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.

February 2016

Nursing

PHILOMENA ELIZABETH HENRY; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 502323; Cal. No. 27963

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, a misdemeanor, Driving While Intoxicated, a felony and having lied on re-registration.

PHILOMENA ELIZABETH HENRY; FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 502323; Cal. No. 27963

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated, a misdemeanor, Driving While Intoxicated, a felony and having lied on re-registration.

KRISTEN A JOHNSON (A/K/A JOHNSON KRISTEN); FULTON, NY

Profession: Registered Professional Nurse; Lic. No. 623118; Cal. No. 28576

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

KRISTEN A JOHNSON (A/K/A JOHNSON KRISTEN); FULTON, NY

Profession: Registered Professional Nurse; Lic. No. 623118; Cal. No. 28576

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of moral unfitness in the practice.

TRICIA JEAN JOHNSON; FALCONER, NY

Profession: Registered Professional Nurse; Lic. No. 488199; Cal. No. 28392

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to maintain accurate records of multiple residents' weights on a monthly basis.

TRICIA JEAN JOHNSON; FALCONER, NY

Profession: Registered Professional Nurse; Lic. No. 488199; Cal. No. 28392

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to maintain accurate records of multiple residents' weights on a monthly basis.

ALFON CLOE CABARDO MARISTELA; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 601666; Cal. No. 28425

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of falsely stating on his NYSED RN renewal application that he had not been disciplined by a licensing or disciplinary authority, when in fact he had been.

ALFON CLOE CABARDO MARISTELA; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 601666; Cal. No. 28425

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of falsely stating on his NYSED RN renewal application that he had not been disciplined by a licensing or disciplinary authority, when in fact he had been.

MATTHEW DAVID MENDELOW (A/K/A MENDELOW MATTHEW D); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 574361; Cal. No. 28711

Regents Action Date: February 23, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being a habitual user of the prescription-required controlled narcotic drugs hydromorphone and morphine during the period of in or about February 2014 to in or about April 2014.

MATTHEW DAVID MENDELOW (A/K/A MENDELOW MATTHEW D); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 574361; Cal. No. 28711

Regents Action Date: 23-Feb-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being a habitual user of the prescription-required controlled narcotic drugs hydromorphone and morphine during the period of in or about February 2014 to in or about April 2014.

LYNN M MERRIAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 144974; Cal. No. 28186

Regents Action Date: February 23, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Aggravated DWI.

LYNN M MERRIAM; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 144974; Cal. No. 28186

Regents Action Date: 23-Feb-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Aggravated DWI.

ZINAIDA PERUTSKAYA (A/K/A PERUTSKAYA ZINAIDA I, PERUTSKAYA ZINALDA); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 562739; Cal. No. 27119

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to administer the correct medication to a patient.

ZINAIDA PERUTSKAYA (A/K/A PERUTSKAYA ZINAIDA I, PERUTSKAYA ZINALDA); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 562739; Cal. No. 27119

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to administer the correct medication to a patient.

KIPP A RIFANBURG; JUPITER, FL

Profession: Registered Professional Nurse; Lic. No. 630617; Cal. No. 28388

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having given a dose of fentanyl in excess of a written physician's order.

KIPP A RIFANBURG; JUPITER, FL

Profession: Registered Professional Nurse; Lic. No. 630617; Cal. No. 28388

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of having given a dose of fentanyl in excess of a written physician's order.

JENNIFER RYAN (A/K/A LANGDON JENNIFER); GLEN HEAD, NY

Profession: Registered Professional Nurse; Lic. No. 450472; Cal. No. 28450

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Driving While the Ability is Impaired by Drugs and/or Alcohol, felonies.

ANGELIQUE SESTITO (A/K/A DARAGJATI ANGELIQUE); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 256036; Cal. No. 28171 28172

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony.

ANGELIQUE SESTITO (A/K/A DARAGJATI ANGELIQUE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 513628; Cal. No. 28171 28172

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony.

ANGELIQUE SESTITO (A/K/A DARAGJATI ANGELIQUE); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 256036; Cal. No. 28171 28172

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony.

ANGELIQUE SESTITO (A/K/A DARAGJATI ANGELIQUE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 513628; Cal. No. 28171 28172

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Distribute Oxycodone, a felony.

TRACI LYN SNYDER; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 525264; Cal. No. 28415

Regents Action Date: February 23, 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 failure to maintain accurate records.

TRACI LYN SNYDER; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 525264; Cal. No. 28415

Regents Action Date: 23-Feb-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 failure to maintain accurate records.

KIM MARIE SWIECZKOWSKI; MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 205959; Cal. No. 28452 28453

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

KIM MARIE SWIECZKOWSKI; MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 205959; Cal. No. 28452 28453

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

YVES-MARYSE TELEMAQUE; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 299156; Cal. No. 28370

Regents Action Date: February 23, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of administering Lantus insulin to the wrong patient and then not reporting the error.

YVES-MARYSE TELEMAQUE; WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 299156; Cal. No. 28370

Regents Action Date: 23-Feb-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of administering Lantus insulin to the wrong patient and then not reporting the error.

MARYANN TENEYCK; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 27775

Regents Action Date: February 23, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of 3 different counts of Petit Larceny and one count of Attempted Burglary in the 3rd Degree.

MARYANN TENEYCK; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 494915; Cal. No. 27775

Regents Action Date: 23-Feb-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of 3 different counts of Petit Larceny and one count of Attempted Burglary in the 3rd Degree.

TARA L TIPTON (A/K/A TIPTON TARA); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 277384; Cal. No. 28436

Regents Action Date: February 23, 2016
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 records.