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 2013

Nursing

KEVIN JOHN SHIFLETT (A/K/A SHIFLETT KEVIN J); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 649667; Cal. No. 26693

Regents Action Date: November 19, 2013
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 failure to maintain accurate records.

KEVIN JOHN SHIFLETT (A/K/A SHIFLETT KEVIN J); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 649667; Cal. No. 26693

Regents Action Date: 19-Nov-13
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 failure to maintain accurate records.

CAROL ANNE SNELL (A/K/A SNELL CAROL, DIGIUSEPPE CAROL ANNE, SCAVONE CAROL CICARELLI, CICARELLI CAROL ANNE); MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 221488; Cal. No. 27001

Regents Action Date: 19-Nov-13
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of nursing while the ability to practice was impaired by mental disability.

CAROL ANNE SNELL; MERRICK, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400196; Cal. No. 26977

Regents Action Date: 19-Nov-13
Action: Application to surrender certificate granted.
Summary: Licensee did not contest charges of practicing the profession of nursing while the ability to practice was impaired by mental disability.

CAROL ANNE SNELL (A/K/A SNELL CAROL, DIGIUSEPPE CAROL ANNE, SCAVONE CAROL CICARELLI, CICARELLI CAROL ANNE); MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 221488; Cal. No. 27001

Regents Action Date: November 19, 2013
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing the profession of nursing while the ability to practice was impaired by mental disability.

CAROL ANNE SNELL; MERRICK, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400196; Cal. No. 26977

Regents Action Date: November 19, 2013
Action: Application to surrender certificate granted.
Summary: Licensee did not contest charges of practicing the profession of nursing while the ability to practice was impaired by mental disability.

LESLIE CAROL SOULE (A/K/A LENHART LESLIE CAROL, MCCANN LESLIE CAROL LENHART); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 340654; Cal. No. 26800

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Identity Theft in the 3rd Degree.

LESLIE CAROL SOULE (A/K/A LENHART LESLIE CAROL, MCCANN LESLIE CAROL LENHART); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 340654; Cal. No. 26800

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Identity Theft in the 3rd Degree.

TERRIE TRAVERSE STEPHENS-TRAVERSE (A/K/A STEPHENS TERRIE LYNN); SLATE HILL, NY

Profession: Registered Professional Nurse; Lic. No. 490688; Cal. No. 26790

Regents Action Date: 19-Nov-13
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.
Summary: Licensee admitted to the charge of diversion of drugs for her own use.

TERRIE TRAVERSE STEPHENS-TRAVERSE (A/K/A STEPHENS TERRIE LYNN); SLATE HILL, NY

Profession: Registered Professional Nurse; Lic. No. 490688; Cal. No. 26790

Regents Action Date: November 19, 2013
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.
Summary: Licensee admitted to the charge of diversion of drugs for her own use.

RONDA S VANFLEET (A/K/A ANGELO RONDA S); NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 254773; Cal. No. 26830

Regents Action Date: November 19, 2013
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 of lying on a re-registration application.

RONDA S VANFLEET (A/K/A ANGELO RONDA S); NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 254773; Cal. No. 26830

Regents Action Date: 19-Nov-13
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 of lying on a re-registration application.

JANORA R VANLIEW (A/K/A VAN LIEW JANORA ROSE); WHEATLEY HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 302344; Cal. No. 26411

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until successful participation in course of therapy and treatment, and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admited to charges of filing a false application for licensure which failed to disclose that she pled guilty to a crime, and of withdrawing controlled substances from locked narcotics cabinets ostensibly for patients who did not receive some or all of the withdrawn medications.

JANORA R VANLIEW (A/K/A VAN LIEW JANORA ROSE); WHEATLEY HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 302344; Cal. No. 26411

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until successful participation in course of therapy and treatment, and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admited to charges of filing a false application for licensure which failed to disclose that she pled guilty to a crime, and of withdrawing controlled substances from locked narcotics cabinets ostensibly for patients who did not receive some or all of the withdrawn medications.

DANIELLE N VITTO; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 096485; Cal. No. 26943 26944

Regents Action Date: November 19, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.

DANIELLE N VITTO; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 096485; Cal. No. 26943 26944

Regents Action Date: 19-Nov-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.

DANIELLE NICOLE VITTO; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 332527; Cal. No. 26943 26944

Regents Action Date: 19-Nov-13
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.

DANIELLE NICOLE VITTO; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 332527; Cal. No. 26943 26944

Regents Action Date: November 19, 2013
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.

CYNTHIA WALTERS (A/K/A WALTERS CINDY); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 593645; Cal. No. 26767

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to properly document the wastage of narcotics.

CYNTHIA WALTERS (A/K/A WALTERS CINDY); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 593645; Cal. No. 26767

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to properly document the wastage of narcotics.

Pharmacy

A & Z PHARMACEUTICAL INC.; DEER PARK, NY

Profession: Manufacturer; Reg. No. 030959; Cal. No. 26806

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest the charges of grossly negligent failure to comply with substantial provisions of Federal, State or local laws, rules or regulations governing the practice of the profession.

A & Z PHARMACEUTICAL INC.; DEER PARK, NY

Profession: Manufacturer; Reg. No. 030959; Cal. No. 26806

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 1 year probation.
Summary: Registrant did not contest the charges of grossly negligent failure to comply with substantial provisions of Federal, State or local laws, rules or regulations governing the practice of the profession.

BIJAN PARSI; SPRING VALLEY, CA

Profession: Pharmacist; Lic. No. 037010; Cal. No. 26834

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of using or substituting, without authorization, one or more drugs, in the place of the drug or drugs specified in the prescription.

BIJAN PARSI; SPRING VALLEY, CA

Profession: Pharmacist; Lic. No. 037010; Cal. No. 26834

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of using or substituting, without authorization, one or more drugs, in the place of the drug or drugs specified in the prescription.

Public Accountancy

COLIN D COMBS; QUEENSBURY, NY

Profession: Certified Public Accountant; Lic. No. 092747; Cal. No. 26858

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of errors committed during the audit of the financial statements of a community college.

COLIN D COMBS; QUEENSBURY, NY

Profession: Certified Public Accountant; Lic. No. 092747; Cal. No. 26858

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of errors committed during the audit of the financial statements of a community college.

RICHARD W FULLER; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 045744; Cal. No. 26853

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of errors committed during the course of performing an audit of the financial statements of a non-profit entity.

RICHARD W FULLER; GLENS FALLS, NY

Profession: Certified Public Accountant; Lic. No. 045744; Cal. No. 26853

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to charges of errors committed during the course of performing an audit of the financial statements of a non-profit entity.

RAYMOND PARKER JONES; PISCATAWAY, NJ

Profession: Certified Public Accountant; Lic. No. 047164; Cal. No. 26813

Regents Action Date: November 19, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of errors committed during the course of one audit of an entity's financial statements.

RAYMOND PARKER JONES; PISCATAWAY, NJ

Profession: Certified Public Accountant; Lic. No. 047164; Cal. No. 26813

Regents Action Date: 19-Nov-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of errors committed during the course of one audit of an entity's financial statements.