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.

July 1995

Nursing

MARION JUNE BETZ; CARMEL, NY

Profession: Registered Professional Nurse; Lic. No. 348821; Cal. No. 15242 15243

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Attempted Criminal Possession of a Controlled Substance in the 7th Degree, a Class B Misdemeanor.

CONSTANCE M BRIERE; SCHENECTADY, NY

Profession: Licensed Practical Nurse; Lic. No. 117690; Cal. No. 15080

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years under various terms to commence upon return to practice, 75 hours of public service.
Summary: Licensee admitted to charges of Petit Larceny and Criminal Possession of stolen property in the 5th Degree and failing to indicate a criminal conviction on a Registration Renewal Application.

NANCY L COLETTI (A/K/A COLELTI NANCY L); ALBANY, NY

Profession: Licensed Practical Nurse; Lic. No. 151540; Cal. No. 13186

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of having been convicted of the crime of Attempted Criminal Possession of a controlled substance in the 7th Degree, a Class B Misdemeanor, fraud involving submitting a false reference form with fraudulent intent, and filing a false registration application with fraudulent intent.

MARCELLA MC CORMACK COSTANZA;

Profession: Registered Professional Nurse; Lic. No. B25464; Cal. No. 14454

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of filing a false form by answering that no other state had instituted charges against her.

PATRICIA BRIEN O DAVIS (A/K/A O'BRIEN PATRICIA ANN); BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 083214; Cal. No. 13897

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of administering controlled substances and failing to record them.

NANCY J DE SANTIS; MIDDLE VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 267398; Cal. No. 14915

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charges of self-prescribing a controlled substance with out authority to do so operating a Motor Vehicle with .10% or more blood alcohol level and falsely omitting a criminal conviction from her registration application.

SUZANNE M EVANS; UTICA, NY

Profession: Registered Professional Nurse; Lic. No. 338981; Cal. No. 14917 14916

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Issuing a Bad Check, a Class B Misdemeanor conviction of Forgery in the Third Degree, a Class A Misdemeanor Unauthorized Use of a Motor Vehicle in the Third Degree, a Class A Misdemeanor.

SUZANNE M EVANS; UTICA, NY

Profession: Licensed Practical Nurse; Lic. No. 147859; Cal. No. 14917 14916

Regents Action Date: July 21, 1995
Action: Revocation.
Summary: Licensee was found guilty of charges of Issuing a Bad Check, a Class B Misdemeanor conviction of Forgery in the Third Degree, a Class A Misdemeanor Unauthorized Use of a Motor Vehicle in the Third Degree, a Class A Misdemeanor.

JAYMIE M FERRARA; FREWSBURG, NY

Profession: Licensed Practical Nurse; Lic. No. 193947; Cal. No. 15074

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of Attempted Criminal Possession of a Controlled Substance in the 4th Degree, a Class D Felony.

SHARON D GAINES (A/K/A FURMAN SHARON D, LESTER SHARON DENISE, FURMAN SHARON DENISE); MOUNT VERNON, NY

Profession: Licensed Practical Nurse; Lic. No. 224940; Cal. No. 14993

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of attempted Petit Larceny.

SUZANNE HAYES; GLEN AUBREY, NY

Profession: Licensed Practical Nurse; Lic. No. 182104; Cal. No. 15038

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of committing fifteen medication errors and/or omissions.

SHIRLEY JACKSON (A/K/A KACZANOWSKI SHIRLEY LEA, KACZANOWSKI SHIRLEY L, JACKSON SHIRLEY LEA); SLOAN, NY

Profession: Licensed Practical Nurse; Lic. No. 077538; Cal. No. 15450

Regents Action Date: July 21, 1995
Action: Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of administration of medications inconsistent with the physician's orders.

MADELINE SESSIONS G LARGO-SESSIONS (A/K/A LARGO MADELINE G); SYRACUSE, NY

Profession: Registered Professional Nurse; Lic. No. 320014; Cal. No. 12727

Regents Action Date: July 21, 1995
Action: 3 year suspension, execution of last 2 years and 3 months stayed, probation for last 2 years and 3 months.
Summary: Licensee was found guilty of charges of administering Cepholoc to a patient who had been assigned to another nurse and for whom the other nurse had already poured that medication, failing to check if the patient was able to swallow the medication, the patient thereafter gagging and choking on the medication, and leaving the patient before he was stabilized, and violating a term of probation.

MARILYN SANDNER O BRIEN (A/K/A SANDNER MARILYN); BUFFALO, NY

Profession: Registered Professional Nurse; Lic. No. 127655; Cal. No. 15399

Regents Action Date: July 21, 1995
Action: Censure and Reprimand, probation 2 years under various terms to commence upon return to practice.
Summary: Licensee admitted to charges of administration of oral polio vaccines to two patients when there were no physician's orders for the administrations.

WAN SUN JONG PENNY (A/K/A SMITH WAN SUN JONG); WILLISTON PARK, NY

Profession: Licensed Practical Nurse; Lic. No. 102202; Cal. No. 14468 14469

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of record-keeping errors and failing to appropriately respond to a report of a patient's abnormally high potassium level.

WAN SUN JONG PENNY (A/K/A SMITH WAN SUN); WILLISTON PARK, NY

Profession: Registered Professional Nurse; Lic. No. 305113; Cal. No. 14468 14469

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of record-keeping errors and failing to appropriately respond to a report of a patient's abnormally high potassium level.

LINDA A PINKERTON; ONEIDA, NY

Profession: Licensed Practical Nurse; Lic. No. 112866; Cal. No. 15462

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of diverting controlled and non-controlled substances from hospital stock and from a severely ill home care patient.

PHYLLIS A ROCK (A/K/A LOW PHYLLIS A); SCOTIA, NY

Profession: Licensed Practical Nurse; Lic. No. 159290; Cal. No. 15339

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing five medication administration charting errors.

ROBYN GAY STEWART (A/K/A THOMPSON ROBYN GAY, WHITHAM ROBYN G); MIDDLETOWN, NY

Profession: Licensed Practical Nurse; Lic. No. 117177; Cal. No. 14937

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Petit Larceny, Driving While Intoxicated, and failing to indicate criminal convictions on a Registration Application.

MAURINE GRACE WAISUM-BROWN; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 437010; Cal. No. 15343

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee admitted to charges of committing three medication administration errors, a transcription error and a failure to perform an arrhythmia review on a patient.

MAX E WALTS JR; BALDWINSVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 153062; Cal. No. 15360

Regents Action Date: July 21, 1995
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of causing false entries to be made in the vital signs chart of two hospital patients, and willfully abusing an elderly hospital patient both physically and verbally.

Pharmacy

FAROOQ AHMAD; PARSIPPANY, NJ

Profession: Pharmacist; Lic. No. 031160; Cal. No. 15273

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of last 20 months of suspension stayed, probation 2 years, $5,000 fine.
Summary: Licensee admitted to charges of Falsifying Business Records in the Second Degree, a Class A Misdemeanor.

MAHMOOD ALAM; GLENHEAD, NY

Profession: Pharmacist; Lic. No. 034365; Cal. No. 15239

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $5,000 fine, 50 hours of public service.
Summary: License admitted to charges of a conviction of Attempted Tampering with Physical Evidence, a Class A Misdemeanor.

JOSEPH B ALUCK; WYNANTSKILL, NY

Profession: Pharmacist; Lic. No. 028035; Cal. No. 12251

Regents Action Date: July 21, 1995
Action: Suspension until successfully completes a course of treatment Upon termination of suspension, probation 2 years.
Summary: Licensee was found guilty of charges of having been convicted of Driving While Intoxicated and Aggravated Unlicensed Operation of a Motor Vehicle, both misdemeanors.

B & B SYSTEMS, INC.; FREEPORT, NY

Profession: Wholesaler/Repacker; Reg. No. 202427; Cal. No. 15214

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Pharmacy admitted to charges of failing to notify the State Board of Pharmacy within 48 hours of a fire which damaged the establishment operating the establishment from an unregistered address failing to notify the State Board of Pharmacy within seven days of a change in identity of the Supervising Pharmacist and committing numerous violations of the Compressed Medical Crisis Guidelines issued by the U.S. Department of Health and Human Services with respect to the repacking of oxygen.

B.H. PHARMACY INC.; BELLE HARBOR, NY

Profession: Pharmacy; Reg. No. 019184; Cal. No. 15291

Regents Action Date: July 21, 1995
Action: 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Retail Pharmacy admitted to charges of failing to reduce to writing several prescriptions transmitted orally.

SEAN CHRISTIAN DOBBINS; LYONS, NY

Profession: Pharmacist; Lic. No. 038902; Cal. No. 15054

Regents Action Date: July 21, 1995
Action: 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charges of dispensing the wrong drug to a patient.

KENNETH JOSEPH GLUC; DEPEW, NY

Profession: Pharmacist; Lic. No. 026634; Cal. No. 14797

Regents Action Date: July 21, 1995
Action: Censure and Reprimand, $500 fine.
Summary: Licensee admitted to charges of dispensing based upon a telephone transfer of a prescription.

SANYASI RAJU KALIDINDI; EDISON, NJ

Profession: Pharmacist; Lic. No. 039469; Cal. No. 14623

Regents Action Date: July 21, 1995
Action: 5 year suspension, execution of last 3 years of suspension stayed, probation 5 years under various terms, $5,000 fine.
Summary: Licensee admitted to charges of Knowingly and Willfully Making a False Statement to the U.S. Food and Drug Administration.

ROLAND JOHN LYNDAKER; PALMYRA, NY

Profession: Pharmacist; Lic. No. 036510; Cal. No. 13278

Regents Action Date: July 21, 1995
Action: $250 fine.
Summary: Licensee was found guilty of charges of, on two occasions, dispensing one drug for another and selling the drugs which were misbranded.