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 1999

Nursing

LORI LYNN DEBEAU (A/K/A ROPER LORI LYNN); MACHIAS, NY

Profession: Licensed Practical Nurse; Lic. No. 236489; Cal. No. 17439

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of willfully making a false medication administration report for two patients.

MARY C DINALLO; BENNINGTON, VT

Profession: Registered Professional Nurse; Lic. No. 468904; Cal. No. 17542

Regents Action Date: February 03, 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 charge of committing three medication and administration errors.

MARY C DINALLO; BENNINGTON, VT

Profession: Registered Professional Nurse; Lic. No. 468904; Cal. No. 17542

Regents Action Date: 3-Feb-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 charge of committing three medication and administration errors.

PATRICIA ANN EBERT (A/K/A GRASSO PATRICIA ANN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 264503; Cal. No. 17587

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Grand Larceny in the Fourth Degree.

PATRICIA ANN EBERT (A/K/A GRASSO PATRICIA ANN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 264503; Cal. No. 17587

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Grand Larceny in the Fourth Degree.

ALVINA A FAGAN (A/K/A BROWN ALVINA A); NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 128466; Cal. No. 17128

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to having been found guilty of Custodial Interference in the Second Degree, a Class A misdemeanor.

ALVINA A FAGAN (A/K/A BROWN ALVINA A); NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 128466; Cal. No. 17128

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to having been found guilty of Custodial Interference in the Second Degree, a Class A misdemeanor.

DIANE M FORSTER; ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 420147; Cal. No. 17525 17511

Regents Action Date: February 03, 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 medication errors.

DIANE M FORSTER; ASTORIA, NY

Profession: Licensed Practical Nurse; Lic. No. 201836; Cal. No. 17525 17511

Regents Action Date: February 03, 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 medication errors.

DIANE M FORSTER; ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 420147; Cal. No. 17525 17511

Regents Action Date: 3-Feb-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 medication errors.

DIANE M FORSTER; ASTORIA, NY

Profession: Licensed Practical Nurse; Lic. No. 201836; Cal. No. 17525 17511

Regents Action Date: 3-Feb-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 medication errors.

BRETT C HILL; HORSEHEADS, NY

Profession: Registered Professional Nurse; Lic. No. 408066; Cal. No. 17357

Regents Action Date: February 03, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime, Endangering the Welfare of a Child, a class A misdemeanor.

BRETT C HILL; HORSEHEADS, NY

Profession: Registered Professional Nurse; Lic. No. 408066; Cal. No. 17357

Regents Action Date: 3-Feb-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of the crime, Endangering the Welfare of a Child, a class A misdemeanor.

JACQUELINE A HILL; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 250608; Cal. No. 17126

Regents Action Date: February 03, 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 charge of administering medication to the wrong patient failing to administer medication as ordered failing to record the administration of medication failing to obtain blood sugar levels and failing to record vital signs and failing to change the dressing of a patient.

JACQUELINE A HILL; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 250608; Cal. No. 17126

Regents Action Date: 3-Feb-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 charge of administering medication to the wrong patient failing to administer medication as ordered failing to record the administration of medication failing to obtain blood sugar levels and failing to record vital signs and failing to change the dressing of a patient.

RENEE A JAMES (A/K/A PISCITELL RENEE A, BARRY RENEE A, BARRY EARLEY RENEE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 240053; Cal. No. 17621

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of two medication administration errors.

RENEE A JAMES (A/K/A PISCITELL RENEE A, BARRY RENEE A, BARRY EARLEY RENEE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 240053; Cal. No. 17621

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of two medication administration errors.

KRISTINE C KIRKBY; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 435117; Cal. No. 17500

Regents Action Date: February 03, 1999
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 having been found guilty of Driving While Intoxicated.

KRISTINE C KIRKBY; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 435117; Cal. No. 17500

Regents Action Date: 3-Feb-99
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 having been found guilty of Driving While Intoxicated.

LUZVIMINDA QUIAOIT LACUANAN; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 323095; Cal. No. 17452

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine, 50 hours of public service.
Summary: Licensee admitted to charge of failing to inquire of a medical emergency while acting as charge nurse and failing to respond immediately.

LUZVIMINDA QUIAOIT LACUANAN; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 323095; Cal. No. 17452

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine, 50 hours of public service.
Summary: Licensee admitted to charge of failing to inquire of a medical emergency while acting as charge nurse and failing to respond immediately.

JOHN LEMIESZEWSKI; NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 346746; Cal. No. 17533

Regents Action Date: February 03, 1999
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 obtaining morphine sulfate for patients who did not have orders for the drug.

JOHN LEMIESZEWSKI; NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 346746; Cal. No. 17533

Regents Action Date: 3-Feb-99
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 obtaining morphine sulfate for patients who did not have orders for the drug.

JETHRO LESTER MASON; DUBLIN, GA

Profession: Registered Professional Nurse; Lic. No. 323760; Cal. No. 17665

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charges of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects and to willfully making or filing a false report required by law or by the Education Department.

JETHRO LESTER MASON; DUBLIN, GA

Profession: Registered Professional Nurse; Lic. No. 323760; Cal. No. 17665

Regents Action Date: 3-Feb-99
Action: Application to surrender license granted.
Summary: Licensee admitted guilt to charges of being dependent on or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens or other drugs having similar effects and to willfully making or filing a false report required by law or by the Education Department.

LORETTA MCNULTY (A/K/A MCNULTY LORETTA B, NEDICEYUVA LORETTA B, FRASER LORETTA BARBARA); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 232189; Cal. No. 17512 17513

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.

LORETTA MCNULTY (A/K/A NEDICEYUVA LORETTA B, FRASER LORETTA); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 459953; Cal. No. 17512 17513

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.

LORETTA MCNULTY (A/K/A MCNULTY LORETTA B, NEDICEYUVA LORETTA B, FRASER LORETTA BARBARA); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 232189; Cal. No. 17512 17513

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.

LORETTA MCNULTY (A/K/A NEDICEYUVA LORETTA B, FRASER LORETTA); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 459953; Cal. No. 17512 17513

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of erroneously administering medication to a patient who was allergic to the class of medication administered.

JAMES ALAN METZGER JR; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 239643; Cal. No. 17671

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to administer medications but documenting that he had done so.