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.

September 2005

Nursing

MONICA S BETUSH; NY AND FRANKLINVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 183766; Cal. No. 21246

Regents Action Date: 9-Sep-05
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 1 year and until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of knowingly, intentionally and unlawfully acquiring and obtaining possession of hydrocodone, a controlled substance also known as Lortab and Lorcet Plus, by misrepresentation, fraud, forgery, deception and subterfuge.

JILL ELAINE BREWER (A/K/A MOTALA JILL ELAINE); PORTER CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 189567; Cal. No. 21656

Regents Action Date: September 09, 2005
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a misdemeanor and Forgery in the 3rd Degree, a misdemeanor.

JILL ELAINE BREWER (A/K/A MOTALA JILL ELAINE); PORTER CORNERS, NY

Profession: Licensed Practical Nurse; Lic. No. 189567; Cal. No. 21656

Regents Action Date: 9-Sep-05
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a misdemeanor and Forgery in the 3rd Degree, a misdemeanor.

DANIELLE BUFFOLINO; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 249992; Cal. No. 22161 22162

Regents Action Date: September 09, 2005
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, while employed and on duty as a nurse, requesting and permitting co-workers to start an intravenous line on her and to infuse intravenous fluids and medications into her, despite the fact that no physician or other authorized practitioner had ordered same, and despite the fact that licensee was not a registered patient in the hospital at the time.

DANIELLE BUFFOLINO; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 249992; Cal. No. 22161 22162

Regents Action Date: 9-Sep-05
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, while employed and on duty as a nurse, requesting and permitting co-workers to start an intravenous line on her and to infuse intravenous fluids and medications into her, despite the fact that no physician or other authorized practitioner had ordered same, and despite the fact that licensee was not a registered patient in the hospital at the time.

FRANCINE M CROWLEY; ELMIRA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 164419; Cal. No. 22168 22167

Regents Action Date: September 09, 2005
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 willful physical abuse of a patient.

FRANCINE M CROWLEY; ELMIRA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 358537; Cal. No. 22168 22167

Regents Action Date: September 09, 2005
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 willful physical abuse of a patient.

FRANCINE M CROWLEY; ELMIRA HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 358537; Cal. No. 22168 22167

Regents Action Date: 9-Sep-05
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 willful physical abuse of a patient.

FRANCINE M CROWLEY; ELMIRA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 164419; Cal. No. 22168 22167

Regents Action Date: 9-Sep-05
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 willful physical abuse of a patient.

MARIE ENEDINE DARANG; GARFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 493914; Cal. No. 18324

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D?Infirmieres de Port-au-Prince, Haiti.

MARIE ENEDINE DARANG; GARFIELD, NJ

Profession: Registered Professional Nurse; Lic. No. 493914; Cal. No. 18324

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon Annulment of license.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D?Infirmieres de Port-au-Prince, Haiti.

PATRICIA A DITTMEIER (A/K/A SLIWINSKI PATRICIA A); GREAT NECK, NY

Profession: Registered Professional Nurse; Lic. No. 384231; Cal. No. 22157 22158

Regents Action Date: September 09, 2005
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 offering to practice the profession of nursing beyond the scope permitted by law.

PATRICIA A DITTMEIER (A/K/A SLIWINSKI PATRICIA A); GREAT NECK, NY

Profession: Registered Professional Nurse; Lic. No. 384231; Cal. No. 22157 22158

Regents Action Date: 9-Sep-05
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 offering to practice the profession of nursing beyond the scope permitted by law.

THOMAS JOSEPH DRZYMALA; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 385369; Cal. No. 22148 21970

Regents Action Date: September 09, 2005
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.
Summary: Licensee admitted to charges of having three convictions for Criminal Contempt in the 2nd Degree.

THOMAS JOSEPH DRZYMALA; WEST SENECA, NY

Profession: Licensed Practical Nurse; Lic. No. 177512; Cal. No. 22148 21970

Regents Action Date: September 09, 2005
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.
Summary: Licensee admitted to charges of having three convictions for Criminal Contempt in the 2nd Degree.

THOMAS JOSEPH DRZYMALA; WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 385369; Cal. No. 22148 21970

Regents Action Date: 9-Sep-05
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.
Summary: Licensee admitted to charges of having three convictions for Criminal Contempt in the 2nd Degree.

THOMAS JOSEPH DRZYMALA; WEST SENECA, NY

Profession: Licensed Practical Nurse; Lic. No. 177512; Cal. No. 22148 21970

Regents Action Date: 9-Sep-05
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.
Summary: Licensee admitted to charges of having three convictions for Criminal Contempt in the 2nd Degree.

TIMOTHY STEPHEN EMANUEL; SPRINGFIELD GARDENS, NY

Profession: Registered Professional Nurse; Lic. No. 424080; Cal. No. 21524

Regents Action Date: September 09, 2005
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 1 year, $1,750 fine.
Summary: Licensee was found to be guilty of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor having been convicted of Petit Larceny, a class A misdemeanor practicing the profession of nursing fraudulently in that licensee knowingly checked the ?no? choice box with respect to the question of whether he had been criminally convicted when he submitted his re-registration document.

TIMOTHY STEPHEN EMANUEL; SPRINGFIELD GARDENS, NY

Profession: Registered Professional Nurse; Lic. No. 424080; Cal. No. 21524

Regents Action Date: 9-Sep-05
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 1 year, $1,750 fine.
Summary: Licensee was found to be guilty of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor having been convicted of Petit Larceny, a class A misdemeanor practicing the profession of nursing fraudulently in that licensee knowingly checked the ?no? choice box with respect to the question of whether he had been criminally convicted when he submitted his re-registration document.

MARILYN FARONI (A/K/A LANDOLFI MARILYN); MASPETH, NY

Profession: Registered Professional Nurse; Lic. No. 404505; Cal. No. 22108 22109

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite suspension until fit to practice ? upon licensee's return to practice, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of falsely charting that she was administering to patients morphine sulfate that she withdrew from the hospital's supply.

MARILYN FARONI (A/K/A LANDOLFI MARILYN); MASPETH, NY

Profession: Registered Professional Nurse; Lic. No. 404505; Cal. No. 22108 22109

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon Indefinite suspension until fit to practice ? upon licensee's return to practice, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of falsely charting that she was administering to patients morphine sulfate that she withdrew from the hospital's supply.

GEORGE FITZGERALD; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 232024; Cal. No. 22197

Regents Action Date: September 09, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of having two convictions for Driving While Intoxicated, of willfully filing a false report in that he falsely answered ?no? to a question on his licensure re-registration application which asked whether he had been convicted of a crime, and of administering insulin to a patient with a blood sugar level which he thought was normal when it was actually below normal.

GEORGE FITZGERALD; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 232024; Cal. No. 22197

Regents Action Date: 9-Sep-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of having two convictions for Driving While Intoxicated, of willfully filing a false report in that he falsely answered ?no? to a question on his licensure re-registration application which asked whether he had been convicted of a crime, and of administering insulin to a patient with a blood sugar level which he thought was normal when it was actually below normal.

POMEROYAL CHARLES FOUNTAIN; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 498471; Cal. No. 20681

Regents Action Date: September 09, 2005
Action: Found guilty of professional misconduct Penalty 36 months of suspension, execution of last 24 months of suspension stayed, probation for last 24 months, $1,000 fine.
Summary: Licensee was found guilty of signing medication administration records for twelve patients, indicating the administration of ointments, but failed to administer those ointments.

POMEROYAL CHARLES FOUNTAIN; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 498471; Cal. No. 20681

Regents Action Date: 9-Sep-05
Action: Found guilty of professional misconduct Penalty 36 months of suspension, execution of last 24 months of suspension stayed, probation for last 24 months, $1,000 fine.
Summary: Licensee was found guilty of signing medication administration records for twelve patients, indicating the administration of ointments, but failed to administer those ointments.

DANIELLE FRANGAS (A/K/A BUFFOLINO DANIELLE); HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 514124; Cal. No. 22161 22162

Regents Action Date: September 09, 2005
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, while employed and on duty as a nurse, requesting and permitting co-workers to start an intravenous line on her and to infuse intravenous fluids and medications into her, despite the fact that no physician or other authorized practitioner had ordered same, and despite the fact that licensee was not a registered patient in the hospital at the time.

DANIELLE FRANGAS (A/K/A BUFFOLINO DANIELLE); HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 514124; Cal. No. 22161 22162

Regents Action Date: 9-Sep-05
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, while employed and on duty as a nurse, requesting and permitting co-workers to start an intravenous line on her and to infuse intravenous fluids and medications into her, despite the fact that no physician or other authorized practitioner had ordered same, and despite the fact that licensee was not a registered patient in the hospital at the time.

ANTONIA L GLUCK (A/K/A LIOTTA ANTONIA); NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 472839; Cal. No. 22163 22164

Regents Action Date: September 09, 2005
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 starting an intravenous line on and administering intravenous fluids and medications to a nursing colleague in the absence of an order therefore.

ANTONIA L GLUCK (A/K/A LIOTTA ANTONIA); NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 472839; Cal. No. 22163 22164

Regents Action Date: 9-Sep-05
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 starting an intravenous line on and administering intravenous fluids and medications to a nursing colleague in the absence of an order therefore.

MARGARET MARY HARPER; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 228307; Cal. No. 22315

Regents Action Date: September 09, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to administer prescribed medications and documenting otherwise.