MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

Size: px
Start display at page:

Download "MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015"

Transcription

1 MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015 The Board meeting was called to order by Chairman Timothy Chinchor at 8:30 a.m. PLEDGE OF ALLEGIANCE INVOCATION ROLL CALL Members Present Timothy Chinchor (Chairman) Benjamin Smith (Vice-Chairman)(7/15/15, 7/16/15) Robert Bramlett David Botknecht Kenneth Hoffmann Brian Flaherty Thomas McHaffie John (Jay) Cannava Bruce Barr Kathleen Krak Rafael Echarri Members Absent Benjamin Smith (Vice-Chairman)(7/17/2015) Others Present Ruthanne Christie, Executive Director Stacey Buccieri, Government Analyst II Deborah Loucks, Esq., Assistant Attorney General Daniel Brackett, Esq., Assistant General Counsel Court Reporter Berryhill Court Reporting Approval of the Agenda MOTION: Mr. Flaherty made a motion to approve the agenda. SECOND: Mr. Hoffmann

2 A. Rodriguez, Osvaldo License #: ER Case #: Motion to Reconsider (Filed by Respondent) Mr. Rodriguez was present and sworn in by the court reporter. MOTION: Mr. Flaherty made a motion to reopen this case and reconsider the June 2015 Final Order. SECOND: Mr. McHaffie. MOTION: Mr. Flaherty made a motion to dismiss count I of the administrative complaint and the revocation of the Respondent's license. Impose costs of one hundred seventyfour dollars and sixty-five cents ($174.65) to be paid within ninety (90) days and a reprimand. B. Scott, Albert J. License #: EF Case #: Settlement Stipulation Mr. Scott was present and sworn in by the court reporter. Mr. Scott stated he was no longer represented by Counsel and he felt comfortable moving forward with this case. Mr. Scott was charged with violations of (1)(r), F.S., proceeding on any job without obtaining applicable local building permits and inspections and (7), (1)(q), F.S., failing to affix a registration or certification number as required by (7), (1)(q), F.S. Mr. Bramlett, Mr. Flaherty and Mr. Hoffmann were recused. MOTION: Mr. Chinchor made a motion to accept the Settlement Stipulation as presented by the Prosecuting Attorney. This Settlement Stipulation provided that Mr. Scott pay an administrative fine in the amount of $1, and investigative costs in the amount of $ to be paid within ninety (90) days. SECOND: Mr. Smith. C. Stevenson, Gregory License #: EC , EC and EC

3 Case #: Settlement Stipulation Mr. Stevenson was present and sworn in by the court reporter. Mr. Stevenson s Attorney was not present and he stated he was comfortable moving forward with this case without his Attorney present. Mr. Stevenson was charged with a violation of (1)(j), F.S., By performing any act which assists a person or entity in engageing in the prohibited uncertified and unregistered practice of contracting, if the certificate-holder or registrant knows or has reasonable grounds to know that the person or entity was uncertified and unregistered. Mr. Bramlett, Mr. Flaherty and Mr. Hoffmann were recused. MOTION: Mr. Chinchor made a motion to reject the Settlement Stipulation and offered a Counter Settlement Stipulation that includes probation for 2 years, an administrative fine of $1, and six (6) hours of board approved continuing education courses related to the laws and rules governing the practice of electrical contracting in the State of Florida within 6 months. Mr. Stevenson did not accept the counter offer on the record. SECOND: Mr. Smith. Motion passed with a vote of 6 to 2. Ms. Krak and Mr. Botknecht opposed. APPLICATION REVIEW Additional Business Applications See attachment for a list of applicants that were present during this portion of the meeting: The Court Reporter swore in, as a group, the applicants and those persons providing testimony on behalf of the applicant. During the review each applicant and their respective designees were interviewed in turn and answered general questions concerning the business entity they wished to qualify and direct questions concerning their understanding of their responsibilities and obligations as primary qualifying agent. Mr. Smith asked of the second business applicants collectively as a group: Do you understand that you will be legally responsible for every job undertaken by this business? Do you understand that you will be financially responsible for every job undertaken by this business? Do you understand that you are required to approve the work done on every job undertaken by this business? Do you understand that your license is dependent upon how seriously you take these responsibilities? Each applicant answered affirmatively to each of the preceding questions

4 Petition for Declaratory Statement, Deborah Loucks, Esq., Assistant Attorney General Andy Bachman, P.E. Regarding Work for Public Utility The Petitioner was not present nor represented by counsel. In the petition, the petitioner asked if contract work for a public utility company would require a license to construct and maintain high voltage distribution and transmission systems and construct high voltage substations and equipment. MOTION: Mr. Hoffmann made a motion to answer yes a license is required to provide the service described in the petition. SECOND: Mr. Flaherty. Petition for Variance or Waiver, Deborah Loucks, Esq., Assistant Attorney General Simon P. Salgado, Rule 61G , F.A.C. Mr. Salgado was not present nor represented by counsel. MOTION: Mr. Chinchor made a motion to deny the Petition for Variance or Waiver. SECOND: Mr. Flaherty. Motion passed with a vote of 7 to 3. Ms. Krak, Mr. McHaffie and Mr. Hoffmann were opposed. Reconsiderations, Deborah Loucks, Esq., Assistant Attorney General Luis A. Martinez Request to Withdraw Mr. Martinez was not present nor represented by counsel. MOTION: Mr. Chinchor made a motion to vacate the Notice of Intent to Deny and withdraw the application. SECOND: Mr. Flaherty. Thomas E. Warner Request to Withdraw Mr. Warner was not present nor represented by counsel. MOTION: Mr. Flaherty made a motion to vacate the Notice of Intent to Deny and withdraw the application. SECOND: Mr. Botknecht

5 Horst Odparlik Request to Remove Probation Mr. Odparlik was not present nor represented by counsel. MOTION: Mr. Chinchor made a motion to remove probation. SECOND: Mr. Botknecht. Hearings Not Involving Disputed Issues of Material Fact, Deborah Loucks, Esq., Assistant Attorney General Mark Adamson Mr. Adamson was present and sworn in by the court reporter. MOTION: Mr. Hoffmann made a motion to reverse the denial and approve the application contingent upon receipt of a CPA prepared reviewed, compiled or audited business financial statement showing a net worth of at least $10,000. SECOND: Mr. Botknecht. Motion passed with a vote of 8 to 1. Mr. McHaffie was opposed. Andres Gonzalez Mr. Gonzalez was present and sworn in by the court reporter. MOTION: Mr. Chinchor made a motion to reverse the denial and approve the application. Roger Dean Lower Mr. Lower was present and sworn in by the court reporter. MOTION: Mr. McHaffie made a motion to reverse the denial and approve the application. Ivan Martinez Mr. Martinez was not present nor represented by counsel. MOTION: Mr. McHaffie made a motion to uphold the denial

6 Fernando Ortiz Mr. Ortiz requested a continuance. MOTION: Mr. Chinchor made a motion to grant the continuance. SECOND: Mr. Cannava. Brock Schwebke Mr. Schwebke was present and sworn in by the court reporter. MOTION: Mr. Chinchor made a motion to reverse the denial and approve the application. SECOND: Mr. Botknecht. Eric Sullivan Mr. Sullivan was present and sworn in by the court reporter. MOTION: Mr. McHaffie made a motion to reverse the denial and approve the application. Benjamin Turner Mr. Turner was present and sworn in by the court reporter. MOTION: Mr. McHaffie made a motion to reverse the denial and approve the application. SECOND: Mr. Chinchor. Patrick Wagner Mr. Wagner was present and sworn in by the court reporter. MOTION: Mr. Chinchor made a motion to reverse the denial approve the application. SECOND: Mr. Cannava. Bryan Williams Mr. Williams was present with Attorney Michael Hildebrandt and sworn in by the court reporter. MOTION: Mr. Botknecht made a motion to reverse the denial and approve the application. SECOND: Mr. McHaffie

7 Michael Winterton Mr. Winterton was present and sworn in by the court reporter. MOTION: Mr. Botknecht made a motion to reverse the denial and approve the application. SECOND: Mr. Chinchor. Michael John Shaffer Mr. Shaffer was not present nor represented by counsel. MOTION: Mr. Chinchor made a motion to reverse the denial and approve the application. SECOND: Mr. Cannava. Continuing Education Course Application Jacksonville Academy of Electrical Technology Fire Alarm System Agent Training Online (12 hours) No one was present for the review of this continuing education course. MOTION: Mr. Chinchor made a motion to deny the course for 12 hours of FASA training and education due to failure to show a method of online verification and failure to include false alarm information. Probation Committee Report MOTION: Mr. Hoffmann made a motion to accept the probation reports of Santiago Arredondo, Robert Bentz, Paul Bolcavage, Larry Cheatham, Richard Darling, Jorge Fiallo, Benny Gordils, Glenn Grant, Dennis Guinn, Wallace Herron, Gary Hodges, Mark Lewis, Richard Litland, Nickie Phillips and Lazaro Zuniga. Legislative Report There was no legislative report. Rules Report, Deborah Loucks, Esq., Assistant Attorney General Ms. Loucks stated there were no rules in process at this time. Ms. Loucks reported the enhanced rule review was complete and she would be presenting any rules to be repealed or changed to the Board in the near future

8 Financial Budget Liaison Report There was nothing new to report at this time. Unlicensed Activity (ULA) Report Mr. Tim McGrath, Field Office Manager, Division of Regulation, provided the Board with an update on the unlicensed Activity enforcement efforts. Mr. McGrath reported there were 654 sweeps and 38 stings completed in the fiscal year. Mr. McGrath stated the Division of Regulation have investigated 539 unlicensed electrical cases statewide and issued 320 Notices to Cease and Desist. The unlicensed activity unit has received 194 legally sufficient complaints via the Mobile Application this past fiscal year. Examination Report The Board reviewed the May 2015 and the June 2015 examination reports. Endorsement Report No changes. Approval of Minutes May 2015 Draft MOTION: Mr. Bramlett made a motion to approve the meeting minutes. SECOND: Mr. Chinchor. Ratification of Applications The ratification lists for the results of the Grandfathering Committee and Initial Licensure Application Review will be attached to the minutes and incorporated by reference. MOTION: Mr. McHaffie made a motion to ratify the Issue File/Grandfathering Committee and Initial Application Review Committees results. SECOND: Mr. Hoffmann. Old Business/New Business Mr. Bob Neely and Mr. Doug Bassett addressed the Board stating they had some concerns about statutory interpretations for alarm sales. Ms. Loucks advised them to request a Declaratory Statement. Prosecuting Attorneys Report, Daniel Brackett, Assistant General Counsel Mr. Brackett directed the Board s attention to the details of the report, which he distributed to the members. The report included case information for all open cases as of July 13,

9 Executive Director s Report Ms. Christie directed the Board s attention to the enforcement report. Election of Officers MOTION: Mr. Chinchor made a motion to nominate Mr. Smith for Chairman. MOTION: Mr. Chinchor made a motion to nominate Mr. Botknecht for Vice-Chairman. Chairperson s Comments Mr. Chinchor stated it was great to work with the members and he really enjoyed his time as Chairman. The members thanked Mr. Chinchor for his leadership. Adjournment

10

11

12

13

14

15

16

17

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015 General Session Minutes Electrical Contractors Licensing Board September 2015 FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL 33316

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Tampa Airport Westshore 2225 North Lois Avenue Tampa, FL 33607 PH: 813-877-6688 July 21 & 22, 2011 The Board meeting was called to

More information

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney MINUTES FROM THE Electrical Contractors Licensing Board Meeting March 19-20, 2009 Hilton Cocoa Beach Oceanfront 1550 North Atlantic Ave. Cocoa Beach, Florida 32931 The Board Meeting was called to order

More information

MINUTES FROM THE MARCH 18-19, 2010 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE MARCH 18-19, 2010 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE MARCH 18-19, 2010 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Cocoa Beach Oceanfront 1550 North Atlantic Avenue Cocoa Beach, FL 32931 March 17, 18 & 19, 2010 The Board meeting

More information

MINUTES FROM THE SEPTEMBER 24 & 25, 2009 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE SEPTEMBER 24 & 25, 2009 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE SEPTEMBER 24 & 25, 2009 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Pink Shell Beach Resort & Spa 275 Estero Beach Blvd. Ft. Myers Beach, FL 33931 The Board Meeting was called to order

More information

The Board Meeting was called to order by Chairman Pierre Bellemare at 8:35 a.m.

The Board Meeting was called to order by Chairman Pierre Bellemare at 8:35 a.m. MINUTES FROM THE NOVEMBER 14-16, 2007 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION TALLAHASSEE, FL The Board Meeting was called to order by Chairman

More information

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MINUTES Board of Veterinary Medicine Hampton Inn & Suites, Downtown St. Petersburg

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Celebration Hotel 700 Bloom Street Celebration, FL 34747 Ph: 407-566-6000 July 14-16, 2010 The Board meeting was called to order by Chairman

More information

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers April 13, 2016 beginning at 1:00 p.m. or soon thereafter and April 14, 2016 beginning at 8:30 a.m., or soon thereafter Crowne Plaza Orlando Universal

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Westshore 2225 North Lois Avenue Tampa, FL 33607 PH: 813-877-6688 May 20-21, 2010 The Board meeting was called to order by Chairman

More information

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers January 31, 2018 beginning at 1:00 p.m. or soon thereafter and February 1, 2018 beginning at 8:30 a.m., or soon thereafter Hyatt Place Orlando Airport

More information

MINUTES FROM THE January 18 & 19, 2007 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Casa Monica Hotel 95 Cordova Street St. Augustine, FL 32259

MINUTES FROM THE January 18 & 19, 2007 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Casa Monica Hotel 95 Cordova Street St. Augustine, FL 32259 MINUTES FROM THE January 18 & 19, 2007 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Casa Monica Hotel 95 Cordova Street St. Augustine, FL 32259 The Board Meeting was called to order by Chairman Paul

More information

Hilton Cocoa Beach Oceanfront 1550 North Atlantic Ave. Cocoa Beach, FL March 13-14, 2014

Hilton Cocoa Beach Oceanfront 1550 North Atlantic Ave. Cocoa Beach, FL March 13-14, 2014 MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Doubletree Cocoa Beach Oceanfront 2080 North Atlantic Avenue Cocoa Beach, FL 32931 March 12, 2014 Hilton Cocoa Beach Oceanfront 1550 North

More information

Mr. Fiorillo called the meeting to order. Ms. Raybon called roll.

Mr. Fiorillo called the meeting to order. Ms. Raybon called roll. Minutes for The Florida Board of Professional Engineers December 7, 2017 beginning at 8:30 a.m. or soon thereafter Holiday Inn and Suites Tallahassee, FL A. Call to Order, Invocation, and Pledge of Allegiance

More information

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011 MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA 32819 Monday, February 28, 2011 The General Business Meeting of the Florida Barbers Board was called to order

More information

CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FLORIDA 34474

CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FLORIDA 34474 Division of Professions Construction Industry Licensing Board 1940 North Monroe Street Tallahassee, Florida 32399-1039 Phone: 850.487.1395 Fax: 850.617.4457 Charles W. Drago, Secretary Charlie Crist, Governor

More information

The Board meeting was called to order by Chairman Kenneth Hoffmann at 8:30 a.m.

The Board meeting was called to order by Chairman Kenneth Hoffmann at 8:30 a.m. Electrical Contractors Licensing Board Meeting Minutes November 2012 MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Wyndham Baypoint Resort 4114 Jan Cooley Drive Panama City Beach, Florida

More information

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD BOHEMIAN CELEBRATION HOTEL 700 BLOOM STREET CELEBRATION, FL NOVEMBER 18 20, 2015

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD BOHEMIAN CELEBRATION HOTEL 700 BLOOM STREET CELEBRATION, FL NOVEMBER 18 20, 2015 General Session Minutes Electrical Contractors Licensing Board November 20, 2015 FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD BOHEMIAN CELEBRATION HOTEL 700 BLOOM STREET CELEBRATION, FL 34747 NOVEMBER

More information

MINUTES FROM THE January 26 & 27, 2006 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Garden Inn Pensacola Beach, FL

MINUTES FROM THE January 26 & 27, 2006 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Garden Inn Pensacola Beach, FL MINUTES FROM THE January 26 & 27, 2006 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Garden Inn Pensacola Beach, FL The Board Meeting was called to order by Chairman Norman Mugford at 8:30 a.m.

More information

MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA Sunday, August 27, 2017

MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA Sunday, August 27, 2017 MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA 34747 Sunday, August 27, 2017 The Florida Barbers Board meeting was called to order at approximately 9:00 a.m., by Ms.

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Hyatt Regency Jacksonville-Riverfront 225 E Coastline Drive Jacksonville, FL April 7 10, 2009 APRIL 7, 2009-9:00 A.M. APPLICATION

More information

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Agenda for The Florida Board of Professional Engineers October 7, 2015 beginning at 1:00 p.m. or soon thereafter and October 8, 2015 beginning at 8:30 a.m., or soon thereafter The Shores Resort Daytona

More information

MINUTES FROM THE MAY 17, 18 & 19, 2006 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Ocala Hilton Ocala, FL

MINUTES FROM THE MAY 17, 18 & 19, 2006 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Ocala Hilton Ocala, FL MINUTES FROM THE MAY 17, 18 & 19, 2006 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Ocala Hilton Ocala, FL The Board Meeting was called to order by Chairman Norman Mugford at 8:30 a.m. PLEDGE OF ALLEGIANCE

More information

Thursday, December 6, 2018 (December 2018 FBPE Business Book) C. Introduction of guests and announcements as to presentations at a time certain

Thursday, December 6, 2018 (December 2018 FBPE Business Book) C. Introduction of guests and announcements as to presentations at a time certain Agenda for The Florida Board of Professional Engineers December 6, 2018 beginning at 8:30 a.m. or soon thereafter Holiday Inn & Suites Tallahassee, Florida Thursday, December 6, 2018 (December 2018 FBPE

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Florida Hotel and Conference Center 1500 Sand Lake Road Orlando, FL December 1, 2, & 3, 2010 December 1, 2010 APPLICATION REVIEW

More information

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m. MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL 33612 September 10, 2013 @ 9:00 a.m. Approved 12/03/13 The Board meeting was called to order

More information

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL December 11, 2015 Board of Accountancy Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL Friday, December 11, 2015 The meeting was called to order at 9:00 a.m.

More information

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act Nursing Chapter 610-X-1 ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 610-X-1-.01 610-X-1-.02 610-X-1-.03 610-X-1-.04 610-X-1-.05 610-X-1-.06

More information

MINUTES. Board of Architecture and Interior Design. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, Florida 32202

MINUTES. Board of Architecture and Interior Design. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, Florida 32202 MINUTES Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, Florida 32202 January 16, 2014 9:00 a.m. Call to Order Mr. Rodriguez, Chair, called the meeting to order at 9:05 a.m.,

More information

Largo, Florida, May 17, 2016

Largo, Florida, May 17, 2016 Largo, Florida, May 17, 2016 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD PLAZA RESORT & SPA 600 NORTH ATLANTIC AVENUE DAYTONA BEACH, FL APRIL 4 6, 2012 APRIL 4, 2012 APPLICATION REVIEW COMMITTEE CALL TO

More information

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL Sunday, April 15, 2018

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL Sunday, April 15, 2018 MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL 32701 Sunday, April 15, 2018 The Florida Barbers Board meeting was called to order at approximately

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Floridays Resort 12562 International Drive Orlando, FL June 5-7, 2013 June 5, 2013 APPLICATION REVIEW COMMITTEE CALL TO ORDER Mr.

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA 32399-0767 FEBRUARY 20, 2008 10:00 a.m. EST I. CALL TO ORDER The meeting

More information

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved. MINUTES South Carolina Board for Registration of Professional Engineer and Surveyors 9:00 a.m., July 19, 2016 Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Call

More information

Part I Wednesday, February 20, 2019 (February 2019 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, February 20, 2019 (February 2019 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Agenda for The Florida Board of Professional Engineers February 20, 2019 beginning at 1:00 p.m. or soon thereafter and February 21, 2019 beginning at 8:30 a.m., or soon thereafter The Shores Resort & Spa

More information

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No.

CHAPTER Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No. CHAPTER 2011-225 Committee Substitute for Committee Substitute for Committee Substitute for House Bill No. 993 and House Bill No. 7239 An act relating to rulemaking; amending s. 120.54, F.S.; requiring

More information

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida

September 22-23, 2016 Board of Accountancy. Daytona Beach Hilton Resort Daytona Beach, Florida September 22-23, 2016 Board of Accountancy Daytona Beach Hilton Resort Daytona Beach, Florida Thursday, September 22, 2016 The meeting was called to order at 8:30 a.m. The Pledge of Allegiance was recited;

More information

MINUTES. November 17, 2016

MINUTES. November 17, 2016 MINUTES Hampton Inn & Suites St. Petersburg/Downtown 80 Beach Drive NE St. Petersburg, Florida 33701 727.892.9900 Call to Order Mr. Toppe, Chair, called the meeting to order at 9:07 a.m. Board Members

More information

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation

Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation Bylaws of Center for Spiritual Care and Pastoral Formation A California Public Benefit Corporation ARTICLE 1 - NAME AND OFFICES SECTION 1. NAME SECTION 2. PRINCIPAL OFFICE SECTION 3. CHANGE OF ADDRESS

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Wyndham Baypoint Resort 4114 Jan Cooley Drive Panama City Beach, Florida 32408 Ph: 850-236-6000 November 20-22, 2013 The Board meeting was

More information

MINUTES FROM THE JULY 28 & 29, 2005 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE JULY 28 & 29, 2005 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE JULY 28 & 29, 2005 ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Embassy Suites Hotel Tampa Airport / Westshore 555 N. Westshore Blvd. Tampa, FL 33609 The Board Meeting was called to

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended July, 0. (00r) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL

January 28-29, 2016 Board of Accountancy. Tampa Westshore Marriott Tampa, FL January 28-29, 2016 Board of Accountancy Tampa Westshore Marriott Tampa, FL Thursday, January 28, 2016 The meeting was called to order at 1:01 p.m. The Pledge of Allegiance was recited; Introduction of

More information

2.3 The National Electrical Code may be examined at any state publications depository library.

2.3 The National Electrical Code may be examined at any state publications depository library. 1.0 STATEMENT OF BASIS AND PURPOSE 1.1 Following are the adopted changes in the Rules and Regulations of the Colorado State Electrical Board, for general clarification, for efficient management and expeditious

More information

MINUTES FLORIDA BOARD OF COSMETOLOGY EMBASSY SUITES TAMPA PALM RIVER ROAD TAMPA, FLORIDA Monday, April 18, :00 a.m.

MINUTES FLORIDA BOARD OF COSMETOLOGY EMBASSY SUITES TAMPA PALM RIVER ROAD TAMPA, FLORIDA Monday, April 18, :00 a.m. MINUTES FLORIDA BOARD OF COSMETOLOGY EMBASSY SUITES TAMPA 10220 PALM RIVER ROAD TAMPA, FLORIDA 33619 Monday, April 18, 2016 9:00 a.m. The Board of Cosmetology meeting was called to order at approximately

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Residence Inn Marriott 2301 Sadler Road Fernandina Beach, FL April 8 10, 2015 April 8, 2015 APPLICATION REVIEW COMMITTEE CALL TO

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD COURTYARD MARRIOTT 3250 US 41 NORTH NAPLES, FL 34103 OCTOBER 23, 24, 25, & 26, 2007 OCTOBER 23, 2007 APPLICATION REVIEW COMMITTEE

More information

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Tuesday, November 6, :00 PM.

City of Miami. City Hall 3500 Pan American Drive Miami, FL Meeting Agenda. Tuesday, November 6, :00 PM. City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com Tuesday, 3:00 PM Miami City Hall Historic and Environmental William E. Hopper, Jr., Chairperson Gerald C. Marston, Vice-Chair

More information

MINUTES. Board of Architecture and Interior Design. Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida (904)

MINUTES. Board of Architecture and Interior Design. Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida (904) MINUTES Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida 32034 (904) 277-2440 May 12, 2016 9:00 a.m. Call to Order Mr. Toppe, Chair, called the meeting to order at 9:05 a.m. and a

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, PETITIONER, v. CASE NUMBER 2018-04137 DONALD JOSEPH WEND, P.A., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, hereby

More information

Thursday, December 6, I. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Thursday, December 6, I. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers December 6, 2018 beginning at 8:30 a.m. or soon thereafter Holiday Inn & Suites Tallahassee, Florida Thursday, December 6, 2018 I. Call to Order,

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE FLORIDAYS RESORT 12562 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32821 866-994-6321 NOVEMBER 18, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was called to order at approximately

More information

NOTICE OF RULE DEVELOPMENT (First Notice)

NOTICE OF RULE DEVELOPMENT (First Notice) NOTICE OF RULE DEVELOPMENT (First Notice) DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery, and Consumer Services RULE: 69K-5.002 69K-5.0021 69K-5.0022 69K-5.0026 69K-5.009 69K-5.011 69K-5.013

More information

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects SECTION 40-3-5. Applicability of professional licensing statutes. Unless otherwise provided in this chapter, Article 1, Chapter 1 applies to architects; however,

More information

Heritage Isle at Viera Community Development District

Heritage Isle at Viera Community Development District Heritage Isle at Viera Community Development District Rules of Procedure Adopted October 22, 2013 1 MEMORANDUM TO: Heritage Isle at Viera Community Development District Board of Supervisors FROM: Jere

More information

Part I Wednesday, April 4, 2018 (April 2018 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, April 4, 2018 (April 2018 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Agenda for The Florida Board of Professional Engineers April 4, 2018 beginning at 1:00 p.m. or soon thereafter and April 5, 2018 beginning at 8:30 a.m., or soon thereafter Hyatt Orlando Airport Orlando,

More information

As Passed by the House. Regular Session Sub. H. B. No

As Passed by the House. Regular Session Sub. H. B. No 132nd General Assembly Regular Session Sub. H. B. No. 504 2017-2018 Representative Pelanda Cosponsors: Representatives Cera, Patton, Slaby, Roegner, Fedor, Carfagna, Reineke, Lang, Rezabek, Boggs, Boyd,

More information

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015)

The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) The Charter and Bylaws of the Florida Democratic Party (As amended November 1, 2015) Allison Tant State Chair 214 South Bronough St. Tallahassee, FL 32301 Phone 850-222-3411 Fax 850-222-0916 www.fladems.com

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES

BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES BYLAWS OF CALIFORNIA ASSOCIATION OF DECA, INC. A CALIFORNIA PUBLIC BENEFIT CORPORATION ARTICLE 1 OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the corporation for the transaction of its business

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD AMENDED AGENDA DATE: March 20, 2018 TIME: 11:00 a.m. LOCATION: PCCLB MEMBERS Rick Dunn Rob Maslo Kevin Garriott Glenn Wardell James Arry Housh Alan Holderith

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Hampton Inn & Suites Gainesville Downtown 101 SE 1 st Avenue Gainesville, FL 32601 October 14 16, 2015 October 14, 2015 APPLICATION

More information

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES BRANDON PALM RIVER ROAD TAMPA, FLORIDA Sunday, April 17, :00 a.m.

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES BRANDON PALM RIVER ROAD TAMPA, FLORIDA Sunday, April 17, :00 a.m. MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES BRANDON 10220 PALM RIVER ROAD TAMPA, FLORIDA 33619 Sunday, April 17, 2016 9:00 a.m. General Business Meeting The Florida Barbers Board meeting was called to

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS & INSPECTORS BOARD TRADEWINDS RESORT 5500 GULF BOULEVARD ST. PETERSBURG, FL 33706 JUNE 8, 9 & 10, 2005 APPLICATION REVIEW COMMITTEE JUNE 8, 2005 Call

More information

Largo, Florida, May 20, 2014

Largo, Florida, May 20, 2014 Largo, Florida, May 20, 2014 The Pinellas County Construction Licensing Board (PCCLB) met in regular session in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida at 1:29 P.M. on

More information

REGULAR MEETING AGENDA OF THE BOARD OF EDUCATION ELMIRA CITY SCHOOL DISTRICT WASHINGTON SCHOOL 430 W. WASHINGTON AVENUE ELMIRA, NEW YORK 14905

REGULAR MEETING AGENDA OF THE BOARD OF EDUCATION ELMIRA CITY SCHOOL DISTRICT WASHINGTON SCHOOL 430 W. WASHINGTON AVENUE ELMIRA, NEW YORK 14905 REGULAR MEETING AGENDA OF THE BOARD OF EDUCATION ELMIRA CITY SCHOOL DISTRICT WASHINGTON SCHOOL 430 W. WASHINGTON AVENUE ELMIRA, NEW YORK 14905 PM Meeting August 29, 2018 1.00 CALL TO ORDER The Regular

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION

CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION CONSTITUTION OF THE STUDENT GOVERNMENT ASSOCIATION Embry-Riddle Aeronautical University Daytona Beach Florida Student Government Association This SGA Constitution has been last amended and ratified effective

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company)

AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) AMENDED AND RESTATED OPERATING AGREEMENT OF INVESTORS EXCHANGE LLC (a Delaware limited liability company) This Amended and Restated Operating Agreement (this Agreement ) of Investors Exchange LLC, is made

More information

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES IN RE: PETITION FOR ARBITRATION Gary Griffith, Petitioner, v. Case No.

More information

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC. ARTICLE I General Section 1: Name and Location: The name of the corporation shall be the WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC., hereinafter

More information

ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD. Vs Case No.: COM Respondent. / ADMINISTRATIVE COMPLAINT

ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD. Vs Case No.: COM Respondent. / ADMINISTRATIVE COMPLAINT ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD, Petitioner Vs Case No.: COM151100033 JAMES FREEMAN and James Freemand d/b/a FREEMAN ROOFING CO., RR0133/RC0058058,

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FINAL ORDER. THIS MATTER came before the Board of Chiropractic Medicine (Board) at a dulynoticed

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FINAL ORDER. THIS MATTER came before the Board of Chiropractic Medicine (Board) at a dulynoticed Final Order No. DOH-16-0760-9 -MQA STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FILED DATE - APR 2 0 2011 Department o Ith tv Agency Clerk DEPARTMENT OF HEALTH, Petitioner, VS. Case No.: 2015-22722

More information

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014)

BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation. (As amended and restated on June 12, 2014) BYLAWS of U.C. SAN DIEGO FOUNDATION a California Nonprofit Public Benefit Corporation (As amended and restated on June 12, 2014) TABLE OF CONTENTS ARTICLE 1 NAME, PURPOSE, AND OFFICES... 1 1.1 Name...

More information

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM REGULAR MEETING CALL TO ORDER Chairman W.C. Jarman INVOCATION

More information

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1

BYLAWS NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 BYLAWS Contents NAME AND PURPOSE... 1 NAME... 1 PURPOSE... 1 CONSISTENCY WITH STATUTORY LAW... 1 AREAS... 1 MEMBERSHIP... 1 MEMBERSHIP... 1 DUTIES OF MEMBERSHIP... 4 TERMS OF OFFICE... 5 OATH AND DUES...

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the City of Largo Commission Chambers, 201 Highland Avenue,

More information

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607 Division of Certified Public Accounting Veloria Kelly, Director 240 NW 76th Drive, Suite A Gainesville, FL 32607-6655 Phone: 850.487.1395 Fax: 352.333.2508 Ken Lawson, Secretary Rick Scott, Governor Board

More information

MINUTES. Board of Architecture and Interior Design. Days Inn & Suites 2707 Sadler Road Fernandina Beach, Florida

MINUTES. Board of Architecture and Interior Design. Days Inn & Suites 2707 Sadler Road Fernandina Beach, Florida MINUTES Days Inn & Suites 2707 Sadler Road Fernandina Beach, Florida 32034 904.277.2300 February 17, 2011 9:00 a.m. Call to Order Mr. Ehrig called the meeting order at 9:02 a.m. A quorum was established

More information

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT

STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE. Petitioner, Case No: License No.: OS 7942 FINAL ORDER ACCEPTING SETTLEMENT AGREEMENT STATE OF FLORIDA BOARD OF OSTEOPATHIC MEDICINE Final Order No. DOH-16-1976- FILED DATE -1111QA EP 1 5 2016 Dep me of Health DEPARTMENT OF HEALTH vs. Petitioner, Case No: 2015-19185 License No.: OS 7942

More information

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER 0880-14 GENERAL RULES AND REGULATIONS GOVERNING TABLE OF CONTENTS 0880-14-.01 Definitions 0880-14-.07 Disciplinary Grounds, Actions, and Civil

More information

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE

Revenue Chapter ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE Revenue Chapter 810-1-2 ALABAMA DEPARTMENT OF REVENUE ADMINISTRATIVE CODE CHAPTER 810-1-2 PROCEDURES AND RULES FOR RULEMAKING, PUBLIC HEARINGS; DECLARATORY RULINGS TABLE OF CONTENTS 810-1-2-.01 Scope (Repealed

More information

Regular Meeting of The Planning Board Town of Morristown March 23, 2017

Regular Meeting of The Planning Board Town of Morristown March 23, 2017 Regular Meeting of The Planning Board Town of Morristown March 23, 2017 Present: Mr. Stefan Armington Mr. Joseph Kane Mr. Timothy Murphy Mr. Hector Cardona Mayor Tim Dougherty Ms. Susan Glover Mr. Mark

More information

2018 NEW MEXICO GENERAL ELECTION CALENDAR

2018 NEW MEXICO GENERAL ELECTION CALENDAR 2018 NEW MEXICO GENERAL ELECTION CALENDAR This calendar is intended only to be a summary of statutory deadlines for the convenience of election officers. In all cases the relevant sections of the law should

More information

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE

CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE CONSTITUTION AND BY-LAWS OF THE LOS ANGELES COUNTY DEMOCRATIC CENTRAL COMMITTEE As amended April, 1. (11) COST $.00 TABLE OF CONTENTS ARTICLE I. DEFINITION... 1 Section A. NAME... 1 Section B. CONTINUITY...

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President Bruce Gamett, on Wednesday, March 19, 2003

More information

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME 1.1 Name. The name of this corporation shall be Downtown Downers Grove, Inc. (hereinafter referred to as

More information

REGULAR SESSION DECEMBER 2, 2013

REGULAR SESSION DECEMBER 2, 2013 REGULAR SESSION DECEMBER 2, 2013 1) BE IT REMEMBERED that the Board of Franklin County Commissioners met in Regular Session at the Franklin County Courthouse in Winchester, Tennessee, on. Chairman presided

More information

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M.

CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, :30 P.M. CATAWISSA BOROUGH COUNCIL MEETING MONDAY, DECEMBER 10, 2012 6:30 P.M. CALL TO ORDER: The meeting was called to order by Council Vice-President Barb Reese. The pledge of allegiance was recited. ROLL CALL:

More information

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012 The following are the minutes of the Woodbury Combined Planning and Zoning Board as held on Wednesday, February 15, 2012 in the Woodbury

More information

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation 1 BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation ARTICLE 1 OFFICES Section 1.1

More information

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS

BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS BYLAWS OF NEVADA ASSOCIATION OF LAND SURVEYORS ARTICLE I: NAME AND LOCATION 1.01 NAME The name shall be the Nevada Association of Land Surveyors. 1.02 LOCATION OF OFFICES The principle office shall be

More information

Bylaws of The Trusted Domain Project A California Public Benefit Corporation

Bylaws of The Trusted Domain Project A California Public Benefit Corporation Bylaws of The Trusted Domain Project A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction of its business is

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE WYNDHAM JACKSONVILLE RIVERWALK HOTEL 1515 PRUDENTIAL DRIVE JACKSONVILLE, FLORIDA 32207 NOVEMBER 15, 2006 10:00 a.m. EST I. CALL TO ORDER The meeting was called to order

More information

MINUTES. Texas State Board of Public Accountancy November 20, 2014

MINUTES. Texas State Board of Public Accountancy November 20, 2014 MINUTES Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:14 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice

More information

27:24 NORTH CAROLINA REGISTER JUNE 17,

27:24 NORTH CAROLINA REGISTER JUNE 17, PROPOSED RULES facsimile transmission. If you have any further questions concerning the submission of objections to the Commission, please call a Commission staff attorney at 1-1-000. Fiscal impact (check

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Crowne Plaza 200 East Gregory Street Pensacola, FL August 6-8, 2014 August 6, 2014 APPLICATION REVIEW COMMITTEE CALL TO ORDER Mr.

More information

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY Final Order No. DOH-17-2175- By: FILED DATE 0 4 a0 Department of Healtf STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY DEPARTMENT OF HEALTH, PETITIONER, VS. SCOTT P. WELCH, D.D.S., RESPONDENT. CASE NO.:

More information