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 2004
Nursing
MARYANN O'NEAL (A/K/A MARTIN MARYANN O'NEAL); NORTH AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 239384; Cal. No. 21124
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee did not contest the charge of failing to check the temperature of bath water prior to placing a patient in said water thereby causing the patient to sustain 1st and 2nd Degree burns of her ankles and feet.
ANTOINETTE LANDRY L ONEY-LANDRY (A/K/A ONEY ANTOINETTE L, TAPIO ANTOINETTE L); GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 175993; Cal. No. 21060
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Menacing in the 2nd Degree, a class A misdemeanor.
ANTOINETTE LANDRY L ONEY-LANDRY (A/K/A ONEY ANTOINETTE L, TAPIO ANTOINETTE L); GANSEVOORT, NY
Profession: Licensed Practical Nurse; Lic. No. 175993; Cal. No. 21060
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found to be guilty of having been convicted of Menacing in the 2nd Degree, a class A misdemeanor.
PHILIP PAJELA (A/K/A PAJELA FELIPE D); NEW HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 291451; Cal. No. 21303
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of using the same syringe to administer PPD tests to seven patients.
PHILIP PAJELA (A/K/A PAJELA FELIPE D); NEW HYDE PARK, NY
Profession: Registered Professional Nurse; Lic. No. 291451; Cal. No. 21303
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of using the same syringe to administer PPD tests to seven patients.
DENNISE PALMER; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 195698; Cal. No. 21588 21543
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient without a physician's order.
DENNISE PALMER; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 408857; Cal. No. 21588 21543
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient without a physician's order.
DENNISE PALMER; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 408857; Cal. No. 21588 21543
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient without a physician's order.
DENNISE PALMER; NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 195698; Cal. No. 21588 21543
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient without a physician's order.
SARAH ELIZABETH PEREZ (A/K/A MCCANN SARAH); HOLTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 531626; Cal. No. 21311
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of administering ten times the dose of a medication prescribed to a pregnant woman.
SARAH ELIZABETH PEREZ (A/K/A MCCANN SARAH); HOLTSVILLE, NY
Profession: Registered Professional Nurse; Lic. No. 531626; Cal. No. 21311
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of administering ten times the dose of a medication prescribed to a pregnant woman.
ANNE PETOELLO (A/K/A PETOELLO V ANN, PETOELLO VIRGINIA ANN); NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 105419; Cal. No. 21596 21597
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
ANNE PETOELLO (A/K/A PETOELLO V ANNE, PETOELLO VIRGINIA A); NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 321238; Cal. No. 21596 21597
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
ANNE PETOELLO (A/K/A PETOELLO V ANN, PETOELLO VIRGINIA ANN); NEW YORK, NY
Profession: Licensed Practical Nurse; Lic. No. 105419; Cal. No. 21596 21597
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
ANNE PETOELLO (A/K/A PETOELLO V ANNE, PETOELLO VIRGINIA A); NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 321238; Cal. No. 21596 21597
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 2 years until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of violating a term of probation imposed by the Board of Regents.
GERALDINE LYNN RANDALL (A/K/A VAUGHN GERALDINE L, RANDALL GERALDINE L); CORINTH, NY
Profession: Licensed Practical Nurse; Lic. No. 139065; Cal. No. 21481
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
GERALDINE LYNN RANDALL (A/K/A VAUGHN GERALDINE L, RANDALL GERALDINE L); CORINTH, NY
Profession: Licensed Practical Nurse; Lic. No. 139065; Cal. No. 21481
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to maintain an accurate patient record.
MARIA THERESA V SANTA (A/K/A STA MARIA THERESA V, VILLAROSA-STA MARIA THERESA, VILLAROSA MARIA THERESA S); DEMAREST, NJ
Profession: Registered Professional Nurse; Lic. No. 384322; Cal. No. 21538
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $2,000 fine.
Summary: Licensee did not contest the charge of failing to safeguard a newborn baby placed on a scale while said baby's bedding was changed.
MARLIE SELLA; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 254165; Cal. No. 21471
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
MARLIE SELLA; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 254165; Cal. No. 21471
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree.
LINDA E SMITH; HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 102001; Cal. No. 21477
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of committing documentation and medication errors.
LINDA E SMITH; HUDSON FALLS, NY
Profession: Licensed Practical Nurse; Lic. No. 102001; Cal. No. 21477
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest the charge of committing documentation and medication errors.
IRENE BAUER A TEPLITSKY-BAUER (A/K/A TEPLITSKY IRENE ANATOLYEVNA); LONG ISLAND CITY, NY
Profession: Registered Professional Nurse; Lic. No. 451556; Cal. No. 21260 21261
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by diverting a quantity of the controlled substance Roxanol from a hospital's supply.
IRENE BAUER A TEPLITSKY-BAUER (A/K/A TEPLITSKY IRENE ANATOLYEVNA); LONG ISLAND CITY, NY
Profession: Registered Professional Nurse; Lic. No. 451556; Cal. No. 21260 21261
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Article 33 of the Public Health Law by diverting a quantity of the controlled substance Roxanol from a hospital's supply.
RODE VALME; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 206072; Cal. No. 20946 18325
Action: Application for consent order granted Penalty agreed upon 24 month suspension of licensed practical nurse license, execution of last 21 months of suspension stayed, probation 2 years annul license to practice as a registered professional nurse.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D'Infirmieres de Port-au-Prince, Haiti.
RODE VALME; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 206072; Cal. No. 20946 18325
Action: Application for consent order granted Penalty agreed upon 24 month suspension of licensed practical nurse license, execution of last 21 months of suspension stayed, probation 2 years annul license to practice as a registered professional nurse.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received a basic nursing education at Ecole Nationale D'Infirmieres de Port-au-Prince, Haiti.
MARGARET ANN WALZER; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 223510; Cal. No. 21296
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of physical abuse of a patient.
MARGARET ANN WALZER; ROCHESTER, NY
Profession: Registered Professional Nurse; Lic. No. 223510; Cal. No. 21296
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of physical abuse of a patient.
DONNA LYNN WARD (A/K/A BREEN DONNA LYNN); MAYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 184328; Cal. No. 21544
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of making entries in patients' medical records for five days on which she did not work.
DONNA LYNN WARD (A/K/A BREEN DONNA LYNN); MAYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 184328; Cal. No. 21544
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 11 months of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of making entries in patients' medical records for five days on which she did not work.