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 2016

Nursing

DIANE M PAWLOWSKI (A/K/A JURKOWSKI DIANE MARIE); CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 253574; Cal. No. 28970

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice, $250 fine payable within 4 months.
Summary: Licensee did not contest the charge of medication administration error, failing to use proper equipment to administer medication and failing to maintain an accurate record.

SHEILA ANN MOONEY PERRY; HAMPDEN, ME

Profession: Registered Professional Nurse; Lic. No. 216126; Cal. No. 29283

Regents Action Date: December 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Maine, which conduct would be considered practicing the professional of nursing with incompetence on more than one occasion, if committed in New York State.

SHEILA ANN MOONEY PERRY; HAMPDEN, ME

Profession: Registered Professional Nurse; Lic. No. 216126; Cal. No. 29283

Regents Action Date: 13-Dec-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being found guilty of professional misconduct in the State of Maine, which conduct would be considered practicing the professional of nursing with incompetence on more than one occasion, if committed in New York State.

TAMARA THOMPSON PIERRE-THOMPSON (A/K/A PIERRE TAMARA); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 491937; Cal. No. 28985 28986

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.

TAMARA THOMPSON PIERRE-THOMPSON; FREEPORT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 333487; Cal. No. 28985 28986

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.

TAMARA THOMPSON PIERRE-THOMPSON; FREEPORT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 333487; Cal. No. 28985 28986

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.

TAMARA THOMPSON PIERRE-THOMPSON (A/K/A PIERRE TAMARA); FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 491937; Cal. No. 28985 28986

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, following service of actual suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering the medication Depo Medrol, an anti-inflammatory medication, instead of the medication Depo Provera, a contraceptive, on more than one occasion.

STACEY M RANDALL; DOLGEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 618285; Cal. No. 29082

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

STACEY M RANDALL; DOLGEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 618285; Cal. No. 29082

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate records.

KAY A ROMAIN (A/K/A WALKER KAY A); YORKTOWN, VA

Profession: Registered Professional Nurse; Lic. No. 301496; Cal. No. 29255

Regents Action Date: December 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by the duly authorized professional disciplinary agency of Virginia where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

KAY A ROMAIN (A/K/A WALKER KAY A); YORKTOWN, VA

Profession: Registered Professional Nurse; Lic. No. 301496; Cal. No. 29255

Regents Action Date: 13-Dec-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by the duly authorized professional disciplinary agency of Virginia where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

EDNA LETICIA ROSARIO-GIRONA (A/K/A GIRONA-ROSARIO EDNA LETICIA, GIRONA EDNA LETICIA, ROSARIO EDNA, GIRONA EDNA L); SEBRING, FL

Profession: Licensed Practical Nurse; Lic. No. 091570; Cal. No. 29199

Regents Action Date: December 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by the duly authorized professional disciplinary agency of Florida where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

EDNA LETICIA ROSARIO-GIRONA (A/K/A GIRONA-ROSARIO EDNA LETICIA, GIRONA EDNA LETICIA, ROSARIO EDNA, GIRONA EDNA L); SEBRING, FL

Profession: Licensed Practical Nurse; Lic. No. 091570; Cal. No. 29199

Regents Action Date: 13-Dec-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by the duly authorized professional disciplinary agency of Florida where the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State.

CORINE MARIE SANDRONI; SENECA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 313435; Cal. No. 29001

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a class E felony.

CORINE MARIE SANDRONI; SENECA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 313435; Cal. No. 29001

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated, a class E felony.

AMY JO SHAHEEN; TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 269442; Cal. No. 29100

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain an accurate patient record.

AMY JO SHAHEEN; TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 269442; Cal. No. 29100

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failure to maintain an accurate patient record.

ANNETTE A SMITH (A/K/A AURICCHIO ANNETTE A); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 227317; Cal. No. 29121 29122

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of giving a dose of Coumadin without a physician's order.

ANNETTE A SMITH; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 529589; Cal. No. 29121 29122

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of giving a dose of Coumadin without a physician's order.

ANNETTE A SMITH; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 529589; Cal. No. 29121 29122

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of giving a dose of Coumadin without a physician's order.

ANNETTE A SMITH (A/K/A AURICCHIO ANNETTE A); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 227317; Cal. No. 29121 29122

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of giving a dose of Coumadin without a physician's order.

AMANDA LEE TREDINNICK (A/K/A TREDINNICK AMANDA L); LACKAWANNA, NY

Profession: Registered Professional Nurse; Lic. No. 634140; Cal. No. 29016

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 50 hours public service.
Summary: Licensee admitted to the charge of medication errors.

AMANDA LEE TREDINNICK (A/K/A TREDINNICK AMANDA L); LACKAWANNA, NY

Profession: Registered Professional Nurse; Lic. No. 634140; Cal. No. 29016

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, 50 hours public service.
Summary: Licensee admitted to the charge of medication errors.

ELNORA VANRENSSELAER; FRIENDSHIP, NY

Profession: Registered Professional Nurse; Lic. No. 546712; Cal. No. 29107 29108

Regents Action Date: December 13, 2016
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 failing to review a patient's medical records prior to discharging the patient and a medication administration error.

ELNORA VANRENSSELAER; FRIENDSHIP, NY

Profession: Licensed Practical Nurse; Lic. No. 273674; Cal. No. 29107 29108

Regents Action Date: December 13, 2016
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 failing to review a patient's medical records prior to discharging the patient and a medication administration error.

ELNORA VANRENSSELAER; FRIENDSHIP, NY

Profession: Registered Professional Nurse; Lic. No. 546712; Cal. No. 29107 29108

Regents Action Date: 13-Dec-16
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 failing to review a patient's medical records prior to discharging the patient and a medication administration error.

ELNORA VANRENSSELAER; FRIENDSHIP, NY

Profession: Licensed Practical Nurse; Lic. No. 273674; Cal. No. 29107 29108

Regents Action Date: 13-Dec-16
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 failing to review a patient's medical records prior to discharging the patient and a medication administration error.

MARK RYAN WALDRON (A/K/A WALDRON MARK); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 659962; Cal. No. 28051

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of medication administration errors.

MARK RYAN WALDRON (A/K/A WALDRON MARK); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 659962; Cal. No. 28051

Regents Action Date: 13-Dec-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of medication administration errors.

ANNE MARIE WALSH; RAHWAY, NJ

Profession: Licensed Practical Nurse; Lic. No. 282803; Cal. No. 28972

Regents Action Date: December 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest documenting the administration of non-controlled medications to five patients that were not administered.