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.

February 1999

Pharmacy

SRINIVAS MADDALI; MINEHILL TOWNSHIP, NJ

Profession: Pharmacist; Lic. No. 041981; Cal. No. 17389

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed at which time probation for said last 21 months, $10,000 fine.
Summary: Licensee admitted to having been found guilty of Criminal Diversion of Prescription Medications and Prescriptions in the Third Degree.

JOHN MANCINI; YONKERS, NY

Profession: Pharmacist; Lic. No. 034825; Cal. No. 17341

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed at which time probation for last 21 months, $5,000 fine.
Summary: Licensee admitted to having been found guilty of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

JOHN MANCINI; YONKERS, NY

Profession: Pharmacist; Lic. No. 034825; Cal. No. 17341

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 21 months of suspension stayed at which time probation for last 21 months, $5,000 fine.
Summary: Licensee admitted to having been found guilty of Criminal Diversion of Prescription Medications and Prescriptions in the Fourth Degree.

ROSA PHARMACY, INC.; YONKERS, NY

Profession: Pharmacy; Reg. No. 016533; Cal. No. 17477

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Respondent admitted to charge of holding for sale outdated and misbranded drugs.

ROSA PHARMACY, INC.; YONKERS, NY

Profession: Pharmacy; Reg. No. 016533; Cal. No. 17477

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon $1,000 fine, probation 1 year.
Summary: Respondent admitted to charge of holding for sale outdated and misbranded drugs.

JOHN D ROURKE (A/K/A ROURKE JOHN DAVID JR); PORTER CORNERS, NY

Profession: Pharmacist; Lic. No. 038169; Cal. No. 17639

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of filing a false report.

JOHN D ROURKE (A/K/A ROURKE JOHN DAVID JR); PORTER CORNERS, NY

Profession: Pharmacist; Lic. No. 038169; Cal. No. 17639

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee did not contest charge of filing a false report.

Podiatry

EDMUND MCGRATH (A/K/A MCGRATH EDMUND JOHN JR); BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003585; Cal. No. 16811

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon $1,000 fine, within 6 months after the effective date of the service of the Order successfully complete a course as set forth in consent order application.
Summary: Licensee did not contest charge of failing to chart a prescription.

EDMUND MCGRATH (A/K/A MCGRATH EDMUND JOHN JR); BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003585; Cal. No. 16811

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon $1,000 fine, within 6 months after the effective date of the service of the Order successfully complete a course as set forth in consent order application.
Summary: Licensee did not contest charge of failing to chart a prescription.

Psychology

LAURENCE PETER INCE; CORAM, NY

Profession: Psychologist; Lic. No. 003397; Cal. No. 17243

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of having physical contact of a sexual nature with a patient and touching his genitalia through his clothing while treating said patient.

LAURENCE PETER INCE; CORAM, NY

Profession: Psychologist; Lic. No. 003397; Cal. No. 17243

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon Suspension for not less than 6 months and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years.
Summary: Licensee did not contest charge of having physical contact of a sexual nature with a patient and touching his genitalia through his clothing while treating said patient.

DOMINICK J RICCIO; NEW YORK, NY

Profession: Psychologist; Lic. No. 006409; Cal. No. 16770

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of having sexual contact with a former patient.

DOMINICK J RICCIO; NEW YORK, NY

Profession: Psychologist; Lic. No. 006409; Cal. No. 16770

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, upon service of suspension, probation 2 years.
Summary: Licensee did not contest charge of having sexual contact with a former patient.

RICHARD NORMAN SHADICK; NEW YORK, NY

Profession: Psychologist; Lic. No. 011999; Cal. No. 16910

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Licensee did not contest charge of failing to maintain a record for a patient which accurately reflects evaluation of the patient.

RICHARD NORMAN SHADICK; NEW YORK, NY

Profession: Psychologist; Lic. No. 011999; Cal. No. 16910

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon $1,500 fine.
Summary: Licensee did not contest charge of failing to maintain a record for a patient which accurately reflects evaluation of the patient.

CARMELO TERRANOVA; DAVENPORT, FL

Profession: Psychologist; Lic. No. 005806; Cal. No. 16843

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Second Degree, a class D felony and Offering a False Instrument for Filing in the First Degree, a class E felony practicing fraudulently by failing to disclose the aforesaid convictions on a Delayed Registration Application with the Division of Professional Licensing Services being convicted of the crime of Public Indecency, a misdemeanor in the Fourth Degree in the State of Ohio and having been found guilty of professional misconduct by a duly authorized professional disciplinary agency of another state.

CARMELO TERRANOVA; DAVENPORT, FL

Profession: Psychologist; Lic. No. 005806; Cal. No. 16843

Regents Action Date: 3-Feb-99
Action: Application to surrender license granted.
Summary: Licensee admitted to having been convicted of Grand Larceny in the Second Degree, a class D felony and Offering a False Instrument for Filing in the First Degree, a class E felony practicing fraudulently by failing to disclose the aforesaid convictions on a Delayed Registration Application with the Division of Professional Licensing Services being convicted of the crime of Public Indecency, a misdemeanor in the Fourth Degree in the State of Ohio and having been found guilty of professional misconduct by a duly authorized professional disciplinary agency of another state.

Public Accountancy

JACOB H SCHWARTZ; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 016570; Cal. No. 17509

Regents Action Date: February 03, 1999
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed probation 24 months, $3,500 fine.
Summary: Licensee admitted to charge of expressing an unqualified opinion on financial statements when the statements were not presented in conformity with generally accepted accounting principles.

JACOB H SCHWARTZ; FLUSHING, NY

Profession: Certified Public Accountant; Lic. No. 016570; Cal. No. 17509

Regents Action Date: 3-Feb-99
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed probation 24 months, $3,500 fine.
Summary: Licensee admitted to charge of expressing an unqualified opinion on financial statements when the statements were not presented in conformity with generally accepted accounting principles.

RICHARD F SMITH; UTICA, NY

Profession: Certified Public Accountant; Lic. No. 039593; Cal. No. 17399

Regents Action Date: February 03, 1999
Action: Found guilty of professional misconduct Penalty Revocation, $3,000 fine.
Summary: Licensee was found guilty of having been convicted of two counts of Grand Larceny in the Third Degree, A class D felony.

RICHARD F SMITH; UTICA, NY

Profession: Certified Public Accountant; Lic. No. 039593; Cal. No. 17399

Regents Action Date: 3-Feb-99
Action: Found guilty of professional misconduct Penalty Revocation, $3,000 fine.
Summary: Licensee was found guilty of having been convicted of two counts of Grand Larceny in the Third Degree, A class D felony.

Respiratory Therapy

AARON J LAQUITARA; WATERLOO, NY

Profession: Respiratory Therapist; Lic. No. 003903; Cal. No. 17277 17256

Regents Action Date: February 03, 1999
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 having been found guilty of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony.

AARON J LAQUITARA; WATERLOO, NY

Profession: Respiratory Therapist; Lic. No. 003903; Cal. No. 17277 17256

Regents Action Date: 3-Feb-99
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 having been found guilty of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony.

AARON JOHN LAQUITARA; WATERLOO, NY

Profession: Respiratory Therapy Technician; Lic. No. 000480; Cal. No. 17277 17256

Regents Action Date: February 03, 1999
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 having been found guilty of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony.

AARON JOHN LAQUITARA; WATERLOO, NY

Profession: Respiratory Therapy Technician; Lic. No. 000480; Cal. No. 17277 17256

Regents Action Date: 3-Feb-99
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 having been found guilty of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, a class E felony.

RAMESH C VERMA; WOODSIDE, NY

Profession: Respiratory Therapist; Lic. No. 000724; Cal. No. 17102

Regents Action Date: February 03, 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 did not contest charge of failing to adequately monitor and or assess a patient.

RAMESH C VERMA; WOODSIDE, NY

Profession: Respiratory Therapist; Lic. No. 000724; Cal. No. 17102

Regents Action Date: 3-Feb-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 did not contest charge of failing to adequately monitor and or assess a patient.

Social Work

PAMELA LARNARD (A/K/A CHEW PAMELA M); HORSEHEADS, NY

Profession: Licensed Clinical Social Worker; Lic. No. 016338; Cal. No. 17698

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having an inappropriate sexual relationship with a patient.

PAMELA LARNARD (A/K/A CHEW PAMELA M); HORSEHEADS, NY

Profession: Certified Social Worker; Lic. No. 016338; Cal. No. 17698

Regents Action Date: February 03, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having an inappropriate sexual relationship with a patient.

PAMELA LARNARD (A/K/A CHEW PAMELA M); HORSEHEADS, NY

Profession: Certified Social Worker; Lic. No. 016338; Cal. No. 17698

Regents Action Date: 3-Feb-99
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of having an inappropriate sexual relationship with a patient.