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.

February 2019

Nursing

JEFFREY S OBRIEN;

Profession: Nurse Practitioner In Family Health; Cert. No. 338746; Cal. No. 30710

Regents Action Date: February 11, 2019
Action: Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of medication administration errors.

CINDA ROMANO OGDEN (A/K/A REID CINDA DAWN); GENEVA, NY

Profession: Registered Professional Nurse; Lic. No. 558534; Cal. No. 30673

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of violation of a condition of a Commissioner's Order.

IMMACULATE CHINELO OJIBE; UNION, NJ

Profession: Licensed Practical Nurse; Lic. No. 314222; Cal. No. 30701

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 3 months actual suspension, 21 months stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $250 fine.
Summary: Licensee admitted to the charge of submitting an application for licensure as a registered nurse to the State of Rhode Island which falsely stated that she had graduated from a nursing school when she had not.

WENDI J OLIVER (A/K/A SHARPLES WENDI J); BARKER, NY

Profession: Licensed Practical Nurse; Lic. No. 275673; Cal. No. 30766 30767

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of practicing while her licenses were suspended.

WENDI J OLIVER (A/K/A SHARPLES WENDI JO); BARKER, NY

Profession: Registered Professional Nurse; Lic. No. 567736; Cal. No. 30766 30767

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 1 year stayed suspension, 2 years probation to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of practicing while her licenses were suspended.

REGINA MARIE PAZZAGLIA (A/K/A PAZZAGLIA REGINA M); GLOVERSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 576892; Cal. No. 30568

Regents Action Date: February 11, 2019
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 upon return to practice.
Summary: Licensee did not contest charges of failure to maintain accurate records and having been convicted of Criminal Possession of a Controlled Substance.

RAYMOND SCOTT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 297136; Cal. No. 30738

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of willfully harassing, abusing or intimidating a patient.

LORRAINE ELIZABETH SEBRING (A/K/A BEAUDOIN LORRAINE ELIZABETH); N. LAWRENCE, NY

Profession: Licensed Practical Nurse; Lic. No. 285327; Cal. No. 30684 30685

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of documentation and medication administration errors.

LORRAINE ELIZABETH SEBRING (A/K/A BEAUDOIN LORRAINE ELIZABETH, BEAUDOIN LORRAINE E); N. LAWRENCE, NY

Profession: Registered Professional Nurse; Lic. No. 586367; Cal. No. 30684 30685

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of documentation and medication administration errors.

ROBIN ANN SECOR (A/K/A SECOR ROBIN A); ALBION, NY

Profession: Licensed Practical Nurse; Lic. No. 297232; Cal. No. 29809

Regents Action Date: February 11, 2019
Action: Found guilty of professional misconduct Penalty $500 fine, indefinite suspension until substance abuse-free and fit to practice, probation 2 years to commence subsequent to termination of suspension and upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of two counts of Driving While Ability Impaired.

MIYOUNG SELLERS; MENTOR, OH

Profession: Registered Professional Nurse; Lic. No. 400032; Cal. No. 30984

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of finding of professional misconduct by the Ohio State Board of Nursing for failing to document an assessment and observations related to a patient, which if committed in New York State, would constitute professional misconduct for failing to maintain a record for a patient which accurately reflects the evaluation and treatment of the patient.

LORI ANN THURSTON; SODUS, NY

Profession: Registered Professional Nurse; Lic. No. 496856; Cal. No. 30670 30671

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to provide appropriate triage instructions to patients.

LORI ANN THURSTON; SODUS, NY

Profession: Licensed Practical Nurse; Lic. No. 164094; Cal. No. 30670 30671

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having failed to provide appropriate triage instructions to patients.

KRISTIAN VITU; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 678206; Cal. No. 30688

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Assault.

LORRAINE VYVERBERG (A/K/A NELSON LORRAINE VYVERBERG); HILTON, NY

Profession: Registered Professional Nurse; Lic. No. 458293; Cal. No. 30464 30465

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and filing false registration statements.

LORRAINE VYVERBERG (A/K/A VYVERBERG-NELSON LORRAINE); HILTON, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 333027; Cal. No. 30464 30465

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and filing false registration statements.

TAMMIE LYNN WILSON (A/K/A WILSON TAMMIE); TIOGA, PA

Profession: Registered Professional Nurse; Lic. No. 673334; Cal. No. 30804 30805

Regents Action Date: February 11, 2019
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 upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of removing Norco and Percocet from the facility without authorization.

TAMMIE LYNN WILSON; TIOGA, PA

Profession: Licensed Practical Nurse; Lic. No. 257707; Cal. No. 30804 30805

Regents Action Date: February 11, 2019
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 upon return to practice in the State of New York, $500 fine.
Summary: Licensee admitted to the charge of removing Norco and Percocet from the facility without authorization.

APRIL CHARLENE WOOD (A/K/A VOLPE APRIL CHARLENE); NORTH BANGOR, NY

Profession: Licensed Practical Nurse; Lic. No. 251907; Cal. No. 30765

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Welfare Fraud in the 5th Degree.

NOELLE H WOOD; WILMINGTON, NY

Profession: Registered Professional Nurse; Lic. No. 606557; Cal. No. 30752 30751

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having written and dispensing an order for a narcotic medication without a physician's order.

NOELLE H WOOD; WILMINGTON, NY

Profession: Licensed Practical Nurse; Lic. No. 289523; Cal. No. 30752 30751

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having written and dispensing an order for a narcotic medication without a physician's order.

REBECCA R WOODRING (A/K/A WOODRING REBECCA ROSE); WAVERLY, NY

Profession: Registered Professional Nurse; Lic. No. 660575; Cal. No. 30753 30754

Regents Action Date: February 11, 2019
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 upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

REBECCA ROSE WOODRING (A/K/A WOODRING REBECCA R); WAVERLY, NY

Profession: Licensed Practical Nurse; Lic. No. 281519; Cal. No. 30753 30754

Regents Action Date: February 11, 2019
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 upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.

Occupational Therapy

ASHLEE NOELLE SANNES (A/K/A JOHNSON ASHLEE NOELLE); BROWNVILLE, NY

Profession: Occupational Therapy Assistant; Lic. No. 008116; Cal. No. 30658

Regents Action Date: February 11, 2019
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 communicating with client through licensee's personal email account.

Pharmacy

ATHENEX PHARMA SOLUTIONS, LLC; CLARENCE, NY

Profession: Manufacturer; Reg. No. 035379; Cal. No. 30733

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon $20,000 fine, 1 year probation.
Summary: Registrant did not contest the charge of compounding prior to registration as an outsourcing facility.

NICHOLAS AVICOLLI; BRIDGEWATER, NJ

Profession: Pharmacist; Lic. No. 039197; Cal. No. 30930

Regents Action Date: February 11, 2019
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy in that said pharmacy was open when there was no licensed pharmacist on duty.

DRUG STORE TWO INC.; STATEN ISLAND, NY

Profession: Pharmacy; Reg. No. 024721; Cal. No. 30931

Regents Action Date: February 11, 2019
Action: Application to surrender registration granted.
Summary: Registrant admitted to the charge of being open when not under the immediate supervision and management of a licensed pharmacist.

SALAMEH A FARRAJ; YONKERS, NY

Profession: Pharmacist; Lic. No. 031113; Cal. No. 30277

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of selling a drug, Iscador, which was not approved for sale by the U.S. Food &amp Drug Administration.

EZZAT A HANNA; NORTH HALEDON, NJ

Profession: Pharmacist; Lic. No. 038452; Cal. No. 30278

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 months stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of selling a drug, Iscador, which was not approved for sale by the U.S. Food and Drug Administration.

Psychology

LEANH D NGUYEN; NEW YORK, NY

Profession: Psychologist; Lic. No. 014749; Cal. No. 30691

Regents Action Date: February 11, 2019
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 year and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of engaging in a consensual romantic relationship with a patient leading to a sexual boundary violation.