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 2011

Nursing

JESSICA J EDSTROM; RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 592712; Cal. No. 25298

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.

JESSICA J EDSTROM; RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 592712; Cal. No. 25298

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records.

BARBARA LEE FIGUERO (A/K/A DUCKER BARBARA LEE); INDIANTOWN, FL

Profession: Licensed Practical Nurse; Lic. No. 134835; Cal. No. 25369

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 2 months.
Summary: Licensee did not contest the charge of administering the wrong vaccinations to 2 children.

BARBARA LEE FIGUERO (A/K/A DUCKER BARBARA LEE); INDIANTOWN, FL

Profession: Licensed Practical Nurse; Lic. No. 134835; Cal. No. 25369

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 2 months.
Summary: Licensee did not contest the charge of administering the wrong vaccinations to 2 children.

MAUREEN M FISCHER (A/K/A HOWARD MAUREEN M, WALSH-WHITE MAUREEN MARIE); CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 457192; Cal. No. 25198 25199

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.

MAUREEN M FISCHER (A/K/A HOWARD MAUREEN M, WALSH-WHITE MAUREEN MARIE); CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 457192; Cal. No. 25198 25199

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.

ANDREW JOHN HAYNES; DELEVAN, NY

Profession: Registered Professional Nurse; Lic. No. 516223; Cal. No. 25359

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2005 and 2007 of Driving While Intoxicated.

ANDREW JOHN HAYNES; DELEVAN, NY

Profession: Registered Professional Nurse; Lic. No. 516223; Cal. No. 25359

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted in 2005 and 2007 of Driving While Intoxicated.

CRYSTYNA KOBYLECKYJ; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 512360; Cal. No. 25445 25446

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians? orders.

CRYSTYNA KOBYLECKYJ; WASHINGTONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 244335; Cal. No. 25445 25446

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians? orders.

CRYSTYNA KOBYLECKYJ; WASHINGTONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 244335; Cal. No. 25445 25446

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians? orders.

CRYSTYNA KOBYLECKYJ; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 512360; Cal. No. 25445 25446

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of withdrawing controlled substances when there were no physicians? orders.

LINDA MARIE LORENZ; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 272737; Cal. No. 25371

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering the wrong dose of insulin to a patient and administering medication to the wrong patient.

LINDA MARIE LORENZ; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 272737; Cal. No. 25371

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of administering the wrong dose of insulin to a patient and administering medication to the wrong patient.

KIMBERLY ANN MILLER; PENFIELD, NY

Profession: Registered Professional Nurse; Lic. No. 492421; Cal. No. 24634

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances.

KIMBERLY ANN MILLER; PENFIELD, NY

Profession: Registered Professional Nurse; Lic. No. 492421; Cal. No. 24634

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having committed medication errors involving controlled substances.

JACQUELINE A PAJUELO; GLEN COVE, NY

Profession: Licensed Practical Nurse; Lic. No. 261411; Cal. No. 25192

Regents Action Date: February 08, 2011
Action: Found guilty of violation of probation Penalty Indefinite actual suspension until substance abuse-free, alcohol abuse-free and fit to practice, upon termination of suspension, probation 2 years to commence upon actual return to practice, subsequent to at least 7 days prior notice from respondent by certified mail, submit written proof of having discharged all obligations relating to the original fine under Cal. No. 24021 within 1 year.
Summary: Licensee who was previously found guilty of professional misconduct and put on probation was found to have violated her probation.

JACQUELINE A PAJUELO; GLEN COVE, NY

Profession: Licensed Practical Nurse; Lic. No. 261411; Cal. No. 25192

Regents Action Date: 8-Feb-11
Action: Found guilty of violation of probation Penalty Indefinite actual suspension until substance abuse-free, alcohol abuse-free and fit to practice, upon termination of suspension, probation 2 years to commence upon actual return to practice, subsequent to at least 7 days prior notice from respondent by certified mail, submit written proof of having discharged all obligations relating to the original fine under Cal. No. 24021 within 1 year.
Summary: Licensee who was previously found guilty of professional misconduct and put on probation was found to have violated her probation.

DAVID L ROSTEN; ALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 413129; Cal. No. 25382 25383

Regents Action Date: February 08, 2011
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.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

DAVID L ROSTEN; ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 197391; Cal. No. 25382 25383

Regents Action Date: February 08, 2011
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.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

DAVID L ROSTEN; ALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 197391; Cal. No. 25382 25383

Regents Action Date: 8-Feb-11
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.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

DAVID L ROSTEN; ALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 413129; Cal. No. 25382 25383

Regents Action Date: 8-Feb-11
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.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

LISA MARIE STEPHENS (A/K/A WILSON LISA MARIE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 237495; Cal. No. 25313

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LISA MARIE STEPHENS (A/K/A WILSON LISA MARIE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 237495; Cal. No. 25313

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

WALTER GERARD SZPAKOWICZ; MILFORD, PA

Profession: Registered Professional Nurse; Lic. No. 461343; Cal. No. 25426

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

WALTER GERARD SZPAKOWICZ; MILFORD, PA

Profession: Registered Professional Nurse; Lic. No. 461343; Cal. No. 25426

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in the State of New Jersey.

ZIADA DUTUMI-BARNES A WA-DUTUMI-BARNES (A/K/A WADUTUMI-BARNES ZIADA); NEWBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 566937; Cal. No. 25439

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having failed to account for the disposition, by administration or wastage, of narcotic drugs removed from the hospital's drug supply for administration to patients.

ZIADA DUTUMI-BARNES A WA-DUTUMI-BARNES (A/K/A WADUTUMI-BARNES ZIADA); NEWBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 566937; Cal. No. 25439

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having failed to account for the disposition, by administration or wastage, of narcotic drugs removed from the hospital's drug supply for administration to patients.

MAUREEN WHITE WALSH-WHITE (A/K/A WHITE MAUREEN M, WHITE MAUREEN MARIE); CANASTOTA, NY

Profession: Licensed Practical Nurse; Lic. No. 190352; Cal. No. 25198 25199

Regents Action Date: February 08, 2011
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.

MAUREEN WHITE WALSH-WHITE (A/K/A WHITE MAUREEN M, WHITE MAUREEN MARIE); CANASTOTA, NY

Profession: Licensed Practical Nurse; Lic. No. 190352; Cal. No. 25198 25199

Regents Action Date: 8-Feb-11
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to maintain accurate records.