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.

December 2010

Nursing

KAY-DEAN CAREEN JACKSON (A/K/A JACKSON KAY-DEAN); FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 292012; Cal. No. 25265

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failing to notify a supervisor or a physician that a resident was having difficulty breathing and failing to initiate CPR on said patient upon finding the patient unresponsive, and of directing another nurse to administer a nebulizer treatment to the patient without a physician's order.

NICOLE MARGARET KENNEDY; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 232442; Cal. No. 25322

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest the charge of practicing the profession of nursing while mentally impaired by a bipolar disorder.

NICOLE MARGARET KENNEDY; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 232442; Cal. No. 25322

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee did not contest the charge of practicing the profession of nursing while mentally impaired by a bipolar disorder.

DENA MELISSA KLEIN (A/K/A BONDIN DENA MELISSA, BONDIN DENA M); DIX HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 280883; Cal. No. 25269

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of taking medication without authorization from the facility where she was employed for her mother's use.

DENA MELISSA KLEIN (A/K/A BONDIN DENA MELISSA, BONDIN DENA M); DIX HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 280883; Cal. No. 25269

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of taking medication without authorization from the facility where she was employed for her mother's use.

TINA M KRAUSE; ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 252671; Cal. No. 25266

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

TINA M KRAUSE; ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 252671; Cal. No. 25266

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CHRISTINA MARY LATIMER; NEWBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 455769; Cal. No. 25201

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until submit to evaluation and any necessary therapy and treatment, and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges of unlawfully possessing controlled substances and violating a condition imposed by the Board of Regents.

CHRISTINA MARY LATIMER; NEWBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 455769; Cal. No. 25201

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until submit to evaluation and any necessary therapy and treatment, and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice.
Summary: Licensee did not contest charges of unlawfully possessing controlled substances and violating a condition imposed by the Board of Regents.

MARJORIE ELAINE LOWEDAVIS; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 232685; Cal. No. 25183

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Petit Larceny, a class A misdemeanor.

MARJORIE ELAINE LOWEDAVIS; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 232685; Cal. No. 25183

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Petit Larceny, a class A misdemeanor.

ARLENE MARIE MERCADO (A/K/A MERCADO ARLENE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 279170; Cal. No. 25228

Regents Action Date: December 14, 2010
Action: Found guilty of professional misconduct Penalty 1 year suspension, 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 Grand Larceny in the 4th Degree, a class E felony, based on her theft of a bank debit card that she used to make purchases not authorized by the card owner.

ARLENE MARIE MERCADO (A/K/A MERCADO ARLENE); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 279170; Cal. No. 25228

Regents Action Date: 14-Dec-10
Action: Found guilty of professional misconduct Penalty 1 year suspension, 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 Grand Larceny in the 4th Degree, a class E felony, based on her theft of a bank debit card that she used to make purchases not authorized by the card owner.

SUZANNE MARIE MOSKAL; SUN CITY WEST, AZ

Profession: Registered Professional Nurse; Lic. No. 453222; Cal. No. 25286

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in New York State.
Summary: Respondent did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Arizona.

SUZANNE MARIE MOSKAL; SUN CITY WEST, AZ

Profession: Registered Professional Nurse; Lic. No. 453222; Cal. No. 25286

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation to commence upon return to practice in New York State.
Summary: Respondent did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Arizona.

GWENDOLYN J NICOLAS; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 180293; Cal. No. 25116

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of making a false entry in a patient's medication administration record indicating that she administered a drug to the patient on a particular date when, in fact, she had not.

GWENDOLYN J NICOLAS; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 180293; Cal. No. 25116

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of making a false entry in a patient's medication administration record indicating that she administered a drug to the patient on a particular date when, in fact, she had not.

PAULA R PARENT; BLASDELL, NY

Profession: Registered Professional Nurse; Lic. No. 568553; Cal. No. 25282 25281

Regents Action Date: December 14, 2010
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 of Insurance Fraud in the 5th Degree and of filing a false report.

PAULA R PARENT; BLASDELL, NY

Profession: Registered Professional Nurse; Lic. No. 568553; Cal. No. 25282 25281

Regents Action Date: 14-Dec-10
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 of Insurance Fraud in the 5th Degree and of filing a false report.

PAULA RENA PARENT (A/K/A SULLIVAN PAULA RENA); BLASDELL, NY

Profession: Licensed Practical Nurse; Lic. No. 167881; Cal. No. 25282 25281

Regents Action Date: December 14, 2010
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 of Insurance Fraud in the 5th Degree and of filing a false report.

PAULA RENA PARENT (A/K/A SULLIVAN PAULA RENA); BLASDELL, NY

Profession: Licensed Practical Nurse; Lic. No. 167881; Cal. No. 25282 25281

Regents Action Date: 14-Dec-10
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 of Insurance Fraud in the 5th Degree and of filing a false report.

LAURIEANNE MARIE RIORDAN-MAGARA (A/K/A RIORDAN-MAGARA LAURIEANNE M); ALLEGANY, NY

Profession: Licensed Practical Nurse; Lic. No. 294926; Cal. No. 25284

Regents Action Date: December 14, 2010
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 having been convicted of Attempted Criminal Mischief and of having failed to reveal a misdemeanor on her application for licensure.

LAURIEANNE MARIE RIORDAN-MAGARA (A/K/A RIORDAN-MAGARA LAURIEANNE M); ALLEGANY, NY

Profession: Licensed Practical Nurse; Lic. No. 294926; Cal. No. 25284

Regents Action Date: 14-Dec-10
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 having been convicted of Attempted Criminal Mischief and of having failed to reveal a misdemeanor on her application for licensure.

KATHLEEN M SCHRANG; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 315048; Cal. No. 25064

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while the ability to practice was impaired by alcohol.

KATHLEEN M SCHRANG; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 315048; Cal. No. 25064

Regents Action Date: 14-Dec-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while the ability to practice was impaired by alcohol.

ERIN D SCHULTZ; MIDDLEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 598077; Cal. No. 25272

Regents Action Date: December 14, 2010
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of taking narcotics for her personal use.

ERIN D SCHULTZ; MIDDLEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 598077; Cal. No. 25272

Regents Action Date: 14-Dec-10
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 if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of taking narcotics for her personal use.

MARY R SMALLS; LAURELTON, NY

Profession: Registered Professional Nurse; Lic. No. 237383; Cal. No. 25261

Regents Action Date: December 14, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

MARY R SMALLS; LAURELTON, NY

Profession: Registered Professional Nurse; Lic. No. 237383; Cal. No. 25261

Regents Action Date: 14-Dec-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree.

ANGELA STAVILA; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 235203; Cal. No. 25292

Regents Action Date: December 14, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of failing to notify a supervisor or document a resident's complaint of pain in the resident's medical record.