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 2000

Nursing

SHIRLEY SMITH (A/K/A MORRISON SHIRLEY ELIZABETH); MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 175655; Cal. No. 18568

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination after service of the first two months of suspension as set forth in consent order application, upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of medication and documentation errors.

MARGARET S STARK (A/K/A FRANCHINI MARGARET); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 252795; Cal. No. 18602

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering the wrong substance to patients.

MARGARET S STARK (A/K/A FRANCHINI MARGARET); ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 252795; Cal. No. 18602

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering the wrong substance to patients.

MARGARET JANE SULLIVAN; MASSENA, NY

Profession: Registered Professional Nurse; Lic. No. 485863; Cal. No. 18513

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence upon return to practice, 100 hours of public service, $1,000 fine, the aforesaid shall supersede the penalty imposed under Order No. 17893 of the Deputy Commissioner for the Professions.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction for Attempted Petit Larceny and committing approximately fourteen medication errors/omissions.

MARGARET JANE SULLIVAN; MASSENA, NY

Profession: Registered Professional Nurse; Lic. No. 485863; Cal. No. 18513

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension with leave to apply for early termination as set forth in consent order application, probation 2 years to commence upon return to practice, 100 hours of public service, $1,000 fine, the aforesaid shall supersede the penalty imposed under Order No. 17893 of the Deputy Commissioner for the Professions.
Summary: Licensee admitted to charges of failing to disclose a criminal conviction for Attempted Petit Larceny and committing approximately fourteen medication errors/omissions.

MELISSA JEAN THOMAS; WURTSBORO, NY

Profession: Registered Professional Nurse; Lic. No. 436927; Cal. No. 18639

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of neglecting to restart a ventilator after reattaching an infant to said ventilator.

MELISSA JEAN THOMAS; WURTSBORO, NY

Profession: Registered Professional Nurse; Lic. No. 436927; Cal. No. 18639

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of neglecting to restart a ventilator after reattaching an infant to said ventilator.

DORIS THOMPSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 059401; Cal. No. 18648 18649

Regents Action Date: September 15, 2000
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 charge of administering the wrong dose of medication to a patient and failing to report to a patient's doctor that the patient's blood pressure had become elevated.

DORIS THOMPSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 059401; Cal. No. 18648 18649

Regents Action Date: 15-Sep-00
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 charge of administering the wrong dose of medication to a patient and failing to report to a patient's doctor that the patient's blood pressure had become elevated.

NUHAILA Y WAZEN; DEWITT, NY

Profession: Licensed Practical Nurse; Lic. No. 203441; Cal. No. 17116 17117

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of first three months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of committing medication errors.

NUHAILA Y WAZEN; DEWITT, NY

Profession: Licensed Practical Nurse; Lic. No. 203441; Cal. No. 17116 17117

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of first three months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of committing medication errors.

NUHAILA YOUSEF WAZEN; DEWITT, NY

Profession: Registered Professional Nurse; Lic. No. 431854; Cal. No. 17116 17117

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of first three months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of committing medication errors.

NUHAILA YOUSEF WAZEN; DEWITT, NY

Profession: Registered Professional Nurse; Lic. No. 431854; Cal. No. 17116 17117

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply, after service of first three months of suspension, for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charge of committing medication errors.

Optometry

STANLEY F KARPF; DIX HILLS, NY

Profession: Optometrist; Lic. No. 002706; Cal. No. 17514

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of failure to maintain a patient record which accurately reflects the evaluation and treatment of a patient.

STANLEY F KARPF; DIX HILLS, NY

Profession: Optometrist; Lic. No. 002706; Cal. No. 17514

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charge of failure to maintain a patient record which accurately reflects the evaluation and treatment of a patient.

Pharmacy

17TH STREET APOTHECARY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 020760; Cal. No. 18717

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent could not successfully defend charge of permitting an unlicensed person to practice pharmacy.

17TH STREET APOTHECARY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 020760; Cal. No. 18717

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon $2,500 fine.
Summary: Respondent could not successfully defend charge of permitting an unlicensed person to practice pharmacy.

KENNETH C BROWN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029443; Cal. No. 18635

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

KENNETH C BROWN; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029443; Cal. No. 18635

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months.
Summary: Licensee admitted to charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024499; Cal. No. 18653

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Respondent admitted to charge of being open for business when not under the immediate supervision and management of a licensed pharmacist.

CVS ALBANY, L.L.C.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 024499; Cal. No. 18653

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon $2,000 fine, probation 1 year.
Summary: Respondent admitted to charge of being open for business when not under the immediate supervision and management of a licensed pharmacist.

HOWARD JOEL DROPKIN; NEW YORK, NY

Profession: Pharmacist; Lic. No. 024306; Cal. No. 18721

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.

HOWARD JOEL DROPKIN; NEW YORK, NY

Profession: Pharmacist; Lic. No. 024306; Cal. No. 18721

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.

FINE & HEALTHY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021459; Cal. No. 18722

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Respondent did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.

FINE & HEALTHY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 021459; Cal. No. 18722

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Respondent did not contest the charge of committing dispensing and labeling errors, and violations found during a routine pharmacy inspection.

WAI-KI LAW AMY; FRESH MEADOWS, NY

Profession: Pharmacist; Lic. No. 042326; Cal. No. 18079

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of selling a misbranded drug.

WAI-KI LAW AMY; FRESH MEADOWS, NY

Profession: Pharmacist; Lic. No. 042326; Cal. No. 18079

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of selling a misbranded drug.

SYED I NAQVI; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 030261; Cal. No. 18668

Regents Action Date: September 15, 2000
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

SYED I NAQVI; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 030261; Cal. No. 18668

Regents Action Date: 15-Sep-00
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

BHARATKUMAR AMBALAL PATEL; WESTBURY, NY

Profession: Pharmacist; Lic. No. 039174; Cal. No. 18405

Regents Action Date: September 15, 2000
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree, a class A misdemeanor.