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 2016

Nursing

JENNIFER M NEMEC; WARRENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 264598; Cal. No. 28575

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of pre-pouring medication and verbal abuse towards a patient.

MARIE JESSIE PARFAIT (A/K/A RICHARD MARIE JESSIE); BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 216315; Cal. No. 28809

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a ventilator-dependent patient and failing to report or document that there was blood coming out of the area where the ventilator was inserted.

MARIE JESSIE PARFAIT (A/K/A RICHARD MARIE JESSIE); BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 216315; Cal. No. 28809

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a ventilator-dependent patient and failing to report or document that there was blood coming out of the area where the ventilator was inserted.

MELISSA CHRISTINE PHILLIPS (A/K/A PHILLIPS MELISSA C); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 318217; Cal. No. 28832

Regents Action Date: September 13, 2016
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, a class E felony.

MELISSA CHRISTINE PHILLIPS (A/K/A PHILLIPS MELISSA C); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 318217; Cal. No. 28832

Regents Action Date: 13-Sep-16
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, a class E felony.

AUTUMN CECELIA RAMEY (A/K/A THABET AUTUMN CECELIA); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 557117; Cal. No. 28973 28974

Regents Action Date: September 13, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.

ZORAIDA SANTANA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 28724

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of Health Laws.

ZORAIDA SANTANA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 28724

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of Health Laws.

SONYA SHAW; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 599651; Cal. No. 28780 28781

Regents Action Date: September 13, 2016
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 failing to properly administer and chart the documentation of controlled substances on several occasions.

SONYA SHAW; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 289912; Cal. No. 28780 28781

Regents Action Date: September 13, 2016
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 failing to properly administer and chart the documentation of controlled substances on several occasions.

SONYA SHAW; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 599651; Cal. No. 28780 28781

Regents Action Date: 13-Sep-16
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 failing to properly administer and chart the documentation of controlled substances on several occasions.

SONYA SHAW; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 289912; Cal. No. 28780 28781

Regents Action Date: 13-Sep-16
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 failing to properly administer and chart the documentation of controlled substances on several occasions.

MARGARET S TOMKO; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 277776; Cal. No. 28918

Regents Action Date: September 13, 2016
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 been charged with Failure to Provide Proper Sustenance and Cruelty to Animals.

MARGARET S TOMKO; COHOES, NY

Profession: Licensed Practical Nurse; Lic. No. 277776; Cal. No. 28918

Regents Action Date: 13-Sep-16
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 been charged with Failure to Provide Proper Sustenance and Cruelty to Animals.

SISTERIA LOUEDDA TURNER (A/K/A TURNER SISTERIA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 312471; Cal. No. 28889

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Grand Larceny in the 3rd Degree.

SISTERIA LOUEDDA TURNER (A/K/A TURNER SISTERIA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 312471; Cal. No. 28889

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 12 month actual suspension, 12 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been convicted of Grand Larceny in the 3rd Degree.

NICOLE L VANDERHOFF; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 279248; Cal. No. 28950 28951

Regents Action Date: September 13, 2016
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 Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

NICOLE L VANDERHOFF; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 279248; Cal. No. 28950 28951

Regents Action Date: 13-Sep-16
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 Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

NICOLE LEIGH VANDERHOFF; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 575318; Cal. No. 28950 28951

Regents Action Date: September 13, 2016
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 Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

NICOLE LEIGH VANDERHOFF; CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 575318; Cal. No. 28950 28951

Regents Action Date: 13-Sep-16
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 Offering a False Instrument for Filing in the 2nd Degree, a class A misdemeanor.

JAMES WILLIAMS; HOLLIS, NY

Profession: Registered Professional Nurse; Lic. No. 478330; Cal. No. 28239

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

JAMES WILLIAMS; HOLLIS, NY

Profession: Registered Professional Nurse; Lic. No. 478330; Cal. No. 28239

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

TAJUANDA LENE WILLIAMS; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 309428; Cal. No. 28725

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 2 months and until successfully participate 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 Petit Larceny twice.

TAJUANDA LENE WILLIAMS; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 309428; Cal. No. 28725

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 2 months and until successfully participate 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 Petit Larceny twice.

TAMMY L WILLIAMS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 614111; Cal. No. 29037

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice, $1,500 fine payable within 60 days.
Summary: Licensee admitted to the charge of falsely stating on her application for licensure as a registered professional nurse that she had never pleaded guilty to a crime (felony or misdemeanor) in any court.

TAMMY L WILLIAMS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 614111; Cal. No. 29037

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation to commence upon return to practice, $1,500 fine payable within 60 days.
Summary: Licensee admitted to the charge of falsely stating on her application for licensure as a registered professional nurse that she had never pleaded guilty to a crime (felony or misdemeanor) in any court.

PRAPHAPORN YAMEBANE (A/K/A THONGPRATHUEANG PRAPHAPORN); SAN ANTONIO, TX

Profession: Registered Professional Nurse; Lic. No. 615654; Cal. No. 29036

Regents Action Date: September 13, 2016
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 admitted to the charge of failing to document, in a patient's medical record, the reason for administering the controlled drug Ativan to said patient.

PRAPHAPORN YAMEBANE (A/K/A THONGPRATHUEANG PRAPHAPORN); SAN ANTONIO, TX

Profession: Registered Professional Nurse; Lic. No. 615654; Cal. No. 29036

Regents Action Date: 13-Sep-16
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 admitted to the charge of failing to document, in a patient's medical record, the reason for administering the controlled drug Ativan to said patient.

Occupational Therapy

GAYLE A SCHOENBAUM; DOBBS FERRY, NY

Profession: Occupational Therapist; Lic. No. 002233; Cal. No. 28747

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of signing parents' names to treatment verification documentation.

GAYLE A SCHOENBAUM; DOBBS FERRY, NY

Profession: Occupational Therapist; Lic. No. 002233; Cal. No. 28747

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of signing parents' names to treatment verification documentation.