Chief School Administrators, Charter School Lead Persons, Board Secretaries/Charter and Renaissance School Designees

Similar documents
Filing of 2018 Personal/Relative and Financial Disclosure Statements

N.J.A.C. 6A:1, BYLAWS FOR THE STATE BOARD OF EDUCATION TABLE OF CONTENTS

REGULATION SOMERSET HILLS BOARD OF EDUCATION. TEACHING STAFF MEMBERS R 3144/Page 1 of 8 CERTIFICATION OF TENURE CHARGES

N.J.A.C. 6A: 30 - EVALUATION OF THE PERFORMANCE OF SCHOOL DISTRICTS

Proposed Amendments: N.J.A.C. 11:1-1.1, 15.1, 15.2 and Authorized By: Holly C. Bakke, Commissioner, Department of Banking and Insurance.

STATE BAR OF NEW MEXICO ELDER LAW SECTION BYLAWS (Last amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

CONSTITUTION AND BY-LAWS OF THE WESTERN ILLINOIS UNIVERSITY CIVIL SERVICE EMPLOYEES COUNCIL

ARTICLE I: IDENTIFICATION

CHARTER OF THE AUDIT COMMITTEE THE SIAM CEMENT PUBLIC COMPANY LIMITED

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

Document Retention and Archival Policy

Document Retention and Archival Policy

DOCUMENT RETENTION AND ARCHIVAL POLICY

STATE BAR OF NEW MEXICO INDIAN LAW SECTION BYLAWS (Last Amended Sept. 23, 2011) ARTICLE I: IDENTIFICATION

Authorized By: Civil Service Commission, Robert M. Czech, Chairperson, Civil Service

North Central Texas Council of Governments Transportation Department

Authorized By: Steven M.Goldman, Commissioner, Department of Banking and Insurance.

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

N.J.A.C. 6A:30, EVALUATION OF THE PERFORMANCE OF SCHOOL DISTRICTS TABLE OF CONTENTS

N.J.A.C. 6A:3, CONTROVERSIES AND DISPUTES TABLE OF CONTENTS

Corpus Christi International Airport Title VI Complaint Procedures And Complaint Form

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

R 3144 CERTIFICATION OF TENURE CHARGES. B. Filing of Written Charges and Certificate of Determination N.J.A.C. 6A:3-5.1

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

MERCER COUNTY AMERICAN LEGION CONSTITUTION & BY-LAWS

2 of 250 DOCUMENTS. NEW JERSEY REGISTER Copyright 2006 by the New Jersey Office of Administrative Law. 38 N.J.R. 3144(a)

CHAPTER 35 TAX INCREMENT FINANCING ARTICLE I INTERESTED PARTIES REGISTRIES

3. APPLICATION: This policy applies to all County Elected officials, Department Heads, Employees and Agencies of St. Clair County.

City of Union City. Introduction

AVON GROVE SCHOOL DISTRICT

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

New Jersey No-Fault PIP Arbitration Rules (2011)

DEPARTMENT OF HUMANS SERVICES DIVISION OF DEVELOPMENTAL DISABILITIES

STATE BOARD OF EDUCATION ADMINISTRATIVE CODE COMMENT/RESPONSE FORM

Broward College Focused Report August 26, 2013

BOARD OF GOVERNORS BYLAWS Revised November 28, 2007

CONSTITUTION AND BY-LAWS ZION EDUCATION ASSOCIATION IEA-NEA REVISED AND ADOPTED: 2005

Document Retention and Archival Policy

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE

New Jersey No-Fault Automobile Arbitration RULES. Effective May 1, New Jersey No-Fault Automobile Arbitration Rules

Bylaws for the PAC 12 Academic Leadership Coalition

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

Katy Independent School District. Board Operating Procedures

N.J.A.C. 6A:30, EVALUATION OF THE PERFORMANCE OF SCHOOL DISTRICTS TABLE OF CONTENTS

Mail / Hand Delivery Facsimile

SOP TITLE: PROCEDURES FOR EXPERT COMMITTEE OPERATIONS SOP NO.: REVISION NO: 1.1

BEFORE THE SCHOOL PAUL J. BIRCH

BENTON AREA SCHOOL DISTRICT

Date: December 1, All Patent Examiners. Edward E. Kubasiewicz Assistant Commissioner For Patents. Signatory Authority Program

Section 1.02 Territorial Jurisdiction: The geographic jurisdiction of the Chapter is within the boundaries of the state of Washington.

GENERAL BYLAWS & RULES

BYLAWS. The Parents Association of PS 175Q. APPROVED BY THE MEMBERSHIP ON October 9, 2018 _ CHRISTY BURKS _ CLAUDIA DOUYON DATE _LANA ELIYAHU _ DATE

COUNTY OF LAPEER. Freedom of Information Procedures and Guidelines

ADMINISTRATIVE PROCEDURE 7365 DESERT COMMUNITY COLLEGE DISTRICT

New Jersey Office of the Attorney General

Division of Criminal Justice. Calendar Reference: See summary below for an explanation of the. exception to the calendar requirement.

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

SUSPENSION AND EXPULSION

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

HARRISBURG SCHOOL DISTRICT

ELECTRIC STATION OPERATOR BID PLAN Revised 2014 Effective as of - July 07, 2016

NAME This Local shall be known as Local Union 1342 of the Amalgamated Transit Union.

BY-LAWS OF AMERICAN ASSOCIATION OF COSMETOLOGY SCHOOLS, INC. as Amended and Restated as of October 22, 2017

CHAPTER II THE BOARD OF TRUSTEES ARTICLE I MEMBERSHIP

Policy To Protect Personal Information

BYLAWS AMERICAN OSTEOPATHIC COLLEGE OF RADIOLOGY

BY-LAWS OF THE GRAND CANYON HISTORICAL SOCIETY, INC. ARITCLE I OFFICES AND CORPORATE SEAL

SAN DIEGO COUNTY OFFICE OF EDUCATION REGULATION NO

SECTION 1 BOARD GOVERNANCE and OPERATIONS

I. PURPOSE To establish procedures and guidelines governing the release of public records pursuant to Public Act 442 of 1976, as amended.

Lazer Communications CC

CITY OF ESCANABA FREEDOM OF INFORMATION ACT PROCEDURES & GUIDELINES

ORDINANCE NO

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

FREEDOM OF INFORMATION PROCEDURE Amended 12/14/00 - FA Amended 06/02/15 FA

RULE PROPOSALS INTERESTED PERSONS

AGREEMENT. between THE METUCHEN BOARD OF EDUCATION. and THE METUCHEN PRINCIPALS AND SUPERVISORS ASSOCIATION JULY 1, through

UNIFORM BYLAWS for NORTH CAROLINA PTA COUNCILS TABLE OF CONTENTS

Lower Township Municipal Utilities Authority. ( Authority or LTMUA )

Approved and Enacted Policies and Procedures for the Democratic Party of Garland County

BYLAWS. Parent Association of the Clinton School for Writers & Artists

CP#28-05 Code Development

SECTION 1 NUMBER AND QUALIFICATION

COMMUNICATIONS AND ALLIED INDUSTRIES PENSION FUND MEMBER TRUSTEES BALLOT POLICY

January 24, Re: NJ Public Schools as Safe Havens for Students. Dear Commissioner Harrington:

Constitution & Bylaws

BYLAWS OF THE PRESERVE PROPERTY OWNERS ASSOCIATION, INC. an Alabama nonprofit corporation ARTICLE I THE ASSOCIATION

CENTRAL VIRGINIA DART ASSOCIATION, INC. BY-LAWS

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

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

COUNTY OF MARQUETTE FREEDOM OF INFORMATION ACT PROCEDURES & GUIDELINES

N.J.S.A. 18A:36-27 and 28 New Jersey High School Voter Registration Law

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Model Bylaws For Clubs

STATE OF NEW JERSEY BEFORE A HEARING EXAMINER OF THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. CO SYNOPSIS

N.J.A.C. 6A:6, STATE BOARD OF EDUCATION RULEMAKING PROCESS TABLE OF CONTENTS

BY-LAWS OF THE FIRE MOUNTAIN CANAL AND RESERVOIR COMPANY (as amended through January 21, 2010)

Department of Aviation Dallas Love Field

STATE BOARD OF EDUCATION ADMINISTRATIVE CODE COMMENT/RESPONSE FORM

Transcription:

January 3, 2017 TO: FROM: SUBJECT: Chief School Administrators, Charter School Lead Persons, Board Secretaries/Charter and Renaissance School Designees Kathryn A. Whalen, Director School Ethics Commission Filing of 2017 Personal/Relative and Financial Disclosure Statements This memorandum is a reminder to all districts, charter and renaissance schools that the School Ethics Commission (SEC) has established an electronic method for completing Personal/Relative and Financial Disclosure Statements (Disclosure Statements), which are required to be filed by all school officials 1 annually. The School Ethics Act, and N.J.S.A. 18A:12-25 and N.J.S.A. 18A:12-26 in particular, requires school officials who filed Disclosure Statements in the previous year (2016) to file new Disclosure Statements by April 30. For school officials who are newly elected or newly appointed to the district, charter school, or renaissance school, the Disclosure Statements must be filed within thirty (30) days of taking office or assuming the position. The SEC s website provides detailed instructions on the online filing application, and includes PowerPoint presentations and frequently asked questions. Each school board secretary, charter school and renaissance school designee (board secretary) must annually submit electronically/online a List of School Officials (List). The List will contain the names and email addresses of those school officials, by office and position, who are required to file Disclosure Statements based on the criteria set forth in N.J.S.A. 18A:12-21 et seq. Full instructions for the online filing application are available on the SEC s website. Board secretaries can access the SEC s electronic filing system online. 1 School official means a board member, a member of the board of trustees of a charter or renaissance school, an administrator of a local school district, an employee or officer of the New Jersey School Boards Association and other organizations covered by the School Ethics Act, but not including any member of the secretarial, clerical or maintenance staff.

Page 2 Summary of Process The first step in the process requires each board secretary to log in and complete the List on or before February 1. The board secretary shall then inform all school officials that they will be contacted by the SEC to facilitate the filing of the Disclosure Statements for the reporting year (2017). By April 30, the board secretary must complete the review of Disclosure Statements, and by May 10, the board secretary must submit the Certification Reporting the Status of Disclosure Statements to the New Jersey Department of Education s County Office. After review, the County Office must submit the Certification Reporting the Status of Disclosure Statements to the SEC by June 1, at which point the February collection will close. On June 1, board secretaries will begin the June List collection by compiling the names and email addresses of newly elected and/or newly appointed school officials who are required to file Disclosure Statements within thirty (30) days of taking office or assuming the position. Each board secretary will electronically file this List for review by the County Office through the SEC s online filing application. It is important for Board Secretaries to remember that the List needs to be updated whenever a new school official is elected or appointed. By November 1, the board secretary must complete the review of Disclosure Statements, and by November 15, the board secretary must submit the Certification Reporting the Status of Disclosure Statements to the County Office. After review, the County Office must submit the Certification Reporting the Status of Disclosure Statements with the SEC by December 1, at which point the June collection will close. The Lists submitted by board secretaries shall be subject to review only by the board secretary, the County Offices and the SEC. Using the online filing application, board secretaries will complete their review of the Disclosure Statements by April 30 and November 1. The Lists will lock after being submitted in order to protect the names and Disclosure Statements of school officials. No name shall ever be deleted from the List. Upon request by the board secretary, the SEC will open the List to allow an addition or an edit. Detailed Timelines and Required Actions The following is a detailed timeline for collection of Disclosure Statements. If you have any questions, please contact the SEC at schoolethics@doe.state.nj.us. TIMELINES FOR THE BOARD SECRETARY Date January to February 1 Review of Online Lists of School Officials, but Actions Submit online the complete List of all school officials required to file Disclosure Statements. The List shall include the names and email addresses for all school officials, by office and position. The List must also identify the board secretary and include his/her telephone number.

Page 3 no later than February 1 Personal email addresses may be available only to the SEC and the County Offices, and shall not be released to the public. 2 February to April 30 Review of Electronic Disclosure Statements New charter school trustees and administrators must initially file Disclosure Statements within thirty (30) days of the grant of a charter. Renaissance school trustees and administrators must file within thirty (30) days of the execution of a contract. Thereafter, any newly appointed charter trustee or administrator of the charter or renaissance school must file within thirty (30) days of assuming the position. After the charter school or renaissance school has been established, the disclosure statements are required to be filed annually by April 30, as with the other school officials. When the board secretary submits the List, an email will be sent to the County Office to advise that the List is available for review. The County Office will send an email to each school official containing an authorization code that permits completion of the Disclosure Statements. Advise each school official that an email will be sent from the SEC allowing him/her to complete the Disclosure Statements online. School officials should also be advised that these emails may be diverted into a junk email folder if perceived as spam. Remind any newly appointed or elected school official who did not file Disclosure Statements in the previous year (2016) that he/she must do so within thirty (30) days of taking office or assuming the position (N.J.A.C. 6A:28-3.1(c), (d), (e), (f)). Remind school officials who filed Disclosure Statements in the previous year (2016) to file their annual Disclosure Statements by April 30. Review Disclosure Statements for completeness/deficiencies. The School Ethics Act requires that the financial information provided by the school official pertain to the preceding calendar year (2016). If the information changed in the current year (2017), it is recommended that the school official also provide financial information which is current as of five (5) days prior to the date of filing. Disclosure Statements should not be returned for failure to provide current financial information. Review and accept the Disclosure Statements for County Office review, or note the deficiency in the comment box and return the Disclosure Statements to the school official for correction. If the board secretary 2 New Jersey Open Public Records Act, N.J.S.A. 47:1A.

Page 4 determines that the Disclosure Statements require correction, the online filing application will automatically generate an email with an accompanying authorization code notifying the school official that the Disclosure Statements require a revision/correction. Monitor the List for County Office review. The County Office shall electronically review all Disclosure Statements, and either note a deficiency and return the Disclosure Statements to the board secretary, or accept the Disclosure Statements as complete. Disclosure Statements identified as incomplete or deficient by the County Office will automatically be returned to the board secretary, who shall return the Disclosure Statements to the school official for correction. When returned to the school official, the online filing application will automatically generate an email with an accompanying authorization code notifying the school official that the Disclosure Statements require a revision/correction Ensure that the school official corrects and completes any identified deficiency. After the school official corrects and resubmits the Disclosure Statements, it will be available again for review by the board secretary. The board secretary must again review the Disclosure Statements, and return them for further correction, or approve and forward the Disclosure Statements to the County Office for review. The County Office shall again review the Disclosure Statements for approval. Complete review of Disclosure Statements by April 30. By May 10 Electronically submit the Certification Reporting the Status of Disclosure Statements to the County Office by May 10. This document certifies that the Disclosure Statements have been reviewed and approved; it also includes the names, positions, telephone numbers and home addresses of any school officials who failed to file or filed incomplete Disclosure Statements (N.J.A.C. 6A:28-3.2 (g) 1, (h)). While all school officials who leave the district, charter or renaissance school are still required to file Disclosure Statements, the SEC does not enforce against school officials who have vacated the position (e.g., due to resignation, retirement, etc.). The board secretary, with the assistance of the SEC, must update the online List to identify school officials who failed to file Disclosure Statements but are no longer in the district, charter or renaissance school. No name shall be deleted except those that were placed on the List in error, and only then with the assistance of the SEC. The names of all school officials remain on the List even when the official leaves the position or the district, charter or renaissance school.

Page 5 June to November 1 Assist the SEC in ensuring that all school officials successfully complete their Disclosure Statements as required by the School Ethics Act. By June 1, submit through the online filing application the June List that includes the names and email addresses of all newly elected or newly appointed school officials. If there are no new school officials, the board secretary may check the appropriate box to indicate that is the case. Request by email that the SEC reopen the June List as new school officials join the district, charter or renaissance school. The board secretary must add the name and email address of each new school official so that he/she can file his/her Disclosure Statements. When the board secretary submits the List, an email will be sent to the County Office to advise that the List is available for review. The County Office will send an email to each new school official containing an authorization code that enables completion of the Disclosure Statements. Advise each school official that an email will be sent from the SEC allowing him/her to complete the Disclosure Statement online. School officials should also be advised that these emails may be diverted into a junk email folder if perceived as spam. Remind any newly appointed or elected school official who did not file Disclosure Statements in the previous year (2016) that he/she must do so within thirty (30) days of taking office or assuming the position. (N.J.A.C. 6A:28-3.1(c), (d), (e), (f)). New charter school trustees and administrators must initially file Disclosure Statements within thirty (30) days of the grant of a charter. Renaissance school trustees and administrators must file within thirty (30) days of the execution of a contract. Thereafter, any newly appointed charter trustee or administrator of the charter or renaissance school must file within thirty (30) days of assuming the position. After the charter school or renaissance school has been established, the disclosure statements are required to be filed annually by April 30, as with the other school officials. The board secretary shall follow all of the procedures identified above for the review and approval of Disclosure Statements as required by the School Ethics Act. Complete review of Disclosure Statements by November 1.

Page 6 November 15 to December Electronically submit the Certification Reporting the Status of Disclosure Statements to the County Office by November 15. This document certifies that the Disclosure Statements have been reviewed and approved, and also includes the names, positions, telephone numbers and home addresses of any school officials who failed to file or filed incomplete Disclosure Statements (N.J.A.C. 6A:28-3.2(g)1, (h)). While all school officials who leave the district, charter or renaissance school are still required to file Disclosure Statements, the SEC does not enforce against school officials who have vacated the position (e.g., due to resignation, retirement, etc.). The board secretary, with the assistance of the SEC, must update the online List to identify school officials who failed to file Disclosure Statements but are no longer in the district, charter or renaissance School. No name shall be deleted except those that were placed on the List in error, and only then with the assistance of the SEC. The names of all school officials remain on the List even when the official leaves the position or the district, charter or renaissance school. Continue assisting the SEC in ensuring that all school officials successfully complete their Disclosure Statements as required by the School Ethics Act. Completed Disclosure Statements will be stored within the List beneath each individual school official s name, and will be immediately available to the public on the Department of Education s website. c: Members, State Board of Education Kimberley Harrington, Acting Commissioner Interim Executive County Superintendents Interim Executive County Business Officials Senior Staff Executive Directors for Regional Achievement Centers NJ LEE Group