State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey October 30, 2015

Similar documents
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 March 3, 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 March 12, 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 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 November 1, 2016

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 May 11, 2009

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 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 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 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 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 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

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

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey May 4, 2006

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

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

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

Mohonasen Central School District

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

Carbon County Court of Common Pleas Daily List By Calendar Entry Date

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

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

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

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

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

TULSA PRESERVATION COMMISSION

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

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

LYNN PUBLIC SCHOOLS James Leo McGuinness Administration Building 100 Bennett Street Lynn, Massachusetts 01905

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Regular Board of Education Meeting April 19, 2017

Diplomatic Conference to Conclude a Treaty to Facilitate Access to Published Works by Visually Impaired Persons and Persons with Print Disabilities

Rocky Mountain High School Fort Collins, CO

RONDOUT VALLEY CENTRAL SCHOOL DISTRICT

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, MAY 8, :00 P.M.

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA

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

Minutes. Staff Present: Carol Miller Georgia Norman Dan Meador Damon Parker Alex Ortiz Steve Slough Gerard Bonner

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

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

The meeting was called to order by Sheila Marshall, President of the Board of Education at 7:00 PM.

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

JUNE 5, 2018 PRIMARY ELECTION CANDIDATES

Opening Remarks District Director, Zack Souza, DTM, welcomed the members to the council meeting.

Thursday 09-Aug Courtroom 1-2nd Floor

Meeting No. 918 THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM. Pages 1-4

Thursday 09-Jan Courtroom 2-2nd Floor

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

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

BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING JULY 15, :00 AM TO 11:00 AM

REGULAR COUNCIL MEETING JANUARY 16, 2018

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

KANKAKEE SCHOOL DISTRICT NO. 111 BOARD OF EDUCATION MINUTES March 6, 2018

San Jacinto College District Board Meeting Minutes. June 6, 2016

MINUTES. Corporation:

DECLARATION OF CANDIDACY SMALL CITIES & TOWNS FILING DATES: FEBRUARY 4-6, 2013 PRIMARY ELECTIONS TO BE HELD MARCH 5, 2013

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

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION January 25, :00 a.m. 495 West State Street Trenton, New Jersey

Minutes of Board Re-Organization and Business Meeting

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

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

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

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

Dunellen Board of Education September 6,

Dated: 09/05/2013. Julia Schriber, Director. Susan Carolin, Director. Lillith Nover, Director. Suzette Ledford, Director. Alex Okun, Director

NOTICE OF MEETING. Mayor Karen Redman Cr Paul Koch Cr Adrian Shackley Mr Paul Barnet Ms Helen Hennessy Mr Brian Thom

SUPERINTENDENT INTERVIEWS. Monday, January 9, 2006

Texas State Board of Public Accountancy May 12, 2016

I. CALL TO ORDER Superintendent Victoria S. Kniewel called the Annual Organizational Meeting to order at 8:17 P.M.

NORTH LITTLE ROCK SCHOOL DISTRICT Office of the Superintendent

SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES. August 5, 2013

CHATEAUGAY CENTRAL SCHOOL BOARD OF EDUCATION MEETING MINUTES - MONDAY, 3/28/11. CALL TO ORDER: The President called the meeting to order at 7:30 P.M.

National September 11 Memorial and Museum at the World Trade Center Foundation, Inc. Minutes of a Meeting of the Board of Directors.

BOARD OF EDUCATION Monticello Central School District

SOUTH MIDDLETON SCHOOL DISTRICT 4 Forge Road, Boiling Springs, PA SCHOOL BOARD MEETING MINUTES April 22, 2013

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

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

MINUTES. MassDOT BOARD MEETING OF SEPTEMBER 9, At the call of the Chair, a Meeting of the Board of Directors of the

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

Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc..

MINUTES OF THE GEORGIA DRIVER S EDUCATION COMMISSION MEETING September 26, 2017 Department of Driver Services Headquarters, Conyers, GA

OPEN SESSION BOARD OF DIRECTORS. July 18, 2017 DRAFT MINUTES

Draft Board Meeting Minutes December 14, :30 am-11:30 am 5250 Lovers Lane, Suite 200, Portage, MI 49002

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

Minutes for the TPC & RPC Meeting January 9, 2018 Page 1

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

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

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey October 30, 2015 Present: Absent: Ms. Jennifer McGruther, Deputy Attorney General Dr. Jonathan Dauber Ms. Naomi Johnson-Lafleur Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Laura Morana Ms. Dayna Desiderio Orlak Dr. Robert Higgins, Secretary Ms. Kristin Hennessy Mr. Derek Jess Dr. Timothy Purnell The meeting was called to order by Dr. Dauber, Acting Chairperson, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Dr. McGeehan moved to adopt the minutes of the meeting of September 17, 2015, and Dr. McNally seconded the motion. The minutes were approved by a unanimous vote. Individual Credentials Review The following applicants attended the meeting to respond to any questions from the Board regarding their applications: Erin Adasczik Ruth Quiles Christine Takacs Lizanne Coyne (reconsideration), Alex Guzman, Susan Hickey (reconsideration), Daniel Pillone and Samantha Vreeland 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. Orlak seconded the motion. The candidates in the following cases were present at the September 17, 2015 meeting. The Board adopted the following decisions by a unanimous vote. Tamara Evans Nicole Flynn Amy Garcia George Giousios Lavon Smith (reconsideration) Teacher of Health and Physical Education certificate of eligibility The Board granted her application for Teacher of Preschool through Grade Three and Teacher of Elementary School certificates of eligibility with advanced standing The Board denied her applications for Teacher of American Sign Language certificate of eligibility The Board granted her application for Teacher of American Sign Language certificate of eligibility The Board denied his application for Principal certificate of eligibility The Board denied his application for Dr. McNally made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Dr. Morana seconded the motion. The candidates in the following cases were not present at the September 17, 2015 meeting. The Board adopted the following decisions by a unanimous vote. Neysa Acosta Jennifer Diszler (reconsideration) Thomas Joyce School Social Worker certificate The Board denied her application for certification but granted her partial credit for the following areas of study: Special Education and/or Learning Disabilities, Social Problems, Community Organization Agencies and Resources, and Social Policy and Public Welfare Services. School Administrator certificate of eligibility The Board granted her application for Teacher of Technology Education certificate of eligibility The Board denied his application for Legal Committee Report 2

The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Dr. McGeehan made a motion to go into closed session in order to receive legal advice regarding settlement proposals, which was duly seconded by Ms. Johnson-Lafleur and carried by a unanimous vote. The Board went into closed session at 11:35 a.m. The Board returned to the public session at 12:05 p.m. Brendan Kenny By a vote of 6 to 0, the Board voted to reject the proposed settlement and consent order in this matter. Ronald Klimik By a vote of 6 to 0, the Board voted to reject the proposed settlement and consent order in this matter. Joseph Oliverie 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 certificate(s) for 1 year. Mawiya Britton Reed By a vote of 6 to 0, the Board voted to reject the proposed settlement and consent order in this matter. Kevin Harriman By a vote of 6 to 0, the Board voted to revoke his certificate(s) based on the level and nature of the Jon-Leonard George By a vote of 6 to 0, the Board voted to table this matter in order to obtain additional information. Edward McCray, III By a vote of 6 to 0, the Board voted to revoke his certificate(s) based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Kevin W. Arena 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 suspended based on the level and nature of the Robert D. Cain 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 Brian D. Fogelson By a vote of 6 to 0, the Board voted to table this matter in order to obtain additional information. Franklin Gallo Dr. Dauber and Dr. Morana recused themselves, and this matter was withdrawn from the Michael J. Griggel Dr. Morana recused herself, and this matter was withdrawn from the 3

David G. Hamm 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 suspended based on the level and nature of the Daniel Laws 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 Michael J. Leibowitz 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 Monise Princilus 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 Lois Rotella Dr. Morana recused herself, and this matter was withdrawn from the Steven E. Roth, Jr. 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 Tyler Van Pelt Dr. Dauber recused himself, and this matter was withdrawn from the Paula Weckesser Dr. Morana recused herself, and this matter was withdrawn from the Brian E. Griffith 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. Yema-Yengeh Barrie-Sandy By a vote of 6 to 0, the Board voted to block her application for Tara P. Disturco By a vote of 6 to 0, the Board voted to block her application for Shawn X. McCray By a vote of 6 to 0, the Board voted to take no action to block his application for Daniel J. Catalano By a vote of 6 to 0, the Board voted to block his application for Joseph J. Atura By a vote of 6 to 0, the Board voted to grant him the opportunity to seek further employment as a provisional teacher. 4

Dr. McGeehan made a motion to go into closed session in order to receive legal advice, which was duly seconded by Dr. Dauber and carried by a unanimous vote. The Board went into closed session at 12:15 p.m. The Board returned to the public session at 12:20 p.m. Dr. Morana 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 Dr. McNally seconded the motion. The Board adopted the following orders by a unanimous vote. Orders to Show Cause Banmali Banerjee Darlene Barnes Kelli L. Bond Kip Bonsignore Joseph Cerneka Michael J. Dougherty Larry Markiewicz Adrian A. McConney Alfred A. Minicozzi Ana L. Ramos Hilda Santos Alexander Spanja Patricia Taliaferro Ronald Tuitt Sonora A. Walters Joshua S. Williams Revocations/Suspensions Other George E. Bolzoni Danielle Brodo Radale Falana Lynda Harris Peter B. Holmgren Regina Miller Christian Del Re Justin Dobish Mark G. Eggert Brittany F. Morrone Andrianna Perez Dr. Dauber and Dr. Morana recused themselves, and Guy Dippolito was withdrawn from the legal consent list due to the lack of a quorum. Dr. Morana recused herself, and Robert Firestone was withdrawn from the legal consent list due to the lack of a quorum. Dr. McGeehan 5

recused herself, and Jolan Tadros was withdrawn from the legal consent list due to the lack of a quorum. Old Business New Business There was no old business. Dr. McGeehan requested that meetings not be scheduled for the end of October so that members could be available for Halloween activities in their districts. Secretary s Report Adjournment There was no secretary s report. Ms. Johnson-Lafleur made a motion to adjourn the meeting, which was duly seconded by Dr. Morana and carried by a unanimous vote. The meeting was adjourned at 12:25 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Thursday, December 10, 2015 in the first floor conference room, 200 River View Plaza, Trenton, New Jersey. Minutes prepared by Jeffrey H. Lieberman Minutes certified by Robert R. Higgins, Secretary RRH/JHL/Minutes-10/30/15 6