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 2010

Nursing

JULIA ADINA GEORGE-SHERIFFE (A/K/A SHERIFFE GEORGE JULIA ADINA);

Profession: Registered Professional Nurse; Lic. No. 436468; Cal. No. 24688

Regents Action Date: April 20, 2010
Action: Application for reconsideration granted as set forth in Regents Review Committee report.
Summary: Application for reconsideration was granted modifying the terms of probation.

JULIA ADINA GEORGE-SHERIFFE (A/K/A SHERIFFE GEORGE JULIA ADINA);

Profession: Registered Professional Nurse; Lic. No. 436468; Cal. No. 24688

Regents Action Date: 20-Apr-10
Action: Application for reconsideration granted as set forth in Regents Review Committee report.
Summary: Application for reconsideration was granted modifying the terms of probation.

PAULINE ROSALEE HUTCHINSON; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 445005; Cal. No. 24957 24958

Regents Action Date: 20-Apr-10
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 did not contest the charge that, with fraudulent intent, she submitted Nursing Visit Report forms certifying that between August 13, 2008 and March 9, 2009, she made home visits to 3 patients, when in fact she did not render home visits to said patients on those dates.

PAULINE ROSALEE HUTCHINSON; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 214310; Cal. No. 24957 24958

Regents Action Date: 20-Apr-10
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 did not contest the charge that, with fraudulent intent, she submitted Nursing Visit Report forms certifying that between August 13, 2008 and March 9, 2009, she made home visits to 3 patients, when in fact she did not render home visits to said patients on those dates.

PAULINE ROSALEE HUTCHINSON; MT. VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 214310; Cal. No. 24957 24958

Regents Action Date: April 20, 2010
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 did not contest the charge that, with fraudulent intent, she submitted Nursing Visit Report forms certifying that between August 13, 2008 and March 9, 2009, she made home visits to 3 patients, when in fact she did not render home visits to said patients on those dates.

PAULINE ROSALEE HUTCHINSON; MT. VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 445005; Cal. No. 24957 24958

Regents Action Date: April 20, 2010
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 did not contest the charge that, with fraudulent intent, she submitted Nursing Visit Report forms certifying that between August 13, 2008 and March 9, 2009, she made home visits to 3 patients, when in fact she did not render home visits to said patients on those dates.

DONALD EDWARD LAMENDOLA JR; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 208313; Cal. No. 24918 24919

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to properly maintain a medical record for patients in his care on 3 occasions by failing to record in the patient's medical record either a physician's verbal medication order or the administration of medication.

DONALD EDWARD LAMENDOLA JR; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 425120; Cal. No. 24918 24919

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to properly maintain a medical record for patients in his care on 3 occasions by failing to record in the patient's medical record either a physician's verbal medication order or the administration of medication.

DONALD EDWARD LAMENDOLA JR; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 425120; Cal. No. 24918 24919

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to properly maintain a medical record for patients in his care on 3 occasions by failing to record in the patient's medical record either a physician's verbal medication order or the administration of medication.

DONALD EDWARD LAMENDOLA JR; MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 208313; Cal. No. 24918 24919

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to charges of failing to properly maintain a medical record for patients in his care on 3 occasions by failing to record in the patient's medical record either a physician's verbal medication order or the administration of medication.

JEANNINE ELDON LURIE (A/K/A ELDON JEANNINE DIANNE); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 333809; Cal. No. 24962

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable in two equal installments within 6 months.
Summary: Licensee did not contest the charge of stealing non-controlled, prescription-required drugs from her nursing employer.

JEANNINE ELDON LURIE (A/K/A ELDON JEANNINE DIANNE); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 333809; Cal. No. 24962

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when return to practice, $1,000 fine payable in two equal installments within 6 months.
Summary: Licensee did not contest the charge of stealing non-controlled, prescription-required drugs from her nursing employer.

MICHELLE PAE ANNE (A/K/A BOSTON ANNE MICHELLE); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 427900; Cal. No. 24812

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of writing an order for a pass permitting a resident-patient to leave a long-term care facility unescorted for 3 hours without receiving authorization for such order from a professional authorized to issue such order.

MICHELLE PAE ANNE (A/K/A BOSTON ANNE MICHELLE); NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 427900; Cal. No. 24812

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of writing an order for a pass permitting a resident-patient to leave a long-term care facility unescorted for 3 hours without receiving authorization for such order from a professional authorized to issue such order.

MARK JOSEPH SEMEN; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 519273; Cal. No. 24896

Regents Action Date: 20-Apr-10
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 Criminal Possession of a Controlled Substance in the 7th Degree.

MARK JOSEPH SEMEN; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 519273; Cal. No. 24896

Regents Action Date: April 20, 2010
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 Criminal Possession of a Controlled Substance in the 7th Degree.

ADRIANA CAPITANEANU SERBAN; NORTH BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 505754; Cal. No. 24851

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of delaying delivery of a breast tissue specimen to the laboratory.

ADRIANA CAPITANEANU SERBAN; NORTH BELLMORE, NY

Profession: Registered Professional Nurse; Lic. No. 505754; Cal. No. 24851

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of delaying delivery of a breast tissue specimen to the laboratory.

YVETTE MARIE STONE (A/K/A OCONNELL YVETTE MARIE); CORINTH, NY

Profession: Registered Professional Nurse; Lic. No. 416656; Cal. No. 24681

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting controlled substance records.

YVETTE MARIE STONE (A/K/A OCONNELL YVETTE MARIE); CORINTH, NY

Profession: Registered Professional Nurse; Lic. No. 416656; Cal. No. 24681

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of falsely documenting controlled substance records.

MARK WESTBROOK WILDER; LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 414046; Cal. No. 24941

Regents Action Date: April 20, 2010
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, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Resisting Arrest, a class B misdemeanor, and to the charge of, on or about November 20, 2001, willfully filing a Registration Renewal Application for the period January 1, 2002 to December 31, 2004 with the New York State Education Department, falsely denying a misdemeanor conviction since his last registration application.

MARK WESTBROOK WILDER; LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 414046; Cal. No. 24941

Regents Action Date: 20-Apr-10
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, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Attempted Resisting Arrest, a class B misdemeanor, and to the charge of, on or about November 20, 2001, willfully filing a Registration Renewal Application for the period January 1, 2002 to December 31, 2004 with the New York State Education Department, falsely denying a misdemeanor conviction since his last registration application.

JULIEANN YERKS (A/K/A BEATON JULIEANN); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 262202; Cal. No. 24825

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

JULIEANN YERKS (A/K/A BEATON JULIEANN); POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 262202; Cal. No. 24825

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

Optometry

BRIAN PAUL MAILLARD; COBLESKILL, NY

Profession: Optometrist; Lic. No. 006803; Cal. No. 24701

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension from May 1, 2010 through July 31, 2010, 21 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice.

BRIAN PAUL MAILLARD; COBLESKILL, NY

Profession: Optometrist; Lic. No. 006803; Cal. No. 24701

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension from May 1, 2010 through July 31, 2010, 21 month stayed suspension, 2 years probation, $3,000 fine.
Summary: Licensee admitted to the charge of moral unfitness in the practice.

Pharmacy

HERMAN HARRY BANK; ELMIRA, NY

Profession: Pharmacist; Lic. No. 048710; Cal. No. 24599

Regents Action Date: 20-Apr-10
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree and Vehicular Assault.

HERMAN HARRY BANK; ELMIRA, NY

Profession: Pharmacist; Lic. No. 048710; Cal. No. 24599

Regents Action Date: April 20, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Manslaughter in the 2nd Degree and Vehicular Assault.

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

Profession: Pharmacy; Reg. No. 024446; Cal. No. 24832

Regents Action Date: 20-Apr-10
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the pharmacy operated by registrant in that said change occurred on August 31, 2008 but registrant failed to notify the Board of said change until March 27, 2009.

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

Profession: Pharmacy; Reg. No. 024446; Cal. No. 24832

Regents Action Date: April 20, 2010
Action: Application for consent order granted Penalty agreed upon $5,000 fine payable within 30 days.
Summary: Registrant did not contest the charge of failing to notify the New York State Board of Pharmacy that there was a change in the identity of the supervising pharmacist of the pharmacy operated by registrant in that said change occurred on August 31, 2008 but registrant failed to notify the Board of said change until March 27, 2009.