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.

January 2018

Nursing

PAUL ACCORDINO; CHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 512815; Cal. No. 29816

Regents Action Date: January 23, 2018
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 admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree, a misdemeanor.

DEBORAH ANN BALLOU; CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 574553; Cal. No. 29930

Regents Action Date: January 23, 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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of having diverted discontinued controlled substances for personal use.

LORI ANN BARBER; SAYRE, PA

Profession: Licensed Practical Nurse; Lic. No. 251401; Cal. No. 30144

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of a Controlled Substance in the Commonwealth of Pennsylvania, a misdemeanor.

DAVID TIMOTHY BARON (A/K/A BARON DAVID T); JAMESTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 557041; Cal. No. 29877

Regents Action Date: January 23, 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 9 months.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Driving While Intoxicated.

UDE MASARYK CALVAIRE (A/K/A CALVAIRE UDE M); LIVINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 671375; Cal. No. 29448

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of Driving While Intoxicated and filing a false report.

CATHERINE MARIE CASTELLI (A/K/A FRAUMENI CATHERINE MARIE); CAMDEN, DE

Profession: Registered Professional Nurse; Lic. No. 349090; Cal. No. 30125

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Delaware criminal convictions.

SHIRLEY VACHON CELESTIN (A/K/A VACHON SHIRLEY); NEWPORT NEWS, VA

Profession: Registered Professional Nurse; Lic. No. 315855; Cal. No. 30185

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the New Jersey State Board of Nursing for engaging in gross negligence, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing with gross negligence on a particular occasion, in violation of section 6509(2) of the New York Education Law.

YVETTE CHOULOUTE; ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 188383; Cal. No. 30080

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of making false entries in a patient record which a certified nurses aide had left blank.

ROBERT JOSEPH COUTURE JR; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 311529; Cal. No. 29898

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest charges of failure to check blood glucose levels for multiple patients as ordered and failure to maintain accurate records.

KENNETH DANIEL CROSS; MOBILE, AL

Profession: Registered Professional Nurse; Lic. No. 516890; Cal. No. 30145

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of in the State of Mississippi, submitting fraudulent prescription receipts for reimbursement.

CHRISTINE MARIE DALRYMPLE (A/K/A MARTUSCELLO CHRISTINE MARIE); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 648714; Cal. No. 29656

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to properly verify a patient's blood type prior to initiating his blood transfusion.

KATHLEEN M DANIELS (A/K/A BAY KATHLEEN MARY); CORTLAND, NY

Profession: Registered Professional Nurse; Lic. No. 433322; Cal. No. 30075

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny Criminal Possession of a Controlled Substance in the 7th Degree and diversion of controlled substances.

MINDY L DAVIS (A/K/A GRANGER MINDY LEE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 303352; Cal. No. 30023

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession while license suspended.

SIMONS CARRIE MARIE FITZ (A/K/A FITZSIMONS CARRIE M); NEWPORT, NY

Profession: Registered Professional Nurse; Lic. No. 595061; Cal. No. 29905

Regents Action Date: January 23, 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 failing to maintain accurate records.

MAUN D FLANAGAN (A/K/A HUNSBERGER MAUN FLANAGAN); LEVITTOWN, PA

Profession: Registered Professional Nurse; Lic. No. 387743; Cal. No. 29952

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Recklessly Endangering Another Person, a class 2 misdemeanor in the Commonwealth of Pennsylvania Retail Theft, a class 1 misdemeanor in the Commonwealth of Pennsylvania and Theft by Unlawful Taking Or Disposition, a class 1 misdemeanor in the Commonwealth of Pennsylvania.

DESIREE ANN GRAZIANO; STUYVESANT, NY

Profession: Licensed Practical Nurse; Lic. No. 261029; Cal. No. 29983

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 9 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree.

SHARON HART; NORTHPORT, FL

Profession: Registered Professional Nurse; Lic. No. 444908; Cal. No. 30046

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Florida Board of Nursing for being unable to practice nursing with reasonable skill and safety to patients by a result of any mental condition, which if committed in New York State, would constitute professional misconduct for practicing the profession of nursing while the ability to practice is impaired by a mental disability, in violation of section 6509(3) of the New York Education Law.

BRITTANI LYNNE JOHNSON (A/K/A JOHNSON BRITTANI); FARMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 316584; Cal. No. 29714

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of medication administration errors.

TODD KAUFMAN; SAN RAFAEL, CA

Profession: Licensed Practical Nurse; Lic. No. 144631; Cal. No. 30048 30059

Regents Action Date: January 23, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of falsely representing on the internet being a certified nurse practitioner and an independent nurse practitioner, where the conduct if committed in New York, would constitute committing unprofessional conduct, offering to practice beyond the scope permitted by law.

TODD S KAUFMANN (A/K/A KAUFMAN TODD STEVEN); SAN RAFAEL, CA

Profession: Registered Professional Nurse; Lic. No. 340012; Cal. No. 30048 30059

Regents Action Date: January 23, 2018
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of falsely representing on the internet being a certified nurse practitioner and an independent nurse practitioner, where the conduct if committed in New York, would constitute committing unprofessional conduct, offering to practice beyond the scope permitted by law.

KATHERINE MERCHANT; MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 255969; Cal. No. 29890

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month acual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

MARLENE CLAUDETTE ROPER (A/K/A ROPER MARLENE); SAINT JAMES, NY

Profession: Licensed Practical Nurse; Lic. No. 316777; Cal. No. 29891

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

ANDREA WINEBARGER ROYALL; STATESVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 570752; Cal. No. 30050

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of a California misdemeanor conviction for Driving While Intoxicated, which, if committed in New York, would also constitute the crime of Driving While Intoxicated, a misdemeanor.

MATTHEW SR M RYAN (A/K/A RYAN MATTHEW); DEPOSIT, NY

Profession: Licensed Practical Nurse; Lic. No. 280140; Cal. No. 28743 28742

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of boundary violations.

MATTHEW MICHAEL SR RYAN (A/K/A RYAN MATTHEW); DEPOSIT, NY

Profession: Registered Professional Nurse; Lic. No. 625623; Cal. No. 28743 28742

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of boundary violations.

ROBERT T SALISBURY (A/K/A SALISBURY ROBERT); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 313342; Cal. No. 29887

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of taking a patient's warfarin for personal use.

LISA A SAVIANO; EAST CHATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 643986; Cal. No. 29087

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

SCHKERA M SMITH; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 287234; Cal. No. 28608

Regents Action Date: January 23, 2018
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of medication administration errors and patient neglect.

ALANA THOMAS; CORPUS CHRISTI, TX

Profession: Registered Professional Nurse; Lic. No. 507706; Cal. No. 29970

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in Texas, where the conduct if committed in New York would constitute unprofessional conduct, practicing the profession of nursing while the ability to practice is impaired by mental disability.

BARBARA ANN TRUJILLO; SPOKANE, WA

Profession: Registered Professional Nurse; Lic. No. 448265; Cal. No. 29768

Regents Action Date: January 23, 2018
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of California, where the conduct if committed in New York would constitute practicing the profession of nursing fraudulently and unprofessional conduct, failing to maintain accurate patient records.