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 2007

Nursing

CHRISTINE D MCCARGAR (A/K/A SCUDERA CHRISTINE D); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 062862; Cal. No. 23154

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having revealed personally identifiable information obtained in a professional capacity without the consent of the patient.

DORIS RANIOLO; MASSAPEQUA PARK, NY

Profession: Registered Professional Nurse; Lic. No. 341525; Cal. No. 23412 23411

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

DORIS RANIOLO; MASSAPEQUA PARK, NY

Profession: Registered Professional Nurse; Lic. No. 341525; Cal. No. 23412 23411

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

DORIS B RANIOLO; MASSAPEQUA PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 126972; Cal. No. 23412 23411

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

DORIS B RANIOLO; MASSAPEQUA PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 126972; Cal. No. 23412 23411

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

JODI MICHELE SCOTT (A/K/A ORANSKY JODI MICHELE); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 488914; Cal. No. 23477

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having committed medication administration and documentation errors.

JODI MICHELE SCOTT (A/K/A ORANSKY JODI MICHELE); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 488914; Cal. No. 23477

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having committed medication administration and documentation errors.

LORI A SMITH (A/K/A SOULISKE LORI A); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 247677; Cal. No. 23421

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 9 months and until fit to practice, upon termination of suspension 2 years probation if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aiding and Abetting the Acquiring of a Controlled Substance by Misrepresentation, Fraud, Forgery, Deception and Subterfuge.

LORI A SMITH (A/K/A SOULISKE LORI A); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 247677; Cal. No. 23421

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 9 months and until fit to practice, upon termination of suspension 2 years probation if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aiding and Abetting the Acquiring of a Controlled Substance by Misrepresentation, Fraud, Forgery, Deception and Subterfuge.

MARTHA JANE SWARTZ; CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 372539; Cal. No. 23360 23359

Regents Action Date: September 11, 2007
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 of failing to properly administer medication.

MARTHA JANE SWARTZ; CORNING, NY

Profession: Licensed Practical Nurse; Lic. No. 172326; Cal. No. 23360 23359

Regents Action Date: September 11, 2007
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 of failing to properly administer medication.

MARTHA JANE SWARTZ; CORNING, NY

Profession: Licensed Practical Nurse; Lic. No. 172326; Cal. No. 23360 23359

Regents Action Date: 11-Sep-07
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 of failing to properly administer medication.

MARTHA JANE SWARTZ; CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 372539; Cal. No. 23360 23359

Regents Action Date: 11-Sep-07
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 of failing to properly administer medication.

JENNY AJA UGURU; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 533709; Cal. No. 23149

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of transfusing into an infant patient a greater quantity of blood than was ordered by the patient's physician, and administering an anti-seizure medication to the wrong infant patient.

JENNY AJA UGURU; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 533709; Cal. No. 23149

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of transfusing into an infant patient a greater quantity of blood than was ordered by the patient's physician, and administering an anti-seizure medication to the wrong infant patient.

MICHAEL J VICKNER; NEWBURG, NY

Profession: Registered Professional Nurse; Lic. No. 301440; Cal. No. 23076

Regents Action Date: September 11, 2007
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 the charge of failing to ensure that a patient was properly monitored by the telemetry unit.

MICHAEL J VICKNER; NEWBURG, NY

Profession: Registered Professional Nurse; Lic. No. 301440; Cal. No. 23076

Regents Action Date: 11-Sep-07
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 the charge of failing to ensure that a patient was properly monitored by the telemetry unit.

DIANE LYNN WESTLAKE; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 362099; Cal. No. 23131 23132

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 3 months and until fit to practice, upon termination of suspension 2 years probation upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.

DIANE LYNN WESTLAKE; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 164290; Cal. No. 23131 23132

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 3 months and until fit to practice, upon termination of suspension 2 years probation upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.

DIANE LYNN WESTLAKE; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 164290; Cal. No. 23131 23132

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 3 months and until fit to practice, upon termination of suspension 2 years probation upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.

DIANE LYNN WESTLAKE; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 362099; Cal. No. 23131 23132

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 3 months and until fit to practice, upon termination of suspension 2 years probation upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.

Pharmacy

SCOTT BURKO (A/K/A BURKO SEYMOUR); WEST HARRISON, NY

Profession: Pharmacist; Lic. No. 036863; Cal. No. 23425

Regents Action Date: September 11, 2007
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Criminal Possession of Stolen Property in the 5th Degree, a class B misdemeanor.

SCOTT BURKO (A/K/A BURKO SEYMOUR); WEST HARRISON, NY

Profession: Pharmacist; Lic. No. 036863; Cal. No. 23425

Regents Action Date: 11-Sep-07
Action: Found guilty of professional misconduct Penalty 3 month suspension.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Criminal Possession of Stolen Property in the 5th Degree, a class B misdemeanor.

LINCOLN PLACE PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023440; Cal. No. 23381

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Registrant admitted to the charge of operating the pharmacy without a supervising pharmacist for three months.

LINCOLN PLACE PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 023440; Cal. No. 23381

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon $5,000 fine.
Summary: Registrant admitted to the charge of operating the pharmacy without a supervising pharmacist for three months.

M & J CHEMISTS INC.; OCEANSIDE, NY

Profession: Pharmacy; Reg. No. 016988; Cal. No. 23355

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of delegating professional responsibilities to an unlicensed person when it had reason to know that such person was not qualified by licensure to perform them.

M & J CHEMISTS INC.; OCEANSIDE, NY

Profession: Pharmacy; Reg. No. 016988; Cal. No. 23355

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of delegating professional responsibilities to an unlicensed person when it had reason to know that such person was not qualified by licensure to perform them.

ANI MONACHAN MATHAI; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 044753; Cal. No. 23325

Regents Action Date: September 11, 2007
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 dispensing Lisinopril when the prescription called for Pexeva 20 mg. and misbranding the container as containing Pexeva 20 mg.

ANI MONACHAN MATHAI; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 044753; Cal. No. 23325

Regents Action Date: 11-Sep-07
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 dispensing Lisinopril when the prescription called for Pexeva 20 mg. and misbranding the container as containing Pexeva 20 mg.

RITE AID OF NEW YORK, INC.; DELHI, NY

Profession: Pharmacy; Reg. No. 017356; Cal. No. 23401

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Registrant admitted to the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.