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 2003

Nursing

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 484218; Cal. No. 20888 20889

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 226928; Cal. No. 20888 20889

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 484218; Cal. No. 20888 20889

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 226928; Cal. No. 20888 20889

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

JOSEPH MEUS; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 520949; Cal. No. 20734

Regents Action Date: October 09, 2003
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 the charge of having been convicted of Assault in the 2nd Degree, a class D felony.

JOSEPH MEUS; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 520949; Cal. No. 20734

Regents Action Date: 9-Oct-03
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 the charge of having been convicted of Assault in the 2nd Degree, a class D felony.

RITA ANN MILLARD; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 469672; Cal. No. 20848

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

RITA ANN MILLARD; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 469672; Cal. No. 20848

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

DEBORAH LEE MONTELEONE (A/K/A BOWEN DEBORAH MONTELEONE, MONTELEONE DEBORAH); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 320695; Cal. No. 20847

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Fraudulent Practices.

DEBORAH LEE MONTELEONE (A/K/A BOWEN DEBORAH MONTELEONE, MONTELEONE DEBORAH); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 320695; Cal. No. 20847

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Fraudulent Practices.

JEAN AVRIL THOMPSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226507; Cal. No. 20463

Regents Action Date: October 09, 2003
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 the charge of patient abandonment resulting from leaving in the middle of a shift without making adequate coverage arrangements.

JEAN AVRIL THOMPSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226507; Cal. No. 20463

Regents Action Date: 9-Oct-03
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 the charge of patient abandonment resulting from leaving in the middle of a shift without making adequate coverage arrangements.

Pharmacy

139 PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 015978; Cal. No. 20830

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 2 years.
Summary: Respondent admitted to the charge of dispensing prescription-required medications without prescriptions.

139 PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 015978; Cal. No. 20830

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 2 years.
Summary: Respondent admitted to the charge of dispensing prescription-required medications without prescriptions.

SHARMILA JAGI CHHUGANI; REGO PARK, NY

Profession: Pharmacist; Lic. No. 041661; Cal. No. 19883

Regents Action Date: October 09, 2003
Action: Found guilty of professional misconduct Penalty $250 fine.
Summary: Licensee was found guilty of holding outdated drugs for sale.

SHARMILA JAGI CHHUGANI; REGO PARK, NY

Profession: Pharmacist; Lic. No. 041661; Cal. No. 19883

Regents Action Date: 9-Oct-03
Action: Found guilty of professional misconduct Penalty $250 fine.
Summary: Licensee was found guilty of holding outdated drugs for sale.

DANIEL P CHRISTENSEN; TROY, NY

Profession: Pharmacist; Lic. No. 029458; Cal. No. 21007

Regents Action Date: October 09, 2003
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 the charge of gross negligence as a result of a dispensing error. Roxanol 20mg./ml. instead of Morphine Sulfate 5mg./ml. was dispensed.

DANIEL P CHRISTENSEN; TROY, NY

Profession: Pharmacist; Lic. No. 029458; Cal. No. 21007

Regents Action Date: 9-Oct-03
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 the charge of gross negligence as a result of a dispensing error. Roxanol 20mg./ml. instead of Morphine Sulfate 5mg./ml. was dispensed.

DANA R GIGNAC; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 20885

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $6,000 fine.
Summary: Licensee did not contest the charge of committing violations of pharmacy laws as a result of failing to offer complete counseling for home delivery including dosage information and rules and failing to provide documentation of continuing education.

DANA R GIGNAC; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 20885

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $6,000 fine.
Summary: Licensee did not contest the charge of committing violations of pharmacy laws as a result of failing to offer complete counseling for home delivery including dosage information and rules and failing to provide documentation of continuing education.

GIGNAC, DANA RENE; ROCHESTER, NY

Profession: Pharmacy; Reg. No. 021387; Cal. No. 20886

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Respondent did not contest the charge of violating pharmacy laws and rules.

GIGNAC, DANA RENE; ROCHESTER, NY

Profession: Pharmacy; Reg. No. 021387; Cal. No. 20886

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Respondent did not contest the charge of violating pharmacy laws and rules.

JC DRUG INC.; REGO PARK, NY

Profession: Pharmacy; Reg. No. 022289; Cal. No. 19882

Regents Action Date: October 09, 2003
Action: Found guilty of professional misconduct Penalty $250 fine.
Summary: Respondent was found guilty of holding outdated drugs for sale.

JC DRUG INC.; REGO PARK, NY

Profession: Pharmacy; Reg. No. 022289; Cal. No. 19882

Regents Action Date: 9-Oct-03
Action: Found guilty of professional misconduct Penalty $250 fine.
Summary: Respondent was found guilty of holding outdated drugs for sale.

PATRICK CHUKWUEMEKA OKOYE; MONTGOMERY, AL

Profession: Pharmacist; Lic. No. 047214; Cal. No. 21134

Regents Action Date: October 09, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of conspiracy to engage in the Wholesale Distribution in Interstate Commerce of Prescription Drugs Without a License and Wire Fraud.

PATRICK CHUKWUEMEKA OKOYE; MONTGOMERY, AL

Profession: Pharmacist; Lic. No. 047214; Cal. No. 21134

Regents Action Date: 9-Oct-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of conspiracy to engage in the Wholesale Distribution in Interstate Commerce of Prescription Drugs Without a License and Wire Fraud.

CRAIG ARTHUR RITCHKO; OTEGO, NY

Profession: Pharmacist; Lic. No. 028119; Cal. No. 18517

Regents Action Date: October 09, 2003
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of dispensing a prescription without the imprinted prescriber name for an institutional prescriber dispensing a prescription for a controlled substance after the 30-day validity period had expired dispensing a prescription on a date certain which contained a later date certain dispensing a prescription more than 30 days after the date the prescription was written dispensing prescriptions that lacked the address of the ultimate user dispensing prescriptions for controlled substances where no dosages or strength were prescribed dispensing prescriptions that did not contain the prescriber DEA number failing to retain records for the last five years for his pharmacy, including purchases, drugs sold, DEA inventories, daily logs, patient profiles and logs documenting the refusal to accept counseling and violating terms of probation based on the fact certain of these acts occurred during a period of time he was on probation for previous professional misconduct.

CRAIG ARTHUR RITCHKO; OTEGO, NY

Profession: Pharmacist; Lic. No. 028119; Cal. No. 18517

Regents Action Date: 9-Oct-03
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 3 years.
Summary: Licensee was found guilty of dispensing a prescription without the imprinted prescriber name for an institutional prescriber dispensing a prescription for a controlled substance after the 30-day validity period had expired dispensing a prescription on a date certain which contained a later date certain dispensing a prescription more than 30 days after the date the prescription was written dispensing prescriptions that lacked the address of the ultimate user dispensing prescriptions for controlled substances where no dosages or strength were prescribed dispensing prescriptions that did not contain the prescriber DEA number failing to retain records for the last five years for his pharmacy, including purchases, drugs sold, DEA inventories, daily logs, patient profiles and logs documenting the refusal to accept counseling and violating terms of probation based on the fact certain of these acts occurred during a period of time he was on probation for previous professional misconduct.

VINAY WALTER; MANHASSET HILLS, NY

Profession: Pharmacist; Lic. No. 046640; Cal. No. 20829

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: While on duty as the supervising pharmacist, licensee admitted to the charge of failing to properly supervise a registered pharmacy, therefore, allowing an unlicensed pharmacy employee to dispense prescription-required medications without prescriptions.

VINAY WALTER; MANHASSET HILLS, NY

Profession: Pharmacist; Lic. No. 046640; Cal. No. 20829

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: While on duty as the supervising pharmacist, licensee admitted to the charge of failing to properly supervise a registered pharmacy, therefore, allowing an unlicensed pharmacy employee to dispense prescription-required medications without prescriptions.