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 2005

Nursing

ELIZABETH SHARON CAHILL PARKS; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 183773; Cal. No. 22019

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of inaccurate record keeping.

ELIZABETH SHARON CAHILL PARKS; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 183773; Cal. No. 22019

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of inaccurate record keeping.

CHARMAINE THERESA PHILLIP; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 260349; Cal. No. 22017

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of committing medication errors.

CHARMAINE THERESA PHILLIP; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 260349; Cal. No. 22017

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of committing medication errors.

SUSAN JEAN PIRRO (A/K/A SPADAFORA SUSAN LA TULIP); MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 195904; Cal. No. 22096

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, 50 hours of public service.
Summary: Licensee did not contest charges of failing to note a neurocheck assessment in a patient's record and failing to timely notify a minor patient's parents.

SUSAN JEAN PIRRO (A/K/A SPADAFORA SUSAN LA TULIP); MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 195904; Cal. No. 22096

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, 50 hours of public service.
Summary: Licensee did not contest charges of failing to note a neurocheck assessment in a patient's record and failing to timely notify a minor patient's parents.

KELLY A RICKERT; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 514859; Cal. No. 22039

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.

KELLY A RICKERT; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 514859; Cal. No. 22039

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of committing medication errors.

MELISSA J RIFENBURG; COMMACK, NY

Profession: Registered Professional Nurse; Lic. No. 523521; Cal. No. 22116

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months as set forth in consent order application ? upon licensee's return to practice, 2 years probation.
Summary: Respondent admitted to the charge of having been convicted of Criminally Negligent Homicide.

MELISSA J RIFENBURG; COMMACK, NY

Profession: Registered Professional Nurse; Lic. No. 523521; Cal. No. 22116

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 6 months as set forth in consent order application ? upon licensee's return to practice, 2 years probation.
Summary: Respondent admitted to the charge of having been convicted of Criminally Negligent Homicide.

SANTOSH SHARMA RIKHI; REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 431000; Cal. No. 21825 21826

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Respondent did not contest charges of failing to properly assess a newborn and failing to maintain accurate patient records for said newborn.

SANTOSH SHARMA RIKHI; REGO PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 197396; Cal. No. 21825 21826

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Respondent did not contest charges of failing to properly assess a newborn and failing to maintain accurate patient records for said newborn.

SANTOSH SHARMA RIKHI; REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 431000; Cal. No. 21825 21826

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Respondent did not contest charges of failing to properly assess a newborn and failing to maintain accurate patient records for said newborn.

SANTOSH SHARMA RIKHI; REGO PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 197396; Cal. No. 21825 21826

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Respondent did not contest charges of failing to properly assess a newborn and failing to maintain accurate patient records for said newborn.

NOREEN M ROSS; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 229651; Cal. No. 21808 21809

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to comply with universal standards of infection control, providing unauthorized direct "hands-on-nursing" care to a patient, breaching patient confidentiality, and misrepresenting her position to other nurses.

NOREEN M ROSS; HICKSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 229651; Cal. No. 21808 21809

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to comply with universal standards of infection control, providing unauthorized direct "hands-on-nursing" care to a patient, breaching patient confidentiality, and misrepresenting her position to other nurses.

CECELINE SAMUELS (A/K/A SAMUELS CECELINE DELORES); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 466498; Cal. No. 22103 22104

Regents Action Date: June 21, 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 did not contest the charge of willfully abusing a patient physically and verbally.

CECELINE SAMUELS (A/K/A SAMUELS CECELINE DELORES); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 466498; Cal. No. 22103 22104

Regents Action Date: 21-Jun-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 did not contest the charge of willfully abusing a patient physically and verbally.

CECELINE DELORES SAMUELS; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 235417; Cal. No. 22103 22104

Regents Action Date: June 21, 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 did not contest the charge of willfully abusing a patient physically and verbally.

CECELINE DELORES SAMUELS; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 235417; Cal. No. 22103 22104

Regents Action Date: 21-Jun-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 did not contest the charge of willfully abusing a patient physically and verbally.

AMANDA R SMART (A/K/A DRAYTON AMANDA R); SILVER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 274083; Cal. No. 22100

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of incorrect administration of medication and incorrect documentation.

AMANDA R SMART (A/K/A DRAYTON AMANDA R); SILVER LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 274083; Cal. No. 22100

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $250 fine.
Summary: Licensee admitted to charges of incorrect administration of medication and incorrect documentation.

TERESITA BULICATIN TATOY (A/K/A BULICATIN TERESITA P);

Profession: Licensed Practical Nurse; Lic. No. 193309; Cal. No. 22089 22090

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, successful completion of certain course.
Summary: Licensee did not contest the charge of commencing a blood transfusion into a patient, without having first taken all necessary and reasonable steps to ensure that the blood being transfused into said patient was intended for said patient.

TERESITA BULICATIN TATOY (A/K/A BULICATIN TERESITA P);

Profession: Registered Professional Nurse; Lic. No. 411756; Cal. No. 22089 22090

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, successful completion of certain course.
Summary: Licensee did not contest the charge of commencing a blood transfusion into a patient, without having first taken all necessary and reasonable steps to ensure that the blood being transfused into said patient was intended for said patient.

TERESITA BULICATIN TATOY (A/K/A BULICATIN TERESITA P);

Profession: Licensed Practical Nurse; Lic. No. 193309; Cal. No. 22089 22090

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, successful completion of certain course.
Summary: Licensee did not contest the charge of commencing a blood transfusion into a patient, without having first taken all necessary and reasonable steps to ensure that the blood being transfused into said patient was intended for said patient.

TERESITA BULICATIN TATOY (A/K/A BULICATIN TERESITA P);

Profession: Registered Professional Nurse; Lic. No. 411756; Cal. No. 22089 22090

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, successful completion of certain course.
Summary: Licensee did not contest the charge of commencing a blood transfusion into a patient, without having first taken all necessary and reasonable steps to ensure that the blood being transfused into said patient was intended for said patient.

SUSAN R TINIO; SADDLE BROOK, NY

Profession: Registered Professional Nurse; Lic. No. 361873; Cal. No. 21649

Regents Action Date: June 21, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $1,000 fine.
Summary: Respondent did not contest charges of failing to chart the administration of calcium citrate medication, failing to properly replace the intravenous nutrition for one of her patients with a new unit of that nutrition, and failing to document for her shift the treatment and condition of one of her patients.

SUSAN R TINIO; SADDLE BROOK, NY

Profession: Registered Professional Nurse; Lic. No. 361873; Cal. No. 21649

Regents Action Date: 21-Jun-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation as set forth in consent order application, $1,000 fine.
Summary: Respondent did not contest charges of failing to chart the administration of calcium citrate medication, failing to properly replace the intravenous nutrition for one of her patients with a new unit of that nutrition, and failing to document for her shift the treatment and condition of one of her patients.

ANDREW JASON WHITE; PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 256516; Cal. No. 21662 21663

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor Driving While Intoxicated, an unclassified misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle, 2nd Degree, an unclassified misdemeanor.

ANDREW JASON WHITE; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 510017; Cal. No. 21662 21663

Regents Action Date: June 21, 2005
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report ? upon termination of suspension, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor Driving While Intoxicated, an unclassified misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle, 2nd Degree, an unclassified misdemeanor.