State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 3, 2016

Similar documents
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 June 23, 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 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 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 November 1, 2017

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 (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 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 200 River View Plaza First Floor Conference Room Trenton, New Jersey May 22, 2014

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 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 100 River View Plaza First Floor Conference Room Trenton, New Jersey October 16, 2008

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

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

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

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

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

CITY OF CASSELBERRY CITY COMMISSION MEETING

Department of State State of Florida Tallahassee, Florida

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

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

MEETING NO JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT HELD THURSDAY, JUNE 07, 2018

Civil Service Commission Macomb County Sheriff s Office 40 North Main Street Mount Clemens, MI 48043

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

Courtroom 1-2nd Floor

DUNKIRK CITY SCHOOL DISTRICT DUNKIRK, NEW YORK - AGENDA. First Reading: Policy 5000 = Use of District Trademarks & Service Marks

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

AGENDA/ACTION March 10, Board of Education Office

IN THE MATTER OF VSB Docket Nos HENRY A. WHITEHURST ORDER

COUNTY OF PRINCE EDWARD PLANNING SERVICES COMMITTEE

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

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

PROCEEDINGS OF THE POLK COUNTY BOARD OF SUPERVISORS. The Polk County Board of Supervisors met in regular session on Tuesday, May 6, 2008 at 9:30 a.m.

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

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

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

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

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

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

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS

Cannabis Regulatory Commission

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

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

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

OCLC ONLINE COMPUTER LIBRARY CENTER, INC. Annual Meeting of the Board of Trustees November 14, 2005

City of Miami. Civil Service Board

JEFFERSON ACADEMY Board of Directors Meeting Monday, April 10, 2017 MINUTES. Location: 1425 S Angel, Kaysville, UT 84037

Mohonasen Central School District

Medina County Domestic Relations Court Detail Schedule Jennifer Svec:

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

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

REGULAR BOARD MEETING TUESDAY, February 21, 2017 TITUSVILLE HIGH SCHOOL BOARD ROOM

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

IN THE COURT OF APPEALS OF INDIANA

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

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

MALONE CENTRAL SCHOOL DISTRICT MALONE, NEW YORK MINUTES. Franklin Academy High School, Huskie Lane, Malone

STATE CONTRACTORS BOARD

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

MEETING NUMBER 2914 JOURNAL OF PROCEEDINGS OF THE BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT

MIDLAND PARK PUBLIC SCHOOLS Midland Park, New Jersey ORDER OF BUSINESS FOR NOVEMBER 3, 2009 PUBLIC MEETING

Board President Alfredo Z. Matos called the meeting to order and read the following statement:

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m.

Cleveland County Board of Commissioners April 18, 2017

Minutes July 6, 2017 APPROVED 8/1/17 MINUTES OF THE GADSDEN CITY BOARD OF EDUCATION REGULAR MEETING DATED JULY 6, 2017

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014

RUMSON BOARD OF EDUCATION Rumson, New Jersey

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

Mr. Roach opened the floor for nominations for the office of President of the Board. Mr. Kurka nominates Mr. Myers, second by Mr. McCracken.

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

Dunellen Board of Education September 6,

BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M.

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

ALBERTA CENTENNIAL MEDAL ACT

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

Thursday, December 7, 2017

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

Commissioners Ronald Castorina, John Flateau, Maria R. Guastella, Michael Rendino, Alan Schulkin, Simon Shamoun, Frederic M. Umane

Texas State Board of Public Accountancy May 12, 2016

North Branford Board of Education

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

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

Medina County Domestic Relations Court Detail Schedule Jennifer Svec:

Colorado Public Employees Retirement Association Board Meeting Minutes

MINUTES ZONING BOARD OF APPEALS March 17, 2010 JOAN SALOMON NANETTE ALBANESE DANIEL SULLIVAN

2018 Winter Park Chamber of Commerce Political Mingle Straw Poll Results

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 3, 2016 Present: Absent: Dr. Robert Higgins, Secretary Ms. Caroline Jones, Deputy Attorney General Dr. Jonathan Dauber Mr. Derek Jess Ms. Naomi Johnson-Lafleur Dr. Mary Jane McNally Dr. Laura Morana Ms. Dayna Desiderio Orlak Dr. Timothy Purnell Ms. Kristin Hennessy Dr. Patricia McGeehan The meeting was called to order by Mr. Jess, Acting Chairperson, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Dr. McNally moved to adopt the minutes of the meeting of January 21, 2016, and Ms. Johnson-Lafleur seconded the motion. The minutes were approved by a unanimous vote. Legal Committee Report The Legal Committee reviewed the following legal case and presented its recommendation to the Board. The Board took the following action: Tracey R. Harding By a vote of 6 to 0, with Dr. Dauber recusing himself, 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. Individual Credentials Review

The following applicants attended the meeting to respond to any questions from the Board regarding their applications: Adnan Brkovic Mary Dillon Ruth Quiles (reconsideration) Rajalakshmi Raghuraman Mark Ferlanti, Carin Francisco, Carolyn Grace and Aracelis Ortiz 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 Dr. Dauber seconded the motion. The candidates in the following cases were present at the January 21, 2016 meeting. The Board adopted the following decisions by a unanimous vote. Michael Allen Patrick Baker Michelle Barsch Brian Baumann David Farell Jason Leonard Teacher of Mathematics certificate of eligibility The Board denied his Teacher of Art certificate of eligibility The Board granted his Teacher of American Sign Language certificate of eligibility The Board granted her application for certification. Principal certificate of eligibility The Board denied his Teacher of Chemistry certificate The Board denied his Teacher of Chinese certificate of eligibility The Board granted his Dr. McNally made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Dr. Dauber seconded the motion. The candidates in the following cases were not present at the January 21, 2016 meeting. The Board adopted the following decisions by a unanimous vote. Stephanie Broas Justin Fagan School Counselor certificate The Board granted her Teacher of Earth Sciences certificate of eligibility The 2

Board denied his Tamira Ferrer Alissa Gerent Teacher of Elementary School certificate The Board denied her Reading Specialist certificate The Board denied her Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Jeff B. Simon This matter was withdrawn from the agenda. Jennifer A. Cornine Ms. Cornine and her attorney, Stephen B. Hunter, Esq., appeared before the Board for a hearing on remand on the sanction issue. Following the hearing, the Board took the matter under advisement and deferred determination until a future meeting. Dr. Morana left the meeting at this time. Adrianne R. Prosini By a vote of 6 to 0, the Board voted to suspend her certificate(s) for 3 years based on the level and nature of the conduct. Mary E. Purcell By a vote of 6 to 0, the Board voted to suspend her certificate(s) for 3 years based on the level and nature of the conduct. Vinnette Richardson (Chipepo) By a vote of 6 to 0, the Board voted to revoke her certificate(s) based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. Phyllis R. Smith By a vote of 6 to 0, the Board voted to revoke her certificate(s) based on the level and nature of the conduct. Dr. Purnell made a motion to go into closed session in order to receive legal advice regarding settlement proposals, which was duly seconded by Dr. Dauber and carried by a unanimous vote. The Board went into closed session at 12:05 p.m. The Board returned to the public session at 12:42 p.m. John J. Gibson By a vote of 6 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to revoke his certificate(s). Ronald Klimik 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 20 years. 3

Joseph T. Mahon By a vote of 6 to 0, the Board voted to reject the proposed settlement and consent order in this matter. John J. Neary By a vote of 6 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to revoke his certificate(s). Bruce Reisman By a vote of 6 to 0, the Board voted to reject the proposed settlement and consent order in this matter. Shawn Sochaski By a vote of 6 to 0, the Board voted to reject the proposed settlement and consent order in this matter. David Van Buren By a vote of 6 to 0, the Board voted to table this matter. Fern Zinkoski By a vote of 6 to 0, the Board voted to table this matter. John A. Radzik By a vote of 6 to 0, the Board voted to grant the petitioner s motion for leave to file exceptions as within time. Nicholas C. Brown By a vote of 6 to 0, the Board voted to adopt the decision of the Administrative Law Judge on remand and to revoke his certificate(s). Robert L. Colasuono 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 conduct. Tonilee Coleman 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 conduct and crime and her disqualification from employment in the public schools. Jason R. Gangi By a vote of 6 to 0, the Board voted to seal the record in this matter. 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 conduct. Joseph S. Giambri 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 conduct. Deborah E. Griffith By a vote of 6 to 0, the Board voted to seal the record in this matter. 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 conduct. James Habel 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 conduct and crime and his disqualification from employment in the public schools. 4

Jenye V. Knox This matter was withdrawn from the agenda. Mahmoud I. Okal 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 conduct and crime. Rita O'Malley 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 conduct. Julio Pina-Catena 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 pending disposition of criminal charges. Justin R. Soccol By a vote of 6 to 0, the Board voted to seal the record in this matter. 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 conduct. Zachary A. Smithlin By a vote of 6 to 0, the Board voted to block his application for certification. Joseph P. Miktus By a vote of 6 to 0, the Board voted to accept the voluntary surrender of his Teacher of Students with Disabilities certificate of eligibility, pursuant to N.J.A.C. 6A:9B-4.11. David M. Adams 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. Lance S. Cowan 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. Hallie M. Karu By a vote of 6 to 0, the Board voted to accept the relinquishment of her certificate(s) with the force and effect of a revocation. Christiano D. Porto 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. Joann Ryan By a vote of 6 to 0, the Board voted to take no action to block her Denzel G. Smith By a vote of 6 to 0, the Board voted to take no action to block his Dr. Purnell made a motion to add Joseph M. Ferraina to the agenda, which was duly seconded by Dr. Dauber and carried by a unanimous vote. Joseph M. Ferraina By a vote of 6 to 0, the Board voted to seal the record in this matter. 5

Dr. Dauber 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. Purnell seconded the motion. The Board adopted the following orders by a unanimous vote. Orders to Show Cause Allison C. Anderson Theophilus Burroughs Ashley M. Certo John Costello Nicole L. Dufault Keith S. Lockwood Edward C. Meier Emilio J. Perez Stanley Zdon, III Revocations/Suspensions Other Old Business New Business Andrea H. Grannemann Doretta A. Healy Brian L. Miele Diana H. Park Yemeh-Yengeh Barrie-Sandy Angela C. D Amico Xavier Downs There was no old business. Staff distributed a tentative meeting calendar for 2016-17 to the members of the Board. Based on information provided by Dr. Higgins, the Board agreed to a family s request for the granting of a posthumous certificate. Staff informed the Board that an answer to an order to show cause in the Ron S. Tuitt matter was being distributed for consideration at the April meeting. Secretary s Report There was no secretary s report. 6

Adjournment Ms. Johnson-Lafleur made a motion to adjourn the meeting, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The meeting was adjourned at 12:55 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Thursday, April 14, 2016 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-3/3/16 7