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.

June 2015

Nursing

ROOLS DESLOUCHES; WAYMART, PA

Profession: Licensed Practical Nurse; Lic. No. 260886; Cal. No. 28229 28230 28231

Regents Action Date: 16-Jun-15
Action: Application to surrender licenses and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of Oxycodone, a felony.

ROOLS DESLOUCHES; WAYMART, PA

Profession: Registered Professional Nurse; Lic. No. 528794; Cal. No. 28229 28230 28231

Regents Action Date: 16-Jun-15
Action: Application to surrender licenses and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of Oxycodone, a felony.

ROOLS DESLOUCHES; WAYMART, PA

Profession: Nurse Practitioner In Adult Health; Cert. No. 305163; Cal. No. 28229 28230 28231

Regents Action Date: 16-Jun-15
Action: Application to surrender licenses and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of Oxycodone, a felony.

SHERRY DEVLIN (A/K/A GEIGER SHERRY ANN); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 265576; Cal. No. 27981 27980

Regents Action Date: June 16, 2015
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 committed medication administration errors and a documentation error.

SHERRY DEVLIN (A/K/A GEIGER SHERRY ANN); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 265576; Cal. No. 27981 27980

Regents Action Date: 16-Jun-15
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 committed medication administration errors and a documentation error.

DENISE LYNN DYKE (A/K/A DYKE DENISE L); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 293278; Cal. No. 27978

Regents Action Date: June 16, 2015
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 charges of having been convicted of Misuse of Food Stamps and Criminal Trespass in the 2nd Degree.

DENISE LYNN DYKE (A/K/A DYKE DENISE L); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 293278; Cal. No. 27978

Regents Action Date: 16-Jun-15
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 charges of having been convicted of Misuse of Food Stamps and Criminal Trespass in the 2nd Degree.

PEGGY J FERRANTELLI (A/K/A FERRANTELLI PEGGY); VESTAL, NY

Profession: Licensed Practical Nurse; Lic. No. 282542; Cal. No. 27986

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed a medication documentation error, and of having failed to maintain an accurate patient record.

PEGGY J FERRANTELLI (A/K/A FERRANTELLI PEGGY); VESTAL, NY

Profession: Licensed Practical Nurse; Lic. No. 282542; Cal. No. 27986

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having committed a medication documentation error, and of having failed to maintain an accurate patient record.

ANDREW GERALD GRZESKOWIAK; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 492127; Cal. No. 28004

Regents Action Date: June 16, 2015
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 Criminal Contempt in the 2nd Degree, a misdemeanor.

ANDREW GERALD GRZESKOWIAK; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 492127; Cal. No. 28004

Regents Action Date: 16-Jun-15
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 Criminal Contempt in the 2nd Degree, a misdemeanor.

SHERRY HALAS (A/K/A DEVLIN SHERRY, DEVLIN SHERRY A); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 552826; Cal. No. 27981 27980

Regents Action Date: June 16, 2015
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 committed medication administration errors and a documentation error.

SHERRY HALAS (A/K/A DEVLIN SHERRY, DEVLIN SHERRY A); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 552826; Cal. No. 27981 27980

Regents Action Date: 16-Jun-15
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 committed medication administration errors and a documentation error.

LYNN MARIE KEITH; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 420438; Cal. No. 27937 27938

Regents Action Date: June 16, 2015
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 altering three patients' physician orders without physician approval.

LYNN MARIE KEITH; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 205217; Cal. No. 27937 27938

Regents Action Date: June 16, 2015
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 altering three patients' physician orders without physician approval.

LYNN MARIE KEITH; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 420438; Cal. No. 27937 27938

Regents Action Date: 16-Jun-15
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 altering three patients' physician orders without physician approval.

LYNN MARIE KEITH; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 205217; Cal. No. 27937 27938

Regents Action Date: 16-Jun-15
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 altering three patients' physician orders without physician approval.

ALLISON MARIE KORNAHRENS; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 563042; Cal. No. 27591

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of accessing patient records while on duty as a registered professional nurse without the prior consent of the patient and revealing information to a third party.

ALLISON MARIE KORNAHRENS; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 563042; Cal. No. 27591

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of accessing patient records while on duty as a registered professional nurse without the prior consent of the patient and revealing information to a third party.

ERIK LANNEN; ALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 611331; Cal. No. 28014

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Criminal Contempt in the 2nd Degree.

ERIK LANNEN; ALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 611331; Cal. No. 28014

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Criminal Contempt in the 2nd Degree.

ANDREA CLAYTON LARKIN; BOONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 519186; Cal. No. 27831

Regents Action Date: June 16, 2015
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 failing to maintain accurate records.

ANDREA CLAYTON LARKIN; BOONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 519186; Cal. No. 27831

Regents Action Date: 16-Jun-15
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 failing to maintain accurate records.

DENISE MICHEL; GREENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 464757; Cal. No. 28045

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs.

DENISE MICHEL; GREENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 464757; Cal. No. 28045

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs.

RICHARD JOSEPH NADAN; BAYSIDE, NY

Profession: Nurse Practitioner In Acute Care; Cert. No. 430088; Cal. No. 27989 27990 27991

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.

RICHARD JOSEPH NADAN; BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 481910; Cal. No. 27989 27990 27991

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.

RICHARD JOSEPH NADAN; BAYSIDE, NY

Profession: Licensed Practical Nurse; Lic. No. 244654; Cal. No. 27989 27990 27991

Regents Action Date: June 16, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.

RICHARD JOSEPH NADAN; BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 481910; Cal. No. 27989 27990 27991

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.

RICHARD JOSEPH NADAN; BAYSIDE, NY

Profession: Nurse Practitioner In Acute Care; Cert. No. 430088; Cal. No. 27989 27990 27991

Regents Action Date: 16-Jun-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of altering his infection control certificate and submitting the altered document to the credentialing department of his facility.