State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

Similar documents
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 May 22, 2014

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 (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 October 30, 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 March 3, 2016

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 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 June 23, 2016

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 July 27, 2017

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

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

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:

Regular Board of Education Meeting April 19, 2017

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

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

CALL TO ORDER - Mr. Scamihorn, Chair, called the meeting to order at 5:30 p.m.

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

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

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

Thursday 30-May Courtroom 1-2nd Floor

City of Miami. Civil Service Board

DISTRICT OF COLUMBIA BOARD ON PROFESSIONAL RESPONSIBILITY

MINUTES. Corporation:

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

Texas State Board of Public Accountancy May 12, 2016

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

MINUTES SPECIAL MEETING JANUARY 31, 2013 PAGE 1

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

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, AUGUST 28, :00 P.M.

IN THE CIRCUIT COURT OF FRANKLIN COUNTY JANUARY 10, 2017 MOTIONS, REVOCATIONS, ETC. THE HONORABLE J. CURTIS SMITH

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

RATIFICATION of the MINUTES of the April 17, 2018 Board Meeting

Approval of February Minutes Dr. Alyssia James entertained a motion to approve the February minutes with suggested corrections.

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia February 9, 2017

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia July 13, 2017

Allamuchy Township Board of Education

AGENDA/ACTION March 10, Board of Education Office

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

At its meeting of June 10, 2004, the State Board of Examiners reviewed a

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

FRANKLIN CENTRAL SCHOOL REGULAR BOARD OF EDUCATION MEETING April 21, 2014 Room 206 7:00 p.m. Executive Session, 7:30 p.m.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

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

County of Santa Clara Santa Clara County Emergency Operational Area Council

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

Mohonasen Central School District

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION 200 Piedmont Avenue, SE Atlanta, Georgia February 14, 2019

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

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

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

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

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

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

ICAOS Rules. General information

California State Personnel Board Meeting Summary Open Minutes May 5, Report of the Executive Officer Suzanne Ambrose - Nothing to report.

Texas State Board of Public Accountancy July 19, 2018

AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION OCTOBER 31, Deirdré L. Webster Cobb, Chairperson Dolores Gorczyca Daniel W.

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

FACULTY SENATE MEETING Mississippi/Illinois Room, Morris University Center November 1, :30pm APPROVED MINUTES

BY ACTING CHAIRMAN COMMISSIONER WHITE OPEN PUBLIC MEETING ACT READ INTO RECORD PLEDGE OF ALLEGIANCE ROLL CALL BOARD OF 2017 FUND COMMISSIONERS

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON SEPTEMBER 26, 2016

LAGRAND CASE (GERMANY v. UNITED STATES) 1

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 21 August :00 p.m. District Office Board Room MINUTES

PINELANDS COMMISSION MEETING Richard J. Sullivan Center Terrence D. Moore Conference Room 15 Springfield Road New Lisbon, New Jersey MINUTES

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA

DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT STATE HISTORIC PRESERVATION COUNCIL. Historic Preservation Council April 1, 2015

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

NEW JERSEY COUNTIES EXCESS JOINT INSURANCE FUND OPEN MINUTES JUNE 28, 2018 CAMDEN COUNTY EMERGENCY TRAINING CENTER, BLACKWOOD, NJ 1:00 PM

2. Employee Recognition Awards: The Board of Supervisors presented Employee Recognition Awards to the following individuals:

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

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY December 9, :00 P.M. AGENDA

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS

APPROVED MINUTES HOLLAND PATENT CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION MEETING WEDNESDAY, FEBRUARY 1, 2017 ANNEX CONFERENCE ROOM 7:00 P.M.

P a g e 1. Newfield Town Board 2017 Organizational Meeting January 12, 2017

Thursday, August 11, 2016

Commission Meeting Number 322. State of New Jersey Department of Law and Public Safety Division of Criminal Justice. April 4, 2018

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 9-10, 2008

WMATA Riders Advisory Council. Wednesday, February 4, :30 P.M. Regular Meeting MINUTES

Date 3/08/18 60TH DISTRICT COURT - JEFFERSON COUNTY Page 1 Time 10:55:19 JUDGE JUSTIN SANDERSON ID.-CML005V4

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

U.S. District Court Southern District of Ohio (Cincinnati) CIVIL DOCKET FOR CASE #: 1:02-cv WHR

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014 Present: Absent: Dr. Robert Higgins, Secretary Ms. Daniela Ivancikova, Deputy Attorney General Ms. JoAnn Gales Ms. Kristin Hennessy Mr. Derek Jess Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Timothy Purnell Mr. Peter Tirri Ms. Gloria Tunstall None The meeting was called to order by Mr. Tirri, Acting Chair, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Dr. Purnell moved to adopt the minutes of the meeting of December 6, 2013, 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: Erika Bakelmun David Cuozzo James DiDonato (Ms. Gales recused herself.) Debra Hunter James Kramer Suzanne Manning

Jennifer Palma Jessica Walder Dawn Sponheimer was 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 December 6, 2013 meeting. The Board adopted the following actions by a unanimous vote. Amy Bleacher James Damiano Teacher of Bilingual/Bicultural Education The Board denied her application for certification. Teacher of Students with Disabilities Certificate of Eligibility with Advanced Standing The Board denied his application for certification. Jonathan Hart School Administrator Certificate of Eligibility The Board denied his application for certification. Nelisette Morales Lauren Naselli Avi Strulson (reconsideration) Principal Certificate of Eligibility The Board denied her application for certification. Teacher of English as Second Language Certificate of Eligibility with Advanced Standing The Board denied her application for certification. Teacher of Mathematics Certificate of Eligibility with Advanced Standing The Board granted his application for certification. Ms. Gales made a motion that the Board adopt the decisions in the following matters on the credentials review consent list, and Mr. Jess seconded the motion. The candidates in the following cases were not present at the December 6, 2013 meeting. The Board adopted the following actions by a unanimous vote. Qiao Jones Allison Miles Jenna Rinaldi Teacher of Chinese Certificate of Eligibility The Board granted her application for certification. Teacher of Mathematics The Board denied her application for certification but granted her credit for two of the eight semester-hour credits. School Counselor The Board denied her application for certification. 2

Fran Sergi-Campolo (reconsideration) Principal certificate of Eligibility The Board denied her application for certification. Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Gerard Carroll, Jr. This matter was withdrawn from the agenda. Kurt Zimmermann By a vote of 8 to 0, the Board voted to vacate the order to show cause that had been issued to him. Yakik Rumley Mr. Rumley and his attorney, Jason E. Sokolowski, Esq., appeared before the Board for a hearing on the sanction issue. Following the hearing, the Board took the matter under advisement and deferred determination until a future meeting. Catherine DePaul By a vote of 8 to 0, the Board voted to reject the proposed settlement and consent order in this matter. By a vote of 8 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct and crime and her disqualification from public employment. Francis DeStefano By a vote of 7 to 0, with Mr. Jess recusing himself, the Board voted to revoke his certificates based on the level and nature of the conduct and crime. Kelly Anne Orbin By a vote of 8 to 0, the Board voted to vacate the order to show cause that had been issued to her. Elliot L. Ramo By a vote of 8 to 0, the Board voted to suspend his certificate for 6 months based on the level and nature of the conduct. Walter V. Davis This matter was withdrawn from the agenda. Benjamin J. Norton The Board granted the request by counsel for Mr. Norton to appear before the Board on his motion to settle the record on appeal. Harold N. Springstead, Esq. and Geoffrey N. Stark, DAG addressed the Board. Following the presentations, Dr. McGeehan made a motion to go into closed session in order to receive legal advice in this matter, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The Board went into closed session at 12:40 p.m. The Board returned to the public session at 12:45 p.m. By a vote of 8 to 0, the Board voted to deny the motion to settle the record on appeal. Craig L. Bell By a vote of 8 to 0, the Board voted to grant the motion filed by the Deputy Attorney General assigned to the case to file reply exceptions as within time. The Board denied the request by counsel for Mr. Bell for oral argument in this matter. By a vote of 8 to 0, the Board voted to table this matter for further review. 3

Dr. McGeehan made a motion to go into closed session in order to receive legal advice regarding the matter captioned In the Matter of the Certificate of Cathleen Van Vorst, which was duly seconded by Mr. Jess and, with Dr. Purnell recusing himself, carried by a unanimous vote. The Board went into closed session at 12:50 p.m. The Board returned to the public session at 12:55 p.m. Cathleen Van Vorst By a vote of 7 to 0, with Dr. Purnell recusing himself, the Board voted to adopt the decision of the Administrative Law Judge in this matter, with modification as to the reasoning and dicta, and to take no action against her certificate. Justin Dobish By a vote of 8 to 0, the Board voted to issue an order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct and crime. Kim Innocenti By a vote of 8 to 0, the Board voted to issue an order to show cause as to why her certificates should not be revoked based on the level and nature of the conduct and crime, her disqualification from employment in the public schools and her failure to report her arrest and conviction to her district. Robyn Z. Kent By a vote of 8 to 0, the Board voted to issue an order to show cause as to why her certificate should not be revoked based on the level and nature of the conduct and crime and her disqualification from employment in the public schools. Barbara Bampoe-Parry By a vote of 8 to 0, the Board voted to table this matter. Thelma Hurd By a vote of 8 to 0, the Board voted to issue an order to show cause as to why her certificates should not be revoked based on the level and nature of the conduct. Kristine Krzeminski By a vote of 8 to 0, the Board voted to table this matter. Debra Stallone By a vote of 8 to 0, the Board voted to table this matter. Sandra Sussman By a vote of 8 to 0, the Board voted to table this matter. Nancy Yacabonis By a vote of 8 to 0, the Board voted to issue an order to show cause as to why her certificates should not be revoked based on the level and nature of the conduct. Nelson Evans, Jr. By a vote of 8 to 0, the Board voted to grant his motion for a stay of the Board s suspension order pending determination of his appeal to the Commissioner. Salaiman Abdullah By a vote of 7 to 1, with Mr. Tirri opposing, the Board voted to block his application for certification based on the level and nature of the conduct and crime. 4

Jennalin Garcia-Calle By a vote of 8 to 0, the Board voted to accept the relinquishment of her certificates with the force and effect of a revocation. Sharon Strack By a vote of 8 to 0, the Board voted to accept the relinquishment of her certificates with the force and effect of a revocation. Anthony L. Williams By a vote of 8 to 0, the Board voted to accept the relinquishment of his certificate with the force and effect of a revocation. Edward Esposito By a vote of 8 to 0, the Board voted to accept the proposed settlement and consent order in this matter and to revoke his certificate. Dr. McGeehan made a motion to go into closed session in order to receive legal advice regarding a settlement proposal in the matter captioned In the Matter of the Certificates of Lourdes Leon, which was duly seconded by Dr. Purnell and carried by a unanimous vote. The Board went into closed session at 1:00 p.m. The Board returned to the public session at 1:08 p.m. Lourdes Leon By a vote of 8 to 0, the Board voted to reject the proposed settlement and consent order in this matter. 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 Mr. Jess seconded the motion. The Board adopted the following orders by a unanimous vote. Orders to Show Cause Paige Donaldson Robert Egles Alan Hurd Keisha Morsindi Laura Murray Yvette Nichols Emilio Perez David Scheck Maritza Wagensommer Revocations/Suspensions Other Danielle Picklo John Zawadzki Michael Bonsu Nelson Evans, Jr. Alan Hurd 5

Donald Salaam Dr. Purnell made a motion that the Board adopt the following matter that was on the legal consent list memorializing the Board s legal decision from a previous meeting, and Mr. Jess seconded the motion. With Mr. Tirri recusing himself, the Board adopted the following order by a unanimous vote. Old Business New Business Order to Show Cause Robert Carter There was no old business. Mr. Jess reported that the credentials review committee has been receiving a number of appeals based on applicants not receiving verification of program completion forms from colleges and universities. The committee believes that it is unjust to deny certification appeals in circumstances in which colleges and universities are not providing verification of program completion services for students. Consequently, Mr. Jess made a motion that any appeals to the Board involving verification of program completion be remanded to the Division of Higher Education in the Department for review and resolution of such issues prior to those applicants coming before the Board. The motion was duly seconded. After discussion, the Board approved the motion by a unanimous vote. Secretary s Report Adjournment There was no secretary s report. Mr. Jess made a motion to adjourn the meeting, which was duly seconded by Dr. McGeehan and carried by a unanimous vote. The meeting was adjourned at 1:15 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Thursday, February 27, 2014 in the first floor conference room, 200 River View Plaza, Trenton, New Jersey. Minutes prepared by Jeffrey H. Lieberman 6

Minutes certified by Robert R. Higgins, Secretary RRH/JHL/Minutes-1/17/14 7