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.

October 2007

Nursing

ANTHONY MICHAEL CURCIO; PENFIELD, NY

Profession: Registered Professional Nurse; Lic. No. 531070; Cal. No. 23159

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Section 2803-d of the Public Health Law.

ANTHONY MICHAEL CURCIO; PENFIELD, NY

Profession: Registered Professional Nurse; Lic. No. 531070; Cal. No. 23159

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 9 month stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been found by the Commissioner of Health to be in violation of Section 2803-d of the Public Health Law.

RAQUEL MARIA FALESBORK; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 452860; Cal. No. 23548

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

RAQUEL MARIA FALESBORK; BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 452860; Cal. No. 23548

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, 2 years probation to commence upon return to practice.
Summary: Licensee admitted to the charge of having been convicted of Health Care Fraud.

TAMMY LOUISE GARNER; POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 499821; Cal. No. 23391 23392

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of the crime of Criminal Possession of a Forged Instrument in the 3rd Degree.

TAMMY LOUISE GARNER; POTSDAM, NY

Profession: Registered Professional Nurse; Lic. No. 499821; Cal. No. 23391 23392

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of two counts of the crime of Criminal Possession of a Forged Instrument in the 3rd Degree.

LOUISE CHRISTINE GIGLIO; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 255058; Cal. No. 23478

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Endangering the Welfare of a Child.

LOUISE CHRISTINE GIGLIO; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 255058; Cal. No. 23478

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee admitted to charges of having been convicted of Driving While Intoxicated and Endangering the Welfare of a Child.

CHARLES JAMES GONDER; FARMINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 533425; Cal. No. 23461

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to account for four doses of a controlled drug that were removed from the controlled drug inventory for a patient on four occasions and not charted as having been given on the patient's medication administration record.

CHARLES JAMES GONDER; FARMINGDALE, NY

Profession: Registered Professional Nurse; Lic. No. 533425; Cal. No. 23461

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation.
Summary: Licensee did not contest the charge of failing to account for four doses of a controlled drug that were removed from the controlled drug inventory for a patient on four occasions and not charted as having been given on the patient's medication administration record.

KYLE GLENN HARRIS; CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 482198; Cal. No. 23518

Regents Action Date: 23-Oct-07
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully physically harassing a patient.

KYLE GLENN HARRIS; CORNING, NY

Profession: Registered Professional Nurse; Lic. No. 482198; Cal. No. 23518

Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of willfully physically harassing a patient.

KATHLEEN PATRICIA HAURET (A/K/A HAURET KATHLEEN PATRICI); SANBORN, NY

Profession: Licensed Practical Nurse; Lic. No. 255355; Cal. No. 23331 23330

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 12 months and until fit to practice, upon termination of suspension 2 years probation to commence when return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance and Criminal Possession of Stolen Property.

KATHLEEN PATRICIA HAURET (A/K/A HAURET KATHLEEN PATRICI); SANBORN, NY

Profession: Licensed Practical Nurse; Lic. No. 255355; Cal. No. 23331 23330

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 12 months and until fit to practice, upon termination of suspension 2 years probation to commence when return to practice, $500 fine.
Summary: Licensee admitted to charges of having been convicted of Criminal Possession of a Controlled Substance and Criminal Possession of Stolen Property.

BARBARA ROSE HUTTER; BELLPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 208042; Cal. No. 23519 23520

Regents Action Date: 23-Oct-07
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 did not contest charges of taking the medications Zoloft and Lasix from her place of employment, without a doctor's order or any other authorization, for her use and her son's use.

BARBARA ROSE HUTTER; BELLPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 208042; Cal. No. 23519 23520

Regents Action Date: October 23, 2007
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 did not contest charges of taking the medications Zoloft and Lasix from her place of employment, without a doctor's order or any other authorization, for her use and her son's use.

WENDY PAMELA JACKSON; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 274538; Cal. No. 23497

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

WENDY PAMELA JACKSON; YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 274538; Cal. No. 23497

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child.

ALTIDE JEAN (A/K/A METELLUS ALTIDE); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 259991; Cal. No. 23485

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to compare a medication administration record against the physician's order before administering medication to a resident in a residential health care facility.

ALTIDE JEAN (A/K/A METELLUS ALTIDE); JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 259991; Cal. No. 23485

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee admitted to the charge of failing to compare a medication administration record against the physician's order before administering medication to a resident in a residential health care facility.

ANDREW B JONES (A/K/A JONES ANDREW); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 455148; Cal. No. 23376

Regents Action Date: October 23, 2007
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Driving while Intoxicated, an unclassified misdemeanor.

ANDREW B JONES (A/K/A JONES ANDREW); ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 455148; Cal. No. 23376

Regents Action Date: 23-Oct-07
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of the crime of Driving while Intoxicated, an unclassified misdemeanor.

KYUNG JA JUNG; OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 439968; Cal. No. 23435

Regents Action Date: 23-Oct-07
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 the charge of performing hemodialysis on a patient without ensuring that the venous bloodline was properly connected.

KYUNG JA JUNG; OYSTER BAY, NY

Profession: Registered Professional Nurse; Lic. No. 439968; Cal. No. 23435

Regents Action Date: October 23, 2007
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 the charge of performing hemodialysis on a patient without ensuring that the venous bloodline was properly connected.

ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); NY AND GETZVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 149666; Cal. No. 23558 23559

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension 3 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been found guilty of improper professional practice or professional misconduct in the state of Florida and of having committed documentation and medication errors.

ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); NY AND GETZVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 356193; Cal. No. 23558 23559

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension 3 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been found guilty of improper professional practice or professional misconduct in the state of Florida and of having committed documentation and medication errors.

ANN MARIE M KAKAVAND (A/K/A RUTOWSKI ANN MARIE M); NY AND GETZVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 149666; Cal. No. 23558 23559

Regents Action Date: 23-Oct-07
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 2 years and until fit to practice, upon termination of suspension 3 years probation to commence upon return to practice.
Summary: Licensee did not contest charges of having been found guilty of improper professional practice or professional misconduct in the state of Florida and of having committed documentation and medication errors.

MARY E KENYON (A/K/A FRALICK MARY ELLEN); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 237815; Cal. No. 23576

Regents Action Date: 23-Oct-07
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws (patient neglect) and Falsifying Business Records in the 2nd Degree.

MARY E KENYON (A/K/A FRALICK MARY ELLEN); CORTLAND, NY

Profession: Licensed Practical Nurse; Lic. No. 237815; Cal. No. 23576

Regents Action Date: October 23, 2007
Action: Application to surrender license granted.
Summary: Licensee admitted to charges of having been convicted of Willful Violation of Health Laws (patient neglect) and Falsifying Business Records in the 2nd Degree.

WALTER ROBERT KIMBLE; LAKEVIEW, NY

Profession: Licensed Practical Nurse; Lic. No. 265659; Cal. No. 23375

Regents Action Date: October 23, 2007
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation.
Summary: Licensee admitted to the charge of having been convicted of Resisting Arrest, a class A misdemeanor, and Criminal Trespass in the 2nd Degree, a class A misdemeanor.