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.

June 2006

Nursing

BRIDGET E GRANT; ALBION, NY

Profession: Registered Professional Nurse; Lic. No. 494312; Cal. No. 22733

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for at least 1 year and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of being convicted of Driving While Intoxicated.

SHIRLEEN V HENRY (A/K/A HENRY SHIRLEEN VINETTA); MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 228369; Cal. No. 22664

Regents Action Date: June 20, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

SHIRLEEN V HENRY (A/K/A HENRY SHIRLEEN VINETTA); MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 228369; Cal. No. 22664

Regents Action Date: 20-Jun-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

MELISSA I LAGOY; ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 274028; Cal. No. 22572

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing to disclose a criminal conviction and of having committed medication errors.

MELISSA I LAGOY; ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 274028; Cal. No. 22572

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of failing to disclose a criminal conviction and of having committed medication errors.

JOHN ROBERT LASH; SENECA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 408264; Cal. No. 22172

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Course of Sexual Conduct Against a Child in the 2nd Degree, a class D felony.

JOHN ROBERT LASH; SENECA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 408264; Cal. No. 22172

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Course of Sexual Conduct Against a Child in the 2nd Degree, a class D felony.

REBECCA ANN LOCKWOOD; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 489894; Cal. No. 22702

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being convicted of Petit Larceny and Unauthorized Use of a Motor Vehicle.

REBECCA ANN LOCKWOOD; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 489894; Cal. No. 22702

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of being convicted of Petit Larceny and Unauthorized Use of a Motor Vehicle.

PATRICIA ANN LUCAS; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 218590; Cal. No. 22377

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of one count of Scheme to Defraud in the 1st Degree, a felony, two counts of Grand Larceny in 4th Degree, a felony, and three counts of Petit Larceny, a misdemeanor.

PATRICIA ANN LUCAS; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 218590; Cal. No. 22377

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of one count of Scheme to Defraud in the 1st Degree, a felony, two counts of Grand Larceny in 4th Degree, a felony, and three counts of Petit Larceny, a misdemeanor.

DEBORAH ANN MASTRODONATO; GREENSBORO, NC

Profession: Registered Professional Nurse; Lic. No. 455868; Cal. No. 22654

Regents Action Date: June 20, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

DEBORAH ANN MASTRODONATO; GREENSBORO, NC

Profession: Registered Professional Nurse; Lic. No. 455868; Cal. No. 22654

Regents Action Date: 20-Jun-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

EVAN MATTHEW MAZA; SOUND BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 525364; Cal. No. 22518

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to provide basic nursing care including giving a bath, properly assessing patients, properly hooking up an IV piggyback, and completing documentation.

EVAN MATTHEW MAZA; SOUND BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 525364; Cal. No. 22518

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to provide basic nursing care including giving a bath, properly assessing patients, properly hooking up an IV piggyback, and completing documentation.

PAULETTE VERNICA MCDONALD (A/K/A MCDONALD-EMEH PAULETTE V, MCDONALD PAULETTE V); QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 460629; Cal. No. 22593 22594

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of being convicted of Assault in the 2nd Degree, a class D felony.

PAULETTE VERNICA MCDONALD (A/K/A MCDONALD-EMEH PAULETTE V, MCDONALD PAULETTE V); QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 460629; Cal. No. 22593 22594

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of being convicted of Assault in the 2nd Degree, a class D felony.

PAULETTE EMEH V MCDONALD-EMEH (A/K/A MCDONALD PAULETTE); QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 225393; Cal. No. 22593 22594

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of being convicted of Assault in the 2nd Degree, a class D felony.

PAULETTE EMEH V MCDONALD-EMEH (A/K/A MCDONALD PAULETTE); QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 225393; Cal. No. 22593 22594

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charges of being convicted of Assault in the 2nd Degree, a class D felony.

DEBRA LOUISE MERCER-SEARS (A/K/A MERCER-SEARS-GREEN DEBRA LOUISE, MERCER SEARS DEBRA); FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 171263; Cal. No. 22303

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of failing to administer 7 medications on one occasion to a person receiving care and services in a residential health care facility and documenting in the patient?s record that said medication had been administered.

DEBRA LOUISE MERCER-SEARS (A/K/A MERCER-SEARS-GREEN DEBRA LOUISE, MERCER SEARS DEBRA); FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 171263; Cal. No. 22303

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charges of failing to administer 7 medications on one occasion to a person receiving care and services in a residential health care facility and documenting in the patient?s record that said medication had been administered.

KELLY OWENS (A/K/A SCHASEL KELLY RAE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 436422; Cal. No. 22773 22691

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, if and when licensee returns to practice 1 year probation, 50 hours of public service.
Summary: Licensee admitted to the charges of failing to perform a complete assessment of a patient and failing to enter correct times and doses of medication administrations in patient records.

KELLY OWENS (A/K/A SCHASEL KELLY RAE); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 436422; Cal. No. 22773 22691

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, if and when licensee returns to practice 1 year probation, 50 hours of public service.
Summary: Licensee admitted to the charges of failing to perform a complete assessment of a patient and failing to enter correct times and doses of medication administrations in patient records.

GILBERT LENARD PAYNE; OWINGS MILLS, MD

Profession: Licensed Practical Nurse; Lic. No. 270849; Cal. No. 22625

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as stated in consent order application ? upon licensee's return to practice in New York State, 2 years probation, $250 fine payable by October 31, 2006.
Summary: Licensee did not contest the charges of willfully failing to comply with substantial provisions of State law, rules or regulations governing the practice of the profession of nursing.

GILBERT LENARD PAYNE; OWINGS MILLS, MD

Profession: Licensed Practical Nurse; Lic. No. 270849; Cal. No. 22625

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as stated in consent order application ? upon licensee's return to practice in New York State, 2 years probation, $250 fine payable by October 31, 2006.
Summary: Licensee did not contest the charges of willfully failing to comply with substantial provisions of State law, rules or regulations governing the practice of the profession of nursing.

CELIA PEPPENELLI (A/K/A PEPPENELLI CECILIA); NEW HARTFORD, NY

Profession: Registered Professional Nurse; Lic. No. 277811; Cal. No. 22653

Regents Action Date: June 20, 2006
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 maintain an accurate record.

CELIA PEPPENELLI (A/K/A PEPPENELLI CECILIA); NEW HARTFORD, NY

Profession: Registered Professional Nurse; Lic. No. 277811; Cal. No. 22653

Regents Action Date: 20-Jun-06
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 maintain an accurate record.

MARIANNE CODY RAMOS-CODY (A/K/A CODY MARIANNE); SELDEN, NY

Profession: Registered Professional Nurse; Lic. No. 465050; Cal. No. 22658

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted guilt to the charges of leaving two patients experiencing shortness of breath and chest discomfort without making arrangements for their appropriate care, incorrectly administering both the morning and evening doses of medication to a patient, and failing to inform anyone of said medication error.

MARIANNE CODY RAMOS-CODY (A/K/A CODY MARIANNE); SELDEN, NY

Profession: Registered Professional Nurse; Lic. No. 465050; Cal. No. 22658

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted guilt to the charges of leaving two patients experiencing shortness of breath and chest discomfort without making arrangements for their appropriate care, incorrectly administering both the morning and evening doses of medication to a patient, and failing to inform anyone of said medication error.

MAXINE R SAMUELS (A/K/A ANYANWU MAXINE R); SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 263502; Cal. No. 21562

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charges of administering the wrong medication, failing to maintain an accurate count of a controlled substance, and failing to have the wastage of a controlled substance witnessed.