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

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.

ALECIA EDWARDS; WALDEN, NY

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

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 medication administration errors.

MELINDA ANN ELLISON (A/K/A BURNS MELINDA ANN); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 648573; Cal. No. 28782

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 having been convicted of Aggravated Driving While Intoxicated.

MELINDA ANN ELLISON (A/K/A BURNS MELINDA ANN); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 648573; Cal. No. 28782

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 having been convicted of Aggravated Driving While Intoxicated.

KAREN C FIELD; EAST QUOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 158557; Cal. No. 28750 28751 28752

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.

KAREN C FIELD; EAST QUOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 158557; Cal. No. 28750 28751 28752

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.

KAREN CONSTANCE FIELD; EAST QUOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 359035; Cal. No. 28750 28751 28752

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.

KAREN CONSTANCE FIELD; EAST QUOGUE, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401135; Cal. No. 28750 28751 28752

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.

KAREN CONSTANCE FIELD; EAST QUOGUE, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 401135; Cal. No. 28750 28751 28752

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.

KAREN CONSTANCE FIELD; EAST QUOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 359035; Cal. No. 28750 28751 28752

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee did not contest the charge of prescribing two patients pain medication that was beyond the scope of psychiatric nursing.

LISA SUZANNE GANGELL (A/K/A HANTZ LISA SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 224840; Cal. No. 28839

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 having been convicted of Driving While Intoxicated.

LISA SUZANNE GANGELL (A/K/A HANTZ LISA SUZANNE); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 224840; Cal. No. 28839

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 having been convicted of Driving While Intoxicated.

LAUREL GONTZ (A/K/A GONTZ LAUREL LEIGH, MARSHALL LAUREL LEIGH); GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 231231; Cal. No. 28710

Regents Action Date: September 13, 2016
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 9 months.
Summary: Licensee admitted to charges of Criminal Possession of Stolen Property, Petit Larceny, Driving While Intoxicated, Criminal Possession of a Controlled Substance, and Filing a False Report.

LAUREL GONTZ (A/K/A GONTZ LAUREL LEIGH, MARSHALL LAUREL LEIGH); GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 231231; Cal. No. 28710

Regents Action Date: 13-Sep-16
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 9 months.
Summary: Licensee admitted to charges of Criminal Possession of Stolen Property, Petit Larceny, Driving While Intoxicated, Criminal Possession of a Controlled Substance, and Filing a False Report.

HEATHER LYNNE GRAHAM; ENDICOTT, NY

Profession: Licensed Practical Nurse; Lic. No. 266520; Cal. No. 28990 28991

Regents Action Date: September 13, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.

HEATHER LYNNE GRAHAM; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 540794; Cal. No. 28990 28991

Regents Action Date: September 13, 2016
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.

HEATHER LYNNE GRAHAM; ENDICOTT, NY

Profession: Licensed Practical Nurse; Lic. No. 266520; Cal. No. 28990 28991

Regents Action Date: 13-Sep-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.

HEATHER LYNNE GRAHAM; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 540794; Cal. No. 28990 28991

Regents Action Date: 13-Sep-16
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having committed medication errors.

SHERRY HALAS (A/K/A DEVLIN SHERRY, DEVLIN SHERRY A); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 552826; 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 HALAS (A/K/A DEVLIN SHERRY, DEVLIN SHERRY A); HAMBURG, NY

Profession: Registered Professional Nurse; Lic. No. 552826; 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.

COURTNEY NICOLE HALBERT (A/K/A HALBERT COURTNEY N); CANASERAGA, NY

Profession: Registered Professional Nurse; Lic. No. 658718; Cal. No. 28959

Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to perform proper patient assessments and improperly cannulated patients with fistulas.

COURTNEY NICOLE HALBERT (A/K/A HALBERT COURTNEY N); CANASERAGA, NY

Profession: Registered Professional Nurse; Lic. No. 658718; Cal. No. 28959

Regents Action Date: 13-Sep-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having failed to perform proper patient assessments and improperly cannulated patients with fistulas.

JOSEPH MICHAEL HIGGINS; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 293262; Cal. No. 29060

Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having administered the controlled substance morphine to a patient, when the order was discontinued and the patient had a documented allergy to morphine.