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.

March 2009

Nursing

MARILYN C GOBERN; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 091512; Cal. No. 24296 24297

Regents Action Date: 17-Mar-09
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 willfully abusing a patient physically.

SHEILA N HAMMOND; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 281267; Cal. No. 24254

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of committing patient neglect by failing to document and report a change in the condition of a resident's foot.

SHEILA N HAMMOND; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 281267; Cal. No. 24254

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of committing patient neglect by failing to document and report a change in the condition of a resident's foot.

ANDREA ELIZABETH HEW JACQUELINE; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 198944; Cal. No. 24286

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, both class A misdemeanors.

ANDREA ELIZABETH HEW JACQUELINE; ELMONT, NY

Profession: Licensed Practical Nurse; Lic. No. 198944; Cal. No. 24286

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, 100 hours public service.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Falsifying Business Records in the 2nd Degree, both class A misdemeanors.

BERNADETTE JOHANNA LINNANE; MIDDLE VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 243017; Cal. No. 24192

Regents Action Date: March 17, 2009
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 leaving an elderly homecare patient unattended by leaving the home a few minutes before the replacement aide arrived.

BERNADETTE JOHANNA LINNANE; MIDDLE VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 243017; Cal. No. 24192

Regents Action Date: 17-Mar-09
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 leaving an elderly homecare patient unattended by leaving the home a few minutes before the replacement aide arrived.

DANIELLE LYNN MANZIONE; DOVER PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 265644; Cal. No. 24203

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 5 months.
Summary: Respondent admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree and Driving While Intoxicated.

DANIELLE LYNN MANZIONE; DOVER PLAINS, NY

Profession: Licensed Practical Nurse; Lic. No. 265644; Cal. No. 24203

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence if and when return to practice, $500 fine payable within 5 months.
Summary: Respondent admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree and Driving While Intoxicated.

WENDY LYNN PANICCIA (A/K/A JONES WENDY LYNN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 256916; Cal. No. 24075 24076

Regents Action Date: March 17, 2009
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of taking controlled substances for her own use.

WENDY LYNN PANICCIA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 548990; Cal. No. 24075 24076

Regents Action Date: March 17, 2009
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of taking controlled substances for her own use.

WENDY LYNN PANICCIA (A/K/A JONES WENDY LYNN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 256916; Cal. No. 24075 24076

Regents Action Date: 17-Mar-09
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of taking controlled substances for her own use.

WENDY LYNN PANICCIA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 548990; Cal. No. 24075 24076

Regents Action Date: 17-Mar-09
Action: Application to surrender licenses granted.
Summary: Licensee admitted to the charge of taking controlled substances for her own use.

JOANN T PUTAGGIO (A/K/A PUTAGGIO JO ANN T); EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 409067; Cal. No. 23719

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records, in that she failed to record vital signs and a patient's condition, and of grossly negligent failure to comply with the Public Health Law provisions requiring the witnessing of wastage of a controlled substance.

JOANN T PUTAGGIO (A/K/A PUTAGGIO JO ANN T); EAST MEADOW, NY

Profession: Registered Professional Nurse; Lic. No. 409067; Cal. No. 23719

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee did not contest charges of failing to maintain accurate patient records, in that she failed to record vital signs and a patient's condition, and of grossly negligent failure to comply with the Public Health Law provisions requiring the witnessing of wastage of a controlled substance.

KRISTI L SISCO; PORT JERVIS, NY

Profession: Registered Professional Nurse; Lic. No. 509357; Cal. No. 24360

Regents Action Date: March 17, 2009
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 when and if return to practice, $500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having been convicted of Identity Theft in the 1st Degree.

KRISTI L SISCO; PORT JERVIS, NY

Profession: Registered Professional Nurse; Lic. No. 509357; Cal. No. 24360

Regents Action Date: 17-Mar-09
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 when and if return to practice, $500 fine payable within 5 months.
Summary: Licensee admitted to the charge of having been convicted of Identity Theft in the 1st Degree.

HE CHRISTINA SUH MEONG; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 557762; Cal. No. 24231

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 2 consecutive days, she administered a medication to a patient more frequently than was ordered by the patient's physician.

HE CHRISTINA SUH MEONG; FLUSHING, NY

Profession: Registered Professional Nurse; Lic. No. 557762; Cal. No. 24231

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 2 consecutive days, she administered a medication to a patient more frequently than was ordered by the patient's physician.

BENEDICTO SOLATORIO TOLENTINO; BAYONNE, NJ

Profession: Registered Professional Nurse; Lic. No. 537566; Cal. No. 24232

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 3 consecutive days, he administered a medication to a patient more frequently than was ordered by the patient's physician.

BENEDICTO SOLATORIO TOLENTINO; BAYONNE, NJ

Profession: Registered Professional Nurse; Lic. No. 537566; Cal. No. 24232

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge that, on each of 3 consecutive days, he administered a medication to a patient more frequently than was ordered by the patient's physician.

Occupational Therapy

DIANE LYNN DEMONJA; FREDONIA, NY

Profession: Occupational Therapist; Lic. No. 004825; Cal. No. 22845

Regents Action Date: March 17, 2009
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 filing a false report by altering a patient record.

DIANE LYNN DEMONJA; FREDONIA, NY

Profession: Occupational Therapist; Lic. No. 004825; Cal. No. 22845

Regents Action Date: 17-Mar-09
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 filing a false report by altering a patient record.

Pharmacy

JAVED AZMAT; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 029428; Cal. No. 24160

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision in that the pharmacy of which he was supervising pharmacist lost a patient's written prescription for a narcotic and he failed to fully investigate the whereabouts of said prescription before informing the patient's physician that the prescription had probably been returned to the patient.

JAVED AZMAT; WHITESTONE, NY

Profession: Pharmacist; Lic. No. 029428; Cal. No. 24160

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,500 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision in that the pharmacy of which he was supervising pharmacist lost a patient's written prescription for a narcotic and he failed to fully investigate the whereabouts of said prescription before informing the patient's physician that the prescription had probably been returned to the patient.

JOSE L COLON;

Profession: Pharmacist; Lic. No. 028644; Cal. No. 23947

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted once of Driving While Intoxicated and once of Driving While Ability Impaired by Drugs.

JOSE L COLON;

Profession: Pharmacist; Lic. No. 028644; Cal. No. 23947

Regents Action Date: 17-Mar-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to having been convicted once of Driving While Intoxicated and once of Driving While Ability Impaired by Drugs.

ECKERD CORPORATION; GENEVA, NY

Profession: Pharmacy; Reg. No. 023903; Cal. No. 24220

Regents Action Date: March 17, 2009
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; GENEVA, NY

Profession: Pharmacy; Reg. No. 023903; Cal. No. 24220

Regents Action Date: 17-Mar-09
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.; BRONX, NY

Profession: Pharmacy; Reg. No. 023584; Cal. No. 23831

Regents Action Date: March 17, 2009
Action: Application for consent order granted Penalty agreed upon $10,000 fine, 1 year probation.
Summary: Registrant did not contest charges of operating the pharmacy without a supervising pharmacist, failing to display the registration certificate of the supervising pharmacist, failing to provide hot running water in the compounding and dispensing areas, failing to equip the drug-containing refrigerators with thermometers, and holding misbranded drugs for sale.