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 1999

Nursing

MARTINE CAROL BOISROND; ELMONT, NY

Profession: Registered Professional Nurse; Lic. No. 412051; Cal. No. 15501 15502

Regents Action Date: July 16, 1999
Action: Found guilty of professional misconduct Penalty 24 month suspension - respondent, after first 12 months of suspension, may apply for early termination of suspension upon successful completion of certain course - upon service or early termination of 24 month suspension, probation 24 months.
Summary: Licensee was found guilty of administering approximately 10 mEq. of a non-controlled substance K-LOR to a five month old patient, notwithstanding that there existed no physician's order for the patient to receive said quantity of the medication. She was also found guilty of intentionally deviating from the physician's order, which was in actuality for another patient, without the knowledge or consent of the prescribing physician.

CHARLENE BUCKLAND (A/K/A HORTON CHARLENE M, BUCKLAND CHARLENE M); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 241714; Cal. No. 17631

Regents Action Date: July 16, 1999
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 charges of failing to change required dressings and failing to maintain accurate patient records.

CHARLENE BUCKLAND (A/K/A HORTON CHARLENE M, BUCKLAND CHARLENE M); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 241714; Cal. No. 17631

Regents Action Date: 16-Jul-99
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 charges of failing to change required dressings and failing to maintain accurate patient records.

GALE BRADLEY CAMPBELL-BRADLEY (A/K/A CLANTON GALE D, CAMPBELL GALE DARLENE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 216911; Cal. No. 17635

Regents Action Date: 16-Jul-99
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 having been convicted of willful violations of health laws.

GALE BRADLEY CAMPBELL-BRADLEY (A/K/A CLANTON GALE D, CAMPBELL GALE DARLENE); ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 216911; Cal. No. 17635

Regents Action Date: July 16, 1999
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 having been convicted of willful violations of health laws.

DEBORAH A CARNEY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 169367; Cal. No. 17716

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing to change dressings on a patient as ordered and failing to maintain accurate patient records.

DEBORAH A CARNEY; ROCHESTER, NY

Profession: Licensed Practical Nurse; Lic. No. 169367; Cal. No. 17716

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year.
Summary: Licensee admitted to charges of failing to change dressings on a patient as ordered and failing to maintain accurate patient records.

MARGARET CAROL CUMMINGS; MEXICO, NY

Profession: Licensed Practical Nurse; Lic. No. 206787; Cal. No. 17783

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated.

MARGARET CAROL CUMMINGS; MEXICO, NY

Profession: Licensed Practical Nurse; Lic. No. 206787; Cal. No. 17783

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence if and when return to practice, $500 fine.
Summary: Licensee admitted to having been convicted of the crime Driving While Intoxicated.

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

Profession: Licensed Practical Nurse; Lic. No. 126508; Cal. No. 17824 17825

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering a contraindicated medication, failing to promptly assess and medicate a patient and giving a discharged patient liquid medication in a bottle which contained a pin.

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

Profession: Registered Professional Nurse; Lic. No. 365490; Cal. No. 17824 17825

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering a contraindicated medication, failing to promptly assess and medicate a patient and giving a discharged patient liquid medication in a bottle which contained a pin.

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

Profession: Registered Professional Nurse; Lic. No. 365490; Cal. No. 17824 17825

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering a contraindicated medication, failing to promptly assess and medicate a patient and giving a discharged patient liquid medication in a bottle which contained a pin.

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

Profession: Licensed Practical Nurse; Lic. No. 126508; Cal. No. 17824 17825

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Partial suspension in certain area until terminated as set forth in consent order application, probation 2 years, $1,000 fine.
Summary: Licensee admitted to charge of administering a contraindicated medication, failing to promptly assess and medicate a patient and giving a discharged patient liquid medication in a bottle which contained a pin.

BETTE ELAINE DUDLEY; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 495975; Cal. No. 17964

Regents Action Date: 16-Jul-99
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of taking a controlled substance without authorization.

BETTE ELAINE DUDLEY; BINGHAMTON, NY

Profession: Registered Professional Nurse; Lic. No. 495975; Cal. No. 17964

Regents Action Date: July 16, 1999
Action: Application to surrender license granted.
Summary: Licensee did not contest charge of taking a controlled substance without authorization.

KAREN DORA DUNCOMBE; MT. MORRIS, NY

Profession: Licensed Practical Nurse; Lic. No. 217830; Cal. No. 17472 17473

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon returning to practice, successfully complete a certain course.
Summary: Licensee admitted to charge of committing four medication errors/omissions.

KAREN DORA DUNCOMBE; MT. MORRIS, NY

Profession: Registered Professional Nurse; Lic. No. 444454; Cal. No. 17472 17473

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon returning to practice, successfully complete a certain course.
Summary: Licensee admitted to charge of committing four medication errors/omissions.

KAREN DORA DUNCOMBE; MT. MORRIS, NY

Profession: Registered Professional Nurse; Lic. No. 444454; Cal. No. 17472 17473

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon returning to practice, successfully complete a certain course.
Summary: Licensee admitted to charge of committing four medication errors/omissions.

KAREN DORA DUNCOMBE; MT. MORRIS, NY

Profession: Licensed Practical Nurse; Lic. No. 217830; Cal. No. 17472 17473

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years to commence upon returning to practice, successfully complete a certain course.
Summary: Licensee admitted to charge of committing four medication errors/omissions.

BARBARA ANN FORD; MAHOPAC, NY

Profession: Licensed Practical Nurse; Lic. No. 137698; Cal. No. 17841

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of taking controlled drugs from her employer without permission or authorization for personal use.

BARBARA ANN FORD; MAHOPAC, NY

Profession: Licensed Practical Nurse; Lic. No. 137698; Cal. No. 17841

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year to commence upon return to practice, $250 fine.
Summary: Licensee admitted to charge of taking controlled drugs from her employer without permission or authorization for personal use.

SUSAN ELIZABETH GORDON; EAST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 444821; Cal. No. 17839

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of administering the wrong medication to patient, failing to notify her supervisor immediately, and failing to maintain accurate patient records.

SUSAN ELIZABETH GORDON; EAST AMHERST, NY

Profession: Registered Professional Nurse; Lic. No. 444821; Cal. No. 17839

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, probation 1 year, $750 fine.
Summary: Licensee did not contest charge of administering the wrong medication to patient, failing to notify her supervisor immediately, and failing to maintain accurate patient records.

MARILYN HANSON (A/K/A ANDERSON MARILYN); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 180752; Cal. No. 17933

Regents Action Date: 16-Jul-99
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 charge of willfully filing a false report, to wit a re-registration application.

MARILYN HANSON (A/K/A ANDERSON MARILYN); BUFFALO, NY

Profession: Licensed Practical Nurse; Lic. No. 180752; Cal. No. 17933

Regents Action Date: July 16, 1999
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 charge of willfully filing a false report, to wit a re-registration application.

LISA ANN HART; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 478946; Cal. No. 17369

Regents Action Date: July 16, 1999
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of falsely documenting home care visits and failing to maintain accurate patient records.

LISA ANN HART; LIVERPOOL, NY

Profession: Registered Professional Nurse; Lic. No. 478946; Cal. No. 17369

Regents Action Date: 16-Jul-99
Action: Application for consent order granted Penalty agreed upon 1 year suspension, execution of suspension stayed, probation 1 year, $1,000 fine.
Summary: Licensee did not contest charges of falsely documenting home care visits and failing to maintain accurate patient records.

GLORIA M HARVEST; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 195346; Cal. No. 17696

Regents Action Date: 16-Jul-99
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 failing to administer medications pursuant to physicians' orders.

GLORIA M HARVEST; FREEPORT, NY

Profession: Licensed Practical Nurse; Lic. No. 195346; Cal. No. 17696

Regents Action Date: July 16, 1999
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 failing to administer medications pursuant to physicians' orders.

CHARLENE B HICKS (A/K/A BROWN CHARLENE); NEW YORK, NY

Profession: Licensed Practical Nurse; Lic. No. 083329; Cal. No. 17758

Regents Action Date: July 16, 1999
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 charge of ordering non-controlled medications from a hospital's pharmacy, in the name of patients, for her own use.