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.
January 2015
Nursing
SAMUEL CHARLES KROHN; BATH, NY
Profession: Registered Professional Nurse; Lic. No. 492195; Cal. No. 27414 27412
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted that he could not successfully defend against charges that he falied to adequately assess a patient's wounds on more than one occasion.
SAMUEL CHARLES KROHN; BATH, NY
Profession: Registered Professional Nurse; Lic. No. 492195; Cal. No. 27414 27412
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted that he could not successfully defend against charges that he falied to adequately assess a patient's wounds on more than one occasion.
SAMUEL CHARLES KROHN; BATH, NY
Profession: Licensed Practical Nurse; Lic. No. 230819; Cal. No. 27414 27412
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 6 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted that he could not successfully defend against charges that he falied to adequately assess a patient's wounds on more than one occasion.
PEDRITO LADESMA MELECIO; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 557111; Cal. No. 27810
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having stolen Fentanyl patches from two patients and having then consumed these Fentanyl patches while on duty, which resulted in the impairment of his ability to practice nursing.
PEDRITO LADESMA MELECIO; BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 557111; Cal. No. 27810
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having stolen Fentanyl patches from two patients and having then consumed these Fentanyl patches while on duty, which resulted in the impairment of his ability to practice nursing.
EVALINE AWUOR OBARE; PEEKSKILL, NY
Profession: Registered Professional Nurse; Lic. No. 648086; Cal. No. 27645
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she administered an incorrect amount of Oxycontin and failed to document wastage of Oxycontin.
EVALINE AWUOR OBARE; PEEKSKILL, NY
Profession: Registered Professional Nurse; Lic. No. 648086; Cal. No. 27645
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that she administered an incorrect amount of Oxycontin and failed to document wastage of Oxycontin.
MEGAN J OSOFSKY (A/K/A REILLY MEGAN J); PINE PLAINS, NY
Profession: Licensed Practical Nurse; Lic. No. 290311; Cal. No. 27678
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 found guilty in 2011 of unprofessional conduct by the Connecticut Board of Examiners for Nursing for drug and negligence charges.
MEGAN J OSOFSKY (A/K/A REILLY MEGAN J); PINE PLAINS, NY
Profession: Licensed Practical Nurse; Lic. No. 290311; Cal. No. 27678
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 found guilty in 2011 of unprofessional conduct by the Connecticut Board of Examiners for Nursing for drug and negligence charges.
SUSAN L PALMER (A/K/A MASSE SUSAN L); FLANDERS, NY
Profession: Registered Professional Nurse; Lic. No. 575874; Cal. No. 27726
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 Operating a Motor Vehicle with .08 of 1% Alcohol, a class E felony.
SUSAN L PALMER (A/K/A MASSE SUSAN L); FLANDERS, NY
Profession: Registered Professional Nurse; Lic. No. 575874; Cal. No. 27726
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 Operating a Motor Vehicle with .08 of 1% Alcohol, a class E felony.
FRED RODRIGUEZ; GLEN COVE, NY
Profession: Registered Professional Nurse; Lic. No. 478181; Cal. No. 27593
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, Per Se a Blood Alcohol Level of .18 of 1% or more, an unclassified misdemeanor.
FRED RODRIGUEZ; GLEN COVE, NY
Profession: Registered Professional Nurse; Lic. No. 478181; Cal. No. 27593
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, Per Se a Blood Alcohol Level of .18 of 1% or more, an unclassified misdemeanor.
DANYA NICOLE SAMSEL-POWELL (A/K/A SAMSEL DANYA NICOLE); OXFORD, NY
Profession: Registered Professional Nurse; Lic. No. 502276; Cal. No. 27531
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of performing ultrasounds without authorization and failing to maintain accurate records.
DANYA NICOLE SAMSEL-POWELL (A/K/A SAMSEL DANYA NICOLE); OXFORD, NY
Profession: Registered Professional Nurse; Lic. No. 502276; Cal. No. 27531
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of performing ultrasounds without authorization and failing to maintain accurate records.
DOREEN SANG; DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 479032; Cal. No. 27491 27492
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 charges of failing to maintain accurate patient records.
DOREEN SANG; DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 241308; Cal. No. 27491 27492
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 charges of failing to maintain accurate patient records.
DOREEN SANG; DEER PARK, NY
Profession: Registered Professional Nurse; Lic. No. 479032; Cal. No. 27491 27492
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 charges of failing to maintain accurate patient records.
DOREEN SANG; DEER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 241308; Cal. No. 27491 27492
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 charges of failing to maintain accurate patient records.
DARCY ALLEN SOCHIA (A/K/A SOCHIA DARCY A); MADRID, NY
Profession: Licensed Practical Nurse; Lic. No. 279013; Cal. No. 27462
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
DARCY ALLEN SOCHIA (A/K/A SOCHIA DARCY A); MADRID, NY
Profession: Licensed Practical Nurse; Lic. No. 279013; Cal. No. 27462
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having committed medication errors.
SHATEEKA SHERICE STEVENS (A/K/A GRAHAM SHATEEKA SHERICE); CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 261771; Cal. No. 27738
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 Falsifying Business Records.
SHATEEKA SHERICE STEVENS (A/K/A GRAHAM SHATEEKA SHERICE); CHEEKTOWAGA, NY
Profession: Licensed Practical Nurse; Lic. No. 261771; Cal. No. 27738
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 Falsifying Business Records.
EMILIA D TEHONICA; CARTHAGE, NY
Profession: Registered Professional Nurse; Lic. No. 529636; Cal. No. 27260
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 Obtaining a Controlled Substance by Fraud.
EMILIA D TEHONICA; CARTHAGE, NY
Profession: Registered Professional Nurse; Lic. No. 529636; Cal. No. 27260
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 Obtaining a Controlled Substance by Fraud.
NATASCHA N TIGER (A/K/A TIGER NATASCHA NICHOLE); CENTRAL VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 302822; Cal. No. 27658
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Vulnerable Elderly Person or an Incompetent or Physically Disabled Person in the 1st Degree, a class D felony
NATASCHA N TIGER (A/K/A TIGER NATASCHA NICHOLE); CENTRAL VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 302822; Cal. No. 27658
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Endangering the Welfare of a Vulnerable Elderly Person or an Incompetent or Physically Disabled Person in the 1st Degree, a class D felony
TERRY ANN TINKER (A/K/A BREESE TERRY A, CLANCY TERRY ANN); COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 096303; Cal. No. 27856
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree.
TERRY ANN TINKER (A/K/A BREESE TERRY A, CLANCY TERRY ANN); COHOES, NY
Profession: Licensed Practical Nurse; Lic. No. 096303; Cal. No. 27856
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person in the 2nd Degree.
CYNTHIA JANE UZZO; TROY, NY
Profession: Licensed Practical Nurse; Lic. No. 261559; Cal. No. 27697
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted Falsifying Business Records in the 2nd Degree and Willful Violation of Public Health Law.