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.

November 2020

Nursing

ALICIA P JOHNSON; PARLIN, NJ

Profession: Licensed Practical Nurse; Lic. No. 305604; Cal. No. 32267

Regents Action Date: November 16, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Distribution of a Controlled Dangerous Substance, a crime of the 3rd Degree and Endangering the Welfare of a Child, a crime of the 2nd Degree, in the State of New Jersey.

CHRISTIAN J LOPEZ; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 627234; Cal. No. 31861

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 2 months actual suspension, 22 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charge of administering an incorrect dose of medication to a patient.

DENISE A MAIORANA; SAINT PAUL, MN

Profession: Registered Professional Nurse; Lic. No. 528405; Cal. No. 32270

Regents Action Date: November 16, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of diverting the controlled substances Dilaudid and fentanyl for her own personal use, in the State of Minnesota.

NETZI JENYS MONTANO; HILTON, NY

Profession: Registered Professional Nurse; Lic. No. 717841; Cal. No. 31914

Regents Action Date: November 16, 2020
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 calling in a prescription for herself without permission and/or proper credentials.

NANCY D MUNNELLY; WESTON, CT

Profession: Registered Professional Nurse; Lic. No. 288644; Cal. No. 31928

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of practicing the profession of nursing while the license is suspended.

KATHERINE MARIE NORMAN; NORTH CHESTERFIELD, VA

Profession: Registered Professional Nurse; Lic. No. 587815; Cal. No. 32245

Regents Action Date: November 16, 2020
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 Commonwealth of Virginia.

VIRGINIA PAVESE (A/K/A REMPE VIRGINIA); KINGS PARK, NY

Profession: Registered Professional Nurse; Lic. No. 461407; Cal. No. 31888 31889

Regents Action Date: November 16, 2020
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 record administration of insulin to a patient.

NICOLE MARIE PRESUTTI (A/K/A PRESUTTI NICOLE M); LEWISTON, NY

Profession: Licensed Practical Nurse; Lic. No. 297188; Cal. No. 31985

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Conspiracy to Possess with Intent to Distribute and to Distribute Cocaine Base.

VIRGINIA REMPE; KINGS PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 152562; Cal. No. 31888 31889

Regents Action Date: November 16, 2020
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 record administration of insulin to a patient.

KATHLEEN MARIE SACCONE; NORTH SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 539037; Cal. No. 32026

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, upon return to practice, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of moral unfitness in the practice of nursing.

SARAH ELLEN WALTS (A/K/A WALTS SARAH E); FREDERICKSBURG, VA

Profession: Licensed Practical Nurse; Lic. No. 326464; Cal. No. 31747

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, upon return to practice in New York State, 2 years probation.
Summary: Licensee did not contest the charge of failure to document administration and/or administer medication.

Pharmacy

WALGREEN EASTERN CO., INC; HICKSVILLE, NY

Profession: Pharmacy; Reg. No. 029160; Cal. No. 31862

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 1 year probation, $1,500 fine.
Summary: Registrant did not contest the charge of three unlicensed assistants present with one pharmacist.

Physical Therapy

CHAD MICHAEL MEAGLEY; SAYRE, PA

Profession: Physical Therapist Assistant; Lic. No. 005926; Cal. No. 32054

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon return to practice in New York State, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

Public Accountancy

ALAN GOLDBERGER (A/K/A GOLDBERGER ALAN J); NEW YORK, NY

Profession: Certified Public Accountant; Lic. No. 042677; Cal. No. 31869

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 6 months actual suspension, 18 months stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Tax Fraud in the 3rd Degree, a class D felony.

DAVID JOSEPH MIDDENDORF; MARIETTA, GA

Profession: Certified Public Accountant; Lic. No. 115975; Cal. No. 32200

Regents Action Date: November 16, 2020
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Wire Fraud and Wire Fraud (3 counts).

Veterinary Medicine

JOHN ALTON INKLEY; RANDOLPH, NY

Profession: Veterinarian; Lic. No. 009146; Cal. No. 32014

Regents Action Date: November 16, 2020
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, upon return to practice, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of delegating professional responsibilities to a person who is not qualified by licensure to perform them and failure to maintain accurate records.

October 2020

Architecture

AMANDA EVERSON COSTANZA (A/K/A EVERSON AMANDA M); ROCHESTER, NY

Profession: Architect; Lic. No. 033082; Cal. No. 31257

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of failing to register her architecture license.

CHRISTOPHER ANGELO COSTANZA; ROCHESTER, NY

Profession: Architect; Lic. No. 032624; Cal. No. 31762

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Licensee did not contest the charge of failing to register his architecture license.

JOSEPH H HURWITZ; WEST HURLEY, NY

Profession: Architect; Lic. No. 010075; Cal. No. 31953

Regents Action Date: October 19, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully failing to comply with the mandatory continuing education requirements to be registered to practice as an architect.

OSCAR M TORRES; GREAT NECK, NY

Profession: Architect; Lic. No. 034382; Cal. No. 31774

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest the charge of submitting two professionally certified applications with the New York City Department of Buildings that failed audits resulting in revocation of two permits within a period of six months.

Engineering

ANTHONY JOSEPH TARANTINO; MASSAPEQUA PARK, NY

Profession: Professional Engineer; Lic. No. 087739; Cal. No. 31883

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, 50 hours public service, $3,500 fine.
Summary: Licensee did not contest the charge of receiving fees from a third party in connection with his performance of professional services.

TARANTINO ENGINEERING PC; WOODBURY, NY

Profession: Professional Service Corporation; Cal. No. 31884

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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.