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 2002

Nursing

STEPHEN A ANDERSON; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 383096; Cal. No. 20325

Regents Action Date: 13-Sep-02
Action: Application to surrender license granted.
Summary: Licensee admits to charge of filing a fraudulent application for employment.

ANDERS JOHNSON BARLOW; KENMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 231498; Cal. No. 19946

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to disclose a criminal conviction on the application for licensure, and admitted to charge of having been convicted of possession of stolen property and possession of a hypodermic instrument.

ANDERS JOHNSON BARLOW; KENMORE, NY

Profession: Licensed Practical Nurse; Lic. No. 231498; Cal. No. 19946

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of failing to disclose a criminal conviction on the application for licensure, and admitted to charge of having been convicted of possession of stolen property and possession of a hypodermic instrument.

THERESA D BICKELL; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 237771; Cal. No. 20011

Regents Action Date: September 13, 2002
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 failing to take the pulse of a patient before administering medication, administering medication to a patient without first taking his blood pressure, failing to note that an order had been changed to every other day instead of every day, and being dependent on alcohol.

THERESA D BICKELL; RIVERHEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 237771; Cal. No. 20011

Regents Action Date: 13-Sep-02
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 failing to take the pulse of a patient before administering medication, administering medication to a patient without first taking his blood pressure, failing to note that an order had been changed to every other day instead of every day, and being dependent on alcohol.

THOMAS JOHN CARROLL; BROWNS MILLS, NJ

Profession: Registered Professional Nurse; Lic. No. 451961; Cal. No. 20221

Regents Action Date: 13-Sep-02
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Seventh Degree.

THOMAS JOHN CARROLL; BROWNS MILLS, NJ

Profession: Registered Professional Nurse; Lic. No. 451961; Cal. No. 20221

Regents Action Date: September 13, 2002
Action: Application to surrender license granted.
Summary: Licensee admits to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Seventh Degree.

IRENE OLKER CASHMORE; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 191051; Cal. No. 19700

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: While assigned to the private duty care of a quadriplegic patient in need of twenty-four hour nursing care, licensee admitted to charge of being unconscious for approximately thirty minutes.

IRENE OLKER CASHMORE; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 191051; Cal. No. 19700

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: While assigned to the private duty care of a quadriplegic patient in need of twenty-four hour nursing care, licensee admitted to charge of being unconscious for approximately thirty minutes.

BARBARA R CHERLIN; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 134569; Cal. No. 20081 19904

Regents Action Date: 13-Sep-02
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.

BARBARA R CHERLIN; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 134569; Cal. No. 20081 19904

Regents Action Date: September 13, 2002
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.

BARBARA RUTH CHERLIN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 328288; Cal. No. 20081 19904

Regents Action Date: September 13, 2002
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.

BARBARA RUTH CHERLIN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 328288; Cal. No. 20081 19904

Regents Action Date: 13-Sep-02
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: September 13, 2002
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

Regents Action Date: September 13, 2002
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: September 13, 2002
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

Regents Action Date: September 13, 2002
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: September 13, 2002
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

Regents Action Date: September 13, 2002
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: September 13, 2002
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

Regents Action Date: September 13, 2002
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: 13-Sep-02
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

Regents Action Date: September 13, 2002
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.