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

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: 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.

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.

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: 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

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

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: 14-Jan-14
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.

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.

WILLIAM LEONARD RODABAUGH (A/K/A RODABAUGH WILLIAM L); HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 279126; Cal. No. 26426

Regents Action Date: January 14, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for minimum of 1 year and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny and of two counts of having practiced the profession with negligence on more than one occasion.

WILLIAM LEONARD RODABAUGH (A/K/A RODABAUGH WILLIAM L); HORSEHEADS, NY

Profession: Licensed Practical Nurse; Lic. No. 279126; Cal. No. 26426

Regents Action Date: 14-Jan-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for minimum of 1 year and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny and of two counts of having practiced the profession with negligence on more than one occasion.

CASSANDRA R SCOTT (A/K/A MCCLAIN CASSANDRA R); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 524590; Cal. No. 26936 26938

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 Promoting Prison Contraband in the 2nd Degree, failing to disclose a criminal conviction on a license application, and filing a false report.

CASSANDRA R SCOTT (A/K/A MCCLAIN CASSANDRA R); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 524590; Cal. No. 26936 26938

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 Promoting Prison Contraband in the 2nd Degree, failing to disclose a criminal conviction on a license application, and filing a false report.

CASSANDRA RENEE SCOTT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231216; Cal. No. 26936 26938

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 Promoting Prison Contraband in the 2nd Degree, failing to disclose a criminal conviction on a license application, and filing a false report.

CASSANDRA RENEE SCOTT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 231216; Cal. No. 26936 26938

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 Promoting Prison Contraband in the 2nd Degree, failing to disclose a criminal conviction on a license application, and filing a false report.

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.

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: January 14, 2014
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: 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.

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.

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: 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.

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.

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.