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

SDHARI NANA CASON-PAYANO; GLEN ALLEN, VA

Profession: Licensed Practical Nurse; Lic. No. 246736; Cal. No. 26934 26935

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 the charge of having been convicted in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

SDHARI NAWA CASON-PAYANO; GLEN ALLEN, VA

Profession: Registered Professional Nurse; Lic. No. 596122; Cal. No. 26934 26935

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 the charge of having been convicted in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

SDHARI NAWA CASON-PAYANO; GLEN ALLEN, VA

Profession: Registered Professional Nurse; Lic. No. 596122; Cal. No. 26934 26935

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 the charge of having been convicted in Virginia of Injuring Any Property, a misdemeanor, which, if committed in New York, would have constituted the crime of Criminal Mischief in the 4th Degree, a misdemeanor.

JANICE CHU; TOLEDO, OH

Profession: Registered Professional Nurse; Lic. No. 538250; Cal. No. 27093

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of instructing a student to administer the non-controlled medication Clindamycin 300 mg to a patient, when there was no physician's order for said medication, and to failing to follow students into patient rooms to observe them administer medications to patients, as required.

JANICE CHU; TOLEDO, OH

Profession: Registered Professional Nurse; Lic. No. 538250; Cal. No. 27093

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 90 days.
Summary: Licensee admitted to charges of instructing a student to administer the non-controlled medication Clindamycin 300 mg to a patient, when there was no physician's order for said medication, and to failing to follow students into patient rooms to observe them administer medications to patients, as required.

NICHOLE COLE (A/K/A MCKERROW NICHOLE M); ATLANTA, GA

Profession: Licensed Practical Nurse; Lic. No. 287081; Cal. No. 26963

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 in State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

NICHOLE COLE (A/K/A MCKERROW NICHOLE M); ATLANTA, GA

Profession: Licensed Practical Nurse; Lic. No. 287081; Cal. No. 26963

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 in State of New York, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.

SHELLEY LYNN DERUZZIO (A/K/A BRENNAN SHELLEY); HILLSDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 286282; Cal. No. 27000

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 did not contest charges of having committed medication administration errors.

SHELLEY LYNN DERUZZIO (A/K/A BRENNAN SHELLEY); HILLSDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 286282; Cal. No. 27000

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 did not contest charges of having committed medication administration errors.

DEBRA LEE DESANTIS (A/K/A DESANTIS DEBRA L); MONTOUR FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 624455; Cal. No. 27034

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 admitted to the charge of having been convicted of Felony Driving While Intoxicated.

DEBRA LEE DESANTIS (A/K/A DESANTIS DEBRA L); MONTOUR FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 624455; Cal. No. 27034

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 admitted to the charge of having been convicted of Felony Driving While Intoxicated.

NICOLE A DROUGHT; COHOCTON, NY

Profession: Licensed Practical Nurse; Lic. No. 278112; Cal. No. 26733

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of patient abuse.

NICOLE A DROUGHT; COHOCTON, NY

Profession: Licensed Practical Nurse; Lic. No. 278112; Cal. No. 26733

Regents Action Date: 14-Jan-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of patient abuse.

CHRISTINA M GORDON (A/K/A GORDON CHRISTINA MARIE); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 549487; Cal. No. 26274

Regents Action Date: January 14, 2014
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violating a term of probation imposed on her in 2009 by the Board of Regents.

CHRISTINA M GORDON (A/K/A GORDON CHRISTINA MARIE); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 549487; Cal. No. 26274

Regents Action Date: 14-Jan-14
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of violating a term of probation imposed on her in 2009 by the Board of Regents.

MELISSA A HUDSON; LITTLETON, CO

Profession: Registered Professional Nurse; Lic. No. 644867; Cal. No. 26921

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 committed medication documentation errors.

MELISSA A HUDSON; LITTLETON, CO

Profession: Registered Professional Nurse; Lic. No. 644867; Cal. No. 26921

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 committed medication documentation errors.

LORRAINE MEONI (A/K/A CASIANO LORRAINE); SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 439287; Cal. No. 27165 27166

Regents Action Date: January 14, 2014
Action: Application for reconsideration granted Vote &amp Order under Cal. Nos. 26431 &amp 26432 each modified, Terms of Probation numbered four amended.
Summary: Licensee's previous probation was reconsidered and amended with revised procedural requirements.

LORRAINE MEONI (A/K/A CASIANO LORRAINE); SETAUKET, NY

Profession: Registered Professional Nurse; Lic. No. 439287; Cal. No. 27165 27166

Regents Action Date: 14-Jan-14
Action: Application for reconsideration granted Vote &amp Order under Cal. Nos. 26431 &amp 26432 each modified, Terms of Probation numbered four amended.
Summary: Licensee's previous probation was reconsidered and amended with revised procedural requirements.

MARIANNE MERKEL (A/K/A HEALY MARIANNE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 520496; Cal. No. 27046

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 admitted to charges of having been convicted of Aggravated Driving While Intoxicated on 2 occasions and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.

MARIANNE MERKEL (A/K/A HEALY MARIANNE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 520496; Cal. No. 27046

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 admitted to charges of having been convicted of Aggravated Driving While Intoxicated on 2 occasions and Operating a Motor Vehicle with .08 of 1% Alcohol, both unclassified misdemeanors.

MARY ELIZABETH PARKER (A/K/A FORREST MARY); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 415745; Cal. No. 26940

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 did not contest the charge of having been convicted of Fraud in a Statement.

MARY ELIZABETH PARKER (A/K/A FORREST MARY); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 415745; Cal. No. 26940

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 did not contest the charge of having been convicted of Fraud in a Statement.

MYRA PEREZ; WALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 604191; Cal. No. 26879 26878

Regents Action Date: January 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; WALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 283864; Cal. No. 26879 26878

Regents Action Date: January 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: null

MYRA PEREZ; WALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 604191; Cal. No. 26879 26878

Regents Action Date: 14-Jan-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; WALDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 283864; Cal. No. 26879 26878

Regents Action Date: 14-Jan-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: null

VIVIAN ALPHONSO ROBERTS; MIRAMAR, FL

Profession: Registered Professional Nurse; Lic. No. 612897; Cal. No. 26886

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having kicked a patient.

VIVIAN ALPHONSO ROBERTS; MIRAMAR, FL

Profession: Registered Professional Nurse; Lic. No. 612897; Cal. No. 26886

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.
Summary: Licensee admitted to the charge of having kicked a patient.

ANGELA ROBINSON (A/K/A PIERRO ANGELA); MASTIC BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 243066; Cal. No. 26984

Regents Action Date: January 14, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony and Criminal Impersonation, a class A misdemeanor.