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 2002

Nursing

NANCY J DE SANTIS; GLENDALE, NY

Profession: Registered Professional Nurse; Lic. No. 267398; Cal. No. 19815

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of stealing from her nursing employer several ampules of Fentanyl, a controlled substance, and injecting herself with the contents while on duty.

GURGIT K DHILLON (A/K/A SANDHU GURGIT KAUR); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 431824; Cal. No. 19903

Regents Action Date: June 18, 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 make entries on patient charts, failing to assess a patient and report changes in condition, and failing to ensure that an accurate observation of another patient was maintained.

GURGIT K DHILLON (A/K/A SANDHU GURGIT KAUR); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 431824; Cal. No. 19903

Regents Action Date: 18-Jun-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 make entries on patient charts, failing to assess a patient and report changes in condition, and failing to ensure that an accurate observation of another patient was maintained.

THERESA DIORIO; MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 482041; Cal. No. 17516 17507

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, the aforesaid suspension and probation shall commence on July 1, 2002.
Summary: Licensee admitted to charge of not taking appropriate immediate emergency action and not calling a "code" for over one hour while assigned to post-operative care of a patient.

THERESA DIORIO; MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 183649; Cal. No. 17516 17507

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, the aforesaid suspension and probation shall commence on July 1, 2002.
Summary: Licensee admitted to charge of not taking appropriate immediate emergency action and not calling a "code" for over one hour while assigned to post-operative care of a patient.

THERESA DIORIO; MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 183649; Cal. No. 17516 17507

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, the aforesaid suspension and probation shall commence on July 1, 2002.
Summary: Licensee admitted to charge of not taking appropriate immediate emergency action and not calling a "code" for over one hour while assigned to post-operative care of a patient.

THERESA DIORIO; MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 482041; Cal. No. 17516 17507

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months, the aforesaid suspension and probation shall commence on July 1, 2002.
Summary: Licensee admitted to charge of not taking appropriate immediate emergency action and not calling a "code" for over one hour while assigned to post-operative care of a patient.

ROBERTE DORAT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 227824; Cal. No. 19911

Regents Action Date: June 18, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely representing her nursing education on a nursing license application.

ROBERTE DORAT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 227824; Cal. No. 19911

Regents Action Date: 18-Jun-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely representing her nursing education on a nursing license application.

KATHLEEN DYMES (A/K/A MILLER KATHLEEN DYMES); CROTON-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 467602; Cal. No. 18824 18825

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting Demerol from her nursing employer for her own personal use.

KATHLEEN DYMES (A/K/A MILLER KATHLEEN DYMES); CROTON-ON-HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 467602; Cal. No. 18824 18825

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of diverting Demerol from her nursing employer for her own personal use.

SUSAN M EDWARDS (A/K/A FULLER SUSAN MAXINE); ASHEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 258879; Cal. No. 19931

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of being asleep on duty failure to monitor the feeding tube failure to review the patient record and failure to make any entries regarding patient care activities concerning a head trauma patient.

SUSAN M EDWARDS (A/K/A FULLER SUSAN MAXINE); ASHEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 258879; Cal. No. 19931

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of being asleep on duty failure to monitor the feeding tube failure to review the patient record and failure to make any entries regarding patient care activities concerning a head trauma patient.

JANMARIE EULO; MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 501876; Cal. No. 19552

Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Heroin.

JANMARIE EULO; MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 501876; Cal. No. 19552

Regents Action Date: 18-Jun-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Heroin.

YOLETTE PYGEOL FANFAN (A/K/A PYGEOL YOLETTE); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 234365; Cal. No. 19001

Regents Action Date: June 18, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.

YOLETTE PYGEOL FANFAN (A/K/A PYGEOL YOLETTE); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 234365; Cal. No. 19001

Regents Action Date: 18-Jun-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months 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.

VALERIE MORRISON FORREST; UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 162012; Cal. No. 19990

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of administering an incorrect dose of medication, incorrectly transcribing an order, and leaving narcotic keys unattended.

VALERIE MORRISON FORREST; UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 162012; Cal. No. 19990

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of administering an incorrect dose of medication, incorrectly transcribing an order, and leaving narcotic keys unattended.

FLORENCE JANE BINNS FRASER; WEST HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 209134; Cal. No. 19727

Regents Action Date: June 18, 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 administering the wrong dose of medication to a patient.

FLORENCE JANE BINNS FRASER; WEST HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 209134; Cal. No. 19727

Regents Action Date: 18-Jun-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 administering the wrong dose of medication to a patient.

KATHLEEN A K GEORGE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 131823; Cal. No. 19915 19916

Regents Action Date: June 18, 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 committing one medication administration error.

KATHLEEN A K GEORGE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 131823; Cal. No. 19915 19916

Regents Action Date: 18-Jun-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 committing one medication administration error.

KATHLEEN KATIE ADAMAY GEORGE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 424298; Cal. No. 19915 19916

Regents Action Date: June 18, 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 committing one medication administration error.

KATHLEEN KATIE ADAMAY GEORGE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 424298; Cal. No. 19915 19916

Regents Action Date: 18-Jun-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 committing one medication administration error.

NANCY HALE GREENWELL (A/K/A HALE NANCY); DEARY, ID

Profession: Registered Professional Nurse; Lic. No. 253151; Cal. No. 20133

Regents Action Date: June 18, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking medications from patients.

NANCY HALE GREENWELL (A/K/A HALE NANCY); DEARY, ID

Profession: Registered Professional Nurse; Lic. No. 253151; Cal. No. 20133

Regents Action Date: 18-Jun-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking medications from patients.

DONALD HALTAUFDERHYDE; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 448143; Cal. No. 20009 20010

Regents Action Date: June 18, 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 upon return to practice, $1,000 fine.
Summary: Licensee did not contest charge of willfully abusing a patient physically.

DONALD HALTAUFDERHYDE; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 221157; Cal. No. 20009 20010

Regents Action Date: June 18, 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 upon return to practice, $1,000 fine.
Summary: Licensee did not contest charge of willfully abusing a patient physically.

DONALD HALTAUFDERHYDE; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 221157; Cal. No. 20009 20010

Regents Action Date: 18-Jun-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 upon return to practice, $1,000 fine.
Summary: Licensee did not contest charge of willfully abusing a patient physically.