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 2005

Nursing

MICHELLE CALICK; BATAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 248604; Cal. No. 21173

Regents Action Date: July 22, 2005
Action: Found guilty of professional misconduct Penalty 3 months suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

MICHELLE CALICK; BATAVIA, NY

Profession: Licensed Practical Nurse; Lic. No. 248604; Cal. No. 21173

Regents Action Date: 22-Jul-05
Action: Found guilty of professional misconduct Penalty 3 months suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor.

HOPE A CANECCHIA (A/K/A SULKOWSKI HOPE A, LAIDLAW HOPE A); RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 471818; Cal. No. 22253 22236

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 year and until fit to practice, 3 years probation upon return to practice.
Summary: Licensee admitted to the charges of conduct in the profession which evidences moral unfitness, to wit diverting controlled substances for her own use.

HOPE A CANECCHIA (A/K/A SULKOWSKI HOPE A, LAIDLAW HOPE A); RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 471818; Cal. No. 22253 22236

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 year and until fit to practice, 3 years probation upon return to practice.
Summary: Licensee admitted to the charges of conduct in the profession which evidences moral unfitness, to wit diverting controlled substances for her own use.

CHANG-IM KIM CHUNG (A/K/A CHUNG CHANG); VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 225047; Cal. No. 21801

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of willfully making and filing a false report.

CHANG-IM KIM CHUNG (A/K/A CHUNG CHANG); VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 225047; Cal. No. 21801

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee did not contest the charge of willfully making and filing a false report.

DAWN FRANCES DICARLUCCIO; PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 484293; Cal. No. 21842 21841

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on three occasions she negligently maintained a patient's record by indicating that she visited him six times when, in fact, she only visited him three times.

DAWN FRANCES DICARLUCCIO; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 244794; Cal. No. 21842 21841

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on three occasions she negligently maintained a patient's record by indicating that she visited him six times when, in fact, she only visited him three times.

DAWN FRANCES DICARLUCCIO; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 244794; Cal. No. 21842 21841

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on three occasions she negligently maintained a patient's record by indicating that she visited him six times when, in fact, she only visited him three times.

DAWN FRANCES DICARLUCCIO; PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 484293; Cal. No. 21842 21841

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge that on three occasions she negligently maintained a patient's record by indicating that she visited him six times when, in fact, she only visited him three times.

MAUREEN E GORDON; PENFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 158752; Cal. No. 22170

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of being dependent on, or being a habitual user of, alcohol.

MAUREEN E GORDON; PENFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 158752; Cal. No. 22170

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of being dependent on, or being a habitual user of, alcohol.

ELIZABETH ANN GRANT; LIMA, NY

Profession: Licensed Practical Nurse; Lic. No. 232080; Cal. No. 22184

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of making numerous medication errors.

ELIZABETH ANN GRANT; LIMA, NY

Profession: Licensed Practical Nurse; Lic. No. 232080; Cal. No. 22184

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of making numerous medication errors.

DENNIS PATRICK GREENE; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 487260; Cal. No. 22152

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, 2 years probation penalty to supersede that imposed under Order No. 21064.
Summary: Licensee did not contest the charge of leaving the emergency room while on duty without reporting off to another nurse.

DENNIS PATRICK GREENE; WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 487260; Cal. No. 22152

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, 2 years probation penalty to supersede that imposed under Order No. 21064.
Summary: Licensee did not contest the charge of leaving the emergency room while on duty without reporting off to another nurse.

JEANNIE MICHA HARDY; NORTH PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 054394; Cal. No. 21724 21725

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

JEANNIE MICHA HARDY; NORTH PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 054394; Cal. No. 21724 21725

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

BETSY JOY HOLWAY (A/K/A WHITE BETSY JOY); HARTWICK, NY

Profession: Registered Professional Nurse; Lic. No. 444931; Cal. No. 22185

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of improperly administering medication and medication administration errors.

BETSY JOY HOLWAY (A/K/A WHITE BETSY JOY); HARTWICK, NY

Profession: Registered Professional Nurse; Lic. No. 444931; Cal. No. 22185

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of improperly administering medication and medication administration errors.

KAREN LIVINGSTON S HOWE; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 387248; Cal. No. 21791

Regents Action Date: 22-Jul-05
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 committed documentation errors.

KAREN LIVINGSTON S HOWE; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 387248; Cal. No. 21791

Regents Action Date: July 22, 2005
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 committed documentation errors.

LISA MARIE LANIEWSKI; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 270074; Cal. No. 22101

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until completion of approved course in that certain area, 2 years probation, $250 fine.
Summary: Licensee did not contest the charges of committing a medication administration and documentation error and of failing to maintain an accurate patient record.

LISA MARIE LANIEWSKI; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 270074; Cal. No. 22101

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until completion of approved course in that certain area, 2 years probation, $250 fine.
Summary: Licensee did not contest the charges of committing a medication administration and documentation error and of failing to maintain an accurate patient record.

JANELLE SUSAN MARRA (A/K/A COOLIDGE JANELLE S, SCHINSING JANELLE S); PENFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 254735; Cal. No. 22141

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, 2 years probation upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of knowingly administering two doses of Extra Strength Tylenol, instead of the physician-ordered Hydrocodone, to a patient and diverting Hydrocodone for her own personal use.

JANELLE SUSAN MARRA (A/K/A COOLIDGE JANELLE S, SCHINSING JANELLE S); PENFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 254735; Cal. No. 22141

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, 2 years probation upon return to practice, $250 fine.
Summary: Licensee admitted to the charge of knowingly administering two doses of Extra Strength Tylenol, instead of the physician-ordered Hydrocodone, to a patient and diverting Hydrocodone for her own personal use.

MONICA OLANDER; FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 492827; Cal. No. 22107

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document information about screening tests by failing to read the tests and by failing to administer second tests.

MONICA OLANDER; FORT PLAIN, NY

Profession: Registered Professional Nurse; Lic. No. 492827; Cal. No. 22107

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document information about screening tests by failing to read the tests and by failing to administer second tests.

SUSAN J SHORT; NIOBE, NY

Profession: Registered Professional Nurse; Lic. No. 326171; Cal. No. 22092 22093

Regents Action Date: 22-Jul-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SUSAN J SHORT; NIOBE, NY

Profession: Registered Professional Nurse; Lic. No. 326171; Cal. No. 22092 22093

Regents Action Date: July 22, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.