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.

April 1999

Nursing

PATRICK W O'NEILL; CLIFTON SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 371381; Cal. No. 17565 17564

Regents Action Date: April 27, 1999
Action: Application for consent order granted <!-- #BeginDate formatAm1 -->June 3, 2021<!-- #EndDate -->months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance and having been found by the Commissioner of Health to be in violation of Article 33 by diverting Demerol from a hospital's drug supply for personal use and substituting another liquid similar to water.

PATRICK W O'NEILL; CLIFTON SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 371381; Cal. No. 17565 17564

Regents Action Date: 27-Apr-99
Action: Application for consent order granted <!-- #BeginDate formatAm1 -->June 3, 2021<!-- #EndDate -->months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance and having been found by the Commissioner of Health to be in violation of Article 33 by diverting Demerol from a hospital's drug supply for personal use and substituting another liquid similar to water.

SUZE M OBAS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 495927; Cal. No. 17902

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had graduated from Ecole Nationale D'Infirmiere.

SUZE M OBAS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 495927; Cal. No. 17902

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had graduated from Ecole Nationale D'Infirmiere.

PATRICK W ONEILL; CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 130684; Cal. No. 17565 17564

Regents Action Date: April 27, 1999
Action: Application for consent order granted <!-- #BeginDate formatAm1 -->June 3, 2021<!-- #EndDate -->months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance and having been found by the Commissioner of Health to be in violation of Article 33 by diverting Demerol from a hospital's drug supply for personal use and substituting another liquid similar to water.

PATRICK W ONEILL; CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 130684; Cal. No. 17565 17564

Regents Action Date: 27-Apr-99
Action: Application for consent order granted <!-- #BeginDate formatAm1 -->June 3, 2021<!-- #EndDate -->months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Controlled Substance and having been found by the Commissioner of Health to be in violation of Article 33 by diverting Demerol from a hospital's drug supply for personal use and substituting another liquid similar to water.

KIMBERLY OSTRANDER; NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 146392; Cal. No. 17059 17060

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon $500 fine, 50 hours of public service, probation 3 years to commence if and when return to practice, the aforesaid penalty and probation shall supersede and be in satisfaction of the probation previously set forth in Commissioner's Order Nos. 8323 and 8322 and therefore said probation, previously set forth in Commissioner's Order Nos. 8323 and 8322, as aforesaid, need not be served.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree, a Class D Felony Petit Larceny, a Class A Misdemeanor and Driving While the Ability is Impaired by Drugs, an unclassified misdemeanor.

KIMBERLY OSTRANDER; NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 146392; Cal. No. 17059 17060

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon $500 fine, 50 hours of public service, probation 3 years to commence if and when return to practice, the aforesaid penalty and probation shall supersede and be in satisfaction of the probation previously set forth in Commissioner's Order Nos. 8323 and 8322 and therefore said probation, previously set forth in Commissioner's Order Nos. 8323 and 8322, as aforesaid, need not be served.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree, a Class D Felony Petit Larceny, a Class A Misdemeanor and Driving While the Ability is Impaired by Drugs, an unclassified misdemeanor.

KIMBERLY M OSTRANDER; NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 371408; Cal. No. 17059 17060

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon $500 fine, 50 hours of public service, probation 3 years to commence if and when return to practice, the aforesaid penalty and probation shall supersede and be in satisfaction of the probation previously set forth in Commissioner's Order Nos. 8323 and 8322 and therefore said probation, previously set forth in Commissioner's Order Nos. 8323 and 8322, as aforesaid, need not be served.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree, a Class D Felony Petit Larceny, a Class A Misdemeanor and Driving While the Ability is Impaired by Drugs, an unclassified misdemeanor.

KIMBERLY M OSTRANDER; NEW WINDSOR, NY

Profession: Registered Professional Nurse; Lic. No. 371408; Cal. No. 17059 17060

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon $500 fine, 50 hours of public service, probation 3 years to commence if and when return to practice, the aforesaid penalty and probation shall supersede and be in satisfaction of the probation previously set forth in Commissioner's Order Nos. 8323 and 8322 and therefore said probation, previously set forth in Commissioner's Order Nos. 8323 and 8322, as aforesaid, need not be served.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree, a Class D Felony Petit Larceny, a Class A Misdemeanor and Driving While the Ability is Impaired by Drugs, an unclassified misdemeanor.

JAYNE PAPPALARDO (A/K/A LENDA JAYNE); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 325252; Cal. No. 17470

Regents Action Date: April 27, 1999
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 willfully making a false report by failing to disclose having been disciplined in another state on the application to register to practice as a registered professional nurse in New York State.

JAYNE PAPPALARDO (A/K/A LENDA JAYNE); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 325252; Cal. No. 17470

Regents Action Date: 27-Apr-99
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 willfully making a false report by failing to disclose having been disciplined in another state on the application to register to practice as a registered professional nurse in New York State.

MERLINE CALUZA PASAG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 440788; Cal. No. 17579 17580

Regents Action Date: April 27, 1999
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 administering 50 mg. of the non-controlled medication Labetalol to a patient, then preparing to administer another 50 mg. of said medication, although the physician's order called for the administration of 20 mg., and failing to record said incident in the hospital records.

MERLINE CALUZA PASAG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215117; Cal. No. 17579 17580

Regents Action Date: April 27, 1999
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 administering 50 mg. of the non-controlled medication Labetalol to a patient, then preparing to administer another 50 mg. of said medication, although the physician's order called for the administration of 20 mg., and failing to record said incident in the hospital records.

MERLINE CALUZA PASAG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 215117; Cal. No. 17579 17580

Regents Action Date: 27-Apr-99
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 administering 50 mg. of the non-controlled medication Labetalol to a patient, then preparing to administer another 50 mg. of said medication, although the physician's order called for the administration of 20 mg., and failing to record said incident in the hospital records.

MERLINE CALUZA PASAG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 440788; Cal. No. 17579 17580

Regents Action Date: 27-Apr-99
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 administering 50 mg. of the non-controlled medication Labetalol to a patient, then preparing to administer another 50 mg. of said medication, although the physician's order called for the administration of 20 mg., and failing to record said incident in the hospital records.

LUDE PIERRE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 490872; Cal. No. 17921

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

LUDE PIERRE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 490872; Cal. No. 17921

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

BEATRICE QUAINOOH (A/K/A SIKAH BEATRICE); MADISON, MS

Profession: Registered Professional Nurse; Lic. No. 456569; Cal. No. 17689

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon commencement of practice, $750 fine.
Summary: Licensee admitted to charge of making a false statement to obtain a permit to practice as a registered professional nurse in Mississippi and did not contest charge of willfully making a false statement on the application for re-registration as a registered professional nurse in New York.

BEATRICE QUAINOOH (A/K/A SIKAH BEATRICE); MADISON, MS

Profession: Registered Professional Nurse; Lic. No. 456569; Cal. No. 17689

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon commencement of practice, $750 fine.
Summary: Licensee admitted to charge of making a false statement to obtain a permit to practice as a registered professional nurse in Mississippi and did not contest charge of willfully making a false statement on the application for re-registration as a registered professional nurse in New York.

DENNIS PALISOC RAMOS; TAMPA, FL

Profession: Registered Professional Nurse; Lic. No. 446573; Cal. No. 17492 17493

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence on April 1, 2001, $500 fine.
Summary: Licensee admitted to charge of taking the controlled substance Demerol without authorization.

DENNIS PALISOC RAMOS; TAMPA, FL

Profession: Licensed Practical Nurse; Lic. No. 222343; Cal. No. 17492 17493

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence on April 1, 2001, $500 fine.
Summary: Licensee admitted to charge of taking the controlled substance Demerol without authorization.

DENNIS PALISOC RAMOS; TAMPA, FL

Profession: Registered Professional Nurse; Lic. No. 446573; Cal. No. 17492 17493

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence on April 1, 2001, $500 fine.
Summary: Licensee admitted to charge of taking the controlled substance Demerol without authorization.

DENNIS PALISOC RAMOS; TAMPA, FL

Profession: Licensed Practical Nurse; Lic. No. 222343; Cal. No. 17492 17493

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence on April 1, 2001, $500 fine.
Summary: Licensee admitted to charge of taking the controlled substance Demerol without authorization.

MARIE GEHANE SAINT-JEAN; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 494329; Cal. No. 17940 17941

Regents Action Date: April 27, 1999
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARIE GEHANE SAINT-JEAN; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 251952; Cal. No. 17940 17941

Regents Action Date: April 27, 1999
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARIE GEHANE SAINT-JEAN; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 494329; Cal. No. 17940 17941

Regents Action Date: 27-Apr-99
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARIE GEHANE SAINT-JEAN; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 251952; Cal. No. 17940 17941

Regents Action Date: 27-Apr-99
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARIE JOSE SANTELLI; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 493530; Cal. No. 17908

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had obtained an Associates Degree in Nursing from Ecole Nationale D'Infirmieres.

MARIE JOSE SANTELLI; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 493530; Cal. No. 17908

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had obtained an Associates Degree in Nursing from Ecole Nationale D'Infirmieres.