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.

May 2016

Nursing

EVA MACDOWALL (A/K/A CHARCHUT EVA); CORAM, NY

Profession: Registered Professional Nurse; Lic. No. 507731; Cal. No. 28638 28639

Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

EVA MACDOWALL; CORAM, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400946; Cal. No. 28638 28639

Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

EVA MACDOWALL (A/K/A CHARCHUT EVA); CORAM, NY

Profession: Registered Professional Nurse; Lic. No. 507731; Cal. No. 28638 28639

Regents Action Date: 17-May-16
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

EVA MACDOWALL; CORAM, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400946; Cal. No. 28638 28639

Regents Action Date: 17-May-16
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

MELISSA ANN MAGYAR (A/K/A GRESS MELISSA ANN); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 247556; Cal. No. 27433

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to adequately care for a patient and failing to initiate cardiopulmonary resuscitation.

MELISSA ANN MAGYAR (A/K/A GRESS MELISSA ANN); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 247556; Cal. No. 27433

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest the charge of failing to adequately care for a patient and failing to initiate cardiopulmonary resuscitation.

MICHELLE DIANNE MERMIGAS (A/K/A MERMIGAS MICHELLE D); HOLTSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 301781; Cal. No. 27955

Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct Penalty Suspension for a minimum of 2 years and indefinite actual suspension thereafter until alcohol and substance abuse-free and until fit to practice, 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 Petit Larceny.

ELISHA L NOVAK (A/K/A MATTISON ELISHA LYNN, MATTISON ELISHA L); HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 285575; Cal. No. 28463

Regents Action Date: May 17, 2016
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 Driving While Intoxicated and having filed a false report.

ELISHA L NOVAK (A/K/A MATTISON ELISHA LYNN, MATTISON ELISHA L); HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 285575; Cal. No. 28463

Regents Action Date: 17-May-16
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 Driving While Intoxicated and having filed a false report.

VALERIE E PETRIE; COOPERSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 646017; Cal. No. 28543

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of communicating with co-workers about patients cases that were not her patients.

VALERIE E PETRIE; COOPERSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 646017; Cal. No. 28543

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of communicating with co-workers about patients cases that were not her patients.

TRACY LEE POWELL (A/K/A POWELL TRACY); LIVERMORE, CA

Profession: Registered Professional Nurse; Lic. No. 616702; Cal. No. 28851

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely representing on her New York State application for licensure as a registered professional nurse that she had never pled guilty or no contest to a crime (felony or misdemeanor) in any court when she had previously been convicted of the crime of Driving With a Blood Alcohol Content of 0.20% or more, a misdemeanor, in the State of California.

TRACY LEE POWELL (A/K/A POWELL TRACY); LIVERMORE, CA

Profession: Registered Professional Nurse; Lic. No. 616702; Cal. No. 28851

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely representing on her New York State application for licensure as a registered professional nurse that she had never pled guilty or no contest to a crime (felony or misdemeanor) in any court when she had previously been convicted of the crime of Driving With a Blood Alcohol Content of 0.20% or more, a misdemeanor, in the State of California.

DARLENE SUSAN PUDNEY (A/K/A ADAMS DARLENE S); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 075328; Cal. No. 28684

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Issuing a Bad Check, Driving While Intoxicated and Petit Larceny.

DARLENE SUSAN PUDNEY (A/K/A ADAMS DARLENE S); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 075328; Cal. No. 28684

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Issuing a Bad Check, Driving While Intoxicated and Petit Larceny.

MELISSA L RICCIO; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 292562; Cal. No. 28578

Regents Action Date: May 17, 2016
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 Driving While Intoxicated.

MELISSA L RICCIO; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 292562; Cal. No. 28578

Regents Action Date: 17-May-16
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 Driving While Intoxicated.

BILLIE JO BURRELL ROSS (A/K/A SNOW BILLIE JO INZE, SNOW BILLIEJO); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 285898; Cal. No. 28642

Regents Action Date: May 17, 2016
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 Bail Jumping in the 3rd Degree and Identity Theft in the 3rd Degree.

BILLIE JO BURRELL ROSS (A/K/A SNOW BILLIE JO INZE, SNOW BILLIEJO); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 285898; Cal. No. 28642

Regents Action Date: 17-May-16
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 Bail Jumping in the 3rd Degree and Identity Theft in the 3rd Degree.

MICHELLE ANN SORRENTINO (A/K/A DIDAS MICHELLE ANN, LEDDY MICHELLE ANN);

Profession: Licensed Practical Nurse; Lic. No. 214681; Cal. No. 28107

Regents Action Date: May 17, 2016
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication errors.

MICHELLE ANN SORRENTINO (A/K/A DIDAS MICHELLE ANN, LEDDY MICHELLE ANN);

Profession: Licensed Practical Nurse; Lic. No. 214681; Cal. No. 28107

Regents Action Date: 17-May-16
Action: Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication errors.

LISAANNE STANIORSKI; GREENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 315256; Cal. No. 28097

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failure to follow physician orders and failure to monitor.

LISAANNE STANIORSKI; GREENVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 315256; Cal. No. 28097

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of failure to follow physician orders and failure to monitor.

KRISTINE KAREN TERWILLIGER; JAMESBURG, NJ

Profession: Registered Professional Nurse; Lic. No. 587319; Cal. No. 28818

Regents Action Date: May 17, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering controlled medication without a physician's order, failing to document the administration of controlled medications and failing to document the wasting of controlled medication.

KRISTINE KAREN TERWILLIGER; JAMESBURG, NJ

Profession: Registered Professional Nurse; Lic. No. 587319; Cal. No. 28818

Regents Action Date: 17-May-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of administering controlled medication without a physician's order, failing to document the administration of controlled medications and failing to document the wasting of controlled medication.

DAWN MARIE WEAVER; SAVANNAH, NY

Profession: Licensed Practical Nurse; Lic. No. 299213; Cal. No. 28493

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd degree.

DAWN MARIE WEAVER; SAVANNAH, NY

Profession: Licensed Practical Nurse; Lic. No. 299213; Cal. No. 28493

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records, 2nd degree.

COLETTE ANN WILLIAMS (A/K/A WILLIWMS COLETTE A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297976; Cal. No. 28625

Regents Action Date: May 17, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to follow physician's orders and failing to maintain accurate documentation.

COLETTE ANN WILLIAMS (A/K/A WILLIWMS COLETTE A); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 297976; Cal. No. 28625

Regents Action Date: 17-May-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to follow physician's orders and failing to maintain accurate documentation.

Optometry

RITA ELLENT (A/K/A TSITSVASHVILI RITA); REGO PARK, NY

Profession: Optometrist; Lic. No. 005856; Cal. No. 27138

Regents Action Date: May 17, 2016
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $2,000 fine to be paid within 3 months, pursue course within 1 year of service of Order.
Summary: Licensee was found guilty of violating Education Law ?6509(9) for violating 8 N.Y.C.R.R. 29.2(a)(3) for failing to maintain patient records for one patient.