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.

November 2016

Nursing

ELIZABETH ANN ROCKLIN (A/K/A ROCKLIN ELIZABETH A); CANAJOHARIE, NY

Profession: Registered Professional Nurse; Lic. No. 612286; Cal. No. 28870 28869

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

ELIZABETH ANN ROCKLIN; CANAJOHARIE, NY

Profession: Licensed Practical Nurse; Lic. No. 233432; Cal. No. 28870 28869

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest the charge of having been convicted of Offering a False Instrument for Filing in the 2nd Degree.

AMANDA DIANE SHAW; GERRY, NY

Profession: Registered Professional Nurse; Lic. No. 687377; Cal. No. 28700

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of medication errors and record keeping errors.

AMANDA DIANE SHAW; GERRY, NY

Profession: Registered Professional Nurse; Lic. No. 687377; Cal. No. 28700

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $500 fine.
Summary: Licensee did not contest charges of medication errors and record keeping errors.

STEPHEN FRANCIS SKOLNY; MORRIS RUN, PA

Profession: Registered Professional Nurse; Lic. No. 488144; Cal. No. 29234

Regents Action Date: November 15, 2016
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being unable to practice nursing with reasonable skill and safety to patients due to alcohol dependence.

STEPHEN FRANCIS SKOLNY; MORRIS RUN, PA

Profession: Registered Professional Nurse; Lic. No. 488144; Cal. No. 29234

Regents Action Date: 15-Nov-16
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of being unable to practice nursing with reasonable skill and safety to patients due to alcohol dependence.

MEGAN TERESA SUTHERLAND (A/K/A HARDGROVE MEGAN TERESA); NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 660580; Cal. No. 28964

Regents Action Date: November 15, 2016
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 permitting a colleague to start an intravenous line on her, when there was no physician's order or other authorization.

MEGAN TERESA SUTHERLAND (A/K/A HARDGROVE MEGAN TERESA); NORTH BABYLON, NY

Profession: Registered Professional Nurse; Lic. No. 660580; Cal. No. 28964

Regents Action Date: 15-Nov-16
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 permitting a colleague to start an intravenous line on her, when there was no physician's order or other authorization.

PATRICIA A VAN HOEVEN (A/K/A STEWART PATRICIA A); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 273933; Cal. No. 28947

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to change dressing and having failed to change medication patch.

PATRICIA A VAN HOEVEN (A/K/A STEWART PATRICIA A); ROME, NY

Profession: Licensed Practical Nurse; Lic. No. 273933; Cal. No. 28947

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 year stayed suspension, 1 year probation, $250 fine.
Summary: Licensee did not contest the charge of having failed to change dressing and having failed to change medication patch.

MELISSA S VERDI; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 297314; Cal. No. 28624

Regents Action Date: November 15, 2016
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 called in a prescription for a patient without a physician order.

MELISSA S VERDI; CHEEKTOWAGA, NY

Profession: Licensed Practical Nurse; Lic. No. 297314; Cal. No. 28624

Regents Action Date: 15-Nov-16
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 called in a prescription for a patient without a physician order.

PAUL W WAITING (A/K/A WAITING PAUL); SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 612316; Cal. No. 29056

Regents Action Date: November 15, 2016
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 being dependent on opiates.

PAUL W WAITING (A/K/A WAITING PAUL); SEAFORD, NY

Profession: Registered Professional Nurse; Lic. No. 612316; Cal. No. 29056

Regents Action Date: 15-Nov-16
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 being dependent on opiates.

LAUREN M WEAVER; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 27742

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication errors.

LAUREN M WEAVER; ROCHESTER, NY

Profession: Registered Professional Nurse; Lic. No. 613572; Cal. No. 27742

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon Indefinite actual suspension for no less than 3 months and until fit to practice, upon termination of suspension, 2 years probation to commence upon return to practice, $500 fine payable within 6 months.
Summary: Licensee admitted to the charge of medication errors.

SHIRLENE STEPHANIE WILLIAMS (A/K/A WILLIAMS SHIRLENE S); CONYERS, GA

Profession: Registered Professional Nurse; Lic. No. 659813; Cal. No. 29008 29009

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to document the circumstances surrounding a patient transfer to a hospital and incorrectly answering a question regarding facility discipline on her nursing re-registration renewal form.

SHIRLENE STEPHANIE WILLIAMS; CONYERS, GA

Profession: Licensed Practical Nurse; Lic. No. 294818; Cal. No. 29008 29009

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to document the circumstances surrounding a patient transfer to a hospital and incorrectly answering a question regarding facility discipline on her nursing re-registration renewal form.

SHIRLENE STEPHANIE WILLIAMS; CONYERS, GA

Profession: Licensed Practical Nurse; Lic. No. 294818; Cal. No. 29008 29009

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to document the circumstances surrounding a patient transfer to a hospital and incorrectly answering a question regarding facility discipline on her nursing re-registration renewal form.

SHIRLENE STEPHANIE WILLIAMS (A/K/A WILLIAMS SHIRLENE S); CONYERS, GA

Profession: Registered Professional Nurse; Lic. No. 659813; Cal. No. 29008 29009

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 1 month actual suspension, 11 month stayed suspension, 1 year probation, $1,000 fine.
Summary: Licensee admitted to the charge of failing to document the circumstances surrounding a patient transfer to a hospital and incorrectly answering a question regarding facility discipline on her nursing re-registration renewal form.

MATHEW H ZARZYCKI; PUTNAM, CT

Profession: Licensed Practical Nurse; Lic. No. 319715; Cal. No. 28949

Regents Action Date: November 15, 2016
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 committed medication administration error.

MATHEW H ZARZYCKI; PUTNAM, CT

Profession: Licensed Practical Nurse; Lic. No. 319715; Cal. No. 28949

Regents Action Date: 15-Nov-16
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 committed medication administration error.

Occupational Therapy

CELESTE ARMSTRONG (A/K/A ROLON CELESTE); HUNTINGTON, NY

Profession: Occupational Therapist; Lic. No. 012530; Cal. No. 29080 29081

Regents Action Date: November 15, 2016
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 making false entries in patient records.

CELESTE ARMSTRONG (A/K/A ROLON CELESTE); HUNTINGTON, NY

Profession: Occupational Therapist; Lic. No. 012530; Cal. No. 29080 29081

Regents Action Date: 15-Nov-16
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 making false entries in patient records.

CELESTE ROLON; HUNTINGTON, NY

Profession: Occupational Therapy Assistant; Lic. No. 005878; Cal. No. 29080 29081

Regents Action Date: November 15, 2016
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 making false entries in patient records.

CELESTE ROLON; HUNTINGTON, NY

Profession: Occupational Therapy Assistant; Lic. No. 005878; Cal. No. 29080 29081

Regents Action Date: 15-Nov-16
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 making false entries in patient records.

Pharmacy

FAUZIA & MAHER INC.; SO. OZONE PARK, NY

Profession: Pharmacy; Reg. No. 016400; Cal. No. 28808

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of being open when not under the immediate supervision and management of a licensed pharmacist.

FAUZIA & MAHER INC.; SO. OZONE PARK, NY

Profession: Pharmacy; Reg. No. 016400; Cal. No. 28808

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon 2 year stayed suspension, 2 years probation, $5,000 fine.
Summary: Licensee did not contest the charge of being open when not under the immediate supervision and management of a licensed pharmacist.

PHARMACADE PHARMACY INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 014782; Cal. No. 28922

Regents Action Date: November 15, 2016
Action: Application for consent order granted Penalty agreed upon $25,000 fine payable by service of Order, 3 years probation.
Summary: Registrant did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label pre-packed vials failing to supervise the prepacking failing to maintain a prepack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions and permitting more than two unlicensed persons to assist in the dispensing of medications.

PHARMACADE PHARMACY INC.; BRONX, NY

Profession: Pharmacy; Reg. No. 014782; Cal. No. 28922

Regents Action Date: 15-Nov-16
Action: Application for consent order granted Penalty agreed upon $25,000 fine payable by service of Order, 3 years probation.
Summary: Registrant did not contest charges of filling mail order prescriptions from a third party and not directly from the prescriber placing back in stock prescription medications returned by patients failing to label pre-packed vials failing to supervise the prepacking failing to maintain a prepack log including manufacturer, lot number and expiration date failing to exercise professional judgment in the filling of electronic prescriptions and permitting more than two unlicensed persons to assist in the dispensing of medications.