
Summary: Licensee was found to be guilty of having been in violation of Article 33 of the Public Health Law by the Commissioner of Health for failing to properly keep required records for controlled substances on four occasions, and failing to obtain a co-signer for the wasting of a controlled substance, and obtaining two controlled substance prescriptions from two separate practitioners while failing to advise them that she was under the continuous medical care of a third practitioner who was also prescribing controlled substances for her.

LORI A DORMAN (A/K/A MELANSON LORI A, MELANSON LORI ANN); BALLSTON SPA, NY

Profession: Licensed Practical Nurse; Lic. No. 266921; Cal. No. 22199

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, 2 years probation.
Summary: Licensee was found to be guilty of having been in violation of Article 33 of the Public Health Law by the Commissioner of Health for failing to properly keep required records for controlled substances on four occasions, and failing to obtain a co-signer for the wasting of a controlled substance, and obtaining two controlled substance prescriptions from two separate practitioners while failing to advise them that she was under the continuous medical care of a third practitioner who was also prescribing controlled substances for her.

DAVID DANIEL DURLING; NISKAYUNA, NY

Profession: Registered Professional Nurse; Lic. No. 454834; Cal. No. 22138

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty No further action.
Summary: Licensee was found to be guilty of having been in violation of Article 33 of the Public Health Law by the Commissioner of Health for destroying a total of approximately 32mgs. of Morphine Sulphate 10 mg. injectable liquid, on seven separate occasions, without the destruction being witnessed by a second practitioner.

DAVID DANIEL DURLING; NISKAYUNA, NY

Profession: Registered Professional Nurse; Lic. No. 454834; Cal. No. 22138

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty No further action.
Summary: Licensee was found to be guilty of having been in violation of Article 33 of the Public Health Law by the Commissioner of Health for destroying a total of approximately 32mgs. of Morphine Sulphate 10 mg. injectable liquid, on seven separate occasions, without the destruction being witnessed by a second practitioner.

BONNIE MARION FERRONE; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 228164; Cal. No. 22139

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty 3 year suspension, thereafter 3 years probation.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

BONNIE MARION FERRONE; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 228164; Cal. No. 22139

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty 3 year suspension, thereafter 3 years probation.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

VALENTINA KRYSSINA FOLLO (A/K/A FOLLOW VALENTINA KRYSSINA); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 550107; Cal. No. 22644 22645

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of recording in patients? records the administration of medications which were not given, the values of vital signs that were not taken, and the results of blood tests which were not performed.

VALENTINA KRYSSINA FOLLO; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 275266; Cal. No. 22644 22645

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of recording in patients? records the administration of medications which were not given, the values of vital signs that were not taken, and the results of blood tests which were not performed.

VALENTINA KRYSSINA FOLLO (A/K/A FOLLOW VALENTINA KRYSSINA); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 550107; Cal. No. 22644 22645

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of recording in patients? records the administration of medications which were not given, the values of vital signs that were not taken, and the results of blood tests which were not performed.

VALENTINA KRYSSINA FOLLO; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 275266; Cal. No. 22644 22645

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of recording in patients? records the administration of medications which were not given, the values of vital signs that were not taken, and the results of blood tests which were not performed.

BRIDGET E GRANT; ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 494312; Cal. No. 22733

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for at least 1 year and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Driving While Intoxicated.

BRIDGET E GRANT; ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 494312; Cal. No. 22733

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for at least 1 year and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Driving While Intoxicated.

SHIRLEEN V HENRY (A/K/A HENRY SHIRLEEN VINETTA); MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 228369; Cal. No. 22664

Regents Action Date: 20-Jun-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

SHIRLEEN V HENRY (A/K/A HENRY SHIRLEEN VINETTA); MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 228369; Cal. No. 22664

Regents Action Date: June 20, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

MELISSA I LAGOY; ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 274028; Cal. No. 22572

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing to disclose a criminal conviction and of having committed medication errors.

MELISSA I LAGOY; ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 274028; Cal. No. 22572

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing to disclose a criminal conviction and of having committed medication errors.

JOHN ROBERT LASH; SENECA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 408264; Cal. No. 22172

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Course of Sexual Conduct Against a Child in the 2nd Degree, a class D felony.

JOHN ROBERT LASH; SENECA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 408264; Cal. No. 22172

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Course of Sexual Conduct Against a Child in the 2nd Degree, a class D felony.

REBECCA ANN LOCKWOOD; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 489894; Cal. No. 22702

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being convicted of Petit Larceny and Unauthorized Use of a Motor Vehicle.

REBECCA ANN LOCKWOOD; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 489894; Cal. No. 22702

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being convicted of Petit Larceny and Unauthorized Use of a Motor Vehicle.

PATRICIA ANN LUCAS; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 218590; Cal. No. 22377

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of one count of Scheme to Defraud in the 1st Degree, a felony, two counts of Grand Larceny in 4th Degree, a felony, and three counts of Petit Larceny, a misdemeanor.