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.

September 2018

Nursing

CYNTHIA RENEE LUCAS; PASCAGOULA, MS

Profession: Registered Professional Nurse; Lic. No. 725000; Cal. No. 30660

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Mississippi, where the conduct if committed in New York would constitute unprofessional conduct practicing the profession of nursing with gross negligence and being dependent on or a habitual user of narcotics.

MATTHEW MICHAEL MACLEOD; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 621796; Cal. No. 30442

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to timely administer medications to two (2) patients.

SOSAMMA K MANI (A/K/A MANI SOSAMMA, MANI SOSAMMA KOCHOZHATHIL); NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 650879; Cal. No. 30431 30432

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of failing to follow a physician's order regarding the taking of glucose levels, thereby placing the patient's safety and well-being in jeopardy.

SOSAMMA K MANI; NEW HYDE PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 264842; Cal. No. 30431 30432

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation.
Summary: Licensee did not contest the charge of failing to follow a physician's order regarding the taking of glucose levels, thereby placing the patient's safety and well-being in jeopardy.

CINDY ANN MARTIN (A/K/A SWARTHOUT CINDY ANN); SENECA CASTLE, NY

Profession: Registered Professional Nurse; Lic. No. 342238; Cal. No. 30274

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to implement an appropriate nursing plan for a patient and failing to document that patient progress notes had been reviewed.

SALVATORE MATTALIANO; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 205138; Cal. No. 30357 30358

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation.
Summary: Licensee admitted to the charge of failing to administer a scheduled dose of Coumadin.

SALVATORE MATTALIANO; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 447931; Cal. No. 30357 30358

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation.
Summary: Licensee admitted to the charge of failing to administer a scheduled dose of Coumadin.

ELLEN GALE MATZER (A/K/A ALTMANN ELLEN S, SCHECHTER-ALTMANN ELLEN, SCHECHTER ELLEN); WANTAGH, NY

Profession: Registered Professional Nurse; Lic. No. 310914; Cal. No. 30471

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of removing a patient's ring from the hospital's premises without authorization.

STACY ELEANOR MCADAMS; PAWLING, NY

Profession: Licensed Practical Nurse; Lic. No. 229013; Cal. No. 30697

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 3 counts of Willful Violation of Health Laws, a misdemeanor.

DEBRA A MCGURRIN; WALTON, KY

Profession: Registered Professional Nurse; Lic. No. 374161; Cal. No. 30712

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of being habitually drunk in that she was habitually dependent on alcohol.

KERRI JO MCINTOSH (A/K/A MUNSON KERRI JO); CROWN POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 265466; Cal. No. 30316

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Vermont Board of Nursing for practicing beyond the scope of licensed practical nurses, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing beyond its authorized scope, in violation of section 6509 (2) of the New York Education law.

LUKE D MEISSNER (A/K/A MEISSNER LUKE); SARANAC LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 642035; Cal. No. 29634

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of Falsifying Business Records in the 2nd Degree and filing a false report.

KELLY ANN OSIER; CLAY, NY

Profession: Licensed Practical Nurse; Lic. No. 253984; Cal. No. 30037 30038

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

CINDY ANN PARMELEE (A/K/A LAMELA CINDY A, SHAW CINDY A); NORTH LAS VEGAS, NV

Profession: Registered Professional Nurse; Lic. No. 277668; Cal. No. 30574

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to properly document the administration of controlled substance medications in patient medication administration records while practicing as a licensed professional nurse in the State of Nevada.

KRISTI LEIGH PLANCK; MANSFIELD, OH

Profession: Registered Professional Nurse; Lic. No. 627077; Cal. No. 30614

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the State of Ohio, a felony of the 4th Degree, which in New York would constitute Assault in the 3rd Degree, a class A misdemeanor.

SOPHIE PRIDE; PHILADELPHIA, PA

Profession: Registered Professional Nurse; Lic. No. 489768; Cal. No. 30631

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Pennsylvania, where the conduct if committed in New York would constitute unprofessional misconduct being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drug having similar effects.

KIMBERLY J RATAJCZAK (A/K/A WITKOP KIMBERLY J); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 255428; Cal. No. 30386 30387

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

KIMBERLY JEAN RATAJCZAK (A/K/A WITKOP KIMBERLY J); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 532907; Cal. No. 30386 30387

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LAURIE GAY REICH; POWELL, WY

Profession: Registered Professional Nurse; Lic. No. 528762; Cal. No. 30529

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting narcotics for his own use while practicing as a registered nurse in the State of Colorado.

TAMMY LEE ROBINSON; RENSSELAER, NY

Profession: Licensed Practical Nurse; Lic. No. 267759; Cal. No. 29250

Regents Action Date: September 18, 2018
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

SILVIO JESUS RUIZ; MIAMI, FL

Profession: Registered Professional Nurse; Lic. No. 600398; Cal. No. 30661

Regents Action Date: September 18, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud and False Statement in Florida.

TERESA MARIE RUIZ; PORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 606045; Cal. No. 30375

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and stealing controlled substances.

CARMEN M SANTIAGO; TIVOLI, NY

Profession: Licensed Practical Nurse; Lic. No. 308469; Cal. No. 30350

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of administering medication to the wrong patient and failing to timely administer medication to three patients.

NANCY ANNE SARGUS (A/K/A SARGUS-HELM NANCY ANNE); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 436729; Cal. No. 30456

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document the administration of narcotic medications in the State of Louisiana.

JESSIE ELIZABETH MARIE SKIFF (A/K/A DOUGHTY JESSIE ELIZABETH MARIE); ELLENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 270568; Cal. No. 30484

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of two (2) New York State misdemeanor convictions for Petit Larceny.

KIMBERLEY L STATES; PAINTED POST, NY

Profession: Registered Professional Nurse; Lic. No. 527982; Cal. No. 29593

Regents Action Date: September 18, 2018
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

KARLI C SYDOR (A/K/A RICHARDSON KARLI); WYNANTSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 633528; Cal. No. 30365

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

LIZBETH TAMAYO (A/K/A TAMAYO LIZABETH); ISLIP TERRACE, NY

Profession: Licensed Practical Nurse; Lic. No. 323660; Cal. No. 30501

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to initiate CPR or call a code on a patient who had expired.

KELLY ANN MARIE TOKARZ (A/K/A MAYERHOFER KELLY ANN MARIE); CHICAGO, IL

Profession: Licensed Practical Nurse; Lic. No. 302617; Cal. No. 30648

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of, in the State of Connecticut, diverting one .25 mg tablet of the controlled substance alprazolam, for her own personal use.

JAMIE VANETTEN (A/K/A VAN ETTAN JAMIE); TULLY, NY

Profession: Licensed Practical Nurse; Lic. No. 315308; Cal. No. 30382

Regents Action Date: September 18, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and violating a term of probation.