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.

February 2003

Nursing

KATHRYN A GLERUP (A/K/A WILLIAMS KATHRYN ANN); MESA, AZ

Profession: Registered Professional Nurse; Lic. No. 426578; Cal. No. 20450 20444

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Arson in the 3rd Degree.

KATHRYN A GLERUP (A/K/A WILLIAMS KATHRYN ANN); MESA, AZ

Profession: Registered Professional Nurse; Lic. No. 426578; Cal. No. 20450 20444

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Arson in the 3rd Degree.

LORI ANN HAPPE (A/K/A SPIROS LORI ANN); DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 478698; Cal. No. 20125

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of allowing a warm soak to remain on a 9-week old infant for too long a period of time.

LORI ANN HAPPE (A/K/A SPIROS LORI ANN); DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 478698; Cal. No. 20125

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of allowing a warm soak to remain on a 9-week old infant for too long a period of time.

CHARLES E HAYES JR; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 233962; Cal. No. 19694

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree.

CHARLES E HAYES JR; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 233962; Cal. No. 19694

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Criminal Sale of a Controlled Substance in the 3rd Degree.

DEBRA HODAKOWSKI; HALLENDALE, FL

Profession: Licensed Practical Nurse; Lic. No. 246776; Cal. No. 19646

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of taking antibiotics from Manor Oak Nursing Home without permission.

DEBRA HODAKOWSKI; HALLENDALE, FL

Profession: Licensed Practical Nurse; Lic. No. 246776; Cal. No. 19646

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of taking antibiotics from Manor Oak Nursing Home without permission.

STEPHANIE L JACKSON (A/K/A YOUNG STEPHANIE LAURELLE); RIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 264400; Cal. No. 20092

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

STEPHANIE L JACKSON (A/K/A YOUNG STEPHANIE LAURELLE); RIDGE, NY

Profession: Licensed Practical Nurse; Lic. No. 264400; Cal. No. 20092

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

DAWN MARIE KITCHEN (A/K/A CONNELLY DAWN MARIE, CONNELLY DAWNMARIE); WOLCOTT, NY

Profession: Registered Professional Nurse; Lic. No. 358434; Cal. No. 20139 20140

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

DAWN MARIE KITCHEN (A/K/A CONNELLY DAWN MARIE, CONNELLY DAWNMARIE); WOLCOTT, NY

Profession: Registered Professional Nurse; Lic. No. 358434; Cal. No. 20139 20140

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

KATHLEEN F LAMPRECHT (A/K/A DUNPHY KATHLEEN FLORANCE MARIE); EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 169852; Cal. No. 20155

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of deciding on her own to administer Risperidal 0.25 mg. to a patient at 700 a.m., when in fact, there was no physician's order for Risperidal 0.25 mg. to be administered to the patient at 700 a.m.

KATHLEEN F LAMPRECHT (A/K/A DUNPHY KATHLEEN FLORANCE MARIE); EAST MEADOW, NY

Profession: Licensed Practical Nurse; Lic. No. 169852; Cal. No. 20155

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of deciding on her own to administer Risperidal 0.25 mg. to a patient at 700 a.m., when in fact, there was no physician's order for Risperidal 0.25 mg. to be administered to the patient at 700 a.m.

KAREN MADDEN (A/K/A QUIGLEY KAREN, MCGLYNN KAREN ANN); ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 411528; Cal. No. 20338

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of conduct in the profession which evidences moral unfitness, to wit diverting controlled substances for her own use.

KAREN MADDEN (A/K/A QUIGLEY KAREN, MCGLYNN KAREN ANN); ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 411528; Cal. No. 20338

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of conduct in the profession which evidences moral unfitness, to wit diverting controlled substances for her own use.

DIANE L MAINVILLE (A/K/A KEEFE DIANE LOUISE); NISKAYUNA, NY

Profession: Licensed Practical Nurse; Lic. No. 189181; Cal. No. 20486

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to administer medications.

DIANE L MAINVILLE (A/K/A KEEFE DIANE LOUISE); NISKAYUNA, NY

Profession: Licensed Practical Nurse; Lic. No. 189181; Cal. No. 20486

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of failing to administer medications.

RICHARD EMERY MORROW; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 381227; Cal. No. 20654

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Operating a Motor Vehicle with a Blood Alcohol Content of .10% or greater and Driving While Intoxicated.

RICHARD EMERY MORROW; OGDENSBURG, NY

Profession: Registered Professional Nurse; Lic. No. 381227; Cal. No. 20654

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Operating a Motor Vehicle with a Blood Alcohol Content of .10% or greater and Driving While Intoxicated.

LYNNE ANN MURPHY; CENTEREACH, NY

Profession: Registered Professional Nurse; Lic. No. 371193; Cal. No. 20282

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of being dependent on, and a habitual user of, the narcotics Morphine and Dilaudid, between June and September of 2001.

LYNNE ANN MURPHY; CENTEREACH, NY

Profession: Registered Professional Nurse; Lic. No. 371193; Cal. No. 20282

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to charge of being dependent on, and a habitual user of, the narcotics Morphine and Dilaudid, between June and September of 2001.

MICHELINE MYRTIL; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 226003; Cal. No. 19264

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

MICHELINE MYRTIL; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 226003; Cal. No. 19264

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

MARIA ABAYAN A NAVARRO; BUENA PARK, CA

Profession: Registered Professional Nurse; Lic. No. 245489; Cal. No. 20636

Regents Action Date: February 11, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by a duly authorized professional disciplinary agency of another state of practicing the profession of nursing with gross negligence, where such conduct would constitute professional misconduct if it had occurred in New York.

MARIA ABAYAN A NAVARRO; BUENA PARK, CA

Profession: Registered Professional Nurse; Lic. No. 245489; Cal. No. 20636

Regents Action Date: 11-Feb-03
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found guilty by a duly authorized professional disciplinary agency of another state of practicing the profession of nursing with gross negligence, where such conduct would constitute professional misconduct if it had occurred in New York.

JUDY S NGO; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 191811; Cal. No. 20493

Regents Action Date: February 11, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of willfully making false reports by documenting in advance the side effects and effectiveness of psychotropic drugs on patients.

JUDY S NGO; FLUSHING, NY

Profession: Licensed Practical Nurse; Lic. No. 191811; Cal. No. 20493

Regents Action Date: 11-Feb-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee did not contest charge of willfully making false reports by documenting in advance the side effects and effectiveness of psychotropic drugs on patients.

ANDREA NINEMIRE; GOLDSBORO, NC

Profession: Licensed Practical Nurse; Lic. No. 112617; Cal. No. 19703

Regents Action Date: February 11, 2003
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny.

ANDREA NINEMIRE; GOLDSBORO, NC

Profession: Licensed Practical Nurse; Lic. No. 112617; Cal. No. 19703

Regents Action Date: 11-Feb-03
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny.