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 2014

Nursing

SHANITA SIMONE POLK; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 272314; Cal. No. 27374

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree.

SHANITA SIMONE POLK; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 272314; Cal. No. 27374

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree.

MAURA BRIDGET QUINN; VENICE, FL

Profession: Registered Professional Nurse; Lic. No. 478689; Cal. No. 27141

Regents Action Date: May 19, 2014
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 State of New York, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Aggravated Unlicensed Operation of a Motor Vehicle, both misdemeanors, and of having lied on a registration application.

MAURA BRIDGET QUINN; VENICE, FL

Profession: Registered Professional Nurse; Lic. No. 478689; Cal. No. 27141

Regents Action Date: 19-May-14
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 State of New York, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws and Aggravated Unlicensed Operation of a Motor Vehicle, both misdemeanors, and of having lied on a registration application.

MICHELLE L ROY (A/K/A ROY MICHELLE); NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 282979; Cal. No. 27227

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to account, by administration, wastage or otherwise, for medications withdrawn from a facility's drug supply for administration to patients.

MICHELLE L ROY (A/K/A ROY MICHELLE); NEW WINDSOR, NY

Profession: Licensed Practical Nurse; Lic. No. 282979; Cal. No. 27227

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to charges of failing to account, by administration, wastage or otherwise, for medications withdrawn from a facility's drug supply for administration to patients.

MARY DEPLEDGE SEASTRUM; BEMUS POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 083785; Cal. No. 27223

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charges of having committed medication administration errors.

MARY DEPLEDGE SEASTRUM; BEMUS POINT, NY

Profession: Licensed Practical Nurse; Lic. No. 083785; Cal. No. 27223

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charges of having committed medication administration errors.

MICHAEL T SMITH (A/K/A SMITH MICHAEL); WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 637575; Cal. No. 27179

Regents Action Date: May 19, 2014
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 been convicted of Criminal Possession of a Controlled Substance.

BARBARA ANN SZABO (A/K/A DEGROFF BARBARA ANN); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 385010; Cal. No. 27069

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to properly assess and provide appropriate care to a patient.

BARBARA ANN SZABO (A/K/A DEGROFF BARBARA ANN); LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 385010; Cal. No. 27069

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of failing to properly assess and provide appropriate care to a patient.

KAREN JEANETTE THOMAS; MENANDS, NY

Profession: Licensed Practical Nurse; Lic. No. 230005; Cal. No. 27243

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.

KAREN JEANETTE THOMAS; MENANDS, NY

Profession: Licensed Practical Nurse; Lic. No. 230005; Cal. No. 27243

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.

MARIE P TORLINCASI (A/K/A CODY MARIE); FARMINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 296715; Cal. No. 26953

Regents Action Date: May 19, 2014
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 practiced the profession of nursing while impaired by alcohol and drugs.

MARIE P TORLINCASI (A/K/A CODY MARIE); FARMINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 296715; Cal. No. 26953

Regents Action Date: 19-May-14
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 practiced the profession of nursing while impaired by alcohol and drugs.

JOCELYN TRAMPE; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 297181; Cal. No. 27201

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering medication to a patient for whom there was no order and failing to report that she had done so.

JOCELYN TRAMPE; BAY SHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 297181; Cal. No. 27201

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering medication to a patient for whom there was no order and failing to report that she had done so.

KEVIN LAMONT TRAVIS (A/K/A TRAVIS KEVIN); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 301824; Cal. No. 26948

Regents Action Date: May 19, 2014
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Petit Larceny.

KEVIN LAMONT TRAVIS (A/K/A TRAVIS KEVIN); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 301824; Cal. No. 26948

Regents Action Date: 19-May-14
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Petit Larceny.

HILLARY KATHLEEN URBAN; ALTAMONT, NY

Profession: Registered Professional Nurse; Lic. No. 594018; Cal. No. 27265

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.

HILLARY KATHLEEN URBAN; ALTAMONT, NY

Profession: Registered Professional Nurse; Lic. No. 594018; Cal. No. 27265

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.

LOUIS V VARRE; CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 507295; Cal. No. 27426

Regents Action Date: May 19, 2014
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.

LOUIS V VARRE; CANASTOTA, NY

Profession: Registered Professional Nurse; Lic. No. 507295; Cal. No. 27426

Regents Action Date: 19-May-14
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pain medications.

ROBERT VIVAS; HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 302567; Cal. No. 27235

Regents Action Date: May 19, 2014
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Social Security Fraud.

ROBERT VIVAS; HUDSON, NY

Profession: Licensed Practical Nurse; Lic. No. 302567; Cal. No. 27235

Regents Action Date: 19-May-14
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted by plea to the crime of Social Security Fraud.

KAREN C WHITNEY (A/K/A CARPENTER KAREN A); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 368426; Cal. No. 27264

Regents Action Date: May 19, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.

KAREN C WHITNEY (A/K/A CARPENTER KAREN A); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 368426; Cal. No. 27264

Regents Action Date: 19-May-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of DWI and Aggravated DWI.

ELISA LYNN WILLIAMS (A/K/A WORTHMAN ELISA LYNN); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 249166; Cal. No. 27316

Regents Action Date: May 19, 2014
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, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Forgery in the 3rd Degree, and Criminal Possession of a Controlled Substance in the 7th Degree, and of having committed errors with medications.

ELISA LYNN WILLIAMS (A/K/A WORTHMAN ELISA LYNN); SAUGERTIES, NY

Profession: Licensed Practical Nurse; Lic. No. 249166; Cal. No. 27316

Regents Action Date: 19-May-14
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, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Forgery in the 3rd Degree, and Criminal Possession of a Controlled Substance in the 7th Degree, and of having committed errors with medications.

JULIANA P WOJCIK; BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 418310; Cal. No. 27053

Regents Action Date: May 19, 2014
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.
Summary: Licensee admitted she could not successfully defend against charges that she failed to review the medical record of a patient who was being fed via a PEG tube, and, in violation of a physician's orders, fed him a cup of coffee with milk by mouth.