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 2007

Nursing

IRENE S CHAFFEE (A/K/A LINDOP IRENE S); HOOSICK FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 128225; Cal. No. 22986 22985

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

IRENE S CHAFFEE (A/K/A LINDOP IRENE S); HOOSICK FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 128225; Cal. No. 22986 22985

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

IRENE S CHAFFEE (A/K/A CHAFFEE IRENE SARA); HOOSICK FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 442412; Cal. No. 22986 22985

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

CAROL MARIE CHURCHILL; PULASKI, NY

Profession: Registered Professional Nurse; Lic. No. 536923; Cal. No. 23406

Regents Action Date: September 11, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to notify a physician of a patient's condition, failing to document treatments and failing to use appropriate patient transfer protocols.

CAROL MARIE CHURCHILL; PULASKI, NY

Profession: Registered Professional Nurse; Lic. No. 536923; Cal. No. 23406

Regents Action Date: 11-Sep-07
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to notify a physician of a patient's condition, failing to document treatments and failing to use appropriate patient transfer protocols.

KELLY LYNN GRIFFIN (A/K/A KRUPP KELLY LYNN, KLOCK KELLY LYNN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 228778; Cal. No. 23427

Regents Action Date: 11-Sep-07
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 Forgery in the 3rd Degree.

KELLY LYNN GRIFFIN (A/K/A KRUPP KELLY LYNN, KLOCK KELLY LYNN); CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 228778; Cal. No. 23427

Regents Action Date: September 11, 2007
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 Forgery in the 3rd Degree.

YASMINE NELSON HALL; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 247869; Cal. No. 21531

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of leaving an elderly patient unattended in the bathroom, which resulted in the patient falling and suffering harm.

YASMINE NELSON HALL; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 247869; Cal. No. 21531

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of leaving an elderly patient unattended in the bathroom, which resulted in the patient falling and suffering harm.

LARRY KEITH HENDERSON; FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 432336; Cal. No. 23209 22551

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted in November 1992 of Attempted Murder in the 2nd Degree, a class B felony, and Assault in the 1st Degree (2 counts), a class C felony.

LARRY KEITH HENDERSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 178685; Cal. No. 23209 22551

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted in November 1992 of Attempted Murder in the 2nd Degree, a class B felony, and Assault in the 1st Degree (2 counts), a class C felony.

LARRY KEITH HENDERSON; FREEPORT, NY

Profession: Registered Professional Nurse; Lic. No. 432336; Cal. No. 23209 22551

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted in November 1992 of Attempted Murder in the 2nd Degree, a class B felony, and Assault in the 1st Degree (2 counts), a class C felony.

LARRY KEITH HENDERSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 178685; Cal. No. 23209 22551

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted in November 1992 of Attempted Murder in the 2nd Degree, a class B felony, and Assault in the 1st Degree (2 counts), a class C felony.

BARBARA L JOCKERS; SINAI, NY

Profession: Registered Professional Nurse; Lic. No. 500027; Cal. No. 23028

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month suspension, 2 years probation.
Summary: Licensee did not contest charges of taking without authorization, permission, or medical justification controlled substances by removing medication from a vial intended for a child, substituting different medication for the removed medication and taking an additional controlled substance from the child's home for her own use.

BARBARA L JOCKERS; SINAI, NY

Profession: Registered Professional Nurse; Lic. No. 500027; Cal. No. 23028

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month suspension, 2 years probation.
Summary: Licensee did not contest charges of taking without authorization, permission, or medical justification controlled substances by removing medication from a vial intended for a child, substituting different medication for the removed medication and taking an additional controlled substance from the child's home for her own use.

GALE C KNIGHT; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 292131; Cal. No. 23389

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to keep an accurate count of all surgical implements during a surgical procedure.

GALE C KNIGHT; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 292131; Cal. No. 23389

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to keep an accurate count of all surgical implements during a surgical procedure.

KAREN ANNE LINDSEY; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 489590; Cal. No. 23540

Regents Action Date: September 11, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsely documenting that controlled substances were administered to patients.

KAREN ANNE LINDSEY; DELMAR, NY

Profession: Registered Professional Nurse; Lic. No. 489590; Cal. No. 23540

Regents Action Date: 11-Sep-07
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of falsely documenting that controlled substances were administered to patients.

CHRISTINE D MCCARGAR (A/K/A SCUDERA CHRISTINE D); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 062862; Cal. No. 23154

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having revealed personally identifiable information obtained in a professional capacity without the consent of the patient.

CHRISTINE D MCCARGAR (A/K/A SCUDERA CHRISTINE D); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 062862; Cal. No. 23154

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of having revealed personally identifiable information obtained in a professional capacity without the consent of the patient.

DORIS RANIOLO; MASSAPEQUA PARK, NY

Profession: Registered Professional Nurse; Lic. No. 341525; Cal. No. 23412 23411

Regents Action Date: September 11, 2007
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 permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

DORIS RANIOLO; MASSAPEQUA PARK, NY

Profession: Registered Professional Nurse; Lic. No. 341525; Cal. No. 23412 23411

Regents Action Date: 11-Sep-07
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 permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

DORIS B RANIOLO; MASSAPEQUA PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 126972; Cal. No. 23412 23411

Regents Action Date: 11-Sep-07
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 permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

DORIS B RANIOLO; MASSAPEQUA PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 126972; Cal. No. 23412 23411

Regents Action Date: September 11, 2007
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 permitting a patient who was receiving an intravenous infusion of a drug that can cause cardiac rhythm disturbances to be disconnected from a cardiac monitor, and transported from the Emergency Room to the Radiology Department without being accompanied by a nurse.

JODI MICHELE SCOTT (A/K/A ORANSKY JODI MICHELE); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 488914; Cal. No. 23477

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having committed medication administration and documentation errors.

JODI MICHELE SCOTT (A/K/A ORANSKY JODI MICHELE); HOPEWELL JUNCTION, NY

Profession: Registered Professional Nurse; Lic. No. 488914; Cal. No. 23477

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of having committed medication administration and documentation errors.

LORI A SMITH (A/K/A SOULISKE LORI A); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 247677; Cal. No. 23421

Regents Action Date: 11-Sep-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 9 months and until fit to practice, upon termination of suspension 2 years probation if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aiding and Abetting the Acquiring of a Controlled Substance by Misrepresentation, Fraud, Forgery, Deception and Subterfuge.

LORI A SMITH (A/K/A SOULISKE LORI A); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 247677; Cal. No. 23421

Regents Action Date: September 11, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for a minimum of 9 months and until fit to practice, upon termination of suspension 2 years probation if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Aiding and Abetting the Acquiring of a Controlled Substance by Misrepresentation, Fraud, Forgery, Deception and Subterfuge.

MARTHA JANE SWARTZ; CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 372539; Cal. No. 23360 23359

Regents Action Date: September 11, 2007
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 failing to properly administer medication.