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

Similar documents
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 June 23, 2016

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 November 1, 2016

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 July 24, 2014

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 May 11, 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 26, 2015

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 (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 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 100 Riverview Plaza Trenton, New Jersey February 24, 2005

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 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 2009

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 (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

AGENDA ITEM NO. XI. A. (1.) BOARD OF DIRECTORS For Meeting of September 15, 2017

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION April 26, :00 a.m. 495 West State Street Trenton, New Jersey

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

Texas State Board of Public Accountancy May 12, 2016

PENNSYLVANIA GAMING CONTROL BOARD

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

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

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

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

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

OTHERS PRESENT: Phil Connelly, Dr. Jeffrey Toney, Ms. Janice Murray-Laury, Diane Schwartz, Michael Tripodi, Felice Vazquez, Michelle Freestone

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

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

COMMISSIONERS COURT JANUARY 13, 2009

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

BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M.

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

GRISWOLD BOARD OF EDUCATION February 11, 2013

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

MINUTES OF A REGULAR MEETING OF THE MAYOR AND CITY COUNCIL. The Mayor and City Council of the City of St. Martinville, Louisiana met in Regular

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

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director

CARITAS MALTA EPILEPSY ASSOCIATION A Philantropic Organisation

12 September 2016 NOTICE OF ANNUAL GENERAL MEETING

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

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

MINUTES OF THE MEETING

July 11, And seeing there was a quorum, the meeting of July 11, 2018 was called to order.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Thursday, August 11, 2016

AGENDA HUMAN RELATIONS COMMISSION CONFERENCE ROOM B W. GLENDALE AVE. GLENDALE, ARIZONA APRIL 11, :30 P.M.

CAMBRIDGE VILLAGE BOARD Amundson Community Center, 200 Spring St. - Community Room Tuesday, July 12, 2016, 6:30 p.m. AGENDA

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

IN THE MATTER OF VSB Docket Nos HENRY A. WHITEHURST ORDER

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

TEACHERS RETIREMENT BOARD REGULAR MEETING

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION March 31, :00 a.m. 495 West State Street Trenton, New Jersey

MINUTES. Corporation:

Section 2. Council shall be duly organized when the President shall have taken the chair and satisfactory evidence of a quorum been made.

CAUSE NO. THE STATE OF TEXAS VS.: OFFENSE C1 MATTHEW ERIC EASTHAM POSSESSION OF CONTROLLED SUBSTANCE, TO-WIT: METHAMPHETAMINE

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

STANDING RULES OF ORDER

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

City of Miami. Civil Service Board

Texas State Board of Public Accountancy July 19, 2018

Zoning Board of Adjustment

BCWSA MINUTES OF THE REGULAR BOARD MEETING MONDAY JULY 28, :00 PM

AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION JUNE 20, Deirdré L. Webster Cobb, Chairperson Dolores Gorczyca Daniel W.

URBAN RENEWAL AGENCY of the CITY OF SALEM RULES OF PROCEDURE

South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

Texas State Board of Public Accountancy May 17, 2018

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

Robert Durant (entered at 7:05 p.m.), Emily Lauzon, Matthew. Mainville, Michael Sisto and Stacy Skidders.

May 14 June 11 June 25 July 9

Thursday 30-May Courtroom 1-2nd Floor

CONSTITUTION MARLBOROUGH WINE ESTATES GROUP LIMITED _1

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

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

(Incorporated in Jersey under the Companies (Jersey) Law 1991 (as amended) with registered number 94592) NOTICE OF ANNUAL GENERAL MEETING

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Chair Dusek led the Pledge of Allegiance to the Flag of the United States of America.

Texas Facilities Commission

County of Santa Clara Fairgrounds Management Corporation

DUNKIRK CITY SCHOOL DISTRICT DUNKIRK, NEW YORK - AGENDA. First Reading: Policy 5000 = Use of District Trademarks & Service Marks

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 19, 2008

ERIDGE CAPITAL LIMITED. Notice of Annual General Meeting

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

CRIMINAL DOCKET CALL REVOCATION Court will commence at 9:00 a.m. for plea days. All parties are to appear ready to proceed no later than 8:45 a.m.

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

IBADCC Ethics Disciplinary Procedures

Thursday 09-Aug Courtroom 1-2nd Floor

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED. The Executive Director of Education asks leave to report:

HERMON TOWN COUNCIL RULES

PENNSYLVANIA GAMING CONTROL BOARD

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey July 27, 2017 Present: Absent: Dr. Robert Higgins, Secretary Ms. Caroline Jones, Deputy Attorney General Dr. Jonathan Dauber Mr. Derek Jess Dr. Mary Jane McNally Ms. Dayna Desiderio Orlak Ms. Eileen Johnson Ms. Kristen Ludman Dr. Richard Stepura Ms. Fidelia Sturdivant Ms. Naomi Johnson-Lafleur Assistant Commissioner The meeting was called to order by Mr. Jess, Acting Chairperson, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Dr. Dauber moved to adopt the minutes of the meeting of June 15, 2017, and Dr. McNally seconded the motion. Ms. Ludman noted an error on the minutes that required correction. The minutes, with correction noted, were then approved by a unanimous vote, with Ms. Ludman and Dr. Stepura abstaining. Individual Credentials Review The following applicants attended the meeting to respond to any questions from the Board regarding their applications: Lisa Bernardo Kristin Cilento Nicole Landacini Richard Lil

Jason Nahum Gwendolyn Ndubisi Yakik Rumley Anthony Sabia The Board had a question for Ms. Ndubisi regarding her multimedia experience. Ms. Catherine Baier did not attend the meeting. Credentials Review Consent List Dr. McNally made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Ms. Desiderio Orlak seconded the motion. The candidates in the following cases were present at the June 15, 2017 meeting. The Board adopted the following decisions by a unanimous vote, with Ms. Ludman abstaining as to both and Dr. Stepura abstaining as to Ms. Gutierrez-Torres, and recusing as to Ms. Knutelsky. Yackeline Gutierrez Torres Robin Knutelsky Teacher of English as a Second Language Certificate of Eligibility The Board denied her application for certification. School Administrator Certificate of Eligibility The Board denied her application for certification. Legal Committee Report There was one (1) hearing scheduled. Tahneisha Jones Ms. Jones appeared with her counsel, Mr. Eugene Liss, for a hearing on the issue of sanction. Following the hearing, the Board advised Ms. Jones that it would take the matter under advisement and defer determination until a future meeting. Dr. Dauber made a motion to go into closed session in order to receive legal advice regarding matters on the Consent Order portion of the agenda, which was duly seconded by Dr. McNally and carried by a unanimous vote. The Board went into closed session at 11:25 a.m. The Board returned to the public session at 12:12 p.m. following a motion by Dr. Stepura, seconded by Dr. McNally, and carried by a unanimous vote. The Board took the following action with regarding to items on the Consent Order portion of the agenda: Dr. Dauber made a motion to add the matter of Justin Soccol to the agenda, which was seconded Dr. McNally and approved by unanimous vote. Tahneisha Jones By a vote of 7-0, the Board voted to vacate the Order to Show Cause issued to Ms. Jones. 2

Joseph S. Giambri By a vote of 7-0, the Board voted to accept the proposed consent order in this matter. Kenyada A. Mitchell By a vote of 7-0, the Board voted to reject the proposed consent order in this matter. Navneet Sachar By a vote of 7-0, the Board voted to accept the proposed consent order in this matter. Justin Soccol - By a vote of 7-0, the Board voted to reject the proposed consent order in this matter. The Legal Committee reviewed all remaining legal cases and presented its recommendations to the Board on those matters. The Board took the following actions: James P. Lang By a vote of 5-0, with Ms. Ludman and Dr. Stepura abstaining, the Board voted to vacate the Order to Show Cause previously issued to Mr. Lang. Jason Sanders By a vote of 5-0, with Ms. Ludman and Dr. Stepura abstaining, the Board voted to vacate the Order to Show Cause previously issued to Mr. Sanders. Joseph J. Benvenuto - By a vote of 7-0, the Board voted to revoke Mr. Benvenuto s certificates based upon the level and nature of the conduct and crime and his disqualification from employment in public schools. John Hackney By a vote of 7-0, the Board voted to revoke Mr. Hackney s certificates based upon the level and nature of the conduct and crime and action against his out of state license. Geoffrey T. Hamilton By a vote of 7-0, the Board voted to revoke Mr. Hamilton s certificates based upon the level and nature of the conduct. Cody J. Holody By a vote of 7-0, the Board voted to revoke Mr. Holody s certificates based upon the level and nature of the conduct. Richard L. Howell By a vote of 7-0, the Board voted to revoke Mr. Howell s certificates based upon the level and nature of the conduct and crime. Sheila Kairu (Kabinge) By a vote of 7-0, the Board voted to suspend Ms. Kairu s certificates pending the outcome of the underlying criminal charges. Troy R. Leonard By a vote of 7-0, the Board voted to revoke Mr. Leonard s certificates based upon the level and nature of the conduct and crime and disqualification from employment in public schools. Emilio Perez By a vote of 7-0, the Board voted to revoke Mr. Perez s certificates based upon the level and nature of the conduct and crime and his forfeiture of public employment. 3

Julio Pina-Catena By a vote of 7-0, the Board voted to revoke Mr. Pina-Catena s certificates based upon the level and nature of the conduct and crime and his disqualification from employment in public schools. Frank P. Bennett By a vote of 7-0, the Board voted to issue an order to show cause as to why his certificate(s) should not be revoked based on the level and nature of the conduct and crime and his disqualification from public school employment. Shann L. Blau (Weidl) By a vote of 7-0, the Board voted to issue an order to show cause as to why her certificate(s) should not be revoked based on the level and nature of the conduct and crime and her disqualification from public school employment. Glenn Ciripompa By a vote of 7-0, the Board voted to vacate the previously issued Order to Show Cause and to issue a new Order to Show Cause for revocation based upon the level and nature of the conduct. Jacquelyn Conroy By a vote of 7-0, the Board voted to issue an order to show cause as to why her certificates should not be revoked based upon the level and nature of the conduct. Guy P. Fowler By a vote of 7-0, the Board voted to issue an order to show cause as to why his certificates should not be revoked based upon the level and nature of the conduct and crime and his disqualification from public school employment. Ashley L. Frabizzio By a vote of 7-0, the Board voted to issue order to show cause as to why her certificates should not be revoked based upon the level and nature of the conduct. Brigitte Geiger By a vote of 7-0, the Board voted to vacate the previously issued Order to Show Cause and issue a new Order to Show Cause for suspension based upon the level and nature of the conduct. Sharon Jones - By a vote of 7-0, the Board voted to vacate the previously issued Order to Show Cause and issue a new Order to Show Cause for suspension based upon the level and nature of the conduct. Nicholas J. Kita By a vote of 7-0, the Board voted to vacate the previously issued Order to Show Cause for suspension pending the outcome of the underlying criminal charges and issue a new Order to Show Cause for revocation based upon the level and nature of the conduct. Bradley E. Mea By a vote of 7-0, the Board voted to issue an order to show cause as to why his certificates should not be suspended pending the outcome of the underlying criminal charges. Belinda Mendez-Azzolini By a vote of 7-0, the Board voted to issue order to show cause as to why her certificates should not be suspended based upon the level and nature of the conduct. 4

Virginia Vertetis By a vote of 7-0, the Board voted to issue an Order to Show Cause as to why her certificates should not be revoked based upon the level and nature of the conduct and crime and disqualification from public school employment. Richard F. Super By a vote of 7-0, the Board voted to vacate the Order to Show Cause for suspension pending the outcome of the underlying criminal charges and to accept the relinquishment of his certificates in this matter. Curtis D. Baker By a vote of 7-0, the Board voted to take no action. Valon Beasley - By a vote of 7-0, the Board voted to block Ms. Beasley s application for certification. David S. Gorman By a vote of 7-0, the Board voted to block Mr. Gorman s application for certification. Adam R. Kean By a vote of 7-0, the Board voted to block Mr. Kean s application for certification. Mitchell S. Nock By a vote of 7-0, the Board voted to taken no action to block. Robert A. Savage By a vote of 7-0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Legal Consent List Ms. Ludman made a motion that the Board adopt the following matters that were on the legal consent list, memorializing the Board s legal decision from a previous meeting, with Ms. Johnson seconding the motion. The Board adopted the following orders by a unanimous vote with Ms. Ludman and Dr. Stepura abstaining. Orders to Show Cause a. Patrick Algieri b. Jeffrey D. Deverin c. Freddie L. Henry d. Matthew Hoffman e. Robert E. Mays f. Anthony S. Quartarolo g. Dennis R. Thomas Revocations/Suspensions h. Donald DeWitt-revoke i. Brian L. Hurff-revoke j. Christopher D. Kuhn-revoke k. Lisa A. Sivillo-revoke 5

Other Old Business New Business l. Nicholas Spiniello-block m. Eloise Stewart-adopt Initial Decision n. Isaiah Young-block Dr. Higgins discussed responsive action to a security matter. None. Secretary s Report None. Adjournment Dr. McNally made a motion to adjourn the meeting, which was duly seconded by Ms. Ludman and carried by a unanimous vote. The meeting was adjourned at 12:27 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Friday, September 15, 2017 in the first floor conference room, 200 River View Plaza, Trenton, New Jersey. Minutes prepared by Kimberly A. Gatti Minutes certified by Robert R. Higgins, Secretary O:\Licensing\LEGAL\BOARD MINUTES\2016-2017\July 27, 2017 minutes.docx 6