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.

April 2012

Nursing

JACQUELINE DENIN VAUGHAN-MOSCATIELLO; MASTIC, NY

Profession: Registered Professional Nurse; Lic. No. 504860; Cal. No. 25888 25889

Regents Action Date: 24-Apr-12
Action: Found guilty of professional misconduct Penalty 2 years suspensions, execution of last 18 months of suspensions stayed, probation 2 years to commence and to run concurrently with suspensions.
Summary: Licensee was found guilty of having been convicted of Petit Larceny and Driving While Intoxicated based on her receiving and cashing of weekly checks from County Child Support to which she was not entitled, driving eastbound in the westbound lane of the Long Island Expressway, and a failed sobriety test.

JACQUELINE DENIN VAUGHAN-MOSCATIELLO; MASTIC, NY

Profession: Licensed Practical Nurse; Lic. No. 259183; Cal. No. 25888 25889

Regents Action Date: 24-Apr-12
Action: Found guilty of professional misconduct Penalty 2 years suspensions, execution of last 18 months of suspensions stayed, probation 2 years to commence and to run concurrently with suspensions.
Summary: Licensee was found guilty of having been convicted of Petit Larceny and Driving While Intoxicated based on her receiving and cashing of weekly checks from County Child Support to which she was not entitled, driving eastbound in the westbound lane of the Long Island Expressway, and a failed sobriety test.

HAYDEE GRACE WEST-CLYDE (A/K/A WEST HAYDEE GRACE); BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 478005; Cal. No. 25174

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly review and ensure that physician's orders were properly transcribed into a patient's record.

HAYDEE GRACE WEST-CLYDE (A/K/A WEST HAYDEE GRACE); BALDWIN, NY

Profession: Registered Professional Nurse; Lic. No. 478005; Cal. No. 25174

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon Censure and Reprimand, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of failing to properly review and ensure that physician's orders were properly transcribed into a patient's record.

Pharmacy

NELSON FRANCISCO FLORES; TUCKAHOE, NY

Profession: Pharmacist; Lic. No. 042664; Cal. No. 25998

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 2 months.
Summary: Licensee admitted to charges of having been convicted three times in New York State of Driving While Intoxicated, in 2005 and 2009 as misdemeanors and in 2011 as a felony, and of indicating on all applicable re-registration applications that he had not been convicted of a crime when he knew that he had been convicted of a crime in 2005 and 2009.

NELSON FRANCISCO FLORES; TUCKAHOE, NY

Profession: Pharmacist; Lic. No. 042664; Cal. No. 25998

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 3 months and until successful participation in course of therapy and treatment and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $1,000 fine payable within 2 months.
Summary: Licensee admitted to charges of having been convicted three times in New York State of Driving While Intoxicated, in 2005 and 2009 as misdemeanors and in 2011 as a felony, and of indicating on all applicable re-registration applications that he had not been convicted of a crime when he knew that he had been convicted of a crime in 2005 and 2009.

Physical Therapy

CHRISTOPHER A CODONER; STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 013746; Cal. No. 25664

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of removing Oxycontin pills from a patient's home without said patient's consent.

CHRISTOPHER A CODONER; STATEN ISLAND, NY

Profession: Physical Therapist; Lic. No. 013746; Cal. No. 25664

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $750 fine.
Summary: Licensee admitted to the charge of removing Oxycontin pills from a patient's home without said patient's consent.

Podiatry

ERIC EAN EDELMAN; SYRACUSE, NY

Profession: Podiatrist; Lic. No. 006040; Cal. No. 26052

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that he conducted a Kidner procedure as a first option and failed to employ post-operative x-rays.

ERIC EAN EDELMAN; SYRACUSE, NY

Profession: Podiatrist; Lic. No. 006040; Cal. No. 26052

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $500 fine.
Summary: Licensee did not contest charges that he conducted a Kidner procedure as a first option and failed to employ post-operative x-rays.

KEITH WAYNE FACTOR; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003728; Cal. No. 25423

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice, $1,500 fine payable within 18 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Services, a class A misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Attempted Assault in the 3rd Degree, a class B misdemeanor Menacing in the 3rd Degree, a class B misdemeanor Harassment in the 1st Degree, a class B misdemeanor and Attempted Assault in the 3rd Degree, a class B misdemeanor.

KEITH WAYNE FACTOR; BROOKLYN, NY

Profession: Podiatrist; Lic. No. 003728; Cal. No. 25423

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for not less than 6 months and until fit to practice, upon termination of suspension, 3 years probation to commence if and when return to practice, $1,500 fine payable within 18 months.
Summary: Licensee admitted to charges of having been convicted of Theft of Services, a class A misdemeanor Criminal Possession of a Controlled Substance in the 7th Degree, a class A misdemeanor Attempted Assault in the 3rd Degree, a class B misdemeanor Menacing in the 3rd Degree, a class B misdemeanor Harassment in the 1st Degree, a class B misdemeanor and Attempted Assault in the 3rd Degree, a class B misdemeanor.

MARIO GEORGE SILVESTRI; ENDICOTT, NY

Profession: Podiatrist; Lic. No. 004319; Cal. No. 24779

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of post-operatively prescribing Fentanyl to a patient when the drug was contraindicated.

MARIO GEORGE SILVESTRI; ENDICOTT, NY

Profession: Podiatrist; Lic. No. 004319; Cal. No. 24779

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $3,000 fine.
Summary: Licensee admitted to the charge of post-operatively prescribing Fentanyl to a patient when the drug was contraindicated.

Psychology

LYNDA BOSCAINO HARRIS-BOSCAINO; SPRING VALLEY, NY

Profession: Psychologist; Lic. No. 011791; Cal. No. 26098

Regents Action Date: April 24, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.

LYNDA BOSCAINO HARRIS-BOSCAINO; SPRING VALLEY, NY

Profession: Psychologist; Lic. No. 011791; Cal. No. 26098

Regents Action Date: 24-Apr-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a felony.

Public Accountancy

RAMONA MORALES BOSWELL; WESTBURY, NY

Profession: Certified Public Accountant; Lic. No. 083476; Cal. No. 25999

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.

RAMONA MORALES BOSWELL; WESTBURY, NY

Profession: Certified Public Accountant; Lic. No. 083476; Cal. No. 25999

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, and Aggravated Driving While Intoxicated, a class E felony.

LAWRENCE ROZANSKI; WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 053552; Cal. No. 26053

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of expressing an opinion on financial statements as being in conformity with generally accepted accounting principles (GAAP) when they were not.

LAWRENCE ROZANSKI; WOODMERE, NY

Profession: Certified Public Accountant; Lic. No. 053552; Cal. No. 26053

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $2,500 fine.
Summary: Licensee could not successfully defend against the charge of expressing an opinion on financial statements as being in conformity with generally accepted accounting principles (GAAP) when they were not.

Veterinary Medicine

KARYN MOODY FORLANO (A/K/A MOODY KARYN ALYCE); SCOTIA, NY

Profession: Veterinarian; Lic. No. 007547; Cal. No. 26055

Regents Action Date: April 24, 2012
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 Driving While Intoxicated.

KARYN MOODY FORLANO (A/K/A MOODY KARYN ALYCE); SCOTIA, NY

Profession: Veterinarian; Lic. No. 007547; Cal. No. 26055

Regents Action Date: 24-Apr-12
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 Driving While Intoxicated.

ANTHONY JOSEPH MEGLINO; TUCKAHOE, NY

Profession: Veterinarian; Lic. No. 006855; Cal. No. 26113

Regents Action Date: April 24, 2012
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 prescribed an antibiotic medication for his nephew.

ANTHONY JOSEPH MEGLINO; TUCKAHOE, NY

Profession: Veterinarian; Lic. No. 006855; Cal. No. 26113

Regents Action Date: 24-Apr-12
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 prescribed an antibiotic medication for his nephew.

March 2012

Architecture

WALTER ORLANDO DEVIVO; MALONE, NY

Profession: Architect; Lic. No. 022659; Cal. No. 25602

Regents Action Date: March 20, 2012
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Arson in the 2nd Degree and Assault in the 3rd Degree based on his starting a fire in a building inhabited by a woman who had been his girlfriend, under circumstances where the presence of persons in the building was a reasonable possibility and assault of his former girlfriend.

WALTER ORLANDO DEVIVO; MALONE, NY

Profession: Architect; Lic. No. 022659; Cal. No. 25602

Regents Action Date: 20-Mar-12
Action: Found guilty of professional misconduct Penalty Revocation.
Summary: Licensee was found guilty of having been convicted of Arson in the 2nd Degree and Assault in the 3rd Degree based on his starting a fire in a building inhabited by a woman who had been his girlfriend, under circumstances where the presence of persons in the building was a reasonable possibility and assault of his former girlfriend.

FREDERICK CHARLES MADDOX; NEW YORK, NY

Profession: Architect; Lic. No. 020503; Cal. No. 25683

Regents Action Date: March 20, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

FREDERICK CHARLES MADDOX; NEW YORK, NY

Profession: Architect; Lic. No. 020503; Cal. No. 25683

Regents Action Date: 20-Mar-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee admitted to the charge of receiving fees from a third party in connection with the performance of professional services.

Dentistry

SOLOMON LEHRHAUPT; MORRISVILLE, PA

Profession: Dentist; Lic. No. 028959; Cal. No. 26050

Regents Action Date: March 20, 2012
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.

SOLOMON LEHRHAUPT; MORRISVILLE, PA

Profession: Dentist; Lic. No. 028959; Cal. No. 26050

Regents Action Date: 20-Mar-12
Action: Application to surrender license granted.
Summary: Licensee did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Pennsylvania.