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.

March 2001

Nursing

MARY GARDNER EVANS (A/K/A GARDNER MARY E); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 359206; Cal. No. 19215

Regents Action Date: March 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

MARY GARDNER EVANS (A/K/A GARDNER MARY E); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 359206; Cal. No. 19215

Regents Action Date: 20-Mar-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.

VALERIE MORRISON FORREST; UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 162012; Cal. No. 19098

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of leaving forty patients unattended in a geriatric unit for one hour without letting anyone know they would be unattended.

VALERIE MORRISON FORREST; UNIONDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 162012; Cal. No. 19098

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of leaving forty patients unattended in a geriatric unit for one hour without letting anyone know they would be unattended.

DAWN MARIE HOFFMAN; PITTSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 18907

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, the above shall supersede prior Order No. 17740.
Summary: Licensee admitted to charge of willful failure to comply with New York State laws and regulations governing the profession.

DAWN MARIE HOFFMAN; PITTSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 480602; Cal. No. 18907

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, the above shall supersede prior Order No. 17740.
Summary: Licensee admitted to charge of willful failure to comply with New York State laws and regulations governing the profession.

JANE M HUNTER (A/K/A RUSSELL JANE MARIE); COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 084590; Cal. No. 18504

Regents Action Date: March 20, 2001
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Forgery in the Second Degree, a class D felony.

JANE M HUNTER (A/K/A RUSSELL JANE MARIE); COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 084590; Cal. No. 18504

Regents Action Date: 20-Mar-01
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Forgery in the Second Degree, a class D felony.

KATHERINE ELIZABETH ILAIYAN (A/K/A SIMMONS KATHERINE E, SULLIVAN KATHERINE E, SIMMONS KATHERINE ELIZABETH); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 195050; Cal. No. 18879

Regents Action Date: March 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Criminally Negligent Homicide.

KATHERINE ELIZABETH ILAIYAN (A/K/A SIMMONS KATHERINE E, SULLIVAN KATHERINE E, SIMMONS KATHERINE ELIZABETH); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 195050; Cal. No. 18879

Regents Action Date: 20-Mar-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Criminally Negligent Homicide.

ROBERTA JAMES; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 249276; Cal. No. 19036

Regents Action Date: March 20, 2001
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute Narcotics.

ROBERTA JAMES; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 249276; Cal. No. 19036

Regents Action Date: 20-Mar-01
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute Narcotics.

NANCY K LAUX; NORTH SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 129425; Cal. No. 18938 18937

Regents Action Date: March 20, 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 failing to follow infection control policy and failing to reconnect an oxygen tube after a patient complained that her oxygen tube was disconnected.

NANCY K LAUX; NORTH SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 129425; Cal. No. 18938 18937

Regents Action Date: 20-Mar-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 failing to follow infection control policy and failing to reconnect an oxygen tube after a patient complained that her oxygen tube was disconnected.

NANCY KAREN LAUX; NORTH SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 425554; Cal. No. 18938 18937

Regents Action Date: March 20, 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 failing to follow infection control policy and failing to reconnect an oxygen tube after a patient complained that her oxygen tube was disconnected.

NANCY KAREN LAUX; NORTH SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 425554; Cal. No. 18938 18937

Regents Action Date: 20-Mar-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 failing to follow infection control policy and failing to reconnect an oxygen tube after a patient complained that her oxygen tube was disconnected.

BARBARA A MCNALLY (A/K/A MC NALLY BARBARA ANNIE); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 246420; Cal. No. 19058

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination of suspension after service of one month of said suspension as set forth in consent order application - upon service or early termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of willfully making a false report.

BARBARA A MCNALLY (A/K/A MC NALLY BARBARA ANNIE); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 246420; Cal. No. 19058

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination of suspension after service of one month of said suspension as set forth in consent order application - upon service or early termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of willfully making a false report.

DAVID W MILLER; PENDLETON, NY

Profession: Registered Professional Nurse; Lic. No. 425812; Cal. No. 18958 18959

Regents Action Date: March 20, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

DAVID W MILLER; PENDLETON, NY

Profession: Licensed Practical Nurse; Lic. No. 208556; Cal. No. 18958 18959

Regents Action Date: March 20, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

DAVID W MILLER; PENDLETON, NY

Profession: Registered Professional Nurse; Lic. No. 425812; Cal. No. 18958 18959

Regents Action Date: 20-Mar-01
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

DAVID W MILLER; PENDLETON, NY

Profession: Licensed Practical Nurse; Lic. No. 208556; Cal. No. 18958 18959

Regents Action Date: 20-Mar-01
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of willful physical abuse of a patient.

SUSAN JEAN MILLER (A/K/A LINBORG SUSAN JEAN); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 195506; Cal. No. 18790

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of allowing an elderly patient to go out in the cold weather in only her pajamas.

SUSAN JEAN MILLER (A/K/A LINBORG SUSAN JEAN); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 195506; Cal. No. 18790

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of allowing an elderly patient to go out in the cold weather in only her pajamas.

CATHERINE A MILLS; BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 441011; Cal. No. 19020 19021

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a class D felony.

CATHERINE A MILLS; BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 214977; Cal. No. 19020 19021

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a class D felony.

CATHERINE A MILLS; BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 441011; Cal. No. 19020 19021

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a class D felony.

CATHERINE A MILLS; BEACON, NY

Profession: Licensed Practical Nurse; Lic. No. 214977; Cal. No. 19020 19021

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a class D felony.

CYNTHIA MORRISON; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 310034; Cal. No. 18870 18867

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of diverting the non-controlled drug Fioricet from a hospital's supply for her own use.

CYNTHIA MORRISON; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 310034; Cal. No. 18870 18867

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of diverting the non-controlled drug Fioricet from a hospital's supply for her own use.