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.

July 2017

Nursing

KRISZTINA LOTEY GERS; ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 174313; Cal. No. 29602

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree.

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

Profession: Licensed Practical Nurse; Lic. No. 228778; Cal. No. 29519

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until mentally and physically 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 having been convicted of Petit Larceny.

ROBERT C HARTNETT (A/K/A HARTNETT ROBERT); UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 313338; Cal. No. 29505

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of the Health Laws.

SUSAN DAWN HOCHMAN; ANTHEM, AZ

Profession: Licensed Practical Nurse; Lic. No. 232468; Cal. No. 29483 29484

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Arizona where the conduct if committed in New York State would constitute practicing the profession of nursing beyond its authorized scope.

SUSAN DAWN HOCHMAN; ANTHEM, AZ

Profession: Registered Professional Nurse; Lic. No. 512590; Cal. No. 29483 29484

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Arizona where the conduct if committed in New York State would constitute practicing the profession of nursing beyond its authorized scope.

DANTE T HOOKER (A/K/A HOOKER DANTE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 315222; Cal. No. 29416

Regents Action Date: July 18, 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 having been convicted of Driving While Intoxicated and Resisting Arrest.

FADEGE RIVIERE JEAN; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 270620; Cal. No. 28551 28552

Regents Action Date: July 18, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Custodial Interference in the 2nd Degree.

FADEGE RIVIERE JEAN; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 606014; Cal. No. 28551 28552

Regents Action Date: July 18, 2017
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, probation 4 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Custodial Interference in the 2nd Degree.

SHAWNA G JOHNSON (A/K/A JOHNSON SHAWNA J); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 321557; Cal. No. 29442

Regents Action Date: July 18, 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 Assault in the 3rd Degree, a class A misdemeanor.

DAVOR JOVANOVIC; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 661196; Cal. No. 29367

Regents Action Date: July 18, 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 failing to maintain accurate records.

SARAH A KING (A/K/A UBRIACO SARAH ANN, BEAUDOIN SARAH ANN); WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 216637; Cal. No. 29506

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Grand Larceny in the 4th Degree.

MOLLY RUTH MCDERMOTT; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 531152; Cal. No. 28382

Regents Action Date: July 18, 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 administering medication to a patient by the incorrect route and failing to assess a patient before administering medication.

CINDY ANNE MERRILL; CARMEL, IN

Profession: Registered Professional Nurse; Lic. No. 545414; Cal. No. 29610

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct or improper professional practice in the State of Texas.

TERRI MARIE MILLER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 528961; Cal. No. 29595

Regents Action Date: July 18, 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 4 months.
Summary: Licensee admitted to the charge of taking controlled substances for her own use.

ROBIN SUTHERLAND NICHOLS; NEWBURY, NH

Profession: Registered Professional Nurse; Lic. No. 357103; Cal. No. 29748

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of New Hampshire.

DARLENE CONNIE OKEEFE (A/K/A DANIELSON DARLENE CONNIE); CLARKSBURG, WV

Profession: Licensed Practical Nurse; Lic. No. 177385; Cal. No. 29594

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of West Virginia.

WENDI J OLIVER (A/K/A SHARPLES WENDI J); LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 275673; Cal. No. 29447 29446

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of improperly documenting home care visits.

WENDI J OLIVER (A/K/A SHARPLES WENDI JO); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 567736; Cal. No. 29447 29446

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of improperly documenting home care visits.

PAULA LYNN PATRICK (A/K/A KISSINGER PAULA LYNN); TROY, NY

Profession: Registered Professional Nurse; Lic. No. 518586; Cal. No. 29529

Regents Action Date: July 18, 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 taking medication.

CHERYL DENICE PATTERSON (A/K/A FORTSON CHERYL DENICE); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 385181; Cal. No. 29482

Regents Action Date: July 18, 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 having been convicted of Attempted Criminal Possession of a Weapon in the 2nd Degree.

CASSANDRA ANN RUGGIERO (A/K/A RUGGIERO-SLEY CASSANDRA ANN, RUGGIERO-SLEV CASSANDRA ANN); CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 202753; Cal. No. 29490

Regents Action Date: July 18, 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 Attempted Criminal Contempt in the 2nd Degree.

STACY LEE RYNDERS (A/K/A COLOMBO STACY L, STAUB STACY L, STAUB STACY); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 289817; Cal. No. 29746

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Firearm in the 3rd Degree and Failure to Administer morphine.

CHERIE GAYLE SAVAGE (A/K/A HARRIS CHERIE GAYLE); ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 495156; Cal. No. 29507

Regents Action Date: July 18, 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 charges of having three convictions of Driving While Intoxicated and one conviction of Aggravated Unlicensed Operation of a Motor Vehicle.

MARY G SCHMIDT (A/K/A MCGONNELL MARY G); LAUDERDALE-BY-THE-SEA, FL

Profession: Registered Professional Nurse; Lic. No. 425286; Cal. No. 28727

Regents Action Date: July 18, 2017
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 the charge of diverting codeine tablets, a controlled substance, for her own use.

DANIELLE LEE SCOTT; DYERSBURG, TN

Profession: Registered Professional Nurse; Lic. No. 616447; Cal. No. 29772

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of Florida.

LENNOX P SEYMOUR; NANUET, NY

Profession: Licensed Practical Nurse; Lic. No. 273071; Cal. No. 28136

Regents Action Date: July 18, 2017
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 Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

IRA I SIEV; CORAL SPRINGS, FL

Profession: Registered Professional Nurse; Lic. No. 512783; Cal. No. 29774

Regents Action Date: July 18, 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.

MARLA GAYLE TAYLOR; CAPE GIRARDEAU, MO

Profession: Registered Professional Nurse; Lic. No. 685127; Cal. No. 29718

Regents Action Date: July 18, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct or improper professional practice in the State of New Jersey.

CARLA LYNN VIOLA; HENRIETTA, NY

Profession: Licensed Practical Nurse; Lic. No. 312531; Cal. No. 29462

Regents Action Date: July 18, 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 revealing personally identifiable information obtained in a professional capacity without prior consent of a patient.

ELAINE JOYCE WOODWORTH (A/K/A CODDINGTON ELAINE JOYCE); CANISTEO, NY

Profession: Licensed Practical Nurse; Lic. No. 275333; Cal. No. 29427

Regents Action Date: July 18, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication errors.