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 2001

Nursing

MADELEINE THERESE MCPHERSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 229187; Cal. No. 19508 19509

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the narcotics Morphine and/or Dilaudid for her own use by making fraudulent entries in a Diebold machine using patient identification numbers for the withdrawals. In several cases there was no physician order for administration of the narcotics.

MADELEINE THERESE MCPHERSON; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 483053; Cal. No. 19508 19509

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Suspension for a minimum period of six months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of diverting the narcotics Morphine and/or Dilaudid for her own use by making fraudulent entries in a Diebold machine using patient identification numbers for the withdrawals. In several cases there was no physician order for administration of the narcotics.

JACK MOORE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 258831; Cal. No. 19141

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failing to disclose a criminal conviction on his application for licensure.

JACK MOORE; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 258831; Cal. No. 19141

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of failing to disclose a criminal conviction on his application for licensure.

SANDRA P MORIN (A/K/A MORIN SANDRA PEARL, NESBITT SANDRA); HAWTHORNE, NY

Profession: Licensed Practical Nurse; Lic. No. 101749; Cal. No. 18060

Regents Action Date: November 09, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, Criminal Possession of Stolen Property, Grand Larceny in the Third Degree and Grand Larceny in the Fourth Degree.

SANDRA P MORIN (A/K/A MORIN SANDRA PEARL, NESBITT SANDRA); HAWTHORNE, NY

Profession: Licensed Practical Nurse; Lic. No. 101749; Cal. No. 18060

Regents Action Date: 9-Nov-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Issuing a Bad Check, Criminal Possession of Stolen Property, Grand Larceny in the Third Degree and Grand Larceny in the Fourth Degree.

RICHARD U NWAGWU; ADELANTO, CA

Profession: Registered Professional Nurse; Lic. No. 250910; Cal. No. 17856

Regents Action Date: November 09, 2001
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of failing to adhere to established Cardiac Care Unit protocols, which constituted unacceptable and potentially dangerous deviations form the standard of care and professionalism of a registered professional nurse licensed in New York, and failing to maintain accurate record of the evaluation and treatment of the patient's under his care.

RICHARD U NWAGWU; ADELANTO, CA

Profession: Registered Professional Nurse; Lic. No. 250910; Cal. No. 17856

Regents Action Date: 9-Nov-01
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years, $2,000 fine.
Summary: Licensee was found guilty of failing to adhere to established Cardiac Care Unit protocols, which constituted unacceptable and potentially dangerous deviations form the standard of care and professionalism of a registered professional nurse licensed in New York, and failing to maintain accurate record of the evaluation and treatment of the patient's under his care.

DEBORAH A OKONIEWSKI (A/K/A OKONIEWSKI DEBORAH ANN, OKONIEUSKI DEBORAH ANN, GIDLEY DEBORAH ANN, BREZINSKI DEBORAH A); POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 364188; Cal. No. 18432

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 6 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of arranging to shut the power off at the Renal Dialysis Center where she was manager.

DEBORAH A OKONIEWSKI (A/K/A OKONIEWSKI DEBORAH ANN, OKONIEUSKI DEBORAH ANN, GIDLEY DEBORAH ANN, BREZINSKI DEBORAH A); POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 364188; Cal. No. 18432

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 6 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of arranging to shut the power off at the Renal Dialysis Center where she was manager.

ROBERT PALETTA; LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 240476; Cal. No. 17359

Regents Action Date: November 09, 2001
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 charges of diverting drugs for his own use, and making medication administration errors.

ROBERT PALETTA; LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 240476; Cal. No. 17359

Regents Action Date: 9-Nov-01
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 charges of diverting drugs for his own use, and making medication administration errors.

TRACIE LEE PARKER (A/K/A WINTERS TRACIE LEE, SNYDER TRACIE LEE); NORTH BANGOR, NY

Profession: Licensed Practical Nurse; Lic. No. 254266; Cal. No. 19212

Regents Action Date: November 09, 2001
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 completing patient input and output worksheets prior to the start of her shift, and failing to maintain an accurate record for each patient.

TRACIE LEE PARKER (A/K/A WINTERS TRACIE LEE, SNYDER TRACIE LEE); NORTH BANGOR, NY

Profession: Licensed Practical Nurse; Lic. No. 254266; Cal. No. 19212

Regents Action Date: 9-Nov-01
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 completing patient input and output worksheets prior to the start of her shift, and failing to maintain an accurate record for each patient.

DAVID J PERILLO; NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 360959; Cal. No. 19482

Regents Action Date: November 09, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated and Assault.

DAVID J PERILLO; NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 360959; Cal. No. 19482

Regents Action Date: 9-Nov-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated and Assault.

GILDA REMY; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 186608; Cal. No. 18796

Regents Action Date: November 09, 2001
Action: Application for consent order granted penalty agreed upon 2 year suspension, execution stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to 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.

GILDA REMY; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 186608; Cal. No. 18796

Regents Action Date: 9-Nov-01
Action: Application for consent order granted penalty agreed upon 2 year suspension, execution stayed, probation 2 years, fine $2,500.
Summary: Licensee admitted to 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.

DESEREE ROBERTS (A/K/A ROBERTS-WILLIAMS DESEREE, ROBERTS-OMOGIATE DESEREE, OMOGIATE ROBERTS DESEREE); AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 245026; Cal. No. 18479

Regents Action Date: November 09, 2001
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 charge of failing to record the administration of medications to patients on said patients' medication administration records.

DESEREE ROBERTS (A/K/A ROBERTS-WILLIAMS DESEREE, ROBERTS-OMOGIATE DESEREE, OMOGIATE ROBERTS DESEREE); AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 245026; Cal. No. 18479

Regents Action Date: 9-Nov-01
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 charge of failing to record the administration of medications to patients on said patients' medication administration records.

DIANE LEE ROBIDEAU (A/K/A MEDEMA DIANE L, ROTHGEB DIANE LEE); GLEN EASTON, WV

Profession: Licensed Practical Nurse; Lic. No. 156154; Cal. No. 18462

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 3 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny and Grand Larceny.

DIANE LEE ROBIDEAU (A/K/A MEDEMA DIANE L, ROTHGEB DIANE LEE); GLEN EASTON, WV

Profession: Licensed Practical Nurse; Lic. No. 156154; Cal. No. 18462

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 3 year suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny and Grand Larceny.

ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 18137

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of leaving her patients unattended by failing to return to her employment after lunch in a timely manner and submitting fraudulent documents during the course of the Office of Professional Discipline's investigation.

ELIZABETH ROSE (A/K/A BARRATT ELIZABETH); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 449279; Cal. No. 18137

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of leaving her patients unattended by failing to return to her employment after lunch in a timely manner and submitting fraudulent documents during the course of the Office of Professional Discipline's investigation.

MAHESH NANDPRASAD SINGLA; PARLIN, NJ

Profession: Licensed Practical Nurse; Lic. No. 229837; Cal. No. 18875

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: In or about August 1992, licensee admitted to charge of indicating on his Application for Licensure and First Registration that he submitted or caused to be submitted to the New York State Education Department Division of Professional Licensing Services that he had attended the Shri G.H. Patel School of Nursing and further that he had another person take the licensing examination for him.

MAHESH NANDPRASAD SINGLA; PARLIN, NJ

Profession: Licensed Practical Nurse; Lic. No. 229837; Cal. No. 18875

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: In or about August 1992, licensee admitted to charge of indicating on his Application for Licensure and First Registration that he submitted or caused to be submitted to the New York State Education Department Division of Professional Licensing Services that he had attended the Shri G.H. Patel School of Nursing and further that he had another person take the licensing examination for him.

DANIEL SPERBER; WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 243964; Cal. No. 19056

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to properly administer physician-ordered medications to two patients.

DANIEL SPERBER; WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 243964; Cal. No. 19056

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to properly administer physician-ordered medications to two patients.

JOSEPH RICKY ST DENIS; CHESTER, VA

Profession: Registered Professional Nurse; Lic. No. 477387; Cal. No. 19521 19522

Regents Action Date: November 09, 2001
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 charge of committing documentation and transcription errors and failing to perform complete nursing assessments.

JOSEPH RICKY ST DENIS; CHESTER, VA

Profession: Licensed Practical Nurse; Lic. No. 226949; Cal. No. 19521 19522

Regents Action Date: November 09, 2001
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 charge of committing documentation and transcription errors and failing to perform complete nursing assessments.