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 2009

Massage Therapy

STEVEN RICHARD WILLIAMS; BRONX, NY

Profession: Massage Therapist; Lic. No. 011641; Cal. No. 24263

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of falsely denying his prior criminal conviction in his application for licensure, and falsely denying a post-licensure criminal conviction in his application for renewal of his registration as a massage therapist.

Mental Health Practitioner

PHILIP JOHN MANGO; NEW YORK, NY

Profession: Mental Health Counselor; Lic. No. 000977; Cal. No. 24168

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of revealing a patient's name, status, position, place of employment and private telephone numbers without the prior consent of the patient and not as authorized or required by law.

PHILIP JOHN MANGO; NEW YORK, NY

Profession: Mental Health Counselor; Lic. No. 000977; Cal. No. 24168

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of revealing a patient's name, status, position, place of employment and private telephone numbers without the prior consent of the patient and not as authorized or required by law.

Midwifery

JANINE M QUINLAN (A/K/A QUINLAN JANINE, CONNORS JANINE MONIQUE); SODUS POINT, NY

Profession: Midwife; Lic. No. 000377; Cal. No. 24423

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to maintain accurate patient records for 2 different patients.

JANINE M QUINLAN (A/K/A QUINLAN JANINE, CONNORS JANINE MONIQUE); SODUS POINT, NY

Profession: Midwife; Lic. No. 000377; Cal. No. 24423

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of failure to maintain accurate patient records for 2 different patients.

Nursing

BHANIE BHOJEDAT; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 245699; Cal. No. 24556

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of administering the incorrect isotope to patients on 2 separate occasions.

BHANIE BHOJEDAT; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 245699; Cal. No. 24556

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of administering the incorrect isotope to patients on 2 separate occasions.

ELIETTE BRUNO (A/K/A SAINT-AUBIN ELIETTE, BRUNO SAINT-AUBIN ELIETTE, SAINT AUBIN ELIETTE); CENTRAL ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 558638; Cal. No. 24535

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny, a class A misdemeanor.

ELIETTE BRUNO (A/K/A SAINT-AUBIN ELIETTE, BRUNO SAINT-AUBIN ELIETTE, SAINT AUBIN ELIETTE); CENTRAL ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 558638; Cal. No. 24535

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny, a class A misdemeanor.

BONITA M CALDWELL (A/K/A TRIPP BONITA MARIE); INTERLAKEN, NY

Profession: Registered Professional Nurse; Lic. No. 256021; Cal. No. 24678

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to recognize injuries and provide care to an injured resident.

BONITA M CALDWELL (A/K/A TRIPP BONITA MARIE); INTERLAKEN, NY

Profession: Registered Professional Nurse; Lic. No. 256021; Cal. No. 24678

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of failing to recognize injuries and provide care to an injured resident.

SHANTEL LEIGH CHAMPLIN (A/K/A LONG SHANTEL LEIGH); QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 285414; Cal. No. 24566

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice and substance abuse free, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault, Driving While Intoxicated, Aggravated Unlicensed Operation, and Assault in the 3rd Degree.

SHANTEL LEIGH CHAMPLIN (A/K/A LONG SHANTEL LEIGH); QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 285414; Cal. No. 24566

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice and substance abuse free, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault, Driving While Intoxicated, Aggravated Unlicensed Operation, and Assault in the 3rd Degree.

JULIE G COSGROVE (A/K/A WHIPPLE JULIE GRACE); SHORTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 517299; Cal. No. 24332

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in 2005 of Forgery in the 2nd Degree.

JULIE G COSGROVE (A/K/A WHIPPLE JULIE GRACE); SHORTSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 517299; Cal. No. 24332

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted in 2005 of Forgery in the 2nd Degree.

CAROL ANN CRAWFORD (A/K/A CRAWFORD CAROL); HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 582041; Cal. No. 24434 24435

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

CAROL ANN CRAWFORD; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 184821; Cal. No. 24434 24435

Regents Action Date: September 15, 2009
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

CAROL ANN CRAWFORD; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 184821; Cal. No. 24434 24435

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

CAROL ANN CRAWFORD (A/K/A CRAWFORD CAROL); HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 582041; Cal. No. 24434 24435

Regents Action Date: 15-Sep-09
Action: Found guilty of professional misconduct Penalty Indefinite suspension until fit to practice, upon termination of suspension probation 2 years to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Criminal Possession of a Weapon in the 4th Degree, a class A misdemeanor.

LEE M CRUCETA; MONROE, NY

Profession: Licensed Practical Nurse; Lic. No. 257313; Cal. No. 24637

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Enterprise Corruption, a class B felony 5 counts of Reckless Endangerment in the 1st Degree, a class D felony and 2 counts of Body Stealing, a class E felony.

LEE M CRUCETA; MONROE, NY

Profession: Licensed Practical Nurse; Lic. No. 257313; Cal. No. 24637

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Enterprise Corruption, a class B felony 5 counts of Reckless Endangerment in the 1st Degree, a class D felony and 2 counts of Body Stealing, a class E felony.

REJEANA DORCIN; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 291438; Cal. No. 24448

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering the wrong doses of medication and failing to properly document the wastage of a controlled substance.

REJEANA DORCIN; SELDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 291438; Cal. No. 24448

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering the wrong doses of medication and failing to properly document the wastage of a controlled substance.

ANNE-MARIE FLORENCE EXINOR; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 476795; Cal. No. 24181 24180

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Insurance Fraud, a class B misdemeanor.

ANNE-MARIE FLORENCE EXINOR; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 224242; Cal. No. 24181 24180

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Insurance Fraud, a class B misdemeanor.

ANNE-MARIE FLORENCE EXINOR; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 476795; Cal. No. 24181 24180

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Insurance Fraud, a class B misdemeanor.

ANNE-MARIE FLORENCE EXINOR; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 224242; Cal. No. 24181 24180

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, 25 hours public service.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Insurance Fraud, a class B misdemeanor.

ALICIA FERNANDEZ; MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 490916; Cal. No. 24551

Regents Action Date: September 15, 2009
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 follow proper identification procedures prior to administering a blood transfusion.

ALICIA FERNANDEZ; MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 490916; Cal. No. 24551

Regents Action Date: 15-Sep-09
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 follow proper identification procedures prior to administering a blood transfusion.

JUDITH GUERRIER U GRAHAM-GUERRIER (A/K/A GRAHAM JUDITH U); WHEATLEY HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 125680; Cal. No. 24601

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.