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 2017

Massage Therapy

LISA MARIE VINCENT; RED HOOK, NY

Profession: Massage Therapist; Lic. No. 027541; Cal. No. 29742

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Nursing

JASON V BATTAGLIA; NORTH MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 302362; Cal. No. 29738

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

KAREN E BELLKNAP; GRAND BAY, AL

Profession: Registered Professional Nurse; Lic. No. 524161; Cal. No. 29792

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of Alabama discipline.

AMY M BENGOUGH (A/K/A LEE AMY MARIE); DEANSBORO, NY

Profession: Registered Professional Nurse; Lic. No. 455478; Cal. No. 29481

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to charges of having been convicted of Forgery in the 3rd Degree and Driving While Intoxicated and practicing the profession of nursing while her license was suspended.

CRYSTAL ARNELL COBBINS (A/K/A COBBINS CRYSTAL); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 296665; Cal. No. 29436

Regents Action Date: September 12, 2017
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, $250 fine payable within 3 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, both unclassified misdemeanors.

SUSANNE D COFFMAN; HUMBOLDT, TN

Profession: Registered Professional Nurse; Lic. No. 511868; Cal. No. 29831

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsely stating on an application for licensure as a registered professional nurse that she never had been convicted of a crime in any state or country.

SUSAN ELIZABETH COLMAN (A/K/A MARTIN SUSAN E, STECKEL SUSAN EIZABETH, MARTIN SUSAN ELIZABETH); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 490340; Cal. No. 29409

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally and physically 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 the charge of having been convicted of Assault in the 3rd Degree.

JANET T CONKLIN (A/K/A WEAVER JANET, PENATZER JANET THERESA); NEW MILFORD, PA

Profession: Registered Professional Nurse; Lic. No. 244035; Cal. No. 29830

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being dependent on and a habitual user of the controlled substance oxycodone in Pennsylvania.

MISTY DAWN CURRINGTON; WILLIAMSON, NY

Profession: Registered Professional Nurse; Lic. No. 544287; Cal. No. 28741

Regents Action Date: September 12, 2017
Action: Found guilty of professional misconduct Penalty $500 fine, 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of willfully harassing, abusing, or intimidating a patient.

BONNIE SUE DAVIDSON; JACKSONVILLE, FL

Profession: Registered Professional Nurse; Lic. No. 715519; Cal. No. 29866

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to disclose on their application for licensure as a registered professional nurse that they were disciplined by the Colorado State Board of Nursing.

MYRNA W DIAZ; WEBSTER, TX

Profession: Registered Professional Nurse; Lic. No. 564412; Cal. No. 29835

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 12 months probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of concealing a medication error and making false statements in an attempt to conceal her involvement.

KATIA ERIKA DONNELLY; BEDFORD HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 475002; Cal. No. 29852

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

KRISTEN MARIE DUBOIS (A/K/A CLANCY KRISTEN MARIE, CLANCY KRISTEN M); BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 306225; Cal. No. 29528

Regents Action Date: September 12, 2017
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 having been convicted of Criminally Using Drug Paraphernalia in the 2nd Degree.

CAROLINE RUTH FERRIS (A/K/A SANDROW CAROLINE RUTH); ISLIP TERRACE, NY

Profession: Registered Professional Nurse; Lic. No. 372072; Cal. No. 29449

Regents Action Date: September 12, 2017
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 practicing while impaired by alcohol and demonstrating erratic behavior.

HELEN M FITZPATRICK (A/K/A FITZPATRICK-DAVIS HELEN M); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 465159; Cal. No. 29651

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 2 months and until successful participation in therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for each patient which adequately reflected the evaluation and treatment of said patient.

REGINA FOX ELIZABETH (A/K/A SOKOL ELIZABETH REGINA); STAMFORD, NY

Profession: Registered Professional Nurse; Lic. No. 619114; Cal. No. 29649

Regents Action Date: September 12, 2017
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 unauthorized withdrawing of narcotic medication for personal use.

INGRID CHARMAINE GORDON-PATTERSON; BEDFORD HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 500116; Cal. No. 28529 28530 28531

Regents Action Date: September 12, 2017
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy in the 2nd Degree, a class B felony Conspiracy in the 4th Degree, a class E felony Criminal Possession of Weapon in the 4th Degree, a class A misdemeanor and Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

INGRID CHARMAINE GORDON-PATTERSON; BEDFORD HILLS, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 305202; Cal. No. 28529 28530 28531

Regents Action Date: September 12, 2017
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy in the 2nd Degree, a class B felony Conspiracy in the 4th Degree, a class E felony Criminal Possession of Weapon in the 4th Degree, a class A misdemeanor and Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

INGRID CHARMAINE GORDON-PATTERSON; BEDFORD HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 256224; Cal. No. 28529 28530 28531

Regents Action Date: September 12, 2017
Action: Application to surrender licenses and certificate granted.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy in the 2nd Degree, a class B felony Conspiracy in the 4th Degree, a class E felony Criminal Possession of Weapon in the 4th Degree, a class A misdemeanor and Criminal Sale of a Prescription for a Controlled Substance, a class C felony.

AMANDA L GUS (A/K/A GROSHANS AMANDA LYNNE, CAMERON AMANDA LYNNE); HARTWICK, NY

Profession: Licensed Practical Nurse; Lic. No. 285907; Cal. No. 29621

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence subsequent to actual suspension and upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to charges of Falsifying Business Records in the 2nd Degree and having committed Patient Abuse.

KAREN HANDY (A/K/A ROE KAREN); WEST PALM BEACH, FL

Profession: Licensed Practical Nurse; Lic. No. 099258; Cal. No. 29824

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records in the State of Florida, which conduct would be considered committing unprofessional conduct if committed in New York State.

BARBARA HAZZARD; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 191596; Cal. No. 29694

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willfully filing a false form.

MAGDALENA HERNANDEZ; AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 317401; Cal. No. 29549

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of having been convicted of Criminal Trespass in the 2nd Degree and Assault in the 3rd Degree.

TAMARA N HOLLAND; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 294695; Cal. No. 29664

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 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 Petit Larceny and diverting controlled substances for her own use.

LINDA GAIL HORTON; WATERLOO, IA

Profession: Licensed Practical Nurse; Lic. No. 173118; Cal. No. 29868

Regents Action Date: September 12, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide assistance to a patient who was experiencing a rectal bleed and failing to recognize that another patient's death was imminent, thereby failing to notify said patient's family of the change in status as requested.

EMMANUEL UVIE IGHO; HILLSIDE, NJ

Profession: Licensed Practical Nurse; Lic. No. 306666; Cal. No. 28325

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Willfully Aiding and Assisting in the Preparation and Presentation of Fraudulent Tax Returns, a felony.

HELEN JENNINGS;

Profession: Registered Professional Nurse; Lic. No. 493450; Cal. No. 27940

Regents Action Date: September 12, 2017
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 having been charged with treatment errors.

HELEN JENNINGS;

Profession: Licensed Practical Nurse; Lic. No. 250627; Cal. No. 27939

Regents Action Date: September 12, 2017
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 having been charged with treatment errors.

YVONNE M JONES; WELLSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 309035; Cal. No. 28960

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon service of first 6 months of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee did not contest charges of having delegated responsibilities to an unqualified person.

HYUN KIM CHUNG (A/K/A KIM CHUNG); LEESBURG, VA

Profession: Registered Professional Nurse; Lic. No. 600077; Cal. No. 29690

Regents Action Date: September 12, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice in the State of New York, $250 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Virginia where the conduct, if committed in New York State would constitute practicing the profession of nursing with negligence on more than one occasion.