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.

September 2009

Nursing

KATHY ANN SAGER (A/K/A WOLFER KATHY-ANN); BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 279642; Cal. No. 24526 24527

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering the wrong IV drug.

KATHY ANN SAGER (A/K/A SAGER KATHY-ANN, WOLFER KATHY-ANN); BATH, NY

Profession: Registered Professional Nurse; Lic. No. 563636; Cal. No. 24526 24527

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering the wrong IV drug.

KATHY ANN SAGER (A/K/A SAGER KATHY-ANN, WOLFER KATHY-ANN); BATH, NY

Profession: Registered Professional Nurse; Lic. No. 563636; Cal. No. 24526 24527

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering the wrong IV drug.

KATHY ANN SAGER (A/K/A WOLFER KATHY-ANN); BATH, NY

Profession: Licensed Practical Nurse; Lic. No. 279642; Cal. No. 24526 24527

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of administering the wrong IV drug.

SHANNON MARIE SALVA; BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 492732; Cal. No. 24464

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she pled guilty to violating Article 33 of the Public Health Law.

SHANNON MARIE SALVA; BALDWINSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 492732; Cal. No. 24464

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge that she pled guilty to violating Article 33 of the Public Health Law.

SUZI SOLANO; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 519526; Cal. No. 24262

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension 1 year probation upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having committed medication errors.

SUZI SOLANO; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 519526; Cal. No. 24262

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 6 months and until fit to practice, upon termination of suspension 1 year probation upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having committed medication errors.

LAWRENCE E SPARKS JR; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 133439; Cal. No. 24327 24326

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

LAWRENCE E SPARKS JR; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 332081; Cal. No. 24327 24326

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

LAWRENCE E SPARKS JR; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 133439; Cal. No. 24327 24326

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

LAWRENCE E SPARKS JR; LOCKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 332081; Cal. No. 24327 24326

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny, a class A misdemeanor.

KAREN STANNARD; JEFFERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 264313; Cal. No. 24508

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to document medication administrations accurately and administering 1 drug.

KAREN STANNARD; JEFFERSON, NY

Profession: Licensed Practical Nurse; Lic. No. 264313; Cal. No. 24508

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of failing to document medication administrations accurately and administering 1 drug.

KATHLEEN STYNES; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 311328; Cal. No. 24564 24563

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of placing a bottle of bleach at the bedside of a suicidal patient.

KATHLEEN STYNES; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 311328; Cal. No. 24564 24563

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of placing a bottle of bleach at the bedside of a suicidal patient.

KATHLEEN E STYNES; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 124015; Cal. No. 24564 24563

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of placing a bottle of bleach at the bedside of a suicidal patient.

KATHLEEN E STYNES; STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 124015; Cal. No. 24564 24563

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice, upon termination of suspension 2 years probation to commence if and when return to practice, $500 fine payable within 3 months.
Summary: Licensee admitted to the charge of placing a bottle of bleach at the bedside of a suicidal patient.

ROSA NOEMI VALENTIN; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 270465; Cal. No. 24592

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.

ROSA NOEMI VALENTIN; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 270465; Cal. No. 24592

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $250 fine.
Summary: Licensee did not contest the charge of willfully abusing a patient physically.

ROSANN VOYIAS (A/K/A CONFORTI ROSANN); PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 227711; Cal. No. 24622

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering intravenous medications to patients.

ROSANN VOYIAS (A/K/A CONFORTI ROSANN); PORT JEFFERSON STATION, NY

Profession: Licensed Practical Nurse; Lic. No. 227711; Cal. No. 24622

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of administering intravenous medications to patients.

BEVERLEY MARIE WISDOM; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 264518; Cal. No. 24494

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to recognize that another nurse failed to accurately transcribe a physician's medication order for a patient in a residential health care facility, when it was her assignment to check medication administration records against the physician's orders for accuracy.

BEVERLEY MARIE WISDOM; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 264518; Cal. No. 24494

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest the charge of failing to recognize that another nurse failed to accurately transcribe a physician's medication order for a patient in a residential health care facility, when it was her assignment to check medication administration records against the physician's orders for accuracy.

Occupational Therapy

LISA CARMELA BRUNO (A/K/A SAMSON LISA C); WESTPORT, CT

Profession: Occupational Therapist; Lic. No. 010116; Cal. No. 24649

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when she knew that such person was not qualified by licensure to perform them in that she delegated physical therapy responsibilities to a person when she knew that the person was not licensed in New York either as a physical therapist or as a physical therapy assistant.

LISA CARMELA BRUNO (A/K/A SAMSON LISA C); WESTPORT, CT

Profession: Occupational Therapist; Lic. No. 010116; Cal. No. 24649

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of delegating professional responsibilities to a person when she knew that such person was not qualified by licensure to perform them in that she delegated physical therapy responsibilities to a person when she knew that the person was not licensed in New York either as a physical therapist or as a physical therapy assistant.

Pharmacy

JABBAR AHMAD; FRANKLIN SQUARE, NY

Profession: Pharmacist; Lic. No. 029068; Cal. No. 23796

Regents Action Date: September 15, 2009
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, a class E felony.

JABBAR AHMAD; FRANKLIN SQUARE, NY

Profession: Pharmacist; Lic. No. 029068; Cal. No. 23796

Regents Action Date: 15-Sep-09
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Criminal Diversion of Prescription Medications and Prescriptions in the 2nd Degree, a class E felony.

THOMAS ANDREW COLLINS; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 039398; Cal. No. 24425

Regents Action Date: September 15, 2009
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of misbranding a drug.

THOMAS ANDREW COLLINS; PITTSFORD, NY

Profession: Pharmacist; Lic. No. 039398; Cal. No. 24425

Regents Action Date: 15-Sep-09
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $5,000 fine.
Summary: Licensee did not contest the charge of misbranding a drug.