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.

September 2015

Nursing

JULIE ANN STOKLEY (A/K/A STOKLEY JULIE); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 580162; Cal. No. 28162 28163

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine, Order shall supersede Deputy Commissioner Order Nos. 26235 and 26236.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or More, an Unclassified Misdemeanor.

JULIE ANN STOKLEY; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 265093; Cal. No. 28162 28163

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine, Order shall supersede Deputy Commissioner Order Nos. 26235 and 26236.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or More, an Unclassified Misdemeanor.

JULIE ANN STOKLEY; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 265093; Cal. No. 28162 28163

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine, Order shall supersede Deputy Commissioner Order Nos. 26235 and 26236.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or More, an Unclassified Misdemeanor.

JULIE ANN STOKLEY (A/K/A STOKLEY JULIE); RIVERHEAD, NY

Profession: Registered Professional Nurse; Lic. No. 580162; Cal. No. 28162 28163

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine, Order shall supersede Deputy Commissioner Order Nos. 26235 and 26236.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol or More, an Unclassified Misdemeanor.

LAURA ANN SWEIGERT; UPPER YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 203055; Cal. No. 27859 27860

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 1 month and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

LAURA ANN SWEIGERT; UPPER YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 426010; Cal. No. 27859 27860

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 1 month and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

LAURA ANN SWEIGERT; UPPER YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 203055; Cal. No. 27859 27860

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 1 month and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

LAURA ANN SWEIGERT; UPPER YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 426010; Cal. No. 27859 27860

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions for not less than 1 month and until fit to practice, upon termination of suspensions, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Attempted Criminal Contempt in the 2nd Degree, a misdemeanor, and Criminal Possession of a Controlled Substance in the 7th Degree, a misdemeanor.

MARY THOMAS (A/K/A JESS MARY IONA); PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 200643; Cal. No. 27960

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of having failed to administer to a patient his seizure medication and having failed to maintain a record for a patient which accurately reflected the administration of medication to said patient.

MARY THOMAS (A/K/A JESS MARY IONA); PATCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 200643; Cal. No. 27960

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of having failed to administer to a patient his seizure medication and having failed to maintain a record for a patient which accurately reflected the administration of medication to said patient.

MARY V THUE; FREDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 270497; Cal. No. 27176

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failure to intervene with appropriate nursing care.

MARY V THUE; FREDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 270497; Cal. No. 27176

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failure to intervene with appropriate nursing care.

REBECCA TULLY (A/K/A GREINER REBECCA); LAKE GROVE, NY

Profession: Registered Professional Nurse; Lic. No. 584713; Cal. No. 27894

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of willful verbal abuse and conduct in the profession which evidences moral unfitness.

REBECCA TULLY (A/K/A GREINER REBECCA); LAKE GROVE, NY

Profession: Registered Professional Nurse; Lic. No. 584713; Cal. No. 27894

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee did not contest charges of willful verbal abuse and conduct in the profession which evidences moral unfitness.

JAMIE VANETTEN (A/K/A VAN ETTAN JAMIE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 315308; Cal. No. 28104

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of writing prescriptions for non-controlled diet drug for personal use.

JAMIE VANETTEN (A/K/A VAN ETTAN JAMIE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 315308; Cal. No. 28104

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of writing prescriptions for non-controlled diet drug for personal use.

SANDRA WASSINGER (A/K/A KOVACEVIC SANDRA); SPENCERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 640004; Cal. No. 28026

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having documented a fraudulent patient record.

SANDRA WASSINGER (A/K/A KOVACEVIC SANDRA); SPENCERPORT, NY

Profession: Registered Professional Nurse; Lic. No. 640004; Cal. No. 28026

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having documented a fraudulent patient record.

LINDA JEAN WATSON; MACEDON, NY

Profession: Licensed Practical Nurse; Lic. No. 193166; Cal. No. 28012 28011 28010

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA JEAN WATSON; MACEDON, NY

Profession: Licensed Practical Nurse; Lic. No. 193166; Cal. No. 28012 28011 28010

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

RUTH ANN WILSON; CORFU, NY

Profession: Licensed Practical Nurse; Lic. No. 247819; Cal. No. 28049

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having failed to appropriately review written medical documentation, failed to ensure the correct rate of infusion of a feeding pump and failed to appropriately monitor a feeding pump.

RUTH ANN WILSON; CORFU, NY

Profession: Licensed Practical Nurse; Lic. No. 247819; Cal. No. 28049

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of having failed to appropriately review written medical documentation, failed to ensure the correct rate of infusion of a feeding pump and failed to appropriately monitor a feeding pump.

LINDA WATSON ZURICH (A/K/A ZURICH LINDA W, WATSON LINDA JEAN); MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 403007; Cal. No. 28012 28011 28010

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA WATSON ZURICH; MACEDON, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381114; Cal. No. 28012 28011 28010

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA WATSON ZURICH (A/K/A ZURICH LINDA W, WATSON LINDA JEAN); MACEDON, NY

Profession: Registered Professional Nurse; Lic. No. 403007; Cal. No. 28012 28011 28010

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

LINDA WATSON ZURICH; MACEDON, NY

Profession: Nurse Practitioner In Pediatrics; Cert. No. 381114; Cal. No. 28012 28011 28010

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspensions until fit to practice, upon termination of suspensions, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Aggravated Driving While Intoxicated and Misdemeanor Driving While Intoxicated.

Occupational Therapy

DANA LYNNE FERN; NEW YORK, NY

Profession: Occupational Therapist; Lic. No. 010257; Cal. No. 28041

Regents Action Date: September 17, 2015
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 submitting session notes for treatment rendered with dates written over instead of being stricken through and initialed

DANA LYNNE FERN; NEW YORK, NY

Profession: Occupational Therapist; Lic. No. 010257; Cal. No. 28041

Regents Action Date: 17-Sep-15
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 submitting session notes for treatment rendered with dates written over instead of being stricken through and initialed

ANNETTE A SAVITZ (A/K/A COGLIA ANNETTE A); WILLIAMSVILLE, NY

Profession: Occupational Therapist; Lic. No. 001508; Cal. No. 27912

Regents Action Date: September 17, 2015
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of falsifying a patient record.

ANNETTE A SAVITZ (A/K/A COGLIA ANNETTE A); WILLIAMSVILLE, NY

Profession: Occupational Therapist; Lic. No. 001508; Cal. No. 27912

Regents Action Date: 17-Sep-15
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of falsifying a patient record.