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.

May 2007

Nursing

DIANA I PASCUAL; WHITE PLAINS, NY

Profession: Registered Professional Nurse; Lic. No. 229450; Cal. No. 23172 23173

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of treating a patient with a knownpossible serious spinal injury, ordering his transport to a medical clinic without first both performing a preliminary neurological examination and immobilizing the patient's spine to prevent further injury during transport.

DIANA IGNACIO PASCUAL; WHITE PLAINS, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332953; Cal. No. 23172 23173

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of treating a patient with a knownpossible serious spinal injury, ordering his transport to a medical clinic without first both performing a preliminary neurological examination and immobilizing the patient's spine to prevent further injury during transport.

DIANA IGNACIO PASCUAL; WHITE PLAINS, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332953; Cal. No. 23172 23173

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of treating a patient with a knownpossible serious spinal injury, ordering his transport to a medical clinic without first both performing a preliminary neurological examination and immobilizing the patient's spine to prevent further injury during transport.

KAREN WITTER PLACE (A/K/A HOLMES KAREN W, WITTER KAREN ELIZABETH); FAIRPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226573; Cal. No. 23206

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated.

KAREN WITTER PLACE (A/K/A HOLMES KAREN W, WITTER KAREN ELIZABETH); FAIRPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226573; Cal. No. 23206

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated.

DEBRA S PRESTON; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 543505; Cal. No. 23106 23105

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of record keeping and medication errors.

DEBRA S PRESTON; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 239736; Cal. No. 23106 23105

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of record keeping and medication errors.

DEBRA S PRESTON; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 239736; Cal. No. 23106 23105

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of record keeping and medication errors.

DEBRA S PRESTON; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 543505; Cal. No. 23106 23105

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of record keeping and medication errors.

MARY JEAN PUDLOWSKI; RED CREEK, NY

Profession: Registered Professional Nurse; Lic. No. 545134; Cal. No. 23207

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MARY JEAN PUDLOWSKI; RED CREEK, NY

Profession: Registered Professional Nurse; Lic. No. 545134; Cal. No. 23207

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

LISA ANN RADOMSKI (A/K/A CORPINO LISA A); DOBBS FERRY, NY

Profession: Licensed Practical Nurse; Lic. No. 153209; Cal. No. 23266 23265

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Forgery in the Third Degree, Criminal Possession of a Controlled Substance in the Seventh Degree, and Criminal Possession of a Forged Instrument in the Third Degree.

LISA ANN RADOMSKI (A/K/A CORPINO LISA A); DOBBS FERRY, NY

Profession: Licensed Practical Nurse; Lic. No. 153209; Cal. No. 23266 23265

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment, upon termination of suspension 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Forgery in the Third Degree, Criminal Possession of a Controlled Substance in the Seventh Degree, and Criminal Possession of a Forged Instrument in the Third Degree.

SHELTON GERARD REID; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 242358; Cal. No. 23133

Regents Action Date: May 22, 2007
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 intentionally setting the infusion rate on a patient's feeding pump at a higher rate than that ordered by the patient's physician.

SHELTON GERARD REID; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 242358; Cal. No. 23133

Regents Action Date: 22-May-07
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 intentionally setting the infusion rate on a patient's feeding pump at a higher rate than that ordered by the patient's physician.

MARY ELIZABETH RIELEY (A/K/A MARTIN MARY ELIZABETH, QUINLAN MARY E); LELAND, NC

Profession: Licensed Practical Nurse; Lic. No. 121357; Cal. No. 23223 23222 23221

Regents Action Date: May 22, 2007
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been grossly negligent in failing to comply with substantial provisions of New York State laws, rules, and regulations governing the practice of the nursing profession.

MARY ELIZABETH RIELEY (A/K/A MARTIN MARY ELIZABETH, QUINLAN MARY E); LELAND, NC

Profession: Licensed Practical Nurse; Lic. No. 121357; Cal. No. 23223 23222 23221

Regents Action Date: 22-May-07
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been grossly negligent in failing to comply with substantial provisions of New York State laws, rules, and regulations governing the practice of the nursing profession.

KIM M SPAGNOLA (A/K/A PANOS KIM MARIE); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 235100; Cal. No. 22785

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to record patients? blood pressures and weights between January 2004 and March 2004, and of recording blood pressures and weights for patients not in attendance in January 2004 and February 2004.

KIM M SPAGNOLA (A/K/A PANOS KIM MARIE); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 235100; Cal. No. 22785

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to record patients? blood pressures and weights between January 2004 and March 2004, and of recording blood pressures and weights for patients not in attendance in January 2004 and February 2004.

MEGAN TELFER; DIX HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 243629; Cal. No. 23134

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering insulin to 5 different patients when the order called for heparin to be administered.

MEGAN TELFER; DIX HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 243629; Cal. No. 23134

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering insulin to 5 different patients when the order called for heparin to be administered.

JOHN THOMAS WILLIAMS; GREENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 473786; Cal. No. 22312

Regents Action Date: May 22, 2007
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 preparing a saline/heparin irrigation solution in the wrong concentration and performing an inaccurate laparotomy sponge count.

JOHN THOMAS WILLIAMS; GREENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 473786; Cal. No. 22312

Regents Action Date: 22-May-07
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 preparing a saline/heparin irrigation solution in the wrong concentration and performing an inaccurate laparotomy sponge count.

Pharmacy

BUENA VISTA PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 012457; Cal. No. 23111

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 5 year stayed suspension, 5 years probation, $15,000 fine.
Summary: Registrant admitted to charges of failing to produce a daily printed record of all prescriptions filled and refilled each day, and failing to file prescriptions in a manner which provides for the ready retrieval of the prescriptions.

BUENA VISTA PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 012457; Cal. No. 23111

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 5 year stayed suspension, 5 years probation, $15,000 fine.
Summary: Registrant admitted to charges of failing to produce a daily printed record of all prescriptions filled and refilled each day, and failing to file prescriptions in a manner which provides for the ready retrieval of the prescriptions.

CVS ALBANY, L.L.C.; WEST ISLIP, NY

Profession: Pharmacy; Reg. No. 019400; Cal. No. 23194

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Registrant admitted to charges of failing to maintain a daily record, signed by the dispensing pharmacists, of all prescriptions filled and refilled, and of holding for sale misbranded drugs.

CVS ALBANY, L.L.C.; WEST ISLIP, NY

Profession: Pharmacy; Reg. No. 019400; Cal. No. 23194

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,000 fine.
Summary: Registrant admitted to charges of failing to maintain a daily record, signed by the dispensing pharmacists, of all prescriptions filled and refilled, and of holding for sale misbranded drugs.

DUANE READE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 018630; Cal. No. 22958

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of operating the pharmacy without a supervising pharmacist for two months.

DUANE READE; NEW YORK, NY

Profession: Pharmacy; Reg. No. 018630; Cal. No. 22958

Regents Action Date: 22-May-07
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of operating the pharmacy without a supervising pharmacist for two months.

DANA R GIGNAC; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 23217

Regents Action Date: May 22, 2007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to provide adequate supervision of a registered establishment, obtaining the assistance of more than two unlicensed persons in the performance of the activities of the pharmacy, and failing to maintain required records for repacked drugs.