State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey July 24, 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 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 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 October 30, 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 March 31, 2011

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 July 27, 2017

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 100 River View Plaza First Floor Conference Room Trenton, New Jersey October 16, 2008

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 December 2, 2009

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

New Jersey Commerce Commission January 16, 2008 Board of Directors Meeting Minutes

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

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

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

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

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

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

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

1. ACTION ITEM: Approve December 9, 2015 Meeting Minutes (attachment)

Agenda Date: 3/18/16 Agenda Item: IIA ORDER FURTHER SUSPENDING INCREASES, CHANGES OR ALTERATIONS IN RATES FOR SERVICE

Re: AICPA Professional Ethics Division Exposure Draft Proposed Interpretations, Responding to Non-Compliance with Laws and Regulations, March 10, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON SEPTEMBER 26, 2016

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

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors.

MINUTES OF THE BOARD OF DIRECTORS MEETING OF KLAMATH RIVER RENEWAL CORPORATION August 24, 2017

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

Oklahoma Board of Licensed Alcohol and Drug Counselors

DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT STATE HISTORIC PRESERVATION COUNCIL. Historic Preservation Council April 1, 2015

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive January 14, 2016, at 3:00 p.m.

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

Bylaws of Alpha Delta Pi Sorority

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

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

The County of Yuba B O A R D OF S U P E R V I S O R S

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

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

RATIFICATION of the MINUTES of the April 17, 2018 Board Meeting

The Board of Governors of the California Community Colleges

New Jersey Commerce Commission December 18, 2007 Board of Directors Meeting Minutes

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

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

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

THURSDAY, MARCH 27, 2014

Texas State Board of Public Accountancy May 12, 2016

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

A moment of silence was observed.

REGULAR CALLED MEETING BOARD OF DIRECTORS. Boardroom March 15, :30 P.M.

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building

CITY OF LOS ANGELES SILVER LAKE NEIGHBORHOOD COUNCIL. GOVERNING BOARD Meeting Minutes

Minutes of a Joint Meeting. of the. Board of Directors of the National September 11 Memorial and Museum at the World Trade Center Foundation, Inc.

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

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

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

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

NOTICE OF SPECIAL MEETING. Tuesday, January 22, :00p.m. BOARD OF DIRECTORS OF THE HOUSING RELINQUISHED FUND CORPORATION

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia March 13, 2013

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m.

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING DECEMBER 5, 2017

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. March 26, 2014 ~ 5:45 p.m. ~ IU Board Room -M I N U T E S -

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017

1 Sarah Trump Mission Support (acting) Forms and Services Section

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M.

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

NATIONAL EXECUTIVE COMMITTEE OF THE AMERICAN LEGION Indianapolis, Indiana May 9-10, 2018

GNRC. Greater Nashville Regional Council 501 Union Street, 6 th Floor Nashville, Tennessee

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

Opening Remarks District Director, Zack Souza, DTM, welcomed the members to the council meeting.

Dr. Marylou McDermott, Superintendent of Schools

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

MINUTES ZONING BOARD OF APPEALS May 6, 2009

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY OF KANSAS CITY, KANSAS. 12 noon 1124 N.

BOARD OF GOVERNORS RUTGERS, THE STATE UNIVERSITY OF NEW JERSEY September 22, 2006

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

CHAMPAIGN PARK DISTRICT MINUTES OF THE ANNUAL MEETING BOARD OF PARK COMMISSIONERS

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

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

Rhode Island State Labor Relations Board

MINUTES. PROFESSIONAL STANDARDS COMMISSION 200 Piedmont Avenue Atlanta, Georgia October 11, 2012

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

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

August 20, :00 P.M.

NYCCOC BOD Minutes February 1,

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

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey July 24, 2014 Present: Absent: Dr. Robert Higgins, Secretary Ms. Daniela Ivancikova, Deputy Attorney General Dr. Jonathan Dauber Ms. JoAnn Gales Mr. Derek Jess Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Laura Morana Dr. Timothy Purnell Mr. Peter Tirri Ms. Gloria Tunstall Ms. Kristin Hennessy 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. Deputy Attorney General Daniela Ivancikova administered the oath of office to a new member of the Board, Dr. Jonathan Dauber. Mr. Tirri welcomed Dr. Dauber to the Board. Individual Credentials Review Ms. Gales made a motion to add Marc Mancinelli to the credentials review agenda, which was duly seconded by Mr. Jess and carried by unanimous vote. The following applicants attended the meeting to respond to any questions from the Board regarding their applications: Samantha Billig Caridad Chrisomalis

Keisha Golding Cooper Nelisette Morales (reconsideration) Lisa Bendetti, Christine Black, Richard Franco, Carla Guerriero, Meika Laszlo, Monica Mack, Marc Mancinelli and Stacy Mitgang were not present at the meeting. Robertha Walters was withdrawn from the agenda. Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Dr. McGeehan made a motion to move the proposed consent orders to the beginning of the legal agenda, which was duly seconded by Dr. Purnell and carried by unanimous vote. Joan Johnson By a vote of 9 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to revoke her certificate(s). Dr. McGeehan made a motion to go into closed session in order to receive legal advice regarding settlement proposals in the matters captioned In the Matter of the Certificates of John Tracey and In the Matter of the Certificates of Gail P. Wunsch, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The Board went into closed session at 11:42 a.m. The Board returned to the public session at 12:23 p.m. John Tracey By a vote of 9 to 0, the Board voted to reject the proposed settlement and consent order in this matter. Gail P. Wunsch By a vote of 9 to 0, the Board voted to reject the proposed settlement and consent order in this matter. DAG Daniela Ivancikova did not participate in this matter. Yvette Nichols By a vote of 7 to 1, with Ms. Tunstall opposing and Dr. Dauber abstaining, the Board voted to suspend her certificate(s) for two years based on the level and nature of the Walter V. Davis By a vote of 9 to 0, the Board voted to revoke his certificate(s) based on the level and nature of the conduct and the surrender of his certificate(s) in another state. Kim Innocenti By a vote of 9 to 0, the Board voted to revoke her certificate(s) based on the level and nature of the conduct and crime, her disqualification from employment in the public schools and her failure to report her arrest and conviction to her school district. 2

Kevin M. Kane By a vote of 9 to 0, the Board voted to revoke his certificate(s) based on the level and nature of the conduct and crime, his disqualification from employment in the public schools and a court order directing him to forfeit his certificate(s). Robyn Z. Kent By a vote of 9 to 0, the Board voted to revoke her certificate(s) based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. Darryl T. Powell By a vote of 9 to 0, the Board voted to table this matter for further review. John Carlomagno By a vote of 9 to 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 Brittania D. Frazier By a vote of 9 to 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. Brigitte Geiger By a vote of 9 to 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 Randall Hunt By a vote of 9 to 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 Sharon Jones By a vote of 9 to 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 Kimberlynn Jurkowski By a vote of 9 to 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 Jacqueline J. Lewis By a vote of 9 to 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 the surrender of her certificate(s) for permanent revocation in another state. Ralphiel D. Mack By a vote of 8 to 0, with Ms. Tunstall recusing herself, 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 employment in the public schools. Shellie Mackson By a vote of 8 to 0, with Mr. Tirri recusing himself, 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 3

Barry P. Morris By a vote of 9 to 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 the surrender of his certificate(s) in another state. Mildred C. Spencer By a vote of 9 to 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 Demetrio Surace By a vote of 9 to 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 Geoffrey D. Touretz By a vote of 9 to 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 the surrender of his certificate(s) in another state. Jimmie E. Warren By a vote of 9 to 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 Dara Kurlander Ms. Gales made the following statement: Ms. Kurlander has made a formal request for me to recuse on the basis of my comments at the January 2013 public meeting. My comments were general in nature and not applicable to this particular matter, and I fully expect to approach this case on the record before me in an unbiased way. By a vote of 8 to 0, with Mr. Jess recusing himself, 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 Mr. Jess left the meeting at this time. Gwendolyn Grey Prendimano By a vote of 8 to 0, the Board voted to take no action to block her application for certification. Cara E. Conroy By a vote of 8 to 0, the Board voted to accept the relinquishment of her certificate(s) with the force and effect of a revocation. Cheryl L. Burdett By a vote of 8 to 0, the Board voted to take no action to block her application for certification. Renee Y. Morrell By a vote of 8 to 0, the Board voted to take no action to block her application for certification. David M. Coyle By a vote of 7 to 0, with Dr. Dauber abstaining, the Board voted to vacate its previous vote and to take no action to block his application for certification. 4

Dr. Purnell 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. Morana seconded the motion. With Dr. Dauber abstaining, the Board adopted the following orders by a unanimous vote. Orders to Show Cause Jennifer A. Cornine Kevin Humphrey Sherrvell A. Johnson William McMeekan John N. Norton Scott D. Petry Dennis Powers David Van Buren Revocations/Suspensions Other Old Business New Business Larry A. Angney, II Paige M. Donaldson (Zappile) Ana Ferreira Alan T. Hurd Keisha Morsindi Yakik Rumley Maritza Wagensommer Ronald Moreno There was no old business. Dr. Higgins indicated that he would speak with the Director of the Criminal History Review Unit regarding a question that had been raised about the effect of a new medical marijuana law on criminal history background checks. Dr. Higgins also reported that copies of three decisions by the Commissioner on appeal from determinations made by the Board had been distributed to the members of the Board for their information. In addition, the Board reviewed reports issued by the Office of Fiscal Accountability and Compliance concerning the Roseville Avenue School in Newark, the West Avenue School in Bridgeton and the Trenton Community Charter School and instructed staff to schedule the certificate-holders implicated in those reports for review at a future meeting for consideration of whether to initiate proceedings against their certificates. 5

Secretary s Report Dr. Higgins reported that proposed licensing code amendments are proceeding to review by the Attorney General s Office. Adjournment Dr. McGeehan made a motion to adjourn the meeting, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The meeting was adjourned at 12:44 p.m. The next scheduled public meeting of the State Board of Examiners will be held on September 19, 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-7/24/14 6