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.

April 2016

Nursing

ANNIE MCMENAMIN; BELLEROSE, NY

Profession: Registered Professional Nurse; Lic. No. 646059; Cal. No. 28403

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 24 month stayed suspension, 24 months probation, $500 fine.
Summary: Licensee admitted to charges of having twice been convicted of Operating a Motor Vehicle While Intoxicated, a misdemeanor.

SCHMEKA L MORGAN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 272497; Cal. No. 28609

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed 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 Petit Larceny.

SCHMEKA L MORGAN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 272497; Cal. No. 28609

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed 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 Petit Larceny.

GLENNA MARIE MURRELL (A/K/A MURRELL GLENNA); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 284664; Cal. No. 28814

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of three convictions for Petit Larceny, a class A misdemeanor, one on October 30, 2007, and two separate convictions on June 21, 2011 and one conviction for Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor, on October 30, 2007.

GLENNA MARIE MURRELL (A/K/A MURRELL GLENNA); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 284664; Cal. No. 28814

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of three convictions for Petit Larceny, a class A misdemeanor, one on October 30, 2007, and two separate convictions on June 21, 2011 and one conviction for Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor, on October 30, 2007.

ANN-MARIE A PFAFF; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 271751; Cal. No. 28510

Regents Action Date: April 19, 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 leaving a home care patient's home without making reasonable arrangements for the continuation of care.

ANN-MARIE A PFAFF; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 271751; Cal. No. 28510

Regents Action Date: 19-Apr-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 leaving a home care patient's home without making reasonable arrangements for the continuation of care.

CATHERINE GRACE RITCHIE; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 654201; Cal. No. 28134

Regents Action Date: April 19, 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 consuming alcohol while caring for patient.

CATHERINE GRACE RITCHIE; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 654201; Cal. No. 28134

Regents Action Date: 19-Apr-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 consuming alcohol while caring for patient.

CHARLENE MARIE SANDS (A/K/A O'BRIEN CHARLENE MARIE, OBRIEN CHARLENE MARIE); WARSAW, NY

Profession: Licensed Practical Nurse; Lic. No. 280003; Cal. No. 28252

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, 4th Degree, a class E felony.

CHARLENE MARIE SANDS (A/K/A O'BRIEN CHARLENE MARIE, OBRIEN CHARLENE MARIE); WARSAW, NY

Profession: Licensed Practical Nurse; Lic. No. 280003; Cal. No. 28252

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny, 4th Degree, a class E felony.

BARBARA LATHIA TROTTER; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 219573; Cal. No. 28553

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

BARBARA LATHIA TROTTER; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 219573; Cal. No. 28553

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee did not contest the charge of having been convicted of Driving While Intoxicated.

JUDITH L TUTTLE (A/K/A PITT JUDITH L); PHELPS, NY

Profession: Licensed Practical Nurse; Lic. No. 243332; Cal. No. 28532 28533

Regents Action Date: April 19, 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 having been convicted of Driving While Intoxicated.

JUDITH L TUTTLE (A/K/A PITT JUDITH L); PHELPS, NY

Profession: Licensed Practical Nurse; Lic. No. 243332; Cal. No. 28532 28533

Regents Action Date: 19-Apr-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 having been convicted of Driving While Intoxicated.

JUDITH LYNN TUTTLE; PHELPS, NY

Profession: Registered Professional Nurse; Lic. No. 562801; Cal. No. 28532 28533

Regents Action Date: April 19, 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 having been convicted of Driving While Intoxicated.

JUDITH LYNN TUTTLE; PHELPS, NY

Profession: Registered Professional Nurse; Lic. No. 562801; Cal. No. 28532 28533

Regents Action Date: 19-Apr-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 having been convicted of Driving While Intoxicated.

KRISTI A WALLEN; UNADILLA, NY

Profession: Licensed Practical Nurse; Lic. No. 273679; Cal. No. 28106

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

KRISTI A WALLEN; UNADILLA, NY

Profession: Licensed Practical Nurse; Lic. No. 273679; Cal. No. 28106

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

ELAINE M WHALEN; NY

Profession: Registered Professional Nurse; Lic. No. 597044; Cal. No. 28275

Regents Action Date: April 19, 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 having been convicted of Driving While Ability Impaired by Combined Influence of Drugs.

ELAINE M WHALEN; NY

Profession: Registered Professional Nurse; Lic. No. 597044; Cal. No. 28275

Regents Action Date: 19-Apr-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 having been convicted of Driving While Ability Impaired by Combined Influence of Drugs.

SOOK YUN KYONG; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 304671; Cal. No. 28448

Regents Action Date: April 19, 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 charges of failing to turn on the oxygen after placing a Bipap mask on a patient and failing to record said incident on the patient's chart.

SOOK YUN KYONG; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 304671; Cal. No. 28448

Regents Action Date: 19-Apr-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 charges of failing to turn on the oxygen after placing a Bipap mask on a patient and failing to record said incident on the patient's chart.

Pharmacy

JANE SAGONA BALASIANO (A/K/A SAGONA JANE); FISHKILL, NY

Profession: Pharmacist; Lic. No. 036416; Cal. No. 28401

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to counsel prior to dispensing a new medication.

JANE SAGONA BALASIANO (A/K/A SAGONA JANE); FISHKILL, NY

Profession: Pharmacist; Lic. No. 036416; Cal. No. 28401

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,500 fine.
Summary: Licensee admitted to the charge of failing to counsel prior to dispensing a new medication.

CVS ALBANY, L.L.C.; LINDENHURST, NY

Profession: Pharmacy; Reg. No. 020186; Cal. No. 28511

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.

CVS ALBANY, L.L.C.; LINDENHURST, NY

Profession: Pharmacy; Reg. No. 020186; Cal. No. 28511

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $5,000 fine.
Summary: Registrant did not contest the charge of obtaining the assistance of more than two unlicensed persons in the performance of activities.

NASSER ZARIF EL-MINIAWI; SYOSSET, NY

Profession: Pharmacist; Lic. No. 037007; Cal. No. 28482

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of holding for sale misbranded drugs and outdated drugs and failing to indentify the manufacturer when a generic drug was dispensed.

NASSER ZARIF EL-MINIAWI; SYOSSET, NY

Profession: Pharmacist; Lic. No. 037007; Cal. No. 28482

Regents Action Date: 19-Apr-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of holding for sale misbranded drugs and outdated drugs and failing to indentify the manufacturer when a generic drug was dispensed.

BRIAN IRA FINE; HEWLETT, NY

Profession: Pharmacist; Lic. No. 035383; Cal. No. 28561

Regents Action Date: April 19, 2016
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of holding for sale outdated and misbranded drugs failing to properly maintain the biennial controlled drug inventory and failing to keep the pharmacy premises in a clean and orderly manner.