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.

November 2001

Nursing

JOSEPH RICKY ST DENIS; CHESTER, VA

Profession: Registered Professional Nurse; Lic. No. 477387; Cal. No. 19521 19522

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of committing documentation and transcription errors and failing to perform complete nursing assessments.

JOSEPH RICKY ST DENIS; CHESTER, VA

Profession: Licensed Practical Nurse; Lic. No. 226949; Cal. No. 19521 19522

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee did not contest charge of committing documentation and transcription errors and failing to perform complete nursing assessments.

PATRICIA A STEEN; WYNANTSKILL, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300446; Cal. No. 19490 19393

Regents Action Date: November 09, 2001
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest charge of self-medicating with Ultram, a narcotic drug.

PATRICIA A STEEN; WYNANTSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 278989; Cal. No. 19490 19393

Regents Action Date: November 09, 2001
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest charge of self-medicating with Ultram, a narcotic drug.

PATRICIA A STEEN; WYNANTSKILL, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300446; Cal. No. 19490 19393

Regents Action Date: 9-Nov-01
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest charge of self-medicating with Ultram, a narcotic drug.

PATRICIA A STEEN; WYNANTSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 278989; Cal. No. 19490 19393

Regents Action Date: 9-Nov-01
Action: Application to surrender license and certificate granted.
Summary: Licensee did not contest charge of self-medicating with Ultram, a narcotic drug.

VIKTOR SYKORA; COXSACKIE, NY

Profession: Registered Professional Nurse; Lic. No. 456982; Cal. No. 19427 19428

Regents Action Date: November 09, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Sodomy in the First Degree, Sodomy in the Second Degree and three counts of Use of a Child in a Sexual Performance, all offenses being a felony.

VIKTOR SYKORA; COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 229931; Cal. No. 19427 19428

Regents Action Date: November 09, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Sodomy in the First Degree, Sodomy in the Second Degree and three counts of Use of a Child in a Sexual Performance, all offenses being a felony.

VIKTOR SYKORA; COXSACKIE, NY

Profession: Registered Professional Nurse; Lic. No. 456982; Cal. No. 19427 19428

Regents Action Date: 9-Nov-01
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Sodomy in the First Degree, Sodomy in the Second Degree and three counts of Use of a Child in a Sexual Performance, all offenses being a felony.

VIKTOR SYKORA; COXSACKIE, NY

Profession: Licensed Practical Nurse; Lic. No. 229931; Cal. No. 19427 19428

Regents Action Date: 9-Nov-01
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of having been convicted of Sodomy in the First Degree, Sodomy in the Second Degree and three counts of Use of a Child in a Sexual Performance, all offenses being a felony.

KATHLEEN TREIBER; VOORHEESVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 142886; Cal. No. 19677 19678

Regents Action Date: November 09, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of conduct evidencing moral unfitness to practice nursing.

KATHLEEN TREIBER; VOORHEESVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 142886; Cal. No. 19677 19678

Regents Action Date: 9-Nov-01
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of conduct evidencing moral unfitness to practice nursing.

KATHLEEN BURKE TREIBER; VOORHEESVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 382424; Cal. No. 19677 19678

Regents Action Date: November 09, 2001
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of conduct evidencing moral unfitness to practice nursing.

KATHLEEN BURKE TREIBER; VOORHEESVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 382424; Cal. No. 19677 19678

Regents Action Date: 9-Nov-01
Action: Application to surrender licenses granted.
Summary: Licensee admitted to charge of conduct evidencing moral unfitness to practice nursing.

BARBARA ANNE VITALE (A/K/A BOLAND BARBARA A); BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 296241; Cal. No. 17597

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of appearing at work smelling of alcohol and being in an intoxicated condition, having been convicted on four occasions of Driving While Intoxicated, and lying on her re-registration application.

BARBARA ANNE VITALE (A/K/A BOLAND BARBARA A); BAYSIDE, NY

Profession: Registered Professional Nurse; Lic. No. 296241; Cal. No. 17597

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of appearing at work smelling of alcohol and being in an intoxicated condition, having been convicted on four occasions of Driving While Intoxicated, and lying on her re-registration application.

DEBORAH R WILSON (A/K/A SPOLLEN DEBORAH R); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 157287; Cal. No. 19330 19331

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest charge of forging prescriptions for her own use.

DEBORAH R WILSON (A/K/A SPOLLEN DEBORAH R); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 157287; Cal. No. 19330 19331

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $750 fine.
Summary: Licensee did not contest charge of forging prescriptions for her own use.

Pharmacy

27 BROADWAY DRUGS INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 019014; Cal. No. 18757

Regents Action Date: November 09, 2001
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Respondent was found guilty of willfully failing to display the list of drugs with their current selling price holding for sale thirteen (13) outdated drugs dispensing generic drugs without identifying the name of the manufacturer on the prescriptions or on the labels and failing to keep the pharmacy in a clean and orderly manner, in that the drug stock was coated in dust.

27 BROADWAY DRUGS INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 019014; Cal. No. 18757

Regents Action Date: 9-Nov-01
Action: Found guilty of professional misconduct Penalty Censure and Reprimand, probation 1 year, $2,000 fine.
Summary: Respondent was found guilty of willfully failing to display the list of drugs with their current selling price holding for sale thirteen (13) outdated drugs dispensing generic drugs without identifying the name of the manufacturer on the prescriptions or on the labels and failing to keep the pharmacy in a clean and orderly manner, in that the drug stock was coated in dust.

AFTAB AHMED; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 031444; Cal. No. 19192

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of failing to provide adequate supervision of a pharmacy in that it remained open and an unlicensed person dispensed drugs when said pharmacy was not under immediate supervision and management of a licensed pharmacist.

AFTAB AHMED; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 031444; Cal. No. 19192

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $4,000 fine.
Summary: Licensee admitted to charge of failing to provide adequate supervision of a pharmacy in that it remained open and an unlicensed person dispensed drugs when said pharmacy was not under immediate supervision and management of a licensed pharmacist.

SAEED AHMED; MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 030066; Cal. No. 19492

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to charges of refilling a prescription for a compound and leaving out an ingredient, and filling a prescription incorrectly by dispensing a drug other than what had been prescribed.

SAEED AHMED; MASSAPEQUA, NY

Profession: Pharmacist; Lic. No. 030066; Cal. No. 19492

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon $750 fine, probation 1 year.
Summary: Licensee admitted to charges of refilling a prescription for a compound and leaving out an ingredient, and filling a prescription incorrectly by dispensing a drug other than what had been prescribed.

THOMAS P BROWNE; POUND RIDGE, NY

Profession: Pharmacist; Lic. No. 029097; Cal. No. 18970

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated and admitted to charge of willfully making false reports by failing to disclose the aforesaid criminal convictions on his applications to register to practice as a pharmacist in the State of New York.

THOMAS P BROWNE; POUND RIDGE, NY

Profession: Pharmacist; Lic. No. 029097; Cal. No. 18970

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 3 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated and admitted to charge of willfully making false reports by failing to disclose the aforesaid criminal convictions on his applications to register to practice as a pharmacist in the State of New York.

ALBERT L DI DONNA; HURLEY, NY

Profession: Pharmacist; Lic. No. 025469; Cal. No. 19350

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to retain pharmacy records for controlled substances.

ALBERT L DI DONNA; HURLEY, NY

Profession: Pharmacist; Lic. No. 025469; Cal. No. 19350

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to retain pharmacy records for controlled substances.

ECKERD CORPORATION; STONE RIDGE, NY

Profession: Pharmacy; Reg. No. 024084; Cal. No. 19359

Regents Action Date: November 09, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $3,000 fine.
Summary: Respondent did not contest charge of failing to have pharmacists retain pharmacy records for controlled substances, holding drugs for sale that were adulterated or misbranded, allowing pharmacists to dispense drugs pursuant to invalid prescriptions, and dispensing a drug with wrong directions for use.

ECKERD CORPORATION; STONE RIDGE, NY

Profession: Pharmacy; Reg. No. 024084; Cal. No. 19359

Regents Action Date: 9-Nov-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $3,000 fine.
Summary: Respondent did not contest charge of failing to have pharmacists retain pharmacy records for controlled substances, holding drugs for sale that were adulterated or misbranded, allowing pharmacists to dispense drugs pursuant to invalid prescriptions, and dispensing a drug with wrong directions for use.