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.

July 2002

Nursing

DAWN M TARBOX; MAINE, NY

Profession: Registered Professional Nurse; Lic. No. 346611; Cal. No. 20183

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of medication administration errors and making false entries in hospital records.

MARY P TROTTER (A/K/A HEDMAN MARY P, CRUMITY MARY PATRICIA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 165572; Cal. No. 20197

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony conviction.

MARY P TROTTER (A/K/A HEDMAN MARY P, CRUMITY MARY PATRICIA); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 165572; Cal. No. 20197

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Grand Larceny in the Fourth Degree, a class E felony conviction.

ARLENE PATRICIA UDEAGHA; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 478131; Cal. No. 20072 20074

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.

ARLENE PATRICIA UDEAGHA; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 240241; Cal. No. 20072 20074

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.

ARLENE PATRICIA UDEAGHA; YONKERS, NY

Profession: Registered Professional Nurse; Lic. No. 478131; Cal. No. 20072 20074

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.

ARLENE PATRICIA UDEAGHA; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 240241; Cal. No. 20072 20074

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: While employed as a home care nurse, licensee admitted to charge of willfully filing false reports with her employer indicating that she had visited a patient at home when she knew that she had not made such visits.

ABREU NATIVIDAD M VEGA (A/K/A ABREU NATIVIDAD M, ABREU NATIVIDAD MENDOZA, MUNOZ NATIVIDAD ABREU MENDOZA); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 080621; Cal. No. 20015

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of slapping a patient on the face and committing medication transcription and documentation errors and omissions.

ABREU NATIVIDAD M VEGA (A/K/A ABREU NATIVIDAD M, ABREU NATIVIDAD MENDOZA, MUNOZ NATIVIDAD ABREU MENDOZA); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 080621; Cal. No. 20015

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to charge of slapping a patient on the face and committing medication transcription and documentation errors and omissions.

JOYCE KELLY WILLIAMS-KELLY; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 239069; Cal. No. 20005

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

JOYCE KELLY WILLIAMS-KELLY; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 239069; Cal. No. 20005

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a class A misdemeanor.

DONNA MARIE WILSON; PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 410177; Cal. No. 20084

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree.

DONNA MARIE WILSON; PORT JEFFERSON STATION, NY

Profession: Registered Professional Nurse; Lic. No. 410177; Cal. No. 20084

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Fourth Degree.

JESSICA ANN ZIELINSKI; STOCKTON, NY

Profession: Licensed Practical Nurse; Lic. No. 259229; Cal. No. 19055

Regents Action Date: July 19, 2002
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle.

JESSICA ANN ZIELINSKI; STOCKTON, NY

Profession: Licensed Practical Nurse; Lic. No. 259229; Cal. No. 19055

Regents Action Date: 19-Jul-02
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report - upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle.

Pharmacy

ASHLAND PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020974; Cal. No. 19746

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon probation 1 year, $5,000 fine.
Summary: Respondent did not contest charge of dispensing, on three occasions, the non-controlled, prescription-required drugs Viagra and Buspar, not pursuant to prescription or other lawful authority.

ASHLAND PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020974; Cal. No. 19746

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon probation 1 year, $5,000 fine.
Summary: Respondent did not contest charge of dispensing, on three occasions, the non-controlled, prescription-required drugs Viagra and Buspar, not pursuant to prescription or other lawful authority.

DONALD BARBAKOFF; FLUSHING, NY

Profession: Pharmacist; Lic. No. 025157; Cal. No. 20112

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of dispensing numerous controlled drugs pursuant to facsimile transmitted prescriptions.

DONALD BARBAKOFF; FLUSHING, NY

Profession: Pharmacist; Lic. No. 025157; Cal. No. 20112

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,500 fine.
Summary: Licensee did not contest charge of dispensing numerous controlled drugs pursuant to facsimile transmitted prescriptions.

COLONIAL DRUGS & SURGICALS INC.; GREENPORT, NY

Profession: Pharmacy; Reg. No. 019680; Cal. No. 19919

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of numerous violations of pharmacy rules and regulations, to wit holding misbranded and outdated drugs in stock placing back in stock part of a drug that had been dispensed and returned dispensing pursuant to an invalid prescription failing to enter required information on prescriptions failing to maintain accurate records of controlled substances received and dispensed and failing to maintain the pharmacy in a sanitary condition.

COLONIAL DRUGS & SURGICALS INC.; GREENPORT, NY

Profession: Pharmacy; Reg. No. 019680; Cal. No. 19919

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Respondent admitted to charge of numerous violations of pharmacy rules and regulations, to wit holding misbranded and outdated drugs in stock placing back in stock part of a drug that had been dispensed and returned dispensing pursuant to an invalid prescription failing to enter required information on prescriptions failing to maintain accurate records of controlled substances received and dispensed and failing to maintain the pharmacy in a sanitary condition.

ROGELIO OSCAR FERNANDEZ; FRESH MEADOWS, NY

Profession: Pharmacist; Lic. No. 041854; Cal. No. 19857

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 3 year suspension, probation 5 years.
Summary: Licensee admitted to charge of failing to provide adequate supervision of a registered establishment, of which he was the supervising pharmacist.

ROGELIO OSCAR FERNANDEZ; FRESH MEADOWS, NY

Profession: Pharmacist; Lic. No. 041854; Cal. No. 19857

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension, probation 5 years.
Summary: Licensee admitted to charge of failing to provide adequate supervision of a registered establishment, of which he was the supervising pharmacist.

MARK J FUSCO; PORT CHESTER, NY

Profession: Pharmacist; Lic. No. 030790; Cal. No. 19487

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of stealing controlled drugs from a hospital pharmacy at which he was employed.

MARK J FUSCO; PORT CHESTER, NY

Profession: Pharmacist; Lic. No. 030790; Cal. No. 19487

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee did not contest charge of stealing controlled drugs from a hospital pharmacy at which he was employed.

EDWIN OMAR GBENEBITSE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 035394; Cal. No. 19745

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of dispensing, on three occasions, the non-controlled, prescription-required drugs Viagra and Buspar, not pursuant to prescription or other lawful authority.

EDWIN OMAR GBENEBITSE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 035394; Cal. No. 19745

Regents Action Date: July 19, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 20 months of suspension stayed, probation 24 months, $7,500 fine.
Summary: Licensee did not contest charge of dispensing, on three occasions, the non-controlled, prescription-required drugs Viagra and Buspar, not pursuant to prescription or other lawful authority.

FRANK INGRAO; POUGHKEEPSIE, NY

Profession: Pharmacist; Lic. No. 023512; Cal. No. 20161

Regents Action Date: July 19, 2002
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of being in supervision of a pharmacy that held outdated drugs for sale in regular stock and failing to wear identification with his name and title.

FRANK INGRAO; POUGHKEEPSIE, NY

Profession: Pharmacist; Lic. No. 023512; Cal. No. 20161

Regents Action Date: 19-Jul-02
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of being in supervision of a pharmacy that held outdated drugs for sale in regular stock and failing to wear identification with his name and title.

JOSEPH KRAMER INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 015862; Cal. No. 19961

Regents Action Date: 19-Jul-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $1,000 fine.
Summary: Respondent admitted to charge of violation of pharmacy rules/regulations.