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.

November 2005

Nursing

ELLEN M GLEASON; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 137830; Cal. No. 22291

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Use of a Communication Facility to Commit a Drug Felony.

ELLEN M GLEASON; OLEAN, NY

Profession: Licensed Practical Nurse; Lic. No. 137830; Cal. No. 22291

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Use of a Communication Facility to Commit a Drug Felony.

BARBARA AMANDA GOHLKE (A/K/A SPOONER BARBARA AMANDA); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 271243; Cal. No. 22249

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge that she was convicted of Forgery in the 3rd Degree.

BARBARA AMANDA GOHLKE (A/K/A SPOONER BARBARA AMANDA); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 271243; Cal. No. 22249

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge that she was convicted of Forgery in the 3rd Degree.

ROBERT ANDERSON HARRIS; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 224254; Cal. No. 22266

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of willfully physically intimidating a patient and of having been convicted in 1993 of Misuse of Food Stamps.

ROBERT ANDERSON HARRIS; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 224254; Cal. No. 22266

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charges of willfully physically intimidating a patient and of having been convicted in 1993 of Misuse of Food Stamps.

KYLLE JEAN KOSNAR (A/K/A MEDEIROS KYLLE-JEAN); NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 138296; Cal. No. 22086 22087

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was dependent upon narcotics, namely Percocet.

KYLLE JEAN KOSNAR (A/K/A MEDEIROS KYLLE-JEAN); NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 138296; Cal. No. 22086 22087

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was dependent upon narcotics, namely Percocet.

LISA M KRETZMON; LANCASTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237784; Cal. No. 22348

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

LISA M KRETZMON; LANCASTER, NY

Profession: Licensed Practical Nurse; Lic. No. 237784; Cal. No. 22348

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 9 months and until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

LISA MARIE LAYNE; LOS ANGELES, CA

Profession: Registered Professional Nurse; Lic. No. 528783; Cal. No. 21503

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of knowingly submitting falsified payroll timesheets on three separate occasions in order to receive payment for hours not actually worked, and of knowingly submitting a falsified job performance evaluation.

LISA MARIE LAYNE; LOS ANGELES, CA

Profession: Registered Professional Nurse; Lic. No. 528783; Cal. No. 21503

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of knowingly submitting falsified payroll timesheets on three separate occasions in order to receive payment for hours not actually worked, and of knowingly submitting a falsified job performance evaluation.

KAREN LEVINER; MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 228947; Cal. No. 22198

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than one year and until respondent is found fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was convicted of two counts of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.

KAREN LEVINER; MASSAPEQUA, NY

Profession: Licensed Practical Nurse; Lic. No. 228947; Cal. No. 22198

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than one year and until respondent is found fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was convicted of two counts of Promoting Prison Contraband in the 2nd Degree, a class A misdemeanor.

EVELYNE MATHELIER; CHARLOTTE, NC

Profession: Licensed Practical Nurse; Lic. No. 157468; Cal. No. 19209 19768

Regents Action Date: November 03, 2005
Action: Found guilty of professional misconduct Penalty Annul Registered Professional Nurse license, 24 months suspension of Licensed Practical Nurse license, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting an application to be licensed as a Registered Professional Nurse in which she intentionally misrepresented her nursing education and licensure application history and practicing the profession of nursing fraudulently.

EVELYNE MATHELIER; CHARLOTTE, NC

Profession: Registered Professional Nurse; Lic. No. 503816; Cal. No. 19209 19768

Regents Action Date: November 03, 2005
Action: Found guilty of professional misconduct Penalty Annul Registered Professional Nurse license, 24 months suspension of Licensed Practical Nurse license, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting an application to be licensed as a Registered Professional Nurse in which she intentionally misrepresented her nursing education and licensure application history and practicing the profession of nursing fraudulently.

EVELYNE MATHELIER; CHARLOTTE, NC

Profession: Licensed Practical Nurse; Lic. No. 157468; Cal. No. 19209 19768

Regents Action Date: 3-Nov-05
Action: Found guilty of professional misconduct Penalty Annul Registered Professional Nurse license, 24 months suspension of Licensed Practical Nurse license, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting an application to be licensed as a Registered Professional Nurse in which she intentionally misrepresented her nursing education and licensure application history and practicing the profession of nursing fraudulently.

EVELYNE MATHELIER; CHARLOTTE, NC

Profession: Registered Professional Nurse; Lic. No. 503816; Cal. No. 19209 19768

Regents Action Date: 3-Nov-05
Action: Found guilty of professional misconduct Penalty Annul Registered Professional Nurse license, 24 months suspension of Licensed Practical Nurse license, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting an application to be licensed as a Registered Professional Nurse in which she intentionally misrepresented her nursing education and licensure application history and practicing the profession of nursing fraudulently.

KYLLE-JEAN MEDEIROS (A/K/A KOSNAR KYLLE JEAN); NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 329946; Cal. No. 22086 22087

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was dependent upon narcotics, namely Percocet.

KYLLE-JEAN MEDEIROS (A/K/A KOSNAR KYLLE JEAN); NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 329946; Cal. No. 22086 22087

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee?s return to practice, 2 years probation.
Summary: Licensee admitted to the charge that she was dependent upon narcotics, namely Percocet.

MARGARETTE MOMPOINT; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 246509; Cal. No. 18710

Regents Action Date: November 03, 2005
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting an application to be licensed as a Registered Professional Nurse in which she intentionally misrepresented her nursing education and licensure application history.

MARGARETTE MOMPOINT; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 246509; Cal. No. 18710

Regents Action Date: 3-Nov-05
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.
Summary: Licensee was found guilty of submitting an application to be licensed as a Registered Professional Nurse in which she intentionally misrepresented her nursing education and licensure application history.

DEBORAH ALICE QUINN; POMONA, NY

Profession: Licensed Practical Nurse; Lic. No. 189824; Cal. No. 22191

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges that on eight occasions she withdrew a drug from the hospital's drug supply and after administering it to the patient, she failed to indicate on the patient Medication Administration Record that she had administered the drug.

DEBORAH ALICE QUINN; POMONA, NY

Profession: Licensed Practical Nurse; Lic. No. 189824; Cal. No. 22191

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges that on eight occasions she withdrew a drug from the hospital's drug supply and after administering it to the patient, she failed to indicate on the patient Medication Administration Record that she had administered the drug.

LOLITA D RIBLEY; GHENT, NY

Profession: Registered Professional Nurse; Lic. No. 532196; Cal. No. 22301

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of committing medication administration and documentation errors.

LOLITA D RIBLEY; GHENT, NY

Profession: Registered Professional Nurse; Lic. No. 532196; Cal. No. 22301

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest charges of committing medication administration and documentation errors.

JOSEPH A ROTOLO; HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 513441; Cal. No. 22409

Regents Action Date: November 03, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 2nd Degree, a class C felony.

JOSEPH A ROTOLO; HAUPPAUGE, NY

Profession: Registered Professional Nurse; Lic. No. 513441; Cal. No. 22409

Regents Action Date: 3-Nov-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 2nd Degree, a class C felony.

LINDA TAY TERWILLIGER; CAMDEN, NY

Profession: Registered Professional Nurse; Lic. No. 534410; Cal. No. 22280

Regents Action Date: November 03, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and omissions.

LINDA TAY TERWILLIGER; CAMDEN, NY

Profession: Registered Professional Nurse; Lic. No. 534410; Cal. No. 22280

Regents Action Date: 3-Nov-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of committing medication errors and omissions.