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.

September 2002

Nursing

ELLAMARY WYLLIE;

Profession: Nurse Practitioner Obstetrics/Gynecology; Cert. No. 360346; Cal. No. 20241

Regents Action Date: September 13, 2002
Action: Application to surrender license and certificate granted.
Summary: Licensee does not contest charges that she failed to adequately diagnose and treat a patient.

ELLAMARY WYLLIE;

Profession: Nurse Practitioner Obstetrics/Gynecology; Cert. No. 360346; Cal. No. 20241

Regents Action Date: 13-Sep-02
Action: Application to surrender license and certificate granted.
Summary: Licensee does not contest charges that she failed to adequately diagnose and treat a patient.

Pharmacy

IRINA ABRAMS GAD-ABRAMS (A/K/A ABRAMS-GAD IRINA, ABRAMS IRINA); NEW YORK, NY

Profession: Pharmacist; Lic. No. 044648; Cal. No. 20213

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of permitting a person not licensed to practice as a pharmacist in New York State to hold himself out as being a licensed pharmacist.

IRINA ABRAMS GAD-ABRAMS (A/K/A ABRAMS-GAD IRINA, ABRAMS IRINA); NEW YORK, NY

Profession: Pharmacist; Lic. No. 044648; Cal. No. 20213

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 12 months of suspension stayed, probation 2 years, $10,000 fine.
Summary: Licensee did not contest charge of permitting a person not licensed to practice as a pharmacist in New York State to hold himself out as being a licensed pharmacist.

PATRICIA MARIE INSERRA; EAST SYRACUSE, NY

Profession: Pharmacist; Lic. No. 038707; Cal. No. 19543

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: While the Executive Director of the pharmacy operated by NCS Healthcare of New York, Inc. in Syracuse, New York, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

PATRICIA MARIE INSERRA; EAST SYRACUSE, NY

Profession: Pharmacist; Lic. No. 038707; Cal. No. 19543

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: While the Executive Director of the pharmacy operated by NCS Healthcare of New York, Inc. in Syracuse, New York, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

WILLIAM GEORGE JARZYNA; LAKEVIEW, NY

Profession: Pharmacist; Lic. No. 042887; Cal. No. 19538

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: While a Supervising Pharmacist, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

WILLIAM GEORGE JARZYNA; LAKEVIEW, NY

Profession: Pharmacist; Lic. No. 042887; Cal. No. 19538

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: While a Supervising Pharmacist, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

MC CANN DRUG CO. INC.; HUDSON FALLS, NY

Profession: Pharmacy; Reg. No. 014729; Cal. No. 19969

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 3 years.
Summary: Respondent did not contest charge of holding outdated drugs for sale, dispensing prescriptions for controlled substances more than thirty days from the date of issuance, dispensing prescriptions which lacked information, failing to complete the required DEA biannual controlled inventory, failing to maintain or document the refusal of counseling, failing to have an adequate compounding and dispensing area, and permitting pharmacy technicians to perform the duties of a licensed pharmacist.

MC CANN DRUG CO. INC.; HUDSON FALLS, NY

Profession: Pharmacy; Reg. No. 014729; Cal. No. 19969

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon $2,500 fine, probation 3 years.
Summary: Respondent did not contest charge of holding outdated drugs for sale, dispensing prescriptions for controlled substances more than thirty days from the date of issuance, dispensing prescriptions which lacked information, failing to complete the required DEA biannual controlled inventory, failing to maintain or document the refusal of counseling, failing to have an adequate compounding and dispensing area, and permitting pharmacy technicians to perform the duties of a licensed pharmacist.

RICHARD K MCCANN; HUDSON FALLS, NY

Profession: Pharmacist; Lic. No. 031434; Cal. No. 19968

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of holding outdated drugs for sale, dispensing prescriptions for controlled substances more than thirty days from the date of issuance, dispensing prescriptions which lacked information, failing to complete the required DEA biannual controlled inventory, failing to maintain or document the refusal of counseling, failing to have an adequate compounding and dispensing area, and permitting pharmacy technicians to perform the duties of a licensed pharmacist.

RICHARD K MCCANN; HUDSON FALLS, NY

Profession: Pharmacist; Lic. No. 031434; Cal. No. 19968

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 3 year suspension, execution of last 2 years of suspension stayed, probation 3 years, $2,500 fine.
Summary: Licensee did not contest charge of holding outdated drugs for sale, dispensing prescriptions for controlled substances more than thirty days from the date of issuance, dispensing prescriptions which lacked information, failing to complete the required DEA biannual controlled inventory, failing to maintain or document the refusal of counseling, failing to have an adequate compounding and dispensing area, and permitting pharmacy technicians to perform the duties of a licensed pharmacist.

DIANE R MUSSALLI (A/K/A MILTAKIS DIANE REGINA); AUBURNDALE, NY

Profession: Pharmacist; Lic. No. 046158; Cal. No. 20233

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Licensee admitted to charge of dispensing the wrong medication to a patient on two occasions.

DIANE R MUSSALLI (A/K/A MILTAKIS DIANE REGINA); AUBURNDALE, NY

Profession: Pharmacist; Lic. No. 046158; Cal. No. 20233

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon $1,500 fine, probation 2 years.
Summary: Licensee admitted to charge of dispensing the wrong medication to a patient on two occasions.

NCS HEALTHCARE OF NEW YORK, INC.; SYRACUSE, NY

Profession: Pharmacy; Reg. No. 023592; Cal. No. 19950

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information, and that pharmacists entered required information in the daily log.

NCS HEALTHCARE OF NEW YORK, INC.; BUFFALO, NY

Profession: Pharmacy; Reg. No. 023590; Cal. No. 19949

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information, and that pharmacists entered required information in the daily log.

NCS HEALTHCARE OF NEW YORK, INC.; LATHAM, NY

Profession: Pharmacy; Reg. No. 023595; Cal. No. 19551

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $30,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information pharmacists entered required information in the daily log, and that there was a system which provided adequate safeguards.

NCS HEALTHCARE OF NEW YORK, INC.; BUFFALO, NY

Profession: Pharmacy; Reg. No. 023590; Cal. No. 19949

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information, and that pharmacists entered required information in the daily log.

NCS HEALTHCARE OF NEW YORK, INC.; LATHAM, NY

Profession: Pharmacy; Reg. No. 023595; Cal. No. 19551

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $30,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information pharmacists entered required information in the daily log, and that there was a system which provided adequate safeguards.

NCS HEALTHCARE OF NEW YORK, LLC; NEW HARTFORD, NY

Profession: Pharmacy; Reg. No. 023591; Cal. No. 19953

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information, and that pharmacists entered required information in the daily log.

NCS HEALTHCARE OF NEW YORK, LLC; NEW HARTFORD, NY

Profession: Pharmacy; Reg. No. 023591; Cal. No. 19953

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $15,000 fine.
Summary: Respondent failed to ensure that prescriptions faxed by prescribers contained one drug on a form as well as other required information, and that pharmacists entered required information in the daily log.

MICHAEL ANTHONY PANASCI; SKANEATELES, NY

Profession: Pharmacist; Lic. No. 042328; Cal. No. 19542

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: While a Supervising Pharmacist, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

MICHAEL ANTHONY PANASCI; SKANEATELES, NY

Profession: Pharmacist; Lic. No. 042328; Cal. No. 19542

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $2,500 fine.
Summary: While a Supervising Pharmacist, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

BART ROBERT PSAILA; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 021716; Cal. No. 20146

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Fourth Degree.

BART ROBERT PSAILA; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 021716; Cal. No. 20146

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 12 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Fourth Degree.

JEFFREY D SEARS; SAUQUOIT, NY

Profession: Pharmacist; Lic. No. 038919; Cal. No. 19951

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $2,500 fine.
Summary: Licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

JEFFREY D SEARS; SAUQUOIT, NY

Profession: Pharmacist; Lic. No. 038919; Cal. No. 19951

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, $2,500 fine.
Summary: Licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.

CHETTRA B THAPA; FAIRPORT, NY

Profession: Pharmacist; Lic. No. 037329; Cal. No. 19518

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: While a Supervising Pharmacist, licensee did not contest charge of pharmacists failing to sign prescriptions dispensed, failing to properly label drugs with the name of the dispensing professionals, and failing to enter required information in the daily log.

CHETTRA B THAPA; FAIRPORT, NY

Profession: Pharmacist; Lic. No. 037329; Cal. No. 19518

Regents Action Date: 13-Sep-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: While a Supervising Pharmacist, licensee did not contest charge of pharmacists failing to sign prescriptions dispensed, failing to properly label drugs with the name of the dispensing professionals, and failing to enter required information in the daily log.

ARTHUR MELVYN WEINSTEIN; MCLEAN, VA

Profession: Pharmacist; Lic. No. 025686; Cal. No. 19842

Regents Action Date: September 13, 2002
Action: Application for consent order granted Penalty agreed upon 18 month suspension.
Summary: Licensee admitted to charge of having been convicted of Mail Fraud and Aiding and Abetting.