STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013

Similar documents
A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

Authorized By: New Jersey Board of Public Utilities, Richard S. Mroz, President, Joseph L.

MEETING OF THE NORTHVALE BOARD OF EDUCATION NORTHVALE, NEW JERSEY REGULAR MEETING MONDAY, FEBRUARY 25, :30 PM MEDIA CENTER AGENDA

BOARD OF SCHOOL ESTIMATE MEETING

I. Salute to Flag 7:05 p.m. Ridge High School Performing Arts Center page 195

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

LOBBYING OVERVIEW. The following abbreviations apply:

The College of New Jersey Board of Trustees July 7, :00 p.m. 201 Loser Hall/106 Paul Loser Hall. Minutes

Borough of Freehold Public Schools

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD

James L. Winters, D.C.

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

AGENDA COW AND REGULAR MEETING

AMERICAN ASSOCIATION OF UNIVERSITY PROFESSORS UNION COUNTY COLLEGE CHAPTER CRANFORD, ELIZABETH, PLAINFIELD CAMPUSES CRANFORD, NEW JERSEY 07016

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

BY-LAWS South Dakota City Management Association

South Orange-Maplewood Board of Education January 3, 2018

BLOOMSBURY BOARD OF EDUCATION Regular Meeting Minutes October 10, 2013 at 7:00 p.m. Approved November 12, 2013

BOARD OF TRUSTEES OF MIDDLESEX COUNTY COLLEGE. Minutes of November 16, 2009 Annual Meeting

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

IBADCC Ethics Disciplinary Procedures

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

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

Pride Academy Charter School Board Meeting President:

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

BELS CONSORTIUM BYLAWS. BELS Consortium Bylaws

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Agenda Date: 11/21/17 Agenda Item: 1 F ENERGY INITIAL ORDER ) ) ) )

NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

NOTICE OF MEETING Government Records Council December 18, 2018

WHARTON BOROUGH BOARD OF EDUCATION. AGENDA WORK SESSION MEETING TECHNOLOGY LIBRARY CENTER - MACKINNON MIDDLE SCHOOL October 13, PM

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

E Election Y Law Enforcement Commission N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

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

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

GARWOOD BOARD OF EDUCATION GARWOOD, NEW JERSEY ORGANIZATION MEETING AGENDA JANUARY 3, 2018

CERTIFICATION OF THE DECEMBER 5, 2007 AMENDMENT TO THE ESSEX COUNTY DISTRICT SOLID WASTE MANAGEMENT PLAN

BY-LAWS OF PROFESSIONAL GOLFERS ASSOCIATION OF AMERICA NEW JERSEY

1 of 1 DOCUMENT. NEW JERSEY REGISTER Copyright 2009 by the New Jersey Office of Administrative Law. 41 N.J.R. 1162(a)

Constitution Association for India s Development

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, s Floor Post Office Box 350 Trenton, New Jersey

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

Pride Academy Charter School Board Meeting President:

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gtn Floor Post Office Box 360 Trenton, New Jersey

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

I. Salute to Flag 7:04 p.m. Ridge High School Performing Arts Center page 200

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

Agenda Date: 6/29/16 Agenda Item: 7A CUSTOMER ASSISTANCE. DIANE ROEFARO, Petitioner ORDER ) ) ) ) ) ) ) SUEZ WATER NEW JERSEY, INC.

Bylaws Voting Summary. Model Act Voting Summary

ARTICLE I Name. ARTICLE II Purpose

Cape-Atlantic Conservation District Minutes

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Reorganizational Meeting Minutes January 2, :07 p.m.

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, glh Floor Post Office Box 350 Trenton, New Jersey

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

MISSION STATEMENT VISION STATEMENT ARTICLE I NAME, OBJECTIVES AND PURPOSE, OFFICES, CORPORATE SEAL

STATE BOARD OF EXAMINERS OF MASTER PLUMBERS # BUSINESS MEETING - AGENDA - MARCH 28, 2013

ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

CONSTITUTION OF The Canadian Business Council Qatar (CBCQ) ARTICLE I

E Election Y Law Enforcement Commission N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

THE UNIVERSITY OF NOTTINGHAM SENATE DISCIPLINARY COMMITTEE - RULES OF PROCEDURE

Canadian Academy of Manipulative Physiotherapy CONSTITUTION. Table of Contents

ARKANSAS ETHICS COMMISSION

MINUTES. Texas State Board of Public Accountancy September 20, 2001

State of New Jersey GOVERNMENT RECORDS COUNCIL 101 SOUTH BROAD STREET PO BOX 819 TRENTON, NJ

MINUTES OF MEETING NEW JERSEY PUBLIC EMPLOYMENT RELATIONS COMMISSION October 20, :00 a.m. 495 West State Street Trenton, New Jersey

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, gth Floor Post Office Box 350 Trenton, New Jersey

ASSOCIATION OF GOVERNMENT ACCOUNTANTS NEW ORLEANS CHAPTER BY-LAWS

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

New Jersey School Boards Association Insurance Group 450 Veterans Drive Burlington, New Jersey (609) FAX (609)

August 5, And seeing there was a quorum, the meeting of August 5, 2015, was called to order.

2015 General Election Timeline

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

Directors present in person: Darrel Farkus (Oxford); Christine Stearns; Neil Sullivan (DOBI).

CONTRACT OF EMPLOYMENT SUPERINTENDENT OF SCHOOLS BOARD OF EDUCATION OF THE TOWNSHIP OF LITTLE EGG HARBOR

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

2016 General Election Timeline

2018 General Election Timeline

Decision Default [R. 1:20-4(f)]

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman

Archery Club Constitution

NEW JERSEY SITE IMPROVEMENT ADVISORY BOARD

NORTH WILDWOOD BOARD OF EDUCATION REGULAR MEETING MONDAY, JULY 27, :00 P.M. MINUTES

Allamuchy Township Board of Education

Constitution of the College Panhellenic Council at University of Texas at Dallas

REGULATED HEALTH PROFESSIONS ACT

Telemarketer Registration Form

E Law Enforc ement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Transcription:

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 A regular meeting of the State Board of Court Reporting was held at 124 Halsey Street, Newark, NJ on the sixth floor, on Monday, July 15, 2013. The meeting was convened in accordance with the schedule filed with the Secretary of State and was conducted in accordance with provisions of the Open Public Meetings Act. Chapter 321,P.L. Notice of the meeting was prepared in the Office of the Board and mailed out to the Secretary of State, the Attorney General, the Star Ledger, the Bergen Record, the Press of Atlantic City, the Asbury Park Press and the Trenton Times. The meeting was called to order at 9:45 A.M. A roll call was taken and the following attendance of Board members was recorded for these minutes: Marianne Cammarota Jean Dolan Susan Scardilli Present Present Present Also in attendance were: Dianne L. Tamaroglio, Executive Director, State Board of Court Reporting and Deputy Attorney General Olga Bradford. I. APPROVAL OF PUBLIC SESSION MEETING MINUTES OF JULY 15, 2013 A motion was made by Jean Dolan and seconded by Susan Scardilli to approve the Public Session Meeting Minutes of July 15, 2013 as amended. A vote was taken and the motion was passed by a unanimous vote. II. APPEARANCE ELIZABETH GREENBLATT, REGULATORY ANALYST 10:00 AM Re: Realtime examination Regulatory Analyst Elizatbeth Greenblatt met with the Board for review and discussion of proposed amendment N.J.A.C. 13:43-4.4. The amendment would authorize the Board s use of NCRA s Certified Realtime Court Reporter s examination as the examination for the Certification of Realtime Court Reporters rather than the current Board created examination. A motion was made by Jean Dolan and seconded by Susan Scardilli to approve the proposed amendment. A vote was taken and the motion was passed by a unanimous vote. Ms. Greenblatt will prepare the regulation to be sent to the Governor s office for approval before it can be published for comments in a future New Jersey Register.

PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 PAGE 2 III. ELECTION OF OFFICERS FOR STATE BOARD OF COURT REPORTING FOR 2014 Executive Director Dianne L. Tamaroglio opened nominations for President of the Board for 2014. Jean Dolan nominated Marianne Cammarota with Susan Scardilli seconding the nomination. With no further nominations being made, a motion was made by Jean Dolan to close nominations; Susan Scardilli seconded the nomination. A vote was taken and Mrs. Cammarota was elected President by acclamation. Mrs. Cammarota then asked for nominations for the Board Secretary. Jean Dolan nominated Susan Scardilli with Marianne Cammarota seconding the nomination. With no further nominations, a motion was made by Jean Dolan and seconded by Marianne Cammarota to close the nominations. A vote was taken and Ms. Scardilli was elected Board Secretary by acclamation. IV. EXECUTIVE DIRECTOR REMARKS Executive Director Dianne L. Tamaroglio asked the Board if the correct date for the next Realtime exam is November 2, 2013; the Board confirmed the date. A discussion followed regarding the location of the exam as Steno-Tech in Fairfield has closed. The exam will be given in only one location this year, that being Steno-Tech Career Institute in Piscataway, NJ. V. BOARD PRESIDENT REMARKS Board President Marianne Cammarota advised the Board that she is no longer the Chair of CAPR, the Council of the Academy of Professional Reporters and is now a member of COPE, the Committee on Professional Ethics. VI. APPROVAL of STATE BOARD of COURT REPORTING MEETING DATES for 2014 The Board reviewed the proposed State Board of Court Reporting Meeting Dates for 2014. Upon review a motion was made by Susan Scardilli and seconded by Jean Dolan to approve the Meeting Dates for 2014. A vote was taken and the motion was approved by a unanimous vote. The 2014 meeting dates are: January 6, 2014 March 17, 2014 May 19, 2014 July 21, 2014 September 15, 2014 November 17, 2014 VII. OLD BUSINESS A. Appearance of Marc Brody, CCR 30XI00052100 The Board held a conference with Certified Court Reporter Marc Brody during today s meeting. Attorney Robert DeGroot accompanied Mr. Brody. The reason for Mr. Brody s appearance is because he has failed to renew his Court Reporting Certification on more than one occasion. DAG Olga Bradford advised Mr. Brody that if there is continual misconduct

PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 PAGE 3 with regard to an individual s license or certificate, it could be revoked. If an individual continues to work without a valid license the result could be that a complaint could be filed with the Superior Court of New Jersey. DAG Bradford stressed to Mr. Brody the importance of renewing his Certification in a timely manner. After the conference with Mr. Brody, a motion was made by Susan Scardilli and seconded by Jean Dolan to reinstate Mr. Brody s Certification. Mr. Brody must continue to pay down the fine that was previously imposed upon him by the Board. A vote was taken and the motion was passed by a unanimous vote. VIII. NEW BUSINESS A. Requesting Continuing Education Approval Certified Court Reporters Association of New Jersey Annual Fall Convention October 5-6, 2013 The Certified Court Reporters Association of New Jersey submitted to the Board for Continuing Education approval course descriptions for its Annual Fall Convention. A motion was made by Susan Scardilli and seconded by Jean Dolan to approve the following courses and credits: Life Long Learning Town Hall 1 credit The Future of Court Reporting Marketing Court Reporter Value Auto Indexing for Dummies CART and Captioning Town Hall and Vendor Showcase A vote was taken and the motion was passed by a unanimous vote. Susan Gioffre, C.C. R. 30XI00122000 Court Reporting Trifecta Volume II Seminar Certified Court Reporter Susan Gioffre submitted to the Board for Continuing Education approval course descriptions for her Trifecta Volume II Seminar. Board President Marianne Cammarota previously approved the Seminar. A motion was made by Susan Scardilli and seconded by Jean Dolan to ratify Ms. Cammarota s approval for the following courses and credits: New Tax Laws, How They Apply to Us Now CART/BROADCAST/CAPTIONING 2 credits 2 credits A vote was taken and the motion was passed by a unanimous vote.

PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013 PAGE 4 Jeff Justice Seminar Shoptalk Grammar and Punctuation Made Easy Jeff Justice has submitted to the Board for Continuing Education approval course descriptions for two courses that will make-up his on-line seminar. A motion was made Susan Scardilli and seconded by Jean Dolan to approve the following courses and credits: Shop Talk and Grammar Grammar and Punctuation made Easy for the working reporter 5 credits 3 credits A vote was taken and the motion passed by a unanimous vote. IX. DISCIPLINARY ACTION REPORTED from EXECUTIVE SESSION Board President Marianne Cammarota was recused from this matter and moved away from the table. A Provisional Order of Discipline was issued to Christina Restuccia for violation of N.J.S.A. 45:15B-9(a). The POD carried of Civil Penalty in the amount of $500.00. Ms. Restuccia has not yet paid the fine. A motion was made by Jean Dolan and seconded by Susan Scardilli to finalize the POD without any modifications. A vote was taken and the motion was passed by a unanimous vote. A Final Order of Discipline was issued to Faith Kringer for violation of N.J.S.A.45:15B-9(b). The previously issued Provisional Order of Discipline carried a $500.00 Civil Penalty; Ms. Kringer has paid the fine. X. FOR YOUR INFORMATION There were no matters under For Your Information for the Board s review. XI. PUBLIC COMMENT There was no one from the Public in attendance at today s meeting. XII. ADJOURNMENT A motion was made by Susan Scardilli and seconded by Jean Dolan to adjourn the Public Session at 11:15 AM and move into Executive Session. A vote was taken and the motion was passed by a unanimous vote. Respectfully Submitted, Dianne L. Tamaroglio Executive Director