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.

June 2012

Nursing

ANDREA GYL MELE (A/K/A ONIFER ANDREA GYL, ONIFER ANDREA GATARZ); ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 411137; Cal. No. 26163

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.

KATHLEEN DYMES MILLER; CORTLANDT MANOR, NY

Profession: Licensed Practical Nurse; Lic. No. 222187; Cal. No. 25956 25955

Regents Action Date: June 19, 2012
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 having been convicted of Driving While Intoxicated, Attempted False Written Statement, and Petit Larceny, all misdemeanors.

KATHLEEN DYMES MILLER; CORTLANDT MANOR, NY

Profession: Licensed Practical Nurse; Lic. No. 222187; Cal. No. 25956 25955

Regents Action Date: 19-Jun-12
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 having been convicted of Driving While Intoxicated, Attempted False Written Statement, and Petit Larceny, all misdemeanors.

TONI M MILLER; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 269804; Cal. No. 25318

Regents Action Date: June 19, 2012
Action: Found guilty of professional misconduct Penalty $500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, execution of last 18 months of probation tolled to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 1st Degree and Endangering the Welfare of an Incompetent or Physically Disabled Person based on her failure to provide a patient with the 250cc's of water flushed through a gastronomy tube to hydrate the patient but recording in the treatment record that she had done so and failing to take the patient's apical pulse before giving them Digoxin and making up an apical pulse reading that she placed in the medication administration record.

TONI M MILLER; TROY, NY

Profession: Licensed Practical Nurse; Lic. No. 269804; Cal. No. 25318

Regents Action Date: 19-Jun-12
Action: Found guilty of professional misconduct Penalty $500 fine, 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months, execution of last 18 months of probation tolled to commence upon actual return to practice.
Summary: Licensee was found guilty of having been convicted of Falsifying Business Records in the 1st Degree and Endangering the Welfare of an Incompetent or Physically Disabled Person based on her failure to provide a patient with the 250cc's of water flushed through a gastronomy tube to hydrate the patient but recording in the treatment record that she had done so and failing to take the patient's apical pulse before giving them Digoxin and making up an apical pulse reading that she placed in the medication administration record.

MELINDA L MONK (A/K/A RICH MELINDA L, SCHWEIGERT MELINDA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261094; Cal. No. 26158

Regents Action Date: June 19, 2012
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 a criminal conviction in Colorado.

MELINDA L MONK (A/K/A RICH MELINDA L, SCHWEIGERT MELINDA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 261094; Cal. No. 26158

Regents Action Date: 19-Jun-12
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 a criminal conviction in Colorado.

JOSEPH NVAYO NDONGWA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 468215; Cal. No. 26140 26141 26142

Regents Action Date: June 19, 2012
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 Driving While Intoxicated, a felony.

JOSEPH NVAYO NDONGWA; ROCHESTER, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302487; Cal. No. 26140 26141 26142

Regents Action Date: June 19, 2012
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 Driving While Intoxicated, a felony.

JOSEPH NVAYO NDONGWA; ROCHESTER, NY

Profession: Nurse Practitioner In Family Health; Cert. No. 334735; Cal. No. 26140 26141 26142

Regents Action Date: June 19, 2012
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 Driving While Intoxicated, a felony.

JOSEPH NVAYO NDONGWA; ROCHESTER, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 302487; Cal. No. 26140 26141 26142

Regents Action Date: 19-Jun-12
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 Driving While Intoxicated, a felony.

JOSEPH NVAYO NDONGWA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 468215; Cal. No. 26140 26141 26142

Regents Action Date: 19-Jun-12
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 Driving While Intoxicated, a felony.

SHARON ANNE PETERS (A/K/A HOFFMANN SHARON ANNE); PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 308789; Cal. No. 26152

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been dependent on the narcotic Vicodin.

SHARON ANNE PETERS (A/K/A HOFFMANN SHARON ANNE); PATCHOGUE, NY

Profession: Registered Professional Nurse; Lic. No. 308789; Cal. No. 26152

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been dependent on the narcotic Vicodin.

MARIE CHRISTINE RONCA; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 208926; Cal. No. 26143 26144

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of filing a false report.

MARIE CHRISTINE RONCA; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 208926; Cal. No. 26143 26144

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and of filing a false report.

KIMBERLY LEA SABLE; WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 235414; Cal. No. 26071 26070

Regents Action Date: June 19, 2012
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.

KIMBERLY LEA SABLE; WILLIAMSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 235414; Cal. No. 26071 26070

Regents Action Date: 19-Jun-12
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.

TINA MARIE VANSCHAFFEL (A/K/A VANSCHAFFEL TINA); MARION, NY

Profession: Licensed Practical Nurse; Lic. No. 280393; Cal. No. 26157

Regents Action Date: June 19, 2012
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 1 year of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a Class A misdemeanor based on that while she was providing home care to a patient, she stole a credit card owned by the patient's father and made charges on it for her own personal use, without permission.

TINA MARIE VANSCHAFFEL (A/K/A VANSCHAFFEL TINA); MARION, NY

Profession: Licensed Practical Nurse; Lic. No. 280393; Cal. No. 26157

Regents Action Date: 19-Jun-12
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 1 year of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Petit Larceny, a Class A misdemeanor based on that while she was providing home care to a patient, she stole a credit card owned by the patient's father and made charges on it for her own personal use, without permission.

Occupational Therapy

CYNTHIA D EDWARDS; BRONX, NY

Profession: Occupational Therapist; Lic. No. 006190; Cal. No. 25994

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

CYNTHIA D EDWARDS; BRONX, NY

Profession: Occupational Therapist; Lic. No. 006190; Cal. No. 25994

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

Pharmacy

HYMAN ABRAMCHICK; CORNVILLE, AZ

Profession: Pharmacist; Lic. No. 030667; Cal. No. 26178

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest that he had been found guilty of improper professional practice or professional misconduct in Arizona.

HYMAN ABRAMCHICK; CORNVILLE, AZ

Profession: Pharmacist; Lic. No. 030667; Cal. No. 26178

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest that he had been found guilty of improper professional practice or professional misconduct in Arizona.

TIMOTHY MICHAEL DANNEHY; SLINGERLANDS, NY

Profession: Pharmacist; Lic. No. 042130; Cal. No. 25737

Regents Action Date: June 19, 2012
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy.

TIMOTHY MICHAEL DANNEHY; SLINGERLANDS, NY

Profession: Pharmacist; Lic. No. 042130; Cal. No. 25737

Regents Action Date: 19-Jun-12
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, $1,000 fine payable within 6 months.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy.

DOUGLAS NEIL KASSAN; SAINT PETERSBURG, FL

Profession: Pharmacist; Lic. No. 042407; Cal. No. 26110

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

DOUGLAS NEIL KASSAN; SAINT PETERSBURG, FL

Profession: Pharmacist; Lic. No. 042407; Cal. No. 26110

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in State of New York, $500 fine payable within 3 months.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Florida.

MICHAEL E ODRE; ORCHARD PARK, NY

Profession: Pharmacist; Lic. No. 035812; Cal. No. 26115

Regents Action Date: June 19, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated as a misdemeanor on two occasions and of failing to report the criminal convictions.

MICHAEL E ODRE; ORCHARD PARK, NY

Profession: Pharmacist; Lic. No. 035812; Cal. No. 26115

Regents Action Date: 19-Jun-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest charges of having been convicted of Driving While Intoxicated as a misdemeanor on two occasions and of failing to report the criminal convictions.