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.

September 2003

Nursing

BARBARA A SWEET (A/K/A TAYLOR-SWEET BARBARA A, TAYLOR BARBARA ANN, CLAVELL BARBARA TAYLOR); VALLEY COTTAGE, NY

Profession: Registered Professional Nurse; Lic. No. 249769; Cal. No. 20797

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempt to Evade or Defeat Tax.

BARBARA A SWEET (A/K/A TAYLOR-SWEET BARBARA A, TAYLOR BARBARA ANN, CLAVELL BARBARA TAYLOR); VALLEY COTTAGE, NY

Profession: Registered Professional Nurse; Lic. No. 249769; Cal. No. 20797

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year.
Summary: Licensee admitted to the charge of having been convicted of one count of Attempt to Evade or Defeat Tax.

LOURDES VICTOR (A/K/A VICTOR LOURDES OLIBRICE); DACULA, GA

Profession: Licensed Practical Nurse; Lic. No. 252127; Cal. No. 18861 18322

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon RN-Annulment of license LPN-24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had completed a basic nursing program, and falsely stating on her application for licensure as a licensed practical nurse that she had not applied for a registered professional nurse license in the State of New York.

LOURDES VICTOR (A/K/A VICTOR LOURDES OLIBRICE); DACULA, GA

Profession: Licensed Practical Nurse; Lic. No. 252127; Cal. No. 18861 18322

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon RN-Annulment of license LPN-24 month suspension, execution of last 21 months of suspension stayed, probation 24 months.
Summary: Licensee did not contest the charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had completed a basic nursing program, and falsely stating on her application for licensure as a licensed practical nurse that she had not applied for a registered professional nurse license in the State of New York.

DARNELL TOWNSEND WARING; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 413649; Cal. No. 19591

Regents Action Date: September 12, 2003
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing while her ability to practice was impaired by drugs.

DARNELL TOWNSEND WARING; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 413649; Cal. No. 19591

Regents Action Date: 12-Sep-03
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing the profession of nursing while her ability to practice was impaired by drugs.

ELIZABETH M WARNOCK; MIDDLEBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 202040; Cal. No. 21122

Regents Action Date: September 12, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsifying medical records.

ELIZABETH M WARNOCK; MIDDLEBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 202040; Cal. No. 21122

Regents Action Date: 12-Sep-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of falsifying medical records.

STACY A WATSON (A/K/A BRAMWELL STACY A, WATSON STACY ANN); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 426748; Cal. No. 20909 20910

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient, by recording on a patient's flow sheet that she had administered a controlled drug intravenously to a patient when she had not.

STACY A WATSON (A/K/A BRAMWELL STACY A, WATSON STACY ANN); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 426748; Cal. No. 20909 20910

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient, by recording on a patient's flow sheet that she had administered a controlled drug intravenously to a patient when she had not.

STACY ANN WATSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 203430; Cal. No. 20909 20910

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient, by recording on a patient's flow sheet that she had administered a controlled drug intravenously to a patient when she had not.

STACY ANN WATSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 203430; Cal. No. 20909 20910

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record which accurately reflected the evaluation and treatment of a patient, by recording on a patient's flow sheet that she had administered a controlled drug intravenously to a patient when she had not.

JENNIFER JEAN WENTZELL; PINE BUSH, NY

Profession: Licensed Practical Nurse; Lic. No. 200417; Cal. No. 20336 20337

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $250 fine to be paid as set forth in consent order application.
Summary: Licensee admitted to the charge of violation of probation pursuant to Regents Order Numbers 17418 and 17419.

JENNIFER JEAN WENTZELL; PINE BUSH, NY

Profession: Licensed Practical Nurse; Lic. No. 200417; Cal. No. 20336 20337

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice, $250 fine to be paid as set forth in consent order application.
Summary: Licensee admitted to the charge of violation of probation pursuant to Regents Order Numbers 17418 and 17419.

SUSAN MARY ZIMMERMAN; HORNELL, NY

Profession: Registered Professional Nurse; Lic. No. 461536; Cal. No. 20984

Regents Action Date: September 12, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Harassment in the 2nd Degree, a class A misdemeanor Making a Punishable Written False Statement, a class A misdemeanor and Issuing a Bad Check, a class B misdemeanor.

SUSAN MARY ZIMMERMAN; HORNELL, NY

Profession: Registered Professional Nurse; Lic. No. 461536; Cal. No. 20984

Regents Action Date: 12-Sep-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault in the 3rd Degree, a class B misdemeanor Driving While Intoxicated, an unclassified misdemeanor Aggravated Harassment in the 2nd Degree, a class A misdemeanor Making a Punishable Written False Statement, a class A misdemeanor and Issuing a Bad Check, a class B misdemeanor.

Optometry

STEPHEN DAVID SMITH; MASSENA, NY

Profession: Optometrist; Lic. No. 005407; Cal. No. 20933

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of inadequate record keeping.

STEPHEN DAVID SMITH; MASSENA, NY

Profession: Optometrist; Lic. No. 005407; Cal. No. 20933

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of inadequate record keeping.

Pharmacy

JOHN EVERITT COPELAND JR; AVOCA, NY

Profession: Pharmacist; Lic. No. 038559; Cal. No. 20932

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of failing to personally offer to counsel a patient.

JOHN EVERITT COPELAND JR; AVOCA, NY

Profession: Pharmacist; Lic. No. 038559; Cal. No. 20932

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to the charge of failing to personally offer to counsel a patient.

FRS DRUG INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021723; Cal. No. 19978

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to notify the State Board of Pharmacy within seven days of a change in the identity of the supervising pharmacist.

FRS DRUG INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021723; Cal. No. 19978

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of failing to notify the State Board of Pharmacy within seven days of a change in the identity of the supervising pharmacist.

CHUIKWAN LAM ANKY; JAMAICA, NY

Profession: Pharmacist; Lic. No. 036932; Cal. No. 20496

Regents Action Date: September 12, 2003
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee was found to be guilty of having been convicted of Receipt and Delivery of Misbranded Drugs with Intent to Defraud, a felony.

RONALD D MATHEWS; ODESSA, NY

Profession: Pharmacist; Lic. No. 035701; Cal. No. 20895

Regents Action Date: September 12, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of refilling prescriptions without physician authorization.

RICHARD M MICHELIN; HEMPSTEAD, NY

Profession: Pharmacist; Lic. No. 046039; Cal. No. 20591

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,750 fine.
Summary: As supervising pharmacist, licensee did not contest the charge of failing to maintain proper repacking records, failing to properly supervise unlicensed personnel, and allowing the drug stock of the pharmacy to contain 23 outdated and 4 misbranded drugs.

RICHARD M MICHELIN; HEMPSTEAD, NY

Profession: Pharmacist; Lic. No. 046039; Cal. No. 20591

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,750 fine.
Summary: As supervising pharmacist, licensee did not contest the charge of failing to maintain proper repacking records, failing to properly supervise unlicensed personnel, and allowing the drug stock of the pharmacy to contain 23 outdated and 4 misbranded drugs.

ROBERT MICHAEL MOSKOWITZ; CANASTOTA, NY

Profession: Pharmacist; Lic. No. 047378; Cal. No. 20940

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $7,500 fine.
Summary: Licensee did not contest the charge of misbranding and dispensing a narcotic analgesic rather that a non-narcotic pain reliever.

ROBERT MICHAEL MOSKOWITZ; CANASTOTA, NY

Profession: Pharmacist; Lic. No. 047378; Cal. No. 20940

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $7,500 fine.
Summary: Licensee did not contest the charge of misbranding and dispensing a narcotic analgesic rather that a non-narcotic pain reliever.

NIRANJAN PATEL; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 028316; Cal. No. 20900

Regents Action Date: September 12, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.

NIRANJAN PATEL; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 028316; Cal. No. 20900

Regents Action Date: 12-Sep-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Paying Medicare Kickbacks, and Subscribing to False Corporate Income Tax Returns, both Federal felonies.