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
Pharmacy
RICHARD K MCCANN; HUDSON FALLS, NY
Profession: Pharmacist; Lic. No. 031434; Cal. No. 19968
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Summary: Licensee did not contest charge of holding outdated drugs for sale, dispensing prescriptions for controlled substances more than thirty days from the date of issuance, dispensing prescriptions which lacked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
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Summary: Licensee did not contest charge of holding outdated drugs for sale, dispensing prescriptions for controlled substances more than thirty days from the date of issuance, dispensing prescriptions which lacked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
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
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.; BUFFALO, NY
Profession: Pharmacy; Reg. No. 023590; Cal. No. 19949
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
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.; SYRACUSE, NY
Profession: Pharmacy; Reg. No. 023592; Cal. No. 19950
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
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
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
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
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
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
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
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
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
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
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
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
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
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.
ARTHUR MELVYN WEINSTEIN; MCLEAN, VA
Profession: Pharmacist; Lic. No. 025686; Cal. No. 19842
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.
ROBERT MICHAEL WOJTON; CLARENCE, NY
Profession: Pharmacist; Lic. No. 040073; Cal. No. 19539
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: While Site Manager, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.
ROBERT MICHAEL WOJTON; CLARENCE, NY
Profession: Pharmacist; Lic. No. 040073; Cal. No. 19539
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: While Site Manager, licensee admitted to charge of failing to ensure that the prescriptions faxed by prescribers contained one drug on a form.
Podiatry
WILLIAM R PENNAMACOOR; FORT PLAIN, NY
Profession: Podiatrist; Lic. No. 003111; Cal. No. 19889
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of failure to file income tax returns.
WILLIAM R PENNAMACOOR; FORT PLAIN, NY
Profession: Podiatrist; Lic. No. 003111; Cal. No. 19889
Action: Application for consent order granted Penalty agreed upon 1 year suspension, probation 2 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of failure to file income tax returns.
Psychology
VERA MAJERSKI (A/K/A OLSON VERA ANN); NEW YORK, NY
Profession: Psychologist; Lic. No. 010661; Cal. No. 20194
Action: Application for consent order granted Penalty agreed upon 1 month suspension, $5,000 fine, the Order to issued in this matter is independent of and shall not supersede Order No. 17855 as set forth in consent order application.
Summary: Licensee admitted to charge of practicing the profession of psychology in two facilities in New York State while her license was suspended.
VERA MAJERSKI (A/K/A OLSON VERA ANN); NEW YORK, NY
Profession: Psychologist; Lic. No. 010661; Cal. No. 20194
Action: Application for consent order granted Penalty agreed upon 1 month suspension, $5,000 fine, the Order to issued in this matter is independent of and shall not supersede Order No. 17855 as set forth in consent order application.
Summary: Licensee admitted to charge of practicing the profession of psychology in two facilities in New York State while her license was suspended.
PHYLLIS MALKA MENDELL; HUNTINGTON, NY
Profession: Psychologist; Lic. No. 009574; Cal. No. 19080
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to stay within the boundaries of a professional relationship with a client, by having a sexual relationship with the client and failing to maintain records that accurately reflect the evaluation and treatment of the client.
PHYLLIS MALKA MENDELL; HUNTINGTON, NY
Profession: Psychologist; Lic. No. 009574; Cal. No. 19080
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to stay within the boundaries of a professional relationship with a client, by having a sexual relationship with the client and failing to maintain records that accurately reflect the evaluation and treatment of the client.
KENNETH A WEENE; SCOTTSDALE, AZ
Profession: Psychologist; Lic. No. 005492; Cal. No. 19912
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of practicing the profession with negligence on more than one occasion as a result of boundary violations.