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 2017

Nursing

MARINA KOZYREV; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 590216; Cal. No. 29724

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Intoxicated, a misdemeanor.

LORI ELIZABETH LABARRE (A/K/A WAGNER LORI ELIZABETH); EAST SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 604895; Cal. No. 29467

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

KARA JOY LUPINO (A/K/A JONES KARA JOY); SAUQUOIT, NY

Profession: Licensed Practical Nurse; Lic. No. 310787; Cal. No. 29552

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having made improper documentation and failing to change a wound dressing.

YVONNE BARNETT MALCOLM (A/K/A MALCOLM YVONNE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 101575; Cal. No. 29596

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a Class E felony.

DEANNA T MARINO (A/K/A DEANNA MARINO T); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 303658; Cal. No. 29521

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of documentation and medication administration errors.

JOCELYN RENEE MAYES; GILBERT, AZ

Profession: Registered Professional Nurse; Lic. No. 601634; Cal. No. 29865

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to enter documentation and vital signs in a patient record.

LYNN MARIE MELISZ (A/K/A MELISZ LYNN); ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 577020; Cal. No. 29459 29458

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree.

LYNN MARIE MELISZ; ORCHARD PARK, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 382316; Cal. No. 29459 29458

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree.

JEANNE DORIS MOSHER (A/K/A SPICKERMAN JEANNE DORIS, HAYES JEANNE DORIS); BEDFORD HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 279827; Cal. No. 29727

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Predatory Sexual Assault Against a Child.

DONALD E MOSS; MILLPORT, NY

Profession: Registered Professional Nurse; Lic. No. 630440; Cal. No. 29443

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

MIRANDA LYNN RODRIGUEZ (A/K/A SMITH MIRANDA LYNN); DELEVAN, NY

Profession: Licensed Practical Nurse; Lic. No. 273683; Cal. No. 28841

Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of two counts of Falsifying Business Records in the 2nd Degree.

NATALIE MONICA RODRIGUEZ (A/K/A MOHAMED NATALIE MONICA); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 253610; Cal. No. 29523 29522

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 4th Degree, a class E felony.

NATALIE MONICA RODRIGUEZ; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 597781; Cal. No. 29523 29522

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy in the 4th Degree, a class E felony.

RAJNI SAHI (A/K/A SINGH RAJNI S); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 595476; Cal. No. 29561

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in Ohio of Attempted Election Falsification, a misdemeanor, which if committed in New York, would have constituted the crime of Attempted Offering a False Instrument for Filing in the 1st Degree, a misdemeanor.

ANGELA M SAVON (A/K/A SAVON ANGELA); VANETTEN, NY

Profession: Licensed Practical Nurse; Lic. No. 279581; Cal. No. 28755

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing hydromorphone and oxycodone.

ERIKA J SAYA; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 563651; Cal. No. 29555 29554

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having made medication administration errors.

ERIKA J SAYA; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 277208; Cal. No. 29555 29554

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having made medication administration errors.

SUZANNE M SHUMWAY (A/K/A FOSTER SUZANNE M); GREENWICH, NY

Profession: Licensed Practical Nurse; Lic. No. 253927; Cal. No. 29586

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing, a Class A misdemeanor.

KATRINA ANNE SIMMONS (A/K/A MUNSON KATRINA ANNE); HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 218665; Cal. No. 29687

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of taking, without permission, while employed and on duty as a nurse, personal property from the room of a recently deceased resident at a nursing home.

ANNE ENSON SKLENAR (A/K/A ENSON ANNE C); BEACON, NY

Profession: Registered Professional Nurse; Lic. No. 231194; Cal. No. 29863

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree, a misdemeanor.

SHARON SPEARS (A/K/A WEST SHARON SPEARS); DANBURY, CT

Profession: Licensed Practical Nurse; Lic. No. 249808; Cal. No. 28138 28139

Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct Penalty 2 year suspensions, each to commence February 1, 2018, execution of last 22 months of said suspensions stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

SHARON M SPEARS; DANBURY, CT

Profession: Registered Professional Nurse; Lic. No. 582852; Cal. No. 28138 28139

Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct Penalty 2 year suspensions, each to commence February 1, 2018, execution of last 22 months of said suspensions stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

MARGARET STEINBERG (A/K/A DORSEY MARGARET); POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 379198; Cal. No. 29859

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of, while employed and on duty as a nurse at a hospital, removing a controlled substance from the drug supply of the hospital under the name of another nurse and without authorization or physician's order.

SARAH ELIZABETH STONE (A/K/A WILSON SARAH ELIZABETH, WILSON SARAH); SHERBURNE, NY

Profession: Registered Professional Nurse; Lic. No. 668507; Cal. No. 28980

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having been convicted of Diversion of Controlled Substances and Petit Larceny and being habitually drunk or being dependent on, or a habitual user of narcotics or other drugs having similar effects.

MARIAMMA THOMAS (A/K/A MATHEW MARIAMMA); MESQUITE, TX 75150

Profession: Licensed Practical Nurse; Lic. No. 123158; Cal. No. 29828

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of documenting in the medication administration record of a patient that medication had been administered when there were no medication withdrawals from the medication dispensing system associated with the time or date of purported administration.

FAITH MORGAN H VICKERIE-MORGAN (A/K/A VICKERIE FAITH HERMA); ALPHARETTA, GA

Profession: Registered Professional Nurse; Lic. No. 400257; Cal. No. 29836

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of practicing the profession of nursing in the State of Georgia without a valid license and failing to disclose discipline in Georgia on a New York registration renewal application.

DAVID R WALLACE III; MIDDLEBURG, FL

Profession: Registered Professional Nurse; Lic. No. 475163; Cal. No. 29867

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of exhibiting conduct which evidenced moral unfitness to practice the profession of nursing.

JUSTIN J WASHBURN (A/K/A WASHBURN JUSTIN); PATTERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 284239; Cal. No. 28777

Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on two separate occasions and of Criminal Possession of Stolen Property in the 5th Degree on another occasion.

CRYSTAL M WATERS; HIGH SPRINGS, FL

Profession: Registered Professional Nurse; Lic. No. 535270; Cal. No. 27499

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of accessing medical records.

JENNIFER JANE YATES (A/K/A YATES JENNIFER); NAPLES, NY

Profession: Registered Professional Nurse; Lic. No. 656319; Cal. No. 29535

Regents Action Date: September 12, 2017
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 removing a tablet of metoprolol tartrate from a Pyxis under a patient's name for her own use.