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.
June 2011
Nursing
PAMELA LEE DAVIS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 236284; Cal. No. 25505
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.
PAMELA LEE DAVIS; BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 236284; Cal. No. 25505
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.
PHILIP DIBENEDETTO; WANTAGH, NY
Profession: Registered Professional Nurse; Lic. No. 577764; Cal. No. 25617
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Leaving the scene of an Accident with Injuries Resulting in Death, a class D felony Tampering with Physical Evidence, a class E felony and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
PHILIP DIBENEDETTO; WANTAGH, NY
Profession: Registered Professional Nurse; Lic. No. 577764; Cal. No. 25617
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Leaving the scene of an Accident with Injuries Resulting in Death, a class D felony Tampering with Physical Evidence, a class E felony and Reckless Endangerment in the 2nd Degree, a class A misdemeanor.
SYLVIA P GATES (A/K/A RODE SYLVIA P, PAGE SYLVIA P, PAGE SYLVIA B, BEYER SYLVIA P); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 301853; Cal. No. 25575
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 Making a False Written Statement.
SYLVIA P GATES (A/K/A RODE SYLVIA P, PAGE SYLVIA P, PAGE SYLVIA B, BEYER SYLVIA P); ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 301853; Cal. No. 25575
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 Making a False Written Statement.
MARY A HADSELL; GARRISON, NY
Profession: Registered Professional Nurse; Lic. No. 609968; Cal. No. 25606
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted in another state of Reckless Driving and Driving Under the Influence and of having been found guilty of improper professional practice or professional misconduct in Montana.
MARY A HADSELL; GARRISON, NY
Profession: Registered Professional Nurse; Lic. No. 609968; Cal. No. 25606
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted in another state of Reckless Driving and Driving Under the Influence and of having been found guilty of improper professional practice or professional misconduct in Montana.
KERRY JEAN MCQUAIR; GLEN COVE, NY
Profession: Registered Professional Nurse; Lic. No. 458040; Cal. No. 25600 25601
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
KERRY JEAN MCQUAIR; GLEN COVE, NY
Profession: Licensed Practical Nurse; Lic. No. 229193; Cal. No. 25600 25601
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
KERRY JEAN MCQUAIR; GLEN COVE, NY
Profession: Licensed Practical Nurse; Lic. No. 229193; Cal. No. 25600 25601
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
KERRY JEAN MCQUAIR; GLEN COVE, NY
Profession: Registered Professional Nurse; Lic. No. 458040; Cal. No. 25600 25601
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor, and Endangering the Welfare of a Child, a class A misdemeanor.
FELICE SATIA OLIVER; CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 274270; Cal. No. 25561
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 Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor Peitit Larceny, a class A misdemeanor and 2009 Attempted Petit Larceny, a class B misdemeanor.
FELICE SATIA OLIVER; CENTRAL ISLIP, NY
Profession: Licensed Practical Nurse; Lic. No. 274270; Cal. No. 25561
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 Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor Peitit Larceny, a class A misdemeanor and 2009 Attempted Petit Larceny, a class B misdemeanor.
SERENA ANN ORCUTT (A/K/A MACZO SERENA A); NIAGARA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 241660; Cal. No. 25397
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 the charge of having been convicted in 2010 of Petit Larceny.
SERENA ANN ORCUTT (A/K/A MACZO SERENA A); NIAGARA FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 241660; Cal. No. 25397
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 the charge of having been convicted in 2010 of Petit Larceny.
MALLORY MICHELE PAWLIK; WESTBURY, NY
Profession: Registered Professional Nurse; Lic. No. 602062; Cal. No. 25609
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.
MALLORY MICHELE PAWLIK; WESTBURY, NY
Profession: Registered Professional Nurse; Lic. No. 602062; Cal. No. 25609
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.
ADAM MCLAIN RAUER; MOUNT SINAI, NY
Profession: Registered Professional Nurse; Lic. No. 569639; Cal. No. 25504
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate 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 admitted to the charge of stealing a quantity of Dilaudid from his place of employment for his personal use.
ADAM MCLAIN RAUER; MOUNT SINAI, NY
Profession: Registered Professional Nurse; Lic. No. 569639; Cal. No. 25504
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successfully participate 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 admitted to the charge of stealing a quantity of Dilaudid from his place of employment for his personal use.
KRISTINA LYNNE RICHENBERG; WALWORTH, NY
Profession: Registered Professional Nurse; Lic. No. 546606; Cal. No. 25610
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 patient records.
KRISTINA LYNNE RICHENBERG; WALWORTH, NY
Profession: Registered Professional Nurse; Lic. No. 546606; Cal. No. 25610
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 patient records.
PATRICIA DIANNE ROMEO; ELMONT, NJ
Profession: Registered Professional Nurse; Lic. No. 421430; Cal. No. 25447
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge that she administered the medication Benedryl to a patient without a physician's order for such medication.
PATRICIA DIANNE ROMEO; ELMONT, NJ
Profession: Registered Professional Nurse; Lic. No. 421430; Cal. No. 25447
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge that she administered the medication Benedryl to a patient without a physician's order for such medication.
CLAUDETTE E SEALEY (A/K/A SEALEY CLAUDETTE EUNICE); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 291721; Cal. No. 25615
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
CLAUDETTE E SEALEY (A/K/A SEALEY CLAUDETTE EUNICE); BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 291721; Cal. No. 25615
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
MARYANN SNYDER; KINGSTON, NY
Profession: Registered Professional Nurse; Lic. No. 351831; Cal. No. 24693
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 3 months.
Summary: Respondent did not contest charges of inadaquate supervision of nursing staff and/or failure to document monitoring and supervision of patient care.
MARYANN SNYDER; KINGSTON, NY
Profession: Registered Professional Nurse; Lic. No. 351831; Cal. No. 24693
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 3 months.
Summary: Respondent did not contest charges of inadaquate supervision of nursing staff and/or failure to document monitoring and supervision of patient care.
PATRICK A SPENCER JR (A/K/A SPENCER PATRICK A JR); SUNNYSIDE, NY
Profession: Licensed Practical Nurse; Lic. No. 272284; Cal. No. 24912 24913
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Methamphetamine and Distribution and Possession with Intent to Distribute.
PATRICK A SPENCER JR; SUNNYSIDE, NY
Profession: Registered Professional Nurse; Lic. No. 545136; Cal. No. 24912 24913
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Conspiracy to Distribute and Possess with Intent to Distribute Methamphetamine and Distribution and Possession with Intent to Distribute.