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.

October 2017

Nursing

JACQUELINE THERESA HARRELL; MINT HILL, NC

Profession: Registered Professional Nurse; Lic. No. 486501; Cal. No. 29935 29934

Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the change of North Carolina Discipline.

SARAH ELIZABETH HERBST (A/K/A HERBST SARAH); STUYVESANT, NY

Profession: Licensed Practical Nurse; Lic. No. 307635; Cal. No. 28516

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension 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 having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

SHIRLEY ELIZABETH HUNT; BORDENTOWN, NJ

Profession: Licensed Practical Nurse; Lic. No. 275601; Cal. No. 29785

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of engaging in the practice of nursing subsequent to entering into inactive status in the State of New Jersey.

NICHOLAS A JAMIESON (A/K/A JAMIESON NICHOLAS); SURPRISE, AZ

Profession: Licensed Practical Nurse; Lic. No. 277078; Cal. No. 27730

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

NAOMI LYNN JENSEN (A/K/A JENSEN MAOMI); RENSSELAER, NY

Profession: Licensed Practical Nurse; Lic. No. 315744; Cal. No. 29606

Regents Action Date: October 17, 2017
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 Driving While Intoxicated.

LISA ANN KELSEY (A/K/A ASHCRAFT LISA, KELSEY LISA, EYLES LISA ANN); WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 500827; Cal. No. 29897

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree Criminal Possession of a Controlled Substance in the 7th Degree.

GEUNJAE LEE; CINCINNATI, OH

Profession: Registered Professional Nurse; Lic. No. 650767; Cal. No. 29964

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the Commonwealth of Kentucky, documenting vital signs and bowel sounds in a patient medical record, when in fact he did not assess either.

DAVID JOHN LEHMANN; QUEENSBURY, NY

Profession: Registered Professional Nurse; Lic. No. 483849; Cal. No. 29620

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

PAMELA M MARTIN (A/K/A HERRMANN PAMELA M, HERRMANN PAMELA MARIE, HERRMAN PAMELA M); BRUSHTON, NY

Profession: Licensed Practical Nurse; Lic. No. 278016; Cal. No. 29550 29551

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.

PAMELA M MARTIN (A/K/A HERRMANN PAMELA M); BRUSHTON, NY

Profession: Registered Professional Nurse; Lic. No. 579937; Cal. No. 29550 29551

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Contempt in the 2nd Degree.

DANA L MILLER; NEW LISBON, NY

Profession: Licensed Practical Nurse; Lic. No. 298573; Cal. No. 29571

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.

EDWIN ANCHETA MORALES; MISSION, TX

Profession: Registered Professional Nurse; Lic. No. 456036; Cal. No. 29957 29958

Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.

EDWIN ANCHETA MORALES; MISSION, TX

Profession: Licensed Practical Nurse; Lic. No. 229154; Cal. No. 29957 29958

Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Texas, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.

MOLLY PETER PALLIKUNNEL (A/K/A PETER MOLLY MELATTU); MISSOURI CITY, TX

Profession: Registered Professional Nurse; Lic. No. 505074; Cal. No. 29762

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of unprofessional conduct by the State of Texas Board of Nursing, which conduct would be considered practicing nursing with gross negligence and unprofessional conduct if committed in New York State.

JANET E PLUCKNETTE; SPENCERPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 318167; Cal. No. 29725

Regents Action Date: October 17, 2017
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 administering medications to the wrong patient without confirming the patient's identification.

CYNTHIA S RADOMSKY (A/K/A ROSE CYNTHIA S); CONSTANTIA, NY

Profession: Licensed Practical Nurse; Lic. No. 192592; Cal. No. 29545

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of having made medication errors.

JOANNE RAMOUTAR; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 540144; Cal. No. 29650

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree, a felony Burglary in the 3rd Degree, a felony Forgery in the 2nd Degree, a felony and Fraud and Deceit Related to Controlled Substances, a misdemeanor.

SAMUEL DAVID ROSE (A/K/A ROSE SAMUEL D); CASTROVILLE, CA

Profession: Registered Professional Nurse; Lic. No. 634446; Cal. No. 29908

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of 1st Degree Burglary, in the State of California, a felony, which would have constituted a crime in New York State as Burglary in the 3rd Degree, a class D felony.

MICHELLE MARIE SENECA; SENECA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 273148; Cal. No. 28343

Regents Action Date: October 17, 2017
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for no less than 3 months and until psychologically fit to practice and alcohol and substance abuse-free, probation 3 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated and Petit Larceny.

PRISCILA ROSAL SIAGA-JENKINS (A/K/A SIAGA PRISCILA ROSAL); PALM BAY, FL

Profession: Licensed Practical Nurse; Lic. No. 212141; Cal. No. 29876 29875

Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.

PRISCILA ROSAL SIAGA-JENKINS (A/K/A SIAGA PRISCILA ROSAL); PALM BAY, FL

Profession: Registered Professional Nurse; Lic. No. 436569; Cal. No. 29876 29875

Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted in Florida of Criminal Use of Personal Identification Information and Theft.

BROOKE ASHLEY SPOTTS (A/K/A BOROWY BROOKE ASHLEY, BOROWY BROOKE); CAMP HILL, PA

Profession: Registered Professional Nurse; Lic. No. 629448; Cal. No. 29864

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to disclose on her New York registration renewal application that she was disciplined by the Commonwealth of Pennsylvania State Board of Nursing.

ERICK ST LOUIS; SHIRLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 277975; Cal. No. 28375

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having violated a term of probation or condition or limitation imposed on licensee by the Board of Regents.

SHANNON MICHELLE STENGER; MENTOR, OH

Profession: Registered Professional Nurse; Lic. No. 698048; Cal. No. 29882

Regents Action Date: October 17, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Ohio Discipline.

LINDSEY J TIBERIO (A/K/A KRIENKE LINDSEY J); WALWORTH, NY

Profession: Licensed Practical Nurse; Lic. No. 299900; Cal. No. 29585

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension 22 months stayed suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been convicted of Petit Larceny, Attempted Petit Larceny and Attempted Criminal Possession of a Controlled Substance in the 7th Degree.

JILL MARIE TIEFEL (A/K/A TIEFEL JILL M); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 287099; Cal. No. 29403 29404

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.

JILL MARIE TIEFEL (A/K/A TIEFEL JILL M); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 685394; Cal. No. 29403 29404

Regents Action Date: October 17, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for no less than 3 months and until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and billing for services not rendered.

CAROLE ANNE TKACZ; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 192887; Cal. No. 29572

Regents Action Date: October 17, 2017
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 of Unlawful Dealing with a Child in the 1st Degree.

MICHELLE C WALTERS (A/K/A VEDDER MICHELLE C, BALLEW MICHELLE C, INGERSON MICHELLE); MANLIUS, NY

Profession: Licensed Practical Nurse; Lic. No. 259022; Cal. No. 28301

Regents Action Date: October 17, 2017
Action: Found guilty of professional misconduct Penalty 2 years suspension, execution of last 21 months of suspension stayed, probation 2 years to commence with suspension upon service of Order.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud in the 4th Degree.

SUSAN MARIE WARDEN; LAS VEGAS, NV

Profession: Licensed Practical Nurse; Lic. No. 215984; Cal. No. 29906 29907

Regents Action Date: October 17, 2017
Action: Application to surrender licenses granted.
Summary: Licensee did not contest the charge having been found guilty of professional misconduct in the State of Nevada, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.