State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey May 11, 2009

Similar documents
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 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 May 22, 2014

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 (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 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 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 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 March 12, 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 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

Mohonasen Central School District

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

School Director Present Absent Bonomo Childs Earley

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

Thursday 01-Sep Courtroom II - 2nd Floor

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

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

Dunellen Board of Education September 6,

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

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

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

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

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

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

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

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

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

PENNSYLVANIA GAMING CONTROL BOARD

United States Senate

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. May 5, 2004

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

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

Medina County Domestic Relations Court Detail Schedule Meredith Watts:

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

JEFFERSON LOCAL BOARD OF EDUCATION Regular Meeting March 11, 2019

Mohonasen Central School District

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

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015

ELECTION LAW ENFORCEMENT COMMISSION

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

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

Thursday, August 11, 2016

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

AGENDA/ACTION March 10, Board of Education Office

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

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

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

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

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

SUMMARY REPORT PLATTE COUNTY, WYOMING OFFICIAL RESULTS GENERAL ELECTION NOVEMBER 8, 2016 RUN DATE:11/09/16 04:44 PM REPORT -EL45 PAGE 001

GLEN ROCK BOARD OF EDUCATION Glen Rock, New Jersey Superintendent s Office Conference Room July 31, SPECIAL WORK SESSION AGENDA -

AGENDA THE BOARD OF EDUCATION OF THE EAST CLEVELAND CITY SCHOOL DISTRICT

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

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

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

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017

Thursday 30-May Courtroom 1-2nd Floor

Pursuant to Rule 218(f), Pa.R.D.E., petitioner is directed to pay the expenses

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

MARCH 6, 2017 WORK SESSION MINUTES

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

TANTASQUA REGIONAL SCHOOL COMMITTEE

BOARD OF COMMISSIONERS COUNTY OF SCOTT JANUARY 2, 2018

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

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

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

Court of Common Pleas Tuscarawas County, Ohio General Trial Division Edward Emmett O Farrell, Judge Schedule for Oral Considerations January 2, 2019

REGULAR MEETING JANUARY 20, 2015

MINUTES. Corporation:

ELMIRA HEIGHTS CENTRAL SCHOOL DISTRICT ELMIRA HEIGHTS, NEW YORK. Board of Education Meeting June 11, 2012

BOARD OF EDUCATION SANTA BARBARA ELEMENTARY AND HIGH SCHOOL DISTRICTS REGULAR MEETING October 11, 2000

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

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

Tecumseh Local Board of Education. October 25, October 25, 2016

COMMITTEE FOR TRANSPORTATION MOBILITY AND ACCESSIBILITY MINUTES

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m.

2014 GENERAL. Election Date: 11/04/2014

PRESIDENT LYNN A. MURRAY, PRESIDING

The Board of Governors of the California Community Colleges

Mohonasen Central School District

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

COLONIAL SCHOOL DISTRICT PLYMOUTH MEETING, PA MINUTES, SEPTEMBER 19, 2002

Board of Directors Meeting March 3 & 5, 2017 Minutes

April 26, The Pledge of Allegiance was led by Danny Williams.

Transcription:

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey May 11, 2009 Present: Absent: Mr. Michael Walters, Deputy Attorney General Ms. Cynthia Rimol, Deputy Attorney General Ms. JoAnn Gales, Chair, Credentials Committee Mr. James Gay, Chair, Legal Committee Mr. Terrence Crowley Mr. Thomas MacGregor Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Christopher Nagy Dr. Adam Pfeffer Mr. Peter Tirri Dr. Jay Doolan, Assistant Commissioner, Chair Dr. Robert Higgins, Secretary Dr. Carlos Hernández Mr. Derek Jess Ms. Gloria Tunstall 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. Gay moved to adopt the minutes of the March 31, 2009 meeting, and Dr. McNally seconded the motion. With Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining, the minutes were approved as corrected by a unanimous vote. Individual Credentials Review The following individuals attended the meeting to respond to any questions from the Board regarding their experience: Angelique Alvarez Standard Teacher of Mathematics

Deborah Harvey Pamela Barrett Dr. Robert Belding Gary Berger Grant Sporny John Payne Teacher of the Handicapped/Teacher of Students with Disabilities Teacher of the Handicapped Standard Teacher of Physical Science School Counselor Standard Teacher of Social Studies Teacher of English Certificate of Eligibility with Advanced Standing Donna Paolin, who is seeking a School Counselor certificate, Sybilree Fitzgerald, who is seeking a School Counselor certificate, and Stephanie Yandola, who is seeking a Teacher of Preschool through Grade Three Certificate of Eligibility with Advanced Standing, 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 March 31, 2009 meeting. With Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining, the Board adopted the following actions by a unanimous vote. Jasmine Maldonado Douglas Reynolds Teacher of Elementary School The Board denied her School Library Media Specialist The Board denied his application for certification but found that he was eligible to apply for the Associate School Library Media Specialist certificate of eligibility. Ms. Gales made a motion that the Board adopt the decision in the following matter on the credentials review consent list, and Dr. McNally seconded the motion. The candidate in the following case was not present at the March 31, 2009 meeting. With Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining, the Board adopted the following action by a unanimous vote. Clarice Howe Johnson School Library Media Specialist The Board denied her application for certification but found that she had fulfilled the field experience requirement through her experiences. Legal Committee Report 2

The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Carl Hill By a vote of 9 to 0, the Board voted to table this matter. Anthony Calandrillo By a vote of 9 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. Timothy P. Fetter By a vote of 9 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. Anthony Franco By a vote of 9 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. Beth Gurtov By a vote of 9 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct and crime. Lori Lowenstein-Mase By a vote of 9 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. Richard Naylor By a vote of 9 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime. Erica J. Umosella By a vote of 8 to 0, with Mr. Crowley recusing himself, 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. Rose L. Farrell By a vote of 9 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 and crime. Carlos A. Garcia By a vote of 9 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. Nicholas Poliseno By a vote of 9 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. Carmen Heyaime By a vote of 9 to 0, the Board voted to vacate the order to show cause it had issued and to take no action against her certificates. 3

Brian R. Ball By a vote of 8 to 1, with Dr. Pfeffer opposing, the Board voted to take no action to block his Jason Bilinski By a vote of 9 to 0, the Board voted to take no action to block his Terrence J. Davis By a vote of 9 to 0, the Board voted to take no action to block his Douglas J. Ferguson By a vote of 9 to 0, the Board voted to take no action to block his Christopher Grande By a vote of 9 to 0, the Board voted to take no action to block his Lindsay Vercammen Jacobs By a vote of 9 to 0, the Board voted to take no action to block her John W. Lewis By a vote of 9 to 0, the Board voted to take no action to block his Peter V. Pantano By a vote of 9 to 0, the Board voted to take no action to block his Richard A. Polk By a vote of 9 to 0, the Board voted to take no action to block his James Darden By a vote of 9 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. Daniel Kerekes By a vote of 9 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. Timothy Zisa By a vote of 9 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. Ruth Megargee By a vote of 9 to 0, the Board voted to deny her motion for a stay of the Board s decision of February 23, 2009. Gerald Jones By a vote of 8 to 0, with Dr. Pfeffer abstaining, the Board voted to vacate the order to show cause it had issued. David O Neal By a vote of 9 to 0, the Board voted to table this matter until it received a signed consent order. Jenna Berkowitz By a vote of 9 to 0, the Board voted to accept the consent order in this matter and suspend her certificate for one year, effective July 1, 2009. 4

Guy Suabedissen By a vote of 9 to 0, the Board voted to accept the consent order in this matter and suspend his certificates for three years, effective immediately. Mr. Gay made a motion that the Board adopt all of the matters that were on the legal consent list memorializing the Board s legal decisions from a previous meeting, and Mr. MacGregor seconded the motion. With Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining, the Board adopted all of the decisions on the legal consent list by a unanimous vote. However, since there was a matter on the consent list in which a member of the Board was recusing herself, a motion was made to vacate the prior vote, which was duly seconded. By a unanimous vote, the Board voted to vacate its prior vote adopting all of the matters on the consent list. Mr. Gay then made a motion that the Board adopt the following matters that were on the legal consent list, and Mr. MacGregor seconded the motion. With Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining, the Board adopted the following decisions by a unanimous vote. Orders to Show Cause Richard Deckert Michelle Little Curtis Robinson Julianna Schultz Hearings George Clarke James Dougherty Raymond Gilmore John Guarni Douglas Hanania Joseph Lemme Daniel Peterson Carl Pietrangelo Mr. Gay made a motion that the Board adopt the following matters that were on the legal consent list, and Mr. MacGregor seconded the motion. With Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining, the Board adopted the following decisions by a unanimous vote. Deny Application for Certification After Revocation Nicholas Arminio Block Application for Certification Erik Scott 5

Mr. Gay made a motion that the Board adopt the order to show cause in the matter captioned In the Matter of the Certificate of Anthony Yurchak that was on the legal consent list, and Mr. MacGregor seconded the motion. The order was adopted by a vote of 5 to 0, with Dr. Nagy, Dr. Pfeffer and Mr. Tirri abstaining and Dr. McGeehan recusing herself. Old Business New Business There was no old business. Deputy Attorney General Michael Walters introduced DAG Cynthia Rimol, who will be assuming the responsibility for providing legal advice to the Board. Dr. McNally reported that former Board member Ida Bilbow had passed away, and she asked staff to provide the Board with the mailing address for Ms. Bilbow s family. Secretary s Report Adjournment There was no secretary s report. Dr. McGeehan moved to adjourn the meeting, which was duly seconded by Dr. McNally and carried by a unanimous vote. The meeting was adjourned at 12:01 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Monday, June 22, 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-5/11/09 6