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.

October 2002

Nursing

MICHELLE M ST LOUIS; MATTYDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 261967; Cal. No. 19828

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to two charges of medication errors and failure to maintain accurate patient records.

DEBORAH ANN SZAFRANSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 187250; Cal. No. 20258

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of three months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, an unclassified misdemeanor.

DEBORAH ANN SZAFRANSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 187250; Cal. No. 20258

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of three months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, an unclassified misdemeanor.

MARGUERITE L TROMBETTA (A/K/A SACCHETTI MARGUERITE L); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 326392; Cal. No. 20187

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

MARGUERITE L TROMBETTA (A/K/A SACCHETTI MARGUERITE L); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 326392; Cal. No. 20187

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

LORIS FAY VANHORNE (A/K/A VANHORNE LORIS F); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 172532; Cal. No. 20106

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain areas until terminated as set forth in consent order application - upon termination of suspension, probation 5 years.
Summary: Licensee admitted to charge of committing medication and charting errors and omissions, failing to utilize proper techniques relating to infection control, and administering medications through gastrostomy tubes.

LORIS FAY VANHORNE (A/K/A VANHORNE LORIS F); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 172532; Cal. No. 20106

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain areas until terminated as set forth in consent order application - upon termination of suspension, probation 5 years.
Summary: Licensee admitted to charge of committing medication and charting errors and omissions, failing to utilize proper techniques relating to infection control, and administering medications through gastrostomy tubes.

JEANNE EBERLE M WATERS-EBERLE (A/K/A WATERS JEANNE M); LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 102429; Cal. No. 20131 20130

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of diverting the controlled substance Demerol for her own use.

JEANNE EBERLE M WATERS-EBERLE (A/K/A WATERS JEANNE M); LYNBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 102429; Cal. No. 20131 20130

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of diverting the controlled substance Demerol for her own use.

DEBORAH ZADOROZNY; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 316050; Cal. No. 20085

Regents Action Date: October 04, 2002
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 charge of obtaining medication under patient names, for self-administration.

DEBORAH ZADOROZNY; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 316050; Cal. No. 20085

Regents Action Date: 4-Oct-02
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 charge of obtaining medication under patient names, for self-administration.

JOSHUA JOHN ZENGER; SARANAC LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 237232; Cal. No. 20262

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Arson.

JOSHUA JOHN ZENGER; SARANAC LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 237232; Cal. No. 20262

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Arson.

Occupational Therapy

MARCELLA A NOLAN (A/K/A HOWE NOLAN MARCELLA A, HOWE MARCELLA A); ITHACA, NY

Profession: Occupational Therapist; Lic. No. 001021; Cal. No. 19918

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of practicing while impaired by depression and anxiety.

MARCELLA A NOLAN (A/K/A HOWE NOLAN MARCELLA A, HOWE MARCELLA A); ITHACA, NY

Profession: Occupational Therapist; Lic. No. 001021; Cal. No. 19918

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of practicing while impaired by depression and anxiety.

Pharmacy

THOMAS ANTHONY RANDAZZO; NORTH MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 040768; Cal. No. 19665

Regents Action Date: October 04, 2002
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of receiving in interstate commerce prescription drugs that were adulterated and misbranded, a felony.

THOMAS ANTHONY RANDAZZO; NORTH MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 040768; Cal. No. 19665

Regents Action Date: 4-Oct-02
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found guilty of having been convicted of receiving in interstate commerce prescription drugs that were adulterated and misbranded, a felony.

JOHN SANTIAGO; JACKSON HEIGHTS, NY

Profession: Pharmacist; Lic. No. 025054; Cal. No. 20086

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to charge of dispensing prescription-required drugs without a prescription.

JOHN SANTIAGO; JACKSON HEIGHTS, NY

Profession: Pharmacist; Lic. No. 025054; Cal. No. 20086

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to charge of dispensing prescription-required drugs without a prescription.

SUPERIOR PHARMACY INC.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 023066; Cal. No. 20087

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of dispensing prescription-required drugs without a prescription.

SUPERIOR PHARMACY INC.; JACKSON HEIGHTS, NY

Profession: Pharmacy; Reg. No. 023066; Cal. No. 20087

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of dispensing prescription-required drugs without a prescription.

Public Accountancy

JAMES M BROTEN; NORWICH, NY

Profession: Certified Public Accountant; Lic. No. 059344; Cal. No. 20476

Regents Action Date: October 04, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Violate Federal Law.

JAMES M BROTEN; NORWICH, NY

Profession: Certified Public Accountant; Lic. No. 059344; Cal. No. 20476

Regents Action Date: 4-Oct-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Conspiracy to Violate Federal Law.

JOHN EDMUND GRUNINGER JR; CAMILLUS, NY

Profession: Certified Public Accountant; Lic. No. 072461; Cal. No. 20483

Regents Action Date: October 04, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of False Claims to the United States.

JOHN EDMUND GRUNINGER JR; CAMILLUS, NY

Profession: Certified Public Accountant; Lic. No. 072461; Cal. No. 20483

Regents Action Date: 4-Oct-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of False Claims to the United States.

Social Work

DONALD G DONAHOE; WEST SAYVILLE, NY

Profession: Certified Social Worker; Lic. No. 022477; Cal. No. 20259

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to charge of providing counseling for a seventeen year old patient and, during counseling, crossing boundary lines.

DONALD G DONAHOE; WEST SAYVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 022477; Cal. No. 20259

Regents Action Date: October 04, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to charge of providing counseling for a seventeen year old patient and, during counseling, crossing boundary lines.

DONALD G DONAHOE; WEST SAYVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 022477; Cal. No. 20259

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to charge of providing counseling for a seventeen year old patient and, during counseling, crossing boundary lines.

DONALD G DONAHOE; WEST SAYVILLE, NY

Profession: Certified Social Worker; Lic. No. 022477; Cal. No. 20259

Regents Action Date: 4-Oct-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand.
Summary: Licensee admitted to charge of providing counseling for a seventeen year old patient and, during counseling, crossing boundary lines.

KENNETH WOODRUFF SEWELL JR; NEWBERN, NC

Profession: Certified Social Worker; Lic. No. 041210; Cal. No. 20298

Regents Action Date: October 04, 2002
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of submitting alcohol abuse evaluations that were not based on thorough examination.