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 1999

Nursing

CAMPBELL ANNE C SMITH (A/K/A SMITH ANNE CECELIA); ORLANDO, FL

Profession: Registered Professional Nurse; Lic. No. 211054; Cal. No. 15711

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of failing to notify a patient's physician after being notified by a fellow staff member of a deterioration of the patient's vital signs and other body systems, failing to check a patient's medical record for a "Do Not Resuscitate Order" and failing to take appropriate action in response to information given by the patient's son that the actions of another staff member contributed to the patient's death.

CAMPBELL ANNE C SMITH (A/K/A SMITH ANNE CECELIA); ORLANDO, FL

Profession: Registered Professional Nurse; Lic. No. 211054; Cal. No. 15711

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of failing to notify a patient's physician after being notified by a fellow staff member of a deterioration of the patient's vital signs and other body systems, failing to check a patient's medical record for a "Do Not Resuscitate Order" and failing to take appropriate action in response to information given by the patient's son that the actions of another staff member contributed to the patient's death.

DEBRA L SWEENEY (A/K/A LORENZEN DEBRA LYNN); BRIDGEHAMPTON AND SOUND BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 136769; Cal. No. 16608

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty 1 year suspension, with leave to apply for termination of suspension as set forth in the hearing panel report - upon service of 1 year suspension or termination of suspension, probation 2 years, $750 fine.
Summary: Licensee was found guilty of committing medication administration errors.

DEBRA L SWEENEY (A/K/A LORENZEN DEBRA LYNN); BRIDGEHAMPTON AND SOUND BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 136769; Cal. No. 16608

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty 1 year suspension, with leave to apply for termination of suspension as set forth in the hearing panel report - upon service of 1 year suspension or termination of suspension, probation 2 years, $750 fine.
Summary: Licensee was found guilty of committing medication administration errors.

ELLEN JAYNE THAYER; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 421373; Cal. No. 17965 17966

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing to follow through on a physician's order, transcribing a verbal order incorrectly and placing restraints on a patient without a physician's order.

ELLEN JAYNE THAYER; TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 183400; Cal. No. 17965 17966

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing to follow through on a physician's order, transcribing a verbal order incorrectly and placing restraints on a patient without a physician's order.

ELLEN JAYNE THAYER; TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 183400; Cal. No. 17965 17966

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing to follow through on a physician's order, transcribing a verbal order incorrectly and placing restraints on a patient without a physician's order.

ELLEN JAYNE THAYER; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 421373; Cal. No. 17965 17966

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $1,000 fine.
Summary: Licensee admitted to charge of failing to follow through on a physician's order, transcribing a verbal order incorrectly and placing restraints on a patient without a physician's order.

ANN A TIFFANY (A/K/A TIFFANY ANN ARCHBALD); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 145036; Cal. No. 17834

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was convicted of unlawfully reentering a United States Military Reservation after having been ordered not to reenter by the installation commander.

ANN A TIFFANY (A/K/A TIFFANY ANN ARCHBALD); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 145036; Cal. No. 17834

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty Censure and Reprimand.
Summary: Licensee was convicted of unlawfully reentering a United States Military Reservation after having been ordered not to reenter by the installation commander.

CHARLES A TROMBLEY JR; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 476653; Cal. No. 17898

Regents Action Date: 17-Sep-99
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 falsely documenting two homecare visits.

CHARLES A TROMBLEY JR; SARATOGA SPRINGS, NY

Profession: Registered Professional Nurse; Lic. No. 476653; Cal. No. 17898

Regents Action Date: September 17, 1999
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 falsely documenting two homecare visits.

SUZIE VALEMBRUN; NEWARK, NJ

Profession: Licensed Practical Nurse; Lic. No. 238492; Cal. No. 18812

Regents Action Date: September 17, 1999
Action: Annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had attended Ecole Nationale D'Infirmieres.

SUZIE VALEMBRUN; NEWARK, NJ

Profession: Licensed Practical Nurse; Lic. No. 238492; Cal. No. 18812

Regents Action Date: 17-Sep-99
Action: Annulment of licensed practical nurse license.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure that she had attended Ecole Nationale D'Infirmieres.

THOMAS COTEN VAN BEN COTEN; ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 233395; Cal. No. 18072

Regents Action Date: September 17, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to maintain accurate patient records.

CHERYL CARR WOOD; GANSEVOORT, NY

Profession: Registered Professional Nurse; Lic. No. 191697; Cal. No. 17567

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to assess a patient.

CHERYL CARR WOOD; GANSEVOORT, NY

Profession: Registered Professional Nurse; Lic. No. 191697; Cal. No. 17567

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest charge of failing to assess a patient.

SHARON MARIE WORLOCK; FRANKFORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226662; Cal. No. 17569

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of diverting a controlled substance.

SHARON MARIE WORLOCK; FRANKFORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226662; Cal. No. 17569

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of diverting a controlled substance.

Ophthalmic Dispensing

CHARLES TERRANA; ELMA, NY

Profession: Ophthalmic Dispenser; Lic. No. 002847; Cal. No. 17924

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

CHARLES TERRANA; ELMA, NY

Profession: Ophthalmic Dispenser; Lic. No. 002847; Cal. No. 17924

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to having been convicted of Offering a False Instrument for Filing in the Second Degree, a Class A Misdemeanor.

Pharmacy

AGHA NAFEES ABBAS; JAMAICA, NY

Profession: Pharmacist; Lic. No. 039688; Cal. No. 18063

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge that the pharmacy where he was the supervising pharmacist held for sale misbranded and outdated drugs which were discovered during an inspection of said pharmacy.

AGHA NAFEES ABBAS; JAMAICA, NY

Profession: Pharmacist; Lic. No. 039688; Cal. No. 18063

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge that the pharmacy where he was the supervising pharmacist held for sale misbranded and outdated drugs which were discovered during an inspection of said pharmacy.

WILLIAM G ACKLEY; BUFFALO, NY

Profession: Pharmacist; Lic. No. 024236; Cal. No. 17712

Regents Action Date: September 17, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of substituting a drug without the physician's authorization.

WILLIAM G ACKLEY; BUFFALO, NY

Profession: Pharmacist; Lic. No. 024236; Cal. No. 17712

Regents Action Date: 17-Sep-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of substituting a drug without the physician's authorization.

AMERILOU PHARMACY CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022938; Cal. No. 17869

Regents Action Date: 17-Sep-99
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of holding for sale and/or offering for sale misbranded and sample drugs.

AMERILOU PHARMACY CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022938; Cal. No. 17869

Regents Action Date: September 17, 1999
Action: Application to surrender registration granted.
Summary: Respondent admitted to charge of holding for sale and/or offering for sale misbranded and sample drugs.

ROBERT BRENNER; NESCONSET, NY

Profession: Pharmacist; Lic. No. 024743; Cal. No. 17012

Regents Action Date: 17-Sep-99
Action: Found guilty of professional misconduct Penalty $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of dispensing a misbranded drug to a patient.

ROBERT BRENNER; NESCONSET, NY

Profession: Pharmacist; Lic. No. 024743; Cal. No. 17012

Regents Action Date: September 17, 1999
Action: Found guilty of professional misconduct Penalty $1,000 fine, probation 1 year.
Summary: Licensee was found guilty of dispensing a misbranded drug to a patient.

GARY J GOODWIN; SHIRLEY, NY

Profession: Pharmacist; Lic. No. 035694; Cal. No. 17985

Regents Action Date: September 17, 1999
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 fraudulently writing a prescription to obtain Viagra for his personal use.