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 2014

Nursing

BENSON BERNARD ST VALLIER; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 487534; Cal. No. 26898 26897

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of failing to have a nurse witness his withdrawal of a controlled substance from the narcotics cabinet and of administering the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Extended Release tablets to a patient, when the physician?s order was for the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Immediate Release tablets.

JOYCE RICHE RAHNER STOEHRER (A/K/A RAHNER JOYCE RICHE); WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 156050; Cal. No. 27032

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in a course of therapy and treatment and until fit to practice, upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges of having withdrawn Klonopin, a controlled substance, from a patient's medication supply without a physician's order and having failed to document the disposition of the drug in the patient's records.

JOYCE RICHE RAHNER STOEHRER (A/K/A RAHNER JOYCE RICHE); WEST BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 156050; Cal. No. 27032

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until successfully participate in a course of therapy and treatment and until fit to practice, upon termination of suspension, probation 2 years to commence if and when return to practice.
Summary: Licensee could not successfully defend against charges of having withdrawn Klonopin, a controlled substance, from a patient's medication supply without a physician's order and having failed to document the disposition of the drug in the patient's records.

SUE A STUCKER (A/K/A ZECHER SUE ANN); CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 230233; Cal. No. 26999 26998

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

SUE A STUCKER (A/K/A ZECHER SUE ANN); CHITTENANGO, NY

Profession: Licensed Practical Nurse; Lic. No. 230233; Cal. No. 26999 26998

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

SUE ANN STUCKER; CHITTENANGO, NY

Profession: Registered Professional Nurse; Lic. No. 534902; Cal. No. 26999 26998

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

SUE ANN STUCKER; CHITTENANGO, NY

Profession: Registered Professional Nurse; Lic. No. 534902; Cal. No. 26999 26998

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of failure to maintain accurate records.

BENSON BERNARD STVALLIER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 212317; Cal. No. 26898 26897

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of failing to have a nurse witness his withdrawal of a controlled substance from the narcotics cabinet and of administering the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Extended Release tablets to a patient, when the physician?s order was for the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Immediate Release tablets.

BENSON BERNARD STVALLIER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 212317; Cal. No. 26898 26897

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges of failing to have a nurse witness his withdrawal of a controlled substance from the narcotics cabinet and of administering the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Extended Release tablets to a patient, when the physician?s order was for the schedule II controlled substance Methylphenidate Hydrochloride 20 mg. Immediate Release tablets.

ANGELINA M VITALE; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 203242; Cal. No. 27081

Regents Action Date: 11-Feb-14
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 Operating a Motor Vehicle with .08 of 1% Alcohol, an unclassified misdemeanor.

ANGELINA M VITALE; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 203242; Cal. No. 27081

Regents Action Date: February 11, 2014
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 Operating a Motor Vehicle with .08 of 1% Alcohol, an unclassified misdemeanor.

Pharmacy

ANDREW WILLIAM DACK; ILION, NY

Profession: Pharmacist; Lic. No. 054668; Cal. No. 26904

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

ANDREW WILLIAM DACK; ILION, NY

Profession: Pharmacist; Lic. No. 054668; Cal. No. 26904

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a misdemeanor.

SUSAN M HARRISON (A/K/A TORNS SUSAN H, HARRISON SUSAN H); COMMACK, NY

Profession: Pharmacist; Lic. No. 030826; Cal. No. 26981

Regents Action Date: 11-Feb-14
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 having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol, a class E felony.

SUSAN M HARRISON (A/K/A TORNS SUSAN H, HARRISON SUSAN H); COMMACK, NY

Profession: Pharmacist; Lic. No. 030826; Cal. No. 26981

Regents Action Date: February 11, 2014
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 having been convicted of Operating a Motor Vehicle with .08 of 1% Alcohol, a class E felony.

SANA U KHAN; HUNTINGTON, NY

Profession: Pharmacist; Lic. No. 031746; Cal. No. 26748

Regents Action Date: February 11, 2014
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, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

SANA U KHAN; HUNTINGTON, NY

Profession: Pharmacist; Lic. No. 031746; Cal. No. 26748

Regents Action Date: 11-Feb-14
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, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

ARTIN OHANIAN (A/K/A OHONIAN ARTIN); HIGHLAND LAKES, NJ

Profession: Pharmacist; Lic. No. 054486; Cal. No. 26942

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until mentally fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

ARTIN OHANIAN (A/K/A OHONIAN ARTIN); HIGHLAND LAKES, NJ

Profession: Pharmacist; Lic. No. 054486; Cal. No. 26942

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until mentally fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Forgery in the 3rd Degree, a misdemeanor.

CARLOS ENRIQUE URRIOLA; NEW YORK, NY

Profession: Pharmacist; Lic. No. 040101; Cal. No. 26979

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of allowing the pharmacy he supervises to open without a controlled drug inventory and with adulterated/misbranded drugs in stock.

CARLOS ENRIQUE URRIOLA; NEW YORK, NY

Profession: Pharmacist; Lic. No. 040101; Cal. No. 26979

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $2,000 fine.
Summary: Licensee admitted to charges of allowing the pharmacy he supervises to open without a controlled drug inventory and with adulterated/misbranded drugs in stock.

Physical Therapy

STEVEN KRIEGER; BUFFALO, NY

Profession: Physical Therapist Assistant; Lic. No. 007208; Cal. No. 27237

Regents Action Date: 11-Feb-14
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted in Michigan of Operating a Motor Vehicle While Intoxicated, as a third offense

STEVEN KRIEGER; BUFFALO, NY

Profession: Physical Therapist Assistant; Lic. No. 007208; Cal. No. 27237

Regents Action Date: February 11, 2014
Action: Application to surrender certificate granted.
Summary: Licensee admitted to the charge of having been convicted in Michigan of Operating a Motor Vehicle While Intoxicated, as a third offense

Podiatry

NEDJIE MARIE PIERRE; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005538; Cal. No. 26906

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation.

NEDJIE MARIE PIERRE; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 005538; Cal. No. 26906

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Facilitation.

Public Accountancy

MICHAEL ORVILLE ANTHONY ARCHER; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 068573; Cal. No. 27154

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center.

MICHAEL ORVILLE ANTHONY ARCHER; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 068573; Cal. No. 27154

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center.

DEANS ARCHER CPA'S; LYNBROOK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 27156

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 5 months.
Summary: Registrant admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center and a chartered school, respectively.

DEANS ARCHER CPA'S; LYNBROOK, NY

Profession: Certified Public Accountancy Partnership; Cal. No. 27156

Regents Action Date: February 11, 2014
Action: Application for consent order granted Penalty agreed upon $2,500 fine payable within 5 months.
Summary: Registrant admitted to charges of having committed errors during the audit of the 2005 financial statements of a community center and a chartered school, respectively.

GLENN N DEANS; VALLEY STREAM, NY

Profession: Certified Public Accountant; Lic. No. 040512; Cal. No. 27155

Regents Action Date: 11-Feb-14
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of having committed errors during the audit of the 2005 financial statements of a chartered school.