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.

April 2015

Nursing

SUSAN M HANLON; FAYETTEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 141262; Cal. No. 27356 27357

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to provide proper treatment of an infant patient and accessing a patient record without permission.

SUSAN M HANLON; FAYETTEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 141262; Cal. No. 27356 27357

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to provide proper treatment of an infant patient and accessing a patient record without permission.

SUSAN MARIE HANLON; FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 339585; Cal. No. 27356 27357

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to provide proper treatment of an infant patient and accessing a patient record without permission.

SUSAN MARIE HANLON; FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 339585; Cal. No. 27356 27357

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to provide proper treatment of an infant patient and accessing a patient record without permission.

ROBERT MICHAEL HENDRICKSON; ROANOKE, VA

Profession: Registered Professional Nurse; Lic. No. 458868; Cal. No. 27488

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation.
Summary: Licensee did not contest to the charge of having been the subject of a finding of professional misconduct by the Virginia Board of Nursing for the use of alcohol or drugs to the extent that such use renders one unsafe to practice nursing.

ROBERT MICHAEL HENDRICKSON; ROANOKE, VA

Profession: Registered Professional Nurse; Lic. No. 458868; Cal. No. 27488

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation.
Summary: Licensee did not contest to the charge of having been the subject of a finding of professional misconduct by the Virginia Board of Nursing for the use of alcohol or drugs to the extent that such use renders one unsafe to practice nursing.

MAUREEN RILEY L HOLKA (A/K/A RILEY MAUREEN L); NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 341602; Cal. No. 27649

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Government Money, and having written orders for two patients without a physician's approval.

MAUREEN RILEY L HOLKA (A/K/A RILEY MAUREEN L); NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 341602; Cal. No. 27649

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Government Money, and having written orders for two patients without a physician's approval.

ABBEY SUE HUNTER (A/K/A BARNETT ABBEY SUE, BOURGEOIS ABBEY SUE); COHOES, NY

Profession: Registered Professional Nurse; Lic. No. 521176; Cal. No. 27883

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine, Order to supersede Deputy Commissioner Order No. 26908.
Summary: Licensee admitted to charges of having renewed physician orders without authorization and of having violated probation.

ABBEY SUE HUNTER (A/K/A BARNETT ABBEY SUE, BOURGEOIS ABBEY SUE); COHOES, NY

Profession: Registered Professional Nurse; Lic. No. 521176; Cal. No. 27883

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation, $500 fine, Order to supersede Deputy Commissioner Order No. 26908.
Summary: Licensee admitted to charges of having renewed physician orders without authorization and of having violated probation.

LISA ROSE LARICCHIUTA; SAN FRANCISCO, CA

Profession: Registered Professional Nurse; Lic. No. 346739; Cal. No. 28052

Regents Action Date: April 14, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the California Board of Registered Nursing for gross negligence.

LISA ROSE LARICCHIUTA; SAN FRANCISCO, CA

Profession: Registered Professional Nurse; Lic. No. 346739; Cal. No. 28052

Regents Action Date: 14-Apr-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct by the California Board of Registered Nursing for gross negligence.

AMANDA JEAN LARKIN; MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 303014; Cal. No. 27817

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to report or document that a patient had fallen.

AMANDA JEAN LARKIN; MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 303014; Cal. No. 27817

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to report or document that a patient had fallen.

BRYAN K MCDONALD; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 261969; Cal. No. 27784 27785

Regents Action Date: April 14, 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 failing to maintain accurate patient records.

BRYAN K MCDONALD; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 549564; Cal. No. 27784 27785

Regents Action Date: April 14, 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 failing to maintain accurate patient records.

BRYAN K MCDONALD; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 261969; Cal. No. 27784 27785

Regents Action Date: 14-Apr-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 failing to maintain accurate patient records.

BRYAN K MCDONALD; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 549564; Cal. No. 27784 27785

Regents Action Date: 14-Apr-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 failing to maintain accurate patient records.

PATRICIA T MINNI; SPENCERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 653938; Cal. No. 27823

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until 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 falling asleep while in care of a ventilator dependent patient.

PATRICIA T MINNI; SPENCERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 653938; Cal. No. 27823

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until 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 falling asleep while in care of a ventilator dependent patient.

CATHERINE LYNNE MORELLI (A/K/A CAMERON CATHERINE LYNNE, CAMERON CATHERINE); GANSEVOORT, NY

Profession: Registered Professional Nurse; Lic. No. 558346; Cal. No. 27303

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree, Petit Larceny (2 convictions), and Criminal Contempt in the 2nd Degree.

CATHERINE LYNNE MORELLI (A/K/A CAMERON CATHERINE LYNNE, CAMERON CATHERINE); GANSEVOORT, NY

Profession: Registered Professional Nurse; Lic. No. 558346; Cal. No. 27303

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Falsifying Business Records in the 2nd Degree, Petit Larceny (2 convictions), and Criminal Contempt in the 2nd Degree.

DAWN MARIE MYERS (A/K/A FISCALETTI DAWN MARIE, BROOKS DAWN MARIE); OCEANSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 411955; Cal. No. 27803

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Respondent admitted to the charge of having been convicted of Driving While Intoxicated.

DAWN MARIE MYERS (A/K/A FISCALETTI DAWN MARIE, BROOKS DAWN MARIE); OCEANSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 411955; Cal. No. 27803

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Respondent admitted to the charge of having been convicted of Driving While Intoxicated.

ERIC J NORRISON; CAMILLUS, NY

Profession: Licensed Practical Nurse; Lic. No. 298260; Cal. No. 27262

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Driving While Intoxicated.

ERIC J NORRISON; CAMILLUS, NY

Profession: Licensed Practical Nurse; Lic. No. 298260; Cal. No. 27262

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Falsifying Business Records in the 2nd Degree and Driving While Intoxicated.

MEGAN C PRINTSKY; WYNANTSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 518234; Cal. No. 27628

Regents Action Date: April 14, 2015
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 Criminal Possession of a Controlled Substance in the 7th Degree.

MEGAN C PRINTSKY; WYNANTSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 518234; Cal. No. 27628

Regents Action Date: 14-Apr-15
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 Criminal Possession of a Controlled Substance in the 7th Degree.

SAMUEL DAVID ROSE (A/K/A ROSE SAMUEL D); SELINAS, CA

Profession: Registered Professional Nurse; Lic. No. 634446; Cal. No. 28081

Regents Action Date: April 14, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy or treatment, as necessary, 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 did not contest charges of pre-pouring and administering medication to the wrong patient and then failing to immediately report that she had done so.

SAMUEL DAVID ROSE (A/K/A ROSE SAMUEL D); SELINAS, CA

Profession: Registered Professional Nurse; Lic. No. 634446; Cal. No. 28081

Regents Action Date: 14-Apr-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy or treatment, as necessary, 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 did not contest charges of pre-pouring and administering medication to the wrong patient and then failing to immediately report that she had done so.