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 2006

Nursing

KATHI KUNSELMAN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 170776; Cal. No. 22522

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon licensee's return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering 54 units of insulin instead of the prescribed 5 units.

KATHI KUNSELMAN; BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 170776; Cal. No. 22522

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 6 month actual suspension, 18 month stayed suspension, upon licensee's return to practice 2 years probation, $250 fine.
Summary: Licensee admitted to the charge of administering 54 units of insulin instead of the prescribed 5 units.

MARILYN MARGARET KURZ; COLD SPRING, NY

Profession: Registered Professional Nurse; Lic. No. 168353; Cal. No. 22497

Regents Action Date: May 23, 2006
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 having violated section 2803-d of the Public Health Law in that while employed and on duty as a registered professional nurse at a residential health care facility, she neglected a patient in that she failed to immediately call a code and initiate cardio-pulmonary resuscitation (CPR) on a patient who had no vital signs and whose patient chart did not contain a ?do not resuscitate? (DNR) order.

MARILYN MARGARET KURZ; COLD SPRING, NY

Profession: Registered Professional Nurse; Lic. No. 168353; Cal. No. 22497

Regents Action Date: 23-May-06
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 having violated section 2803-d of the Public Health Law in that while employed and on duty as a registered professional nurse at a residential health care facility, she neglected a patient in that she failed to immediately call a code and initiate cardio-pulmonary resuscitation (CPR) on a patient who had no vital signs and whose patient chart did not contain a ?do not resuscitate? (DNR) order.

ROBERTO LAGUIO; LIBERTY, NY

Profession: Licensed Practical Nurse; Lic. No. 181920; Cal. No. 22467 22468

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of giving cigarettes to a psychiatric patient and kissing said patient on the cheek.

ROBERTO LAGUIO; LIBERTY, NY

Profession: Registered Professional Nurse; Lic. No. 404405; Cal. No. 22467 22468

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of giving cigarettes to a psychiatric patient and kissing said patient on the cheek.

ROBERTO LAGUIO; LIBERTY, NY

Profession: Registered Professional Nurse; Lic. No. 404405; Cal. No. 22467 22468

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of giving cigarettes to a psychiatric patient and kissing said patient on the cheek.

ROBERTO LAGUIO; LIBERTY, NY

Profession: Licensed Practical Nurse; Lic. No. 181920; Cal. No. 22467 22468

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension until fit to practice ? upon licensee's return to practice 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of giving cigarettes to a psychiatric patient and kissing said patient on the cheek.

GAIL MAY LAMONT (A/K/A WOLVEN GAIL MAY, WOLVEN GAIL MARY); MELLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 464839; Cal. No. 22566 22567

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to notify a physician and provide education, and of failing to maintain accurate patient records.

GAIL MAY LAMONT (A/K/A WOLVEN GAIL MAY, WOLVEN GAIL MARY); MELLENVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 464839; Cal. No. 22566 22567

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to notify a physician and provide education, and of failing to maintain accurate patient records.

ROLONDA LEE MARROW (A/K/A LEE ROLONDA, LEE ROLONDA A, LEE ROLONDA ASHLEY); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 559214; Cal. No. 22684

Regents Action Date: May 23, 2006
Action: Application to surrender license granted.
Summary: Licensee admitted to falsely and fraudulently indicating on an Application for Licensure and First Registration as a Registered Professional Nurse in the State of New York that she had attended a school of nursing at a specified college and received a Bachelor of Science in Nursing (BSN) Degree from said college.

ROLONDA LEE MARROW (A/K/A LEE ROLONDA, LEE ROLONDA A, LEE ROLONDA ASHLEY); BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 559214; Cal. No. 22684

Regents Action Date: 23-May-06
Action: Application to surrender license granted.
Summary: Licensee admitted to falsely and fraudulently indicating on an Application for Licensure and First Registration as a Registered Professional Nurse in the State of New York that she had attended a school of nursing at a specified college and received a Bachelor of Science in Nursing (BSN) Degree from said college.

TAMI LISA LOSCALZO; GLEN COVE, NY

Profession: Registered Professional Nurse; Lic. No. 478130; Cal. No. 22555

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to commence cardiopulmonary resuscitation on a patient whose health-care proxy had consented to the patient being a do-not-resuscitate patient when no physician had issued a do-not-resuscitate order for the patient, and failing to note in another patient's medical record the deterioration in that patient's respiratory status or the actions that licensee took in response thereto.

TAMI LISA LOSCALZO; GLEN COVE, NY

Profession: Registered Professional Nurse; Lic. No. 478130; Cal. No. 22555

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to commence cardiopulmonary resuscitation on a patient whose health-care proxy had consented to the patient being a do-not-resuscitate patient when no physician had issued a do-not-resuscitate order for the patient, and failing to note in another patient's medical record the deterioration in that patient's respiratory status or the actions that licensee took in response thereto.

RICHARD J MACDOUGALL; WARWICK, RI

Profession: Registered Professional Nurse; Lic. No. 472076; Cal. No. 21576

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, $2,500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and practicing the profession fraudulently, by answering a question on his re-registration document falsely.

RICHARD J MACDOUGALL; WARWICK, RI

Profession: Registered Professional Nurse; Lic. No. 472076; Cal. No. 21576

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, $2,500 fine.
Summary: Licensee was found guilty of having been convicted of Driving While Intoxicated, an unclassified misdemeanor and practicing the profession fraudulently, by answering a question on his re-registration document falsely.

JILL E MADDEN (A/K/A CARLSON JILL E, HUBBARD JILL E); NAPLES, NY

Profession: Licensed Practical Nurse; Lic. No. 181951; Cal. No. 22573

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of being convicted of falsifying a business record and petit larceny.

JILL E MADDEN (A/K/A CARLSON JILL E, HUBBARD JILL E); NAPLES, NY

Profession: Licensed Practical Nurse; Lic. No. 181951; Cal. No. 22573

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee admitted to the charge of being convicted of falsifying a business record and petit larceny.

THERESA M MORRIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 260768; Cal. No. 21781

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty 1 year suspension, upon licensee's return to practice probation 1 year.
Summary: Licensee was found guilty of failing to administer medications on several occasions to differing patients and falsely indicating in some of the patient's records that she had.

THERESA M MORRIS; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 260768; Cal. No. 21781

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty 1 year suspension, upon licensee's return to practice probation 1 year.
Summary: Licensee was found guilty of failing to administer medications on several occasions to differing patients and falsely indicating in some of the patient's records that she had.

PAULA R PILLO (A/K/A RECCHIO PAULA R);

Profession: Licensed Practical Nurse; Lic. No. 248161; Cal. No. 22228

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charges of failing to administer medication to patients, failing to take vital signs, failing to maintain accurate patient records, and violating a term of probation imposed upon her by the Board of Regents pursuant to Education Law section 6511.

ADRIANNE RUTH PROPER (A/K/A EISINGER ADRIANNE RUTH, STEWARD ADRIANNE R, DOWNS ADRIANNE RUTH); SOUTH CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 183944; Cal. No. 22643

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until terminated as set forth in consent order application, upon licensee's return to practice 2 years probation.
Summary: Licensee did not contest the charge of making medication administration and documentation errors.

ADRIANNE RUTH PROPER (A/K/A EISINGER ADRIANNE RUTH, STEWARD ADRIANNE R, DOWNS ADRIANNE RUTH); SOUTH CAIRO, NY

Profession: Licensed Practical Nurse; Lic. No. 183944; Cal. No. 22643

Regents Action Date: 23-May-06
Action: Application for consent order granted Penalty agreed upon Partial actual suspension in certain area until terminated as set forth in consent order application, upon licensee's return to practice 2 years probation.
Summary: Licensee did not contest the charge of making medication administration and documentation errors.

WILHELMINA G QUINDO; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 186513; Cal. No. 22604 22605

Regents Action Date: May 23, 2006
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 guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

WILHELMINA G QUINDO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 386417; Cal. No. 22604 22605

Regents Action Date: May 23, 2006
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 guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

WILHELMINA G QUINDO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 386417; Cal. No. 22604 22605

Regents Action Date: 23-May-06
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 guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

WILHELMINA G QUINDO; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 186513; Cal. No. 22604 22605

Regents Action Date: 23-May-06
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 guilt to violating section 2803-d of the Public Health Law by neglecting a residential health care patient under her care.

CHRISTOPHER ALLEN REESE; NY AND VENICE, FL

Profession: Registered Professional Nurse; Lic. No. 475519; Cal. No. 21254

Regents Action Date: May 23, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to administer medication to eighteen patients, and erroneously documenting that he administered the medication in question to almost all of these patients.

CHRISTOPHER ALLEN REESE; NY AND VENICE, FL

Profession: Registered Professional Nurse; Lic. No. 475519; Cal. No. 21254

Regents Action Date: 23-May-06
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of failing to administer medication to eighteen patients, and erroneously documenting that he administered the medication in question to almost all of these patients.

CARMEN C RENGIFO; STATEN ISLAND, NY

Profession: Registered Professional Nurse; Lic. No. 540338; Cal. No. 22616

Regents Action Date: May 23, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.