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.

February 2002

Nursing

SUSAN MARCIA BUTLER; CARTHAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 156007; Cal. No. 19061 19062

Regents Action Date: 12-Feb-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, $750 fine.
Summary: Licensee admitted to charge of committing medication administration, patient treatment/assessment, and documentation errors/omissions.

HOLLIE TUTHILL CHRISTOPHER; RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 508200; Cal. No. 19433

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of one medication administration error.

HOLLIE TUTHILL CHRISTOPHER; RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 508200; Cal. No. 19433

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of one medication administration error.

MARILYN I CIANCI; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 470793; Cal. No. 18723

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report, following termination of suspension, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

MARILYN I CIANCI; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 470793; Cal. No. 18723

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report, following termination of suspension, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Child, a class A misdemeanor.

DEBORAH CINDY COLE; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 223423; Cal. No. 19332

Regents Action Date: February 12, 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 maintain accurate patient records.

DEBORAH CINDY COLE; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 223423; Cal. No. 19332

Regents Action Date: 12-Feb-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 maintain accurate patient records.

ROSEMARIE MARGUERITE DUTHEL (A/K/A DUTHEL ROSE MARIE M); UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 125365; Cal. No. 18589

Regents Action Date: February 12, 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 documenting in nurse's notes that patients had received medication when they had not failing to administer medications as ordered failing to secure controlled substances prepouring and precharting the administration of medication and failing to report that she had misplaced medication.

ROSEMARIE MARGUERITE DUTHEL (A/K/A DUTHEL ROSE MARIE M); UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 125365; Cal. No. 18589

Regents Action Date: 12-Feb-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 documenting in nurse's notes that patients had received medication when they had not failing to administer medications as ordered failing to secure controlled substances prepouring and precharting the administration of medication and failing to report that she had misplaced medication.

MARGUERITE CLAIRE FAXON; WADING RIVER, NY

Profession: Licensed Practical Nurse; Lic. No. 207551; Cal. No. 19657 19658

Regents Action Date: February 12, 2002
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, $500 fine.
Summary: Licensee admitted to charge of violating terms of probation in failing to submit to drug screening reports and failing to complete twenty-five (25) hours of public service.

MARGUERITE CLAIRE FAXON; WADING RIVER, NY

Profession: Registered Professional Nurse; Lic. No. 425028; Cal. No. 19657 19658

Regents Action Date: February 12, 2002
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, $500 fine.
Summary: Licensee admitted to charge of violating terms of probation in failing to submit to drug screening reports and failing to complete twenty-five (25) hours of public service.

MARGUERITE CLAIRE FAXON; WADING RIVER, NY

Profession: Registered Professional Nurse; Lic. No. 425028; Cal. No. 19657 19658

Regents Action Date: 12-Feb-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, $500 fine.
Summary: Licensee admitted to charge of violating terms of probation in failing to submit to drug screening reports and failing to complete twenty-five (25) hours of public service.

MARGUERITE CLAIRE FAXON; WADING RIVER, NY

Profession: Licensed Practical Nurse; Lic. No. 207551; Cal. No. 19657 19658

Regents Action Date: 12-Feb-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, $500 fine.
Summary: Licensee admitted to charge of violating terms of probation in failing to submit to drug screening reports and failing to complete twenty-five (25) hours of public service.

DADEREA TEHAIRE FORREST; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 484835; Cal. No. 19612

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee did not contest charge of committing an act of neglect of a person receiving care or services in a residential health care facility, in that in carrying out a physician's order to apply a warm compress, she applied a plastic leg bottle filled with hot tap water wrapped in a towel to an elderly resident's left buttock area, instead of applying warm gauze squares as required by facility policy.

DADEREA TEHAIRE FORREST; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 484835; Cal. No. 19612

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee did not contest charge of committing an act of neglect of a person receiving care or services in a residential health care facility, in that in carrying out a physician's order to apply a warm compress, she applied a plastic leg bottle filled with hot tap water wrapped in a towel to an elderly resident's left buttock area, instead of applying warm gauze squares as required by facility policy.

TAMI LOUISE FOWLER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 228045; Cal. No. 19187

Regents Action Date: February 12, 2002
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 charge of having been convicted of Issuing a Bad Check, a misdemeanor.

TAMI LOUISE FOWLER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 228045; Cal. No. 19187

Regents Action Date: 12-Feb-02
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 charge of having been convicted of Issuing a Bad Check, a misdemeanor.

JEAN M FULTZ; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 238798; Cal. No. 19554

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for 2 years with leave to apply, after 1 year of suspension, for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service of 2 year suspension, or upon stay of execution of any unserved portion of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of failing to properly transcribe medication orders and failing to properly document the results of blood gas tests and PPD screenings.

JEAN M FULTZ; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 238798; Cal. No. 19554

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon Suspension for 2 years with leave to apply, after 1 year of suspension, for a stay of execution of any unserved portion of suspension as set forth in consent order application - upon service of 2 year suspension, or upon stay of execution of any unserved portion of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of failing to properly transcribe medication orders and failing to properly document the results of blood gas tests and PPD screenings.

DONNA LENTINI M GERST-LENTINI (A/K/A GERST DONNA MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 477928; Cal. No. 19713

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of failing to make all home care visits as recorded in patient records, and failure to maintain accurate patient records.

DONNA LENTINI M GERST-LENTINI (A/K/A GERST DONNA MARIE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 477928; Cal. No. 19713

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of failing to make all home care visits as recorded in patient records, and failure to maintain accurate patient records.

GERRY LOUIS GONSER; MARCY, NY

Profession: Registered Professional Nurse; Lic. No. 496754; Cal. No. 18990

Regents Action Date: February 12, 2002
Action: Application for consent order granted Penalty agreed upon 30 day suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of establishing an inappropriate personal relationship with a patient.

GERRY LOUIS GONSER; MARCY, NY

Profession: Registered Professional Nurse; Lic. No. 496754; Cal. No. 18990

Regents Action Date: 12-Feb-02
Action: Application for consent order granted Penalty agreed upon 30 day suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of establishing an inappropriate personal relationship with a patient.

ROBERT HOWARD JEFFERSON; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 445315; Cal. No. 19718

Regents Action Date: February 12, 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 having been convicted of Driving While Intoxicated Per Se as a class E felony.

ROBERT HOWARD JEFFERSON; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 445315; Cal. No. 19718

Regents Action Date: 12-Feb-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 having been convicted of Driving While Intoxicated Per Se as a class E felony.

DUNBAR C JOHN; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 153483; Cal. No. 19613

Regents Action Date: February 12, 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 administering an additional dose of a medication and failing, on ten occasions, to chart that he administered medication to a patient.

DUNBAR C JOHN; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 153483; Cal. No. 19613

Regents Action Date: 12-Feb-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 administering an additional dose of a medication and failing, on ten occasions, to chart that he administered medication to a patient.

SHIRLEY LEE; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 162758; Cal. No. 19254 19255

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

SHIRLEY LEE; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 162758; Cal. No. 19254 19255

Regents Action Date: 12-Feb-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.

SHIRLEY ANN LEE-PEREZ (A/K/A LEE SHIRLEY A); VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 365277; Cal. No. 19254 19255

Regents Action Date: February 12, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor.