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.

December 2014

Nursing

RISIKAT ADEBIMPE KAZEEM; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 478024; Cal. No. 26757 26758

Regents Action Date: 16-Dec-14
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of last 18 months of said suspensions stayed, probation 2 years to run concurrently with periods of suspension.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

RISIKAT ADEBIMPE KAZEEM; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 201998; Cal. No. 26757 26758

Regents Action Date: 16-Dec-14
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of last 18 months of said suspensions stayed, probation 2 years to run concurrently with periods of suspension.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

JENNIFER LYNN KESSLER; SPENCERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 501972; Cal. No. 26686

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failure to properly administer and document medications.

JENNIFER LYNN KESSLER; SPENCERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 501972; Cal. No. 26686

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failure to properly administer and document medications.

MARY A LANNEN; WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 325214; Cal. No. 27447

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months of Order issuance, Order to supersede Deputy Commissioner's Order No. 26344.
Summary: Licensee did not contest the charge of practicing the profession of nursing while her license to do so was suspended.

MARY A LANNEN; WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 325214; Cal. No. 27447

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months of Order issuance, Order to supersede Deputy Commissioner's Order No. 26344.
Summary: Licensee did not contest the charge of practicing the profession of nursing while her license to do so was suspended.

DEBORAH ANN MANCHESTER (A/K/A HYNEMAN DEBORAH ANN); EVANS MILLS, NY

Profession: Registered Professional Nurse; Lic. No. 445019; Cal. No. 27561

Regents Action Date: December 16, 2014
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 committed a medication administration error.

DEBORAH ANN MANCHESTER (A/K/A HYNEMAN DEBORAH ANN); EVANS MILLS, NY

Profession: Registered Professional Nurse; Lic. No. 445019; Cal. No. 27561

Regents Action Date: 16-Dec-14
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 committed a medication administration error.

JANET P MILLICKER; MAHOPAC FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 182327; Cal. No. 27392 27393

Regents Action Date: December 16, 2014
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 accessing patient records without the prior consent of the patient or patient's physician for a purpose unrelated to the patient's health.

JANET P MILLICKER; MAHOPAC FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 182327; Cal. No. 27392 27393

Regents Action Date: 16-Dec-14
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 accessing patient records without the prior consent of the patient or patient's physician for a purpose unrelated to the patient's health.

JUDITH CLAIR MOORE (A/K/A QUINN JUDITH CLAIR); HONEOYE FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 416572; Cal. No. 27468 27467

Regents Action Date: December 16, 2014
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 Driving While Intoxicated.

JUDITH CLAIR MOORE; HONEOYE FALLS, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380783; Cal. No. 27468 27467

Regents Action Date: December 16, 2014
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 Driving While Intoxicated.

JUDITH CLAIR MOORE; HONEOYE FALLS, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380783; Cal. No. 27468 27467

Regents Action Date: 16-Dec-14
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 Driving While Intoxicated.

JUDITH CLAIR MOORE (A/K/A QUINN JUDITH CLAIR); HONEOYE FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 416572; Cal. No. 27468 27467

Regents Action Date: 16-Dec-14
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 Driving While Intoxicated.

SAVANNAH S OWENS (A/K/A HARDING SAVANNAH S, HARDING SAVANNAH); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 290472; Cal. No. 27594

Regents Action Date: December 16, 2014
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 Wilful Violation of Health Laws.

SAVANNAH S OWENS (A/K/A HARDING SAVANNAH S, HARDING SAVANNAH); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 290472; Cal. No. 27594

Regents Action Date: 16-Dec-14
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 Wilful Violation of Health Laws.

MYRA PEREZ;

Profession: Registered Professional Nurse; Lic. No. 604191; Cal. No. 26878

Regents Action Date: December 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, pursue certain course of education within first 12 months, $1,500 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.

MYRA PEREZ;

Profession: Licensed Practical Nurse; Lic. No. 283864; Cal. No. 26879

Regents Action Date: December 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, pursue certain course of education within first 12 months, $1,500 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.

MYRA PEREZ;

Profession: Registered Professional Nurse; Lic. No. 604191; Cal. No. 26878

Regents Action Date: 14-Dec-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, pursue certain course of education within first 12 months, $1,500 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.

MYRA PEREZ;

Profession: Licensed Practical Nurse; Lic. No. 283864; Cal. No. 26879

Regents Action Date: 14-Dec-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, pursue certain course of education within first 12 months, $1,500 fine.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.

BETHANN LYNN PLANK; HORNELL, NY

Profession: Licensed Practical Nurse; Lic. No. 274269; Cal. No. 27580

Regents Action Date: December 16, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally 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 Criminal Contempt.

BETHANN LYNN PLANK; HORNELL, NY

Profession: Licensed Practical Nurse; Lic. No. 274269; Cal. No. 27580

Regents Action Date: 16-Dec-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally 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 Criminal Contempt.

ISHAAQ AZEEZ RAHAMAN (A/K/A RAHAMAN ISHAAG AZEEZ, RAHAMAN ISHAAQ A); CAPE VINCENT, NY

Profession: Registered Professional Nurse; Lic. No. 577707; Cal. No. 27185

Regents Action Date: December 16, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, Aggravated Criminal Contempt, a class D felony and Bribing a Witness, a class D felony.

ISHAAQ AZEEZ RAHAMAN (A/K/A RAHAMAN ISHAAG AZEEZ, RAHAMAN ISHAAQ A); CAPE VINCENT, NY

Profession: Registered Professional Nurse; Lic. No. 577707; Cal. No. 27185

Regents Action Date: 16-Dec-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, Aggravated Criminal Contempt, a class D felony and Bribing a Witness, a class D felony.

LAWRENCE WILLIAM SR RUPP (A/K/A RUPP LAWRENCE); CORAM, NY

Profession: Registered Professional Nurse; Lic. No. 599155; Cal. No. 26749 26750

Regents Action Date: December 16, 2014
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of said suspensions stayed, probation 24 months to run concurrently with concurrent periods of suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor and Driving While Ability Impaired by the Combined Influence of Drugs or of Alcohol and Drugs.

LAWRENCE WILLIAM SR RUPP; CORAM, NY

Profession: Licensed Practical Nurse; Lic. No. 289121; Cal. No. 26749 26750

Regents Action Date: December 16, 2014
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of said suspensions stayed, probation 24 months to run concurrently with concurrent periods of suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor and Driving While Ability Impaired by the Combined Influence of Drugs or of Alcohol and Drugs.

LAWRENCE WILLIAM SR RUPP (A/K/A RUPP LAWRENCE); CORAM, NY

Profession: Registered Professional Nurse; Lic. No. 599155; Cal. No. 26749 26750

Regents Action Date: 16-Dec-14
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of said suspensions stayed, probation 24 months to run concurrently with concurrent periods of suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor and Driving While Ability Impaired by the Combined Influence of Drugs or of Alcohol and Drugs.

LAWRENCE WILLIAM SR RUPP; CORAM, NY

Profession: Licensed Practical Nurse; Lic. No. 289121; Cal. No. 26749 26750

Regents Action Date: 16-Dec-14
Action: Found guilty of professional misconduct Penalty 24 month suspensions, said suspensions to run concurrently, execution of said suspensions stayed, probation 24 months to run concurrently with concurrent periods of suspension.
Summary: Licensee was found guilty of having been convicted of Criminal Contempt in the 2nd Degree, a class A misdemeanor and Driving While Ability Impaired by the Combined Influence of Drugs or of Alcohol and Drugs.

ANNE NELLIE B SALVANT (A/K/A B SALVANT ANNE NELLIE, BONNEAU NELLIE); NEW HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 262221; Cal. No. 26593

Regents Action Date: December 16, 2014
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a felony.

ANNE NELLIE B SALVANT (A/K/A B SALVANT ANNE NELLIE, BONNEAU NELLIE); NEW HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 262221; Cal. No. 26593

Regents Action Date: 16-Dec-14
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of last 3 years of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 4th Degree, a felony.