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.

November 2015

Nursing

AMOS DARRYL MACKEY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 086870; Cal. No. 28187 28180

Regents Action Date: 17-Nov-15
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Felony Driving While Intoxicated.

DARRYL AMOS MACKEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 432041; Cal. No. 28187 28180

Regents Action Date: November 17, 2015
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Felony Driving While Intoxicated.

DARRYL AMOS MACKEY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 432041; Cal. No. 28187 28180

Regents Action Date: 17-Nov-15
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Felony Driving While Intoxicated.

LYNN C MALONI; LEWISTON, NY

Profession: Registered Professional Nurse; Lic. No. 265641; Cal. No. 28494

Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having failed to ensure that a patient had a written plan for palliative care and having failed to ensure the completion of physician orders for 2 patients.

LYNN C MALONI; LEWISTON, NY

Profession: Registered Professional Nurse; Lic. No. 265641; Cal. No. 28494

Regents Action Date: 17-Nov-15
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having failed to ensure that a patient had a written plan for palliative care and having failed to ensure the completion of physician orders for 2 patients.

TIFFANY CAROLINE MALOSSINI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 313785; Cal. No. 28278

Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree.

TIFFANY CAROLINE MALOSSINI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 313785; Cal. No. 28278

Regents Action Date: 17-Nov-15
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree.

MARIE LUCIE MINGOT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 268164; Cal. No. 27756

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

MARIE LUCIE MINGOT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 268164; Cal. No. 27756

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

TAMMY M PALUMBO; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 155900; Cal. No. 28177 28178

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree, a misdemeanor.

TAMMY M PALUMBO; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 155900; Cal. No. 28177 28178

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree, a misdemeanor.

TAMMY HAIRSTON PALUMBO-HAIRSTON (A/K/A PALUMBO TAMMY); NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 355999; Cal. No. 28177 28178

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree, a misdemeanor.

TAMMY HAIRSTON PALUMBO-HAIRSTON (A/K/A PALUMBO TAMMY); NEW ROCHELLE, NY

Profession: Registered Professional Nurse; Lic. No. 355999; Cal. No. 28177 28178

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until sucessfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Arson in the 5th Degree, a misdemeanor.

CYNTHIA PASCAL; SKANEATELES, NY

Profession: Licensed Practical Nurse; Lic. No. 264040; Cal. No. 27925

Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on two separate occasions and of Welfare Fraud in the 5th Degree.

CYNTHIA PASCAL; SKANEATELES, NY

Profession: Licensed Practical Nurse; Lic. No. 264040; Cal. No. 27925

Regents Action Date: 17-Nov-15
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on two separate occasions and of Welfare Fraud in the 5th Degree.

SHANNON MARIE SALVA; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 492732; Cal. No. 27995

Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct Penalty $500 fine, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree.

SHANNON MARIE SALVA; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 492732; Cal. No. 27995

Regents Action Date: 17-Nov-15
Action: Found guilty of professional misconduct Penalty $500 fine, probation 4 years.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree.

LAURIE ANN SANDERS (A/K/A SANDERS LAURIE); HARRISVILLE, NY, UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 288994; Cal. No. 28276

Regents Action Date: November 17, 2015
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 33 months of suspension stayed, probation 3 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

LAURIE ANN SANDERS (A/K/A SANDERS LAURIE); HARRISVILLE, NY, UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 288994; Cal. No. 28276

Regents Action Date: 17-Nov-15
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 33 months of suspension stayed, probation 3 years to commence subsequent to termination of actual suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

BARBARA VARVARA; NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 270236; Cal. No. 28130

Regents Action Date: November 17, 2015
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 having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.

BARBARA VARVARA; NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 270236; Cal. No. 28130

Regents Action Date: 17-Nov-15
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 having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.

ANDREW JASON WHITE; AKWESASNE, NY

Profession: Licensed Practical Nurse; Lic. No. 256516; Cal. No. 28293 28292

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of filing a false report and having been convicted of Driving While Ability Impaired by Drugs.

ANDREW JASON WHITE; AKWESASNE, NY

Profession: Registered Professional Nurse; Lic. No. 510017; Cal. No. 28293 28292

Regents Action Date: November 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of filing a false report and having been convicted of Driving While Ability Impaired by Drugs.

ANDREW JASON WHITE; AKWESASNE, NY

Profession: Registered Professional Nurse; Lic. No. 510017; Cal. No. 28293 28292

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of filing a false report and having been convicted of Driving While Ability Impaired by Drugs.

ANDREW JASON WHITE; AKWESASNE, NY

Profession: Licensed Practical Nurse; Lic. No. 256516; Cal. No. 28293 28292

Regents Action Date: 17-Nov-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of filing a false report and having been convicted of Driving While Ability Impaired by Drugs.

ELIZABETH C WILLIAMS (A/K/A NEIGHBOUR ELIZABETH C, ELLIS ELIZABETH C, SCHULTE ELIZABETH); CHERRY VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 599534; Cal. No. 28222

Regents Action Date: November 17, 2015
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 having committed medication errors.

ELIZABETH C WILLIAMS (A/K/A NEIGHBOUR ELIZABETH C, ELLIS ELIZABETH C, SCHULTE ELIZABETH); CHERRY VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 599534; Cal. No. 28222

Regents Action Date: 17-Nov-15
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 having committed medication errors.

Occupational Therapy

NICOLE JANELLE SHELLARD; ST. JAMES, NY

Profession: Occupational Therapist; Lic. No. 012229; Cal. No. 27089

Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, Leaving the Scene of an Incident Without Reporting, a class D felony, Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, and Reckless Driving, an unclassified misdemeanor.

NICOLE JANELLE SHELLARD; ST. JAMES, NY

Profession: Occupational Therapist; Lic. No. 012229; Cal. No. 27089

Regents Action Date: 17-Nov-15
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree, a class C felony, Vehicular Manslaughter in the 2nd Degree, a class D felony, Leaving the Scene of an Incident Without Reporting, a class D felony, Operating a Motor Vehicle Under the Influence of Drugs or Alcohol, an unclassified misdemeanor, and Reckless Driving, an unclassified misdemeanor.

Pharmacy

PURNACHANDRA REDDI ARAMALLA; MINERSVILLE, PA

Profession: Pharmacist; Lic. No. 037727; Cal. No. 28554

Regents Action Date: November 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Wire Fraud and Health Care Fraud and Attempted Tax Evasion, both felonies.