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 2014

Nursing

SANDRA S SCOTT (A/K/A DRWAL SANDRA S); PORT RICHEY, FL

Profession: Licensed Practical Nurse; Lic. No. 287989; Cal. No. 27016

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

SUSAN IRENE CARR STAUBLE (A/K/A REED SUSAN IRENE CARR, CARR SUSAN IRENE); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 328219; Cal. No. 27004

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny and Driving While Intoxicated.

SUSAN IRENE CARR STAUBLE (A/K/A REED SUSAN IRENE CARR, CARR SUSAN IRENE); KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 328219; Cal. No. 27004

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny and Driving While Intoxicated.

MICHELLE LEA STOCKBRIDGE; WESTMORELAND, NY

Profession: Registered Professional Nurse; Lic. No. 480427; Cal. No. 26959

Regents Action Date: January 14, 2014
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 the charge of havivng been convicted of Forgery in the 3rd Degree.

MICHELLE LEA STOCKBRIDGE; WESTMORELAND, NY

Profession: Registered Professional Nurse; Lic. No. 480427; Cal. No. 26959

Regents Action Date: 14-Jan-14
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 the charge of havivng been convicted of Forgery in the 3rd Degree.

MARISA LEA STORKE (A/K/A FURINO-STORKE MARISA LEA); SCOTTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 459970; Cal. No. 26917

Regents Action Date: January 14, 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 having committed documentation errors.

MARISA LEA STORKE (A/K/A FURINO-STORKE MARISA LEA); SCOTTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 459970; Cal. No. 26917

Regents Action Date: 14-Jan-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 having committed documentation errors.

LYNN M THAYER; SODUS, NY

Profession: Licensed Practical Nurse; Lic. No. 255960; Cal. No. 27008

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of a crime in another state which if committed in New York would have constituted Theft of Services.

LYNN M THAYER; SODUS, NY

Profession: Licensed Practical Nurse; Lic. No. 255960; Cal. No. 27008

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of a crime in another state which if committed in New York would have constituted Theft of Services.

SHIJU ABRAHAM THOMAS; EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 614708; Cal. No. 27009

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
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.

SHIJU ABRAHAM THOMAS; EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 614708; Cal. No. 27009

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
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.

DOLLY SANCHEZ M WEBB-SANCHEZ (A/K/A WEBB DOLLY); ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 223049; Cal. No. 26923

Regents Action Date: January 14, 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 having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and Criminal Possession of a Controlled Substance in the 7th Degree.

DOLLY SANCHEZ M WEBB-SANCHEZ (A/K/A WEBB DOLLY); ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 223049; Cal. No. 26923

Regents Action Date: 14-Jan-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 having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree and Criminal Possession of a Controlled Substance in the 7th Degree.

CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 270838; Cal. No. 26874 26870

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 569782; Cal. No. 26874 26870

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 569782; Cal. No. 26874 26870

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CARSCENIA ALISHAEA WILLIAMS; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 270838; Cal. No. 26874 26870

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

Ophthalmic Dispensing

LAURIE JEAN CLAFLIN; MORRISONVILLE, NY

Profession: Ophthalmic Dispenser; Lic. No. 006089; Cal. No. 26968

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

LAURIE JEAN CLAFLIN; MORRISONVILLE, NY

Profession: Ophthalmic Dispenser; Lic. No. 006089; Cal. No. 26968

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

Pharmacy

ALJAN PHARMACY CORP.; WEST ISLIP, NY

Profession: Pharmacy; Reg. No. 010969; Cal. No. 26905

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.

ALJAN PHARMACY CORP.; WEST ISLIP, NY

Profession: Pharmacy; Reg. No. 010969; Cal. No. 26905

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Registrant admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.

STEVEN J COSENTINO; RYE, NY

Profession: Pharmacist; Lic. No. 031570; Cal. No. 27162

Regents Action Date: January 14, 2014
Action: Application for summary suspension granted.
Summary: Licensee's license was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.

STEVEN J COSENTINO; RYE, NY

Profession: Pharmacist; Lic. No. 031570; Cal. No. 27162

Regents Action Date: 14-Jan-14
Action: Application for summary suspension granted.
Summary: Licensee's license was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.

ROCKWELL COMPOUNDING ASSOCIATES INC.; RYE, NY

Profession: Pharmacy; Reg. No. 026458; Cal. No. 27163

Regents Action Date: January 14, 2014
Action: Application for summary suspension granted.
Summary: Licensee's registration authorizing it to practice as a retail pharmacy was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.

ROCKWELL COMPOUNDING ASSOCIATES INC.; RYE, NY

Profession: Pharmacy; Reg. No. 026458; Cal. No. 27163

Regents Action Date: 14-Jan-14
Action: Application for summary suspension granted.
Summary: Licensee's registration authorizing it to practice as a retail pharmacy was summarily suspended based on unauthorized practice and various other allegations of professional misconduct.

MATTHEW R STEED; PINE CITY, NY

Profession: Pharmacist; Lic. No. 041940; Cal. No. 26831

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.

MATTHEW R STEED; PINE CITY, NY

Profession: Pharmacist; Lic. No. 041940; Cal. No. 26831

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance.

DAVID J VOLPI; NORTHPORT, NY

Profession: Pharmacist; Lic. No. 028382; Cal. No. 26903

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.

DAVID J VOLPI; NORTHPORT, NY

Profession: Pharmacist; Lic. No. 028382; Cal. No. 26903

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of failing to comply with substantial provisions of State law requiring proper prescriptions for a pharmacist to dispense drugs for which prescriptions are required.

LISA MARIE VON BARGEN; FAIRPORT, NY

Profession: Pharmacist; Lic. No. 036806; Cal. No. 26894

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of moral unfitness to practice pharmacy by accessing patient records.