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 2020

Nursing

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.

DENISE ROBIN ROOT; WARNERS, NY

Profession: Registered Professional Nurse; Lic. No. 649929; Cal. No. 30874

Regents Action Date: October 19, 2020
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

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 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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

Regents Action Date: October 19, 2020
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

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 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

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 charges of having been convicted of Driving While Intoxicated and Driving While Intoxicated with a previous conviction within ten years.

PATRICIA ANN WASHCO; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 447761; Cal. No. 31937 31938

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 charges of having been convicted of Driving While Intoxicated and Driving While Intoxicated with a previous conviction within ten years.

KELLY ANNE WESCOTT (A/K/A MEYER KELLY ANNE); TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 273968; Cal. No. 30904

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for 1 year and until mentally fit to practice, upon return to practice, 2 years probation.
Summary: Licensee did not contest the charge of having been convicted of Assault in the 2nd Degree.

KEISHA E ZICARI (A/K/A ZICARI KEISHA ELAINE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 286917; Cal. No. 28961

Regents Action Date: October 19, 2020
Action: Found guilty of professional misconduct Penalty 1 year actual suspension, 1 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee was found guilty of practicing the profession of nursing fraudulently.

Pharmacy

TOMMY VINGHIEP HUYNH (A/K/A HUYNH TOMMY); BROOKLYN, NY

Profession: Pharmacist; Lic. No. 060624; Cal. No. 31501

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Licensee did not contest the charge of storing a substantial quantity of insulin in a refrigerator, at an improper temperature.

Physical Therapy

DAYA KANAKA JONNAKUTI EMMANUEL KANAKA (A/K/A JONNAKUTT EMMANUEL KANAKA DAYA SAGAR, SAGAR EMMANUEL KANAKA DAYA); EAST MEADOW, NY

Profession: Physical Therapist; Lic. No. 013935; Cal. No. 31856

Regents Action Date: October 19, 2020
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of providing inappropriate treatment to two patients.

Podiatry

RICHARD M STEINER; NEW ROCHELLE, NY

Profession: Podiatrist; Lic. No. 002552; Cal. No. 31857

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of Driving While Intoxicated, an unclassified misdemeanor.

Psychology

HENRY S GLICKMAN; PODIATRIST

Profession: Psychologist; Lic. No. 004024; Cal. No. 30378

Regents Action Date: October 19, 2020
Action: Application for consent order granted Penalty agreed upon Censure and reprimand, $1,000 fine.
Summary: Licensee could not successfully defend against the charge of failing to maintain records of a patient for the requisite six-year period.

Social Work

CARLA CHRISTINA CAICEDO; MOHEGAN LAKE, NY

Profession: Certified Social Worker; Lic. No. 068715; Cal. No. 31797

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, a class E felony.

CARLA CHRISTINA CAICEDO; MOHEGAN LAKE, NY

Profession: Licensed Master Social Worker; Lic. No. 068715; Cal. No. 31797

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, a class E felony.