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.

July 2013

Nursing

LINDSAY A JOHNSON; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 271160; Cal. No. 26524

Regents Action Date: July 22, 2013
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 having been convicted of Driving While Intoxicated.

LINDSAY A JOHNSON; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 271160; Cal. No. 26524

Regents Action Date: 22-Jul-13
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 having been convicted of Driving While Intoxicated.

MARY LYNN MASSONNE (A/K/A AVENIA MARY LYNN); CHARLTON, NY

Profession: Registered Professional Nurse; Lic. No. 397377; Cal. No. 26456 26457

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine
Summary: Licensee admitted to charges of having been convicted of Resisting Arrest and Driving While Intoxicated, both misdemeanors.

MARY LYNN MASSONNE; CHARLTON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332837; Cal. No. 26456 26457

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine
Summary: Licensee admitted to charges of having been convicted of Resisting Arrest and Driving While Intoxicated, both misdemeanors.

MARY LYNN MASSONNE; CHARLTON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332837; Cal. No. 26456 26457

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine
Summary: Licensee admitted to charges of having been convicted of Resisting Arrest and Driving While Intoxicated, both misdemeanors.

MARY LYNN MASSONNE (A/K/A AVENIA MARY LYNN); CHARLTON, NY

Profession: Registered Professional Nurse; Lic. No. 397377; Cal. No. 26456 26457

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine
Summary: Licensee admitted to charges of having been convicted of Resisting Arrest and Driving While Intoxicated, both misdemeanors.

AMY MICHELLE NICOLL (A/K/A NICOLL AMY); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 571984; Cal. No. 26613 26614

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to have violated Article 33 of the Public Health Law.

AMY MICHELLE NICOLL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 280886; Cal. No. 26613 26614

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to have violated Article 33 of the Public Health Law.

AMY MICHELLE NICOLL (A/K/A NICOLL AMY); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 571984; Cal. No. 26613 26614

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to have violated Article 33 of the Public Health Law.

AMY MICHELLE NICOLL; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 280886; Cal. No. 26613 26614

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to have violated Article 33 of the Public Health Law.

NANCY RAE NOPPER; RENSSELAER, NY

Profession: Licensed Practical Nurse; Lic. No. 118190; Cal. No. 26719 26718

Regents Action Date: July 22, 2013
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 having committed a medication administration error.

NANCY RAE NOPPER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 401111; Cal. No. 26719 26718

Regents Action Date: July 22, 2013
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 having committed a medication administration error.

NANCY RAE NOPPER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 401111; Cal. No. 26719 26718

Regents Action Date: 22-Jul-13
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 having committed a medication administration error.

NANCY RAE NOPPER; RENSSELAER, NY

Profession: Licensed Practical Nurse; Lic. No. 118190; Cal. No. 26719 26718

Regents Action Date: 22-Jul-13
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 having committed a medication administration error.

COLLEEN MARIE PEPPER (A/K/A PEPPER COLLEEN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 604657; Cal. No. 26471

Regents Action Date: July 22, 2013
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, $1,000 fine.
Summary: Respondent admitted to charges of having committed medication and documentation errors and having failed to maintain accurate patient records.

COLLEEN MARIE PEPPER (A/K/A PEPPER COLLEEN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 604657; Cal. No. 26471

Regents Action Date: 22-Jul-13
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, $1,000 fine.
Summary: Respondent admitted to charges of having committed medication and documentation errors and having failed to maintain accurate patient records.

ROBIN ANN PERRAS (A/K/A O'REILLY ROBIN ANN, OREILLY ROBIN ANN); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 279618; Cal. No. 26452

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

ROBIN ANN PERRAS (A/K/A O'REILLY ROBIN ANN, OREILLY ROBIN ANN); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 279618; Cal. No. 26452

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree.

MOBEEN SHIRAZI; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 587423; Cal. No. 26569

Regents Action Date: July 22, 2013
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 practicing the profession of nursing beyond its scope by writing orders.

MOBEEN SHIRAZI; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 587423; Cal. No. 26569

Regents Action Date: 22-Jul-13
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 practicing the profession of nursing beyond its scope by writing orders.

MERRITT LAUREN STUVER (A/K/A SNYDER MERRITT LAUREN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 233308; Cal. No. 26553

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of moral unfitness.

MERRITT LAUREN STUVER (A/K/A SNYDER MERRITT LAUREN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 233308; Cal. No. 26553

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $250 fine payable within 6 months.
Summary: Licensee did not contest the charge of moral unfitness.

LISA M TODD (A/K/A BAKER LISA M); OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 269945; Cal. No. 26579 26580

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance, Criminal Possession of a Forged Instrument, Forgery, and Endangering the Welfare of a Child.

LISA M TODD (A/K/A BAKER LISA M); OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 553026; Cal. No. 26579 26580

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance, Criminal Possession of a Forged Instrument, Forgery, and Endangering the Welfare of a Child.

LISA M TODD (A/K/A BAKER LISA M); OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 553026; Cal. No. 26579 26580

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance, Criminal Possession of a Forged Instrument, Forgery, and Endangering the Welfare of a Child.

LISA M TODD (A/K/A BAKER LISA M); OGDENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 269945; Cal. No. 26579 26580

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance, Criminal Possession of a Forged Instrument, Forgery, and Endangering the Welfare of a Child.

LAUREN ELIZABETH TORRES; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 302977; Cal. No. 26707

Regents Action Date: July 22, 2013
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 having been convicted of Attempted Assault in the 3rd Degree, a misdemeanor.

LAUREN ELIZABETH TORRES; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 302977; Cal. No. 26707

Regents Action Date: 22-Jul-13
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 having been convicted of Attempted Assault in the 3rd Degree, a misdemeanor.

CHERYLN TRAVERS; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 265439; Cal. No. 26515

Regents Action Date: July 22, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny on three occasions and of having filed a false report.

CHERYLN TRAVERS; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 265439; Cal. No. 26515

Regents Action Date: 22-Jul-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny on three occasions and of having filed a false report.