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.

April 2002

Nursing

LAURIE ANNE GUALANDI (A/K/A FLINT LAURIE ANNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 224384; Cal. No. 19681

Regents Action Date: 23-Apr-02
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.
Summary: Licensee admitted to charge of having been found by the Commissioner of Health to be in violation of article thirty-three of the Public Health law for diverting Percocet for personal use.

SONDRA HOOSIER (A/K/A STRINGFIELD SONDRA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 267374; Cal. No. 19672

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of making fraudulent entries regarding the results of tests for the sterility of autoclaves.

SONDRA HOOSIER (A/K/A STRINGFIELD SONDRA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 267374; Cal. No. 19672

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of making fraudulent entries regarding the results of tests for the sterility of autoclaves.

ROSA JACKSON (A/K/A CURRY ROSA); ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 200042; Cal. No. 19282

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of two separate counts of Criminal Contempt in the Second Degree, both class A misdemeanors.

ROSA JACKSON (A/K/A CURRY ROSA); ROOSEVELT, NY

Profession: Licensed Practical Nurse; Lic. No. 200042; Cal. No. 19282

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee was found guilty of having been convicted of two separate counts of Criminal Contempt in the Second Degree, both class A misdemeanors.

PAUL F KOPACKO; NICHOLS, NY

Profession: Registered Professional Nurse; Lic. No. 434866; Cal. No. 19863

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Contempt in the Second Degree, a misdemeanor.

PAUL F KOPACKO; NICHOLS, NY

Profession: Registered Professional Nurse; Lic. No. 434866; Cal. No. 19863

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Contempt in the Second Degree, a misdemeanor.

KELLY MARIE LINCOURT; DOLDGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 232537; Cal. No. 19876

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted in 1999 of Prostitution, a class B misdemeanor in 2000 of Forgery in the Third Degree and Petit Larceny, both class A misdemeanors and in 2001 of Criminal Trespass, a class B misdemeanor.

KELLY MARIE LINCOURT; DOLDGEVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 232537; Cal. No. 19876

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon Suspension for minimum of 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted in 1999 of Prostitution, a class B misdemeanor in 2000 of Forgery in the Third Degree and Petit Larceny, both class A misdemeanors and in 2001 of Criminal Trespass, a class B misdemeanor.

ALISON A MCNAMARA; HAMPTON BAYS, NY

Profession: Licensed Practical Nurse; Lic. No. 232672; Cal. No. 19704

Regents Action Date: April 23, 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 the crimes Driving While Intoxicated, an unclassified misdemeanor Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony and Aggravated Unlicensed Operation of a Motor Vehicle in the First Degree as a felony.

ALISON A MCNAMARA; HAMPTON BAYS, NY

Profession: Licensed Practical Nurse; Lic. No. 232672; Cal. No. 19704

Regents Action Date: 23-Apr-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 the crimes Driving While Intoxicated, an unclassified misdemeanor Operating a Motor Vehicle While Under the Influence of Alcohol, a class E felony and Aggravated Unlicensed Operation of a Motor Vehicle in the First Degree as a felony.

ROBIN K RADDER; ARCADE, NY

Profession: Licensed Practical Nurse; Lic. No. 253001; Cal. No. 19701

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon Suspension for 6 months and 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 charge of failure to comply with substantial provisions of law concerning the wasting of controlled substances, moral unfitness concerning the taking of medical supplies, the dilution of a medication dosage, and of having been convicted of Criminal Possession of Stolen Property in the fifth degree.

ROBIN K RADDER; ARCADE, NY

Profession: Licensed Practical Nurse; Lic. No. 253001; Cal. No. 19701

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon Suspension for 6 months and 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 charge of failure to comply with substantial provisions of law concerning the wasting of controlled substances, moral unfitness concerning the taking of medical supplies, the dilution of a medication dosage, and of having been convicted of Criminal Possession of Stolen Property in the fifth degree.

MIRLYNE MARTHE RICHARDSON-ORIENTAL (A/K/A RICHARDSON MIRLYNE MARTHE); CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 238787; Cal. No. 19126

Regents Action Date: April 23, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 22 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

MIRLYNE MARTHE RICHARDSON-ORIENTAL (A/K/A RICHARDSON MIRLYNE MARTHE); CAMBRIA HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 238787; Cal. No. 19126

Regents Action Date: 23-Apr-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 22 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

JANET EILEEN SIEBOLD (A/K/A LARKIN JANET E SIEBOLD); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 345303; Cal. No. 18987 18988

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 18 months.
Summary: Licensee admitted to charge of failing to observe, monitor, assess, record input and output and take vital signs on a dialysis patient with bleeding at the site of catheter insertion.

JANET EILEEN SIEBOLD (A/K/A LARKIN JANET E SIEBOLD); BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 345303; Cal. No. 18987 18988

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 18 months.
Summary: Licensee admitted to charge of failing to observe, monitor, assess, record input and output and take vital signs on a dialysis patient with bleeding at the site of catheter insertion.

AUDRA LYNNE VAN DUSEN (A/K/A ENNETT AUDRA LYNNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 261487; Cal. No. 19259

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of medication errors.

AUDRA LYNNE VAN DUSEN (A/K/A ENNETT AUDRA LYNNE); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 261487; Cal. No. 19259

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charge of medication errors.

ERETA VICTOR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 226279; Cal. No. 18709

Regents Action Date: April 23, 2002
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

ERETA VICTOR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 226279; Cal. No. 18709

Regents Action Date: 23-Apr-02
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 21 months stayed, probation 2 years.
Summary: Licensee did not contest charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DEBORAH J WHITING; PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 244270; Cal. No. 19867

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Forgery in the third degree, a class A misdemeanor.

DEBORAH J WHITING; PALMYRA, NY

Profession: Licensed Practical Nurse; Lic. No. 244270; Cal. No. 19867

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Forgery in the third degree, a class A misdemeanor.

Pharmacy

407 GRAND STREET PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 017523; Cal. No. 19773

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon $3,750 fine.
Summary: Respondent admitted to charge of permitting an unlicensed person to perform activities requiring a license to dispense both controlled and non-controlled substances pursuant to prescriptions.

407 GRAND STREET PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 017523; Cal. No. 19773

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon $3,750 fine.
Summary: Respondent admitted to charge of permitting an unlicensed person to perform activities requiring a license to dispense both controlled and non-controlled substances pursuant to prescriptions.

PIUS IWEGBUNEM AGBASIONWE; NEW YORK, NY

Profession: Pharmacist; Lic. No. 042094; Cal. No. 19590

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Giving Unlawful Gratuities, a misdemeanor.

PIUS IWEGBUNEM AGBASIONWE; NEW YORK, NY

Profession: Pharmacist; Lic. No. 042094; Cal. No. 19590

Regents Action Date: 23-Apr-02
Action: Found guilty of professional misconduct Penalty 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $1,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Giving Unlawful Gratuities, a misdemeanor.

SAMANTHA G BARKAS (A/K/A WANKE SAMANTHA G, BARKAS GEORGIA); MANLIUS, NY

Profession: Pharmacist; Lic. No. 037347; Cal. No. 19799

Regents Action Date: April 23, 2002
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 charge of engaging in conduct in the practice of a profession, which evidences moral unfitness to practice the profession.

SAMANTHA G BARKAS (A/K/A WANKE SAMANTHA G, BARKAS GEORGIA); MANLIUS, NY

Profession: Pharmacist; Lic. No. 037347; Cal. No. 19799

Regents Action Date: 23-Apr-02
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 charge of engaging in conduct in the practice of a profession, which evidences moral unfitness to practice the profession.

CARDINAL HEALTH 414, INC.; E. SYRACUSE, NY

Profession: Wholesaler/Repacker; Reg. No. 021487; Cal. No. 19733

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Respondent did not contest charge of failure by a supervising pharmacist to provide adequate supervision of a registered establishment.