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 1995

Nursing

CAROLYN D JOYCE (A/K/A AHLERS CAROLYN DOROTHEA); SOUTHAMPTON, NY.

Profession: Registered Professional Nurse; Lic. No. 170108; Cal. No. 15853

Regents Action Date: December 15, 1995
Action: Suspension of not less than 3 months and until fit to practice. Upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted charges of a conviction of Operating a Motor Vehicle While Under the Influence of Alcohol and violation of probation.

MIRIAM ESTREICHER LESTER; SYRACUSE, NY.

Profession: Nurse Practitioner In Adult Health; Cert. No. 300219; Cal. No. 15404

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine, 25 hours of public service.
Summary: Licensee could not successfully defend against charges of failing to check a patient's CBC and stools despite an entry in the record that recheck be done, prescribing medication for a patient who had not had a PAP smear in three years, failing to prescribe an adequate antibiotic dosage, failing to order additional tests for a patient with a peritracheal mass, failing to diagnose a large goiter and separate neck mass, failing to treat a patient who had an abnormal stress test or to chart the results of the test, misdiagnosing a patient, and failing to obtain barium studies and a gastrointestinal referral as ordered.

SHERYLANN BEATO LEWIN (A/K/A BEATO SHERYLANN); SNYDER, NY.

Profession: Licensed Practical Nurse; Lic. No. 124718; Cal. No. 14295

Regents Action Date: December 15, 1995
Action: 3 year suspension, execution of suspension stayed, probation 3 years, satisfactorily complete certain course of study.
Summary: Licensee was found guilty of charges relating to the administration of medication.

NADINE LILIETH MINTO; BRONX, NY.

Profession: Licensed Practical Nurse; Lic. No. 175141; Cal. No. 13764

Regents Action Date: December 15, 1995
Action: 3 year suspension, execution of last 2 years of suspension stayed, probation for last 2 years.
Summary: Licensee was found guilty of fraud involving submitting time sheets on which she claimed she had worked on certain days which she did not.

CAROL JOANNE NEGRON (A/K/A GONZALEZ CAROL JOANNE); BAY SHORE, NY.

Profession: Registered Professional Nurse; Lic. No. 359307; Cal. No. 15102 15106

Regents Action Date: December 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges that she failed to notice that an intravenous solution containing morphine sulfate was being administered to a patient by macro drip tubing.

SUSAN ELAINE O'CONNOR-SANLY (A/K/A SANLY SUSAN ELAINE); ONEONTA, NY.

Profession: Registered Professional Nurse; Lic. No. 436586; Cal. No. 15836 15837

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted charges of failing to chart efforts to contact a physician and making a medication administration error.

SALLY ANN O'DELL; UTICA, NY.

Profession: Licensed Practical Nurse; Lic. No. 231150; Cal. No. 15562

Regents Action Date: December 15, 1995
Action: Partial suspension in certain area until successfully completes certain course, probation 2 years.
Summary: Licensee admitted to charges of failing to administer medications as ordered, failing to chart the administration of medications, administering the wrong dose of medication or administering medication at the wrong time.

JERRY CHARLES ROBINSON; ALBANY, NY.

Profession: Licensed Practical Nurse; Lic. No. 152596; Cal. No. 15597

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted charges of a conviction of Petit Larceny.

O'CONNOR SUSAN E SANLY (A/K/A SANLY SUSAN ELAINE); ONEONTA, NY.

Profession: Licensed Practical Nurse; Lic. No. 167633; Cal. No. 15836 15837

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted charges of failing to chart efforts to contact a physician and making a medication administration error.

KAREN ANN SANZONE; GARDEN CITY, NY.

Profession: Registered Professional Nurse; Lic. No. 432063; Cal. No. 14830 14825

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of drawing up a Neo-Synephrine solution in a syringe in an operating room during a surgical procedure, when, in fact, said solution was not to be injected.

KAREN BUTCHER SANZONE; GARDEN CITY, NY.

Profession: Licensed Practical Nurse; Lic. No. 134480; Cal. No. 14830 14825

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee did not contest charges of drawing up a Neo-Synephrine solution in a syringe in an operating room during a surgical procedure, when, in fact, said solution was not to be injected.

MARY TEE MARGARET (A/K/A LEIGHS MARGARET M, LEIGHS MARGARET MARY, STIVELMAN MARGARET M, CARPENTER MARGARET M); ROCKVILLE CENTRE, NY.

Profession: Registered Professional Nurse; Lic. No. 296549; Cal. No. 15515

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of improperly obtaining fourteen vials of the controlled substance Morphine Sulphate.

KRISTIE M VALENTINO; NEDROW, NY.

Profession: Licensed Practical Nurse; Lic. No. 172517; Cal. No. 15333

Regents Action Date: December 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of a conviction of Falsifying Business Records in the Second Degree.

CAROL LEE WHITMORE; HARRISVILLE, NY.

Profession: Registered Professional Nurse; Lic. No. 447569; Cal. No. 15425

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admits charges of failing to administer a dose of a medication to a patient and failing to document in a patient's record the reason for a delay in administering an ordered blood transfusion.

EMILY E WILLIAMS (A/K/A EDINGER EMILY ANN); CICERO, NY.

Profession: Registered Professional Nurse; Lic. No. 242021; Cal. No. 15694

Regents Action Date: December 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admits charges of wilfully making false statements relating to controlled substances in sheets regarding witnessing wastage of partial dosages.

Ophthalmic Dispensing

SCOTT EDWARD LAZINSKY; NANUET, NY.

Profession: Ophthalmic Dispenser; Lic. No. 005381; Cal. No. 15563

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of a conviction of Attempted Grand Larceny in the Fourth Degree.

Pharmacy

ESTEN COAN; ROCHESTER, NY.

Profession: Pharmacist; Lic. No. 019158; Cal. No. 15575

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of dispensing the wrong medication to a patient, dispensing the wrong strength of medication to a patient, and failing to offer counseling.

JEFFREY THOMAS DAVIDSON; PLATTSBURGH, NY.

Profession: Pharmacist; Lic. No. 038388; Cal. No. 15317

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admits charges of a conviction of Petit Larceny.

JOSEPH A KOLLER; YAPHANK, NY.

Profession: Pharmacist; Lic. No. 024919; Cal. No. 15681

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted charges of while he was the supervising pharmacist, allowing unlicensed persons to enter prescriptions into the daily record of prescriptions filled, creating a record that was inaccurate with regard to the identify of a dispensing pharmacist, and having misbranded drugs in the drug stock.

MEDFORD CHEMISTS, INC.; MEDFORD, NY

Profession: Pharmacy; Reg. No. 011254; Cal. No. 15680

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, $1,000 fine.
Summary: Retail pharmacy admitted to charges of having a record that was inaccurate with regard to the identity of a dispensing pharmacist, and having misbranded drugs in drug stock.

MANUEL PLOTSKER; NEW YORK, NY.

Profession: Pharmacist; Lic. No. 020345; Cal. No. 15354

Regents Action Date: December 15, 1995
Action: $1,500 fine.
Summary: Licensee admitted charges of, while acting as supervising pharmacist, the pharmacy, under his supervision, held for sale misbranded drugs and failed to maintain a repacking log.

CORNELIUS C RYAN; POUGHQUAG, NY.

Profession: Pharmacist; Lic. No. 022039; Cal. No. 15782

Regents Action Date: December 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted dispensing the wrong drug.

LEONARD SPECTOR; BROOKLYN, NY.

Profession: Pharmacist; Lic. No. 024674; Cal. No. 15674

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted charges of committing dispensing errors and mislabeling drugs.

STEPHEN JAY TANNENBAUM; EAST NORTHPORT, NY.

Profession: Pharmacist; Lic. No. 024218; Cal. No. 15667

Regents Action Date: December 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee does not contest charges of taking medication from the pharmacy stock without authorization.

WILLIAM HAROLD WALL; ALDEN, NY.

Profession: Pharmacist; Lic. No. 023662; Cal. No. 14956

Regents Action Date: December 15, 1995
Action: Suspension for not less than 1 year and until fit to practice. Upon termination of suspension, probation 3 years to commence upon return to practice, $5,000 fine.
Summary: Licensee admits charges of a conviction of Criminal Possession of a Controlled Substance in the Fourth Degree, a Class C Felony.

Podiatry

DANIEL JAMES DIANA; HOWARD BEACH, NY

Profession: Podiatrist; Lic. No. 004330; Cal. No. 14954

Regents Action Date: December 15, 1995
Action: Revocation.
Summary: Licensee was found guilty of a conviction of Attempted Grand Larceny in the Third Degree, a Class E Felony.

PATRICIA NICOLE KALVAR; COLD SPRING HARBOR, NY.

Profession: Podiatrist; Lic. No. 003834; Cal. No. 14122

Regents Action Date: December 15, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of charges of conviction of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

VINCENT FRANCIS LA BRUNA; OAKLAND, NJ.

Profession: Podiatrist; Lic. No. 003756; Cal. No. 15583

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Licensee admitted charges of a conviction of Conspiracy in the Sixth Degree.

MARK E SILVER; OCEANSIDE, NY.

Profession: Podiatrist; Lic. No. 003441; Cal. No. 15261

Regents Action Date: December 15, 1995
Action: 2 year suspension, execution of last 15 months of suspension stayed, that the 9 month period of actual suspension shall commence on January 1, 1996 and shall conclude on September 30, 1996, probation 2 years, 100 hours of public service.
Summary: Licensee admitted charges of causing Medicaid to be billed for podiatric services provided by him when he was prohibited from billing under Medicaid.

Psychology

KENNETH A WEENE; SYOSSET, NY.

Profession: Psychologist; Lic. No. 005492; Cal. No. 14735

Regents Action Date: December 15, 1995
Action: Censure and Reprimand, probation 2 years, $5,000 fine.
Summary: Licensee does not contest charges of purchasing gifts and providing odd jobs to a minor patient.