State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey February 23, 2009

Similar documents
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 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 December 2, 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 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 January 17, 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 May 22, 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 July 24, 2014

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 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 12, 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 (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 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 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 November 1, 2016

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

Regular Board of Education Meeting April 19, 2017

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

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

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

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

ELECTION LAW ENFORCEMENT COMMISSION

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

PENNSYLVANIA GAMING CONTROL BOARD

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

Courtroom I - 2nd Floor

Mohonasen Central School District

A. PEVZNER, MICHAEL D

Minutes of Board Re-Organization and Business Meeting

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

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

received from the Atlantic County Prosecutor s Office and the Central Regional School District (CRSD)

Oakland Unified School District

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M.

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

Shannon M. Edmondson, Vice President Nicholas J. Matyas, District Clerk Jeannette Farr, Trustee Heather Gaughan, Trustee Matthew Jablonowski, Trustee

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

SCRANTON, PENNSYLVANIA 18503

HOUSING AUTHORITY OF BERGEN COUNTY One Bergen County Plaza 2 nd Floor, Hackensack MINUTES OF MEETING OF OCTOBER 25, 2018

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

Thursday 09-Jan Courtroom 2-2nd Floor

MEETING OF THE COMMISSIONERS OF ELECTIONS HELD ON WEDNESDAY, APRIL 11, 2007 AT 1:30 P.M. 42 BROADWAY, 6th FLOOR HEARING ROOM NEW YORK, NY 10004

DELAWARE RIVER PORT AUTHORITY BOARD MEETING PRESENT

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 23, The meeting was called to order at 7:00 p.m. by Dr. Reina, Superintendent.

RONDOUT VALLEY CENTRAL SCHOOL DISTRICT

SCHOOL DISTRICT OF THE TOWNSHIP OF : DECISION SYNOPSIS

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

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 15th DAY OF SEPTEMBER, 2015

Mount Morris Central School

MISCELLANEOUS DOCKET

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

BOARD OF EDUCATION SACHEM CENTRAL SCHOOL DISTRICT WORK SESSION MEETING OF FEBRUARY4, 2015

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

VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

MONTROSE AREA SCHOOL DISTRICT BOARD OF DIRECTORS MEETING MINUTES JUNIOR-SENIOR HIGH SCHOOL

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

Thursday, August 11, 2016

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

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

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

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

DEKALB COUNTY SUPERIOR COURT PRE-TRIAL HEARING CALENDAR Tuesday, March 13, 2018 at 1:00 pm HONORABLE MARK ANTHONY SCOTT, PRESIDING

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

1. President Waldenburg called the meeting to order. 3. The announcement of emergency exits were conducted earlier in the evening

NOTICE OF SPECIAL MEETING MISSION CITY COUNCIL MAY 17, :30 PM MISSION CITY HALL

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

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

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011

BROWARD COUNTY CHARTER REVIEW COMMISSION JULY 12, 2006

Board Meeting November 28, Calhoun St., Minutes. OPEN SESSION 3:30 p.m.

Motion by Mr. Adamse, second by Ms. Feinberg and carried 5-0 to accept the agenda. Letter from Livingston Manor Free Library RE: Special Election

Thursday 30-May Courtroom 1-2nd Floor

Mohonasen Central School District

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 21 st DAY OF OCTOBER, 2014

Staff Report to the North Ogden City Planning Commission

Updates Fact Sheet No: September 2015

1. CALL MEETING TO ORDER* 2. ROLL CALL*

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

2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

6:00 p.m. Special Session

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

MINUTES. 1. The meeting was called to order by Patti Nicoletti at 7:09 p.m. Keith Gamache led the Pledge of Allegiance.

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

REGULAR MEETING JANUARY 20, 2015

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

OFFICIAL PROCEEDINGS BOARD OF EDUCATION, DISTRICT NO. 148 DOLTON, COOK COUNTY, ILLINOIS

October 15, 2009 Rockville Centre, New York

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 17 and Wednesday, April 18, 2007

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

4125 EMPLOYMENT OF SUPPORT STAFF MEMBERS

Joni Ball Special Education Aide/LPN, Moundsville Middle School, effective March 13, Judy Frye Cook II, Cameron High, effective March 14, 2017

PORT AUTHORITY TRANSIT CORPORATION BOARD MEETING

Transcription:

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey February 23, 2009 Present: Absent: Dr. Jay Doolan, Assistant Commissioner, Chair Dr. Robert Higgins, Secretary Ms. Sookie Bae, Deputy Attorney General Mr. Terrence Crowley Mr. Derek Jess Dr. Mary Jane McNally Dr. Christopher Nagy Dr. Adam Pfeffer Ms. Gloria Tunstall Ms. JoAnn Gales, Chair, Credentials Committee Mr. James Gay, Chair, Legal Committee Dr. Carlos Hernández Dr. Patricia McGeehan Mr. Peter Tirri The meeting was called to order by Dr. Jay Doolan, Assistant Commissioner, Chair, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. A motion was made to adopt the minutes of the January 13, 2009 meeting, which was duly seconded. With Dr. Nagy abstaining, the minutes were approved by a unanimous vote. Individual Credentials Review The following individuals attended the meeting to respond to any questions from the Board regarding their experience: Elizabeth Emerson Gemma Millare Substance Awareness Coordinator Teacher of the Handicapped

Debra Somerstein Teacher of Elementary School in Grades K-5 Jodi Lewis Kahan, who is seeking a School Counselor certificate, and Leila Tirado- Smith, who is seeking a School Counselor certificate, were not present at the meeting. Credentials Review Consent List Dr. Pfeffer made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Mr. Jess seconded the motion. The candidates in the following cases were present at the January 13, 2009 meeting. With Dr. Nagy abstaining, the Board adopted the following actions by a unanimous vote. Kathleen Cheski Dr. Partha Das Steven Friedman Wafa Hozien Scott Lindstrom Joseph Oettinger, III School Counselor The Board granted her request to utilize her alternative experience to fulfill the six semester hour practicum required for certification. Teacher of Social Studies Certificate of Eligibility The Board granted his Teacher of Business Education: Economic, Finance and Law The Board denied his application for certification but gave him credit for three semester hours in finance. Teacher of Social Studies The Board granted her Teacher of Students and Disabilities The Board denied his Teacher of Chemistry The Board denied his application for certification but added that he was entitled to complete the program requirements for licensure recommendation by another school district. Dr. Pfeffer made a motion that the Board adopt the decision in the following matter on the credentials review consent list, and Mr. Jess seconded the motion. The candidate in the following case was not present at the January 13, 2009 meeting. With Dr. Nagy abstaining, the Board adopted the following action by a unanimous vote. Rita Osvai Substance Awareness Coordinator The Board denied her Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: 2

Raymond Gilmore Mr. Gilmore appeared before the Board for a hearing on the sanction issue. The Board will determine this matter at a future meeting. Joseph Lemme Mr. Lemme appeared before the Board for a hearing on the sanction issue. The Board will determine this matter at a future meeting. Jannette Duran By a vote of 7 to 0, the Board voted to suspend her certificates for two years, effective March 31, 2009, based on the level and nature of the conduct Gregory Monsolino By a vote of 7 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Raymond Nasta By a vote of 7 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. William O Leary By a vote of 7 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime. Ivan Piedra By a vote of 7 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct. Darrin L. Scott By a vote of 7 to 0, the Board voted to revoke his substitute credential based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Anthony Wade By a vote of 7 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Michael C. Passe By a vote of 7 to 0, the Board voted to deny his appeal challenging the issuance date of his certificate. James Coleman By a vote of 6 to 0, with Ms. Tunstall abstaining, 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. Elizabeth A. Peters By a vote of 7 to 0, the Board voted to issue an order to show cause as to why her substitute credential should not be revoked based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. 3

Nicholas Provanzana By a vote of 7 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. Robert B. Rosenberg By a vote of 7 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. Deirdre Simon By a vote of 7 to 0, the Board voted to take no action against her certificates. Robert Spivey, Jr. By a vote of 7 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. Donna Tolley By a vote of 4 to 1, with Dr. Pfeffer opposing, Ms. Tunstall abstaining and Mr. Jess recusing himself, 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. Gilbert Young, Jr. By a vote of 7 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. Christopher Parshelunis By a vote of 7 to 0, the Board voted to table this matter for further review. Isaac Pitts By a vote of 7 to 0, the Board voted to vacate the order to show cause it had issued and to take no action against his certificate. Hassan Vann By a vote of 7 to 0, the Board voted to vacate the order to show cause it had issued and to issue a new order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct and crime. Carmen Heyaime By a vote of 7 to 0, the Board voted to table this matter for further review. Steven Becker By a vote of 7 to 0, the Board voted to take no action to block his Migdalia Flores Dr. Nagy made a motion that the Board take no action to block her application for certification, and Mr. Crowley seconded the motion. By a vote of 4 to 3, with Mr. Jess, Dr. McNally, Dr. Pfeffer and Ms. Tunstall opposing the motion, the Board voted to reject the motion. Mr. Crowley made a motion to go into closed session in order to receive legal advice in this matter. Dr. Nagy seconded the motion, which was carried by a unanimous vote. The Board went into closed session at 12:50 p.m. The Board returned to the public session at 12:53 p.m. Dr. Pfeffer made a motion that the Board 4

block Ms. Flores application for certification, and Mr. Jess seconded the motion. By a vote of 7 to 0, the Board voted to block her application for certification based on the level and nature of the conduct and crimes. Jennifer Goodemote By a vote of 7 to 0, the Board voted to take no action to block her Sheri Lowery By a vote of 7 to 0, the Board voted to take no action to block her Cambrella Pinckney This matter was withdrawn from the agenda. Christopher J. Samsel By a vote of 7 to 0, the Board voted to take no action to block his Michael Rutkowski By a vote of 7 to 0, the Board voted to take no action to block his John Blanton By a vote of 6 to 0, with Dr. Pfeffer abstaining, the Board voted to deny Mr. Blanton s petition to amend its decision of June 18, 1998 in this matter. Kevin Beebe By a vote of 7 to 0, the Board voted to accept the relinquishment of his teaching certificates with the force and effect of a revocation, with all attendant consequences. Jenna Berkowitz By a vote of 7 to 0, the Board voted to accept the proposed settlement in this matter and to suspend her certificate for one year, effective July 1, 2009. Jessica Oravitz By a vote of 7 to 0, the Board voted to reject the proposed settlement in this matter. By a vote of 7 to 0, the Board voted to propose that Ms. Oravitz s certificate be suspended for four years, effective March 31, 2009, in settlement of this matter. David Vanden Heuvel By a vote of 7 to 0, the Board voted to reject the proposed settlement in this matter. William Castel By a vote of 7 to 0, the Board voted to reject the proposed settlement in this matter. Dr. Pfeffer made a motion that the Board adopt the following matters that were on the legal consent list memorializing the Board s legal decisions from the January 13, 2009 meeting, and Mr. Crowley seconded the motion. The Board adopted the following decisions by a unanimous vote. Orders to Show Cause Dawn Benson 5

Neil Brown Julie DeFeo John Goudy Paul McCarthy Anthony Paraskevopoulos Carole Petersen Eli Pieretti Cecelia Schneider Paul Stanziale Errol Stawart Christopher Strazza Sharon Troutman Demetrick Williams Hearings Pamela Balogh Joanne Carter-Lee Nina Chavis J.M. Marianne Madara Ruth Megargee Bernard Saez Felipe Silva Richard Slayton Other Sheryl Gleim Peter Gorman Mr. Crowley made a motion to go into closed session in order to receive legal advice with regard to the matter captioned In the Matter of the Certificates of Darlene Donahue. Dr. Nagy seconded the motion, which was carried by a unanimous vote. The Board went into closed session at 1:02 p.m. The Board returned to the public session at 1:10 p.m. and detailed the aggravating and mitigating factors which were pertinent to its vote at the January 13, 2009 meeting to revoke Ms. Donahue s certificates. Old Business Dr. Higgins read a resolution commending Michael Kruczek for his service to the State Board of Examiners. A motion was made to adopt the resolution, which was duly seconded and approved by a unanimous vote. New Business 6

Dr. Pfeffer thanked Dr. Higgins for providing breakfast for the Board. Secretary s Report Dr. Higgins reported that the Department is moving forward with a system that provides for all certification applications to be completed and submitted online. Adjournment Mr. Crowley moved to adjourn the meeting, which was duly seconded by Dr. Nagy and carried by a unanimous vote. The meeting was adjourned at 1:17 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Tuesday, March 31, 2009, in the first floor conference room, 100 River View Plaza, Trenton, New Jersey. Minutes prepared by Jeffrey H. Lieberman Minutes certified by Robert R. Higgins, Secretary RRH/JHL/Minutes-2/23/09 7