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 1999

Nursing

MELANIE LEIGH SCHICKER (A/K/A LARKIN MELANIE LEIGH); MEDINA, NY

Profession: Licensed Practical Nurse; Lic. No. 247707; Cal. No. 17687

Regents Action Date: 8-Jun-99
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 making medication administration and documentation/charting errors.

CAROL SOO LINDA; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 244735; Cal. No. 17222

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of, on four occasions, administering medication to patients when there was no physician's order.

CAROL SOO LINDA; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 244735; Cal. No. 17222

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon $500 fine, probation 1 year.
Summary: Licensee admitted to charge of, on four occasions, administering medication to patients when there was no physician's order.

JOSEPH EVERETT STERIA; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 203199; Cal. No. 17391

Regents Action Date: June 08, 1999
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Driving While Intoxicated, an unclassified misdemeanor.

JOSEPH EVERETT STERIA; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 203199; Cal. No. 17391

Regents Action Date: 8-Jun-99
Action: Found guilty of professional misconduct Penalty Suspension until terminated as set forth in the Regents Review Committee report - upon termination of suspension, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having been convicted of the crime of Driving While Intoxicated, an unclassified misdemeanor.

CRAIG BRYAN TAYLOR (A/K/A TAYLOR CRAIG B); PETERSBURG, VA

Profession: Registered Professional Nurse; Lic. No. 279153; Cal. No. 17714

Regents Action Date: June 08, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral unfitness to practice the profession for kissing a patient while providing therapy.

CRAIG BRYAN TAYLOR (A/K/A TAYLOR CRAIG B); PETERSBURG, VA

Profession: Registered Professional Nurse; Lic. No. 279153; Cal. No. 17714

Regents Action Date: 8-Jun-99
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of moral unfitness to practice the profession for kissing a patient while providing therapy.

TRACY RAE TRIPP; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 160365; Cal. No. 17780

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of being convicted of the crime Driving While Intoxicated.

TRACY RAE TRIPP; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 160365; Cal. No. 17780

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest charge of being convicted of the crime Driving While Intoxicated.

NURYS MARY YUENG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 426726; Cal. No. 17751 17752

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted guilt to charge of being dependent on, or a habitual user of, narcotics between October 1995 and November 1995, diverting Demerol, from her employer for her own use.

NURYS MARY YUENG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 209600; Cal. No. 17751 17752

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted guilt to charge of being dependent on, or a habitual user of, narcotics between October 1995 and November 1995, diverting Demerol, from her employer for her own use.

NURYS MARY YUENG; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 426726; Cal. No. 17751 17752

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted guilt to charge of being dependent on, or a habitual user of, narcotics between October 1995 and November 1995, diverting Demerol, from her employer for her own use.

NURYS MARY YUENG; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 209600; Cal. No. 17751 17752

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice.
Summary: Licensee admitted guilt to charge of being dependent on, or a habitual user of, narcotics between October 1995 and November 1995, diverting Demerol, from her employer for her own use.

AMELIA ZEIGERMAN; POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 396829; Cal. No. 17522

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice, $500 fine, the aforesaid penalty and probation shall supersede and be in satisfaction of the probation previously set forth in Order No. 16615 and therefore said probation set forth in Order No. 16615 need not be served.
Summary: Licensee admitted to charges of violation of probation, being a habitual user of narcotics, and forging a prescription.

AMELIA ZEIGERMAN; POUGHQUAG, NY

Profession: Registered Professional Nurse; Lic. No. 396829; Cal. No. 17522

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence if and when return to practice, $500 fine, the aforesaid penalty and probation shall supersede and be in satisfaction of the probation previously set forth in Order No. 16615 and therefore said probation set forth in Order No. 16615 need not be served.
Summary: Licensee admitted to charges of violation of probation, being a habitual user of narcotics, and forging a prescription.

Pharmacy

MARTIN DRASIN; MERRICK, NY

Profession: Pharmacist; Lic. No. 033758; Cal. No. 17595

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to having been convicted of Insurance Fraud in the Fourth Degree.

MARTIN DRASIN; MERRICK, NY

Profession: Pharmacist; Lic. No. 033758; Cal. No. 17595

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to having been convicted of Insurance Fraud in the Fourth Degree.

GARCIA HECTOR ALFONSO GUERRERO; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 040300; Cal. No. 17582

Regents Action Date: June 08, 1999
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 offering to administer a medication to a patient by injection, when in fact, administering a medication by injection is not within the scope of practice of the profession of pharmacy.

GARCIA HECTOR ALFONSO GUERRERO; BAYSIDE, NY

Profession: Pharmacist; Lic. No. 040300; Cal. No. 17582

Regents Action Date: 8-Jun-99
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 offering to administer a medication to a patient by injection, when in fact, administering a medication by injection is not within the scope of practice of the profession of pharmacy.

PAUL D JOHNSON; ONEIDA, NY

Profession: Pharmacist; Lic. No. 042889; Cal. No. 17937

Regents Action Date: June 08, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking controlled substances for self-administration without a prescription or authorization.

PAUL D JOHNSON; ONEIDA, NY

Profession: Pharmacist; Lic. No. 042889; Cal. No. 17937

Regents Action Date: 8-Jun-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of taking controlled substances for self-administration without a prescription or authorization.

STEPHEN B LEERET; QUEENSBURY, NY

Profession: Pharmacist; Lic. No. 029566; Cal. No. 17736

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of dispensing a drug other than prescribed.

STEPHEN B LEERET; QUEENSBURY, NY

Profession: Pharmacist; Lic. No. 029566; Cal. No. 17736

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of dispensing a drug other than prescribed.

PRATT DRUG INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 017690; Cal. No. 17275

Regents Action Date: June 08, 1999
Action: Application to surrender registration granted.
Summary: Respondent admitted guilt to charges of numerous violations found as the result of a pharmacy inspection.

PRATT DRUG INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 017690; Cal. No. 17275

Regents Action Date: 8-Jun-99
Action: Application to surrender registration granted.
Summary: Respondent admitted guilt to charges of numerous violations found as the result of a pharmacy inspection.

GERALD M ROSTHOLDER; DENVER, CO

Profession: Pharmacist; Lic. No. 029660; Cal. No. 17576

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of Article thirty-three of the Public Health Law for diversion of morphine while on duty at a hospital pharmacy.

GERALD M ROSTHOLDER; DENVER, CO

Profession: Pharmacist; Lic. No. 029660; Cal. No. 17576

Regents Action Date: 8-Jun-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to charge of having been found in violation of Article thirty-three of the Public Health Law for diversion of morphine while on duty at a hospital pharmacy.

THOMAS JOSEPH VENTRE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034548; Cal. No. 16929

Regents Action Date: June 08, 1999
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.
Summary: Licensee admitted to charge of dispensing non-controlled drugs to himself without a prescription and of having been convicted of the crime Driving While Intoxicated.

THOMAS JOSEPH VENTRE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 034548; Cal. No. 16929

Regents Action Date: 8-Jun-99
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.
Summary: Licensee admitted to charge of dispensing non-controlled drugs to himself without a prescription and of having been convicted of the crime Driving While Intoxicated.

Physical Therapy

MICHAEL THOMAS CARROLL; PORT JERVIS, NY

Profession: Physical Therapist; Lic. No. 002082; Cal. No. 17697

Regents Action Date: June 08, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 10 months of suspension stayed, probation 1 year, $2,500 fine.
Summary: Licensee did not contest charge of unlawfully delegating professional responsibilities.