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.

July 1994

Nursing

BENITA CALMA MAGLANOC; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 235929; Cal. No. 14665

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of inserting an internal catheter to obtain a patient's urine specimen without a physician's order and failing to ensure patient records were completed.

PATRICIA A MERSCHOFF; SOUTH SETAUKET, NY

Profession: Licensed Practical Nurse; Lic. No. 182521; Cal. No. 14529 14530

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of failing to properly assess patients' conditions.

PATRICIA ANN MERSCHOFF; SOUTH SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 392699; Cal. No. 14529 14530

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of failing to properly assess patients' conditions.

SAMUEL MONROE; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 057766; Cal. No. 13130 13131

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms, $500 fine, 50 hours of public service.
Summary: Licensee did not contest charges of failing to draw blood samples as ordered and/or failing to forward and deliver blood samples for analysis.

SAMUEL MONROE; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 237046; Cal. No. 13130 13131

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms, $500 fine, 50 hours of public service.
Summary: Licensee did not contest charges of failing to draw blood samples as ordered and/or failing to forward and deliver blood samples for analysis.

PATRICK W O'NEILL; CLIFTON SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 371381; Cal. No. 12635 12636

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of medication administration errors and practicing beyond her authorized scope.

PATRICK W ONEILL; CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 130684; Cal. No. 12635 12636

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of medication administration errors and practicing beyond her authorized scope.

CAREN ANNE OTIS; NEWPORT NEWS, VA

Profession: Registered Professional Nurse; Lic. No. 316574; Cal. No. 14006

Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found guilty of diverting controlled substances for her own personal unauthorized use and being dependent on or a habitual user of controlled substances.

JOHN E POLONY; FLORENCE, SC

Profession: Registered Professional Nurse; Lic. No. 249408; Cal. No. 13921

Regents Action Date: July 22, 1994
Action: Suspension until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of obtaining a controlled substance by deceit while employed and on duty as a Registered Professional Nurse.

SAUVETA PRINCIPAL; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 205614; Cal. No. 14373 14374

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine, 100 hours of public service.
Summary: Licensee admitted to charges of indicating on nursing visit reports for three patients that on four occasions the Licensee visited the homes of and provided home care to the patients, when she did not visit the homes or render home care to the patients.

EILEEN F ROGATO (A/K/A PAPPAS ROGATO EILEEN F, PAPPAS EILEEN FRANCES); VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 205475; Cal. No. 13799

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of giving infants to the wrong mothers for feeding.

CAROL H SMITH; NY

Profession: Registered Professional Nurse; Lic. No. 396400; Cal. No. 13329 13330

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of committing medication and charting errors, and failing to report a change in condition to a patient's physician.

CAROL H SMITH; NY

Profession: Licensed Practical Nurse; Lic. No. 190024; Cal. No. 13329 13330

Regents Action Date: July 22, 1994
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of committing medication and charting errors, and failing to report a change in condition to a patient's physician.

BARBARA SMOOT (A/K/A OCRAN BARBARA, MITCHELL BARBARA); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 095640; Cal. No. 13988

Regents Action Date: July 22, 1994
Action: 100 hours of public service, probation 3 years to commence upon and run concurrent with and continue after probation previously imposed under Order No. 12404.
Summary: Licensee was found guilty of the charges of conviction of Petit Larceny, a Class A Misdemeanor Criminal Possession of a Forged Instrument in the Third Degree, a Class A Misdemeanor and Forgery in the Third Degree, a Class A Misdemeanor.

SAUVETA SURPRISE (A/K/A PRINCIPAL SAUVETA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 420936; Cal. No. 14373 14374

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine, 100 hours of public service.
Summary: Licensee admitted to charges of indicating on nursing visit reports for three patients that on four occasions the Licensee visited the homes of and provided home care to the patients, when she did not visit the homes or render home care to the patients.

DOLORES GRIFFIN TARLETON (A/K/A GRIFFIN DOLORES M); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 231553; Cal. No. 14438

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence when return to practice.
Summary: Licensee admitted to charges of failing to triage a critically ill patient, failing to fully ascertain a patient's complaint and medical history, and failing to personally assess the patient's condition.

ELAINE VERONICA PARCHMENT THOMPSON; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 187622; Cal. No. 14611

Regents Action Date: July 22, 1994
Action: 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months under various terms.
Summary: Licensee admitted to charges of falsifying nurses' notes as to whether a patient was weighed and as to whether a patient's ulcers were examined.

MARITZA TORRES; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 150098; Cal. No. 14531 14532

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of revealing personally identifiable facts about a patient.

MARITZA QUINONES TORRES-QUINONES (A/K/A TORRES MARITZA, RAMIREZ MARITZA); YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 351402; Cal. No. 14531 14532

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of revealing personally identifiable facts about a patient.

NANCY A TUTTLE; STITTVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 212504; Cal. No. 14764

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, 25 hours of public service.
Summary: Licensee admitted to charges of issuing a bad check.

BEVERLY TWINING; MOUNT SINAI, NY

Profession: Registered Professional Nurse; Lic. No. 183449; Cal. No. 12855

Regents Action Date: July 22, 1994
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of four medication administration errors and one transcription error.

LORRETTA WALKER; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 168257; Cal. No. 14060 14061

Regents Action Date: July 22, 1994
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of failing to provide counseling and/or guidance to three minor patients concerning feeding, clothing and safety.

LORRETTA WALKER; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 399397; Cal. No. 14060 14061

Regents Action Date: July 22, 1994
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of failing to provide counseling and/or guidance to three minor patients concerning feeding, clothing and safety.

RAYMOND H WASHBURN; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 190471; Cal. No. 14708

Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of being convicted of Sexual Abuse in the First and Second Degree.

ELSE J WINTER (A/K/A ARNOLD ELSE JOHANNA); FRIENDSVILLE, MD

Profession: Registered Professional Nurse; Lic. No. 236191; Cal. No. 14793

Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of diverting controlled substances while on duty as a Registered Professional Nurse.

Pharmacy

LINDA BERKOWITZ; EDGEWATER, NJ

Profession: Pharmacist; Lic. No. 032354; Cal. No. 14598

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of unauthorized dispensing of one drug for another.

BENSON CHANOWITZ; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 036699; Cal. No. 14305

Regents Action Date: July 22, 1994
Action: Revocation.
Summary: Licensee was found to have been convicted of Grand Larceny in the Second Degree, a Class C Felony.

GARY ERIC CORN;

Profession: Pharmacist; Lic. No. 033250; Cal. No. 13265

Regents Action Date: July 22, 1994
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of unauthorized dispensing of one drug for another.

GINO ANTHONY DELLOLIO II; SHRUB OAK, NY

Profession: Pharmacist; Lic. No. 034043; Cal. No. 14853

Regents Action Date: July 22, 1994
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of selling controlled substances without valid prescriptions.

ANITA C ELCOCK (A/K/A WASHINGTON ANITA C); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 031380; Cal. No. 14396

Regents Action Date: July 22, 1994
Action: 36 month suspension, execution of last 33 months of suspension stayed, probation 3 years under various terms, $1,000 fine, 100 hours of public service.
Summary: Licensee admitted to charges of being convicted of Fraud, a Felony.