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 2006

Nursing

PATRICIA ANN LEHMANN; CORPUS CHRISTI, TX

Profession: Registered Professional Nurse; Lic. No. 471847; Cal. No. 22049

Regents Action Date: 12-Sep-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of professional misconduct relating to the diversion of a controlled substance.

RUTH M LUCCHESE; EAST PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 192019; Cal. No. 22778

Regents Action Date: September 12, 2006
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 call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing.

RUTH M LUCCHESE; EAST PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 192019; Cal. No. 22778

Regents Action Date: 12-Sep-06
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 call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing.

DENISE F MACCALLUM (A/K/A HEXT DENISE F); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 191474; Cal. No. 22678

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of actual suspension 2 years probation upon licensee's return to practice.
Summary: Licensee admitted to the charge of moral unfitness.

DENISE F MACCALLUM (A/K/A HEXT DENISE F); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 191474; Cal. No. 22678

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of actual suspension 2 years probation upon licensee's return to practice.
Summary: Licensee admitted to the charge of moral unfitness.

NOEL H MCFARLANE; SPRING VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 199955; Cal. No. 22788

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to render proper treatment to a patient who was found on the floor and who was unarousable.

NOEL H MCFARLANE; SPRING VALLEY, NY

Profession: Registered Professional Nurse; Lic. No. 199955; Cal. No. 22788

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of failing to render proper treatment to a patient who was found on the floor and who was unarousable.

JOHN D MCMULLEN; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 330687; Cal. No. 22805 22804

Regents Action Date: September 12, 2006
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 revealing patient information.

JOHN D MCMULLEN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 135659; Cal. No. 22805 22804

Regents Action Date: September 12, 2006
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 revealing patient information.

JOHN D MCMULLEN; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 330687; Cal. No. 22805 22804

Regents Action Date: 12-Sep-06
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 revealing patient information.

JOHN D MCMULLEN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 135659; Cal. No. 22805 22804

Regents Action Date: 12-Sep-06
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 revealing patient information.

AMY K MILLER; MONTICELLO, NY

Profession: Licensed Practical Nurse; Lic. No. 272098; Cal. No. 22740 22729

Regents Action Date: September 12, 2006
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.

AMY K MILLER; MONTICELLO, NY

Profession: Licensed Practical Nurse; Lic. No. 272098; Cal. No. 22740 22729

Regents Action Date: 12-Sep-06
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.

ELSIE CECELIA NILSEN; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 274706; Cal. No. 22771

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application, upon termination of actual suspension 2 years probation if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Public Health Laws for failing to administer Procrit to a patient on more than one occasion.

ELSIE CECELIA NILSEN; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 274706; Cal. No. 22771

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension as set forth in consent order application, upon termination of actual suspension 2 years probation if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Public Health Laws for failing to administer Procrit to a patient on more than one occasion.

SUSAN BETTE PALMQUIST (A/K/A KUHN SUSAN BETTE); CANTON, NY

Profession: Registered Professional Nurse; Lic. No. 473555; Cal. No. 22884

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated as a misdemeanor and Driving While Intoxicated as a felony.

SUSAN BETTE PALMQUIST (A/K/A KUHN SUSAN BETTE); CANTON, NY

Profession: Registered Professional Nurse; Lic. No. 473555; Cal. No. 22884

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated as a misdemeanor and Driving While Intoxicated as a felony.

KAREN L PATREI (A/K/A PATREL KAREN L, MEYER KAREN, MACGREGOR KAREN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 092229; Cal. No. 22864 22863

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony.

KAREN L PATREI (A/K/A PATREL KAREN L, MEYER KAREN, MACGREGOR KAREN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 092229; Cal. No. 22864 22863

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony.

KAREN LEE-MACGREGOR PATREI; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 456043; Cal. No. 22864 22863

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony.

KAREN LEE-MACGREGOR PATREI; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 456043; Cal. No. 22864 22863

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a class D felony.

DONNA MARIE PETTITT; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 205342; Cal. No. 22849 22848

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to properly assess a patient and failing to document patient records.

DONNA MARIE PETTITT; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 446428; Cal. No. 22849 22848

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to properly assess a patient and failing to document patient records.

DONNA MARIE PETTITT; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 446428; Cal. No. 22849 22848

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to properly assess a patient and failing to document patient records.

DONNA MARIE PETTITT; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 205342; Cal. No. 22849 22848

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of failing to properly assess a patient and failing to document patient records.

KATHLEEN QUINN; BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 142370; Cal. No. 22759 22760

Regents Action Date: September 12, 2006
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 failing to properly monitor a patient after administering a controlled substance to said patient.

KATHLEEN QUINN; BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 142370; Cal. No. 22759 22760

Regents Action Date: 12-Sep-06
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 failing to properly monitor a patient after administering a controlled substance to said patient.

LINDA C SCHUMAKER; CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 226033; Cal. No. 22833

Regents Action Date: September 12, 2006
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 failing to maintain an accurate patient record.

LINDA C SCHUMAKER; CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 226033; Cal. No. 22833

Regents Action Date: 12-Sep-06
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 failing to maintain an accurate patient record.

MARK LEE SHALER; CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 172886; Cal. No. 22737

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charges of providing transportation for a patient not assigned to him and making phone calls to a patient not assigned to him.