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 2019
Nursing
SIERRA PATRICIA HAAS (A/K/A HAAS SIERRA); CANASTOTA, NY
Profession: Registered Professional Nurse; Lic. No. 649507; Cal. No. 29423
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of Petit Larceny.
CHARLENE DE HAIGHT; ULSTER PARK, NY
Profession: Licensed Practical Nurse; Lic. No. 323684; Cal. No. 30920
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of taking home discontinued medication.
ANN LEE KIMBERLY; WELLSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 476974; Cal. No. 30672
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice of nursing.
CHERYLE LAVONNE LEEPER; BOLEY, OK
Profession: Registered Professional Nurse; Lic. No. 520240; Cal. No. 31271
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of entering erroneous information in a patient's medical chart in the State of Oklahoma and falsely stating on a registration renewal application that a licensing authority had not disciplined her.
KENT TERESA DENISE LISCANO (A/K/A KENT TERESA); CLOVIS, CA
Profession: Registered Professional Nurse; Lic. No. 593022; Cal. No. 31272
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct if committed in New York would constitute practicing the profession of nursing with gross negligence.
MICHELLE LYNDEN; FREDONIA, NY
Profession: Registered Professional Nurse; Lic. No. 666732; Cal. No. 30773 30774
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of medication errors.
MICHELLE LYNN LYNDEN (A/K/A ST GEORGE MICHELLE LYNN, DILLON MICHELLE LYNN, SZUMIGALA MICHELLE LYNN); FREDONIA, NY
Profession: Licensed Practical Nurse; Lic. No. 212585; Cal. No. 30773 30774
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of medication errors.
MARY LYNN MASSONNE (A/K/A AVENIA MARY LYNN); SARATOGA SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 397377; Cal. No. 31025 31026
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MARY LYNN MASSONNE; SARATOGA SPRINGS, NY
Profession: Nurse Practitioner In Family Health; Cert. No. 332837; Cal. No. 31025 31026
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
KERRY BETH MCCABE; LOS ALAMITOS, CA
Profession: Registered Professional Nurse; Lic. No. 347385; Cal. No. 31310
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the California State Board of Registered Nursing for committing gross negligence, which if committed in New York, would constitute professional misconduct for practicing the profession of nursing with gross negligence on a particular occasion, in violation of Section 6509(2) of the New York Education Law.
CHRISTOPHER PAUL MEDINA; NEWARK VALLEY, NY
Profession: Registered Professional Nurse; Lic. No. 548385; Cal. No. 31016 31017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
CHRISTOPHER PAUL MEDINA; NEWARK VALLEY, NY
Profession: Licensed Practical Nurse; Lic. No. 273157; Cal. No. 31016 31017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
ERIKA BEATRIZ MEJIA (A/K/A HASSAN ERIKA BEATRIZ, MEJIA-HASSAN ERIKA B.); LAKE STEVENS, WA
Profession: Registered Professional Nurse; Lic. No. 552909; Cal. No. 30978
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of, in the State of Kansas, removing the controlled substances Fentanyl, hydromorphone, Versed and Demerol from a Pyxis medication dispensing machine for patients and failing to document the administration or wastage of said medications and in the State of Missouri, failing to appropriately document the wastage of narcotics.
MEGAN ELIZABETH MILLER (A/K/A MILLER MEGAN E); GLOVERSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 299000; Cal. No. 31012
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 Petit Larceny and Driving While Intoxicated.
DANNY MORENO; SAINT CLOUD, FL
Profession: Licensed Practical Nurse; Lic. No. 258653; Cal. No. 31140
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Sexual Activity with a Minor, a 2nd Degree Felony, and Incest, a 3rd Degree Felony, in violation of applicable Florida statutes.
EKAETE SUNDAY OMON (A/K/A OMOM EKAETE SUNDAY); HOUSTON, TX
Profession: Registered Professional Nurse; Lic. No. 575399; Cal. No. 31101
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months and until fit to practice, upon return to practice in the State of New York, 2 years probation , $500 fine.
Summary: Licensee admitted to charges of having been convicted of Arson a 2nd Degree Felony in the State of Texas, which in New York would constitute Arson in the 3rd Degree, a class C felony and making a false entry in a patient record, documenting that said patient refused vital signs by pushing licensee's hand away when in fact said patient was actually deceased at that time.
AMI RENEE OZAROWSKY; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 311832; Cal. No. 30992
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 Aggravated Unlicensed Operation of a Motor Vehicle in the 2nd Degree.
DUSTY GAIL PEDERSEN (A/K/A KERR DUSTY GAIL); SCOTIA, NY
Profession: Registered Professional Nurse; Lic. No. 483550; Cal. No. 30918
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.
STEPHANIE PEREZ (A/K/A BABOULIS STEPHANIE); MANALAPAN, NJ
Profession: Registered Professional Nurse; Lic. No. 482617; Cal. No. 31349 31350
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been convicted of Eluding, a crime of the 3rd Degree in the State of New Jersey, which in New York State would constitute Unlawful Fleeing a police Officer in a Motor Vehicle in the 3rd Degree, a class A misdemeanor.
ERICA LATRICE RANSOM; KINSEY, AL
Profession: Licensed Practical Nurse; Lic. No. 309228; Cal. No. 30114
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until fit to practice, upon return to practice in the State of New York , 2 years probation , $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 1st Degree in the State of Alabama, a felony which if committed in New York State would constitute Attempted Assault in the 2nd Degree, a class D felony.
REBECCA ANN SAMMONS (A/K/A SAMMONS REBECCA); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 287334; Cal. No. 29698
Action: Found guilty of professional misconduct Penalty 3 months actual suspension, 21 months stayed suspension, upon return to practice 2 years probation.
Summary: Licensee was found guilty of having been convicted of one count of Petit Larceny, a class A misdemeanor.
REBECCA ANN SEYMOUR (A/K/A SEYMOUR REBECCA A); JOHNSON CITY, NY
Profession: Registered Professional Nurse; Lic. No. 685761; Cal. No. 31147 31148
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee did not contest the charge of Petit Larceny.
REBECCA ANN SEYMOUR; JOHNSON CITY, NY
Profession: Licensed Practical Nurse; Lic. No. 277545; Cal. No. 31147 31148
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee did not contest the charge of Petit Larceny.
RITA SHAZO SHERIFI; BREWERTON, NY
Profession: Licensed Practical Nurse; Lic. No. 292756; Cal. No. 30580 30581
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.
RITA SHAZO SHERIFI; BREWERTON, NY
Profession: Registered Professional Nurse; Lic. No. 640525; Cal. No. 30580 30581
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failure to maintain accurate records.
SHANNON MARIE SMITH (A/K/A SMITH SHANNON); GARNER, NC
Profession: Licensed Practical Nurse; Lic. No. 284966; Cal. No. 30928
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice in the State of New York, 1 year probation , $250 fine.
Summary: Licensee did not contest the charge of being employed in the position of a licensed nurse in the State of North Carolina without possessing a valid nursing license.
LISA SOLOMON; SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 216288; Cal. No. 30967
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee admitted to the charge of Falsifying Business Records in the 2nd Degree.
MELISSA B STEVENS (A/K/A MURRAY MELISSA B); APALACHIN, NY
Profession: Registered Professional Nurse; Lic. No. 664695; Cal. No. 31114
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of controlled substances.
MERRITT LAUREN STUVER (A/K/A SNYDER MERRITT LAUREN); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 233308; Cal. No. 30696
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of removing blank prescriptions without permission.
VONETTA ANASTACIA TILLMAN (A/K/A MC GARRELL VONETTA ANASTACIA); YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 292624; Cal. No. 29491
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.