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.

November 2004

Nursing

ROBIN R PASTORE (A/K/A DANA ROBIN RENE); WHITESVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 415529; Cal. No. 21694

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

ROBIN R PASTORE (A/K/A DANA ROBIN RENE); WHITESVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 415529; Cal. No. 21694

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

ANNE MARIE POTTER; ANTWERP, NY

Profession: Licensed Practical Nurse; Lic. No. 261216; Cal. No. 21612

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charges of medication errors and inaccurate record keeping.

ANNE MARIE POTTER; ANTWERP, NY

Profession: Licensed Practical Nurse; Lic. No. 261216; Cal. No. 21612

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to the charges of medication errors and inaccurate record keeping.

MELINDA A ROBERTS (A/K/A DIORIO MELINDA A, FOOTE MELINDA A); NEWARK VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 297537; Cal. No. 21602

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication omissions.

MELINDA A ROBERTS (A/K/A DIORIO MELINDA A, FOOTE MELINDA A); NEWARK VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 297537; Cal. No. 21602

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication omissions.

JANE M SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 236530; Cal. No. 21462 21461

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.

JANE M SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 236530; Cal. No. 21462 21461

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.

JANE MARIE SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 479974; Cal. No. 21462 21461

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.

JANE MARIE SAWICKI (A/K/A POST JANE MARIE); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 479974; Cal. No. 21462 21461

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of committing a medication error and failing to assess a patient.

LEWIS T SCHOLEFIELD; FORSYTHE, MO

Profession: Registered Professional Nurse; Lic. No. 372164; Cal. No. 21765

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to perform assessments of and to properly monitor patients although he documented that he had.

LEWIS T SCHOLEFIELD; FORSYTHE, MO

Profession: Registered Professional Nurse; Lic. No. 372164; Cal. No. 21765

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to perform assessments of and to properly monitor patients although he documented that he had.

ROSALIND PERRY SCOTT (A/K/A PERRY ROSALIND C); MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 167342; Cal. No. 21685

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

ROSALIND PERRY SCOTT (A/K/A PERRY ROSALIND C); MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 167342; Cal. No. 21685

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

JACQUELINE MARIE SEELY; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 477771; Cal. No. 21668

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration errors.

JACQUELINE MARIE SEELY; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 477771; Cal. No. 21668

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of medication administration errors.

ALBERT SPICER; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 226010; Cal. No. 21769

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of striking an incompetent nursing home resident.

ALBERT SPICER; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 226010; Cal. No. 21769

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of striking an incompetent nursing home resident.

BRIAN ADAM TAPASTO; DUNKIRK, NY

Profession: Registered Professional Nurse; Lic. No. 491747; Cal. No. 21757

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the North Carolina Board of Nursing of professional misconduct.

BRIAN ADAM TAPASTO; DUNKIRK, NY

Profession: Registered Professional Nurse; Lic. No. 491747; Cal. No. 21757

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the North Carolina Board of Nursing of professional misconduct.

FAYETTE FISHER TREMALLO; MILFORD, CT

Profession: Registered Professional Nurse; Lic. No. 362535; Cal. No. 21700

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.

FAYETTE FISHER TREMALLO; MILFORD, CT

Profession: Registered Professional Nurse; Lic. No. 362535; Cal. No. 21700

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $500 fine.
Summary: Licensee admitted to the charge of having been found guilty by the Connecticut Board of Examiners for Nursing of professional misconduct.

ALEXANDER TRESPECES; UNION, NJ

Profession: Registered Professional Nurse; Lic. No. 459294; Cal. No. 21701

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey State Board of Nursing of professional misconduct.

ALEXANDER TRESPECES; UNION, NJ

Profession: Registered Professional Nurse; Lic. No. 459294; Cal. No. 21701

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having been found guilty by the New Jersey State Board of Nursing of professional misconduct.

Pharmacy

MILTON BARASCH; ABERDEEN, NJ

Profession: Pharmacist; Lic. No. 021886; Cal. No. 21747

Regents Action Date: November 05, 2004
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiring with Others to Commit Health Care Fraud, a felony.

MILTON BARASCH; ABERDEEN, NJ

Profession: Pharmacist; Lic. No. 021886; Cal. No. 21747

Regents Action Date: 5-Nov-04
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiring with Others to Commit Health Care Fraud, a felony.

C.J.S. PHARMACY INC.; MERRICK, NY

Profession: Pharmacy; Reg. No. 017295; Cal. No. 21569

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Respondent admitted to the charge of failing to produce a daily printed record of all prescriptions filled and refilled each day.

HARVEY COHEN; EAST ROCKAWAY, NY

Profession: Pharmacist; Lic. No. 023854; Cal. No. 21605

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing an incorrect medication for an infant on two occasions.

HARVEY COHEN; EAST ROCKAWAY, NY

Profession: Pharmacist; Lic. No. 023854; Cal. No. 21605

Regents Action Date: 5-Nov-04
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing an incorrect medication for an infant on two occasions.

ECKERD CORPORATION; BUFFALO, NY

Profession: Pharmacy; Reg. No. 023854; Cal. No. 21605

Regents Action Date: November 05, 2004
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine
Summary: Licensee admitted to the charge of dispensing an incorrect medication for an infant on two occasions.