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.

June 1996

Nursing

TERESA L BREWER; ROMULUS, NY

Profession: Registered Professional Nurse; Lic. No. 419623; Cal. No. 15904 15903

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of making medication administration errors.

TERESA L BREWER; ROMULUS, NY

Profession: Licensed Practical Nurse; Lic. No. 092352; Cal. No. 15904 15903

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to charges of making medication administration errors.

HELEN A BRIEDEN (A/K/A CUSICK HELEN A); DALLAS, TX

Profession: Registered Professional Nurse; Lic. No. 241758; Cal. No. 13976

Regents Action Date: June 14, 1996
Action: Revocation.
Summary: Licensee was found guilty of charges of failing to comply with her probation in that she did not inform the State Education Department of her residence and employment, did not submit quarterly performance reports, did not submit written proof that she paid all registration fees, proof of registration, or written proof that she is not engaging in the practice and does not wish to register.

RITA A COLLACCHI (A/K/A PACE RITA A); BROOKTONDALE, NY

Profession: Registered Professional Nurse; Lic. No. 331153; Cal. No. 12178

Regents Action Date: June 14, 1996
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of practicing beyond her scope as the result of dispensing a medication.

DANIEL ABRAHAM DONALDSON; NEW BRITAIN, CT

Profession: Licensed Practical Nurse; Lic. No. 228005; Cal. No. 15671

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted charges of a conviction of Criminal Possession of Stolen Property in the Fifth Degree, a Class A Misdemeanor.

SALIHA FARDAN (A/K/A THOMPSON SALIHA); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 217735; Cal. No. 15729 15730

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the Fourth Degree, a Class A Misdemeanor.

SALIHA FARDAN (A/K/A THOMPSON SALIHA FARDAN, THOMPSON SALIHA); JAMAICA, NY

Profession: Registered Professional Nurse; Lic. No. 454802; Cal. No. 15729 15730

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of being convicted of Criminal Possession of a Weapon in the Fourth Degree, a Class A Misdemeanor.

PATRICIA KOSSMANN A FEERICK-KOSSMANN (A/K/A FEERICK PATRICIA ANN); HOLLISWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 339042; Cal. No. 15684

Regents Action Date: June 14, 1996
Action: Revocation, execution of revocation stayed.
Summary: Licensee was found guilty of having a conviction of Criminal Trespass, a Class A Misdemeanor.

MARK J FOWLER; ELMIRA, NY

Profession: Registered Professional Nurse; Lic. No. 329133; Cal. No. 16066 16067

Regents Action Date: June 14, 1996
Action: Application to surrender license as well as to surrender certificate granted.
Summary: Licensee admitted charges of a conviction of Manslaughter in the First Degree, a Class B Felony.

MARK J FOWLER; ELMIRA, NY

Profession: Nurse Practitioner In Adult Health; Cert. No. 300010; Cal. No. 16066 16067

Regents Action Date: June 14, 1996
Action: Application to surrender license as well as to surrender certificate granted.
Summary: Licensee admitted charges of a conviction of Manslaughter in the First Degree, a Class B Felony.

LARRY ALLEN GIFFORD; ILION, NY

Profession: Licensed Practical Nurse; Lic. No. 209730; Cal. No. 16005

Regents Action Date: June 14, 1996
Action: Suspension for not less than 6 months and until fit to practice - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted charges of a conviction of Sexual Abuse in the Third Degree, a Class B Misdemeanor.

CAROL ANN HAYNES; CERRITOS, CA

Profession: Registered Professional Nurse; Lic. No. 182079; Cal. No. 15953

Regents Action Date: June 14, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of a finding of guilty by the California State Board of Registered Nursing for gross negligence in the practice of nurse anesthetist.

EVELYN DAVIS JOHNSTON (A/K/A DAVIS EVELYN LOUISE); GREENPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 035733; Cal. No. 15907

Regents Action Date: June 14, 1996
Action: Partial suspension in certain area until successfully completes certain course, probation 2 years to commence if and when return to practice.
Summary: Licensee did not contest charges that she gave a patient an injection on two occasions, although there was no physician's order calling for such injections less than a week later she gave the same patient an injection of a non-controlled substance, although there was no physician's order calling for such injection and that she failed to respond to a written communication from the New York State Education Department.

JEAN KALAMARAS (A/K/A KALAMARAS-KATSAROS JEAN, KALAMARAS JEAN G); STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 380180; Cal. No. 15924 15925

Regents Action Date: June 14, 1996
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of a violation of Title 18 United States Code 2113(b), a Misdemeanor.

JEAN KATSAROS KALAMARAS-KATSAROS (A/K/A KALAMARAS JEAN G); STATEN ISLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 174692; Cal. No. 15924 15925

Regents Action Date: June 14, 1996
Action: Censure and Reprimand.
Summary: Licensee was found guilty of charges of a violation of Title 18 United States Code 2113(b), a Misdemeanor.

PATRICIA KELLY; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 418639; Cal. No. 15453 15454

Regents Action Date: June 14, 1996
Action: 50 hours of public service, probation presently serving under Order Nos. 14514 and 14513 be modified.
Summary: Licensee did not contest charges of falsely answering a question on a nursing job application.

PATRICIA M KELLY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 183952; Cal. No. 15453 15454

Regents Action Date: June 14, 1996
Action: 50 hours of public service, probation presently serving under Order Nos. 14514 and 14513 be modified.
Summary: Licensee did not contest charges of falsely answering a question on a nursing job application.

STACEY MICHELLE KELLY; WATERTOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 185625; Cal. No. 16020 16019

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of making two medication administration errors.

KATHRYN E LEAVITT (A/K/A NOBLES KATHRYN E); GHENT, NY

Profession: Registered Professional Nurse; Lic. No. 391737; Cal. No. 14051

Regents Action Date: June 14, 1996
Action: Revocation.
Summary: Licensee was found guilty of charges of signing out a volume of controlled substances but failing to chart as administered, and diverting various medications from the hospital for her own use.

JOANNE MARY LEPINE; POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 370495; Cal. No. 15217

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of making medication, transcriptions, and other errors.

BARBARA ANN COHICK LIGOCI; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 178353; Cal. No. 15529

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee did not contest charges of making medication administration/recordkeeping errors.

STACEY MICHELLE MACK (A/K/A KELLY STACEY MICHELLE); WATERTOWN, NY

Profession: Registered Professional Nurse; Lic. No. 390554; Cal. No. 16020 16019

Regents Action Date: June 14, 1996
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of making two medication administration errors.

REGINA LYNN MARTH; LOCKPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 218287; Cal. No. 14489

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year.
Summary: Licensee admitted to charges that she failed to administer Castor Oil to a patient but indicated on the patient's Medication Administration Record that she had done so.

PATRICIA MITCHELL (A/K/A WHITE PATRICIA M); SHELTER ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 256306; Cal. No. 15786

Regents Action Date: June 14, 1996
Action: Censure and Reprimand, probation 2 years.
Summary: Licensee did not contest charges that she failed to obtain the signature of a witness to the disposal of a controlled substance.

SHARON LOUISE PROCTOR (A/K/A BORN SHARON LOUISE); SPRINGVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 374055; Cal. No. 15439

Regents Action Date: June 14, 1996
Action: Suspension until successfully participates in a course of therapy and treatment - upon termination of suspension, probation 2 years to commence upon return to practice.
Summary: Licensee admitted having been found by the Commissioner of health to be in violation of Article Thirty-Three of Public Health Law relating to controlled substances.

KATHY E ROUSE (A/K/A CAREY KATHY EILEEN); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 190591; Cal. No. 15982

Regents Action Date: June 14, 1996
Action: Revocation.
Summary: Licensee was found to have been convicted of Petit Larceny, a Class A Misdemeanor and Grand Larceny in the Fourth degree, Class A Felony.

BARBARA SIMONS; RICHMOND, VA

Profession: Licensed Practical Nurse; Lic. No. 087697; Cal. No. 15959

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year to commence if and when return to practice.
Summary: Licensee admitted charges of making medication administration errors.

ZELIA V SPENCE; YORKTOWN HEIGHTS, NY

Profession: Licensed Practical Nurse; Lic. No. 123955; Cal. No. 15968

Regents Action Date: June 14, 1996
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee was found to have been convicted of three counts of Willful Violation of the Health Laws, a misdemeanor.

Pharmacy

JOHN EDWARD HRESKO; EAST MEADOW, NY

Profession: Pharmacist; Lic. No. 027040; Cal. No. 16012

Regents Action Date: June 14, 1996
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charges that he routinely entered another pharmacist's initials into the pharmacy's computer records for prescriptions he dispensed.

STU LEHRER; LIDO BEACH, NY

Profession: Pharmacist; Lic. No. 037783; Cal. No. 15728

Regents Action Date: June 14, 1996
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of a conviction of Criminal Possession of a Weapon in the Fourth Degree.