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 2006

Nursing

MICHAEL DAVID SIMPSON; NORWALK, CT

Profession: Registered Professional Nurse; Lic. No. 433120; Cal. No. 22714 22715

Regents Action Date: June 20, 2006
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

MICHAEL DAVID SIMPSON; NORWALK, CT

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380419; Cal. No. 22714 22715

Regents Action Date: June 20, 2006
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

MICHAEL DAVID SIMPSON; NORWALK, CT

Profession: Nurse Practitioner In Pediatrics; Cert. No. 380419; Cal. No. 22714 22715

Regents Action Date: 20-Jun-06
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

MICHAEL DAVID SIMPSON; NORWALK, CT

Profession: Registered Professional Nurse; Lic. No. 433120; Cal. No. 22714 22715

Regents Action Date: 20-Jun-06
Action: Application to surrender license and certificate granted.
Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.

STEPHANIE L SMITH; ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 382093; Cal. No. 22633

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of failing to follow physician orders and instructing staff not to follow orders.

STEPHANIE L SMITH; ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 382093; Cal. No. 22633

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charges of failing to follow physician orders and instructing staff not to follow orders.

SHARMAN VITA; SOUTH SALEM, NY

Profession: Licensed Practical Nurse; Lic. No. 235174; Cal. No. 22210

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty 24 month actual suspension.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

SHARMAN VITA; SOUTH SALEM, NY

Profession: Licensed Practical Nurse; Lic. No. 235174; Cal. No. 22210

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty 24 month actual suspension.
Summary: Licensee was found to be guilty of having been convicted of Grand Larceny in the 2nd Degree, a class C felony.

PATRICK M WALTERS; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 486146; Cal. No. 22610 22609

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PATRICK M WALTERS; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 243669; Cal. No. 22610 22609

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PATRICK M WALTERS; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 243669; Cal. No. 22610 22609

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

PATRICK M WALTERS; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 486146; Cal. No. 22610 22609

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 years stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

FRANCIS L WATTS; SOUTH DAYTONA, FL

Profession: Registered Professional Nurse; Lic. No. 279582; Cal. No. 22187

Regents Action Date: June 20, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Attempted Arson in the 3rd Degree, a class D felony.

FRANCIS L WATTS; SOUTH DAYTONA, FL

Profession: Registered Professional Nurse; Lic. No. 279582; Cal. No. 22187

Regents Action Date: 20-Jun-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of having been convicted of Attempted Arson in the 3rd Degree, a class D felony.

Pharmacy

NICHOLAS AMAXAS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 045878; Cal. No. 22642

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong strength of Coumadin in a mislabeled vial to a patient.

NICHOLAS AMAXAS; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 045878; Cal. No. 22642

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of dispensing the wrong strength of Coumadin in a mislabeled vial to a patient.

BARDONIA DRUG INC.; BARDONIA, NY

Profession: Pharmacy; Reg. No. 019812; Cal. No. 22577

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 years probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing, for a period of one and one-half hours, to have a pharmacist on duty while the pharmacy was open.

BARDONIA DRUG INC.; BARDONIA, NY

Profession: Pharmacy; Reg. No. 019812; Cal. No. 22577

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 years probation, $2,500 fine.
Summary: Respondent admitted to the charge of failing, for a period of one and one-half hours, to have a pharmacist on duty while the pharmacy was open.

MOUSHIRA ISKANDER; PIERMONT, NY

Profession: Pharmacist; Lic. No. 028926; Cal. No. 22576

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy in that, while the licensee was a supervising pharmacist, the pharmacy was open for one and one-half hours without a pharmacist on duty.

MOUSHIRA ISKANDER; PIERMONT, NY

Profession: Pharmacist; Lic. No. 028926; Cal. No. 22576

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of failing to provide adequate supervision of a pharmacy in that, while the licensee was a supervising pharmacist, the pharmacy was open for one and one-half hours without a pharmacist on duty.

SAMIR RIAD KHALDI; TRIPOLI, LEBANON

Profession: Pharmacist; Lic. No. 042562; Cal. No. 22671

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the North Carolina Board of Pharmacy.

SAMIR RIAD KHALDI; TRIPOLI, LEBANON

Profession: Pharmacist; Lic. No. 042562; Cal. No. 22671

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been found guilty of professional misconduct by the North Carolina Board of Pharmacy.

ALLYN MICHAEL NORMAN (A/K/A NORMAN ALLYN); BUFFALO, NY

Profession: Pharmacist; Lic. No. 031872; Cal. No. 22626

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failing to maintain adequate and accurate records relating to the use of investigational new drugs.

ALLYN MICHAEL NORMAN (A/K/A NORMAN ALLYN); BUFFALO, NY

Profession: Pharmacist; Lic. No. 031872; Cal. No. 22626

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 year stayed suspension, 3 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of having been convicted of failing to maintain adequate and accurate records relating to the use of investigational new drugs.

TOY & NOVELTY WORKERS PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 026632; Cal. No. 22655

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Respondent admitted to the charge of willfully failing to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

TOY & NOVELTY WORKERS PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 026632; Cal. No. 22655

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $3,000 fine.
Summary: Respondent admitted to the charge of willfully failing to comply with substantial provisions of New York State law governing the practice of the profession of pharmacy, to wit allowing its retail pharmacy to remain open without a licensed pharmacist present to supervise and manage the pharmacy.

Social Work

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Certified Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Licensed Clinical Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: June 20, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Certified Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.

EMMET CHARLES SIMPSON; OSWEGO, NY

Profession: Licensed Clinical Social Worker; Lic. No. 058096; Cal. No. 22503

Regents Action Date: 20-Jun-06
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, upon licensee's return to practice, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to maintain appropriate personal boundaries with a client and failing to maintain any records of treatment of the client.