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 2018

Nursing

NORAH MARIE BIENIEWICZ; VESTAL, NY

Profession: Licensed Practical Nurse; Lic. No. 248357; Cal. No. 28346 28347

Regents Action Date: October 16, 2018
Action: Found guilty of professional misconduct Penalty Suspension for no less than 6 months and until alcohol and substance abuse-free and fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee was found guilty of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.

MARRIANNE ABELLANA BORROMEO; WOODSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 597549; Cal. No. 30541

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

ANNAMARIE FAVAROLO; WEST ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 504036; Cal. No. 30444

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of conduct in the profession which evidences moral unfitness and failing to maintain accurate patient records.

MARY JO FAZIO (A/K/A FAZIO-COLLINS MARY JO); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 459944; Cal. No. 30383 30384

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsely documenting that a patient evaluation was conducted.

MARY JO FAZIO; WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 232089; Cal. No. 30383 30384

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of falsely documenting that a patient evaluation was conducted.

KRISTIN C FIASCHETTI; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 292030; Cal. No. 30410

Regents Action Date: October 16, 2018
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 Failure to Provide Proper Sustenance to Animals.

TERESA JENNIE FLOOD (A/K/A CARLIN TERESA JENNIE, DOWLING TERESA J, COLE TERESA JENNIE); OXFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 235604; Cal. No. 30496 30497

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to apply cream and failing to change dressing.

TERESA JENNIE FLOOD (A/K/A CARLIN TERESA JENNIE, DOWLING TERESA J, COLE TERESA JENNIE); OXFORD, NY

Profession: Registered Professional Nurse; Lic. No. 467279; Cal. No. 30496 30497

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to apply cream and failing to change dressing.

KRISTY MARIE HAMMONDS; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 535049; Cal. No. 30511

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of practicing the profession with moral unfitness, Falsifying Business Records in the 2nd Degree and Petit Larceny and failing a false report.

GALLE TERASA A JORDAN (A/K/A JORDAN TERASA A); WILLIAMSON, NY

Profession: Registered Professional Nurse; Lic. No. 537185; Cal. No. 30472

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and medication administration errors.

CARLA M KEELER; LEXINGTON, SC

Profession: Licensed Practical Nurse; Lic. No. 268332; Cal. No. 30607

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine.
Summary: Licensee admitted to the charge of failing to document the administration of medications to residents.

LOIS MARIE KIEFEL; BISMARCK, ND

Profession: Registered Professional Nurse; Lic. No. 532253; Cal. No. 30495

Regents Action Date: October 16, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being chemically dependent and needing treatment for said dependency in the State of Alabama.

NATASHA NICOLE LANE; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 663880; Cal. No. 30703

Regents Action Date: October 16, 2018
Action: Application to surrender license granted.
Summary: License admitted to the charge of having been convicted of Carrying a Loaded Firearm In Public in the State of California, a misdemeanor, and which, if committed within this state, would have constituted Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

MARIE MIRTHO LINDOR; AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 255855; Cal. No. 30500

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to change a patient's dressing as ordered but entering in the patient record that she had changed it.

KAREN LYNN MALCOMSON; CAPE ELIZABETH, ME

Profession: Registered Professional Nurse; Lic. No. 208247; Cal. No. 30786 30787

Regents Action Date: October 16, 2018
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of allowing an unlicensed person to access patient records and view personally identifiable facts, data and information, without patient consent or authorization.

IRIS YVETTE MORENO-PARRA; SAN JOSE, CA

Profession: Registered Professional Nurse; Lic. No. 588007; Cal. No. 30687

Regents Action Date: October 16, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.

COLLEEN A NAYLOR (A/K/A DONALD COLLEEN A); VESTAL, NY

Profession: Registered Professional Nurse; Lic. No. 546579; Cal. No. 30494

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of administered morphine without a physician's order and falsely documented that a verbal physicians order existed.

ANNET JOY RAWLINS (A/K/A RAWLINS ANNET); NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 304289; Cal. No. 27610

Regents Action Date: October 16, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Commit Money Laundering, a felony.

LISA WALLACE M REID-WALLACE; HOLLYWOOD, FL

Profession: Registered Professional Nurse; Lic. No. 534705; Cal. No. 28912

Regents Action Date: October 16, 2018
Action: Found guilty of professional misconduct Penalty Censure and reprimand.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

LISA MARIE SCHAAFFE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 468370; Cal. No. 30321 30318

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failure to notify the physician of a patient's elevated blood pressure failure to re-assess the patient and failure to recheck the patient's blood pressure.

LISA MARIE SCHAAFFE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 233101; Cal. No. 30321 30318

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of failure to notify the physician of a patient's elevated blood pressure failure to re-assess the patient and failure to recheck the patient's blood pressure.

VALERIE SCHWINN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 621847; Cal. No. 30190

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to document the administration of morphine in patients? electronic medication administration record.

CHERYL LEIGH WATSON; WELLSBORO, PA

Profession: Registered Professional Nurse; Lic. No. 690561; Cal. No. 29240

Regents Action Date: October 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing Hydrocodone and Percocet.

MATHEW H ZARZYCKI; PUTNAM, CT

Profession: Licensed Practical Nurse; Lic. No. 319715; Cal. No. 30655

Regents Action Date: October 16, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of violating the terms of probation imposed by the Board of Regents.

Occupational Therapy

KRISTEN BETH WISNIEWSKI; STATEN ISLAND, NY

Profession: Occupational Therapist; Lic. No. 015518; Cal. No. 30445

Regents Action Date: October 16, 2018
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 failing to maintain accurate patient records.

Ophthalmic Dispensing

JOSEPH VISHNEVETSKY; BROOKLYN, NY

Profession: Ophthalmic Dispenser; Lic. No. 006037; Cal. No. 30809

Regents Action Date: October 16, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of submitting claims to Medicaid for services that were never performed.

Pharmacy

PBM AMERICA INC.; PORT WASHINGTON, NY

Profession: Pharmacy; Reg. No. 025933; Cal. No. 29894

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon $15,000 fine.
Summary: Registrant did not contest charges of on more than one occasion held for sale the medication Opdiva, a cancer medication, without maintaining it in a refrigerator with the proper temperature control.

TATYANA RUVINOVA (A/K/A TATYANA RUVINOVA); WOODMERE, NY

Profession: Pharmacist; Lic. No. 054853; Cal. No. 30184

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

RXUSAPBM INC.; PORT WASHINGTON, NY

Profession: Pharmacy; Reg. No. 025934; Cal. No. 29893

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon $15,000 fine.
Summary: Registrant did not contest charges of on more than one occasion selling Opdiva, a cancer medication, without maintaining it in a refrigerator with the proper temperature control.

Public Accountancy

PKF O'CONNOR DAVIES LLP; HARRISON, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 30457

Regents Action Date: October 16, 2018
Action: Application for consent order granted Penalty agreed upon $10,000.
Summary: Registrant did not contest the charge of having been found guilty of improper professional practice by the U.S. Securities and Exchange Commission (SEC) based on a violation of auditing standards.