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 2023
Public Accountancy
DAVID LAWRENCE GLASS; FAIRFIELD CT
Profession: Certified Public Accountant;  Lic. No. 067912;   Cal. No. 33677 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years actual suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Defraud the Federal Government, an unclassified felony; and Obstruction of Administration of Internal Revenue Laws, an unclassified felony.
Social Work
LYNN M BORGOGELLI; WILLIAMSVILLE NY
Profession: Licensed Master Social Worker;  Lic. No. 084088;   Cal. No. 33702 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of having signed a patient's name on authorization forms.
MELODY ANN DEJOHN; WESTFIELD NY
Profession: Licensed Master Social Worker;  Lic. No. 079496;   Cal. No. 33456 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of fraudulent/false record keeping and documentation.
MELODY ANN DEJOHN; WESTFIELD NY
Profession: Licensed Clinical Social Worker;  Lic. No. 086887;   Cal. No. 33457 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of fraudulent/false record keeping and documentation.
Veterinary Medicine
PABLO CAMACHO; COMMACK NY
Profession: Veterinarian;  Lic. No. 012410;   Cal. No. 33546 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of failing to document a finding of a critical deficiency in a patient's calcium level.
July 2023
Architecture
KURT JACOBS; RIVERHEAD NY
Profession: Architect;  Lic. No. 017831;   Cal. No. 33611 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee did not contest the charge of certifying and affixing his signature to documentation submitted to the building department, authenticating that a property complied with codes, without visually inspecting said property.
JON DAVID LIBASCI; NEW YORK NY
Profession: Architect;  Lic. No. 023066;   Cal. No. 33572 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $4,000 fine
Summary: Licensee did not contest the charge of submitting four professionally-certified applications for construction document approval, within a period of 16 months, to the New York City Department of Buildings, which contained errors that resulted in permit revocations.
ANTHONY CARMINE VILLANO (A/K/A VILLANO ANTHONY); STATEN ISLAND NY
Profession: Architect;  Lic. No. 032342;   Cal. No. 33619 
 
Action: Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of filing four professionally certified applications with the New York City Department of Buildings that contained violations of the Rules of the City of New York.
Engineering
CESSOU JEFFERSON BERNARD; CORONA NY
Profession: Professional Engineer;  Lic. No. 091878;   Cal. No. 33351 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice, upon return practice in New York State, 5 years probation.
Summary: Licensee admitted to the charge of failing to furnish the department with written reports indicating whether or not he was mentally fit to practice his profession, and failing to answer and submit quarterly questionnaires as requested by the department, as required by the terms of probation imposed by the Board of Regents in Order No. 31270.
Massage Therapy
JUSTINE MARIA KENNEDY (A/K/A BYRD JUSTINE MARIA); TROY NY
Profession: Massage Therapist;  Lic. No. 028897;   Cal. No. 30994 
 
Action: Found guilty of professional misconduct; Penalty: 6 months actual suspension, 18 months stayed suspension, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Criminal Possession of a Controlled Substance in the 4th Degree, a class D felony; and for having obtained a license fraudulently.
Nursing
LINDA E BETTERTON; FULTON NY
Profession: Licensed Practical Nurse;  Lic. No. 300821;   Cal. No. 33531 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of failure to report patient fall to nurse supervisor and moved patient without requesting proper patient assessment.
MICHELE PAULINE HANNA; ALBANY NY
Profession: Registered Professional Nurse;  Lic. No. 662564;   Cal. No. 33431 
 
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 Driving While Intoxicated.
LAURA ANNE HARGROVE-WISE (A/K/A HARGROVE LAURA ANNE); HILTON NY
Profession: Registered Professional Nurse;  Lic. No. 490022;   Cal. No. 33631 
 
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failure to comply with privacy provisions of the Health Insurance Portability and Accountability Act (HIPAA); and revealed treatment information about a patient without the patient's consent.
JOHN DAVID LEONARD; BEAUMONT, CANADA
Profession: Registered Professional Nurse;  Lic. No. 520514;   Cal. No. 33672 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of, in the Province of Alberta, Canada, inaccurately documenting the type of respiratory machine a patient was on; failing to document the dosage of wastage of medications; administering medication contrary to a physician's order; and providing care for a patient on a ventilator despite the rescission of his ventilator certification.
CHRISTINE ELIZABETH LULO (A/K/A LULO CHRISTINE); SAINT JAMES NY
Profession: Registered Professional Nurse;  Lic. No. 567063;   Cal. No. 33169 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of administering droperidol IV push to a patient without placing the patient on continuous EKG monitoring; failing to perform and record a pain assessment; and failing to document administration of medication.
MICHAEL DAVID MESKO (A/K/A MESKO MICHAEL); DEPEW NY
Profession: Registered Professional Nurse;  Lic. No. 604368;   Cal. No. 33523 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Enticement of a Minor, a felony.
JAMIE LYNN MILIN (A/K/A MILIN JAMIE); HUDSON FALLS NY
Profession: Licensed Practical Nurse;  Lic. No. 330622;   Cal. No. 33368 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to administer and/or waste controlled substances.
KRISTIN LYNN O'DELL (A/K/A ODELL KRISTIN LYNN, ODELL KRISTIN); CHATHAM NY
Profession: Licensed Practical Nurse;  Lic. No. 275372;   Cal. No. 33701 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diversion of narcotics.
WENDY M RIVERA (A/K/A URSCHEL WENDY MARIE, HOLLER WENDY MARIE); ALBION NY
Profession: Licensed Practical Nurse;  Lic. No. 224902;   Cal. No. 33533 
 
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 Stalking in the 4th Degree, a misdemeanor.
BONNIE JOY ROSENGARTEN (A/K/A ROSENGARTEN BONNIE); ROBBINSVILLE NJ
Profession: Registered Professional Nurse;  Lic. No. 688105;   Cal. No. 33383 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to document the assessments of a patient who was on restraint.
JULIE SNYDER (A/K/A VOLO JULIE G); HERKIMER NY
Profession: Licensed Practical Nurse;  Lic. No. 257151;   Cal. No. 33651 
 
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
KAMANI SOOKPAUL; CLERMONT FL
Profession: Registered Professional Nurse;  Lic. No. 789966;   Cal. No. 33189 
 
Action: Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of willfully failing to disclose on her application for licensure as a registered professional nurse in the State of New York that she was denied licensure by the Missouri State Nursing Board, enabling her to obtain licensure as a registered professional nurse without having to undergo a moral character investigation.
ASHLEY VERONA STONE (A/K/A STONE ASHLEY); OREM UT
Profession: Registered Professional Nurse;  Lic. No. 659444;   Cal. No. 33592 
 
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to record the administration, wasting, or return of medication to several patients in the State of Washington.
MARK S TOURANGEAU; NEW YORK CITY NY
Profession: Licensed Practical Nurse;  Lic. No. 262913;   Cal. No. 33660 
 
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 administering Lopressor to a patient without a physician's order.
MARK STEPHEN TOURANGEAU; STATEN ISLAND NY
Profession: Registered Professional Nurse;  Lic. No. 520719;   Cal. No. 33659 
 
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 administering Lopressor to a patient without a physician's order.
SCOTT E TRAPPER; LOCKPORT NY
Profession: Licensed Practical Nurse;  Lic. No. 262574;   Cal. No. 32044 
 
Action: Found guilty of professional misconduct; Penalty: Indefinite actual suspension for no less than 1 year and until successful completion of coursework, upon return to practice, 2 years probation.
Summary: Licensee was found guilty of professional misconduct for charges of practicing the profession of nursing with negligence on more than one occasion; and the charge of failing to maintain an accurate record.
CHRISTINE ELIZABETH VOSS; SAINT JAMES NY
Profession: Licensed Practical Nurse;  Lic. No. 238289;   Cal. No. 33168 
 
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of administering droperidol IV push to a patient without placing the patient on continuous EKG monitoring; failing to perform and record a pain assessment; and failing to document administration of medication.
MATTHEW WALTER; WESTTOWN NY
Profession: Registered Professional Nurse;  Lic. No. 630590;   Cal. No. 33302 
 
Action: Found guilty of professional misconduct; Penalty: Revocation.
Summary: Licensee was found guilty of professional misconduct for having been convicted of Attempted Possessing Sexual Performance by a Child Less Than Sixteen, a class A misdemeanor.
JESSICA LYN WIECH (A/K/A MONTANTE JESSICA L, MONTANTE JESSICA); LANCASTER NY
Profession: Licensed Practical Nurse;  Lic. No. 289046;   Cal. No. 33695 
 
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of diverting controlled substances.
JILLIAN RENE WINARSKE (A/K/A WINARSKI JILLIAN RENE); WEST SENECA NY
Profession: Licensed Practical Nurse;  Lic. No. 327688;   Cal. No. 33207 
 
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 Petit Larceny, a class A misdemeanor.