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 1999

Nursing

KAREN L ANDERSEN (A/K/A MAROTTA KAREN LOUISE, FARIELLO KAREN LOUISE); NESCONSET, NY

Profession: Registered Professional Nurse; Lic. No. 236556; Cal. No. 17652

Regents Action Date: February 03, 1999
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 documenting the administration of medication that was not administered.

LETICIA BELISARIO BELLO; HOWARD BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 443263; Cal. No. 16707

Regents Action Date: February 03, 1999
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 failing to maintain a record for a patient, which accurately reflected the treatment of said patient.

LETICIA BELISARIO BELLO; HOWARD BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 443263; Cal. No. 16707

Regents Action Date: 3-Feb-99
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 failing to maintain a record for a patient, which accurately reflected the treatment of said patient.

CORLISS MOYE BRADSHAW-MOYE (A/K/A BRADSHAW CORLISS RENEE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 187918; Cal. No. 17537

Regents Action Date: 3-Feb-99
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 failing to maintain accurate patient records by failing to document on the records the administration of approximately 26 medications.

CORLISS MOYE BRADSHAW-MOYE (A/K/A BRADSHAW CORLISS RENEE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 187918; Cal. No. 17537

Regents Action Date: February 03, 1999
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 failing to maintain accurate patient records by failing to document on the records the administration of approximately 26 medications.

TAMARA LYNN CATALDO; ANGOLA, NY

Profession: Licensed Practical Nurse; Lic. No. 219882; Cal. No. 17083 17084

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of failing to respond to alarms coming from a patient's telemetry monitor.

TAMARA LYNN CATALDO; ANGOLA, NY

Profession: Licensed Practical Nurse; Lic. No. 219882; Cal. No. 17083 17084

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of failing to respond to alarms coming from a patient's telemetry monitor.

JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY

Profession: Registered Professional Nurse; Lic. No. 463091; Cal. No. 17466 17467

Regents Action Date: 3-Feb-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 obtaining his license fraudulently.

JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 218341; Cal. No. 17466 17467

Regents Action Date: 3-Feb-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 obtaining his license fraudulently.

JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 218341; Cal. No. 17466 17467

Regents Action Date: February 03, 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 obtaining his license fraudulently.

JOSE L CORREA (A/K/A MARTINEZ RAFAEL); ATTICA, NY

Profession: Registered Professional Nurse; Lic. No. 463091; Cal. No. 17466 17467

Regents Action Date: February 03, 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 obtaining his license fraudulently.

SCOTT K COVILLE; WASHINGTONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 143905; Cal. No. 17384 17385

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.

SCOTT K COVILLE; WASHINGTONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 143905; Cal. No. 17384 17385

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.

SCOTT KENNETH COVILLE; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 424129; Cal. No. 17384 17385

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.

SCOTT KENNETH COVILLE; WASHINGTONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 424129; Cal. No. 17384 17385

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 5 year suspension, execution of last 54 months of suspension stayed, probation 5 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Sodomy in the Third Degree.

ELEANOR DANGELO; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 122124; Cal. No. 17717

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully abusing a nursing home patient physically.

ELEANOR DANGELO; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 122124; Cal. No. 17717

Regents Action Date: 3-Feb-99
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of willfully abusing a nursing home patient physically.

BEVERLY R DAVIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 241670; Cal. No. 17677

Regents Action Date: 3-Feb-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of eleven counts of Willful Violation of the Public Health Law, Section 12-b, and eleven counts of Falsifying Business Records in the Second Degree.

BEVERLY R DAVIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 241670; Cal. No. 17677

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of eleven counts of Willful Violation of the Public Health Law, Section 12-b, and eleven counts of Falsifying Business Records in the Second Degree.

LORI LYNN DEBEAU (A/K/A ROPER LORI LYNN); MACHIAS, NY

Profession: Licensed Practical Nurse; Lic. No. 236489; Cal. No. 17439

Regents Action Date: February 03, 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 willfully making a false medication administration report for two patients.

LORI LYNN DEBEAU (A/K/A ROPER LORI LYNN); MACHIAS, NY

Profession: Licensed Practical Nurse; Lic. No. 236489; Cal. No. 17439

Regents Action Date: 3-Feb-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 willfully making a false medication administration report for two patients.

MARY C DINALLO; BENNINGTON, VT

Profession: Registered Professional Nurse; Lic. No. 468904; Cal. No. 17542

Regents Action Date: 3-Feb-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 committing three medication and administration errors.

MARY C DINALLO; BENNINGTON, VT

Profession: Registered Professional Nurse; Lic. No. 468904; Cal. No. 17542

Regents Action Date: February 03, 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 committing three medication and administration errors.

PATRICIA ANN EBERT (A/K/A GRASSO PATRICIA ANN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 264503; Cal. No. 17587

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Grand Larceny in the Fourth Degree.

PATRICIA ANN EBERT (A/K/A GRASSO PATRICIA ANN); WEST SENECA, NY

Profession: Registered Professional Nurse; Lic. No. 264503; Cal. No. 17587

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to having been found guilty of Grand Larceny in the Fourth Degree.

ALVINA A FAGAN (A/K/A BROWN ALVINA A); NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 128466; Cal. No. 17128

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to having been found guilty of Custodial Interference in the Second Degree, a Class A misdemeanor.

ALVINA A FAGAN (A/K/A BROWN ALVINA A); NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 128466; Cal. No. 17128

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $250 fine.
Summary: Licensee admitted to having been found guilty of Custodial Interference in the Second Degree, a Class A misdemeanor.

DIANE M FORSTER; ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 420147; Cal. No. 17525 17511

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of making medication errors.

DIANE M FORSTER; ASTORIA, NY

Profession: Licensed Practical Nurse; Lic. No. 201836; Cal. No. 17525 17511

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of making medication errors.

DIANE M FORSTER; ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 420147; Cal. No. 17525 17511

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of making medication errors.