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.

December 2001

Nursing

MORGEN LYNN VIEROW; SHERRILL, NY

Profession: Licensed Practical Nurse; Lic. No. 234291; Cal. No. 19674

Regents Action Date: December 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.

MORGEN LYNN VIEROW; SHERRILL, NY

Profession: Licensed Practical Nurse; Lic. No. 234291; Cal. No. 19674

Regents Action Date: 20-Dec-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of having been convicted of Criminal Possession of a Forged Instrument in the Third Degree.

MARGARET LOUISE WACHTMEISTER; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 400469; Cal. No. 18714

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering a duplicate dose of a vitamin B12 injection, failing to draw blood samples as ordered, failing to document that a home health aide was "pre-pouring" medications, and failing to transcribe a physician's order for Prednisone onto the medical administration record.

MARGARET LOUISE WACHTMEISTER; PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 400469; Cal. No. 18714

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of administering a duplicate dose of a vitamin B12 injection, failing to draw blood samples as ordered, failing to document that a home health aide was "pre-pouring" medications, and failing to transcribe a physician's order for Prednisone onto the medical administration record.

ANDREA H WILSON (A/K/A HASBROUCK ANDREA LEE); ACRA, NY

Profession: Registered Professional Nurse; Lic. No. 231677; Cal. No. 19621

Regents Action Date: December 20, 2001
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of conduct evidencing moral unfitness to practice nursing.

ANDREA H WILSON (A/K/A HASBROUCK ANDREA LEE); ACRA, NY

Profession: Registered Professional Nurse; Lic. No. 231677; Cal. No. 19621

Regents Action Date: 20-Dec-01
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of conduct evidencing moral unfitness to practice nursing.

ANN THERESA YOUNG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 200145; Cal. No. 19153

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of administering double the dose of medication prescribed to a patient.

ANN THERESA YOUNG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 200145; Cal. No. 19153

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of administering double the dose of medication prescribed to a patient.

Ophthalmic Dispensing

RAYMOND F CALHOON; CHEEKTOWAGA, NY

Profession: Ophthalmic Dispenser; Lic. No. 005028; Cal. No. 19235

Regents Action Date: December 20, 2001
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony Aggravated Unlicensed Operation of a Motor Vehicle in the first degree, a class E felony Aggravated Unlicensed Operation of a Motor Vehicle in the second degree, an unclassified misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle in the third degree, an unclassified misdemeanor and violating Vehicle and Traffic Law Section 1192.

RAYMOND F CALHOON; CHEEKTOWAGA, NY

Profession: Ophthalmic Dispenser; Lic. No. 005028; Cal. No. 19235

Regents Action Date: 20-Dec-01
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in Regents Review Committee report.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, a class E felony Aggravated Unlicensed Operation of a Motor Vehicle in the first degree, a class E felony Aggravated Unlicensed Operation of a Motor Vehicle in the second degree, an unclassified misdemeanor and Aggravated Unlicensed Operation of a Motor Vehicle in the third degree, an unclassified misdemeanor and violating Vehicle and Traffic Law Section 1192.

Pharmacy

KEVIN M BEHAN; POESTENKILL, NY

Profession: Pharmacist; Lic. No. 038605; Cal. No. 19632

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of diverting the controlled substances Hydrocodone and Phenterime and deleting prescriptions from the pharmacy's computer system after the prescriptions were dispensed in order to keep the co-payments made by the patients for the prescriptions.

KEVIN M BEHAN; POESTENKILL, NY

Profession: Pharmacist; Lic. No. 038605; Cal. No. 19632

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 3 years and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee did not contest charge of diverting the controlled substances Hydrocodone and Phenterime and deleting prescriptions from the pharmacy's computer system after the prescriptions were dispensed in order to keep the co-payments made by the patients for the prescriptions.

ROBERT BRENNER; NESCONSET, NY

Profession: Pharmacist; Lic. No. 024743; Cal. No. 19654

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of dispensing the wrong medication.

ROBERT BRENNER; NESCONSET, NY

Profession: Pharmacist; Lic. No. 024743; Cal. No. 19654

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of dispensing the wrong medication.

ANGELA M DIFASI; FAYETTEVILLE, NY

Profession: Pharmacist; Lic. No. 039915; Cal. No. 19442

Regents Action Date: December 20, 2001
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 failing to oversee the preparation of the pharmacy's biennial controlled substances inventory and failing to complete triplicate prescription forms after dispensing controlled substances.

ANGELA M DIFASI; FAYETTEVILLE, NY

Profession: Pharmacist; Lic. No. 039915; Cal. No. 19442

Regents Action Date: 20-Dec-01
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 failing to oversee the preparation of the pharmacy's biennial controlled substances inventory and failing to complete triplicate prescription forms after dispensing controlled substances.

GHEYAS A IQBAL; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 036614; Cal. No. 19503

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of willfully dispensing, on two occasions, a prescription-required drug without a prescription.

GHEYAS A IQBAL; NEW HYDE PARK, NY

Profession: Pharmacist; Lic. No. 036614; Cal. No. 19503

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 24 months, $5,000 fine.
Summary: Licensee admitted to charge of willfully dispensing, on two occasions, a prescription-required drug without a prescription.

ISAK PHARMACY INC.; HOLLIS, NY

Profession: Pharmacy; Reg. No. 018250; Cal. No. 19504

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of willfully dispensing, on two occasions, a prescription-required drug without a prescription.

ISAK PHARMACY INC.; HOLLIS, NY

Profession: Pharmacy; Reg. No. 018250; Cal. No. 19504

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Respondent admitted to charge of willfully dispensing, on two occasions, a prescription-required drug without a prescription.

HAMEED ANWAR MIRZA; JERSEY CITY, NJ

Profession: Pharmacist; Lic. No. 039019; Cal. No. 19104

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Diversion of Prescription Medication in the Fourth Degree, a class A misdemeanor.

HAMEED ANWAR MIRZA; JERSEY CITY, NJ

Profession: Pharmacist; Lic. No. 039019; Cal. No. 19104

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charge of having been convicted of Criminal Diversion of Prescription Medication in the Fourth Degree, a class A misdemeanor.

VINCENT NIZZA; KINGS PARK, NY

Profession: Pharmacist; Lic. No. 034862; Cal. No. 18977

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for at least 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, a class A misdemeanor and Criminal Possession of a Weapon in the Fourth Degree, a class A misdemeanor.

VINCENT NIZZA; KINGS PARK, NY

Profession: Pharmacist; Lic. No. 034862; Cal. No. 18977

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon Suspension for at least 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charge of having been convicted of Aggravated Unlicensed Operation of a Motor Vehicle in the Second Degree, a class A misdemeanor and Criminal Possession of a Weapon in the Fourth Degree, a class A misdemeanor.

SABUHA DIN QURESHI-DIN (A/K/A QURESHI SABUHA); WESTBURY, NY

Profession: Pharmacist; Lic. No. 039626; Cal. No. 18984

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of sale of a drug in a dosage dangerous to health, and failing to offer counseling.

SABUHA DIN QURESHI-DIN (A/K/A QURESHI SABUHA); WESTBURY, NY

Profession: Pharmacist; Lic. No. 039626; Cal. No. 18984

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of sale of a drug in a dosage dangerous to health, and failing to offer counseling.

Psychology

MICHAEL LOURIE; NEW YORK, NY

Profession: Psychologist; Lic. No. 011771; Cal. No. 19289

Regents Action Date: December 20, 2001
Action: Application for consent order granted Penalty agreed upon 5 year suspension - upon service of suspension, probation 3 years.
Summary: Licensee admitted to charge of engaging in physical contact of a sexual nature with a client during the course of treatment.

MICHAEL LOURIE; NEW YORK, NY

Profession: Psychologist; Lic. No. 011771; Cal. No. 19289

Regents Action Date: 20-Dec-01
Action: Application for consent order granted Penalty agreed upon 5 year suspension - upon service of suspension, probation 3 years.
Summary: Licensee admitted to charge of engaging in physical contact of a sexual nature with a client during the course of treatment.

SETH DAVID LAWRENCE RIGBERG; ALBANY, NY

Profession: Psychologist; Lic. No. 012129; Cal. No. 19355

Regents Action Date: December 20, 2001
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 charge of revealing confidential client information.

SETH DAVID LAWRENCE RIGBERG; ALBANY, NY

Profession: Psychologist; Lic. No. 012129; Cal. No. 19355

Regents Action Date: 20-Dec-01
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 charge of revealing confidential client information.