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.

January 2004

Nursing

LESLIE ANN DUDEK; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 254916; Cal. No. 20352

Regents Action Date: January 12, 2004
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 23 months to commence upon return to practice.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

FRANK JOSEPH GILBERTI; SAUQUOIT, NY

Profession: Registered Professional Nurse; Lic. No. 401390; Cal. No. 21073

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 16 months of suspension stayed, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charge of failing to lay a patient flat during removal of a CVP line.

FRANK JOSEPH GILBERTI; SAUQUOIT, NY

Profession: Registered Professional Nurse; Lic. No. 401390; Cal. No. 21073

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 16 months of suspension stayed, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charge of failing to lay a patient flat during removal of a CVP line.

SHARON E MCCAFFREY; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 265781; Cal. No. 21095

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of making several transcription errors, inappropriately restraining a patient, and pinching a patient's nose to force him to swallow medication.

SHARON E MCCAFFREY; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 265781; Cal. No. 21095

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of making several transcription errors, inappropriately restraining a patient, and pinching a patient's nose to force him to swallow medication.

SAMUEL MONROE; VIRGINIA BEACH, VA

Profession: Licensed Practical Nurse; Lic. No. 057766; Cal. No. 21071 21072

Regents Action Date: January 12, 2004
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.

SAMUEL MONROE; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 237046; Cal. No. 21071 21072

Regents Action Date: January 12, 2004
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.

SAMUEL MONROE; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 237046; Cal. No. 21071 21072

Regents Action Date: 12-Jan-04
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.

SAMUEL MONROE; VIRGINIA BEACH, VA

Profession: Licensed Practical Nurse; Lic. No. 057766; Cal. No. 21071 21072

Regents Action Date: 12-Jan-04
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Bankruptcy Fraud and Making a False Statement.

MARILYN CHEREE PETERS-BURTON; MOBILE, AL

Profession: Licensed Practical Nurse; Lic. No. 267967; Cal. No. 21111

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of erroneously administering seven medications to the wrong patient.

MARILYN CHEREE PETERS-BURTON; MOBILE, AL

Profession: Licensed Practical Nurse; Lic. No. 267967; Cal. No. 21111

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of erroneously administering seven medications to the wrong patient.

ANITA J POPLUHAR; KIRKVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 205570; Cal. No. 20545

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.

ANITA J POPLUHAR; KIRKVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 205570; Cal. No. 20545

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration and documentation errors.

KIMM C RIESEL; MOHAWK, NY

Profession: Licensed Practical Nurse; Lic. No. 237211; Cal. No. 21177

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

KIMM C RIESEL; MOHAWK, NY

Profession: Licensed Practical Nurse; Lic. No. 237211; Cal. No. 21177

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

KATHLEEN V SUMMERS; MARCY, NY

Profession: Registered Professional Nurse; Lic. No. 256414; Cal. No. 20875

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of filing a false report.

YVETTE JASNITH THOMPSON (A/K/A HENRY YVETTE JASNITH); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 434710; Cal. No. 21127

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.

YVETTE JASNITH THOMPSON (A/K/A HENRY YVETTE JASNITH); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 434710; Cal. No. 21127

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.

ELLEN BLAIR TORREY-BLAIR (A/K/A TORREY-BLAIR ELLEN ELIZABETH, BLAIR ELLEN ELIZABETH); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 463268; Cal. No. 21125 21126

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.

ELLEN BLAIR TORREY-BLAIR (A/K/A TORREY-BLAIR ELLEN ELIZABETH, BLAIR ELLEN ELIZABETH); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 463268; Cal. No. 21125 21126

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.

ELLEN ELIZABETH TORREY-BLAIR (A/K/A BLAIR ELLEN E, TORREY ELLEN ELIZABETH); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 082811; Cal. No. 21125 21126

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.

ELLEN ELIZABETH TORREY-BLAIR (A/K/A BLAIR ELLEN E, TORREY ELLEN ELIZABETH); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 082811; Cal. No. 21125 21126

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of failing to follow a physician's order to change a wound dressing on a patient and documenting in the patient's record that said dressing was changed.

AUDRA LYNNE VAN DUSEN (A/K/A ENNETT AUDRA LYNNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 261487; Cal. No. 20855

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of inaccurate record keeping.

AUDRA LYNNE VAN DUSEN (A/K/A ENNETT AUDRA LYNNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 261487; Cal. No. 20855

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of inaccurate record keeping.

THERESE RENE WILLIAMS; FAIRBANKS, AK

Profession: Registered Professional Nurse; Lic. No. 471432; Cal. No. 21265

Regents Action Date: January 12, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the duly authorized professional disciplinary agency of another state of repeatedly obtaining controlled substances by fraud.

THERESE RENE WILLIAMS; FAIRBANKS, AK

Profession: Registered Professional Nurse; Lic. No. 471432; Cal. No. 21265

Regents Action Date: 12-Jan-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty by the duly authorized professional disciplinary agency of another state of repeatedly obtaining controlled substances by fraud.

Pharmacy

CLUNIE BERNARD; YONKERS, NY

Profession: Pharmacist; Lic. No. 038410; Cal. No. 20643

Regents Action Date: 12-Jan-04
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Intentional Murder in the Second Degree.

CLUNIE BERNARD; YONKERS, NY

Profession: Pharmacist; Lic. No. 038410; Cal. No. 20643

Regents Action Date: January 12, 2004
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Intentional Murder in the Second Degree.

BRUCE E MARTIN; LIVERPOOL, NY

Profession: Pharmacist; Lic. No. 034831; Cal. No. 21131

Regents Action Date: January 12, 2004
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of misbranding a prescription.

BRUCE E MARTIN; LIVERPOOL, NY

Profession: Pharmacist; Lic. No. 034831; Cal. No. 21131

Regents Action Date: 12-Jan-04
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of misbranding a prescription.