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.

January 2017

Nursing

MINDY L DAVIS (A/K/A GRANGER MINDY LEE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 303352; Cal. No. 29237

Regents Action Date: 10-Jan-17
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 medication administration errors.

RICHARD MACK DUGGAN (A/K/A DUGGAN RICHARD M); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 303833; Cal. No. 29224

Regents Action Date: January 10, 2017
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 3 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

RICHARD MACK DUGGAN (A/K/A DUGGAN RICHARD M); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 303833; Cal. No. 29224

Regents Action Date: 10-Jan-17
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 3 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

CORDELLA URSULA EDGEHILL; TULSA, OK

Profession: Licensed Practical Nurse; Lic. No. 267913; Cal. No. 29311

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state when the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, Oklahoma discipline.

CORDELLA URSULA EDGEHILL; TULSA, OK

Profession: Licensed Practical Nurse; Lic. No. 267913; Cal. No. 29311

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized professional disciplinary agency of another state when the conduct upon which the finding was based would, if committed in New York State, constitute professional misconduct under the laws of New York State, Oklahoma discipline.

JANELLE MARIE HAWKINS; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 633100; Cal. No. 28888

Regents Action Date: January 10, 2017
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 been convicted of Misprision of Felony.

JANELLE MARIE HAWKINS; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 633100; Cal. No. 28888

Regents Action Date: 10-Jan-17
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 been convicted of Misprision of Felony.

CAROL LYNN HISSIN; PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 275094; Cal. No. 29251

Regents Action Date: January 10, 2017
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 failing to report a patient fall.

CAROL LYNN HISSIN; PORT CRANE, NY

Profession: Licensed Practical Nurse; Lic. No. 275094; Cal. No. 29251

Regents Action Date: 10-Jan-17
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 failing to report a patient fall.

SUE A HULING; PORT GIBSON, NY

Profession: Licensed Practical Nurse; Lic. No. 245754; Cal. No. 29187

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree and Driving While Intoxicated.

SUE A HULING; PORT GIBSON, NY

Profession: Licensed Practical Nurse; Lic. No. 245754; Cal. No. 29187

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree and Driving While Intoxicated.

RONALD EDWARD HUNTONE; CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 232342; Cal. No. 29287

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

RONALD EDWARD HUNTONE; CLIFTON SPRINGS, NY

Profession: Licensed Practical Nurse; Lic. No. 232342; Cal. No. 29287

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

MICHAEL W KASZYNSKI; KENMORE, NY

Profession: Registered Professional Nurse; Lic. No. 390555; Cal. No. 28852

Regents Action Date: January 10, 2017
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 drug diversion and record keeping.

MICHAEL W KASZYNSKI; KENMORE, NY

Profession: Registered Professional Nurse; Lic. No. 390555; Cal. No. 28852

Regents Action Date: 10-Jan-17
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 drug diversion and record keeping.

DAVID JAMES LINCE; LARGO, FL

Profession: Licensed Practical Nurse; Lic. No. 282938; Cal. No. 27454

Regents Action Date: January 10, 2017
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for a minimum of 1 year and until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice in the State of New York.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion in violation of Education Law Sec. 6509(2).

DAVID JAMES LINCE; LARGO, FL

Profession: Licensed Practical Nurse; Lic. No. 282938; Cal. No. 27454

Regents Action Date: 10-Jan-17
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension for a minimum of 1 year and until fit to practice and until substance abuse-free, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice in the State of New York.
Summary: Licensee was found guilty of practicing the profession of nursing with negligence on more than one occasion in violation of Education Law Sec. 6509(2).

LINDA D MACDONALD; CRESCENT CITY, FL

Profession: Registered Professional Nurse; Lic. No. 370646; Cal. No. 29327

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.

LINDA D MACDONALD; CRESCENT CITY, FL

Profession: Registered Professional Nurse; Lic. No. 370646; Cal. No. 29327

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with gross negligence, if committed in New York State.

BRIANNE S MACLELLAN; TUSCON, AZ

Profession: Registered Professional Nurse; Lic. No. 662988; Cal. No. 29275

Regents Action Date: January 10, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass, 3rd Degree-Property, a misdemeanor, in violation of Arizona Revised Statute (A.R.S.) ?13-1502A1 which, if committed in New York State, would have constituted the crime of Criminal Trespass in the 3rd Degree, a misdemeanor, in violation of New York Penal Law ?140.10(a).

BRIANNE S MACLELLAN; TUSCON, AZ

Profession: Registered Professional Nurse; Lic. No. 662988; Cal. No. 29275

Regents Action Date: 10-Jan-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York.
Summary: Licensee did not contest the charge of having been convicted of Criminal Trespass, 3rd Degree-Property, a misdemeanor, in violation of Arizona Revised Statute (A.R.S.) ?13-1502A1 which, if committed in New York State, would have constituted the crime of Criminal Trespass in the 3rd Degree, a misdemeanor, in violation of New York Penal Law ?140.10(a).

DONNA D MASON; WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 302760; Cal. No. 29155

Regents Action Date: January 10, 2017
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 accessed patient information without permission or legitimate reason.

DONNA D MASON; WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 302760; Cal. No. 29155

Regents Action Date: 10-Jan-17
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 accessed patient information without permission or legitimate reason.

DANIELLE NICOLE MCKEOWN; MOORESVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 632500; Cal. No. 29324

Regents Action Date: January 10, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on a renewal application for licensure as a registered nurse in the State of Connecticut that she had not had any disciplinary action taken against her nursing license.

DANIELLE NICOLE MCKEOWN; MOORESVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 632500; Cal. No. 29324

Regents Action Date: 10-Jan-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on a renewal application for licensure as a registered nurse in the State of Connecticut that she had not had any disciplinary action taken against her nursing license.

BRIAN J MCNALLY; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 159465; Cal. No. 29215 29216

Regents Action Date: January 10, 2017
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 found guilty of professional misconduct in another state where the conduct upon which the finding was based would, if committed in New York state, constitute professional misconduct under the laws of New York State (Vermont discipline).

BRIAN J MCNALLY; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 159465; Cal. No. 29215 29216

Regents Action Date: 10-Jan-17
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 found guilty of professional misconduct in another state where the conduct upon which the finding was based would, if committed in New York state, constitute professional misconduct under the laws of New York State (Vermont discipline).

BRIAN JOSEPH MCNALLY; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 495356; Cal. No. 29215 29216

Regents Action Date: January 10, 2017
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 found guilty of professional misconduct in another state where the conduct upon which the finding was based would, if committed in New York state, constitute professional misconduct under the laws of New York State (Vermont discipline).

BRIAN JOSEPH MCNALLY; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 495356; Cal. No. 29215 29216

Regents Action Date: 10-Jan-17
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 found guilty of professional misconduct in another state where the conduct upon which the finding was based would, if committed in New York state, constitute professional misconduct under the laws of New York State (Vermont discipline).

CYNTHIA A MONTAG; WATERLOO, NY

Profession: Licensed Practical Nurse; Lic. No. 238271; Cal. No. 29201

Regents Action Date: January 10, 2017
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.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.