STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013

Size: px
Start display at page:

Download "STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013"

Transcription

1 STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 A regular meeting of the State Board of Court Reporting was held at 124 Halsey Street, Newark, NJ on the sixth floor, on Monday, July 15, The meeting was convened in accordance with the schedule filed with the Secretary of State and was conducted in accordance with provisions of the Open Public Meetings Act. Chapter 321,P.L. Notice of the meeting was prepared in the Office of the Board and mailed out to the Secretary of State, the Attorney General, the Star Ledger, the Bergen Record, the Press of Atlantic City, the Asbury Park Press and the Trenton Times. The meeting was called to order at 9:45 A.M. A roll call was taken and the following attendance of Board members was recorded for these minutes: Marianne Cammarota Jean Dolan Susan Scardilli Present Present Present Also in attendance were: Dianne L. Tamaroglio, Executive Director, State Board of Court Reporting and Deputy Attorney General Olga Bradford. I. APPROVAL OF PUBLIC SESSION MEETING MINUTES OF JULY 15, 2013 A motion was made by Jean Dolan and seconded by Susan Scardilli to approve the Public Session Meeting Minutes of July 15, 2013 as amended. A vote was taken and the motion was passed by a unanimous vote. II. APPEARANCE ELIZABETH GREENBLATT, REGULATORY ANALYST 10:00 AM Re: Realtime examination Regulatory Analyst Elizatbeth Greenblatt met with the Board for review and discussion of proposed amendment N.J.A.C. 13: The amendment would authorize the Board s use of NCRA s Certified Realtime Court Reporter s examination as the examination for the Certification of Realtime Court Reporters rather than the current Board created examination. A motion was made by Jean Dolan and seconded by Susan Scardilli to approve the proposed amendment. A vote was taken and the motion was passed by a unanimous vote. Ms. Greenblatt will prepare the regulation to be sent to the Governor s office for approval before it can be published for comments in a future New Jersey Register.

2 PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 PAGE 2 III. ELECTION OF OFFICERS FOR STATE BOARD OF COURT REPORTING FOR 2014 Executive Director Dianne L. Tamaroglio opened nominations for President of the Board for Jean Dolan nominated Marianne Cammarota with Susan Scardilli seconding the nomination. With no further nominations being made, a motion was made by Jean Dolan to close nominations; Susan Scardilli seconded the nomination. A vote was taken and Mrs. Cammarota was elected President by acclamation. Mrs. Cammarota then asked for nominations for the Board Secretary. Jean Dolan nominated Susan Scardilli with Marianne Cammarota seconding the nomination. With no further nominations, a motion was made by Jean Dolan and seconded by Marianne Cammarota to close the nominations. A vote was taken and Ms. Scardilli was elected Board Secretary by acclamation. IV. EXECUTIVE DIRECTOR REMARKS Executive Director Dianne L. Tamaroglio asked the Board if the correct date for the next Realtime exam is November 2, 2013; the Board confirmed the date. A discussion followed regarding the location of the exam as Steno-Tech in Fairfield has closed. The exam will be given in only one location this year, that being Steno-Tech Career Institute in Piscataway, NJ. V. BOARD PRESIDENT REMARKS Board President Marianne Cammarota advised the Board that she is no longer the Chair of CAPR, the Council of the Academy of Professional Reporters and is now a member of COPE, the Committee on Professional Ethics. VI. APPROVAL of STATE BOARD of COURT REPORTING MEETING DATES for 2014 The Board reviewed the proposed State Board of Court Reporting Meeting Dates for Upon review a motion was made by Susan Scardilli and seconded by Jean Dolan to approve the Meeting Dates for A vote was taken and the motion was approved by a unanimous vote. The 2014 meeting dates are: January 6, 2014 March 17, 2014 May 19, 2014 July 21, 2014 September 15, 2014 November 17, 2014 VII. OLD BUSINESS A. Appearance of Marc Brody, CCR 30XI The Board held a conference with Certified Court Reporter Marc Brody during today s meeting. Attorney Robert DeGroot accompanied Mr. Brody. The reason for Mr. Brody s appearance is because he has failed to renew his Court Reporting Certification on more than one occasion. DAG Olga Bradford advised Mr. Brody that if there is continual misconduct

3 PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 PAGE 3 with regard to an individual s license or certificate, it could be revoked. If an individual continues to work without a valid license the result could be that a complaint could be filed with the Superior Court of New Jersey. DAG Bradford stressed to Mr. Brody the importance of renewing his Certification in a timely manner. After the conference with Mr. Brody, a motion was made by Susan Scardilli and seconded by Jean Dolan to reinstate Mr. Brody s Certification. Mr. Brody must continue to pay down the fine that was previously imposed upon him by the Board. A vote was taken and the motion was passed by a unanimous vote. VIII. NEW BUSINESS A. Requesting Continuing Education Approval Certified Court Reporters Association of New Jersey Annual Fall Convention October 5-6, 2013 The Certified Court Reporters Association of New Jersey submitted to the Board for Continuing Education approval course descriptions for its Annual Fall Convention. A motion was made by Susan Scardilli and seconded by Jean Dolan to approve the following courses and credits: Life Long Learning Town Hall 1 credit The Future of Court Reporting Marketing Court Reporter Value Auto Indexing for Dummies CART and Captioning Town Hall and Vendor Showcase A vote was taken and the motion was passed by a unanimous vote. Susan Gioffre, C.C. R. 30XI Court Reporting Trifecta Volume II Seminar Certified Court Reporter Susan Gioffre submitted to the Board for Continuing Education approval course descriptions for her Trifecta Volume II Seminar. Board President Marianne Cammarota previously approved the Seminar. A motion was made by Susan Scardilli and seconded by Jean Dolan to ratify Ms. Cammarota s approval for the following courses and credits: New Tax Laws, How They Apply to Us Now CART/BROADCAST/CAPTIONING 2 credits 2 credits A vote was taken and the motion was passed by a unanimous vote.

4 PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 PAGE 4 Jeff Justice Seminar Shoptalk Grammar and Punctuation Made Easy Jeff Justice has submitted to the Board for Continuing Education approval course descriptions for two courses that will make-up his on-line seminar. A motion was made Susan Scardilli and seconded by Jean Dolan to approve the following courses and credits: Shop Talk and Grammar Grammar and Punctuation made Easy for the working reporter 5 credits 3 credits A vote was taken and the motion passed by a unanimous vote. IX. DISCIPLINARY ACTION REPORTED from EXECUTIVE SESSION Board President Marianne Cammarota was recused from this matter and moved away from the table. A Provisional Order of Discipline was issued to Christina Restuccia for violation of N.J.S.A. 45:15B-9(a). The POD carried of Civil Penalty in the amount of $ Ms. Restuccia has not yet paid the fine. A motion was made by Jean Dolan and seconded by Susan Scardilli to finalize the POD without any modifications. A vote was taken and the motion was passed by a unanimous vote. A Final Order of Discipline was issued to Faith Kringer for violation of N.J.S.A.45:15B-9(b). The previously issued Provisional Order of Discipline carried a $ Civil Penalty; Ms. Kringer has paid the fine. X. FOR YOUR INFORMATION There were no matters under For Your Information for the Board s review. XI. PUBLIC COMMENT There was no one from the Public in attendance at today s meeting. XII. ADJOURNMENT A motion was made by Susan Scardilli and seconded by Jean Dolan to adjourn the Public Session at 11:15 AM and move into Executive Session. A vote was taken and the motion was passed by a unanimous vote. Respectfully Submitted, Dianne L. Tamaroglio Executive Director

5

6

7

A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th

A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th STATE OF NEW JERSEY DIVISION OF CONSUMER AFFAIRS BOARD OF CHIROPRACTIC EXAMINERS 124 HALSEY STREET NEWARK, NEW JERSEY PUBLIC SESSION MINUTES THURSDAY, OCTOBER 24, 2013 A meeting of the New Jersey Board

More information

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ. RE-ORGANIZATION MEETING January 2, 2018 Page 1 of 4 MISSION STATEMENT: We are committed to or exceeding the NJ Student Learning Standards at all grade levels in all areas, and providing a safe and supportive

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Meeting Minutes - January 25, 2018 I. The held a Board Meeting on January 25, 2018 at 6:00 p.m. Board Secretary Gene

More information

Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz, President, Joseph L.

Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz, President, Joseph L. PUBLIC UTILITIES BOARD OF PUBLIC UTILITIES PROVISIONAL RATE INCREASE IMPLEMENTATION Proposed Amendments: N.J.A.C. 14:1-5.12 (e) (k) Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz,

More information

MEETING OF THE NORTHVALE BOARD OF EDUCATION NORTHVALE, NEW JERSEY REGULAR MEETING MONDAY, FEBRUARY 25, :30 PM MEDIA CENTER AGENDA

MEETING OF THE NORTHVALE BOARD OF EDUCATION NORTHVALE, NEW JERSEY REGULAR MEETING MONDAY, FEBRUARY 25, :30 PM MEDIA CENTER AGENDA MEETING OF THE NORTHVALE BOARD OF EDUCATION NORTHVALE, NEW JERSEY REGULAR MEETING MONDAY, FEBRUARY 25, 6:30 PM MEDIA CENTER AGENDA Meeting Regulations During this regular meeting, two opportunities are

More information

BOARD OF SCHOOL ESTIMATE MEETING

BOARD OF SCHOOL ESTIMATE MEETING ESSEX COUNTY COLLEGE BOARD OF SCHOOL ESTIMATE MEETING Friday, February 9, 2018 10:00 a.m. J. Harry Smith Lecture Hall AGENDA Call to Order..... The Honorable Joseph N. DiVincenzo County Executive, Essex

More information

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195 Page 193 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 3, 2017 REORGANIZATION OF BOARD INDEX 7:05 P.M. REGULAR BOARD MINUTES 7:13 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

More information

LOBBYING OVERVIEW. The following abbreviations apply:

LOBBYING OVERVIEW. The following abbreviations apply: LOBBYING OVERVIEW The guidance provided in this Overview is applicable to Governmental Affairs Agents, Represented Entities and Persons Communicating with the General Public ( Grassroots Lobbying ). The

More information

The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes

The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes The College of New Jersey Board of Trustees July 7, 2009 3:00 p.m. 201 Loser Hall/106 Paul Loser Hall Minutes Present: Susanne Svizeny, Chair; Brad Brewster, Secretary; Poonam Alaigh; Bob Altman; Jorge

More information

Borough of Freehold Public Schools

Borough of Freehold Public Schools May 12, 2015 Press Release Freehold: At its regularly scheduled meeting held Monday evening, May 11, 2015, the Freehold Borough Board of Education unanimously passed a resolution activating a public comment

More information

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD Meeting Minutes of December 17, 2015 Conference Room 129 Department of Community Affairs 101 South Broad Street Trenton, New Jersey ATTENDANCE Board Members:

More information

James L. Winters, D.C.

James L. Winters, D.C. STATE OF NEW JERSEY DIVISION OF CONSUMER AFFAIRS BOARD OF CHIROPRACTIC EXAMINERS 124 HALSEY STREET NEWARK, NEW JERSEY PUBLIC SESSION MINUTES THURSDAY, DECEMBER 20,2012 A meeting of the New Jersey Board

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

AGENDA COW AND REGULAR MEETING

AGENDA COW AND REGULAR MEETING DEMAREST BOARD OF EDUCATION AGENDA COW AND REGULAR MEETING December 13, 2016 6:30 P.M. I. OPENING A. Meeting called to order. B. Board President s Announcement The New Jersey Open Public Meetings Law was

More information

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016 CHAPTER CONSTITUTION AND BY-LAWS Adopted: December 3, 1986

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

BY-LAWS South Dakota City Management Association

BY-LAWS South Dakota City Management Association BY-LAWS South Dakota City Management Association ARTICLE I NAME The name of this organization shall be the South Dakota City Management Association and shall be considered a section of the International

More information

South Orange-Maplewood Board of Education January 3, 2018

South Orange-Maplewood Board of Education January 3, 2018 South Orange-Maplewood Board of Education January 3, 2018 A Reorganizational Meeting of the Board of Education of South Orange- Maplewood was held in the Auditorium at Columbia High School, 17 Parker Avenue,

More information

BLOOMSBURY BOARD OF EDUCATION Regular Meeting Minutes October 10, 2013 at 7:00 p.m. Approved November 12, 2013

BLOOMSBURY BOARD OF EDUCATION Regular Meeting Minutes October 10, 2013 at 7:00 p.m. Approved November 12, 2013 Regular Meeting Minutes October 10, 2013 at 7:00 p.m. I. INTRODUCTORY ITEMS CALL TO ORDER: President, Marianne Treanor called the meeting to order at 7:02 p.m. and asked everyone to please stand for the

More information

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting VOL. LXXIX - 25 BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE Minutes of November 16, 2009 Annual Meeting The annual organizational meeting of the Board of Trustees of Middlesex County College was held

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey Agenda Date: 8/19/15 Agenda Item: IIC STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE MA

More information

IBADCC Ethics Disciplinary Procedures

IBADCC Ethics Disciplinary Procedures Ethics Disciplinary Procedures Contact: IBADCC PO Box 1548 Meridian, ID 83680 Ph: 208.468.8802 Fax: 208.466.7693 e-mail: ibadcc@ibadcc.org Page 1 of 15 Table of Content Definitions...3 I. Confidentiality

More information

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018 BOROUGH OF RAMSEY BUDGET COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018 I. ROLL CALL FLAG SALUTE OPEN PUBLIC MEETING LAW NOTICE II. APPROVAL OF MINUTES 02-14-18 III. COMMUNICATIONS - 1. Mahwah

More information

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS NEW JERSEY TRANSIT CORPORATION NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. TO WHOM IT MAY

More information

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION January 25, :00 a.m. 495 West State Street Trenton, New Jersey

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION January 25, :00 a.m. 495 West State Street Trenton, New Jersey MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION January 25, 2018 10:00 a.m. 495 West State Street Trenton, New Jersey The meeting was called to order by Chair P. Kelly Hatfield. Present

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 21pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: December 18, 2012 Minute Taker:

More information

August 2, Arnold G. Hyndman, Ph.D., President. Lucille E. Davy, Acting Commissioner PRESENT CONSTITUTING A QUORUM

August 2, Arnold G. Hyndman, Ph.D., President. Lucille E. Davy, Acting Commissioner PRESENT CONSTITUTING A QUORUM New Jersey State Board of Education Minutes of the Regular Monthly Meeting in the Conference Room on the First Floor, 100 River View Executive Plaza Trenton, NJ August 2, 2006 Presiding: Secretary: Arnold

More information

BELS CONSORTIUM BYLAWS. BELS Consortium Bylaws

BELS CONSORTIUM BYLAWS. BELS Consortium Bylaws BELS Consortium Bylaws 1 TABLE OF CONTENTS ARTICLE I 3 Name of Organization 3 Purpose 3 Mission 3 Definitions 3 Qualifications for Membership 4 Obligations of Membership 5 Benefits of Membership 6 New

More information

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

Agenda Date: 11/21/17 Agenda Item: 1 F ENERGY INITIAL ORDER ) ) ) )

Agenda Date: 11/21/17 Agenda Item: 1 F ENERGY INITIAL ORDER ) ) ) ) STATE OF NEW JERSEY Board'of Public Utilities 44 South Clinton Avenue, 3rd Floor, Suite 314 www.nj.gov/bpu/ ENERGY IN THE MATTER OF J. ANDREW ASSOCIATES, INC. D/B/A SEVEN - UTILlTIY MANAGEMENT CONSULTANTS,

More information

NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law

NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law Page 1 1 of 13 DOCUMENTS Title 10, Chapter 48A -- CHAPTER AUTHORITY: N.J.S.A. 30:6D-63 et seq. CHAPTER SOURCE AND EFFECTIVE DATE: R.2016 d.028, effective March 2, 2016. See: 47 N.J.R. 2336(a), 48 N.J.R.

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Regular Board of Education Minutes March 7, 2017 I. The Cumberland County Board of Vocational Education held a Board

More information

NOTICE OF MEETING Government Records Council December 18, 2018

NOTICE OF MEETING Government Records Council December 18, 2018 NOTICE OF MEETING Government Records Council December 18, 2018 Pursuant to the Open Public Meetings Act, notice is hereby given that the Government Records Council will hold a regular meeting, at which

More information

WHARTON BOROUGH BOARD OF EDUCATION. AGENDA WORK SESSION MEETING TECHNOLOGY LIBRARY CENTER - MACKINNON MIDDLE SCHOOL October 13, PM

WHARTON BOROUGH BOARD OF EDUCATION. AGENDA WORK SESSION MEETING TECHNOLOGY LIBRARY CENTER - MACKINNON MIDDLE SCHOOL October 13, PM WHARTON BOROUGH BOARD OF EDUCATION AGENDA WORK SESSION MEETING TECHNOLOGY LIBRARY CENTER - MACKINNON MIDDLE SCHOOL October 13, 2016-7PM I. CALL TO ORDER Mrs. Yeager will preside and voice the call to order

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 I. The Cumberland County Board of Vocational Education held a Special Board Meeting on September 11, 2018 at 6:05

More information

E Election Y Law Enforcement Commission N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION RALPH V. MARTIN Chair PAULA A. FRANZESE Vice Chair LYNNAN B. WARE Commissioner SUSAN S. LEDERMAN, Ph.D. Commissioner N E W J E R S E Election Y Law Enforcement Commission E LEC 1973 State of New Jersey

More information

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M. MINUTES OF THE BOARD MEETING Thursday, October 8, 2015-4:00 P.M. THE ATLANTIC COUNTY IMPROVEMENT AUTHORITY 1333 Atlantic Avenue, Suite 700 Atlantic City, NJ 08401 In accordance with the provisions of the

More information

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO.

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO. CIVIL SERVICE 44 NJR 9(1) September 4, 2012 Filed August 3, 2012 CIVIL SERVICE COMMISSION Classification, Services, and Compensation Compensation State Payroll Certifications Selection and Appointment

More information

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018 GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018 I. CALL TO ORDER: The meeting was called to order at 7:00 p.m. by the SBA/BS in the all-purpose room of the Lincoln

More information

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN BY ORDER OF THE COMMISSIONER: A. Introduction The New Jersey Solid Waste Management Act (N.J.S.A.

More information

BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY

BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY ARTICLE I GENERAL PROVISIONS SECTION 1. Name. This organization shall be called the Professional Golfers Association of America New Jersey

More information

1 of 1 DOCUMENT. NEW JERSEY REGISTER Copyright 2009 by the New Jersey Office of Administrative Law. 41 N.J.R. 1162(a)

1 of 1 DOCUMENT. NEW JERSEY REGISTER Copyright 2009 by the New Jersey Office of Administrative Law. 41 N.J.R. 1162(a) Page 1 1 of 1 DOCUMENT NEW JERSEY REGISTER Copyright 2009 by the New Jersey Office of Administrative Law VOLUME 41, ISSUE 6 ISSUE DATE: MARCH 16, 2009 RULE PROPOSALS LAW AND PUBLIC SAFETY DIVISION OF CONSUMER

More information

Constitution Association for India s Development

Constitution Association for India s Development Constitution Association for India s Development Preamble: We, the members of AID India, in order to develop a charitable, non-political, non-profit, secular organization exclusively for charitable and

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, s Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, s Floor Post Office Box 350 Trenton, New Jersey Agenda Date: 1/29/14 Agenda Item: 7 A STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, s Floor Post Office Box 350 Trenton, New Jersey 08625-0350 CUSTOMER ASSISTANCE VISHINDAS HARJANI,

More information

July 5, And seeing there was a quorum, the meeting of July 5, 2017, was called to order.

July 5, And seeing there was a quorum, the meeting of July 5, 2017, was called to order. New Jersey State Board of Education Minutes of the Meeting of the New Jersey State Board of Education In the Conference Room on the First Floor 100 River View Executive Plaza Trenton, NJ July 5, 2017 Presiding:

More information

Pride Academy Charter School Board Meeting President:

Pride Academy Charter School Board Meeting President: Board Meeting Minutes Organization: Pride Academy Charter School Board Meeting President: Mr. Mitchell Time: 6: 30pm Place: 117 Elmwood Avenue, East Orange, NJ 07018 Date: March 19, 2013 Minute Taker:

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey -... '.. Agenda Date: 4/15/15 Agenda Item: lid. STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY

More information

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws Municipal Library Board of Trustees Runnemede, NJ By-Laws Approved Sample By-Laws of The Library Board of Trustees Table of Contents Page No. ARTICLE I. Body Corporate 2 ARTICLE II. Purpose 2 ARTICLE III.

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gtn Floor Post Office Box 360 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gtn Floor Post Office Box 360 Trenton, New Jersey Agenda Date: 3119/14 Agenda Item: VI!C STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gtn Floor Post Office Box 360 Trenton, New Jersey 08625-0350 www.nj.gov/bpul CUSTOMER ASSISTANCE

More information

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015) ARTICLE I Preamble and Authority Section 1. The State Central Committee of the Republican Party of Louisiana,

More information

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY PHILIP S. CARCHMAN, P.J.A.D. ACTING ADMINISTRATIVE DIRECTOR OF THE COURTS HUGHES JUSTICE COMPLEX P.O. BOX 037 TRENTON, NEW JERSEY 08625-0037 DIRECTIVE

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200 Page 198 BERNARDS TOWNSHIP BOARD OF EDUCATION BASKING RIDGE, NEW JERSEY JANUARY 2, 2018 REORGANIZATION OF BOARD MINUTES INDEX 7:04 P.M. REGULAR SESSION 7:16 P.M. RIDGE HIGH SCHOOL PERFORMING ARTS CENTER

More information

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m. CT Held at the following location and via Teleconference:

More information

Agenda Date: 6/29/16 Agenda Item: 7A CUSTOMER ASSISTANCE. DIANE ROEFARO, Petitioner ORDER ) ) ) ) ) ) ) SUEZ WATER NEW JERSEY, INC.

Agenda Date: 6/29/16 Agenda Item: 7A CUSTOMER ASSISTANCE. DIANE ROEFARO, Petitioner ORDER ) ) ) ) ) ) ) SUEZ WATER NEW JERSEY, INC. Agenda Date: 6/29/16 Agenda Item: 7A STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 3 rd Floor, Suite 314 Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ CUSTOMER

More information

Bylaws Voting Summary. Model Act Voting Summary

Bylaws Voting Summary. Model Act Voting Summary Bylaws Voting Summary A summary of changes to the ASWB Bylaws proposed by the Bylaws and Resolutions Committee presented in voting order Model Act Voting Summary A summary of changes to the ASWB Model

More information

ARTICLE I Name. ARTICLE II Purpose

ARTICLE I Name. ARTICLE II Purpose Adopted April 30, 2018 ARTICLE I Name The name of this organization shall be the Virginia Building and Code Officials Association hereinafter referred to as The Association. The fundamental purpose of

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes June 4, 2014 I. MEETING CALLED TO ORDER Richard Dovey called the meeting to order at 10:01 A.M. at the District Office in Mays Landing, NJ. II. ROLL CALL & DETERMINATION

More information

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m. 24 Valley Road, Stanhope, New Jersey Media Center Minutes 6:07 p.m. The Interim Board Secretary will serve as presiding officer pro tempore until such time as the new Board President has been elected.

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey Agenda Oat~ : 4/15/lS. Agenda Item: IIA STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey 08625-0350 www.nj.gov/bpu/ ENERGY IN THE

More information

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

More information

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL RESTATED AND AMENDED BYLAWS OF AMERICAN SHOULDER AND ELBOW SURGEONS (the Society ) MISSION STATEMENT The Mission of the American Shoulder and Elbow Surgeons is to support quality shoulder and elbow care

More information

STATE BOARD OF EXAMINERS OF MASTER PLUMBERS # BUSINESS MEETING - AGENDA - MARCH 28, 2013

STATE BOARD OF EXAMINERS OF MASTER PLUMBERS # BUSINESS MEETING - AGENDA - MARCH 28, 2013 Prepared on 4/11/2013 by Rosemarie Baccile, Acting Executive Director STATE BOARD OF EXAMINERS OF MASTER PLUMBERS # 599 - BUSINESS MEETING - AGENDA - MARCH 28, 2013 The minutes of the March 28, 2013 Board

More information

ELECTION LAW ENFORCEMENT COMMISSION

ELECTION LAW ENFORCEMENT COMMISSION OWEN V. McNANY.111 CHAIRMAN DAVlD LINm COMMISSIONER WlLLlAM H. EIDRIDGE COMMISSIONER ELECTION LAW ENFORCEMENT COMMISSION NATIONAL STATE BANK BLDG., 12th FLOOR 28 W. STATE STREET, CN 185 TRENTON, NEW JERSEY

More information

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION RALPH V. MARTIN Chair DAVID LINETT Vice Chair PAULA A. FRANZESE Commissioner LYNNAN B. WARE Commissioner N E W J E R S E Election Y Law Enforcement Commission E EC L 1973 State of New Jersey ELECTION LAW

More information

CONSTITUTION OF The Canadian Business Council Qatar (CBCQ) ARTICLE I

CONSTITUTION OF The Canadian Business Council Qatar (CBCQ) ARTICLE I CONSTITUTION OF The Canadian Business Council Qatar (CBCQ) May 23, 18 ARTICLE I NAME & LOCATION This organization shall be known as the Canadian Business Council Qatar (CBCQ). The office of the CBCQ shall

More information

E Election Y Law Enforcement Commission N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION RALPH V. MARTIN Chair PAULA A. FRANZESE Vice Chair LYNNAN B. WARE Commissioner SUSAN S. LEDERMAN, Ph.D. Commissioner N E W J E R S E Election Y Law Enforcement Commission E LEC 1973 State of New Jersey

More information

THE UNIVERSITY OF NOTTINGHAM SENATE DISCIPLINARY COMMITTEE - RULES OF PROCEDURE

THE UNIVERSITY OF NOTTINGHAM SENATE DISCIPLINARY COMMITTEE - RULES OF PROCEDURE THE UNIVERSITY OF NOTTINGHAM SENATE DISCIPLINARY COMMITTEE - RULES OF PROCEDURE This procedure should be read in conjunction with the Code of Discipline for Students Section D, paragraphs 27-30. 1. Preliminary

More information

Canadian Academy of Manipulative Physiotherapy CONSTITUTION. Table of Contents

Canadian Academy of Manipulative Physiotherapy CONSTITUTION. Table of Contents Canadian Academy of Manipulative Physiotherapy CONSTITUTION Table of Contents Article Page I Name 2 II Objects 2 III Membership 3 IV Rights and Duties of Members 7 V Register 7 VI Meetings 7 VII Language

More information

ARKANSAS ETHICS COMMISSION

ARKANSAS ETHICS COMMISSION ARKANSAS ETHICS COMMISSION RULES ON SPECIAL STATE EMPLOYEES CONFLICTS OF INTEREST ARKANSAS ETHICS COMMISSION Post Office Box 1917 Little Rock, Arkansas 72203-1917 (501) 324-9600 or (800) 422-7773 Facsimile

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy September 20, 2001 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite

More information

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ VINCENT P. MALTESE, Chair COMMISSIONER SUSAN BASS LEVIN ACTING COMMISSIONER LUCILLE DAVY ROBIN BERG TABAKIN DAVID FLEISHER CATHERINE STARGHILL Esq., Executive Director State of New Jersey GOVERNMENT RECORDS

More information

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION October 20, :00 a.m. 495 West State Street Trenton, New Jersey

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION October 20, :00 a.m. 495 West State Street Trenton, New Jersey MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION October 20, 2016 10:00 a.m. 495 West State Street Trenton, New Jersey The meeting was called to order by Chair P. Kelly Hatfield. Present

More information

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES Lady Liberty Academy (Cafeteria) January 20, 2015 746 Sandford Avenue 5:30 P.M. I. CALL TO ORDER The meeting was called

More information

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey Agenda Date: 6/17/15 Agenda Item: IIC STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey 08625-0350 ENERGY IN THE MATTER OF THE PETITION

More information

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS JANUARY 1, 2003 Table of Contents ARTICLE I - NAME...4 ARTICLE II ASSOCIATION PURPOSE AND OBJECTIVES.. 4 Section 1. Purpose 4 Section 2.

More information

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians. BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I NAME The name of this organization shall be the Oregon Academy of Family Physicians. CHAPTER II AFFILIATION This organization is a constituent

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

New Jersey School Boards Association Insurance Group 450 Veterans Drive Burlington, New Jersey (609) FAX (609)

New Jersey School Boards Association Insurance Group 450 Veterans Drive Burlington, New Jersey (609) FAX (609) Board of Trustees Meeting of November 28, 2012 New Jersey School Boards Association Insurance Group s Board of Trustees Meeting of October 10, 2012 at the Courtyard by Marriott, Cranbury, NJ ATTENDEES

More information

August 5, And seeing there was a quorum, the meeting of August 5, 2015, was called to order.

August 5, And seeing there was a quorum, the meeting of August 5, 2015, was called to order. New Jersey State Board of Education Minutes of the Regular Monthly Meeting In the Conference Room on the First Floor 100 River View Executive Plaza Trenton, NJ August 5, 2015 Presiding: Secretary: Mr.

More information

2015 General Election Timeline

2015 General Election Timeline June 2015 General Timeline June 2 Nomination Petition Filing Deadline for Independent Candidates for General (before 4:00 p.m. of the day of the primary election) N.J.S.A. 19:13-9 June 2 School District

More information

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association ARTICLE I: NAME CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association The name of the association shall be the "Libertarian Party of Iowa" hereinafter referred to

More information

Directors present in person: Darrel Farkus (Oxford); Christine Stearns; Neil Sullivan (DOBI).

Directors present in person: Darrel Farkus (Oxford); Christine Stearns; Neil Sullivan (DOBI). FINAL MINUTES OF THE MEETING OF THE NEW JERSEY INDIVIDUAL HEALTH COVERAGE PROGRAM BOARD AT THE OFFICES OF THE NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE TRENTON, NEW JERSEY Directors present in person:

More information

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR This Employment Contract is by and between the TOWNSHIP BOARD OF EDUCATION ("BOARD") and MELISSA

More information

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm.

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm. FREEHOLD SOIL CONSERVATION DISTRICT Regular Meeting April 10, 2013 4000 Kozloski Road Freehold, NJ I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm. II. Pledge of Allegiance

More information

2016 General Election Timeline

2016 General Election Timeline June June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day of the primary election)

More information

2018 General Election Timeline

2018 General Election Timeline June June 5 Nomination Petition Filing Deadline for Independent Candidates for General (before 4:00 p.m. of the day of the primary election) N.J.S.A. 19:13-9 June 5 School District to Submit Notice to

More information

Decision Default [R. 1:20-4(f)]

Decision Default [R. 1:20-4(f)] SUPREME COURT OF NEW JERSEY Disciplinary Review Board Docket Nos. DRB 02-465 and 02-466 IN THE MATTER OF JOSEPH POVEROMO AN ATTORNEY AT LAW Decision Default [R. 1:20-4(f)] Decided: April 8, 2003 To the

More information

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, 2018 6:30 P.M. Call to Order by Chairman I. ROLL CALL AND DETERMINATION OF A QUORUM: II. PUBLIC HEARING: A. SUP 2018-03 III. APPROVAL

More information

Archery Club Constitution

Archery Club Constitution Archery Club Constitution Preamble We the members of the Archery Club, in order to advance our skills and knowledge of archery and increase awareness and interest in archery on campus, do hereby establish

More information

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD Meeting Minutes of June 16, 2011 LOCATION Conference Room 129 Department of Community Affairs 101 South Broad Street Trenton, New Jersey ATTENDANCE Board Members:

More information

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, 2015 6:00 P.M. MINUTES A. Call to Order: Mr. MacDonald called the meeting to order at 6:00 p.m. B. Roll Call: Mr. Hansen called the roll:

More information

Allamuchy Township Board of Education

Allamuchy Township Board of Education Allamuchy Township Board of Education The regular meeting of the Allamuchy Township Board of Education held on July 22, 2013 was called to order at 7:31 p.m. in Room 149 by Francis Gavin. In accordance

More information

Constitution of the College Panhellenic Council at University of Texas at Dallas

Constitution of the College Panhellenic Council at University of Texas at Dallas Constitution of the College Panhellenic Council at University of Texas at Dallas Article I. Name The name of this organization shall be the College Panhellenic Council at the University of Texas at Dallas.

More information

REGULATED HEALTH PROFESSIONS ACT

REGULATED HEALTH PROFESSIONS ACT c t REGULATED HEALTH PROFESSIONS ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 20, 2017. It is intended for information

More information

Telemarketer Registration Form

Telemarketer Registration Form New Jersey Office of the Attorney General Division of Consumer Affairs Office of Consumer Protection Regulated Business Section 124 Halsey Street, 7th Floor, P.O. Box 45028, Newark, NJ 07101 Telemarketer

More information

E Law Enforc ement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Law Enforc ement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION JERRY FITZGERALD ENGLISH Chair PE TE R J. TO BE R Vice Chair ALBERT BURSTEIN Commissioner AMOS C. SAUNDERS Commissioner N E W J E R S E Ele ction Y Law Enforc ement Commission E EC L 1973 State of New

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information