January 13, 2015. Filing of 2015 Personal/Relative and Financial Disclosure Statements



Similar documents
January 12, Chief School Administrators, Charter School Lead Persons, Board Secretaries/Charter and Renaissance School Designees

CARLSTADT-EAST RUTHERFORD REGIONAL BOARD OF EDUCATION. Job Description

HADDON TOWNSHIP BOARD OF EDUCATION 500 RHOADS AVENUE WESTMONT, NJ REQUEST FOR PROPOSAL

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE PO BOX 325 TRENTON, NJ

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE OFFICE OF THE COMMISSIONER PO BOX 325 TRENTON, NJ

State of New Jersey DEPARTMENT OF BANKING AND INSURANCE OFFICE OF THE COMMISSIONER PO BOX 325 TRENTON, NJ

N.J.A.C. 6A:32, SCHOOL DISTRICT OPERATIONS TABLE OF CONTENTS

STRATFORD BOARD OF EDUCATION 111 WARWICK ROAD STRATFORD, NEW JERSEY INSURANCE BROKER of RECORD EMPLOYEE HEALTH BENEFITS

HADDONFIELD PUBLIC SCHOOLS ONE LINCOLN AVENUE HADDONFIELD, NJ Phone: , X 215 Fax:

N.J.A.C. 6A:27, STUDENT TRANSPORTATION TABLE OF CONTENTS

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND

OPERATION AND MAINTENANCE OF PLANT

1320 DUTIES OF SCHOOL BUSINESS ADMINISTRATOR/ BOARD SECRETARY. 1. Valid New Jersey School Business Administrator Certificate.

Frequently Asked Questions Concerning the Public Bidding and Prevailing Wage Requirements of New Jersey Charter Schools

2016 General Election Timeline

State of New Jersey Department of Labor and Workforce Development Division of Wage and Hour Compliance PO Box 389 Trenton, New Jersey

TITLE 11. DEPARTMENT OF BANKING AND INSURANCE - DIVISION OF INSURANCE CHAPTER 2. INSURANCE GROUP SUBCHAPTER 33. WORKERS' COMPENSATION SELF-INSURANCE

School Safety and Security Plans. Presented by the NJSBA Policy Unit

N.J.A.C. 6A:21, MARIE H. KATZENBACH SCHOOL FOR THE DEAF TABLE OF CONTENTS

Medical Malpractice Insurance General Provisions; Optional Policy Provision Right to Settle

NORTHERN VALLEY REGIONAL HIGH SCHOOL DISTRICT 162 KNICKERBOCKER ROAD DEMAREST, NJ BROKER FOR SCHOOLS PROPERTY & CASUALTY INSURANCE PROGRAM

PUPILS 5530/page 1 of 7 Substance Abuse Sep 14 M [See POLICY ALERT Nos. 105, 121, , 157, 161, 179 and 204] 5530 SUBSTANCE ABUSE

REQUEST FOR PROPOSALS FOR FINANCIAL ADVISORY SERVICES

New Jersey Transportation Trust Fund Authority Fiscal Year 2016 Financial Plan

Appointments will be awarded at the June Regular Business meeting of the Pine Hill Board of Education.

NEW JERSEY DEPARTMENT OF EDUCATION DIVISION OF FIELD SERVICES DATES FOR 2016 SCHOOL ELECTION AND BUDGET PROCEDURES

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

FLORHAM PARK BOARD OF EDUCATION FILE CODE: 3510 Florham Park, New Jersey X Monitored X Mandated X Other Reasons Policy

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ REQUEST FOR PROPOSAL

NEW JERSEY SMALL EMPLOYER HEALTH BENEFITS PROGRAM SUPPLEMENTAL CODE OF ETHICS

JANINE WALKER CAFFREY

HILLSDALE BOARD OF EDUCATION FILE CODE: * SUBSTANCE ABUSE

General Policies and Procedures; Refund claim procedures Proposed Amendment: N.J.A.C. 18:2-5.8

Offset of State Lottery Prizes to Satisfy Defaulted Federal and State Student Loans

STATE OF NEW JERSEY DIVISION OF CODES AND STANDARDS BUREAU OF HOMEOWNER PROTECTION NEW HOME WARRANTY PROGRAM PO BOX 805

HARRISON REDEVELOPMENT AGENCY NOTICE IN ACCORDANCE WITH N.J.S.A. 19:44A-20.5, et seq.

Authorized By: Neil N. Jasey, Commissioner, Department of Banking and Insurance

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS

Actuarial Services Preferred Mortality Tables for Use In Determining Minimum Reserve Liabilities

MEMORANDUM. October 1,2008. Emergent Medical Care, Contact Person, Enforcement and UEF Rule Proposals

R: RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT

Guide to Electronic Disbursement Controls for Payroll Purposes D C A. Community AFFAIRS. State of New Jersey Jon S.

COLLINGSWOOD BOARD OF EDUCATION 200 LEES AVENUE COLLINGSWOOD, NJ REQUEST FOR PROPOSAL/EUS

Complying with New Jersey s Pay-to-Play Laws

Filing Requirements for Policies, Certificates and Premium Rates. Holly C. Bakke, Commissioner, Department of Banking and Insurance

N.J.A.C. 6A:20, ADULT EDUCATION PROGRAMS TABLE OF CONTENTS

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

PINE HILL BOARD OF EDUCATION School Board Policy 1003 Turnerville Road Pine Hill, New Jersey SUBSTANCE ABUSE

INTRODUCTION. States Constitution and 42 U.S.C against the State of New Jersey, New Jersey s

TEXAS ETHICS COMMISSION

42 NJR 7(2) July 19, 2010 Filed June 30, Authorized By: Thomas B. Considine, Commissioner, Department of Banking and Insurance.

COMMONWEALTH OF MASSACHUSETTS

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING CONSOLIDATION AND ANNEXATION OF SCHOOL DISTRICTS September 2014

REGULATION STANHOPE BOARD OF EDUCATION. PUPILS R 5530/page 1 of 15 Substance Abuse M R 5530 SUBSTANCE ABUSE

211 CMR: DIVISION OF INSURANCE 211 CMR 23.00: AUDITS OF INSURERS BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS FOR YEARS ENDING 1991 AND AFTER

Tax Credit Consultant

COMMONWEALTH OF MASSACHUSETTS

Authorized By: Donald Bryan, Acting Commissioner, Department of Banking and Insurance

DRAFT COPY SUBJECT TO BD APPROVAL DRAFT COPY SPRINGFIELD BOARD OF EDUCATION AUGUST 18, 2014 REGULAR MEETING

May 5, Chief Executive Officer

1 of 4 DOCUMENTS. NEW JERSEY REGISTER Copyright 2011 by the New Jersey Office of Administrative Law. 43 N.J.R. 1571(a)

MIDDLESEX COUNTY UTILITIES AUTHORITY REQUEST FOR QUALIFICATIONS FOR PROVIDING SERVICES AS THE AUTHORITY S HEALTH & SAFETY CONSULTANT 2016

Steven M. Goldman, Commissioner, Department of Banking and

BOARD OF EDUCATION Cherry Hill, New Jersey TRAVEL EXPENSES

6471 SCHOOL DISTRICT TRAVEL

POLICY TINTON FALLS BOARD OF EDUCATION. PUPILS 5530/Page 1 of 10 SUBSTANCE ABUSE 5530 SUBSTANCE ABUSE

Request for Proposals for Professional Services For Affordable Housing Administrative Agent

Proposed Readoption and Recodification with Amendments: N.J.A.C. 12A:9 as 17:45

POLICY HIGH BRIDGE BOARD OF EDUCATION. Pupils 5530/Page 1 of 6 SUBSTANCE ABUSE 5530 SUBSTANCE ABUSE

REGULATION POINT PLEASANT SCHOOLS. PUPILS R 5530/page 1 of 12 Substance Abuse M R 5530 SUBSTANCE ABUSE

TABLE OF CONTENTS Requirements for Pharmacy Benefits Managers Applying for a Certificate of Registration to do Business in the State of Connecticut

Steven M. Goldman, Commissioner, Department of Banking and Insurance. N.J.S.A. 17:1-8.1, 17:1-15e, 17: a3 and 17:29C-1 et seq.

Sterling High School Board of Education Somerdale, New Jersey

Market Conduct Examination

Esperanza Cyber CS Charter Annual Report 07/01/ /30/2015

POLICY GUIDE TEACHING STAFF MEMBERS 3125/page 1 of 3 Employment of Teaching Staff Members Apr 14 M

5530 SUBSTANCE ABUSE (M)

004. Scope. This rule shall apply to all title insurers authorized to do business in Nebraska and all title insurance agents licensed in Nebraska.

6A:23A-5.2 Public relations and professional services; board policies; efficiency

State of New Jersey Office of the Secretary of Higher Education. Higher Education Capital Facilities Programs

BRIDGETON BOARD OF EDUCATION FILE CODE: 9250 Bridgeton, New Jersey X Monitored X Mandated Bylaw X Other Reasons

Market Conduct Examination

STATE OF NEW JERSEY Board of Public Utilities 44 South Clinton Avenue, 9 th Floor Post Office Box 350 Trenton, New Jersey

Holly C. Bakke, Commissioner, Department of Banking and Insurance. Authority: N.J.S.A.17:30D-17(a) and (b) and P.L c. 17

IN THE MATTER OF THE TERMINATION ) OF THE CONTRACT BETWEEN PHYSICIANS ) HEALTH SERVICES AND CENTRASTATE ) ORDER MEDICAL CENTER )

Choice School. Transportation Procedures

THE NEWARK PUBLIC SCHOOLS Newark, New Jersey POLICY

How To Deal With A Pupil Who Is Under The Influence Of Alcohol Or Drugs

EAST BRUNSWICK PUBLIC SCHOOLS Pupils SUBTANCE ABUSE (M) Page 1 of 7

CHAPTER 26. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

4218 SUBSTANCE ABUSE (M)

Minimum Standards for Specified Disease and Critical Illness Coverages

R Risk Limitation. (1) The commissioner may limit the net amount of risk a captive insurance company retains for a single risk after

State of New Jersey DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT P.O. BOX 389 TRENTON, NJ

Part I: Certification

Authorized By: Kenneth E. Kobylowski, Commissioner, Department of Banking and Insurance.

MAGNOLIA BOARD OF EDUCATION 801 Preston Ave Suite D Somerdale, New Jersey 08083

RULES OF THE AUDITOR GENERAL

R 5530 SUBSTANCE ABUSE (M) [See POLICY ALERT Nos. 125, 133, 144, 145, 157, 173, 179 and 204]

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES

Transcription:

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 http://www.nj.gov/education/ethics/fds/index.html. 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 email 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 http://www.nj.gov/education/ethics/fds/index.html. By memorandum sent from the SEC, Board Secretaries will be notified that all such Lists shall be submitted online at http://education.state.nj.us/sec/. 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 email 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.

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 email addresses shall be protected and may not be released for any purpose. 2 The County Office may go to http://doeintranet/g/sec/admin/ to review the Lists provided by the Board Secretaries. Using the easy access online filing application, the ECS (County Office) will send an individual email 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 email at schoolethics@doe.state.nj.us. 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 http://www.nj.gov/education/ethics/fds/index.html 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 email and send the individual s email authorization code through the application. This email allows the school official to file the Disclosure Statement. Remind Board Secretaries that personal emails 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.

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 email 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.

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 email 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 email and send the individual s email authorization code through the application. This email 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 email with an accompanying authorization code notifying the school official that the Disclosure Statement requires a revision. In the

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 email and to send the individual s email 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 email 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

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