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.

December 1999

Nursing

NATACHA LOUIS; NYACK, NY

Profession: Licensed Practical Nurse; Lic. No. 225322; Cal. No. 17286

Regents Action Date: 17-Dec-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently as a result of falsely indicating that she was licensed as a registered nurse when she was not.

NOREEN V MAHONEY (A/K/A LASHWAY NOREEN V, MAHONEY NOREEN VERONICA); WEST CHAZY, NY

Profession: Licensed Practical Nurse; Lic. No. 245418; Cal. No. 18151

Regents Action Date: December 17, 1999
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 having been convicted of two counts of Operating a Motor Vehicle While Under the Influence of Alcohol and three counts of Aggravated Unlicensed Operation of a Motor Vehicle.

JENNIFER EMILIE MANNINO (A/K/A DESTEFANI JENNIFER EMILIE); MANHASSET, NY

Profession: Registered Professional Nurse; Lic. No. 475126; Cal. No. 18177

Regents Action Date: December 17, 1999
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, $1,500 fine.
Summary: Licensee admitted to charge of falsifying a record of a home visit.

JENNIFER EMILIE MANNINO (A/K/A DESTEFANI JENNIFER EMILIE); MANHASSET, NY

Profession: Registered Professional Nurse; Lic. No. 475126; Cal. No. 18177

Regents Action Date: 17-Dec-99
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, $1,500 fine.
Summary: Licensee admitted to charge of falsifying a record of a home visit.

PAMELA A MARSHALL; STAFFORD, VA

Profession: Licensed Practical Nurse; Lic. No. 106409; Cal. No. 18222 18223

Regents Action Date: December 17, 1999
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of committing an act under the law of another jurisdiction, which if committed in New York State would have constituted the crime of Petit Larceny.

PAMELA A MARSHALL; STAFFORD, VA

Profession: Licensed Practical Nurse; Lic. No. 106409; Cal. No. 18222 18223

Regents Action Date: 17-Dec-99
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of committing an act under the law of another jurisdiction, which if committed in New York State would have constituted the crime of Petit Larceny.

PAMELA ANN MARSHALL; STAFFORD, VA

Profession: Registered Professional Nurse; Lic. No. 440469; Cal. No. 18222 18223

Regents Action Date: December 17, 1999
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of committing an act under the law of another jurisdiction, which if committed in New York State would have constituted the crime of Petit Larceny.

PAMELA ANN MARSHALL; STAFFORD, VA

Profession: Registered Professional Nurse; Lic. No. 440469; Cal. No. 18222 18223

Regents Action Date: 17-Dec-99
Action: Application to surrender licenses granted.
Summary: Licensee admitted to having been convicted of committing an act under the law of another jurisdiction, which if committed in New York State would have constituted the crime of Petit Larceny.

CAROL LYNN MICKENS (A/K/A SURPRENANT MILKENS CAROL LYNN, SURPRENANT CAROL LYNN); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 366890; Cal. No. 18302

Regents Action Date: December 17, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Forged Instrument in the Second Degree and Grand Larceny in the Third Degree.

CAROL LYNN MICKENS (A/K/A SURPRENANT MILKENS CAROL LYNN, SURPRENANT CAROL LYNN); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 366890; Cal. No. 18302

Regents Action Date: 17-Dec-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Criminal Possession of a Forged Instrument in the Second Degree and Grand Larceny in the Third Degree.

THOMAS JAMES MILLER; CENTERBURY, CT

Profession: Registered Professional Nurse; Lic. No. 477263; Cal. No. 18143

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been found guilty by a duly authorized professional disciplinary agency of another state for diverting Morphine, Demerol and Dilaudid by signing to patients who did not have an order for it, or by taking said medication when it should have been discarded, and using excessive amounts of said medication.

THOMAS JAMES MILLER; CENTERBURY, CT

Profession: Registered Professional Nurse; Lic. No. 477263; Cal. No. 18143

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to having been found guilty by a duly authorized professional disciplinary agency of another state for diverting Morphine, Demerol and Dilaudid by signing to patients who did not have an order for it, or by taking said medication when it should have been discarded, and using excessive amounts of said medication.

JACQUELINE SYLVIANE MORALES; KEY WEST, FL

Profession: Registered Professional Nurse; Lic. No. 475585; Cal. No. 18219

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to having been convicted of knowingly attempting to bring into the United States aliens who had not received prior official authorization to enter the United States, a Federal Misdemeanor.

JACQUELINE SYLVIANE MORALES; KEY WEST, FL

Profession: Registered Professional Nurse; Lic. No. 475585; Cal. No. 18219

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to having been convicted of knowingly attempting to bring into the United States aliens who had not received prior official authorization to enter the United States, a Federal Misdemeanor.

SUSAN DIANE OBERFEST; FLORAL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 196999; Cal. No. 18250 18249

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest charge that she committed medication administration/charting errors and failed to perform proper patient assessments.

SUSAN DIANE OBERFEST; FLORAL PARK, NY

Profession: Registered Professional Nurse; Lic. No. 410258; Cal. No. 18250 18249

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest charge that she committed medication administration/charting errors and failed to perform proper patient assessments.

SUSAN DIANE OBERFEST; FLORAL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 196999; Cal. No. 18250 18249

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest charge that she committed medication administration/charting errors and failed to perform proper patient assessments.

SUSAN DIANE OBERFEST; FLORAL PARK, NY

Profession: Registered Professional Nurse; Lic. No. 410258; Cal. No. 18250 18249

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee did not contest charge that she committed medication administration/charting errors and failed to perform proper patient assessments.

BEVERLY J ORLANDO (A/K/A WATSON BEVERLY J); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 130532; Cal. No. 17219

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine, 25 hours of public service.
Summary: Licensee admitted to charge of failing to administer a medication on two occasions as ordered.

BEVERLY J ORLANDO (A/K/A WATSON BEVERLY J); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 130532; Cal. No. 17219

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine, 25 hours of public service.
Summary: Licensee admitted to charge of failing to administer a medication on two occasions as ordered.

LARRY D PARKER; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 182604; Cal. No. 18055

Regents Action Date: December 17, 1999
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.
Summary: Licensee admitted to charge of committing seven medication errors and/or omissions.

LARRY D PARKER; EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 182604; Cal. No. 18055

Regents Action Date: 17-Dec-99
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.
Summary: Licensee admitted to charge of committing seven medication errors and/or omissions.

PAMELA A RAMSEY; SIMI VALLEY, CA

Profession: Licensed Practical Nurse; Lic. No. 163548; Cal. No. 17279 17278

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to having been found guilty by a duly authorized professional disciplinary agency of another state of Obtaining Controlled Substances by Fraud, Misrepresentation or Subterfuge.

ELTON RICHARD; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 219163; Cal. No. 18261

Regents Action Date: December 17, 1999
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 administering medication to a patient intramuscularly when the doctor's order called for said medication to be administered intravenously, administering the wrong intravenous solution to a patient and administering insulin to a diabetic patient who already had a low blood sugar level.

ELTON RICHARD; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 219163; Cal. No. 18261

Regents Action Date: 17-Dec-99
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 administering medication to a patient intramuscularly when the doctor's order called for said medication to be administered intravenously, administering the wrong intravenous solution to a patient and administering insulin to a diabetic patient who already had a low blood sugar level.

LYNDA MARIE SCIALDONE (A/K/A SHAFER LYNDA MARIE, FOSEGAN LYNDA MARIE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 341929; Cal. No. 17996

Regents Action Date: December 17, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in the consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of diverting controlled substances and maintaining inaccurate and false patient records.

LYNDA MARIE SCIALDONE (A/K/A SHAFER LYNDA MARIE, FOSEGAN LYNDA MARIE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 341929; Cal. No. 17996

Regents Action Date: 17-Dec-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in the consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of diverting controlled substances and maintaining inaccurate and false patient records.

MARGARET NORMA STEWART; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 166085; Cal. No. 18095

Regents Action Date: December 17, 1999
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 charge of failing to maintain accurate records concerning medication withdrawal/administration.

MARGARET NORMA STEWART; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 166085; Cal. No. 18095

Regents Action Date: 17-Dec-99
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 charge of failing to maintain accurate records concerning medication withdrawal/administration.

MARGARET JANE SULLIVAN; MASSENA, NY

Profession: Registered Professional Nurse; Lic. No. 485863; Cal. No. 17893

Regents Action Date: December 17, 1999
Action: Found guilty of professional misconduct Penalty 1 year suspension with leave to apply for early termination as set forth in the Regents Review Committee report.
Summary: Licensee was convicted of Welfare Fraud in the Fifth Degree, a Class A Misdemeanor.