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 2015

Nursing

KELLY ANN BEARFIELD (A/K/A BOLTON KELLY ANN); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 270272; Cal. No. 27718 27719

Regents Action Date: September 17, 2015
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 having committed medication errors.

KELLY ANN BEARFIELD (A/K/A BOLTON KELLY ANN, BOLTON KELLY A); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 605852; Cal. No. 27718 27719

Regents Action Date: September 17, 2015
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 having committed medication errors.

KELLY ANN BEARFIELD (A/K/A BOLTON KELLY ANN, BOLTON KELLY A); TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 605852; Cal. No. 27718 27719

Regents Action Date: 17-Sep-15
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 having committed medication errors.

KELLY ANN BEARFIELD (A/K/A BOLTON KELLY ANN); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 270272; Cal. No. 27718 27719

Regents Action Date: 17-Sep-15
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 having committed medication errors.

SHEREEN B BENNETT (A/K/A BENNETT SHEREEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 290741; Cal. No. 27780

Regents Action Date: September 17, 2015
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 1 year to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

SHEREEN B BENNETT (A/K/A BENNETT SHEREEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 290741; Cal. No. 27780

Regents Action Date: 17-Sep-15
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 1 year to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

TAHIRAH A BONES (A/K/A BONES TAHIRAH); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 290367; Cal. No. 27762

Regents Action Date: September 17, 2015
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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

TAHIRAH A BONES (A/K/A BONES TAHIRAH); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 290367; Cal. No. 27762

Regents Action Date: 17-Sep-15
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 payable within 6 months.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

ROSEANNA BOWEN (A/K/A BOWEN ROSEANNA R); GUILDERLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 299501; Cal. No. 28055

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having left a patient's seatbelt unfastened and her chest harness unbuckled.

ROSEANNA BOWEN (A/K/A BOWEN ROSEANNA R); GUILDERLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 299501; Cal. No. 28055

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having left a patient's seatbelt unfastened and her chest harness unbuckled.

LORI MAE BROOKS; UNADILLA, NY

Profession: Licensed Practical Nurse; Lic. No. 299047; Cal. No. 27305

Regents Action Date: September 17, 2015
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LORI MAE BROOKS; UNADILLA, NY

Profession: Licensed Practical Nurse; Lic. No. 299047; Cal. No. 27305

Regents Action Date: 17-Sep-15
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, $250 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

CHERYL LEE BURLEY; KALAMAZOO, MI

Profession: Registered Professional Nurse; Lic. No. 485925; Cal. No. 28281 28282

Regents Action Date: September 17, 2015
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Practice Outside of the Scope of a License in violation of ?16221(c)(iii) of the Michigan Public Health Code, 1928 PA 368 which, if committed in New York State, would have constituted Practicing the Profession of Nursing Beyond Its Authorized Scope pursuant to New York State Education Law Section 6509(2).

CHERYL LEE BURLEY; KALAMAZOO, MI

Profession: Nurse Practitioner In Family Health; Cert. No. 337039; Cal. No. 28281 28282

Regents Action Date: September 17, 2015
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Practice Outside of the Scope of a License in violation of ?16221(c)(iii) of the Michigan Public Health Code, 1928 PA 368 which, if committed in New York State, would have constituted Practicing the Profession of Nursing Beyond Its Authorized Scope pursuant to New York State Education Law Section 6509(2).

CHERYL LEE BURLEY; KALAMAZOO, MI

Profession: Nurse Practitioner In Family Health; Cert. No. 337039; Cal. No. 28281 28282

Regents Action Date: 17-Sep-15
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Practice Outside of the Scope of a License in violation of ?16221(c)(iii) of the Michigan Public Health Code, 1928 PA 368 which, if committed in New York State, would have constituted Practicing the Profession of Nursing Beyond Its Authorized Scope pursuant to New York State Education Law Section 6509(2).

CHERYL LEE BURLEY; KALAMAZOO, MI

Profession: Registered Professional Nurse; Lic. No. 485925; Cal. No. 28281 28282

Regents Action Date: 17-Sep-15
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Practice Outside of the Scope of a License in violation of ?16221(c)(iii) of the Michigan Public Health Code, 1928 PA 368 which, if committed in New York State, would have constituted Practicing the Profession of Nursing Beyond Its Authorized Scope pursuant to New York State Education Law Section 6509(2).

GLENORA J BURTON; SAINT ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 268627; Cal. No. 27766 27767

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge that she acknowledged receipt of a pharmaceutical delivery which included oxycodone, a controlled narcotic substance, without first reconciling the actual content of the delivery against the delivery statement.

GLENORA J BURTON; SAINT ALBANS, NY

Profession: Licensed Practical Nurse; Lic. No. 268627; Cal. No. 27766 27767

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge that she acknowledged receipt of a pharmaceutical delivery which included oxycodone, a controlled narcotic substance, without first reconciling the actual content of the delivery against the delivery statement.

GLENORA JOYCINTH BURTON (A/K/A BURTON GLENMORA JOYCINTH); SAINT ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 575374; Cal. No. 27766 27767

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge that she acknowledged receipt of a pharmaceutical delivery which included oxycodone, a controlled narcotic substance, without first reconciling the actual content of the delivery against the delivery statement.

GLENORA JOYCINTH BURTON (A/K/A BURTON GLENMORA JOYCINTH); SAINT ALBANS, NY

Profession: Registered Professional Nurse; Lic. No. 575374; Cal. No. 27766 27767

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge that she acknowledged receipt of a pharmaceutical delivery which included oxycodone, a controlled narcotic substance, without first reconciling the actual content of the delivery against the delivery statement.

JEREMY F BUSH; TABERG, NY

Profession: Registered Professional Nurse; Lic. No. 565741; Cal. No. 27913

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having made inappropriate comments and having committed a medication administration error.

JEREMY F BUSH; TABERG, NY

Profession: Registered Professional Nurse; Lic. No. 565741; Cal. No. 27913

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having made inappropriate comments and having committed a medication administration error.

SUSAN CARMAN; PORT LEYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 257400; Cal. No. 27945

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly administer and document medication administrations.

SUSAN CARMAN; PORT LEYDEN, NY

Profession: Licensed Practical Nurse; Lic. No. 257400; Cal. No. 27945

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having failed to properly administer and document medication administrations.

EILEEN E CHRYSTAL (A/K/A CHRYSTAL-FRANCES EILEEN E); SHOREHAM, NY

Profession: Registered Professional Nurse; Lic. No. 338379; Cal. No. 28095

Regents Action Date: September 17, 2015
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 being dependent on the narcotic Roxinol.

EILEEN E CHRYSTAL (A/K/A CHRYSTAL-FRANCES EILEEN E); SHOREHAM, NY

Profession: Registered Professional Nurse; Lic. No. 338379; Cal. No. 28095

Regents Action Date: 17-Sep-15
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 being dependent on the narcotic Roxinol.

ALICE J CLARK; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 249616; Cal. No. 28295

Regents Action Date: September 17, 2015
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

ALICE J CLARK; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 249616; Cal. No. 28295

Regents Action Date: 17-Sep-15
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

ANTHONY JOSEPH CUTOLO (A/K/A CUTOLO ANTHONY); LINDENHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 285105; Cal. No. 28082 28083

Regents Action Date: September 17, 2015
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 lying about prior criminal convictions on applications for licensure.

ANTHONY JOSEPH CUTOLO; LINDENHURST, NY

Profession: Registered Professional Nurse; Lic. No. 616633; Cal. No. 28082 28083

Regents Action Date: September 17, 2015
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 lying about prior criminal convictions on applications for licensure.