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.

May 2020

Massage Therapy

CARLA ELIZABETH COLLUCCI; LITTLE FALLS, NY

Profession: Massage Therapist; Lic. No. 026111; Cal. No. 31687

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of having been convicted of Welfare Fraud in the 5th Degree and failing to disclose criminal conviction on registration renewal form.

Mental Health Practitioner

JUNE M CONBOY; DIX HILLS, NY

Profession: Mental Health Counselor; Lic. No. 003025; Cal. No. 31607

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of revealing personally identifiable facts, data, or information, obtained in a professional capacity without the prior consent of the patient or client, except as authorized or required by law.

Midwifery

JENNIFER K HOUSTON (A/K/A HOUSTON JENNIFER KAY); CATSKILL, NY

Profession: Midwife; Lic. No. 000440; Cal. No. 31680

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $750 fine.
Summary: Licensee did not contest the charge of documentation errors.

Nursing

LORRAINE MARIE BAGNOLI (A/K/A GIUSTO LORRAINE MARIE); OLD TAPPAN, NJ

Profession: Registered Professional Nurse; Lic. No. 264413; Cal. No. 31805

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice in the State of New York, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of failing to ensure aides were properly certified and that delegated tasks were satisfactorily performed failing to document whether care provided was within the delegated scope and falsely stating on her registration renewal application that a licensing or disciplinary authority had not disciplined her.

CHRISTINE V BIGNELL (A/K/A STEVER CHRISTINE V, MEYERS CHRISTINE A); GRAFTON, NH

Profession: Registered Professional Nurse; Lic. No. 371003; Cal. No. 31920

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, performing wound care on a patient without first consulting a physician, in the State of New Hampshire.

AMEANTHEA BLANCO; VIRGINIA BEACH, VA

Profession: Registered Professional Nurse; Lic. No. 656939; Cal. No. 31943

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of entering into a personal and sexual relationship with two patients in the State of Virginia.

MEREDITH A BRAYTON (A/K/A MOLINARI MEREDITH ANNE); NEPTUNE, NJ

Profession: Registered Professional Nurse; Lic. No. 296313; Cal. No. 31949 31950

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation.
Summary: Licensee admitted to the charge of, in the State of New Jersey, misrepresenting her employment history on an employment application to work in a health care facility.

MEREDITH A BRAYTON; NEPTUNE, NJ

Profession: Licensed Practical Nurse; Lic. No. 121824; Cal. No. 31949 31950

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice in the State of New York, 2 years probation.
Summary: Licensee admitted to the charge of, in the State of New Jersey, misrepresenting her employment history on an employment application to work in a health care facility.

KRISTIN M CLARK (A/K/A PIPER KRISTIN MICHELLE); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 284465; Cal. No. 31623

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, uponreturn to practice, 2 years probation $500 fine.
Summary: Licensee admitted to charges of having been convicted of Obstructing Governmental Administration in the 2nd Degree and Aggravated Driving While Intoxicated.

MARIE CLAUDIE COLLIN; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 207384; Cal. No. 30474 30314

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to report to a patient's physician that a patient's x-ray revealed a fracture, resulting in delayed care to said patient.

MARIE CLAUDIE COLLIN; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 472200; Cal. No. 30474 30314

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failing to report to a patient's physician that a patient's x-ray revealed a fracture, resulting in delayed care to said patient.

PAMELA MARIE COURTNEY (A/K/A COURTNEY PAMELA MAIRE); KEESEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 524943; Cal. No. 31702

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

MARIANELA CRANN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 258317; Cal. No. 31767

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 month and until fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to document or waste morphine failing to properly dispose of medication.

JENNIE E DAMON; CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 283612; Cal. No. 31462

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Attempted Petit Larceny and Criminal Possession of a Controlled Substance in the 7th Degree.

LISA M DEROSSI (A/K/A LYNG LISA M); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 715496; Cal. No. 31731

Regents Action Date: May 04, 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 Driving While Intoxicated.

KELLY LEE EVOY; DERBY, NY

Profession: Licensed Practical Nurse; Lic. No. 267729; Cal. No. 31518

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of medication admistration errors.

RENEE M FALZOLARE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 270575; Cal. No. 30560

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Petit Larceny.

CHRISTOPHER WAYNE HANDY; PENN YAN, NY

Profession: Licensed Practical Nurse; Lic. No. 241136; Cal. No. 30764 30763

Regents Action Date: May 04, 2020
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of taking medication for his own personal use removing medication without an order and a nurse present, administering medication without reassessment and failing to administer medication to a patient and violating terms of a Commissioner's Order.

CHRISTOPHER WAYNE HANDY; PENN YAN, NY

Profession: Registered Professional Nurse; Lic. No. 480865; Cal. No. 30764 30763

Regents Action Date: May 04, 2020
Action: Application to surrender licenses granted.
Summary: Licensee did not contest charges of taking medication for his own personal use removing medication without an order and a nurse present, administering medication without reassessment and failing to administer medication to a patient and violating terms of a Commissioner's Order.

TRACI JO ELIZABETH HARRIS (A/K/A HARRIS TRACI E); HEUVELTON, NY

Profession: Licensed Practical Nurse; Lic. No. 314939; Cal. No. 31596

Regents Action Date: May 04, 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 having accessed patient records without permission.

RAFAEL HUNG; OAKLAND GARDENS, NY

Profession: Registered Professional Nurse; Lic. No. 606979; Cal. No. 31678

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 5th Degree, a class A misdemeanor.

CYNTHIA ROSLYN HYTMIAH; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 531915; Cal. No. 31322 31323

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CYNTHIA ROSLYN HYTMIAH; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254273; Cal. No. 31322 31323

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

KRISTIN L JAMES; LAKEWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 315704; Cal. No. 31294

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration errors and documentation errors.

CYNTHIA LANE KINSEY (A/K/A BATES CYNTHIA LANE); GAUTIER, MS

Profession: Registered Professional Nurse; Lic. No. 526663; Cal. No. 31706

Regents Action Date: May 04, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of in December 2012, diverting the controlled substance Dilaudid from her place of employment for her own personal use, in the State of Mississippi.

CARA ELISE LEFEVER (A/K/A LEFEVER CARA E); FRANKLIN, NY

Profession: Licensed Practical Nurse; Lic. No. 311082; Cal. No. 30615 30616

Regents Action Date: May 04, 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 diversion of controlled substances.

CARA ELISE LEFEVER (A/K/A LEFEVER CARA); FRANKLIN, NY

Profession: Registered Professional Nurse; Lic. No. 699205; Cal. No. 30615 30616

Regents Action Date: May 04, 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 diversion of controlled substances.

PATRICIA SUSAN MCARTHUR; NIAGARA FALLS, NY

Profession: Registered Professional Nurse; Lic. No. 704620; Cal. No. 30740

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation , $500 fine.
Summary: Licensee did not contest the charge of documentation errors.

JOSEPH MEUS; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 520949; Cal. No. 31719

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

KATHERINE MARIE MILES; CALEDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 264184; Cal. No. 31743

Regents Action Date: May 04, 2020
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree.