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.
November 2009
Pharmacy
CUTIE PHARMA-CARE, INC.; GREENWICH, NY
Profession: Pharmacy; Reg. No. 025438; Cal. No. 24134
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of violating pharmacy laws and regulations.
CUTIE PHARMA-CARE, INC.; GREENWICH, NY
Profession: Pharmacy; Reg. No. 025438; Cal. No. 24134
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $10,000 fine.
Summary: Registrant admitted to the charge of violating pharmacy laws and regulations.
SUSANN WINTLE DUGO; WATKINS GLEN, NY
Profession: Pharmacist; Lic. No. 026841; Cal. No. 24450
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 having committed a prescription fill error.
SUSANN WINTLE DUGO; WATKINS GLEN, NY
Profession: Pharmacist; Lic. No. 026841; Cal. No. 24450
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 having committed a prescription fill error.
KRISTY LEE DYER (A/K/A WOOD KRISTY LEE); MONTOUR FALLS, NY
Profession: Pharmacist; Lic. No. 051117; Cal. No. 24451
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 having committed a prescription fill error.
KRISTY LEE DYER (A/K/A WOOD KRISTY LEE); MONTOUR FALLS, NY
Profession: Pharmacist; Lic. No. 051117; Cal. No. 24451
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 having committed a prescription fill error.
ECKERD CORPORATION; NEWARK, NY
Profession: Pharmacy; Reg. No. 023976; Cal. No. 24586
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; NEWARK, NY
Profession: Pharmacy; Reg. No. 023976; Cal. No. 24586
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.
HENDERSON'S DRUG STORE INC.; MONTOUR FALLS, NY
Profession: Pharmacy; Reg. No. 025563; Cal. No. 24452
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine payable within 2 months.
Summary: Licensee admitted to charges of committing a medication error and failing to offer counseling.
HENDERSON'S DRUG STORE INC.; MONTOUR FALLS, NY
Profession: Pharmacy; Reg. No. 025563; Cal. No. 24452
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,000 fine payable within 2 months.
Summary: Licensee admitted to charges of committing a medication error and failing to offer counseling.
MICHAEL JOHN O'CONNOR; BUFFALO, NY
Profession: Pharmacist; Lic. No. 046991; Cal. No. 23812
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 months and until fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Driving While Intoxicated, a class E felony.
MICHAEL JOHN O'CONNOR; BUFFALO, NY
Profession: Pharmacist; Lic. No. 046991; Cal. No. 23812
Action: Found guilty of professional misconduct Penalty Indefinite suspension for a minimum of 3 months and until fit to practice, upon termination of suspension probation 2 years to commence if and when return to practice.
Summary: Licensee was found guilty of having been convicted of the crime of Driving While Intoxicated, a class E felony.
RITE AID OF NEW YORK, INC.; POUGHKEEPSIE, NY
Profession: Pharmacy; Reg. No. 018552; Cal. No. 24627
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.
RITE AID OF NEW YORK, INC.; POUGHKEEPSIE, NY
Profession: Pharmacy; Reg. No. 018552; Cal. No. 24627
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.
KENNETH WAYNE THYGESEN (A/K/A THYGESEN K WAYNE); COSSAYUNA, NY
Profession: Pharmacist; Lic. No. 033099; Cal. No. 24131
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of violating pharmacy laws and regulations.
KENNETH WAYNE THYGESEN (A/K/A THYGESEN K WAYNE); COSSAYUNA, NY
Profession: Pharmacist; Lic. No. 033099; Cal. No. 24131
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of violating pharmacy laws and regulations.
Physical Therapy
ANDREW STEPHEN ZAGORSKI; WANTAGH, NY
Profession: Physical Therapist; Lic. No. 021189; Cal. No. 24575
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 splitting fees with a member of another profession.
ANDREW STEPHEN ZAGORSKI; WANTAGH, NY
Profession: Physical Therapist; Lic. No. 021189; Cal. No. 24575
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 splitting fees with a member of another profession.
Respiratory Therapy
SANDRA J ROBINSON; PAINTED POST, NY
Profession: Respiratory Therapist; Lic. No. 002261; Cal. No. 24597
Action: Application for consent order granted Penalty agreed upon 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient that was different in brand than the original physician's order, due to an emergency situation.
SANDRA J ROBINSON; PAINTED POST, NY
Profession: Respiratory Therapist; Lic. No. 002261; Cal. No. 24597
Action: Application for consent order granted Penalty agreed upon 1 year probation, $750 fine.
Summary: Licensee admitted to the charge of administering a medication to a patient that was different in brand than the original physician's order, due to an emergency situation.
Veterinary Medicine
SABRINA E MILLER (A/K/A MEYER SABRINA E); SPENCERPORT, NY
Profession: Veterinarian; Lic. No. 007854; Cal. No. 24225
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of injecting an animal with a syringe filled with the incorrect solution.
SABRINA E MILLER (A/K/A MEYER SABRINA E); SPENCERPORT, NY
Profession: Veterinarian; Lic. No. 007854; Cal. No. 24225
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of injecting an animal with a syringe filled with the incorrect solution.
October 2009
#VALUE!
WINDSOR, NY
Profession: Registered Professional Nurse; Cal. No. 24547
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted twice of Driving While Intoxicated.
Chiropractic
JASON R KAPLAN; NEWTOWN, PA
Profession: Chiropractor; Lic. No. 007462; Cal. No. 24594
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud Mail Fraud Wire Fraud False Statements Relating to Health Care Matters Health Care Fraud and Conspiracy to Commit Money Laundering all felonies.
JASON R KAPLAN; NEWTOWN, PA
Profession: Chiropractor; Lic. No. 007462; Cal. No. 24594
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Conspiracy to Commit Mail and Wire Fraud Mail Fraud Wire Fraud False Statements Relating to Health Care Matters Health Care Fraud and Conspiracy to Commit Money Laundering all felonies.
CHRISTOPHER G KING; GOSHEN, NY
Profession: Chiropractor; Lic. No. 009461; Cal. No. 24775
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Attempted Forcible Touching, a misdemeanor.
CHRISTOPHER G KING; GOSHEN, NY
Profession: Chiropractor; Lic. No. 009461; Cal. No. 24775
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of 2 counts of Attempted Forcible Touching, a misdemeanor.
THOMAS F MICELI; FARMINGVILLE, NY
Profession: Chiropractor; Lic. No. 002908; Cal. No. 24625
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud, a class A misdemeanor.
THOMAS F MICELI; FARMINGVILLE, NY
Profession: Chiropractor; Lic. No. 002908; Cal. No. 24625
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Insurance Fraud, a class A misdemeanor.
Dentistry
KONSTANTIN GRIGORYEVICH LEVIN; BROOKLYN, NY
Profession: Dentist; Lic. No. 047174; Cal. No. 24659
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $10,000 fine.
Summary: Licensee admitted to the charge of having been convicted of 1 count of Attempted Petit Larceny, a class B misdemeanor.