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 2002
Nursing
BARBARA RUTH CHERLIN; NEW YORK, NY
Profession: Registered Professional Nurse; Lic. No. 328288; Cal. No. 20081 19904
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of failing to file her New York State personal income tax return with the intent to evade her New York State personal tax liability, a class A misdemeanor.
LINDA JANE COTA; BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 459721; Cal. No. 20118 20119
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of one medication administration error.
LINDA JANE COTA; BALDWIN, NY
Profession: Registered Professional Nurse; Lic. No. 459721; Cal. No. 20118 20119
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of one medication administration error.
LINDA ZOLAN COTA; BALDWIN, NY
Profession: Licensed Practical Nurse; Lic. No. 059501; Cal. No. 20118 20119
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of one medication administration error.
LINDA ZOLAN COTA; BALDWIN, NY
Profession: Licensed Practical Nurse; Lic. No. 059501; Cal. No. 20118 20119
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of one medication administration error.
CAREY ANN CREEDEN; MANHASSET, NY
Profession: Registered Professional Nurse; Lic. No. 379354; Cal. No. 18360
Action: Found guilty of professional misconduct Penalty Revocation, $2,000 fine.
Summary: Licensee was found guilty of knowingly and intentionally submitting false certifications of New York State licensure registrations to her employer.
CAREY ANN CREEDEN; MANHASSET, NY
Profession: Registered Professional Nurse; Lic. No. 379354; Cal. No. 18360
Action: Found guilty of professional misconduct Penalty Revocation, $2,000 fine.
Summary: Licensee was found guilty of knowingly and intentionally submitting false certifications of New York State licensure registrations to her employer.
KAREN ANN D'ANGELO (A/K/A D'ANGELO KAREN DORIN, DORIN KAREN ANN); ENDICOTT, NY
Profession: Registered Professional Nurse; Lic. No. 313905; Cal. No. 19902
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
KAREN ANN D'ANGELO (A/K/A D'ANGELO KAREN DORIN, DORIN KAREN ANN); ENDICOTT, NY
Profession: Registered Professional Nurse; Lic. No. 313905; Cal. No. 19902
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated.
YOLETTE DESSOURCES (A/K/A OLOPHERNE YOLETTE, CLAUDE YOLETTE); AMITYVILLE, NY
Profession: Licensed Practical Nurse; Lic. No. 203702; Cal. No. 19210 20082
Action: Applications for consent orders granted Penalties agreed upon Licensed Practical Nurse - 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years Registered Professional Nurse - Annulment of registered professional nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree and thereby obtained her license as a registered professional nurse, based on false credentials.
DEANNA L DOODY (A/K/A BUTLER DEANNA L); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 258462; Cal. No. 19341
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of two counts of Rape in the Third Degree, a class E Felony.
DEANNA L DOODY (A/K/A BUTLER DEANNA L); SYRACUSE, NY
Profession: Licensed Practical Nurse; Lic. No. 258462; Cal. No. 19341
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of last 2 years of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of two counts of Rape in the Third Degree, a class E Felony.
VARNAIE K FERGUSON (A/K/A WOODS VARNAIE K); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 157353; Cal. No. 19506 19505
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of committing one transcription error.
VARNAIE K FERGUSON (A/K/A WOODS VARNAIE K); BRONX, NY
Profession: Licensed Practical Nurse; Lic. No. 157353; Cal. No. 19506 19505
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of committing one transcription error.
VARNAIE KETURAH FERGUSON (A/K/A WOODS VARNAIE KETURAH); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 366941; Cal. No. 19506 19505
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of committing one transcription error.
VARNAIE KETURAH FERGUSON (A/K/A WOODS VARNAIE KETURAH); BRONX, NY
Profession: Registered Professional Nurse; Lic. No. 366941; Cal. No. 19506 19505
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of committing one transcription error.
ANN M FILKINS (A/K/A WEAVER ANN MARIE, CRAMER ANN MARIE); PULTENEY, NY
Profession: Licensed Practical Nurse; Lic. No. 226613; Cal. No. 20000
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.
ANN M FILKINS (A/K/A WEAVER ANN MARIE, CRAMER ANN MARIE); PULTENEY, NY
Profession: Licensed Practical Nurse; Lic. No. 226613; Cal. No. 20000
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.
SHELLY L GARCIA (A/K/A FRAZIER SHELLY LYNN); DEMING, NY
Profession: Licensed Practical Nurse; Lic. No. 206530; Cal. No. 20152
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.
SHELLY L GARCIA (A/K/A FRAZIER SHELLY LYNN); DEMING, NY
Profession: Licensed Practical Nurse; Lic. No. 206530; Cal. No. 20152
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.
CECILIA BARBER GETTMANN; MASSENA, NY
Profession: Licensed Practical Nurse; Lic. No. 072591; Cal. No. 20270
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.
CECILIA BARBER GETTMANN; MASSENA, NY
Profession: Licensed Practical Nurse; Lic. No. 072591; Cal. No. 20270
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.
MARIE LOUISE HUTHER; NY AND OSWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 401627; Cal. No. 19921
Action: Found guilty of professional misconduct Penalty Suspension for at least 3 months and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
MARIE LOUISE HUTHER; NY AND OSWEGO, NY
Profession: Registered Professional Nurse; Lic. No. 401627; Cal. No. 19921
Action: Found guilty of professional misconduct Penalty Suspension for at least 3 months and until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.
ANTONIA PAUL JEAN-PAUL; BROOOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 232513; Cal. No. 19129
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.
ANTONIA PAUL JEAN-PAUL; BROOOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 232513; Cal. No. 19129
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.
CLAUDETTE LAGUERRE; ROSEDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 226062; Cal. No. 19128
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.
CLAUDETTE LAGUERRE; ROSEDALE, NY
Profession: Licensed Practical Nurse; Lic. No. 226062; Cal. No. 19128
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.
JOSELYNE LOUISSAINT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 150489; Cal. No. 19122
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.
JOSELYNE LOUISSAINT; BROOKLYN, NY
Profession: Licensed Practical Nurse; Lic. No. 150489; Cal. No. 19122
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 charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.