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

BETTE LINDSTRAND CONSTANTINE (A/K/A LINDSTRAND BETTE JANE); AMSTERDAM, NY

Profession: Registered Professional Nurse; Lic. No. 199856; Cal. No. 26075

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation to be tolled until return to practice in State of New York, $500 fine.
Summary: Licensee did not contest the charge of having committed medication administration errors.

JACKI LYNN EVERETT; BARRYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 254358; Cal. No. 26097

Regents Action Date: April 24, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that, on or about February 2, 2009, while employed at Grace Plaza Rehabilitation Nursing Center, Great Neck, New York, she made false entries in patient records indicating she had administered the controlled substances Percocet and Xanax to two patients when, in fact, she had taken said medications and diverted them to her own use

JACKI LYNN EVERETT; BARRYVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 254358; Cal. No. 26097

Regents Action Date: 24-Apr-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the allegation that, on or about February 2, 2009, while employed at Grace Plaza Rehabilitation Nursing Center, Great Neck, New York, she made false entries in patient records indicating she had administered the controlled substances Percocet and Xanax to two patients when, in fact, she had taken said medications and diverted them to her own use

MONIQUE HEMPHILL GONZALEZ; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 225311; Cal. No. 26000

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

MONIQUE HEMPHILL GONZALEZ; POUGHKEEPSIE, NY

Profession: Licensed Practical Nurse; Lic. No. 225311; Cal. No. 26000

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 2 month actual suspension, 22 month stayed suspension, 24 months probation.
Summary: Licensee admitted to the charge of having been convicted of Petit Larceny.

DEMETRIA LATREIC JOHNSON; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 240024; Cal. No. 26003

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension beginning June 1, 2012 and terminating June 30, 2012, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest that, in or about August 2010, she practiced the profession of nursing while the license had been suspended.

DEMETRIA LATREIC JOHNSON; HEMPSTEAD, NY

Profession: Licensed Practical Nurse; Lic. No. 240024; Cal. No. 26003

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension beginning June 1, 2012 and terminating June 30, 2012, 23 month stayed suspension, 2 years probation.
Summary: Licensee did not contest that, in or about August 2010, she practiced the profession of nursing while the license had been suspended.

LISA ANN KELSEY (A/K/A ASHCRAFT LISA, KELSEY LISA, EYLES LISA ANN); FORT MYERS, FL

Profession: Registered Professional Nurse; Lic. No. 500827; Cal. No. 26001

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension 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 in State of New York, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of being a habitual user of Demerol.

LISA ANN KELSEY (A/K/A ASHCRAFT LISA, KELSEY LISA, EYLES LISA ANN); FORT MYERS, FL

Profession: Registered Professional Nurse; Lic. No. 500827; Cal. No. 26001

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension 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 in State of New York, $500 fine payable within 2 months.
Summary: Licensee admitted to the charge of being a habitual user of Demerol.

OLUBUNMI ADEOLA MCCLENDON (A/K/A ADEOYE OLUBUNMI ADEOLA); YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 271229; Cal. No. 26069

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges that, when she applied for licensure in New York as a licensed practical nurse in 2002, she knowingly provided a false social security number and that, when said application containing this misinformation was granted, she was licensed as a licensed practical nurse.

OLUBUNMI ADEOLA MCCLENDON (A/K/A ADEOYE OLUBUNMI ADEOLA); YONKERS, NY

Profession: Licensed Practical Nurse; Lic. No. 271229; Cal. No. 26069

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 24 months probation.
Summary: Licensee admitted to charges that, when she applied for licensure in New York as a licensed practical nurse in 2002, she knowingly provided a false social security number and that, when said application containing this misinformation was granted, she was licensed as a licensed practical nurse.

DAVID FRANCIS MCNAMARA; COMSTOCK, NY

Profession: Registered Professional Nurse; Lic. No. 510109; Cal. No. 26094

Regents Action Date: April 24, 2012
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree and Criminal Sale of a Controlled Substance in the 4th degree.

DAVID FRANCIS MCNAMARA; COMSTOCK, NY

Profession: Registered Professional Nurse; Lic. No. 510109; Cal. No. 26094

Regents Action Date: 24-Apr-12
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 2nd Degree and Criminal Sale of a Controlled Substance in the 4th degree.

DONNA MARIE PRESTOPINO (A/K/A BORAWSKI DONNA MARIE); MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 510100; Cal. No. 25973

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 the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.

DONNA MARIE PRESTOPINO (A/K/A BORAWSKI DONNA MARIE); MASSAPEQUA, NY

Profession: Registered Professional Nurse; Lic. No. 510100; Cal. No. 25973

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 the charge of having been convicted of Aggravated Driving While Intoxicated, an unclassified misdemeanor.

LEON LLOYD SANDERS; RHINEBECK, NY

Profession: Registered Professional Nurse; Lic. No. 575043; Cal. No. 26068

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge that, after being suspended from nursing practice by the State of New Hampshire in 2004, he failed to report said suspension on his subsequent New York nursing licensure application and on an employment application for employment as a nurse in New York.

LEON LLOYD SANDERS; RHINEBECK, NY

Profession: Registered Professional Nurse; Lic. No. 575043; Cal. No. 26068

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 3 month actual suspension, 21 month stayed suspension, 24 months probation, $1,000 fine.
Summary: Licensee admitted to the charge that, after being suspended from nursing practice by the State of New Hampshire in 2004, he failed to report said suspension on his subsequent New York nursing licensure application and on an employment application for employment as a nurse in New York.

MARWA TAMAN; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 567545; Cal. No. 26072

Regents Action Date: April 24, 2012
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Arizona.

MARWA TAMAN; ITHACA, NY

Profession: Registered Professional Nurse; Lic. No. 567545; Cal. No. 26072

Regents Action Date: 24-Apr-12
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Respondent did not contest the charge of having been found guilty of improper professional practice or professional misconduct in Arizona.

JACQUELINE DENIN VAUGHAN-MOSCATIELLO; MASTIC, NY

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

Regents Action Date: April 24, 2012
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: Registered Professional Nurse; Lic. No. 504860; Cal. No. 25888 25889

Regents Action Date: April 24, 2012
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: 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.