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.

May 2005

Nursing

REBECCA A THORPE (A/K/A THORPE REBECCA K, KNAPP REBECCA A); RHINEBECK, NY

Profession: Registered Professional Nurse; Lic. No. 309230; Cal. No. 21959

Regents Action Date: May 17, 2005
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

Regents Action Date: 17-May-05
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

Regents Action Date: May 17, 2005
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

Regents Action Date: 17-May-05
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

Regents Action Date: May 17, 2005
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

Regents Action Date: 17-May-05
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

Regents Action Date: May 17, 2005
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

Regents Action Date: 17-May-05
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

Regents Action Date: May 17, 2005
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct constituting the crime of Driving While Intoxicated.

SHEILA WRAY E WATERHOUSE-WRAY (A/K/A WATERHOUSE SHEILA E); MALTA, NY

Profession: Licensed Practical Nurse; Lic. No. 113825; Cal. No. 22194

Regents Action Date: 17-May-05
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing conduct constituting the crime of Driving While Intoxicated.

BEVERLY J WEST; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 257939; Cal. No. 21985

Regents Action Date: May 17, 2005
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 being convicted of Possession of a Controlled Substance, to wit, Marijuana.

BEVERLY J WEST; NIAGARA FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 257939; Cal. No. 21985

Regents Action Date: 17-May-05
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 being convicted of Possession of a Controlled Substance, to wit, Marijuana.

LINDA BETH WHITE-SETTLES; GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 274713; Cal. No. 21969

Regents Action Date: May 17, 2005
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 having administered 10 times the ordered dosage of Seroquel to a patient.

LINDA BETH WHITE-SETTLES; GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 274713; Cal. No. 21969

Regents Action Date: 17-May-05
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 having administered 10 times the ordered dosage of Seroquel to a patient.

Occupational Therapy

SANDRA A BORST; BEMUS POINT, NY

Profession: Occupational Therapist; Lic. No. 009863; Cal. No. 21910

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension ? upon licensee's return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to having been convicted in 2001 of Criminal Mischief in the 4th Degree.

SANDRA A BORST; BEMUS POINT, NY

Profession: Occupational Therapist; Lic. No. 009863; Cal. No. 21910

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 months stayed suspension ? upon licensee's return to practice, 2 years probation, $250 fine.
Summary: Licensee admitted to having been convicted in 2001 of Criminal Mischief in the 4th Degree.

Optometry

THOMAS HORVATH; LEVITTOWN, NY

Profession: Optometrist; Lic. No. 005396; Cal. No. 22010

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charges of being convicted of Driving While Intoxicated, a class E felony, and Aggravated Unlicensed Operation of a Motor Vehicle, an unclassified misdemeanor.

Pharmacy

WILLIAM ARCA; OCEANSIDE, NY

Profession: Pharmacist; Lic. No. 030677; Cal. No. 21167

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

WILLIAM ARCA; OCEANSIDE, NY

Profession: Pharmacist; Lic. No. 030677; Cal. No. 21167

Regents Action Date: 17-May-05
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

SHAMSUL K BAKAR; NEW YORK, NY

Profession: Pharmacist; Lic. No. 044114; Cal. No. 21887

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charges of dispensing the wrong medication to a patient and violating pharmacy rules and regulations.

SHAMSUL K BAKAR; NEW YORK, NY

Profession: Pharmacist; Lic. No. 044114; Cal. No. 21887

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $7,500 fine.
Summary: Licensee admitted to the charges of dispensing the wrong medication to a patient and violating pharmacy rules and regulations.

ECKERD CORPORATION; CARMEL, NY

Profession: Pharmacy; Reg. No. 023862; Cal. No. 22034

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years probation, $1,500 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist of the retail pharmacy operated by respondent during the period from January 6, 2004 to February 10, 2004.

ECKERD CORPORATION; CARMEL, NY

Profession: Pharmacy; Reg. No. 023862; Cal. No. 22034

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years probation, $1,500 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist of the retail pharmacy operated by respondent during the period from January 6, 2004 to February 10, 2004.

EPPY DRUGS INC; RICHMOND HILL, NY

Profession: Pharmacy; Reg. No. 014505; Cal. No. 21879

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Respondent admitted to the charge that it dispensed prescription-required drugs to a patient without a prescription.

EPPY DRUGS INC; RICHMOND HILL, NY

Profession: Pharmacy; Reg. No. 014505; Cal. No. 21879

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Respondent admitted to the charge that it dispensed prescription-required drugs to a patient without a prescription.

DENNIS WILLIAM FONTAINE; TRUMANSBURG, NY

Profession: Pharmacist; Lic. No. 037086; Cal. No. 21942

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of repeatedly dispensing a pharmaceutical drug for his own use.

DENNIS WILLIAM FONTAINE; TRUMANSBURG, NY

Profession: Pharmacist; Lic. No. 037086; Cal. No. 21942

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of repeatedly dispensing a pharmaceutical drug for his own use.

CHARLES M GEORGE; KENMORE, NY

Profession: Pharmacist; Lic. No. 028475; Cal. No. 21632

Regents Action Date: May 17, 2005
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of misbranding a drug.

CHARLES M GEORGE; KENMORE, NY

Profession: Pharmacist; Lic. No. 028475; Cal. No. 21632

Regents Action Date: 17-May-05
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of misbranding a drug.

BARRY DAVID GLAZ; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 033316; Cal. No. 21324

Regents Action Date: May 17, 2005
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, $1,000 fine.
Summary: Licensee was found to be guilty of having been convicted of Conspiracy to Defraud the Internal Revenue Service.