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.
May 2005
Nursing
CINDY L RAYNOR; MAYVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 361135; Cal. No. 21690
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by failing to have the wastage of controlled substances properly witnessed.
MARIANNE SACKET; FARMINGTON, CT
Profession: Registered Professional Nurse; Lic. No. 331719; Cal. No. 22081
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 diverting the controlled substance oxycodone from the facility where she was employed.
MARIANNE SACKET; FARMINGTON, CT
Profession: Registered Professional Nurse; Lic. No. 331719; Cal. No. 22081
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 diverting the controlled substance oxycodone from the facility where she was employed.
PEGGY JOHANN SHULER (A/K/A MCINTOSH PEGGY JOHANN SHULER); QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 370907; Cal. No. 21601 21426
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to take appropriate action when informed of two occurrences of potential falls by a patient.
PEGGY JOHANN SHULER (A/K/A MCINTOSH PEGGY JOHANN SHULER); QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 370907; Cal. No. 21601 21426
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to take appropriate action when informed of two occurrences of potential falls by a patient.
ELSBETH MIRIAM SOFIA; PEEKSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 267511; Cal. No. 22115
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charges of having been convicted of Driving While Intoxicted and Criminal Possession of a Controlled Substance in the 7th Degree.
ELSBETH MIRIAM SOFIA; PEEKSKILL, NY
Profession: Licensed Practical Nurse; Lic. No. 267511; Cal. No. 22115
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Respondent admitted to the charges of having been convicted of Driving While Intoxicted and Criminal Possession of a Controlled Substance in the 7th Degree.
MARK J SPAID; GLOVERSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 257827; Cal. No. 21939
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Falsifying Business Records and Willful Violation of the Health Laws.
MARK J SPAID; GLOVERSVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 257827; Cal. No. 21939
Action: Application to surrender license granted.
Summary: Licensee admitted to the charges of having been convicted of Falsifying Business Records and Willful Violation of the Health Laws.
BETTINA B STEARN; SETAUKET, NY
Profession: Licensed Practical Nurse; Lic. No. 116869; Cal. No. 22147
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charges of having been subject to a determination by the State of Florida that her ability to practice nursing with reasonable skill and safety was affected due to her use and/or abuse of controlled substances. Said misconduct would constitute being dependent on or a habitual user of narcotics, barbituates, amphetamines, hallucinogens, or other drugs having similar effects.
BETTINA B STEARN; SETAUKET, NY
Profession: Licensed Practical Nurse; Lic. No. 116869; Cal. No. 22147
Action: Application for consent order granted Penalty agreed upon Suspension until fit to practice ? upon licensee's return to practice, 2 years probation.
Summary: Licensee admitted to the charges of having been subject to a determination by the State of Florida that her ability to practice nursing with reasonable skill and safety was affected due to her use and/or abuse of controlled substances. Said misconduct would constitute being dependent on or a habitual user of narcotics, barbituates, amphetamines, hallucinogens, or other drugs having similar effects.
DIANA MAY THIBODEAU (A/K/A OUELLETTE DIANA MAY); SPRINGWATER, NY
Profession: Registered Professional Nurse; Lic. No. 406409; Cal. No. 21821
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 being found guilty in Maine of Unlawful Possession of Scheduled Drugs, a misdemeanor.
DIANA MAY THIBODEAU (A/K/A OUELLETTE DIANA MAY); SPRINGWATER, NY
Profession: Registered Professional Nurse; Lic. No. 406409; Cal. No. 21821
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 being found guilty in Maine of Unlawful Possession of Scheduled Drugs, a misdemeanor.
ANNAMMA C THOMAS (A/K/A THOMAS ANNAMMA CHAMAKKALAYIL); YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 419308; Cal. No. 22111 22112
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of willfully making a false report in that she participated with another nurse in making willfully false statements in reports filed after an incident in which a patient was injured.
ANNAMMA C THOMAS; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 156467; Cal. No. 22111 22112
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of willfully making a false report in that she participated with another nurse in making willfully false statements in reports filed after an incident in which a patient was injured.
ANNAMMA C THOMAS (A/K/A THOMAS ANNAMMA CHAMAKKALAYIL); YONKERS, NY
Profession: Registered Professional Nurse; Lic. No. 419308; Cal. No. 22111 22112
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of willfully making a false report in that she participated with another nurse in making willfully false statements in reports filed after an incident in which a patient was injured.
ANNAMMA C THOMAS; YONKERS, NY
Profession: Licensed Practical Nurse; Lic. No. 156467; Cal. No. 22111 22112
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of willfully making a false report in that she participated with another nurse in making willfully false statements in reports filed after an incident in which a patient was injured.
VERONA VIVIENNE THOMAS (A/K/A TAZI VERONA VIVIENNE); QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 386450; Cal. No. 22074 22075
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 charges of submitting false reports to her employer regarding assessments she allegedly performed for two patients.
VERONA VIVIENNE THOMAS; QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 183434; Cal. No. 22074 22075
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 charges of submitting false reports to her employer regarding assessments she allegedly performed for two patients.
VERONA VIVIENNE THOMAS (A/K/A TAZI VERONA VIVIENNE); QUEENS VILLAGE, NY
Profession: Registered Professional Nurse; Lic. No. 386450; Cal. No. 22074 22075
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 charges of submitting false reports to her employer regarding assessments she allegedly performed for two patients.
VERONA VIVIENNE THOMAS; QUEENS VILLAGE, NY
Profession: Licensed Practical Nurse; Lic. No. 183434; Cal. No. 22074 22075
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 charges of submitting false reports to her employer regarding assessments she allegedly performed for two patients.
REBECCA A THORPE (A/K/A THORPE REBECCA K, KNAPP REBECCA A); RHINEBECK, NY
Profession: Registered Professional Nurse; Lic. No. 309230; Cal. No. 21959
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee's return to practice.
Summary: Licensee admitted to the charges of failing to administer medication.
REBECCA A THORPE (A/K/A THORPE REBECCA K, KNAPP REBECCA A); RHINEBECK, NY
Profession: Registered Professional Nurse; Lic. No. 309230; Cal. No. 21959
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon licensee's return to practice.
Summary: Licensee admitted to the charges of failing to administer medication.
DEBORAH WALDRON TITUS (A/K/A WALDRON DEBORAH LYNN);
Profession: Registered Professional Nurse; Lic. No. 386715; Cal. No. 22012
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of discontinuing oxygen and Foley catheter without a physician's order.
DEBORAH WALDRON TITUS (A/K/A WALDRON DEBORAH LYNN);
Profession: Registered Professional Nurse; Lic. No. 386715; Cal. No. 22012
Action: Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charges of discontinuing oxygen and Foley catheter without a physician's order.
DEBORAH GALE WALTON; PENFIELD, NY
Profession: Registered Professional Nurse; Lic. No. 447840; Cal. No. 22004
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law and having been convicted of Driving While Ability Impaired by Drugs and 2 counts of Endangering the Welfare of Child.
DEBORAH GALE WALTON; PENFIELD, NY
Profession: Registered Professional Nurse; Lic. No. 447840; Cal. No. 22004
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charges of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law and having been convicted of Driving While Ability Impaired by Drugs and 2 counts of Endangering the Welfare of Child.
MARY E WARD; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 209474; Cal. No. 21961
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting home health care that had not been provided.
MARY E WARD; BUFFALO, NY
Profession: Licensed Practical Nurse; Lic. No. 209474; Cal. No. 21961
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting home health care that had not been provided.
SHEILA WRAY E WATERHOUSE-WRAY (A/K/A WATERHOUSE SHEILA E); MALTA, NY
Profession: Licensed Practical Nurse; Lic. No. 113825; Cal. No. 22194
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct constituting the crime of Driving While Intoxicated.