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.

February 2018

Nursing

GLADYS A CORDOVA; HOMESTEAD, FL

Profession: Registered Professional Nurse; Lic. No. 296818; Cal. No. 30045

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida discipline.

MAUREEN DILLON; NANUET, NY 10954, VALLEY COTTAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 289116; Cal. No. 28341

Regents Action Date: February 13, 2018
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to violating Education Law Sec. 6509(2) for practicing the profession with negligence on more than one occasion and for violating Education Law Sec. 6505(9) for practicing the profession of nursing with moral unfitness in violation of Sec. 29.1(b)(5) of the Rules of the Board of Regents.

CHARITY IFEANYI ELEDA; FORT WORTH, TX

Profession: Registered Professional Nurse; Lic. No. 458861; Cal. No. 30229

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Healthcare Fraud, Healthcare Fraud/Aiding and Abetting and False Statements for Use in Determining Rights for Benefit and Payment by Medicare, all felonies.

ROXANNE VERONICA EVANS (A/K/A MCKEN ROXANNE VERONICA); NORTH BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 202185; Cal. No. 28286

Regents Action Date: February 13, 2018
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was convicted of Grand Larceny and Offering a False Instrument for Filing.

JENNIFER FRANCES FAMIGHETTI (A/K/A COMMER JENNIFER); LONG BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 275307; Cal. No. 30004

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct.

KATIE L HELMER (A/K/A CLOUTIER KATIE L, CLOUTIER KATIE LYNN); BRASHER FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 592605; Cal. No. 29839

Regents Action Date: February 13, 2018
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 stealing oxycodone and Vicodin and fraud and deceit related to controlled substances.

MARIO A JONES (A/K/A JONES MARIO); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 296704; Cal. No. 30001

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 9 months.
Summary: Licensee admitted to charges of Resisting Arrest and Criminal Possession of Stolen Property in the 5th Degree and medication administration errors.

EMILY ANNE KALFAS; DUNKIRK, NY

Profession: Licensed Practical Nurse; Lic. No. 322835; Cal. No. 29793

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication administration errors.

DONNA KELLY; CENTRAL FALLS, RI

Profession: Registered Professional Nurse; Lic. No. 340041; Cal. No. 30130

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to make any notations in a patient's record, in the State of Washington, about assessment or care of a Hickman catheter installed in said patient.

COLLEEN MARY KENNY; JACKSON, NJ

Profession: Registered Professional Nurse; Lic. No. 462222; Cal. No. 30186

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of Florida Discipline.

APHRODITE MARIA KOINOGLOU; WILLISTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 380459; Cal. No. 29607 29608

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unauthorized access to patient records, in grossly negligent violation of the Health Insurance Portability and Accountability Act.

APHRODITE MARIA KOINOGLOU; WILLISTON PARK, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 301024; Cal. No. 29607 29608

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of unauthorized access to patient records, in grossly negligent violation of the Health Insurance Portability and Accountability Act.

LORI SUSAN LATHROP; EAST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 401481; Cal. No. 29915

Regents Action Date: February 13, 2018
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 3 months.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree and Petit Larceny and prescribing medication without a physician's order.

CARL R LEE; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 591793; Cal. No. 30003

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of working as a nurse when their license was suspended and Unauthorized Practice.

JEAN LEE PAMELA; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 637029; Cal. No. 30166

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct of committed in New York would constitute practicing the profession of nursing while the ability to practice is impaired by drugs.

MELINDA C LUGAY (A/K/A LUGAY MELINDA CERO); NEW HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 413073; Cal. No. 29981 29982

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 24 months probation.
Summary: Licensee admitted to the charge of signing off on three pathology reports when only the patient's physician is authorized to do so.

MELINDA CERO LUGAY; NEW HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 199802; Cal. No. 29981 29982

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 24 months probation.
Summary: Licensee admitted to the charge of signing off on three pathology reports when only the patient's physician is authorized to do so.

SULLIVAN DANIEL JAMES MACMANUS; WAYNE, PA

Profession: Registered Professional Nurse; Lic. No. 678255; Cal. No. 30146

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of falsely stating on his application for licensure as a registered professional nurse that he had not been disciplined by any licensing or disciplinary authority.

MARK LOUIS MADCHARO; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 499908; Cal. No. 29288

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until mentally 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 Public Lewdness.

STEPHANIE LYNN MAYBURY (A/K/A MAYBURY STEPHANIE L); JOHNSTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 557184; Cal. No. 30082

Regents Action Date: February 13, 2018
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 documentation errors and failing to assess and/or monitor.

NATASHA S NEWTON; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 294512; Cal. No. 29949

Regents Action Date: February 13, 2018
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 the charge of Driving While Intoxicated.

SUSAN L PALMER (A/K/A MASSE SUSAN L); FLANDERS, NY

Profession: Registered Professional Nurse; Lic. No. 575874; Cal. No. 30133

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, as a class D felony, 2 counts.

COLLEEN A REYNOLDS; BELLEVUE, WA

Profession: Registered Professional Nurse; Lic. No. 413076; Cal. No. 30258 30257

Regents Action Date: February 13, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of delegating responsibilities to a person who was not qualified to perform them.

COLLEEN A REYNOLDS; BELLEVUE, WA

Profession: Licensed Practical Nurse; Lic. No. 200284; Cal. No. 30258 30257

Regents Action Date: February 13, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of delegating responsibilities to a person who was not qualified to perform them.

CAROL H RHODES; TAOS, NM

Profession: Registered Professional Nurse; Lic. No. 456862; Cal. No. 29997 29998 29999 30000

Regents Action Date: February 13, 2018
Action: Application to surrender licenses and certificates granted.
Summary: Licensee admitted to charges of having been convicted of Reckless Driving, a misdemeanor in the 2nd Degree, and Driving Under the Influence, an unclassified misdemeanor, in the State of Florida, and which, if committed within this state would have constituted as Reckless Driving, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

CAROL HICKEY RHODES; TAOS, NM

Profession: Licensed Practical Nurse; Lic. No. 229685; Cal. No. 29997 29998 29999 30000

Regents Action Date: February 13, 2018
Action: Application to surrender licenses and certificates granted.
Summary: Licensee admitted to charges of having been convicted of Reckless Driving, a misdemeanor in the 2nd Degree, and Driving Under the Influence, an unclassified misdemeanor, in the State of Florida, and which, if committed within this state would have constituted as Reckless Driving, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

CAROL MARIE RHODES; TAOS, NM

Profession: Nurse Practitioner In Family Health; Cert. No. 331605; Cal. No. 29997 29998 29999 30000

Regents Action Date: February 13, 2018
Action: Application to surrender licenses and certificates granted.
Summary: Licensee admitted to charges of having been convicted of Reckless Driving, a misdemeanor in the 2nd Degree, and Driving Under the Influence, an unclassified misdemeanor, in the State of Florida, and which, if committed within this state would have constituted as Reckless Driving, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

CAROL MARIE RHODES; TAOS, NM

Profession: Nurse Practitioner In Adult Health; Cert. No. 301418; Cal. No. 29997 29998 29999 30000

Regents Action Date: February 13, 2018
Action: Application to surrender licenses and certificates granted.
Summary: Licensee admitted to charges of having been convicted of Reckless Driving, a misdemeanor in the 2nd Degree, and Driving Under the Influence, an unclassified misdemeanor, in the State of Florida, and which, if committed within this state would have constituted as Reckless Driving, an unclassified misdemeanor, and Driving While Intoxicated, an unclassified misdemeanor.

KAREN JEAN ROBISON (A/K/A KEAYS KAREN J); GREENWICH, NY

Profession: Licensed Practical Nurse; Lic. No. 170656; Cal. No. 29631

Regents Action Date: February 13, 2018
Action: Application for consent order granted Penalty agreed upon 12 months actual suspension, 12 months stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempt to Commit Endangering the Welfare of an Incompetent or Physically Disabled Person in the 1st Degree.

LINDA P SHAY (A/K/A PRITCHARD LINDA P, PARKIN LINDA MARY); PURLING, NY

Profession: Registered Professional Nurse; Lic. No. 254848; Cal. No. 30249

Regents Action Date: February 13, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of instructing patient to stop taking medication and moral unfitness in the practice.