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.

July 2007

Land Surveying

RONALD WILLIAM STAUB; WEBSTER, NY

Profession: Land Surveyor; Lic. No. 044621; Cal. No. 23214

Regents Action Date: July 25, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing land surveying when not registered, failing to comply with State laws, rules, and regulations governing the practice of land surveying, and violating a term of probation imposed upon him by the New York State Board of Regents.

RONALD WILLIAM STAUB; WEBSTER, NY

Profession: Land Surveyor; Lic. No. 044621; Cal. No. 23214

Regents Action Date: 25-Jul-07
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of practicing land surveying when not registered, failing to comply with State laws, rules, and regulations governing the practice of land surveying, and violating a term of probation imposed upon him by the New York State Board of Regents.

Massage Therapy

LANNIE E CASTRONOVA (A/K/A THOMAN LANNIE E);

Profession: Massage Therapist; Lic. No. 013806; Cal. No. 23373

Regents Action Date: 25-Jul-07
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 9 months, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoixcated and of not reporting a criminal conviction on her re-registration.

LANNIE E CASTRONOVA (A/K/A THOMAN LANNIE E);

Profession: Massage Therapist; Lic. No. 013806; Cal. No. 23373

Regents Action Date: July 25, 2007
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 9 months, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoixcated and of not reporting a criminal conviction on her re-registration.

DONNA J GILLESPIE (A/K/A DEMMERS DONNA JEAN);

Profession: Massage Therapist; Lic. No. 002452; Cal. No. 22772

Regents Action Date: July 25, 2007
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension and until fit to practice ? upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

DONNA J GILLESPIE (A/K/A DEMMERS DONNA JEAN);

Profession: Massage Therapist; Lic. No. 002452; Cal. No. 22772

Regents Action Date: 25-Jul-07
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension and until fit to practice ? upon return to practice, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

Nursing

KARLEEN BORDONARO; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 553740; Cal. No. 23407

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements to the United States Department of Housing and Urban Development.

KARLEEN BORDONARO; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 553740; Cal. No. 23407

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension, upon return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of False Statements to the United States Department of Housing and Urban Development.

MARY J BRAZIER; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 284760; Cal. No. 23395

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been disciplined in Arizona.

MARY J BRAZIER; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 284760; Cal. No. 23395

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been disciplined in Arizona.

JEANNETTE BRISCO (A/K/A HERRIOTT JEANNETTE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 074929; Cal. No. 23010

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to record the administration of a medication, administering medication at the wrong time and at the wrong frequency, and administering medication after an order had been discontinued.

JEANNETTE BRISCO (A/K/A HERRIOTT JEANNETTE); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 074929; Cal. No. 23010

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of failing to record the administration of a medication, administering medication at the wrong time and at the wrong frequency, and administering medication after an order had been discontinued.

ANTHONY JEROME BUTLER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254701; Cal. No. 23286

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Intimidating a Witness.

ANTHONY JEROME BUTLER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 254701; Cal. No. 23286

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Intimidating a Witness.

JEAN RENEE COTE;

Profession: Licensed Practical Nurse; Lic. No. 238799; Cal. No. 23177

Regents Action Date: 25-Jul-07
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.

JEAN RENEE COTE;

Profession: Registered Professional Nurse; Lic. No. 469344; Cal. No. 23178

Regents Action Date: 25-Jul-07
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.

JEAN RENEE COTE;

Profession: Registered Professional Nurse; Lic. No. 469344; Cal. No. 23178

Regents Action Date: July 25, 2007
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.

JEAN RENEE COTE;

Profession: Licensed Practical Nurse; Lic. No. 238799; Cal. No. 23177

Regents Action Date: July 25, 2007
Action: Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 3 months with leave to apply for a stay of the suspension upon submission of satisfactory proof of fitness to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to charges of disposing of a controlled substance without a witness and committing medication errors.

KAREN H CROCKETT (A/K/A WOLLAM KAREN H, ROBERGE KAREN HYDE, ROBERGE KAREN H); PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 255220; Cal. No. 23365

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty by the Florida and Illinois Boards of Nursing of professional misconduct.

KAREN H CROCKETT (A/K/A WOLLAM KAREN H, ROBERGE KAREN HYDE, ROBERGE KAREN H); PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 255220; Cal. No. 23365

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty by the Florida and Illinois Boards of Nursing of professional misconduct.

DAVID JAMES DERRY; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 541145; Cal. No. 23095

Regents Action Date: 25-Jul-07
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of the crime of Menacing in the 2nd Degree, a class A misdemeanor.

DAVID JAMES DERRY; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 541145; Cal. No. 23095

Regents Action Date: July 25, 2007
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of suspension stayed, probation 24 months.
Summary: Licensee was found guilty of having been convicted of the crime of Menacing in the 2nd Degree, a class A misdemeanor.

JESSICA LEE DIMARTIN; FRANKFORT, NY

Profession: Licensed Practical Nurse; Lic. No. 273409; Cal. No. 23320

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge failing to appropriately treat a patient with low blood glucose.

JESSICA LEE DIMARTIN; FRANKFORT, NY

Profession: Licensed Practical Nurse; Lic. No. 273409; Cal. No. 23320

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge failing to appropriately treat a patient with low blood glucose.

SANDRA G DRAVES;

Profession: Registered Professional Nurse; Lic. No. 449723; Cal. No. 23337

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree on two occasions.

SANDRA G DRAVES;

Profession: Registered Professional Nurse; Lic. No. 449723; Cal. No. 23337

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of no less than 6 months and until fit to practice, upon return to practice, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree on two occasions.

VIVIENNE A ESTY (A/K/A ESTY-FENTON VIVIENNE A, ESTY-GRAY VIVIENNE ANGELA); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 394320; Cal. No. 23363 23364

Regents Action Date: July 25, 2007
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.

VIVIENNE A ESTY (A/K/A ESTY-FENTON VIVIENNE A, ESTY-GRAY VIVIENNE ANGELA); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 394320; Cal. No. 23363 23364

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Attempted Falsifying Business Records in the 1st Degree.

BEATRICE A GOODMAN; BAYSHORE, NY

Profession: Licensed Practical Nurse; Lic. No. 191890; Cal. No. 23371 23372

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 months stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, Insurance Fraud in the 3rd Degree, Offering a False Instrument for Filing in the 1st Degree, and Workers Compensation Fraudulent Practices.

BEATRICE A GOODMAN; BAYSHORE, NY

Profession: Registered Professional Nurse; Lic. No. 517212; Cal. No. 23371 23372

Regents Action Date: 25-Jul-07
Action: Application for consent order granted Penalty agreed upon 18 month actual suspension, 18 months stayed suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the 3rd Degree, Insurance Fraud in the 3rd Degree, Offering a False Instrument for Filing in the 1st Degree, and Workers Compensation Fraudulent Practices.