State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 31, 2011

Similar documents
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 June 26, 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 100 River View Plaza First Floor Conference Room Trenton, New Jersey February 23, 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 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 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 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 October 30, 2015

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 December 2, 2009

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 March 12, 2015

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 (Amended March 31, 2011) 100 Riverview Plaza Trenton, New Jersey November 2, 2006

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 100 Riverview Plaza Trenton, New Jersey May 4, 2006

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

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

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

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

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

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

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

COSHOCTON COUNTY JOINT VOCATIONAL SCHOOL DISTRICT BOARD OF EDUCATION AIRPORT ROAD, COSHOCTON, OH

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

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

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

Regular Board of Education Meeting April 19, 2017

JEFFERSON LOCAL BOARD OF EDUCATION Regular Meeting March 11, 2019

Mohonasen Central School District

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

Los Gatos Union School District Minutes

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

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

FERNDALE AREA SCHOOL DISTRICT Board Meeting Minutes Board Room October 18, 2017

BERKELEY UNIFIED SCHOOL DISTRICT

THE PLEDGE OF ALLEGIANCE The Pledge of Allegiance was repeated by all in attendance before the meeting began.

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

BOARD OF EDUCATION REGULAR MEETING AT THE BAYPORT-BLUE POINT HIGH SCHOOL OCTOBER 5, 2010 BAYPORT-BLUE POINT UNION FREE SCHOOL DISTRICT

Updates Fact Sheet No: September 2015

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION 2 Peachtree Street 5 th Floor, PSC Boardroom Atlanta, Georgia May 11, 2006

ANNOUNCEMENTS COLORADO COURT OF APPEALS April 7, 2005

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

CITY OF LOS ANGELES BOARD OF CIVIL SERVICE COMMISSIONERS

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

AGENDA Geneva Area City Board of Education March 19, :00 p.m.

GRISWOLD BOARD OF EDUCATION February 11, 2013

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

Minutes of Board Re-Organization and Business Meeting

TANTASQUA REGIONAL SCHOOL COMMITTEE

AGENDA Regular Business Meeting

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

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

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.

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

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

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

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

GLEN ROCK BOARD OF EDUCATION Glen Rock, New Jersey Superintendent s Office Conference Room July 31, SPECIAL WORK SESSION AGENDA -

MAD RIVER LOCAL SCHOOLS BOARD OF EDUCATION JULY 30, :30 P.M.

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

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

WEEHAWKEN TOWNSHIP SCHOOL DISTRICT BOARD OF EDUCATION

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION SULLIVAN COUNTY BOARD OF COOPERATIVE EDUCATIONAL SERVICES Tuesday, December 16, 2008

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

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

PENNSYLVANIA GAMING CONTROL BOARD

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

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

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

**Applicants must submit a copy of their diploma or transcript before receiving consideration for training.**

SUPPLEMENTAL AGENDA OF REGULAR MEETING OF THE CIVIL SERVICE COMMISSION JANUARY 16, 2019

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

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

MONDAY, OCTOBER 17, :00 p.m. AGENDA

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

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

Mohonasen Central School District

SCHOOL DISTRICT OF THE TOWNSHIP OF : DECISION SYNOPSIS

School Director Present Absent Bonomo Childs Earley

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

RULES OF SUPREME COURT OF VIRGINIA PART ONE A FOREIGN ATTORNEYS. Rule 1A:5. Virginia Corporate Counsel & Corporate Counsel Registrants.

KIRKWOOD COMMUNITY COLLEGE Regular Meeting of the Board of Trustees, Thursday, July 17, 2008, 4:30 PM Kirkwood Community College, Cedar Rapids IA

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

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

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 23, The meeting was called to order at 7:00 p.m. by Dr. Reina, Superintendent.

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

JOHANNESBURG-LEWISTON AREA SCHOOLS REGULAR MEETING - BOARD OF EDUCATION June 11, 2018

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

The meeting was called to order by the Moderator Thomas J. Byrne.

DISTRICT OF COLUMBIA BOARD ON PROFESSIONAL RESPONSIBILITY

To Prepare Responsible Citizens, Who Are Lifelong Learners

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

Indiana Rules of Court Rules for Admission to the Bar and the Discipline of Attorneys

RECORD OF PROCEEDINGS

Transcription:

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 31, 2011 Present: Absent: Dr. Robert Higgins, Secretary Ms. Melissa Dutton, Deputy Attorney General Ms. Jennifer Campbell, Deputy Attorney General Ms. JoAnn Gales, Chair, Credentials Review Committee Ms. Kristin Hennessy Dr. Patricia McGeehan Dr. Mary Jane McNally Dr. Christopher Nagy, Chair, Legal Committee Mr. Peter Tirri Ms. Gloria Tunstall Assistant Commissioner, Chair Mr. Derek Jess The meeting was called to order by Mr. Peter Tirri, Acting Chair, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Ms. Hennessy moved to adopt the minutes of the January 20, 2011 meeting, and Dr. Nagy seconded the motion. With Ms. Hennessy abstaining, the minutes were approved by a unanimous vote. Individual Credentials Review The following individuals attended the meeting to respond to any questions from the Board: Felicia Alexander Michael Benson Teacher of Social Studies School Counselor

Gregory Cea Jennifer Diszler Deborah Gichan Meghan Lordon Francis Nkam Nancy Nunes Adam Rendell Carmen Sanchez Teacher of Career and Technical Education: Carpentry. Dr. McGeehan recused herself. Teacher of Elementary School with Subject Matter Specialization in Mathematics Teacher of Art Teacher of English as a Second Language Principal certificate of eligibility Teacher of Elementary School (K-5) Supervisor Teacher of Bilingual/Bicultural Education Deborah Brisk, who is seeking a Teacher of Students with Disabilities and a Teacher of Elementary School certificate of eligibility with advanced standing; Kristen Cooper, who is seeking a School Counselor certificate; Cecelia Crespo, who is seeking a Principal certificate of eligibility; Rosa Gonzalez, who is seeking a renewal of a provisional Teacher of Bilingual/Bicultural Education certificate; Bradley Kasper, who is seeking a School Counselor certificate; and Jessica Lundgren, who is seeking a Teacher of Preschool Through Grade Three certificate of eligibility with advanced standing 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 January 20, 2011 meeting. With Ms. Hennessy and Ms. Tunstall abstaining, the Board adopted the following actions by a unanimous vote. Raffael Craig Karen Goldberg Christine McQuilken Teacher of Students with Disabilities The Board denied Teacher of Art Certificate of Eligibility The Board denied her application for certification but granted partial credit at the advanced level. Teacher of Students with Disabilities The Board denied her 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 Dr. McNally seconded the motion. The candidates in the 2

following cases were not present at the January 20, 2011 meeting. With Ms. Hennessy and Ms. Tunstall abstaining, the Board adopted the following actions by a unanimous vote. Louisa Muniz Laszlo Pokorny Bruce Tinor Reading Specialist The Board granted her application for certification. Teacher of Business/Finance/Economics The Board denied Teacher of Elementary School (K-5) The Board denied Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Sameria R. O Neil Ms. O Neil appeared before the Board for a hearing on the sanction issue. Following Ms. O Neil s presentation, the Board took the matter under advisement and deferred determination until a future meeting. R.A. This matter was withdrawn from the agenda. Stanley Williams Mr. Williams appeared before the Board for a hearing on the sanction issue. Following Mr. Williams presentation, the Board took the matter under advisement and deferred determination until a future meeting. Julius Young As requested by the Board, Mr. Young appeared before the Board to respond to questions. Thereafter, the Board took the matter under advisement and deferred determination until a future meeting. Dr. Nagy made a motion to go into closed session in order to receive legal advice, which was duly seconded by Dr. McGeehan 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 12:32 p.m. Nicholas Brown By a vote of 7 to 0, the Board voted to accept the proposed settlement and consent order in this matter, in which he agreed to a five-year suspension of his School Administrator certificate of eligibility and standard School Administrator certificate and a two-year suspension of his Principal certificate of eligibility and standard Principal certificate. His remaining certificates will remain valid. Erik R. Scott By a vote of 7 to 0, the Board voted to accept the proposed settlement agreement in this matter, which is currently on appeal to the Commissioner. Mary Ellen Bechard This matter was withdrawn from the agenda. 3

Daniel Flynn By a vote of 7 to 0, the Board voted to revoke his certificates based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Jeffrey B. Harrington By a vote of 7 to 0, the Board voted to revoke his substitute credential based on the level and nature of the conduct and crime and his disqualification from employment in the public schools. Erin M. Markakis By a vote of 7 to 0, the Board voted to revoke her certificates based on the level and nature of the conduct and crime. Abel Oderanti By a vote of 7 to 0, the Board voted to revoke his substitute credential based on the level and nature of the conduct and crime. Laurie Cancalosi By a vote of 7 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. Maureen Flaherty By a vote of 7 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. Cheryl Swider By a vote of 7 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. Gerald F. Caputo By a vote of 6 to 0, with Dr. McGeehan recusing herself, the Board voted to dismiss the petition filed in this matter and to take no action against his certificates. Lesley Dorsett By a vote of 7 to 0, the Board voted to issue an order to show cause as to why her certificate should not be suspended pending disposition of criminal charges. Jayne S. Howard By a vote of 6 to 0, with Ms. Tunstall recusing herself, the Board voted to dismiss the petition filed in this matter and to take no action against her certificates. Kenyatta O Bryant By a vote of 7 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. Gary Villapiano By a vote of 7 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 and his disqualification from employment in the public schools. 4

Sharonda L. Wilson By a vote of 6 to 0, with Ms. Gales recusing herself, the Board voted to issue an order to show cause as to why her certificates should not be suspended pending disposition of criminal charges. Kathleen Dorsett By a vote of 7 to 0, the Board voted to vacate the order to show cause that had been issued and to issue a new order to show cause as to why her certificates should not be suspended pending disposition of criminal charges. Steve Gallon, III By a vote of 7 to 0, the Board voted to vacate the order to show cause that had been issued and to issue a new order to show cause as to why his certificates should not be revoked based on the level and nature of the conduct and his disqualification from employment in the public schools. Jeffrey Martens By a vote of 7 to 0, the Board voted to dismiss the petition filed in this matter and to take no action against his certificates. However, the Board noted that the allegations contained in the petition may warrant action by the district, and it directed that a letter be sent to the district expressing the Board s concerns. D.H. By a vote of 6 to 1, with Ms. Gales opposing, the Board voted to vacate the order to show cause that had been issued to her. Robert Magliulo By a vote of 7 to 0, the Board voted to vacate the block on his application. Peter Riquelme By a vote of 7 to 0, the Board voted to accept the relinquishment of his certificates with the force and effect of a revocation. Casimiro V. Cibelli By a vote of 7 to 0, the Board voted to take no action to block his application for certification. George Gastrinakis By a vote of 7 to 0, the Board voted to take no action to block his application for certification. Samantha R. Santangelo By a vote of 7 to 0, the Board voted to take no action to block her application for certification. Alex J. Toth By a vote of 7 to 0, the Board voted to block his application for certification. Timothy S. Vandergast By a vote of 7 to 0, the Board voted to take no action to block Jessica Vassallo By a vote of 7 to 0, the Board voted to take no action to block her application for certification. 5

Thomas W. Garrett, Jr. By a vote of 7 to 0, the Board voted to take no action to block Dr. Nagy made a motion that the Board adopt the following matters that were on the legal consent list memorializing the Board s decisions from a previous meeting, and Dr. McGeehan seconded the motion. The Board adopted the following orders by a unanimous vote. Orders to Show Cause William Beltran John Cohrs Emmanuel Loiseau Leonard Matarese Jason Rodriguez Sandra Santora Cheryln Sayles Michael Seiler Cheryl Sloan Dr. Nagy made a motion that the Board adopt the following matters that were on the legal consent list memorializing the Board s decisions from a previous meeting, and Dr. McGeehan seconded the motion. The Board adopted the following orders by a unanimous vote. Revocations Richard A. Koppenaal, Jr. Karen Ledden Edgar Padilla Jeffrey Powell Dr. Nagy made a motion that the Board adopt the following matter that was on the legal consent list memorializing the Board s decision from a previous meeting, and Dr. McGeehan seconded the motion. The Board adopted the following decision by a unanimous vote. Motion to Expunge Minutes Kathleen Kavazanjian Dr. Nagy made a motion that the Board adopt the following matter that was on the legal consent list memorializing the Board s decision from a previous meeting, and Dr. McGeehan seconded the motion. With Ms. Tunstall recusing herself, the Board adopted the following order by a unanimous vote. Order to Show Cause Michael Dougherty 6

Old Business New Business There was no old business. The Board discussed three reports issued by the Office of Fiscal Accountability and Compliance regarding the Newark, Freehold and Elizabeth School Districts, and it directed staff to schedule the staff members named in the reports for review at a future meeting in order to determine whether to initiate proceedings against their certificates. Secretary s Report Adjournment There was no secretary s report. Dr. McGeehan made a motion to adjourn the meeting, which was duly seconded by Dr. Nagy and carried by a unanimous vote. The meeting was adjourned at 1:01 p.m. The next scheduled public meeting of the State Board of Examiners will be held on Thursday, May 12, 2011, 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-3/31/11 7