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.

March 2017

Nursing

ELIZABETH SANCHEZ FUNTANILLA; HARLINGTON, TX

Profession: Licensed Practical Nurse; Lic. No. 214039; Cal. No. 29398

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of unprofessional conduct in the State of Texas, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion, if committed in New York State.

STEPHANIE LYNN GAMMON (A/K/A JACKSON STEPHANIE LYNN, BARKLEY STEPHANIE L); LISBON, NY

Profession: Licensed Practical Nurse; Lic. No. 277178; Cal. No. 29077 29078

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

STEPHANIE LYNN GAMMON; LISBON, NY

Profession: Registered Professional Nurse; Lic. No. 657457; Cal. No. 29077 29078

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

STEPHANIE LYNN GAMMON; LISBON, NY

Profession: Registered Professional Nurse; Lic. No. 657457; Cal. No. 29077 29078

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

STEPHANIE LYNN GAMMON (A/K/A JACKSON STEPHANIE LYNN, BARKLEY STEPHANIE L); LISBON, NY

Profession: Licensed Practical Nurse; Lic. No. 277178; Cal. No. 29077 29078

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of boundary violations.

MARIA LUISA S GUZMAN (A/K/A SOBREVINAS MARIA LUISA MAGNAYON); CHULA VISTA, CA

Profession: Registered Professional Nurse; Lic. No. 478989; Cal. No. 29368

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to document an assessment of a patient and the patient's response to medications after they were given.

MARIA LUISA S GUZMAN (A/K/A SOBREVINAS MARIA LUISA MAGNAYON); CHULA VISTA, CA

Profession: Registered Professional Nurse; Lic. No. 478989; Cal. No. 29368

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge of failing to document an assessment of a patient and the patient's response to medications after they were given.

MARYANN P HANLON (A/K/A NOBLE MARY ANN, SCAGEL MARY ANN); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 548287; Cal. No. 28894

Regents Action Date: March 13, 2017
Action: Found guilty of professional misconduct, Penalty 1 year suspension, execution of suspension stayed, probation 1 year concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2ndDegree.

MARYANN P HANLON (A/K/A NOBLE MARY ANN, SCAGEL MARY ANN); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 548287; Cal. No. 28894

Regents Action Date: 13-Mar-17
Action: Found guilty of professional misconduct, Penalty 1 year suspension, execution of suspension stayed, probation 1 year concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2ndDegree.

THANI HARRIPERSAUD; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 284777; Cal. No. 29302

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to report the fall of a resident.

THANI HARRIPERSAUD; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 284777; Cal. No. 29302

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of failing to report the fall of a resident.

ANTOINETTE HAY BRIDGET; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 547557; Cal. No. 29092 29093

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having being convicted of Aggravated Driving While Intoxicated, an Unclassified Misdemeanor.

ANTOINETTE HAY BRIDGET; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 260259; Cal. No. 29092 29093

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having being convicted of Aggravated Driving While Intoxicated, an Unclassified Misdemeanor.

ANTOINETTE HAY BRIDGET; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 260259; Cal. No. 29092 29093

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having being convicted of Aggravated Driving While Intoxicated, an Unclassified Misdemeanor.

ANTOINETTE HAY BRIDGET; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 547557; Cal. No. 29092 29093

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having being convicted of Aggravated Driving While Intoxicated, an Unclassified Misdemeanor.

CLAUDIA HUI Y-JUIAN; FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 586683; Cal. No. 29090

Regents Action Date: March 13, 2017
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 knowingly and falsely answering "no" to a question on a re-registration application regarding termination from professional employment.

CLAUDIA YJ HUILI (A/K/A HUI Y-JUIAN CLAUDIA); FRESH MEADOWS, NY

Profession: Registered Professional Nurse; Lic. No. 586683; Cal. No. 29090

Regents Action Date: 13-Mar-17
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 knowingly and falsely answering "no" to a question on a re-registration application regarding termination from professional employment.

LISA D HURLEY; HAYNESVILLE, LA

Profession: Registered Professional Nurse; Lic. No. 520115; Cal. No. 29392

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Mississippi, obtaining a controlled substance by unauthorized means.

LISA D HURLEY; HAYNESVILLE, LA

Profession: Registered Professional Nurse; Lic. No. 520115; Cal. No. 29392

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the State of Mississippi, obtaining a controlled substance by unauthorized means.

ANNA MARIA IANNELLO; ENGLEWOOD, CO

Profession: Registered Professional Nurse; Lic. No. 457544; Cal. No. 29412

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of excessive use or abuse of habit forming drugs, controlled substances in the State of Colorado, which conduct would be considered being a habitual user of narcotics, if committed in New York State.

ANNA MARIA IANNELLO; ENGLEWOOD, CO

Profession: Registered Professional Nurse; Lic. No. 457544; Cal. No. 29412

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York.
Summary: Licensee admitted to the charge of excessive use or abuse of habit forming drugs, controlled substances in the State of Colorado, which conduct would be considered being a habitual user of narcotics, if committed in New York State.

STACEY INGRAM; MADISON, MS

Profession: Registered Professional Nurse; Lic. No. 600967; Cal. No. 29396

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state (Mississippi).

STACEY INGRAM; MADISON, MS

Profession: Registered Professional Nurse; Lic. No. 600967; Cal. No. 29396

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct by a duly authorized disciplinary agency of another state (Mississippi).

MAUREEN E JACKMAN; WESTMINSTER, CO

Profession: Registered Professional Nurse; Lic. No. 293192; Cal. No. 29433

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a Registered Nurse while having an expired license in the State of Colorado.

MAUREEN E JACKMAN; WESTMINSTER, CO

Profession: Registered Professional Nurse; Lic. No. 293192; Cal. No. 29433

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of practicing the profession of nursing as a Registered Nurse while having an expired license in the State of Colorado.

TANYA MARIE JOHNSON; GREENE, NY

Profession: Licensed Practical Nurse; Lic. No. 310619; Cal. No. 29192

Regents Action Date: 13-Mar-17
Action: Application for consent order granted, Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

TANYA MARIE JOHNSON; GREENE, NY

Profession: Licensed Practical Nurse; Lic. No. 310619; Cal. No. 29192

Regents Action Date: March 13, 2017
Action: Application for consent order granted, Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of an Incompetent or Physically Disabled Person.

AUDRA ELIZABETH JONES; CINCINNATI, OH

Profession: Registered Professional Nurse; Lic. No. 641909; Cal. No. 29330

Regents Action Date: March 13, 2017
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of a crime in the state of Ohio.

AUDRA ELIZABETH JONES; CINCINNATI, OH

Profession: Registered Professional Nurse; Lic. No. 641909; Cal. No. 29330

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been convicted of a crime in the state of Ohio.

NASREEN KHAN (A/K/A AKHTAR NASREEN); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 295831; Cal. No. 29254

Regents Action Date: 13-Mar-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree.