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.
September 2006
Nursing
MARK LEE SHALER; CHITTENANGO, NY
Profession: Licensed Practical Nurse; Lic. No. 172886; Cal. No. 22737
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Licensee did not contest the charges of providing transportation for a patient not assigned to him and making phone calls to a patient not assigned to him.
DAWN M STANZIONE (A/K/A SWETNICKI DAWN M); ROCKY POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 216530; Cal. No. 22747
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of incorrectly programming an intravenous infusion pump with the wrong rate of flow for the administration of Nipride to a patient.
DAWN M STANZIONE (A/K/A SWETNICKI DAWN M); ROCKY POINT, NY
Profession: Licensed Practical Nurse; Lic. No. 216530; Cal. No. 22747
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of incorrectly programming an intravenous infusion pump with the wrong rate of flow for the administration of Nipride to a patient.
ELIZABETH A SULHAM; HOOSICK FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 417713; Cal. No. 22872
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted guilt to the charge of having been found guilty of professional misconduct by the Vermont Board of Nursing.
ELIZABETH A SULHAM; HOOSICK FALLS, NY
Profession: Registered Professional Nurse; Lic. No. 417713; Cal. No. 22872
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted guilt to the charge of having been found guilty of professional misconduct by the Vermont Board of Nursing.
ROBERTA MAE SZWALLA; BINGHAMTON, NY
Profession: Licensed Practical Nurse; Lic. No. 250546; Cal. No. 22880
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of medication administration errors.
ROBERTA MAE SZWALLA; BINGHAMTON, NY
Profession: Licensed Practical Nurse; Lic. No. 250546; Cal. No. 22880
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of medication administration errors.
MARY SUSAN WELTER; NEW PALTZ, NY
Profession: Licensed Practical Nurse; Lic. No. 263261; Cal. No. 22816
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated on two occasions, an Unclassified Misdemeanor and a Class E Felony, and to the charge of filing a false report with the New York State Education Department about one conviction.
MARY SUSAN WELTER; NEW PALTZ, NY
Profession: Licensed Practical Nurse; Lic. No. 263261; Cal. No. 22816
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon licensee's return to practice, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated on two occasions, an Unclassified Misdemeanor and a Class E Felony, and to the charge of filing a false report with the New York State Education Department about one conviction.
Optometry
FRANCO ROSSI JR (A/K/A ROSSI FRANCO); GOSHEN, NY
Profession: Optometrist; Lic. No. 005620; Cal. No. 22840
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation. $2,500 fine.
Summary: Licensee admitted to the charges of having two convictions for the crime of Driving While Intoxicated and of willfully making a false report in that he falsely answered ?no? to the question on his registration renewal application regarding whether he had been convicted of a crime since the last registration period.
FRANCO ROSSI JR (A/K/A ROSSI FRANCO); GOSHEN, NY
Profession: Optometrist; Lic. No. 005620; Cal. No. 22840
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation. $2,500 fine.
Summary: Licensee admitted to the charges of having two convictions for the crime of Driving While Intoxicated and of willfully making a false report in that he falsely answered ?no? to the question on his registration renewal application regarding whether he had been convicted of a crime since the last registration period.
Pharmacy
ASSOCIATED HEALTHCARE SYSTEMS, INC.; BUFFALO, NY
Profession: Pharmacy; Reg. No. 023083; Cal. No. 22732
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Respondent admitted to the charge of temporarily storing 400 ml. of Morphine Sulfate in an unsecured and unregistered area of the pharmacy.
ASSOCIATED HEALTHCARE SYSTEMS, INC.; BUFFALO, NY
Profession: Pharmacy; Reg. No. 023083; Cal. No. 22732
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $5,000 fine.
Summary: Respondent admitted to the charge of temporarily storing 400 ml. of Morphine Sulfate in an unsecured and unregistered area of the pharmacy.
NICHOLAS AVICOLLI; BRIDGEWATER, NJ
Profession: Pharmacist; Lic. No. 039197; Cal. No. 22711
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of maintaining outdated drugs in pharmacy stock, fa<!-- #BeginDate formatAm1 -->February 18, 2020<!-- #EndDate --> to maintain a daily log, and failing to sign or initial prescriptions dispensed.
NICHOLAS AVICOLLI; BRIDGEWATER, NJ
Profession: Pharmacist; Lic. No. 039197; Cal. No. 22711
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charges of maintaining outdated drugs in pharmacy stock, fa<!-- #BeginDate formatAm1 -->February 18, 2020<!-- #EndDate --> to maintain a daily log, and failing to sign or initial prescriptions dispensed.
PAUL RUDOLPH CARLSON; DELMAR, NY
Profession: Pharmacist; Lic. No. 026953; Cal. No. 22742
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 willfully failing to register with the New York State Education Department to practice as a pharmacist in the State of New York between January and July 2005, even though he was practicing the profession of pharmacy at the time.
PAUL RUDOLPH CARLSON; DELMAR, NY
Profession: Pharmacist; Lic. No. 026953; Cal. No. 22742
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 willfully failing to register with the New York State Education Department to practice as a pharmacist in the State of New York between January and July 2005, even though he was practicing the profession of pharmacy at the time.
ROBERT JOHN CASALE; HARTSDALE, NY
Profession: Pharmacist; Lic. No. 026837; Cal. No. 22548
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, relating to falsely submitting claims to Medicaid.
ROBERT JOHN CASALE; HARTSDALE, NY
Profession: Pharmacist; Lic. No. 026837; Cal. No. 22548
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony, relating to falsely submitting claims to Medicaid.
DRUG STORE TWO INC.; STATEN ISLAND, NY
Profession: Pharmacy; Reg. No. 024721; Cal. No. 22712
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Respondent admitted to the charges of maintaining outdated drugs in pharmacy stock, failing to identify generic drugs dispensed, failing to maintain a daily log and failing to ensure that dispensing pharmacists sign or initial prescriptions dispensed.
DRUG STORE TWO INC.; STATEN ISLAND, NY
Profession: Pharmacy; Reg. No. 024721; Cal. No. 22712
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation.
Summary: Respondent admitted to the charges of maintaining outdated drugs in pharmacy stock, failing to identify generic drugs dispensed, failing to maintain a daily log and failing to ensure that dispensing pharmacists sign or initial prescriptions dispensed.
KENNETH FERST; NEW YORK, NY
Profession: Pharmacist; Lic. No. 028907; Cal. No. 22762
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 distribution and of possession with intent to distribute anabolic steroids, a federal felony.
KENNETH FERST; NEW YORK, NY
Profession: Pharmacist; Lic. No. 028907; Cal. No. 22762
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 distribution and of possession with intent to distribute anabolic steroids, a federal felony.
GENOVESE DRUG STORES, INC.; MILLER PLACE, NY
Profession: Pharmacy; Reg. No. 014089; Cal. No. 22687
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Respondent does not contest the charge of failing to have a supervising pharmacist employed and on duty between May 15 and July 17, 2005.
GENOVESE DRUG STORES, INC.; MILLER PLACE, NY
Profession: Pharmacy; Reg. No. 014089; Cal. No. 22687
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: Respondent does not contest the charge of failing to have a supervising pharmacist employed and on duty between May 15 and July 17, 2005.
AQEEL AHMED GHOURI; SCARSDALE, NY
Profession: Pharmacist; Lic. No. 042472; Cal. No. 22763
Action: Application for consent order granted Penalty agreed upon $5,000 fine, plan of continuing education as set forth in consent order application instant penalty shall be in addition to penalty previously imposed under Order No. 21995, and instant Order shall not supersede, supplant, terminate or in any way alter Order No. 21995 or the penalties imposed thereunder.
Summary: Licensee admitted to the charge of making two dispensing errors.
AQEEL AHMED GHOURI; SCARSDALE, NY
Profession: Pharmacist; Lic. No. 042472; Cal. No. 22763
Action: Application for consent order granted Penalty agreed upon $5,000 fine, plan of continuing education as set forth in consent order application instant penalty shall be in addition to penalty previously imposed under Order No. 21995, and instant Order shall not supersede, supplant, terminate or in any way alter Order No. 21995 or the penalties imposed thereunder.
Summary: Licensee admitted to the charge of making two dispensing errors.
HYERYUN MIN LAUREN; LOS ANGELES, CA
Profession: Pharmacist; Lic. No. 040004; Cal. No. 22818
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation if and when licensee returns to practice in New York, $1,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
HYERYUN MIN LAUREN; LOS ANGELES, CA
Profession: Pharmacist; Lic. No. 040004; Cal. No. 22818
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation if and when licensee returns to practice in New York, $1,000 fine payable within 5 months.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.
STEVEN R SLABYK; MIDDLEPORT, NY
Profession: Pharmacist; Lic. No. 030327; Cal. No. 22807
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 failing to personally offer to counsel a patient regarding a new medication.