MINUTES REGULAR MEETING. October 17, 2011

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING. October 17, 2011"

Transcription

1 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona Janice K. Brewer (602) phone (602) fax Allen Imig Governor Executive Director Board Members Ken Kidder, President Vicki McAllister, V.P. Maria Balint, Member Doyle Boatwright, Member Mark Laney, Member Kristie Larsen, Member Robin Burr, Member Dan Stamo, Member Thomas Iozzo, Member Fred Randolph, Member Web Site: I. CALL TO ORDER MINUTES REGULAR MEETING October 17, 2011 President Kidder called the meeting to order at 9:00 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Maria Balint, Doyle Boatwright, Mark Laney, Vicki McAllister, Robin Burr, Dan Stamo, Thomas Iozzo, Fred Randolph Kristie Larsen Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator III. CALL TO THE PUBLIC No one wished to speak. IV. APPROVAL OF MINUTES 1. September 12, 2011 Regular Board Meeting Minutes Member McAllister made a motion that was seconded by Member Boatwright to approve the September 12, 2011 regular meeting minutes. V. CONSENT AGREEMENT / PROBATION TERMINATION A. Consent agenda to terminate probation as the terms were met: Ene-Neagu, Mihalia Manager 02/16/ White-Cole, Linda Manager 01/20/10

2 October 17, 2011 NCIA Board Meeting Minutes Page 2 of 8 Member McAllister made a motion that was seconded by Member Balint to terminate the probation of Mihalia Ene-Neagu and Linda White-Cole, in complaint and 10-64, as the conditions were met. VI. COMPLAINT CASE A. Board Individual Review, Consideration and Action regarding new complaints: 4. Complaint # Jorgensen, Israel Administrator Open Date: 05/13/11 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Rebecca Romero the daughter of a prior resident at Sunset Hills Care & Rehabilitation, located at 1933 W. Pepper Tree Dr., Safford. Ms. Romero alleged: Resident suffered gangrene on her foot Hygiene care was poor Medical needs were not met Resident suffered sores Mr. Jorgensen was present along with the facilities general counsel, David Grant. Mr. Jorgensen answered the Board s questions regarding the complaint. The facility had substantial documentation regarding the care and treatment of the resident. The POA, who was not the complainant, was involved with the facility and doctors regarding the treatment of the resident. The complainant Ms. Romero was present and answered the Board s questions. Ms. Romero admitted she was not the POA and was not on the list to get information about evaluations and treatment. After hearing from Mr. Jorgensen and Ms. Romero, Member Kidder made a motion that was seconded by Member Boatwright to dismiss complaint against Israel Jorgensen, for insufficient evidence of a violation. 5. Complaint # Amoscato, Karen Manager Open Date: 07/18/11 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Judith Landers the daughter of a former resident at Wildflower Senior Assisted Living Home, located at 1517 W. Bramble Berry Ln., Phoenix. Ms. Amoscato alleged: Security deposit not refunded in full Documentation not provided regarding rate increase Ms. Amoscato was present and answered the Board s questions regarding the complaint. The complainant Ms. Landers was not present. After hearing from Ms. Amoscato, Member Kidder made a motion that was seconded by Member Laney to dismiss complaint against Karen Amoscato, for insufficient evidence of a violation. 6. Complaint # Grodzicki, Mark Manager Open Date: 09/02/11 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Diane Clark the POA of a former resident at Kierland Assisted Living Home, located at N. 68 th Pl, Scottsdale. Ms. Clark alleged:

3 October 17, 2011 NCIA Board Meeting Minutes Page 3 of 8 Failure to provide a menu Failure to provide activities for the residents Bed bugs at the facility Mr. Grodzicki was present and answered the Board s questions regarding the complaint. The complaint Ms. Clark was not present. Member Boatwright made a motion that was seconded by Member McAllister to dismiss complaint against Mark Grodzicki, for insufficient evidence of a violation. The motion passed unanimously, Complaint # Heler, Maria Manager Open Date: 08/15/11 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from C.E. Cook a former resident at Hayden Villa Assisted Living, located at 7919 E. Cactus Rd., Scottsdale. Mr. Cook alleged: Privacy right were violated Bedroom temperature was hot Dispensing of medications Ms. Heler was present and answered the Board s questions regarding the complaint. The complainant Mr. Cook was not present. Member Balint made a motion that was seconded by Member McAllister to dismiss complaint against Maria Heler, for insufficient evidence of a violation. 8. Complaint # Sales, Ricardo Manager Open Date: 08/26/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Happy Valley Assisted Living, located at 6614 W. Honeysuckle Dr., Phoenix and identified four deficiencies in three different areas. Some of the deficiencies included: Manager designee was under 21 Medication administration requirement not met Employee Fingerprint requirement not met Mr. Sales was present and answered the Board s questions regarding the complaint. Member McAllister made a motion that was seconded by Member Stamo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Ricardo Sales and to offer him a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a) $ civil money penalty payable within 6 months b) 3 hours of Board approved continuing education in personnel requirements c) 3 hours of Board approved continuing education in quality assurance d) Any costs of the probation are those of the certificate holder e) Request in writing termination of probation

4 October 17, 2011 NCIA Board Meeting Minutes Page 4 of 8 A roll call vote was taken and passed unanimously Complaint # Jones, Patricia Manager Open Date: 08/26/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Jim and Patti Jones, located at 1644 E. Menlo St., Mesa and identified 18 deficiencies in 7 different areas. Some of the deficiencies included: Resident service plan requirement not met Medication administration requirement not met Employee training requirement not met DHS took enforcement action on two violations and assessed a civil money penalty of $1, Ms. Jones was present and answered the Board s questions related to the complaint. Member Balint made a motion that was seconded by Member Laney that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Patricia Jones and to offer her a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a.) $ civil money penalty payable within 6 months b.) 3 hours of Board approved continuing education in record keeping c.) 3 hours of Board approved continuing education in personnel requirements d.) Any costs of the probation are those of the certificate holder e.) Request in writing termination of probation A roll call vote was taken and passed unanimously, Complaint # Garrett, Jason Manager Open Date: 08/29/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Emily s Place, located at 1271 N. Kingston, Gilbert and identified 10 deficiencies in 4 different areas. Some of the deficiencies included: Facility manager designee requirements not met Resident service plan requirement not met Reporting accident or injury requirement not met Mr. Garrett was not present at the meeting. Member McAllister made a motion that was seconded by Member Burr that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Jason Garrett and proceed to formal hearing A roll call vote was taken and passed unanimously, 9 0.

5 October 17, 2011 NCIA Board Meeting Minutes Page 5 of Complaint # Ferseta, Maria Manager Open Date: 08/29/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Home Safe Home, located at 3135 W. Alta Vista Rd., Phoenix and identified nine deficiencies in seven different areas. Some of the deficiencies included: Facility manager designee requirements not met Employee records requirement not met Resident service plan requirement not met Medication not stored in locked area Manager was POA for resident DHS took enforcement action on three substantiated violations and assessed a civil money penalty of $1, Ms. Ferseta was present and answered the Board s question related to the DHS survey. After hearing from Ms. Ferseta, Member Randolph made a motion that was seconded by Member Boatwright to dismiss complaint against Maria Ferseta, for insufficient evidence of a violation and issue a letter of concern. The Board s concern was becoming a Power Of Attorney for a resident. 12. Complaint # Ciolac, Marian Manager Open Date: 09/02/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Best Assisted Living of Surprise, located at W. Crocus Dr., Surprise and identified 11 deficiencies in eight different areas. Some of the deficiencies included: Facility manager designee requirements not met Employee records requirement not met Employee personnel scheduling requirements not met Medication administration requirement not met Deposit not returned as required DHS took enforcement action on one violation and assessed a civil money penalty of $ Mr. Ciolac was present and answered the Board s questions regarding the complaint. After hearing from Mr. Ciolac, Member McAllister made a motion that was seconded by Member Stamo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Marian Ciolac and to offer him a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a.) $ civil money penalty payable within 6 months b.) Retake the manager training course that is approved by the Board c.) Pass the manager state examination d.) Any costs of the probation are those of the certificate holder e.) Request in writing termination of probation A roll call vote was taken and passed unanimously, 9 0.

6 October 17, 2011 NCIA Board Meeting Minutes Page 6 of Complaint # Musgrave, Jennifer Manager Open Date: 09/07/11 Member Randolph recused himself regarding the complaint. Investigator Smyth summarized the complaint for the Board. The Board was notified by DPS that Ms. Musgrave s fingerprint clearance card was suspended on August 26, 2011, due to being charged with Assault. The case was dismissed by the Court on September 7, 2011 and Ms. Musgrave s fingerprint card was reactivated. Ms. Musgrave answered the Board s questions regarding the incident. VII. After hearing from Ms. Musgrave, Member Iozzo made a motion that was seconded by Member McAllister to dismiss complaint against Jennifer Musgrave, for insufficient evidence of a violation. The motion passed unanimously, ADMINISTRATOR LICENSURE AND MANAGER CERTIFICATION A. Consent Agenda to approve temporary administrator licenses, permanent administrator licenses, temporary manager certificates, permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 14. Temporary Administrator Licenses None Permanent Administrator Licenses Fischbeck, Courtney Temporary Manager Certificates Biralde, Miramar Morgan, Michelle Kiebert, Michael Prieto, Lorena Chivari, Corina Porter, Suzanne Permanent Manager Certificates Garcia, Clara Miloz, Melissa Behrent, Lynn Aldrich, Nathan Giurgiu, Netuta Mehic, Mirnes Babeti, Maria Biralde, Miramar Eschberger, Sherri Dunbar, Laurie Preda, Veronica Morgan, Michelle Parker, Elodie Kiebert, Michael Prieto, Lorena Giurca, Didina Diaconescu, Elisabeta Belei, Claudia Chivari, Corina Porter, Suzanne Member Kidder made a motion that was seconded by Member Burr to approve the temporary and permanent administrator licenses, the temporary and permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. B. Individual Board Review, Consideration and Action on Applicants Temporary and or Permanent Administrator License or Manager Certificate. If approved, pending passing all required examinations within the substantive time frame or the license or certificate will be denied.

7 October 17, 2011 NCIA Board Meeting Minutes Page 7 of Matyas, Reah Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the criminal issues related to the applicant. Applicant Reah Matyas was present and answered the Board s questions. Member Balint made a motion that was seconded by Member Laney to approve the permanent manager certificate. 16. Orlich, Nicholas Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the criminal issues related to the applicant. Applicant Nicholas Orlich was present and answered the Board s questions. Member Stamo made a motion that was seconded by Member Balint to approve the permanent manager certificate. The motion passed 5 to 4 with Members Kidder, Burr, McAllister and Iozzo voting nay. VIII. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 17. None IX. ADMINISTRATIVE MATTERS The following items concern administrative matters and are provided for informational purposes only. They are not regulatory or policy matters and they do not require Board action. 18. Financial Reports Executive Director Imig reviewed the financial reports with the Board. 19. Complaints Status Report Investigator Smyth discussed the status of pending complaints. 20. Licensing Report Licensing Coordinator Wilkinson discussed the licensing report with the Board. 21. Legislation Update Executive Director Imig mentioned that the Legislative session will start in January, The only legislation that has been discussed by the Board in the past was Board positions and staggering terms. 22. Rules Update The rules committee is working on the caregiver portion of the rules. The manager training draft was put out to a group of stakeholder for comment. The results will be compiled and reported to the Committee.

8 October 17, 2011 NCIA Board Meeting Minutes Page 8 of Board Meeting Critique There was no critique of the meeting. X. FUTURE AGENDA ITEMS None were mentioned. XI. ADJOURNMENT Member Randolph made a motion that was seconded by Member Burr to adjourn the meeting. The motion passed unanimously, 9 0. The meeting adjourned at 12:55 p.m. The next regular meeting of the Board will be held on Monday, November 7, 2011 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.

MINUTES REGULAR MEETING. June 10, 2013

MINUTES REGULAR MEETING. June 10, 2013 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. February 14, 2011

MINUTES REGULAR MEETING. February 14, 2011 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. March 10, 2014

MINUTES REGULAR MEETING. March 10, 2014 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. July 14, 2014

MINUTES REGULAR MEETING. July 14, 2014 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. May 10, 2010

MINUTES REGULAR MEETING. May 10, 2010 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. June 8, 2009

MINUTES REGULAR MEETING. June 8, 2009 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. May 5, 2008

MINUTES REGULAR MEETING. May 5, 2008 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janet Napolitano (602) 364-2273 phone (602) 542-8316

More information

Texas State Board of Public Accountancy July 19, 2018

Texas State Board of Public Accountancy July 19, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:05 a.m. until 11:30 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

Texas State Board of Public Accountancy May 17, 2018

Texas State Board of Public Accountancy May 17, 2018 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:06 a.m. until 11:35 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

More information

Meeting Minutes of the Regular Meeting of the Governing Board Peach Springs Unified School District

Meeting Minutes of the Regular Meeting of the Governing Board Peach Springs Unified School District Meeting Minutes of the Regular Meeting of the Governing Board Peach Springs Unified School District Monday, May 9, 2016 at 6:00 pm Peach Springs Unified School District #8- Governing Board of Education

More information

BEFORE THE STATE OF ARIZONA BOARD OF CHIROPRACTIC EXAMINERS ) ) ) ) ) ) ) )

BEFORE THE STATE OF ARIZONA BOARD OF CHIROPRACTIC EXAMINERS ) ) ) ) ) ) ) ) BEFORE THE STATE OF ARIZONA BOARD OF CHIROPRACTIC EXAMINERS In the Matter of: Holder of License No. 8249 For the Practice of Chiropractic In the State of Arizona Case No.: FINDINGS OF FACT, CONCLUSIONS

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

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York

By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York By-Laws and Rules of the Citizens Police Review Board of the City of Albany, New York The Citizens Police Review Board (hereinafter referred to as the Board ) shall seek to fulfill the purpose and goals

More information

ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS

ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS Constitution and By-Laws ARTICLE 1 NAMES AND OBJECTIVES SECTION 1. NAME. a. The name of the organization shall be the Illinois Federation of Dog Clubs and Owners

More information

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST

ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST ALSA Monthly BOD Meeting June 9, 2014 (All times posted are EST, if not noted) Call to order 8:16 P.M. EST Next Board Meeting: Monday June 30, 2014; 8:00 pm EST Tuesday July 8, 2014; 8:00 pm EST Roll call:

More information

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018 Regular meeting of the Common Council of the City of Glendale held in the Municipal Building, 5909 North Milwaukee River Parkway. The meeting was called

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy September 20, 2001 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite

More information

1 of 9. APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

1 of 9. APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing. 1 of 9 State of Florida Department of Business and Professional Regulation Florida Real Estate Commission Application for Sales Associate License Form # DBPR RE 1 APPLICATION CHECKLIST - IMPORTANT - Submit

More information

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting September 3, :00 A.M. to 11:00 A.M.

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting September 3, :00 A.M. to 11:00 A.M. Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting September 3, 2008-9:00 A.M. to 11:00 A.M. I. Cal to Order and Roll Call Mr. Greg Brudnicki, Chairman, called the

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

Chairman Vice Chair Commissioner Commissioner

Chairman Vice Chair Commissioner Commissioner MINUTES OF MEETING OF THE INDUSTRIAL COMMISSION OF ARIZONA Held at 800 West Washington Street Conference Room 308 Phoenix, Arizona 85007 Thursday, Febrnary 11, 2016-1:00 p.m. Present: Dale L. Schultz Joseph

More information

Desert Ridge High School Council Bylaws March 24, 2016

Desert Ridge High School Council Bylaws March 24, 2016 Desert Ridge High School Council Bylaws March 24, 2016 Article I: Desert Ridge High School Council Desert Ridge High School Council 10045 E. Madero Ave Mesa, AZ 85209 Article II: Belief Consistent with

More information

SETTLEMENT AGREEMENT BETWEEN THE ARIZONA DEPARTMENT OF HEALTH SERVICES AND SOUTHWEST KEY PROGRAM, INC.

SETTLEMENT AGREEMENT BETWEEN THE ARIZONA DEPARTMENT OF HEALTH SERVICES AND SOUTHWEST KEY PROGRAM, INC. SETTLEMENT AGREEMENT BETWEEN THE ARIZONA DEPARTMENT OF HEALTH SERVICES AND SOUTHWEST KEY PROGRAM, INC. This Settlement Agreement ( Agreement ) is entered into between the State of Arizona, by and through

More information

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA

AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA AMENDED AND RESTATED BYLAWS OF THE SURPLUS LINE ASSOCIATION OF ARIZONA (Effective November 5, 2013) I. NAME The name of this corporation shall be THE SURPLUS LINE ASSOCIATION OF ARIZONA (Hereinafter called

More information

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE MATERIALS TO BE SUBMITTED (Retain this Sheet for Your Records) The Board prefers that the materials listed below be submitted with your application;

More information

NOTICE OF REGULAR MEETING OF THE SPRINGFIELD HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MAY 22, :00 P.M.

NOTICE OF REGULAR MEETING OF THE SPRINGFIELD HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MAY 22, :00 P.M. SPRINGFIELD HOUSING 200 North 11th Street, Springfield, IL 62703 Phone 217753.5757 Fax 217.753.5799 www.springfieldhousingauthority.org AUTHORITY Changing lives one key at a time NOTICE OF REGULAR MEETING

More information

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values...

TWIN VALLEY COMMUNITY LOCAL BOARD OF EDUCATION Agenda Regular Meeting Monday, March 22, :30 P.M. Media Center Traditional Values... I. OPENING: A. Call to Order B. Roll Call Be Co Gl Ma Ta C. Pledge of Allegiance Be Co Gl Ma Ta D. Invocation Be Co Gl Ma Ta E. District Mission Statement: Be Co Gl Ma Ta The Mission of the Twin Valley

More information

The Bulldog Club of Denver Bylaws Rev. 2015

The Bulldog Club of Denver Bylaws Rev. 2015 The Bulldog Club of Denver, lnc. The By-laws Committee moves that the attached Constitution and By-laws be adopted by the membership of the Bulldog Club of Denver, Inc., and shall supersede all previous

More information

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE APPLICATION FOR DENTAL/PROVISIONAL LICENSURE MATERIALS TO BE SUBMITTED (Please Retain Sheet for Your Records) The Board prefers that the materials listed below be submitted with your application; however,

More information

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS The Bylaws of the Arrowhead Ranch Phase II Homeowners Association ( Association ), an Arizona

More information

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.

Dion Mannen opened the floor to public communications from the audience. No one requested to speak at that time. The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil

More information

ORDINANCE NO ; CEQA

ORDINANCE NO ; CEQA ORDINANCE NO. 16- An Ordinance Of The City Council Of The City Of Emeryville To Amend Chapter 28 Of Title 5 Of The Emeryville Municipal Code, Marijuana ; CEQA Determination: Exempt Pursuant To Section

More information

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016

THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 THE LYCOMING COUNTY BEAGLE CLUB OF PENNSYLVANIA, INC. BY-LAWS REVISED JULY 5, 2016 NAME: OBJECT: The name of this corporation shall be the Lycoming County Beagle Club of Pennsylvania, Inc The object of

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. May 8, 2017

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA. May 8, 2017 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: District Staff: Judy Scrivener,

More information

DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS

DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION BYLAWS April 2014 BYLAWS OF DESERT VISTA HIGH SCHOOL THUNDER BOARD ASSOCIATION ARTICLE I NAME AND LOCATION Section 1 The official name of the association

More information

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE MATERIALS TO BE SUBMITTED (Retain this Sheet for Your Records) The Board prefers that the materials listed below be submitted with your application;

More information

Name Social Security No. Mailing Address Physical Address. City State Zip Phone ( ) Work Phone ( ) . First Choice Second Choice

Name Social Security No. Mailing Address Physical Address. City State Zip Phone ( ) Work Phone ( )  . First Choice Second Choice Heber-Overgaard Unified School District #6 P.O. Box 547; 3375 Buckskin Canyon Heber, Arizona 85928 Telephone (928) 535-4622 Fax (928) 535-5146 Email: HR@h-oschools.org www.heberovergaardschools.org APPLICATION

More information

Food Service Ordinances

Food Service Ordinances Northeast District Department of Health 69 South Main Street, Unit 4 Brooklyn, Connecticut 06234 Phone 860-774-7350 Fax 860-774-1308 www.nddh.org Food Service Ordinances Information on Inspections, Permits,

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. State of Florida Department of Business and Professional Regulation Florida Real Estate Appraisal Board Application for Certified Appraiser by Reciprocity Form # DBPR FREAB 12 1 of 7 APPLICATION CHECKLIST

More information

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS Daycare.com LLC CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS 101193 (Cont.) Article 4. ENFORCEMENT PROVISIONS 101192 DENIAL OF A RENEWAL LICENSE 101192 Repealed by Manual Letter No. CCL-98-11,

More information

MEETING MINUTES EXECUTIVE COMMITTEE MEETING AMERICAN PUBLIC WORKS ASSOCIATION ARIZONA CHAPTER

MEETING MINUTES EXECUTIVE COMMITTEE MEETING AMERICAN PUBLIC WORKS ASSOCIATION ARIZONA CHAPTER MEETING MINUTES EXECUTIVE COMMITTEE MEETING AMERICAN PUBLIC WORKS ASSOCIATION ARIZONA CHAPTER February 17, 2016 1. ROLL CALL: DETERMINATION OF QUORUM Sufficient number of Board Members present at roll

More information

Planning and Zoning Commission Monday, November 5, :30 PM Library Auditorium 7401 E. Civic Circle Minutes -----

Planning and Zoning Commission Monday, November 5, :30 PM Library Auditorium 7401 E. Civic Circle Minutes ----- Planning and Zoning Commission Monday, November 5, 2018 7:30 PM Library Auditorium 7401 E. Civic Circle ----- Minutes ----- I. Call to Order Chairperson Zurcher called the November 5, 2018, public hearing

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Application for Financially Responsible Officer Form # DBPR ALU 5 1 of 9 APPLICATION CHECKLIST IMPORTANT Submit

More information

MINUTES LEAGUE OF ARIZONA CITIES AND TOWNS EXECUTIVE COMMITTEE MEETING

MINUTES LEAGUE OF ARIZONA CITIES AND TOWNS EXECUTIVE COMMITTEE MEETING MINUTES LEAGUE OF ARIZONA CITIES AND TOWNS EXECUTIVE COMMITTEE MEETING Friday, February 12, 2016 at 10:00 a.m. League of Arizona Cities and Towns 1820 W. Washington St. Phoenix, Arizona MEMBERS President

More information

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 BOARD OF TRUSTEES MINUTES TIME: 7:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE: http://flushingtownship.com DATE: April

More information

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL Study Session 6:00 p.m. Board members present: President

More information

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017

BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 BOARD OF DIRECTORS METROPOLITAN DOMESTIC WATER IMPROVEMENT DISTRICT PIMA COUNTY, ARIZONA JULY 10, 2017 ** Board Room ** 6265 N. La Cañada Drive Tucson, AZ 85704 MINUTES Board Members Present: Board Members

More information

Arizona Real Estate Advisory Board Meeting Minutes

Arizona Real Estate Advisory Board Meeting Minutes Arizona Real Estate Advisory Board Meeting Minutes Thursday August 24, 2017 10:00 a.m. - Noon Arizona Department of Real Estate Commissioner s Conference Room 2910 N. 44 th Street Phoenix, Arizona 85018

More information

WACHUSETT REGIONAL SCHOOL DISTRICT. Minutes. Regular Meeting #1172 Tuesday, November 10, Media Center Wachusett Regional High School

WACHUSETT REGIONAL SCHOOL DISTRICT. Minutes. Regular Meeting #1172 Tuesday, November 10, Media Center Wachusett Regional High School WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING Minutes Regular Meeting #1172 Tuesday, Media Center Wachusett Regional High School Committee Members Present:, Chair Robert Carter

More information

California Lobster and Trap Fishermen s Association

California Lobster and Trap Fishermen s Association California Lobster and Trap Fishermen s Association CALIFORNIA LOBSTER & TRAP FISHERMEN S ASSOCIATION CONSTITUTION The Name of this Association shall be CALIFORNIA LOBSTER & TRAP FISHERMEN S Association.

More information

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES

BYLAWS OF. WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES ARTICLE II OFFICES BYLAWS OF WESTERN PSYCHOLOGICAL ASSOCIATION, INC. A California Nonprofit Corporation ARTICLE I FUNCTION AND PURPOSES Section 1.01 Function. Western Psychological Association, Inc., (hereinafter called

More information

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA

EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING AGENDA EAST TENNESSEE STATE UNIVERSITY BOARD OF TRUSTEES AUDIT COMMITTEE FEBRUARY 2019 MEETING 9:00-10:00am EST Friday February 22, 2019 The Millennium Center 2001 Millennium Pl Johnson City, TN AGENDA I. Call

More information

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:04 p.m. ROLL CALL OF COMMISSIONERS

I. CALL TO ORDER. President George Bridges called the meeting to order at 4:04 p.m. ROLL CALL OF COMMISSIONERS MINUTES OF THE REGULAR MEETING BOARD OF PARK COMMISSIONERS WAUKEGAN PARK DISTRICT Administration Center 2000 Belvidere Road Waukegan, Illinois January 10, 2017 I. CALL TO ORDER President George Bridges

More information

MANHATTAN FIRE PROTECTION DISTRICT CHAPTER ONE-GENERAL PROVISIONS

MANHATTAN FIRE PROTECTION DISTRICT CHAPTER ONE-GENERAL PROVISIONS CHAPTER ONE-GENERAL PROVISIONS AR105 Page 1 of 22 AR105 FREEDOM OF INFORMATION It is the policy of the Board of Trustees of the Manhattan Fire Protection District to permit access to and copying of public

More information

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters.

Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Kingston Jr. High Band Boosters Bylaws Adopted 5/2/2006 Article I: Name The name of this organization is the Kingston Jr. High Band Boosters. Article II: Purpose The purpose of this organization shall

More information

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4

State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Request for Change of Status Form # DBPR ALU 4 1 of 15 APPLICATION CHECKLIST IMPORTANT Submit all items on the

More information

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS State of Florida Department of Business and Professional Regulation Asbestos Licensing Unit Application for Licensure as an Individual Form # DBPR ALU 1 1 of 17 APPLICATION CHECKLIST IMPORTANT Submit all

More information

ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS

ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS 1 ALASKA SPORTING DOG ASSOCIATION CONSTITUTION AND BYLAWS CONSTITUTION: ARTICLE I. NAME & OBJECTIVES SECTION: 1 The name of the Club shall be Alaska Sporting Dog Association. (AKSDA). The objectives of

More information

SECTION 1. DEFINITION

SECTION 1. DEFINITION Bylaws 2018 Article I Title and Functions SECTION 1. NAME The name of this Association shall be the Arizona Nurses Association (AzNA). SECTION 2. PURPOSE The purpose of AzNA shall be to foster high standards

More information

BYLAWS OF THE GREATER GRAND RAPIDS FIGURE SKATING CLUB

BYLAWS OF THE GREATER GRAND RAPIDS FIGURE SKATING CLUB BYLAWS OF THE GREATER GRAND RAPIDS FIGURE SKATING CLUB ARTICLE I NAME AND PURPOSES Section 1. NAME This Club shall be known as the Greater Grand Rapids Figure Skating Club (GGRFSC or the Club). Section

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015 At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

Multicultural Academy Board of Directors. Regular Meeting Minutes. June 24, :00pm

Multicultural Academy Board of Directors. Regular Meeting Minutes. June 24, :00pm Multicultural Academy Board of Directors Regular Meeting Minutes APPROVED Date June 24, 2015 6:00pm I. Meeting Called to Order The meeting was called to order at 6:00 p. m. at 5550 Platt Road, Ann Arbor.

More information

BY-LAWS OF THE STUDENT GOVERNMENT ASSOCIATION SENATE OF THE UNIVERSITY OF ARKANSAS AT MONTICELLO

BY-LAWS OF THE STUDENT GOVERNMENT ASSOCIATION SENATE OF THE UNIVERSITY OF ARKANSAS AT MONTICELLO 1 1 1 1 1 1 1 1 0 1 BY-LAWS OF THE STUDENT GOVERNMENT ASSOCIATION SENATE OF THE UNIVERSITY OF ARKANSAS AT MONTICELLO Ratified Wednesday, November 1, 00 Amended Wednesday, February, 00 Amended Wednesday,

More information

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS 30-X-7-.01 30-X-7-.02 30-X-7-.03 30-X-7-.04 30-X-7-.05 30-X-7-.06 30-X-7-.07 30-X-7-.08

More information

BYLAWS. The Council on Chiropractic Education, Inc. July 2017

BYLAWS. The Council on Chiropractic Education, Inc. July 2017 BYLAWS of 2017 The Council on Chiropractic Education 8049 North 85th Way, Scottsdale, Arizona 85258-4321 Tel: 480-443-8877 - Fax: 480-483-7333 E-Mail: cce@cce-usa.org Website: www.cce-usa.org All rights

More information

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association

(Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association (Amended March 19, 2014) Amended and Restated Bylaws Of Happy Valley Ranch Homeowners' Association ARTICLE I ARTICLES OF INCORPORATION Section 1. Articles Any reference herein made to this corporation's

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017 At 8:00 a.m., President Kim D. Gemeinhardt, DVM called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

03/29/2015 Simi Valley Flyers Incorporated Club Bylaws

03/29/2015 Simi Valley Flyers Incorporated Club Bylaws Simi Valley Flyers Incorporated Club Bylaws ARTICLE I NAME SECTION I NAME The name of the Club shall be Simi Valley Flyers. ARTICLE II PURPOSE SECTION I The purpose of the Club is to: Promote model aviation

More information

NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law

NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law Page 1 1 of 13 DOCUMENTS Title 10, Chapter 48A -- CHAPTER AUTHORITY: N.J.S.A. 30:6D-63 et seq. CHAPTER SOURCE AND EFFECTIVE DATE: R.2016 d.028, effective March 2, 2016. See: 47 N.J.R. 2336(a), 48 N.J.R.

More information

School District No. 411

School District No. 411 7629 TWIN FALLS PUBLIC SCHOOLS School District No. 411 201 MAIN AVENUE WEST TWIN FALLS, IDAHO 83301 (208) 733-6900 March 13, 2017 7:00 p.m. I. Call to Order - The Board of Trustees of School District No.

More information

The Mission of HPBS is To provide a safe learning environment that ensures quality education while incorporating cultural diversity.

The Mission of HPBS is To provide a safe learning environment that ensures quality education while incorporating cultural diversity. Dear Applicant: Thank you for your interest in applying with Hunters Point Boarding School, Inc. (HPBSI). Hunters Point Board School is a bureau-funded school located in Apache County, approximately five

More information

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present: AUGUST SESSION Regular Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville, Michigan

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY April 27, 2009 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY The Board of Commissioners of the Charlottesville Redevelopment and Housing Authority

More information

TOWN OF HUACHUCA CITY

TOWN OF HUACHUCA CITY TOWN OF HUACHUCA CITY The Sunset City 500 NORTH GONZALES BOULEVARD HUACHUCA CITY, ARIZONA 85616 PHONE (520) 456-1354 TDD (520) 456-1353 FAX: (520) 456-2230 E-MAIL: admin@huachucacity.org HUACHUCA CITY

More information

BY-LAWS OF THE GREATER INDIANA LOCAL MASTERS SWIMMING COMMITTEE f/k/a Indiana Local Masters Swimming Committee APPROVED 12/2/2015

BY-LAWS OF THE GREATER INDIANA LOCAL MASTERS SWIMMING COMMITTEE f/k/a Indiana Local Masters Swimming Committee APPROVED 12/2/2015 BY-LAWS OF THE GREATER INDIANA LOCAL MASTERS SWIMMING COMMITTEE f/k/a Indiana Local Masters Swimming Committee APPROVED 12/2/2015 Article I General Provisions Section 1.1. Statement of Purpose; Goals and

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER ARTICLE I - NAME This Chapter shall be known as The Institute of Internal Auditors, Inc., Memphis ARTICLE II - ADHERENCE TO CORPORATE

More information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

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

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, 2015 10:30 AM 12:00 PM Little Rock, AR I. Call to Order Matt Jennings, Chair II. Reading and Approval of Minutes Barbara Ross,

More information

THE CANINE AGILITY TRAINING SOCIETY, Inc.

THE CANINE AGILITY TRAINING SOCIETY, Inc. THE CANINE AGILITY TRAINING SOCIETY, Inc. By-laws First Accepted 3/13/91 Amended 12/13/95, 12/9/98, 12/8/99, 12/1/00, 1/16/05 1/8/2006, 1/7/2007, 1/6/08, 1/10/10, 1/16/11, 1/8/12, 1/14/15 ARTICLE I NAME

More information

Penobscot Hunting Retriever Club Constitution

Penobscot Hunting Retriever Club Constitution Penobscot Hunting Retriever Club Constitution ARTICLE I Name and Objects SECTION 1. The name of the club shall be the Penobscot Hunting Retriever Club SECTION 2. The objects of the club shall be: a) To

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS November 3, 2016

REGULAR MEETING OF THE BOARD OF DIRECTORS November 3, 2016 REGULAR MEETING OF THE BOARD OF DIRECTORS The regular meeting of the Central Arizona Project ( CAWCD or CAP ) Board of Directors was called to order by President Lisa Atkins on, at 10:01 a.m. The meeting

More information

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013

Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013 Health Benefit Exchange BOARD BY-LAWS Adopted March 15, 2012 Amended April 17, 2013 PREAMBLE Chapter 43.71 RCW established the Washington Health Benefit Exchange (the HBE ), a quasi-governmental, public-private

More information

ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-2 BOARD POLICIES AND PROCEDURES TABLE OF CONTENTS

ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-2 BOARD POLICIES AND PROCEDURES TABLE OF CONTENTS ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-2 BOARD POLICIES AND PROCEDURES TABLE OF CONTENTS 257-X-2-.01 257-X-2-.02 257-X-2-.03 257-X-2-.04 257-X-2-.05 257-X-2-.06 257-X-2-.07

More information

YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008

YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008 Attachment YOLO COUNTY WORKFORCE INVESTMENT BOARD MINUTES February 12, 2008 I. Roll Call The meeting convened on February 12, 2008, at 8:06 a.m. at the Yolo County Department of Employment and Social Services

More information

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws Mountain-Pacific Quality Health Foundation Second Amended Bylaws ARTICLE I. GENERAL PROVISIONS Section 1. Objectives/Purpose This corporation was established for the following objectives and purposes:

More information

BLANKET AUTHORITY. Handbook

BLANKET AUTHORITY. Handbook BLANKET AUTHORITY Handbook 2015-2016 DIRECTOR Rochelle E. Evans (312) 988-5157 Rochelle.Evans@americanbar.org ASSISTANT DIRECTOR Carri L. Kerber (312) 988-5161 Carri.Kerber@americanbar.org TECHNOLOGY &

More information

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee AGENDA Corporate Compliance /Privacy and Internal Audit Committee Meeting of the El Camino Hospital Board Thursday, August 21, 2014, 5:00 7:00 p.m. El Camino Hospital, Conference Room F, ground floor 2500

More information

MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018

MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018 MARYLAND CORRECTIONAL TRAINING COMMISSION Minutes 193rd Meeting October 10, 2018 MEMBERS PRESENT Secretary Sam Abed, Department of Juvenile Services LaMonte E. Cooke, Director of, Queen Anne s County Department

More information

MINUTES OF THE DECEMBER 17, 2012 REGULAR MEETING

MINUTES OF THE DECEMBER 17, 2012 REGULAR MEETING THE HARPURSVILLE CENTRAL SCHOOL BOARD OF EDUCATION HELD A REGULAR MEETING OF THE BOARD ON MONDAY, JANUARY 14, 2013 AT 7:00PM IN THE HIGH SCHOOL LIBRARY The meeting was called to order by Board President

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, October 18, :30 p.m.

AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, October 18, :30 p.m. AGENDA HAVERSTRAW KING S DAUGHTERS PUBLIC LIBRARY Main Library, Garnerville, N. Y. Tuesday, October 18, 2016 7:30 p.m. I. CALL TO ORDER II. III. IV. PLEDGE OF ALLEGIANCE RECEPTION OF VISITORS COMMUNICATIONS

More information

DRIVER LICENSE AGREEMENT

DRIVER LICENSE AGREEMENT DRIVER LICENSE AGREEMENT General Purpose... 2 Article I Definitions... 3 Article II Driver Control... 5 Article III Identification Cards... 8 Article IV Document Security and Integrity... 9 Article V Membership

More information

New Hampshire Mushers Association, Inc. Constitution and By-laws

New Hampshire Mushers Association, Inc. Constitution and By-laws New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table

More information

Guidelines for. Camper Activity Group

Guidelines for. Camper Activity Group Guidelines for Lodge No. Loyal Order of Moose Camper Activity Group Article I Name The name of this activity group will be Lodge No. Loyal Order of Moose Campers Activity Group. Article II Purpose The

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

Ahwatukee Republican Women BYLAWS

Ahwatukee Republican Women BYLAWS Ahwatukee Republican Women BYLAWS Revised January 2011 Amended March 26, 2013 ARTICLE I NAME The name of this organization shall be Ahwatukee Republican Women herein referred to as ARW. It shall be affiliated

More information

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on August 15, 2005 in City Council Chambers, 715 Princess Anne

More information