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 1997

Nursing

RITA ANNE NEUBAUER; CHENANGO BRIDGE, NY

Profession: Registered Professional Nurse; Lic. No. 208416; Cal. No. 16797

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, Indefinite suspension in certain area until terminated as set forth in consent order application - upon termination of suspension, probation 2 years.
Summary: Licensee admits charges of medication and charting errors.

JA OH SUNG (A/K/A JU SUNG JA); REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 404337; Cal. No. 16847

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admits charge of administering an adult dose of an asthma medication to a 46 day old baby instead of an antibiotic.

ANGEL L RATHJEN; TOBYHANNAH, PA

Profession: Licensed Practical Nurse; Lic. No. 163556; Cal. No. 16819 16820

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence following service of the first three months of suspension and if and when return to practice.
Summary: Licensee admits charge of indicating on four nursing reports that she had visited the home of a patient and provided home care when she had not.

ANGEL L RATHJEN; TOBYHANNAH, PA

Profession: Registered Professional Nurse; Lic. No. 376608; Cal. No. 16819 16820

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence following service of the first three months of suspension and if and when return to practice.
Summary: Licensee admits charge of indicating on four nursing reports that she had visited the home of a patient and provided home care when she had not.

ANGEL L RATHJEN; TOBYHANNAH, PA

Profession: Licensed Practical Nurse; Lic. No. 163556; Cal. No. 16819 16820

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence following service of the first three months of suspension and if and when return to practice.
Summary: Licensee admits charge of indicating on four nursing reports that she had visited the home of a patient and provided home care when she had not.

ANGEL L RATHJEN; TOBYHANNAH, PA

Profession: Registered Professional Nurse; Lic. No. 376608; Cal. No. 16819 16820

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years to commence following service of the first three months of suspension and if and when return to practice.
Summary: Licensee admits charge of indicating on four nursing reports that she had visited the home of a patient and provided home care when she had not.

LYNDIA AGATHA RICHARDS; REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 245520; Cal. No. 16850

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charge of practicing while impaired by morphine.

LYNDIA AGATHA RICHARDS; REGO PARK, NY

Profession: Registered Professional Nurse; Lic. No. 245520; Cal. No. 16850

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits charge of practicing while impaired by morphine.

SHARI A RIVERA (A/K/A FECK SHARI A); HENRIETTA, NY

Profession: Licensed Practical Nurse; Lic. No. 169963; Cal. No. 16874

Regents Action Date: November 14, 1997
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of having been convicted of Petit Larceny and Attempted Petit Larceny.

SHARI A RIVERA (A/K/A FECK SHARI A); HENRIETTA, NY

Profession: Licensed Practical Nurse; Lic. No. 169963; Cal. No. 16874

Regents Action Date: 14-Nov-97
Action: Application to surrender license granted.
Summary: Licensee does not contest charges of having been convicted of Petit Larceny and Attempted Petit Larceny.

DALE MARIE RYAN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 331699; Cal. No. 16798

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee does not contest charge of transfusing a unit of packed red blood cells labeled as having been cross-matched for one patient into another patient.

DALE MARIE RYAN; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 331699; Cal. No. 16798

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee does not contest charge of transfusing a unit of packed red blood cells labeled as having been cross-matched for one patient into another patient.

CAROL LORRRAINE TAYLOR (A/K/A JAY CAROL LORRRAINE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 191921; Cal. No. 16730

Regents Action Date: November 14, 1997
Action: Application for consent order granted, Censure and Reprimand, probation 1 year.
Summary: Licensee admits charges of failing to remove a nitropatch before applying another, medication administration errors, and IV administration errors.

CAROL LORRRAINE TAYLOR (A/K/A JAY CAROL LORRRAINE); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 191921; Cal. No. 16730

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, Censure and Reprimand, probation 1 year.
Summary: Licensee admits charges of failing to remove a nitropatch before applying another, medication administration errors, and IV administration errors.

RITA JANE VANSON; ROCKVILLE CENTRE, NY

Profession: Registered Professional Nurse; Lic. No. 208818; Cal. No. 16317

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee does not contest charge of obtaining controlled substances by fraud or deceit.

MARIANNE J WALSH (A/K/A HILGREEN MARIANNE J); WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 324932; Cal. No. 16635

Regents Action Date: November 14, 1997
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Issuing a Bad Check, a class B misdemeanor Petit Larceny, a class A misdemeanor DWI, an unclassified misdemeanor Forgery in the Third Degree, a class A misdemeanor and Attempted Criminal Impersonation in the Second Degree, a class B misdemeanor.

MARIANNE J WALSH (A/K/A HILGREEN MARIANNE J); WESTBURY, NY

Profession: Registered Professional Nurse; Lic. No. 324932; Cal. No. 16635

Regents Action Date: 14-Nov-97
Action: Revocation.
Summary: Licensee was found guilty of having been convicted of Issuing a Bad Check, a class B misdemeanor Petit Larceny, a class A misdemeanor DWI, an unclassified misdemeanor Forgery in the Third Degree, a class A misdemeanor and Attempted Criminal Impersonation in the Second Degree, a class B misdemeanor.

DIANA WALTER; MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 311703; Cal. No. 16442

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admits charges of one transcription error, failing to maintain accurate patient records, and violating a term of probation imposed by Board of regents.

DIANA WALTER; MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 311703; Cal. No. 16442

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 3 year suspension, execution of suspension stayed, probation 3 years, $1,000 fine.
Summary: Licensee admits charges of one transcription error, failing to maintain accurate patient records, and violating a term of probation imposed by Board of regents.

Ophthalmic Dispensing

SCOTT EDWARD LAZINSKY; AND NANUET, NY

Profession: Ophthalmic Dispenser; Lic. No. 005381; Cal. No. 16689

Regents Action Date: November 14, 1997
Action: Revocation.
Summary: Licensee was found guilty of violation of terms of probation imposed by the Board of Regents.

SCOTT EDWARD LAZINSKY; AND NANUET, NY

Profession: Ophthalmic Dispenser; Lic. No. 005381; Cal. No. 16689

Regents Action Date: 14-Nov-97
Action: Revocation.
Summary: Licensee was found guilty of violation of terms of probation imposed by the Board of Regents.

Pharmacy

BAY DRUG PHARMACY & SURGICAL, INC.; WEST ISLIP, NY

Profession: Pharmacy; Reg. No. 019944; Cal. No. 16876

Regents Action Date: November 14, 1997
Action: Application to surrender registration granted.
Summary: Retail establishment does not contest charge of holding for sale and/or offering for sale misbranded and repacked drugs.

BAY DRUG PHARMACY & SURGICAL, INC.; WEST ISLIP, NY

Profession: Pharmacy; Reg. No. 019944; Cal. No. 16876

Regents Action Date: 14-Nov-97
Action: Application to surrender registration granted.
Summary: Retail establishment does not contest charge of holding for sale and/or offering for sale misbranded and repacked drugs.

BIOPHARMACEUTICS, INC.; BELLPORT, NY

Profession: Manufacturer; Reg. No. 101408; Cal. No. 15334

Regents Action Date: November 14, 1997
Action: Application for consent order granted, Revocation, execution of revocation stayed, $10,000 fine.
Summary: Retail establishment does not contest charges of having been convicted of Making False Statements and Representations to the US Food and Drug Administration Division of Generic Drugs.

BIOPHARMACEUTICS, INC.; BELLPORT, NY

Profession: Manufacturer; Reg. No. 101408; Cal. No. 15334

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, Revocation, execution of revocation stayed, $10,000 fine.
Summary: Retail establishment does not contest charges of having been convicted of Making False Statements and Representations to the US Food and Drug Administration Division of Generic Drugs.

J & B PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020543; Cal. No. 16960

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail establishment does not contest charges of holding for sale and/or offering for sale misbranded and repacked drugs and having no licensed pharmacist on duty while the pharmacy was open to the public.

J & B PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 020543; Cal. No. 16960

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Retail establishment does not contest charges of holding for sale and/or offering for sale misbranded and repacked drugs and having no licensed pharmacist on duty while the pharmacy was open to the public.

SHAMIM AHMAD KHAN; SYOSSET, NY

Profession: Pharmacist; Lic. No. 039191; Cal. No. 16408

Regents Action Date: November 14, 1997
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admits charges of dispensing errors, inspection violations, failing to sign computerized record of prescription, failing to dispense generic drugs, dispensing drugs in containers with labels which lacked the name of the prescriber, and having been convicted of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

SHAMIM AHMAD KHAN; SYOSSET, NY

Profession: Pharmacist; Lic. No. 039191; Cal. No. 16408

Regents Action Date: 14-Nov-97
Action: Application for consent order granted, 2 year suspension, execution of suspension stayed, probation 2 years, $3,500 fine.
Summary: Licensee admits charges of dispensing errors, inspection violations, failing to sign computerized record of prescription, failing to dispense generic drugs, dispensing drugs in containers with labels which lacked the name of the prescriber, and having been convicted of Criminal Facilitation in the Fourth Degree, a class A misdemeanor.

JOSEPH FRANK PAPPALARDO; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 027114; Cal. No. 16812

Regents Action Date: November 14, 1997
Action: Application to surrender license granted, $5,000 fine.
Summary: Licensee admits charges having been convicted of Grand Larceny in the First Degree, Conspiracy in the Fourth Degree, Offering a False Instrument for Filing in the First Degree, Forgery in the Second Degree, and Falsifying Business records in the First Degree.