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 2014

Nursing

JANET L ERICKSON (A/K/A BURLEY JANET LEE); PITTSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 508270; Cal. No. 27336

Regents Action Date: September 16, 2014
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 Driving While Intoxicated.

JANET L ERICKSON (A/K/A BURLEY JANET LEE); PITTSFORD, NY

Profession: Registered Professional Nurse; Lic. No. 508270; Cal. No. 27336

Regents Action Date: 16-Sep-14
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 Driving While Intoxicated.

SUSAN EMILY FARROW (A/K/A MAGENIS SUSAN EMILY); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 435923; Cal. No. 27370

Regents Action Date: September 16, 2014
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 Aggravated Driving While Intoxicated.

SUSAN EMILY FARROW (A/K/A MAGENIS SUSAN EMILY); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 435923; Cal. No. 27370

Regents Action Date: 16-Sep-14
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 Aggravated Driving While Intoxicated.

ADELMA GARCIA; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 170102; Cal. No. 27406

Regents Action Date: September 16, 2014
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.
Summary: Licensee admitted to the charge of failing to witness a patient ingest medication that she was ordered to administer to him.

ADELMA GARCIA; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 170102; Cal. No. 27406

Regents Action Date: 16-Sep-14
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.
Summary: Licensee admitted to the charge of failing to witness a patient ingest medication that she was ordered to administer to him.

SUZETTE GUZMAN; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 316828; Cal. No. 27638

Regents Action Date: September 16, 2014
Action: Application to surrender license granted. Summary Licensee did not contest charges of having been convicted of Identity Theft in the 2nd Degree and Scheme to Defraud.
Summary: Licensee did not contest charges of having been convicted of Identity Theft in the 2nd

SUZETTE GUZMAN; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 316828; Cal. No. 27638

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted. Summary Licensee did not contest charges of having been convicted of Identity Theft in the 2nd Degree and Scheme to Defraud.
Summary: Licensee did not contest charges of having been convicted of Identity Theft in the 2nd

ANDREA C HILL (A/K/A ROBERTS ANDREA C, ROBERTS ANDREA); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 278339; Cal. No. 27051

Regents Action Date: September 16, 2014
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.
Summary: Licensee could not successfully defend against the charge of failing to perform directed wound care on a patient's pressure ulcer.

ANDREA C HILL (A/K/A ROBERTS ANDREA C, ROBERTS ANDREA); FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 278339; Cal. No. 27051

Regents Action Date: 16-Sep-14
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.
Summary: Licensee could not successfully defend against the charge of failing to perform directed wound care on a patient's pressure ulcer.

JUNETTA JENKINS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 287526; Cal. No. 27595

Regents Action Date: September 16, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of one count of Willful Violation of Health Laws.

JUNETTA JENKINS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 287526; Cal. No. 27595

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of one count of Willful Violation of Health Laws.

JORGE A JURADO (A/K/A JURADO JORGE A.); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 637355; Cal. No. 27483

Regents Action Date: September 16, 2014
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 administering a non-controlled medication to a patient without a doctor's order.

JORGE A JURADO (A/K/A JURADO JORGE A.); HUNTINGTON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 637355; Cal. No. 27483

Regents Action Date: 16-Sep-14
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 administering a non-controlled medication to a patient without a doctor's order.

LISA MARIE KABALAN (A/K/A KUNZE LISA MARIE); NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 424962; Cal. No. 27420 27421

Regents Action Date: September 16, 2014
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 6 months.
Summary: Licensee admitted to charges of having committed documentation errors and medication administration errors.

LISA MARIE KABALAN (A/K/A KUNZE LISA MARIE); NORTH TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 424962; Cal. No. 27420 27421

Regents Action Date: 16-Sep-14
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 6 months.
Summary: Licensee admitted to charges of having committed documentation errors and medication administration errors.

ROBERT E KEENAN (A/K/A KEENAN ROBERT); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 310424; Cal. No. 27343

Regents Action Date: September 16, 2014
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 willful abuse of a patient.

ROBERT E KEENAN (A/K/A KEENAN ROBERT); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 310424; Cal. No. 27343

Regents Action Date: 16-Sep-14
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 willful abuse of a patient.

LISA MARIE KUNZE; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 205022; Cal. No. 27420 27421

Regents Action Date: September 16, 2014
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 6 months.
Summary: Licensee admitted to charges of having committed documentation errors and medication administration errors.

LISA MARIE KUNZE; NORTH TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 205022; Cal. No. 27420 27421

Regents Action Date: 16-Sep-14
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 6 months.
Summary: Licensee admitted to charges of having committed documentation errors and medication administration errors.

ERIN A MARRA (A/K/A MARRA ERIN); TURIN, NY

Profession: Licensed Practical Nurse; Lic. No. 281559; Cal. No. 27272

Regents Action Date: September 16, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum of 3 months and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted Willful Violation of Health Laws, an unclassified misdemeanor.

ERIN A MARRA (A/K/A MARRA ERIN); TURIN, NY

Profession: Licensed Practical Nurse; Lic. No. 281559; Cal. No. 27272

Regents Action Date: 16-Sep-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum of 3 months and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted Willful Violation of Health Laws, an unclassified misdemeanor.

DEBRA LYNN MATTOON (A/K/A MATTOON DEBRA L); MEDINA, NY

Profession: Licensed Practical Nurse; Lic. No. 300437; Cal. No. 27313

Regents Action Date: September 16, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum of 3 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having violated Article 33 of the Public Health Law, the New York State Controlled Substances Act.

DEBRA LYNN MATTOON (A/K/A MATTOON DEBRA L); MEDINA, NY

Profession: Licensed Practical Nurse; Lic. No. 300437; Cal. No. 27313

Regents Action Date: 16-Sep-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension for a minimum of 3 months and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having violated Article 33 of the Public Health Law, the New York State Controlled Substances Act.

LISA SUE METCALF; OAKFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 300145; Cal. No. 27615

Regents Action Date: September 16, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

LISA SUE METCALF; OAKFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 300145; Cal. No. 27615

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws.

JO ANN ULLSTROM MICKLES (A/K/A ULLSTROM JO ANN); LOS OSOS, CA

Profession: Registered Professional Nurse; Lic. No. 186016; Cal. No. 27586

Regents Action Date: September 16, 2014
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted in California on two occasions of Driving Under the Influence, a misdemeanor.

JO ANN ULLSTROM MICKLES (A/K/A ULLSTROM JO ANN); LOS OSOS, CA

Profession: Registered Professional Nurse; Lic. No. 186016; Cal. No. 27586

Regents Action Date: 16-Sep-14
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted in California on two occasions of Driving Under the Influence, a misdemeanor.

MIRIAM ANN MILLER; GREENWOOD LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 440981; Cal. No. 26602

Regents Action Date: September 16, 2014
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

MIRIAM ANN MILLER; GREENWOOD LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 440981; Cal. No. 26602

Regents Action Date: 16-Sep-14
Action: Found guilty of professional misconduct Penalty $500 fine to be paid within 6 months, indefinite suspension until alcohol abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.