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

Nursing

KEVIN NOWELL; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 233768; Cal. No. 25010

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 1st Degree.

KEVIN NOWELL; MALONE, NY

Profession: Licensed Practical Nurse; Lic. No. 233768; Cal. No. 25010

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Rape in the 1st Degree.

DINO FRANCES NUZZI; CORAM, NY

Profession: Licensed Practical Nurse; Lic. No. 261025; Cal. No. 24844

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension to commence August 1, 2010 and to terminate November 30, 2010, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

DINO FRANCES NUZZI; CORAM, NY

Profession: Licensed Practical Nurse; Lic. No. 261025; Cal. No. 24844

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 4 month actual suspension to commence August 1, 2010 and to terminate November 30, 2010, 20 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Falsifying Business Records in the 2nd Degree, a class A misdemeanor.

ELIZABETH LUCILLE O'CONNOR (A/K/A SHARLOW ELIZABETH LUCILLE); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 268461; Cal. No. 24870 24871

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 identify an incorrect dose of medication and failing to appropriately assess a patient.

ELIZABETH LUCILLE O'CONNOR (A/K/A SHARLOW ELIZABETH LUCILLE); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 541207; Cal. No. 24870 24871

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 identify an incorrect dose of medication and failing to appropriately assess a patient.

ELIZABETH LUCILLE O'CONNOR (A/K/A SHARLOW ELIZABETH LUCILLE); PLATTSBURGH, NY

Profession: Registered Professional Nurse; Lic. No. 541207; Cal. No. 24870 24871

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 identify an incorrect dose of medication and failing to appropriately assess a patient.

ELIZABETH LUCILLE O'CONNOR (A/K/A SHARLOW ELIZABETH LUCILLE); PLATTSBURGH, NY

Profession: Licensed Practical Nurse; Lic. No. 268461; Cal. No. 24870 24871

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 identify an incorrect dose of medication and failing to appropriately assess a patient.

COLLEEN MARIE PEPPER (A/K/A PEPPER COLLEEN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 604657; Cal. No. 24937

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of medication and documentation errors and failure to maintain accurate patient records.

COLLEEN MARIE PEPPER (A/K/A PEPPER COLLEEN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 604657; Cal. No. 24937

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to charges of medication and documentation errors and failure to maintain accurate patient records.

COLLEEN IRENE PETRIE (A/K/A YAGER COLLEEN I); CAROGA LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 150371; Cal. No. 24612

Regents Action Date: May 17, 2010
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Obtaining Public Assistance by Fraud, a class A misdemeanor and for two convictions of Issuing a Bad Check, a class B misdemeanor.

COLLEEN IRENE PETRIE (A/K/A YAGER COLLEEN I); CAROGA LAKE, NY

Profession: Licensed Practical Nurse; Lic. No. 150371; Cal. No. 24612

Regents Action Date: 17-May-10
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed.
Summary: Licensee was found guilty of having been convicted of Obtaining Public Assistance by Fraud, a class A misdemeanor and for two convictions of Issuing a Bad Check, a class B misdemeanor.

ANNE T RILEY (A/K/A SUMPTER ANNE T, KIRK ANNE T); AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 282109; Cal. No. 25015

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 diverting controlled substances for her own use.

ANNE T RILEY (A/K/A SUMPTER ANNE T, KIRK ANNE T); AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 282109; Cal. No. 25015

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 diverting controlled substances for her own use.

AMY LYNN STONE (A/K/A BACKUS AMY LYNN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 337296; Cal. No. 24985

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to be tolled until return to practice, $500 fine payable within 1 year.
Summary: Licensee admitted to the charge of having been convicted in August 2007 of Driving While Intoxicated.

AMY LYNN STONE (A/K/A BACKUS AMY LYNN); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 337296; Cal. No. 24985

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to be tolled until return to practice, $500 fine payable within 1 year.
Summary: Licensee admitted to the charge of having been convicted in August 2007 of Driving While Intoxicated.

WILLIAM DOUGLAS VANNICE; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 427004; Cal. No. 24922 24923

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of reporting for duty and practicing while impaired by alcohol.

WILLIAM DOUGLAS VANNICE; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 206106; Cal. No. 24922 24923

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of reporting for duty and practicing while impaired by alcohol.

WILLIAM DOUGLAS VANNICE; NEW YORK, NY

Profession: Registered Professional Nurse; Lic. No. 427004; Cal. No. 24922 24923

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of reporting for duty and practicing while impaired by alcohol.

WILLIAM DOUGLAS VANNICE; NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 206106; Cal. No. 24922 24923

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation to commence upon return to practice, $500 fine payable within 90 days.
Summary: Licensee admitted to the charge of reporting for duty and practicing while impaired by alcohol.

Pharmacy

ABU MAHAMMAD FAZLUL KABIR; MUTTONTOWN, NY

Profession: Pharmacist; Lic. No. 035063; Cal. No. 24986

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

ABU MAHAMMAD FAZLUL KABIR; MUTTONTOWN, NY

Profession: Pharmacist; Lic. No. 035063; Cal. No. 24986

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

Podiatry

MICHAEL LAWRENCE AKYUZ; ROCHESTER, NY

Profession: Podiatrist; Lic. No. 005241; Cal. No. 25082

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting false insurance vouchers for treatment to Medicare and Excellus.

MICHAEL LAWRENCE AKYUZ; ROCHESTER, NY

Profession: Podiatrist; Lic. No. 005241; Cal. No. 25082

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of submitting false insurance vouchers for treatment to Medicare and Excellus.

Psychology

MARIA MAGDALENA SPITZ (A/K/A SANCHEZ MARIA MAGDALENA); NEW YORK, NY

Profession: Psychologist; Lic. No. 016263; Cal. No. 24636

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, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement to a Special Agent of the Department of Justice, Office of Inspector General.

MARIA MAGDALENA SPITZ (A/K/A SANCHEZ MARIA MAGDALENA); NEW YORK, NY

Profession: Psychologist; Lic. No. 016263; Cal. No. 24636

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, 2 years probation to commence if and when return to practice.
Summary: Licensee admitted to the charge of having been convicted of Making a False Statement to a Special Agent of the Department of Justice, Office of Inspector General.

Public Accountancy

ROY HOFFMANN (A/K/A HOFFMAN ROY); WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 080239; Cal. No. 24935

Regents Action Date: May 17, 2010
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of issuing 2 different reports on the same set of financial statements.

ROY HOFFMANN (A/K/A HOFFMAN ROY); WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 080239; Cal. No. 24935

Regents Action Date: 17-May-10
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee admitted to the charge of issuing 2 different reports on the same set of financial statements.

MARTIN SEELEY NOWAK JR; MIDDLETOWN, NY

Profession: Certified Public Accountant; Lic. No. 055023; Cal. No. 24980

Regents Action Date: May 17, 2010
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.

MARTIN SEELEY NOWAK JR; MIDDLETOWN, NY

Profession: Certified Public Accountant; Lic. No. 055023; Cal. No. 24980

Regents Action Date: 17-May-10
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree.