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.

February 2015

Nursing

MARY ELIZABETH NORTHRIP (A/K/A DEPAUW MARY ELIZABETH); BLAIRSTOWN, NJ

Profession: Registered Professional Nurse; Lic. No. 533920; Cal. No. 27643

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of having failed to document wastage and of having improperly disposed of empty hydro-morphine vials.

LORI JEAN OBRIAN (A/K/A OBRIAN LORI); ALBURG, VT

Profession: Registered Professional Nurse; Lic. No. 568315; Cal. No. 27952

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Vermont, which conduct would be considered practicing the profession of nursing with incompetence on more than one occasion if committed in New York State.

LORI JEAN OBRIAN (A/K/A OBRIAN LORI); ALBURG, VT

Profession: Registered Professional Nurse; Lic. No. 568315; Cal. No. 27952

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Vermont, which conduct would be considered practicing the profession of nursing with incompetence on more than one occasion if committed in New York State.

LORETTA JEAN OCONNOR; LOWVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 257735; Cal. No. 27683

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly administer and document medication administrations.

LORETTA JEAN OCONNOR; LOWVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 257735; Cal. No. 27683

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly administer and document medication administrations.

SAMILYN OLSON (A/K/A TONKIN SAMILYN); JAMESTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 436996; Cal. No. 27874

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Oxycodone.

SAMILYN OLSON (A/K/A TONKIN SAMILYN); JAMESTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 436996; Cal. No. 27874

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and Distribution of Oxycodone.

JOYCE AMPOMAAH OPOKU; NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 299371; Cal. No. 27880

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

JOYCE AMPOMAAH OPOKU; NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 299371; Cal. No. 27880

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws, a misdemeanor.

CAROLE ELAINE PERSSE (A/K/A WOODWARD CAROLE ELAINE); BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238453; Cal. No. 27627

Regents Action Date: February 10, 2015
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 6 months.
Summary: Licensee admitted to the charge of having attempted to fill an unauthorized prescription for hydrocodone.

CAROLE ELAINE PERSSE (A/K/A WOODWARD CAROLE ELAINE); BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238453; Cal. No. 27627

Regents Action Date: 10-Feb-15
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 6 months.
Summary: Licensee admitted to the charge of having attempted to fill an unauthorized prescription for hydrocodone.

ROBERT M PETERSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 296319; Cal. No. 27763

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

ROBERT M PETERSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 296319; Cal. No. 27763

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

KIM MARIE QUICKEL; MAMARONECK, NY

Profession: Licensed Practical Nurse; Lic. No. 218935; Cal. No. 27231

Regents Action Date: February 10, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, upon service of Order, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated.

KIM MARIE QUICKEL; MAMARONECK, NY

Profession: Licensed Practical Nurse; Lic. No. 218935; Cal. No. 27231

Regents Action Date: 10-Feb-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, upon service of Order, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated.

WILLIE G REID; YOUNGSTOWN, OH

Profession: Registered Professional Nurse; Lic. No. 524940; Cal. No. 27866

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

WILLIE G REID; YOUNGSTOWN, OH

Profession: Registered Professional Nurse; Lic. No. 524940; Cal. No. 27866

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

MICHAEL A SHERLOCK; FARMINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 337170; Cal. No. 27590

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MICHAEL A SHERLOCK; FARMINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 337170; Cal. No. 27590

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MARINA U SHIMUNY (A/K/A SHIMUNY MARINA UZELIYEONA, SHIMUNOVA MARINA); FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 522669; Cal. No. 27439

Regents Action Date: February 10, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud Grand Larceny in the 3rd Degree.

MARINA U SHIMUNY (A/K/A SHIMUNY MARINA UZELIYEONA, SHIMUNOVA MARINA); FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 522669; Cal. No. 27439

Regents Action Date: 10-Feb-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to run concurrently with period of suspension.
Summary: Licensee was found guilty of having been convicted of Welfare Fraud Grand Larceny in the 3rd Degree.

TAMMY BETH WOJTACH; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 266473; Cal. No. 27558

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

TAMMY BETH WOJTACH; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 266473; Cal. No. 27558

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

Pharmacy

BRANDON MATTHEW CIGANA; WHITEHALL, NY

Profession: Pharmacist; Lic. No. 054424; Cal. No. 27733

Regents Action Date: February 10, 2015
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 6 months.
Summary: Licensee did not contest the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.

BRANDON MATTHEW CIGANA; WHITEHALL, NY

Profession: Pharmacist; Lic. No. 054424; Cal. No. 27733

Regents Action Date: 10-Feb-15
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 6 months.
Summary: Licensee did not contest the charge of having been convicted of Forgery in the 3rd Degree, a class A misdemeanor.

JORDAN S GONZALEZ; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055480; Cal. No. 27727

Regents Action Date: February 10, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of knowingly attempting to develop, produce and possess toxins, as defined by Title 18, United States Code, section 178(2), for use as a weapon, and knowingly and intentionally possessing a three-neck round-bottom flask intending that it would be used to manufacture a controlled substance, contrary to Title 21, United States Code, section 841(a)(1).

JORDAN S GONZALEZ; NEW YORK, NY

Profession: Pharmacist; Lic. No. 055480; Cal. No. 27727

Regents Action Date: 10-Feb-15
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of knowingly attempting to develop, produce and possess toxins, as defined by Title 18, United States Code, section 178(2), for use as a weapon, and knowingly and intentionally possessing a three-neck round-bottom flask intending that it would be used to manufacture a controlled substance, contrary to Title 21, United States Code, section 841(a)(1).

BRENDA SCHIERHORST PAPILE (A/K/A SCHIERHORST BRENDA JEAN); GLENWOOD LANDING, NY

Profession: Pharmacist; Lic. No. 034528; Cal. No. 26419

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination after service of at least 2 months, upon termination of actual suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges that, on more than one occasion, she dispensed a drug that did not comply with the doctor's order.

BRENDA SCHIERHORST PAPILE (A/K/A SCHIERHORST BRENDA JEAN); GLENWOOD LANDING, NY

Profession: Pharmacist; Lic. No. 034528; Cal. No. 26419

Regents Action Date: 10-Feb-15
Action: Application for consent order granted Penalty agreed upon 2 year actual suspension with leave to apply for early termination after service of at least 2 months, upon termination of actual suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges that, on more than one occasion, she dispensed a drug that did not comply with the doctor's order.

Physical Therapy

HANY M MEKHAEL (A/K/A MEKHAEL HANY MEKHAEL BACELLEOUS); STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 015968; Cal. No. 27660

Regents Action Date: February 10, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 3rd Degree, a class E felony.