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 2018
Architecture
WILLIAM A SCOTT; CHEEKTOWAGA, NY
Profession: Architect; Lic. No. 011931; Cal. No. 30861
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.
Dentistry
JENNIFER LYNN PETRUSO (A/K/A FOUGERE JENNIFER LYNN); NORTH SALEM, NY
Profession: Dental Hygienist; Lic. No. 018830; Cal. No. 30571
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, a misdemeanor.
Landscape Architecture
PAUL ERIK ERSBOLL; NORTHPORT, NY
Profession: Landscape Architect; Lic. No. 001358; Cal. No. 29679
Action: Application for consent order granted Penalty agreed upon 2 years actual suspension with leave to apply for early termination upon submission of continuing education credits, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of willfully failing to complete continuing education requirements for the registration period November 1, 2011 to October 31, 2014.
Massage Therapy
MARC J GATCHALIAN (A/K/A GATEHOLION MARC);
Profession: Massage Therapist; Lic. No. 023968; Cal. No. 30401
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of violating terms of probation imposed on the licensee by the Board of Regents.
WENZI JIN; FLUSHING, NY
Profession: Massage Therapist; Lic. No. 026106; Cal. No. 30841
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of inappropriately touching a patient.
Nursing
ANNEMARIE BRIGNONI; SARATOGA SPRINGS, NY
Profession: Registered Professional Nurse; Lic. No. 585001; Cal. No. 30150
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of withdrawing narcotic medications without a physician's order.
SHELLEY RENEE BROCK (A/K/A BROCK SHELLEY R); HALFMOON, NY
Profession: Licensed Practical Nurse; Lic. No. 287102; Cal. No. 30682
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 altered document.
GIA GISELLE CABRERA (A/K/A CABRERA GUILLERMO D); SCHENECTADY, NY
Profession: Licensed Practical Nurse; Lic. No. 324683; Cal. No. 30311
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation to commence upon return to practice, $250 fine.
Summary: Licensee did not contest charges of conducting an assessment of a patient and failure to maintain an accurate patient record.
SHARONDA DANIELLE CLAIRBORNE; RIVERHEAD, NY
Profession: Licensed Practical Nurse; Lic. No. 285580; Cal. No. 30683
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 having been convicted of Criminal Trespass in the 2nd Degree, a class A misdemeanor.
SUSAN COLTON (A/K/A WOLCOTT SUSAN COLTON, COLTON SUSAN ANN); WARSAW, NY
Profession: Licensed Practical Nurse; Lic. No. 184034; Cal. No. 30371
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Ability Impaired by Drugs and Criminal Mischief in the 4th Degree.
LAURA ANN CRITELLI (A/K/A CRITELLI LAURA A); FRANKLIN, NY
Profession: Licensed Practical Nurse; Lic. No. 293072; Cal. No. 30587
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain an accurate record.
COURTNEY MARIE GERVAISE (A/K/A GERVAISE COURTNEY M); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 297142; Cal. No. 30558
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree.
BETTY F GLASER; COMMACK, NY
Profession: Registered Professional Nurse; Lic. No. 454734; Cal. No. 30572
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $750 fine.
Summary: Licensee did not contest the charge of falling asleep while caring for a patient who fell against her commode and failing to document the fall until two days later.
ANGELA M GROFF; COPENHAGEN, NY
Profession: Licensed Practical Nurse; Lic. No. 302172; Cal. No. 30489
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.
REBECCA E HILTON; BRANT LAKE, NY
Profession: Licensed Practical Nurse; Lic. No. 281059; Cal. No. 29137
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of criminal sale of a controlled substance, a Class B felony.
SARAH MARGARET HUBBARD; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 701486; Cal. No. 30152
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication diversion.
SEGE DAVID KALMBACHER; CHURCHVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 248214; Cal. No. 29589
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 2 years and until substance abuse-free and until fit to practice, probation 2 years to commence subsequent to termination of suspension and if and when return to practice.
Summary: Licensee was found guilty of having been convicted of Criminal Sale of a Controlled Substance in the 5th Degree, a class D felony, as a second felony offender.
PAMELA L KENNY; PHILADELPHIA, PA
Profession: Registered Professional Nurse; Lic. No. 713713; Cal. No. 30749
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of failing to document correct vital signs in the medical records of four patients in Delaware, and falsely stating on an application for licensure as a registered professional nurse that her employment had never been terminated by any hospital or licensed facility.
ERIN ELIZABETH MIKESELL (A/K/A WILLIAMS ERIN ELIZABETH, WILLIAMS ERIN E); PORT LEYDEN, NY
Profession: Licensed Practical Nurse; Lic. No. 322134; Cal. No. 30593
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 failing to maintain accurate records.
JESSICA MINDEL; AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 293235; Cal. No. 30539 30540
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of falsifying a form submitted to a nursing agency.
JESSICA MINDEL; AMITYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 662098; Cal. No. 30539 30540
Action: Application for consent order granted Penalty agreed upon 1 month actual suspensions, 23 months stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of falsifying a form submitted to a nursing agency.
JENNIFER ANN MUEHLIG; LE ROY, NY
Profession: Licensed Practical Nurse; Lic. No. 275622; Cal. No. 29456
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of professional misconduct in the profession of nursing.
SUSAN A SLIWINSKI; TULLY, NY
Profession: Licensed Practical Nurse; Lic. No. 302236; Cal. No. 30584
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 and Driving While Intoxicated.
SHAWN S SPRAGUE; NEW HARTFORD, NY
Profession: Licensed Practical Nurse; Lic. No. 273658; Cal. No. 30377
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charges of failing to follow care plan and having been convicted of two counts of Driving While Intoxicated.
LINDA MARIE STURGES; CODY, WY
Profession: Registered Professional Nurse; Lic. No. 522247; Cal. No. 30901
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of practicing the profession of nursing with gross negligence in Wyoming.
CATHERINE A TIDD; SARDINIA, NY
Profession: Licensed Practical Nurse; Lic. No. 281723; Cal. No. 30578
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charges of medication administration and having been convicted of Falsifying Business Records.
JAMIE L WILLIAMS; ONTARIO, NY
Profession: Licensed Practical Nurse; Lic. No. 299118; Cal. No. 30525
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 documentation errors.
JENNIFER LYN WILLIAMS; BATAVIA, NY
Profession: Registered Professional Nurse; Lic. No. 688918; Cal. No. 30595
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of substituting medications and documentation errors.
MARYANN YOUNGBERG; NEW PALTZ, NY
Profession: Registered Professional Nurse; Lic. No. 663665; Cal. No. 30585 30586
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.
MARYANN YOUNGBERG; NEW PALTZ, NY
Profession: Licensed Practical Nurse; Lic. No. 304634; Cal. No. 30585 30586
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspensions, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.