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
Massage Therapy
KELLY ANN CALABRESE; RALEIGH, N
Profession: Massage Therapist;  Lic. No. 015637;   Cal. No. 24577 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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); BRONX, NY
Profession: Registered Professional Nurse;  Lic. No. 545297;   Cal. No. 24963 24964 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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.
KEVIN NOWELL; MALONE, NY
Profession: Licensed Practical Nurse;  Lic. No. 233768;   Cal. No. 25010 
 
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 
 
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 
 
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 
 
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: Registered Professional Nurse;  Lic. No. 541207;   Cal. No. 24870 24871 
 
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 
 
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 
 
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 
 
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 
 
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 
 
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.