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 2016

Nursing

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 545476; Cal. No. 28721 28722

Regents Action Date: September 13, 2016
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 maintain accurate records.

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 545476; Cal. No. 28721 28722

Regents Action Date: 13-Sep-16
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 maintain accurate records.

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 223953; Cal. No. 28721 28722

Regents Action Date: 13-Sep-16
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 maintain accurate records.

ASHLEY ANNE BALLOU (A/K/A BALLOU ASHLEY A); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587

Regents Action Date: September 13, 2016
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 3 months.
Summary: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).

ASHLEY ANNE BALLOU (A/K/A BALLOU ASHLEY A); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587

Regents Action Date: 13-Sep-16
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 3 months.
Summary: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).

KIZZY BLUE; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240

Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

KIZZY BLUE; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240

Regents Action Date: 13-Sep-16
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

LYNNE M BUNCE; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734

Regents Action Date: September 13, 2016
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 medication and treatment errors.

LYNNE M BUNCE; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734

Regents Action Date: 13-Sep-16
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 medication and treatment errors.

WENDI LYNN BURKE; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 28821

Regents Action Date: September 13, 2016
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 medication administration errors.

WENDI LYNN BURKE; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 28821

Regents Action Date: 13-Sep-16
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 medication administration errors.

HOLLY LOU CARY; FARMERSVILLE, TX

Profession: Licensed Practical Nurse; Lic. No. 252635; Cal. No. 28703

Regents Action Date: September 13, 2016
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 in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.

HOLLY LOU CARY; FARMERSVILLE, TX

Profession: Licensed Practical Nurse; Lic. No. 252635; Cal. No. 28703

Regents Action Date: 13-Sep-16
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 in the State of New York, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of medication administration errors.

PATRICIA M CHRISTMAS (A/K/A CHRISTMAS PATRICIA); PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 283968; Cal. No. 28967

Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent/Physically Disabled Person in the 2nd Degree.

PATRICIA M CHRISTMAS (A/K/A CHRISTMAS PATRICIA); PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 283968; Cal. No. 28967

Regents Action Date: 13-Sep-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of Endangering the Welfare of an Incompetent/Physically Disabled Person in the 2nd Degree.

SHAWN M CLARK; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 300212; Cal. No. 28084

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to change dressing on more than one occasion, medication adminstration errors and failure to maintain accurate patient record.

SHAWN M CLARK; HUDSON FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 300212; Cal. No. 28084

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 year and until physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of failing to change dressing on more than one occasion, medication adminstration errors and failure to maintain accurate patient record.

SALLY ANN COLLETTI (A/K/A CHAPMAN SALLY A); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 500261; Cal. No. 28765

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 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 did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

SALLY ANN COLLETTI (A/K/A CHAPMAN SALLY A); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 500261; Cal. No. 28765

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 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 did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

RACHAEL LYNN CORNELL (A/K/A CORNELL RACHAEL L); CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 318789; Cal. No. 28838

Regents Action Date: September 13, 2016
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 3 months.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

RACHAEL LYNN CORNELL (A/K/A CORNELL RACHAEL L); CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 318789; Cal. No. 28838

Regents Action Date: 13-Sep-16
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 3 months.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

NICOLA MAE COTTONE; DELANSON, NY, SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 268705; Cal. No. 28262

Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct Penalty 6 month suspension, probation 2 years to commence subsequent to termination (service) of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on 6 different occasions.

NICOLA MAE COTTONE; DELANSON, NY, SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 268705; Cal. No. 28262

Regents Action Date: 13-Sep-16
Action: Found guilty of professional misconduct Penalty 6 month suspension, probation 2 years to commence subsequent to termination (service) of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny on 6 different occasions.

JAMI R CRAWFORD (A/K/A CRAWFORD JAMI J); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 296664; Cal. No. 28029

Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance, 7th Degree, on 2 separate occasions.

JAMI R CRAWFORD (A/K/A CRAWFORD JAMI J); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 296664; Cal. No. 28029

Regents Action Date: 13-Sep-16
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until alcohol and substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Possession of a Controlled Substance, 7th Degree, on 2 separate occasions.

KAITLYN E DELONG; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 672904; Cal. No. 28698

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication contrary to physician order.

KAITLYN E DELONG; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 672904; Cal. No. 28698

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of administering medication contrary to physician order.

SHERRY DEVLIN (A/K/A GEIGER SHERRY ANN); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 265576; Cal. No. 28923 28924

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable with 6 months, Order to supersede Order Nos. 27980 and 27981.
Summary: Licensee admitted to the charge of medication errors.

SHERRY DEVLIN (A/K/A GEIGER SHERRY ANN); HAMBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 265576; Cal. No. 28923 28924

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable with 6 months, Order to supersede Order Nos. 27980 and 27981.
Summary: Licensee admitted to the charge of medication errors.

ALECIA EDWARDS; WALDEN, NY

Profession: Registered Professional Nurse; Lic. No. 633819; Cal. No. 28776

Regents Action Date: September 13, 2016
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 medication administration errors.