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.

September 2016

Nursing

ERICA ANNE IRWIN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 653444; Cal. No. 28778

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of failing to properly administer and chart the documentation of controlled substances on several occasions.

JEFFREY T IRWIN; LATROBE, PA

Profession: Licensed Practical Nurse; Lic. No. 191616; Cal. No. 28895 28896

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return (3 counts), a misdemeanor.

JEFFREY T IRWIN; LATROBE, PA

Profession: Licensed Practical Nurse; Lic. No. 191616; Cal. No. 28895 28896

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return (3 counts), a misdemeanor.

JEFFREY THOMAS IRWIN; LATROBE, PA

Profession: Registered Professional Nurse; Lic. No. 404510; Cal. No. 28895 28896

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return (3 counts), a misdemeanor.

JEFFREY THOMAS IRWIN; LATROBE, PA

Profession: Registered Professional Nurse; Lic. No. 404510; Cal. No. 28895 28896

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Willful Failure to File a Tax Return (3 counts), a misdemeanor.

JENNIFER L JOHNSON (A/K/A JOHNSON JENNIFER LYNN); PHILADELPHIA, MS

Profession: Registered Professional Nurse; Lic. No. 533830; Cal. No. 29134

Regents Action Date: September 13, 2016
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 Mississippi, which conduct would be considered conduct in the profession which evidences moral unfitness, if committed in New York State.

JENNIFER L JOHNSON (A/K/A JOHNSON JENNIFER LYNN); PHILADELPHIA, MS

Profession: Registered Professional Nurse; Lic. No. 533830; Cal. No. 29134

Regents Action Date: 13-Sep-16
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 Mississippi, which conduct would be considered conduct in the profession which evidences moral unfitness, if committed in New York State.

TRACEY DELICIA KING; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 301073; Cal. No. 28873

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

TRACEY DELICIA KING; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 301073; Cal. No. 28873

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

DONALD DWAYNE LYKE (A/K/A LYKE DONALD D); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 619424; Cal. No. 28686

Regents Action Date: September 13, 2016
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 verbal abuse of a patient.

DONALD DWAYNE LYKE (A/K/A LYKE DONALD D); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 619424; Cal. No. 28686

Regents Action Date: 13-Sep-16
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 verbal abuse of a patient.

LAURA KATE LYNCH; BARNEGAT, NJ

Profession: Registered Professional Nurse; Lic. No. 619030; Cal. No. 25493

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to a charge of fraudulently writing prescriptions and ordering medications for herself.

LAURA KATE LYNCH; BARNEGAT, NJ

Profession: Registered Professional Nurse; Lic. No. 619030; Cal. No. 25493

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to a charge of fraudulently writing prescriptions and ordering medications for herself.

JANELL M MAGEE (A/K/A TISDALE JANELL MONIQUE, TISDALE JANELL);

Profession: Licensed Practical Nurse; Lic. No. 299872; Cal. No. 28846

Regents Action Date: September 13, 2016
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 convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.

JANELL M MAGEE (A/K/A TISDALE JANELL MONIQUE, TISDALE JANELL);

Profession: Licensed Practical Nurse; Lic. No. 299872; Cal. No. 28846

Regents Action Date: 13-Sep-16
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 convicted of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.

MICHELLE R MICHITSCH (A/K/A MICHITSCH MICHELLE RENEE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 453315; Cal. No. 28943 28944 28945

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.

MICHELLE R MICHITSCH; LEVITTOWN, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381247; Cal. No. 28943 28944 28945

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.

MICHELLE R MICHITSCH (A/K/A MICHITSCH MICHELLE RENEE); LEVITTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 453315; Cal. No. 28943 28944 28945

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.

MICHELLE R MICHITSCH; LEVITTOWN, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381247; Cal. No. 28943 28944 28945

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.

MICHELLE RENEE MICHITSCH; LEVITTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 229050; Cal. No. 28943 28944 28945

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.

MICHELLE RENEE MICHITSCH; LEVITTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 229050; Cal. No. 28943 28944 28945

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee could not successfully defend charges of Willfully Making or Filing a False Report.

JENNIFER M NEMEC; WARRENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 264598; Cal. No. 28575

Regents Action Date: September 13, 2016
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 pre-pouring medication and verbal abuse towards a patient.

JENNIFER M NEMEC; WARRENSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 264598; Cal. No. 28575

Regents Action Date: 13-Sep-16
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 pre-pouring medication and verbal abuse towards a patient.

MARIE JESSIE PARFAIT (A/K/A RICHARD MARIE JESSIE); BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 216315; Cal. No. 28809

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a ventilator-dependent patient and failing to report or document that there was blood coming out of the area where the ventilator was inserted.

MARIE JESSIE PARFAIT (A/K/A RICHARD MARIE JESSIE); BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 216315; Cal. No. 28809

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a ventilator-dependent patient and failing to report or document that there was blood coming out of the area where the ventilator was inserted.

MELISSA CHRISTINE PHILLIPS (A/K/A PHILLIPS MELISSA C); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 318217; Cal. No. 28832

Regents Action Date: September 13, 2016
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 Driving While Intoxicated, a class E felony.

MELISSA CHRISTINE PHILLIPS (A/K/A PHILLIPS MELISSA C); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 318217; Cal. No. 28832

Regents Action Date: 13-Sep-16
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 Driving While Intoxicated, a class E felony.

AUTUMN CECELIA RAMEY (A/K/A THABET AUTUMN CECELIA); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 557117; Cal. No. 28973 28974

Regents Action Date: September 13, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.

ZORAIDA SANTANA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 28724

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of Health Laws.

ZORAIDA SANTANA; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 309892; Cal. No. 28724

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Willful Violation of Health Laws.