Skip to main content

Meeting of the Board of Regents | April 2005

Friday, April 1, 2005 - 11:00pm

                                                                     

 

 


THE STATE EDUCATION DEPARTMENT

/ THE UNIVERSITY OF THE STATE OF NEW YORK / ALBANY, NY 12234

 

 

TO:

 

FROM:

David Johnson

SUBJECT:

Summary of the March 2005 Meeting

 

DATE:

April 1, 2005

 

STRATEGIC GOAL:

Goal #4

 

AUTHORIZATION(S):

 

 


Executive Summary

 


Issue for Decision

 

          Review of the Summary of the March 2005 Meeting of the Board of Regents.

 


Proposed Handling

 

          Approval of the Summary of the March 2005 meeting.

 


Procedural History

 

          This document summarizes the actions of the Board of Regents during the monthly meeting and is brought before the Board the following month for approval.

 


Background Information

 

          Review of the item should focus on the summaries of discussions in Full Board.  Motions adopted in Full Board were already approved as presented.

 


Recommendation

 

          Approval of the Summary of the March 2005 meeting.

 


Timetable for Implementation

 

          Effective April 15, 2005.

 

VOTED, that the Summary of the March 2005 Meeting of the Board of Regents of The University of the State of New York be approved.

 

 

SUMMARY OF THE MARCH MEETING

OF THE BOARD OF REGENTS

OF

THE UNIVERSITY OF THE STATE OF NEW YORK

 

Held at the State Education Building

Albany, New York

 

 

March 14 and 15, 2005

 

David Johnson, Secretary

Board of Regents


THE BOARD OF REGENTS

 

          The Board of Regents of The University of the State of New York held two public sessions on Monday, March 14 at 10:00 a.m. and Tuesday, March 15 at 11:00 a.m. pursuant to a call duly sent to each Regent.

 


MEETING OF THE FULL BOARD, Monday, March 14, 10:00 a.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

Harry Phillips, 3rd

Joseph E. Bowman, Jr.

Lorraine Cort�s-V�zquez

James R. Tallon, Jr.

Milton L. Cofield

John Brademas

 

          Also present were the President of The University and Commissioner of Education, Richard P. Mills, Chief of Staff and Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.  Regents Diane McGivern and Arnold B. Gardner were absent and excused.

 

          Chancellor Bennett called the meeting to order at 10:00 a.m.

 

 

 


Executive Session Motion

 

         MOVED, that the Board of Regents convene in Executive Session on Tuesday, March 15 at 10:15 a.m. for the purpose of discussing pending litigation and a personnel matter.

 

         Motion by:            Vice Chancellor Adelaide L. Sanford
         Seconded by:         Regent James C. Dawson
         Action:                   Motion carried unanimously

          


Summary of the February 2005 Meeting

BR (A) 2

 


          MOVED,

that the Summary of the February 2005 Meeting of the Board of Regents of The University of the State of New York be approved.

 


          Motion by:           

Regent Milton L. Cofield

         

Seconded by:      

Regent James C. Dawson


          Action:                 

Motion carried unanimously

 

 


Appeals Pursuant to Education Law Section 310 Involving Homeless Children


BR (A) 3

 


            The Board reviewed for a second emergency action a proposed amendment of Parts 275 and 276 and Section 100.1(x) of the Regulations of the Commissioner of Education.

 

          The proposed amendment was adopted by emergency action at the January Regents meeting, effective January 18, 2005.  This emergency adoption is effective for 90 days and will expire before the anticipated presentation for permanent adoption at the May 16-17, 2005 Regents meeting, effective June 9, 2005.  A second emergency adoption is required to ensure the amended regulations remain continuously in effect until the effective date of their permanent adoption.

 

         MOVED, that Parts 275 and 276 and paragraph (7) of subdivision (x) of section 100.2 of the Regulations of the Commissioner of Education be amended as submitted, effective April 12, 2005, as an emergency action upon a finding by the Board of Regents that such action is necessary for the preservation of the general welfare to ensure that the rule adopted at the January 10-11, 2005 meeting of the Board of Regents remains continuously in effect until the effective date of its adoption as a permanent rule, and thereby ensure the rights of homeless individuals consistent with Federal statutes and ensure compliance with requirements for receipt of Federal funds.

 

         Motion by:            Regent Milton Cofield
         Seconded by:        Regent Joseph E. Bowman, Jr.
         Action:                  Motion carried unanimously

 



 

State Education Department February 2005 Fiscal Report

BR (A) 4

 

          The Board received the February 2005 Fiscal Report for review and acceptance.

 

          General fund accounts are in structural balance with the exception of the tenured teacher and GED programs for which deficiency appropriations have been requested.  Federal accounts are in structural balance and all revenue accounts are in structural balance, allowing for normal reimbursement delays in the planned use of prior year balances.

 

         

MOVED,

that the Board of Regents accept the February 2005 State Education Department Fiscal Report as presented.

 

         

Motion by:           

Regent Harry Phillips, 3rd

         

Seconded by:      

Regent Milton L. Cofield

         

Action:                 

Motion carried unanimously

 

 

 

Commissioner�s Report to the Board

 

          The Commissioner�s written report focused on eleven subject areas:  A New Look at Early Childhood Education; The High School Graduation Standards; High School Mathematics; School Report Card Data; The National Summit on High Schools; Summer Reading; Learning English; 24-Month Calendar; Revised Meeting Format; Leadership Academy III; and, A Look at the Data on CUNY�s Progress.

 

          In discussion, Board members encouraged the inclusion of health issues, pre-parent and birth-2 in the early childhood initiative and the establishment of relationships with leading foundations and corporate organizations who have early childhood education as a major focus.  Also, it was requested that a review be undertaken of the high school credit structure with a focus on discussion of an additional credit in mathematics and/or science.

 

 

School Report Card

 

          Deputy Commissioner James Kadamus provided an overview of the annual school report cards, released March 9.

 

          Highlights include:  number of students graduating has increased, even with higher standards; more students are taking and passing Regents Exams at a score of 65; fewer students are being held back in 9th grade; more than 92 percent of seniors in the 2000 cohort have passed each exam; an achievement gap continues in high school; and, the four-year graduation rate for minorities is significantly lower than for white students.

 


MEETING OF THE FULL BOARD, Tuesday, March 15,  11:00 a.m.

 


Board Members in Attendance:

 

Robert M. Bennett, Chancellor

Adelaide L. Sanford, Vice Chancellor

Saul B. Cohen

Anthony S. Bottar

Merryl H. Tisch

Geraldine D. Chapey

Arnold B. Gardner

Harry Phillips, 3rd

Joseph E. Bowman, Jr.

James R. Tallon, Jr.

Milton L. Cofield

 

          Also present were the President of The University and Commissioner of Education, Richard P. Mills, Chief of Staff and Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.  Regents Diane McGivern, James C. Dawson, Lorraine Cort�s-V�zquez, and John Brademas were absent and excused.

 

          Chancellor Bennett called the meeting to order at 11:00 a.m.

 

 

 

Mathematics Standards

BR (A) 5

 

          In January 2005, the Board accepted recommendations of the Mathematics Standards Committee revising standard and performance indicators for pre-kindergarten through grade 8 and the continuation of the Committee�s work on the high school level content and process indicators.

 

          This month the Board received the Committee�s report containing high school level performance indicators, alignment modifications to the pre-kindergarten through grade 8 performance indicators, and recommendations for graduation requirements.

 

          The Committee makes the following recommendations:

 

1)   
that high school mathematics programs in New York State include three one-year courses of instruction, with the course titles to be �Algebra,� �Geometry,� and �Algebra 2 and Trigonometry;�

2)   
that the performance indicators for Algebra, Geometry, and Algebra 2 and Trigonometry courses be adopted, along with the alignment modifications to pre-kindergarten through grade 8;

3)   
that a Regents examination be developed and administered for each of the three courses;

4)   
that the mathematics graduation requirement for a Regents diploma be the passing of one Regents examination in mathematics, and the passing of three units of credit of high school mathematics.  The Committee further recommends that the credit granted for the Algebra course be limited to two units;

5)   
that the mathematics graduation requirement for a Regents Diploma with Advanced Designation be that students take and pass the three courses of high school mathematics, and:

      
That the first two cohorts pass two of the three Regents examinations in mathematics; and

      
That subsequent cohorts pass all three Regents examinations in mathematics; and,

6)   
that ways of rewarding students for taking and mastering more than the graduation requirements be explored and implemented.  The Committee members offer to assist in this effort.

 

In discussion, Board members queried whether the mathematics teaching profession was ready to meet the requirements of the recommendations and the status of the availability of certified mathematics teachers, especially in New York City.

 


      MOVED,

that the Board of Regents approve Recommendations #1 and #2 of the Mathematics Standards Committee as presented in the attached report, Mathematics Standards Committee Second Addendum to November 4, 2004 Report to the New York State Commissioner of Education, which includes the high school level performance indicators and modifications to the pre-kindergarten through grade 8 performance indicators.

 


Motion by:              

Regent Harry Phillips, 3rd


Seconded by:

            Regent Saul B. Cohen


Action:

                         Motion carried unanimously

 

 



 

Appointment to the Position of Executive Secretary, State Boards for Architecture and Landscape Architecture

BR (A) 6

 


          MOVED,

that the appointment of Robert Lopez as Executive Secretary to the State Boards for Architecture and Landscape Architecture is approved, effective March 15, 2005.

 

         

Motion by:

            Regent Milton L. Cofield

         

Seconded by:

       Regent Saul B. Cohen

         

Action:

                  Motion carried unanimously

  

 

NYS Library�s Statewide Summer Reading Program

BR (D) 1

 

          The Board received an overview of the Summer Reading Program, developed by public libraries across the State to engage children from pre-school through high school in books and related activities throughout the summer vacation.

 

          In 2004, more than one million children participated in the Program.  In the summer of 2005 the program �Tune in @ Your Library� will promote reading with young people through entertaining and recreational activities and programming at public libraries.

 

Update on SED Leadership Academy III

BR (D) 2

 

          Certificates were presented to the graduates of the Department�s Leadership Academy III.

 

          Academy participants are required to complete a Department-wide project as part of a team.  Representatives of each of the four teams presented a brief summary of their project topic:  Criteria for Measuring Successful Interagency Collaborations; Using Public Television�s Digital Broadcasting Technology to Enhance Lifelong Learning in New York State; Creative Resources to Expand SED Capacity; and, SED Information Access and Confidentiality Assurance.

 

 

Resolution in Recognition of Thomas Y. Hobart, Jr.

 

          Chancellor Robert M. Bennett presented a Resolution recognizing Thomas Y. Hobart, Jr. for his accomplishments at the State, national and international levels as President of the Buffalo Teachers Federation and thirty-three years as President of the New York State United Teachers.

 

          The Resolution is attached as Appendix III.

 

Resolution in Recognition of Nina Gottlieb

 

          Chancellor Robert M. Bennett presented a Resolution recognizing Nina Gottlieb for a distinguished career of more than thirty years in public service.

 

          The Resolution is attached as Appendix IV.

 

2004 Yavner Awards for Teaching About the Holocaust

 


         

The late Regent Emeritus Louis E. Yavner established and funded the Louis E. Yavner Citizen Award and the Yavner Teaching Award.  The annual awards recognize teachers and private citizens who have made outstanding contributions to teaching about the Holocaust and other violations of human rights.

 

          Mrs. Lori J. Megivern, a social studies teacher at Cortland Junior-Senior High School, was presented the 2004 Yavner Teaching Award.

 

          Mr. Jack Ratz, a Holocaust survivor, lecturer and author, from Brooklyn was presented the 2004 Louis E. Yavner Citizen Award.

 

          Each of the award recipients received a formal citation and check in the amount of $250.

 



 

STANDING COMMITTEE REPORTS

 

         MOVED, that the Board of Regents approve the charter actions relating to Cultural Education  [BR (A) 1].

         

         

Motion by:

            Regent Milton L. Cofield

         

Seconded by:

       Regent Saul B. Cohen

         

Action:        

         Motion carried unanimously

 

 

         

MOVED,

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

 

         

Motion by:

            Regent Milton L. Cofield

         

Seconded by:

       Regent Saul B. Cohen

         

Action:        

         Motion carried unanimously

 

 


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 March 14, 2005.  All members were present.

 

ACTION ITEMS

 

       Your Committee recommends approval of the charter applications relating to elementary, middle, secondary and continuing education.  [BR (A) 1]

 


Charter Schools

 

       Your Committee recommends that the request to extend the charter and provisional charter and any amendments thereto for two years for the International Charter School of Schenectady be returned to the SUNY Board of Trustees for reconsideration, asking that it consider keeping the current enrollment level the same for the next two years.  [EMSC-VESID (A) 1]

 

       Your Committee recommends approval of the proposed renewal of charters for the following charter schools and the extension of the charters and provisional charters up through and including June 30, 2005:  Amber Charter School, New York City; Bronx Preparatory Charter School, New York City; Central New York Charter School for Math and Science, Syracuse; Charter School of Science and Technology, Rochester; Child Development Center of the Hamptons Charter School, Wainscott; Community Partnership Charter School, New York City; Eugenio Maria de Hostos Charter School, Rochester; Harbor Science and Arts Charter School, New York City; King Center Charter School, Buffalo; Merrick Academy--Queens Public Charter School, New York City; Rochester Leadership Academy Charter School, Rochester; Roosevelt Children�s Academy Charter School, Roosevelt; and South Buffalo Charter School, Buffalo.  [EMSC-VESID (A) 1]

 

       Your Committee recommends approval of the proposed charters for the following charter schools:  Achievement First Bushwick Charter School, Achievement First East New York Charter School, Future Leaders Institute Charter School, KIPP Always Mentally Prepared Charter School, and KIPP Infinity Charter School.  [EMSC-VESID (A) 2]

 

The proposed charter for the KIPP Pinnacle College Preparatory Charter School was withdrawn by the applicant.

 

       Your Committee recommends approval of the proposed revisions to the charter of the Carl C. Icahn Charter School.  [EMSC-VESID (A) 2]

 

 

 

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 March 14, 2005, copies of which have been distributed to each Regent.

 

 

MATTERS NOT REQUIRING BOARD ACTION

 

Proposed amendment to Section 125.1 of the Commissioner's Regulations relating to voluntary registration of nonpublic nursery schools and kindergartens.  [EMSC-VESID (D) 1]

 

The Committee requested that additional time be set aside at a future meeting prior to taking action on the proposed amendment for discussing its implications.  Concern was raised that the purpose of the proposed amendment is not consistent with the direction of Regents policy relating to early childhood education.  The Committee also asked for more information on these schools, including where they are located and the student population they serve.

 

Proposed amendment to Section 100.1 of the Commissioner's Regulations relating to State learning standards for mathematics  [EMSC-VESID (D) 2]

 

Policy review of early childhood education  [EMSC-VESID (D) 3]

 

Issues raised by Committee members included:  adding more emphasis on the involvement of cultural education in early childhood education, including an action step in the framework for revising current policy; identifying various types of disabilities rather than grouping all students with disabilities together; the importance of using medical professionals to provide information to parents when their children are born; and providing more information on the nature of collaboration activities and how they can be improved.  The Co-Chairs of the Committee were asked to review the timeline for approval of a revised early childhood policy and to consider how best to align with the timeline for approval of the Regents State Aid to Schools proposal.

 

Performance of limited English proficient/English language learners and implementation plan for strategies to improve performance  [EMSC-VESID (D) 4]

 

In response to the suggestion that TOEFL be considered to assess the English proficiency of English language learners, Department staff indicated they would inform the testing company of the procedure for submitting a proposal to the State Assessment Panel.  Issues/concerns raised by the Committee included:  changing the evaluation design of Two-Way Bilingual Education to assess the effectiveness of these programs vs. regular bilingual education programs; classifying English language learners as students with disabilities; the inadequacy of support systems for English language learners living in poverty and attending low-performing schools; targeting resources to get at the root causes of not meeting the needs of English language learners; outsourcing the monitoring of Regents policy and the perception that the Regents do not see this as a high priority; involving the community and parents in the strategies for improving the performance of English language learners; the need for more in-service education for current teachers; promoting practices/programs that have been successful; and considering English language learners as part of the whole graduation standard discussion.  Staff has scheduled the next report on implementation of the Regents strategies for June 2005.

 

Schedule for Regents decision on raising graduation standard on Regents examinations to 65  [EMSC-VESID (D) 5]

 

The Committee Co-Chairs distributed a proposal on graduation standards.  Committee members requested that the proposal be modified to address:  the Regents policy that students have unlimited opportunities for taking the Regents exams to improve their passing scores; the Regents intent to continue the safety net as well as the low-pass option for students with disabilities; and greater detail on the appeals process.  Staff will revise the proposal to reflect the discussion and resubmit it for discussion at the April meeting.  They will also notify the field that the Regents EMSC-VESID Committee is considering the proposal to phase-in the graduation standard of 65.  Action on the proposal will be taken at either the May or June meeting.

 

Another Committee member recommended a proposal to allow students entering in 2005 and 2006 to have an average score of 65 or higher on five exams, with at least three scores above 65 and all scores above 55, and to review the performance data before requiring all students entering in 2007 to achieve a 65 passing score on all the required Regents exams.  It was noted that we would not have much data since many students take most of the required Regents exams in their later high school years.

 

Issues raised by Committee members included:  the number of students statewide that may benefit from the appeals process; a request for an analysis of data on the performance of English language learners on Regents exams that use glossaries vs. take exams other than English in their native language; a request for data on students taking 4, 3, 2 and 1 Regents exams and which exams they are not taking; and a caution that action taken by the Regents to raise the graduation standard does not inadvertently result in a greater incentive to classify students with disabilities.

 

Oral report on implementation of middle-level strategy in New York City; expansion of career and technical education in New York City; and implementation of intervention strategies for 136 high schools with graduation rates less than 70%.

 

The Committee asked staff to provide the following:  information on applications for Models B or C of the middle level strategy in which schools do not include grade 8 in their organizational structure; data on the performance of the 2000 student cohort in New York City career and technical high schools compared to other high schools; and a one-page description of the barriers to career and technical education expansion in New York City.

 

 


REGENTS COMMITTEE ON HIGHER EDUCATION AND PROFESSIONAL PRACTICE

 

          Your Higher Education and Professional Practice Committee held its scheduled meeting on March 14, 2005.   All members were present, except Regent Arnold B. Gardner, who was present for the public session and excused for the executive session, and Regent Diane O�Neill McGivern who was excused for both the public and executive sessions.

 



 

        ACTION ITEMS

 


Professional Discipline Cases

 

          Your Committee recommends that 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 8 cases, and not accepted 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 16 surrender applications be granted.

 

          In one case, under Calendar No. 19754, we recommend that the recommendation of the Regents Review Committee not be accepted; and that, in agreement with the recommendation of the hearing panel, this matter be dismissed.

 

          These recommendations are made following the review of 61 cases involving 13 licensed practical nurses, 10 dentists, four certified public accountants, three licensed practical nurses who are also registered professional nurses, three pharmacists, three registered professional nurses, two architects, two dental professional corporations, two registered professional nurses who are also nurse practitioners, one acupuncturist, one certified social worker, one chiropractor, one licensed clinical social worker, one licensed master social worker, one licensed practical nurse who is also a registered professional nurse who is also a nurse practitioner, one midwife, one occupational therapy assistant, one physical therapist, one psychologist, one respiratory therapy technician, and one veterinarian.

 


Restoration Petitions

 

Voted, that the Board of Regents stay the order of revocation of the physician license of Ezzat Peykar for four years, that he be placed on probation for four years under specified terms and conditions, and that upon successful completion of the probationary period, his license be fully restored.  [HE & PP EXS (A) 3]

 

Voted that the Board of Regents stay the order of revocation of the physician license of Faith Ramazanoglu for five years, that he be placed on probation for five years under specified terms and conditions, and that upon successful completion of the probationary period, his license be fully restored.  [HE & PP EXS (A) 4]

 

Voted, that the Board of Regents stay the order of revocation of the physician license of Satwant Kaur Pel for three years, that she be placed on probation for three years under specified terms and conditions, and that upon successful completion of the probationary period, her license be fully restored.  [HE & PP EXS (A) 5]

 




 


Consent Agenda Items

 

Your Committee recommends that the Regents approve the recommendations of the Committee on the Professions regarding Licensing Petitions.  [HE & PP (CA) 1]

 

          Your Committee recommends that Susan D. Phillips be appointed to the State Professional Standards and Practices Board for Teaching for a term beginning March 15, 2005, and ending June 30, 2007, and that Frank S. Scelsa be appointed for a term beginning March 15, 2005, and ending June 30, 2008.  [HE & PP (CA) 2]

 

          Your Committee recommends that the master plan of Hilbert College be amended, effective March 15, 2005, to offer a Bachelor of Science (B.S.) program in Forensic Science/Crime Scene Investigation.  [HE & PP (CA) 3]

           

Your Committee recommends that the Board of Regents confer the Associate in Occupational Studies Degree upon 12 individuals at Professional Business College.  [HE & PP (CA) 4]

 

Your Committee recommends that the Regents approve the following appointments and reappointments to the State Boards for the Professions:  [HE & PP (CA) 5]

 

State Board for Engineering and Land Surveying - reappoint Alfred Klein (New Rochelle) for a term commencing March 7, 2005, and expiring March 6, 2010

 

State Board for Psychology � reappoint Luz Towns-Miranda (New York) for a term commencing April 1, 2005, and expiring March 31, 2010

 

State Board for Nursing � appoint Gina Martorana (New York), Alexandra Schneider (Lima) and Lorraine Sanders (Merrick), each for a term commencing April 1, 2005, and expiring March 31, 2010

 

State Board for Mental Health Practitioners � appoint Edward Barra (Pittsford) for a term commencing April 1, 2005, and expiring March 31, 2010

 

State Board of Pharmacy � reappoint Mark Arrington (Highland Mills) and John Carlo (Penfield), each for a term commencing April 1, 2005, and expiring March 31, 2010

 

State Board for Occupational Therapy � reappoint Vera-Jean Clark-Brown (Mattituck) for a term commencing March 1, 2005, and expiring February 28, 2010

 

State Board for Acupuncture � reappoint Peter Dubitsky (Rosendale) and Yemeng Chen (Garden City) each for a term commencing March 1, 2005, and expiring February 28, 2010

 

State Board for Speech-Language Pathology and Audiology � reappoint Donna Cooperman (Windham), Larry E. Dalzell (Rochester), and Joseph Montano (Flushing), each for a term commencing March 1, 2005, and expiring February 28, 2010

 

Your Committee also recommends that the Regents approve the following appointments of extended and auxiliary members to the State Boards for the Professions for service on licensure disciplinary and/or licensure restoration and moral character panels and reappointments to the Committee for Professional Assistance [HE & PP (CA) 5]

 

State Board for Psychology - appoint Dolores Morris (New York) as an extended member, for a term commencing May 1, 2005, and expiring April 30, 2010

 

State Board for Medicine � reappoint Gil Farkash (Buffalo), John Herrman (Lowville), Jordan Josephson (New York), Robert Lerner (Eastchester), Ira Salom (New York) and Ronald Uva (Oswego) as auxiliary members, each for a term commencing April 1, 2005, and expiring March 31, 2010

 

Committee for Professional Assistance � reappoint Thomas Fashouer (Schenectady), Thomas Sullivan (Manlius), Veronica Cruz (Delmar) and John Scullin (Auburn) each for a term commencing March 1, 2005, and expiring February 28, 2010

 

ACTION ITEMS

 

          Your Committee recommends that the Board of Regents renew the institutional accreditation of The King�s College for one year, effective March 18, 2005 and ending March 17, 2006.  The vote was 7-1 with Regent Tisch opposing.  Members of the Committee had a number of questions that staff will research.  Staff will bring their findings back to the Committee at a future Regents meeting.    [HE & PP (A) 1]

 

          Your Committee recommends that sections 74.3, 74.4, 74.5, 74.6, and 74.8 of the Regulations of the Commissioner of Education be amended, effective April 7, 2005.  The change conforms the regulations to the social work licensure law.   [HE & PP (A) 2]


 

          Your Committee recommends that the Board of Regents grant accreditation of the teacher education programs offered by The College of New Rochelle, effective March 15, 2005, for a period beginning immediately and ending on March 14, 2012, with the condition that a focused site visit be conducted before March 14, 2008, to address the issues cited by the State Professional Standards and Practices Board for Teaching.  [HE & PP (A) 3]

 

          Your Committee recommends that the Board of Regents grant accreditation of the teacher education programs offered by Wells College, effective March 15, 2005, for a period beginning immediately and ending on March 14, 2012, with the condition that a focused site visit be conducted before March 14, 2008, to address the issues cited by the State Professional Standards and Practices Board for Teaching.  [HE & PP (A) 4]

 

          Your Committee recommends that the expiration dates for the period of institutional accreditation for the New York Academy of Art and Technical Career Institutes be extended from May 21, 2005 to May 21, 2006.   [HE & PP (A) 5]

 

MATTERS NOT REQUIRING BOARD ACTION

 

Your Committee discussed several topics of interest, including:  

 

Proposed Amendments to the Regulations of the Commissioner of Education Relating to Certification and Scope of Practice Requirements for School Social Workers  [HE & PP (D) 1]

 

The Committee discussed updates to regulations governing certified school social workers.  The proposed changes are needed to reflect title and practice changes in the social work professional licensing law.

 

Proposed Amendment to the Rules of the Board of Regents Relating to Definitions of Unprofessional Conduct in the Social Work and Mental Health Practitioner Professions [HE & PP (D) 2]

 

The Committee discussed the establishment of definitions of unprofessional conduct in the practice of the professions of licensed master social work, licensed clinical social work, creative arts therapy, marriage and family therapy, mental health counseling, and psychoanalysis. 

 

Proposed Amendment to the Regulations of the Commissioner of Education Relating to the Examination and Residency Program Requirements for Dental Licensure [HE & PP (D) 3]

 

The Committee discussed changes to the Regulations relating to the examination and residency program requirements for dental licensure.  The amendment requires applicants for dental licensure to complete an accredited dental residency program; and it eliminates the option of their completing a clinical examination in dentistry instead of the residency program.

 

Report on the CUNY Master Plan Amendment [HE & PP (D) 4]

 

The Committee discussed CUNY�s
most recent data on the impact of the master plan amendment that adopted new admission requirements for baccalaureate programs.

 



Development of the Statewide Plan for Higher Education 

 

The Committee continued their discussion of the Statewide Plan.  We discussed plans for the two public hearings on the Plan scheduled for March 23 in Buffalo and April 5 and 8 in New York City.

 

       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 March 14, 2005, copies of which have been distributed to each Regent.

 

 

 


REGENTS COMMITTEE ON QUALITY

 

Regent Saul B. Cohen, Chair of the Committee on Quality, presented on behalf of the Committee the following written report.

 

Your Committee on Quality held its scheduled meeting on March 15, 2005.  Chancellor Bennett, Vice Chancellor Sanford, and Regent Bowman were present.  Regents Bottar, Brademas, Chapey, Cofield, Gardner, Phillips, and Tisch also attended.  Commissioner Mills was present.

 

 

?    Your Committee reviewed the proposed 24-month calendar for 2005-06 and recommends its approval by the full Board, with the understanding that the calendar should reflect priorities in cultural education and professional practice and that the calendar may need to be adjusted as the year progresses.

 

 

 

l     Your Committee discussed the proposal to revise the format of the monthly Regents meetings.  Aspects of the proposal that were discussed concerned appropriate length, frequency, and location of meetings as well as concurrent scheduling of the EMSC/VESID and HE/OP committee meetings.  As the next step, your Committee Chair, the Chancellor and Commissioner will develop a survey on these issues to be sent to all members. A revised proposal will be discussed next month. 

 

l     Your Committee received an update on planning for the USNY Summit. 

 

Invitations for four regional meetings have been sent.  The Commissioner recommended rescheduling the two New York City meetings to allow more time to recruit co-conveners.  After discussion, the Committee agreed that staff would work to find dates in June. 

 

The Commissioner also reiterated the need to select a second keynote speaker for the Summit in November and outlined the qualifications for the speaker.  The Regents made several suggestions.  The Commissioner will follow up and report on progress at the next Quality Committee.

 

 

APPENDIX I

NEW YORK STATE BOARD OF REGENTS

CHARTER ACTIONS

 

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 be, and the same hereby is, amended to restate the corporate purposes to read:

�Section 1:  The corporation was incorporated by Chapter 197 of the Laws of 1818, entitled �An Act to incorporate The Lyceum of Natural History in the City of New York,� and was formerly known by that name, but is now known as �The Academy of Sciences� through change of name pursuant to an order made by the Supreme Court at the city and county of New York on January 5, 1876. The objects of the corporation are: to foster continuing education in the field of the sciences, including instruction in all disciplines thereof by conferences and lectures, to coordinate such instruction with other educational institutions and professional associations at all levels of academic training, to serve as a forum for the exposition and interchange of information in recent developments in various educational and scientific fields, to publish communications, transactions, scientific works and periodicals, and to encourage the advancement of scientific knowledge by research and discovery, by gifts of money, prizes or other assistance thereto.�

And to restate Section III to read:

�The principal office of the corporation shall be located at One Madison Avenue in the city, county and State of New York.�

 

 

WOLCOTT CIVIC FREE LIBRARY. An application having been made by and on behalf of the trustees of Wolcott Civic Free Library, for an amendment of its charter, it was

         Voted, that the provisional charter of the Wolcott Civic Free Library, located in Wolcott, county of Wayne, State of New York, which was granted by action of the Board of Regents on October 17, 1929; such provisional charter was extended by Regents action on October 17, 1941 and December 20, 1946 and was made absolute by Regents action on December 20, 1951 be, and the same hereby is, amended to designate the Commissioner of Education as the agent of the corporation for the purpose of service of process, 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 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.)

          �No part of the net earning of the corporation shall inure to the benefit of any member, trustee, director, 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, 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.

          �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 publication or distribution of statements) in any political campaign on behalf of or in opposition to any candidate for public office.

          �Upon the 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 ARTO MONACO HISTORICAL SOCIETY

         Voted, that

          1.          A provisional charter valid for a term of 5 years is granted incorporating Steven Engelhart, John Kimberly, Anne Mackinnon, Ellen Metcalf, Sanford Morhouse and their associates and successors as an education corporation under the corporate name of The Arto Monaco Historical Society, located in Upper Jay, county of Essex and State of New York.

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

a.       To coordinate and collaborate in educational, cultural, and civic projects and activities that celebrate the memory of Arto Monaco (1913 � 2003) of Upper Jay, Essex County, New York, and honor his love of history, art, and the Adirondack region;

b.       To gather, collect, own, hold, preserve, display the artistic creations, constructions, and collections of  Arto Monaco, and make them available to the public;

c.       To promote history and original historical research;

d. To raise support to ensure that the legacy of Arto Monaco is secured for future generations;

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

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

g. To promote and support historical research and scholarship, issue publications in any format, and organize historical and cultural activities, programs, and events for the public;

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

i. 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;

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

k. 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 25 nor less than 5.

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

Steven Engelhart

Adirondack Architectural Heritage

1790 Main Street

Civic Center

Suite 37

Keeseville, New York 12944

 

John Kimberly

9225 Germantown Avenue

Philadelphia, Pennsylvania 19118

 

Anne Mackinnon

12 Bigelow Street

Cambridge, Massachusetts 02139

 

Ellen Metcalf

P.O. Box  Box 67

Upper Jay, New York 12987

 

Sanford Morhouse

Dewey Ballantine LLP

1301 Avenue of the Americas

New York, New York 10019

                                       

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 mailing address of the corporation shall be located at P.O. Box  102, Upper Jay, New York 12987.

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 5 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 5-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 5 years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

DEWITT PRESERVATION AND HISTORICAL SOCIETY

         Voted, that

          1.          A provisional charter valid for a term of 5 years is granted incorporating Ann Smith, Frank Volcko, Eleanor Johnson, Robert Faulkner, Barbara Stratton and their associates and successors as an education corporation under the corporate name of DeWitt Preservation and Historical Society, located in DeWitt, county of Onondaga and State of New York.

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

a.       To preserve and protect the built environment of the town of DeWitt, including historic neighborhoods, landmarks, buildings, structures, parks, streetscapes, vistas and sites;

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

c.       To list, nominate or cause to be listed or nominated, eligible historic neighborhoods, landmarks, buildings, structures, parks, streetscapes, vistas, and sites on the State and National Registers of Historical Places;

d. To advocate for appropriate historic preservation laws and ordinance, historic district designation, landmarking of structures and sites, design controls, compatible planning and zoning, similar designations and controls;

e. To sponsor historic preservation programs, advocate for endangered buildings, receive and make grants, operate an historic preservation revolving fund;

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

g. To collect, acquire, preserve, catalogue all objects, oral traditions and recorded information in any form related to the prehistory, exploration, formation, settlement, and development of the town of DeWitt.

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 25 nor less than 5.

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

Ann Smith

121 Fiordan Road

DeWitt, New York 13214

 

Frank Volcko

501 Franklin Park Drive

                                                            East Syracuse, New York 13057

 

Eleanor Johnson

6497 Randall Road

DeWitt, New York 13214

 

Robert Faulkner

60 Lynacres Boulevard

Fayetteville, New York 13066

 

Barbara Stratton

6729 Kinne Road

DeWitt, New York 13214

 

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 institution to be maintained by the proposed corporation is to be located at DeWitt Town Hall, 5400 Butternut Drive, East Syracuse, New York 13057. The mailing address of the corporation shall be at P.O. Box  662, DeWitt, New York 13214.

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 5 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 5-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 5 years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

HISTORICAL SOCIETY OF THE TOWN OF MIDDLETOWN, DELAWARE COUNTY

         Voted, that

          1.          A provisional charter valid for a term of 5 years is granted incorporating Diane Galusha, Carolyn Konheim, Marilyn Pitetti, Patricia Adams, Philip O�Beirne and their associates and successors as an education corporation under the corporate name of Historical Society of the Town of Middletown, Delaware County, located in Margaretville, county of Delaware and State of New York.

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

a.       To build awareness and appreciation of the heritage of the town of Middletown, Delaware County;

b.       To discover, preserve and make accessible historical information and materials related to the town and its environs;

c.       To gather, collect, own, hold, preserve, display and make available for study appropriate historical artifacts, books, manuscripts, papers, photographs, and other records and materials; and

d. To conduct educational programs, exhibits and preservation projects.

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 25 nor less than 5.

 

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

Diane Galusha

P.O. Box  556

Margaretville, New York 12455

 

Carolyn Konheim

P.O. Box  864

Margaretville, New York 12455

 

Marilyn Pitetti

693 County Highway 3

Margaretville, New York 12455

 

Patricia Adams

P.O. Box  128

Denver, New York 12421

 

Philip O�Beirne

P.O. Box  397

Margaretville, New York 12455

 

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 mailing address of the corporation shall be located at P.O. Box 749, Margaretville, New York 12455.

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 5 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 5-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 5 years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

THE PITTSBURG, SHAWMUT, AND NORTHERN RAILROAD COMPANY HISTORICAL SOCIETY. An application having been made by and on behalf of the trustees of The Pittsburg, Shawmut, and Northern Railroad Company Historical Society, for its provisional charter to be extended, it was

         Voted, that the provisional charter of The Pittsburg, Shawmut, and Northern Railroad Company Historical Society, located in Angelica, county of Allegany, State of New York, which was granted by action of the Board of Regents on January 19, 1982 be, and the same hereby is, extended until March 15, 2010; 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 March 15, 2010 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.



 

SMITHVILLE HISTORICAL SOCIETY. An application having been made by and on behalf of the trustees of Smithville Historical Society, for its provisional charter to be extended, it was

         Voted, that the provisional charter of Smithville Historical Society, located in Smithville, county of Chenango, State of New York, which was granted by action of the Board of Regents on June 23, 1978; such provisional charter was amended by Regents action on July 31, 1981, April 26, 1991 and July 17, 1998 be and the same hereby is, extended until March 15, 2010; 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 March 15, 2010 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

FRIENDS OF STONY POINT BATTLEFIELD AND LIGHTHOUSE

         Voted, that

          1.          A certificate of incorporation is granted incorporating Lou Benitto, Scott Craven, David Meschutt, Nancy Pena-Kohout, Janice Philbin and their associates and successors as an education corporation under the corporate name of Friends of Stony Point Battlefield and Lighthouse, located in Stony Point, county of Rockland, State of New York.

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

a. To support the preservation, further improvement, development, and interpretation of Stony Point Battlefield State Historic Site, administered by the New York State Office of Parks, Recreation and Historic Preservation and the Palisades Interstate Parks Commission;

b. To assist in fundraising activities and the purchases of collections, equipment, and supplies for the benefit of the site;

c. To assist site staff with the development and presentation of educational programs, services, and activities in keeping with the nature of the site for its members and the public at large; and

d. To otherwise promote, conserve, develop, and interpret Stony Point Battlefield for the benefit of the local community, the general public and posterity.

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:

Lou Benitto

128 Jay Street

Stony Point, New York 10980

Scott Craven

65 Mine Dock Road

Fort Montgomery, New York  12092

David Meschutt

22A Cedar Lane

Cornwall, New York 12518

Nancy Pena-Kohout

1 Birch Way

Stony Point, New York 10980

Janice Philbin

4 Nordica Circle

Stony Point, New York 10980

 

          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 historic site to be supported and assisted by the proposed corporation, to wit �Stony Point Battlefield State Historic Site,� is located at Park Road, Stony Point, in the county of Rockland, the State of New York. The mailing address of the corporation shall be P.O. Box  545 Stony Point, New York 10980.

          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.

 

 

THE HAGEDORN AND LITTLE VILLAGE SCHOOL. An application having been made by and on behalf of the trustees of The Hagedorn and Little Village School, for an amendment of its charter, it was

         Voted, that the provisional charter of The Hagedorn and Little Village School, located in Garden City, county of Nassau, State of New York, which was granted by action of the Board of Regents under the corporate name �Little Village Nursery School� on September 25, 1970; which provisional charter was made absolute by Regents action on September 21, 1973; which absolute charter was amended by Regents action on February 20, 1975 to, among other things, change the corporate name to �Little Village School�; and further amended by the Regents action on September 22, 1978 June 21, 1979, September 21, 1979; and amended on February 11, 2003 to change the corporate address and change the corporate name to �The Hagedorn and Little Village School� be, and the same hereby is, amended to change the corporate name to �The Hagedorn Little Village School.�

STATEN ISLAND MONTESSORI SCHOOL, INC. An application having been made by and on behalf of the trustees of Staten Island Montessori School, Inc., for an amendment of its charter, it was

         Voted, that the provisional charter of Staten Island Montessori School, Inc., located in Staten Island, county of Richmond, State of New York, which was granted by action of the Board of Regents on June 24, 1966; which provisional charter was made absolute by Regents action on September 26, 1969; which absolute charter was amended by Regents action on March 26, 1971 be, and the same hereby is, amended to add authority to also operate grades 4 through 8, a universal prekindergarten program and a summer camp; to specify that the school is also being operated at 2187 Victory Boulevard, Staten Island, New York 10314; and to specify that the school continues to be operated at 500 Butler Boulevard, Staten Island, New York 10309 and that such address is the corporate address.

 

 

EVELYN DOUGLIN CENTER FOR CHILDREN�S SERVICES

         Voted, that

          1.          A provisional charter valid for a term of 3 years is granted incorporating Merrith Hockmeyer, Ph.D., Seibert R. Phillips, C.S.W., Marcelle Bailey, Judy Jones, Debra Greif and their associates and successors as an education corporation under the corporate name of Evelyn Douglin Center for Children�s Services, located in Brooklyn, county of Kings and State of New York.

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

a.       To provide preschool special education services, including Special Education Itinerant Services (SEIS), Multidisciplinary Evaluation Programs (MDE), and Special Classes in an Integrated Setting (SCIS) for preschool students with disabilities, in accordance with the provisions of Education Law �4410;

b.       To establish and operate day care centers within the State of New York, initially within Kings County, provided however, before each such facility shall be established and opened, the prior written approval of the New York State Office of Children and Family Services (or the New York City Department of Health, for those corporations located within New York City) will be obtained;

c.       To operate a nursery school for preschool children from 3 to 5 years of age;

d.       To operate a universal prekindergarten program for 4 year olds;

e.       To operate a kindergarten for 5 year olds; and

f.        To do and participate in all and everything not restricted by applicable laws necessary, suitable or proper for the accomplishment of the corporation�s purposes and powers and the attainment of its objectives including the acquisition of real property by purchase, lease, gift, merger or otherwise and to manage and maintain the same.

          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 25 nor less than 5.

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

Merrith Hockmeyer, Ph.D.

118 East 25th Street

Suite #7-A

New York, New York 10010

 

Seibert R. Phillips, C.S.W.

577 20th Street

Brooklyn, New York 11218

 

Marcelle Bailey

1223 East 83rd Street

Brooklyn, New York 11236

 

Judy Jones

78 East 91st Street

Brooklyn, New York 11212

 

Debra Greif

2245 Ocean Parkway, Apt. 6E

Brooklyn, New York 11223

 

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 proposed corporation�s SCIS program is to be maintained at Hebrew Educational Society, 9502 Seaview Avenue, Room 103, Brooklyn, New York 11236. The mailing address of the proposed corporation and main offices shall be 241 37th Street, Suite 604, Brooklyn, New York 11232.

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 3 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 3-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 3 years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

MILESTONES CHILDREN�S CENTER

         Voted, that

          1.          A provisional charter valid for a term of 3 years is granted incorporating Lynn Amell, Brian Amell, Brandon King, Robin Colello, Joseph Colello and their associates and successors as an education corporation under the corporate name of Milestones Children�s Center, located in Watertown, county of Jefferson and State of New York.

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

a.       To operate and maintain special education and ancillary educational programs and services for pre-school and school-age children with disabilities, and in support of and to supplement pre-school and school-age general education curriculum, provided that any such program meets the standards of the appropriate regulating agency;

b.       To provide early intervention, special instruction and therapeutic services to infants and toddlers with disabilities, and their families;

c.       To provide instructional and enrichment services to pre-school children and their families;

d.       To provide instruction and therapeutic and clinical interventions in support of the physical, cognitive, social and behavioral development of young children with disabilities;

e.       To establish and operate day care centers within the State of New York, initially within Jefferson County, provided however, before each such facility shall be established and operated, the prior written approval of the New York State Office of Children and Family Services or the New York City Department of Health, for those corporations located within New York City, will be obtained; provided, further, that no certificate of amendment, merger, consolidation or dissolution shall be filed without the prior written approval of the New York State Office of Children and Family Services (OCFS);

f.        To research and design both individualized and group programs to help facilitate the growth, development, and learning of children with disabilities and their non-disabled peers;

g.       To furnish those children with disabilities who are home bound with the programs and services of the school within the home;

h.       To involve parents in their children�s development as participants and facilitator in the programs of the school;

i.        To engage in the training of staff to aid in the growth, development and learning of such children with and without disabilities;

j.        To provide information and materials to the public relating to the programs developed by the corporation, the results of activities conducted by the corporation and the problems of such children with disabilities and for such other instruction, education and guidance as may be determined from time to time by the board of trustees of the corporation to be necessary or appropriate to carry out the charitable and educational mission of the corporations, and for all other purposes provided in �216 of the Education Law of New York;

k.       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 and 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 persons for which the corporation is organized, and to aid or assist other organizations to attain any such purpose, but not for the pecuniary profit or financial gain of its members, directors or officers.

          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 25 nor less than 5.

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

Lynn Amell

16777 Ives Street Road

Watertown, New York 13601

 

Brian Amell

16777 Ives Street Road

Watertown, New York 13601

 

Brandon King

4560 Kingsford Terrace

Syracuse, New York 13215

 

Robin Colello

224 Paddock Street

Watertown, New York 13601

 

Joseph Colello

224 Paddock Street

Watertown, New York 13601

 

5.          Nothing herein shall authorize:

 

a.          The corporation to establish, operate, construct, lease or maintain a hospital or to provide hospital service or health related service or to operate a home care services agency, a hospice or a health maintenance organization, or to provide a comprehensive health services plan, as defined in and covered by Articles 28, 36, 40 and 44, respectively, of Public Health Law, or to solicit, collect or otherwise raise or obtain any funds, contributions or grants from any source for the establishment or operation of any hospital in New York State. In addition, the corporation�s purposes do not authorize the corporation to establish, operate or maintain an adult home, residence for adults or enriched housing program as provided for by Article 7 of the Social Services Law, or to solicit contributions for any such purpose, nor to operate a facility or service as defined in Article 28 of the Public Health Law or Article 31 of the Mental Hygiene Law.

b.          The corporation to provide Early Intervention services without obtaining all approvals required by Title II-A of Article 25 of the Public Health Law, Title 10 of the Codes, Rules and Regulations of the State of New York or any other applicable law or regulation.

c.          The corporation to provide professional training leading to licensure in the profession of medicine or any other profession required to be licensed by Title VIII of the Education Law.

d.          The corporation to operate or maintain a charter school or secondary school.

6.          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.

          7.          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).

          8.          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.

          9.          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.

          10.          The principal office of the corporation shall be located at 16783 Ives Street Road, Watertown, New York 13601.

11.          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.

12.           Such provisional charter will be made absolute if, within 3 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 3-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 3 years, and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

THE BROOKWOOD SCHOOL.  An application having been made by and on behalf of the trustees of The Brookwood School, for its provisional charter to be extended, it was

         Voted, that the provisional charter of The Brookwood School, located in Cooperstown, county of Otsego, State of New York, which was granted by action of the Board of Regents on April 24, 1996 and amended and extended by Regents action on September 15, 2000 be, and the same hereby is, extended until March 15, 2008; 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 March 15, 2008 and upon notice by the Regents, such provisional charter shall terminate and become void and shall be surrendered to the Regents.

 

 

EVELYN DOUGLIN CENTER FOR CHILDREN�S SERVICES and EVELYN DOUGLIN CENTER FOR CHILDREN�S SERVICES, INC.  The Evelyn Douglin Center for Children�s Services, located in Brooklyn, county of King, State of New York, has petitioned the Board of Regents for the issuance of a provisional charter.

          The Evelyn Douglin Center for Children�s Services, Inc., located in Brooklyn, county of Kings, State of New York, was incorporated pursuant to the provisions of the Not-for-Profit Corporation Law (NPCL)  on July 29, 1999 with the consent of the Commissioner of Education.

          The boards of trustees of the Evelyn Douglin Center for Children�s Services and Evelyn Douglin Center for Children�s Services, Inc., have petitioned the Board of Regents, pursuant to Education Law �223, for an order consolidating the said corporations under one name, to wit, Evelyn Douglin Center for Children�s Services, in accordance with an agreement of consolidation annexed to the petition, with power to carry on and conduct the educational activities heretofore carried on and conducted by said petitioners, and it was

         Voted, that

          1.          Pursuant to the authority contained in Education Law �223, the Evelyn Douglin Center for Children�s Services and Evelyn Douglin Center for Children�s Services, Inc., be and hereby are consolidated under the name Evelyn Douglin Center for Children�s Services.

          2.          The corporation�s SCIS program is to be maintained at Hebrew Educational Society, 9502 Seaview Avenue, Room 103, Brooklyn, New York 11236. The mailing address of the corporation and main offices shall be 241 37th Street, Suite 604, Brooklyn, New York 11232.

          3.          The surviving corporation, Evelyn Douglin Center for Children�s Services, will continue to administer the educational operations and purposes of the constituent corporations in the same manner as they presently exist, and the purposes of the consolidated corporation are:

a. To provide preschool special education services, including Special Education Itinerant Services (SEIS), Multidisciplinary Evaluation Programs (MDE), and Special Classes in an Integrated Setting (SCIS) for preschool students with disabilities, in accordance with the provisions of Education Law �4410;

b.       To establish and operate day care centers within the State of New York, initially within Kings County, provided however, before each such facility shall be established and opened, the prior written approval of the New York State Office of Children and Family Services (or the New York City Department of Health, for those corporations located within New York City) will be obtained;

c.       To operate a nursery school for preschool children from 3 to 5 years of age;

d.       To operate a universal pre-kindergarten program for 4 year olds;

e.       To operate a kindergarten for 5 year olds; and

f.        To do and participate in all and everything not restricted by applicable laws necessary, suitable or proper for the accomplishment of the corporation�s purposes and powers and the attainment of its objectives including the acquisition of real property by purchase, lease, gift, merger or otherwise and to manage and maintain the same.

          4.          The separate existence of the constituent corporations hereby ceases, and the consolidated corporation is hereby vested with all the rights, privileges, immunities, powers and authority possessed by or granted by law to each of the constituent corporations.  All assets and liabilities of the respective predecessor corporations are hereby assets and liabilities of the consolidated corporation.  All property, real, personal and mixed and all debts to each of the corporations on whatever account are hereby attached to the consolidated corporation and may be enforced against it to the same extent as if the debts, liabilities and duties had been incurred or contracted by it.

          5.          Merrith  Hockmeyer, Ph.D., Seibert R. Phillips, C.S.W., Marcelle Bailey, Judy Jones and Debra Greif constitute the first board of trustees, to serve until the first annual meeting of the consolidated corporation.  The board has power to adopt bylaws, including therein provisions fixing the method of election and the term of office of trustees, and has 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.

6.          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.

          7.          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).

          8.          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.

          9.          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.

          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.          The consolidation herein shall take effect immediately.

12.          The consolidated corporation will operate under the provisional charter hereby granted to the Evelyn Douglin Center for Children�s Services.

 

 

OPUS 118 HARLEM CENTER FOR STRINGS. An application having been made by and on behalf of the trustees of the Opus 118 Harlem Center for Strings, for an amendment of its certificate of incorporation, it was

         Voted, that the certificate of incorporation of the Opus 118 Harlem Center for Strings, located in the city, county, and State of New York, which was granted by action of the Board of Regents under the corporate name �Opus 118 Music Center� on October 18, 1991; which certificate of incorporation was amended by Regents action on February 23, 2004 to change the name to �Opus 118 Harlem Center for Strings� and to change the corporate address be, and the same hereby is, amended to change the corporate name to �Opus 118 Harlem School of Music� and to restate the corporate purposes to read:

�To establish, operate, conduct and maintain and promote programs offering instruction in the playing of musical instruments.�

 



 

APPENDIX II

REGENTS ACTIONS IN 61 PROFESSIONAL DISCIPLINE CASES

AND 3 RESTORATION PETITIONS

 

March 14-15, 2005

 

          The Board of Regents announced disciplinary actions resulting in the revocation of 5 licenses, surrender of 14 licenses and two different certificates, and 40 other disciplinary actions.  The penalty indicated for each case relates solely to the misconduct set forth in that particular case.  In addition, the Board acted upon 3 restoration petitions.

 

 

 

 

          Joseph R. Vislay; 108 Dixie Lane, Cocoa Beach, FL 32931; Lic. No. 022849; Cal. No. 22080; Application to surrender license granted.  Summary:Licensee did not contest the charge of signing and sealing plans not prepared by him or an employee under his direct supervision.

 

 

          Richard Finder; P.O. Box 1104, Southampton, NY 11969; Lic. No. 003215; Cal. No. 22048; Application to surrender license granted.  Summary:Licensee admitted to the charge of having been found guilty in New Jersey of the crimes of Attempted Theft by Deception and Health Care Claims Fraud, both felonies, which if committed in New York, would be Aggravated Insurance Fraud, a class D felony.

 


Dentistry

 

          Leonard Scott Berl; 1443 Western Avenue, Albany, NY 12203; Lic. No. 040893; Cal. No. 19855; 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; Insurance Fraud in the 3rd Degree, a class D felony; and Falsifying Business Records in the 1st Degree, a class E felony.

 

          Paul A. Sadowsky;70-17 Juniper Valley Road, Middle Village, NY 11379; Lic. No. 037193; Cal. No. 20034; Application to surrender license granted.  Summary: Licensee did not contest the charges of entering into an agreement with another dentist to submit claims to an insurance company for dental work not performed as claimed; submitting claims to an insurance company naming the other dentist as provider of dental services when he did not provide the services claimed; and violating a term of probation by committing the aforementioned acts.

 

          Aesthetic Dental Associates P.C.; 1443 Western Avenue, Albany, NY 12203; Cal. No. 20247; Application to surrender certificate of incorporation granted.  Summary: Respondent is under investigation based upon disciplinary charges for criminal convictions of its president and sole shareholder for Grand Larceny in the 3rd Degree, a class D felony; Insurance Fraud in the 3rd Degree, a class D felony; and Falsifying Business Records in the 1st Degree, a class E felony.

 

          Howard B. Fine;1577 South Avenue, Rochester, NY 14620; Lic. No. 028032; Cal. No. 21132; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of filing false federal income tax returns.

 

          Steven Eidman; 73 East Linden Avenue, Englewood, NJ 07631; 2685 University Avenue, Bronx, NY 10468-3315; Lic. No. 036738; Cal. No. 21136; Found guilty of professional misconduct; Penalty: Revocation.

 

          Emmett Joseph Folgert; 55 East Orvis Street, Massena, NY 13662; Lic. No. 013776; Cal. No. 21439; Application to surrender license granted.  Summary: Licensee did not contest the charges of, while caring for each of two patients, failing to take a diagnostic x-ray prior to commencing a procedure and, in the case of one of the aforesaid two patients, he also improperly stuck a needle into the outside of the patient�s cheek while filling one of the patient�s teeth.

 

          Alexei Mikerin; 4519 Cherrybark Court, Sarasota, FL 34241; Lic. No. 048786; Cal. No. 21595; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been found guilty by the Florida Board of Dentistry of professional misconduct. 

 


Nursing

 

          Tracy Marie Lefort; Licensed Practical Nurse; 9013 B Route 243, P.O. Box 131, Rushford, NY 14777-0131; 6829 Mount Monroe Road, Cuba, NY 14727; Lic. No. 225399; Cal. No. 20272; Found guilty of professional misconduct; Penalty: Revocation.

 

          Amy Rakoff a/k/a Amy Maura Rakoff; Registered Professional Nurse, Nurse Practitioner; 60 Sylvan Lake Road, Hopewell Junction, NY 12533; Lic. No. 303934, Cert. No. 400479; Cal. Nos. 20693, 20692; Application to surrender license and certificate granted.  Summary: Licensee did not contest the charges of exercising undue influence over patients; engaging in inappropriate contact of a sexual nature with patients; revealing personally identifiable information about a patient without said patient�s prior consent; delegating professional responsibilities when the delegate was not qualified by training, by experience or by licensure to perform them; failing to maintain a record which accurately reflected the evaluation and treatment of patients; willfully harassing and intimidating patients verbally and physically; willfully filing a false report; and willfully obtaining controlled substances by fraud, deceit, misrepresentation and subterfuge.

 

          Raelene Ann Hample a/k/a Benoit; Licensed Practical Nurse; Lic. No. 147093; Cal. No. 22016; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted in 2003 of two felony counts of Driving While Intoxicated and one misdemeanor count of Reckless Driving. 

 

          Robert F. Alm, Jr.; Licensed Practical Nurse; Lic. No. 268971; Cal. No. 22038; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of an act, which in New York State, would have constituted the crime of Grand Larceny in the 4th Degree, a felony.

 

          Annemarie Broming a/k/a Annemarie Smith; Licensed Practical Nurse; 22 State Lane, Levittown, NY 11756; Lic. No. 246902; Cal. No. 22058; Application to surrender license granted. Summary: Licensee admitted to the charges of having been convicted of Driving While Intoxicated, an unclassified misdemeanor, Petit Larceny, a class A misdemeanor, and Driving While Intoxicated, a class E felony; and the charge of willfully filing a false report.

 


Psychology

 

          Barbara S. Sternberg; 18 Cruiser Lane, West Yarmouth, MA 02673; Lic. No. 008691; Cal. No. 21440; Found guilty of professional misconduct; Penalty: Revocation.

 


Public Accountancy

 

          Edward Buonora; Certified Public Accountant; 365 Central Avenue, Bohemia, NY 11716; Lic. No. 059142; Cal. No. 20706; Found guilty of professional misconduct; Penalty: Revocation; $7,500 fine.

 

          Wesley J. Sweeney; Certified Public Accountant; P.O. Box 221, Schuyler Lake, NY 13457; Lic. No. 070336; Cal. No. 21444; Application to surrender license granted. Summary: Licensee admitted to the charge of having committed conduct constituting the crime of Grand Larceny in the 3rd Degree.  

 

          Joseph Scott Hirsch; Certified Public Accountant; Lic. No. 058624; Cal. No. 21624; Found guilty of professional misconduct; Penalty: Revocation.

 


Social Work

 

          Richard Smith; Licensed Clinical Social Worker; P.O. Box 2562, Aquebogue, NY 11931; Lic. No. 035608; Cal. No. 21545; Application to surrender license granted.  Summary: Licensee did not contest the charge of conduct in the profession, which evidences moral unfitness, to wit: borrowing money from a patient and using it to support cocaine use. 

 


Veterinary Medicine

 

          Edwin Clement; 71 North Country Club Drive, Rochester, NY 14618; Lic. No. 001560; Cal. No. 21918; Application to surrender license granted.  Summary: Licensee did not contest the charge of failing to keep adequate records.

 

 


II. OTHER REGENTS DISCIPLINARY ACTIONS

 

 

          Peter Cunneen; 167 Benedict Avenue, Tarrytown, NY 10591; Lic. No. 000603; Cal. No. 21997; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 18 months and until the successful completion of mental health evaluation/treatment concerning fitness to practice � upon return to practice, 2 years probation with quarterly mental fitness reports.

 

 

          August S. Jubulis; 49 Oakview Drive, Tonawanda, NY 14150; Lic. No. 013766; Cal. No. 21855; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

 

          Chana Linda Weller; 100 West 89th Street, New York, NY 10024; Lic. No. 039533; Cal. No. 18286; Found guilty of professional misconduct; Penalty: Censure and Reprimand.

 

         Rochester Endodontic Associates, P.C.; 1577 South Avenue, Rochester, NY 14620-3918; Cal. No. 21148; Application for consent order granted; Penalty agreed upon: 1 year probation, $5,000 fine.

 

         Randy Gordon Raetz; 2257 Clinton Avenue South, Rochester, NY 14618; Lic. No. 045887; Cal. No. 21565; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation with successful completion of coursework as set forth in consent order application, $1,000 fine.

 

         Arkady Pavlov; 7000 Bay Parkway, Brooklyn, NY 11204; Lic. No. 044329; Cal. No. 21894; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $7,500 fine.

 

         Serioja Constantin; 8 Highland Avenue, Chappaqua, NY 10514; Lic. No. 047951; Cal. No. 21929; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation with respondent to submit proof of successful completion of coursework as set forth in consent order application, $750 fine.

 

 

         Erin M. Carroll; 129 Northway, Camillus, NY 13031; Lic. No. 000408; Cal. No. 21515; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

 

 

         Robert Culver Fritts; Licensed Practical Nurse, Registered Professional Nurse, Nurse Practitioner; 85-15 Main Street, Briarwood, NY  11435; Lic. Nos. 198172, 424282, Cert. No. 332990; Cal. Nos. 20058, 20059, 20060; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $500 fine.

 

         Grace Weekes a/k/a Thomas; Licensed Practical Nurse, Registered Professional Nurse; P.O. Box 35, West Orange, NJ 07052; Lic. Nos. 106382, 305381; Cal. Nos. 20627, 20628; Application for consent order granted; Penalty agreed upon: 6 months actual suspension, 18 months stayed suspension � upon return to practice in New York, 2 years probation as set forth in consent order application, $1,500 fine.

 

         Holly East Tilson; Licensed Practical Nurse; Lic. No. 262069; Cal. No. 21338; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of not less than 6 months and until fit to practice � upon return to practice, 2 years probation as set forth in consent order application.

 

         Catherine Witkousky; Registered Professional Nurse; 5721 Big Tree Road, Lakeville, NY 14480; Lic. No. 409943; Cal. No. 21770; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation as set forth in consent order application, $500 fine.

 

         Hazel Verona Garnett; Licensed Practical Nurse; 25 Kent Street, Beacon, NY 12508; Lic. No. 181663; Cal. No. 21802; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension as set forth in consent order application � upon termination of above suspension, partial actual suspension as set forth in consent order application � upon return to practice in New York 2 years probation as set forth in consent order application.

 

         Nancy Blydenburgh; Licensed Practical Nurse; 130 Bennett Road, Greenport, NY 11944; Lic. No. 083731; Cal. No. 21803; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation as set forth in consent order application.

 

         Lisa Marie Kutera; Licensed Practical Nurse, Registered Professional Nurse; 6 Boland Drive, Lackawana, NY 14218-1702; Lic. Nos. 185768, 458243; Cal. Nos. 21817, 21818; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation as set forth in consent order application, $500 fine.

 

         Dennis James Staples; Licensed Practical Nurse; 223 Blaine Avenue, Buffalo, NY 14208-1019; Lic. No. 262808; Cal. No. 21833; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

 

         David Nathan Chaykin; Licensed Practical Nurse, Registered Professional Nurse; 236 Thompson Place, Huntington Station, NY 11746-3310; Lic. Nos. 195753, 402254; Cal. Nos. 21847, 21846; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension, 2 years probation.

 

         Delores Bowman; Registered Professional Nurse; 21-07 Greenwood Drive, Fair Lawn, NJ 07410-4537; Lic. No. 225649; Cal. No. 21912; Application for consent order granted; Penalty agreed upon: 2 years stayed suspension, 2 years probation, $500 fine.

 

         Keith W. Thompson; Licensed Practical Nurse; 2426 Karen Court, Binghamton, NY 13903; Lic. No. 235432; Cal. No. 21917; Application for consent order granted; Penalty agreed upon: 1 year actual suspension � upon return to practice, 2 years probation as set forth in consent order application.

 

         James Verner a/k/a Olusegun Lamodi; Licensed Practical Nurse; 25 Cramer Path, Gansevoort, NY 12831; Lic. No. 269053; Cal. No. 21945; Application for consent order granted; Penalty agreed upon: 6 months actual suspension � upon return to practice, 3 years probation, $500 fine.

 

         Carol A. Skalla; Licensed Practical Nurse; 595 Seneca Street, Lewiston, NY 14092; Lic. No. 105910; Cal. No. 21946; Application for consent order granted; Penalty agreed upon: 1 year stayed probation, 1 year probation, $250 fine.

  

         Tanita Rochelle Woodson; Registered Professional Nurse, Nurse Practitioner; 319 West 77th Street, New York, NY 10024-6831; Lic. No. 527492, Cert. No. 303807; Cal. Nos. 21948, 21949; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

         Charlene Fazio Jordano a/k/a Charlene Ostro; Registered Professional Nurse; 1287 The Hideout, Lake Ariel, PA 18436; Lic. No. 242099; Cal. No. 21976; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 months stayed suspension � upon return to practice in New York, 2 years probation as set forth in consent order application.

 

 

          Richard W. Becker; 1923 Lake Avenue, Box 46A, Lima, NY 14485-9730; Lic. No. 024719; Cal. No. 21191; Application for consent order granted; Penalty agreed upon: 3 months actual suspension, 21 months stayed suspension � upon return to practice, 2 years probation.

 

         Irfan Mehr; 476 McKinley Avenue, Hornell, NY 14843-1029; Lic. No. 028951; Cal. No. 21901; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $5,000 fine.

 

         Terence Taylor; 152 Davison Avenue, Lynbrook, NY 11563-1510; Lic. No. 047647; Cal. No. 22032; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $750 fine.

 

 

          Andrew Michael Enea; 655 Gun Club Road, Little Falls, NY 13365; Lic. No. 024871; Cal. No. 21824; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,000 fine.

 



 

 

          Jeffrey Goldstein; Certified Public Accountant; 2080 Vine Drive, Merrick, NY 11566; Lic. No. 043544; Cal. No. 21932; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.

 

 

          Annemarie Manns; Respiratory Therapy Technician; 26 Holmes Road, Pittsfield, MA 01201; Lic. No. 001937; Cal. No. 21835; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 months stayed suspension, 1 year probation, $250 fine.

 

 

         Allen Steven Levy; Licensed Clinical Social Worker; 54 Lee Drive, Fairfield, CT 06824-6308; Lic. No. 031114; Cal. No. 21606; Application for consent order granted; Penalty agreed upon: 1 year actual suspension, 1 year stayed suspension, 2 years probation, $10,000 fine.

 

          Cynthia Beth Morse; Licensed Master Social Worker; P.O. Box 241, Delmar, NY 12054; Lic. No. 052806; Cal. No. 21836; Application for consent order granted; Penalty agreed upon: 2 years suspension with leave to apply for early termination of suspension as set forth in consent order application � upon return to practice, 2 years probation.

 

 

          The Board of Regents voted on March 15, 2005 to stay the order of revocation of the physician license of Ezzat Peykar, 49 Redbrook Road, Great Neck, NY 11024, for four years, place him on probation for four years under specified terms and conditions, and upon successful completion of the probationary period, fully restore his license. Dr. Peykar�s license was originally revoked effective October 12, 1998.

 

The Board of Regents voted on March 15, 2005 to stay the order of revocation of the physician license of Fatih Ramazanoglu, 6 Glen Lane, Cherry Hill, NJ 08002, for five years, place him on probation for five years under specified terms and conditions, and upon successful completion of the probationary period, fully restore his license. Dr. Ramazanoglu�s license was originally revoked effective November 17, 1999.

 

The Board of Regents voted on March 15, 2005 to stay the order of revocation of the physician license of Satwant Kaur Pel, 6120 Woodside Avenue, Woodside, New York  11377, for three years, place her on probation for three years under specified terms and conditions, and upon successful completion of the probationary period, fully restore her license. Dr. Pel�s license was originally revoked effective November 10, 1994.