State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 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 100 River View Plaza First Floor Conference Room Trenton, New Jersey February 23, 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 26, 2015

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 (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 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 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 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

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

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

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

MANCHESTER-SHORTSVILLE CENTRAL SCHOOL DISTRICT 1506 Route 21, Shortsville, NY Board of Education. Regular Session

Mohonasen Central School District

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

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

Regular Board of Education Meeting April 19, 2017

NOTICE OF MEETING AGENDA. I. Call to Order. Public Comment. Approval of Minutes. a. December 16, 2015

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

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

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

ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM

Sandi Cherry-Present Thom Davis Absent Amber McCalvin-Absent Keith Otworth-Present Sandi Poe Present Amber McCalvin entered at 6:07 pm

ELECTION LAW ENFORCEMENT COMMISSION

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

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

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

2014 GENERAL. Election Date: 11/04/2014

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CHEFA COMMUNITY DEVELOPMENT CORPORATION

MINUTES. Corporation:

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

(1) Michael Mullins (2) DeLane Pinkston (3) Bernard Miles

GREEN BROOK BOARD OF EDUCATION BUSINESS MEETING MINUTES MONDAY, NOVEMBER 25, :00 P.M.

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

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

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

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

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

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

Mohonasen Central School District

MINUTES OF REGULAR MEETING NOVEMBER 14, 2018

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

Seneca Valley School District

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California

REGULAR MEETING OF THE GREEN HILLS AEA BOARD OF DIRECTORS AND PUBLIC HEARING OF THE PROPOSED BUDGET

Attendance Central Office Administrators Mr. Bodziak X Mr. Petrus N/A Dr. Costello X Ms. Pinker X

SCHOHARIE CENTRAL SCHOOL BOARD OF EDUCATION. DATE: August 9, :00 P.M. HIGH SCHOOL LIBRARY CLASSROOM

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

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

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

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

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

U N I O N COUNT Y BOARD

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

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

# (SBE Decision OF CERTIFICATION AFTER : COMMISSIONER OF EDUCATION

SPECIAL ASSEMBLY HUMAN RESOURCES COMMITTEE THE CITY AND BOROUGH OF JUNEAU, ALASKA

EAST RUTHERFORD BOARD OF EDUCATION PUBLIC MEETING MINUTES McKenzie School Gymnasium August 23, :00 PM

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

ACSE Agenda August 10-11, 2016 Advisory Commission on Special Education (ACSE) meeting agenda.

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

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

RECORD OF PROCEEDINGS

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

Gilbertsville-Mount Upton Central School Board of Education

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

Inspire Every Student to Learn to His or Her Potential

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

Cooper Construction changed to Precision Electrical Service, Inc.

HEMPSTEAD PUBLIC SCHOOLS BOARD OF EDUCATION SPECIAL MEETING SEPTEMBER 25, 2013 MINUTES

COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA. May 18, CENTER FOR EDUCATION One South Virginia Road Crystal Lake, IL 60014

Mount Morris Central School

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m.

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m.

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

SAINT JOHN BOARD OF POLICE COMMISSIONERS PUBLIC MEETING MINUTES DECEMBER 6, :30 P.M. 8 TH FLOOR BOARDROOM - CITY HALL

PENNSYLVANIA GAMING CONTROL BOARD

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

The number of people in the audience at the opening of the meeting was 12.

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

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

HARDING TOWNSHIP BOARD OF EDUCATION 34 Lee s Hill Road, New Vernon, NJ Monday, May 8, 2017 Regular Session Mission Statement

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

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

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.

The Portsmouth City School Board Portsmouth, Virginia

Transcription:

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 2009 Present: Absent: Dr. Robert Higgins, Secretary Ms. Cynthia Rimol, Deputy Attorney General Ms. JoAnn Gales, Chair, Credentials Committee Mr. Terrence Crowley, Chair, Legal Committee Mr. Derek Jess Mr. Thomas MacGregor Dr. Patricia McGeehan Dr. Adam Pfeffer Mr. Peter Tirri Ms. Gloria Tunstall Barbara Gantwerk, Assistant Commissioner, Chair Dr. Carlos Hernández Dr. Mary Jane McNally Dr. Christopher Nagy The meeting was called to order by Mr. Peter Tirri, Acting Chair, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Mr. Crowley moved to adopt the minutes of the June 22, 2009 meeting, and Mr. Jess seconded the motion. With Dr. McGeehan and Dr. Pfeffer 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: Anne Marie Contino Christian D Alessio Peter Davis Theresa Kerschner Gina DeMonte Annette Frohlich Amber Palmieri Debelvia Peterson Franklin Stebbins Teacher of Preschool through Grade 3 Certificate of Eligibility Teacher of Audio/Visual Broadcast Production Technology Certificate of Eligibility with Advanced Standing Teacher of Technology Education Teacher of Elementary School with Subject Matter Specialization in Mathematics Standard Substance Awareness Coordinator Teacher of Comprehensive Business Teacher of the Handicapped Learning Disabilities Teacher-Consultant Supervisor Karen LeVasseur, who is seeking a School Counselor certificate, was 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 Mr. Jess seconded the motion. The candidates in the following cases were present at the June 22, 2009 meeting. With Dr. McGeehan and Dr. Pfeffer abstaining, the Board adopted the following actions by a unanimous vote. Celeste Buchinsky Julie Cartusciello Tammi Chiarulli Nidia deoliviera Emergency Speech Language Specialist The Board denied her application for School Counselor The Board granted her application for Emergency Speech Language Specialist The Board denied her application for Standard Teacher of English as a Second Language The Board denied her application for 2

Sandra Ford Ronit Gottesman Coswaylo Harris-Riley Dr. Anne Marie Nixon Nasia Smith Evangelia Zavolas Learning Disabilities Teacher-Consultant The Board denied her application for Teacher of Elementary School, Teacher of Health, and Teacher of Elementary School with Subject Matter Specialization in Science Certificates of Eligibility with Advanced Standing The Board denied her application for School Psychologist The Board granted her application for School Counselor The Board denied her application for Standard Teacher of Elementary School with Subject Matter Specialization in Language Arts/Literacy The Board denied her application for backdated issuance of Standard Teacher of Preschool through Grade Three The Board denied her application for Ms. Gales 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 not present at the June 22, 2009 meeting. With Dr. McGeehan and Dr. Pfeffer abstaining, the Board adopted the following actions by a unanimous vote. Maria Varano Morris Virginia Reagle Deborah Schwartz School Counselor The Board granted her application for School Nurse The Board denied her application for certification but gave her credit for a one semester-hour credit practicum. Principal 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: Keri Ann M. Brekne By a vote of 8 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. 3

Steven Gonzalez By a vote of 8 to 0, the Board voted to revoke his certificate based on the level and nature of the conduct Carl Hill By a vote of 8 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct. Gary Holman By a vote of 8 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. Layshell Layton By a vote of 8 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. Samantha Pytleski By a vote of 8 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct. Cecelia Schneider By a vote of 8 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. Demetrick A. Williams By a vote of 8 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. Gregory Monsolino This matter was withdrawn from the agenda. Todd J. Broxmeyer By a vote of 8 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. Michael Hailey By a vote of 8 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 Anne I. Holmes By a vote of 8 to 0, the Board voted to issue an order to show cause as to why her certificate should not be revoked based on the level and nature of the conduct. Patricia Johnson By a vote of 8 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 Robert B. Johnson By a vote of 8 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. 4

Joseph E. Macanga By a vote of 8 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. Steven B. McGuire By a vote of 8 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 Juanita Worthy By a vote of 8 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 Keah Worthy By a vote of 8 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 Morris Gartenberg By a vote of 7 to 1, with Dr. Pfeffer opposing, the Board voted to table this matter in order to obtain additional information. Sharon L. Baxter By a vote of 8 to 0, the Board voted to take no action to block her application for Jacqueline A. DePaul By a vote of 8 to 0, the Board voted to take no action to block her application for Kristy Guzzo By a vote of 8 to 0, the Board voted to take no action to block her application for Brandi Hall By a vote of 8 to 0, the Board voted to take no action to block her application for Sherri Parmenter By a vote of 6 to 0, with Mr. MacGregor recusing himself and Dr. Pfeffer abstaining, the Board voted to block her application for certification based on the level and nature of the conduct and crimes. Jason J. Rodriguez By a vote of 8 to 0, the Board voted to take no action to block his application for Talia S. Sinisi By a vote of 8 to 0, the Board voted to take no action to block her application for Ildefonso Trevino By a vote of 8 to 0, the Board voted to take no action to block his application for certification as the result of the expungement of his convictions. Keith J. Volkomer By a vote of 6 to 2, with Mr. Jess and Dr. Pfeffer opposing, the Board voted to take no action to block his application for 5

Lisa C. Glide By a vote of 8 to 0, the Board voted to accept the relinquishment of her certificates with the force and effect of a revocation. Nicholas Martin The Board granted his request to address the Board with regard to his application for certification after revocation. Mr. Martin and his counsel, Robert B. Gidding, Esq., addressed the Board. Thereafter, by a vote of 8 to 0, the Board voted to table this matter for further review. L. H. By a vote of 8 to 0, the Board voted to adopt the recommendation of the Administrative Law Judge that no action was warranted against his certificates. V. R. By a vote of 8 to 0, the Board voted to accept the late exceptions filed by the Deputy Attorney General and to table this matter in order to provide V.R. with the opportunity to file reply exceptions. Carrie D. Ali By a vote of 7 to 0, with Mr. Tirri recusing himself, the Board voted to accept her explanation for not appearing at the hearing scheduled in the Office of Administrative Law (OAL) and to re-transmit this matter to OAL for a hearing. Steven Schantz By a vote of 8 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to accept the relinquishment of his certificates with the force and effect of a revocation. Mr. Crowley 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 Mr. MacGregor seconded the motion. The Board adopted the following decisions by a unanimous vote. Orders to Show Cause Nicholas Brown Brian Coar Daniel Corvino Jeffrey Doogan Ana Ferreira Lourdes Leon Susan Olsen Hearings Matthew Bergman Thomas Caffrey Seth Canata Maria Saco Marylu Vurro Application for certification after revocation 6

M.B. Mr. Crowley made a motion that the Board adopt the order to show cause in the matter captioned In the Matter of the Certificates of Timothy Yurchak that was on the legal consent list, and Mr. MacGregor seconded the motion. The order was adopted by a vote of 6 to 0, with Dr. McGeehan recusing herself and Dr. Pfeffer abstaining. Old Business New Business There was no old business. There was no new business. Secretary s Report Dr. Higgins reported that the Office of Licensure and Credentials will be presenting proposed amendments to the licensing code to the State Board of Education in October or November. The proposed amendments include provisions pertaining to swimming coaches and the procedures for the issuance of substitute credentials. Dr. Higgins also reported that the Department has provided additional staff to the Office in order to assist with the intake process. In addition, Dr. Higgins reported that the Office will be moving to Building 200 in River View Plaza on September 25, 2009. Adjournment Dr. Pfeffer asked questions and commented on several legal cases reviewed by the Board. A motion was made to adjourn the meeting, which was duly seconded and carried by a unanimous vote. The meeting was adjourned at 11:40 a.m. The next scheduled public meeting of the State Board of Examiners will be held on Wednesday, September 9, 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-7/28/09 7