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.

December 2002

Nursing

TONI FERELLO; HAUPPAUGE, NY

Profession: Licensed Practical Nurse; Lic. No. 134915; Cal. No. 20381 20382

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of willful physical abuse, to wit pushing a patient to the floor.

TONI FERELLO; HAUPPAUGE, NY

Profession: Licensed Practical Nurse; Lic. No. 134915; Cal. No. 20381 20382

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of willful physical abuse, to wit pushing a patient to the floor.

TONI AGNES FERELLO; HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 394292; Cal. No. 20381 20382

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of willful physical abuse, to wit pushing a patient to the floor.

TONI AGNES FERELLO; HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 394292; Cal. No. 20381 20382

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest charge of willful physical abuse, to wit pushing a patient to the floor.

JOHN B GARCIA; LEE CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 224346; Cal. No. 20279

Regents Action Date: December 13, 2002
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 charge of having been convicted of Criminal Possession of a Weapon.

JOHN B GARCIA; LEE CENTER, NY

Profession: Licensed Practical Nurse; Lic. No. 224346; Cal. No. 20279

Regents Action Date: 13-Dec-02
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 charge of having been convicted of Criminal Possession of a Weapon.

DAVID HARRIS GOLDSTEIN; LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 225095; Cal. No. 20266

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering a multi-vitamin tablet to an elderly patient without a physician's order to do so.

DAVID HARRIS GOLDSTEIN; LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 225095; Cal. No. 20266

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering a multi-vitamin tablet to an elderly patient without a physician's order to do so.

JESSE ALEN GROVER; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 265492; Cal. No. 20071

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of signing patient Medication Administration Records indicating medication was administered to six patients, when a later medication count revealed that those patients did not receive the medication.

JESSE ALEN GROVER; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 265492; Cal. No. 20071

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of signing patient Medication Administration Records indicating medication was administered to six patients, when a later medication count revealed that those patients did not receive the medication.

WILLIAM HOWARD HEATH JR; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 490567; Cal. No. 20407

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of moral unfitness.

WILLIAM HOWARD HEATH JR; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 490567; Cal. No. 20407

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of moral unfitness.

JACQUELINE LOIS HEMINGWAY; SOUTHAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 514829; Cal. No. 20350

Regents Action Date: December 13, 2002
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 charge of withdrawing, without authorization, the non-controlled prescription-required drug, Ultram, for her personal use.

JACQUELINE LOIS HEMINGWAY; SOUTHAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 514829; Cal. No. 20350

Regents Action Date: 13-Dec-02
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 charge of withdrawing, without authorization, the non-controlled prescription-required drug, Ultram, for her personal use.

PIERRE MARIE JEAN (A/K/A DUGUE PIERRE MARIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 213102; Cal. No. 20362

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had attended nursing school when she had not.

PIERRE MARIE JEAN (A/K/A DUGUE PIERRE MARIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 213102; Cal. No. 20362

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had attended nursing school when she had not.

DONNA M M LANE-BURTIS (A/K/A LANE BURTIS DONNA M M); RIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 101384; Cal. No. 19800

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to record the administration of medications and pre-charting the administration of other medications.

DONNA M M LANE-BURTIS (A/K/A LANE BURTIS DONNA M M); RIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 101384; Cal. No. 19800

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to record the administration of medications and pre-charting the administration of other medications.

CHRISTINA MARY LATIMER; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 455769; Cal. No. 20253

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence when and if return to practice.
Summary: Licensee did not contest charge of improperly obtaining controlled substances.

CHRISTINA MARY LATIMER; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 455769; Cal. No. 20253

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence when and if return to practice.
Summary: Licensee did not contest charge of improperly obtaining controlled substances.

LAUREL LENNON; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 119380; Cal. No. 20278 20019

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of falsifying records of home visits to patients.

LAUREL LENNON; ST. ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 119380; Cal. No. 20278 20019

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of falsifying records of home visits to patients.

LAUREL G LENNON; ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 304185; Cal. No. 20278 20019

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of falsifying records of home visits to patients.

LAUREL G LENNON; ST. ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 304185; Cal. No. 20278 20019

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of falsifying records of home visits to patients.

JANICE LORRAINE LOPEZ; YORKTOWN HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 259120; Cal. No. 19941 19947

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

JANICE LORRAINE LOPEZ; YORKTOWN HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 259120; Cal. No. 19941 19947

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

JANICE BRIDEAU LOPEZ-BRIDEAU (A/K/A LOPEZ JANICE); YORKTOWN HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 509570; Cal. No. 19941 19947

Regents Action Date: December 13, 2002
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

JANICE BRIDEAU LOPEZ-BRIDEAU (A/K/A LOPEZ JANICE); YORKTOWN HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 509570; Cal. No. 19941 19947

Regents Action Date: 13-Dec-02
Action: Found guilty of professional misconduct Penalty 36 month suspension, execution of last 33 months of suspension stayed, probation for last 33 months.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

CAROLE LOUIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 221708; Cal. No. 19268

Regents Action Date: December 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

CAROLE LOUIS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 221708; Cal. No. 19268

Regents Action Date: 13-Dec-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.