State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey May 4, 2006

Similar documents
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 February 24, 2005

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 March 31, 2011

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 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 October 16, 2008

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 (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 October 30, 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 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 July 24, 2014

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 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

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

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2016

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

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

R. Lenox provided a summary of the June 2007 Expense report, which included expenses totaling $11,

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

Regular Board of Education Meeting April 19, 2017

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

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

Thursday, August 11, 2016

Updates Fact Sheet No: September 2015

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

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

Academic Senate MINUTES Monday, January 23, :00 4:45 p.m. Room x Cathy Anderson x Kate Ashbey Keith Brookshaw

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

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

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

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

Moundsville West Virginia July 26, 2016

approved by roll call vote to approve the minutes for the January 23, 2012 regular meeting. (ROLL CALL FORM #3) PRESENTATIONS

M I N U T E S MONDAY, FEBRUARY 8, 2016

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

REGULAR MEETING MINUTES OF THE STOUGHTON SCHOOL COMMITTEE. April 24, 2018

MINUTES. PROFESSIONAL STANDARDS COMMISSION 200 Piedmont Avenue Atlanta, Georgia October 11, 2012

Thursday 30-May Courtroom 1-2nd Floor

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

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

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011

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

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting

Oakland Unified School District

4125 EMPLOYMENT OF SUPPORT STAFF MEMBERS

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

AGENDA/ACTION March 10, Board of Education Office

HERMON TOWN COUNCIL RULES

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

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

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

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

WILLIAMSBURG CITY COUNCIL. MEETING WITH LEGISLATIVE REPRESENTATIVES and WORK SESSION December 7, 2015

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia July 14, 2016

SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. July 14, 2011

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

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

RESOLUTION NUMBER 2017-

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

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

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

PRESIDENT LYNN A. MURRAY, PRESIDING

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

REGIONAL SCHOOL UNIT #2 SCHOOL BOARD OF DIRECTORS REGIONAL BUDGET MEETING

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION Redacted Minutes 8th Meeting July 18, 2018

Ministry Schedule. Saturday, January 10, 4:00 PM: Baptism Of The Lord. January 11 - January 17. January 18 - January 24. Eucharistic Minister.

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

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

These minutes contain a summary of the meeting and list the items that were under discussion.

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

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

PUBLIC MEETING NOTICE Pursuant to Act 84 of Sunshine Act

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

LITTLE AXE BOARD OF EDUCATION July 15, 2017 MINUTES. Let the minutes reflect that Tessa Proffitt, Member, was not present at the meeting.

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

Thursday, August 6, 2015

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011

Allamuchy Township Board of Education

Supreme Court of Florida

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

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

Academic Senate MINUTES Monday, October 10, :00 4:45 p.m. Room x Cathy Anderson Kate Ashbey Keith Brookshaw

2014 local election results

Transcription:

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey May 4, 2006 Present: Absent: Dr. Robert Higgins, Acting Secretary Ms. Carolyn Labin, Deputy Attorney General Ms. Ida Bilbow, Chair, Legal Committee Ms. Joanne Gales, Chair, Credentials Committee Ms. Gail Cropper Dr. Barbara Gitenstein Mr. James Gay Mr. Richard Kaplan Dr. Mary Jane McNally Dr. Robert Petix Dr. Stuart Schnur Mr. Peter Tirri Dr. Jay Doolan, Acting Assistant Commissioner, Chair Mr. Jerome Bohnert The meeting was called to order by the Acting Chair, Peter Tirri, who read the appropriate notice that the meeting complied with the Open Public Meetings Act. Dr. Petix moved to adopt the minutes of the March 30, 2006 meeting and Dr. Schnur seconded the motion. The minutes were approved by a unanimous vote. Individual Credentials Review-Presentation The following individuals attended the meeting, made brief presentations and answered questions from the Board regarding their experiences:

Joel DeLong Teacher of Chemistry Certificate of Eligibility with Advanced Standing Jennifer Dixon Castor Losada Michele Metula Elaine Schardien School Counselor Certificate of Eligibility-Teacher of Health and Physical Education Reading Specialist School Counselor Stephanie Thomas Learning Disabilities Teacher-Consultant Ms. Thomas was accompanied by Vicki Pede, Chief School Administrator, Harmony School District, who spoke on her behalf. Ruthanne Hamann, who is seeking a School Social Worker certificate, Michael S. Landis, who is seeking a Standard Elementary School certificate with Subject Matter Specialization in Social Studies, Allison Larger, who is seeking a School Counselor certificate, and Henry Pita, who is seeking a Teacher of Mathematics Certificate of Eligibility, were not present at the meeting. Credentials Review Committee Report Donald Bayer Linda Davidoff Mali Gurevitch Teresa Iannacco Teacher of French Certificate of Eligibility With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to deny his Learning Disabilities Teacher-Consultant With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to grant her Standard Preschool through Third Grade certificate - With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to grant her Standard Teacher of Italian certificate With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to grant her 2

Christine Maier School Counselor With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to deny her application for certification. Jodie Ricciardi Teacher of Health and Physical Education Certificate of Eligibility With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to grant her application for certification. Jon Zlock Maureen Ruocco-Murphy Sharon Williams Teacher of English Certificate of Eligibility With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to grant his School Nurse certificate, standard Teacher of Health Education certificate With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to grant her application for both certificates. Educational Media Specialist certificate With Dr. Gitenstein, Mr. Kaplan and Dr. Schnur abstaining, by a vote of 6 to 0, the Board voted to deny her Legal Committee Report The Legal Committee reviewed all legal cases and presented its recommendations to the Board. The Board took the following actions: Craig Brodman - By a vote of 9 to 0, the Board voted to issue an Order to Show Thomas Cantillon - By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on the level and nature of the conduct. William Conwell By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on his disqualification from public school employment. Scott Copperman - By a vote of 9 to 0, the Board voted to issue an Order to Show 3

Albert J. DiEmidio - By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on his disqualification from public school employment. Richard Goldstein By a vote of 9 to 0, the Board voted to table the matter pending receipt of additional information. Peter Higginson By a vote of 9 to 0, the Board voted to issue an Order to Show Brian Krieger By a vote of 9 to 0, the Board voted to issue an Order to Show Thomas McNeill By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on the level and nature of the conduct. Gregory Netschert By a vote of 9 to 0, the Board voted to issue an Order to Show Jose Pizarro By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on the level and nature of the conduct. Ron Rivas By a vote of 9 to 0, the Board voted to accept the surrender of his certificates with the force and effect of a revocation. Stanley Roger By a vote of 9 to 0, the Board voted to issue an Order to Show Michael Schailey By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on the level and nature of the conduct. Richard Segars - By a vote of 9 to 0, the Board voted to table the matter pending receipt of additional information. Samuel Shiffman With Dr. McNally recusing herself, by a vote of 8 to 0, the Board voted to take no action against his certificates. Brian Weiss - By a vote of 9 to 0, the Board voted to issue an Order to Show Cause based on his disqualification from public school employment. Daniel Bertelli By a vote of 9 to 0, the Board voted to vacate the Order to Show Cause because the underlying criminal charges had been dismissed. Luisa Blanche By a vote of 9 to 0, the Board voted to take no action to block the 4

James Grinnen - By a vote of 9 to 0, the Board voted to take no action to block the Troy Hylick By a vote of 9 to 0, the Board voted to send him a letter asking for his explanation for his failure to appear at the prehearing conference. Douglas Klein By a vote of 9 to 0, the Board voted to vacate the Order to Show Cause because the underlying criminal conviction had been expunged. Victor Littles - By a vote of 9 to 0, the Board voted to take no action to block the Clarke MacMillan - By a vote of 9 to 0, the Board voted to take no action to block the Mikkel Matsouka - By a vote of 9 to 0, the Board voted to take no action to block the Michael McNair By a vote of 9 to 0, the board voted to block his application for certification due to the nature of his conviction. Natalie Milstein - By a vote of 9 to 0, the Board voted to take no action to block the DeShan Moore - By a vote of 9 to 0, the Board voted to take no action to block the Badia Abdus-Salaam With Mr. Kaplan voting no, by a vote of 8 to 1, the Board voted to take no action to block the Vivaldie Adams - With Mr. Kaplan voting no, by a vote of 8 to 1, the Board voted to take no action to block the Christina Meijer - With Mr. Kaplan voting no, by a vote of 8 to 1, the Board voted to take no action to block the Nadira Raghunandan - With Mr. Kaplan and Dr. Gitenstein voting no, by a vote of 7 to 2, the Board voted to take no action to block the application for certification. Rui Reguinho - With Mr. Kaplan voting no, by a vote of 8 to 1, the Board voted to take no action to block the Zara Sinanian - With Mr. Kaplan and Dr. Gitenstein voting no, by a vote of 7 to 2, the Board voted to take no action to block the 5

Griselda Almonte By a vote of 9 to 0, the Board voted to table the matter and to seek further information about the case. Janet Braker - By a vote of 9 to 0, the Board voted to table the matter and to seek further information about the case. Robert Graf By a vote of 9 to 0, the Board voted to deny his appeal because he lacks the work experience required for the certificate he is seeking. Kibwe Miller By a vote of 9 to 0, the Board voted to deny his appeal because he lacks the grade point average required for certification. Murtaza Ozdemir - By a vote of 9 to 0, the Board voted to deny his appeal because he lacks the grade point average required for certification. Michael Pede With Dr. Petix voting no, by a vote of 8 to 1, the Board voted to deny his appeal because he lacks a passing score on the test required for certification. William Thompson By a vote of 9 to 0, the Board voted to grant his motion for a stay pending the resolution of the criminal charges against him. George Featherson By a vote of 9 to 0, the Board voted to adopt the recommendation of the Administrative Law Judge and dismissed the Order to Show Cause. Ronald Blatnik By a vote of 9 to 0, the Board voted to revoke his teaching certificates based on the level and nature of his conduct and the crime. Sattik Deb - By a vote of 9 to 0, the Board voted to revoke his teaching certificates based on the level and nature of his conduct and the crime. Christine Gallagher - By a vote of 9 to 0, the Board voted to revoke her teaching certificates based on the level and nature of her conduct and the crime. Isaac Green - By a vote of 9 to 0, the Board voted to revoke his teaching certificates based on the level and nature of his conduct and the crime. Anderson Kendrick By a vote of 9 to 0, the Board voted to suspend his teaching certificates for two years based on the level and nature of his conduct. Paul Messino - By a vote of 9 to 0, the Board voted to revoke his teaching certificates based on the level and nature of his conduct and the crime. Mary Tyson - By a vote of 9 to 0, the Board voted to revoke her teaching certificates based on the level and nature of her conduct. 6

Ms. Bilbow made a motion that the Board adopt the matters that were on the legal consent list and Dr. Petix seconded the motion. The consent list was the written memorialization of certain legal actions that the board took at its meeting of March 30, 2006 meeting. The following cases were on the legal consent list: Orders to Show Cause Joseph Bruno Norman Dellas Corrordo Charles Diamante Dominic DiGioacchino Richard Gibbs Michael Gudewitz Robert Janiszewski Frederick Moore Robert Quinn Jamie Simon Mark Steele Henry Vanegas-Salcedo Arthur Vespignani Decisions after Hearings Walter Barnes Dismiss Order to Show Cause Justin Bozinta Dismiss Order to Show Cause Ernest Chavez Revoke certificate Frederick Costales Revoke certificate Sally Anne Mesh Dismiss Order to Show Cause Scott Peters Suspend certificate Ralph Schiavo Dismiss Order to Show Cause Appeals Carla LeBon Deny appeal The consent list was adopted by a unanimous vote. Ms. Bilbow made a motion to go into closed session in order to receive legal advice on the following cases: In the Matter of the Certificate of John Kurdilla; In the Matter of the Certificate of Corey Vaughan; In the Matter of the Certificates of Joanne Alessio; In the Matter of the Certificates of Charles Marshall; and In the Matter of the Certificate of Barry Stanton. Dr. Petix seconded the motion, which was carried by a unanimous vote. The Board went into closed session at 12:37 P.M. The Board returned to the public session at 1:30 P.M. 7

Ms. Bilbow made a motion that the Board accept the recommendation of the Deputy Attorney General that it withdraw the Order to Show Cause in In the Matter of the Certificates of Joanne Alessio. Dr. Petix seconded the motion, which was carried by a unanimous vote. Ms. Bilbow made a motion that the Board accept the proposed settlement in In the Matter of the Certificate of John Kurdilla. Dr. Petix seconded the motion, which was carried unanimously. Mr. Kurdilla agreed to surrender his certificate with the force and effect of a revocation. Ms. Bilbow made a motion that the Board accept the proposed settlement in In the Matter of the Certificates of Charles Marshall. Dr. Petix seconded the motion, which was carried unanimously. Mr. Marshall agreed to surrender his certificates with the force and effect of a revocation. Ms. Bilbow made a motion that the Board reject the proposed settlement in In the Matter of the Certificate of Barry Staton. Dr. Petix seconded the motion, which was carried by a unanimous vote. Ms. Bilbow made a motion that the Board accept the proposed settlement in In the Matter of the Certificates of Corey Vaughan. Dr. Petix seconded the motion, which was carried unanimously. Mr. Vaughan agreed to surrender his certificate with the force and effect of a revocation. Old Business There was no old business. New Business Dr. Schnur made a motion that the Board send letters to the Plainfield and Sayreville school districts regarding their employing uncertified teachers. Mr. Kaplan seconded the motion, which was carried unanimously. Secretary s Report Dr. Higgins requested input from the Board concerning how it wished to handle matters that were forwarded from the Criminal History Review Unit in which the teacher has been charged with a disqualifying offense but has not yet been convicted. The Board discussed the possibility of putting these cases on the agenda. The secretary also advised the Board that, in the interest of streamlining meetings, members would receive credentials review committee proposed decisions on a consent 8

list. The first credentials review consent list would be forwarded to members for their vote at the June 8, 2006 meeting. Adjournment By consensus, the meeting adjourned at 2:05 P.M. for lack of a quorum. The next scheduled public meeting will be on Thursday, June 8, 2006 in the first floor conference room, 200 Riverview Plaza, Trenton, New Jersey. Minutes prepared by Arlene G. Lutz. Minutes certified by Robert R. Higgins, Acting Secretary. RRH/AGL/Minutes-5/4/06 9