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 2001

Nursing

DONALD J CAFARELLI; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 198516; Cal. No. 18630 19241

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a Class E felony.

DONALD J CAFARELLI; PEEKSKILL, NY

Profession: Licensed Practical Nurse; Lic. No. 198516; Cal. No. 18630 19241

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a Class E felony.

DONALD JOSEPH CAFARELLI; PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 439324; Cal. No. 18630 19241

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a Class E felony.

DONALD JOSEPH CAFARELLI; PEEKSKILL, NY

Profession: Registered Professional Nurse; Lic. No. 439324; Cal. No. 18630 19241

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to charge of having been convicted of Driving While Intoxicated, a Class E felony.

ROY MILTON COOKE; BALTIMORE, MD

Profession: Licensed Practical Nurse; Lic. No. 217244; Cal. No. 19050 19051

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 month suspension, following the aforesaid suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

ROY MILTON COOKE; BALTIMORE, MD

Profession: Licensed Practical Nurse; Lic. No. 217244; Cal. No. 19050 19051

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 month suspension, following the aforesaid suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

ROY MILTON COOKE JR; BALTIMORE, MD

Profession: Registered Professional Nurse; Lic. No. 444208; Cal. No. 19050 19051

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 month suspension, following the aforesaid suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

ROY MILTON COOKE JR; BALTIMORE, MD

Profession: Registered Professional Nurse; Lic. No. 444208; Cal. No. 19050 19051

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 month suspension, following the aforesaid suspension, probation 2 years, $500 fine.
Summary: Licensee admitted to charge of having been convicted of Petit Larceny, a Class A Misdemeanor.

ROSEMARIE CROFTS; CUTCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 143919; Cal. No. 19102

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence when and if resume the practice of nursing.
Summary: Licensee did not contest charge of improperly administering insulin to a patient using a tuberculin syringe.

ROSEMARIE CROFTS; CUTCHOGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 143919; Cal. No. 19102

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension with leave to apply for early termination as set forth in consent order application - upon service or termination of suspension, probation 2 years to commence when and if resume the practice of nursing.
Summary: Licensee did not contest charge of improperly administering insulin to a patient using a tuberculin syringe.

RAYMOND CHARLES CROUSE; PERU, NY

Profession: Licensed Practical Nurse; Lic. No. 184497; Cal. No. 19204 19166

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 6 month suspension, following said suspension, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of sleeping on duty on two occasions.

RAYMOND CHARLES CROUSE; PERU, NY

Profession: Registered Professional Nurse; Lic. No. 389239; Cal. No. 19204 19166

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 6 month suspension, following said suspension, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of sleeping on duty on two occasions.

RAYMOND CHARLES CROUSE; PERU, NY

Profession: Registered Professional Nurse; Lic. No. 389239; Cal. No. 19204 19166

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 6 month suspension, following said suspension, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of sleeping on duty on two occasions.

RAYMOND CHARLES CROUSE; PERU, NY

Profession: Licensed Practical Nurse; Lic. No. 184497; Cal. No. 19204 19166

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 6 month suspension, following said suspension, probation 2 years to commence upon return to practice, 50 hours of public service.
Summary: Licensee admitted to charge of sleeping on duty on two occasions.

CHARISSA DAVIS; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 239216; Cal. No. 19315

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of an Attempted Possession of a Forged Instrument in the Second Degree and Petit Larceny.

CHARISSA DAVIS; QUEENS VILLAGE, NY

Profession: Licensed Practical Nurse; Lic. No. 239216; Cal. No. 19315

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to charge of having been convicted of an Attempted Possession of a Forged Instrument in the Second Degree and Petit Larceny.

RACHELLE DESIR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 220125; Cal. No. 19238

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medication prescribed to a patient.

RACHELLE DESIR; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 220125; Cal. No. 19238

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $500 fine.
Summary: Licensee admitted to charge of administering, on numerous occasions, double the dose of medication prescribed to a patient.

DENISE ROSALIND FENNELL; ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 236849; Cal. No. 19182

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of leaving the medication cart keys with an unlicensed person and taking a drug without authorization.

DENISE ROSALIND FENNELL; ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 236849; Cal. No. 19182

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest charge of leaving the medication cart keys with an unlicensed person and taking a drug without authorization.

VICTORIA MARIA GLASER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 515431; Cal. No. 19369

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 4 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charge of removing Duragesic patches from patients, removing the medication from the patches, and replacing the patches on the patients. Licensee also admitted to the charge of moral unfitness in the practice of nursing.

VICTORIA MARIA GLASER; RENSSELAER, NY

Profession: Registered Professional Nurse; Lic. No. 515431; Cal. No. 19369

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 4 years and until terminated as set forth in consent order application - upon termination of suspension, probation 3 years to commence upon return to practice.
Summary: Licensee admitted to charge of removing Duragesic patches from patients, removing the medication from the patches, and replacing the patches on the patients. Licensee also admitted to the charge of moral unfitness in the practice of nursing.

TOMEKIA GOLSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 257125; Cal. No. 19200

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of failure to properly administer medications and schedule patient testing.

TOMEKIA GOLSON; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 257125; Cal. No. 19200

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $250 fine.
Summary: Licensee admitted to charge of failure to properly administer medications and schedule patient testing.

MERLINE E GRANT (A/K/A GRANT MERLINE ELIZABETH, TURNER MERLINE ELIZABETH); QUEENS, NY

Profession: Licensed Practical Nurse; Lic. No. 230235; Cal. No. 18724

Regents Action Date: July 20, 2001
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years, fine $5,000.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

MERLINE E GRANT (A/K/A GRANT MERLINE ELIZABETH, TURNER MERLINE ELIZABETH); QUEENS, NY

Profession: Licensed Practical Nurse; Lic. No. 230235; Cal. No. 18724

Regents Action Date: 20-Jul-01
Action: Application for consent order granted penalty agreed upon 24 month suspension, execution of the last 18 months stayed, probation 2 years, fine $5,000.
Summary: Licensee admitted to charge of falsely indicating on her application for licensure as a registered professional nurse in the State of New York that she had received an Associate Nursing Degree.

DIANE HAYDEN (A/K/A CALLAHAN DIANE); WATERFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 223527; Cal. No. 19150

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 2 month suspension, following said suspension, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Aggravated Harassment in the Second Degree, a Class A Misdemeanor.

DIANE HAYDEN (A/K/A CALLAHAN DIANE); WATERFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 223527; Cal. No. 19150

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 2 month suspension, following said suspension, probation 2 years, 25 hours of public service.
Summary: Licensee admitted to charge of having been convicted of Aggravated Harassment in the Second Degree, a Class A Misdemeanor.

JAMIE SUE JAMISON (A/K/A KALISNIKOW JAMIE SUE); ARKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 455084; Cal. No. 19089

Regents Action Date: July 20, 2001
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.

JAMIE SUE JAMISON (A/K/A KALISNIKOW JAMIE SUE); ARKPORT, NY

Profession: Registered Professional Nurse; Lic. No. 455084; Cal. No. 19089

Regents Action Date: 20-Jul-01
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee admitted to charge of failing to maintain accurate patient records.