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.

January 2017

Nursing

CYNTHIA A MONTAG; WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 238271; Cal. No. 29201

Regents Action Date: 10-Jan-17
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.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

ANTOINETTE MUHL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 240967; Cal. No. 29232

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of medication administration errors and having been convicted of Willful Violation of Health Laws and Petit Larceny.

ANTOINETTE MUHL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 240967; Cal. No. 29232

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of medication administration errors and having been convicted of Willful Violation of Health Laws and Petit Larceny.

JULIE ANN MURPHY; CASTLETON-ON-HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 298484; Cal. No. 29233

Regents Action Date: January 10, 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 the charge of willfully making false reports.

JULIE ANN MURPHY; CASTLETON-ON-HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 298484; Cal. No. 29233

Regents Action Date: 10-Jan-17
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 the charge of willfully making false reports.

BLESSING OKON OLIVER; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 615412; Cal. No. 29222

Regents Action Date: January 10, 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 medication administration and record keeping.

BLESSING OKON OLIVER; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 615412; Cal. No. 29222

Regents Action Date: 10-Jan-17
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 medication administration and record keeping.

IRMA L RAMOS; DEL VALLE, TX

Profession: Licensed Practical Nurse; Lic. No. 152539; Cal. No. 29313

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct by the Texas Board of Nursing for careless or repetitive conduct that may endanger a client's life, health or safety, which, if committed in New York State, would constitute professional misconduct for practicing with negligence on more than one occasion, in violation of ?6509(2) of the New York Education Law.

IRMA L RAMOS; DEL VALLE, TX

Profession: Licensed Practical Nurse; Lic. No. 152539; Cal. No. 29313

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct by the Texas Board of Nursing for careless or repetitive conduct that may endanger a client's life, health or safety, which, if committed in New York State, would constitute professional misconduct for practicing with negligence on more than one occasion, in violation of ?6509(2) of the New York Education Law.

KIMBERLY DENISE RODRIGUEZ (A/K/A RODRIGUEZ KIMBERLY D); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 291304; Cal. No. 28031

Regents Action Date: January 10, 2017
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

KIMBERLY DENISE RODRIGUEZ (A/K/A RODRIGUEZ KIMBERLY D); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 291304; Cal. No. 28031

Regents Action Date: 10-Jan-17
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

MATTHEW KARL SCHROEDER; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 622361; Cal. No. 28701

Regents Action Date: January 10, 2017
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Aiding and Abetting in the Fraudulent Dispensing of Phenazepam While Misbranded and without a Prescription.

MATTHEW KARL SCHROEDER; NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 622361; Cal. No. 28701

Regents Action Date: 10-Jan-17
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Aiding and Abetting in the Fraudulent Dispensing of Phenazepam While Misbranded and without a Prescription.

MEAGHAN LARA STANTON (A/K/A STANTON MEAGHAN); APEX, NC

Profession: Registered Professional Nurse; Lic. No. 586236; Cal. No. 29338

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of violating the terms of a sobriety contract she entered into with the North Carolina Board of Nursing by relapsing into drug use in violation of 21 North Carolina Administrative Code 36.0217(c)(20).

MEAGHAN LARA STANTON (A/K/A STANTON MEAGHAN); APEX, NC

Profession: Registered Professional Nurse; Lic. No. 586236; Cal. No. 29338

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of violating the terms of a sobriety contract she entered into with the North Carolina Board of Nursing by relapsing into drug use in violation of 21 North Carolina Administrative Code 36.0217(c)(20).

NICOLLE L STINSON (A/K/A WAGNER NICOLLE L, FLECK NICOLLE L, DILLENBECK NICOLLE LYNN); FORT PLAIN, NY

Profession: Licensed Practical Nurse; Lic. No. 264083; Cal. No. 29188 29189

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Tampering with Physical Evidence.

NICOLLE L STINSON (A/K/A WAGNER NICOLLE L, FLECK NICOLLE LYNN); FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 561689; Cal. No. 29188 29189

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Tampering with Physical Evidence.

NICOLLE L STINSON (A/K/A WAGNER NICOLLE L, FLECK NICOLLE LYNN); FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 561689; Cal. No. 29188 29189

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Tampering with Physical Evidence.

NICOLLE L STINSON (A/K/A WAGNER NICOLLE L, FLECK NICOLLE L, DILLENBECK NICOLLE LYNN); FORT PLAIN, NY

Profession: Licensed Practical Nurse; Lic. No. 264083; Cal. No. 29188 29189

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension, upon termination of actual suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Tampering with Physical Evidence.

KATIE J STRUEBING (A/K/A STRUEBING KATHERINE); WEST FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 589216; Cal. No. 29168

Regents Action Date: January 10, 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 willful failure to comply with federal and state law.

KATIE J STRUEBING (A/K/A STRUEBING KATHERINE); WEST FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 589216; Cal. No. 29168

Regents Action Date: 10-Jan-17
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 willful failure to comply with federal and state law.

ALEYAMMA THOMAS; EVERETT, WA

Profession: Registered Professional Nurse; Lic. No. 343087; Cal. No. 29339

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of a finding of professional misconduct by the Texas Board of Nursing for fraud or deceit in procuring or attempting to procure a license to practice professional nursing by lying about a prior professional disciplinary record, which, if committed in New York State, would constitute professional misconduct for obtaining the license fraudulently, in violation of ?6509(1) of the New York Education Law.

ALEYAMMA THOMAS; EVERETT, WA

Profession: Registered Professional Nurse; Lic. No. 343087; Cal. No. 29339

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of a finding of professional misconduct by the Texas Board of Nursing for fraud or deceit in procuring or attempting to procure a license to practice professional nursing by lying about a prior professional disciplinary record, which, if committed in New York State, would constitute professional misconduct for obtaining the license fraudulently, in violation of ?6509(1) of the New York Education Law.

WENDY JO THOMPSON; TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 248291; Cal. No. 29225 29226

Regents Action Date: January 10, 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 Criminal Contempt in the 2nd Degree.

WENDY JO THOMPSON; TUPPER LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 496061; Cal. No. 29225 29226

Regents Action Date: January 10, 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 Criminal Contempt in the 2nd Degree.

WENDY JO THOMPSON; TUPPER LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 496061; Cal. No. 29225 29226

Regents Action Date: 10-Jan-17
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 Criminal Contempt in the 2nd Degree.

WENDY JO THOMPSON; TUPPER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 248291; Cal. No. 29225 29226

Regents Action Date: 10-Jan-17
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 Criminal Contempt in the 2nd Degree.

CATHERINE TWYFORD (A/K/A ALKAIED CATHERINE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 477429; Cal. No. 28926

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to administer the correct medication to a patient.

CATHERINE TWYFORD (A/K/A ALKAIED CATHERINE); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 477429; Cal. No. 28926

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to administer the correct medication to a patient.

DENNIS ARTHUR VANZANDT (A/K/A VAN ZANDT DENNIS); ELBRIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 304597; Cal. No. 28887

Regents Action Date: January 10, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension of no less than 30 days and until fit to practice, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Possessing a Sexual Performance by a Child.