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 2000

Nursing

LINDA M NAPIERKOWSKI; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 266143; Cal. No. 17401 17402

Regents Action Date: December 15, 2000
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 being asleep on duty on two occasions.

LINDA M NAPIERKOWSKI; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 266143; Cal. No. 17401 17402

Regents Action Date: 15-Dec-00
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 being asleep on duty on two occasions.

LINDA M NAPIERKOWSKI; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 101730; Cal. No. 17401 17402

Regents Action Date: 15-Dec-00
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 being asleep on duty on two occasions.

SHERRY REMINGTON SELLECK; POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 472932; Cal. No. 18878

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to charge of engaging in conduct which evidences moral unfitness by diverting the non-controlled drug Nubain from a hospital's supply for her own use.

SHERRY REMINGTON SELLECK; POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 472932; Cal. No. 18878

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admitted to charge of engaging in conduct which evidences moral unfitness by diverting the non-controlled drug Nubain from a hospital's supply for her own use.

MARIA CORAZON C SINGH; WESLEY HILL, NY.

Profession: Registered Professional Nurse; Lic. No. 413432; Cal. No. 18741

Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, probation 5 years, pursue a certain course.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.

MARIA CORAZON C SINGH; WESLEY HILL, NY.

Profession: Registered Professional Nurse; Lic. No. 413432; Cal. No. 18741

Regents Action Date: 15-Dec-00
Action: Found guilty of professional misconduct; Penalty: 3 year suspension, probation 5 years, pursue a certain course.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Fourth Degree, a class E felony.

KATHRYN SLUSZKA; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 202995; Cal. No. 18827 18828

Regents Action Date: December 15, 2000
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 having been convicted of Driving While Ability was Impaired by Drugs.

KATHRYN SLUSZKA; SEAFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 202995; Cal. No. 18827 18828

Regents Action Date: 15-Dec-00
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 having been convicted of Driving While Ability was Impaired by Drugs.

KATHRYN JANE SLUSZKA; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 416942; Cal. No. 18827 18828

Regents Action Date: December 15, 2000
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 having been convicted of Driving While Ability was Impaired by Drugs.

KATHRYN JANE SLUSZKA; SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 416942; Cal. No. 18827 18828

Regents Action Date: 15-Dec-00
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 having been convicted of Driving While Ability was Impaired by Drugs.

YADIRA MERCEDES SOLANO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 401374; Cal. No. 17087

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee admitted to charge of cutting a hole in an intravenous bag to cover up the fluid loss caused by an erroneous IV setting, falsely reporting the hole to her superiors as the reason for the fluid loss and failing to report the incident to the patient's physician.

YADIRA MERCEDES SOLANO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 401374; Cal. No. 17087

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 22 months of suspension stayed, probation 24 months, $1,500 fine.
Summary: Licensee admitted to charge of cutting a hole in an intravenous bag to cover up the fluid loss caused by an erroneous IV setting, falsely reporting the hole to her superiors as the reason for the fluid loss and failing to report the incident to the patient's physician.

NANCY A STOBIE; ROGUE RIVER, OR

Profession: Registered Professional Nurse; Lic. No. 382197; Cal. No. 19059

Regents Action Date: December 15, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing the profession beyond its authorized scope.

NANCY A STOBIE; ROGUE RIVER, OR

Profession: Registered Professional Nurse; Lic. No. 382197; Cal. No. 19059

Regents Action Date: 15-Dec-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of practicing the profession beyond its authorized scope.

CAROL LOLITA TURNER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 230231; Cal. No. 18408

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of the crime Attempted Petit Larceny.

CAROL LOLITA TURNER; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 230231; Cal. No. 18408

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine, 100 hours of public service.
Summary: Licensee admitted to having been convicted of the crime Attempted Petit Larceny.

LINDA A WIDRIG; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 121132; Cal. No. 18687

Regents Action Date: December 15, 2000
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, $500 fine.
Summary: Licensee admitted to charge of committing medication administration errors.

LINDA A WIDRIG; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 121132; Cal. No. 18687

Regents Action Date: 15-Dec-00
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, $500 fine.
Summary: Licensee admitted to charge of committing medication administration errors.

Pharmacy

PAULA J DECKER (A/K/A VLAHOS PAULA JOHN); ITHACA, NY

Profession: Pharmacist; Lic. No. 037631; Cal. No. 18734

Regents Action Date: December 15, 2000
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 dispensing a medication other than the one prescribed by the physician.

PAULA J DECKER (A/K/A VLAHOS PAULA JOHN); ITHACA, NY

Profession: Pharmacist; Lic. No. 037631; Cal. No. 18734

Regents Action Date: 15-Dec-00
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 dispensing a medication other than the one prescribed by the physician.

JEAN MARIE JOSEPH; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029884; Cal. No. 18364

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of dispensing drugs without a prescription, selling misbranded drugs, and failing to place lot numbers on dispensed drugs.

JEAN MARIE JOSEPH; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 029884; Cal. No. 18364

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to charge of dispensing drugs without a prescription, selling misbranded drugs, and failing to place lot numbers on dispensed drugs.

WILLIAM C LE ROY; MALONE, NY

Profession: Pharmacist; Lic. No. 025560; Cal. No. 18737

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having outdated misbranded drugs in stock and estimating the number of pills dispensed.

WILLIAM C LE ROY; MALONE, NY

Profession: Pharmacist; Lic. No. 025560; Cal. No. 18737

Regents Action Date: 15-Dec-00
Action: Application for consent order granted; Penalty agreed upon: 2 year suspension, execution of suspension stayed, probation 2 years, $3,000 fine.
Summary: Licensee admitted to charge of having outdated misbranded drugs in stock and estimating the number of pills dispensed.

KENNETH H LEE; NEW YORK, NY

Profession: Pharmacist; Lic. No. 046459; Cal. No. 18808

Regents Action Date: December 15, 2000
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 failing to provide adequate supervision of a pharmacy of which he was the supervising pharmacist in that an unlicensed person received an oral prescription from a prescriber, and failing to appropriately note his initials on a prescription and on the daily log for a drug which he dispensed.

KENNETH H LEE; NEW YORK, NY

Profession: Pharmacist; Lic. No. 046459; Cal. No. 18808

Regents Action Date: 15-Dec-00
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 failing to provide adequate supervision of a pharmacy of which he was the supervising pharmacist in that an unlicensed person received an oral prescription from a prescriber, and failing to appropriately note his initials on a prescription and on the daily log for a drug which he dispensed.

FRANCES MA LEUNG (A/K/A MA FRANCES); ALBION, NY

Profession: Pharmacist; Lic. No. 034818; Cal. No. 18675

Regents Action Date: December 15, 2000
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Conspiracy in the Fourth Degree, a class E felony Criminal Diversion of Prescription Medications and Prescriptions in the First Degree, a class C felony Grand Larceny in the Second Degree, a class C felony and Welfare Fraud in the Second Degree, a class C Felony.

FRANCES MA LEUNG (A/K/A MA FRANCES); ALBION, NY

Profession: Pharmacist; Lic. No. 034818; Cal. No. 18675

Regents Action Date: 15-Dec-00
Action: Found guilty of professional misconduct; Penalty: Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of Conspiracy in the Fourth Degree, a class E felony Criminal Diversion of Prescription Medications and Prescriptions in the First Degree, a class C felony Grand Larceny in the Second Degree, a class C felony and Welfare Fraud in the Second Degree, a class C Felony.

ARNOLD LUBITZ; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 028281; Cal. No. 18509

Regents Action Date: December 15, 2000
Action: Application for consent order granted; Penalty agreed upon: 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of aiding and abetting an unlicensed person to dispense drugs and having expired drugs in the pharmacy stock.