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 2003

Nursing

MARY BETH WILECKI; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 150308; Cal. No. 20564 20565

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication and documentation errors.

DRUSILLA WILLIAMS; ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 193059; Cal. No. 20741

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of two separate convictions for Petit Larceny, a class A misdemeanor, and admitted to the charge of willfully misrepresenting this criminal history to the Education Department's Division of Professional Licensing Services on her 2002 re-registration application.

DRUSILLA WILLIAMS; ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 193059; Cal. No. 20741

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, 100 hours of public service.
Summary: Licensee admitted to the charge of having been convicted of two separate convictions for Petit Larceny, a class A misdemeanor, and admitted to the charge of willfully misrepresenting this criminal history to the Education Department's Division of Professional Licensing Services on her 2002 re-registration application.

JOANNE S WILSON (A/K/A WILSON JO ANNE); CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 109581; Cal. No. 20712

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been found in violation of Section 2803-d of the Public Health Law for forcefully restraining a patient.

JOANNE S WILSON (A/K/A WILSON JO ANNE); CLIFTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 109581; Cal. No. 20712

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of having been found in violation of Section 2803-d of the Public Health Law for forcefully restraining a patient.

Pharmacy

513 HENRY STREET DRUG CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 015579; Cal. No. 20344

Regents Action Date: June 17, 2003
Action: Application to surrender registration granted.
Summary: Respondent admitted to the charge of having outdated drug stock, failing to maintain a current DEA inventory of controlled drugs, and failing to maintain the premises occupied by the pharmacy in a clean and orderly manner.

513 HENRY STREET DRUG CORP.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 015579; Cal. No. 20344

Regents Action Date: 17-Jun-03
Action: Application to surrender registration granted.
Summary: Respondent admitted to the charge of having outdated drug stock, failing to maintain a current DEA inventory of controlled drugs, and failing to maintain the premises occupied by the pharmacy in a clean and orderly manner.

KATHLEEN BIBBO; HURLEY, NY

Profession: Pharmacist; Lic. No. 045074; Cal. No. 20329

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to supervise subordinate pharmacists.

KATHLEEN BIBBO; HURLEY, NY

Profession: Pharmacist; Lic. No. 045074; Cal. No. 20329

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest the charge of failing to supervise subordinate pharmacists.

SIMON H BRESNICK (A/K/A BRESNICK SIMON);

Profession: Pharmacist; Lic. No. 026577; Cal. No. 20865

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting the controlled substance Hydrocodone for his own use.

SIMON H BRESNICK (A/K/A BRESNICK SIMON);

Profession: Pharmacist; Lic. No. 026577; Cal. No. 20865

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of diverting the controlled substance Hydrocodone for his own use.

BURHAN PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 016030; Cal. No. 20610

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Respondent admitted to the charge of employing a person as a supervising pharmacist without independently checking to see if the individual was licensed as a pharmacist in the State of New York.

BURHAN PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 016030; Cal. No. 20610

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $7,500 fine.
Summary: Respondent admitted to the charge of employing a person as a supervising pharmacist without independently checking to see if the individual was licensed as a pharmacist in the State of New York.

RICHARD MEN LANG CHENG; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 046269; Cal. No. 20441

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing and permitting to be dispensed prescription-required medications without prescriptions.

RICHARD MEN LANG CHENG; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 046269; Cal. No. 20441

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to the charge of dispensing and permitting to be dispensed prescription-required medications without prescriptions.

CVS ALBANY, L.L.C.; GOSHEN, NY

Profession: Pharmacy; Reg. No. 020492; Cal. No. 20149

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist at the aforesaid retail pharmacy for a period of six (6) months and failing to have pharmacists sign or legibly initial prescriptions for controlled drugs.

CVS ALBANY, L.L.C.; GOSHEN, NY

Profession: Pharmacy; Reg. No. 020492; Cal. No. 20149

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Respondent admitted to the charge of failing to employ a supervising pharmacist at the aforesaid retail pharmacy for a period of six (6) months and failing to have pharmacists sign or legibly initial prescriptions for controlled drugs.

JOSEPH CHARLES DOUGHERTY; PORT JEFFERSON STATION, NY

Profession: Pharmacist; Lic. No. 033756; Cal. No. 20667

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to offer counseling to one patient and failing to check the correct patient profile when dispensing a medication to another patient.

JOSEPH CHARLES DOUGHERTY; PORT JEFFERSON STATION, NY

Profession: Pharmacist; Lic. No. 033756; Cal. No. 20667

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of failing to offer counseling to one patient and failing to check the correct patient profile when dispensing a medication to another patient.

ECKERD CORPORATION; KINGSTON, NY

Profession: Pharmacy; Reg. No. 023949; Cal. No. 20469

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,500 fine.
Summary: Respondent admitted to the charge of improper dispensing of controlled substances by employee pharmacists.

ECKERD CORPORATION; KINGSTON, NY

Profession: Pharmacy; Reg. No. 023949; Cal. No. 20469

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $3,500 fine.
Summary: Respondent admitted to the charge of improper dispensing of controlled substances by employee pharmacists.

DONALD WILLIAM FLEMING; EAST AMHERST, NY

Profession: Pharmacist; Lic. No. 035385; Cal. No. 18140

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee was found guilty of erroneously dispensing refill prescriptions and holding for sale and selling a misbranded drug, in that the prescription medication found in the containers dispensed was not the medication set forth on the label of the container.

DONALD WILLIAM FLEMING; EAST AMHERST, NY

Profession: Pharmacist; Lic. No. 035385; Cal. No. 18140

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty 5 year suspension, execution of suspension stayed, probation 5 years, $10,000 fine.
Summary: Licensee was found guilty of erroneously dispensing refill prescriptions and holding for sale and selling a misbranded drug, in that the prescription medication found in the containers dispensed was not the medication set forth on the label of the container.

JOHN L MEYER; PLATTSBURGH, NY

Profession: Pharmacist; Lic. No. 028523; Cal. No. 20509

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of mislabeling a prescription.

JOHN L MEYER; PLATTSBURGH, NY

Profession: Pharmacist; Lic. No. 028523; Cal. No. 20509

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to the charge of mislabeling a prescription.

HOWARD MILBAUER;

Profession: Pharmacist; Lic. No. 022841; Cal. No. 20968

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of dispensing schedule II, III, and IV controlled substances without valid prescriptions.

HOWARD MILBAUER;

Profession: Pharmacist; Lic. No. 022841; Cal. No. 20968

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: Licensee admitted to allegations of dispensing schedule II, III, and IV controlled substances without valid prescriptions.

N. H. MEYER DRUG, INC.; PLATTSBURGH, NY

Profession: Pharmacy; Reg. No. 017726; Cal. No. 20510

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent admitted to the charge of mislabeling two prescriptions.

N. H. MEYER DRUG, INC.; PLATTSBURGH, NY

Profession: Pharmacy; Reg. No. 017726; Cal. No. 20510

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Respondent admitted to the charge of mislabeling two prescriptions.

LARRY PERLSTEIN; SCOTTSDALE, AZ

Profession: Pharmacist; Lic. No. 024031; Cal. No. 20781

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of dispensing Accutane instead of Accolate as prescribed.