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.

March 1996

Engineering

ALAN E FIDELLOW; YORKTOWN HEIGHTS, NY

Profession: Professional Engineer; Lic. No. 052503; Cal. No. 15698

Regents Action Date: March 13, 1996
Action: 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $2,500 fine.
Summary: Licensee admitted to charges of a Federal conviction of Conspiracy to Commit Bribery.

Land Surveying

GARY DANA GOLDBERG; HENDERSON, NV

Profession: Land Surveyor; Lic. No. 050002; Cal. No. 14245

Regents Action Date: March 13, 1996
Action: Application too surrender license granted.
Summary: Licensee did not contest to charges of fraudulently obtaining a New York State license by misrepresenting experiences and supervision on his licensure application.

LAWRENCE A PACANOWSKI; HAMBURG, NY

Profession: Land Surveyor; Lic. No. 049737; Cal. No. 15862

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of making a series of errors in a survey and for a conviction of Petit Larceny, a Class A Misdemeanor.

Landscape Architecture

ARTHUR H MITTELSTAEDT JR; PORT WASHINGTON, NY

Profession: Landscape Architect; Lic. No. 000479; Cal. No. 15932

Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of last 6 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of a conviction of three counts of violating Federal Law for filing false tax returns.

Nursing

SCOTT DOUGLAS BESWICK; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 399642; Cal. No. 15948

Regents Action Date: March 13, 1996
Action: Probation currently serving under Order No. 14135 be terminated, 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to a conviction of Driving While Intoxicated, and violation of probation.

JEANNETTE BRISCO (A/K/A HERRIOTT JEANNETTE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 074929; Cal. No. 14056

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of charges of failing to update patient's records and failure to administer patients' medications as prescribed.

JOSEPH F CARAVAGLIO; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 349047; Cal. No. 14972 14973

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to a conviction for committing an act constituting a crime as a result of diverting controlled drugs for his own use.

JOSEPH F CARAVAGLIO; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 143751; Cal. No. 14972 14973

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to a conviction for committing an act constituting a crime as a result of diverting controlled drugs for his own use.

JUDITH G COLEMAN; ROCKY POINT, NY

Profession: Registered Professional Nurse; Lic. No. 349185; Cal. No. 15799

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of diverting a controlled substance by falsely representing on hospital records that the drug was being administered to patients.

PETER JOHN DIETZ; BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 379342; Cal. No. 15851

Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing two medication administration errors and failing to comply with a physician's order.

ROBERTA DARLENE ELLETT; DRYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 083835; Cal. No. 15762

Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to a conviction of Insurance fraud in the Third Degree, a Class D Felony.

PAMELA FLAMM (A/K/A KRAMER PAMELA ANN MULLE, MULLE PAMELA ANN); CENTERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 171639; Cal. No. 15852

Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of mislabeling of a blood specimen which resulted in a patient receiving blood cross-matched from another patient.

LEO THOMAS KARR II; ELMA, NY

Profession: Registered Professional Nurse; Lic. No. 455363; Cal. No. 15230

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to being convicted of Sexual Misconduct, a Class A Misdemeanor.

LEE ANN MATHIS (A/K/A CHOPRA LEE ANN); PITTSBURGH, PA

Profession: Registered Professional Nurse; Lic. No. 405704; Cal. No. 14312

Regents Action Date: March 13, 1996
Action: 5 year suspension.
Summary: Licensee did not contest charges of submitting false employment and licensure applications, and taking a Schedule V Controlled Substance from an employer's premises.

DARLENE MILLER; MATTYDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 222158; Cal. No. 14990

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of not reporting a change of a patient's blood pressure to the head nurse, and verbally abusing two patients.

MICHELE ANN MOTTOSHISKI; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 205476; Cal. No. 14698

Regents Action Date: March 13, 1996
Action: Annul license.
Summary: Licensee was found guilty of charges of obtaining a license and practicing nursing fraudulently by not reporting convictions of three crimes, failure to prepare a patient for surgery, failure to record administration of medications, and failure to administer medications.

CECILIA TERESA MURPHY (A/K/A RUSSELL CECILIA TERESA); LAKE RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 436162; Cal. No. 15108 15109

Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of two medication administration errors.

KIMBERLY ANN NORMAN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 206132; Cal. No. 15910

Regents Action Date: March 13, 1996
Action: 1 year suspension, execution of last 11 months of suspension stayed, following service of the actual one month suspension, probation 1 year to commence if and when return to practice.
Summary: Licensee did not contest to charges of falsely indicating on a time card and on progress notes that she had visited a patient on two dates when the visits were not made.

MICHELLE E OUELLETTE (A/K/A BROWN MICHELLE E, BUNKE MICHELLE ERIN); ADAMS, NY

Profession: Licensed Practical Nurse; Lic. No. 187890; Cal. No. 15302

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years upon return to practice.
Summary: Licensee was found to have been convicted of the crime of violating Public Health Law 12-b, a Misdemeanor

JOSE PACHECO JR; AND BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 391511; Cal. No. 14578 14579

Regents Action Date: March 13, 1996
Action: Suspension until successfully completes certain course of treatment - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found to have been convicted of committing the Federal crime of Conspiracy to Commit Offense or to Defraud the United States.

JOSE PACHECO JR; AND BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 182522; Cal. No. 14578 14579

Regents Action Date: March 13, 1996
Action: Suspension until successfully completes certain course of treatment - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found to have been convicted of committing the Federal crime of Conspiracy to Commit Offense or to Defraud the United States.

PATRICIA A PERRINE; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 176430; Cal. No. 15996

Regents Action Date: March 13, 1996
Action: Application to surrender license granted.
Summary: Licensee does not contest to charges of failing to administer prescribed medication to patients in ten instances, over six days and for nine instances of incorrectly recording in patients' records that medications had been administered.

CINDY JEAN RAUBER (A/K/A KUHN CINDY JEAN, BURLEY CINDY J); WAYLAND, NY

Profession: Registered Professional Nurse; Lic. No. 410473; Cal. No. 15911

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of making medication administration errors.

BERNICE I RAYMOND; FULTON, NY

Profession: Licensed Practical Nurse; Lic. No. 115503; Cal. No. 15923

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of committing various medication administration errors and failing to properly care for an elderly patient.

MICHAEL FRANK REBOKIS; AND SPEAKERS, NY

Profession: Registered Professional Nurse; Lic. No. 394093; Cal. No. 13644

Regents Action Date: March 13, 1996
Action: Revocation.
Summary: Licensee was found guilty of charges of practicing nursing while ability was impaired.

LISA RYDER (A/K/A COX LISA, CRUMP LISA, HITCHMAN LISA J); MASSENA, NY

Profession: Licensed Practical Nurse; Lic. No. 125872; Cal. No. 15756

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to a conviction of Falsifying Business Records in the Second Degree.

TERRENCE E SEUNATH; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 244567; Cal. No. 15295

Regents Action Date: March 13, 1996
Action: 2 year suspension with leave to apply for early termination after service of first six months of suspension if and when receives certain certification - upon service or termination of suspension, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to charges of falsely representing himself as a certified registered nurse anesthetist in connection with seeking employment at two different facilities.

DONNA DIETCH TAYLOR (A/K/A DIETCH DONNA LOUISE); COCOA BEACH, FL

Profession: Licensed Practical Nurse; Lic. No. 074730; Cal. No. 15909

Regents Action Date: March 13, 1996
Action: Partial suspension in certain area until successfully completes specified coursework, probation 2 years to commence if and when return to practice.
Summary: Licensee admitted to charges of making medication administration and charting errors.

KATHY L TUCCI (A/K/A CHADDERDON KATHY LYNN); WEST HENRIETTA, NY

Profession: Registered Professional Nurse; Lic. No. 443668; Cal. No. 15905

Regents Action Date: March 13, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law, relating to controlled substances.

JEAN M ZYGLIS; LANCASTER, NY

Profession: Registered Professional Nurse; Lic. No. 383014; Cal. No. 15629 15628

Regents Action Date: March 13, 1996
Action: Partial suspension in certain area until successfully completes certain course, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted to charges of administering a controlled substance to a patient without a physician's order on three different occasions with different patients.