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.

July 2006

Nursing

ANDREA L PARKER (A/K/A SHEAR ANDREA LYNNE); NEWARK, NY

Profession: Registered Professional Nurse; Lic. No. 464445; Cal. No. 22809

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charges of making a fraudulent statement on a nursing employment application failing to maintain accurate patient records and violating a term of probation imposed upon her by the Board of Regents pursuant to Education Law section 6511.

MARITZA C PASCARELLA (A/K/A BREA MARITZA CRUZ, CRUZ MARITZA J); MONROE, NY

Profession: Registered Professional Nurse; Lic. No. 389332; Cal. No. 22779

Regents Action Date: July 26, 2006
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.

MARITZA C PASCARELLA (A/K/A BREA MARITZA CRUZ, CRUZ MARITZA J); MONROE, NY

Profession: Registered Professional Nurse; Lic. No. 389332; Cal. No. 22779

Regents Action Date: 26-Jul-06
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.

JOHANNA M PEREIRA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 341329; Cal. No. 22509

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

JOHANNA M PEREIRA; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 341329; Cal. No. 22509

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor.

ISLA CARRIE PIERRE-CARRIE (A/K/A PIERRE ISLA); ROCHDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 229650; Cal. No. 22564

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree and Falsifying Business Records in the 2nd Degree.

ISLA CARRIE PIERRE-CARRIE (A/K/A PIERRE ISLA); ROCHDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 229650; Cal. No. 22564

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree and Falsifying Business Records in the 2nd Degree.

BEVERLY E SANKARY (A/K/A ELLIS BEVERLY G); NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 106790; Cal. No. 22256

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.

BEVERLY E SANKARY (A/K/A ELLIS BEVERLY G); NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 106790; Cal. No. 22256

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Criminal Possession of a Controlled Substance in the 3rd Degree, a class B felony.

NATALEE PATRICIA SCOTT; EAST ELMHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 263124; Cal. No. 22013

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 3 year suspension, thereafter probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Assault in the 3rd Degree, a misdemeanor.

NATALEE PATRICIA SCOTT; EAST ELMHURST, NY

Profession: Licensed Practical Nurse; Lic. No. 263124; Cal. No. 22013

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 3 year suspension, thereafter probation 3 years.
Summary: Licensee was found to be guilty of having been convicted of Assault in the 3rd Degree, a misdemeanor.

AMY MAE SOMERS (A/K/A LOVEALL AMY M, LOVEALL AMY MAE); FULTON, NY

Profession: Licensed Practical Nurse; Lic. No. 265992; Cal. No. 22391

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence concurrent with period of suspension.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

AMY MAE SOMERS (A/K/A LOVEALL AMY M, LOVEALL AMY MAE); FULTON, NY

Profession: Licensed Practical Nurse; Lic. No. 265992; Cal. No. 22391

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years to commence concurrent with period of suspension.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

MELISSA BONDE TERNS; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 493290; Cal. No. 21848

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Prostitution, a class B misdemeanor.

MELISSA BONDE TERNS; ALBANY, NY

Profession: Registered Professional Nurse; Lic. No. 493290; Cal. No. 21848

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found to be guilty of having been convicted of Prostitution, a class B misdemeanor.

BETH ANN VANWAES; ROSWELL, NM

Profession: Licensed Practical Nurse; Lic. No. 268899; Cal. No. 21451 21450

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of fraudulently answering on her application for licensure and first registration for both licenses that she had never been convicted of a crime (felony or misdemeanor) in any state or country. This answer was false and made by her knowingly, intentionally and willfully with intent to deceive. Licensee was also found guilty of practicing as a Licensed Practical Nurse fraudulently by submitting a false application as a Registered Professional Nurse.

BETH ANN VANWAES; ROSWELL, NM

Profession: Licensed Practical Nurse; Lic. No. 268899; Cal. No. 21451 21450

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of fraudulently answering on her application for licensure and first registration for both licenses that she had never been convicted of a crime (felony or misdemeanor) in any state or country. This answer was false and made by her knowingly, intentionally and willfully with intent to deceive. Licensee was also found guilty of practicing as a Licensed Practical Nurse fraudulently by submitting a false application as a Registered Professional Nurse.

NANCY MARIE WALSH (A/K/A SIKORA NANCY M); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 109192; Cal. No. 22379

Regents Action Date: July 26, 2006
Action: Found guilty of professional misconduct Penalty 18 month suspension, execution of last 16 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

NANCY MARIE WALSH (A/K/A SIKORA NANCY M); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 109192; Cal. No. 22379

Regents Action Date: 26-Jul-06
Action: Found guilty of professional misconduct Penalty 18 month suspension, execution of last 16 months of suspension stayed.
Summary: Licensee was found to be guilty of having been convicted of Petit Larceny, a class A misdemeanor.

LAUREN PATRICE WELCH (A/K/A EAVES LAUREN P); MOUNT VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 364642; Cal. No. 22723

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

LAUREN PATRICE WELCH (A/K/A EAVES LAUREN P); MOUNT VERNON, NY

Profession: Registered Professional Nurse; Lic. No. 364642; Cal. No. 22723

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

MARY ELLEN WICHMAN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 219752; Cal. No. 22719

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon licensee's return to practice, 2 years probation $250 fine payable within 6 months.
Summary: Licensee admitted to the charges of removing and passing forged prescriptions and of having been convicted of Criminal Possession of a Forged Instrument.

MARY ELLEN WICHMAN; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 219752; Cal. No. 22719

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon licensee's return to practice, 2 years probation $250 fine payable within 6 months.
Summary: Licensee admitted to the charges of removing and passing forged prescriptions and of having been convicted of Criminal Possession of a Forged Instrument.

Pharmacy

MARVIN ABRAMS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 021185; Cal. No. 22728

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide documentation of proof of completion of acceptable formal continuing education for the period of January 2001 to December 2003, when he was registered to practice as a pharmacist in the State of New York.

MARVIN ABRAMS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 021185; Cal. No. 22728

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to provide documentation of proof of completion of acceptable formal continuing education for the period of January 2001 to December 2003, when he was registered to practice as a pharmacist in the State of New York.

KEVIN PAUL BURNS; HYDE PARK, NY

Profession: Pharmacist; Lic. No. 042806; Cal. No. 22838

Regents Action Date: July 26, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 4th Degree, a class D felony.

KEVIN PAUL BURNS; HYDE PARK, NY

Profession: Pharmacist; Lic. No. 042806; Cal. No. 22838

Regents Action Date: 26-Jul-06
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the 4th Degree, a class D felony.

EUGENE N FRIEDMAN; PORT JEFFERSON STATION, NY

Profession: Pharmacist; Lic. No. 032182; Cal. No. 22688

Regents Action Date: July 26, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions, a class E felony.

EUGENE N FRIEDMAN; PORT JEFFERSON STATION, NY

Profession: Pharmacist; Lic. No. 032182; Cal. No. 22688

Regents Action Date: 26-Jul-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Diversion of Prescription Medications and Prescriptions, a class E felony.

ALFRED A MONACO; OZONE PARK, NY

Profession: Pharmacist; Lic. No. 030935; Cal. No. 22011

Regents Action Date: July 26, 2006
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 willfully failing to comply with mandatory continuing education requirements.