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 2003

Nursing

ZORAIDA TAN MARIA (A/K/A TAN MARIA Z, TAN MA ZORAIDA L); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 193562; Cal. No. 18520

Regents Action Date: 25-Mar-03
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of practicing the profession of nursing while the ability to practice was impaired by mental disability.

AIMEE THRASHER; ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 447480; Cal. No. 20540

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document a potential fall by a patient or to notify the nursing supervisor or physician of the potential fall, and failing to generate an incident report of the incident.

AIMEE THRASHER; ASTORIA, NY

Profession: Registered Professional Nurse; Lic. No. 447480; Cal. No. 20540

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $1,000 fine.
Summary: Licensee did not contest the charge of failing to document a potential fall by a patient or to notify the nursing supervisor or physician of the potential fall, and failing to generate an incident report of the incident.

KENDRA ANN TRAVIS (A/K/A TOWNE KENDRA ANN); GOUVERNEUR, NY

Profession: Licensed Practical Nurse; Lic. No. 195085; Cal. No. 20434 20422

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony, and Driving While Intoxicated, an unclassified misdemeanor.

KENDRA ANN TRAVIS; GOUVERNEUR, NY

Profession: Registered Professional Nurse; Lic. No. 447469; Cal. No. 20434 20422

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony, and Driving While Intoxicated, an unclassified misdemeanor.

KENDRA ANN TRAVIS; GOUVERNEUR, NY

Profession: Registered Professional Nurse; Lic. No. 447469; Cal. No. 20434 20422

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony, and Driving While Intoxicated, an unclassified misdemeanor.

KENDRA ANN TRAVIS (A/K/A TOWNE KENDRA ANN); GOUVERNEUR, NY

Profession: Licensed Practical Nurse; Lic. No. 195085; Cal. No. 20434 20422

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony, and Driving While Intoxicated, an unclassified misdemeanor.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 20544

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain a record, which adequately reflected the treatment of a patient.

PATTY ANN WALLIS (A/K/A NICHOLSON PATTY ANN); VERONA, NY

Profession: Licensed Practical Nurse; Lic. No. 248413; Cal. No. 20544

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain a record, which adequately reflected the treatment of a patient.

WAYNE R WELSH; BLASDELL, NY

Profession: Registered Professional Nurse; Lic. No. 507910; Cal. No. 19378

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply, after service of first six months of suspension, for stay of execution of unserved portion of suspension as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.

WAYNE R WELSH; BLASDELL, NY

Profession: Registered Professional Nurse; Lic. No. 507910; Cal. No. 19378

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply, after service of first six months of suspension, for stay of execution of unserved portion of suspension as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to the charge of administering the wrong medication to a patient.

LINDA S WHEELER; MORRIS, NY

Profession: Licensed Practical Nurse; Lic. No. 245296; Cal. No. 20542

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of willful abuse of a patient.

LINDA S WHEELER; MORRIS, NY

Profession: Licensed Practical Nurse; Lic. No. 245296; Cal. No. 20542

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of willful abuse of a patient.

CYNTHIA B WOMBLE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 356534; Cal. No. 20674

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.

CYNTHIA B WOMBLE; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 356534; Cal. No. 20674

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year.
Summary: -

Ophthalmic Dispensing

PATRICK FRANCIS HANRAHAN; HORNELL, NY

Profession: Ophthalmic Dispenser; Lic. No. 004925; Cal. No. 20671

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of willfully failing to register.

PATRICK FRANCIS HANRAHAN; HORNELL, NY

Profession: Ophthalmic Dispenser; Lic. No. 004925; Cal. No. 20671

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $750 fine.
Summary: Licensee admitted to the charge of willfully failing to register.

Pharmacy

AUMILLER'S PHARMACY INC.; SCHENECTADY, NY

Profession: Pharmacy; Reg. No. 014599; Cal. No. 20399

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest the charge of holding outdated and misbranded drugs for sale, failing to maintain oral phone-in prescriptions, failing to record the generic manufacturer's name, and dispensing prescriptions which lacked required information.

AUMILLER'S PHARMACY INC.; SCHENECTADY, NY

Profession: Pharmacy; Reg. No. 014599; Cal. No. 20399

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent did not contest the charge of holding outdated and misbranded drugs for sale, failing to maintain oral phone-in prescriptions, failing to record the generic manufacturer's name, and dispensing prescriptions which lacked required information.

BUENA VISTA PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 012457; Cal. No. 20490

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 3 years, $5,000 fine.
Summary: Respondent admitted to the charge of filing a re-registration application with the New York State Education Department and stating on said application that certain persons were officers of the corporation and shareholders when, in fact, they were not.

BUENA VISTA PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 012457; Cal. No. 20490

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 3 years, $5,000 fine.
Summary: Respondent admitted to the charge of filing a re-registration application with the New York State Education Department and stating on said application that certain persons were officers of the corporation and shareholders when, in fact, they were not.

JOHN JOSEPH DUFFY JR; CLIFTON PARK, NY

Profession: Pharmacist; Lic. No. 024591; Cal. No. 20400

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of holding outdated and misbranded drugs for sale, failing to maintain oral phone-in prescriptions, failing to record the generic manufacturer's name, and dispensing prescriptions which lacked required information.

JOHN JOSEPH DUFFY JR; CLIFTON PARK, NY

Profession: Pharmacist; Lic. No. 024591; Cal. No. 20400

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest the charge of holding outdated and misbranded drugs for sale, failing to maintain oral phone-in prescriptions, failing to record the generic manufacturer's name, and dispensing prescriptions which lacked required information.

BRIAN D KOEHLER; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 030868; Cal. No. 20401

Regents Action Date: March 25, 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 did not contest the charge of failing to maintain oral phone-in prescriptions, failing to record the generic manufacturer's name, and dispensing prescriptions which lacked required information.

BRIAN D KOEHLER; SCHENECTADY, NY

Profession: Pharmacist; Lic. No. 030868; Cal. No. 20401

Regents Action Date: 25-Mar-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 did not contest the charge of failing to maintain oral phone-in prescriptions, failing to record the generic manufacturer's name, and dispensing prescriptions which lacked required information.

MICHAEL J LEONTI; AUBURN, NY

Profession: Pharmacist; Lic. No. 035099; Cal. No. 20685

Regents Action Date: March 25, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of while the supervising pharmacist of a pharmacy, he stole controlled drugs from the pharmacy's drug supply for his personal use.

MICHAEL J LEONTI; AUBURN, NY

Profession: Pharmacist; Lic. No. 035099; Cal. No. 20685

Regents Action Date: 25-Mar-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of while the supervising pharmacist of a pharmacy, he stole controlled drugs from the pharmacy's drug supply for his personal use.

WAYNE MARK PATTERSON; HAUPPAUGE, NY

Profession: Pharmacist; Lic. No. 026711; Cal. No. 20661

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.

WAYNE MARK PATTERSON; HAUPPAUGE, NY

Profession: Pharmacist; Lic. No. 026711; Cal. No. 20661

Regents Action Date: 25-Mar-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest the charge of failing to provide adequate supervision of a registered establishment.

THOMAS JOHN SOBIESKI; FLUSHING, NY

Profession: Pharmacist; Lic. No. 027165; Cal. No. 20481

Regents Action Date: March 25, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee admitted to the charge of dispensing a prescription-required drug without a prescription.