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

Similar documents
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

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 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 November 1, 2017

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 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 January 17, 2014

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 May 22, 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 (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 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 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 100 Riverview Plaza Trenton, New Jersey February 24, 2005

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

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

The Portsmouth City School Board Portsmouth, Virginia

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

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

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

Texas State Board of Public Accountancy May 12, 2016

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

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

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

Commissioners Ronald Castorina, John Flateau, Maria R. Guastella, Michael Rendino, Alan Schulkin, Simon Shamoun, Frederic M. Umane

GREEN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING. January 4, 2017

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

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Mr. Tom Musick, School Board Chair.

SENATE CAUCUS MINUTES FIRST MEETING

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

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

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

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

STANDING RULES OF ORDER

Journal of the Senate

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

Mohonasen Central School District

1.0 CALL TO ORDER: Meeting was called to order by Chairperson G. Dault at 5:00 p.m.

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

Commissioners Jose Araujo, Marie R. Guastella, Michael Michel, Alan Schulkin, Robert Siano, Frederic M. Umane

Mohonasen Central School District

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

County of Santa Clara Santa Clara County Emergency Operational Area Council

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

Minutes of Regular Board Meeting April 26, 2010 Page 1 of 7

Regular Board of Education Meeting April 19, 2017

Olympia Community Unit School District #16 REGULAR BOARD OF EDUCATION MEETING AGENDA Olympia Administration Office October 12, :00 PM

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

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

County of Santa Clara Fairgrounds Management Corporation

Holbrook Public Schools

Texas State Board of Public Accountancy July 19, 2018

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

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

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

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

MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA

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

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

HPC Meeting Wednesday, April 10, 2013

Licking Heights Local School District BOARD OF EDUCATION MEETING May 18, 2010, 7:00 pm Licking Heights South Thomas S. Tucker, Ph.D.

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

WILKES-BARRE AREA CAREER & TECHNICAL CENTER BOARD OF EDUCATION-JOINT OPERATING COMMITTEE September 17, 2012 MINUTES

Thursday, August 11, 2016

At 7:45pm it was moved by Mrs. Mathewson, seconded by Mr. Cortelyou and carried unanimously by voice vote to open the meeting to the public.

MARKETING AND BRANDING COMMITTEE CHARTER

WEEHAWKEN TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION

Executive Meeting Minutes May 8, Recorder: Kathleen M. Kielar

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

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

ZONING BOARD OF ADJUSTMENT

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

Minutes of Board Re-Organization and Business Meeting

Louisiana State Employees' Retirement System Legislative Committee Meeting April 26, 2018

TEACHERS RETIREMENT BOARD. COMPENSATION COMMITTEE Item Number: 2

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. April 28, 2016 Board of Directors Meeting. Minutes

NEW CASTLE COUNTY VOCATIONAL-TECHNICAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. June 27, :00 P.M.

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

Granville Board of Education REGULAR MEETING MINUTES August 14, 2017

WMATA Riders Advisory Council. Wednesday, February 4, :30 P.M. Regular Meeting MINUTES

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

Southwest Michigan Prosperity Committee

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

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

Credential Counselors and Analysts of California Board of Directors/Advisory Committee Agenda Wednesday, December 6, 2017

TEACHERS RETIREMENT BOARD REGULAR MEETING

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

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

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

CORRECTIONAL SERVICES ARTICLE Title 8 State and Local Correctional System - Generally


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

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

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 23, 2016 Present: Absent: Ms. Caroline Jones, Deputy Attorney General Dr. Jonathan Dauber Mr. Derek Jess Dr. Mary Jane McNally Ms. Dayna Desiderio Orlak Dr. Timothy Purnell Dr. Laura Morana Ms. Kristin Hennessy Ms. Naomi Johnson-Lafleur Dr. Patricia McGeehan 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. Ms. Desiderio Orlak moved to adopt the minutes of the meeting of May 20, 2016, and Dr. Dauber seconded the motion. The minutes were approved by a unanimous vote with abstention from Mr. Jess, Dr. Purnell and Dr. Morana. Individual Credentials Review Jessica Ramsden attended the meeting to respond to any questions from the Board regarding their applications.

David Fauvell, Laura Kehoe, Dwayne Miller, Dana Orner, and Benjamin Suro were not present at 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 May 20, 2016 meeting. The Board adopted the following decisions by a unanimous vote with abstentions from Dr. Purnell, Dr. Morana, and Mr. Jess. Kristin Callahan Christina Calzaretto Amie Hyman Mary Rose Poole Kelly Roselle Reading Specialist; The Board denied her application for Teacher of Career and Technical Education: Business Finance/Economics/Law; The Board granted her application for Teacher of Spanish; The Board denied her application for Supervisor; The Board granted her application for School Administrator Certificate of Eligibility; The Board denied her application for 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 not present at the April 14, 2016 meeting. The Board adopted the following decisions by a unanimous vote with abstentions from Dr. Purnell, Dr. Morana and Mr. Jess. Lina Abuhamda Teacher of Preschool through Grade Three Certificate of Eligibility; The Board denied her application for Carmen Austin - Teacher of Spanish Certificate of Eligibility with Advanced Standing: The Board denied her application for Joshua Bacher Teacher of Theater Certificate of Eligibility; The Board granted his application for 2

William Spain Denise White Teacher of Career and Technical Education: Culinary Arts Certificate of Eligibility with Advanced Standing; The Board denied his application for - Student Assistance Coordinator; The Board denied her application for Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Jennifer Filo Counsel for Ms. Filo, Paul Tyschenko, Esquire, 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. Phyllis D. Jackson Ms. Jackson and her counsel, Nicholas Poberezhsky, Esquire, 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. Michael Dougherty By a vote of 4-0, with Dr. Morana and Dr. Purnell abstaining, the Board voted to revoke Mr. Dougherty s certificate based on the level and nature of the conduct and crime and his disqualification from employment in the public schools Jeff B. Simon - Following recusal of Dr. Dauber, the matter was removed from the Agenda due to lack of quorum. Dr. Purnell 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 Joseph Cerneka, In the Matter of the Certificates of Pamela L. Lack, In the Matter of the Certificates of Bruce Reisman, In the Matter of the Certificates of David Van Buren, which was duly seconded by Dr. Dauber and carried by a unanimous vote. The Board went into closed session at 11:24 a.m. The Board returned to the public session at 11:35 AM following a motion from Dr. Purnell, seconded by Dr. Dauber. Joseph Cerneka - By a vote of 6 to 0, the Board voted to vacate the order to show cause in this matter. Pamela Lack By a vote of 6 to 0, the Board voted to table the matter. Bruce Reisman By a vote of 6 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to revoke his certificate(s). 3

David Van Buren By a vote of 6 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to suspend his certificates for a period of six (6) months. Joseph Devita - By a vote of 6 to 0, the Board voted to retain the matter and proceed with a hearing following return of the matter from the Office of Administrative Law. Randall Hunt By a vote of 6 to 0, the Board voted to accept the initial decision of the Office of Administrative Law, but modify the finding as to the allegation regarding the baseball comment. Guy Dippolito Following recusal of Dr. Dauber and Dr. Morana, the matter was removed from the Agenda due to lack of quorum. Jolan Tadros By a vote of 6 to 0, the Board voted to revoke her certificate based on the level and nature of the conduct. Eluid Amaya By a vote of 6 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. Frederick Ecke By a vote of 6 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 crime. Christina Fasanella - By a vote of 6 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. Mary S. Fisco - By a vote of 6 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. Robert Kupcha - By a vote of 6 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. Jason D. Mazzatenta - By a vote of 6 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 crime and his disqualification from employment in public schools. Ryan Tirrell - Following recusal of Dr. Dauber, the matter was removed from the Agenda due to lack of quorum. Rachel A. Wall - By a vote of 6 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(s). 4

Michael D. Carattini By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Robert L. Colasuono - By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Raymond M. Cramer - By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Aneesha N. Ghaly - By a vote of 6 to 0, the Board voted to accept the relinquishment of her certificate(s) with the force and effect of a revocation. Eddie J. Hill - By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Jimmie D. Smith - By a vote of 6 to 0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Dr. Dauber made a motion that the Board adopt the following matter that was on the legal consent list memorializing the Board s legal decision from a previous meeting, and Dr. Purnell seconded the motion. The Board adopted the following order by a unanimous vote with Mr. Jess abstaining. Order to Show Cause Isaiah T. Friday Cody J. Holody Kenyada A. Mitchell Revocations/Suspensions Kevin W. Arena- suspend Robert D. Cain revoke Nicole L. DuFault suspend David G. Hamm suspend Adrian A. McConney suspend Linda Medves suspend Steven E. Roth suspend Other Old Business David A. Clune adopt Initial Decision from OAL - revoke 5

New Business There was no old business. There was no new business. Secretary s Report Adjournment There was no report. Prior to adjournment Dr. Purnell wished to recognize Acting Chairperson Mr. Jess for his recent recognition as School Business Administrator of the year. Dr. McNally 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 11:45 a.m. The next scheduled public meeting of the State Board of Examiners will be held on Thursday, July 28, 2016 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 RRH/KAG/L:\LEGAL\BOARD MINUTES\2015-2016\June 23, 2016 Minutes.docx 6