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

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.

OLIVIA ASHLEY DANITI; KINGS PARK, NY

Profession: Registered Professional Nurse; Lic. No. 647111; Cal. No. 30902

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 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

Regents Action Date: October 19, 2020
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

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 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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

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 failing to maintain accurate patient records.

DANA PAUL HURTUBISE; PORTLAND, ME

Profession: Registered Professional Nurse; Lic. No. 438260; Cal. No. 32169

Regents Action Date: October 19, 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 State of Maine.

PATRICIA A MORSE (A/K/A MORSE PATRICIA A.); SAVONA, NY

Profession: Licensed Practical Nurse; Lic. No. 301655; Cal. No. 31115

Regents Action Date: October 19, 2020
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

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 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

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 having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

SHAKIM RIVERA; HOLBROOK, NY

Profession: Licensed Practical Nurse; Lic. No. 299253; Cal. No. 31822

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 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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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.