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 2016

Nursing

MICHELE JEANNE MCKEE;

Profession: Registered Professional Nurse; Lic. No. 515874; Cal. No. 29153

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor; Grand Larceny in the 4th Degree, a class E felony; Grand Larceny in the 3rd Degree, a class D felony; and, Possession of a Forged Instrument in the 2nd Degree, a class D felony.

MICHELE JEANNE MCKEE;

Profession: Registered Professional Nurse; Lic. No. 515874; Cal. No. 29153

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Mischief in the 4th Degree, a class A misdemeanor; Grand Larceny in the 4th Degree, a class E felony; Grand Larceny in the 3rd Degree, a class D felony; and, Possession of a Forged Instrument in the 2nd Degree, a class D felony.

STARR IOLA NELSON; SHELBURNE, NOVA SCOTIA, CANADA

Profession: Registered Professional Nurse; Lic. No. 601552; Cal. No. 28858

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Making or Giving any False Statement or Information in Connection with the Application for Issuance of a Certificate or License in violation of California Business and Professional Code ?2761(e) which, if committed in New York State, would have constituted Failing to File a Report Required by Law or the Education Department within the purview and meaning of New York Education Law ?6509(9), in specific violation of 8 NYCRR ?29.1(b)(6).

STARR IOLA NELSON; SHELBURNE, NOVA SCOTIA, CANADA

Profession: Registered Professional Nurse; Lic. No. 601552; Cal. No. 28858

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice in the State of New York.
Summary: Licensee admitted to the charge of having been convicted of Making or Giving any False Statement or Information in Connection with the Application for Issuance of a Certificate or License in violation of California Business and Professional Code ?2761(e) which, if committed in New York State, would have constituted Failing to File a Report Required by Law or the Education Department within the purview and meaning of New York Education Law ?6509(9), in specific violation of 8 NYCRR ?29.1(b)(6).

DENISE ELIZABETH PARR (A/K/A MALLON DENISE ELIZABETH);

Profession: Licensed Practical Nurse; Lic. No. 221937; Cal. No. 28120

Regents Action Date: 18-Oct-16
Action: Found guilty of violation of probation; Penalty: Revocation.
Summary: Licensee was found guilty of violating probation terms established by the Board of Regents.

DENISE ELIZABETH PARR (A/K/A MALLON DENISE ELIZABETH);

Profession: Licensed Practical Nurse; Lic. No. 221937; Cal. No. 28120

Regents Action Date: October 18, 2016
Action: Found guilty of violation of probation; Penalty: Revocation.
Summary: Licensee was found guilty of violating probation terms established by the Board of Regents.

GREGORY JOHN PEARL; BURT, NY

Profession: Registered Professional Nurse; Lic. No. 628854; Cal. No. 28934

Regents Action Date: October 18, 2016
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 having been convicted of Criminal Possession of Marijuana, in the 4th Degree.

GREGORY JOHN PEARL; BURT, NY

Profession: Registered Professional Nurse; Lic. No. 628854; Cal. No. 28934

Regents Action Date: 18-Oct-16
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 having been convicted of Criminal Possession of Marijuana, in the 4th Degree.

LUNIE PIERRE (A/K/A GERMAIN LUNIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 201671; Cal. No. 28927

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of providing medication to a patient when there was no physician's order for the medication and failing to document the administration of said medication.

LUNIE PIERRE (A/K/A GERMAIN LUNIE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 201671; Cal. No. 28927

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of providing medication to a patient when there was no physician's order for the medication and failing to document the administration of said medication.

MICHELLE RENEE PURVILLE (A/K/A PURVILLE MICHELLE R); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 633354; Cal. No. 27550

Regents Action Date: October 18, 2016
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 refusing to administer Ativan to a patient as ordered by the patient's physician.

MICHELLE RENEE PURVILLE (A/K/A PURVILLE MICHELLE R); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 633354; Cal. No. 27550

Regents Action Date: 18-Oct-16
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 refusing to administer Ativan to a patient as ordered by the patient's physician.

NANCY A ROTH; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 409315; Cal. No. 27547

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor Criminal Trespass, a class A misdemeanor Criminal Contempt in the 2nd Degree, a class A misdemeanor Attempted Petit Larceny, a class B misdemeanor Attempt to Commit the Crime of Burglary in the 3rd Degree, a class E felony.

NANCY A ROTH; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 409315; Cal. No. 27547

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor Criminal Trespass, a class A misdemeanor Criminal Contempt in the 2nd Degree, a class A misdemeanor Attempted Petit Larceny, a class B misdemeanor Attempt to Commit the Crime of Burglary in the 3rd Degree, a class E felony.

JULIA TURNER; BARNEVELD, NY

Profession: Registered Professional Nurse; Lic. No. 655510; Cal. No. 28572

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Assault, 2nd Degree.

JULIA TURNER; BARNEVELD, NY

Profession: Registered Professional Nurse; Lic. No. 655510; Cal. No. 28572

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until mentally and physically fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Assault, 2nd Degree.

BRIAN P WASIELEWSKI; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 589150; Cal. No. 28407

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

BRIAN P WASIELEWSKI; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 589150; Cal. No. 28407

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness.

Occupational Therapy

CHRISTOPHER A SYREWICZ; SOUTHOLD, NY

Profession: Occupational Therapy Assistant; Lic. No. 000770; Cal. No. 29086

Regents Action Date: October 18, 2016
Action: Application to surrender authorization granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While intoxicated, an unclassified misdemeanor.

CHRISTOPHER A SYREWICZ; SOUTHOLD, NY

Profession: Occupational Therapy Assistant; Lic. No. 000770; Cal. No. 29086

Regents Action Date: 18-Oct-16
Action: Application to surrender authorization granted.
Summary: Licensee admitted to the charge of having been convicted of Driving While intoxicated, an unclassified misdemeanor.

Pharmacy

MARK WENDELL BARASHICK; WILLINGTON, FL

Profession: Pharmacist; Lic. No. 039118; Cal. No. 29124

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge ofhaving violated the Drug Laws or Rules and Regulations of This State, any Other State of the Federal Government in violation of ?338.055.2 of the Revised statutes of Missouri which, if committed in the New York State, would have constituted Unauthorized Distribution or Dispensing of a Prescription Drug pursuant to New York State Education Law ?6810(1).

MARK WENDELL BARASHICK; WILLINGTON, FL

Profession: Pharmacist; Lic. No. 039118; Cal. No. 29124

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee admitted to the charge ofhaving violated the Drug Laws or Rules and Regulations of This State, any Other State of the Federal Government in violation of ?338.055.2 of the Revised statutes of Missouri which, if committed in the New York State, would have constituted Unauthorized Distribution or Dispensing of a Prescription Drug pursuant to New York State Education Law ?6810(1).

ANDREW LOUIS BARRETT; NEW CITY, NY

Profession: Pharmacist; Lic. No. 033949; Cal. No. 29129

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully filing a false form.

ANDREW LOUIS BARRETT; NEW CITY, NY

Profession: Pharmacist; Lic. No. 033949; Cal. No. 29129

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of willfully filing a false form.

NASREEN DUNGERSI DHARSEE-DUNGERSI (A/K/A DHARSEE NASREEN); WEST HEMPSTEAD, NY

Profession: Pharmacist; Lic. No. 054109; Cal. No. 29130

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a felony.

NASREEN DUNGERSI DHARSEE-DUNGERSI (A/K/A DHARSEE NASREEN); WEST HEMPSTEAD, NY

Profession: Pharmacist; Lic. No. 054109; Cal. No. 29130

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Offering a False Instrument for Filing in the 1st Degree, a felony.

VLADIMIR KLEYMAN; OTISVILLE, NY

Profession: Pharmacist; Lic. No. 046393; Cal. No. 29140

Regents Action Date: October 18, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bribery and Health Care Fraud, a felony.

VLADIMIR KLEYMAN; OTISVILLE, NY

Profession: Pharmacist; Lic. No. 046393; Cal. No. 29140

Regents Action Date: 18-Oct-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Bribery and Health Care Fraud, a felony.

LUCILLE MARY LEONE; MANALAPAN, NJ

Profession: Pharmacist; Lic. No. 042710; Cal. No. 28798

Regents Action Date: 18-Oct-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of creating forged prescriptions to cover thefts of the controlled drug oxycodone.

LUCILLE MARY LEONE; MANALAPAN, NJ

Profession: Pharmacist; Lic. No. 042710; Cal. No. 28798

Regents Action Date: October 18, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until successfully participate in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice in the State of New York, $1,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of creating forged prescriptions to cover thefts of the controlled drug oxycodone.