NEW JERSEY SITE REMEDIATION PROFESSIONAL LICENSING BOARD FINAL. May 29, 2012 Meeting Minutes. 4:00 p.m., Public Hearing Room, DEP, Trenton

Similar documents
Members participating in Trenton: Darrel Farkus (Oxford); Linda Ilkowitz (Guardian); Dutch Vanderhoof (arrived at 9:50 a.m.).

WASHINGTON COUNTY MULTI-JURISDICTIONAL COMPREHENSIVE PLANNING ADVISORY COMMITTEE MINUTES OF AUGUST 30, 2006

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

HAMILTON STREET ADVISORY BOARD OF THE TOWNSHIP OF FRANKLIN SOMERSET COUNTY NEW JERSEY BOARD BY-LAWS

DEPARTMENT OF ENVIRONMENTAL PROTECTION

BYLAWS DEPARTMENT OF ENVIRONMENTAL PROTECTION CLIMATE CHANGE ADVISORY COMMITTEE

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 14, :30 P.M.

May 14 June 11 June 25 July 9

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT

: SUPERIOR COURT OF NEW JERSEY

APRIL 6, 2016 FINAL AGENDA

Professionals Executive Board Meeting Minutes July 17, 2018

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: January 12, :00 p.m., Denton Room

North Carolina Home Inspector Licensure Board (NCHILB)

NJ STATE WELL DRILLERS AND PUMP INSTALLERS EXAMINING AND ADVISORY BOARD

FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Reorganization Meeting January 7, 2013

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

Legal Studies Association of NSW Inc CONSTITUTION

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

PINELANDS DEVELOPMENT CREDIT BANK. December 12, Meeting Agenda

REGULAR MEETING OF THE BLOOMFIELD BOARD OF HEALTH OCTOBER 19, 2017

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Order of Business for a 4-H Meeting

Authorized By: Civil Service Commission, Robert M. Czech, Chair/CEO.

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

PACD Executive Council Meeting Ramada Conference Center, State College, PA January 25, 2017

Proposed: January 4, 2016, at 48 N.J.R. 5(a). Adopted: November 15, 2016, by the Civil Service Commission, Robert M. Czech, Chairperson.

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

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

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

NEW JERSEY STATE BOARD OF MEDIATION

CHAPTER III: MERCED LAFCO PROCEDURES

BOARD OF COMMISSIONERS

WORKGROUP MEMBERS PRESENT: WORKGROUP MEMBER NOT PRESENT: DEPARTMENT STAFF PRESENT: MEETING FACILITATION:

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:35 pm.

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES MARCH 12, 2015

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

MINUTES Regular Meeting. SOUTH PORTLAND HOUSING AUTHORITY 100 Waterman Drive, Suite 101 SOUTH PORTLAND, MAINE 04106

Meeting Minutes: Plumbing Board

BOARD OF COMMISSIONERS SPECIAL MEETING PACKAGE November 9, 2011

N.J.A.C. 6A:6, STATE BOARD OF EDUCATION RULEMAKING PROCESS TABLE OF CONTENTS

MINUTES Iowa County Administrative Services Committee July 8, 2008

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS

CHAPTER 2 STANDING RULES FOR THE GOVERNMENT OF THE COMMON COUNCIL

Jersey Employment and Discrimination Tribunal

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

Others present: Ellen DeRosa, Deputy Executive Director; DAG Prince Kessie (DOL); Wardell Sanders, Executive Director.

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

ARTICLE I Name. The Name of the Committee shall be the Guernsey County Junior Fair Boer Goat Committee. ARTICLE II Objective

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

M I N U T E S NSPE House of Delegates Annual Assembly

NORTHWESTERN ILLINOIS ASSOCIATION EXECUTIVE BOARD MEETING #6, FY15 AGENDA Ogle County Education Center Byron, IL Wednesday, April 22, :00 p.m.

Minutes of the Meeting of the Bergen County Board of Social Services April 3, 2018

SCHOOL BOARD MINUTES

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, January 10, 2012

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

Minutes of the Meeting of the Bergen County Board of Social Services September 10, 2013

Bylaws of the International Blind Sports Federation

SOP TITLE Voting Procedure for General Business and Laboratory Accreditation Matters SOP NO REVISION NO 1

FREEHOLD SOIL CONSERVATION DISTRICT. I. Call to Order Chairman Charles Buscaglia called the meeting to order at 7:30 pm.

NORTHAMPTON COUNTY REGULAR SESSION March 19, 2018

Also present were: Marlene Anderson, Dave Hill, Ann Ulrich, Craig Mattson, Darin Robson and Michelle Westerman.

4-H CLUB SECRETARY S RECORD BOOK

Town of Fowler, New York

TMAC RESOURCES INC. Mandate of the Corporate Social Responsibility Committee

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m.

Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice

The Board of Directors is the governing body of an Optimist Club. A Club s success depends on how well the Board functions, and on its leadership.

American Institute of Certified Public Accountants

DEPARTMENT OF ENVIRONMENTAL PROTECTION

CAMTC Board of Directors Meeting February 11, 2010 Santa Ana Police Department Santa Ana, CA. MINUTES (open session portion of meeting)

BOROUGH OF MOUNT ARLINGTON COUNCIL MEETING MINUTES SEPTEMBER 25, 2006

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018

Seventy-Ninth Unified Carrier Registration Plan Board of Directors Meeting June 12, 2013 Minutes

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

Montgomery County Capital Resource Corporation Meeting September 20, 2018 Agenda

REVISED. Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice

BY-LAWS OF THE GUERNSEY COUNTY JR. FAIR BEEF COMMITTEE. ARTICLE I Name

President Raucher called the meeting to order at 8:30 A.M.

SALT LAKE CITY PLANNING COMMISSION POLICIES AND PROCEDURES

Attorney Maley & Associates James Maley, Esq. Erin Simone, Esq.

PARLIAMENTARY PROCEDURE MADE SIMPLE. By Bertram Vandenberg [John Rogers]

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY. Special Audit-Finance Committee Meeting Minutes. June 8, 2018

Regular Meeting SOUTH WILLIAMSPORT AREA SCHOOL DISTRICT Official Record. May 7, 2018

North Carolina Home Inspector Licensure Board (NCHILB)

MINUTES OF THE JOINT CONSOLIDATION STUDY COMMISSION OF WANTAGE TOWNSHIP AND SUSSEX BOROUGH, HELD AT THE SUSSEX BOROUGH HALL ON FEBRUARY 4, 2009

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, OCTOBER 7, :30 P.M.

NEW ENGLAND LAW BOSTON STUDENT BAR ASSOCIATION RULES OF ORDER

AGENDA Board of Directors Conference Call

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, August 26, P.M.

Transcription:

NEW JERSEY SITE REMEDIATION PROFESSIONAL LICENSING BOARD Board Members: FINAL May 29, 2012 Meeting Minutes 4:00 p.m., Public Hearing Room, DEP, Trenton Present: Phil Brilliant, Richard Dewling, Joann Held, Karl Muessig, Christopher Motta, Mike Pisauro, David Sweeney, Constantine Tsentas, Ira Whitman. Absent: Jorge Berkowitz, Lawra Dodge Others Present: Board Secretary Karen Hershey, DAG Kimberly Hahn, Executive Assistant David Haymes. Proceedings: Meeting called to Order at 4:10 by Chairman Sweeney. Statement by Chairman Sweeney that adequate notice of the meeting was provided pursuant to the Open Public Meetings Act. Approval of the May 14, 2012 minutes. o Motion by Phil Brilliant to approve minutes, seconded by Richard Dewling; all present voted Yes. o Chairman s Report o Chairman Sweeney reported that there are Responsible Parties who are unaware of their obligation to pay annual remediation fees; the Chairman asked the LSRPA to please get the word out to LSRPs to remind their clients to pay this fee. Committee Reports o Audit: A report was given by Committee Chair Phil Brilliant on behalf of the Audit Committee. Phil Brilliant updated the Board on various issues related to auditing, and then Ira Whitman made a motion which states: If one of the LSRPs on the Board is selected for an audit, the Audit will be conducted by the following Board members: 1

o Chairperson of the Board; o An LSRP on the Board; o A Non-LSRP on the Board representing the environmental community; and o A Non-LSRP on the Board representing the business community. Seconded by Richard Dewling. All members present voted Yes. Phil Brilliant then announced that the following audits have been deemed complete. o 510376 Robert J. Lippencott, Selected January 9, 2012; o 520431 Michael S, Kozar, Selected January 9, 2012; o 505652 Ira L. Whitman, Selected March 5, 2012; o Continuing Education: A report was given by Constantine Tsentas for Committee Chair Lawra Dodge on behalf of the Continuing Education Committee. Constantine Tsentas reported that the Committee received ten additional course approval requests from Rutgers, and that the Committee has asked Rutgers for additional information. He also reported that the Committee is modifying the course approval application form. o Finance: A report was given by Committee Chair Richard Dewling on behalf of the Finance Committee. Richard Dewling indicated that he had no report. o Licensure: A report was given by Committee Chair Ira Whitman on behalf of the Licensure Committee. Ira Whitman updated the Board on various licensing issues and then made a motion to approve for examination the individuals named on the May 24, 2012 list of Exam Candidates Recommended for Approval (list attached hereto and incorporated as part of these minutes). Seconded by Constantine Tsentas. Motion adopted after debate (9Y with no abstentions, 0N). Roll call vote as follows: 2

o Berkowitz-Absent o Brilliant- Y o Dewling-Y o Dodge-Absent o Held-Y o Motta-Y o Muessig-Y o Pisauro- Y o Tsentas- Y o Whitman- Y o Sweeney-Y Ira Whitman then made a motion to deny the exam eligibility application of Liliana I. Cecan for the reasons set forth in the draft letter (handout) to be sent to the applicant. The motion was withdrawn following Board discussion about whether the letter as written constituted a formal denial of the application; Karen Hershey indicated she would review the letter with Wayne Howitz. o Website/Outreach: A report was given by Committee Chair Christopher Motta on behalf of the Website/Outreach Committee. Chris Motta updated the Board on various issues related to outreach and the web site, noting that the Committee is scheduling a meeting with Anthony Teel, Kimberly Hahn, Karen Hershey and possibly others to discuss redesigning the Board web site and implementing the new statute that requires certain postings on Board web sites in New Jersey. o Professional Conduct: No report o Rulemaking: A report was given by Committee Chair Joann Held on behalf of the Rulemaking Committee. Joann Held discussed the progress of the rules, and then reviewed the draft Adjudicatory Proceedings subchapter (handout) with the Board. Joann Held then made a motion to post the Adjudicatory Proceedings subchapter on the Board s web site. Seconded by Phil Brilliant, all present voted Yes. Ongoing Business o None 3

New Business Public Comment o The Board discussed matters relating to the exam that was given on May 14, 2012. o None. The meeting adjourned at 5:05 p.m. 4

5