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

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.

KYLE R ROCK (A/K/A ROCK KYLE ROBERT); MORRISONVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 437578; Cal. No. 15129 15130

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of verifying an incorrect blood unit.

KYLE ROBERT ROCK; MORRISONVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 208798; Cal. No. 15129 15130

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges of verifying an incorrect blood unit.

ISRAEL G SIMONETTI (A/K/A SIMONETTI ISRAEL GASPAR, SIMONETTI ISREAL G); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 093906; Cal. No. 15077

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated.

MAURA J STILLWELL; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 279026; Cal. No. 15067

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of having been convicted of Operating a Motor Vehicle While Intoxicated.

JULIE R TRUMBULL (A/K/A SCHOONMAKER JULIE R); JAY, NY

Profession: Licensed Practical Nurse; Lic. No. 160077; Cal. No. 15056

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to charges of having been convicted of issuing a bad check.

PATRICIA D TYLER; SYRACUSE, NY

Profession: Licensed Practical Nurse; Lic. No. 142899; Cal. No. 14720 14721

Regents Action Date: March 17, 1995
Action: Partial suspension in certain area until successfully completes certain course, probation 2 years under various terms.
Summary: Licensee admitted to charges of committing nine medication administration errors and three charting errors.

PATRICIA DORIS TYLER; SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 342412; Cal. No. 14720 14721

Regents Action Date: March 17, 1995
Action: Partial suspension in certain area until successfully completes certain course, probation 2 years under various terms.
Summary: Licensee admitted to charges of committing nine medication administration errors and three charting errors.

RONALD D TYLER JR; NEWARK, NY

Profession: Licensed Practical Nurse; Lic. No. 205891; Cal. No. 15196

Regents Action Date: March 17, 1995
Action: Partial suspension in certain area until successful completion of certain course, probation 2 years under various terms.
Summary: Licensee admitted to charges of committing seven medication errors and/or omissions.

LORI ANN WHITE (A/K/A PATTERSON LORI A); NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 152409; Cal. No. 15170

Regents Action Date: March 17, 1995
Action: Suspension until successfully participates in a course of therapy and treatment Upon termination of suspension, probation 3 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of removing Morphine from tubexes, injecting herself with the Morphine while on duty, and substituting water for the Morphine in the tubexes.

Pharmacy

RICHARD EDWARD BARNES; SUFFERN, NY

Profession: Pharmacist; Lic. No. 022896; Cal. No. 14387

Regents Action Date: March 17, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Criminal Sale of a Controlled Substance in the Fifth Degree, a Class D Felony, and admitted to charges of unlawfully selling the controlled substance to an individual holding for sale misbranded and/or adulterated substances, failing to maintain complete repacking records, failing to identify generic products dispensed and failing to sign or initial non-controlled prescriptions.

DAVID EVERY; ROCHESTER, NY

Profession: Pharmacist; Lic. No. 034069; Cal. No. 14861

Regents Action Date: March 17, 1995
Action: Censure and Reprimand, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of committing a dispensing error.

MICHAEL GECHT; STATEN ISLAND, NY

Profession: Pharmacist; Lic. No. 028239; Cal. No. 12774

Regents Action Date: March 17, 1995
Action: 1 year suspension, execution of last 10 months of suspension stayed, probation 10 months.
Summary: Licensee was found guilty of charges of practicing with gross negligence involving accepting and dispensing nineteen prescriptions for Tylenol #4 (w/Codeine) which contained the forged signature of the prescriber.

ROBERT WALLACE KENDZIA; NIAGARA FALLS, NY

Profession: Pharmacist; Lic. No. 022673; Cal. No. 14935

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,500 fine.
Summary: Licensee admitted to charges of violating a term of probation.

MEWAL DAS RAWLANI; JAMAICA, NY

Profession: Pharmacist; Lic. No. 033850; Cal. No. 14675

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Licensee did not contest charges of holding for sale and or offering for sale adulterated, misbranded, repacked and sample drugs.

SHANKAR INC.; JAMAICA, NY

Profession: Pharmacy; Reg. No. 017771; Cal. No. 14674

Regents Action Date: March 17, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $2,500 fine.
Summary: Retail pharmacy did not contest charges of holding for sale and/or offering for sale adulterated, misbranded, repacked and sample drugs.

Podiatry

THOMAS K BARLIS;

Profession: Podiatrist; Lic. No. 003884; Cal. No. 14520

Regents Action Date: March 17, 1995
Action: 12 month suspension, execution of last 10 months of suspension stayed, probation 12 months, $1,000 fine.
Summary: Licensee was found guilty of charges of having been convicted of Offering a False Instrument for Filing.

STANLEY JOHN ZAWADA;

Profession: Podiatrist; Lic. No. 003845; Cal. No. 14128

Regents Action Date: March 17, 1995
Action: 24 month suspension, execution of last 18 months of suspension stayed, probation 24 months under various terms, $5,000 fine, 100 hours of public service.
Summary: Licensee admitted to charges of having been convicted of Grand Larceny in the Third Degree.

Psychology

ROBERT P RAVEIS; MAPLEWOOD, NJ

Profession: Psychologist; Lic. No. 006407; Cal. No. 14307

Regents Action Date: March 17, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of being disciplined in another state for conduct involving physical contact of a sexual nature with a client.

Social Work

JEREMIAH P HUCK; CENTER MORICHES, NY

Profession: Certified Social Worker; Lic. No. 028265; Cal. No. 15068

Regents Action Date: March 17, 1995
Action: $750 fine, probation 1 year.
Summary: Licensee did not contest charges of offering to practice beyond the scope permitted by law by offering to treat Immune System Dysfunctions.

JEREMIAH P HUCK; CENTER MORICHES, NY

Profession: Licensed Clinical Social Worker; Lic. No. 028265; Cal. No. 15068

Regents Action Date: March 17, 1995
Action: $750 fine, probation 1 year.
Summary: Licensee did not contest charges of offering to practice beyond the scope permitted by law by offering to treat Immune System Dysfunctions.