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.

June 2001

Nursing

VALERIE PATTERSON (A/K/A NESMITH VALERIE); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 182740; Cal. No. 19198

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny.

VALERIE PATTERSON (A/K/A NESMITH VALERIE); WEBSTER, NY

Profession: Licensed Practical Nurse; Lic. No. 182740; Cal. No. 19198

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny.

RICHARD ALBERT RANDOLPH JR; NY AND MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 225615; Cal. No. 18022

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having stolen a box containing ten (10) vials of the drug Dilaudid from an employer for his own use in 1996.

RICHARD ALBERT RANDOLPH JR; NY AND MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 225615; Cal. No. 18022

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty 3 year suspension, execution of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of having stolen a box containing ten (10) vials of the drug Dilaudid from an employer for his own use in 1996.

MAUREEN M RASMUSSEN (A/K/A MORRISON MAUREEN ANNE); TOMS RIVER, NJ

Profession: Registered Professional Nurse; Lic. No. 181010; Cal. No. 19038

Regents Action Date: June 12, 2001
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 to commence if and when return to practice.
Summary: Licensee admitted to charge of reporting to work while intoxicated by alcohol.

MAUREEN M RASMUSSEN (A/K/A MORRISON MAUREEN ANNE); TOMS RIVER, NJ

Profession: Registered Professional Nurse; Lic. No. 181010; Cal. No. 19038

Regents Action Date: 12-Jun-01
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 to commence if and when return to practice.
Summary: Licensee admitted to charge of reporting to work while intoxicated by alcohol.

BRINETTE ANN RODRIQUES; HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 248651; Cal. No. 18754

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny, a class B Misdemeanor.

BRINETTE ANN RODRIQUES; HOLLIS, NY

Profession: Licensed Practical Nurse; Lic. No. 248651; Cal. No. 18754

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Attempted Petit Larceny, a class B Misdemeanor.

MILLICENT MC FARLANE ROSE (A/K/A MC FARLANE MILLICENT HYACINTH); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 202534; Cal. No. 19131

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of failing to ensure that a newborn infant with a low blood sugar level received an early feeding, as ordered by the infant's physician.

MILLICENT MC FARLANE ROSE (A/K/A MC FARLANE MILLICENT HYACINTH); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 202534; Cal. No. 19131

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of failing to ensure that a newborn infant with a low blood sugar level received an early feeding, as ordered by the infant's physician.

DEBRA A RUDDEN (A/K/A STEINER DEBRA A, WINTERS DEBRA A); ROCKAWAY PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 121182; Cal. No. 19177

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest charge of documenting she had seen a patient when that patient had expired a month earlier.

DEBRA A RUDDEN (A/K/A STEINER DEBRA A, WINTERS DEBRA A); ROCKAWAY PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 121182; Cal. No. 19177

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest charge of documenting she had seen a patient when that patient had expired a month earlier.

JACQUELINE SAHADI; NEWINGTON, CT

Profession: Registered Professional Nurse; Lic. No. 452921; Cal. No. 19370

Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of fraudulent practice of nursing in the State of Connecticut.

JACQUELINE SAHADI; NEWINGTON, CT

Profession: Registered Professional Nurse; Lic. No. 452921; Cal. No. 19370

Regents Action Date: 12-Jun-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having been convicted of fraudulent practice of nursing in the State of Connecticut.

JEAN SANDERS; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 183013; Cal. No. 18626

Regents Action Date: 12-Jun-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to maintain an accurate patient record.

JEAN SANDERS; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 183013; Cal. No. 18626

Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to maintain an accurate patient record.

BETTY ELOISA STEWART (A/K/A STEWART BETTY E); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 393069; Cal. No. 18361

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to keep an accurate patient record by falsely documenting that she had made a home care visit to a patient and evaluated and assessed that patient.

BETTY ELOISA STEWART (A/K/A STEWART BETTY E); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 393069; Cal. No. 18361

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to keep an accurate patient record by falsely documenting that she had made a home care visit to a patient and evaluated and assessed that patient.

JOY R THOMPSON (A/K/A BUDLONG JOY R); STANLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 176950; Cal. No. 19263

Regents Action Date: 12-Jun-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of Public Health Law Article 33.

JOY R THOMPSON (A/K/A BUDLONG JOY R); STANLEY, NY

Profession: Licensed Practical Nurse; Lic. No. 176950; Cal. No. 19263

Regents Action Date: June 12, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of Public Health Law Article 33.

RICHARD BRYAN WATROUS; HOMER, NY

Profession: Registered Professional Nurse; Lic. No. 352200; Cal. No. 17515

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report - upon termination of partial suspension, probation 3 years, $2,000 fine.
Summary: Licensee was found guilty of erroneously administering a non-controlled substance to a patient when it was not required by a physicans order failing to document that he did so failing to report the error to the facility where he was employed when it was his responsibility to do so and practicing the profession while impaired by drugs.

RICHARD BRYAN WATROUS; HOMER, NY

Profession: Registered Professional Nurse; Lic. No. 352200; Cal. No. 17515

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report - upon termination of partial suspension, probation 3 years, $2,000 fine.
Summary: Licensee was found guilty of erroneously administering a non-controlled substance to a patient when it was not required by a physicans order failing to document that he did so failing to report the error to the facility where he was employed when it was his responsibility to do so and practicing the profession while impaired by drugs.

DONNA TURK WEBSTER; CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 071994; Cal. No. 18979

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of committing medication errors and omissions.

DONNA TURK WEBSTER; CICERO, NY

Profession: Licensed Practical Nurse; Lic. No. 071994; Cal. No. 18979

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of committing medication errors and omissions.

MARIANNE JUDITH WITKOWSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 200390; Cal. No. 19060

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

MARIANNE JUDITH WITKOWSKI; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 200390; Cal. No. 19060

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny.

Pharmacy

ROBERT HAROLD BRANSHAW; OSWEGO, NY

Profession: Pharmacist; Lic. No. 024740; Cal. No. 18169

Regents Action Date: 12-Jun-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of maintaining in his inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.

ROBERT HAROLD BRANSHAW; OSWEGO, NY

Profession: Pharmacist; Lic. No. 024740; Cal. No. 18169

Regents Action Date: June 12, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, $250 fine.
Summary: Licensee was found guilty of maintaining in his inventory drugs that were misbranded in that said drugs were in containers that did not contain the name and place of business of the manufacturer or distributor, the lot number, expiration date or an accurate statement of the quantity of the contents in terms of weight, measure or numerical count holding for sale and offering for sale misbranded drugs having in stock numerous medication containers each containing repacked drugs and failing to maintain a record regarding said repackaging.

KEVIN ARTHUR FERRY; BOHEMIA, NY

Profession: Pharmacist; Lic. No. 037459; Cal. No. 18277

Regents Action Date: June 12, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of substituting a drug in place of another without authorization, failing to record the failure to obtain written follow-up to oral prescriptions, and failing to sign the daily record of prescriptions filled and refilled.

KEVIN ARTHUR FERRY; BOHEMIA, NY

Profession: Pharmacist; Lic. No. 037459; Cal. No. 18277

Regents Action Date: 12-Jun-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee admitted to charge of substituting a drug in place of another without authorization, failing to record the failure to obtain written follow-up to oral prescriptions, and failing to sign the daily record of prescriptions filled and refilled.