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.

October 2015

Nursing

KEVIN M GRAIANI; POMPTON PLAINS, NJ

Profession: Registered Professional Nurse; Lic. No. 621536; Cal. No. 28170

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering an incorrect medication to a patient, which resulted in the patient coding.

KEVIN M GRAIANI; POMPTON PLAINS, NJ

Profession: Registered Professional Nurse; Lic. No. 621536; Cal. No. 28170

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of administering an incorrect medication to a patient, which resulted in the patient coding.

SYLVIA SUSAN GREEN; LATHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 196343; Cal. No. 27291 27292

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated Criminal Mischief in the 3rd Degree, and with having committed inaccurate medication administration.

SYLVIA SUSAN GREEN; LATHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 196343; Cal. No. 27291 27292

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated Criminal Mischief in the 3rd Degree, and with having committed inaccurate medication administration.

MARIE NADIA JEAN-BAPTISTE; HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 244749; Cal. No. 28426

Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing credit or debit cards from residents of a Rehabilitation and Healing Center and knowingly and with intent to defraud, assumed the identities of said residents by using personal information of said residents, and obtaining goods, money, property and services and using credit in the names of said residents and causing financial loss to said residents.

MARIE NADIA JEAN-BAPTISTE; HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 244749; Cal. No. 28426

Regents Action Date: 27-Oct-15
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing credit or debit cards from residents of a Rehabilitation and Healing Center and knowingly and with intent to defraud, assumed the identities of said residents by using personal information of said residents, and obtaining goods, money, property and services and using credit in the names of said residents and causing financial loss to said residents.

DEIRDRE ANN KELLY; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 492102; Cal. No. 27902

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Driving While Intoxicated, both misdemeanors.

DEIRDRE ANN KELLY; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 492102; Cal. No. 27902

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Aggravated Driving While Intoxicated and Driving While Intoxicated, both misdemeanors.

DONNA YVONNE MCGLOTHLIN; GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 304508; Cal. No. 26893

Regents Action Date: October 27, 2015
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated (DWI), Promoting Prison Contraband in the 2nd Degree, and Grand Larceny in the 4th Degree.

DONNA YVONNE MCGLOTHLIN; GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 304508; Cal. No. 26893

Regents Action Date: 27-Oct-15
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated (DWI), Promoting Prison Contraband in the 2nd Degree, and Grand Larceny in the 4th Degree.

WILLIAM J MCLAUGHLIN; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 269563; Cal. No. 27988

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor, Driving While Intoxicated as a felony, and Use of a Vehicle Without An Interlock Device, a class A misdemeanor.

WILLIAM J MCLAUGHLIN; PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 269563; Cal. No. 27988

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor, Driving While Intoxicated as a felony, and Use of a Vehicle Without An Interlock Device, a class A misdemeanor.

ANASTAZIA MARIE MEDINA (A/K/A MEDINA ANASTAZIA M); CENTER MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 293527; Cal. No. 27642

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Obstructing Government Administration, a class B misdemeanor.

ANASTAZIA MARIE MEDINA (A/K/A MEDINA ANASTAZIA M); CENTER MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 293527; Cal. No. 27642

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Obstructing Government Administration, a class B misdemeanor.

SHAUNA-KAY KALILAH MEIKLE (A/K/A MEIKLE SHAUNA KAY); MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 296002; Cal. No. 28114

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

SHAUNA-KAY KALILAH MEIKLE (A/K/A MEIKLE SHAUNA KAY); MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 296002; Cal. No. 28114

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

KATIE JOE MILLS (A/K/A HELMER KATIE JOE, COLEMAN KATIE JOE); WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 563109; Cal. No. 28025

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and 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 diverting controlled substances.

KATIE JOE MILLS (A/K/A HELMER KATIE JOE, COLEMAN KATIE JOE); WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 563109; Cal. No. 28025

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 1 month and 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 diverting controlled substances.

JASMIN ELISA MORO (A/K/A MORO JASMIN); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 278806; Cal. No. 28391

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of, on more than one occasion, administering Percocet every four hours instead of every six hours as ordered by the patient's physician.

JASMIN ELISA MORO (A/K/A MORO JASMIN); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 278806; Cal. No. 28391

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of, on more than one occasion, administering Percocet every four hours instead of every six hours as ordered by the patient's physician.

LAVERN MYRIE; ELLICOTT CITY, MD

Profession: Licensed Practical Nurse; Lic. No. 208538; Cal. No. 28064 28063

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, concurrent 2 years probation.
Summary: Licensee admitted to charges of failing to report a misdemeanor criminal conviction on her applications for licensure and first registration as a licensed practical nurse and as a registered professional nurse in New York State, having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor, and failing to report the Welfare Fraud conviction upon a subsequent registered professional nurse registration renewal.

LAVERN MYRIE; ELLICOTT CITY, MD

Profession: Registered Professional Nurse; Lic. No. 425405; Cal. No. 28064 28063

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, concurrent 2 years probation.
Summary: Licensee admitted to charges of failing to report a misdemeanor criminal conviction on her applications for licensure and first registration as a licensed practical nurse and as a registered professional nurse in New York State, having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor, and failing to report the Welfare Fraud conviction upon a subsequent registered professional nurse registration renewal.

LAVERN MYRIE; ELLICOTT CITY, MD

Profession: Registered Professional Nurse; Lic. No. 425405; Cal. No. 28064 28063

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, concurrent 2 years probation.
Summary: Licensee admitted to charges of failing to report a misdemeanor criminal conviction on her applications for licensure and first registration as a licensed practical nurse and as a registered professional nurse in New York State, having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor, and failing to report the Welfare Fraud conviction upon a subsequent registered professional nurse registration renewal.

LAVERN MYRIE; ELLICOTT CITY, MD

Profession: Licensed Practical Nurse; Lic. No. 208538; Cal. No. 28064 28063

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, concurrent 2 years probation.
Summary: Licensee admitted to charges of failing to report a misdemeanor criminal conviction on her applications for licensure and first registration as a licensed practical nurse and as a registered professional nurse in New York State, having been convicted of Welfare Fraud in the 5th Degree, a misdemeanor, and failing to report the Welfare Fraud conviction upon a subsequent registered professional nurse registration renewal.

JESSICA ROSS NILES (A/K/A ROSS JESSICA AMY, ROSS JESSICA A); CORINTH, NY

Profession: Registered Professional Nurse; Lic. No. 661382; Cal. No. 28235

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

JESSICA ROSS NILES (A/K/A ROSS JESSICA AMY, ROSS JESSICA A); CORINTH, NY

Profession: Registered Professional Nurse; Lic. No. 661382; Cal. No. 28235

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

WENDY AMBROSE POTTER (A/K/A AMBROSE WENDY S); FISHKILL, NY

Profession: Registered Professional Nurse; Lic. No. 273142; Cal. No. 28433

Regents Action Date: October 27, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unauthorized Practice a crime (Medicine), a felony.

WENDY AMBROSE POTTER (A/K/A AMBROSE WENDY S); FISHKILL, NY

Profession: Registered Professional Nurse; Lic. No. 273142; Cal. No. 28433

Regents Action Date: 27-Oct-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unauthorized Practice a crime (Medicine), a felony.

MITCHELL SCOTT REINGOLD (A/K/A REINGOLD MITCHELL S); MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 298569; Cal. No. 27348

Regents Action Date: October 27, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony.

MITCHELL SCOTT REINGOLD (A/K/A REINGOLD MITCHELL S); MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 298569; Cal. No. 27348

Regents Action Date: 27-Oct-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony.