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 2007

Nursing

STEPHEN H KOTZEN; MASSENA, NY

Profession: Registered Professional Nurse; Lic. No. 362847; Cal. No. 23693

Regents Action Date: December 14, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Attempted Sodomy in the 1st Degree and Attempted Sexual Abuse in the 1st Degree.

STEPHEN H KOTZEN; MASSENA, NY

Profession: Registered Professional Nurse; Lic. No. 362847; Cal. No. 23693

Regents Action Date: 14-Dec-07
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Attempted Sodomy in the 1st Degree and Attempted Sexual Abuse in the 1st Degree.

MARTHA LOUISE KOVACH; CATO, NY

Profession: Registered Professional Nurse; Lic. No. 226577; Cal. No. 23680

Regents Action Date: December 14, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of stopping CPR and failing to continuously supervise CPR on a patient.

MARTHA LOUISE KOVACH; CATO, NY

Profession: Registered Professional Nurse; Lic. No. 226577; Cal. No. 23680

Regents Action Date: 14-Dec-07
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of stopping CPR and failing to continuously supervise CPR on a patient.

MARICAR S LAYA (A/K/A SANTOS MARICAR SAYAWAN); DUMONT, NY

Profession: Registered Professional Nurse; Lic. No. 441452; Cal. No. 23623

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge that when checking, with another nurse, a unit of blood about to be transfused into a patient, she failed to check the unit of blood at the patient's bedside, so that a comparison with the patient's identifying armband could be made.

MARICAR S LAYA (A/K/A SANTOS MARICAR SAYAWAN); DUMONT, NY

Profession: Registered Professional Nurse; Lic. No. 441452; Cal. No. 23623

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest the charge that when checking, with another nurse, a unit of blood about to be transfused into a patient, she failed to check the unit of blood at the patient's bedside, so that a comparison with the patient's identifying armband could be made.

MARGARETTE LAZAR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 228890; Cal. No. 23525

Regents Action Date: December 14, 2007
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 check the medication administration record against the physician's order, thereby administering five medications to the wrong patient.

MARGARETTE LAZAR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 228890; Cal. No. 23525

Regents Action Date: 14-Dec-07
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 check the medication administration record against the physician's order, thereby administering five medications to the wrong patient.

NICOLE R MURPHY; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 268411; Cal. No. 23557

Regents Action Date: December 14, 2007
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 Attempted Grand Larceny in the 4th Degree.

NICOLE R MURPHY; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 268411; Cal. No. 23557

Regents Action Date: 14-Dec-07
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 Attempted Grand Larceny in the 4th Degree.

CINDI RIMLER; CRYSTAL RIVER, FL

Profession: Licensed Practical Nurse; Lic. No. 248546; Cal. No. 23633

Regents Action Date: December 14, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

CINDI RIMLER; CRYSTAL RIVER, FL

Profession: Licensed Practical Nurse; Lic. No. 248546; Cal. No. 23633

Regents Action Date: 14-Dec-07
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

LAURA CHRISTINE RODRIGUEZ (A/K/A HOFFMANN LAURA C, HOFFMANN LAURA CHRISTINE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 191607; Cal. No. 23512

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.

LAURA CHRISTINE RODRIGUEZ (A/K/A HOFFMANN LAURA C, HOFFMANN LAURA CHRISTINE); BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 191607; Cal. No. 23512

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol or Drugs, an unclassified misdemeanor, and Assault in the 3rd Degree, a class A misdemeanor.

MARY MAGLIULO SCACCIA; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 068332; Cal. No. 23620

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge that between January 2005 and September 2006, while employed as a licensed practical nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 58 separate occasions, when in fact, she had not been.

MARY MAGLIULO SCACCIA; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 068332; Cal. No. 23620

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge that between January 2005 and September 2006, while employed as a licensed practical nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 58 separate occasions, when in fact, she had not been.

EDWARD P SNIDE; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 250290; Cal. No. 23622

Regents Action Date: December 14, 2007
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 having been convicted of Assault in the 3rd Degree.

EDWARD P SNIDE; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 250290; Cal. No. 23622

Regents Action Date: 14-Dec-07
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 having been convicted of Assault in the 3rd Degree.

MARIE SPANHAKE; HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 236446; Cal. No. 23621

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted that between January 2005 and September 2006, while employed as a registered professional nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 66 separate occasions, when in fact, she had not been.

MARIE SPANHAKE; HOLTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 236446; Cal. No. 23621

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted that between January 2005 and September 2006, while employed as a registered professional nurse at the John T. Mather Memorial Hospital in Port Jefferson, New York, she submitted fraudulent timesheets claiming to have been on call on 66 separate occasions, when in fact, she had not been.

ELSIE M ST FLEUR; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 195355; Cal. No. 23012 23013

Regents Action Date: December 14, 2007
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently in that she submitted a nursing assessment sheet indicating that she had performed a nursing assessment of a patient, when in fact she had not performed the assessment.

ELSIE M ST FLEUR; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 195355; Cal. No. 23012 23013

Regents Action Date: 14-Dec-07
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently in that she submitted a nursing assessment sheet indicating that she had performed a nursing assessment of a patient, when in fact she had not performed the assessment.

ELSIE MARIE ST FLEUR (A/K/A JEAN-PHILIPPE ELSIE MARIE); ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 412278; Cal. No. 23012 23013

Regents Action Date: December 14, 2007
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently in that she submitted a nursing assessment sheet indicating that she had performed a nursing assessment of a patient, when in fact she had not performed the assessment.

LAURA BETH WARD; VERPLANCK, NY

Profession: Licensed Practical Nurse; Lic. No. 237018; Cal. No. 23502 23503

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.

LAURA BETH WARD; VERPLANCK, NY

Profession: Licensed Practical Nurse; Lic. No. 237018; Cal. No. 23502 23503

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.

LAURA BETH WARD-QUEEN (A/K/A WARD LAURA BETH); VERPLANCK, NY

Profession: Registered Professional Nurse; Lic. No. 524935; Cal. No. 23502 23503

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.

LAURA BETH WARD-QUEEN (A/K/A WARD LAURA BETH); VERPLANCK, NY

Profession: Registered Professional Nurse; Lic. No. 524935; Cal. No. 23502 23503

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Possession of a Forged Instrument in the 3rd Degree Petit Larceny (two convictions) Criminal Impersonation in the 2nd Degree and Aggravated Unlicensed Operator in the 3rd Degree.

PATRICIA M WRIGHT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 104247; Cal. No. 23611

Regents Action Date: December 14, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $250 fine.
Summary: Licensee did not contest charges that she failed to properly document a patient record, failed to properly follow infection control practices, and drew two forms of insulin in the same syringe.

PATRICIA M WRIGHT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 104247; Cal. No. 23611

Regents Action Date: 14-Dec-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $250 fine.
Summary: Licensee did not contest charges that she failed to properly document a patient record, failed to properly follow infection control practices, and drew two forms of insulin in the same syringe.

Pharmacy

BRUCE E BENISHAKE; ELLENVILLE, NY

Profession: Pharmacist; Lic. No. 028626; Cal. No. 21810

Regents Action Date: December 14, 2007
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee was found guilty of professional misconduct in that he willfully failed to register and continued practicing the profession of pharmacy.