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.

December 2020

Nursing

TOSHA MEDLIN BRILES; HIGH POINT, NC

Profession: Registered Professional Nurse; Lic. No. 585941; Cal. No. 32242

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of delegating nursing responsibilities to an unlicensed staff member in the State of North Carolina.

MARGARET ROSE BULLIS (A/K/A GOLDBAR MARGARET ROSE); WALTON, NY

Profession: Licensed Practical Nurse; Lic. No. 269273; Cal. No. 31911 31912

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Issuing a Bad Check and improperly wasting medication.

MARGARET ROSE BULLIS (A/K/A GOLDBAR MARGARET ROSE, GOLDBAR MARGARET R); WALTON, NY

Profession: Registered Professional Nurse; Lic. No. 648459; Cal. No. 31911 31912

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Issuing a Bad Check and improperly wasting medication.

CAMILLE DESERAY COSME (A/K/A COSME CAMILLE D); NEWBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 301543; Cal. No. 31858

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

BRIDGETTE D CRAWFORD; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 508940; Cal. No. 31873 31828

Regents Action Date: December 14, 2020
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 violating section 2803-d of the New York State Public Health Law.

BRIDGETTE D CRAWFORD; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 259703; Cal. No. 31873 31828

Regents Action Date: December 14, 2020
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 violating section 2803-d of the New York State Public Health Law.

CRYSTAL LYNN CULBERT (A/K/A EMERSON CRYSTAL LYNN); WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 277487; Cal. No. 31955 31956

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

CRYSTAL LYNN CULBERT (A/K/A CULBERT CRYSTAL); WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 595123; Cal. No. 31955 31956

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.

HEATHER CAROL DELAMATER; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 300970; Cal. No. 31630

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication administration errors.

TIALMAA DRAKE; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 327021; Cal. No. 31975

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors.

JUNE H DUIGNAN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 294708; Cal. No. 31991

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree.

KELLY L EDWARDS (A/K/A BROOKS KELLY LISA); BLOOMINGBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 253491; Cal. No. 32000 32001 32002

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of signing and filing false medical leave documents for a patient.

KELLY LISA EDWARDS; BLOOMINGBURG, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 306511; Cal. No. 32000 32001 32002

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of signing and filing false medical leave documents for a patient.

KELLY LISA EDWARDS; BLOOMINGBURG, NY

Profession: Registered Professional Nurse; Lic. No. 532602; Cal. No. 32000 32001 32002

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of signing and filing false medical leave documents for a patient.

AIMEE PATRICIA FRAWLEY-HOPPINS; MANLIUS, NY

Profession: Registered Professional Nurse; Lic. No. 528885; Cal. No. 31990

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Welfare Fraud in the 5th Degree and Offering a False Instrument for Filing in the 2nd Degree.

CHRISTINE MARIE HARSCH; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 696287; Cal. No. 31677

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.

JULIE A JOHNSTON; NORTH EAST, PA

Profession: Licensed Practical Nurse; Lic. No. 312060; Cal. No. 31368

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to use a properly sized sling when moving a patient in a Hoyer Lift.

LATISHA A MAXWELL (A/K/A REYNOLDS LATISHA A); AMHERST, NY

Profession: Licensed Practical Nurse; Lic. No. 280660; Cal. No. 30937

Regents Action Date: December 14, 2020
Action: Found guilty of professional misconduct Penalty Indefinite stayed suspension for at least 1 year and until mentally fit to practice, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of having been convicted of three counts of Kidnapping in the 2nd Degree, all class B felonies and one count of Criminal Possession of a Weapon in the 2nd Degree, a class C felony.

THERESA ANNE MICHON; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 279414; Cal. No. 32019

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors.

PAMELA J MINER; MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 559552; Cal. No. 32013

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated.

JO-ANN JENNIFER QUANT (A/K/A QUANT JOANN); SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 279491; Cal. No. 31973

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

HAYLEY A RUGAR (A/K/A CORROW HAYLEY A); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 276390; Cal. No. 31992

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree.

Pharmacy

MERY FRANCES GOODEN; BRONX, NY

Profession: Pharmacist; Lic. No. 054579; Cal. No. 31863

Regents Action Date: December 14, 2020
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.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

Public Accountancy

ANDREW N LA VIGNE; LANSING, NY

Profession: Certified Public Accountant; Lic. No. 048454; Cal. No. 31965

Regents Action Date: December 14, 2020
Action: Application to surrender license granted. Summary Licensee admitted to the charge of having been convicted of Fraudulent Concealment of Property, Mail Fraud, and Money Laundering.
Summary: Licensee admitted to the charge of having been convicted of Fraudulent Concealment of Property, Mail Fraud, and Money Laundering.

ROBERT J RISCICA; PORT WASHINGTON, NY

Profession: Certified Public Accountant; Lic. No. 038898; Cal. No. 28903

Regents Action Date: December 14, 2020
Action: Found guilty of professional misconduct Penalty 2 months actual suspension, 19 months stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of Driving Under the Influence of Alcohol, an unclassified misdemeanor and Driving While Intoxicated, an unclassified misdemeanor.

Social Work

MATTHEW D ISRAELSON; BELLEROSE, NY

Profession: Licensed Master Social Worker; Lic. No. 016708; Cal. No. 32247

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon, a class E felony and failing to disclose a criminal conviction on a New York State registration renewal form.

MATTHEW D ISRAELSON; BELLEROSE, NY

Profession: Certified Social Worker; Lic. No. 016708; Cal. No. 32247

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Possession of a Weapon, a class E felony and failing to disclose a criminal conviction on a New York State registration renewal form.

MARGARET CHARLENE PATTERSON; WASHINGTONVILLE, NY

Profession: Licensed Clinical Social Worker; Lic. No. 039795; Cal. No. 32256

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a misdemeanor.

MARGARET CHARLENE PATTERSON; WASHINGTONVILLE, NY

Profession: Certified Social Worker; Lic. No. 039795; Cal. No. 32256

Regents Action Date: December 14, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Unauthorized Practice, a misdemeanor.

JESSICA LAUREN SCHINDEWOLF; JERSEY CITY, NJ

Profession: Licensed Master Social Worker; Lic. No. 075285; Cal. No. 31880 31881

Regents Action Date: December 14, 2020
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness to practice.