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 2004
Nursing
ANNMARIE MCCORMACK; BELLEROSE, NY
Profession: Registered Professional Nurse; Lic. No. 491291; Cal. No. 21736
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 the charge of having been convicted of two counts of Driving While Intoxicated.
DONNA MULLER (A/K/A SCHLESSEL DONNA B); EAST SETAUKET, NY
Profession: Registered Professional Nurse; Lic. No. 310929; Cal. No. 21699
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering eight times the prescribed medication to a three-year old patient.
DONNA MULLER (A/K/A SCHLESSEL DONNA B); EAST SETAUKET, NY
Profession: Registered Professional Nurse; Lic. No. 310929; Cal. No. 21699
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of administering eight times the prescribed medication to a three-year old patient.
SANDRA M NETTO; MONROE, CT
Profession: Licensed Practical Nurse; Lic. No. 248990; Cal. No. 21707
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.
SANDRA M NETTO; MONROE, CT
Profession: Licensed Practical Nurse; Lic. No. 248990; Cal. No. 21707
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.
JANE M NILES (A/K/A HILL JANE MYRA); HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 242687; Cal. No. 20948 20947
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the 2nd Degree, a class D felony.
JANE M NILES (A/K/A HILL JANE MYRA); HEMPSTEAD, NY
Profession: Registered Professional Nurse; Lic. No. 242687; Cal. No. 20948 20947
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee was found to be guilty of having been convicted of Forgery in the 2nd Degree, a class D felony.
ANDREA L PARKER (A/K/A SHEAR ANDREA LYNNE); NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 464445; Cal. No. 21550
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charges of having been convicted of Issuing Bad Checks and Driving While Intoxicated, failing to report the convictions on her 1997 and 2000 re-registration applications, and failure to maintain accurate patient records.
ANDREA L PARKER (A/K/A SHEAR ANDREA LYNNE); NEWARK, NY
Profession: Registered Professional Nurse; Lic. No. 464445; Cal. No. 21550
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to the charges of having been convicted of Issuing Bad Checks and Driving While Intoxicated, failing to report the convictions on her 1997 and 2000 re-registration applications, and failure to maintain accurate patient records.
ROBIN R PASTORE (A/K/A DANA ROBIN RENE); WHITESVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 415529; Cal. No. 21694
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
ROBIN R PASTORE (A/K/A DANA ROBIN RENE); WHITESVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 415529; Cal. No. 21694
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.
ANNE MARIE POTTER; ANTWERP, NY
Profession: Licensed Practical Nurse; Lic. No. 261216; Cal. No. 21612
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charges of medication errors and inaccurate record keeping.
ANNE MARIE POTTER; ANTWERP, NY
Profession: Licensed Practical Nurse; Lic. No. 261216; Cal. No. 21612
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charges of medication errors and inaccurate record keeping.
MELINDA A ROBERTS (A/K/A DIORIO MELINDA A, FOOTE MELINDA A); NEWARK VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 297537; Cal. No. 21602
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 the charge of medication omissions.
MELINDA A ROBERTS (A/K/A DIORIO MELINDA A, FOOTE MELINDA A); NEWARK VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 297537; Cal. No. 21602
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 the charge of medication omissions.
JANE M SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 236530; Cal. No. 21462 21461
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.
JANE M SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY
Profession: Licensed Practical Nurse; Lic. No. 236530; Cal. No. 21462 21461
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.
JANE MARIE SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 479974; Cal. No. 21462 21461
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.
JANE MARIE SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY
Profession: Registered Professional Nurse; Lic. No. 479974; Cal. No. 21462 21461
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.
LEWIS T SCHOLEFIELD; FORSYTHE, MO
Profession: Registered Professional Nurse; Lic. No. 372164; Cal. No. 21765
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to perform assessments of and to properly monitor patients although he documented that he had.
LEWIS T SCHOLEFIELD; FORSYTHE, MO
Profession: Registered Professional Nurse; Lic. No. 372164; Cal. No. 21765
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to perform assessments of and to properly monitor patients although he documented that he had.
ROSALIND PERRY SCOTT (A/K/A PERRY ROSALIND C); MT. VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 167342; Cal. No. 21685
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
ROSALIND PERRY SCOTT (A/K/A PERRY ROSALIND C); MT. VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 167342; Cal. No. 21685
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
JACQUELINE MARIE SEELY; ITHACA, NY
Profession: Registered Professional Nurse; Lic. No. 477771; Cal. No. 21668
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration errors.
JACQUELINE MARIE SEELY; ITHACA, NY
Profession: Registered Professional Nurse; Lic. No. 477771; Cal. No. 21668
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration errors.
ALBERT SPICER; POUGHKEEPSIE, NY
Profession: Licensed Practical Nurse; Lic. No. 226010; Cal. No. 21769
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of striking an incompetent nursing home resident.
ALBERT SPICER; POUGHKEEPSIE, NY
Profession: Licensed Practical Nurse; Lic. No. 226010; Cal. No. 21769
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of striking an incompetent nursing home resident.
BRIAN ADAM TAPASTO; DUNKIRK, NY
Profession: Registered Professional Nurse; Lic. No. 491747; Cal. No. 21757
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 the charge of having been found guilty by the North Carolina Board of Nursing of professional misconduct.
BRIAN ADAM TAPASTO; DUNKIRK, NY
Profession: Registered Professional Nurse; Lic. No. 491747; Cal. No. 21757
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 the charge of having been found guilty by the North Carolina Board of Nursing of professional misconduct.
FAYETTE FISHER TREMALLO; MILFORD, CT
Profession: Registered Professional Nurse; Lic. No. 362535; Cal. No. 21700
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.