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.

October 2012

Nursing

KEYNA TISHA JACKSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 281986; Cal. No. 26123

Regents Action Date: 9-Oct-12
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on her making false claims to the New York State Department of Labor, which qualified her for unemployment insurance benefits, while failing to report her employment as a licensed practical nurse.

KEYNA TISHA JACKSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 281986; Cal. No. 26123

Regents Action Date: October 09, 2012
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a class A misdemeanor based on her making false claims to the New York State Department of Labor, which qualified her for unemployment insurance benefits, while failing to report her employment as a licensed practical nurse.

GAIL ROBIN KLEIN; MECHANICVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 089919; Cal. No. 26346

Regents Action Date: October 09, 2012
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Falsifying Business Records and of Endangering the Welfare of an Incompetent or Physically Disabled Person.

GAIL ROBIN KLEIN; MECHANICVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 089919; Cal. No. 26346

Regents Action Date: 9-Oct-12
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of having been convicted of Falsifying Business Records and of Endangering the Welfare of an Incompetent or Physically Disabled Person.

INGRID ANNMARIE MAXWELL (A/K/A MARISIN INGRID ANNMARIE); FORT BENNING, GA

Profession: Licensed Practical Nurse; Lic. No. 284009; Cal. No. 26319

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted in Alabama, Russell County Circuit Court, of the crime of Perjury in the 1st Degree, a class C felony.

INGRID ANNMARIE MAXWELL (A/K/A MARISIN INGRID ANNMARIE); FORT BENNING, GA

Profession: Licensed Practical Nurse; Lic. No. 284009; Cal. No. 26319

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted in Alabama, Russell County Circuit Court, of the crime of Perjury in the 1st Degree, a class C felony.

YVETTE D O'BRIEN II (A/K/A SPEARMAN YVETTE D, BUTLER YVETTE D); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 274482; Cal. No. 26262

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated.

YVETTE D O'BRIEN II (A/K/A SPEARMAN YVETTE D, BUTLER YVETTE D); KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 274482; Cal. No. 26262

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated.

TAMI RAE PARSONS; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 623545; Cal. No. 26324

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge that she took propherol from a patient for her own use.

TAMI RAE PARSONS; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 623545; Cal. No. 26324

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge that she took propherol from a patient for her own use.

KATHLEEN MELISSA PRITCHARD; CALEDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 275277; Cal. No. 25698

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

KATHLEEN MELISSA PRITCHARD; CALEDONIA, NY

Profession: Licensed Practical Nurse; Lic. No. 275277; Cal. No. 25698

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

JOHN R SCHULTZ; BLOSSVALE, NY

Profession: Licensed Practical Nurse; Lic. No. 234623; Cal. No. 26155

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd degree.

JOHN R SCHULTZ; BLOSSVALE, NY

Profession: Licensed Practical Nurse; Lic. No. 234623; Cal. No. 26155

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 9 month actual suspension, 15 month stayed suspension, 2 years probation to commence upon return to practice, $750 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd degree.

JESSICA LYNN ZAJESKY (A/K/A ZAJESKY JESSICA L); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 566978; Cal. No. 25904 25905

Regents Action Date: October 09, 2012
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Substance by Fraud and Deceit, an unclassified misdemeanor based on her unlawfully obtaining a prescription for the controlled substance Oxycodone by deceiving physicians.

JESSICA LYNN ZAJESKY; LATHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 277250; Cal. No. 25904 25905

Regents Action Date: October 09, 2012
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Substance by Fraud and Deceit, an unclassified misdemeanor based on her unlawfully obtaining a prescription for the controlled substance Oxycodone by deceiving physicians.

JESSICA LYNN ZAJESKY (A/K/A ZAJESKY JESSICA L); LATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 566978; Cal. No. 25904 25905

Regents Action Date: 9-Oct-12
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Substance by Fraud and Deceit, an unclassified misdemeanor based on her unlawfully obtaining a prescription for the controlled substance Oxycodone by deceiving physicians.

JESSICA LYNN ZAJESKY; LATHAM, NY

Profession: Licensed Practical Nurse; Lic. No. 277250; Cal. No. 25904 25905

Regents Action Date: 9-Oct-12
Action: Found guilty of professional misconduct Penalty Indefinite suspension until substance abuse-free and until fit to practice, subsequent to termination of suspension, probation 2 years to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Obtaining a Controlled Substance by Fraud and Deceit, an unclassified misdemeanor based on her unlawfully obtaining a prescription for the controlled substance Oxycodone by deceiving physicians.

Pharmacy

EXPRESS DRUGS, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021397; Cal. No. 26060

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 2 years probation.
Summary: Registrant did not contest charges of allowing its pharmacy to be open for business without a licensed pharmacist being present, and of failing to timely notify the State Board of Pharmacy of a change in its supervising pharmacist.

EXPRESS DRUGS, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021397; Cal. No. 26060

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon $7,500 fine, 2 years probation.
Summary: Registrant did not contest charges of allowing its pharmacy to be open for business without a licensed pharmacist being present, and of failing to timely notify the State Board of Pharmacy of a change in its supervising pharmacist.

MEGAN BRIGID HARWOOD; LOS ANGELES, CA

Profession: Pharmacist; Lic. No. 051349; Cal. No. 26306

Regents Action Date: 9-Oct-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the California State Board of Pharmacy of professional misconduct.

MEGAN BRIGID HARWOOD; LOS ANGELES, CA

Profession: Pharmacist; Lic. No. 051349; Cal. No. 26306

Regents Action Date: October 09, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been found guilty by the California State Board of Pharmacy of professional misconduct.

Podiatry

DANIEL E OGWO; BRONX, NY

Profession: Podiatrist; Lic. No. 005958; Cal. No. 26304

Regents Action Date: October 09, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Medical Provider Prohibited Practice (Kickback), a class E felony.

DANIEL E OGWO; BRONX, NY

Profession: Podiatrist; Lic. No. 005958; Cal. No. 26304

Regents Action Date: 9-Oct-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Medical Provider Prohibited Practice (Kickback), a class E felony.

September 2012

Architecture

RICHARD JOSEPH WALSH; MASPETH, NY

Profession: Architect; Lic. No. 025292; Cal. No. 26211

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register between April 2004 and July 2010.

RICHARD JOSEPH WALSH; MASPETH, NY

Profession: Architect; Lic. No. 025292; Cal. No. 26211

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of willfully failing to register between April 2004 and July 2010.

Chiropractic

RICHARD A NEBIOSINI; MEDFORD, NY

Profession: Chiropractor; Lic. No. 004815; Cal. No. 26186

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

RICHARD A NEBIOSINI; MEDFORD, NY

Profession: Chiropractor; Lic. No. 004815; Cal. No. 26186

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Insurance Fraud in the 5th Degree, a class A misdemeanor.

Dentistry

MIRYEM KANDINOV; KEW GARDENS, NY

Profession: Dentist; Lic. No. 045011; Cal. No. 25611

Regents Action Date: 11-Sep-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent admitted to charges of having failed to diagnose disease and to record an evalution of the patient's teeth.

MIRYEM KANDINOV; KEW GARDENS, NY

Profession: Dentist; Lic. No. 045011; Cal. No. 25611

Regents Action Date: September 11, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Respondent admitted to charges of having failed to diagnose disease and to record an evalution of the patient's teeth.