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.

February 2000

Nursing

RAMBEN DAHYABHAI PATEL; PARLIN, NJ

Profession: Licensed Practical Nurse; Lic. No. 232973; Cal. No. 18429

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that she had attended Shri G. H. Patel School of Nursing in Gujarat, India when in fact, as she well knew, she had not attended the aforesaid nursing school.

RAMBEN DAHYABHAI PATEL; PARLIN, NJ

Profession: Licensed Practical Nurse; Lic. No. 232973; Cal. No. 18429

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Annulment of licensed practical nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that she had attended Shri G. H. Patel School of Nursing in Gujarat, India when in fact, as she well knew, she had not attended the aforesaid nursing school.

RAMESH SHANKERBHAI PATEL; BALTIMORE, MD

Profession: Registered Professional Nurse; Lic. No. 461763; Cal. No. 18428

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Annulment of registered professional nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that he had attended nursing school, when in fact, as he well knew, he had not attended nursing school.

RAMESH SHANKERBHAI PATEL; BALTIMORE, MD

Profession: Registered Professional Nurse; Lic. No. 461763; Cal. No. 18428

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Annulment of registered professional nurse license.
Summary: Licensee could not successfully defend against charge of submitting false documentation to the New York State Education Department Division of Professional Licensing Services indicating that he had attended nursing school, when in fact, as he well knew, he had not attended nursing school.

MARGARET JOAN PRIEST; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 215430; Cal. No. 18062

Regents Action Date: February 08, 2000
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 having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.

MARGARET JOAN PRIEST; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 215430; Cal. No. 18062

Regents Action Date: 8-Feb-00
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 having been convicted of Attempted Criminal Possession of Stolen Property in the Fifth Degree.

SABRINA MARIE ROBARE (A/K/A WESTOVER SABRINA M, WETMORE SABRINA M); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 456256; Cal. No. 18345 18346

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.

SABRINA MARIE ROBARE; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 229585; Cal. No. 18345 18346

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.

SABRINA MARIE ROBARE; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 229585; Cal. No. 18345 18346

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.

SABRINA MARIE ROBARE (A/K/A WESTOVER SABRINA M, WETMORE SABRINA M); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 456256; Cal. No. 18345 18346

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to having been convicted of Assault with Intent to Cause Physical Injury and Making a False Written Statement, both misdemeanors.

PANSY B ROBERTSON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 280532; Cal. No. 18102

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of obtaining controlled substances for patients when she had no intention of administering the medications to said patients.

PANSY B ROBERTSON; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 280532; Cal. No. 18102

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of obtaining controlled substances for patients when she had no intention of administering the medications to said patients.

NINA B SCHAEFFER; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 198166; Cal. No. 18002

Regents Action Date: February 08, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree and Criminal Sale of a Controlled Substance in the Third Degree.

NINA B SCHAEFFER; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 198166; Cal. No. 18002

Regents Action Date: 8-Feb-00
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Controlled Substance in the Seventh Degree and Criminal Sale of a Controlled Substance in the Third Degree.

CURTIS DEAN SEIFERTH; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 446997; Cal. No. 18091 18092

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of charge of having been convicted of Falsely Reporting an Incident in the Third Degree and Attempted Unlawful Imprisonment in the Second Degree, both class B misdemeanors.

CURTIS DEAN SEIFERTH; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 222519; Cal. No. 18091 18092

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of charge of having been convicted of Falsely Reporting an Incident in the Third Degree and Attempted Unlawful Imprisonment in the Second Degree, both class B misdemeanors.

CURTIS DEAN SEIFERTH; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 222519; Cal. No. 18091 18092

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of charge of having been convicted of Falsely Reporting an Incident in the Third Degree and Attempted Unlawful Imprisonment in the Second Degree, both class B misdemeanors.

CURTIS DEAN SEIFERTH; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 446997; Cal. No. 18091 18092

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of charge of having been convicted of Falsely Reporting an Incident in the Third Degree and Attempted Unlawful Imprisonment in the Second Degree, both class B misdemeanors.

THOMAS SEWASTYNOWICZ; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 315602; Cal. No. 18173 18174

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine, the above shall supersede prior Associate Commissioner's orders under numbers 16297 and 16298 and probation previously set forth in those orders need not be served.
Summary: Licensee admitted to having been convicted of Attempted Criminal Contempt in the Second Degree.

THOMAS SEWASTYNOWICZ; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 130232; Cal. No. 18173 18174

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine, the above shall supersede prior Associate Commissioner's orders under numbers 16297 and 16298 and probation previously set forth in those orders need not be served.
Summary: Licensee admitted to having been convicted of Attempted Criminal Contempt in the Second Degree.

THOMAS SEWASTYNOWICZ; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 130232; Cal. No. 18173 18174

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine, the above shall supersede prior Associate Commissioner's orders under numbers 16297 and 16298 and probation previously set forth in those orders need not be served.
Summary: Licensee admitted to having been convicted of Attempted Criminal Contempt in the Second Degree.

THOMAS SEWASTYNOWICZ; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 315602; Cal. No. 18173 18174

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine, the above shall supersede prior Associate Commissioner's orders under numbers 16297 and 16298 and probation previously set forth in those orders need not be served.
Summary: Licensee admitted to having been convicted of Attempted Criminal Contempt in the Second Degree.

ANN MARIE SKALSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 212255; Cal. No. 18254 18253

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of willful verbal abuse of a patient.

ANN MARIE SKALSKI; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 431157; Cal. No. 18254 18253

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of willful verbal abuse of a patient.

ANN MARIE SKALSKI; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 431157; Cal. No. 18254 18253

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of willful verbal abuse of a patient.

ANN MARIE SKALSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 212255; Cal. No. 18254 18253

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of willful verbal abuse of a patient.

DAVID ARNOLD SMITH; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 436675; Cal. No. 16344

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to take remedial coursework and making numerous medication administration errors.

DAVID ARNOLD SMITH; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 436675; Cal. No. 16344

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of failing to take remedial coursework and making numerous medication administration errors.

KATHLEEN ELIZABETH STYLIANOU; SOUND BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 478010; Cal. No. 17970

Regents Action Date: February 08, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted of Petit Larceny, a class A misdemeanor.

KATHLEEN ELIZABETH STYLIANOU; SOUND BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 478010; Cal. No. 17970

Regents Action Date: 8-Feb-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to having been convicted of Petit Larceny, a class A misdemeanor.