State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 26, 2015

Similar documents
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 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 January 17, 2014

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 October 30, 2015

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 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 12, 2015

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

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

WILKES-BARRE AREA CAREER & TECHNICAL CENTER BOARD OF EDUCATION-JOINT OPERATING COMMITTEE September 17, 2012 MINUTES

Thursday, August 11, 2016

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

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

AGENDA/ACTION March 10, Board of Education Office

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

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

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.

Superintendent Larry Lilly called the meeting to order and requested roll call.

GRISWOLD BOARD OF EDUCATION February 11, 2013

2. Roll Call Commissioners Present: Robin Aeschliman, Bill Bluhm (Vice-Chair), Jeanne Byrne, Mark Chakwin (Secretary), Don Murphy, Nicholas Smith

CITY OF FRESNO RETIREMENT SYSTEMS REGULAR JOINT MEETING OF THE RETIREMENT BOARDS MINUTES

The Portsmouth City School Board Portsmouth, Virginia

Allamuchy Township Board of Education

Wednesday, February 17, 2016

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

Regular Board of Education Meeting April 19, 2017

Dunellen Board of Education September 6,

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 9th Meeting October 3, 2018

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

Colorado Public Employees Retirement Association Board Meeting Minutes

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

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

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

The Secretary will enter this public announcement into the minutes of this meeting.

To review and update the General Plan to insure that it is relevant to the goals and needs of the County.

Board of Education Regular Meeting June 5, 2007, 7:00 PM Middletown High School Library/Media Center

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. Texas State Board of Public Accountancy September 20, 2001

SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA MINUTES. May 21, 2012

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

BOARD OF EDUCATION REGULAR MEETING North Salem Central School District Wednesday, September 15, 2010 CONSENT AGENDA

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

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

JEFFERSON LOCAL SCHOOLS Regular Meeting July 14, 2014

MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA

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

BOARD OF COMMISSIONERS MEETING Board Room, Suite 310 Wednesday, January 22, p.m. MINUTES

NORTH LITTLE ROCK SCHOOL DISTRICT Office of the Superintendent

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

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

TULSA PRESERVATION COMMISSION

CITY OF AUBURN, NEW YORK

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

Harrisburg Area Community College Board of Trustees Meeting Minutes December 2, 2008

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

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS

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

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

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

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

Minutes of Board Re-Organization and Business Meeting

Chair Constable moved to approve the minutes. Committee Member Ridolfino seconded the motion, which passed 3-0 (Committee Member Liebtag abstained).

15 DR :00 AM JOHN KOERS VS SARAH WHATLEY UNCONTESTED ALISON SMITHSON 18 DR :30 AM MICHAEL OWENS BRANA WILLIAMS UNCONTESTED

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

ACTIONS REGULAR MEETING OF THE BOARD OF DIRECTORS January 15, :00 P.M. LINCOLN CENTER HEARING ROOM ONE MEETING AGENDA

WTTW COMMUNITY ADVISORY BOARD

RED BANK BOROUGH BOARD OF EDUCATION RED BANK, NEW JERSEY BOARD OF EDUCATION PUBLIC MEETING August 12, 2008 AGENDA

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

On roll call, Brown, yes; Bryden, yes; Evans, yes; Isringhausen, yes; Kary, yes; Perdun, yes. Motion carried.

County of Santa Clara Fairgrounds Management Corporation

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

The meeting was opened with the Pledge of Allegiance. On Roll Call the following members answered to their names: Howard T. Phillips, Jr.

BUSINESS MEETING January 19, 2017

Mohonasen Central School District

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

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

HALEDON BOARD OF EDUCATION HALEDON, NJ

Rockville, Maryland February 4, 1993

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS MINUTES REGULAR MEETING

PRESIDENT LYNN A. MURRAY, PRESIDING

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

Allamuchy Township Board of Education

MINERAL COUNTY BOARD OF EDUCATION January 3, 2019

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

Thursday, December 7, 2017

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 190th Meeting January 10, 2018

Reporter from the Putnam County News, staff from the Putnam Valley School District and community members

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 26, 2015 Present: Absent: Dr. Robert Higgins, Secretary Ms. Caroline Jones, Deputy Attorney General Dr. Jonathan Dauber Ms. JoAnn Gales Ms. Kristin Hennessy Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Laura Morana Dr. Timothy Purnell Mr. Peter Tirri Ms. Gloria Tunstall Mr. Derek Jess The meeting was called to order by Mr. Tirri, Acting Chairperson, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Ms. Gales moved to adopt the minutes of the meeting of May 21, 2015, and Dr. McNally seconded the motion. With Dr. McGeehan, Dr. Purnell and Mr. Tirri abstaining, the minutes were approved by a unanimous vote. Dr. Higgins presented resolutions to Ms. Gales, Mr. Tirri and Ms. Tunstall, thanked them for their many years of service to the Board and conveyed best wishes to them on their retirement. Individual Credentials Review The following applicants attended the meeting to respond to any questions from the Board regarding their applications: Sabina Muller Olivia Russo

Susan Thompson Roger Askins, Bryanna Durant, Jose Garay and Harjit Kaur 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 May 21, 2015 meeting. With Dr. McGeehan, Dr. Purnell and Mr. Tirri abstaining, the Board adopted the following decisions by a unanimous vote. Ron Evans Erika Himstedt Meghan Moratelli Georgiana Murnaghan Samantha Rohlander Marjorie Saltzman Laura Lee Yacullo Teacher of Students with Disabilities The Board denied his application for School Nurse The Board denied her application for certification but granted credit for a course in Methods in Teaching Health and Curriculum Development in Grades Preschool through 12. Principal certificate of eligibility The Board denied her application for Teacher of American Sign Language certificate of eligibility The Board granted her application for Reading Specialist The Board granted her application for Teacher of Students with Disabilities provisional certificate The Board denied her application for renewal of her provisional certificate. Supervisor 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 Dr. McNally seconded the motion. The candidates in the following cases were not present at the May 21, 2015 meeting. With Dr. McGeehan, Dr. Purnell and Mr. Tirri abstaining, the Board adopted the following decisions by a unanimous vote. Kathleen Assini Joseph Macho Teacher of Consumer and Technical Education: Cosmologist/Hairstylist certificate of eligibility The Board denied her application for Teachers of Students with Disabilities The Board denied 2

his application for Yvonne Phillips Patricia Smith Teacher of Preschool through Grade Three certificate of eligibility with advanced standing The Board denied her application for Reading Specialist The Board granted 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: Regina Miller This matter was withdrawn from the agenda. Dr. McGeehan made a motion to go into closed session in order to receive legal advice regarding settlement proposals, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The Board went into closed session at 11:33 a.m. The Board returned to the public session at 11:57 a.m. Rodney S. Lofton By a vote of 8 to 0, with Ms. Tunstall recusing herself, the Board voted to accept the proposed settlement and consent order in this matter and to suspend his certificate(s) for 90 days. John Tracey By a vote of 9 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to suspend his certificate(s) for 5 years. Neteria Augcomfar By a vote of 9 to 0, the Board voted to revoke her certificate(s) based on the level and nature of the conduct and crime. William T. Muzzio, Jr. By a vote of 9 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. Mary E. Purcell By a vote of 9 to 0, the Board voted to vacate the order to show cause that it had issued to her. By a vote of 9 to 0, the Board voted to issue a new order to show cause as to why her certificate(s) should not be suspended based on the level and nature of the conduct. Ted S. Zawacki By a vote of 9 to 0, the Board voted to vacate the order to show cause that it had issued to him. Charles E. Cusack By a vote of 9 to 0, the Board voted to issue an order to show cause as to why his certificate(s) should not be suspended pending disposition of criminal charges. 3

Olabisi Dabiri-Okoya By a vote of 8 to 0, with Ms. Tunstall recusing herself, 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 conduct. Jospeh Devita By a vote of 9 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 conduct. Andrea L. Donio By a vote of 9 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 conduct. Doretta A. Healy By a vote of 9 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 conduct and crime and her disqualification from employment in the public schools. Amy L. Ochetto By a vote of 9 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 conduct and crime and her disqualification from employment in the public schools. Daniel S. Poussart By a vote of 9 to 0, the Board voted to issue an order to show cause as to why his certificate(s) should not be suspended pending disposition of criminal charges. Barbara Jetton By a vote of 7 to 0, with Dr. Dauber and Dr. Morana recusing themselves, the Board voted to take no action against her certificate(s). Joseph Rieder By a vote of 8 to 0, with Mr. Tirri recusing himself, the Board voted to vacate the order to show cause that it had issued to him. Nicholas C. Brown By a vote of 9 to 0, the Board voted to remand this matter to the Office of Administrative Law for further proceedings. Richard Barnes-Bey By a vote of 9 to 0, the Board voted to table this matter in order to request additional information. Sandra Tannen By a vote of 9 to 0, the Board voted to deny her request to remove her decision from the Department s website. Vincent J. Pettinelli By a vote of 9 to 0, the Board voted to accept the relinquishment of his certificate(s) with the force and effect of a revocation. Beth Pullaro By a vote of 9 to 0, the Board voted to accept the relinquishment of her certificate(s) with the force and effect of a revocation. John P. Clement By a vote of 9 to 0, the Board voted to take no action to block his application for 4

Gene M. Stith By a vote of 9 to 0, the Board voted to table this matter in order to request additional information. Dr. Purnell 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. Morana seconded the motion. With Dr. Purnell abstaining, the Board adopted the following orders by a unanimous vote. Orders to Show Cause Roman Abashkin Jennifer Filo Walter Goodwin Kimberlyn Jurkowski Bruce Reisman Gary J. Vitta Revocations Charles Ferrara, Jr. Brittania D. Frazier Charles J. Hall Brian L. Miele Rachel M. Morrison Other John J. Famiano Isaias Flowers Marcus Rhaney Dr. Purnell 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. Dauber seconded the motion. With Mr. Tirri recusing himself and Dr. Purnell abstaining, the Board adopted the following orders by a unanimous vote. Old Business New Business Orders to Show Cause Michelle Gates Carlos F. Miranda John J. Neary There was no old business. 5

There was no new business. Secretary s Report Dr. Higgins reported that the licensing code amendments had been approved at proposal level by the State Board of Education and that the amendments should be scheduled for consideration by the State Board at adoption level in October or November. Adjournment Ms. Tunstall made a motion to adjourn the meeting, which was duly seconded by Ms. Gales and carried by a unanimous vote. The meeting was adjourned at 12:16 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Thursday, July 30, 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-6/26/15 6