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.

September 2008

Nursing

CELINE MARCELLA MOSELY; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 280965; Cal. No. 24023

Regents Action Date: September 16, 2008
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 administering 5 medications to the wrong resident.

CELINE MARCELLA MOSELY; NEW ROCHELLE, NY

Profession: Licensed Practical Nurse; Lic. No. 280965; Cal. No. 24023

Regents Action Date: 16-Sep-08
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 administering 5 medications to the wrong resident.

ELIZABETH O'CONNOR (A/K/A O CONNOR ELIZABETH HINSCH, HINSCH ELIZABETH ANNE);

Profession: Registered Professional Nurse; Lic. No. 159132; Cal. No. 23591

Regents Action Date: September 16, 2008
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing but did not have a do-not-resuscitate order in effect and of stopping resuscitative measures on a patient who should have received them.

ELIZABETH O'CONNOR (A/K/A O CONNOR ELIZABETH HINSCH, HINSCH ELIZABETH ANNE);

Profession: Registered Professional Nurse; Lic. No. 159132; Cal. No. 23591

Regents Action Date: 16-Sep-08
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing but did not have a do-not-resuscitate order in effect and of stopping resuscitative measures on a patient who should have received them.

MARY E RICHARDSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 069913; Cal. No. 24065 24066

Regents Action Date: September 16, 2008
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 admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.

MARY E RICHARDSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 069913; Cal. No. 24065 24066

Regents Action Date: 16-Sep-08
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 admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.

MARY ELLEN RICHARDSON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 315409; Cal. No. 24065 24066

Regents Action Date: September 16, 2008
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 admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.

MARY ELLEN RICHARDSON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 315409; Cal. No. 24065 24066

Regents Action Date: 16-Sep-08
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 admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.

MAUREEN GAIL RICKARD; OTISVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 260761; Cal. No. 23711 23712

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseeadmittedto charges ofmedication and documentation errors.

MAUREEN GAIL RICKARD; OTISVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 510614; Cal. No. 23711 23712

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseeadmittedto charges ofmedication and documentation errors.

MAUREEN GAIL RICKARD; OTISVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 510614; Cal. No. 23711 23712

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseeadmittedto charges ofmedication and documentation errors.

MAUREEN GAIL RICKARD; OTISVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 260761; Cal. No. 23711 23712

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licenseeadmittedto charges ofmedication and documentation errors.

BARBARA A SCAVETTA (A/K/A PRIMERANO BARBARA A); BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 266969; Cal. No. 23926

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of erroneously charting the frequency of the administration of a non-controlled medication on a medication administration record.

BARBARA A SCAVETTA (A/K/A PRIMERANO BARBARA A); BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 266969; Cal. No. 23926

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of erroneously charting the frequency of the administration of a non-controlled medication on a medication administration record.

KAREN E TRIPODI; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 133637; Cal. No. 23783

Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 6 months of suspension stayed, probation 6 months to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Driving While Intoxicated, an unclassified misdemeanor, Issuing a Bad Check, a class B misdemeanor and Driving While Intoxicated, a class E felony.

KAREN E TRIPODI; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 133637; Cal. No. 23783

Regents Action Date: 16-Sep-08
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 6 months of suspension stayed, probation 6 months to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Driving While Intoxicated, an unclassified misdemeanor, Issuing a Bad Check, a class B misdemeanor and Driving While Intoxicated, a class E felony.

LENA C VINCENT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 106819; Cal. No. 24067

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.

LENA C VINCENT; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 106819; Cal. No. 24067

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to initiate cardiopulmonary resuscitation on a patient who was without vital signs and who did not have a do-not-resuscitate order.

Occupational Therapy

MARYANN DIANNA ADAMS (A/K/A ODDO MARYANN DIANNA); ORANGEBURG, NY

Profession: Occupational Therapist; Lic. No. 007857; Cal. No. 24061

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Mischief in the 4th Degree and Animal Cruelty.

MARYANN DIANNA ADAMS (A/K/A ODDO MARYANN DIANNA); ORANGEBURG, NY

Profession: Occupational Therapist; Lic. No. 007857; Cal. No. 24061

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted ofCriminal Mischief in the 4th Degree and Animal Cruelty.

Pharmacy

GENOVESE DRUG STORES, INC.; MIDDLE ISLAND, NY

Profession: Pharmacy; Reg. No. 015745; Cal. No. 23800

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge ofoperating the aforesaid pharmacy without a supervising pharmacist between August 12, 2006, and December 4, 2006.

GENOVESE DRUG STORES, INC.; MIDDLE ISLAND, NY

Profession: Pharmacy; Reg. No. 015745; Cal. No. 23800

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 30 days.
Summary: Registrant admitted to the charge ofoperating the aforesaid pharmacy without a supervising pharmacist between August 12, 2006, and December 4, 2006.

LIEB PHARMACY II, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 019409; Cal. No. 23771

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 2 years probation, $7,500 fine.
Summary: Registrant admitted to charges of maintaining a cluttered dispensing area maintaining outdated drugs in pharmacy stock failing to maintain a daily log of prescriptions filled and refilled failing to maintain a current biennial inventory of the controlled substances and operating the pharmacy without a supervising pharmacist.

LIEB PHARMACY II, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 019409; Cal. No. 23771

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 2 years probation, $7,500 fine.
Summary: Registrant admitted to charges of maintaining a cluttered dispensing area maintaining outdated drugs in pharmacy stock failing to maintain a daily log of prescriptions filled and refilled failing to maintain a current biennial inventory of the controlled substances and operating the pharmacy without a supervising pharmacist.

CATALDO PETER STASI; HICKSVILLE, NY

Profession: Pharmacist; Lic. No. 019338; Cal. No. 23853

Regents Action Date: September 16, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of placing incorrect directions on a prescription label for a 5-month-old child.

CATALDO PETER STASI; HICKSVILLE, NY

Profession: Pharmacist; Lic. No. 019338; Cal. No. 23853

Regents Action Date: 16-Sep-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of placing incorrect directions on a prescription label for a 5-month-old child.

Podiatry

MICHAEL BRUMER; GREAT NECK, NY

Profession: Podiatrist; Lic. No. 002596; Cal. No. 23678

Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud and Conspiracy to Pay Kickbacks in Connection with Health Care Services.

MICHAEL BRUMER; GREAT NECK, NY

Profession: Podiatrist; Lic. No. 002596; Cal. No. 23678

Regents Action Date: 16-Sep-08
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud and Conspiracy to Pay Kickbacks in Connection with Health Care Services.

LAWRENCE KLEIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002611; Cal. No. 23679

Regents Action Date: September 16, 2008
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud, Conspiracy to Pay Kickbacks in Connection with Health Care Services and Obtaining a Controlled Substance by Misrepresentation.

LAWRENCE KLEIN; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 002611; Cal. No. 23679

Regents Action Date: 16-Sep-08
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes of Conspiracy to Commit Health Care Fraud, Mail Fraud and Make False Statements in Connection with Payment of Health Care Services, Health Care Fraud, Conspiracy to Pay Kickbacks in Connection with Health Care Services and Obtaining a Controlled Substance by Misrepresentation.