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 2020
Engineering
TARANTINO ENGINEERING PC; WOODBURY, NY
Profession: Professional Service Corporation; Cal. No. 31884
Action: Application for consent order granted Penalty agreed upon $3,500 fine.
Summary: Registrant did not contest the charge of receiving fees from a third party in connection with its performance of professional services.
Nursing
SHARON MARIE BARSTOW; DEVILLE, LA
Profession: Registered Professional Nurse; Lic. No. 524406; Cal. No. 32204
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct in the State of Louisiana, where the conduct if committed in New York would constitute moral unfitness in the practice.
SUSAN PEARL BOURGEOUS; PHOENIX, AZ
Profession: Registered Professional Nurse; Lic. No. 541327; Cal. No. 32142
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Felony Theft, a class 4 felony, in the State of Arizona.
JACKIE LYNN BOWKER (A/K/A DUKELOW JACKIE LYNN); WAXHAW, NC
Profession: Registered Professional Nurse; Lic. No. 369047; Cal. No. 32168
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of willful failure to register.
JEANELLE LYNN BRINKLEY; SAGINAW, TX
Profession: Registered Professional Nurse; Lic. No. 727569; Cal. No. 31392
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in the State of New York, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to assess vital signs, pain levels and temperatures of patients in the State of Texas.
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Nurse Practitioner In Adult Health; Cert. No. 303946; Cal. No. 30973 30974 30975
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Driving While Ability Impaired, an unclassified misdemeanor, and five counts of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Registered Professional Nurse; Lic. No. 507640; Cal. No. 30973 30974 30975
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Driving While Ability Impaired, an unclassified misdemeanor, and five counts of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.
GWEN ELIZABETH BRUNO; SALAMANCA, NY
Profession: Licensed Practical Nurse; Lic. No. 238420; Cal. No. 30973 30974 30975
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of one count of Driving While Ability Impaired, an unclassified misdemeanor, and five counts of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.
BRANDY LEE COLBURN (A/K/A COLBURN BRANDY); NEW HARTFORD, NY
Profession: Registered Professional Nurse; Lic. No. 667620; Cal. No. 31758
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 failure to follow orders for dialysis treatment.
OLIVIA ASHLEY DANITI; KINGS PARK, NY
Profession: Registered Professional Nurse; Lic. No. 647111; Cal. No. 30902
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 Falsifying Business Records in the 1st Degree, a class E felony and, Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.
MARGARET MARY DEVITT-MORGAN; ALBERTVILLE, MN
Profession: Registered Professional Nurse; Lic. No. 471053; Cal. No. 32181
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of misappropriating a narcotic drug in the State of Texas.
JILLIAN JHANEENE ELLISON (A/K/A ELLISON JILLIAN); MOUNT VERNON, NY
Profession: Licensed Practical Nurse; Lic. No. 321546; Cal. No. 32061
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 Petit Larceny, a class A misdemeanor.
NATALIE JO FLYNN; CLEVELAND, OH
Profession: Registered Professional Nurse; Lic. No. 552788; Cal. No. 32203
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being impaired by alcohol while working as a nurse in the State of Ohio.
ELISA LYNN FREY (A/K/A IRIZARRY ELISA LYNN); UTICA, NY
Profession: Licensed Practical Nurse; Lic. No. 248215; Cal. No. 31867
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of having administered restraint without authorization.
MARVIA HERRERA; ELLENVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 745007; Cal. No. 31838
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 failing to maintain accurate patient records.
DANA PAUL HURTUBISE; PORTLAND, ME
Profession: Registered Professional Nurse; Lic. No. 438260; Cal. No. 32169
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to accurately document the administration or wasting of medication in the State of Maine.
PATRICIA A MORSE (A/K/A MORSE PATRICIA A.); SAVONA, NY
Profession: Licensed Practical Nurse; Lic. No. 301655; Cal. No. 31115
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property.
JASON ANTHONY PEREIRA; NEWBURGH, NY
Profession: Licensed Practical Nurse; Lic. No. 280428; Cal. No. 31842 31843
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, an unclassified misdemeanor.
JASON ANTHONY PEREIRA; NEWBURGH, NY
Profession: Registered Professional Nurse; Lic. No. 644337; Cal. No. 31842 31843
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, an unclassified misdemeanor.
SHAKIM RIVERA; HOLBROOK, NY
Profession: Licensed Practical Nurse; Lic. No. 299253; Cal. No. 31822
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 failing to administer medication to a patient as ordered.
STEPHEN KURT ROGGEMANN; STONY BROOK, NY
Profession: Registered Professional Nurse; Lic. No. 331621; Cal. No. 31854
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of conduct in the profession which evidences moral unfitness.
LATASHA DENISE ROLLINS (A/K/A COLEMAN LATASHA DENISE, COLEMAN LATASHA); ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 295020; Cal. No. 29750
Action: Found guilty of professional misconduct Penalty Indefinite actual suspension until alcohol abuse free and fit to practice, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
DENISE ROBIN ROOT; WARNERS, NY
Profession: Registered Professional Nurse; Lic. No. 649929; Cal. No. 30874
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 interacting with a patient not assigned to her care.
STACI M ROWAN (A/K/A HUTSON STACI MARIE); ALBANY, NY
Profession: Registered Professional Nurse; Lic. No. 515617; Cal. No. 31817
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 moral unfitness in the practice of nursing.
CLAUDETTE J STEPHENS (A/K/A COLLINS CLAUDETTE J); CALVERTON, NY
Profession: Licensed Practical Nurse; Lic. No. 198400; Cal. No. 29493
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Manslaughter in the 2nd Degree, a class C felony Vehicular Manslaughter in the 2nd Degree, a class D felony Driving While Ability Impaired by the Combined Influence of Drugs, a misdemeanor Assault in the 3rd Degree, a misdemeanor Endangering the Welfare of a Child, a misdemeanor.
JAMIE VICTORIA STEVENSON; YORK, PA
Profession: Registered Professional Nurse; Lic. No. 739639; Cal. No. 30878 30879
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of failing to report disciplinary action taken by the Maryland Board of Nursing on an application for licensure as a registered professional nurse in the State of New York.
JAMIE VICTORIA STEVENSON; YORK, PA
Profession: Nurse Practitioner In Psychiatry; Cert. No. 402326; Cal. No. 30878 30879
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of failing to report disciplinary action taken by the Maryland Board of Nursing on an application for licensure as a registered professional nurse in the State of New York.
ELLEN FRANCES SULLIVAN (A/K/A BURNS ELLEN, SULLIVAN ELLEN F); WEST BELMAR, NJ
Profession: Registered Professional Nurse; Lic. No. 294657; Cal. No. 32178
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to disclose on her New York registration renewal application that she voluntarily surrendered her New Jersey nursing license.
MONIQUE NANETTE VENISEE; ROCHESTER, NY
Profession: Licensed Practical Nurse; Lic. No. 315306; Cal. No. 31405
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 medication administration errors.
PATRICIA A WASHCO (A/K/A WASHCO PATRICIA TOOLAN, TOOLAN PATRICIA A); ALBANY, NY
Profession: Licensed Practical Nurse; Lic. No. 145781; Cal. No. 31937 31938
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Driving While Intoxicated with a previous conviction within ten years.