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.

July 2014

Nursing

TIYAN ALIYAH NARDI (A/K/A KING TIYAN); EASTCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 600991; Cal. No. 27249

Regents Action Date: July 08, 2014
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 Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

TIYAN ALIYAH NARDI (A/K/A KING TIYAN); EASTCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 600991; Cal. No. 27249

Regents Action Date: 8-Jul-14
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 Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

NICOLE L OVERACKER; ST. JOHNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 307438; Cal. No. 27301

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to follow a physician's order and failure to transcribe a physician's order.

NICOLE L OVERACKER; ST. JOHNSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 307438; Cal. No. 27301

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of failure to follow a physician's order and failure to transcribe a physician's order.

DANASHA L OVERTON (A/K/A OVERTON-GRAVE DANASHA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 295504; Cal. No. 27238

Regents Action Date: July 08, 2014
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 altered the count of a narcotic medication in a patient?s record and having failed to maintain accurate records.

DANASHA L OVERTON (A/K/A OVERTON-GRAVE DANASHA L); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 295504; Cal. No. 27238

Regents Action Date: 8-Jul-14
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 altered the count of a narcotic medication in a patient?s record and having failed to maintain accurate records.

THERESA LYNN QUAGLIA (A/K/A LONGO THERESA LYNN); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 174900; Cal. No. 27277

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree.

THERESA LYNN QUAGLIA (A/K/A LONGO THERESA LYNN); NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 174900; Cal. No. 27277

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically fit to practice, upon termination of suspension, 1 year probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree.

T L ROBINSON JR; JERSEY CITY, NJ

Profession: Licensed Practical Nurse; Lic. No. 234220; Cal. No. 27111

Regents Action Date: July 08, 2014
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 pre-charting the administration of medications and treatments to patients.

T L ROBINSON JR; JERSEY CITY, NJ

Profession: Licensed Practical Nurse; Lic. No. 234220; Cal. No. 27111

Regents Action Date: 8-Jul-14
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 pre-charting the administration of medications and treatments to patients.

STACY LEE RYNDERS (A/K/A COLOMBO STACY L, STAUB STACY L, STAUB STACY); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 289817; Cal. No. 27275

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon Order to supersede Commissioner?s Order No. 26609 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having committed medication errors.

JESSICA MARIE SANTOR; FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 593205; Cal. No. 26985

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge of exercising undue influence on a patient.

JESSICA MARIE SANTOR; FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 593205; Cal. No. 26985

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee could not successfully defend against the charge of exercising undue influence on a patient.

VALERIE SCOTT (A/K/A SCOTT-CHATMAN VALERIE R, SCOTT VALERIE R); PITTSFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 182939; Cal. No. 27170

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing and of failing to disclose a criminal conviction on a license renewal application.

VALERIE SCOTT (A/K/A SCOTT-CHATMAN VALERIE R, SCOTT VALERIE R); PITTSFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 182939; Cal. No. 27170

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Offering a False Instrument for Filing and of failing to disclose a criminal conviction on a license renewal application.

RANDALL LEE SILSBY; CONKLIN, NY

Profession: Registered Professional Nurse; Lic. No. 447641; Cal. No. 26990

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual supension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Material False Statement to the Government.

RANDALL LEE SILSBY; CONKLIN, NY

Profession: Registered Professional Nurse; Lic. No. 447641; Cal. No. 26990

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 1 month actual supension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Making a Material False Statement to the Government.

CYNTHIA J STINSON (A/K/A CATERSON CYNTHIA J, STINSON CYNTHIA); RIO RICO, AZ

Profession: Registered Professional Nurse; Lic. No. 279027; Cal. No. 27501

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to perform the physician ordered periodic safety checks on the assigned patient.

CYNTHIA J STINSON (A/K/A CATERSON CYNTHIA J, STINSON CYNTHIA); RIO RICO, AZ

Profession: Registered Professional Nurse; Lic. No. 279027; Cal. No. 27501

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to perform the physician ordered periodic safety checks on the assigned patient.

DANVILLE ISRAEL TARDIEL; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 372595; Cal. No. 27337 27338

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree, a class A misdemeanor Unlawful Fleeing a Police Officer in a Motor Vehicle, a class A misdemeanor and Reckless Driving, an unclassified misdemeanor.

DANVILLE ISRAEL TARDIEL; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 172370; Cal. No. 27337 27338

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree, a class A misdemeanor Unlawful Fleeing a Police Officer in a Motor Vehicle, a class A misdemeanor and Reckless Driving, an unclassified misdemeanor.

DANVILLE ISRAEL TARDIEL; BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 172370; Cal. No. 27337 27338

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree, a class A misdemeanor Unlawful Fleeing a Police Officer in a Motor Vehicle, a class A misdemeanor and Reckless Driving, an unclassified misdemeanor.

DANVILLE ISRAEL TARDIEL; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 372595; Cal. No. 27337 27338

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree, a class A misdemeanor Unlawful Fleeing a Police Officer in a Motor Vehicle, a class A misdemeanor and Reckless Driving, an unclassified misdemeanor.

FRANCHESCA ORTIZ TEDALDI; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 230126; Cal. No. 27530

Regents Action Date: July 08, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

FRANCHESCA ORTIZ TEDALDI; CENTRAL ISLIP, NY

Profession: Licensed Practical Nurse; Lic. No. 230126; Cal. No. 27530

Regents Action Date: 8-Jul-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

JANET E THOMAS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 497129; Cal. No. 27188 27189

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree (2 counts), a class D felony, and Obstructing Governmental Administration in the 2nd Degree, a class A misdemeanor.

JANET E THOMAS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 497129; Cal. No. 27188 27189

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree (2 counts), a class D felony, and Obstructing Governmental Administration in the 2nd Degree, a class A misdemeanor.

JANET ENRIGHT THOMAS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 248970; Cal. No. 27188 27189

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree (2 counts), a class D felony, and Obstructing Governmental Administration in the 2nd Degree, a class A misdemeanor.

JANET ENRIGHT THOMAS; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 248970; Cal. No. 27188 27189

Regents Action Date: 8-Jul-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Assault in the 2nd Degree (2 counts), a class D felony, and Obstructing Governmental Administration in the 2nd Degree, a class A misdemeanor.

CARLOS ANTHONY THOMPSON; SOUTH GLENS FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 568106; Cal. No. 27325

Regents Action Date: July 08, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.