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.

July 2012

Nursing

LORETTA JOAN MARTINES; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 551999; Cal. No. 26058 26095

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted, on three occasions, of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.

LORETTA JOAN MARTINES; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 275888; Cal. No. 26058 26095

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted, on three occasions, of Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.

WILLIAM HARRY MILLER JR (A/K/A MILLER WILLIAM HARRY); ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 285270; Cal. No. 26136

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Respondent did not contest the charge of having been convicted of Burglary in the 3rd Degree Aggravated Unlicensed Operation of an Automobile in the 3rd Degree and Larceny within Special Maritime Jurisdiction.

WILLIAM HARRY MILLER JR (A/K/A MILLER WILLIAM HARRY); ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 285270; Cal. No. 26136

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Respondent did not contest the charge of having been convicted of Burglary in the 3rd Degree Aggravated Unlicensed Operation of an Automobile in the 3rd Degree and Larceny within Special Maritime Jurisdiction.

ELIZABETH M O BRIEN;

Profession: Registered Professional Nurse; Lic. No. 243886; Cal. No. 26174

Regents Action Date: 16-Jul-12
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 21 months of suspension stayed, probation 2 years to run concurrent with 24 month period of suspension.
Summary: Licensee was found guilty of having been convicted of Failure to File a Return or Report, a class A misdemeanor.

ELIZABETH M O BRIEN;

Profession: Registered Professional Nurse; Lic. No. 243886; Cal. No. 26174

Regents Action Date: July 16, 2012
Action: Found guilty of professional misconduct Penalty 24 months suspension, execution of last 21 months of suspension stayed, probation 2 years to run concurrent with 24 month period of suspension.
Summary: Licensee was found guilty of having been convicted of Failure to File a Return or Report, a class A misdemeanor.

DUSTY GAIL PEDERSEN (A/K/A KERR DUSTY GAIL); SCOTIA, NY

Profession: Registered Professional Nurse; Lic. No. 483550; Cal. No. 26189

Regents Action Date: July 16, 2012
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.

DUSTY GAIL PEDERSEN (A/K/A KERR DUSTY GAIL); SCOTIA, NY

Profession: Registered Professional Nurse; Lic. No. 483550; Cal. No. 26189

Regents Action Date: 16-Jul-12
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.

CATHERINE THERESA SHEA; PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 426008; Cal. No. 26147 26148

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 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 Perjury in the 3rd Degree, a class A misdemeanor.

CATHERINE THERESA SHEA; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 209241; Cal. No. 26147 26148

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 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 Perjury in the 3rd Degree, a class A misdemeanor.

CATHERINE THERESA SHEA; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 209241; Cal. No. 26147 26148

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 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 Perjury in the 3rd Degree, a class A misdemeanor.

CATHERINE THERESA SHEA; PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 426008; Cal. No. 26147 26148

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 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 Perjury in the 3rd Degree, a class A misdemeanor.

KATHERINE PEBLER SMELAND-PEBLER; ELLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 492065; Cal. No. 26124

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Driving While Intoxicated.

KATHERINE PEBLER SMELAND-PEBLER; ELLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 492065; Cal. No. 26124

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Driving While Intoxicated.

PAULA SPINELLI; BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 179418; Cal. No. 26169 26170

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of administering the non-controlled drug Haldol to a patient without a physician's order and of failing to document the administration of medications to a patient.

PAULA SPINELLI; BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 179418; Cal. No. 26169 26170

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of administering the non-controlled drug Haldol to a patient without a physician's order and of failing to document the administration of medications to a patient.

PAULA J SPINELLI; BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 396632; Cal. No. 26169 26170

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of administering the non-controlled drug Haldol to a patient without a physician's order and of failing to document the administration of medications to a patient.

PAULA J SPINELLI; BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 396632; Cal. No. 26169 26170

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest charges of administering the non-controlled drug Haldol to a patient without a physician's order and of failing to document the administration of medications to a patient.

SHANNON M WHITMARSH (A/K/A BERNHARDT SHANNON MARIE);

Profession: Licensed Practical Nurse; Lic. No. 271781; Cal. No. 26051

Regents Action Date: 16-Jul-12
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 been convicted of Driving While Intoxicated and Petit Larceny.

SHANNON M WHITMARSH (A/K/A BERNHARDT SHANNON MARIE);

Profession: Licensed Practical Nurse; Lic. No. 271781; Cal. No. 26051

Regents Action Date: July 16, 2012
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 been convicted of Driving While Intoxicated and Petit Larceny.

LAUREN Y YOUNG (A/K/A POUR LAUREN, YOUNG LAUREN, POUR LAUREN Y); RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 167407; Cal. No. 26011

Regents Action Date: July 16, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

LAUREN Y YOUNG (A/K/A POUR LAUREN, YOUNG LAUREN, POUR LAUREN Y); RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 167407; Cal. No. 26011

Regents Action Date: 16-Jul-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

Ophthalmic Dispensing

STUART JAY FREILICH; MERRICK, NY

Profession: Ophthalmic Dispenser; Lic. No. 005715; Cal. No. 26222

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 2nd Degree, a class C felony, and Petit Larceny, a class A misdemeanor.

STUART JAY FREILICH; MERRICK, NY

Profession: Ophthalmic Dispenser; Lic. No. 005715; Cal. No. 26222

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 2nd Degree, a class C felony, and Petit Larceny, a class A misdemeanor.

Pharmacy

FAUZIA & MAHER INC.; SO. OZONE PARK, NY

Profession: Pharmacy; Reg. No. 016400; Cal. No. 25466

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without being under the immediate supervision and management of a licensed pharmacist.

FAUZIA & MAHER INC.; SO. OZONE PARK, NY

Profession: Pharmacy; Reg. No. 016400; Cal. No. 25466

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Registrant admitted to the charge of operating a pharmacy without being under the immediate supervision and management of a licensed pharmacist.

KIM M HIDDESSEN (A/K/A ZITKUS KIM M); HUNTINGTON STATION, NY

Profession: Pharmacist; Lic. No. 049347; Cal. No. 26126

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges that she dispensed Dilaudid 8 mg in a vial labeled as containing Dilaudid 4 mg, and that, on another date, she dispensed 150 tablets of Dilaudid 8 mg instead of the 90 tablets which had been prescribed.

KIM M HIDDESSEN (A/K/A ZITKUS KIM M); HUNTINGTON STATION, NY

Profession: Pharmacist; Lic. No. 049347; Cal. No. 26126

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges that she dispensed Dilaudid 8 mg in a vial labeled as containing Dilaudid 4 mg, and that, on another date, she dispensed 150 tablets of Dilaudid 8 mg instead of the 90 tablets which had been prescribed.

MITCHELL ALLEN LAVENDA; SEA CLIFF, NY

Profession: Pharmacist; Lic. No. 040191; Cal. No. 26133

Regents Action Date: July 16, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Assault in the 3rd Degree, a class A misdemeanor.

MITCHELL ALLEN LAVENDA; SEA CLIFF, NY

Profession: Pharmacist; Lic. No. 040191; Cal. No. 26133

Regents Action Date: 16-Jul-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and Assault in the 3rd Degree, a class A misdemeanor.