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.

October 2008

Nursing

WENDY F BHARRATT; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 239426; Cal. No. 24013

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of committing several medication administration errors and failing to perform an ordered glucose finger stick on a patient.

ZETRA COLETTE BRUSO (A/K/A WELLMAN ZETRA COLETTE); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 550619; Cal. No. 23946

Regents Action Date: October 21, 2008
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 signing out controlled substances from stock at a hospital for certain patients and then not documenting the administartion of said controlled substances to such patients.

ZETRA COLETTE BRUSO (A/K/A WELLMAN ZETRA COLETTE); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 550619; Cal. No. 23946

Regents Action Date: 21-Oct-08
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 signing out controlled substances from stock at a hospital for certain patients and then not documenting the administartion of said controlled substances to such patients.

SUZANNE T CARABBA; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 165360; Cal. No. 23483 23484

Regents Action Date: October 21, 2008
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 been convicted of 1 count of Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony, and 2 counts of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

SUZANNE T CARABBA; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 165360; Cal. No. 23483 23484

Regents Action Date: 21-Oct-08
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 been convicted of 1 count of Attempted Criminal Sale of a Controlled Substance in the 3rd Degree, a class C felony, and 2 counts of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

LINDA CARROLL (A/K/A RIECKHOFF LINDA, RIECKHOFF LINDA A); PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 255199; Cal. No. 23942

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

LINDA CARROLL (A/K/A RIECKHOFF LINDA, RIECKHOFF LINDA A); PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 255199; Cal. No. 23942

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 3rd Degree.

DORSETT MARIE MARCIA COBURN (A/K/A COBRUN DORSETT MARIE M); QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 566417; Cal. No. 23997 23998

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 5 years probation, $10,000 fine, 100 hours public service.
Summary: Licensee admitted guilt to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

DORSETT MARIE MARCIA COBURN; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 223641; Cal. No. 23997 23998

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 5 years probation, $10,000 fine, 100 hours public service.
Summary: Licensee admitted guilt to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

DORSETT MARIE MARCIA COBURN (A/K/A COBRUN DORSETT MARIE M); QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 566417; Cal. No. 23997 23998

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 5 years probation, $10,000 fine, 100 hours public service.
Summary: Licensee admitted guilt to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

DORSETT MARIE MARCIA COBURN; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 223641; Cal. No. 23997 23998

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 5 years probation, $10,000 fine, 100 hours public service.
Summary: Licensee admitted guilt to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree, a class A misdemeanor.

JENNIFER D DAVIES (A/K/A ROBERTS JENNIFER DEGEAR); BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 274537; Cal. No. 24053 24054

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of patient abuse or harassment.

JENNIFER D DAVIES (A/K/A ROBERTS JENNIFER DEGEAR); BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 274537; Cal. No. 24053 24054

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of patient abuse or harassment.

JENNIFER DEGEAR DAVIES (A/K/A ROBERTS JENNIFER DEGEAR); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 554450; Cal. No. 24053 24054

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of patient abuse or harassment.

JENNIFER DEGEAR DAVIES (A/K/A ROBERTS JENNIFER DEGEAR); BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 554450; Cal. No. 24053 24054

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of patient abuse or harassment.

BRUCE W ELMENDORF; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 522232; Cal. No. 23999

Regents Action Date: October 21, 2008
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 been found guilty of improper professional practice or professional misconduct in Arizona and of filing a false report with the Education Department.

BRUCE W ELMENDORF; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 522232; Cal. No. 23999

Regents Action Date: 21-Oct-08
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 been found guilty of improper professional practice or professional misconduct in Arizona and of filing a false report with the Education Department.

CARMINA MARIA JANIS (A/K/A SCANNAPIECO CARMINA MARIA); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 510625; Cal. No. 23933 23934

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licenseeadmitted to the charge of having been convicted of Endangering the Welfare of a Child.

CARMINA MARIA JANIS (A/K/A SCANNAPIECO CARMINA MARIA); SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 510625; Cal. No. 23933 23934

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licenseeadmitted to the charge of having been convicted of Endangering the Welfare of a Child.

JAMES JOHNSON; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 390580; Cal. No. 23824

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of willfully misrepresenting his criminal history on an application to take a New York State civil service examination and on an employment application.

JAMES JOHNSON; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 390580; Cal. No. 23824

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $2,500 fine.
Summary: Licensee admitted to charges of willfully misrepresenting his criminal history on an application to take a New York State civil service examination and on an employment application.

KATHLEEN L LARISON (A/K/A RANDALL KATHLEEN L); FAIRPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 126253; Cal. No. 24093 24094

Regents Action Date: October 21, 2008
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 the charge of having been convicted of Burglary in the 3rd Degree.

KATHLEEN L LARISON (A/K/A RANDALL KATHLEEN L); FAIRPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 126253; Cal. No. 24093 24094

Regents Action Date: 21-Oct-08
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 the charge of having been convicted of Burglary in the 3rd Degree.

KATHLEEN L OLSEN (A/K/A LARISON KATHLEEN L, RANDALL KATHLEEN L); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 314703; Cal. No. 24093 24094

Regents Action Date: October 21, 2008
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 the charge of having been convicted of Burglary in the 3rd Degree.

KATHLEEN L OLSEN (A/K/A LARISON KATHLEEN L, RANDALL KATHLEEN L); FAIRPORT, NY

Profession: Registered Professional Nurse; Lic. No. 314703; Cal. No. 24093 24094

Regents Action Date: 21-Oct-08
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 the charge of having been convicted of Burglary in the 3rd Degree.

EDWIN A PAGAN JR; NORTH GREAT RIVER, NY

Profession: Licensed Practical Nurse; Lic. No. 232896; Cal. No. 23874

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of failing to disclose on his application for licensure that he had been convicted of 2 crimes, and of inappropriately touching and making sexual comments to female patients.

EDWIN A PAGAN JR; NORTH GREAT RIVER, NY

Profession: Licensed Practical Nurse; Lic. No. 232896; Cal. No. 23874

Regents Action Date: 21-Oct-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension 2 years probation.
Summary: Licensee did not contest charges of failing to disclose on his application for licensure that he had been convicted of 2 crimes, and of inappropriately touching and making sexual comments to female patients.

KATHERINE ANN PAPPALARDO; KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 475656; Cal. No. 23456

Regents Action Date: October 21, 2008
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 been convicted of Resisting Arrest.

KATHERINE ANN PAPPALARDO; KINGSTON, NY

Profession: Registered Professional Nurse; Lic. No. 475656; Cal. No. 23456

Regents Action Date: 21-Oct-08
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 been convicted of Resisting Arrest.

SUJA PATHALIL; DIX HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 507062; Cal. No. 23351 23352

Regents Action Date: October 21, 2008
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of administering an inappropriately high dose of cardiac medication to an elderly patient without questioning the prescriber, and failing to obtain said patient's vital signs prior to the administration of said medication.