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.

April 2017

Nursing

ZANDRA U CUNNINGHAM (A/K/A COOPER ZANDRA U); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 246292; Cal. No. 29307

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to change tubing and failing to take glucose reading.

ZANDRA U CUNNINGHAM (A/K/A COOPER ZANDRA U); SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 246292; Cal. No. 29307

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to change tubing and failing to take glucose reading.

BERNADETTE HELENE DELECKI (A/K/A DELECKI BERNADETTE); VARYSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 283609; Cal. No. 29200

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.

BERNADETTE HELENE DELECKI (A/K/A DELECKI BERNADETTE); VARYSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 283609; Cal. No. 29200

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.

RONALD MARTIN DILWORTH; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 449641; Cal. No. 29370

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to check the patient's identification wristband prior to administering medication, causing him to mistakenly administer a dose of methadone to the wrong patient.

RONALD MARTIN DILWORTH; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 449641; Cal. No. 29370

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to check the patient's identification wristband prior to administering medication, causing him to mistakenly administer a dose of methadone to the wrong patient.

KERRY LYNN FARLEY (A/K/A FARLEY KERRY L); GILBERT, AZ

Profession: Registered Professional Nurse; Lic. No. 550743; Cal. No. 29454

Regents Action Date: April 04, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of giving an intravenous bolus of Propofol without a doctor's order.

KERRY LYNN FARLEY (A/K/A FARLEY KERRY L); GILBERT, AZ

Profession: Registered Professional Nurse; Lic. No. 550743; Cal. No. 29454

Regents Action Date: 4-Apr-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of giving an intravenous bolus of Propofol without a doctor's order.

KELLY J FINN (A/K/A NUNN KELLY J); ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 436126; Cal. No. 29294 29295

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documentation and medication administration errors.

KELLY J FINN (A/K/A NUNN KELLY J); ORCHARD PARK, NY

Profession: Registered Professional Nurse; Lic. No. 436126; Cal. No. 29294 29295

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documentation and medication administration errors.

KARLENE MAXINE GRAHAM; DAYTON, NJ

Profession: Registered Professional Nurse; Lic. No. 548231; Cal. No. 28517

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of administering an herbal supplement to a patient when there was no physician's order and of failure to document the administration of the herbal supplement.

KARLENE MAXINE GRAHAM; DAYTON, NJ

Profession: Registered Professional Nurse; Lic. No. 548231; Cal. No. 28517

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 1 year probation, $500 fine.
Summary: Licensee did not contest charges of administering an herbal supplement to a patient when there was no physician's order and of failure to document the administration of the herbal supplement.

MARY ANN GRIFFIN; BRANDON, MS

Profession: Registered Professional Nurse; Lic. No. 521653; Cal. No. 29411

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing, in the State of Mississippi, to maintain a record which accurately reflected the evaluation of a patient, by failing to document in the medical record of a family member a prescription written while at home, for the non-controlled substance Adipex.

MARY ANN GRIFFIN; BRANDON, MS

Profession: Registered Professional Nurse; Lic. No. 521653; Cal. No. 29411

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence upon return to practice in the State of New York, $500 fine payable within 30 days.
Summary: Licensee did not contest the charge of failing, in the State of Mississippi, to maintain a record which accurately reflected the evaluation of a patient, by failing to document in the medical record of a family member a prescription written while at home, for the non-controlled substance Adipex.

TYLER E HARVEY; BELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 688304; Cal. No. 29280

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of abuse of a patient.

TYLER E HARVEY; BELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 688304; Cal. No. 29280

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of abuse of a patient.

TAMARA M HENRY (A/K/A SPENCE TAMARA M, HENRY TAMARA MARKISHA); MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 547254; Cal. No. 29291 29293

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of falsely indicating in her applications for licensure that she was a United States citizen, when in fact, she was not.

TAMARA M HENRY; MERRICK, NY

Profession: Licensed Practical Nurse; Lic. No. 261813; Cal. No. 29291 29293

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of falsely indicating in her applications for licensure that she was a United States citizen, when in fact, she was not.

TAMARA M HENRY (A/K/A SPENCE TAMARA M, HENRY TAMARA MARKISHA); MERRICK, NY

Profession: Registered Professional Nurse; Lic. No. 547254; Cal. No. 29291 29293

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of falsely indicating in her applications for licensure that she was a United States citizen, when in fact, she was not.

TAMARA M HENRY; MERRICK, NY

Profession: Licensed Practical Nurse; Lic. No. 261813; Cal. No. 29291 29293

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of falsely indicating in her applications for licensure that she was a United States citizen, when in fact, she was not.

TIMOTHY SEAN LAMBERT (A/K/A LAMBERT TIMOTHY S); ROME, NY

Profession: Registered Professional Nurse; Lic. No. 678656; Cal. No. 29348

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine made payable within 6 months.
Summary: Licensee admitted to charges of patient abuse and of having been convicted of Willful Violation of Health Laws.

TIMOTHY SEAN LAMBERT (A/K/A LAMBERT TIMOTHY S); ROME, NY

Profession: Registered Professional Nurse; Lic. No. 678656; Cal. No. 29348

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine made payable within 6 months.
Summary: Licensee admitted to charges of patient abuse and of having been convicted of Willful Violation of Health Laws.

ROSITA MARIE LEWIS; STOCKHOLM, ME

Profession: Registered Professional Nurse; Lic. No. 362496; Cal. No. 29471

Regents Action Date: April 04, 2017
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct in the State of Maine, which conduct would be considered conduct in the profession that evidences moral unfitness, if committed in New York State.

ROSITA MARIE LEWIS; STOCKHOLM, ME

Profession: Registered Professional Nurse; Lic. No. 362496; Cal. No. 29471

Regents Action Date: 4-Apr-17
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of professional misconduct in the State of Maine, which conduct would be considered conduct in the profession that evidences moral unfitness, if committed in New York State.

JAMEELAH A LOCKETT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 312490; Cal. No. 29212

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Unlicensed Operation of a Vehicle in the 2nd Degree.

JAMEELAH A LOCKETT; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 312490; Cal. No. 29212

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Aggravated Unlicensed Operation of a Vehicle in the 2nd Degree.

CHRISTINE ELIZABETH MATANES; LITTLE FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 306655; Cal. No. 29341

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, following service of 2 month actual suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.

CHRISTINE ELIZABETH MATANES; LITTLE FALLS, NY

Profession: Licensed Practical Nurse; Lic. No. 306655; Cal. No. 29341

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, following service of 2 month actual suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of medication errors.

KELLY JEAN NUNN; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 208912; Cal. No. 29294 29295

Regents Action Date: April 04, 2017
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documentation and medication administration errors.

KELLY JEAN NUNN; ORCHARD PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 208912; Cal. No. 29294 29295

Regents Action Date: 4-Apr-17
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of documentation and medication administration errors.