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.

June 2003

Nursing

RICHARD J BELLETTI; BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 306794; Cal. No. 20785

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, $500 fine.
Summary: Licensee admitted to the charge of Criminal Contempt in the 2nd Degree, a class A misdemeanor.

SHERRY LYNN BOLES; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 223601; Cal. No. 20808

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree and Offering a False Instrument for Filing in the 2nd Degree, both class A misdemeanors.

SHERRY LYNN BOLES; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 223601; Cal. No. 20808

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 12 month suspension, execution of last 10 months of suspension stayed, probation 2 years to commence if and when return to practice, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Attempted Grand Larceny in the 4th Degree and Offering a False Instrument for Filing in the 2nd Degree, both class A misdemeanors.

MICHELE M BROKAW; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 348921; Cal. No. 20720 20719

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of failing to notify a medical doctor regarding drug therapy.

MICHELE M BROKAW; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 146595; Cal. No. 20720 20719

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of failing to notify a medical doctor regarding drug therapy.

MICHELE M BROKAW; AUBURN, NY

Profession: Licensed Practical Nurse; Lic. No. 146595; Cal. No. 20720 20719

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of failing to notify a medical doctor regarding drug therapy.

MICHELE M BROKAW; AUBURN, NY

Profession: Registered Professional Nurse; Lic. No. 348921; Cal. No. 20720 20719

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years to commence upon return to practice, $500 fine.
Summary: Licensee did not contest the charge of failing to notify a medical doctor regarding drug therapy.

JANINE MARIE BRYANT (A/K/A RYAN JANINE MARIE FRANCIS); EAST ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 372018; Cal. No. 20793

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to the charge of injecting herself with gel from discarded Fentanyl patches, a controlled substance, and stealing a prescription pad and forging a prescription for Vicodin ES, a controlled drug.

JANINE MARIE BRYANT (A/K/A RYAN JANINE MARIE FRANCIS); EAST ISLIP, NY

Profession: Registered Professional Nurse; Lic. No. 372018; Cal. No. 20793

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application, probation 2 years.
Summary: Licensee admitted to the charge of injecting herself with gel from discarded Fentanyl patches, a controlled substance, and stealing a prescription pad and forging a prescription for Vicodin ES, a controlled drug.

MARGARET BRIDGETTE BURNETTE; EAST MARION, NY

Profession: Licensed Practical Nurse; Lic. No. 255367; Cal. No. 18982

Regents Action Date: June 17, 2003
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report, probation 1 year to commence upon termination of partial suspension, $250 fine.
Summary: Licensee was found guilty of failing to have a patient assessed after falling out of their bed according to the standard of care by appropriate personnel and failing to properly verify that another nurse had correctly transcribed two physician orders, which in fact had not been correctly transcribed.

MARGARET BRIDGETTE BURNETTE; EAST MARION, NY

Profession: Licensed Practical Nurse; Lic. No. 255367; Cal. No. 18982

Regents Action Date: 17-Jun-03
Action: Found guilty of professional misconduct Penalty Partial suspension in certain area until terminated as set forth in Regents Review Committee report, probation 1 year to commence upon termination of partial suspension, $250 fine.
Summary: Licensee was found guilty of failing to have a patient assessed after falling out of their bed according to the standard of care by appropriate personnel and failing to properly verify that another nurse had correctly transcribed two physician orders, which in fact had not been correctly transcribed.

CHRISTINE ANN CALABRESE (A/K/A ACHEY CHRISTINE ANN, ZEOLI CHRISTINE ANN); GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 200245; Cal. No. 20828

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of dispensing medication without a physician's order and willful or grossly negligent failure to comply with substantial provisions of Federal, State or local laws and regulations.

CHRISTINE ANN CALABRESE (A/K/A ACHEY CHRISTINE ANN, ZEOLI CHRISTINE ANN); GENEVA, NY

Profession: Licensed Practical Nurse; Lic. No. 200245; Cal. No. 20828

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $250 fine.
Summary: Licensee admitted to the charge of dispensing medication without a physician's order and willful or grossly negligent failure to comply with substantial provisions of Federal, State or local laws and regulations.

SHARON ALICE CAULFIELD; BALLSTON LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 191707; Cal. No. 20707

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to assess a patient in need of immediate medical care.

SHARON ALICE CAULFIELD; BALLSTON LAKE, NY

Profession: Registered Professional Nurse; Lic. No. 191707; Cal. No. 20707

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of failing to assess a patient in need of immediate medical care.

SANDRA LYNNE PELTON CONGDON (A/K/A PELTON SANDRA LYNNE); GILLETT, PA

Profession: Licensed Practical Nurse; Lic. No. 132986; Cal. No. 20765 20764

Regents Action Date: June 17, 2003
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 the charge of administering an antibiotic instead of the prescribed flush solution, and failing to report and document the error until four days later.

SANDRA LYNNE PELTON CONGDON; GILLETT, PA

Profession: Registered Professional Nurse; Lic. No. 374650; Cal. No. 20765 20764

Regents Action Date: June 17, 2003
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 the charge of administering an antibiotic instead of the prescribed flush solution, and failing to report and document the error until four days later.

SANDRA LYNNE PELTON CONGDON (A/K/A PELTON SANDRA LYNNE); GILLETT, PA

Profession: Licensed Practical Nurse; Lic. No. 132986; Cal. No. 20765 20764

Regents Action Date: 17-Jun-03
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 the charge of administering an antibiotic instead of the prescribed flush solution, and failing to report and document the error until four days later.

SANDRA LYNNE PELTON CONGDON; GILLETT, PA

Profession: Registered Professional Nurse; Lic. No. 374650; Cal. No. 20765 20764

Regents Action Date: 17-Jun-03
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 the charge of administering an antibiotic instead of the prescribed flush solution, and failing to report and document the error until four days later.

KIMBERLY ANN COON; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 262209; Cal. No. 20615 20616

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to perform cross-references on two units of blood and signing a verification stating cross-references were completed when they were not done.

KIMBERLY ANN COON; LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 262209; Cal. No. 20615 20616

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of last 23 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of failing to perform cross-references on two units of blood and signing a verification stating cross-references were completed when they were not done.

NOREEN TIMMONS COSTELLO; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 183414; Cal. No. 20656

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of misappropriating prescription blanks from her place of nursing employment, and forging the name of a co-employee, a nurse practitioner, to prescriptions for the prescription-required, non-controlled drugs, Lotensin and Metoprolol, for her personal use.

NOREEN TIMMONS COSTELLO; MIDDLETOWN, NY

Profession: Registered Professional Nurse; Lic. No. 183414; Cal. No. 20656

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of misappropriating prescription blanks from her place of nursing employment, and forging the name of a co-employee, a nurse practitioner, to prescriptions for the prescription-required, non-controlled drugs, Lotensin and Metoprolol, for her personal use.

MARY BETH CYCH (A/K/A WILECKI MARY BETH); CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 346383; Cal. No. 20564 20565

Regents Action Date: June 17, 2003
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 upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication and documentation errors.

MARY BETH CYCH (A/K/A WILECKI MARY BETH); CHEEKTOWAGA, NY

Profession: Registered Professional Nurse; Lic. No. 346383; Cal. No. 20564 20565

Regents Action Date: 17-Jun-03
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 upon return to practice, $500 fine.
Summary: Licensee admitted to the charge of medication and documentation errors.

CATHERINE DE PHILLIPS (A/K/A CARIDI CATHERINE, MCCARTHY CATHERINE); EAST MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 126508; Cal. No. 20622 20623

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, actual suspension to commence on September 1, 2003 and to terminate at midnight on October 31, 2003, probation 2 years.
Summary: Licensee admitted to the charge of willfully filing a false report, to wit a false employment application.

CATHERINE DE PHILLIPS (A/K/A CARIDI CATHERINE, MCCARTHY CATHERINE); EAST MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 365490; Cal. No. 20622 20623

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, actual suspension to commence on September 1, 2003 and to terminate at midnight on October 31, 2003, probation 2 years.
Summary: Licensee admitted to the charge of willfully filing a false report, to wit a false employment application.

CATHERINE DE PHILLIPS (A/K/A CARIDI CATHERINE, MCCARTHY CATHERINE); EAST MORICHES, NY

Profession: Licensed Practical Nurse; Lic. No. 126508; Cal. No. 20622 20623

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, actual suspension to commence on September 1, 2003 and to terminate at midnight on October 31, 2003, probation 2 years.
Summary: Licensee admitted to the charge of willfully filing a false report, to wit a false employment application.

CATHERINE DE PHILLIPS (A/K/A CARIDI CATHERINE, MCCARTHY CATHERINE); EAST MORICHES, NY

Profession: Registered Professional Nurse; Lic. No. 365490; Cal. No. 20622 20623

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, actual suspension to commence on September 1, 2003 and to terminate at midnight on October 31, 2003, probation 2 years.
Summary: Licensee admitted to the charge of willfully filing a false report, to wit a false employment application.

ROBIN RENE FISH; HAGUE, NY

Profession: Licensed Practical Nurse; Lic. No. 224296; Cal. No. 20506

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon Suspension for no less than 12 months and until terminated as set forth in consent order application - upon termination of suspension, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Controlled Substance in the 5th Degree.