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.

April 2019

Mental Health Practitioner

CHARLES R GREFER; SPENCERPORT, NY

Profession: Mental Health Counselor; Lic. No. 001258; Cal. No. 30391

Regents Action Date: April 09, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of one count of Petit Larceny, a class A misdemeanor, one count of Grand Larceny in the 2nd Degree, a class C felony, one count of Criminal Tax Fraud in the 3rd Degree, a class D felony, and one count of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

KARA MARIE MUCHARD; FARMINGTON, NY

Profession: Mental Health Counselor; Lic. No. 006021; Cal. No. 30721

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle and Driving While Intoxicated.

Nursing

DEBORAH ANN BERCIER; NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 200976; Cal. No. 31065

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 1st Degree, a class E felony Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor and Petit Larceny, a misdemeanor.

KRISTINA MARIE CALAMUSA (A/K/A CALAMUSA KRISTINA); DUNEDIN, FL

Profession: Licensed Practical Nurse; Lic. No. 303170; Cal. No. 31136

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of revealing personally identifiable facts, data or information obtained in a professional capacity without the prior consent of the patient or client, except as authorized or required by law, in the State of Florida.

SANDRA M CONKLIN (A/K/A VAN SON SANDRA M, GROVER SANDRA MARIE); DRYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 214509; Cal. No. 29666 29667

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of stealing controlled substances and filing a false report.

SANDRA MARIE CONKLIN (A/K/A CONKLIN SANDRA); DRYDEN, NY

Profession: Registered Professional Nurse; Lic. No. 581282; Cal. No. 29666 29667

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of stealing controlled substances and filing a false report.

JULIANAH BAMIDELE DAVIES (A/K/A OLOWOKERE JULIANAH BAMIDELE); HAMILTON, NJ

Profession: Registered Professional Nurse; Lic. No. 451109; Cal. No. 30835

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of submitting a registration renewal application which falsely stated that she had not had any disciplinary action taken against her license.

BONNIE JUNE DOYLE (A/K/A DOYLE BONNIE); LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 692003; Cal. No. 30794

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for three (3) patients that accurately reflected the evaluation and treatment of the patients.

KENNETH HADAD (A/K/A HADAD KENNETH CHARLES); GREENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 478313; Cal. No. 30854 30855

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.

KENNETH CHARLES HADAD; GREENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238790; Cal. No. 30854 30855

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successful participation in course of therapy and treatment and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Petit Larceny, a misdemeanor.

TIFFANY MEGHAN HAUSER (A/K/A GUSTAFSON TIFFANY M, HAUSER TIFFANY M, HAUSER TIFFANY); LIVINGSTON MANOR, NY

Profession: Registered Professional Nurse; Lic. No. 619548; Cal. No. 30880

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of being a habitual user of controlled substances.

CORRINE ANNE LEBLANC (A/K/A PARLETT CORRINE ANNE, PARLETT CORRINE A); GROTON, NY

Profession: Registered Professional Nurse; Lic. No. 577681; Cal. No. 30881

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having falsely documented that vaccine was not administered.

CHRISTINE ELIZABETH MATANES; LITTLE FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 306655; Cal. No. 30594

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete continuing education.

MICHELINE NAPOLEON; BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 430799; Cal. No. 30819 30820

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MICHELINE NAPOLEON; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 208565; Cal. No. 30819 30820

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

ALISHA ANN NORWOOD (A/K/A ACKERMANN ALISHA ANN, ACKERMAN ALISAH); SOUTH NEW BERLIN, NY

Profession: Licensed Practical Nurse; Lic. No. 308318; Cal. No. 30856

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of failure to confirm patient directives regarding medical intervention.

PETER S NOVELLINO; FARMINGDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 293492; Cal. No. 30925

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SHERRY LYNN OSBORNE; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 693808; Cal. No. 30459

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and abandoning patients.

CHEKESHA J PORTER (A/K/A PORTER-DAVIS CHEKESHA); PEARLAND, TX

Profession: Registered Professional Nurse; Lic. No. 564466; Cal. No. 30915

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until successfully participation in course of therapy and treatment and until fit to practice, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of taking from hospital supplies the controlled substance propofol and equipment for her own personal use.

DUANE JOEL POWERS; BROADALBIN, NY

Profession: Registered Professional Nurse; Lic. No. 464218; Cal. No. 30885

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate patient records.

SEAN THOMAS RONEY; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 310965; Cal. No. 30567

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and a violation of the Public Health Law.

ROSE MARIE SCHENKEL; DOWNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 305671; Cal. No. 30582

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.

CORAZON FRANCISCO SORIANO; NEW HYDE PARK, NY

Profession: Registered Professional Nurse; Lic. No. 432324; Cal. No. 30842

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to assess a patient but indicating in the medical record that she had failing to apply ointments to a patient as ordered and negatively interacting with a patient.

JAMIE LYNN THOMSON (A/K/A THOMSON JAMIE L); COWLESVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 659667; Cal. No. 30806

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

MELODY DESTRA L WILLIAMS-DESTRA (A/K/A WILLIAMS MELODY L); BLOOMFIELD, CT

Profession: Licensed Practical Nurse; Lic. No. 270457; Cal. No. 31035

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing fraudulently in Connecticut.

LATESHA ANNTANETT WINTERS; NEWBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 567824; Cal. No. 30675 30676

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong medication to a patient.

LATESHA ANNTANETT WINTERS; NEWBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 275571; Cal. No. 30675 30676

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering the wrong medication to a patient.

ASMERET TESFAGIORGIS YOHANNES (A/K/A VOHANNES ASMERET T); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 315304; Cal. No. 31104

Regents Action Date: April 09, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

Pharmacy

DIMITRIOS DAKIS; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 034028; Cal. No. 30776

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a retail pharmacy.

WANAS ANISS HANA KHALIL; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 048122; Cal. No. 30775

Regents Action Date: April 09, 2019
Action: Application for consent order granted Penalty agreed upon 1 year probation, $20,000 fine.
Summary: Licensee did not contest charges of dispensing prescription-required drugs based on orders lacking required information and failing to maintain patient medication profiles and being the owner of a pharmacy acting as an outsourcing pharmacy when it failed to register as one.