NYSED Seal

 

 

  

 

 

 

 

SUMMARY OF THE JUNE MEETING

OF THE BOARD OF REGENTS

OF

THE UNIVERSITY OF THE STATE OF NEW YORK

 

Held at the State Education Building
Albany, New York

 

 

June 19 and 20, 2006

 

David Johnson, Secretary
Board of Regents

                       

 

                                 

THE BOARD OF REGENTS

 

            The Board of Regents of The University of the State of New York held public sessions on Monday, June 19 at 9:45 a.m. and 6:15 p.m. and Tuesday, June 20 at 1:15 p.m. pursuant to a call duly sent to each Regent.

 

MEETING OF THE FULL BOARD, Monday, June 19, 9:45 a.m.

 

Board Members in Attendance:

 

Robert M. Bennett, Chancellor

Adelaide L. Sanford, Vice Chancellor

Saul B. Cohen

James C. Dawson

Anthony S. Bottar

Geraldine D. Chapey

Arnold B. Gardner

Harry Phillips, 3rd

Joseph E. Bowman, Jr.

Lorraine Cortés-Vázquez

James R. Tallon, Jr.

Milton L. Cofield

John Brademas

Roger B. Tilles

Karen Brooks Hopkins

 

            Also present were the President of The University and Commissioner of Education, Richard P. Mills, Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.   Regent Merryl H. Tisch was absent and excused.

 

            Chancellor Bennett called the meeting to order at 9:45 a.m.

 

 

ACTION ITEMS

 

Executive Session Motion

 

            MOVED, that the Board of Regents convene in Executive Session on Tuesday, June 20, at 7:30 a.m. for the purpose of discussing pending litigation and a personnel matter.

 

            Motion by:                Vice Chancellor Adelaide L. Sanford

            Seconded by:         Regent Geraldine D. Chapey

            Action:                      Motion carried unanimously

 

 

Charter Applications

BR (A) 1

 

MOVED, that the Regents approve each application in accordance with the recommendations contained in the respective summaries.

 

            Motion by:                Regent James C. Dawson

            Seconded by:         Regent Joseph E. Bowman, Jr.

Action:                      Motion carried unanimously

 

 

Summary of the May 2006 Meeting

BR (A) 2

 

            MOVED, that the Summary of the May 2006 Meeting of the Board of Regents of The University of the State of New York be approved.

 

            Motion by:                Regent Joseph E. Bowman, Jr.

            Seconded by:         Regent James C. Dawson

            Action:                      Motion carried unanimously

 

 

May 2006 Fiscal Report

BR (A) 4

 

            The Board of Regents received the May 2006 Fiscal Report for review and acceptance.

 

            General fund and Federal accounts are in structural balance.  It is anticipated that the Office of Elementary, Middle, Secondary and Continuing Education (EMSC) will assume additional priority activities over coming years and dependent on the extent of which these priorities are paid for in this federal fiscal year, the programs may need to draw upon prior year balances which may create a structural imbalance.

 

            Revenue accounts are in structural balance, allowing for normal reimbursement delays and the planned use of prior year balances.  After expending prior year funds, the Archives Partnership Trust (APT) will use sufficient revenue from the APT endowment, pursuant to Chapter 399 of the Laws of 1998, to maintain structural balance.

 

            MOVED, that the Board of Regents accept the May 2006 State Education Department Fiscal Report as presented.

 

            Motion by:                Regent Harry Phillips, 3rd

            Seconded by:         Regent Joseph E. Bowman, Jr.

            Action:                      Motion carried unanimously

 

 

DISCUSSION ITEMS

 

Commissioner’s Report to the Board

 

            The Commissioner’s written monthly report focused on eleven subject areas the Board will vote upon or discuss during the monthly meeting: Toward Higher Graduation Rates; Health, Mental Health and Education Partnerships; Violent and Disruptive Incident Data; Monthly Status Report on Roosevelt Union Free School District; Aversive and Noxious Stimuli in Schools for Students with Disabilities; Preparing a Technology Vision and Policy; Regulating Certified Public Accountancy; Clinical Laboratory Technology Professions; Educational Leadership; Family Partnership Policy; and, Second Trusteeship Meeting.

 

 

Report of Technology Policy and Practices Council

BR (D) 1

 

            The co-chairs of the USNY Technology Policy and Practices Council (TPPC), Dr. Ellen Meier and Dr. Donald Jacobs, presented the Board with an overview of the goals and major activities, including timelines for completion, of the Council.

 

            The Council has established four goals: map the current technology capacity of USNY institutions to provide higher-bandwidth delivery of educational content to students, parents and educators across New York State and assist the Department in developing a cogent plan for acquiring and using technologies to support teaching and learning; advise the Regents on effective use of technologies in achieving Regents goals, particularly in closing the performance gaps in K-12 education; advise the Regents on policy issues related to the acquisition and application of educational technologies; and, advise the Regents on legislative and advocacy matters related to educational technologies.

 

            Major activities of the Council include: determination of the state of the State in educational technologies, to be completed by February 2007; development of a vision for New York State technologies in education, completed by December 2006; and, development of a plan for technology across USNY, completing a draft report by June 2007.

 

            In discussion, Board members and the Commissioner commented that a good first step would be to begin the transition for the Board from receiving reams of paper to a paperless operation, that USNY is an appropriate entity to model internet 2, measure the effectiveness of engaging the private sector and their resources, establish an Academic and Institutional Technology office in the Department, consider the seriousness of the net neutrality issue, and develop a brief primer on technology.

 


 

MEETING OF THE FULL BOARD, Monday, June 19, 6:15 p.m.

 

Board Members in Attendance:

 

Robert M. Bennett, Chancellor

Adelaide L. Sanford, Vice Chancellor

Saul B. Cohen

James C. Dawson

Anthony S. Bottar

Merryl H. Tisch

Geraldine D. Chapey

Arnold B. Gardner

Harry Phillips, 3rd

Joseph E. Bowman, Jr.

Lorraine Cortés-Vázquez

James R. Tallon, Jr.

Milton L. Cofield

John Brademas

Roger B. Tilles

Karen Brooks Hopkins

 

            Also present were the President of The University and Commissioner of Education, Richard P. Mills, Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.

 

            Chancellor Bennett called the meeting to order at 6:15 p.m.

 

 

DISCUSSION ITEM

 

Health and Mental Health Issues of Students

BR (D) 2

 

            The Board received a presentation addressing the health and mental health issues of students as related to closing the achievement gap.

 

            Presenters included:  Pamela Cantor, M.D., President, Turnaround for Children, Inc. and Assistant Clinical Professor of Child Psychiatry, Yale Child Study Center; and Ms. Anne Ryan, Vice President of Community Services and Director of Closing the Gap Initiatives, United Way of Buffalo and Erie County.  Presenters discussed the needs seen in families and students, services provided, impact of those services, and barriers experienced.

 

            Turnaround for Children, Inc. (TFC) is a non-profit organization that assists urban public schools in developing and implementing the strategies and structures necessary to address the behavioral and emotional challenges interfering with many students’ ability to learn successfully and to develop socially.  It also provides teachers with the knowledge and tools they need to effectively manage their classroom and to tailor instructional programming to students with different learning styles and abilities.  It also helps schools to better engage students’ families in their children’s education and to develop effective linkages to local mental health and community based services for students and their families.

 

            The Closing the Gap in Student Performance Initiative is a school-community collaboration initiative in selected Buffalo public schools that integrates health, human and social services in the schools to enhance conditions for learning.  The intended result of these activities is to improve the academic success of students by addressing their non-academic barriers, and providing academic enrichment.  Services provided include: behavioral health counseling and in-classroom behavior, character education and drug resistance education programs; access to community resources; basic needs and crisis intervention; mentors, tutors, and support/peer groups; academic enrichment, health and wellness programs; extended day and extended year programs including homework, clubs, and academic support; positive youth development; family support, parent programs, and advocacy; and, support and guidance for teachers.

 

 

MEETING OF THE FULL BOARD, Tuesday, June 20, 1:15 p.m.

 

Board Members in Attendance:

 

Robert M. Bennett, Chancellor

Adelaide L. Sanford, Vice Chancellor

James C. Dawson

Anthony S. Bottar

Merryl H. Tisch

Geraldine D. Chapey

Arnold B. Gardner

Harry Phillips, 3rd

Joseph E. Bowman, Jr.

Lorraine Cortés-Vázquez

James R. Tallon, Jr.

Milton L. Cofield

John Brademas

Roger B. Tilles

Karen Brooks Hopkins

 

 

            Also present were the President of The University and Commissioner of Education, Richard P. Mills, Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.   Regent Saul B. Cohen was absent and excused.

 

            Chancellor Bennett called the meeting to order at 1:15 p.m.

 

 

ACTION ITEMS

 

June 2006 Regulatory Agenda

BR (A) 3

 

            Section 202-d of the State Administrative Procedure Act (SAPA) requires that the State Education Department publish each year, a regulatory agenda in the first January issue, and in the last June issue, of the State Register.

 

            The June 2006 regulatory agenda is a list and brief description of the subject matter of each rule the Department is considering proposing during the remainder of 2006, but has not yet submitted a Notice of Proposed Rule Making.

 

            MOVED, that the June 2006 Regulatory Agenda for the State Education Department be approved, as submitted.

 

            Motion by:                Regent Harry Phillips, 3rd

            Seconded by:         Regent John Brademas

            Action:                      Motion carried unanimously

 

 

Reappointment to the Roosevelt Union Free School District

Interim Board of Education

BR (A) 5

 

            MOVED,  that the Board of Regents approve the reappointment of Mr. Edward McCormick to the Interim Board of Education of the Roosevelt Union Free School District for the term of July 1, 2006 – June 30, 2011; and

 

            MOVED, that the Board of Regents approve the reappointment of Mr. Edward McCormick as President of the Interim Board of Education of the Roosevelt Union Free School District for the term of July 1, 2006 – June 30, 2011.

 

            Motion by:                Regent Roger B. Tilles

            Seconded by:         Regent James C. Dawson

            Action:                      Motion carried unanimously

 

 

Chancellor McGovern Scholarship

 

            Each year the Board of Regents awards scholarships in the amount of $500 from the Chancellor McGovern Trust Fund.  Former Chancellor Joseph McGovern established this fund in honor of the employees of The University of the State of New York (USNY) and the State Education Department.  The recipients, who are children of USNY and Department employees who plan to obtain a postsecondary education, are selected on the basis of character, achievement and financial need.

 

            This year scholarships in the amount of $500 were awarded to Ms. Rachel Eagan and Ms. Shylah Weber.

 

 

Emlyn I. Griffith Scholarship Award

 

            The Emlyn I. Griffith Scholarship is awarded annually to a son or daughter of a State Education Department employee through an endowment established by Regent Emeritus Emlyn I. Griffith and his wife, Mary.  The scholarship recognizes a young adult for involvement in community service, time and energy devoted to charities, religious organizations, civic groups and community service projects.

 

            The 2006 recipient of a scholarship award in the amount of $500 is Mr. Scott Purga.

 

 

Margaret Snow VanderVeer Memorial Scholarship

 

            Each year the Board of Regents awards a college scholarship from the Margaret Snow VanderVeer Trust Fund to a daughter or son of a State Education Department employee.  Chancellor Albert VanderVeer, a Regent from 1895-1927, made his bequest in gratitude to the staff of the State Education Department in honor of his wife, for whom the fund is named.

 

            This year the $350 award was presented to Mr. Adam McMullen.

 

 

STANDING COMMITTEE REPORTS

 

            MOVED, that the reports from the Regents Standing Committees be approved as submitted.

 

            Motion by:                Regent Joseph E. Bowman, Jr.

            Seconded by:         Regent James C. Dawson

            Action:                      Motion carried unanimously

 

 


 

REGENTS COMMITTEE ON POLICY INTEGRATION AND INNOVATION

 

Regent Saul B. Cohen, Chair of the Committee on Policy Integration and Innovation, submitted on behalf of the Committee the following written report.

 

Your Committee held its scheduled meeting on June 19, 2006.  Chancellor Bennett, Vice Chancellor Sanford, and Regents Cortés-Vázquez, Dawson, Bottar, Chapey, Bowman, and Tallon were present.  Regents Cortéz-Vázquez, Gardner, Phillips, Brademas, and Brooks Hopkins also attended.  Commissioner Mills was present. 

 

MATTERS NOT REQUIRING BOARD ACTION

 

            Your Committee continued the discussion with the Co-chairs of the USNY Technology Policy and Practices Council.  Key comments from this discussion include:

 

 

 

ˇ         There is a big difference between knowing how to use a particular application and knowing how to use that technology to instruct students.  We will need to think about both preservice education and in-service education.  The Board may want to reexamine the regulation on 175 hours of in-service education to include a mandate that some portion be devoted to technology training.

 

ˇ         There are excellent distance learning programs, yet there is no statewide strategy to leverage this investment.

 

ˇ         The Board should consider integrating more technology into its own operations and monthly meetings.

 

            Your Committee also agreed to continue the discussion about high school-college articulation that it began at last month’s meeting.

 

            Your Committee talked briefly about the July Board retreat, offering the following as possible agenda topics:

 

 

 

REGENTS COMMITTEE ON ELEMENTARY, MIDDLE, SECONDARY AND

CONTINUING EDUCATION-VOCATIONAL AND EDUCATIONAL SERVICES FOR INDIVIDUALS WITH DISABILITIES

 

            Your EMSC-VESID Committee held its scheduled meeting on June 19, 2006.  All members were present.

 

ACTION ITEMS

 

Charter Schools

 

ˇ        Your Committee recommends approval of the issuance of the first renewal charter for the COMMUNITY Charter School, Buffalo.  [EMSC-VESID (A) 3]

 

ˇ        Your Committee recommends approval of the proposed revisions to the charter of the Harlem Success Charter School, and any amendment to its provisional charter that is necessary, to change its name to the “Harlem Success Academy Charter School,” to extend its instructional day, and to delay the offering of a foreign language, as the charter as revised:  (1) will meet the requirements set out in Article 56 of the Education Law, and all other applicable laws, rules, and regulations; (2) will permit the charter school to operate in an educationally and fiscally-sound manner; and (3) is likely to improve student learning and achievement and materially further the purposes set out in subdivision two of section twenty-eight hundred fifty of Article 56 of the Education Law.  [EMSC-VESID (A) 4]

 

Regulations

 

ˇ        Your Committee recommends that section 19.5 of the Rules of the Board of Regents be amended; that new paragraphs (lll) and (mmm) of section 200.1 of the Regulations of the Commissioner be added; that subparagraph (i) of paragraph (3) of subdivision (d) of section 200.4 of the Regulations of the Commissioner be amended; that subparagraph (i) of paragraph (2) and subparagraph (iv) of paragraph (3) of subdivision (a) of section 200.7 of the Regulations of the Commissioner be amended; that a new paragraph (8) of subdivision (b) and a new paragraph (6) of subdivision (c) be added to section 200.7 of the Regulations of the Commissioner; and that a new section 200.22 be added to the Regulations of the Commissioner, as submitted, effective June 23, 2006, as an emergency action in order to minimize the risk of physical injury and/or emotional harm to students who are subject to aversive behavioral interventions that inflict pain or discomfort, by immediately establishing standards for such interventions that will ensure they are used only when absolutely necessary and under conditions of minimal intensity and duration to accomplish their purpose.  [EMSC-VESID (A) 1]

 

The vote of the Committee was 7 yes and 1 no (Regent Phillips).  The regulation will come back to the Committee for confirmation in September and include an assessment of public comment received. 

 

Dr. David Roll, Professor and Director of Clinical Training, Long Island University/C.W. Post, and Dr. Daniel Crimmins, Director of Community Services, West Chester Institute for Human Development, made presentations to the Committee.  Among the issues discussed by the Committee were:  the elements of the regulation; availability of a pool of highly trained professionals; the timeline for waivers; the decision making authority of the Committees on Special Education; and the need to make the process supportive rather than onerous.  The Committee asked staff to provide a glossary of terms.

 

ˇ        Your Committee recommends that subdivision (gg) of section 100.2 of the Regulations of the Commissioner relating to the Uniform Violent Incident Reporting System be amended as submitted, effective July 13, 2006.  [EMSC-VESID (A) 5]

 

MOTION FOR ACTION BY FULL BOARD

 

            Mr. Chancellor and Members of the Board:  Your EMSC-VESID Committee recommends, and I move, that the Board of Regents act affirmatively upon each of the recommendations set forth in the written report of the deliberations of the Committee at its meeting on June 19, 2006, copies of which have been distributed to each Regent.

 


 

MATTERS NOT REQUIRING BOARD ACTION

 

Closing the achievement gap:

 

(1)               Regents policy on career and technical education  [EMSC-VESID (I) 1]

 

The Committee asked for additional data concerning the percent of career and technical education (CTE) students that were not tested on Regents exams.  Issues discussed by the Committee included:  CTE as a model example to engage students so they want to come to school to learn; the need to address facility and staffing needs when CTE programs are expanded; and the decrease in the participation of minority students in approved CTE programs vs. vocational courses and the need to determine where those students are now being placed.

 

(2)               Destination Diploma IV Forum  [EMSC-VESID (I) 2]

 

The Committee asked staff for a report in September on the population of students in new schools registered during the past few years in order to determine whether it is representative of surrounding schools.

 

(3)               Implementation of the Regents three-model strategy on middle-level education [EMSC-VESID (I) 3]

 

The Committee discussed the low number of Model B and C applications and staff indicated they would solicit additional field comment on the reasons for not submitting applications.  Committee members noted they have heard from the field that more time on task and certified teachers are needed, as well as a greater focus on literacy and numeracy, to improve performance at the middle and high school levels.  The Committee asked staff to work with the District Superintendents to determine if there is a need for adjustments in the Regents policy.

 

Family partnerships policy  [EMSC-VESID (D) 1]

 

The Committee directed staff to solicit comment on the draft family partnerships policy statement and to report the results.

 

Statewide compliance with the Uniform Violent Incident Reporting system and criteria for designation of persistently dangerous schools  [EMSC-VESID (D) 3]

 

The Committee discussed accountability for districts in reporting accurate data; the Commissioner’s options if there is willful noncompliance with the reporting and accuracy of data submitted by school officials; and the steps taken by SED to ensure statewide compliance beyond data collection, i.e., guidance, creating an advisory panel, school visits. The Committee requested data on bullying in schools as well as information on how to access information on best practices.

 

Due to time constraints, the following items will be carried over to a future agenda:

 

ˇ        2004-05 Annual Report to the Governor, the Temporary President of the Senate, and the Speaker of the Assembly on the Status of Charter Schools in New York State.  [EMSC-VESID (A) 2]

ˇ        Monitoring of nondistrict programs (including New York State Schools at Rome and Batavia) and the impact of Billy’s Law; and building in-state capacity to serve students with disabilities at risk of out-of-State placement  [EMSC-VESID (D) 2]

ˇ        2007 proposed Regents priority legislation  [BR (D) 3]

ˇ        2007-08 budget development process  [BR (D) 4]


REGENTS COMMITTEE ON HIGHER EDUCATION

AND PROFESSIONAL PRACTICE

 

Your Higher Education and Professional Practice Committee held its scheduled meeting on June 20, 2006.   All Committee members were present, except for Regent Arnold B. Gardner, who was present for the public session and excused for the executive session, and Regent Saul B. Cohen, who was excused for both sessions.

 

                                                                ACTION ITEMS

 

Professional Discipline Cases

 

            Your Committee recommends that, except as otherwise stated in this report regarding Calendar No. 22377, the reports of the Regents Review Committees, including rulings, findings of fact, determinations as to guilt, and recommendations, by unanimous or majority vote, contained in those reports which have been distributed to you, be accepted in 12 cases, and modified in one case as hereafter set forth.  In addition, your Committee recommends, upon the recommendation of the Committee on the Professions, that 36 consent order applications and 4 surrender applications be granted.

 

            In the case of Sharman Vita, LPN, Calendar No. 22210, we take a more serious view of the misconduct, and we recommend that the recommendation of the Regents Review Committee as to penalty to be imposed be modified; and we recommend that the respondent’s license to practice as a licensed practical nurse in the State of New York be suspended for two years, upon the charge which the respondent was found guilty.

 

            In the case of Patricia Ann Lucas, licensed practical nurse, Calendar No. 22377, we recommend that the citation to “120.05” of the Penal Law of the State of New York in the report of the Regents Review Committee be deemed corrected and be deemed to read “160.10” in lieu thereof.

 

            These recommendations are made following the review of 53 cases involving 14 licensed practical nurses, 13 registered professional nurses, 5 licensed practical nurses who are also registered professional nurse, 4 pharmacists, 2 architects, 2 dentists, 1 licensed clinical social workers, 2 pharmacies, 1 dietitian, 1 massage therapist, 1 professional engineer, and 1 registered professional nurse who is also a nurse practitioner.

 

Consent Agenda Items

 

Your Committee recommends that the Board of Regents confer degrees upon the students completing programs at Professional Business College, Gamla College, Technical Career Institutes, and Long Island Business Institute as listed in item HE & PP (CA) 1.

 

            Your Committee recommends that the Board of Regents amend the master plan of Hilbert College to authorize the College to offer Bachelor of Fine Arts degrees in Film Studies and in Theater.  [HE & PP (CA) 2]

 

            Your Committee recommends that the Board of Regents amend the master plan of the State University of New York in order for the State University of New York College of Agriculture and Technology at Cobleskill to offer a Bachelor of Science (B.S.) degree in Agricultural Biotechnology.  [HE & PP (CA) 3]

 

            Your Committee recommends that the Board of Regents amend the master plan of ASA Institute of Business and Computer Technology in order for the Institute to offer an Associate in Applied Studies degree program in Criminal Justice.  [HE & PP (CA) 4]

 

            Your Committee recommends that the Board of Regents amend the master plan of Unification Theological Seminary in order for the Seminary to award the Doctor of Ministry degree.  [HE & PP (CA) 5]

 

Your Committee recommends that the Board of Regents approve the recommendations of the Committee on the Professions regarding Licensing Petitions.  [HE & PP (CA) 6]

 

Your Committee recommends that the Board of Regents approve the following reappointments to the State Professional Standards and Practices Board for Teaching: Debra A. Colley, R. Lloyd Jaeger, Shelley Rappaport, Patricia E. Roberts and Kathleen M. Taylor, each for a four-year term, beginning July 1, 2006 and ending June 30, 2010; and Patrick Allen as co-chair to a two-year term, beginning July 1, 2006 and ending June 30, 2008.  [HE & PP (CA) 7]

 

Your Committee recommends that the Board of Regents authorize the Board of Trustees of The City University of New York to confer the additional degree of Doctor of Nursing Science at the Graduate School and University Center.  [HE & PP (CA) 8]

           

Your Committee recommends that the Board of Regents approve the following appointments and reappointments of members to the State Boards for the Professions, the State Committee for Medical Physics, the Board for Professional Medical Conduct and the Committee for Professional Assistance  [HE & PP (CA) 9]

 

State Board for Clinical Laboratory Technology – appoint Bernard T. Ng (Voorheesville) for a term commencing July 1, 2006, and expiring June 30, 2011

 

State Board for Physical Therapy – appoint Ann Parillo (Niskayuna) for a term commencing July 1, 2006, and expiring June 30, 2011

 

State Board for Veterinary Medicine – appoint Barry A. Lissman (Stony Brook) and Pamela A. Mobius  (Clarence) each for a term commencing June 1, 2006, and expiring May 31, 2011

 

State Board for Ophthalmic Dispensing – appoint Michael P. Kather (Webster) and Michael A. Nasca (Tonawanda) each for a term commencing July 1, 2006, and expiring June 30, 2011

 

State Board for Public Accountancy – appoint Suzanne M. Jensen (Altamont) for a term commencing July 1, 2006, and expiring June 30, 2011

 

State Committee for Medical Physics – reappoint Jay S. Bosworth (Great Neck) for a term commencing July 1, 2006, and expiring June 30, 2011

 

State Board for Professional Medical Conduct – reappoint Pascal J. Imperato (Manhasset) for a term commencing August 1, 2006, and expiring July 31, 2009

 

Committee for Professional Assistance – appoint Janet Deixler (Latham) and Michele A. Schultz (Amherst) each for a term commencing July 1, 2006, and expiring June 30, 2011

 

Committee for Professional Assistance – reappoint Justine Ellerman (Massapequa) for a term commencing July 1, 2006, and expiring June 30, 2011

 

Your Committee also recommends that the Regents approve the following reappointments of extended members to the State Boards for the Professions for service on licensure disciplinary and/or licensure restoration and moral character panels: [HE & PP (CA) 9]

 

State Board for Dentistry – reappoint Konnetta E. Putnam-Sparks (White Plains) as an extended member for a term commencing September 1, 2006 and expiring August 31, 2011 and Barry I. Simon (Loudonville) as an extended member for a term commencing July 1, 2006 and expiring June 30, 2011

 

State Board for Pharmacy – reappoint Julene Burton-Goode (White Plains), Stephen M. Gross (Glen Cove) and Rocco F. Giruzzi, Jr. (New Hartford) each as an extended member for a term commencing July 1, 2006 and expiring June 30, 2011

 

State Board for Massage Therapy – reappoint Florence M. Horn (New York), as an extended member for a term commencing July 1, 2006 and expiring June 30, 2011

 

State Board for Engineering and Land Surveying – reappoint Jose Femenia (Oakdale) as an extended member for a term commencing June 1, 2006 and expiring May 31, 2011

 

State Board for Chiropractic – reappoint A. Joanne Amicola-Olgee (New Rochelle) and Ann M. Carpenter (Suffern) each as an extended member for a term commencing July 1, 2006 and expiring June 30, 2011

 

ACTION ITEMS

 

Your Committee recommends that the Board of Regents amend section 52.21(b)(2)(iv)(c) of the Regulations of the Commissioner of Education to provide a one-time process through which existing teacher education programs may defer the date by which they must be accredited.  [HE & PP (A) 1]

 

Your Committee recommends that the Board of Regents accredit for three years the teacher education programs offered by Keuka College, as listed in the Summary of the Application for Accreditation, effective June 20, 2006, for a period beginning immediately and ending on June 19, 2009.  [HE & PP (A) 2]

 

Your Committee recommends that the Board of Regents accredit with conditions for three years the teacher education programs offered by St. Francis College, as listed in the Summary of the Application for Accreditation, effective June 20, 2006, for a period beginning immediately and ending on June 19, 2009, with the condition that St. Francis College submit a compliance work plan, within 60 days from the action of the Regents, that addresses current progress, plans for continued improvement, and means of evaluating progress in (1) the formal collaboration structure between the education faculty and faculty in the Humanities, Social Sciences, and Science and Allied Health departments; (2) use and effectiveness of the recently completed Student Teaching Handbook in the areas of student placement and evaluation of field experience and student teaching; and (3) the incorporation of geography and literacy content into course curricula.  [HE & PP (A) 3]

 

Your Committee recommends that the Board of Regents amend section 7.1 of the Rules of the Board of Regents and section 52.21(c) and Subparts 80-2, 80-3, and 80-5 of the Regulations of the Commissioner of Education, relating to requirements for certification in the educational leadership service.  Members of the Committee requested that, at a future meeting, the Committee discuss two issues related to certification as an education leader.  Specifically (1) what additional requirements would be appropriate for someone who holds one of the three leadership certificates to qualify for another leadership certificate, and (2) more detail concerning the process by which a school district can request that the Commissioner issue a certificate to someone who has not met the requirements for certification as a school district leader.  In addition, what such “specially issued certificate” entitles the holder to do and where they can serve (i.e., whether there is any limitation on placement in low performing schools).  [HE & PP (A) 4]

 

Your Committee recommends that the Board of Regents accredit with conditions for three years the teacher education programs offered by Elmira College, as listed in the Summary of the Application for Accreditation, with the exception of the Visual Arts and the Speech and Language Disabilities programs.  The Visual Arts and the Speech and Language Disabilities programs were not presented for review and vote.  Accreditation for the recommended programs will be effective June 20, 2006, for a period beginning immediately and ending June 19, 2009, provided that Elmira College submits an acceptable compliance work plan within 60 days from the action of the Regents.  The compliance work plan must specify the steps, the targeted date, and the desired outcomes of each step to address (1) assessment of candidate achievement and teaching effectiveness of graduates; (2) means to use assessment data for program improvement; (3) formal collaboration with PK-12 schools and liberal arts and sciences faculty; (4) means to gather evidence of collaboration effectiveness (i.e., program revision); and (5) course syllabi reflecting rubrics and objectives. [HE & PP (A) 5]

 

Amendment to the Rules of the Board of Regents relating to Unprofessional Conduct in the Practice of Public Accountancy  [HE & PP (A) 6]

 

            The Regents approved amendments to the Regents Rules concerning the definition of professional misconduct in the profession of public accountancy.  These amendments revise the definition of professional misconduct to include violations of Federal practice standards when a licensee or public accountancy firm has admitted to or been found guilty of violating these standards or has consented to a penalty that suspends them from appearing or practicing before the United States Securities and Exchange Commission (SEC) or the Public Company Accounting Oversight Board (PCAOB).  The amendments also update the list of recognized professional standard setting bodies that promulgate generally accepted auditing standards and generally accepted accounting principles and also establish a list of "reportable events" that must be reported to the State Education Department within 45 days of occurrence.  These reportable events include criminal convictions, significant civil settlements and arbitration awards related to professional practice and disciplinary actions by regulatory bodies.  As agreed in May, the members of the Committee reaffirmed that other proposed provisions, including monetary settlements/penalties and the conflict of interest provision for auditors of publicly traded firms not registered with the SEC, are deferred for future discussion.
 

MOTION FOR ACTION BY FULL BOARD

 

            Mr. Chancellor and Colleagues:  Your Higher Education and Professional Practice Committee recommends, and I move, that the Board of Regents act affirmatively upon each recommendation in the written report of the Committee's deliberations at its meeting on June 20, 2006, copies of which have been distributed to each Regent.

 

MATTERS NOT REQUIRING BOARD ACTION

 

            Your Committee discussed several topics of interest, including:

 

Amendment to the Regulations of the Commissioner relating to Continuing Education Requirements for Landscape Architects   [HE & PP (D) 1]  

 

The Committee discussed proposed amendments to the regulations relating to mandatory continuing education requirements for landscape architects.  The proposed regulation is required in order to implement the continuing education law for landscape architects that was signed in October of 2005.  The law requires landscape architects to complete acceptable continuing education beginning January 1, 2007.

 

Amendment to the Regulations of the Commissioner relating to Licensure as a Clinical Laboratory Technologist and Cytotechnologist and Certification as a Clinical Laboratory  Technician  [HE & PP (D) 2]

 

Staff provided the Committee with a very informative presentation on the three new clinical laboratory professions that become effective September 1, 2006 and answered a number of questions from the Committee members.  The proposed regulations will implement the licensure process by establishing: specific education and examination requirements that an applicant must meet for licensure or certification in these new professions; requirements for limited permits in these fields; and content requirements for registered college preparation programs for these three new professions.

 

Amendments to the Regulations relating to Education Requirements for Licensure in Public Accountancy and the Endorsement of an Out-of-State License  [HE & PP (D) 3)

 

The Committee discussed several revisions to the regulations that would remove barriers to licensure in New York State for applicants who have completed accredited out-of-state public accountancy programs and certified public accountants who are licensed in other states.

 

Proposed Regents Priority Legislation & Budget Initiatives for 2007  [BR (D) 3 & 4]

 

The Committee discussed the OHE/OP Regents priority bills and budget initiatives for this legislative session: Increased Access to College for Students with Disabilities; Update Public Accountancy Statute; Authority to Charge a Fee for Accrediting Institutions of Higher Education; Authority to Charge a Fee for Enforcement Against Illegal Professional Practice and Employment of Retirees in Teaching Shortage Areas and recommended they be forwarded to the full Board for approval.

 

 

REGENTS COMMITTEE ON CULTURAL EDUCATION

 

            Regent James C. Dawson, Chair of the Cultural Education Committee, submitted the following written report:

 

            Your Committee on Cultural Education had its scheduled meeting on June 20, 2006 in Room 146, Main Education Building. Vice Chancellor Sanford, Regents Dawson, Phillips, Bowman, Gardner, Brademas, Brooks Hopkins, Chapey and Tilles were in attendance.  Regent Cortés-Vázquez was absent.

 

ITEMS FOR DISCUSSION

 

In 1998, the New York State Board of Regents appointed the Regents Commission on Library Services, and charged its members with taking a visionary look at library service in New York State.  For more than two years, the Commission identified problems, discussed possible solutions, researched library programs in other states, surveyed public opinion, and held hearings across the state. In July 2000, the Regents unanimously adopted the 10 recommendations as Regents policy. The Board subsequently designated the recommendations as State Library priorities, and the recommendations became the foundation for the Regents priority legislative proposal known as New Century Libraries.  Your Committee discussed progress to date and considered the Commission’s policies, strategies, and recommendations in the context of current needs, research, data, opportunities, and USNY goals.  Committee members accepted the policy review plan; implementation will begin with full Board discussion in September and completion in January 2007.

 

            Staff began discussion of funding for Museum curriculum-related instruction by recommending that your Committee request a formal legislative proposal be developed to enlist effective USNY engagement in raising academic performance and in eliminating the academic performance gap.  The proposed legislation would recognize the value of museums’ and historical societies’ contributions to K-12 education while strengthening ties between museums and schools. The formal legislative language will be brought back to the Regents for review in September after discussion with museum and historical society officials. If approved, it would be a part of the Regents legislative package for 2007-08.

 

            Your Committee approved the legislative and budgetary priorities for 2007-08.

 

 

 

APPENDIX I

NEW YORK STATE BOARD OF REGENTS CHARTER ACTIONS

 

 

THE BROOKLYN CONSERVATORY OF MUSIC.  An application having been made by and on behalf of the trustees of The Brooklyn Conservatory of Music, for an amendment of its charter, it was

            Voted, that the absolute charter of The Brooklyn Conservatory of Music, located in Brooklyn, county of Kings, state of New York, which was granted by action of the Board of Regents on October 28, 1909 be, and the same hereby is, amended to change the corporate name to “The Brooklyn Queens Conservatory of Music.”

 

THE HISTORICAL SOCIETY OF EARLY AMERICAN DECORATION, INC.  An application having been made by and on behalf of the trustees of The Historical Society of Early American Decoration, Inc., for its absolute charter to be amended, it was

            Voted, that the provisional charter of The Historical Society of Early American Decoration, Inc, located in the city and county of Albany, state of New York, which was granted by action of the Board of Regents on October 15, 1948; which provisional charter was made absolute by Regents action on March 28, 1952; which absolute charter was amended by Regents action on March 20, 1959 and May 20, 1983 be, and the same hereby is, amended to change the corporate address to 5785 State Highway 80, Cooperstown, New York 13326.

 

THE LITTLE RED SCHOOL HOUSE HISTORICAL SOCIETY.  An application having been made and on behalf of the trustees of The Little Red School House Historical Society, for an amendment of its charter, it was

            Voted, that the provisional charter of The Little Red School House Historical Society, located in Coeymans Hollow, county of Albany, state of New York, which was granted by action of the Board of Regents on December 20, 1963; which provisional charter was made absolute by Regents action on January 29, 1969 be, and the same hereby is, amended to and to add the following language:

            Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue Law) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future United States Internal Revenue Law).

No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future United States Internal Revenue Law, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision), and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of, or in opposition to, any candidate for public office.

            Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

 

 

THE NEW YORK ACADEMY OF SCIENCES.  An application having been made by and on behalf of the trustees of The New York Academy of Sciences, for an amendment of its charter, it was

            Voted, that the charter of The New York Academy of Sciences, located in the city, county, and state of New York, which was incorporated by Special Act of the Legislature on April 20, 1818 (Chapter 197 of the Laws of 1818) under the name of “The Lyceum of Natural History in the City of New York”; which charter was amended by Order of the Supreme Court of the State of New York on January 5, 1876 by changing the name of the corporation to “The New York Academy of Sciences,” and was subsequently amended by Special Act of the Legislature by Chapter 181 of the Laws of 1902 on March 19, 1902 and by action of the Board of Regents on December 15, 1978 and March 15, 2005 be, and the same hereby is, amended to change the corporate address to 7 World Trade Center at 250 Greenwich Street in the City, County and State of New York.

 

PALEONTOLOGICAL RESEARCH INSTITUTION.  An application having been made by and on behalf of the trustees of  the Paleontological Research Institution, for its absolute charter to be amended, it was

Voted, that the provisional charter of the Paleontological Research Institution, located in Ithaca, county of Tompkins, state of New York, which was granted by action of the Board of Regents on October 12, 1933; which provisional charter was made absolute by Regents action on November 20, 1936 be, and the same hereby is, amended to increase the maximum number of trustees to be thirty-five.

 

WILLIAM H. BUSH MEMORIAL LIBRARY.  An application having been made by and on behalf of the trustees of the William H. Bush Memorial Library, for an amendment of its charter, it was

            Voted, that the provisional charter of the William H. Bush Memorial Library, located in Martinsburg, county of Lewis, state of New York, which was granted by action of the Board of Regents under the corporate name “Martinsburg Free Library” on July 2, 1913; which provisional charter was amended by Regents action on November 18, 1925 to change the corporate name to “William H. Bush Free Library” and on October 29, 1926; which provisional charter was extended by Regents action on December 20, 1940, December 20, 1946 and April 25, 1952 and was made absolute by Regents action on September 28, 1956; which absolute charter was amended by Regents action July 25, 1980 to change the corporate name to “William H. Bush Memorial Library” be, and the same is hereby amended to specify the service area to be the Town of Martinsburg and to designate the Commissioner of Education as the agent of the corporation for the purpose of service of process.

 

BRONX CHILDREN’S MUSEUM

            Voted, that

            1.         A provisional charter valid for a term of five years is granted incorporating Adolfo Carrion, Jr., Paul Lipson, Andrew Ackerman, Karen McGuinness, Bill Aguado, Ruben Quiles, Hope Harley, Eric Soto, Dr. Reid Strieby and their associates and successors as an education corporation under the corporate name of Bronx Children’s Museum, located in the city and county of Bronx, and state of New York.

2.         The purposes for which such corporation is formed are:

a.         To establish, operate and maintain a museum for children and youth, parents and teachers in the Borough of the Bronx of the City of New York;

b.         To collect, own, hold, maintain, preserve, and make available objects and artifacts appropriate for a children's museum;

c.         To provide appropriate interactive exhibits, events, workshops and educational programs;

d.            To engage children and youth in art, science, music, drama, language, nature, health, fitness education and the environment;

e.             To foster educational innovation among children and youth, nourish their imaginations, spark creativity, inspire discovery and learning.  Provide programs for children where families can learn together;                                                            

f.               To serve the needs of families, teachers, schools and communities as a center of learning and discovery.

            3.         The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.         The names and post office addresses of the first trustees are as follows:

                                                            Adolfo Carrion, Jr.

                                                                                   

                                                            Paul Lipson

                                                                                                                       

                                                            Andrew Ackerman

                                                                       

                                                            Karen McGuinness

                                                                       

                                                            Bill Aguado

                                                                       

                                                                        Ruben Quiles

                                                                                                                                                                                                   

                                                                        Hope Harley

 

                                                                        Eric Soto

                                                                       

                                                                        Dr. Reid Strieby

                                   

5.         The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.         Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.         No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.         Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.         The principal office of the corporation shall be located at c/o Lee Llambelis, 851 Grand Concourse, Bronx, New York 10451

10.       The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

            11.       Such provisional charter will be made absolute if, within five years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said five-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of five years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

PIERMONT HISTORICAL SOCIETY

            Voted, that

            1.         A provisional charter valid for a term of five years is granted incorporating William O. Elson, Laird R. Kelly, Sylvia A. Welch, Theodore W. Jessup, Karl E. A. Knoecklein and their associates and successors as an education corporation under the corporate name of Piermont Historical Society, located in Piermont, county of Rockland, and state of New York.

2.         The purposes for which such corporation is formed are:

a.         To establish and maintain one or more history museums or historic house museums in the Village of Piermont, Rockland County;

b.         To collect, own, hold, maintain, preserve, and make available appropriate historical objects and artifacts;

c.         To arrange, create, maintain and promote appropriate historical exhibits and displays;

d.       To acquire by purchase, gift, devise, or otherwise the title to or the custody and control of historic sites and structures, and preserve and maintain such sites and structures;

e.         To establish and maintain an historical research library and archives;

f.       To promote, disseminate and encourage original historical research and a greater knowledge of the history of the State of New York and particularly the Village of Piermont, Rockland County, and surrounding area, especially the history of Piermont Station and the history and development of American railroads and transportation;

g.              To encourage the suitable marking of places of historic interest;

h.               To bring together those people interested in history, sponsor  historical meetings, programs and events for the public, and issue publications in any format;

i.                To cooperate with county and state officials and historical organizations to collect and preserve materials of countywide and statewide significance.

            3.         The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.         The names and post office addresses of the first trustees are as follows:

                                                            William O. Elson

                                                           

                                                            Laird R. Kelly

                                                                                                                       

                                                            Sylvia A. Welch

                                                                         

                                                            Theodore W. Jessup

                                                                       

                                                            Karl E. A. Knoecklein

                                                                                                                                   

5.         The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.         Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.         No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.         Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.         The principal office of the corporation shall be located at PO Box 6, Piermont (Rockland County), New York 10968.

10.       The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

            11.       Such provisional charter will be made absolute if, within five years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said five-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of five years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

ROCKEFELLER ARCHIVE CENTER

            Voted, that

            1.         A provisional charter valid for a term of five years is granted incorporating Stephen B. Heinz, David Rockefeller, Paul Nurse, Judith Rodin, Neil L. Rudenstine and their associates and successors as an education corporation under the corporate name of Rockefeller Archive Center, located in Sleepy Hollow, county of Westchester, state of New York

             2.        The purposes for which such corporation is formed are:

a.         collecting, organizing, managing, preserving and providing access to the historical papers and records, and associated publications, audio-visual and electronic media, art works and realia of The Rockefeller University as well as of other charitable, educational and philanthropic organizations, and the historical papers and records of individuals associated with the formation, support, management and other activities of The Rockefeller University and those other organizations (the “Collections”);

b.         encouraging and promoting the academic and applied uses of history in the

            diverse areas related to the Collections, especially in the fields of philanthropy, biology, biomedical sciences and the social sciences; philanthropy being both the common thread that ties together the diverse areas of the Collections and, together with biology, biomedical sciences and the social sciences, the areas in which the corporation has a special expertise;

c.         reaching beyond the academic and scholarly community to scientists, philanthropists (with a special emphasis on those newly engaging in philanthropy), those working in or governing philanthropic institutions, public intellectuals, journalists and the general public; and,

d.         engaging in any and all other lawful activities incidental to and in pursuit of the foregoing purposes, except as restricted herein.

            3.         The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.         The names and post office addresses of the first trustees are as follows:

                                                Stephen B. Heinz

                                                           

                                                David Rockefeller

                       

                                                Paul Nurse

                       

                                                Judith Rodin

 

Neil Rudenstine

                                                           

 

                                                                       

5.         The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.         Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.         No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.         Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, distribute the remaining assets of the corporation only to The Rockefeller University, or if The Rockefeller University ceases to qualify under Section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), then to such other organizations as shall then qualify under Section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), as the board of trustees shall in its discretion determine.

            9.         The principal office of the corporation shall be located at 15 Dayton Avenue, Sleepy Hollow, New York 10591.

10.       The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

            11.       Such provisional charter will be made absolute if, within five years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said five-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of five years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 


 

CITY ISLAND ARCHITECTURAL HERITAGE PRESERVATION FOUNDATION

Voted, that

1.                  A certificate of incorporation is granted incorporating Peter J. LaScala, Paul W. Klein, Francis J. Fitts, Marion T. Rosenfeld, Sr. Kristen Wenzel and their associates and successors as an education corporation under the corporate name of City Island Architectural Heritage Preservation Foundation, located in the city and county of Bronx, state of New York.

2.                  The purpose for which such corporation is formed are:

a.         To preserve and protect buildings of historic value on City Island, County of Bronx, State of New York;

b.         To work with property owners and others to preserve and restore the built environment of City Island, especially its nautical architectural heritage;

c.         To restore or help restore City Island Avenue’s appearance to the Victorian era;

d.         To engage in appropriate research and inquiry to document the built environment;

e.                   To list, nominate, or cause to be listed or nominate, eligible historic neighborhoods, landmarks, buildings, structures, parks, streetscapes, vistas and sites on the State and National Registers of Historical Places, the register of National Historic Landmarks, and similar lists and registers, as desired and as appropriate;

f.                    To advocate for appropriate historic preservation laws and ordinances, historic district designation, landmarking of structures and sites, design controls, compatible planning and zoning, and similar designation and controls, as desired and as appropriate;

g.                   To receive and/or make grants, encourage self-help efforts, sponsor historic preservation project, advocate for endangered buildings, advocate for historic preservation programs and funding, and operate a historic preservation revolving fund, as desired and as appropriate;

h.                   To raise public awareness and promote the preservation and appreciation of the built environment through historical research and scholarship, publications in any format, organized historical and cultural activities, public programs and events including tours and lectures, exhibits and displays, membership, and design and technical assistance services, as desired and as appropriate; and

i.                     To work cooperatively with the City Island Historical Society, and with local, County, and State officials, on projects of mutual interest.

3.                    The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

4.                  The names and post office addresses of the first trustees are as follows:

                                                Peter J. LaScala

                       

                                                Paul W. Klein

                                                           

                                                Francis J. Fitts

                                   

                                                Marion T. Rosenfeld

                                                           

Sr. Kristen Wenzel

                                   

            5.         The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.         Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.         No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.         Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.         The principal office of the corporation shall be located at 19 Schofield Street, Bronx, New York 10464.

            10.       The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.


 

FINGER LAKES FINNS

            Voted, that

1. A certificate of incorporation is granted incorporating Hemmo S. Huttunen, Richard J.  Koski, James W. Loomis, Katrina L. Mackey, Susan H. Pakkala, Barbara A. Twombly and their associates and successors as an education corporation under the corporate name of Finger Lakes Finns, located in the Newfield, county of Tompkins, state of New York.

2.   The purpose for which such corporation is formed are:

a.         To promote the history of Finnish-Americans and to promote original historical research;

b.         To bring together those people interested in Finnish-American history, encourage public interest in Finnish-American history, sponsor historical meetings, programs and events, sponsor exhibits, and issue publications in any format;

c.         The corporation is not authorized to establish or maintain a museum, or to own or to hold collections.

                        3.   The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

 4.  The names and post office addresses of the first trustees are as follows:

                                                Hemmo S. Huttunen

                                                           

                                                Richard J. Koski

                                               

                                                James W. Loomis

                                                           

                                                Katrina L. Mackey

           

Susan H. Pakkala

                                                           

            Barbara A. Twombly

 

            5.   The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.  Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

 

 

            7.  No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.   Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

            9.   The principal office of the corporation shall be located at Newfield Fire Hall Main Street, Newfield, New York (Tompkins County).  The mailing address is 4568 Lakeview Road, Dundee, New York 14837.

           10.   The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

 

YOUNG-MORSE HISTORIC SITE.  An application having been made by and on behalf of the trustees of the Young-Morse Historic Site, for an amendment of its certificate of incorporation, it was

            Voted, that the certificate of incorporation of the Young-Morse Historic Site, located in Poughkeepsie, county of Dutchess, and state of New York, which was granted by action of the Board of Regents on March 2, 1979; which certificate of incorporation was amended by Regents action on December 13, 1985 be, and the same hereby is, amended to add the following language to the dissolution clause:

It is the recommendation of the organization that ownership in fee of the two parcels purchased with third-party contribution funds from Scenic Hudson Land Trust, Inc., specifically “Southwood Parcel,” Tax Map Designation: 6061-04-901110, (Dutchess County Liber 1835 Page 191), and “P&L South Road Parcel,” Tax Map Designation: 6161-03-020050; (Dutchess County Liber 1233 Page 259), be transferred to Scenic Hudson Land Trust, Inc., or other similar situated land trust, in the event of dissolution of the Young-Morse Historic Site.

 

ALL MY CHILDREN DAY CARE AND NURSERY SCHOOL.  An application having been made by and on behalf of the trustees of All My Children Day Care and Nursery School, for its provisional charter to be amended and, as so amended, made absolute, and it appearing to the satisfaction of the Regents that the conditions for an absolute charter have been met, it was

            Voted, that the provisional charter of All My Children Day Care and Nursery School, located in Jamaica Estates, county of Queens, and state of New York, which was granted by action of the Board of Regents on September 17, 1999 and consolidated on said date with All My Children Day Care and Nursery School, Inc. be, and the same hereby is, amended to add authority for the corporation to also operate at 16907 Jewel Ave, Flushing, New York 11365 and at 108-22 69th Avenue, Forest Hills, New York 11375; and, to add authority for the corporation “to establish, conduct and operate services for children with disabilities between the ages of three and five, including, but not limited to, evaluations, special classes, Special Education Itinerant Services, related services, and special classes within integrated settings, within center-based programs and within public schools in school districts within the counties of Queens, Kings, and Nassau counties, provided that nothing in this charter shall be deemed to constitute approval for State funding for programs and services under the jurisdiction of the Office of Vocational and Educational Services for Individuals with Disabilities of the State Education Department and provided that no facility for these programs and services shall be opened without the written approval of the New York State Education Department, upon receipt by the Department of a copy of an appropriate certificate of occupancy and proof that local fire officials have inspected the facility and found it to be in compliance with applicable fire codes” and, as so amended, the same be, and hereby is, made absolute.

 

FAITH CHRISTIAN ELEMENTARY SCHOOL.  An application having been made by and on behalf of the trustees of Faith Christian Elementary School, for its provisional charter to be amended and, as so amended, extended, it was

            Voted, that the provisional charter of Faith Christian Elementary School, located in Brooklyn, county of Kings, state of New York, which was granted by action of the Board of Regents on September 17, 1999; which provisional charter was extended by Regents action on December 13, 2002 be, and the same hereby is, amended to change the corporate address to 4422 Avenue J, Brooklyn, New York 11234 and as so amended, extended until June 20, 2009; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after June 20, 2009 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

JEWISH COMMUNITY PROJECT OF LOWER MANHATTAN NURSERY SCHOOL

            Voted, that

            1.         A provisional charter valid for a term of three years is granted incorporating Victoria Feder, Alan Wilzig, Danielle Russo-Slugh, Nathalie Rubens, Peter S. Kolevzon, Esq. and their associates and successors as an education corporation under the corporate name of Jewish Community Project of Lower Manhattan Nursery School, located in the city, county, and state of New York.

            2.         The purposes for which such corporation is formed are:

a.   To establish and operate a nursery school in New York City for preschool children from 2 1/2  to 5 years of age to be located at 66 White Street, New York, New York 10013-3508.  No children under the age of six will be in attendance for more than three hours a day;

 b.    To make grants to organizations exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986, as amended (the “Code”), or the corresponding provision of any future Federal tax code, and that are engaged in programs to foster and encourage a stronger Jewish community in lower Manhattan in New York City, including (without limitation) The Jewish Community Project of Lower Manhattan, so long as it shall qualify under that section of the Code;  and

c.    In addition to the foregoing corporate purposes, the Corporation shall have the power, either directly or indirectly, either alone or in conjunction with others, to do any and all lawful acts and things and to engage in any an all lawful activities which may be necessary, useful, suitable, desirable, or proper for the furtherance, accomplishment, fostering, or attainment of any or all of the purposes for which the Corporation is organized, and to aid or assist other organizations to attain such purpose, but not for the pecuniary profit or financial gain of its trustees, members, officers or employees.

            3.       The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.

            4.         The names and post office addresses of the first trustees are as follows:                                                         

                                               Victoria Feder

                                                                                               

                                                Alan Wilzig

                                                                                               

                                                Danielle Russo-Slugh

                                               

                                                Nathalie Rubens

                                               

                                                Peter S. Kolevzon, Esq.

           

                                                                                               

            5.         The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.         Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.         No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.         Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation exclusively for one or more exempt purposes, within the meaning of section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), or shall distribute the same to the Federal government, or to a state or local government, for a public purpose.  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

9.           The principal office of the corporation shall be located at the address of the serving elected President at 105 Hudson Street, Apt. 6-S, New York, New York 10013.

10.         The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

          11.         Such provisional charter will be made absolute if, within three years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said three-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of three years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

NORA CRONIN PRESENTATION ACADEMY

            Voted, that

            1.         A provisional charter valid for a term of three years is granted incorporating Katherine McKenna, Ruth Abrams, Patricia Anastasio, Elizabeth Cuesta, Brian Elizabeth Barnicle, and their associates and successors as an education corporation under the corporate name of Nora Cronin Presentation Academy, located in New Windsor, county of Orange, and state of New York.

            2.         The purposes for which such corporation is formed is:

            To operate a school for girls in grades five through eight.

            3.       The persons named as incorporators shall constitute the first board of trustees.  The board shall have power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and shall have power by vote of two-thirds of all the members of the board of trustees to change the number of trustees to be not more than twenty-five nor less than five.  One half of the trustees shall be appointed by the Leadership team of the Sisters of Presentation of the Blessed Virgin Mary of New Windsor, New York.

            4.         The names and post office addresses of the first trustees are as follows:                                                             

                                                Katherine McKenna, PBVM

                                                                                   

                                                Ruth Abrams, PBVM

                                               

                                                Patricia Anastasio, PBVM

                                               

                                                Elizabeth Cuesta

                                               

                                                Brian Elizabeth Barnicle, PBVM

           

            5.         The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, as defined in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code), and no part of the net earnings or net income shall inure to the benefit of any member, trustee, director or officer of the corporation, or any private individual (except that reasonable compensation may be paid for services rendered to or for the corporation), and no member, trustee, director or officer of the corporation, or any private individual, shall be entitled to share in the distribution of any of the corporate assets upon dissolution of the corporation.

            6.         Notwithstanding any other provision of these articles the corporation shall not carry on any other activities not permitted to be carried on (a) by a corporation exempt from Federal income tax under section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code) or (b) by a corporation, contributions to which are deductible under section 170(c)(2) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).

            7.         No substantial part of the activities of the corporation shall be devoted to carrying on propaganda, or otherwise attempting to influence legislation, (except to the extent authorized by Internal Revenue Code section 501(h) as amended, or the corresponding provision of any future Federal tax code, during any fiscal year or years in which the corporation has chosen to utilize the benefits authorized by the statutory provision) and the corporation shall not participate in or intervene (including the publishing or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

            8.         Upon dissolution of the corporation, the board of trustees shall, after paying or making provision for the payment of all the liabilities of the corporation, dispose of the remaining assets of the corporation according to a plan adopted by the Trustees to one or more organizations with substantially similar educational and charitable purposes so long as such organizations be ones described in section 501(c)(3) of the Internal Revenue Code of 1986 (or the corresponding provision of any future Federal tax code).  Any such assets not so disposed of shall be disposed of by order of the Supreme Court of the State of New York in the judicial district where the principal office of the corporation is then located, exclusively for such purposes or to such organization or organizations, organized and operated exclusively for such purposes, as said Court shall determine.

9.           The principal office of the corporation shall be located at 880 Jackson Avenue, New Windsor, New York 12553.

10.         The Commissioner of Education is designated as the representative of the corporation upon whom process in any action or proceeding against it may be served.

            11.       Such provisional charter will be made absolute if, within three years after the date when this charter is granted, the corporation shall acquire resources and equipment which are available for its use and support and which are sufficient and suitable for its chartered purposes in the judgment of the Regents of the University, and shall be maintaining an institution of educational usefulness and character satisfactory to the Regents.  Prior to the expiration of said three-year period, an application for the extension of such provisional charter or for an absolute charter will be entertained by the Regents, but in the event that such application is not made, then at the expiration of said term of three years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

HUDSON VALLEY SUDBURY SCHOOL.  An application having been made by and on behalf of the trustees of Hudson Valley Sudbury School, for its provisional charter to be extended, it was

                        Voted, that the provisional charter of Hudson Valley Sudbury School, located in Woodstock, county of Ulster, and state of New York, which was granted by action of the Board of Regents on July 18, 2002 be, and the same hereby is, extended until June 20, 2009; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after June 20, 2009 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

LITTLE RIVER COMMUNITY SCHOOL.  An application having been made by and on behalf of the trustees of Little River Community School, for its provisional charter to be extended, it was

                        Voted, that the provisional charter of Little River Community School, located in Canton, county of St. Lawrence, and state of New York, which was granted by action of the Board of Regents on November 6, 1998; which provisional charter was amend and extended by Regents action on April 24, 2001 be, and the same hereby is, extended until June 20, 2009; and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after June 20, 2009 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

MONTESSORI SCHOOL OF SYRACUSE.  An application having been made by and on behalf of the trustees of Montessori School of Syracuse, for its provisional charter to be extended it was

            Voted, that the provisional charter of Montessori School of Syracuse, located in Syracuse, county of Onondaga, state of New York, which was granted by action of the Board of Regents on June 9, 1995 under the name “The Montessori Learning Center”; which provisional charter was amended by Regents action on June 14, 1996 and, as so amended, extended; further amended on June 12, 1997; and on July 16, 1999 to change the corporate name to “The Montessori Learning Center and The Montessori Academy” and to add authority for the Center to also operate a grade seven through twelve program and, as so amended, extended; amended and extended on April 23, 2002; and amended on June 17, 2003 to change the corporate name to “Montessori School of Syracuse” and as so amended, extended, be, and the same hereby is extended until June 20, 2009 and prior to that date, an application for the further extension of such provisional charter or for an absolute charter will be entertained by the Regents, but, in the event that such application is not made, then after June 20, 2009 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

HILBERT COLLEGE.  An application having been made by and on behalf of the trustees of Hilbert College, for an amendment of its charter, it was

        Voted, that the provisional charter of Hilbert College, located in Hamburg, county of Erie, and State of New York, which was granted by action of the Board of Regents on November 18, 1960, under the corporate name “Immaculata College”; which provisional charter was amended by action of the Regents on June 26, 1964, extended on October 29, 1965 and made absolute by Regents action on January 26, 1967; and which absolute charter was amended by action of the Regents on March 28, 1969 to change the corporate name to “Hilbert College” and to change the corporate purposes to establish and maintain a junior college for students leading to the degrees of Associate in Arts (A.A.) and Associate in Applied Science (A.A.S.),  amended on March 27, 1992 to authorize the College to award the Bachelor of Arts (B.A.) and Bachelor of Science (B.S.) degrees; and amended on November 9, 2001 and February 8, 2005 be, and the same hereby is, amended to add authority for the corporation to confer the degree of Bachelor of Fine Arts (B.F.A.).

 

UNIFICATION THEOLOGICAL SEMINARY.  An application having been made by and on behalf of the trustees of Unification Theological Seminary, for an amendment of its charter, it was

        Voted, that the provisional charter of Unification Theological Seminary, located in Barrytown, county of Dutchess, and State of New York, which was granted by action of the Board of Regents on November 21, 1986; which provisional charter was made absolute by  Regents action on January 17, 1990 be, and the same hereby is, amended to add authority for the corporation to confer the degree of Doctor of Ministry (D.Min.).

 

APPENDIX II

REGENTS ACTIONS IN 53 PROFESSIONAL DISCIPLINE CASES

 

June 20, 2006

 

            The Board of Regents announced disciplinary actions resulting in the revocation of 3 licenses, surrender of 3 licenses and 1 certificate, and 46 other disciplinary actions.  The penalty indicated for each case relates solely to the misconduct set forth in that particular case. 

 

I. REVOCATIONS AND SURRENDERS

 

Nursing

 

            John Robert Lash; Registered Professional Nurse; 3380 Route 414, Seneca Falls, NY 13148; Lic. No. 408264; Cal. No. 22172; Found guilty of professional misconduct; Penalty: Revocation.

 

            Francis L. Watts; Registered Professional Nurse; 1703 Magnolia Avenue, South Daytona, FL 32119; Lic. No. 279582; Cal. No. 22187; Found guilty of professional misconduct; Penalty: Revocation.

 

            Patricia Ann Lucas; Licensed Practical Nurse; 151 Old Liverpool Road, Liverpool, NY 13088; Lic. No. 218590; Cal. No. 22377; Found guilty of professional misconduct; Penalty: Revocation.

 

            Deborah Ann Mastrodonato; Registered Professional Nurse; 520 Guilford Avenue, Greensboro, NC 27401; Lic. No. 455868; Cal. No. 22654; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Endangering the Welfare of a Child. 

 

            Shirleen V. Henry; Licensed Practical Nurse; 669 North Terrace Avenue, Mt. Vernon, NY 10550; Lic. No. 228369; Cal. No. 22664; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Grand Larceny in the 3rd Degree, a class D felony.

 

            Michael D. Simpson; Registered Professional Nurse, Nurse Practitioner; 19 Columbine Lane, Norwalk, CT 06851; Lic. No. 433120, Cert. No. 380419; Cal. Nos. 22714, 22715; Application to surrender license and certificate granted.  Summary: Licensee admitted to the charge of having been convicted of Possession of Child Pornography.


 

 

II. OTHER REGENTS DISCIPLINARY ACTIONS

 

Architecture

 

            Walter E. Blum; 21 Brook Lane, Great Neck, NY 11023; Lic. No. 006928; Cal. No. 21988; Found guilty of professional misconduct; Penalty: Censure and Reprimand, probation 1 year.

 

                        Nicholas Vero; 120 Mill Road, Westhampton Beach, NY 11978; Lic. No. 018461; Cal. No. 22638; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, 1 year probation, $1,000 fine.

 

Dentistry

 

            Michael Anthony Pesiri; 1825 New Hyde Park Road, New Hyde Park, NY 11040-2027; Lic. No. 037695; Cal. No. 20037; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

 

            George M. Mantikas; 42 E High Street, East Hampton, CT 06424; Lic. No. 042389; Cal. No. 22721; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

 

Dietetics and Nutrition

 

            Patricia Mary Lorenz a/k/a Patricia Mary Lorenz-Wells; Dietitian; P.O. Box 371, 34 Old Chilson Road, Ticonderoga, NY 12883; Cert. No. 000742; Cal. No. 22176; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

 

Engineering and Land Surveying

 

            Kenneth J. Treiling; Professional Engineer; 277 Main Street, Catskill, NY 12414; Lic. No. 066409; Cal. No. 22554; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

 

Massage Therapy

 

            Susan Joy Maksymowicz; 228 Main Street, Ridgefield Park, NJ 07660; Lic. No. 003528; Cal. No. 22349; Found guilty of professional misconduct; Penalty: 1 year suspension, execution of suspension stayed.


 

 

Nursing

 

            Maxine R. Anyanwu; Licensed Practical Nurse; 346 Boyle Road, Selden, NY 11784; Lic. No. 263502; Cal. No. 21562; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

 

            Lois E. Barber; Licensed Practical Nurse; 4618 McGraw North Road, McGraw, NY 13101; P.O. Box 5, McGraw, NY 13101; Lic. No. 083807; Cal. No. 21759; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last 18 months of suspension stayed, probation for last 18 months.

 

            David Daniel Durling; Registered Professional Nurse; 32 Imperial Drive, Niskayuna, NY 12309; Lic. No. 454834; Cal. No. 22138; Found guilty of professional misconduct; Penalty: No further action.

 

            Bonnie Marion Ferrone; Licensed Practical Nurse; 636 Pauline Avenue, Utica, NY 13502; Lic. No. 228164; Cal. No. 22139; Found guilty of professional misconduct; Penalty: 3 year suspension, thereafter 3 years probation.

 

            Lori A. Dorman; Licensed Practical Nurse; Lot 29 – 315 Stone Church Road, Ballston Spa, NY 12020; Lic. No. 266921; Cal. No. 22199; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, 2 years probation.

 

            Sharman Vita; Licensed Practical Nurse; Box 332 – 47 Lockwood Road, South Salem, NY 10590; Lic. No. 235174; Cal. No. 22210; Found guilty of professional misconduct; Penalty: 24 month actual suspension, execution of last 12 months of suspension stayed.

 

            Debra Louise Mercer-Sears; Licensed Practical Nurse; 29-24 Martins Court, Far Rockaway, NY 11691; Lic. No. 171263; Cal. No. 22303; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

 

            Terry Ann Dehler; Licensed Practical Nurse; 70 Bentley Drive, Troy, NY 12180; Lic. No. 267530; Cal. No. 22323; Found guilty of professional misconduct; Penalty: 36 month suspension, execution of four consecutive calendar days of each week of the first 15 months and of all of the calendar days of each week of the subsequent 21 months of suspension stayed, 36 months probation.

 

            Terrence Michael Denning; Licensed Practical Nurse; 48 Garfield Avenue, Schenectady, NY 12304; Lic. No. 206562; Cal. No. 22330; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of suspension stayed, probation 5 years, $250 fine.

 

            Lori Anne Zuhlsdorf; Licensed Practical Nurse; 113 Clark Street, Vestal, NY 13850; Lic. No. 270455; Cal. No. 22338; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $250 fine.

 

            John Brian Kearney a/k/a John B. Kearney a/k/a John Brian Gleason; Licensed Practical Nurse; 13 Willi Hill Road, Swan Lake, NY 12783; Lic. No. 267763; Cal. No. 22421; Found guilty of professional misconduct; Penalty: Censure and Reprimand, 2 years probation.

 

            Jennifer L. Coon; Registered Professional Nurse; 5 Merrick Street, Binghamton, NY 13903; Lic. No. 499353; Cal. No. 22481; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice, upon return to practice 2 years probation, $500 fine.

 

            Evan Maza; Registered Professional Nurse; 71 Valley Drive, Sound Beach, NY 11789-1502; Lic. No. 525364; Cal. No. 22518; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

 

            Melissa LaGoy; Licensed Practical Nurse; 111 Staudt Street, Oneida, NY 13421; Lic. No. 274028; Cal. No. 22572; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

 

            Paulette V. McDonald-Emeh; Licensed Practical Nurse, Registered Professional Nurse; 213-25 Murdock Avenue, Queens Village, NY 11429; Lic. Nos. 225393, 460629; Cal. Nos. 22593, 22594; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 1 month and until fit to practice, upon termination of suspension, 2 years probation, $1,000 fine.

 

            Patrick Walters; Licensed Practical Nurse, Registered Professional Nurse; 35 Burbank Terrace, Buffalo, NY 14214; Lic. Nos. 243669, 486146; Cal. Nos. 22610, 22609; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

 

            Gilbert Lenard Payne; Licensed Practical Nurse; 4713 Riverstone Drive, Owings Mills, MD 21117; Lic. No. 270849; Cal. No. 22625; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension as stated in consent order application – upon return to practice in New York State, 2 years probation, $250 fine payable by October 31, 2006.

 

            Sheryl L. Avery; Registered Professional Nurse; 1966 Route 318, Seneca Falls, NY 13148; Lic. No. 545003; Cal. No. 22630; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for a minimum of 1 year and until fit to practice, upon return to practice 5 years probation.

 

            Stephanie L. Smith; Registered Professional Nurse; 181 Willardshire Road, Orchard Park, NY 14127-1423; Lic. No. 382093; Cal. No. 22633; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $1,000 fine.

 

            Jill A. Bishop; Registered Professional Nurse; 3 Timber Street, Ticonderoga, NY 12887; Lic. No. 350878; Cal. No. 22634; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

            Linda Michele Scinta; Licensed Practical Nurse, Registered Professional Nurse; 22 Warburton Place, Kenmore, NY 14223; Lic. Nos. 241546, 496659; Cal. Nos. 22636, 22635; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

 

            Valentina Kryssina Follo; Licensed Practical Nurse, Registered Professional Nurse; 215 Hart Boulevard, Staten Island, NY 10301; Lic. Nos. 275266, 550107; Cal. Nos. 22644, 22645; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation.

 

            Cecilia Peppenelli; Registered Professional Nurse; 2938 Graffenburg Road, New Hartford, NY 13413; Lic. No. 277811; Cal. No. 22653; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

            Marianne Cody; Registered Professional Nurse; 183 Stuyvesant Drive, Selden, NY 11784; Lic. No. 465050; Cal. No. 22658; Application for consent order granted; Penalty agreed upon: 2 month actual suspension, 22 month stayed suspension, 2 years probation.

 

            Rebecca A. Lockwood; Registered Professional Nurse; 50 Browncroft Boulevard, Rochester, NY 14609; 41 Norhill Drive, Rochester, NY 14625; Lic. No. 489894; Cal. No. 22702; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

            Bridget E. Grant; Registered Professional Nurse; 3595 State School Road, Albion, NY 14411; Lic. No. 494312; Cal. No. 22733; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for at least 1 year and until fit to practice – upon return to practice 2 years probation.

 

            Kelly Owens a/k/a Schasel; Licensed Practical Nurse, Registered Professional Nurse; 45 Chamberlain Street, Rochester, NY 14609; Lic. Nos. 182988, 436422; Cal. Nos. 22773, 22691; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, if and when return to practice 1 year probation, 50 hours of public service.


 

Pharmacy

 

            Moushira Iskander; 504 Devries Point, Piermont, NY 10968; Lic. No. 028926; Cal. No. 22576; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $5,000 fine.

 

            Bardonia Drug, Inc.; Retail Pharmacy; 4 Bardonia Mall Route 304, Bardonia, NY 10956; Reg. No. 019812; Cal. No. 22577; Application for consent order granted; Penalty agreed upon: 2 years probation, $2,500 fine.

 

            Allyn Norman; 160 Deer Run Road, Buffalo, NY 14221; Lic. No. 031872; Cal. No. 22626; Application for consent order granted; Penalty agreed upon: 3 year stayed suspension, 3 years probation, $5,000 fine.

 

            Nicholas Amaxas; 525  83rd Street, Brooklyn, NY 11209; Lic. No. 045878; Cal. No. 22642; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

 

            Toy & Novelty Workers Pharmacy, Inc.; Retail Pharmacy; 147 East 26th Street, New York, NY 10010; Reg. No. 026632; Cal. No. 22655; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $3,000 fine.

 

            Samir Khaldi; Nadim El-Jisr Street, Jawhara Building, First Floor, Tripoli, Lebanon; Lic. No. 042562; Cal. No. 22671; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

 

Social Work

 

            Emmet Charles Simpson; Licensed Clinical Social Worker; 46 East Oneida Street, Oswego, NY 13126; Lic. No. 058096; Cal. No. 22503; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 9 month stayed suspension, upon return to practice 1 year probation, $500 fine.