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.

May 2010

Dentistry

DONNA ALTMANN CAMPANELLA (A/K/A ALTMAN DONNA MARIE); WEBSTER, NY

Profession: Dental Hygienist; Lic. No. 010031; Cal. No. 25030

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete mandatory continuing education credits.

DONNA ALTMANN CAMPANELLA (A/K/A ALTMAN DONNA MARIE); WEBSTER, NY

Profession: Dental Hygienist; Lic. No. 010031; Cal. No. 25030

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of failing to complete mandatory continuing education credits.

ALLISON DOROTHY NAPOLI (A/K/A NAPOLI-PRESTI ALLISON DOROTHY); HUNTINGTON, NY

Profession: Dentist; Lic. No. 049882; Cal. No. 24686

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of filling tooth 18 for a patient with a composite filling, leaving the gingival margin and contact portion of the tooth open and, on another occasion, refilling tooth 18 with an amalgam filling, without entirely removing the prior composite filling, and again leaving the gingival margin and contact portion of the tooth open.

ALLISON DOROTHY NAPOLI (A/K/A NAPOLI-PRESTI ALLISON DOROTHY); HUNTINGTON, NY

Profession: Dentist; Lic. No. 049882; Cal. No. 24686

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest charges of filling tooth 18 for a patient with a composite filling, leaving the gingival margin and contact portion of the tooth open and, on another occasion, refilling tooth 18 with an amalgam filling, without entirely removing the prior composite filling, and again leaving the gingival margin and contact portion of the tooth open.

Engineering

TORE E HANSEN; BOCA RATON, FL

Profession: Professional Engineer; Lic. No. 047155; Cal. No. 24932

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of affixing his seal and signature to a letter to the New York City Department of Buildings stating that a scaffold erected as a second means of egress in lieu of a fire escape at a job site was safe, properly anchored and adequate for emergency egress when he had no first-hand knowledge of the condition of the scaffold and of failing to maintain for at least 6 years the preliminary plans, documents, computations, records and professional evaluations prepared by him in connection with the aforesaid scaffold.

TORE E HANSEN; BOCA RATON, FL

Profession: Professional Engineer; Lic. No. 047155; Cal. No. 24932

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest charges of affixing his seal and signature to a letter to the New York City Department of Buildings stating that a scaffold erected as a second means of egress in lieu of a fire escape at a job site was safe, properly anchored and adequate for emergency egress when he had no first-hand knowledge of the condition of the scaffold and of failing to maintain for at least 6 years the preliminary plans, documents, computations, records and professional evaluations prepared by him in connection with the aforesaid scaffold.

JOHN MIKUSZEWSKI; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 051885; Cal. No. 25031

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Make Unlawful Labor Payments and Commit Mail Fraud, a felony.

JOHN MIKUSZEWSKI; FOREST HILLS, NY

Profession: Professional Engineer; Lic. No. 051885; Cal. No. 25031

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Make Unlawful Labor Payments and Commit Mail Fraud, a felony.

Massage Therapy

MARK E BOICE; WEEDSPORT, NY

Profession: Massage Therapist; Lic. No. 012631; Cal. No. 25023

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Surveillance in the 2nd Degree.

MARK E BOICE; WEEDSPORT, NY

Profession: Massage Therapist; Lic. No. 012631; Cal. No. 25023

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Unlawful Surveillance in the 2nd Degree.

KELLY ANN CALABRESE; RALEIGH, N

Profession: Massage Therapist; Lic. No. 015637; Cal. No. 24577

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice in State of New York, $1,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.

KELLY ANN CALABRESE; RALEIGH, N

Profession: Massage Therapist; Lic. No. 015637; Cal. No. 24577

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to commence when and if return to practice in State of New York, $1,500 fine payable within 5 months.
Summary: Licensee admitted to the charge of splitting fees with a member of another profession.

REBECCA STADE LORANG; OWEGO, NY

Profession: Massage Therapist; Lic. No. 020517; Cal. No. 24920

Regents Action Date: May 17, 2010
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, 2 years probation, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony, Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a felony, and Driving While Intoxicated as a misdemeanor.

REBECCA STADE LORANG; OWEGO, NY

Profession: Massage Therapist; Lic. No. 020517; Cal. No. 24920

Regents Action Date: 17-May-10
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, 2 years probation, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated as a felony, Aggravated Unlicensed Operation of a Motor Vehicle in the 1st Degree, a felony, and Driving While Intoxicated as a misdemeanor.

Nursing

FRITZA ROSE CHARLES; WHEATLEY HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 548398; Cal. No. 24984

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

FRITZA ROSE CHARLES; WHEATLEY HEIGHTS, NY

Profession: Registered Professional Nurse; Lic. No. 548398; Cal. No. 24984

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain accurate patient records.

CATHERINE E CHILLEMI (A/K/A CONSTANTINOU CATHERINE E, TESSMER CATHERINE ELIZABETH); OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 538494; Cal. No. 24929

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice, $1,500 fine payable within 9 months Order to supersede Associate Commissioner Order No. 24243.
Summary: Licensee admitted to charges of willfully making a false report by failing to disclose on an employment application that she had been convicted of crimes, and of practicing as a registered professional nurse while her license to practice was suspended.

CATHERINE E CHILLEMI (A/K/A CONSTANTINOU CATHERINE E, TESSMER CATHERINE ELIZABETH); OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 538494; Cal. No. 24929

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 year and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice, $1,500 fine payable within 9 months Order to supersede Associate Commissioner Order No. 24243.
Summary: Licensee admitted to charges of willfully making a false report by failing to disclose on an employment application that she had been convicted of crimes, and of practicing as a registered professional nurse while her license to practice was suspended.

HEATHER KOSINSKI A COLARUSSO-KOSINSKI (A/K/A COLARUSSO HEATHER ANN); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 375326; Cal. No. 24943 24944

Regents Action Date: May 17, 2010
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 having been convicted of Use of a Communication Facility to Commit a Drug Felony.

HEATHER KOSINSKI A COLARUSSO-KOSINSKI (A/K/A COLARUSSO HEATHER ANN); WILLIAMSVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 375326; Cal. No. 24943 24944

Regents Action Date: 17-May-10
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 having been convicted of Use of a Communication Facility to Commit a Drug Felony.

SHERYL E DIXON; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 272241; Cal. No. 24802

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Criminal Possession of a Weapon in the 4th Degree and of willfully making and filing a false report by failing to disclose on a registration renewal application that she had been convicted of a crime.

SHERYL E DIXON; FAR ROCKAWAY, NY

Profession: Licensed Practical Nurse; Lic. No. 272241; Cal. No. 24802

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to charges of having been convicted of Assault in the 3rd Degree and Criminal Possession of a Weapon in the 4th Degree and of willfully making and filing a false report by failing to disclose on a registration renewal application that she had been convicted of a crime.

TINA MARIE GANSCHOW (A/K/A HILL TINA MARIE); SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 261679; Cal. No. 24477

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of committing medication errors and of having been convicted of altering postal money orders.

TINA MARIE GANSCHOW (A/K/A HILL TINA MARIE); SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 261679; Cal. No. 24477

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee did not contest charges of committing medication errors and of having been convicted of altering postal money orders.

CARMEN R HOOD (A/K/A GUITY CARMEN R, GUITY HOOD CARMEN REBECA, HOOD CARMEN REBECA, GUITY CARMEN REBECA); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 263923; Cal. No. 24963 24964

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 4th Degree.

CARMEN R HOOD (A/K/A GUITY CARMEN R); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 545297; Cal. No. 24963 24964

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 4th Degree.

CARMEN R HOOD (A/K/A GUITY CARMEN R); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 545297; Cal. No. 24963 24964

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 4th Degree.

CARMEN R HOOD (A/K/A GUITY CARMEN R, GUITY HOOD CARMEN REBECA, HOOD CARMEN REBECA, GUITY CARMEN REBECA); BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 263923; Cal. No. 24963 24964

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of Stolen Property in the 4th Degree.

DENISE ELIZABETH KRAPF; CRARYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 460757; Cal. No. 23550

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to perform a patient assessment and notify the physician.

DENISE ELIZABETH KRAPF; CRARYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 460757; Cal. No. 23550

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest charges of failing to perform a patient assessment and notify the physician.