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.

June 2002

Nursing

LOURDES M PIERRE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 211831; Cal. No. 19006

Regents Action Date: 18-Jun-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

SYLVIA LYNDA PINERIO; JEFFERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 225675; Cal. No. 19976

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of medication administration and documentation errors.

SYLVIA LYNDA PINERIO; JEFFERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 225675; Cal. No. 19976

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of medication administration and documentation errors.

CYNTHIA S RADOMSKY (A/K/A ROSE CYNTHIA S); CLAY, NY

Profession: Licensed Practical Nurse; Lic. No. 192592; Cal. No. 19676

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of failing to change the dressings for one patient on seven separate occasions.

CYNTHIA S RADOMSKY (A/K/A ROSE CYNTHIA S); CLAY, NY

Profession: Licensed Practical Nurse; Lic. No. 192592; Cal. No. 19676

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of failing to change the dressings for one patient on seven separate occasions.

LUCETTE FABIENNE RICHARDSON; CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 198096; Cal. No. 19174

Regents Action Date: June 18, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

LUCETTE FABIENNE RICHARDSON; CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 198096; Cal. No. 19174

Regents Action Date: 18-Jun-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

JERRY CHARLES ROBINSON; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 152596; Cal. No. 19627

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of falsely documenting that medications were administered to patients.

JERRY CHARLES ROBINSON; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 152596; Cal. No. 19627

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted to charge of falsely documenting that medications were administered to patients.

PATRICIA KATHLEEN ROSSETTI; FRANKLIN SQUARE, NY

Profession: Licensed Practical Nurse; Lic. No. 218808; Cal. No. 19908

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Ability Impaired By Drugs.

PATRICIA KATHLEEN ROSSETTI; FRANKLIN SQUARE, NY

Profession: Licensed Practical Nurse; Lic. No. 218808; Cal. No. 19908

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Ability Impaired By Drugs.

GARBRAH SAM DINAH; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 216457; Cal. No. 19118

Regents Action Date: June 18, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

GARBRAH SAM DINAH; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 216457; Cal. No. 19118

Regents Action Date: 18-Jun-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DAWN MARIE SIMMONS; WEST EDMESTON, NY

Profession: Registered Professional Nurse; Lic. No. 502837; Cal. No. 19964

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of multiple medication errors and failing to maintain a record that accurately reflected the evaluation and treatment of the patient.

DAWN MARIE SIMMONS; WEST EDMESTON, NY

Profession: Registered Professional Nurse; Lic. No. 502837; Cal. No. 19964

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of multiple medication errors and failing to maintain a record that accurately reflected the evaluation and treatment of the patient.

KATHRYN SLUSZKA; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 202995; Cal. No. 20077 20078

Regents Action Date: June 18, 2002
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failing to comply with a term of probation imposed by the Board of Regents.

KATHRYN SLUSZKA; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 202995; Cal. No. 20077 20078

Regents Action Date: 18-Jun-02
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failing to comply with a term of probation imposed by the Board of Regents.

KATHRYN JANE SLUSZKA; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 416942; Cal. No. 20077 20078

Regents Action Date: June 18, 2002
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failing to comply with a term of probation imposed by the Board of Regents.

KATHRYN JANE SLUSZKA; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 416942; Cal. No. 20077 20078

Regents Action Date: 18-Jun-02
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of failing to comply with a term of probation imposed by the Board of Regents.

LISA SCHLAGETER STADALIUS (A/K/A SCHLAGETER LISA A); NEWTOWN, CT

Profession: Licensed Practical Nurse; Lic. No. 142578; Cal. No. 19985 19984 19983

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 57 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking Demerol from her employer for self-administration and self-prescribing medications.

LISA SCHLAGETER STADALIUS (A/K/A SCHLAGETER LISA ANN); NEWTOWN, CT

Profession: Registered Professional Nurse; Lic. No. 331813; Cal. No. 19985 19984 19983

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 57 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking Demerol from her employer for self-administration and self-prescribing medications.

LISA SCHLAGETER STADALIUS; NEWTOWN, CT

Profession: Nurse Practitioner In Women's Health; Cert. No. 420199; Cal. No. 19985 19984 19983

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 57 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking Demerol from her employer for self-administration and self-prescribing medications.

LISA SCHLAGETER STADALIUS (A/K/A SCHLAGETER LISA ANN); NEWTOWN, CT

Profession: Registered Professional Nurse; Lic. No. 331813; Cal. No. 19985 19984 19983

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 57 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking Demerol from her employer for self-administration and self-prescribing medications.

LISA SCHLAGETER STADALIUS (A/K/A SCHLAGETER LISA A); NEWTOWN, CT

Profession: Licensed Practical Nurse; Lic. No. 142578; Cal. No. 19985 19984 19983

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 57 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking Demerol from her employer for self-administration and self-prescribing medications.

LISA SCHLAGETER STADALIUS; NEWTOWN, CT

Profession: Nurse Practitioner In Women's Health; Cert. No. 420199; Cal. No. 19985 19984 19983

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 57 months of suspension stayed, probation 5 years, $2,500 fine.
Summary: Licensee admitted to charge of taking Demerol from her employer for self-administration and self-prescribing medications.

SUSAN C STRATTON (A/K/A KAISER SUSAN C); CANASTOTA, NY

Profession: Licensed Practical Nurse; Lic. No. 110102; Cal. No. 17683

Regents Action Date: June 18, 2002
Action: Found guilty of professional misconduct Penalty 6 month suspension with leave to apply for early termination - upon service or early termination of suspension, probation 2 years.
Summary: Licensee was found guilty of failing to document the administration of Tylenol to a patient failing to administer Motrin to another and leaving the Motrin in the patient's room and documenting in patients' records that she performed treatments and taken pulse readings when she had failed to do the treatment or take the pulse readings.

SUSAN C STRATTON (A/K/A KAISER SUSAN C); CANASTOTA, NY

Profession: Licensed Practical Nurse; Lic. No. 110102; Cal. No. 17683

Regents Action Date: 18-Jun-02
Action: Found guilty of professional misconduct Penalty 6 month suspension with leave to apply for early termination - upon service or early termination of suspension, probation 2 years.
Summary: Licensee was found guilty of failing to document the administration of Tylenol to a patient failing to administer Motrin to another and leaving the Motrin in the patient's room and documenting in patients' records that she performed treatments and taken pulse readings when she had failed to do the treatment or take the pulse readings.

PATRICIA ANN TENNANT (A/K/A JOHNSON PATRICIA ANN); WARRENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 498329; Cal. No. 19958 19959

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of falsely documenting a visit and vital signs.

PATRICIA ANN TENNANT; WARRENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 193030; Cal. No. 19958 19959

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of falsely documenting a visit and vital signs.

PATRICIA ANN TENNANT; WARRENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 193030; Cal. No. 19958 19959

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of falsely documenting a visit and vital signs.