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 2016

Engineering

WILLIAM DAVID BARNA; CHARLESTON, SC

Profession: Professional Engineer; Lic. No. 087416; Cal. No. 28847

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault Within the Special Aircraft Jurisdiction of the United States, a class B misdemeanor.

WILLIAM DAVID BARNA; CHARLESTON, SC

Profession: Professional Engineer; Lic. No. 087416; Cal. No. 28847

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice in the State of New York, $2,000 fine payable within 30 days.
Summary: Licensee admitted to the charge of having been convicted of Assault Within the Special Aircraft Jurisdiction of the United States, a class B misdemeanor.

YONG HENG LIANG; ELMONT, NY

Profession: Professional Engineer; Lic. No. 083740; Cal. No. 27248

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $2,500 fine.
Summary: Licensee admitted to charges of permitting a New York business corporation not authorized to practice engineering to perform engineering activities requiring a license.

MARK DOUGLAS SMITH; WINCHESTER, VA

Profession: Professional Engineer; Lic. No. 087485; Cal. No. 29017

Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of West Virginia without a Certificate of Authorization.

MARK DOUGLAS SMITH; WINCHESTER, VA

Profession: Professional Engineer; Lic. No. 087485; Cal. No. 29017

Regents Action Date: 13-Sep-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of allowing an engineering company to offer and/or practice engineering in the State of West Virginia without a Certificate of Authorization.

STEPHENSON JOHN SOLOMON; ST. ALBANY, NY

Profession: Professional Engineer; Lic. No. 072828; Cal. No. 28882

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services and failing to maintain for at least six years all preliminary and final plans, documents, computations, records and professional evaluations prepared by him relating to work to which he affixed his seal and signature.

STEPHENSON JOHN SOLOMON; ST. ALBANY, NY

Profession: Professional Engineer; Lic. No. 072828; Cal. No. 28882

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to charges of receiving fees from a third party in connection with the performance of professional services and failing to maintain for at least six years all preliminary and final plans, documents, computations, records and professional evaluations prepared by him relating to work to which he affixed his seal and signature.

PETER JOSEPH TARDY; MIDDLETOWN, NJ

Profession: Professional Engineer; Lic. No. 079612; Cal. No. 28963

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of signing final TR-1s when the work was not complete and no final inspections were performed.

PETER JOSEPH TARDY; MIDDLETOWN, NJ

Profession: Professional Engineer; Lic. No. 079612; Cal. No. 28963

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of signing final TR-1s when the work was not complete and no final inspections were performed.

Land Surveying

NICHOLAS BOURNAZOS; NEW ROCHELLE, NY

Profession: Land Surveyor; Lic. No. 050530; Cal. No. 28874

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony and Driving While Intoxicated, an unclassified misdemeanor.

NICHOLAS BOURNAZOS; NEW ROCHELLE, NY

Profession: Land Surveyor; Lic. No. 050530; Cal. No. 28874

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Vehicular Assault in the 2nd Degree, a class E felony and Driving While Intoxicated, an unclassified misdemeanor.

Massage Therapy

SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY

Profession: Massage Therapist; Lic. No. 022002; Cal. No. 28546

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of permitting five unlicensed individuals to perform activities that require a license.

SHENGLIE LI (A/K/A LI SHENG LIE); FLUSHING, NY

Profession: Massage Therapist; Lic. No. 022002; Cal. No. 28546

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 24 months probation, $5,000 fine.
Summary: Licensee admitted to the charge of permitting five unlicensed individuals to perform activities that require a license.

Mental Health Practitioner

MILENA MARGARET GALVAO (A/K/A COZZENS MILENA MARGARET); ALBANY, NY

Profession: Mental Health Counselor; Lic. No. 000647; Cal. No. 26605

Regents Action Date: 13-Sep-16
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing her profession with negligence on more than one occasion and with incompetence on more than one occasion in violation of New York State Education Law Sec. 6509(2).

MILENA MARGARET GALVAO (A/K/A COZZENS MILENA MARGARET); ALBANY, NY

Profession: Mental Health Counselor; Lic. No. 000647; Cal. No. 26605

Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of practicing her profession with negligence on more than one occasion and with incompetence on more than one occasion in violation of New York State Education Law Sec. 6509(2).

Nursing

MARY T ADAMO; PORT CHARLOTTE, FL

Profession: Registered Professional Nurse; Lic. No. 269307; Cal. No. 29073

Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.

MARY T ADAMO; PORT CHARLOTTE, FL

Profession: Registered Professional Nurse; Lic. No. 269307; Cal. No. 29073

Regents Action Date: 13-Sep-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Florida, which conduct would be considered practicing the profession of nursing with negligence on more than one occasion if committed in New York State.

KRISTINE ROSE ALEXANDER; NEWTOWN, CT

Profession: Registered Professional Nurse; Lic. No. 453105; Cal. No. 29131

Regents Action Date: 13-Sep-16
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, if committed in New York State.

KRISTINE ROSE ALEXANDER; NEWTOWN, CT

Profession: Registered Professional Nurse; Lic. No. 453105; Cal. No. 29131

Regents Action Date: September 13, 2016
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of professional misconduct in the State of Connecticut, which conduct would be considered being habitually drunk or being dependent on, or a habitual user of narcotics, barbiturates, amphetamines, hallucinogens, or other drugs having similar effects, if committed in New York State.

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 223953; Cal. No. 28721 28722

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 545476; Cal. No. 28721 28722

Regents Action Date: September 13, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 545476; Cal. No. 28721 28722

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

ROSEMARY DELORES ANDERSON; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 223953; Cal. No. 28721 28722

Regents Action Date: 13-Sep-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate records.

ASHLEY ANNE BALLOU (A/K/A BALLOU ASHLEY A); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587

Regents Action Date: 13-Sep-16
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 upon return to practice, $500 fine payable within 3 months.
Summary: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).

ASHLEY ANNE BALLOU (A/K/A BALLOU ASHLEY A); OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 298319; Cal. No. 28587

Regents Action Date: September 13, 2016
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 upon return to practice, $500 fine payable within 3 months.
Summary: Respondent did not contest the charge of having been convicted of Falsifying Business Records in the 2nd Degree).

KIZZY BLUE; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240

Regents Action Date: September 13, 2016
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

KIZZY BLUE; KINGSTON, NY

Profession: Licensed Practical Nurse; Lic. No. 271164; Cal. No. 28240

Regents Action Date: 13-Sep-16
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years concurrent with stayed suspension.
Summary: Licensee was found guilty of having been convicted of Petit Larceny.

LYNNE M BUNCE; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734

Regents Action Date: 13-Sep-16
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 upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication and treatment errors.

LYNNE M BUNCE; OSWEGO, NY

Profession: Licensed Practical Nurse; Lic. No. 239077; Cal. No. 28734

Regents Action Date: September 13, 2016
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 upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication and treatment errors.

WENDI LYNN BURKE; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 635521; Cal. No. 28821

Regents Action Date: September 13, 2016
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 upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication administration errors.