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

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 100 Riverview Plaza Trenton, New Jersey May 4, 2006

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 100 River View Plaza First Floor Conference Room Trenton, New Jersey May 11, 2009

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 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 July 28, 2009

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 May 22, 2014

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 July 24, 2014

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

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 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, 2017

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 200 River View Plaza First Floor Conference Room Trenton, New Jersey October 30, 2015

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

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

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

R. Lenox provided a summary of the June 2007 Expense report, which included expenses totaling $11,

Updates Fact Sheet No: September 2015

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

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

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia February 8, 2018

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia July 13, 2017

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

GRISWOLD BOARD OF EDUCATION February 11, 2013

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. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia February 9, 2017

ELECTION LAW ENFORCEMENT COMMISSION

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

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

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

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MARCH 28, 2013 Minutes

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

North Branford Board of Education

Superintendent Larry Lilly called the meeting to order and requested roll call.

Indiana Rules of Court Rules for Admission to the Bar and the Discipline of Attorneys

SENECA TOWN BOARD ORGANIZATIONAL MEETING

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

THE CORPORATION OF THE TOWNSHIP OF KING THE TWELFTH MEETING OF COUNCIL

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

Dr. Alan Lee, Superintendent. 1. The meeting was called to order by Ms. Elizabeth Lowe, Board Chair.

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

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

To review and update the General Plan to insure that it is relevant to the goals and needs of the County.

Personnel and Administration 1 3 v2 February 15, 2017 Revised February 14, 2017

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

Oklahoma Board of Licensed Alcohol and Drug Counselors

Albemarle County Planning Commission January 16, 2018

TULSA PRESERVATION COMMISSION

PURPOSE BACKGROUND DRAFT RESPONSE

Board of Commissioners of Spalding County In-Rem Hearing Thursday, January 28, :00 PM Meeting Room 108, Courthouse Annex 119 E.

4125 EMPLOYMENT OF SUPPORT STAFF MEMBERS

GRAND VALLEY BOARD OF EDUCATION August 20, 2018 Regular Meeting Board Summary

OPEN SESSION BOARD OF DIRECTORS. July 18, 2017 DRAFT MINUTES

MINUTES OF SPECIAL MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION May 13, :00 a.m. 495 West State Street Trenton, New Jersey

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia January 12, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

COMMUNITY: Approximately 7 members present SEE ATTACHED AGENDA FOR ITEMS.

Board of Education Meeting

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 9th Meeting October 3, 2018

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION June 28, :00 a.m. 495 West State Street Trenton, New Jersey

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY Board of Education. Regular Session

2. Roll Call Commissioners Present: Robin Aeschliman, Bill Bluhm (Vice-Chair), Jeanne Byrne, Mark Chakwin (Secretary), Don Murphy, Nicholas Smith

The meeting was called to order by Board President Michelle Skinlo.

HARTFORD BOARD OF EDUCATION MINUTES. Regular Meeting June 18, 2013

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia September 14, 2017

NORTH RIDGEVILLE BOARD OF EDUCATION Page 203 SPECIAL MEETING September 6, 2016

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia July 14, 2016

CONSULTANT / ACTING SUPERINTENDENT'S CONTRACT

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

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: October 14, 2014 M I N U T E S ATTENDANCE SHEET FOR SENATORS

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

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

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

Thursday, August 11, 2016

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

SCHUYLERVILLE CENTRAL SCHOOL ORGANIZATIONAL MEETING MINUTES SCHOOL YEAR JULY 1-7:00 P.M.

Carbon Career & Technical Institute Joint Operating Committee Agenda Regular Meeting January 17, 2019

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION November 17, :00 a.m. 495 West State Street Trenton, New Jersey

Minutes of Regular Board Meeting January 22, 2019

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

October 10, :30 AM CDT Peace Garden Room State Capitol 600 E Boulevard Ave Bismarck, ND 58501

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706

The Secretary will enter this public announcement into the minutes of this meeting.

BOARD OF EMPLOYEE LEASING COMPANIES

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

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

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

Motion was unanimously approved.

REGULAR MEETING OF THE BOARD OF EDUCATION September 9, 2004 Udall Road Middle School President Kevin Micucci, Presiding

COUNSELING CREDENTIALING COMMITTEE MEETING MINUTES Friday, February 27, 2015

ROLL CALL Present: Roger Bennett, Dana Smith, Shelli Prespare-Weston, Crystal Simmons, Patricia Gengo, Nancy Cappellino and James Young

ENROLLED HOUSE BILL No. 4928

Transcription:

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005 Present: Absent: Mr. Michael Klavon, Acting Secretary Mr. Peter Tirri, Acting Chair Ms. Carolyn Labin, Deputy Attorney General Dr. Donald Farish, Chair, Legal Committee Ms. Joanne Gales, Chair, Credentials Committee Ms. Ida Bilbow Mr. James Gay Mr. William King Dr. Robert Petix Dr. Stuart Schnur Assistant Commissioner Richard Ten Eyck, Chair Mr. Jerome Bohnert Dr. Barbara Gitenstein Mr. Richard Kaplan Ms. Mary Jane McNally Ms. Gloria Tunstall The meeting was called to order by Acting Chair Peter Tirri, who announced that the meeting complied with the Open Public Meetings Act. The minutes of the January 20, 2005 meeting were approved as corrected. Individual Credentials Review-Presentation The following individuals attended the meeting, made brief presentations and answered questions from the Board regarding their experiences: Connie Pellegrino Condie Gregory James School Social Worker School Counselor

Matthew J. Kuliszewski Supervisor Susan Shipley, who is seeking a School Psychologist certificate, was not present at the meeting. Credentials Review Committee Report Connie Pellegrino Condie Counselor By a vote of 8 to 0, the Board voted to grant her application for certification. Elizabeth Ramos School Social Worker By a vote of 8 to 0, the Board voted to deny her application for certification. The Board voted to give her partial credit for the required study in Elisa Verran education. School Counselor By a vote of 8 to 0, the Board voted to grant her application for certification. Yakik Rumley, Supervisor certificate By a vote of 8 to 0, the Board voted to deny his application for certification. Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Bruce Bercun By a vote of 8 to 0, the Board voted to issue an Order to Show Cause based on the level and nature of the conduct. Rodney Dotson With Mr. Tirri recusing himself, by a vote of 7 to 0, the Board voted to issue an Order to Show Cause seeking suspension pending resolution of the underlying criminal charges. Gwendolyn King El-Amin By a vote of 8 to 0, the Board voted to issue an Order to Show Cause seeking suspension pending resolution of the underlying criminal charges. Gregory Monsolino With Ms. Gales recusing herself, by a vote of 7 to 0, the Board voted to issue an Order to Show Cause seeking suspension pending resolution of the underlying criminal charges. Theodore Hoover By a vote of 8 to 0, the Board voted to vacate the Order to Show Cause that was issued to him as his disqualification was rescinded. 2

Tiffany Rhea By a vote of 8 to 0, the Board voted to take no action to block her application for certification. Timothy Kelly By a vote of 8 to 0, the Board voted to take no action to block his application for certification. Michelle Bowen-Ashwin - By a vote of 8 to 0, the Board voted to take no action to block her application for certification. Stanley Croughter By a vote of 8 to 0, the Board voted to table the matter pending receipt of additional information. Sandra Farrakhan By a vote of 8 to 0, the Board voted to take no action to block her application for certification. Mark Stephen Givens - By a vote of 8 to 0, the Board voted to table the matter pending receipt of additional information. Margaret Moore - By a vote of 8 to 0, the Board voted to take no action to block her application for certification. Amanda Papa By a vote of 8 to 0, the Board denied her appeal for a K-8 certificate. Marcella Taylor By a vote of 8 to 0, the Board denied her application for certification after revocation. Elaine Nestel By a vote of 8 to 0, the Board denied her motion for a stay of the proceedings. David Toler By a vote of 8 to 0, the Board denied his motion for a stay of the Order of Revocation. Diane West By a vote of 8 to 0, the Board granted her motion for a stay pending resolution of the criminal matter. Mary Ellen Berbenich By a vote of 8 to 0, the Board voted to revoke her certificated Gerald Fowlkes - By a vote of 8 to 0, the Board voted to revoke his certificate John Gardner By a vote of 8 to 0, the Board voted to revoke his certificate based on his disqualification from public school employment. 3

Samuel Gitkin - By a vote of 8 to 0, the Board voted to revoke his certificate Leonard Moore - By a vote of 8 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct. Peter Vanechanos - By a vote of 8 to 0, the Board voted to revoke his certificate Dr. Farish made a motion to adopt a resolution to go into closed session in order to obtain advice from counsel regarding a current legal matter, In the Matter of the Certificates of John Buller, and Mr. Gay seconded the motion. The motion was carried by a unanimous vote, and the Board went into Executive Session at 11:16 A.M. The Board returned to the public session at 11:18 A.M. Dr. Farish made a motion to add to the agenda the cases captioned In the Matter of the Certificates of John Buller and In the Matter of the Appeal of Ariana Palmer. The motion was seconded by Dr. Schnur and carried by a unanimous vote. Dr. Farish then made a motion to accept the proposed settlement in Buller in which Mr. Buller agreed to relinquish his certificate with the force and effect of a revocation. Dr. Schnur seconded the motion, which was carried by a unanimous vote. Dr. Farish made a motion to grant Ms. Palmer s appeal requesting that her coursework be deemed to meet the requirement for a Teacher of Art certificate. Dr. Schnur seconded the motion, which was carried by a unanimous vote. Old Business Secretary Klavon advised the Board that a letter had been sent to the New Providence School District, as the Board requested. In addition, a letter was sent to district superintendents reminding them of the responsibility of districts to notify the Board when teaching staff members leave the district for cause. New Business There was no new business. Secretary s Report The Secretary informed the Board that the Office of Licensure and Credentials is on target to eliminate the backlog in issuing certificates. Dr. Schnur made a motion to adjourn the meeting, which was seconded by Dr. Farish and carried by a unanimous vote. The meeting was adjourned at 11:26 A.M. 4

The next meeting of the State Board of Examiners is scheduled for Thursday, March 31, 2005 in the first floor conference room, 100 Riverview Plaza, Trenton, New Jersey. Minutes prepared by Arlene G. Lutz. Minutes certified by Michael K. Klavon, Acting Secretary MKKAGL/Minutes-2/24/05 5