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 2002

Nursing

MARIE LODIE MONTINA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 475754; Cal. No. 19743 19742

Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct Penalty Licensed Practical Nurse - Censure and Reprimand, 2 month suspension, execution of suspension stayed Registered Professional Nurse - No penalty be imposed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a misdemeanor.

MARIE LODIE MONTINA; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 475754; Cal. No. 19743 19742

Regents Action Date: 13-Sep-02
Action: Found guilty of professional misconduct Penalty Licensed Practical Nurse - Censure and Reprimand, 2 month suspension, execution of suspension stayed Registered Professional Nurse - No penalty be imposed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a misdemeanor.

MARIA DENISE MURPHY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 460670; Cal. No. 20102

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $750 fine.
Summary: Licensee admitted to charge of medication administration errors and willfully or grossly negligently failing to comply with substantial provisions of New York State or federal law and regulations.

MARIA DENISE MURPHY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 460670; Cal. No. 20102

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $750 fine.
Summary: Licensee admitted to charge of medication administration errors and willfully or grossly negligently failing to comply with substantial provisions of New York State or federal law and regulations.

JUDITH BEDELL NUSSBAUM; KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 151199; Cal. No. 20160

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to appropriately supervise and maintaining inaccurate records.

JUDITH BEDELL NUSSBAUM; KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 151199; Cal. No. 20160

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to appropriately supervise and maintaining inaccurate records.

DEBRA LYNN PANEK; LAKE VIEW, NY

Profession: Registered Professional Nurse; Lic. No. 308472; Cal. No. 20246

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of infusion of saline solution in strength greater than prescribed.

DEBRA LYNN PANEK; LAKE VIEW, NY

Profession: Registered Professional Nurse; Lic. No. 308472; Cal. No. 20246

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of infusion of saline solution in strength greater than prescribed.

PAMELA J RATHBURN; MILLER PLACE, NY

Profession: Registered Professional Nurse; Lic. No. 371749; Cal. No. 20226 20227 20068

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using the prescription pad of a doctor to write prescriptions for herself during a time when she had no privileges to write prescriptions.

PAMELA J RATHBURN; MILLER PLACE, NY

Profession: Nurse Practitioner Obstetrics/Gynecology; Cert. No. 360369; Cal. No. 20226 20227 20068

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using the prescription pad of a doctor to write prescriptions for herself during a time when she had no privileges to write prescriptions.

PAMELA J RATHBURN; MILLER PLACE, NY

Profession: Licensed Practical Nurse; Lic. No. 168447; Cal. No. 20226 20227 20068

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using the prescription pad of a doctor to write prescriptions for herself during a time when she had no privileges to write prescriptions.

PAMELA J RATHBURN; MILLER PLACE, NY

Profession: Nurse Practitioner Obstetrics/Gynecology; Cert. No. 360369; Cal. No. 20226 20227 20068

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using the prescription pad of a doctor to write prescriptions for herself during a time when she had no privileges to write prescriptions.

PAMELA J RATHBURN; MILLER PLACE, NY

Profession: Registered Professional Nurse; Lic. No. 371749; Cal. No. 20226 20227 20068

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using the prescription pad of a doctor to write prescriptions for herself during a time when she had no privileges to write prescriptions.

PAMELA J RATHBURN; MILLER PLACE, NY

Profession: Licensed Practical Nurse; Lic. No. 168447; Cal. No. 20226 20227 20068

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee admitted to charge of using the prescription pad of a doctor to write prescriptions for herself during a time when she had no privileges to write prescriptions.

RICHARD D ROLL;

Profession: Licensed Practical Nurse; Lic. No. 222402; Cal. No. 20257

Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charges that he had been convicted of Use of a Child in a Sexual Performance, a New York class C felony and Sexual Exploitation of Children, a Federal class D felony.

RICHARD D ROLL;

Profession: Licensed Practical Nurse; Lic. No. 222402; Cal. No. 20257

Regents Action Date: 13-Sep-02
Action: Application to surrender license granted.
Summary: Licensee admits to charges that he had been convicted of Use of a Child in a Sexual Performance, a New York class C felony and Sexual Exploitation of Children, a Federal class D felony.

DEBORAH MICHELLE ROLLERSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 255876; Cal. No. 20093

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of indicating on the Capillary Blood Glucose Records that she had performed glucose tests on four patients, when in fact, she had not performed the tests on the four patients.

DEBORAH MICHELLE ROLLERSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 255876; Cal. No. 20093

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of indicating on the Capillary Blood Glucose Records that she had performed glucose tests on four patients, when in fact, she had not performed the tests on the four patients.

SUSAN ANNE SHERMAN (A/K/A SHERMAN SUSAN A); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 372266; Cal. No. 19053

Regents Action Date: September 13, 2002
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of willfully harassing, abusing and or intimidating a patient verbally and physically.

SUSAN ANNE SHERMAN (A/K/A SHERMAN SUSAN A); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 372266; Cal. No. 19053

Regents Action Date: 13-Sep-02
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of willfully harassing, abusing and or intimidating a patient verbally and physically.

JOHN CHARLES SIMONELLI; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 462494; Cal. No. 19398

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of making false entries in hospital records, moral unfitness and failure to comply with federal or state law.

JOHN CHARLES SIMONELLI; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 462494; Cal. No. 19398

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of making false entries in hospital records, moral unfitness and failure to comply with federal or state law.

MARILYN A WAGNER (A/K/A WAGNER MARILYN ANN); SYRACUSE, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380796; Cal. No. 19690 20165

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of failing to obtain blood sugar readings on a diabetic patient, a medication error, and failing to monitor a patient undergoing a radiographic procedure.

MARILYN A WAGNER; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 290639; Cal. No. 19690 20165

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of failing to obtain blood sugar readings on a diabetic patient, a medication error, and failing to monitor a patient undergoing a radiographic procedure.

MARILYN A WAGNER; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 290639; Cal. No. 19690 20165

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of failing to obtain blood sugar readings on a diabetic patient, a medication error, and failing to monitor a patient undergoing a radiographic procedure.

MARILYN A WAGNER (A/K/A WAGNER MARILYN ANN); SYRACUSE, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380796; Cal. No. 19690 20165

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 24 months, $500 fine.
Summary: Licensee admitted to charge of failing to obtain blood sugar readings on a diabetic patient, a medication error, and failing to monitor a patient undergoing a radiographic procedure.

DIANE SAREL WARNER (A/K/A SAREL DIANE); FLORAL PARK, NY

Profession: Registered Professional Nurse; Lic. No. 372093; Cal. No. 20061

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to maintain an accurate patient record, and abandoning patients under and in need of immediate care.

DIANE SAREL WARNER (A/K/A SAREL DIANE); FLORAL PARK, NY

Profession: Registered Professional Nurse; Lic. No. 372093; Cal. No. 20061

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to maintain an accurate patient record, and abandoning patients under and in need of immediate care.

ELLA MARY WYLLIE;

Profession: Registered Professional Nurse; Lic. No. 113040; Cal. No. 20240

Regents Action Date: September 13, 2002
Action: Application to surrender license and certificate granted.
Summary: Licensee does not contest charges that she failed to adequately diagnose and treat a patient.

ELLA MARY WYLLIE;

Profession: Registered Professional Nurse; Lic. No. 113040; Cal. No. 20240

Regents Action Date: 13-Sep-02
Action: Application to surrender license and certificate granted.
Summary: Licensee does not contest charges that she failed to adequately diagnose and treat a patient.