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 2019

Nursing

BRANDON MICHAEL COBURN; LEWISBURG, PA

Profession: Licensed Practical Nurse; Lic. No. 280991; Cal. No. 31047 31048 31049

Regents Action Date: September 10, 2019
Action: Application to surrender licenses and to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute a Controlled Substance.

BRANDON MICHAEL COBURN; LEWISBURG, PA

Profession: Nurse Practitioner In Adult Health; Cert. No. 305118; Cal. No. 31047 31048 31049

Regents Action Date: September 10, 2019
Action: Application to surrender licenses and to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute a Controlled Substance.

BRANDON MICHAEL COBURN; LEWISBURG, PA

Profession: Registered Professional Nurse; Lic. No. 571255; Cal. No. 31047 31048 31049

Regents Action Date: September 10, 2019
Action: Application to surrender licenses and to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Possess with Intent to Distribute a Controlled Substance.

CRYSTAL L CONLEY; PUTNAM VALLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 303765; Cal. No. 30914

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 6 months and until successfully participate in course of therapy and treatment and until fit to practice. Upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of removing medications from a facility without authorization falsely answering the criminal conviction question on her 2010 New York State application for licensure as licensed practical nurse when she knew she had been convicted of the crime of Driving While Intoxicated in 2000 and having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

LORRI J COUSE (A/K/A LOVE-COUSE LORRI, LOVE LORRI); WATERVLIET, NY

Profession: Registered Professional Nurse; Lic. No. 435639; Cal. No. 31340

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practice errors.

VERNA M DAVIS (A/K/A DAVIS VERNA D, KIMBROUGH VERNA D); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 084152; Cal. No. 30390

Regents Action Date: September 10, 2019
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension of at least 1 year, with licensee to submit to a mental health evaluation and if necessary, to participate in a course of therapy and treatment, until fit to practice.
Summary: Licensee was found guilty of having been convicted of one count of Assault in the 2nd Degree, a class D felony.

GINA MARIE DEREME; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 320270; Cal. No. 31541

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of stealing hydrocodone pills, a controlled substance, from her place of employment.

KAYLA L DRAKE (A/K/A DRAKE KAYLA); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 307305; Cal. No. 30958

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 4 months actual suspension, 20 months stayed suspension. Upon return to practice 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Burglary in the 3rd Degree.

MICHELE PAT ERWIN (A/K/A SCANLAN MICHELE PAT, SCANLAN MICHELE ERWIN); CAMILLUS, NY

Profession: Registered Professional Nurse; Lic. No. 578271; Cal. No. 30897

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of at least 1 year and until fit to practice. Upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of practicing the profession with moral unfitness and violating a term of probation.

SARAH MARIE FACKELMAN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 292512; Cal. No. 30232

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to charges of having failed to document blood glucose and administered insulin to a patient without a witness and failure to maintain accurate records.

HELEN MARIE FINNILA (A/K/A KENNY HELEN M); NORTH CHESTERFIELD, VA

Profession: Licensed Practical Nurse; Lic. No. 144654; Cal. No. 30810 30799

Regents Action Date: September 10, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of administering drugs incorrectly in the State of Virginia.

HELEN MARIE FINNILA (A/K/A KENNY HELEN M); NORTH CHESTERFIELD, VA

Profession: Registered Professional Nurse; Lic. No. 335297; Cal. No. 30810 30799

Regents Action Date: September 10, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of administering drugs incorrectly in the State of Virginia.

KELLY GALVIN; CENTEREACH, NY

Profession: Licensed Practical Nurse; Lic. No. 260217; Cal. No. 31423

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 4th Degree, a class C felony and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

STACEY A GRIMES (A/K/A CASPER STACEY A); BEMUS POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 224768; Cal. No. 31128 31129 31130

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation. Upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Violation of the Controlled Substance, Drug Device &amp Cosmetic Act, a felony in the Commonwealth of Pennsylvania, which if committed in New York State would constitute Fraud and Deceit Related to Controlled Substances, a Class A misdemeanor.

STACEY A GRIMES; BEMUS POINT, NY

Profession: Registered Professional Nurse; Lic. No. 538142; Cal. No. 31128 31129 31130

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation. Upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Violation of the Controlled Substance, Drug Device &amp Cosmetic Act, a felony in the Commonwealth of Pennsylvania, which if committed in New York State would constitute Fraud and Deceit Related to Controlled Substances, a Class A misdemeanor.

STACEY A GRIMES; BEMUS POINT, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 337336; Cal. No. 31128 31129 31130

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation. Upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Violation of the Controlled Substance, Drug Device &amp Cosmetic Act, a felony in the Commonwealth of Pennsylvania, which if committed in New York State would constitute Fraud and Deceit Related to Controlled Substances, a Class A misdemeanor.

PAMELA WEINSTOCK HALLOCK (A/K/A WEINSTOCK PAMELA); CENTEREACH, NY

Profession: Registered Professional Nurse; Lic. No. 632825; Cal. No. 31018

Regents Action Date: September 10, 2019
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 being dependent on the narcotic hydromorphone, a controlled substance.

MICHELLE LYNN HAZARD (A/K/A BITTERMAN MICHELLE LYNN); EAST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 510422; Cal. No. 31080 31081

Regents Action Date: September 10, 2019
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 removed vials of 50 mg Benadryl for her own personal use.

KATELYNN MARIE HIGGINS (A/K/A GILBERT KATELYNN M); CALEDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 300750; Cal. No. 31153

Regents Action Date: September 10, 2019
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 admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree.

WALTER A HOUSTON; COLUMBIA, SC

Profession: Licensed Practical Nurse; Lic. No. 270425; Cal. No. 31141

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon Censure and reprimand. Upon return to practice in the State of New York, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of practicing the profession of nursing as a licensed practical nurse for approximately nine (9) months while willfully failing to register in Pennsylvania.

KARLIE S HVEEM; GLENS FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 312137; Cal. No. 29322

Regents Action Date: September 10, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: License was found guilty of having been convicted of one count of Criminal Sale of a Controlled Substance in the 3rd Degree.

LILLIAN R JOHNSON; GRAND PRAIRIE, TX

Profession: Licensed Practical Nurse; Lic. No. 256531; Cal. No. 31060 31061

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient, and practicing the profession of nursing fraudulently in Texas.

LILLIAN R JOHNSON; GRAND PRAIRIE, TX

Profession: Registered Professional Nurse; Lic. No. 524594; Cal. No. 31060 31061

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension. Upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain a record for each patient which accurately reflected the evaluation and treatment of the patient, and practicing the profession of nursing fraudulently in Texas.

MELISSA E KOTARY; ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 299337; Cal. No. 30995

Regents Action Date: September 10, 2019
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 admitted to the charge of having been convicted of Driving While Intoxicated, Criminal Possession of a Controlled substance in the 7th Degree, Petit Larceny and Burglary in the 3rd Degree.

PATRICIA ANN MAKITRA; BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 310776; Cal. No. 31188

Regents Action Date: September 10, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension. Upon return to practice, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of medication administration error.

DEBRA LYNN MATTOON (A/K/A MATTOON DEBRA L); OAKFIELD, NY

Profession: Licensed Practical Nurse; Lic. No. 300437; Cal. No. 30020

Regents Action Date: September 10, 2019
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Burglary in the 2nd Degree, a class D felony.

SHANIKA MARIE MILES (A/K/A MILES SHNIKA MARIE, PHILLIP SHANIKA MARIE); WALDORF, MD

Profession: Licensed Practical Nurse; Lic. No. 291366; Cal. No. 31435

Regents Action Date: September 10, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Florida State Board of Nursing for procuring a license with known misrepresentations on a Maryland nursing application.

BRITTANY A NUZZI; CORAM, NY

Profession: Licensed Practical Nurse; Lic. No. 307542; Cal. No. 30381

Regents Action Date: September 10, 2019
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, an unclassified misdemeanor.

GRACE I ORONCE (A/K/A IBE GRACE G); LAKEWOOD, CA

Profession: Registered Professional Nurse; Lic. No. 404594; Cal. No. 31459 31460

Regents Action Date: September 10, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct if committed in New York would constitute practicing the profession with gross negligence on a particular occasion.

GRACE I ORONCE; LAKEWOOD, CA

Profession: Licensed Practical Nurse; Lic. No. 192225; Cal. No. 31459 31460

Regents Action Date: September 10, 2019
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in California, where the conduct if committed in New York would constitute practicing the profession with gross negligence on a particular occasion.