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.

October 2003

Nursing

GINA MARIA COGHLAN (A/K/A COGHLAN GINA, SMITH GINA MARIE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 175856; Cal. No. 20894

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 2nd Degree, Falsifying Business Records in the 2nd Degree and Criminal Mischief in the 3rd Degree.

GINA MARIA COGHLAN (A/K/A COGHLAN GINA, SMITH GINA MARIE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 175856; Cal. No. 20894

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of having been convicted of Scheme to Defraud in the 2nd Degree, Falsifying Business Records in the 2nd Degree and Criminal Mischief in the 3rd Degree.

ANTHONY HORATIO HEADLAM; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 249797; Cal. No. 20854

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of directing a nurse's aide to apply a hot towel to a resident's leg when there was no physician's order, failing to report resident's burn and failing to record resident's condition in the medical record.

ANTHONY HORATIO HEADLAM; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 249797; Cal. No. 20854

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years to commence if and when licensee returns to practice.
Summary: Licensee admitted to the charge of directing a nurse's aide to apply a hot towel to a resident's leg when there was no physician's order, failing to report resident's burn and failing to record resident's condition in the medical record.

RHONDA LEE HENRY (A/K/A WEBB RHONDA LEE); MONTGOMERY, NY

Profession: Licensed Practical Nurse; Lic. No. 183360; Cal. No. 20943 20944

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RHONDA LEE HENRY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 437390; Cal. No. 20943 20944

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RHONDA LEE HENRY (A/K/A WEBB RHONDA LEE); MONTGOMERY, NY

Profession: Licensed Practical Nurse; Lic. No. 183360; Cal. No. 20943 20944

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

RHONDA LEE HENRY; MONTGOMERY, NY

Profession: Registered Professional Nurse; Lic. No. 437390; Cal. No. 20943 20944

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon licensee's return to practice.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree and Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 484218; Cal. No. 20888 20889

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 226928; Cal. No. 20888 20889

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 484218; Cal. No. 20888 20889

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

LOIS ANNE MCGEE; BURNT HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 226928; Cal. No. 20888 20889

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest the charge of committing medication administration and documentation errors and violating a term of probation imposed by the Board of Regents.

JOSEPH MEUS; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 520949; Cal. No. 20734

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 2nd Degree, a class D felony.

JOSEPH MEUS; HUDSON, NY

Profession: Registered Professional Nurse; Lic. No. 520949; Cal. No. 20734

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Assault in the 2nd Degree, a class D felony.

RITA ANN MILLARD; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 469672; Cal. No. 20848

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

RITA ANN MILLARD; ENDICOTT, NY

Profession: Registered Professional Nurse; Lic. No. 469672; Cal. No. 20848

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 4th Degree, a class E felony.

DEBORAH LEE MONTELEONE (A/K/A BOWEN DEBORAH MONTELEONE, MONTELEONE DEBORAH); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 320695; Cal. No. 20847

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Fraudulent Practices.

DEBORAH LEE MONTELEONE (A/K/A BOWEN DEBORAH MONTELEONE, MONTELEONE DEBORAH); LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 320695; Cal. No. 20847

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to the charge of having been convicted of one count of Fraudulent Practices.

JEAN AVRIL THOMPSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226507; Cal. No. 20463

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of patient abandonment resulting from leaving in the middle of a shift without making adequate coverage arrangements.

JEAN AVRIL THOMPSON; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 226507; Cal. No. 20463

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of patient abandonment resulting from leaving in the middle of a shift without making adequate coverage arrangements.

Pharmacy

139 PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 015978; Cal. No. 20830

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 2 years.
Summary: Respondent admitted to the charge of dispensing prescription-required medications without prescriptions.

139 PHARMACY INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 015978; Cal. No. 20830

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon $5,000 fine, probation 2 years.
Summary: Respondent admitted to the charge of dispensing prescription-required medications without prescriptions.

SHARMILA JAGI CHHUGANI; REGO PARK, NY

Profession: Pharmacist; Lic. No. 041661; Cal. No. 19883

Regents Action Date: October 09, 2003
Action: Found guilty of professional misconduct Penalty $250 fine.
Summary: Licensee was found guilty of holding outdated drugs for sale.

SHARMILA JAGI CHHUGANI; REGO PARK, NY

Profession: Pharmacist; Lic. No. 041661; Cal. No. 19883

Regents Action Date: 9-Oct-03
Action: Found guilty of professional misconduct Penalty $250 fine.
Summary: Licensee was found guilty of holding outdated drugs for sale.

DANIEL P CHRISTENSEN; TROY, NY

Profession: Pharmacist; Lic. No. 029458; Cal. No. 21007

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of gross negligence as a result of a dispensing error. Roxanol 20mg./ml. instead of Morphine Sulfate 5mg./ml. was dispensed.

DANIEL P CHRISTENSEN; TROY, NY

Profession: Pharmacist; Lic. No. 029458; Cal. No. 21007

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee did not contest the charge of gross negligence as a result of a dispensing error. Roxanol 20mg./ml. instead of Morphine Sulfate 5mg./ml. was dispensed.

DANA R GIGNAC; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 20885

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $6,000 fine.
Summary: Licensee did not contest the charge of committing violations of pharmacy laws as a result of failing to offer complete counseling for home delivery including dosage information and rules and failing to provide documentation of continuing education.

DANA R GIGNAC; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 039902; Cal. No. 20885

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $6,000 fine.
Summary: Licensee did not contest the charge of committing violations of pharmacy laws as a result of failing to offer complete counseling for home delivery including dosage information and rules and failing to provide documentation of continuing education.

GIGNAC, DANA RENE; ROCHESTER, NY

Profession: Pharmacy; Reg. No. 021387; Cal. No. 20886

Regents Action Date: October 09, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Respondent did not contest the charge of violating pharmacy laws and rules.

GIGNAC, DANA RENE; ROCHESTER, NY

Profession: Pharmacy; Reg. No. 021387; Cal. No. 20886

Regents Action Date: 9-Oct-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Respondent did not contest the charge of violating pharmacy laws and rules.