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 2013

Nursing

JULIAN DANIEL RODRIGUEZ; GUILDERLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 308790; Cal. No. 26696

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge that he prescribed medicine, not authorized by a physician, for his son.

JULIAN DANIEL RODRIGUEZ; GUILDERLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 308790; Cal. No. 26696

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charge that he prescribed medicine, not authorized by a physician, for his son.

STACY LEE RYNDERS (A/K/A COLOMBO STACY L, STAUB STACY L, STAUB STACY); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 289817; Cal. No. 26609

Regents Action Date: September 17, 2013
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 Welfare Fraud in the 5th Degree.

CHRISTINE E SCHILLACI (A/K/A CHAPPELLE CHRISTINE E, AYRES CHRISTINE E); STANLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 241907; Cal. No. 26678

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Felony Driving While Intoxicated.

DONNA BARBARA SERGIO (A/K/A SERGIO DONNA B, YERMAN DONNA B); ROME, NY

Profession: Registered Professional Nurse; Lic. No. 342759; Cal. No. 26667 26668 26669

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.

DONNA BARBARA SERGIO; ROME, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400783; Cal. No. 26667 26668 26669

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.

DONNA BARBARA SERGIO; ROME, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302788; Cal. No. 26667 26668 26669

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.

DONNA BARBARA SERGIO; ROME, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400783; Cal. No. 26667 26668 26669

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.

DONNA BARBARA SERGIO; ROME, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302788; Cal. No. 26667 26668 26669

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.

DONNA BARBARA SERGIO (A/K/A SERGIO DONNA B, YERMAN DONNA B); ROME, NY

Profession: Registered Professional Nurse; Lic. No. 342759; Cal. No. 26667 26668 26669

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Prescribing a Controlled Substance.

OXANA SHAPIRO (A/K/A KITAINA OXANA); MORGANVILLE, NJ

Profession: Registered Professional Nurse; Lic. No. 567232; Cal. No. 26182

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of sharing a care plan document containing confidential patient information with a new employer, without said patient's authorization.

OXANA SHAPIRO (A/K/A KITAINA OXANA); MORGANVILLE, NJ

Profession: Registered Professional Nurse; Lic. No. 567232; Cal. No. 26182

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 10 month stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of sharing a care plan document containing confidential patient information with a new employer, without said patient's authorization.

DONG SHI DONG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 619955; Cal. No. 26651

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of having mistakenly administered morphine to a patient and having failed to report his medication error to a physician or nursing supervisor so that any necessary remedial medical action might be promptly taken.

DONG SHI DONG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 619955; Cal. No. 26651

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of having mistakenly administered morphine to a patient and having failed to report his medication error to a physician or nursing supervisor so that any necessary remedial medical action might be promptly taken.

MARYANNE D SMALLS; WHITESBORO, NY

Profession: Registered Professional Nurse; Lic. No. 580142; Cal. No. 26692

Regents Action Date: September 17, 2013
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 failing to maintain accurate records.

MARYANNE D SMALLS; WHITESBORO, NY

Profession: Registered Professional Nurse; Lic. No. 580142; Cal. No. 26692

Regents Action Date: 17-Sep-13
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 failing to maintain accurate records.

STEPHANIE THERESA SURMAN; KENMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 289944; Cal. No. 26745

Regents Action Date: September 17, 2013
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 did not contest charges of having been convicted of Attempted Petit Larceny and Criminal Sale of a Controlled Substance in the 4th degree, and of filing a false report.

STEPHANIE THERESA SURMAN; KENMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 289944; Cal. No. 26745

Regents Action Date: 17-Sep-13
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 did not contest charges of having been convicted of Attempted Petit Larceny and Criminal Sale of a Controlled Substance in the 4th degree, and of filing a false report.

JULIA MAE TAYLOR; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 245049; Cal. No. 25275

Regents Action Date: September 17, 2013
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with gross negligence on a particular occasion and with unprofessional conduct for improper record keeping.

JULIA MAE TAYLOR; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 245049; Cal. No. 25275

Regents Action Date: 17-Sep-13
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing with gross negligence on a particular occasion and with unprofessional conduct for improper record keeping.

ELINOR RICE TAYLOR-RICE; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 246961; Cal. No. 26698 26699

Regents Action Date: September 17, 2013
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 committed medication administration errors.

ELINOR RICE TAYLOR-RICE; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 246961; Cal. No. 26698 26699

Regents Action Date: 17-Sep-13
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 committed medication administration errors.

ELINOR ROSETTA TAYLOR-RICE; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 543961; Cal. No. 26698 26699

Regents Action Date: September 17, 2013
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 committed medication administration errors.

ELINOR ROSETTA TAYLOR-RICE; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 543961; Cal. No. 26698 26699

Regents Action Date: 17-Sep-13
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 committed medication administration errors.

WENDY LEE THERRIAN; ALTONA, NY

Profession: Licensed Practical Nurse; Lic. No. 297125; Cal. No. 26717

Regents Action Date: September 17, 2013
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Computer Tampering in the 4th Degree.

WENDY LEE THERRIAN; ALTONA, NY

Profession: Licensed Practical Nurse; Lic. No. 297125; Cal. No. 26717

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

SHARON P THORPE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 118280; Cal. No. 26711

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having committed medication administration errors.

SHARON P THORPE; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 118280; Cal. No. 26711

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until mentally fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of having committed medication administration errors.

LAURA J TOMKALSKI; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 410127; Cal. No. 26665

Regents Action Date: September 17, 2013
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of bringing a bottle of wine to work and drinking on the job.

LAURA J TOMKALSKI; HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 410127; Cal. No. 26665

Regents Action Date: 17-Sep-13
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of bringing a bottle of wine to work and drinking on the job.