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 1999

Dentistry

HENRY K KENT; BUFFALO, NY

Profession: Dentist; Lic. No. 033773; Cal. No. 17626

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to place orthodontic brackets on a patient's teeth.

HENRY K KENT; BUFFALO, NY

Profession: Dentist; Lic. No. 033773; Cal. No. 17626

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of permitting an unlicensed person to place orthodontic brackets on a patient's teeth.

ROBERT PIERRE LOUIS; BROOKLYN, NY

Profession: Dentist; Lic. No. 043350; Cal. No. 17704

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charge of failure to fully clean a patient's canals prior to placing posts.

ROBERT PIERRE LOUIS; BROOKLYN, NY

Profession: Dentist; Lic. No. 043350; Cal. No. 17704

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charge of failure to fully clean a patient's canals prior to placing posts.

PAUL J MRAZ JR; WEST SENECA, NY

Profession: Dentist; Lic. No. 021164; Cal. No. 17682

Regents Action Date: 27-Apr-99
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to obtain any orthodontic pre-treatment records or formulate an orthodontic diagnosis or treatment plan.

PAUL J MRAZ JR; WEST SENECA, NY

Profession: Dentist; Lic. No. 021164; Cal. No. 17682

Regents Action Date: April 27, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to charge of failing to obtain any orthodontic pre-treatment records or formulate an orthodontic diagnosis or treatment plan.

Nursing

JO-ANN LYNCH ANZELONE-LYNCH (A/K/A ANZELONE JO-ANN); WANTAGH, NY

Profession: Licensed Practical Nurse; Lic. No. 203942; Cal. No. 16257

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of making entries in patient's record that a dressing change had been made when in fact it had not and failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.

JO-ANN LYNCH ANZELONE-LYNCH (A/K/A ANZELONE JO-ANN); WANTAGH, NY

Profession: Licensed Practical Nurse; Lic. No. 203942; Cal. No. 16257

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee was found guilty of making entries in patient's record that a dressing change had been made when in fact it had not and failing to maintain a record for each patient that accurately reflected the evaluation and treatment of the patient.

JACQUELINE VEDETTE BALZORA; ELMHURST, NY

Profession: Registered Professional Nurse; Lic. No. 491891; Cal. No. 17883

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had completed courses in anatomy, biology, pharmacology and physiology.

JACQUELINE VEDETTE BALZORA; ELMHURST, NY

Profession: Registered Professional Nurse; Lic. No. 491891; Cal. No. 17883

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had completed courses in anatomy, biology, pharmacology and physiology.

JENIFER BURNARD (A/K/A BURNARD JENIFER CHRISTINE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 415157; Cal. No. 17641

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of forging two prescriptions for controlled substances on prescription blanks that she misappropriated from the offices of her nursing employer.

JENIFER BURNARD (A/K/A BURNARD JENIFER CHRISTINE); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 415157; Cal. No. 17641

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 3 years, $500 fine.
Summary: Licensee admitted to charge of forging two prescriptions for controlled substances on prescription blanks that she misappropriated from the offices of her nursing employer.

MARIE HERNANTE CADET; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 256305; Cal. No. 17942

Regents Action Date: 27-Apr-99
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a licensed practical nurse in the State of New York that she had attended and obtained an Associate's Degree in Nursing from Ecole Nationale D'Infirmieres.

MARIE HERNANTE CADET; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 256305; Cal. No. 17942

Regents Action Date: April 27, 1999
Action: Annulment of licensed practical nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a licensed practical nurse in the State of New York that she had attended and obtained an Associate's Degree in Nursing from Ecole Nationale D'Infirmieres.

ELLSWORTH G CAHN; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 140032; Cal. No. 16021

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years.
Summary: Licensee was found guilty of failing to administer medications to eight (8) different patients on one occasion.

ELLSWORTH G CAHN; ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 140032; Cal. No. 16021

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty 12 month suspension, probation 2 years.
Summary: Licensee was found guilty of failing to administer medications to eight (8) different patients on one occasion.

SUNG HEE KIM CHANG (A/K/A KIM SUNG HEE); SMITHTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 198019; Cal. No. 17644

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of setting up a patient's patient-controlled anesthesia with the wrong medication.

SUNG HEE KIM CHANG (A/K/A KIM SUNG HEE); SMITHTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 198019; Cal. No. 17644

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of setting up a patient's patient-controlled anesthesia with the wrong medication.

GUYLENE CHARLES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489607; Cal. No. 17885

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

GUYLENE CHARLES; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489607; Cal. No. 17885

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

GAYLE LOUISE CONLEY-BENJAMIN (A/K/A BENJAMIN GAYLE L); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 184161; Cal. No. 16362

Regents Action Date: 27-Apr-99
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making medication errors, failing to administer medications as ordered on numerous occasions, and willfully verbally intimidating a patient.

GAYLE LOUISE CONLEY-BENJAMIN (A/K/A BENJAMIN GAYLE L); ELMIRA, NY

Profession: Licensed Practical Nurse; Lic. No. 184161; Cal. No. 16362

Regents Action Date: April 27, 1999
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of making medication errors, failing to administer medications as ordered on numerous occasions, and willfully verbally intimidating a patient.

NICOLE DAVID; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 492279; Cal. No. 17878

Regents Action Date: April 27, 1999
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

NICOLE DAVID; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 492279; Cal. No. 17878

Regents Action Date: 27-Apr-99
Action: Annulment of registered professional nurse license.
Summary: Licensee admitted to falsely indicating on application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

OSWALD C DAVID; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 248398; Cal. No. 17672

Regents Action Date: 27-Apr-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of a Weapon in the Third Degree.

OSWALD C DAVID; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 248398; Cal. No. 17672

Regents Action Date: April 27, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to having been convicted of Attempted Criminal Possession of a Weapon in the Third Degree.

MARLENE DOMINGUE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489788; Cal. No. 17931 17930

Regents Action Date: April 27, 1999
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARLENE DOMINGUE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 252089; Cal. No. 17931 17930

Regents Action Date: April 27, 1999
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARLENE DOMINGUE; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 252089; Cal. No. 17931 17930

Regents Action Date: 27-Apr-99
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.

MARLENE DOMINGUE; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 489788; Cal. No. 17931 17930

Regents Action Date: 27-Apr-99
Action: Annulment of licensed practical nurse and registered professional nurse licenses.
Summary: Licensee admitted to falsely indicating on each of her applications for licensure in the State of New York that she had attended Ecole Nationale D'Infirmiere and obtained a diploma therefrom.