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 1998

Nursing

LORIANNE LYNN LABRIOLA (A/K/A CIMO LORIANNE LYNN, LAZZARO LORIANNE LYNN); FRANKFORT, NY

Profession: Licensed Practical Nurse; Lic. No. 225208; Cal. No. 16988

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to a charge of taking a prescription without authorization.

LORIANNE LYNN LABRIOLA (A/K/A CIMO LORIANNE LYNN, LAZZARO LORIANNE LYNN); FRANKFORT, NY

Profession: Licensed Practical Nurse; Lic. No. 225208; Cal. No. 16988

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to a charge of taking a prescription without authorization.

JANICE M MAZZA; ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 098656; Cal. No. 16243 16244

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to a charge of inflating the balloon part of a jejunostomy tube with 45cc of normal saline solution when the orders called for it to be filled with 3cc of sterile water.

JANICE M MAZZA; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 350822; Cal. No. 16243 16244

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to a charge of inflating the balloon part of a jejunostomy tube with 45cc of normal saline solution when the orders called for it to be filled with 3cc of sterile water.

JANICE M MAZZA; ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 098656; Cal. No. 16243 16244

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to a charge of inflating the balloon part of a jejunostomy tube with 45cc of normal saline solution when the orders called for it to be filled with 3cc of sterile water.

JANICE M MAZZA; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 350822; Cal. No. 16243 16244

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to a charge of inflating the balloon part of a jejunostomy tube with 45cc of normal saline solution when the orders called for it to be filled with 3cc of sterile water.

SHARON RAMONA MORRIS-PERKINS (A/K/A PERKINS SHARON MORRIS, MORRIS SHARON); RALEIGH, NC

Profession: Registered Professional Nurse; Lic. No. 277332; Cal. No. 17085

Regents Action Date: 22-Apr-98
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest a charge of knowingly submitting to her employer false time sheets that overstated the hours that she worked.

SHARON RAMONA MORRIS-PERKINS (A/K/A PERKINS SHARON MORRIS, MORRIS SHARON); RALEIGH, NC

Profession: Registered Professional Nurse; Lic. No. 277332; Cal. No. 17085

Regents Action Date: April 22, 1998
Action: 2 year suspension, execution of last 18 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest a charge of knowingly submitting to her employer false time sheets that overstated the hours that she worked.

GRACE AUDREY OKHIULU; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 432755; Cal. No. 16441

Regents Action Date: April 22, 1998
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits to a charge of making three medication administration errors.

GRACE AUDREY OKHIULU; POUGHKEEPSIE, NY

Profession: Registered Professional Nurse; Lic. No. 432755; Cal. No. 16441

Regents Action Date: 22-Apr-98
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admits to a charge of making three medication administration errors.

CINDEE L PICCOLA (A/K/A QUIGLEY CINDEE L, DOTY CINDEE L); CHATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 307854; Cal. No. 16560

Regents Action Date: 22-Apr-98
Action: Application to surrender license granted.
Summary: Licensee admitted a charge of committing four documentation errors in various patient records and narcotic administration records.

CINDEE L PICCOLA (A/K/A QUIGLEY CINDEE L, DOTY CINDEE L); CHATHAM, NY

Profession: Registered Professional Nurse; Lic. No. 307854; Cal. No. 16560

Regents Action Date: April 22, 1998
Action: Application to surrender license granted.
Summary: Licensee admitted a charge of committing four documentation errors in various patient records and narcotic administration records.

MARY ANN POPE (A/K/A LOUGHLIN MARY ANN); HORSEHEADS, NY

Profession: Registered Professional Nurse; Lic. No. 478434; Cal. No. 17164

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to a charge of making numerous medication administration errors.

MARY ANN POPE (A/K/A LOUGHLIN MARY ANN); HORSEHEADS, NY

Profession: Registered Professional Nurse; Lic. No. 478434; Cal. No. 17164

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to a charge of making numerous medication administration errors.

BETH ANN REPARD (A/K/A EDWARDS BETH ANN); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 459872; Cal. No. 17004 17005

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to a charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

BETH ANN REPARD (A/K/A EDWARDS BETH ANN); CANANDAIGUA, NY

Profession: Registered Professional Nurse; Lic. No. 459872; Cal. No. 17004 17005

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to a charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

DOREEN ANN RIGLER; NEW HAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 383205; Cal. No. 17091

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to a charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

DOREEN ANN RIGLER; NEW HAMPTON, NY

Profession: Registered Professional Nurse; Lic. No. 383205; Cal. No. 17091

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to a charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

MURIEL E SADDLER; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 283033; Cal. No. 17142

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to a charge of willfully filing a false report.

MURIEL E SADDLER; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 283033; Cal. No. 17142

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to a charge of willfully filing a false report.

TAMMY E SAVANOVITCH; JAMESVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 246058; Cal. No. 16867

Regents Action Date: April 22, 1998
Action: Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee was convicted of Driving While Intoxicated, a Class E Felony.

TAMMY E SAVANOVITCH; JAMESVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 246058; Cal. No. 16867

Regents Action Date: 22-Apr-98
Action: Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence upon return to practice, $250 fine.
Summary: Licensee was convicted of Driving While Intoxicated, a Class E Felony.

JANET ANN SCHLAGETER (A/K/A LAFFERTY JANET ANN); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 253013; Cal. No. 17248

Regents Action Date: 22-Apr-98
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to a charge of administering a grossly excessive dose of Roxanol.

JANET ANN SCHLAGETER (A/K/A LAFFERTY JANET ANN); NORTH CHILI, NY

Profession: Licensed Practical Nurse; Lic. No. 253013; Cal. No. 17248

Regents Action Date: April 22, 1998
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to a charge of administering a grossly excessive dose of Roxanol.

DANIEL SPERBER; HOBART, NY

Profession: Licensed Practical Nurse; Lic. No. 243964; Cal. No. 17162

Regents Action Date: April 22, 1998
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to a charge of medication administration errors.

DANIEL SPERBER; HOBART, NY

Profession: Licensed Practical Nurse; Lic. No. 243964; Cal. No. 17162

Regents Action Date: 22-Apr-98
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to a charge of medication administration errors.

TRACY S TREDWAY (A/K/A KINDER TRACY); CUBA, NY

Profession: Licensed Practical Nurse; Lic. No. 151872; Cal. No. 17050

Regents Action Date: 22-Apr-98
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to a charge of having been convicted of Issuing A Bad Check.

TRACY S TREDWAY (A/K/A KINDER TRACY); CUBA, NY

Profession: Licensed Practical Nurse; Lic. No. 151872; Cal. No. 17050

Regents Action Date: April 22, 1998
Action: Censure and Reprimand, $250 fine.
Summary: Licensee admitted to a charge of having been convicted of Issuing A Bad Check.

DAVID P WELLS (A/K/A WELLS DAVID PAUL); OGDENSBURG, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300726; Cal. No. 17215

Regents Action Date: April 22, 1998
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to a charge of prescribing an excessive dose of Digoxin.

DAVID P WELLS (A/K/A WELLS DAVID PAUL); OGDENSBURG, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300726; Cal. No. 17215

Regents Action Date: 22-Apr-98
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to a charge of prescribing an excessive dose of Digoxin.