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.

November 2003

Nursing

DINA MARQUETTE; HOLBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 240421; Cal. No. 21058

Regents Action Date: 14-Nov-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of stealing a quantity of the controlled substance, Endocet, from a patient.

WENDY ANN MASON; PATTERSONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 159385; Cal. No. 21028 21029

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to complete documentation and erroneously documenting information.

WENDY ANN MASON; PATTERSONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 159385; Cal. No. 21028 21029

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to complete documentation and erroneously documenting information.

NORMA IRIS MENDEZ (A/K/A RIVERA NORMA I); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 271545; Cal. No. 21040 21032

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

NORMA IRIS MENDEZ (A/K/A RIVERA NORMA I); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 271545; Cal. No. 21040 21032

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

MURIELLE NEMORIN (A/K/A NEMORIN MIRIELLE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 235154; Cal. No. 21034

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

MURIELLE NEMORIN (A/K/A NEMORIN MIRIELLE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 235154; Cal. No. 21034

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

BEVERLEY YVONNE OBRIEN; LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 249507; Cal. No. 20931

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflects the evaluation and treatment of the patient.

BEVERLEY YVONNE OBRIEN; LAURELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 249507; Cal. No. 20931

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for a patient which accurately reflects the evaluation and treatment of the patient.

SANDRA PHANOR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 255776; Cal. No. 20965

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of drafting and submitting a job reference without the knowledge of the purported author.

SANDRA PHANOR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 255776; Cal. No. 20965

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of drafting and submitting a job reference without the knowledge of the purported author.

MARSHA MELISSA MARIE PRESCOD; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 256295; Cal. No. 20395

Regents Action Date: November 14, 2003
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found to be guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Criminal Possession of a Weapon in the 3rd Degree, a class D felony.

MARSHA MELISSA MARIE PRESCOD; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 256295; Cal. No. 20395

Regents Action Date: 14-Nov-03
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found to be guilty of having been convicted of Assault in the 3rd Degree, a class A misdemeanor, and Criminal Possession of a Weapon in the 3rd Degree, a class D felony.

SHAFFEERAN NESHA RAZACK; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 206027; Cal. No. 20993 20994

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of willfully physically abusing a patient.

SHAFFEERAN NESHA RAZACK; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 430932; Cal. No. 20993 20994

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of willfully physically abusing a patient.

SHAFFEERAN NESHA RAZACK; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 430932; Cal. No. 20993 20994

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of willfully physically abusing a patient.

SHAFFEERAN NESHA RAZACK; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 206027; Cal. No. 20993 20994

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of willfully physically abusing a patient.

NORMA IRIS RIVERA; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 087500; Cal. No. 21040 21032

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

NORMA IRIS RIVERA; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 087500; Cal. No. 21040 21032

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

MARCIA JANE SEALS (A/K/A RIETH MARCIA JANE); NEWHALL, CA

Profession: Registered Professional Nurse; Lic. No. 266732; Cal. No. 20957

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of administering medications without physician orders.

MARCIA JANE SEALS (A/K/A RIETH MARCIA JANE); NEWHALL, CA

Profession: Registered Professional Nurse; Lic. No. 266732; Cal. No. 20957

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of administering medications without physician orders.

SUEANNE SHEPPARD (A/K/A NIEDHAMMER SUEANNE, NIEDHAMMER SUE, SANTIAGO SUEANNE);

Profession: Licensed Practical Nurse; Lic. No. 200223; Cal. No. 20872

Regents Action Date: November 14, 2003
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution for the last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Issuing a Bad Check.

SUEANNE SHEPPARD (A/K/A NIEDHAMMER SUEANNE, NIEDHAMMER SUE, SANTIAGO SUEANNE);

Profession: Licensed Practical Nurse; Lic. No. 200223; Cal. No. 20872

Regents Action Date: 14-Nov-03
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution for the last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Issuing a Bad Check.

KIMBERLY ANN SIRICO; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 263348; Cal. No. 21045

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of tampering with blister packs containing Percocet, a controlled substance, substituting extra strength Tylenol for the Percocet, and then diverting the Percocet for her own use, on more than one occasion between May 2002 and July 2002.

KIMBERLY ANN SIRICO; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 263348; Cal. No. 21045

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest the charge of tampering with blister packs containing Percocet, a controlled substance, substituting extra strength Tylenol for the Percocet, and then diverting the Percocet for her own use, on more than one occasion between May 2002 and July 2002.

JOANNE STANDARD (A/K/A BUCKLEY JOANNE, BUSIELLO JOANNE BUCKLEY, BUCKLEY-CUSIELLO JOANNE); HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 388459; Cal. No. 21123

Regents Action Date: November 14, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor' and Attempted Robbery in the 3rd Degree, a class E felony.

ALLEN YOLETTE MARIE WILSON (A/K/A WILSON YOLETTE M, ALLEN-WILSON YOLETTE M); FL AND BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 377194; Cal. No. 17172 14689

Regents Action Date: November 14, 2003
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of preparing and filing with her employer clinical progress notes representing she had made home visits on various dates and provided nursing care to two different patients when in truth she had not, and in preparing such notes, failing to maintain a record that accurately reflected the evaluation and treatment of said patients.

ALLEN YOLETTE MARIE WILSON (A/K/A WILSON YOLETTE M, ALLEN-WILSON YOLETTE M); FL AND BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 377194; Cal. No. 17172 14689

Regents Action Date: 14-Nov-03
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of preparing and filing with her employer clinical progress notes representing she had made home visits on various dates and provided nursing care to two different patients when in truth she had not, and in preparing such notes, failing to maintain a record that accurately reflected the evaluation and treatment of said patients.

JOANNE ZIEMANN; ALTAMONT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332845; Cal. No. 21030 21031

Regents Action Date: 14-Nov-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document and failing to assess a patient.

JOANNE ZIEMANN; ALTAMONT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 332845; Cal. No. 21030 21031

Regents Action Date: November 14, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of failing to properly document and failing to assess a patient.