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 2002

Social Work

BERNHARDT GLORIA CHASE BARLOW; NYACK, NY

Profession: Licensed Master Social Worker; Lic. No. 025807; Cal. No. 19809

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $2,500 fine.
Summary: Licensee admitted to charge of failing to maintain a record for a patient that accurately reflected the evaluation and treatment of said patient.

LAWRENCE KEATING; EAST PORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 041337; Cal. No. 19765

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of abandonment of a patient without making reasonable arrangements for her continued treatment, failing to maintain accurate patient records and revealing personally identifiable facts about a patient without her permission.

LAWRENCE KEATING; EAST PORT, NY

Profession: Certified Social Worker; Lic. No. 041337; Cal. No. 19765

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of abandonment of a patient without making reasonable arrangements for her continued treatment, failing to maintain accurate patient records and revealing personally identifiable facts about a patient without her permission.

LAWRENCE KEATING; EAST PORT, NY

Profession: Certified Social Worker; Lic. No. 041337; Cal. No. 19765

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of abandonment of a patient without making reasonable arrangements for her continued treatment, failing to maintain accurate patient records and revealing personally identifiable facts about a patient without her permission.

LAWRENCE KEATING; EAST PORT, NY

Profession: Licensed Clinical Social Worker; Lic. No. 041337; Cal. No. 19765

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of abandonment of a patient without making reasonable arrangements for her continued treatment, failing to maintain accurate patient records and revealing personally identifiable facts about a patient without her permission.

BETH MIR PAULA; HENRIETTA, NY

Profession: Licensed Master Social Worker; Lic. No. 053467; Cal. No. 19901

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of operating a motor vehicle while impaired by drugs.

BETH MIR PAULA; HENRIETTA, NY

Profession: Certified Social Worker; Lic. No. 053467; Cal. No. 19901

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $500 fine.
Summary: Licensee admitted to charge of having been convicted of operating a motor vehicle while impaired by drugs.

GLADYS MUNDO; BRONX, NY

Profession: Certified Social Worker; Lic. No. 025056; Cal. No. 19934

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Third Degree, a class C felony.

GLADYS MUNDO; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 025056; Cal. No. 19934

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Third Degree, a class C felony.

GLADYS MUNDO; BRONX, NY

Profession: Certified Social Worker; Lic. No. 025056; Cal. No. 19934

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Third Degree, a class C felony.

GLADYS MUNDO; BRONX, NY

Profession: Licensed Master Social Worker; Lic. No. 025056; Cal. No. 19934

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 3 year suspension.
Summary: Licensee admitted to charge of having been convicted of Attempted Criminal Possession of a Controlled Substance in the Third Degree, a class C felony.

FREDERICK ARTHUR PICKERING JR; GLEN COVE, NY

Profession: Licensed Master Social Worker; Lic. No. 046132; Cal. No. 19817

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of two counts of operating a motor vehicle with a .10 of 1% or more by weight of alcohol in his blood, unclassified misdemeanors and admitted to charge of failing to disclose above stated convictions on his application for re-registration.

FREDERICK ARTHUR PICKERING JR; GLEN COVE, NY

Profession: Certified Social Worker; Lic. No. 046132; Cal. No. 19817

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of two counts of operating a motor vehicle with a .10 of 1% or more by weight of alcohol in his blood, unclassified misdemeanors and admitted to charge of failing to disclose above stated convictions on his application for re-registration.

FREDERICK ARTHUR PICKERING JR; GLEN COVE, NY

Profession: Certified Social Worker; Lic. No. 046132; Cal. No. 19817

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of two counts of operating a motor vehicle with a .10 of 1% or more by weight of alcohol in his blood, unclassified misdemeanors and admitted to charge of failing to disclose above stated convictions on his application for re-registration.

FREDERICK ARTHUR PICKERING JR; GLEN COVE, NY

Profession: Licensed Master Social Worker; Lic. No. 046132; Cal. No. 19817

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of having been convicted of two counts of operating a motor vehicle with a .10 of 1% or more by weight of alcohol in his blood, unclassified misdemeanors and admitted to charge of failing to disclose above stated convictions on his application for re-registration.

Speech-Language Pathology and Audiology

SEYDLER VALERIE COLE; BALLSTON SPA, NY

Profession: Speech - Language Pathologist; Lic. No. 006478; Cal. No. 19907

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of having been convicted of Forgery in the Third Degree, a class A misdemeanor and two separate counts of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

SEYDLER VALERIE COLE; BALLSTON SPA, NY

Profession: Speech - Language Pathologist; Lic. No. 006478; Cal. No. 19907

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of having been convicted of Forgery in the Third Degree, a class A misdemeanor and two separate counts of Offering a False Instrument for Filing in the Second Degree, a class A misdemeanor.

Veterinary Medicine

TOBIAS JUNGREIS; REGO PARK, NY

Profession: Veterinarian; Lic. No. 002293; Cal. No. 19650

Regents Action Date: June 18, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed at which time probation for said last 23 months, $2,500 fine.
Summary: Licensee did not contest charge of failing to adequately treat four animals.

TOBIAS JUNGREIS; REGO PARK, NY

Profession: Veterinarian; Lic. No. 002293; Cal. No. 19650

Regents Action Date: 18-Jun-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed at which time probation for said last 23 months, $2,500 fine.
Summary: Licensee did not contest charge of failing to adequately treat four animals.

April 2002

Architecture

JOSEPH T MATTHEWS; EAST ISLIP, NY

Profession: Architect; Lic. No. 014251; Cal. No. 17603

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to respond within thirty days to written correspondence that he received from the New York State Education Department and admitted to charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

JOSEPH T MATTHEWS; EAST ISLIP, NY

Profession: Architect; Lic. No. 014251; Cal. No. 17603

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charge of failing to respond within thirty days to written correspondence that he received from the New York State Education Department and admitted to charge of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle.

Chiropractic

MATTHEW J LYNAM; NORTH SYRACUSE, NY

Profession: Chiropractor; Lic. No. 004106; Cal. No. 19878

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of failing to maintain records that adequately reflected the diagnosis and treatment of patients.

MATTHEW J LYNAM; NORTH SYRACUSE, NY

Profession: Chiropractor; Lic. No. 004106; Cal. No. 19878

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $5,000 fine.
Summary: Licensee admitted to charge of failing to maintain records that adequately reflected the diagnosis and treatment of patients.

Dentistry

AMANDEEP ARORA; WATERTOWN, NY

Profession: Dentist; Lic. No. 047175; Cal. No. 19479

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of prescribing an antibiotic to treat a urinary tract infection and failing to maintain an adequate patient record.

AMANDEEP ARORA; WATERTOWN, NY

Profession: Dentist; Lic. No. 047175; Cal. No. 19479

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of prescribing an antibiotic to treat a urinary tract infection and failing to maintain an adequate patient record.

WIDAD A RAFLA; BROOKLYN, NY

Profession: Dentist; Lic. No. 031107; Cal. No. 19662

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of unsanitary conditions in the operatory.

WIDAD A RAFLA; BROOKLYN, NY

Profession: Dentist; Lic. No. 031107; Cal. No. 19662

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of unsanitary conditions in the operatory.

NAZILYA SCHMOOKLER; BROOKLYN, NY

Profession: Dentist; Lic. No. 046137; Cal. No. 19747

Regents Action Date: April 23, 2002
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Offering a False Instrument for Filing in the Second Degree, a class B misdemeanor.

NAZILYA SCHMOOKLER; BROOKLYN, NY

Profession: Dentist; Lic. No. 046137; Cal. No. 19747

Regents Action Date: 23-Apr-02
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charge of having been convicted of Attempted Offering a False Instrument for Filing in the Second Degree, a class B misdemeanor.

CHERYL F STECZ; WANTAGH, NY

Profession: Dentist; Lic. No. 039135; Cal. No. 18264

Regents Action Date: April 23, 2002
Action: Found guilty of professional misconduct Penalty 3 month suspension, after service of suspension, partial suspension in certain areas until terminated as set forth in hearing panel report.
Summary: Licensee was found guilty of practicing beyond the scope of dentistry by purchasing controlled substances to treat her own non-dental pain.