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.

June 2000

Nursing

DOROTHY ANN STICKLUS; WADING RIVER, NY

Profession: Licensed Practical Nurse; Lic. No. 229890; Cal. No. 18298

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee did not contest charge of writing an order for Tylenol, a non-controlled substance, to be administered to a patient, when she was not licensed to practice any profession in the State of New York whose members are permitted to prescribe medicine for patients.

BERYL N STONE; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 322221; Cal. No. 17836

Regents Action Date: June 13, 2000
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of being dependent upon narcotics.

BERYL N STONE; RONKONKOMA, NY

Profession: Registered Professional Nurse; Lic. No. 322221; Cal. No. 17836

Regents Action Date: 13-Jun-00
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of being dependent upon narcotics.

CHRISTINE THIELE; NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 150056; Cal. No. 18514

Regents Action Date: June 13, 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 failing to properly monitor a post conscious sedation patient and inaccurately charting that said patient's vital signs were stable.

CHRISTINE THIELE; NORTH BABYLON, NY

Profession: Licensed Practical Nurse; Lic. No. 150056; Cal. No. 18514

Regents Action Date: 13-Jun-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 failing to properly monitor a post conscious sedation patient and inaccurately charting that said patient's vital signs were stable.

JOAN A TINSTON; LAKE HAVASU CITY, AZ

Profession: Registered Professional Nurse; Lic. No. 255975; Cal. No. 17396

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of committing medication administration and documentation errors and issuing of medications and an authorization to leave the infirmary without physicians' orders.

JOAN A TINSTON; LAKE HAVASU CITY, AZ

Profession: Registered Professional Nurse; Lic. No. 255975; Cal. No. 17396

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charge of committing medication administration and documentation errors and issuing of medications and an authorization to leave the infirmary without physicians' orders.

MARY TISBY (A/K/A PYE MARY); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 087398; Cal. No. 16543 16544

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of delegating to an unlicensed person the task of administering medications, failing to administer medications or document that she had on the patient's chart, failing to administer medications properly on three separate occasions, failing to perform a blood test as per doctor's order, failing to remove a tourniquet, using a wrong size needle when giving a shot, causing unnecessary pain and failing to indicate on an application for employment a prior place of employment and the fact she was terminated by that employer.

MARY TISBY; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 336451; Cal. No. 16543 16544

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of delegating to an unlicensed person the task of administering medications, failing to administer medications or document that she had on the patient's chart, failing to administer medications properly on three separate occasions, failing to perform a blood test as per doctor's order, failing to remove a tourniquet, using a wrong size needle when giving a shot, causing unnecessary pain and failing to indicate on an application for employment a prior place of employment and the fact she was terminated by that employer.

MARY TISBY; TONAWANDA, NY

Profession: Registered Professional Nurse; Lic. No. 336451; Cal. No. 16543 16544

Regents Action Date: 13-Jun-00
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of delegating to an unlicensed person the task of administering medications, failing to administer medications or document that she had on the patient's chart, failing to administer medications properly on three separate occasions, failing to perform a blood test as per doctor's order, failing to remove a tourniquet, using a wrong size needle when giving a shot, causing unnecessary pain and failing to indicate on an application for employment a prior place of employment and the fact she was terminated by that employer.

MARY TISBY (A/K/A PYE MARY); TONAWANDA, NY

Profession: Licensed Practical Nurse; Lic. No. 087398; Cal. No. 16543 16544

Regents Action Date: 13-Jun-00
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of delegating to an unlicensed person the task of administering medications, failing to administer medications or document that she had on the patient's chart, failing to administer medications properly on three separate occasions, failing to perform a blood test as per doctor's order, failing to remove a tourniquet, using a wrong size needle when giving a shot, causing unnecessary pain and failing to indicate on an application for employment a prior place of employment and the fact she was terminated by that employer.

DIANE UBAGHS; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 134068; Cal. No. 18454

Regents Action Date: June 13, 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 removing a narcotic from a health care facility without authorization.

DIANE UBAGHS; BALDWIN, NY

Profession: Licensed Practical Nurse; Lic. No. 134068; Cal. No. 18454

Regents Action Date: 13-Jun-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 removing a narcotic from a health care facility without authorization.

ROBIN WILLIG; STANFORDVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238933; Cal. No. 18475

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine, 50 hours of public service.
Summary: Licensee admitted to charge of administering 5 cc of a medication to a patient when the prescribed dosage was .5 cc.

ROBIN WILLIG; STANFORDVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 238933; Cal. No. 18475

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon Suspension in certain area until terminated as set forth in consent order application, probation 2 years, $250 fine, 50 hours of public service.
Summary: Licensee admitted to charge of administering 5 cc of a medication to a patient when the prescribed dosage was .5 cc.

ROXANNE MARIE WILSON (A/K/A EATON-WILSON ROXANNE MARIE, EATON ROXANNE); TRUMANSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 151362; Cal. No. 18412

Regents Action Date: June 13, 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 having been convicted of Attempted Petit Larceny.

ROXANNE MARIE WILSON (A/K/A EATON-WILSON ROXANNE MARIE, EATON ROXANNE); TRUMANSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 151362; Cal. No. 18412

Regents Action Date: 13-Jun-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 having been convicted of Attempted Petit Larceny.

Pharmacy

ABBAS T ABUWALA (A/K/A ABUWALA ABBASBHAI T); LITTLE NECK AND WOODSIDE, NY

Profession: Pharmacist; Lic. No. 032922; Cal. No. 18460

Regents Action Date: June 13, 2000
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Dispensing Of A Prescription Medication Without a Prescription, a class B misdemeanor.

ABBAS T ABUWALA (A/K/A ABUWALA ABBASBHAI T); LITTLE NECK AND WOODSIDE, NY

Profession: Pharmacist; Lic. No. 032922; Cal. No. 18460

Regents Action Date: 13-Jun-00
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Attempted Dispensing Of A Prescription Medication Without a Prescription, a class B misdemeanor.

AMI PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022847; Cal. No. 18260

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon $6,000 fine.
Summary: Retail pharmacy admitted to charge of dispensing prescription-required drugs without a prescription.

AMI PHARMACY, INC.; NEW YORK, NY

Profession: Pharmacy; Reg. No. 022847; Cal. No. 18260

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon $6,000 fine.
Summary: Retail pharmacy admitted to charge of dispensing prescription-required drugs without a prescription.

BURHAN PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 016030; Cal. No. 18279

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Respondent admitted to charge of allowing an unlicensed individual to dispense prescriptions.

BURHAN PHARMACY, INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 016030; Cal. No. 18279

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $2,500 fine.
Summary: Respondent admitted to charge of allowing an unlicensed individual to dispense prescriptions.

KIRIT VELJI CHAUDHARI; PLAINSBORO, NJ

Profession: Pharmacist; Lic. No. 041953; Cal. No. 18128

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension and thereafter probation 2 years.
Summary: Licensee admitted to having been convicted of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

KIRIT VELJI CHAUDHARI; PLAINSBORO, NJ

Profession: Pharmacist; Lic. No. 041953; Cal. No. 18128

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension and thereafter probation 2 years.
Summary: Licensee admitted to having been convicted of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

JAYANTILAL K CHHEDA; COPIAGUE, NY

Profession: Pharmacist; Lic. No. 031197; Cal. No. 18268

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply after two years for termination of suspension as set forth in consent order application, probation 5 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of Criminal Diversion of Prescription Medications in the Fourth Degree, a class A misdemeanor.

JAYANTILAL K CHHEDA; COPIAGUE, NY

Profession: Pharmacist; Lic. No. 031197; Cal. No. 18268

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 5 year suspension with leave to apply after two years for termination of suspension as set forth in consent order application, probation 5 years, $10,000 fine.
Summary: Licensee admitted to having been convicted of Criminal Diversion of Prescription Medications in the Fourth Degree, a class A misdemeanor.

ARNOLF DORSAINVIL; NEW ROCHELLE, NY

Profession: Pharmacist; Lic. No. 041283; Cal. No. 18341

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing a prescription-required drug without a prescription.

ARNOLF DORSAINVIL; NEW ROCHELLE, NY

Profession: Pharmacist; Lic. No. 041283; Cal. No. 18341

Regents Action Date: 13-Jun-00
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of dispensing a prescription-required drug without a prescription.

FEROZE A KHAN; ROSLYN, NY

Profession: Pharmacist; Lic. No. 029895; Cal. No. 18290

Regents Action Date: June 13, 2000
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.
Summary: Licensee admitted to charge of dispensing prescription-required drugs without a prescription.