State Board of Examiners Minutes of Meeting (Amended 11/30/12) 200 River View Plaza First Floor Conference Room Trenton, New Jersey September 21, 2012

Similar documents
State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 31, 2011

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey May 22, 2014

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 26, 2015

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey May 11, 2009

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey July 24, 2014

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 3, 2016

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey October 30, 2015

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 2009

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey February 23, 2009

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 12, 2015

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 23, 2016

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey October 16, 2008

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey December 2, 2009

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey July 27, 2017

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2016

State Board of Examiners Minutes of Meeting (Amended March 31, 2011) 100 Riverview Plaza Trenton, New Jersey November 2, 2006

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey May 4, 2006

August 4, Arnold G. Hyndman, Ph.D., President. William L. Librera, Ed.D., Commissioner PRESENT CONSTITUTING A QUORUM:

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Peachtree Street Atlanta, Georgia June 14, 2012

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m.

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

There were five members who voted to approve Resolution NJC Mr. Fede abstained. Motion approved.

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS

James L. Winters, D.C.

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m.

MINUTES. Texas State Board of Public Accountancy November 20, 2014

Commission Meeting Number 322. State of New Jersey Department of Law and Public Safety Division of Criminal Justice. April 4, 2018

SOUTH MIDDLETON SCHOOL DISTRICT 4 Forge Road, Boiling Springs, PA SCHOOL BOARD MEETING MINUTES April 22, 2013

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

MINUTES. Corporation:

Chair Constable moved to approve the minutes. Committee Member Ridolfino seconded the motion, which passed 3-0 (Committee Member Liebtag abstained).

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M.

MISCELLANEOUS DOCKET

CALL TO ORDER - Mr. Scamihorn, Chair, called the meeting to order at 5:30 p.m.

Thursday 30-May Courtroom 1-2nd Floor

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 6, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

PENNSYLVANIA GAMING CONTROL BOARD

THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street Junes 23, 2015

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 190th Meeting January 10, 2018

CHAPTER THIRTEEN DISMISSAL DOCKET

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

May 15, 2003 MINUTES. Staff Attending: For Lower Manhattan Development Corporation:

WATERFORD TOWNSHIP BOARD OF EDUCATION BOARD MEETING MINUTES SEPTEMBER 21, 2016

Minutes July 6, 2017 APPROVED 8/1/17 MINUTES OF THE GADSDEN CITY BOARD OF EDUCATION REGULAR MEETING DATED JULY 6, 2017

Thursday 09-Aug Courtroom 1-2nd Floor

At its meeting of September 16, 2016, the State Board of Examiners (Board) reviewed

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

The Marlington Board of Education met in Regular Session on October 16, 2014 at 7:00 p.m. at Washington Elementary.

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

Election Summary Report GENERAL ELECTION Summary For Precinct, POL+050, All Races FINAL ELECTION DAY RESULTS - OFFICIAL

JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

RAHWAY VALLEY SEWERAGE AUTHORITY Summary of Minutes Special Meeting held February 9, 2006

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 9-10, 2008

Case 1:14-cv Document 430 Filed in TXSD on 11/18/16 Page 1 of 6

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

Date:06/25/09 Time:14:44:27 Page:1 of 7

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD June 7 & 8, 2010 General Meeting

AMITY REGIONAL SCHOOL DISTRICT NO. 5 BOARD OF EDUCATION SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

School Director Present Absent Bonomo Childs Earley

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

Northern Virginia Community College. Board Meeting. January 31, :00 6:30 p.m. Brault Building. Large Boardroom AGENDA

Grenada Supreme Court Registry

APPROVED MINUTES HOLLAND PATENT CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING TUESDAY, APRIL 25, 2017 ANNEX CONFERENCE ROOM 7:00 P.M.

BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY JANUARY 17, 2018

Approval of February Minutes Dr. Alyssia James entertained a motion to approve the February minutes with suggested corrections.

OCLC ONLINE COMPUTER LIBRARY CENTER, INC. Annual Meeting of the Board of Trustees November 14, 2005

**Applicants must submit a copy of their diploma or transcript before receiving consideration for training.**

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

MAINE SCHOOL ADMINISTRATIVE DISTRICT #37 June 24, 2015

Regular Board of Education Meeting April 19, 2017

Meeting No. 1,064 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-10

MINUTES. PROFESSIONAL STANDARDS COMMISSION 2 Peachtree Street 5 th Floor, PSC Boardroom Atlanta, Georgia May 11, 2006

1. President Waldenburg called the meeting to order. 3. The announcement of emergency exits were conducted earlier in the evening

QUINCY COLLEGE BOARD OF GOVERNORS MEETING OF DECEMBER 07, Minutes

Colorado Public Employees Retirement Association Board Meeting Minutes

MINUTES. PROFESSIONAL STANDARDS COMMISSION 200 Piedmont Avenue, SE Atlanta, Georgia February 14, 2019

Allamuchy Township Board of Education

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018

October 5, And seeing there was a quorum, the meeting of October 5, 2011, was called to order.

MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

Ramsdens Holdings PLC Incorporated in England and Wales under the Companies Act 2006 with registered number

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

MINUTES. Corporation:

COMMISSION FOR LAWYER DISCIPLINE REPORT TO THE BOARD OF DIRECTORS ON ATTORNEY DISCIPLINE

Constitution of The Royal Automobile Club of Queensland Limited ACN Approved by members on 20 November 2014

New Jersey City University Board of Trustees Meeting October 7, 2013

Motion was made by Mr. Durkin, seconded by Mr. Riggs, to approve. Upon vote, the motion passed unanimously.

MALONE CENTRAL SCHOOL DISTRICT MALONE, NEW YORK MINUTES. Franklin Academy High School, Huskie Lane, Malone

Transcription:

State Board of Examiners Minutes of Meeting (Amended 11/30/12) 200 River View Plaza First Floor Conference Room Trenton, New Jersey September 21, 2012 Present: Absent: Dr. Robert Higgins, Secretary Ms. Jennifer Campbell, Deputy Attorney General Ms. JoAnn Gales Ms. Kristin Hennessy Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Timothy Purnell Mr. Peter Tirri Mr. Derek Jess Ms. Gloria Tunstall The meeting was called to order by Mr. Tirri, Acting Chair, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Ms. Gales moved to adopt the minutes of the July 26, 2012 meeting, and Dr. Purnell seconded the motion. With Dr. McNally abstaining, the minutes were approved by a unanimous vote. Individual Credentials Review The following individuals attended the meeting to respond to any questions from the Board: Regina Basilone Terry Caliste Giovanni Cusmano School Administrator School Administrator Certificate of Eligibility (Mr. Tirri recused himself.)

John Paul Gazzara Linda Hooks Jaworski Michael Mascellino Meredith Van Arsdale (nee Guhl) Mildred Waale Teacher of Elementary School with Subject Matter Specialization in Language Arts/Literacy School Administrator Certificate of Eligibility; Principal Certificate of Eligibility Jamayla Scott, who is seeking a School Counselor certificate, and Virginia Verteis, who is seeking a Principal Certificate of Eligibility, were not present at the meeting. Jill Banholzer and Katie Carl were withdrawn from the agenda. Credentials Review Consent List Ms. Gales made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Ms. Hennessy seconded the motion. The candidates in the following cases were present at the July 26, 2012 meeting. With Dr. McNally abstaining, the Board adopted the following actions by a unanimous vote. Carrin Bachowski (2 nd review) Jessie Green Teacher of Family & Consumer Science: Child and Family Development The Board granted her School Counselor The Board granted his Georgiana Murnaghan American Sign Language Certificate of Eligibility The Board denied her Kristin Tallant School Social Worker emergency certificate The Board granted her Ms. Gales made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Ms. Hennessy seconded the motion. The candidates in the following cases were not present at the July 26, 2012 meeting. The Board adopted the following actions by a unanimous vote. Libia Agudelo Daniel Pacifico (2 nd review) School Social Worker emergency certificate The Board denied her Teacher of Business: Computer Applications and Business Related Information Technology The 2

Board granted his Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Rose L. Farrell This matter was withdrawn from the agenda. Stephen Vespe By a vote of 6 to 0, the Board voted to grant his application. Lara M. Wilson Ms. Wilson and her counsel, Stephen B. Hunter, Esq., appeared before the Board for a hearing on the sanction issue. Following the hearing, the Board took the matter under advisement and deferred determination until a future meeting. Donna L. Covely By a vote of 6 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. David M. Kelly By a vote of 6 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Randi True By a vote of 5 to 1, with Mr. Tirri opposing, the Board voted to revoke her certificates based on the level and nature of the conduct. Jeffrey Berke By a vote of 6 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct and crime and the revocation of his certificates in another state. Derek Hildreth By a vote of 6 to 0, the Board voted to suspend his certificate pending disposition of criminal charges. John Iurato By a vote of 6 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Michael Janes By a vote of 6 to 0, the Board voted to revoke his substitute credential based on the level and nature of the conduct. Derick Jerinsky By a vote of 6 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Mark Kisselbach By a vote of 6 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct and crime. 3

Raymond Leneweaver By a vote of 6 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct and the surrender of his certificates in another state. Francisco Lindo By a vote of 6 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Joseph Ponsi By a vote of 6 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime. Brian Corcoran By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct and the surrender of his certificates in another state. Jason Dorrell By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be suspended pending disposition of criminal charges. Edward Esposito By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificate should not be revoked based on the level and nature of the conduct. Joseph Greco By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be suspended pending disposition of criminal charges. Eugenio Morales By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Ronald Moreno By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct. Darryl Powell By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct. Charles J. Reilly By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be suspended pending disposition of criminal charges. Gabriel Vasquez By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his certificates should not be suspended pending disposition of criminal charges. William (Guillermo) Santamaria By a vote of 6 to 0, the Board voted to vacate the order to show cause that had been issued to him and to issue a new order to show cause as to why his certificate should not be revoked based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. 4

Emanuel Henderson By a vote of 6 to 0, the Board voted to adopt the decision of the Administrative Law Judge and to revoke his certificates based on the level and nature of the conduct. Dr. McGeehan made a motion to go into closed session in order to receive legal advice in the matter captioned In the Matter of the Certificates of Barbara Lentine, which was duly seconded by Dr. McNally and carried by a unanimous vote. The Board went into closed session at 12:17 p.m. The Board returned to the public session at 12:20 p.m. Barbara Lentine - By a vote of 5 to 1, with Ms. Gales opposing, the Board voted to adopt with modification the decision of the Administrative Law Judge and to suspend her certificates for six months based on the level and nature of the conduct. Joseph Mifsud By a vote of 6 to 0, the Board voted to adopt the decision of the Administrative Law Judge and to revoke his certificate based on the level and nature of the conduct. William Beltran By a vote of 6 to 0, the Board voted to retransmit this matter to the Office of Administrative Law for a hearing. Timothy Dickson By a vote of 6 to 0, the Board voted to take no action to block his Brian T. Willging By a vote of 6 to 0, the Board voted to take no action to block his Andrew Brown By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. Roberto Gutierrez By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. Justin Mannick By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. William G. Miltner By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate with the force and effect of a revocation. Anthony J. Pecora By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate with the force and effect of a revocation. Peter Bellomo By a vote of 6 to 0, the Board voted to grant his application for certification after revocation. Arthur Ernst By a vote of 6 to 0, the Board voted to accept the voluntary suspension of his certificates pending disposition of criminal charges. 5

The Star-Ledger By a vote of 6 to 0, the Board voted to release to The Star-Ledger redacted copies of sealed decisions issued by the Office of Administrative Law in five cases involving proceedings initiated by the Board. Dr. McGeehan made a motion that the Board adopt the following matters that were on the legal consent list memorializing the Board s legal decisions from a previous meeting, and Dr. Purnell seconded the motion. The Board adopted the following orders by a unanimous vote. Orders to Show Cause James Faux Michael Furey Brendan Kenny Robert Millner Tamara Reyes Revocations/Suspensions Other Zuzana Bracok Jose Cardenas William Davis Patricia Gallegos Ryan Giovanelli Thomas Papa Kristi Pennypacker Amalbi Perez Francisco Planas-Borgstrom Manuel Portalatin Gregory Young Neil Brown Ellen Ann Muench Cheryl Sloan Maria Parise was withdrawn from the legal consent list. Dr. McGeehan made a motion to go into closed session in order to receive legal advice regarding a proposed settlement agreement in the matter captioned In the Matter of the Certificate of Gary F. Basile, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The Board went into closed session at 12:35 p.m. The Board returned to the public session at 12:58 p.m. Old Business There was no old business. 6

New Business The Board reviewed three reports issued by the Office of Fiscal Accountability and Compliance regarding the Camden and Woodbridge school districts and directed staff to schedule the certificate-holders named in the reports for review at a future meeting for consideration of whether to initiate proceedings against their certificates. Secretary s Report Adjournment There was no secretary s report. Dr. McGeehan made a motion to adjourn the meeting, which was duly seconded by Ms. Gales and carried by a unanimous vote. The meeting was adjourned at 1:00 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Friday, November 2, 2012, in the first floor conference room, 200 River View Plaza, Trenton, New Jersey. Minutes prepared by Jeffrey H. Lieberman Minutes certified by Robert R. Higgins, Secretary RRH/JHL/Minutes-9/21/12 7