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.

July 2001

Nursing

JOSEPH WILLIAM MORRIS;

Profession: Licensed Practical Nurse; Lic. No. 059161; Cal. No. 19362

Regents Action Date: July 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Second Degree, a Class C Felony, and Filing a False Personal Income Tax Return, a Class E Felony.

JOSEPH WILLIAM MORRIS;

Profession: Licensed Practical Nurse; Lic. No. 059161; Cal. No. 19362

Regents Action Date: 20-Jul-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Second Degree, a Class C Felony, and Filing a False Personal Income Tax Return, a Class E Felony.

DANIEL JAMES MURPHY; JACKSON HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 412896; Cal. No. 19281

Regents Action Date: July 20, 2001
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 making, on more than one occasion, medication and documentation errors.

DANIEL JAMES MURPHY; JACKSON HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 412896; Cal. No. 19281

Regents Action Date: 20-Jul-01
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 making, on more than one occasion, medication and documentation errors.

ODILE NELSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 216376; Cal. No. 19373

Regents Action Date: July 20, 2001
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years.
Summary: Licensee admitted to 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.

ODILE NELSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 216376; Cal. No. 19373

Regents Action Date: 20-Jul-01
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years.
Summary: Licensee admitted to 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.

WILLIAM T NEWMAN; CHAPEL HILL, NC

Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 17634

Regents Action Date: July 20, 2001
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making numerous medication administration errors and failing to pay a fine imposed upon his license in a prior disciplinary action imposed by the Board of Regents, thereby violating terms of probation placed upon his license in that action.

WILLIAM T NEWMAN; CHAPEL HILL, NC

Profession: Registered Professional Nurse; Lic. No. 381173; Cal. No. 17634

Regents Action Date: 20-Jul-01
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making numerous medication administration errors and failing to pay a fine imposed upon his license in a prior disciplinary action imposed by the Board of Regents, thereby violating terms of probation placed upon his license in that action.

THERESE NICOLAS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489991; Cal. No. 18994

Regents Action Date: July 20, 2001
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

THERESE NICOLAS; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489991; Cal. No. 18994

Regents Action Date: 20-Jul-01
Action: Application for summary suspension be granted.
Summary: Licensee was summarily suspended pending disciplinary panel review and final Board of Regents action.

BARBARA A PALMIERE; CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 321075; Cal. No. 18023

Regents Action Date: July 20, 2001
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 taking the non-controlled substance Nubain.

BARBARA A PALMIERE; CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 321075; Cal. No. 18023

Regents Action Date: 20-Jul-01
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 taking the non-controlled substance Nubain.

CAPITANO LINDA DIANE PLACE; FARNHAM, NY

Profession: Registered Professional Nurse; Lic. No. 417853; Cal. No. 19327

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to properly hang an intravenous medication bag, failing to perform physician-ordered blood gas readings and failing to provide proper care to a patient with oxygen-related medical issues.

CAPITANO LINDA DIANE PLACE; FARNHAM, NY

Profession: Registered Professional Nurse; Lic. No. 417853; Cal. No. 19327

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of failing to properly hang an intravenous medication bag, failing to perform physician-ordered blood gas readings and failing to provide proper care to a patient with oxygen-related medical issues.

JUDY MARIE PLUMLEY; BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 189837; Cal. No. 19090

Regents Action Date: July 20, 2001
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 failing to maintain accurate patient records.

JUDY MARIE PLUMLEY; BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 189837; Cal. No. 19090

Regents Action Date: 20-Jul-01
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 failing to maintain accurate patient records.

REUBEN ANDRE RIETTIE; JERSEY CITY, NJ

Profession: Registered Professional Nurse; Lic. No. 430997; Cal. No. 19288

Regents Action Date: July 20, 2001
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 failure to submit home visit reports and to adequately reflect the care rendered to patients.

REUBEN ANDRE RIETTIE; JERSEY CITY, NJ

Profession: Registered Professional Nurse; Lic. No. 430997; Cal. No. 19288

Regents Action Date: 20-Jul-01
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 failure to submit home visit reports and to adequately reflect the care rendered to patients.

CATHY A SHUPP; AVOCA, NY

Profession: Registered Professional Nurse; Lic. No. 502306; Cal. No. 19091 19092

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of administering morphine on two occasions at ten times the amount prescribed.

CATHY A SHUPP; AVOCA, NY

Profession: Licensed Practical Nurse; Lic. No. 167744; Cal. No. 19091 19092

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of administering morphine on two occasions at ten times the amount prescribed.

CATHY A SHUPP; AVOCA, NY

Profession: Licensed Practical Nurse; Lic. No. 167744; Cal. No. 19091 19092

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of administering morphine on two occasions at ten times the amount prescribed.

CATHY A SHUPP; AVOCA, NY

Profession: Registered Professional Nurse; Lic. No. 502306; Cal. No. 19091 19092

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of administering morphine on two occasions at ten times the amount prescribed.

MARY M SMITH; NY AND TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 456990; Cal. No. 17046 17045

Regents Action Date: July 20, 2001
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in hearing panel report - upon termination of suspension, probation 2 years with probation term numbered 3 amended as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of failing to document on two consecutive dates the administration of the controlled substance Demerol on a patient's medication administration record,and documenting on controlled drug administration records that she had administered a controlled substance to patients when in fact she had not.

MARY M SMITH; NY AND TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 195228; Cal. No. 17046 17045

Regents Action Date: July 20, 2001
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in hearing panel report - upon termination of suspension, probation 2 years with probation term numbered 3 amended as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of failing to document on two consecutive dates the administration of the controlled substance Demerol on a patient's medication administration record,and documenting on controlled drug administration records that she had administered a controlled substance to patients when in fact she had not.

MARY M SMITH; NY AND TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 195228; Cal. No. 17046 17045

Regents Action Date: 20-Jul-01
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in hearing panel report - upon termination of suspension, probation 2 years with probation term numbered 3 amended as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of failing to document on two consecutive dates the administration of the controlled substance Demerol on a patient's medication administration record,and documenting on controlled drug administration records that she had administered a controlled substance to patients when in fact she had not.

MARY M SMITH; NY AND TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 456990; Cal. No. 17046 17045

Regents Action Date: 20-Jul-01
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in hearing panel report - upon termination of suspension, probation 2 years with probation term numbered 3 amended as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of failing to document on two consecutive dates the administration of the controlled substance Demerol on a patient's medication administration record,and documenting on controlled drug administration records that she had administered a controlled substance to patients when in fact she had not.

RALPH SORRENTINO; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 426560; Cal. No. 19211

Regents Action Date: July 20, 2001
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 having been convicted of Driving While Intoxicated.

RALPH SORRENTINO; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 426560; Cal. No. 19211

Regents Action Date: 20-Jul-01
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 having been convicted of Driving While Intoxicated.

MARIA C TWINE (A/K/A GORDON MARIA C, HOLMES MARIA C, GRIER MARIA); HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 355382; Cal. No. 19117

Regents Action Date: July 20, 2001
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 report possible patient abuse to a supervisor.

MARIA C TWINE (A/K/A GORDON MARIA C, HOLMES MARIA C, GRIER MARIA); HEMPSTEAD, NY

Profession: Registered Professional Nurse; Lic. No. 355382; Cal. No. 19117

Regents Action Date: 20-Jul-01
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 report possible patient abuse to a supervisor.