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

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 July 24, 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 (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 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 October 30, 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 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 12, 2015

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 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 June 23, 2016

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 March 3, 2016

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 November 1, 2017

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

Freeport Union Free School District Freeport, New York. Minutes of the Board of Education Meeting of December 17, 2003

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856

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

The meeting was called to order by the Moderator Thomas J. Byrne.

INDIAN RIVER SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING MONDAY, AUGUST 25, :00 P.M. SUSSEX CENTRAL HIGH SCHOOL CAFETERIA

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

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

Regular Board of Education Meeting April 19, 2017

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

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

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

A. Call to Order and Roll Call. Members Present: Daniel Barnes, Kenneth Dennis, Andi Neaves, and Mike Kiehn Members Absent: Kelli Lay. Time: 6:02 p.m.

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

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

Thursday 09-Aug Courtroom 1-2nd Floor

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

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

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

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

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, MAY 8, :00 P.M.

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

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES OF THE CENTER INDEPENDENT SCHOOL DISTRICT

BOARD OF EDUCATION REGULAR MEETING AT THE BAYPORT-BLUE POINT HIGH SCHOOL OCTOBER 5, 2010 BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT

Office of the Board of Elections County Court House Rm 38 Albany, NY

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

TEXAS MEDICAL BOARD BOARD MEETING MINUTES November 29-30, 2007

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

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING PRESENT

D O C K E T S U P R E M E C O U R T

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

Acceptance of the Agenda The agenda was accepted with the addition of an item PPC (Fleming, Lopez).

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

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

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

SCRANTON, PENNSYLVANIA 18503

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

Thursday 30-May Courtroom 1-2nd Floor

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

San Jacinto College District Regular Board Meeting Minutes. March 5, 2018

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

REGULAR MEETING JANUARY 20, 2015

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

Allamuchy Township Board of Education

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

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

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

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

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

PENNSYLVANIA GAMING CONTROL BOARD

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

NORTH RIDGEVILLE BOARD OF EDUCATION Page 210 SPECIAL MEETING August 1, 2017

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

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

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

MISCELLANEOUS DOCKET

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

APPROVED MINUTES HOLLAND PATENT CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING WEDNESDAY, FEBRUARY 1, 2017 ANNEX CONFERENCE ROOM 7:00 P.M.

Mohonasen Central School District

Texas State Board of Public Accountancy May 12, 2016

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

NORTH RIDGEVILLE BOARD OF EDUCATION Page 312 SPECIAL MEETING December 6, 2016

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

CHAPTER THIRTEEN DISMISSAL DOCKET

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

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, MAY 22, :00 P.M.

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

At its meeting of June 10, 2004, the State Board of Examiners reviewed a

MINUTES OF THE ANNUAL MEETING OF THE BOARD OF DIRECTORS OF THE ALAMO ENDOWMENT. September 7, 2016

Minutes of Special Board Meeting July 24, 2018

PRESIDENT LYNN A. MURRAY, PRESIDING

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

Carbon Career & Technical Institute Joint Operating Committee Agenda Re-Organization December 21, :00 PM

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

GRISWOLD BOARD OF EDUCATION February 11, 2013

Chino Unified School District CAPITAL FACILITIES CORPORATION

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

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey May 22, 2014 Present: Absent: Dr. Robert Higgins, Secretary Ms. Donna Arons, Deputy Attorney General Ms. Daniela Ivancikova, Deputy Attorney General Ms. JoAnn Gales Ms. Kristin Hennessy Mr. Derek Jess Dr. Patricia McGeehan Dr. Mary Jane McNally Ms. Gloria Tunstall Dr. Timothy Purnell Mr. Peter Tirri The meeting was called to order by Mr. Jess, 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 meeting of April 4, 2014, and Dr. McNally seconded the motion. The minutes were approved by a unanimous vote. Individual Credentials Review The following applicants attended the meeting to respond to any questions from the Board regarding their applications: Manishi Agnihotri Claudia Guerschanik Susan Tellone McCoy Leonard Sheehy Thomas Weber

Kamran Hatefi, Christina Iribarne, William Scott Stone, Priti Sukharamwala and Bingxing Wu were not present at the meeting. 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 Dr. McNally seconded the motion. The candidates in the following cases were present at the April 4, 2014 meeting. With Ms. Tunstall abstaining, the Board adopted the following actions by a unanimous vote. Wayne Scott Donadio Brenda Lessig denied his application for certification. Teacher of Comprehensive Family and Consumer Sciences Certificate of Eligibility The Board Ms. Gales made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Dr. McNally seconded the motion. The candidates in the following cases were not present at the April 4, 2014 meeting. With Ms. Tunstall abstaining, the Board adopted the following actions by a unanimous vote. Oscar Guerrero Andrea Kominik Margaret Murray Sarah Pretty Laurie Ward denied his application for certification. Teacher of Elementary School Certificate of Eligibility with Advanced Standing The Board Teacher of Preschool through Grade Three Certificate of Eligibility The Board denied her 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: Ms. Gales made a motion to go into closed session in order to receive legal advice regarding a settlement proposal in the matter captioned In the Matter of the Certificates of 2

Lourdes Leon, which was duly seconded by Ms. Tunstall and carried by a unanimous vote. The Board went into closed session at 12:00 p.m. The Board returned to the public session at 12:01 p.m. Lourdes Leon By a vote of 6 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to suspend her administrative certificates for 5 years. Larry A. Angney, II By a vote of 5 to 0, with Dr. McGeehan abstaining, the Board voted to table this matter. Keisha Morsindi By a vote of 5 to 0, with Dr. McGeehan abstaining, the Board voted to table this matter. Jose Arce By a vote of 6 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct. Dawn Benson By a vote of 6 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct. Paul C. Canally 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. Tyrone M. Dinkins 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. Dennis H. Feltz 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. Susan M. Finnigan By a vote of 6 to 0, the Board voted to revoke her certificate based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. Sondra J. Franklin By a vote of 6 to 0, the Board voted to revoke her certificate based on the level and nature of the conduct. Peter B. Holmgren 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. Robert B. Johnson 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. 3

Dennis Wright By a vote of 6 to 0, the Board voted to seal the record in this matter. By a vote of 6 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct. Ms. Gales 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 Marci Koltenuk and other cases before the Board, which was duly seconded by Dr. McNally and carried by a unanimous vote. The Board went into closed session at 12:12 p.m. The Board returned to the public session at 12:19 p.m. The Acting Chair reported that the Board had received legal advice in the matters captioned In the Matter of the Certificates of Marci Koltenuk, In the Matter of the Certificates of Belle Silverlieb, In the Matter of the Certificates of Jennifer Visco, In the Matter of the Certificates of John Tracey and In the Matter of the Certificates of Ann F. Garcia. Deputy Attorney General Daniela Ivancikova recused herself from participating in the Koltenuk, Silverlieb and Visco matters. Marci Koltenuk By a vote of 6 to 0, the Board voted to adopt the decision of the Administrative Law Judge (ALJ) to dismiss the order to show cause. The Board modified the decision with regard to other relief ordered by the ALJ. Deputy Attorney General Daniela Ivancikova recused herself from participating in this matter. Belle Silverlieb By a vote of 6 to 0, the Board voted to adopt the decision of the Administrative Law Judge to dismiss the order to show cause. The Board modified the decision with regard to other relief ordered by the ALJ. Deputy Attorney General Daniela Ivancikova recused herself from participating in this matter. Jennifer Visco By a vote of 6 to 0, the Board voted to accept late reply exceptions filed by the respondent. By a vote of 6 to 0, the Board voted to adopt the decision of the Administrative Law Judge to dismiss the order to show cause. The Board modified the decision with regard to other relief ordered by the ALJ. Deputy Attorney General Daniela Ivancikova recused herself from participating in this matter. Bruce Cerra By a vote of 6 to 0, the Board voted to adopt the findings of the Administrative Law Judge but to modify the penalty and revoke Mr. Cerra s certificates. Walter V. Davis By a vote of 6 to 0, the Board voted not to retransmit this matter to the Office of Administrative Law. Robert D. Cohen 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. John Conheeney 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. James P. Lang 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. 4

Jose Mata 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. Nelson L. Olivo 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. Rodney L. Sheridan 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 and crime and his disqualification from employment in the public schools. David K. Wagner By a vote of 6 to 0, the Board voted to issue an order to show cause as to why his substitute credential should not be revoked based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Luanne Macri By a vote of 6 to 0, the Board voted to issue an order to show cause as to why her certificates should not be revoked based on the level and nature of the conduct. Juan Carlos Ruiz 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. Brendan D. Kenny 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 and crime and the surrender of his certificates in another state. Dara Kurlander Mr. Jess recused himself, and this matter was withdrawn from the agenda due to the lack of a quorum. Paul W. Houser By a vote of 6 to 0, the Board voted to accept the suspension of his certificates for 3 years. Alexander Lopez 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. Joseph E. Miller 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. Anthony Morales Mr. Jess recused himself, and this matter was withdrawn from the agenda due to the lack of a quorum. Charles J. Reilly 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. 5

Nancy Yacabonis By a vote of 6 to 0, the Board voted to accept the relinquishment of her certificates with the force and effect of a revocation. Shadena N. Houston By a vote of 6 to 0, the Board voted to take no action to block her application for certification. Allena M. Williams By a vote of 6 to 0, the Board voted to table this matter. 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. McNally seconded the motion. The Board adopted the following orders by a unanimous vote. Orders to Show Cause Richard Barnes-Bey Phillip Birnbaum Liza Cruz-Diaz Jennifer DeGroat (Ingerman) Daniel Desir Chrystine Cooper Hoeltzel Katherine A. Kelly Pamela Lack Juan Miao Shauna E. Morgan Rachel Morrison Patricia Ruggeri-Nacer Revocations/Suspensions Other Old Business New Business Michael Burden Maria Malanga Emma Painter Scott Rubinetti Maren Sugarman M.N. There was no old business. There was no new business. 6

Secretary s Report Dr. Higgins reported that he expects the Commissioner to nominate two or three new members to the Board at the June meeting of the State Board of Education. In addition, Dr. Higgins reported that the Department was working on a set of amendments to the licensing code. Dr. Higgins also reported that the members of the Board had received the schedule of meetings for the 2014-15 school year. Adjournment Ms. Gales made a motion to adjourn the meeting, which was duly seconded by Dr. McGeehan and carried by a unanimous vote. The meeting was adjourned at 12:35 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Monday, June 23, 2014 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-5/22/14 7