NYSED Seal

 

 

 

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 20 and 21, 2006

 

David Johnson, Secretary

 

Board of Regents

 

THE BOARD OF RGENTS

 

          The Board of Regents of The University of the State of New York held public sessions on Monday, March 20 at 10:15 a.m. and Tuesday, March 21 at 1:00 p.m. pursuant to a call duly sent to each Regent.

 

MEETING OF THE FULL BOARD, Monday, March 20, 10:15 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.

Milton L. Cofield

John Brademas

Roger B. Tilles

 

          Also present were the President of The University and Commissioner of Education, Richard P. Mills, Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.   Regents Arnold B. Gardner, Lorraine Cortés-Vázquez, James R. Tallon, Jr., and Karen Brooks Hopkins were absent and excused.

 

          Chancellor Bennett called the meeting to order at 10:15 a.m.

 

 

ACTION ITEMS

 

Executive Session Motion

 

          MOVED, that the Board of Regents convene in Executive Session on Tuesday, March 21, 2006 at 8:00 a.m., for the purpose of discussing pending litigation.

 

          Motion by:             Vice Chancellor Adelaide L. Sanford

          Seconded by:        Regent James C. Dawson

          Action:                   Motion carried unanimously

 

 


 

Charter Applications

BR (A) 1

 

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

 

          Motion by:             Regent Anthony S. Bottar

          Seconded by:       Regent James C. Dawson
         
Action:                    Motion carried unanimously

 

 

Summary of the February 2006 Meeting

BR (A) 2

 

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

 

          Motion by:             Regent James C. Dawson

          Seconded by:        Regent Joseph E. Bowman, Jr.

          Action:                   Motion carried unanimously

 

 

Amendment to the Rules of the Board of Regents Concerning the Name and Scope of Responsibilities of the Committee on Quality

BR (A) 3

 

The proposed amendment will conform the Rules of the Board of Regents to a change in the committee structure of the Board of Regents so that the Board may more effectively meet its statutory responsibilities.  The existing Committee on Quality will be abolished and a new Committee on Policy Integration and Innovation will be established.

 

The effective date of an emergency adoption of the proposed amendment is March 28, 2006.

 

MOVED, that subdivision (a) and paragraph (1) of subdivision (d) of section 3.2 of the Rules of the Board of Regents be amended, as submitted, effective March 28, 2006 as an emergency action upon a finding of the Board of Regents that such action is necessary for the preservation of the general welfare in order to ensure that the Rules of the Board of Regents are immediately brought into conformance with changes in the Department’s internal organization, so that the newly established Committee on Policy Integration and Innovation may assume its responsibilities in a timely and efficient manner.

 

          Motion by:             Regent James C. Dawson

          Seconded by:        Regent Harry Phillips, 3rd

Action:                   Motion carried unanimously
 

State Education Department February 2006 Fiscal Report

BR (A) 4

 

          The Board received for review and acceptance the February 2006 Fiscal Report.

 

          Expenditure and revenue projections have been reviewed in preparation for the March 31 close of the State fiscal year and no adjustments are necessary.

 

          General fund accounts are in structural balance.  An $800,000 deficiency appropriation provided in Chapter 5 of the Laws of 2006 closed the 2005-2006 Tenured Teachers Hearing programs shortfall, including the shortfall rolled forward from the 2004-2005 State fiscal year.

 

          Federal funds are in structural balance.  All revenue accounts are in balance, allowing for normal reimbursement delays and the planned use of prior year balances.

 

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

 

          Motion by:             Regent Geraldine D. Chapey

          Seconded by:        Regent Joseph E. Bowman, Jr.

Action:                   Motion carried unanimously

 

 

DISCUSSION ITEMS

 

Commissioner’s Report to the Board

 

            The Commissioner’s written monthly report focused on thirteen subject areas, with principal attention on high schools:  Is There Hope for High School; Reasons for Hope; Lincoln High School; Learning More about High School; Using the Summit to Improve High School; The Global Challenge and High School; What Other Actions Can the Regents Take to Improve High Schools; Commissioner’s Performance Agreement and Measures; Early Childhood Policy Implementation Plan; Career and Technical Education; Leadership Regulations; CPA Regulations; and, An Evening with Kenneth Jackson.

 

          In discussion, Board members commented on several components of the Report: concerns that the field is not generally aware of the Board’s urgency in closing the gap and, therefore a need to develop a strategy to get the message out more clearly; outside of the identified 127 high need high schools, it is thought by districts to be “their” problem; and, there is a real need to begin open and comprehensive discourse with students.

 



 


 

2007-2008 Budget and Legislative Development Process

BR (D) 1

 

          The Board began the process of developing the 2007-2008 fiscal year budget, legislative and State Aid proposals, to be approved at the September 2006 meeting.

 

          Following a review of the 2006-2007 three-year budget initiatives, legislative initiatives and Department’s Strategic Plan, the Board will determine whether these initiatives align with the second half of the new 24-month calendar, the Regents priorities and the Department’s Strategic Plan, should be used in the development of the 2007-2008 proposals, and/or require modifications, additions or deletions.

 

 

 

MEETING OF THE FULL BOARD, Tuesday, March 21, 1:00 p.m.

 

Board Members in Attendance:

 

Robert M. Bennett, Chancellor

Adelaide L. Sanford, Vice Chancellor

Saul B. Cohen

James C. Dawson

Anthony S. Bottar

Merryl H. Tisch

Geraldine D. Chapey

Harry Phillips, 3rd

Joseph E. Bowman, Jr.

John Brademas

Roger B. Tilles

 

          Also present were the President of The University and Commissioner of Education, Richard P. Mills, Counsel and Deputy Commissioner for Legal Affairs, Kathy A. Ahearn, and the Secretary, Board of Regents, David Johnson.   Regents Arnold B. Gardner, Lorraine Cortés-Vázquez, James R. Tallon, Jr., Milton L. Cofield, and Karen Brooks Hopkins were absent and excused.

 

          Chancellor Bennett called the meeting to order at 1:00 p.m.

 


 

 

ACTION ITEM

 

Commissioner’s Salary Plan

[Uncoded]

 

          MOVED, that, in accordance with Section 169 (3) of Executive Law, the Board of Regents set the salary of Commissioner Richard P. Mills at a level equivalent to the combined total of the New York State Commissioner “A” salary and sum of $59,165 for his position as President of The University of the State of New York.  (This amount totals $195,165 which shall take effect 60 days from the voted date.)

 

          Motion by:             Regent Saul B. Cohen

          Seconded by:        Regent James C. Dawson

Action:                   Motion carried unanimously

 

           

DISCUSSION ITEM

 

Implementation Plan for the Regents Policy on Early Education for Student Achievement in a Global Community

BR (D) 2

         

          The Board received a report outlining the most critical strategies for implementing the Regents policy “Early Education for Student Achievement in a Global Community”, adopted in January 2006.  The consensus of the Board is to support the implementation plan and direct staff to proceed with the actions identified.

 

 

MISCELLANEOUS

 

Certificate of Recognition

 

          Chancellor Robert M. Bennett presented a Certificate of Recognition to the University of Albany Men’s Basketball Team extending the Board’s congratulations for its success as 2006 Champions of the American East Men’s Basketball Tournament and being the 1st State University of New York Team to attend the NCAA Championship Tournament.

 

          The Certificate is attached as Appendix III.

 

 


 

STANDING COMMITTEE REPORTS

 

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

 

          Motion by:             Regent Roger B. Tilles

          Seconded by:        Regent James C. Dawson

          Action:                   Motion carried unanimously

 

          (Regents Saul B. Cohen and Merryl H. Tisch absent from vote)

 

 

REGENTS COMMITTEE ON CULTURAL EDUCATION

 

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

 

          Your Committee on Cultural Education had its scheduled meeting on March 20 2006 in the Regents Room, Main Education Building. Vice Chancellor Sanford, Regents Dawson, Phillips, Bowman, Cohen, Brademas and Tilles were in attendance.  Regents Gardner and Cortes-Vazquez were absent.

 

ITEMS FOR DISCUSSION

 

Review of the Status of Regents priorities in legislative one house bills.  Janet Welch updated members on the Senate $20 million proposal - $3 million for 2000 census update, $3 million for library systems and $14 million for public library construction.  Assembly proposal included $2.7 million for 2000 update.  Mrs. Huxley said the $20 million renewal of the Museum is in the Executive Budget as well as $20 million for the new storage facility.  The Senate supports the storage facility;  the Assembly supports renewal of the Museum.   Regarding Public Broadcasting, there was $3 million in the Senate version but not in the Assembly bill.

 

 Consideration of conceptual proposal for museum education for 2007.  The Cultural Education Committee was presented with a conceptual proposal for discussion.  Staff recommends that the Committee request a formal legislative proposal be developed for review and approval.  The formal proposal would be brought before the Committee again in June.  In the meantime, more in-depth discussion will take place with senior staff and museums and historical societies statewide.  A refined version of the legislation will then come back for a final review and approval in the fall of 2006.  If approved at that point, it would be part of the Regents legislative package for 2007/08.  A broad and helpful discussion followed with a number of suggestions to be incorporated in the bill.  Several Regents asked that there be a way of insuring professional standards in Museum instruction.

 

Regent Dawson said he believed he had consensus that there be a placeholder for this item in next year’s budget request.  Regent Dawson suggested Cliff Siegfried do off-line iteration to each Regent before next meeting.

 

OCE Resources and the Virtual Learning System.  The CE committee discussed the status of OCE’s involvement with the Virtual Learning System and plans for the future.  Liz Hood, Ann Schiano and Ed Marchilok presented on the VLS and project EMSC and OCE are working on.  Cyber Chase (math program) and Reading Rainbow (on air for a while) are examples of programs geared to teachers to work to the standards.

 

Regent Bowman voiced concern with VLS outreach to students and parents.  Work to date has been focused on helping teachers and that is the first priority.  Resources for students and parents should follow when feasible. Regent Dawson suggests that this presentation be made to the Full Board.

 

 

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 20, 2006.  Regents Cortés-Vázquez and Tallon were absent and excused.

 

ACTION ITEMS

 

Charter Schools

 

·       Your Committee recommends that the following proposed charters be returned to the Trustees of the State University of New York for reconsideration: Achievement First Bushwick Charter School, New York City; Bedford Stuyvesant Collegiate Charter School, New York City; Carl C. Icahn Charter School Bronx North, New York City; Green Tech High Charter School, Albany; and True North Rochester Preparatory Charter School, Rochester.  [EMSC-VESID (A) 2]

 

·       Your Committee recommends that the proposed renewal to the charter of the following charter school be approved and the charter and provisional charter be extended up through and including July 31, 2006:  Our World Neighborhood Charter School, New York City.  [EMSC-VESID (A) 2]

 

Action on the proposed renewal application of the COMMUNITY Charter School, Buffalo, was postponed.  [EMSC-VESID (A) 2]

 



 


 

Regulations

 

·       Your Committee recommends that subdivision (b) of section 175.5 of the Regulations of the Commissioner of Education be amended, as submitted, effective March 28, 2006, as an emergency action in order to ensure that school districts have sufficient advance notice so that they may adjust their schedules to make provision for the additional half-day for the administration of the June 2006 Regents examinations and to include that day for the purpose of apportionment of State Aid.  [EMSC-VESID (A) 1]

 

Petition to Exceed the Constitutional Debt Limit

 

·       Your Committee recommends that consent be given to the issuance of bonds and/or bond anticipation notes by the Board of Education of the Salamanca City School District in an amount not to exceed $35,750,000 to undertake capital improvements at various school district facilities and the issuance of such bonds and/or bond anticipation notes in excess of the constitutional debt limit of said school district.  [EMSC-VESID (CA) 1]

 

Policy

 

·       Your Committee recommends directing SED to begin to count for accountability purposes the Math Regents examination results, or an approved alternative, for students entering ninth grade in 2009 enrolled in the consortium schools listed on the attached document.   [EMSC-VESID (A) 4]

 

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 20, 2006, copies of which have been distributed to each Regent.

 

MATTERS NOT REQUIRING BOARD ACTION

 

Proposed amendment to section 100.5 of the Commissioner’s Regulations relating to State mathematics graduation and diploma requirements  [EMSC-VESID (D) 1 Revised]

 

          The proposed amendment will be submitted to the Committee for approval in May.

 

Proposed amendment to section 100.2 (c) of the Commissioner’s Regulations relating to injury prevention and life safety education  [EMSC-VESID (D) 2]

 


 

          The proposed amendment will be submitted to the Committee for approval in May.

 

Regents policy on career and technical education  [EMSC-VESID (D) 3]

 

The Committee asked staff to: report back on the results on Regents exams of New York City students in approved career and technical education programs; provide additional data related to students in approved vs. non-approved programs, including data that is disaggregated by students with disabilities and English language learners; report on the financial support provided by business and industry for industry tests that students in approved programs are required to take and pass; provide updated information on the potential of alternative assessments; provide data on the college going rate of students who were in approved career and technical education programs; and add career and technical education as an additional pathway for closing the gap in high schools.  The Interim Deputy Commissioner will verify with Committee members the data elements to be provided in June.

 

Call to Action:  proposed strategies on high schools, students with disabilities, and English language learners  [EMSC-VESID (D) 4]

 

The Committee confirmed that the Commissioner has authority to set targets and that strategies to implement the targets would be identified.  Among the areas discussed were:  bringing in leaders/experts to have a dialogue with the Board; setting targets in reading, writing and math at  the 9th grade level to be achieved at the end of 9th grade; targeting grants to 127 identified high schools; including opportunities for parents in New York City to be part of the discussion relating to making local school boards accountable; the lack of high quality instruction leading up to preparation for high school level work; formalizing partnerships with health and mental health agencies to serve the needs of families; using innovation in instructional practice to keep students motivated and interested in improving performance; encouraging the use of technological tools in classrooms and in student work that students are skilled in; determining how resources might be redirected to lower performing students if higher performing students are taking college courses; looking into the qualifications of persons who teach GED courses and those involved in providing after-school tutoring programs; the constraints of the current length of the school day and year; adapting curriculum to changes occurring in the math and science fields; and the feasibility of an individual education plan for at-risk students.  With respect to the strategies for students with disabilities, the Committee discussed the inconsistency across the State in the development and monitoring of IEPs and the impact on the initial classification of students, and using technology to more timely transmit information to parents. 

 

Information requested by the Committee included:  clarification of definitions of certified teachers, as it relates to substitute teachers and teachers teaching in subject areas for which they are not certified, and the definitions of categories of disabilities, with the number of students classified in each category.

 

Policy on the use of aversive or noxious stimuli in public and private schools serving students with disabilities  [EMSC-VESID (D) 6]

 

Among the issues discussed were:  the qualifications of professionals that administer these therapies; the lack of beds in New York State needed for students and the cost to the State to send students to out-of-state schools; the need for more information on what’s going on in residential schools; pending legislation that would remove schools from the list of approved providers if they don’t comply with State law/regulation; and theories on the cause of autism.  Staff will seek input and pursue more research on whether to prohibit the use of aversive or noxious stimuli in New York State schools or in out-of-state schools in which students with disabilities are placed, and come back with a recommendation for the Committee in May.  The Committee requested more information on the cost of sending students with disabilities to out-of-state facilities.

 

Other:

 

The Committee asked for a copy of the correspondence from Dr. Judith Fonzi, University of Rochester, in which she shared the thinking of the New York State Consortium for High Quality Mathematics Education, and the Department’s response to her letter.  The Committee also asked for more information about SED’s investigation of a Brooklyn middle school’s noncompliance with curriculum requirements.

 

The following items will be carried over to the May agenda:

 

Statewide compliance with the uniform violent incident reporting system  [EMSC-VESID (D) 5]

 

Proposed amendment to section 100.2 (gg) of the Regulations of the Commissioner of Education relating to the uniform violent incident and reporting system.  [EMSC-VESID (A) 3]

 

         


 

REGENTS COMMITTEE ON HIGHER EDUCATION

AND PROFESSIONAL PRACTICE

 

          Your Higher Education and Professional Practice Committee held its scheduled meeting on March 21, 2006.   All Committee members were present except for Regent Arnold B. Gardner, who was excused.

 

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 15 cases.  In addition, your Committee recommends, upon the recommendation of the Committee on the Professions, that 45 consent order applications and 14 surrender applications be granted.

 

In the case of Denise L. Kiblin, Certified Dental Assistant, under Calendar No. 22477, we recommend that wherever the reference in the application to the word "license" is used concerning respondent's profession, such word be deemed corrected and be deemed to read "certificate", and that the application for a consent order in this matter, as so corrected, be granted.

 

          In the case of Coreen Antoinette Hibbert, Licensed Practical Nurse and Registered Professional Nurse, we recommend that wherever the Calendar Number for this case is used in the report of the Regents Review Committee, the Calendar Number be deemed corrected and deemed to read Calendar Nos. 22533/22534.

 

          In the case of Seong Shik Kang a/k/a Daniel Kang, Acupuncturist, under Calendar No. 21472, we agree that, upon the particular facts of this case, the charges should be dismissed, however, we take no position as to the definition of “restriction” as set forth in the ruling by the Administrative Officer.  

 

          These recommendations are made following the review of 74 cases involving 17 licensed practical nurses, ten registered professional nurses, seven dentists, seven pharmacists, five licensed practical nurses who are also registered professional nurses, one pharmacy, three physical therapists, three veterinarians, two acupuncturists, two certified public accountants, two chiropractors, one certified dental assistant, one dental hygienist, one licensed clinical social worker, one licensed master social worker, one massage therapist, one podiatrist, one professional engineer, one psychologist, and one registered professional nurse who is also a nurse practitioner.

 


 

Restoration Petitions

 

Voted, that the Board of Regents grant the petition for restoration of the physician license of Marshall J. Hubsher.   [HE & PP EXS (A) 4]

 

Voted, that the Board of Regents stay the order of surrender of the registered professional nurse license of Robert P. Mannhardt for one year that he be placed on probation for one year under specified terms and conditions, and that upon successful completion of the terms of probation, that his license be fully restored.  [HE & PP EXS (A) 5]

 

Consent Agenda Items

 

          Your Committee recommends that the Board of Regents approve the master plan amendment, effective March 21, 2006, to authorize Touro College to establish a branch campus in Harlem to offer a program in osteopathic medicine.  [HE & PP (CA) 1]

 

          Your Committee recommends that the Board of Regents approve the master plan of Dowling College, Suffolk County, effective March 21, 2006, to authorize the College to offer a Master of Business Administration (M.B.A.) program in Health Care Management at the main and Brookhaven campuses.  [HE & PP (CA) 2]

 

Your Committee recommends that the Regents approve the recommendations of the Committee on the Professions regarding Licensing Petitions.  [HE & PP (CA) 3]

         

  Your Committee recommends that the Regents approve the following appointments and reappointments to the State Boards for the Professions and Appointment and Reappointments 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:  [HE & PP (CA) 4]

 

State Board for Chiropractic – appoint Ellen M. Coyne (Brightwaters) for a term commencing April 1, 2006, and expiring March 31, 2011

 

State Board for Optometry – reappoint Janet Sand (Cobleskill) and Marcie D. Welsh (New Rochelle) each for a term commencing March 1, 2006 and expiring February 28, 2011

 

State Board for Social Work – appoint Whitney S. Crossman (Syracuse) and Donald F. Arnold, Sr. (Albany) each for a term commencing April 1, 2006, and expiring March 31, 2011

 

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

State Board for Medicine – reappoint Martin Diamond (Massapequa Park) as an extended member for a term commencing July 1, 2006 and expiring June 30, 2011      

 

State Board for Medicine – reappoint Brad M. Dworkin (Mount Kisco) and Monica Dweck (Brooklyn) each as an auxiliary member for a term commencing May 1, 2006 and expiring April 30, 2011

 

State Board for Engineering and Land Surveying – reappoint William J. Davis (Clifton Park) as an extended member for a term commencing February 1, 2006 and expiring January 31, 2011

 

State Board for Ophthalmic Dispensing – appoint Joseph Fratello (Pulaski) as an extended member for a term commencing May 1, 2006 and expiring April 30, 2011

 

Your Committee recommends that the Board of Regents approve an amendment to Section 71.3 of the Regulations of the Commissioner of Education relating to the licensing examination in certified shorthand reporting.  [HE & PP (CA) 5]

 

Your Committee recommends that the Board of Regents approve an amendment to Section 80-5.6(b)(2)(ii) of the Regulations of the Commissioner of Education relating to requirements for the certification of teaching assistants.  [HE & PP (CA) 6]

 

Your Committee recommends that the Board of Regents approve an amendment to Section 80-1.7 of the Regulations of the Commissioner of Education relating to requirements for the renewal of provisional certificates in the pupil personnel service and administrative and supervisory service.  [HE & PP (CA) 7]

 

Your Committee recommends that the Board of Regents approve an amendment to Sections 79-9.6, 79-10.6, 79-11.6 and 79-12.6 of the Regulations of the Commissioner of Education relating to alternative requirements for licensure in the mental health practitioner professions.  [HE & PP (CA) 8]

 

ACTION ITEMS

 

Your Committee recommends that the Board of Regents extend the period of institutional accreditation of Technical Career Institutes from May 21, 2006 to May 21, 2007.  [HE & PP (A) 1]

 

Your Committee recommends that the Board of Regents authorize amendment of the master plan of Bryant & Stratton College in order for the College to offer an Associate in Occupational Studies (A.O.S.) degree program in Criminal Justice at its Syracuse campus.   [HE & PP (A) 2]

  

Your Committee recommends that the Board of Regents approve an amendment of the master plan of St. John Fisher College in order for the College to offer a Pharmacy program leading to the Doctor of Pharmacy (Pharm.D.) degree, effective March 21, 2006.  [HE & PP (A) 3]

 

Your Committee recommends that the Board of Regents approve an amendment of the master plan of St. John Fisher College in order for the College to offer an Ed.D. program in Executive Leadership.  [HE & PP (A) 4]

 

MATTERS NOT REQUIRING BOARD ACTION

 

Your Committee discussed several topics of interest, including:  

 

Amendment to the Regulations of the Commissioner relating to requirements for certification as a nurse practitioner  [HE & PP (D) 1]

 

The Committee discussed proposed amendments to the regulations that make a change in the certification requirements for certified nurse practitioners who seek certification in an additional specialty area of practice.  The change would phase out alternative requirements for such additional certification and require candidates to complete the standard requirements, including the completion of a master’s degree or advanced certificate program in the specialty area.

Draft Amendments to Regents Rules on Public Accountancy   [HE & PP (D) 2]

 

The Committee continued their discussion on proposed amendments to the Regents Rules that would align regulation of the public accountancy profession in New York State with Federal laws and regulations and contemporary professional practice.   The Board of Regents agreed to the proposals associated with responding to sanctions taken by the Public Company Accounting Oversight Board/Securities and Exchange Commission in instances where a CPA or Accountancy firm has been found guilty or has lost practice privileges. The Regents also concurred with the proposed reporting requirements. There was a recommendation to continue the discussions regarding the ways in which the Board of Regents should respond to sanctions resulting in monetary penalties and the conflict of interest provision for audits of publicly traded firms not registered with the Securities and Exchange Commission.

 

 

Leadership Regulations [HE & PP (I) 1)

 

The Committee continued discussion of the draft regulations for the school leadership certificates.  Staff reported on the two issues they were asked to further explore - reciprocity and the examination requirement. The Committee endorsed the direction the Department is taking in this regard.

 


 

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 21, 2006, 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 21, 2006.  Chancellor Bennett, Vice Chancellor Sanford, and Regents Dawson, Bottar, Tisch, Chapey, and Bowman were present.  Regents Phillips and Brademas also attended.  Commissioner Mills was present. 

 

MATTERS NOT REQUIRING BOARD ACTION

 

Your Committee discussed several items related to the Commissioner’s Performance agreement approved last month.

 

·       The Commissioner reported on his efforts to follow through on the Agreement.  He has been meeting with small groups of Department senior staff on each of the actions in the Agreement to explain his expectations, pose guiding questions, and ask for plans to get the work accomplished.  The Commissioner has also compiled an individual work plan, which lays out what specific tasks he will do to advance the actions.

 

·       The Committee reviewed item QU 0.1, which is a chart that translates the measures contained in the agreement into specific metrics that can be measured and tracked. Committee members noted that certain Board priorities are not included in the chart. The measures chart essentially quantifies the measures contained in the Performance Agreement which focuses on three of the Board’s priorities: 1) accelerating closing the gap; 2) mobilizing USNY to close the gap and raise performance; and 3) building the capacity of the Department to do the first two.

 

Your Committee agreed that the measures chart with its performance targets should be used as an internal document to guide the Commissioner’s work with his leadership team. 

 

·       The Committee further agreed that the Board needs to complete its deliberations on the 24-month calendar as a statement of its priorities.  The two documents – the Commissioner’s Performance Agreement and the 24-month calendar, along with the Regents Strategic Plan -- should be reviewed together to ensure full alignment of priorities and expectations. 

 

          Your Committee talked briefly about the schedule for reporting on the results for the State assessments being administered between January and March.  Reports are scheduled for August and September of this year.  It is extremely important that the Department takes the time required to conduct the post-administration psychometric analysis that is so necessary to ensure that the test perform as anticipated during the first year of the new grade 3 through 8 testing system so that results can be reported accurately.

 

 

APPENDIX I

NEW YORK STATE BOARD OF REGENTS

CHARTER ACTIONS

 

CALDWELL-LAKE GEORGE LIBRARY.  An application having been made by and on behalf of the trustees of Caldwell-Lake George Library, for an amendment of its charter, it was

          Voted, that the absolute charter of the Caldwell-Lake George Library, located in Lake George, county of Warren, state of New York, which was granted by action of the Board of Regents on April 26, 1906; which absolute charter was amended by Regents action on September 21, 1979 be, and the same is hereby amended to make the library’s chartered service area comprise the entire Town of Lake George, 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:

The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, and no part of its earnings or net income shall inure to the benefit of any individual; and no officer, member, or employee of the corporation shall receive or be entitled to receive any pecuniary profit from the operations thereof, except reasonable compensation for services.

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

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

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

 

GREENVILLE PUBLIC LIBRARY.  An application having been made by and on behalf of the trustees of Greenville Public Library, for an amendment of its charter, it was

          Voted, that the provisional charter of the Greenville Public Library, located in Greenville, county of Greene, state of New York, which was granted by action of the Board of Regents on December 20, 1928; which provisional charter was extended by Regents action on September 19, 1941, December 20, 1946 and was made absolute on September 20, 1951; which absolute charter was amended by Regents action on June 26, 1992 and June 9, 1998 be, and the same is hereby amended to indicate the service area to be the Town of Greenville.

 

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

          Voted, that the provisional charter of the Prattsburg Free Library, located in Prattsburg, county of Steuben, state of New York, which was granted by action of the Board of Regents on July 28, 1978; which provisional charter was extended by Regents action on January 18, 1989, September 20, 1996 and January 12, 2004 be, and the same is hereby 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:

The corporation hereby created shall be a nonstock corporation organized and operated exclusively for educational purposes, and no part of its earnings or net income shall inure to the benefit of any individual; and no officer, member, or employee of the corporation shall receive or be entitled to receive any pecuniary profit from the operations thereof, except reasonable compensation for services.

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

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

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

 

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

          Voted, that the provisional charter of the Woodgate Free Library, located in Woodgate, county of Oneida, state of New York, which was granted by action of the Board of Regents on September 19, 1947; which provisional charter was extended by Regents action on December 20, 1957, January 28, 1960, January 28, 1965, January 26, 1968 and was made absolute on February 28, 1974; which absolute charter was amended by Regents action on June 14, 1996 be, and the same is hereby amended to indicate the service area to be the township of Forestport.

 

JOHNSBURG HISTORICAL SOCIETY

          Voted, that

          1.       A provisional charter valid for a term of five years is granted incorporating Kathleen Maiorana, Milda Burns, Erika Bornn Witt, Donna Messerle, Ruth McLean and their associates and successors as an education corporation under the corporate name of Johnsburg Historical Society, located in Wevertown, county of Warren, and state of New York.

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

a.       To preserve the history of the Town of Johnsburg;

b.       To promote regional historic education;

c.       To promote and encourage historical research;

d.                To preserve and protect buildings and sites of historic interest, to collect and            preserve records, relics and other things of historic interest;

e.           To mark places of historic interest with suitable monuments and markers;

f.             To foster and promote public knowledge of and interest in local and national history.

          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:

 

                                                  Kathleen Maiorana, President

                                                  North River, NY  12856

                   

                                                  Milda Burns, Vice President

                                                  North River, NY  12856

                                       

                                                  Erika Bornn Witt, Secretary

                                                  North Creek, NY  12853

 

                                                  Donna Messerle, Treasurer

                                                  North River, NY  12856

 

                                                  Ruth McLean, Corresponding Secretary

                                                  North Creek, NY  12853

                                                                                                                       

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

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

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

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

          9.       The principal office of the corporation shall be located at 2370 State Route 28, Wevertown, New York 12853, and the mailing address P.O. Box 144, Wevertown, New York 12886.

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

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

 

MONTEZUMA HISTORICAL SOCIETY

          Voted, that

          1.       A provisional charter valid for a term of five years is granted incorporating Paul Baker, Roberta Baker, Cheryl Longyear, Stanley Longyear, Robert Melvin, Lucille Thomas and their associates and successors as an education corporation under the corporate name of Montezuma Historical Society, located in Montezuma, county of Cayuga, and state of New York.

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

a.       To promote history and original historical research;

b.         To disseminate and encourage a greater knowledge of the history of the State of

          New York and particularly the Town of Montezuma, Cayuga County and surrounding area;

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;

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

          e.        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;

 

f.            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;

g.       To cooperate with county and state officials and historical organizations to collect

and preserve materials of countryside and statewide significance.

 

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

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

                                                 

                                                  Paul Baker

                                                  Port Bryon, NY  13140

                                                 

                                                  Roberta Baker

                                                  Port Bryon, NY  13140

 

                                                  Cheryl Longyear

                                                  Port Bryon, NY  13140

 

                                                  Stanley Longyear

                                                  Port Bryon, NY  13140

 

                                                  Robert Melvin

                                                  Port Bryon, NY  13140

 

                                                  Lucille Thomas

                                                  Auburn, NY  13021

 

                                                                                                                       

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

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

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

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

          9.       The principal office of the corporation shall be located at P.O. Box 476,  Montezuma,  New York 13117.

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

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

 

ROCKY POINT HISTORICAL SOCIETY

          Voted, that

          1.       A provisional charter valid for a term of five years is granted incorporating Natalie Aurucci Stiefel, Kenneth C. Blinn, Daria Cwik, Joan Claire Depken, Walter C. Depken, James C. Higgins, III, John A. Galietti, Suzanne Johnson, Peter Maddelena, Michael A. Matera, Robert Rizzotto, Mariana Freeman, Linda K. Cathcart and their associates and successors as an education corporation under the corporate name of Rocky Point Historical Society, located in Rocky Point, county of Suffolk, and state of New York.

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

a.               To promote history and original historical research;

b.       To gather, preserve, display and make available for study artifacts, relics, books, manuscripts, papers, photographs, and other records and materials relating to the history of New York State and particularly of Rocky Point, in the Town of Brookhaven, County of Suffolk, and its surrounding areas, from earliest times to present;

c.       To encourage and disseminate a greater knowledge of the history of the New York State and particularly the history of Rocky Point and its surrounding areas through lectures, exhibits, publications and the like;

d.       To encourage suitable marking of historic sites and places of interest;

e.       To acquire, by purchase, gift, devise, or other means, the ownership or custody and control of historic or environmental articles, items, artifacts or historic and/or environmentally important sites to preserve and maintain such articles, items, artifacts and sites.

          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:

                                                                                                   

                                                  Natalie Aurucci Stiefel

                                                  Rocky Point, NY  11778

 

                                                  Kenneth C. Blinn

                                                  Rocky Point, NY  11778

 

                                                  Daria Cwik

                                                  Rocky Point, NY  11778

 

                                                  Joan Claire Depken

                                                  Rocky Point, NY  11778

 

                                                  Walter C. Depken

                                                  Rocky Point, NY  11778

 

                                                  James C. Higgins, III

                                                  Rocky Point, NY  11778

 

                                                  John A. Galietti

                                                  Ridge, NY 11961

 

                                                  Suzanne Johnson

                                                  Rocky Point, NY  11778

   

                                                  Peter Maddalena

                                                  Rocky Point, NY  11778

 

                                                  Michael A. Matera

                                                  Rocky Point, NY  11778

 

                                                  Robert Rizzotto

                                                  Rocky Point, NY  11778

 

                                                  Mariana Freeman

                                                  Rocky Point, NY  11778

   

                                                  Linda K. Cathcart

                                                  Rocky Point, NY  11778

                                                                                                                       

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

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

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

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

          9.       The principal office of the corporation shall be located at P.O. Box 1720, Rocky Point, New York 11778.

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

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

 

TOWN OF WARREN HISTORICAL SOCIETY

          Voted, that

          1.       A provisional charter valid for a term of five years is granted incorporating Fredrick Wolter, Marlys Pronko, Carilyn Philbrook, Garry Aney, Catherine Hoke and their associates and successors as an education corporation under the corporate name of Town of Warren Historical Society, located in Jordanville, county of Herkimer, and state of New York.

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

a.       To promote history and original historical research;

b.         To disseminate and encourage a greater knowledge of the history of the State of

          New York and particularly the Town of Warren in the County of Herkimer, New York;

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;

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

          e.        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;

f.        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;

g.       To cooperate with county and state officials and historical organizations to collect

and preserve materials of countryside and statewide significance.

 

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

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

                                                 

                                                  Frederick Wolter

                                                  Jordanville, NY  13361

                                                 

                                                  Marlys Pronko

                                                  Richfield Springs, NY  13439

 

                                                  Carilyn Philbrook

                                                  Jordanville, NY  13361

 

                                                  Garry Aney

                                                  Mohawk, NY  13407

 

                                                  Catherine Hoke

                                                  Richfield Springs, NY  13439

         

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

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

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

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

          9.       The principal office of the corporation shall be located at P.O. Box 145, Jordanville,  New York 13367.

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

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

 

TOWN OF WHEATFIELD HISTORICAL SOCIETY

          Voted, that

          1.       A provisional charter valid for a term of five years is granted incorporating Charles Cederman, Timothy E. Demler, Larry L. Helwig, Edward McAllister, Winston E. Moeller and their associates and successors as an education corporation under the corporate name of Town of Wheatfield Historical Society, located in North Tonawanda, county of Niagara, and state of New York.

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

a.       To promote history and original historical research;

b.       To disseminate and encourage a greater knowledge of the history of the State of

          New York and particularly the Town of Wheatfield and its surrounding area;

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;

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

          e.        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;

f.        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;

g.       To cooperate with county and state officials and historical organizations to collect

and preserve materials of countryside and statewide significance.

 

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

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

                                                 

                                                            Charles Cederman

                                                            North Tonawanda, NY  14120

 

                                                            Timothy E. Demler

                                                            Sanborn, NY  14132

 

                                                            Larry L. Helwig

                                                            Niagara Falls, NY  14304

 

                                                            Edward McAllister

                                                            North Tonawanda, NY  14120

 

                                                            Winston E. Moeller

                                                            North Tonawanda, NY  14120

 

                                                                                                                                                               

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

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

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

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

          9.       The principal office of the corporation shall be located at 2800 Church Road, North Tonawanda, New York 14120.

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

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

 

THE YIPPIE MUSEUM

          Voted, that

          1.       A provisional charter valid for a term of five years is granted incorporating  Alan Jules Weberman, Aron Morton Kay, Irvin Dana Beal, William B. Propp, Paul DeRienzo, John Sinclair and their associates and successors as an education corporation under the corporate name of The Yippie Museum, located in the city, county, and state of New York.

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

a.       To establish and maintain a history museum relating to the history of the Yippies (Youth International Party) and affiliated movements from 1967 to the present;

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

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

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

          e.        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;

          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:

                                                                                                             

                                                  Alan Jules Weberman

                                                  a/k/a A. J. Weberman

                                                  New York, NY  10010

                   

                                                  Aron Morton Kay

                                                  Brooklyn, NY  11255

 

                                                  Irvin Dana Beal

                                                  New York, NY  10012

 

                                                  William B. Propp

                                                  New York, NY  10022

 

                                                  Paul DeRienzo

                                                  New York, NY  10009

 

                                                            John Sinclair

                                                            Detroit, MI 48226

 

                                                                                                                                                               

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

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

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

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

          9.       The principal office of the corporation shall be located at 9 Bleecker Street, New York, New York 10012.

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

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

 

JOHNSBURG HISTORICAL SOCIETY AND JOHNSBURG HISTORICAL SOCIETY, INC.

          Johnsburg Historical Society, located in Wevertown county of Warren, state of New York, has petitioned the Board of Regents for the issuance of a provisional charter.

          Johnsburg Historical Society, Inc. located in Wevertown, county of Warren, state of New York, was incorporated pursuant to the provisions of the Not-for-Profit Corporation Law (NPCL) on August 14, 1973.

          The boards of trustees of the Johnsburg Historical Society and of Johnsburg Historical Society, Inc. have petitioned the Board of Regents, pursuant to Education Law §223, for an order consolidating the said corporations under one name, to wit, Johnsburg Historical Society, 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 Johnsburg Historical Society and Johnsburg Historical Society, Inc. be and hereby are consolidated under the name Johnsburg Historical Society.

          2.       The principal office of the consolidated corporation shall be located at 2370 State Route 28, Wevertown, New York 12853, and the mailing address P.O. Box 144, Wevertown, New York 12886.

          3.       Johnsburg Historical Society, the surviving corporation, 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 preserve the history of the Town of Johnsburg;

b.       To promote regional historic education;

c.       To promote and encourage historical research;

d.    To preserve and protect buildings and sites of historic interest, to collect and                  preserve records, relics and other things of historic interest;

e.          To mark places of historic interest with suitable monuments and markers;

f.     To foster and promote public knowledge of and interest in local and national   history.

          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.       Kathleen Maiorana, Milda Burns, Erika Bornn Witt, Donna Messerle, and Ruth McLean 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 Johnsburg Historical Society.

 

LONG ISLAND SCHOOL FOR THE GIFTED. An application having been made by and on behalf of the trustees of the Long Island School for the Gifted, for an amendment of its charter, it was

          Voted, that the provisional charter of Long Island School for the Gifted, located in Huntington Station, county of Suffolk, State of New York, which was granted by action of the Board of Regents on July 29, 1988; which provisional charter was made absolute by Regents action on July 26, 1991 be, and the same hereby is, amended to add authority for the corporation to also operate a universal Pre-K program and a before and after school child care program for children ages five through twelve, provided however, that nothing contained in the charter shall otherwise, directly or indirectly, allow the corporation to establish or operate a day care center as that term is defined in the New York State Social Services Law.

 

OUR LADY OF TRUST SCHOOL

          Voted, that

          1.       A provisional charter valid for a term of three years is granted incorporating Reverend Monsignor John Delendick, Reverend John Amann, Reverend Francis Hughes, Kevin M. Kearney, Dr. Thomas Chadzutko and their associates and successors as an education corporation under the corporate name of Our Lady of Trust School located in Brooklyn, county of Kings, and state of New York.

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

To operate a nursery school for preschool children from three to five years of age, a universal pre-K program, a kindergarten for five year olds, and a grade one through eight elementary school at the following three sites:

1.     9719 Flatlands Avenue, Brooklyn, New York 11236

2.     1677 Canarsie Road, Brooklyn, New York 11236

3.     757 East 86th Street, Brooklyn, New York 11236

          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:                                                          

                                        Reverend Monsignor John Delendick

                                        St. Jude Roman Catholic Church

                                        Brooklyn, NY 11236

                                       

                                        Reverend John Amann

                                        Holy Family Roman Catholic Church

                                        Brooklyn, NY 11236

                                       

                                        Reverend Francis Hughes

                                        Our Lady of Miracles R.C. Church

                                        Brooklyn, NY 11236

 

                                        Kevin M. Kearney

                                        Wingate Kearney & Cullen

                                        Brooklyn, NY 11201

 

                                        Dr. Thomas Chadzutko

                                        Superintendent of Schools

                                        Brooklyn, NY 11215

                                                                               

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

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

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

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

9.        The principal office of the corporation shall be located at 9719 Flatlands Avenue, Brooklyn, New York 11236.

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

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

 

SAN MIGUEL ACADEMY OF NEWBURGH

          Voted, that

          1.       A provisional charter valid for a term of three years is granted incorporating Reverend Mark J. Connell, Thomas A. Cunningham, Gregory F. Kiernan, Kevin R. Mirabile, Joanne Welty and their associates and successors as an education corporation under the corporate name of San Miguel Academy of Newburgh located in Newburgh, county of Orange, and state of New York.

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

To operate a Catholic middle school consisting of grades five through eight for underprivileged boys in Newburgh, New York.

          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:        

 

                                        Reverend Mark J. Connell

                                        Newburgh, NY 12550

                                       

                                        Thomas A. Cunningham

                                        Chappaqua, NY 10514

                                       

                                        Gregory F. Kiernan

                                        Chappaqua, NY 10514

 

                                        Kevin R. Mirabile

                                        Chappaqua, NY 10514

 

                                        Joanne Welty

                                        Pleasantville, NY 10570

                                                                                         

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

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

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

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

9.        The principal office of the corporation shall be located at 241 Liberty Street,  Newburgh, New York 12550.  The mailing address of the corporation is P.O. Box 284, Chappaqua, New York 10514.

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

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

 

          SOUTHERN TIER CHRISTIAN ACADEMY.  An application having been made by and on behalf of the trustees of the Southern Tier Christian Academy, for its charter to be dissolved, and it appearing from the petition that all taxes payable by the corporation have been paid, it was

          Voted, that the provisional charter of Southern Tier Christian Academy School, located in Falconer, county of Chautauqua, state of New York, which was granted by action of the Board of Regents on April 23, 2002 be, and the same hereby is, dissolved, and approval is hereby given to store the student records and all other records with the Levant Wesleyan Church, 1670 Lindquist Drive, Falconer, New York 14733.

 

          ST. JOHN FISHER COLLEGE.  An application having been made by and on behalf of the trustees of St. John Fisher College, for an amendment of its charter, it was

          Voted, that the provisional charter of St. John Fisher College, located in Pittsford, county of Monroe, state of New York, which was granted by action of the Board of Regents on April 27, 1951; which provisional charter was amended by Regents action on May 23, 1952 and was made absolute by Regents action on March 25, 1955; which absolute charter was amended by Regents action on April 25, 1958, September 25, 1980, February 25, 1983, June 26, 1992, September 18, 1992 and July 16, 1999 be, and the same hereby is, amended to add authority for the corporation  to confer the degrees of Doctor of Pharmacy (Pharm.D.) and Doctor of Education (Ed.D.).

 

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

          Voted, that the provisional charter of Touro College, located in the city, county, and state of New York, which was granted by action of the Board of Regents on June 26, 1970, which provisional charter was amended on April 11, 1973, June 28, 1974, and extended on June 27, 1975 and was consolidated by Regents action on June 21, 1979 with Jewish Teachers Seminary and People’s University, a domestic corporation incorporated pursuant to Chapter 593 of the Laws of 1935 and with Herzliah Hebrew Teachers Institute, Inc., which was incorporated by action of the Board of Regents under the corporate name “Herzliah Hebrew Academy, Inc.” on February 15, 1923 and amended by Regents action on February 15, 1946 to change the corporate name to “Herzliah Hebrew Teachers Institute, Inc” which provisional charter was amended and extended numerous times, and was made absolute by Regents action on January 17, 1990; and such absolute charter having been amended on various occasions, the last amendment having been granted on September 9, 2005 be, and the same hereby is, amended to add authority for the corporation to confer the degree of Doctor of Osteopathic Medicine (D.O.).

 

APPENDIX II

REGENTS ACTIONS IN 73 PROFESSIONAL DISCIPLINE CASES

AND 2 RESTORATION PETITIONS

 

March 20-21, 2006

 

          The Board of Regents announced disciplinary actions resulting in the revocation of 1 license, surrender of 13 licenses and 1 certificate, and 58 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 two restoration petitions.

 

I. REVOCATIONS AND SURRENDERS

 

Chiropractic

 

          Benjamin Jacob Salloum; 601 Union Street, Rome, NY  13440; Lic. No. 009065; Cal. No. 21938; Found guilty of professional misconduct; Penalty: Revocation.

 

Dentistry

 

          Diane Lee; Dental Hygienist; 747 East 26th Street, Brooklyn, NY 11210; Lic. No. 012259; Cal. No. 22261; Application to surrender license granted.  Summary: Licensee admitted to the charge of willfully filing a false form, to wit: submitting a re-registration application in which she stated that she had completed required continued education when in fact she had not.

 

          Seymour W. Stein; Dentist; Leland O. White Laboratory Building, Sharon Springs, NY  13459-0134; Lic. No. 019774; Cal. No. 22388; Application to surrender license granted.  Summary: Licensee did not contest the charge of improper storage of surgical instruments.

 


 

Nursing

 

          Debra Lu Gaelens; Licensed Practical Nurse; 60 Greenleaf Meadows, Rochester, NY 14612; Lic. No. 230622; Cal. No. 22526; Application to surrender license granted.  Summary: Licensee admitted to the charges of having been convicted of Willful Violation of Health Laws and Falsifying Business Records in the 2nd Degree.

 

          Christine Delaine Ackley; Registered Professional Nurse; Lic. No. 433423; Cal. No. 22547; Application to surrender license granted.  Summary:  Licensee admitted to the charge of having been convicted in Colorado of Murder in the 1st Degree, a felony under Colorado Law.

 

          Sandra C. Milks; Registered Professional Nurse; 35 Hardwood Road, Spencerport, NY  14559; Lic. No. 234016; Cal. No. 22562; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Conspiracy.

 

          Jason Smolarsky; Registered Professional Nurse; 14 Guild Court, Plainview, NY 11729; Lic. No. 482143; Cal. No. 22581; Application to surrender license granted.  Summary: Licensee admitted to the charge of conduct in the profession which evidences moral unfitness, to wit: diverting controlled and non-controlled substances for his own use. 

 

          Stephen E. Collier; Licensed Practical Nurse; 7826 Kneeskern Road, Bridgeport, NY 13030; Lic. No. 237300; Cal. No. 22585; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Willful Violation of Health Laws and Endangering the Welfare of an Incompetent or Physically Disabled Person. 

 

          Michelle Sarah Lind; Registered Professional Nurse, Nurse Practitioner; 438 West Spearhead Road, Tucson, AZ 85737; 14470 North 100th Place, Scottsdale, AZ 85260; Lic. No. 425000, Cert. No. 301468; Cal. Nos. 22614, 22615; Application to surrender license and certificate granted.  Summary: Licensee did not contest the charge of having been found guilty by the Arizona State Board of Nursing of professional misconduct. 

 

          Patricia E. Skerritt; Registered Professional Nurse; P.O. Box 793, Hunter, NY 12442; 8949 Route 23A, Jewett, NY  12494; Lic. No. 373521; Cal. No. 22620; Application to surrender license granted.  Summary: Licensee pled guilty to the charges of having been convicted of Falsifying Business Records in the 2nd Degree; of providing false answers to questions on a nursing employment application; and of conduct which evidenced moral unfitness to practice the profession in that, subsequent to an order of a court that she surrender her license to practice as a registered professional nurse in the State of New York, she applied for a position in a hospital as a registered professional nurse, made false statements on the employment application for said position and accepted an offer of employment as a registered professional nurse at said hospital.

 

Pharmacy

 

          Alexander Quang Do; 86-11 Forest Parkway, Woodhaven, NY 11421; Lic. No. 040005; Cal. No. 22319; Application to surrender license granted.  Summary: Licensee admitted to the charges of having been convicted of 18 counts of Criminal Sale of a Controlled Substance in the 4th Degree, class C felonies, and one count of Grand Larceny in the 3rd Degree, a class D felony.

 

          Paul Merwin Frank; 8 Settlers Court, New City, NY  10956; Lic. No. 024598; Cal. No. 22516; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Conspiracy to Commit Health Care Fraud, a felony. 

 

Physical Therapy

 

          Raymond Mariano Paas; 6844 Burns Street, Forest Hills, NY 11375; Lic. No. 024068; Cal. No. 22592; Application to surrender license granted.  Summary: Licensee admitted to the charge of having been convicted of Attempted Enterprise Corruption.

 

Social Work

 

          Laura A. O’Reilly; Licensed Master Social Worker; 846 B Berkley Street, New Milford, NJ 07646; Lic. No. 063340; Cal. No. 22373; Application to surrender license granted. Summary: Licensee admitted to the charge of having been convicted in New Jersey of Uttering a Forged Instrument, 4th Degree. 

 

 

II. OTHER REGENTS DISCIPLINARY ACTIONS

 

Acupuncture

 

          Thomas Koangho Lee; 20 Cheshire Ridge, Victor, NY 14564; Lic. No. 000034; Cal. No. 22478; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 24 months probation, $1,000 fine.

 

Chiropractic

 

          Michael Walter Reinhardt; 27 North Avenue, Webster, NY 14580; Lic. No. 009570; Cal. No. 22453; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

 

Dentistry

 

          Bruce MacKay Stewart; Dentist; 28 Old Farm Circle, Pittsford, NY 14534; Lic. No. 024277; Cal. No. 22023; Found guilty of professional misconduct; Penalty: Censure and Reprimand, 100 hours public service.

 

          Richard Allen Masucci; Dentist; 2 Cheshire Ridge, Victor, NY 14564; Lic. No. 022440; Cal. No. 22024; Found guilty of professional misconduct; Penalty: Censure and Reprimand, 100 hours public service.

 

          Maung M. Kyaw; Dentist; 42-60 Main Street, Flushing, NY 11355; Lic. No. 044852; Cal. No. 22309; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $10,000 fine.

 

          Michael F. Ferchaw; Dentist; 138 East Front Street, Addison, NY 14801; Lic. No. 044078; Cal. No. 22418; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine.

 

          Victor Zeines; Dentist; P.O. Box 195, Route 28, Shokan, NY 12481-0195; Lic. No. 028616; Cal. No. 22472; Application for consent order granted; Penalty agreed upon: 2 month actual suspension effective April 1, 2006, 22 month stayed suspension, 2 years probation, $10,000 fine.

 

          Azam Zari Sadatrafiei; Dentist; 14 Meadowlark Lane, Oyster Bay Cove, NY 11771; Lic. No. 048026; Cal. No. 22474; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation upon return to practice, $5,000 fine.

 

          Denise L. Kiblin; Certified Dental Assistant; 55 Remoleno Street, Buffalo, NY 14220; Cert. No. 000067; Cal. No. 22477; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of certificate until fit to practice - upon return to practice 2 years probation, $500 fine.

 

Engineering and Land Surveying

 

          Rajashekar Rao Ravilla; Professional Engineer; 13 Adams Drive, Denville, NJ 07834-2401; Lic. No. 068438; Cal. No. 22530; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $5,000 fine.

 

Nursing

 

          Saintanna Lazarre; Licensed Practical Nurse; 9315 Francis Lewis Boulevard, Queens Village, NY 11428; Lic. No. 257187; Cal. No. 18319; Found guilty of professional misconduct; Penalty: Annul license.

 

          Rose Vassor; Licensed Practical Nurse; 43 Sussex Road, Elmont, NY 11003; 82 Ellwood Street, New York, NY 10040; Lic. No. 184151; Cal. No. 19206; Found guilty of professional misconduct; Penalty: 24 month suspension, execution of last 12 months of suspension stayed, $2,500 fine.

 

          Heuguette Souffrant; Licensed Practical Nurse; 125 Sterling Street, Brooklyn, NY 11225; Lic. No. 226148; Cal. No. 19297; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation.

 

          Marie France Jacques a/k/a Marie F. Etienne; Licensed Practical Nurse, Registered Professional Nurse; 51 Southgate Road, Valley Stream, NY 11581; Lic. Nos. 199061, 499429; Cal. Nos. 20417, 18328; Found guilty of professional misconduct; Penalty: Annulment of Registered Professional Nurse license; 2 year suspension of Licensed Practical Nurse license, execution of last year of suspension stayed, $2,500 fine.

 

          Karelton Quay Dunovant; Licensed Practical Nurse; 389 Sanders Road, Buffalo, NY 14216; Lic. No. 230757; Cal. No. 21875; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation if and when return to practice, $500 fine.

 

          Cynthia Marie Washington; Licensed Practical Nurse, Registered Professional Nurse; 89 Dorris Avenue, Buffalo, NY 14215; Lic. Nos. 269798, 540546; Cal. Nos. 22072, 22071; Application for consent order granted; Penalty agreed upon: 2 year actual suspension with leave to apply for early termination as set forth in consent order application, 2 years probation, $500 fine.

 

          Elizabeth Leonardo DeMatteo; Registered Professional Nurse; 19 Reynolds Court, Delmar, NY 12054; Lic. No. 502097; Cal. No. 22166; Application for consent order granted; Penalty agreed upon: 9 month actual suspension, 2 years probation to commence upon return to practice, 50 hours public service.

 

          Bolanle Nike Ogundokun; Licensed Practical Nurse; P.O. Box 900617; Far Rockaway, NY 11690; Lic. No. 259769; Cal. No. 22225; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

 

          Marly J.B. Josama; Licensed Practical Nurse, Registered Professional Nurse; 1984 Byron Avenue, Elmont, NY 11003; Lic. Nos. 235632, 515281; Cal. Nos. 22350, 22351; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

 

          Stephen Tokunbo Emeli; Licensed Practical Nurse, Registered Professional Nurse; 148-36  89th Avenue, Jamaica, NY 11435; Lic. Nos. 243903, 520355; Cal. Nos. 22352, 22353; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $1,000 fine.

 

          Stephene Jenifer Jobe; Licensed Practical Nurse; 321 North 8th Street, Olean, NY 14760; Lic. No. 219159; Cal. No. 22430; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for no less than 6 months and until fit to practice - upon return to practice 2 years probation, $250 fine.

 

          Mary Ann McClurg; Registered Professional Nurse; 20 Culver Avenue, Warsaw, NY 14569-1112; Lic. No. 492201; Cal. No. 22432; Application for consent order granted; Penalty agreed upon: 2 year actual suspension with leave to apply for a stay of execution of any unserved portion after serving a minimum of 4 months – upon service or stay of execution of any unserved portion of actual suspension 2 years probation, $500 fine.

 

          Dorothy L. Starling; Licensed Practical Nurse; 114 Burrows Street, Rochester, NY 14606; Lic. No. 268958; Cal. No. 22451; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 11 month stayed suspension, if and when return to practice 1 year probation, $250 fine.

 

          Alice M. Ostwald; Licensed Practical Nurse; ll Railroad Lane, Whitestone Station, NJ 08889; Lic. No. 218733; Cal. No. 22470; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice – if and when return to practice 2 years probation, $250 fine.

 

          Rosemary E. Callahan; Licensed Practical Nurse; 172 Harvard Street, Westbury, NY 11590; Lic. No. 143735; Cal. No. 22475; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation.

 

          Virginia Arlene Fredo; Licensed Practical Nurse; 133 Southside Parkway, Buffalo, NY 14220; Lic. No. 247273; Cal. No. 22479; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $250 fine.

 

          Alicia D. Basso; Licensed Practical Nurse; 1725 Kirk Road South, Rochester, NY 14612; Lic. No. 277073; Cal. No. 22480; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $250 fine.

 

          Lori M. Temple; Licensed Practical Nurse; 401 Pleasantview Avenue, Scotia, NY 12302; Lic. No. 242124; Cal. No. 22490; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension until fit to practice – upon return to practice 2 years probation, $250 fine.

 

          Shawn G. Kelly; Registered Professional Nurse; 9367 South Street Road, Leroy, NY 14482; Lic. No. 501397; Cal. No. 22508; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $500 fine.

 

 

          Trevlyn Ultenga Atkinson; Registered Professional Nurse; 974  47th Street, Brooklyn, NY 11219; Lic. No. 411015; Cal. No. 22520; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $500 fine.

 

          Arlene Miller Day; Licensed Practical Nurse; 1455 Fulton Avenue, Bronx, NY 10456; Lic. No. 061325; Cal. No. 22529; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension of no less than 1 year and until fit to practice - if and when return to practice 2 years probation.

 

          Teri Kendrick a/k/a Teri Jessup; Licensed Practical Nurse; 15 Laurel Place, Farmingville, NY 11738; Lic. No. 240801; Cal. No. 22569; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $500 fine.

 

          Jeanette Perito; Licensed Practical Nurse, Registered Professional Nurse; 70 Grove Hill, New Britain, CT 06052; Lic. Nos. 202649, 416948; Cal. Nos. 22570, 22571; Application for consent order granted; Penalty agreed upon: 6 month actual suspension with leave to apply for a stay of execution of any unserved portion of suspension as set forth in consent order application, 2 years probation.

 

Pharmacy

 

          Arthur Francis Dooley; 8210 Main Street, P.O. Box 195, Harrisville, NY 13648; Lic. No. 017948; Cal. No. 21539; Found guilty of professional misconduct; Penalty: 36 month suspension, execution of last 30 months of suspension stayed and probation for last 30 months.

 

          Dooley’s Drugs, Inc.; Retail Pharmacy; 8210 Main Street, P.O. Box 195, Harrisville, NY 13648; Reg. No. 020562; Cal. No. 21540; Found guilty of professional misconduct; Penalty: 36 month suspension, execution of last 30 months of suspension stayed and probation for last 30 months.

 

          Martin H. Leff; 118 Greenway Drive, Syosset, NY 11791; Lic. No. 029567; Cal. No. 21837; Application for consent order granted; Penalty agreed upon: 6 month actual suspension, 18 month stayed suspension, 2 years probation, $1,500 fine.

 

          Aqeel Ahmed Ghouri; 16 Baldwin Lane, Scarsdale, NY 10583; Lic. No. 042472; Cal. No. 21995; Found guilty of professional misconduct; Penalty: 2 year suspension, execution of last year of suspension stayed.

 

          Laurie A. Govel; 44 O’Hanlon Lane, East Berne, NY 12059-9723; Lic. No. 041487; Cal. No. 22174; Application for consent order granted; Penalty agreed upon: 1 month actual suspension effective May 1, 2006, 23 month stayed suspension, 2 years probation, $1,500 fine.

 

          Lester Eisenberg; 925 Long Creek Drive, Southold, NY 11971; Lic. No. 028221; Cal. No. 22550; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 2 years probation, $5,000 fine.

 

Physical Therapy

 

          Richard Scott Derringer; 2675 Windmill Parkway, Henderson, NV 89014; Lic. No. 013703; Cal. No. 22443; Application for consent order granted; Penalty agreed upon: Indefinite actual suspension for not less than 5 years and until fit to practice.

 

          Alexander Arboleda; #2 Redlef Court, Patchogue, NY 11772; Lic. No. 014914; Cal. No. 22527; Application for consent order granted; Penalty agreed upon: 1 month actual suspension, 23 month stayed suspension, 2 years probation, $500 fine.

 

Podiatry

 

          David M. Davidson; 603 Brisbane Boulevard, Buffalo, NY 14203; Lic. No. 002240; Cal. No. 22284; Application for consent order granted; Penalty agreed upon: 2 year stayed suspension, 2 years probation, $1,000 fine.

 

Psychology

 

          Leslee Ann Nickel; 21 Jerome Avenue, Hicksville, NY 11801; 148 West 23 Street, New York, NY  10011; Lic. No. 010792; Cal. No. 22429; Application for consent order granted; Penalty agreed upon: 3 month actual suspension, 21 month stayed suspension, 24 months probation.

 

Public Accountancy

 

          William Postelnik; Certified Public Accountant; 69-18  198 Street, Fresh Meadows, NY 11365; Lic. No. 042750; Cal. No. 22514; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine.

 

          Alan Goldberger; Certified Public Accountant; 462  7th Avenue, New York, NY 10018; Lic. No. 042677; Cal. No. 22515; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine.

 

Social Work

 

          Paul Botticelli; Licensed Clinical Social Worker;  379 Pond Path, Setauket, NY 11733-1020; Lic. No. 027658; Cal. No. 22000; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, 1 year probation, $2,500 fine.


 

Veterinary Medicine

 

          Richard Henry Drumm; P.O. Box 357, East Greenbush, NY 12061; Lic. No. 001859; Cal. No. 22289; Application for consent order granted; Penalty agreed upon: 1 year stayed suspension, 1 year probation, $1,500 fine.

 

          Harry F. Prussner; 183 McCaferty Road, Greenville, NY 12083; Lic. No. 003324; Cal. No. 22383; Application for consent order granted; Penalty agreed upon: 1 month actual suspension effective April 1, 2006, 23 month stayed suspension, 2 years probation, $1,000 fine.

 

          Stuart Alexander Stiffey; 65 Meher Circle, Woodstock, NY 12498; Lic. No. 008133; Cal. No. 22452; Application for consent order granted; Penalty agreed upon: Censure and Reprimand, $1,000 fine.

 

 

III. RESTORATIONS

 

The Board of Regents voted on March 21, 2006 to grant the petition for restoration of the physician license of Marshall J. Hubsher, 7 Forest Drive, Sands Point, NY 11050.  Dr. Hubsher’s license was originally revoked effective May 16, 1995.

 

The Board of Regents voted on March 21, 2006 to stay the order of surrender of the registered professional nurse license of Robert P. Mannhardt, 6503 North Military Trail, Ste. 4501, Boca Raton, FL 33496, for one year, place him on probation for one year under specified terms and conditions, and upon successful completion of the terms of probation, fully restore his license. Mr. Mannhardt’s license was originally surrendered effective June 1, 1982.