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.

June 2003

Nursing

JENNIFER L LAGO; ROME, NY

Profession: Registered Professional Nurse; Lic. No. 507780; Cal. No. 20730

Regents Action Date: June 17, 2003
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 the charge of administering intravenous therapy without a physician's order.

JANICE BONDEN L LAMB (A/K/A LAMB JANICE LYNN BONDEN); MONROE, NY

Profession: Registered Professional Nurse; Lic. No. 256963; Cal. No. 20740

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Intoxicated by alcohol, a felony.

JANICE BONDEN L LAMB (A/K/A LAMB JANICE LYNN BONDEN); MONROE, NY

Profession: Registered Professional Nurse; Lic. No. 256963; Cal. No. 20740

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 21 months of suspension stayed, probation 2 years.
Summary: Licensee admitted to the charge of having been convicted of Operating a Motor Vehicle While Intoxicated by alcohol, a felony.

DIANE L LASKOWSKI; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 529410; Cal. No. 20836 20837

Regents Action Date: 17-Jun-03
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 the charge of inadvertently giving a medication to a nurse's aide who administered the medicine to a patient and thereafter failing to contact her supervisor, the patient's physician, and complete an incident report.

DIANE L LASKOWSKI; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 234970; Cal. No. 20836 20837

Regents Action Date: 17-Jun-03
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 the charge of inadvertently giving a medication to a nurse's aide who administered the medicine to a patient and thereafter failing to contact her supervisor, the patient's physician, and complete an incident report.

DIANE L LASKOWSKI; VALLEY STREAM, NY

Profession: Registered Professional Nurse; Lic. No. 529410; Cal. No. 20836 20837

Regents Action Date: June 17, 2003
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 the charge of inadvertently giving a medication to a nurse's aide who administered the medicine to a patient and thereafter failing to contact her supervisor, the patient's physician, and complete an incident report.

DIANE L LASKOWSKI; VALLEY STREAM, NY

Profession: Licensed Practical Nurse; Lic. No. 234970; Cal. No. 20836 20837

Regents Action Date: June 17, 2003
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 the charge of inadvertently giving a medication to a nurse's aide who administered the medicine to a patient and thereafter failing to contact her supervisor, the patient's physician, and complete an incident report.

DONNA F MASSA; WINTERVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 236071; Cal. No. 20809

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted twice for Driving While Intoxicated.

DONNA F MASSA; WINTERVILLE, NC

Profession: Registered Professional Nurse; Lic. No. 236071; Cal. No. 20809

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon Suspension until terminated as set forth in consent order application - upon termination of suspension, probation 1 year to commence upon return to practice, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted twice for Driving While Intoxicated.

TRACY LEE MCINTYRE; SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 263049; Cal. No. 20577

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

TRACY LEE MCINTYRE; SPRINGVILLE, NY

Profession: Licensed Practical Nurse; Lic. No. 263049; Cal. No. 20577

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $250 fine.
Summary: Licensee admitted to the charge of failing to maintain accurate patient records.

JOSEPHINE MARGARET MEEKER (A/K/A PIERCE JOSEPHINE MARGARET); UNADILLA, NY

Profession: Registered Professional Nurse; Lic. No. 442887; Cal. No. 20461

Regents Action Date: June 17, 2003
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing several medication errors.

JOSEPHINE MARGARET MEEKER (A/K/A PIERCE JOSEPHINE MARGARET); UNADILLA, NY

Profession: Registered Professional Nurse; Lic. No. 442887; Cal. No. 20461

Regents Action Date: 17-Jun-03
Action: Application to surrender license granted.
Summary: Licensee admitted to the charge of committing several medication errors.

GARFIELD DAVID PLEWES; NY

Profession: Licensed Practical Nurse; Lic. No. 178868; Cal. No. 20319 20794

Regents Action Date: 17-Jun-03
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 the charge of verbal and physical abuse or intimidating a patient.

GARFIELD DAVID PLEWES (A/K/A PLEWES GARFIELD D); NY

Profession: Registered Professional Nurse; Lic. No. 381483; Cal. No. 20319 20794

Regents Action Date: 17-Jun-03
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 the charge of verbal and physical abuse or intimidating a patient.

GARFIELD DAVID PLEWES (A/K/A PLEWES GARFIELD D); NY

Profession: Registered Professional Nurse; Lic. No. 381483; Cal. No. 20319 20794

Regents Action Date: June 17, 2003
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 the charge of verbal and physical abuse or intimidating a patient.

GARFIELD DAVID PLEWES; NY

Profession: Licensed Practical Nurse; Lic. No. 178868; Cal. No. 20319 20794

Regents Action Date: June 17, 2003
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 the charge of verbal and physical abuse or intimidating a patient.

MONA KASHA RAMJAS (A/K/A CHARRAN KASHAMATTIE); BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 146603; Cal. No. 20722 20724 20731

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor, and willfully filing a false form, to wit failing to disclose a criminal conviction on a re-registration application.

MONA KASHA RAMJAS; BRENTWOOD, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400570; Cal. No. 20722 20724 20731

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor, and willfully filing a false form, to wit failing to disclose a criminal conviction on a re-registration application.

MONA KASHA RAMJAS; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 456157; Cal. No. 20722 20724 20731

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor, and willfully filing a false form, to wit failing to disclose a criminal conviction on a re-registration application.

MONA KASHA RAMJAS (A/K/A CHARRAN KASHAMATTIE); BRENTWOOD, NY

Profession: Licensed Practical Nurse; Lic. No. 146603; Cal. No. 20722 20724 20731

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor, and willfully filing a false form, to wit failing to disclose a criminal conviction on a re-registration application.

MONA KASHA RAMJAS; BRENTWOOD, NY

Profession: Nurse Practitioner In Psychiatry; Cert. No. 400570; Cal. No. 20722 20724 20731

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor, and willfully filing a false form, to wit failing to disclose a criminal conviction on a re-registration application.

MONA KASHA RAMJAS; BRENTWOOD, NY

Profession: Registered Professional Nurse; Lic. No. 456157; Cal. No. 20722 20724 20731

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 22 months of suspension stayed, probation 2 years, $1,000 fine.
Summary: Licensee admitted to the charge of having been convicted of Criminal Possession of a Forged Instrument in the 3rd Degree, a class A misdemeanor, and willfully filing a false form, to wit failing to disclose a criminal conviction on a re-registration application.

COURTNEY RYAN RAMROOP (A/K/A CASCIOLI COURTNEY RYAN); HUNTINGTON BAY, NY

Profession: Registered Professional Nurse; Lic. No. 502720; Cal. No. 20521

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of incorrectly administering a medically inappropriate dose of medication to a six-day old infant.

COURTNEY RYAN RAMROOP (A/K/A CASCIOLI COURTNEY RYAN); HUNTINGTON BAY, NY

Profession: Registered Professional Nurse; Lic. No. 502720; Cal. No. 20521

Regents Action Date: June 17, 2003
Action: Application for consent order granted Penalty agreed upon 24 month suspension, execution of last 18 months of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee did not contest the charge of incorrectly administering a medically inappropriate dose of medication to a six-day old infant.

MARIE ALICE ROMAIN; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 457485; Cal. No. 20757 20758

Regents Action Date: June 17, 2003
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 the charge of conspiring with another nurse to conceal a shortage of a controlled drug.

MARIE ALICE ROMAIN; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 229615; Cal. No. 20757 20758

Regents Action Date: June 17, 2003
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 the charge of conspiring with another nurse to conceal a shortage of a controlled drug.

MARIE ALICE ROMAIN; ROSEDALE, NY

Profession: Licensed Practical Nurse; Lic. No. 229615; Cal. No. 20757 20758

Regents Action Date: 17-Jun-03
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 the charge of conspiring with another nurse to conceal a shortage of a controlled drug.

MARIE ALICE ROMAIN; ROSEDALE, NY

Profession: Registered Professional Nurse; Lic. No. 457485; Cal. No. 20757 20758

Regents Action Date: 17-Jun-03
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 the charge of conspiring with another nurse to conceal a shortage of a controlled drug.

SAMUEL AKINTUNDE SAVAGE; QUEENS VILLAGE, NY

Profession: Registered Professional Nurse; Lic. No. 510239; Cal. No. 20876

Regents Action Date: 17-Jun-03
Action: Application for consent order granted Penalty agreed upon 2 year suspension, execution of suspension stayed, probation 2 years, $500 fine.
Summary: Licensee admitted to the charge of having been convicted of Driving While Intoxicated.