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 2001

Nursing

CYNTHIA M MORRISON; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 112501; Cal. No. 18870 18867

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of diverting the non-controlled drug Fioricet from a hospital's supply for her own use.

CYNTHIA M MORRISON; ITHACA, NY

Profession: Licensed Practical Nurse; Lic. No. 112501; Cal. No. 18870 18867

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon Suspension of not less than 1 year and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to charge of diverting the non-controlled drug Fioricet from a hospital's supply for her own use.

LORI ANNE OATHOUT; CATSKILL AND LEEDS, NY

Profession: Licensed Practical Nurse; Lic. No. 225446; Cal. No. 18641

Regents Action Date: March 20, 2001
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.

LORI ANNE OATHOUT; CATSKILL AND LEEDS, NY

Profession: Licensed Practical Nurse; Lic. No. 225446; Cal. No. 18641

Regents Action Date: 20-Mar-01
Action: Found guilty of professional misconduct Penalty 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee was found guilty of having been convicted of Grand Larceny in the Third Degree, a class D felony.

PAULINE HACKETT PECK; WAVERLY, NY

Profession: Licensed Practical Nurse; Lic. No. 225742; Cal. No. 18932

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, 50 hours of public service.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

PAULINE HACKETT PECK; WAVERLY, NY

Profession: Licensed Practical Nurse; Lic. No. 225742; Cal. No. 18932

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, 50 hours of public service.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

KATHLEEN SLOSEK PITT; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 272642; Cal. No. 18890

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of giving patient substances without a physician's order.

KATHLEEN SLOSEK PITT; TROY, NY

Profession: Registered Professional Nurse; Lic. No. 272642; Cal. No. 18890

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charge of giving patient substances without a physician's order.

DIANE L REISERT; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 241311; Cal. No. 18409

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to having been convicted of the Crime Petite Larceny.

DIANE L REISERT; RONKONKOMA, NY

Profession: Licensed Practical Nurse; Lic. No. 241311; Cal. No. 18409

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to having been convicted of the Crime Petite Larceny.

KEVIN PATRICK ROBERTS; FORT EDWARDS, NY

Profession: Licensed Practical Nurse; Lic. No. 246982; Cal. No. 18991

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer medications and a dressing to patients.

KEVIN PATRICK ROBERTS; FORT EDWARDS, NY

Profession: Licensed Practical Nurse; Lic. No. 246982; Cal. No. 18991

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee did not contest the charge of failing to administer medications and a dressing to patients.

MELISSA J RUBIN (A/K/A MUSARELLI MELISSA J); ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 239887; Cal. No. 19052

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of conduct in the practice of nursing which evidences moral unfitness and committing forgery in applying for a nursing position by fabricating a reference and signing the name of a former supervisor to the reference.

MELISSA J RUBIN (A/K/A MUSARELLI MELISSA J); ONEONTA, NY

Profession: Licensed Practical Nurse; Lic. No. 239887; Cal. No. 19052

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years, 50 hours of public service.
Summary: Licensee admitted to charge of conduct in the practice of nursing which evidences moral unfitness and committing forgery in applying for a nursing position by fabricating a reference and signing the name of a former supervisor to the reference.

SANDRA SUSAN STOPANI-BARBER (A/K/A STOPANI SANDRA SUSAN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 136312; Cal. No. 18587

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of willful verbal abuse of a patient.

SANDRA SUSAN STOPANI-BARBER (A/K/A STOPANI SANDRA SUSAN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 136312; Cal. No. 18587

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of willful verbal abuse of a patient.

MARLENE MARIA WATSON; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 240109; Cal. No. 19160

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination of suspension after service of three months of said suspension as set forth in consent order application - upon service or early termination of suspension, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of willfully making a false report.

MARLENE MARIA WATSON; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 240109; Cal. No. 19160

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 6 month suspension with leave to apply for early termination of suspension after service of three months of said suspension as set forth in consent order application - upon service or early termination of suspension, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of willfully making a false report.

GREGORY MAURICE WILLIAMS; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 195263; Cal. No. 18908

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits and failing to maintain accurate patient records.

GREGORY MAURICE WILLIAMS; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 195263; Cal. No. 18908

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of last 9 months of suspension stayed, probation 1 year to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of falsely documenting home care visits and failing to maintain accurate patient records.

DIANNE E ZINSZER; MANLIUS, NY

Profession: Registered Professional Nurse; Lic. No. 377846; Cal. No. 18833

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of drawing Ketamine 500 mg. for administration to a patient, pursuant to a physician's order for Ketamine 100 mg.

DIANNE E ZINSZER; MANLIUS, NY

Profession: Registered Professional Nurse; Lic. No. 377846; Cal. No. 18833

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charge of drawing Ketamine 500 mg. for administration to a patient, pursuant to a physician's order for Ketamine 100 mg.

Pharmacy

TAMGID TAWFIK MOHAMEDOLWAN; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 037188; Cal. No. 18745

Regents Action Date: March 20, 2001
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes Grand Larceny in the Second Degree, a class C felony Criminal Sale of a Controlled Substance in the Fifth Degree, a class D felony Criminal Possession of a Forged Instrument in the Second Degree, a class D felony (five counts) and Offering a False Instrument for Filing in the First degree, a class E felony (nine counts).

TAMGID TAWFIK MOHAMEDOLWAN; SMITHTOWN, NY

Profession: Pharmacist; Lic. No. 037188; Cal. No. 18745

Regents Action Date: 20-Mar-01
Action: Found guilty of professional misconduct Penalty Revocation, $10,000 fine.
Summary: Licensee was found guilty of having been convicted of the crimes Grand Larceny in the Second Degree, a class C felony Criminal Sale of a Controlled Substance in the Fifth Degree, a class D felony Criminal Possession of a Forged Instrument in the Second Degree, a class D felony (five counts) and Offering a False Instrument for Filing in the First degree, a class E felony (nine counts).

Physical Therapy

CHRISTOPHER KEVIN CARDEN; LAKE GROVE, NY

Profession: Physical Therapist; Lic. No. 013841; Cal. No. 18910

Regents Action Date: March 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been found guilty of Driving While Intoxicated, an unclassified misdemeanor.

CHRISTOPHER KEVIN CARDEN; LAKE GROVE, NY

Profession: Physical Therapist; Lic. No. 013841; Cal. No. 18910

Regents Action Date: 20-Mar-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been found guilty of Driving While Intoxicated, an unclassified misdemeanor.

Podiatry

THOMAS F DAVIES; EAST ISLIP, NY

Profession: Podiatrist; Lic. No. 003229; Cal. No. 17414

Regents Action Date: March 20, 2001
Action: Found guilty of professional misconduct Penalty $500 fine, probation 1 year.
Summary: Licensee was found guilty of failing to maintain accurate medical records for treatment rendered.

THOMAS F DAVIES; EAST ISLIP, NY

Profession: Podiatrist; Lic. No. 003229; Cal. No. 17414

Regents Action Date: 20-Mar-01
Action: Found guilty of professional misconduct Penalty $500 fine, probation 1 year.
Summary: Licensee was found guilty of failing to maintain accurate medical records for treatment rendered.

Respiratory Therapy

BRIAN THOMAS BURNS; AUBURN, NY

Profession: Respiratory Therapy Technician; Lic. No. 000750; Cal. No. 16845

Regents Action Date: March 20, 2001
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to appropriately suction and provide treatment to patients and failing to accurately record treatments rendered.

BRIAN THOMAS BURNS; AUBURN, NY

Profession: Respiratory Therapy Technician; Lic. No. 000750; Cal. No. 16845

Regents Action Date: 20-Mar-01
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of failing to appropriately suction and provide treatment to patients and failing to accurately record treatments rendered.