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.

March 2003

Nursing

CAROL ANN LINCOLN; GARNER, NC

Profession: Registered Professional Nurse; Lic. No. 523043; Cal. No. 20533

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of improperly administering IV Dilantin to a patient causing the patient cardiac arrest.

PHYLLIS M MCINTYRE (A/K/A SCHIAVONE PHYLLIS, DIODATO PHYLLIS MERRIE); SHIRLEY, NY

Profession: Registered Professional Nurse; Lic. No. 269970; Cal. No. 19793

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of willful physical and verbal abuse, to wit repositioning a patient in bed by pulling his hair and using expletives.

PHYLLIS M MCINTYRE (A/K/A SCHIAVONE PHYLLIS, DIODATO PHYLLIS MERRIE); SHIRLEY, NY

Profession: Registered Professional Nurse; Lic. No. 269970; Cal. No. 19793

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of willful physical and verbal abuse, to wit repositioning a patient in bed by pulling his hair and using expletives.

TIFFANY NUCOLE NICHOLSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261754; Cal. No. 20520

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of three medication errors.

TIFFANY NUCOLE NICHOLSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261754; Cal. No. 20520

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of three medication errors.

CATHERINE MARIE O'DONOGHUE; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 186317; Cal. No. 20214 20215

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of falsely representing on hospital sign-in sheets that she worked hours and shifts that she, in fact, had not worked.

CATHERINE MARIE ODONOGHUE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 463585; Cal. No. 20214 20215

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee did not contest the charge of falsely representing on hospital sign-in sheets that she worked hours and shifts that she, in fact, had not worked.

LOVELY JEUDY PIERRE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 356056; Cal. No. 20617 20611

Regents Action Date: March 25, 2003
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of while the owner of a nursing registry service to failing to perform licensing checks on applicants for nursing positions before employing them as nurses and sending them out to health care facilities to work in that capacity.

LOVELY JEUDY PIERRE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 356056; Cal. No. 20617 20611

Regents Action Date: 25-Mar-03
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of while the owner of a nursing registry service to failing to perform licensing checks on applicants for nursing positions before employing them as nurses and sending them out to health care facilities to work in that capacity.

PAULA R PILLO (A/K/A RECCHIO PAULA R); BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 248161; Cal. No. 20543

Regents Action Date: March 25, 2003
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 failing to maintain accurate patient records.

PAULA R PILLO (A/K/A RECCHIO PAULA R); BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 248161; Cal. No. 20543

Regents Action Date: 25-Mar-03
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 failing to maintain accurate patient records.

RICHARD ALBERT RANDOLPH JR; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 225615; Cal. No. 20686

Regents Action Date: March 25, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony and Operating a Motor Vehicle While Intoxicated, an unclassified misdemeanor.

RICHARD ALBERT RANDOLPH JR; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 225615; Cal. No. 20686

Regents Action Date: 25-Mar-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony and Operating a Motor Vehicle While Intoxicated, an unclassified misdemeanor.

LINDA ANN RICHARDSON; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 206607; Cal. No. 20625

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of administering drugs incorrectly and erroneously documenting the administration of such drugs in patient records.

LINDA ANN RICHARDSON; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 206607; Cal. No. 20625

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of administering drugs incorrectly and erroneously documenting the administration of such drugs in patient records.

RONDA MARIE ROMIG; MONTOURSVILLE, PA

Profession: Registered Professional Nurse; Lic. No. 510118; Cal. No. 20646

Regents Action Date: March 25, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of medication administration and record keeping errors.

RONDA MARIE ROMIG; MONTOURSVILLE, PA

Profession: Registered Professional Nurse; Lic. No. 510118; Cal. No. 20646

Regents Action Date: 25-Mar-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of medication administration and record keeping errors.

KAREN F ROTHBLAT (A/K/A LALENA KAREN F); MELVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 336850; Cal. No. 20036

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 18 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor stealing medication from a patient's home willfully filing a false registration form that did not disclose the aforementioned misdemeanor conviction and to a charge she was under investigation for a July 2000 conviction for Driving While Intoxicated, a class E felony.

KAREN F ROTHBLAT (A/K/A LALENA KAREN F); MELVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 336850; Cal. No. 20036

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 18 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor stealing medication from a patient's home willfully filing a false registration form that did not disclose the aforementioned misdemeanor conviction and to a charge she was under investigation for a July 2000 conviction for Driving While Intoxicated, a class E felony.

CYNTHIA KAY ROTONDO (A/K/A YEOMANS CYNTHIA KAY); PORT BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 234015; Cal. No. 20602

Regents Action Date: March 25, 2003
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 convicted of Criminal Possession of a Controlled Substance in the 4th Degree.

CYNTHIA KAY ROTONDO (A/K/A YEOMANS CYNTHIA KAY); PORT BYRON, NY

Profession: Licensed Practical Nurse; Lic. No. 234015; Cal. No. 20602

Regents Action Date: 25-Mar-03
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 convicted of Criminal Possession of a Controlled Substance in the 4th Degree.

ROBERT FRANCIS SMITH; MYRTLE BEACH, SC

Profession: Registered Professional Nurse; Lic. No. 489353; Cal. No. 20763

Regents Action Date: March 25, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 1st Degree.

ROBERT FRANCIS SMITH; MYRTLE BEACH, SC

Profession: Registered Professional Nurse; Lic. No. 489353; Cal. No. 20763

Regents Action Date: 25-Mar-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Reckless Endangerment in the 1st Degree.

RUTH L SMITH; BEAVER DAMS, NY

Profession: Licensed Practical Nurse; Lic. No. 255430; Cal. No. 20644 20645

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of medication and treatment errors.

RUTH L SMITH; BEAVER DAMS, NY

Profession: Registered Professional Nurse; Lic. No. 501671; Cal. No. 20644 20645

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of medication and treatment errors.

RUTH L SMITH; BEAVER DAMS, NY

Profession: Registered Professional Nurse; Lic. No. 501671; Cal. No. 20644 20645

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of medication and treatment errors.

RUTH L SMITH; BEAVER DAMS, NY

Profession: Licensed Practical Nurse; Lic. No. 255430; Cal. No. 20644 20645

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of medication and treatment errors.

KATHLEEN L SULLIVAN; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 465961; Cal. No. 20435

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of negligent disposal of a controlled substance and failure to secure an intravenous infusion pump.

KATHLEEN L SULLIVAN; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 465961; Cal. No. 20435

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of negligent disposal of a controlled substance and failure to secure an intravenous infusion pump.

ZORAIDA TAN MARIA (A/K/A TAN MARIA Z, TAN MA ZORAIDA L); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 193562; Cal. No. 18520

Regents Action Date: March 25, 2003
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of practicing the profession of nursing while the ability to practice was impaired by mental disability.