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.

July 1996

Engineering

ROBERT LEE HALL; PACIFIC, WA

Profession: Professional Engineer; Lic. No. 065651; Cal. No. 14677

Regents Action Date: July 19, 1996
Action: Annul license, $10,000 fine.
Summary: Licensee was found guilty of fraudulently obtaining his license to practice as a professional engineer. Licensee knowingly and intentionally made false statements on a license application, falsely representing that he had never been convicted of a crime.

Land Surveying

PAUL WILLIAM HODOR; CATSKILL, NY

Profession: Land Surveyor; Lic. No. 049860; Cal. No. 15710

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of a conviction of Assault in the Third Degree.

HAROLD T HYATT; KINGSTON, NY

Profession: Land Surveyor; Lic. No. 049139; Cal. No. 16087

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee admitted to charges of multiple errors in one survey.

JAMES EDWARD THOMAS; ST. JOHNSVILLE, NY

Profession: Land Surveyor; Lic. No. 045305; Cal. No. 15201

Regents Action Date: July 19, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges of failing to prepare and retain a thorough written evaluation of the services represented by a survey he signed and sealed, failing to maintain documents for a survey he signed and sealed, and permitting an unlicensed person to share in the fee for the survey.

Nursing

RADAMES AVILES; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 180588; Cal. No. 16101 16102

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of falsely attesting to documentation regarding disposal of a controlled substance.

RADAMES AVILES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 378196; Cal. No. 16101 16102

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of falsely attesting to documentation regarding disposal of a controlled substance.

VIRGINIA MARY BARATTA; LONG BEACH, NY

Profession: Registered Professional Nurse; Lic. No. 230253; Cal. No. 14953

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charges of practice and charting errors made with respect to dialysis patients.

PATRICIA M HAMMOND; VOORHEESVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 270359; Cal. No. 15324

Regents Action Date: July 19, 1996
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of making false entries in the chart of a patient in her care.

INGA KRAUS (A/K/A VIDBERGS INGA, KASPAROVICS INGA); PURDY'S, NY

Profession: Registered Professional Nurse; Lic. No. 359801; Cal. No. 14534

Regents Action Date: July 19, 1996
Action: Suspension until successfully completes certain course of treatment, execution of suspension stayed, to extent and as set forth in Regents Review Committee report, during which respondent has an opportunity to demonstrate respondent is drug-free, if the Executive Director of the Office of Professional Discipline is satisfied that respondent demonstrates respondent is drug-free under aforesaid opportunity or if the Executive Director is satisfied that respondent has successfully completed aforesaid course of treatment, said suspension to be terminated - upon termination of suspension, probation 1 year.
Summary: Licensee was found guilty of diverting and injecting herself with the controlled substance Versed, practicing the profession while impaired by the controlled substance Versed, and failing to appropriately dispose of a used syringe or needle.

SONIA C PROUJAN; PHOENIX, AZ

Profession: Registered Professional Nurse; Lic. No. 300211; Cal. No. 13938

Regents Action Date: July 19, 1996
Action: Revocation.
Summary: Licensee was found guilty of having a conviction of Driving While Intoxicated, falsely recording records for three patients that treatment had been performed by her when she had not, filing two false applications that indicated that she had not been convicted of any crime when she knew she had, and failing to comply with previously imposed terms of probation.

SARAH M SIMON; CARTHAGE, NY

Profession: Registered Professional Nurse; Lic. No. 323551; Cal. No. 11764

Regents Action Date: July 19, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee was found guilty of failing to question the absence of medications on a patient's Medication Administration Record.

LINDA L STURGES (A/K/A STEVENS LINDA LOU); QUEENSBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 209328; Cal. No. 15567

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to administer a non-controlled drug to a patient after said patient's temperature had risen, failing to turn a patient's feeding pump back on after she had turned it off, and failing to correct another patient's feeding pump after the alarm on the pump indicated "no flow."

MARCIA A TYRRELL (A/K/A SCHWING MARCIANNA, TYRRELL MARCIA ANN); BINGHAMTON, NY

Profession: Licensed Practical Nurse; Lic. No. 050853; Cal. No. 15544 15545

Regents Action Date: July 19, 1996
Action: Suspension until deemed fit to practice - upon termination of suspension, partial suspension in certain area until successfully completes certain course work - upon termination of suspension until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charges of committing fifteen medication administration and documentation errors.

MARCIA ANNELL TYRRELL; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 447714; Cal. No. 15544 15545

Regents Action Date: July 19, 1996
Action: Suspension until deemed fit to practice - upon termination of suspension, partial suspension in certain area until successfully completes certain course work - upon termination of suspension until fit to practice, probation 2 years to commence upon return to practice.
Summary: Licensee admitted to charges of committing fifteen medication administration and documentation errors.

MARY JANE WALTON (A/K/A PAUL MARY JANE); GLOVERSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 205543; Cal. No. 16150

Regents Action Date: July 19, 1996
Action: 24 month suspension, execution of last 21 months of suspension stayed, probation 24 month.
Summary: Licensee admitted to charges of a conviction of Offering a False Instrument for Filing in the First Degree, Petit Larceny, Criminal Facilitation in the Fourth Degree, as well as filing a false registration statement.

SUSAN CHRISTINE WINKLEY; BURT, NY

Profession: Registered Professional Nurse; Lic. No. 290319; Cal. No. 14315

Regents Action Date: July 19, 1996
Action: Suspension for a period of no less than 6 months and until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years.
Summary: Licensee admitted to charges of a conviction of Attempted Criminal Possession of a Forged Instrument, Possession of a Forged Instrument, Issuing a bad Check, and Grand Larceny in the Third Degree, failing to disclose criminal convictions on registration applications, falsely accounting for a discrepancy in a narcotics count, and falsely stating on a job application that she had not been convicted of a crime.

Pharmacy

IRVING ABRAMS; MORGANVILLE, NJ

Profession: Pharmacist; Lic. No. 030410; Cal. No. 16288

Regents Action Date: July 19, 1996
Action: Application to surrender license granted, $5,000 fine.
Summary: Licensee admitted to charges of holding for sale adulterated and/or misbranded non-controlled prescription drugs, holding for sale outdated non-controlled prescription drugs, holding for sale non-controlled prescription drugs that were physician samples, and possessing non-controlled prescription drugs for sale that were stolen.

MOHAMMEDALI H ASAR; JAMAICA, NY

Profession: Pharmacist; Lic. No. 031169; Cal. No. 14480

Regents Action Date: July 19, 1996
Action: Censure and Reprimand.
Summary: Licensee was found guilty of dispensing a prescription although the prescription did not have the date on which it was written or the name of the prescriber.

MARK BAHNA; FORT DIX, NJ

Profession: Pharmacist; Lic. No. 037044; Cal. No. 15712

Regents Action Date: July 19, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of a conviction of Knowingly and Intentionally Conspiring to Distribute and Possess Cocaine, and Knowingly and Intentionally Attempting to Possess with Intent to Distribute Cocaine.

JULIO A DELERME; DIX HILLS, NY

Profession: Pharmacist; Lic. No. 027682; Cal. No. 15496

Regents Action Date: July 19, 1996
Action: $5,000 fine, probation 1 year.
Summary: Licensee admitted charges of failing to maintain biennial controlled drug inventories from 1988 to 1993 failing to keep records of all controlled drugs received, delivered, or disposed of holding for sale outdated drugs and violating probation.

DELVIN PHARMACY INC.; ASTORIA, NY

Profession: Pharmacy; Reg. No. 017800; Cal. No. 15497

Regents Action Date: July 19, 1996
Action: $2,500 fine.
Summary: Retail Pharmacy admitted charges of failing to maintain biennial controlled drug inventories from 1988 to 1993 failing to keep records of all controlled drugs received, delivered, or disposed of and holding for sale outdated drugs.

FRANWIN PHARMACY-MINEOLA SURGICAL SUPPLY CORP.; MINEOLA, NY

Profession: Pharmacy; Reg. No. 022147; Cal. No. 16061

Regents Action Date: July 19, 1996
Action: $5,000 fine, probation 1 year.
Summary: Retail Pharmacy admitted to charges of holding misbranded drugs for sale, holding outdated drug samples for sale, and operating the pharmacy at times when there was no pharmacist on duty.

GENOVESE DRUG STORES, INC.; LAKE RONKONKOMA, NY

Profession: Pharmacy; Reg. No. 019777; Cal. No. 15913

Regents Action Date: July 19, 1996
Action: Censure and Reprimand, $500 fine.
Summary: Retail Pharmacy did not contest charges of holding for sale misbranded non-controlled substances failing to have complete repacking records for non-controlled substances and dispensing pharmacists failing to sign daily logs.

THOMAS W MANNION; ELMA, NY

Profession: Pharmacist; Lic. No. 037790; Cal. No. 16046

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of having a conviction of Driving While Intoxicated.

PRESCRIPTION DRUG SERVICE, INC.; HAUPPAUGE, NY

Profession: Pharmacy; Reg. No. 017889; Cal. No. 14062

Regents Action Date: July 19, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $10,000 fine.
Summary: Retail Pharmacy was found guilty of dispensing unmixed ingredients for making Benzamycin, delegating the professional responsibility of evaluating prescriptions to individuals who were not qualified by licensure to do so, permitting an unlicensed person to evaluate prescriptions received, and failing to have proper procedures to prevent improper shipment of two non-controlled substances.

ARNOLD GERALD ROSENTHAL; VALLEY STREAM, NY

Profession: Pharmacist; Lic. No. 023201; Cal. No. 16131

Regents Action Date: July 19, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of knowingly and unlawfully possessing and selling schedule III controlled substances.

SUZANNA SCHERL; FLUSHING, NY

Profession: Pharmacist; Lic. No. 027965; Cal. No. 16070

Regents Action Date: July 19, 1996
Action: Application to surrender license granted.
Summary: Licensee did not contest charges that, at the pharmacy where she worked as Supervising Pharmacist, third party insurance claim forms were filed requesting payment for prescriptions that had not been authorized prescriptions that had not been dispensed and prescriptions that purportedly had been filled with brand name drugs when written for generic brand drugs.

SURFWAY PHARMACY INC.; BROOKLYN, NY

Profession: Pharmacy; Reg. No. 014451; Cal. No. 16287

Regents Action Date: July 19, 1996
Action: Application to surrender registration granted, $5,000 fine.
Summary: Retail Pharmacy admitted to charges of holding for sale adulterated and/or misbranded non-controlled prescription drugs, holding for sale outdated non-controlled prescription drugs, holding for sale non-controlled prescription drugs that were physician samples, and possessing non-controlled prescription drugs for sale that were stolen.

JACK VITALE; BROOKLYN, NY

Profession: Pharmacist; Lic. No. 028564; Cal. No. 16289

Regents Action Date: July 19, 1996
Action: Application to surrender license granted, $5,000 fine.
Summary: Licensee admitted to charges of holding for sale adulterated and/or misbranded non-controlled prescription drugs, holding for sale outdated non-controlled prescription drugs, holding for sale non-controlled prescription drugs that were physician samples, and possessing non-controlled prescription drugs for sale that were stolen.

Podiatry

WILLIAM JAY EISENBERG; NEW YORK, NY

Profession: Podiatrist; Lic. No. 003501; Cal. No. 14551

Regents Action Date: July 19, 1996
Action: Revocation, execution of revocation stayed, probation 5 years, $24,000 fine.
Summary: Licensee admitted to charges of filing three false insurance claim forms and violating a term of probation.