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 2008

Nursing

BETTY J JACKSON; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 412613; Cal. No. 23590 23589

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of willfully physically harassing a patient.

BETTY J JACKSON; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 196772; Cal. No. 23590 23589

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence if and when return to practice, $750 fine payable within 6 months.
Summary: Licensee did not contest the charge of willfully physically harassing a patient.

DEBRA SUSAN MCLAUGHLIN; OVID, NY

Profession: Registered Professional Nurse; Lic. No. 456030; Cal. No. 23155

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted ofGrand Larceny in the 4th Degree.

DEBRA SUSAN MCLAUGHLIN; OVID, NY

Profession: Registered Professional Nurse; Lic. No. 456030; Cal. No. 23155

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted ofGrand Larceny in the 4th Degree.

STACIE LEE MILLER (A/K/A MAJESKY STACIE LEE); CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 500297; Cal. No. 23630

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Criminal Impersonation.

STACIE LEE MILLER (A/K/A MAJESKY STACIE LEE); CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 500297; Cal. No. 23630

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny and Criminal Impersonation.

SUSAN S MOLLIN; FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 340881; Cal. No. 23684

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

SUSAN S MOLLIN; FAYETTEVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 340881; Cal. No. 23684

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated as a misdemeanor and as a felony.

MICHAELENE A PETERS (A/K/A PETERS MICHAELENE, MAYES MICHAELENE A); KIRKWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 247905; Cal. No. 23218

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of issuing prescriptions.

MICHAELENE A PETERS (A/K/A PETERS MICHAELENE, MAYES MICHAELENE A); KIRKWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 247905; Cal. No. 23218

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of issuing prescriptions.

IRMA HENRY SMILEY-HENRY; HOWARD BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 225867; Cal. No. 23697

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of administering the wrong dosage of Clonazepam to a resident after failing to compare the patient?s medication administration record against the physician?s order, and failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and physician?s order.

IRMA HENRY SMILEY-HENRY; HOWARD BEACH, NY

Profession: Licensed Practical Nurse; Lic. No. 225867; Cal. No. 23697

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,500 fine.
Summary: Licensee admitted to the charge of administering the wrong dosage of Clonazepam to a resident after failing to compare the patient?s medication administration record against the physician?s order, and failing to check the dosage and instructions of a blister pack containing Clonazepam 1.0 mg. tablets delivered from the pharmacy against the medication administration record and physician?s order.

ALLYSEN STORCH (A/K/A STORCH ALLYSEN MARY); MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 447203; Cal. No. 23341

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of Stolen Property in the 5th Degree and Falsifying Business Records in the 2nd Degree and of having been found by the Commissioner of Health to be in violation of New York Public Health Law Article 33.

ALLYSEN STORCH (A/K/A STORCH ALLYSEN MARY); MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 447203; Cal. No. 23341

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of having been convicted of Criminal Possession of Stolen Property in the 5th Degree and Falsifying Business Records in the 2nd Degree and of having been found by the Commissioner of Health to be in violation of New York Public Health Law Article 33.

RHONDA TINDAL (A/K/A TINDAL RHONDA ANN); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 241235; Cal. No. 23562

Regents Action Date: February 12, 2008
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 Robbery in the 3rd Degree.

RHONDA TINDAL (A/K/A TINDAL RHONDA ANN); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 241235; Cal. No. 23562

Regents Action Date: 12-Feb-08
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 Robbery in the 3rd Degree.

JENNIFER TARA WASHINGTON (A/K/A KONITSIOTIS JENNIFER TARA); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 508101; Cal. No. 23533

Regents Action Date: February 12, 2008
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successful completion of a course of evaluation and treatment and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Endangering the Welfare of a Child, a class A misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle, in the 3rd degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

JENNIFER TARA WASHINGTON (A/K/A KONITSIOTIS JENNIFER TARA); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 508101; Cal. No. 23533

Regents Action Date: 12-Feb-08
Action: Found guilty of professional misconduct Penalty Indefinite suspension until successful completion of a course of evaluation and treatment and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee was found guilty of having been convicted of the crimes of Endangering the Welfare of a Child, a class A misdemeanor Aggravated Unlicensed Operation of a Motor Vehicle, in the 3rd degree, a class A misdemeanor and Petit Larceny, a class A misdemeanor.

DOROTHY L WHALEN; WITHERBEE, NY

Profession: Registered Professional Nurse; Lic. No. 518382; Cal. No. 23691

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of administering a patient's medication to herself.

DOROTHY L WHALEN; WITHERBEE, NY

Profession: Registered Professional Nurse; Lic. No. 518382; Cal. No. 23691

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 months and until fit to practice, upon termination of suspension 2 years probation to commence upon return to practice.
Summary: Licensee did not contest the charge of administering a patient's medication to herself.

Pharmacy

ALTHEALTH PARK SLOPE, LLC; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 027602; Cal. No. 23795

Regents Action Date: February 12, 2008
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of having, through its President and supervising pharmacist, stolen prescription pads, having completed fraudulent prescriptions, including signing the name of the prescriber, and having submitted said fraudulent prescriptions for payment.

ALTHEALTH PARK SLOPE, LLC; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 027602; Cal. No. 23795

Regents Action Date: 12-Feb-08
Action: Application to surrender registration granted.
Summary: Registrant admitted to charges of having, through its President and supervising pharmacist, stolen prescription pads, having completed fraudulent prescriptions, including signing the name of the prescriber, and having submitted said fraudulent prescriptions for payment.

ERIC JOSEPH BOGDANOWICZ; LAKE GEORGE, NY

Profession: Pharmacist; Lic. No. 039733; Cal. No. 23481

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of including the wrong directions for use and violating pharmacy laws and regulations.

ERIC JOSEPH BOGDANOWICZ; LAKE GEORGE, NY

Profession: Pharmacist; Lic. No. 039733; Cal. No. 23481

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of including the wrong directions for use and violating pharmacy laws and regulations.

JOYMA ENTERPRISE INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022567; Cal. No. 23664

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Registrant admitted to the charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist when the pharmacy was open for business.

JOYMA ENTERPRISE INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 022567; Cal. No. 23664

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year probation, $2,500 fine.
Summary: Registrant admitted to the charge of failing to have the pharmacy under the immediate supervision and management of a licensed pharmacist when the pharmacy was open for business.

NELSON PANG; NEW YORK, NY

Profession: Pharmacist; Lic. No. 044595; Cal. No. 23796

Regents Action Date: February 12, 2008
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pads, completing fraudulent prescriptions, including signing the name of the prescriber, and submitting said fraudulent prescriptions for payment.

NELSON PANG; NEW YORK, NY

Profession: Pharmacist; Lic. No. 044595; Cal. No. 23796

Regents Action Date: 12-Feb-08
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of stealing prescription pads, completing fraudulent prescriptions, including signing the name of the prescriber, and submitting said fraudulent prescriptions for payment.

JOSEPH ANTHONY VIOLANO JR; WANTAGH, NY

Profession: Pharmacist; Lic. No. 046923; Cal. No. 23147

Regents Action Date: February 12, 2008
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges thaton or about June 24, 2003, while employed as a pharmacist at the pharmacy operated by CVS Albany LLC, in Hempstead, New York, he dispensed the non-controlled drug Nifedipine 90 mg., instead of the prescribed 30 mg. strength of said drug and on or about July 18, 2006, while employed as a pharmacist at the pharmacy operated by CVS Albany LLC in Wantagh, New York, he dispensed the non-controlled drug Hyzaar 100-25, instead of the prescribed 100-12.5 strength of said drug.

JOSEPH ANTHONY VIOLANO JR; WANTAGH, NY

Profession: Pharmacist; Lic. No. 046923; Cal. No. 23147

Regents Action Date: 12-Feb-08
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation.
Summary: Licensee admitted to charges thaton or about June 24, 2003, while employed as a pharmacist at the pharmacy operated by CVS Albany LLC, in Hempstead, New York, he dispensed the non-controlled drug Nifedipine 90 mg., instead of the prescribed 30 mg. strength of said drug and on or about July 18, 2006, while employed as a pharmacist at the pharmacy operated by CVS Albany LLC in Wantagh, New York, he dispensed the non-controlled drug Hyzaar 100-25, instead of the prescribed 100-12.5 strength of said drug.