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.

September 2006

Nursing

KAREN R BOOGERTMAN; MEDFORD, NY

Profession: Licensed Practical Nurse; Lic. No. 097084; Cal. No. 22765 22766

Regents Action Date: 12-Sep-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 charge of failing to call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing.

KAREN ROBERTA BOOGERTMAN; MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 406477; Cal. No. 22765 22766

Regents Action Date: September 12, 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 charge of failing to call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing.

KAREN ROBERTA BOOGERTMAN; MEDFORD, NY

Profession: Registered Professional Nurse; Lic. No. 406477; Cal. No. 22765 22766

Regents Action Date: 12-Sep-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 charge of failing to call a code or initiate cardiopulmonary resuscitation on a patient who had stopped breathing.

SUSAN MARIE BROWN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 230529; Cal. No. 22657

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of administering 10 times the ordered level of Roxanol.

SUSAN MARIE BROWN; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 230529; Cal. No. 22657

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation to commence if and when licensee returns to practice.
Summary: Licensee did not contest the charge of administering 10 times the ordered level of Roxanol.

CHRISTOPHER KARL BUTZ; AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 253051; Cal. No. 22602

Regents Action Date: September 12, 2006
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 failing to chart the administration of controlled substances.

CHRISTOPHER KARL BUTZ; AMSTERDAM, NY

Profession: Licensed Practical Nurse; Lic. No. 253051; Cal. No. 22602

Regents Action Date: 12-Sep-06
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 failing to chart the administration of controlled substances.

CARMEN HILDA CARABALLO; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 181097; Cal. No. 22744 22745

Regents Action Date: September 12, 2006
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 administering a controlled substance to a patient on several occasions after the physician's order for said medication had expired.

CARMEN HILDA CARABALLO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 384563; Cal. No. 22744 22745

Regents Action Date: September 12, 2006
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 administering a controlled substance to a patient on several occasions after the physician's order for said medication had expired.

CARMEN HILDA CARABALLO; BRONX, NY

Profession: Licensed Practical Nurse; Lic. No. 181097; Cal. No. 22744 22745

Regents Action Date: 12-Sep-06
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 administering a controlled substance to a patient on several occasions after the physician's order for said medication had expired.

CARMEN HILDA CARABALLO; BRONX, NY

Profession: Registered Professional Nurse; Lic. No. 384563; Cal. No. 22744 22745

Regents Action Date: 12-Sep-06
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 administering a controlled substance to a patient on several occasions after the physician's order for said medication had expired.

JULIANNE CARLINO; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 530010; Cal. No. 22660

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice ? upon termination of actual suspension 2 years probation to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to properly document the administration or wasting of controlled substances.

JULIANNE CARLINO; SCHENECTADY, NY

Profession: Registered Professional Nurse; Lic. No. 530010; Cal. No. 22660

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 4 months and until fit to practice ? upon termination of actual suspension 2 years probation to commence upon licensee's return to practice.
Summary: Licensee did not contest the charge of failing to properly document the administration or wasting of controlled substances.

AUNDREA SUE CLARK (A/K/A WHITMORE AUNDREA SUE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 257421; Cal. No. 22731

Regents Action Date: September 12, 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 failing to adequately document the care and treatment of several patients.

AUNDREA SUE CLARK (A/K/A WHITMORE AUNDREA SUE); LIVERPOOL, NY

Profession: Licensed Practical Nurse; Lic. No. 257421; Cal. No. 22731

Regents Action Date: 12-Sep-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 failing to adequately document the care and treatment of several patients.

ANNETTE MARIE COON (A/K/A RICE ANNETTE MARIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 202645; Cal. No. 22392

Regents Action Date: September 12, 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.
Summary: Licensee did not contest charges of being dependent on, or a habitual user of, narcotics, and of conduct in the practice of nursing with which evidences moral unfitness.

ANNETTE MARIE COON (A/K/A RICE ANNETTE MARIE); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 202645; Cal. No. 22392

Regents Action Date: 12-Sep-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.
Summary: Licensee did not contest charges of being dependent on, or a habitual user of, narcotics, and of conduct in the practice of nursing with which evidences moral unfitness.

GENEVA S DACOSTA (A/K/A DACOSTA GENEVA SOLITHA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 439616; Cal. No. 21402

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for several patients that accurately reflected the evaluation of those patients.

GENEVA S DACOSTA (A/K/A DACOSTA GENEVA SOLITHA); BROOKLYN, NY

Profession: Registered Professional Nurse; Lic. No. 439616; Cal. No. 21402

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee did not contest the charge of failing to maintain a record for several patients that accurately reflected the evaluation of those patients.

MARIE LUCIE FLEURIMOND; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 217529; Cal. No. 22777

Regents Action Date: September 12, 2006
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 100 hours of public service within the first 6 months thereof.
Summary: Licensee admitted to the charge of practicing the profession of nursing in New York State while her license to practice was suspended.

MARIE LUCIE FLEURIMOND; BROOKLYN, NY

Profession: Licensed Practical Nurse; Lic. No. 217529; Cal. No. 22777

Regents Action Date: 12-Sep-06
Action: Application for consent order granted Penalty agreed upon 1 year actual suspension, 100 hours of public service within the first 6 months thereof.
Summary: Licensee admitted to the charge of practicing the profession of nursing in New York State while her license to practice was suspended.

JANET FOSTER; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 268579; Cal. No. 22369

Regents Action Date: September 12, 2006
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Mail Fraud and Health Care Fraud, both felonies.

JANET FOSTER; JAMAICA, NY

Profession: Licensed Practical Nurse; Lic. No. 268579; Cal. No. 22369

Regents Action Date: 12-Sep-06
Action: Found guilty of professional misconduct Penalty 2 year suspension, execution of last year of suspension stayed, probation 2 years.
Summary: Licensee was found guilty of having been convicted of Mail Fraud and Health Care Fraud, both felonies.

AMY K FROST (A/K/A MILLER AMY K); MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 543289; Cal. No. 22740 22729

Regents Action Date: September 12, 2006
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 Driving While Intoxicated.

AMY K FROST (A/K/A MILLER AMY K); MONTICELLO, NY

Profession: Registered Professional Nurse; Lic. No. 543289; Cal. No. 22740 22729

Regents Action Date: 12-Sep-06
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 Driving While Intoxicated.

SHIRLEY M HANDY; AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 259060; Cal. No. 22814

Regents Action Date: September 12, 2006
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 administering medication to a patient intravenously when the physician's order called for it to be administered intramuscularly.

SHIRLEY M HANDY; AMITYVILLE, NY

Profession: Registered Professional Nurse; Lic. No. 259060; Cal. No. 22814

Regents Action Date: 12-Sep-06
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 administering medication to a patient intravenously when the physician's order called for it to be administered intramuscularly.

BONNIE ANN HUTCHESON; BRENTWOOD, TN

Profession: Registered Professional Nurse; Lic. No. 355498; Cal. No. 22879

Regents Action Date: September 12, 2006
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been disciplined in the State of Arizona for negligence.

BONNIE ANN HUTCHESON; BRENTWOOD, TN

Profession: Registered Professional Nurse; Lic. No. 355498; Cal. No. 22879

Regents Action Date: 12-Sep-06
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been disciplined in the State of Arizona for negligence.

PATRICIA ANN LEHMANN; CORPUS CHRISTI, TX

Profession: Registered Professional Nurse; Lic. No. 471847; Cal. No. 22049

Regents Action Date: September 12, 2006
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found to be guilty of professional misconduct relating to the diversion of a controlled substance.