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.

March 1995

Nursing

KAREN ANN BECKER (A/K/A OSHEA KAREN ANN, DOWNEY KAREN ANN); NORTH SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 208570; Cal. No. 15131 15132

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of failing to administer medication to two patients and administering medication to the wrong patients.

KAREN ANN BECKER (A/K/A DOWNEY KAREN, O'SHEA KAREN ANN); NORTH SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 432431; Cal. No. 15131 15132

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of failing to administer medication to two patients and administering medication to the wrong patients.

GLORIA HARRISON J BICKFORD-HARRISON (A/K/A BICKFORD GLORIA J); UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 107054; Cal. No. 15051

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of practicing beyond scope by administering a non-controlled substance without authorization.

DORIS HEALY CLARKE; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 378823; Cal. No. 15158

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to check a patient's diabetic management record and making medication administration and transcription errors.

EDELIZA LIMOS ELIAZER (A/K/A BALBALOSA EDELIZA LIMOS); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 210496; Cal. No. 14614 14615

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervisory staff.

EDELIZA LIMOS ELIAZER (A/K/A BALBALOSA EDELIZA LIMOS); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 428484; Cal. No. 14614 14615

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervisory staff.

EDMOND WENTWORTH FLEMING; FLORAL PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 216518; Cal. No. 15191

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of failing to administer medication to approximately twenty patients.

DONNA M GALLAS (A/K/A HUDSON DONNA M); WESTBURY, NY

Profession: Licensed Practical Nurse; Lic. No. 208133; Cal. No. 15090

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of charges of having been convicted of Operating a Motor Vehicle While Under the Influence of Alcohol, an Unclassified Misdemeanor.

SHELLEY K GIRSHICK (A/K/A KANNER SHELLEY); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 074995; Cal. No. 12056 12057

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of charges of obtaining a unit of packed red blood cells to be transfused into a patient without having first ensured that the blood contained was the correct blood for the patient.

SHELLEY R GIRSHICK (A/K/A KANNER SHELLEY R); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 242932; Cal. No. 12056 12057

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of charges of obtaining a unit of packed red blood cells to be transfused into a patient without having first ensured that the blood contained was the correct blood for the patient.

JODY V GLASS; WELLSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 188888; Cal. No. 12438 12439

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing seven medication administration errors, failing to take the vital signs of patient and failing to adequately monitor a patient's condition.

JODY VAUGHN GLASS; WELLSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 415713; Cal. No. 12438 12439

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing seven medication administration errors, failing to take the vital signs of patient and failing to adequately monitor a patient's condition.

ELIZABETH ANN GORDON; GARDINER, NY

Profession: Licensed Practical Nurse; Lic. No. 076571; Cal. No. 14887

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, 25 hours of public service.
Summary: Licensee admitted to charges of having been convicted of committing Cruelty to Animals.

LORINE PATRICA GRIFFIN (A/K/A GRIFFIN LORINE, ISHAQUE LORINE); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 042948; Cal. No. 14962

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of failing to properly respond to an emergency situation.

CLAUDIA J HENDERSON (A/K/A DANIELS CLAUDIA JEAN); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 114517; Cal. No. 15141

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated.

DOLORES JEAN HILL; PERU, NY

Profession: Licensed Practical Nurse; Lic. No. 170448; Cal. No. 14971

Regents Action Date: March 17, 1995
Action: 12 month suspension, execution of suspension stayed, probation 12 months.
Summary: Licensee admitted to charges of committing five medication administration errors.

NANCY J JESPERSEN; MALVERNE, NY

Profession: Registered Professional Nurse; Lic. No. 365102; Cal. No. 15003

Regents Action Date: March 17, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of violating terms of probation.

VALERIE HOPE KELLY; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 440124; Cal. No. 14616 14617

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervising staff.

VALERIE HOPE KELLY; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 218188; Cal. No. 14616 14617

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervising staff.

PAULA KENNEDY; ORLANDO, FL

Profession: Licensed Practical Nurse; Lic. No. 185655; Cal. No. 13704

Regents Action Date: March 17, 1995
Action: Revocation.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervisory staff, and violating probation.

SEMEA KIM (A/K/A KIM SE MEA); BAY SHORE, NY

Profession: Registered Professional Nurse; Lic. No. 239868; Cal. No. 14357

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing medication administration errors.

NORMA E LATIFF (A/K/A LATIFF-CUETO NORMA ESTHER, LATIFF NORMA ESTHER, CUETO NORMA E); FOREST HILLS, NY

Profession: Registered Professional Nurse; Lic. No. 285598; Cal. No. 12058 12059

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of charges of starting a transfusion of packed red blood cells into a patient without having first insured that the blood obtained was the correct blood for the patient.

NORMA ESTHER LATIFF (A/K/A LATIFF-CUETO NORMA ESTHER, CUETO NORMA E); FOREST HILLS, NY

Profession: Licensed Practical Nurse; Lic. No. 110639; Cal. No. 12058 12059

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee was found guilty of charges of starting a transfusion of packed red blood cells into a patient without having first insured that the blood obtained was the correct blood for the patient.

MARIE CARMEL J MARDY (A/K/A THOMAS MARIE CARMEL J); ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 157303; Cal. No. 14612 14613

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervisory staff.

MARIE-CARMEL J MARDY; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 385725; Cal. No. 14612 14613

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervisory staff.

MARY F MCKENZIE; AMITYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 095575; Cal. No. 14223 14224

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing to document in the nurses' notes for a patient the care that had been rendered.

MARY F MCKENZIE; AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 355828; Cal. No. 14223 14224

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing to document in the nurses' notes for a patient the care that had been rendered.

CELIA DALIS PASCAL-WADDY (A/K/A PASCAL WADDY CELIA, WADDY CELIA DALIS, PASCAL CELIA DALIS SCOTT); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 437516; Cal. No. 14618

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee did not contest charges of leaving the nursing unit to attend a union rally without reasonable notice to the hospital or its supervisory staff.

FRANCISCA M PINEDA; WEST NYACK, NY

Profession: Registered Professional Nurse; Lic. No. 304748; Cal. No. 14860 14859

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of taking an anti-inflammatory glucocorticoid and anopioid analgesic from the stock of a hospital without permission or authority.

FRANCISCA M PINEDA; WEST NYACK, NY

Profession: Licensed Practical Nurse; Lic. No. 116365; Cal. No. 14860 14859

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charges of taking an anti-inflammatory glucocorticoid and anopioid analgesic from the stock of a hospital without permission or authority.