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.

November 2017

Nursing

KAYE LORRAINE CARPENTER; REPUBLIC, WA

Profession: Registered Professional Nurse; Lic. No. 601727; Cal. No. 29888

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of California discipline.

SUSAMMA CHACKO; HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 420036; Cal. No. 30029 30031

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to document several patients? care plans or their refusal of such things as a dressing change, being turned in bed, or a feeding and in at least one instance failing to inform a patient's physician of the patient's critical lab values.

SUSAMMA CHACKO; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 201215; Cal. No. 30029 30031

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of failing to document several patients? care plans or their refusal of such things as a dressing change, being turned in bed, or a feeding and in at least one instance failing to inform a patient's physician of the patient's critical lab values.

REGINA A CIVILETTI; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 653269; Cal. No. 29801

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Petit Larceny and failing to maintain accurate records.

MARCIE ANN CONLON (A/K/A COOLEY MARCIE ANN); ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 517428; Cal. No. 29728

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Forgery in the 2nd Degree, a class E felony.

SANDRA ANN COOKE; ALDERSON, WV

Profession: Registered Professional Nurse; Lic. No. 506857; Cal. No. 29980

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Monetary Transactions, a felony.

GREGORY M CORLETO; WALWORTH, NY

Profession: Registered Professional Nurse; Lic. No. 617195; Cal. No. 29703

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

DAVID BUCAO DOMINGO; ROCKY POINT, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 303626; Cal. No. 29362 29363

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

DAVID BUCAO DOMINGO; ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 459883; Cal. No. 29362 29363

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

LISA ANNE GONZALEZ; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 485641; Cal. No. 29688

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of filing a false report.

ANNE MARIE GRISSLER; LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 385558; Cal. No. 29695

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired By Drugs, an unclassified misdemeanor.

CAITLIN JANE IANNOPOLLO (A/K/A IANNOPOLLO CAITLIN J); GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 316123; Cal. No. 29732

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 1st Degree, Falsifying Business Records in the 2nd Degree and medication administration errors.

VITALY KRAVCHINSKY; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 460759; Cal. No. 29992

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inputting erroneous information in two patients? records.

ALICIA J LOUIS (A/K/A REDFIELD ALICIA J); CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 606149; Cal. No. 29873 29874

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by drugs and Grand Larceny in the 3rd Degree.

JANELL M MAGEE (A/K/A TISDALE JANELL MONIQUE, TISDALE JANELL); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 299872; Cal. No. 29753

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee did not contest charges of medication administration errors and failing to comply with the standards of professional conduct.

TESSA MARIE MAXAM (A/K/A MAYAM TESSA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 278041; Cal. No. 28871

Regents Action Date: November 14, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 1 month and until fit to practice and alcohol abuse-free, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated with a Child Passenger.

GEORGIA YEMI MCCRAY; MAPLE FALLS, WA

Profession: Registered Professional Nurse; Lic. No. 433128; Cal. No. 29961

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of North Carolina Discipline.

NANCY ANN MCDONNELL (A/K/A LAVIN NANCY); HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 132368; Cal. No. 29995 29996

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of diverting hydromorphone, a controlled substance, for their own use.

NANCY ANN MCDONNELL; HICKSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 553976; Cal. No. 29995 29996

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge of diverting hydromorphone, a controlled substance, for their own use.

ANTONIO DACAYANAN MILLA; PEARLAND, TX

Profession: Registered Professional Nurse; Lic. No. 422807; Cal. No. 29914

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Texas Discipline.

DEBORAH O'CONNELL (A/K/A ALBERT DEBORAH ANN); MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 489062; Cal. No. 29702

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of speaking to a patient in a rude manner constituting verbal abuse.

ALANA F PERRI; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 317769; Cal. No. 29857

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of taking medication for personal use.

MICHELLE C PULEO (A/K/A BORRERO MICHELLE CATHERINE); PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 485054; Cal. No. 29570

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflected the evaluation and treatment of the patient.

ALICIA J REDFIELD; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 268927; Cal. No. 29873 29874

Regents Action Date: November 14, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of having been convicted of Driving While Ability Impaired by drugs and Grand Larceny in the 3rd Degree.

MARY ROBACK; BENSALEM, PA

Profession: Licensed Practical Nurse; Lic. No. 288674; Cal. No. 29878

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of New Jersey discipline.

AMANDA E ROE (A/K/A ROE AMANDA); SCHENEVUS, NY

Profession: Licensed Practical Nurse; Lic. No. 282889; Cal. No. 29721 29722

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of medication administration errors.

AMANDA E ROE; SCHENEVUS, NY

Profession: Registered Professional Nurse; Lic. No. 633861; Cal. No. 29721 29722

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of medication administration errors.

BYRON GUSTAVO SAAVEDRA (A/K/A SAAVEDRA BRYON GUSTAVO); WALPOLE, ME

Profession: Registered Professional Nurse; Lic. No. 567330; Cal. No. 30010

Regents Action Date: November 14, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct in the State of Pennsylvania and South Carolina, where the conduct if committed in New York would constitute practicing the profession of nursing beyond its authorized scope.

WILLY SANON; FAR ROCKAWAY, NY

Profession: Registered Professional Nurse; Lic. No. 554215; Cal. No. 29730 29731

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to falsely documenting completing two home care assessments.

WILLY SANON; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 273481; Cal. No. 29730 29731

Regents Action Date: November 14, 2017
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation.
Summary: Licensee admitted to falsely documenting completing two home care assessments.