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.

September 1999

Nursing

CYNTHIA JEAN COHN (A/K/A HEIM CYNTHIA JEAN); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 420231; Cal. No. 17928

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making numerous medication and patient assessment errors.

CYNTHIA JEAN COHN (A/K/A HEIM CYNTHIA JEAN); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 420231; Cal. No. 17928

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of making numerous medication and patient assessment errors.

DORIS C CONLEY (A/K/A ABBUHL DORIS C, ABBUHL DORIS CONLEY); SYLVAN BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 048294; Cal. No. 16074

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Indefinite suspension in certain area until terminated as set forth in hearing panel report, 1 year suspension, execution of suspension stayed except for above indefinite suspension in certain area, probation 1 year.
Summary: Licensee was found guilty of committing medication administration errors and failing to maintain accurate treatment records.

DORIS C CONLEY (A/K/A ABBUHL DORIS C, ABBUHL DORIS CONLEY); SYLVAN BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 048294; Cal. No. 16074

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty Indefinite suspension in certain area until terminated as set forth in hearing panel report, 1 year suspension, execution of suspension stayed except for above indefinite suspension in certain area, probation 1 year.
Summary: Licensee was found guilty of committing medication administration errors and failing to maintain accurate treatment records.

MARCY E CRAWFORD; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 059505; Cal. No. 17095

Regents Action Date: September 17, 1999
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 making multiple medication administration errors.

MARCY E CRAWFORD; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 059505; Cal. No. 17095

Regents Action Date: 17-Sep-99
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 making multiple medication administration errors.

DEBRA MARIE DECARLO; CLARENCE AND WEST AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 196185; Cal. No. 17231 17232

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was convicted of committing the crime of Driving While Intoxicated, as an unclassified misdemeanor (first specification) and as a felony (second specification).

DEBRA MARIE DECARLO; CLARENCE AND WEST AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 196185; Cal. No. 17231 17232

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was convicted of committing the crime of Driving While Intoxicated, as an unclassified misdemeanor (first specification) and as a felony (second specification).

DEBRA MARIE DETAMBLE (A/K/A DECARLO DEBRA MARIE); CLARENCE AND WEST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 424043; Cal. No. 17231 17232

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was convicted of committing the crime of Driving While Intoxicated, as an unclassified misdemeanor (first specification) and as a felony (second specification).

CHRISTINE J DISOTELL (A/K/A LOBELLO CHRISTINE J, DELINE CHRISTINE J); TUPPER LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 221727; Cal. No. 17782

Regents Action Date: September 17, 1999
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 having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.

CHRISTINE J DISOTELL (A/K/A LOBELLO CHRISTINE J, DELINE CHRISTINE J); TUPPER LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 221727; Cal. No. 17782

Regents Action Date: 17-Sep-99
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 having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.

JACQUELINE MARIE DONK (A/K/A HUNTSMAN JACQUELINE MARIE, WIRTH JACQUELINE MARIE); PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 160547; Cal. No. 17728

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Conspiracy in the Sixth Degree, Petit Larceny and Falsification of Business Records in the Second Degree.

JACQUELINE MARIE DONK (A/K/A HUNTSMAN JACQUELINE MARIE, WIRTH JACQUELINE MARIE); PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 160547; Cal. No. 17728

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine, 25 hours of public service.
Summary: Licensee admitted to having been convicted of Conspiracy in the Sixth Degree, Petit Larceny and Falsification of Business Records in the Second Degree.

SHEILA DORMEUS; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 496158; Cal. No. 18158

Regents Action Date: September 17, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had received an Associate Nursing Degree.

SHEILA DORMEUS; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 496158; Cal. No. 18158

Regents Action Date: 17-Sep-99
Action: Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had received an Associate Nursing Degree.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 355188; Cal. No. 17968 17967

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine, 50 hours of public service.
Summary: Licensee admitted to charge of practicing the profession of nursing while his licenses as a registered nurse and as a licensed practical nurse were suspended.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 140860; Cal. No. 17968 17967

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine, 50 hours of public service.
Summary: Licensee admitted to charge of practicing the profession of nursing while his licenses as a registered nurse and as a licensed practical nurse were suspended.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 140860; Cal. No. 17968 17967

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine, 50 hours of public service.
Summary: Licensee admitted to charge of practicing the profession of nursing while his licenses as a registered nurse and as a licensed practical nurse were suspended.

ARTHUR DOUSE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 355188; Cal. No. 17968 17967

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, $1,000 fine, 50 hours of public service.
Summary: Licensee admitted to charge of practicing the profession of nursing while his licenses as a registered nurse and as a licensed practical nurse were suspended.

JOAN LOUISE EDWARDS; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 148235; Cal. No. 17984

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of making a medication error.

JOAN LOUISE EDWARDS; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 148235; Cal. No. 17984

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of making a medication error.

DANIELLE MARIE FELBER (A/K/A BARBER DANIELLE MARIE, DIXON DANIELLE MARIE); WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 236108; Cal. No. 17784

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failing to administer a medication to a patient and failing to maintain an accurate record of the treatment of that patient.

DANIELLE MARIE FELBER (A/K/A BARBER DANIELLE MARIE, DIXON DANIELLE MARIE); WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 236108; Cal. No. 17784

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failing to administer a medication to a patient and failing to maintain an accurate record of the treatment of that patient.

MARGARET A FOX (A/K/A REINECKE MARGARET ANN); CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 209403; Cal. No. 18038

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee did not contest the charge of giving medication to a patient without authorization from the treating physician.

STACY CORBIN L GEVER-CORBIN; NORWICH, NY

Profession: Licensed Practical Nurse; Lic. No. 243847; Cal. No. 17918

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of improperly administering medication.

STACY CORBIN L GEVER-CORBIN; NORWICH, NY

Profession: Licensed Practical Nurse; Lic. No. 243847; Cal. No. 17918

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of improperly administering medication.

FAITH C GRIFFITH; HENRIETTA, NY

Profession: Licensed Practical Nurse; Lic. No. 210967; Cal. No. 17020

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of making medication adminstration errors.

FAITH C GRIFFITH; HENRIETTA, NY

Profession: Licensed Practical Nurse; Lic. No. 210967; Cal. No. 17020

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of making medication adminstration errors.

GERALDINE HAGUE; SARANAC LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 363172; Cal. No. 17079

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of committing documentation errors.

GERALDINE HAGUE; SARANAC LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 363172; Cal. No. 17079

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee could not successfully defend against the charge of committing documentation errors.