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 2001

Nursing

LISA A BAUMGARTNER; GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 103036; Cal. No. 19110 19105

Regents Action Date: June 12, 2001
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.

LISA A BAUMGARTNER; GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 103036; Cal. No. 19110 19105

Regents Action Date: 12-Jun-01
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.

LISA ANN BAUMGARTNER; GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 422845; Cal. No. 19110 19105

Regents Action Date: June 12, 2001
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.

LISA ANN BAUMGARTNER; GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 422845; Cal. No. 19110 19105

Regents Action Date: 12-Jun-01
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.

ROXANNE MARIE BIGELOW; DEKALB, NY

Profession: Registered Professional Nurse; Lic. No. 499117; Cal. No. 19067 19068

Regents Action Date: June 12, 2001
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 60 units of NPH insulin and 40 units of regular insulin to a patient, pursuant to a physician's order that called for 6 units of NPH insulin and 4 units regular insulin.

ROXANNE MARIE BIGELOW; DEKALB, NY

Profession: Licensed Practical Nurse; Lic. No. 254972; Cal. No. 19067 19068

Regents Action Date: June 12, 2001
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 60 units of NPH insulin and 40 units of regular insulin to a patient, pursuant to a physician's order that called for 6 units of NPH insulin and 4 units regular insulin.

ROXANNE MARIE BIGELOW; DEKALB, NY

Profession: Licensed Practical Nurse; Lic. No. 254972; Cal. No. 19067 19068

Regents Action Date: 12-Jun-01
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 60 units of NPH insulin and 40 units of regular insulin to a patient, pursuant to a physician's order that called for 6 units of NPH insulin and 4 units regular insulin.

ROXANNE MARIE BIGELOW; DEKALB, NY

Profession: Registered Professional Nurse; Lic. No. 499117; Cal. No. 19067 19068

Regents Action Date: 12-Jun-01
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 60 units of NPH insulin and 40 units of regular insulin to a patient, pursuant to a physician's order that called for 6 units of NPH insulin and 4 units regular insulin.

VETA DELORIS BROWN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 252281; Cal. No. 19165

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medications prescribed to a patient.

VETA DELORIS BROWN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 252281; Cal. No. 19165

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medications prescribed to a patient.

VETA MAY CLARKE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 090400; Cal. No. 19155

Regents Action Date: June 12, 2001
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, on numerous occasions, double the dose of medications prescribed to a patient.

VETA MAY CLARKE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 090400; Cal. No. 19155

Regents Action Date: 12-Jun-01
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, on numerous occasions, double the dose of medications prescribed to a patient.

ROGER LYNN CRESPO; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 471353; Cal. No. 18822

Regents Action Date: June 12, 2001
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 five medication administration errors.

ROGER LYNN CRESPO; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 471353; Cal. No. 18822

Regents Action Date: 12-Jun-01
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 five medication administration errors.

IRENE MAUD DAVID; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 080324; Cal. No. 19250

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medication prescribed to a patient.

IRENE MAUD DAVID; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 080324; Cal. No. 19250

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medication prescribed to a patient.

EVELYNE DESAMOURS; MABLETON, GA

Profession: Licensed Practical Nurse; Lic. No. 221142; Cal. No. 19293

Regents Action Date: June 12, 2001
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 20 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a registered nurse in the State of New York that she had received an Associate Nursing Degree.

EVELYNE DESAMOURS; MABLETON, GA

Profession: Licensed Practical Nurse; Lic. No. 221142; Cal. No. 19293

Regents Action Date: 12-Jun-01
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 20 months stayed, probation 2 years.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a registered nurse in the State of New York that she had received an Associate Nursing Degree.

JOAN WELLER DIEHL; NEDROW, NY

Profession: Registered Professional Nurse; Lic. No. 480000; Cal. No. 19011 19012

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of giving a patient a minor burn while drying a bedsore and changing a ventilator setting without authorization to do so.

JOAN WELLER DIEHL; NEDROW, NY

Profession: Licensed Practical Nurse; Lic. No. 076015; Cal. No. 19011 19012

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of giving a patient a minor burn while drying a bedsore and changing a ventilator setting without authorization to do so.

JOAN WELLER DIEHL; NEDROW, NY

Profession: Licensed Practical Nurse; Lic. No. 076015; Cal. No. 19011 19012

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of giving a patient a minor burn while drying a bedsore and changing a ventilator setting without authorization to do so.

JOAN WELLER DIEHL; NEDROW, NY

Profession: Registered Professional Nurse; Lic. No. 480000; Cal. No. 19011 19012

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of giving a patient a minor burn while drying a bedsore and changing a ventilator setting without authorization to do so.

DAVID JOSEPH DIRAIMONDO; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 355170; Cal. No. 19386

Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully making and filing a false nurse registration application with the New York State Education Department.

DAVID JOSEPH DIRAIMONDO; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 355170; Cal. No. 19386

Regents Action Date: 12-Jun-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully making and filing a false nurse registration application with the New York State Education Department.

DENISE AGNES FRITH; ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 221138; Cal. No. 18797 18798

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as forth in consent order application, 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of administering I.V. Benadryl to a patient when there was no order for said patient to receive I.V. Benadryl.

DENISE AGNES FRITH; ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 221138; Cal. No. 18797 18798

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as forth in consent order application, 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of administering I.V. Benadryl to a patient when there was no order for said patient to receive I.V. Benadryl.

DENISE AGNES FRITH-WILLIAMS; ROOSEVELT, NY

Profession: Registered Professional Nurse; Lic. No. 444699; Cal. No. 18797 18798

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as forth in consent order application, 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of administering I.V. Benadryl to a patient when there was no order for said patient to receive I.V. Benadryl.

DENISE AGNES FRITH-WILLIAMS; ROOSEVELT, NY

Profession: Registered Professional Nurse; Lic. No. 444699; Cal. No. 18797 18798

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as forth in consent order application, 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of administering I.V. Benadryl to a patient when there was no order for said patient to receive I.V. Benadryl.

DAWN E FUNK; BROADALBIN, NY

Profession: Licensed Practical Nurse; Lic. No. 094168; Cal. No. 19140

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 41/2 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Attempted Grand Larceny in the Third Degree, a class E felony.

DAWN E FUNK; BROADALBIN, NY

Profession: Licensed Practical Nurse; Lic. No. 094168; Cal. No. 19140

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 41/2 years of suspension stayed, probation 5 years.
Summary: Licensee was found guilty of having been convicted of Attempted Grand Larceny in the Third Degree, a class E felony.