January 13, Filing of 2015 Personal/Relative and Financial Disclosure Statements
|
|
|
- Michael Thornton
- 10 years ago
- Views:
Transcription
1 CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor DAVID C. HESPE Commissioner January 13, 2015 TO: FROM: SUBJECT: Executive County Business Officials Joanne Restivo, Acting Executive Director School Ethics Commission Filing of 2015 Personal/Relative and Financial Disclosure Statements This memorandum is a reminder to the Executive County Offices of Education (County Offices) throughout the State that the School Ethics Commission (SEC) has established an online filing application for reporting the SEC s Personal/Relative and Financial Disclosure Statement, which is required of each school official 1 by the School Ethics Act (Act), N.J.S.A. 18A:12-25 and 26. The Act requires the filing of Disclosure Statements for school officials who have previously filed in the District, Charter School or Renaissance School in prior years by April 30. For school officials who are newly-elected or newly-appointed to the District, Charter School, or Renaissance School, the Disclosure Statement must be filed within 30 days of taking office or assuming the position. Full instructions for the online filing application are available at the SEC website at Each School Board Secretary, Charter or Renaissance School Designee (Board Secretary) must annually submit online the List of School Officials (List), consisting of the names and addresses of those school officials, by office and position, whose responsibilities would require the filing of the Financial and Personal/Relative Disclosure Statements, pursuant to the criteria set forth in N.J.S.A. 18A:12-21 et seq. Full instructions for the online filing application are available on the SEC website at By memorandum sent from the SEC, Board Secretaries will be notified that all such Lists shall be submitted online at The first step in the process requires each Board Secretary to log in and complete the List on or before February 1. The Board Secretary shall then inform all school officials that they will be contacted by the SEC to facilitate the filing of the Personal, Relative and Financial Disclosure Statement for the reporting year. On June 1 and throughout the remainder of the calendar year, Board Secretaries must again access this electronic link to submit the names and addresses of newly-elected and/or newly-appointed board members, trustees and administrators, who are required to file Disclosure Statements within 30 days of taking office or assuming the position. The Board Secretaries will electronically file these Lists for the review of the 1 School official means a board member, a member of the board of trustees of a charter or Renaissance school, an administrator of a local school district, an employee or officer of the New Jersey School Boards Association and other organizations covered by the Act, but not including any member of the secretarial, clerical or maintenance staff.
2 Page 2 Executive County Superintendent (ECS) and the County Offices through the SEC s online filing application. These Lists shall be subject to review only by the Board Secretary, the County Offices and the SEC. Personal addresses shall be protected and may not be released for any purpose. 2 The County Office may go to to review the Lists provided by the Board Secretaries. Using the easy access online filing application, the ECS (County Office) will send an individual with an authorization code to each individual school official to allow the electronic reporting of these Disclosure Statements. Using the easy access online filing application, the Board Secretaries and the County Offices will review and approve Disclosure Statements by April 30. Below is a timeline for collection of Disclosure Statements. If you have any questions, please contact Jill Greenberg Kail, School Ethics Commission, by at [email protected]. COUNTY OFFICE TIMELINES DATE January/ February Review of Online Lists of School Officials COUNTY OFFICE ACTIONS After notification by the SEC, the County Offices shall remind Board Secretaries/Charter and Renaissance School Designees (Board Secretaries) that the annual List of School Officials is required to be submitted online on or before February 1. A power point is available to assist the Board Secretary in creating the List at Verify that each Board Secretary has submitted the List of all school officials required to file Disclosure Statements. Using the online filing application, select the official to receive an and send the individual s authorization code through the application. This allows the school official to file the Disclosure Statement. Remind Board Secretaries that personal s must be protected, pursuant to OPRA, and that no school official is ever deleted from the List. February Remind Board Secretaries in writing that the online filling of the Disclosure Statement for newly elected or newly appointed school officials who have not filed in the District, Charter School or Renaissance School in the prior year, is required within 30 days of taking office or assuming the position. Remind Board Secretaries that the online filing of the Disclosure Statement is due from all school officials who have previously filed in the District, Charter School or Renaissance School by April 30. New Charter School trustees and administrators must initially file Disclosure Statements within 30 days of the grant of a charter. 2 New Jersey Open Public Records Act, N.J.S.A. 47:1A.
3 Page 3 On or by May 10 Review of Electronic Disclosure Statements June 1 Report to SEC Renaissance School trustees and administrators must file within 30 days of the execution of a contract. Thereafter, any newly-appointed charter trustee or administrator of the Charter or Renaissance School must file within 30 days from assuming the position. After the Charter School or Renaissance School has been established, the disclosure statements are required to be filed annually by April 30, as with the other school officials. Review Disclosure Statements for completeness. When notified on the List that the Board Secretary has reviewed and certified a Disclosure Statement, the County Office shall electronically review each individual Disclosure Statement. The County Office will either note a deficiency within the online Disclosure Statement or accept the Disclosure Statement as complete. The School Ethics Act requires that financial information pertain to the preceding calendar year. If the information has changed from the preceding calendar year, it is recommended that the official also provide financial information which is current as of five days prior to the date of this filing. No statement should be returned for failure to provide current financial information. A Disclosure Statement, identified as deficient by the County office, will automatically be returned to the Board Secretary, who may return the statement to the school official for corrections. If the Board Secretary determines to return the Disclosure Statement to the school official, the online filing application will automatically generate an with an accompanying authorization code notifying the school official that the Disclosure Statement requires a revision. In the alternative, the Board Secretary may determine that the Disclosure Statement is acceptable and approve it as filed. The Disclosure Statement will then be available for County Office review. 3 A Disclosure Statement, identified as complete by the County Office, will automatically become final. The Disclosure Statement will be stored within the List beneath each individual official s name and will be immediately available to the public through the Department of Education s website. Submit to the SEC the County Office June 1 Report, which is available within the County Office s online filing application. The County Office will prepare the report using the information contained in the Board Secretary Certification, required in the online filing application of each Board Secretary by May 10. The County Office June 1 Report shall include the names, home addresses and phone 3 Procedures in the event of an incomplete filing are set forth at N.J.A.C. 6A:28-3.4(a), which provides: When an ECS determines that a portion of a school official s disclosure statement, which are timely filed pursuant to N.J.A.C. 6A:28-3.1, is incomplete, the ECS shall return the disclosure statement to the Board Secretary/Charter School or Renaissance school designee who shall then return the disclosure statement to the school official. The school official shall have 20- days from receipt of the returned filing to complete the disclosure statement and file with the board secretary or charter school designee, who shall then file the completed disclosure statement with the ECS.
4 Page 4 June July Review of Online Lists of School Officials Review of Disclosure Statements of Newly Elected or Newly Appointed Officials numbers of each official who has failed to file a complete Disclosure Statement at the time of the report. The County Office shall assist the SEC and the Board Secretary in updating and editing the online List to reflect board members or administrators who have not filed Statements but are no longer in the District, Charter School or Renaissance School. The name of each school official is a public record and no name shall be deleted unless placed on the List in error. Remind Board Secretaries to submit the June List by June 30 to include the names and addresses of new board members, trustees and appointees, not on the February List, who have 30 days from taking office or assuming the position to file a Disclosure Statement. New Charter School trustees and administrators must initially file Disclosure Statements within 30 days of the grant of a charter. Renaissance School trustees and administrators must file within 30 days of the execution of a contract. Thereafter, any newly-appointed charter trustee or administrator of the Charter or Renaissance School must file within 30 days from assuming the position. After the Charter School or Renaissance School has been established, the disclosure statements are required to be filed annually by April 30, as with the other school officials. Using the online filing application, select the official to receive an and send the individual s authorization code through the application. This allows the school official to file the Disclosure Statement. Review Disclosure Statements for completeness. When notified on the List that the Board Secretary has reviewed and certified Disclosure Statements, the County Office shall electronically review each individual Disclosure Statement. The County Office will either note any deficiency within the Disclosure Statement or accept the Disclosure Statement as complete. The School Ethics Act requires that financial information pertain to the preceding calendar year. If the information has changed from the preceding calendar year, it is recommended that the official also provide financial information which is current as of five days prior to the date of this filing. No statement should be returned for failure to provide current financial information. A Disclosure Statement, identified as deficient by the County Office, will automatically be returned to the Board Secretary, who may return the statement to the school official for corrections. If the Board Secretary determines to return the Disclosure Statement to the school official, the online filing application will automatically generate an with an accompanying authorization code notifying the school official that the Disclosure Statement requires a revision. In the
5 Page 5 alternative, the Board Secretary may determine that the Disclosure Statement is acceptable and approve it as filed. The Disclosure Statement will then be available for County Office review. A Disclosure Statement, identified as complete by the County Office, will automatically become final. The Disclosure Statement will be stored within the List beneath each individual official s name and will be immediately available to the public through the Department of Education s website. Continue assisting the SEC to enforce the filing and completion of Disclosure Statements as required by the Act. June December Continue throughout the year using the County Office online filing application to verify that Board Secretaries update the online June December List of School Officials with new board members, trustees and appointees who must file the Disclosure Statements within 30 days from taking office or assuming the position. Continue to use the online filing application to select the official to receive an and to send the individual s authorization code through the application. Continue to review Disclosure Statements. Any Disclosure Statement identified as deficient by the County Office, will automatically be returned to the Board Secretary, who may return the statement to the school official for corrections. If the Board Secretary determines to return the Disclosure Statement to the school official, the online filing application will automatically generate an with an accompanying authorization code notifying the school official that the Disclosure Statement requires a revision. In the alternative, the Board Secretary may determine that the Disclosure Statement is acceptable and approve it as filed. The Disclosure Statement will then be available for County Office review. A Disclosure Statement, identified as complete by the County Office, will automatically become final. The Disclosure Statement will be stored within the List beneath each individual official s name and will be immediately available to the public through the Department of Education s website. December 1 Submit to the SEC the County Office December 1 Report, which is available within the County Office s online filing application. The County Office will prepare the Report using the information contained in the Board Secretary Certification required of each Board Secretary no later than November 15. The County Office December 1 Report shall include the name, home addresses and phone numbers of each school official who has failed to file a complete Disclosure Statement at the time of the Report. The County Office shall assist the SEC and the Board Secretary to update and edit the online List to reflect
6 Page 6 board members or administrators who have not filed but are no longer in the District, Charter School or Renaissance School. The name of each school official is a public record and no name shall be deleted unless placed on the List in error. Continue assisting the SEC to enforce the filing and completion of Disclosure Statements as required by the Act. c: Members, State Board of Education David C. Hespe, Commissioner Executive County Superintendents Senior Staff Executive Directors for Regional Achievement Centers NJ Lee Group
HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ 08108 REQUEST FOR PROPOSAL
HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ 08108 REQUEST FOR PROPOSAL A. PURPOSE: The Haddon Township Board of Education is seeking proposals from qualified respondents as follows:
State of New Jersey DEPARTMENT OF BANKING AND INSURANCE OFFICE OF THE COMMISSIONER PO BOX 325 TRENTON, NJ 08625-0325
CHRIS CHRISTIE Governor KIM GUADAGNO Lt. Governor State of New Jersey DEPARTMENT OF BANKING AND INSURANCE OFFICE OF THE COMMISSIONER PO BOX 325 TRENTON, NJ 08625-0325 TEL (609) 292-7272 KENNETH E. KOBYLOWSKI
N.J.A.C. 6A:32, SCHOOL DISTRICT OPERATIONS TABLE OF CONTENTS
N.J.A.C. 6A:32, SCHOOL DISTRICT OPERATIONS TABLE OF CONTENTS SUBCHAPTER 1. SCOPE AND PURPOSE 6A:32-1.1 Scope and Purpose SUBCHAPTER 2. DEFINITIONS 6A:32-2.1 Definitions SUBCHAPTER 3. DISTRICT BOARDS OF
STRATFORD BOARD OF EDUCATION 111 WARWICK ROAD STRATFORD, NEW JERSEY 08084. INSURANCE BROKER of RECORD EMPLOYEE HEALTH BENEFITS
STRATFORD BOARD OF EDUCATION 111 WARWICK ROAD STRATFORD, NEW JERSEY 08084 INSURANCE BROKER of RECORD EMPLOYEE HEALTH BENEFITS A. PURPOSE: The Stratford Board of Education is seeking proposals through the
HADDONFIELD PUBLIC SCHOOLS ONE LINCOLN AVENUE HADDONFIELD, NJ 08033 Phone: 856-429-4130, X 215 Fax: 856-429-6015
HADDONFIELD PUBLIC SCHOOLS ONE LINCOLN AVENUE HADDONFIELD, NJ 08033 Phone: 856-429-4130, X 215 Fax: 856-429-6015 REQUEST FOR PROPOSALS FOR SCHOOL DISTRICT HEALTH INSURANCE BROKER SERVICES Notice is hereby
N.J.A.C. 6A:27, STUDENT TRANSPORTATION TABLE OF CONTENTS
N.J.A.C. 6A:27, STUDENT TRANSPORTATION TABLE OF CONTENTS SUBCHAPTER 1. GENERAL PROVISIONS 6A:27-1.1 Scope 6A:27-1.2 Purpose 6A:27-1.3 Authority 6A:27-1.4 Students who shall be transported 6A:27-1.5 Students
RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND
RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND WHEREAS, a number of school boards in the State of New Jersey have joined together to form the SCHOOLS HEALTH INSURANCE FUND hereafter referred
1320 DUTIES OF SCHOOL BUSINESS ADMINISTRATOR/ BOARD SECRETARY. 1. Valid New Jersey School Business Administrator Certificate.
1320/page 1 of 5 Qualifications 1320 DUTIES OF SCHOOL BUSINESS ADMINISTRATOR/ BOARD SECRETARY 1. Valid New Jersey School Business Administrator Certificate. 2. Minimum experience as determined by the Board.
Frequently Asked Questions Concerning the Public Bidding and Prevailing Wage Requirements of New Jersey Charter Schools
Frequently Asked Questions Concerning the Public Bidding and Prevailing Wage Requirements of New Jersey Charter Schools 1. Are charter schools required to comply with New Jersey public bidding requirements
2016 General Election Timeline
June 2016 General Timeline June 7 Nomination Petition Filing Deadline for Independent Candidates (except for Independent Electors of President and Vice President) for General (before 4:00 p.m. of the day
State of New Jersey Department of Labor and Workforce Development Division of Wage and Hour Compliance PO Box 389 Trenton, New Jersey 08625-0389
State of New Jersey Department of Labor and Workforce Development Division of Wage and Hour Compliance PO Box 389 Trenton, New Jersey 08625-0389 Instructions for Completing the Application for Public Works
TITLE 11. DEPARTMENT OF BANKING AND INSURANCE - DIVISION OF INSURANCE CHAPTER 2. INSURANCE GROUP SUBCHAPTER 33. WORKERS' COMPENSATION SELF-INSURANCE
TITLE 11. DEPARTMENT OF BANKING AND INSURANCE - DIVISION OF INSURANCE CHAPTER 2. INSURANCE GROUP SUBCHAPTER 33. WORKERS' COMPENSATION SELF-INSURANCE 11:2-33.1 Purpose and scope (a) This subchapter sets
School Safety and Security Plans. Presented by the NJSBA Policy Unit
School Safety and Security Plans Presented by the NJSBA Policy Unit School Safety and Security Plans In accordance with N.J.A.C. 6A:16-5.1 and the Memorandum of Agreement between Education and Law Enforcement
N.J.A.C. 6A:21, MARIE H. KATZENBACH SCHOOL FOR THE DEAF TABLE OF CONTENTS
N.J.A.C. 6A:21, MARIE H. KATZENBACH SCHOOL FOR THE DEAF TABLE OF CONTENTS SUBCHAPTER 1. GENERAL PROVISIONS 6A:21-1.1 Purpose and scope of the Katzenbach School 6A:21-1.2 Definitions for the Katzenbach
Medical Malpractice Insurance General Provisions; Optional Policy Provision Right to Settle
INSURANCE DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE Medical Malpractice Insurance General Provisions; Optional Policy Provision Right to Settle Proposed New Rules: N.J.A.C. 11:27-1 and
NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ 07627 BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM
NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ 07627 REQUEST FOR QUALIFICATIONS (RFQ) BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM SUBMISSION DATE: Friday,
PUPILS 5530/page 1 of 7 Substance Abuse Sep 14 M [See POLICY ALERT Nos. 105, 121, 144 156, 157, 161, 179 and 204] 5530 SUBSTANCE ABUSE
5530/page 1 of 7 M [See POLICY ALERT Nos. 105, 121, 144 156, 157, 161, 179 and 204] 5530 SUBSTANCE ABUSE The Board of Education recognizes that a student s abuse of harmful substances seriously impedes
REQUEST FOR PROPOSALS FOR FINANCIAL ADVISORY SERVICES
REQUEST FOR PROPOSALS FOR FINANCIAL ADVISORY SERVICES Appointment to the State of New Jersey Rating Agency Presentation Review/Analysis Summer 2016 Issued by the State of New Jersey Treasurer s Office
New Jersey Transportation Trust Fund Authority Fiscal Year 2016 Financial Plan
New Jersey Transportation Trust Fund Authority Fiscal Year 2016 Financial Plan Plan for Financing Anticipated NJDOT/NJT Capital Program Outlays for Fiscal Year 2016 NEW JERSEY TRANSPORTATION TRUST FUND
NEW JERSEY DEPARTMENT OF EDUCATION DIVISION OF FIELD SERVICES DATES FOR 2016 SCHOOL ELECTION AND BUDGET PROCEDURES
NEW JERSEY DEPARTMENT OF EDUCATION DIVISION OF FIELD SERVICES DATES FOR 2016 SCHOOL ELECTION AND BUDGET PROCEDURES 2016 SCHOOL ELECTION AND BUDGET PROCEDURES CALENDAR Topic Page Type II Districts Including
Authorized By: Steven M. Goldman, Commissioner, Department of Banking and Insurance
INSURANCE DEPARTMENT OF BANKING AND INSURANCE OFFICE OF SOLVENCY REGULATION Workers Compensation Security Fund Proposed Amendments: N.J.A.C. 11:1 46.1 through 46.3 Authorized By: Steven M. Goldman, Commissioner,
FLORHAM PARK BOARD OF EDUCATION FILE CODE: 3510 Florham Park, New Jersey X Monitored X Mandated X Other Reasons Policy
FLORHAM PARK BOARD OF EDUCATION FILE CODE: 3510 Florham Park, New Jersey X Monitored X Mandated X Other Reasons Policy OPERATION AND MAINTENANCE OF PLANT The board of education is responsible for providing
COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL
COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL A. PURPOSE: The Collingswood Board of Education is seeking proposals from qualified respondents as follows: Board
NEW JERSEY SMALL EMPLOYER HEALTH BENEFITS PROGRAM SUPPLEMENTAL CODE OF ETHICS
State of New Jersey DEPARTMENT OF BANKING AND INSURANCE INDIVIDUAL HEALTH COVERAGE PROGRAM & SMALL EMPLOYER HEALTH BENEFITS PROGRAM PO BOX 325 TRENTON, NJ 08625-0325 JON S. CORZINE Governor TEL (609) 633-1882
JANINE WALKER CAFFREY
JANINE WALKER CAFFREY BEFORE THE SCHOOL ETHICS COMMISSION V. ISRAEL VARELA SEC Docket No. C30-12 PERTH AMBOY BOARD OF EDUCATION, OAL Dkt. No. EEC 13638-12 MIDDLESEX COUNTY DECISION ON SETTLEMENT PROCEDURAL
HILLSDALE BOARD OF EDUCATION FILE CODE: 5131.6* SUBSTANCE ABUSE
HILLSDALE BOARD OF EDUCATION Hillsdale, NJ 07642 SUBSTANCE ABUSE Possible Drug and Alcohol Related Situations Whenever it shall appear to any teaching staff member, school nurse or other education personnel
General Policies and Procedures; Refund claim procedures Proposed Amendment: N.J.A.C. 18:2-5.8
TREASURY TAXATION DIVISION OF TAXATION General Policies and Procedures; Refund claim procedures Proposed Amendment: N.J.A.C. 18:2-5.8 Authorized By: Robert K. Thompson, Director, Division of Taxation Authority:
STATE OF NEW JERSEY DIVISION OF CODES AND STANDARDS BUREAU OF HOMEOWNER PROTECTION NEW HOME WARRANTY PROGRAM PO BOX 805
STATE OF NEW JERSEY DEPARTMENT OF COMMUNITY AFFAIRS DIVISION OF CODES AND STANDARDS BUREAU OF HOMEOWNER PROTECTION NEW HOME WARRANTY PROGRAM PO BOX 805 101 SOUTH BROAD STREET (PHYSICAL ADDRESS) TRENTON
HARRISON REDEVELOPMENT AGENCY NOTICE IN ACCORDANCE WITH N.J.S.A. 19:44A-20.5, et seq.
HARRISON REDEVELOPMENT AGENCY NOTICE IN ACCORDANCE WITH N.J.S.A. 19:44A-20.5, et seq. NOTICE is hereby given that proposals to the Commissioners of the Harrison Redevelopment Agency for a fair and open
Authorized By: Neil N. Jasey, Commissioner, Department of Banking and Insurance
INSURANCE DEPARTMENT OF BANKING AND INSURANCE DIVISION OF PROPERTY CASUALTY Personal Lines: Rate Filing Review Procedures Proposed Amendments: N.J.A.C. 11:1-2A.1 and 45.1, and 11:3-18. Authorized By: Neil
SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS
SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SEC. 96.1. DEFINITIONS. (a) "Chief of Police" shall mean the Chief of the Police
MEMORANDUM. October 1,2008. Emergent Medical Care, Contact Person, Enforcement and UEF Rule Proposals
DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT JON S. CORZINE PO BOX 381 DAVID J. SOCOLOW Governor TRENTON, NEW JERSEY 08625-0381 Commissioner MEMORANDUM October 1,2008 To: All Judges, Attorneys and Case
R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT
R: 2015-179 RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT WHEREAS, the Town of Phillipsburg (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund
Guide to Electronic Disbursement Controls for Payroll Purposes D C A. Community AFFAIRS. State of New Jersey Jon S.
Guide to Electronic Disbursement Controls for Payroll Purposes D C A D E PA R T M E N T O F Community AFFAIRS State of New Jersey Jon S. Corzine, Governor Department of Community Affairs Charles A. Richman,
COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL/EUS
COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ 08108 REQUEST FOR PROPOSAL/EUS A. PURPOSE: The Collingswood Board of Education is seeking proposals through the EUS procurement process
Complying with New Jersey s Pay-to-Play Laws
Complying with New Jersey s Pay-to-Play Laws Background Complying with New Jersey s pay-to-play laws restricting the award of government contracts in relation to political contributions is challenging.
N.J.A.C. 6A:20, ADULT EDUCATION PROGRAMS TABLE OF CONTENTS
N.J.A.C. 6A:20, ADULT EDUCATION PROGRAMS TABLE OF CONTENTS SUBCHAPTER 1. GENERAL PROVISIONS 6A:20-1.1 Purpose and function 6A:20-1.2 Definitions 6A:20-1.3 Age and out-of-school requirements 6A:20-1.4 Certification
PINE HILL BOARD OF EDUCATION School Board Policy 1003 Turnerville Road Pine Hill, New Jersey 08021 5530- SUBSTANCE ABUSE
PINE HILL BOARD OF EDUCATION School Board Policy 1003 Turnerville Road Pine Hill, New Jersey 08021 Phone: 856-783-6900 ext. 1115 FAX: 856-783-2955 Website: www.pinehill.k12.nj.us 5530- SUBSTANCE ABUSE
INTRODUCTION. States Constitution and 42 U.S.C. 1983 against the State of New Jersey, New Jersey s
LAW OFFICES OF WALTER M. LUERS, LLC Suite C203 23 West Main Street Clinton, New Jersey 08809 Telephone: 908.894.5656 Facsimile: 908.894.5729 [email protected] MARK R. BROWN, ESQ. 303 E. Broad Street
TEXAS ETHICS COMMISSION
TEXAS ETHICS COMMISSION CHAPTER 159, LOCAL GOVERNMENT CODE FINANCIAL DISCLOSURE BY COUNTY OFFICERS AND EMPLOYEES Effective September 1, 2013 (Revised 09/01/2015) Texas Ethics Commission, P.O. Box 12070,
42 NJR 7(2) July 19, 2010 Filed June 30, 2010. Authorized By: Thomas B. Considine, Commissioner, Department of Banking and Insurance.
INSURANCE 42 NJR 7(2) July 19, 2010 Filed June 30, 2010 DEPARTMENT OF BANKING AND INSURANCE OFFICE OF PROPERTY AND CASUALTY Changes to Medical Malpractice Liability Insurance Rates Proposed New Rules:
COMMONWEALTH OF MASSACHUSETTS
COMMONWEALTH OF MASSACHUSETTS Suffolk, SS. COMMISSIONER OF BANKS MORTGAGE LENDER AND MORTGAGE BROKER LICENSING ) In the Matter of ) PEOPLE S CHOICE MORTGAGE, INC. ) ORDER SUSPENDING Randolph, Massachusetts
ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014
1.00 PURPOSE ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014 1.01 The purpose of these rules is to establish the requirements and procedures
REGULATION STANHOPE BOARD OF EDUCATION. PUPILS R 5530/page 1 of 15 Substance Abuse M R 5530 SUBSTANCE ABUSE
R 5530/page 1 of 15 M R 5530 SUBSTANCE ABUSE The following procedures are established in implementation of Policy No. 5530, Substance Abuse. A. Definitions 1. Evaluation means those procedures used by
Tax Credit Consultant
Highlands Housing Authority 215 Shore Drive, Highlands, New Jersey 07732 TELEPHONE: (732) 872-2022 FAX: (732) 291-8743 Request for Proposals Tax Credit Consultant Proposals due by 2:00 PM on March 26,
COMMONWEALTH OF MASSACHUSETTS
COMMONWEALTH OF MASSACHUSETTS Suffolk, SS. COMMISSIONER OF BANKS MORTGAGE BROKER LICENSING ) In the Matter of ) REGENTS FINANCIAL, LLC ) ORDER SUSPENDING Troy, Michigan ) MORTGAGE BROKER ) LICENSE Mortgage
DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING
DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING The Springfield Board of Education is committed to providing high quality, efficient educational
1 of 4 DOCUMENTS. NEW JERSEY REGISTER Copyright 2011 by the New Jersey Office of Administrative Law. 43 N.J.R. 1571(a)
Page 1 1 of 4 DOCUMENTS NEW JERSEY REGISTER Copyright 2011 by the New Jersey Office of Administrative Law VOLUME 43, ISSUE 14 ISSUE DATE: JULY 18, 2011 RULE PROPOSALS LABOR AND WORKFORCE DEVELOPMENT THE
MIDDLESEX COUNTY UTILITIES AUTHORITY REQUEST FOR QUALIFICATIONS FOR PROVIDING SERVICES AS THE AUTHORITY S HEALTH & SAFETY CONSULTANT 2016
MIDDLESEX COUNTY UTILITIES AUTHORITY REQUEST FOR QUALIFICATIONS FOR PROVIDING SERVICES AS THE AUTHORITY S HEALTH & SAFETY CONSULTANT 2016 DEADLINE: 11:00 AM ON NOVEMBER 6, 2015 This REQUEST FOR QUALIFICATIONS
6471 SCHOOL DISTRICT TRAVEL
6471/page 1 of 22 M 6471 SCHOOL DISTRICT TRAVEL The Board of Education shall ensure the effective and efficient use of funds by adopting and implementing policies and procedures that are in accordance
POLICY TINTON FALLS BOARD OF EDUCATION. PUPILS 5530/Page 1 of 10 SUBSTANCE ABUSE 5530 SUBSTANCE ABUSE
5530/Page 1 of 10 M 5530 The Board of Education recognizes that a pupil's abuse of harmful substances seriously impedes that pupil's education and threatens the welfare of the entire school community.
Request for Proposals for Professional Services For Affordable Housing Administrative Agent
Request for Proposals for Professional Services For The Township of Harrison, Gloucester County, is seeking proposals for an Affordable Housing Administrative Agent in compliance with the Rules on Affordable
Proposed Readoption and Recodification with Amendments: N.J.A.C. 12A:9 as 17:45
NEW JERSEY DEPARTMENT OF THE TREASURY DEVELOPMENT OF SMALL, WOMEN AND MINORITY BUSINESSES Proposed Readoption and Recodification with Amendments: N.J.A.C. 12A:9 as 17:45 Authorized By: R. David Rousseau,
POLICY HIGH BRIDGE BOARD OF EDUCATION. Pupils 5530/Page 1 of 6 SUBSTANCE ABUSE 5530 SUBSTANCE ABUSE
5530/Page 1 of 6 5530 M The Board of Education recognizes that a pupil s abuse of harmful substances seriously impedes that pupil s education and threatens the welfare of the entire school community. The
REGULATION POINT PLEASANT SCHOOLS. PUPILS R 5530/page 1 of 12 Substance Abuse M R 5530 SUBSTANCE ABUSE
R 5530/page 1 of 12 M R 5530 SUBSTANCE ABUSE The following procedures are established in implementation of Policy No. 5530, Substance Abuse. A. Definitions 1. Evaluation means those procedures used by
TABLE OF CONTENTS Requirements for Pharmacy Benefits Managers Applying for a Certificate of Registration to do Business in the State of Connecticut
Sec. 38a-479aaa page 1 (11-09) TABLE OF CONTENTS Requirements for Pharmacy Benefits Managers Applying for a Certificate of Registration to do Business in the State of Connecticut Definitions..............................
Steven M. Goldman, Commissioner, Department of Banking and Insurance. N.J.S.A. 17:1-8.1, 17:1-15e, 17:22-6.14a3 and 17:29C-1 et seq.
INSURANCE DEPARTMENT OF BANKING AND INSURANCE OFFICE OF PROPERTY/LIABILITY Prohibition of Certain Cancellation and Nonrenewal Activity Proposed Amendments: N.J.A.C. 11:1-22.2 and 22.5 Proposed New Rules:
Sterling High School Board of Education Somerdale, New Jersey
Notice is hereby given that pursuant to the provisions of N.J.S.A. 19:44A-20, New Jersey Pay to Play, and other legislative enactments, more specifically Chapter 271 of the laws of the State of New Jersey,
Market Conduct Examination
Market Conduct Examination Philadelphia Contributionship Insurance Company And Germantown Insurance Company Philadelphia, Pennsylvania STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE Division of
POLICY GUIDE TEACHING STAFF MEMBERS 3125/page 1 of 3 Employment of Teaching Staff Members Apr 14 M
TEACHING STAFF MEMBERS 3125/page 1 of 3 Employment of Teaching Staff Members Apr 14 M 3125 EMPLOYMENT OF TEACHING STAFF MEMBERS The Board of Education believes it is vital to the successful operation of
5530 SUBSTANCE ABUSE (M)
Haddonfield 5530 / Page 1 of 10 5530 SUBSTANCE ABUSE (M) The following procedures are established in implementation of Policy No. 5530, Substance Abuse. A. Definitions 1. Evaluation means those procedures
6A:23A-5.2 Public relations and professional services; board policies; efficiency
6A:23A-5.2 Public relations and professional services; board policies; efficiency (a) Each school district and county vocational school district board shall establish by policy or policies a strategy or
State of New Jersey Office of the Secretary of Higher Education. Higher Education Capital Facilities Programs
State of New Jersey Office of the Secretary of Higher Education Higher Education Capital Facilities Programs Solicitation for Grant Applications For the following Programs: Building Our Future Bond Act
Market Conduct Examination
Market Conduct Examination RUTGERS CASUALTY INSURANCE COMPANY AND RUTGERS ENHANCED INSURANCE COMPANY CHERRY HILL, NEW JERSEY STATE OF NEW JERSEY DEPARTMENT OF BANKING AND INSURANCE Office of Consumer Protection
Holly C. Bakke, Commissioner, Department of Banking and Insurance. Authority: N.J.S.A.17:30D-17(a) and (b) and P.L. 2004 c. 17
INSURANCE DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE Medical Malpractice Reporting Requirements Proposed Amendments: N.J.A.C. 11:1-7.1 and 7.3 Authorized By: Holly C. Bakke, Commissioner,
IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER )
IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) ADMINISTRATIVE HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER ) THIS MATTER having been opened by the Commissioner of the
THE NEWARK PUBLIC SCHOOLS Newark, New Jersey POLICY
THE NEWARK PUBLIC SCHOOLS Newark, New Jersey POLICY FILE CODE: 5113 (Page 1 of 6) ABSENCES AND EXCUSES In order for the Newark Public Schools to fulfill its responsibility for providing a thorough and
How To Deal With A Pupil Who Is Under The Influence Of Alcohol Or Drugs
R 5530/Page 1 of 12 R 5530 The following procedures are established in implementation of Policy No. 5530, Substance Abuse. A. Definitions 1. Evaluation means those procedures used by a certified or licensed
EAST BRUNSWICK PUBLIC SCHOOLS Pupils 5530. SUBTANCE ABUSE (M) Page 1 of 7
Page 1 of 7 The Board of Education recognizes that an effective educational program, providing accurate information and promoting positive decision-making skills, is the first step in preventing pupils
CHAPTER 26. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:
CHAPTER 26 AN ACT concerning school employees, revising various parts of the statutory law, and supplementing chapters 6 and 28 of Title 18A of the New Jersey Statutes. BE IT ENACTED by the Senate and
4218 SUBSTANCE ABUSE (M)
4218/Page 1 of 5 4218 M Procedures A. Basic procedures to be used when an employee is suspected of having a dependency upon or illegal use of a controlled dangerous substance. 1. The employee s behavior
Minimum Standards for Specified Disease and Critical Illness Coverages
INSURANCE 42 N.J.R. 8(2) August 16, 2010 Filed July 19, 2010 DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE OFFICE OF LIFE AND HEALTH Term Life Insurance Comparison Survey Minimum Standards
R590-238-5. Risk Limitation. (1) The commissioner may limit the net amount of risk a captive insurance company retains for a single risk after
R590. Insurance, Administration. R590-238. Captive Insurance Companies. (Effective 8-25-08) R590-238-1. Authority. This rule is promulgated pursuant to the general rulemaking authority granted the insurance
State of New Jersey DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT P.O. BOX 389 TRENTON, NJ 08625-0389
State of New Jersey DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT P.O. BOX 389 TRENTON, NJ 08625-0389 Instructions for completing the application for Public Works Contractor Registration The Division of
Part I: Certification
Contractor Certification and Disclosure of Political s Solicitation No.: Bidder: The Bidder (Vendor) should complete the required Certification and Disclosure forms and submit them, together with a completed
Authorized By: Kenneth E. Kobylowski, Commissioner, Department of Banking and Insurance.
INSURANCE 46 NJR 5(2) May 19, 2014 Filed April 16, 2014 DEPARTMENT OF BANKING AND INSURANCE DIVISION OF INSURANCE Office of the Insurance Claims Ombudsman Proposed Readoption with Amendments: N.J.A.C.
MAGNOLIA BOARD OF EDUCATION 801 Preston Ave Suite D Somerdale, New Jersey 08083
MAGNOLIA BOARD OF EDUCATION 801 Preston Ave Suite D Somerdale, New Jersey 08083 REQUESTS FOR PROPOSALS SOLICITOR/AUDITOR/ARCHITECT/OCCUPATIONAL THERAPIST NOTICE OF SOLICITATION Notice is hereby given that
RULES OF THE AUDITOR GENERAL
RULES OF THE AUDITOR GENERAL CHAPTER 10.850 AUDITS OF CHARTER SCHOOLS AND SIMILAR ENTITIES, FLORIDA VIRTUAL SCHOOL, AND VIRTUAL INSTRUCTION PROGRAM PROVIDERS EFFECTIVE 06-30-15 RULES OF THE AUDITOR GENERAL
R 5530 SUBSTANCE ABUSE (M) [See POLICY ALERT Nos. 125, 133, 144, 145, 157, 173, 179 and 204]
R 5530/Page 1 of 17 M R 5530 [See POLICY ALERT Nos. 125, 133, 144, 145, 157, 173, 179 and 204] The following procedures are established in implementation of Policy 5530, Substance Abuse. A. Definitions
INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES
INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES Disclaimer: Please consult with your library s attorney and board of trustees prior to entering into an intergovernmental agreement. THIS AGREEMENT made
