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 2010

Nursing

SAMUEL AKINTUNDE SAVAGE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 510239; Cal. No. 24934

Regents Action Date: June 22, 2010
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 Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor.

SAMUEL AKINTUNDE SAVAGE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 510239; Cal. No. 24934

Regents Action Date: 22-Jun-10
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 Operating a Motor Vehicle While Under the Influence of Alcohol, an unclassified misdemeanor.

LINDA SUE SPEROW; AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 392352; Cal. No. 24869

Regents Action Date: June 22, 2010
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 Reckless Driving, Driving While Intoxicated, and Aggravated Unlicensed Operation of a Motor Vehicle.

LINDA SUE SPEROW; AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 392352; Cal. No. 24869

Regents Action Date: 22-Jun-10
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 Reckless Driving, Driving While Intoxicated, and Aggravated Unlicensed Operation of a Motor Vehicle.

AUDREY A STEFANIDES; PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 209312; Cal. No. 25077

Regents Action Date: June 22, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having made numerous medication administration errors.

AUDREY A STEFANIDES; PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 209312; Cal. No. 25077

Regents Action Date: 22-Jun-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having made numerous medication administration errors.

LATRICE D WALKER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 279209; Cal. No. 24787

Regents Action Date: June 22, 2010
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 taking narcotics for her personal use.

LATRICE D WALKER; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 279209; Cal. No. 24787

Regents Action Date: 22-Jun-10
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 taking narcotics for her personal use.

JENNIFER TARA WASHINGTON (A/K/A KONITSIOTIS JENNIFER TARA); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 508101; Cal. No. 24718

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of Stolen Property in the 4th Degree, a felony, and of violation of probation based on a prior Regents action.

JENNIFER TARA WASHINGTON (A/K/A KONITSIOTIS JENNIFER TARA); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 508101; Cal. No. 24718

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension, 3 years probation.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of Stolen Property in the 4th Degree, a felony, and of violation of probation based on a prior Regents action.

Occupational Therapy

PAULA JEAN MILLARD; NEW MILFORD, PA

Profession: Occupational Therapist; Lic. No. 012415; Cal. No. 24911

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PAULA JEAN MILLARD; NEW MILFORD, PA

Profession: Occupational Therapist; Lic. No. 012415; Cal. No. 24911

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

Ophthalmic Dispensing

KEITH POVEROMO; BUFFALO, NY

Profession: Ophthalmic Dispenser; Lic. No. 005194; Cal. No. 25017

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in 2008 of Attempted Sexual Abuse in the 1st Degree.

KEITH POVEROMO; BUFFALO, NY

Profession: Ophthalmic Dispenser; Lic. No. 005194; Cal. No. 25017

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $750 fine payable within 90 days.
Summary: Licensee admitted to the charge of having been convicted in 2008 of Attempted Sexual Abuse in the 1st Degree.

SELES A VARIN; ROCHESTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 004996; Cal. No. 25090

Regents Action Date: June 22, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Possession and Receipt of Child Pornography by means of a computer.

SELES A VARIN; ROCHESTER, NY

Profession: Ophthalmic Dispenser; Lic. No. 004996; Cal. No. 25090

Regents Action Date: 22-Jun-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted in 2010 of Possession and Receipt of Child Pornography by means of a computer.

Pharmacy

BPB DRUGS, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 009990; Cal. No. 24840

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 1 year probation.
Summary: Registrant did not contest charges of dispensing a prescription-required drug on 2 occasions pursuant to 2 prescriptions written by a dentist when registrant knew that the drugs were prescribed for non-dental-related purposes.

BPB DRUGS, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 009990; Cal. No. 24840

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon $5,000 fine, 1 year probation.
Summary: Registrant did not contest charges of dispensing a prescription-required drug on 2 occasions pursuant to 2 prescriptions written by a dentist when registrant knew that the drugs were prescribed for non-dental-related purposes.

ECKERD CORPORATION; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 024030; Cal. No. 24900

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

ECKERD CORPORATION; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 024030; Cal. No. 24900

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $10,000 fine payable within 2 months.
Summary: Registrant did not contest the charge of failing to notify the State Board of Pharmacy of a change in the identity of the supervising pharmacist.

NOAH FISCH; WOODMERE, NY

Profession: Pharmacist; Lic. No. 022645; Cal. No. 24968

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to charges of failing to provide adequate supervision of a pharmacy while employed as a supervising pharmacist in that printouts of all drugs filled and refilled each day were not signed by pharmacists whose initials appeared thereon and contained the initials of non-pharmacists as dispensers, and in that prescriptions for controlled substances were not endorsed by dispensing pharmacists.

NOAH FISCH; WOODMERE, NY

Profession: Pharmacist; Lic. No. 022645; Cal. No. 24968

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,000 fine.
Summary: Licensee admitted to charges of failing to provide adequate supervision of a pharmacy while employed as a supervising pharmacist in that printouts of all drugs filled and refilled each day were not signed by pharmacists whose initials appeared thereon and contained the initials of non-pharmacists as dispensers, and in that prescriptions for controlled substances were not endorsed by dispensing pharmacists.

DONALD GOLDBERG; YORKTOWN HEIGHTS, NY

Profession: Pharmacist; Lic. No. 028478; Cal. No. 24398

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of failing, as a supervising pharmacist, to provide adequate supervision of a registered establishment in that the pharmacy was selling a drug on a wholesale basis without being registered as a wholesaler and of having been convicted of Attempted Petit Larceny.

DONALD GOLDBERG; YORKTOWN HEIGHTS, NY

Profession: Pharmacist; Lic. No. 028478; Cal. No. 24398

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to charges of failing, as a supervising pharmacist, to provide adequate supervision of a registered establishment in that the pharmacy was selling a drug on a wholesale basis without being registered as a wholesaler and of having been convicted of Attempted Petit Larceny.

HENRY J JAROCHA; ORCHARD PARK, NY

Profession: Pharmacist; Lic. No. 028494; Cal. No. 25028

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted on 2 occasions in 2006 and 1 occasion in 2007 of Driving While Intoxicated.

HENRY J JAROCHA; ORCHARD PARK, NY

Profession: Pharmacist; Lic. No. 028494; Cal. No. 25028

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having been convicted on 2 occasions in 2006 and 1 occasion in 2007 of Driving While Intoxicated.

NEIL SUBES; FOREST HILLS, NY

Profession: Pharmacist; Lic. No. 032018; Cal. No. 24839

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of dispensing a prescription-required drug on 2 occasions pursuant to 2 prescriptions written by a dentist that licensee knew were prescribed for non-dental-related purposes.

NEIL SUBES; FOREST HILLS, NY

Profession: Pharmacist; Lic. No. 032018; Cal. No. 24839

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest charges of dispensing a prescription-required drug on 2 occasions pursuant to 2 prescriptions written by a dentist that licensee knew were prescribed for non-dental-related purposes.

MONIKA ANNETTE WILTSHIRE (A/K/A OESTERLIN MONIKA A); GLENMONT, NY

Profession: Pharmacist; Lic. No. 034216; Cal. No. 24810

Regents Action Date: June 22, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of dispensing the wrong strength of medication and failing to counsel.

MONIKA ANNETTE WILTSHIRE (A/K/A OESTERLIN MONIKA A); GLENMONT, NY

Profession: Pharmacist; Lic. No. 034216; Cal. No. 24810

Regents Action Date: 22-Jun-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of dispensing the wrong strength of medication and failing to counsel.