MINUTES REGULAR MEETING. July 14, 2014

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING. July 14, 2014"

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 Fred Randolph, Vice President Melanie Seamans, Member Lisa Krohn, Member Vicki McAllister, Member David Hasseltine, Member Pauline Campbell, Member Laura Olson, Member Web Site: I. CALL TO ORDER MINUTES REGULAR MEETING July 14, 2014 President Kidder called the meeting to order at 9:07 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Fred Randolph, David Hasseltine, Vicki McAllister (left the meeting at 1:25 p.m.), Pauline Campbell, Laura Olson. Lisa Krohn, Melanie Seamans Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Bridget Harrington, AAG, Diana Day, Solicitor General III. CALL TO THE PUBLIC No one wished to speak IV. APPROVAL OF MINUTES 1. June 9, 2014 Regular Board Meeting Minutes 2. June 9, 2014 Executive Session Minutes Member Randolph made a motion that was seconded by Member McAllister to approve the June 9, 2014 regular and executive session meeting minutes. The motion passed 6 0. V. FORMAL HEARING A. Consideration and action on applicants appeal of denial of manager certificate. 3. Petruce-Garcia, Cheryl Applicant

2 July 14, 2014 NCIA Board Meeting Minutes Page 2 of 9 President Kidder conducted the hearing. Bridget Harrington, Assistant Attorney General, was present and represented the state. Cheryl Petruce-Garcia was present for the hearing. Diana Day, Assistant Attorney General from the Solicitor General s Office was present to advise the Board. Ms. Petruce-Garcia made an opening statement and later testified on her own behalf. She also presented a witness, Dr. Jarvis Tzeng, her current employer who testified. Ms. Petruce-Garcia presented three exhibits that were entered into evidence. Exhibit 4 Letter dated June 23, 2014 from Dr. Jarvis Tzeng Exhibit 5 Letter dated June 2, 2014 from William and Evelyn Buck Exhibit 6 from Tracy Marshall dated May 7, 2014 Ms. Harrington made an opening statement and later called Peggy Wilkinson, the Board s licensing specialist, as a witness to testify on the states behalf. Ms. Harrington introduced three exhibits which were entered into evidence. Exhibit 1 Ms. Petruce-Garcia s application Exhibit 2 Citation and conviction records for Ms. Petruce-Garcia Exhibit 3 Board denial letter to Ms. Petruce-Garcia dated May 13, 2014 Closing arguments were made by both parties. The Board discussed the evidence and consideration of granting a certificate with probationary conditions. Member Kidder made a motion that was seconded Member Randolph that based on the testimony and letters of reference that the Board finds the applicant demonstrated she is qualified to hold an assisted living manager certificate and grant the certificate and concurrently place her certificate on probation for a period of two years with the following conditions. A. Ongoing counseling at no less than quarterly, with a progress reports provided to the Board. The counselor shall be agreed upon between Ms. Petruce-Garcia and the Board s Executive Director. B. A copy of all investigation or inspection reports made to or issued by a required reporting agency shall be provided to the Executive Director. C. Applicant shall be restricted to serving as the manager of record for no more than one (1) assisted living facility. Any employment change must be reported to the Board through the Executive Director prior to becoming the manager of record. D. Any costs associated with complying with the probation shall be paid by Cheryl Petruce- Garcia. E. Cheryl Petruce-Garcia must request termination of probation in writing. A roll call vote passed 5 1 with Member Hasseltine voting nay. The hearing was concluded.

3 July 14, 2014 NCIA Board Meeting Minutes Page 3 of 9 B. Consideration and action on the States motion for default admission for failing to respond to the Complaint and Notice of Hearing and adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law, and Revoke manager certificate. 4. Stone, Brian Manager President Kidder conducted the hearing. Bridget Harrington, Assistant Attorney General, was present and represented the state. Ms. Harrington made a motion to deem the allegations in the Complaint admitted, because Brian Stone did not respond to the Complaint and Notice of Hearing as required per ARS (O). Ms. Harrington requested the Board grant the motion to deem and recommended revocation of Mr. Stone s manager certificate. Brian Stone was present for the hearing and admitted he only read the first page of the Complaint and Notice of Hearing and did not read the part that required him to respond. Diana Day, Assistant Attorney General from the Solicitor General s Office was present to advise the Board. Member Kidder made a motion that was seconded by Member Randolph to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, 6 0. Member Randolph made a motion that was seconded by Member McAllister to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, 6 0. After the Board deliberated, Member Kidder made a motion that was seconded by Member Randolph to revoke the manager certificate of Brian Stone. A roll call vote passed 4 2, with Members Hasseltine and Campbell voting nay. The hearing was concluded. VI. CONSENT AGREEMENT / PROBATION TERMINATION A. Consent agenda to terminate probation as the terms were met: Yeneza, Karreen Manager 08/16/ Sollano, Thelma Manager 10/24/ Noriega, Imelda Manager 02/05/14 Member Kidder made a motion that was seconded by Member McAllister to terminate the probation of those managers listed under agenda item 5, 6, and 7, as the conditions were met. The motion passed with a vote of 6 0.

4 July 14, 2014 NCIA Board Meeting Minutes Page 4 of 9 VII. COMPLAINT CASE C. Board Individual Review, Consideration and Action regarding new complaints: 8. Complaint # Gibson, Holly Administrator Open Date: 05/09/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a re-certification survey at Ridgecrest Healthcare, located at N. 38 th St., Phoenix and identified 8 deficiencies in 8 different areas. Some of the deficiencies included: Facility failed to ensure a resident was given medication as ordered Physician orders for dialysis treatment was obtained Failure to provide supervision for a resident with a history of physical aggression Ms. Gibson was present and explained that the incident involved a behavioral resident that had an altercation with another resident. After hearing from Ms. Gibson, Member Kidder made a motion that was seconded by Member McAllister to dismiss complaint against Holly Gibson, for insufficient evidence of a violation. The motion passed Complaint # Cowen, Timothy Manager Open Date: 05/21/14 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Karen Morrisey the daughter of a resident at Belmont Village, located at N. Frank Lloyd Wright Blvd., Scottsdale. Ms. Morrisey alleged: Mr. Cowen permitted a Doctor to commit Medicare Fraud Facility is understaffed Facility did not provide a safe environment Mr. Cowen was present and answered the Board s questions regarding the complaint. Ms. Morrisey was present and addressed the Board about her complaint, focusing on the Medicare fraud which is a federal matter. After the Board heard from both Mr. Cowen and Ms. Morrisey, Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint against Timothy Cowen, for insufficient evidence of a violation. The motion passed 4 1 with Member Campbell voting nay. 10. Complaint # Blair, Linda Manager Open Date: 03/04/14 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Cathy Kennedy a former caregiver at Arcadia Assisted Living., located at 4132 E. Camelback Rd., Phoenix. Ms. Kennedy alleged: Ms. Blair allowed an IRS form 1099-Misc. to be included as part of her income Ms. Blair failed to assist in resolving the error Ms. Blair was present and answered the Board s questions. Ms. Blair advised she was not part of the corporation and did not have access to the accounting or checking. Ms. Kennedy was present and answered the Board s questions regarding her complaint.

5 July 14, 2014 NCIA Board Meeting Minutes Page 5 of 9 After the Board heard from both parties, Member Randolph made a motion that was seconded by Member McAllister to dismiss complaint against Linda Blair, for insufficient evidence of a violation. The motion passed 4 2 with Member Hasseltine and Campbell voting nay. 11. Complaint # Balint, Mia Manager Open Date: 05/19/14 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Sonia Karnes the daughter of a prior resident at Five Roses Adult Care Home III, located at N. 67 th Ave., Glendale. Ms. Karnes alleged: Failure to provide security deposit refund Ms. Balint changed the facility s visiting hours Failure to provide appropriate care Ms. Balint was present and answered the Board s questions. Ms. Balint confirmed the court did not find in her favor regarding the deposit refund issue. The resident agreement clearly stated that a 30 day notice must be given. Ms. Karnes was present and addressed the Board regarding her complaint. Ms. Karnes and Ms. Balint s views differed over some of the complaint issues. After the Board heard from Ms. Balint and Ms. Karnes, Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint against Mia Balint, for insufficient evidence of a violation. The motion passed 4 2 with Members Campbell and Olson voting nay. 12. Complaint # Datingaling-Panaligan, Andrea Manager Open Date: 05/01/14 Investigator Smyth summarized the complaint for the Board. Investigations initiated the complaint after learning from DHS that a photocopy of Ms. Datingalin-Panaligan manager certificate was displayed at Ahwatukee Adult Care III, located at 5135 E. Half Moon Dr., Phoenix. Ms. Datingaling-Panaligan was present and answered the Board s questions regarding the photocopied certificate. Ms. Datingalin-Panaligan has an original which is now in the facility. Member Kidder made a motion that was seconded by Member Hasseltine to issue a letter of concern. The Board s concern was posting a copy of an original certificate and not an original. The motion passed Complaint # Tabamo, Marissa Manager Open Date: 05/19/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Greenhaven Assisted Living, located at 9417 N. 17 th Pl., Phoenix and identified five deficiencies in three different areas. Some of the deficiencies included: Manager acting as a resident representative Resident rights not provided at admission Resident emergency contact information not maintained Ms. Tabamo was present and answered the Board s questions. Ms. Tabamo admitted she did act as a resident representative because the resident did not have anyone else to do it.

6 July 14, 2014 NCIA Board Meeting Minutes Page 6 of 9 Member Kidder made a motion that was seconded by Member Randolph 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 and AAC R (B), in complaint number involving manager Marissa Tabamo and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspension of certificate but stay the suspension as long as terms of the consent agreement are met. 2. Probation for 3 months that includes: a) Reimbursement of investigative costs in the amount of $ b) 3 hours of Board approved continuing education in ethics c) All continuing education classes must be pre-approved by the Board s Executive Director d) Retake the manager training course that is approved by the Board e) Manager must request in writing termination of probation A roll call vote was taken and passed Complaint # Santiago, Thelma Manager Open Date: 06/05/14 Investigator Smyth summarized the complaint for the Board. Ms. Santiago was under a consent agreement, Ms. Santiago failed to comply by May 20, 2014, with any of the terms of probation. Ms. Santiago was not present. Member Kidder made a motion that was seconded by Member Randolph 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 and AAC R (A), in complaint number involving manager Thelma Santiago and to offer a consent agreement to be signed within 14 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Surrender of certificate. 15. Complaint # Sullivan, Robins Manager Open Date: 06/06/14 Investigator Smyth summarized the complaint for the Board. Ms. Sullivan failed to comply with all the terms of consent agreement by passing the manager examination by May 19, Ms. Sullivan did pass the manager exam on July 3, Ms. Sullivan was not present at the meeting. Member Campbell made a motion that was seconded by Member Hasseltine 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 and AAC R (B)(1) and (B)(13), in complaint number involving manager Robins Sullivan and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspension of certificate but stay the suspension as long as terms of the consent agreement are met.

7 July 14, 2014 NCIA Board Meeting Minutes Page 7 of 9 2. Probation for 3 months that includes: a) $ reimbursement of investigative costs b) Any costs of the probation are those of the certificate holder c) Manager must request in writing termination of probation A roll call vote was taken and passed 6 0. VIII. 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. 16. Temporary Administrator Licenses None Permanent Administrator Licenses Taugape, Tomeletso vonpahlen-fedoroff, Timothy Temporary Manager Certificates Gheaburcu, Teodor Musewolff, Debra Permanent Manager Certificates Hayes, Wendi Kamara, Irene Luevan, Victor Bordiciuc, Mihaela Murza, Mariana Edogi, Boston Tomos, Kinga Christian, Jody Talbott, Thomas Oakes, Lisa White Sr., Francis Syckes Jr., Wilton Collazo, Delia Gheaburcu, Teodor Musewolff, Debra Member Kidder made a motion that was seconded by Member Randolph 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. The motion passed 5 0. 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. 17. Wilson, Deborah Permanent Administrator Licensure Licensing Coordinator Wilkinson outlined for the Board the criminal issue related to the applicant. Applicant Deborah Wilson was present and answered the Board s questions. Member Randolph made a motion that was seconded by member Campbell to approve the permanent administrator license. The motion passed Manning, Margaret Permanent Manager Certification Licensing Coordinator Wilkinson outlined for the Board the criminal issue related to the applicant. Applicant Margaret Manning was present and answered the Board s questions.

8 July 14, 2014 NCIA Board Meeting Minutes Page 8 of 9 Member Randolph made a motion that was seconded by member Campbell to approve the permanent manager certificate. The motion passed 5 0. IX. ASSISTED LIVING FACILITY TRAINING PROGRAMS A. 19. Consent Agenda to Approve Assisted Living Facility Caregiver Training Program Good Samaritan Society Caregiver Program Academy of Healthcare B. 20. Consent Agenda to Approve Assisted Living Facility Manager Training Program Member Randolph made a motion that was seconded by Member Hasseltine to approve the two assisted living facility caregiver training programs. The motion passed 5 0. None IX. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 21. Number of facilities a licensee or certificate holder can oversee. Executive Director Imig discussed with the Board that both our AAG and our rule writer agreed that that the Board had the statutory authority under ARS (A)(B) to write a rule to define supervision and determining the number of facilities an administrator or manager could oversee. The Board discussed different options related to on the number, distance between facilities, time component, and other items. The Board directed staff to develop rule wording to allow an administrator to oversee one facility and up to 90 days at a second facility with the distance between facilities of not more than 25 miles. For managers they could oversee two facilities no more than 25 miles apart. X. 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. 22. Financial Reports Executive Director Imig gave a financial report to the Board. The Fiscal year 2014 ended on June 30 th. Fund revenues for FY14 were $376,000 expenses were $345,000, leaving a fund balance of $240,000. The Board was under its appropriation mainly due to vacancy savings. However, an administrative assistant III position was just filled. 23. Complaints Status Report Investigator Smyth reported on complaints, advising the Board is up to date on all investigations. There are no hearings set for next month.

9 July 14, 2014 NCIA Board Meeting Minutes Page 9 of Licensing Report Licensing Specialist Wilkinson reported on applicants and testing. Administrator renewals will be finished on July 31, Legislation Update There was none to report. 26. Rules Update Executive Director Imig discussed the need to update R as mentioned in the five year rules review report. The Board directed staff to put it on the next agenda for discussion. 27 Training Program Report Executive Director Imig reported on the training programs. There are now 34 caregiver training programs and seven manager training programs. The average pass rate overall for the caregiver training is 75 percent. The training is approaching the one year mark. 28. Board Meeting Critique There was no critique of the meeting. XI. FUTURE AGENDA ITEMS Rules discussion on amending R XII. ADJOURNMENT Member Randolph made a motion that was seconded by Member Hasseltine to adjourn the meeting. The motion passed 5 0. The meeting was adjourned at 2:15 p.m. The next regular meeting of the Board will be held on Monday, August 11, 2014 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.

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. 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. October 17, 2011

MINUTES REGULAR MEETING. October 17, 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. 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. 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. 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

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

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

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

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

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

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS Revised and Approved by The Board of Commissioners Garfield County Hospital District 66 North Sixth Street Pomeroy, Washington 99347 (509)843-1591

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

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

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT To amend and reenact R.S. 36:803 and to enact Chapter 53 of Title 37 of the Louisiana Revised Statutes of 1950, to be comprised of R.S.

More information

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE: STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ 85012 PHONE: 602.542.1882 FAX: 602.364.0890 Board Website: www.azbbhe.us Email Address: information@azbbhe.us

More information

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME

BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME BYLAWS of The FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article I - NAME The name of the Association shall be FLORIDA ASSOCIATION OF PROFESSIONAL PROCESS SERVERS, INC. Article II - OFFICE

More information

EVANSVILLE BAR ASSOCIATION BY-LAWS

EVANSVILLE BAR ASSOCIATION BY-LAWS EVANSVILLE BAR ASSOCIATION BY-LAWS ARTICLE I Name and Place SECTION 1: Name. The name of this Association is the Evansville Bar Association, Inc. SECTION 2: Place. The principal place of business of the

More information

THE BYLAWS OF ARIZONA STATE ASSOCIATION OFPHYSICIAN ASSISTANTS - ASAPA

THE BYLAWS OF ARIZONA STATE ASSOCIATION OFPHYSICIAN ASSISTANTS - ASAPA ARTICLE I: VISION, MISSION PURPOSE Section 1: Vision Arizona State Association of Physician Assistants (ASAPA) shall be the definitive and authoritative representative for the Physician Assistant (PA)

More information

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS TEXAS ASSOCIATION FOR CRIME STOPPERS ARTICLE 1 - NAME, PURPOSE, LOCATION BYLAWS Section 1: Name. The name of the organization shall be the Texas Association for Crime Stoppers, herein after referred to

More information

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society

Operating Guidelines (Bylaws) of the. New England Region of the Wound, Ostomy and Continence Nurses Society Operating Guidelines (Bylaws) of the New England Region of the Wound, Ostomy and Continence Nurses Society ARTICLE I NAME The name of the regional affiliate is the New England Region of the Wound, Ostomy

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION ) Bylaws of The North Carolina Alliance of Public Health Agencies, Inc. (A Nonprofit Corporation) Effective January 18, 1995 Amended October 2, 2005 Amended December 3, 2013 Amended February 20, 2014 Amended

More information

FLORIDA ASSOCIATION OF MORTGAGE BROKERS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS FLORIDA ASSOCIATION OF MORTGAGE BROKERS Bylaws Revised 7/17/2008 And Grievance Procedures 7/17/2008 FLORIDA ASSOCIATION OF MORTGAGE BROKERS Bylaws TABLE OF CONTENTS ARTICLE I Section 1. Name ARTICLE II

More information

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING

Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B BY - LAWS OF THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Appendix B, Page 2 BY-LAWS THE NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING Adopted on September 10, 1999

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

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 TABLE OF CONTENTS Index CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018 ARTICLE I: Formation and Purpose... 4 1.0 Name.... 4 2.0 Principal/Registered Office.... 4 3.0 Governing Board/Trustees/Incorporators....

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

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

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

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

Kansas Society of Radiologic Technologists

Kansas Society of Radiologic Technologists Kansas Society of Radiologic Technologists BYLAWS Table of Contents ARTICLE I: NAME... ARTICLE II: OBJECTIVE... ARTICLE III: MEMBERSHIP... ARTICLE IV: OFFICERS... ARTICLE V: THE BOARD OF DIRECTORS & EXECUTIVE

More information

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting.

II. Roll Call - Ms. Blum, Ms. Costanzo, Mr. Gibson, Mr. Morrissey, Ms. Runk. 1. It is recommended to approve the agenda for tonight s meeting. Lockland Local School District Regular Meeting Agenda - Board of Education Thursday, June 14, 2018 Memorial Room (Door #5 & #6 Entrance, W. Forrer Ave.) 6:00 p.m. I. Call to Order II. Roll Call - Ms. Blum,

More information

YOU ARE NOT BEING SUED

YOU ARE NOT BEING SUED Case :-cv-00-jat Document - Filed 0/0/ Page of UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA PATRICIA ANDERSON and JAMES KWASIBORSKI, on behalf of themselves and all others similarly situated, v. ZIPREALTY,

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005

GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES. July 11, 2005 OPENING ACTIVITIES GREENVILLE CENTRAL SCHOOL BOARD OF EDUCATION ORGANIZATIONAL MEETING MINUTES July 11, 2005 1. An Organizational Meeting of the Board of Education was held on Monday, July 11, 2005 in

More information

BYLAWS AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS

BYLAWS AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS (Originally Adopted January 12, 1998) (Incorporated February 13, 1998) () American Association of Orthopaedic Surgeons 9400 West Higgins Road

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

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) 1 2 3 ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018) Article I. Name Article II. Purpose Article III. Membership and Dues Article IV. Chapter Meetings Article V. Chapter Officers

More information

National Association of Pediatric Nurse Practitioners Bylaws

National Association of Pediatric Nurse Practitioners Bylaws National Association of Pediatric Nurse Practitioners Bylaws ARTICLE I NAME The name of this Association shall be National Association of Pediatric Nurse Practitioners incorporated under the Ohio Revised

More information

FLORIDA SKI COUNCIL BY-LAWS

FLORIDA SKI COUNCIL BY-LAWS FLORIDA SKI COUNCIL BY-LAWS TABLE OF CONTENTS ARTICLE I: NAME ARTICLE II: PURPOSE ARTICLE III: DEFINITIONS ARTICLE IV: MEMBERSHIP ARTICLE V: DUES AND FUNDS ARTICLE VI: NOMINATION AND ELECTION OF OFFICERS

More information

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010

BYLAWS. American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 BYLAWS American Beekeeping Federation, Inc. As Amended in Orlando, Florida, Jan. 16, 2010 Article I - Name The name of this organization, a non-profit organization, shall be American Beekeeping Federation,

More information

LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS

LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS By: José R. Guerrero, Jr., Esq. and Bob Bennett The Bennett Law Firm 515 Louisiana, Suite 200 Houston, Texas 77002 T: (713) 225-6000

More information

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose

BYLAWS SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I. Purpose BYLAWS OF SOCIETY FOR INFORMATION MANAGEMENT ARTICLE I Purpose Section 1. PURPOSE. The Society for Information Management (the "Society") is organized to provide international leadership and education

More information

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio

Rules of the Contracts and Purchasing Board of Cuyahoga County, Ohio I. Authority Ordinance No. O2011 0044 County Council adopted and the County Executive signed Ordinance No. O2011 0044 : Contracting and Purchasing Procedures Ordinance on September 13, 2011 (Appendix 1).

More information

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS

CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS CENTRAL WYOMING CHAPTER SAFARI CLUB INTERNATIONAL AMENDED BYLAWS Amendment to Article VI, Section 1 Proposed and Accepted this 3 rd day of January, 2008: I. NAME AND ORGANIZATION The name of this organization

More information

Beaver State Corvette Club Bylaws

Beaver State Corvette Club Bylaws Beaver State Corvette Club Bylaws Article I. Section 1.01 Name Name (a) Beaver State Corvette Club (BSCC) (b) The BSCC name or any derivative there of will only be used for Club business and organizational

More information

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES

BY - LAW S VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES By-Laws Page 1 BY - LAW S OF VIRGIN ISLANDS SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I - OFFICES The principal office of the Corporation in the Territory of the Virgin Islands shall be located at

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

IC Chapter 3. State Board of Cosmetology and Barber Examiners

IC Chapter 3. State Board of Cosmetology and Barber Examiners IC 25-8-3 Chapter 3. State Board of Cosmetology and Barber Examiners IC 25-8-3-1 Establishment Sec. 1. The state board of cosmetology and barber examiners is established. Amended by P.L.84-2010, SEC.29.

More information

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE BOARD OF NURSING

BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE BOARD OF NURSING BEFORE THE ALASKA OFFICE OF ADMINISTRATIVE HEARINGS ON REFERRAL FROM THE BOARD OF NURSING IN THE MATTER OF: ) ) J. DETTE AVALON ) ) Board Case No. 2011-000175 DECISION I. INTRODUCTION This case presents

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

BYLAWS THE MEDICAL STAFF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM

BYLAWS THE MEDICAL STAFF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM October 25, 2011 BYLAWS OF THE MEDICAL STAFF OF SHAWANO MEDICAL CENTER, INC. VOLUME II CORRECTIVE ACTION PROCEDURES AND FAIR HEARING PLAN ADDENDUM October 25, 2011 TABLE OF CONTENTS ARTICLE I CORRECTIVE

More information

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

City of Columbus. Zoning Board of Adjustment. Rules of Procedures Zoning Board of Adjustment Rules of Procedures ARTICLE I - Meetings Regular meetings of the Zoning Board of Adjustment (ZBA) shall be held at 6:30 p.m., on the second Tuesday of each month. The City Manager,

More information

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION

CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION CUMBERLAND COUNTY BOARD OF VOCATIONAL EDUCATION 3400 College Drive, Vineland, NJ 08360 Meeting Minutes - January 25, 2018 I. The held a Board Meeting on January 25, 2018 at 6:00 p.m. Board Secretary Gene

More information

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive)

January 7, :00 p.m. (EGR Community Center 750 Lakeside Drive) City of East Grand Rapids Regular City Commission Meeting Agenda January 7, 2019 6:00 p.m. (EGR Community Center 750 Lakeside Drive) 1. Call to Order. 2. Public Comment by persons in attendance. 3. Report

More information

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC.

Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. Bylaws (Code of Regulations) UNITED FELLOWSHIP OF THE PEN, INC. ARTICLE I Name Section 1. Name. The name of the corporation is UNITED FELLOWSHIP OF THE PEN, INC. UNITED FELLOWSHIP OF THE PEN, INC. (the

More information

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit

BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit BYLAWS Of THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC. A Corporation Not-for-Profit Article I -Name and Location This Corporation shall be known as THE CROWN POINTE PROPERTY OWNERS ASSOCIATION, INC.,

More information

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011

Bylaws TABLE OF CONTENTS. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 2011-2013 Bylaws These bylaws will govern the international organization for the 2011-2013 biennium. Updated by Delegates at the 41 st Biennial Convention 2 November 2011 TABLE OF CONTENTS Article I. Name,

More information

Verne E. Rupright David Wilson, Seat A A. Clark Buswell III, Deputy Mayor, Seat B

Verne E. Rupright David Wilson, Seat A A. Clark Buswell III, Deputy Mayor, Seat B MAYOR COUNCIL Verne E. Rupright David Wilson, Seat A A. Clark Buswell III, Deputy Mayor, Seat B Leone Harris, Seat C Colleen Sullivan-Leonard, Seat D Gretchen O Barr, Seat E Brandon Wall, Seat F WASILLA

More information

Bylaws of the American Board of Neuroscience Nursing

Bylaws of the American Board of Neuroscience Nursing Bylaws of the American Board of Neuroscience Nursing Article I Name and Offices Name The name of the corporation shall be the American Board of Neuroscience Nursing (hereinafter the ABNN or the Corporation

More information

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. BYLAWS OF CYPRESS BAY HOMEOWNERS ASSOCIATION, INC. (A Corporation Not For Profit) Article 1 Name and Location The corporation shall be known as CYPRESS BAY HOMEOWNERS ASSOCIATION, INC., hereinafter referred

More information

American Philatelic Society Writers Unit # 30 Bylaws

American Philatelic Society Writers Unit # 30 Bylaws American Philatelic Society Writers Unit # 30 Bylaws Article 1 Name The name of this organization shall be the American Philatelic Society Writers Unit #30, hereinafter referred to as WU#30. Article II

More information

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

BEFORE THE STATE OF ARIZONA BOARD OF CHIROPRACTIC EXAMINERS ) ) ) ) ) ) ) ) INTRODUCTION BEFORE THE STATE OF ARIZONA BOARD OF CHIROPRACTIC EXAMINERS In the Matter of: James C. Pierce, D.C. Holder of License No. 8359 For the Practice of Chiropractic In the State of Arizona Case No.: 2015-080

More information

OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS

OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS OCALA SPORTSMAN S ASSOCIATION, INC. BY-LAWS ARTICLE I - OFFICERS AND DIRECTORS 1. DESIGNATION OF DIRECTORS AND TERMS OF OFFICE. The Officers of the Association shall be the President, Vice-President, Secretary

More information

BYLAWS EMERGENCY NURSES ASSOCIATION

BYLAWS EMERGENCY NURSES ASSOCIATION 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 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I

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

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION

BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION BYLAWS OF THE NORTH AMERICAN NEUROMODULATION SOCIETY ARTICLE I PURPOSE, DEFINITION, MISSION 1.1 PURPOSE: The North American Neuromodulation Society (the Society ) operates exclusively for charitable purposes

More information

DISCIPLINARY & COMPLAINTS POLICY

DISCIPLINARY & COMPLAINTS POLICY DISCIPLINARY & COMPLAINTS POLICY Policy Number: 200.010 Approved By: International Association of Forensic Nurses Board of Directors Changes Authorized By: CFNC Date Approved: March 21, 2013 Date Revised:

More information

PMSA PTO BYLAWS

PMSA PTO BYLAWS PMSA PTO BYLAWS 2010-2011 Articles Article I Amendments Page 1 Article II Name Page 1 Article III Purpose Page 1 Article IV Officers and Elections Page 2 Article V Members Page 3 Article VI Meetings Page

More information

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians)

Bylaws CABMET (Colorado Association of Biomedical Equipment Technicians) ARTICLE I NAME Name The name of this organization shall be, (Colorado Association of Biomedical Equipment Technicians), incorporated under the Colorado Nonprofit Corporation Law. ARTICLE II EXECUTIVE BOARD

More information

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Presented by: The Manager Introduced: 01/09/2017 Drafted by: A. G. Mead RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA Serial No. 2781 A Resolution Reestablishing the Assembly Rules of Procedure,

More information

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC.

BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC. BYLAWS OF THE PHILLIPS OAKS HOMEOWNER ASSOCIATION, INC. Timothy D. Blevins 2/6/2013 Table of Contents SECTION I DEFINITIONS... 4229 SECTION II CORPORATE OFFICE... 4230 2.1 Name and Location... 4230 SECTION

More information

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, February 18, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL

More information

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012

MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE. MINUTES May 8, 2012 MOUNT ROGERS COMMUNITY MENTAL HEALTH AND MENTAL RETARDATION SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES May 8, 2012 The Mount Rogers Local Human Rights Committee met on Tuesday, May 8, 2012 in

More information

Trial Court Budget Commission Meeting Minutes May 15, 2013

Trial Court Budget Commission Meeting Minutes May 15, 2013 Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Margaret Steinbeck, Chair The Honorable Catherine Brunson The Honorable Ronald Ficarrotta Mr. Tom Genung Ms. Sandra

More information

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012

NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 NATIONAL FEDERATION OF LICENSED PRACTICAL NURSES, INC. BYLAWS Amended October 2012 ARTICLE I NAME The name of this association shall be National Federation of Licensed Practical Nurses, Incorporated, hereinafter

More information

Be sure to look up definitions present at the beginning for both sections. RULES OF PROCEDURE IN TRAFFIC CASES AND BOATING CASES

Be sure to look up definitions present at the beginning for both sections. RULES OF PROCEDURE IN TRAFFIC CASES AND BOATING CASES http://government.westlaw.com/linkedslice/default.asp?sp=azr-1000 RULES OF PROCEDURE IN TRAFFIC CASES AND BOATING CASES RULES OF PROCEDURE IN CIVIL TRAFFIC AND CIVIL BOATING VIOLATION CASES These are the

More information

May 14, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

May 14, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was May 14, 2008 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:30 p.m. by the board=s President, Craig Gill, at the board=s office located at 3500 North Causeway

More information

Florida Nurses Association Bylaws

Florida Nurses Association Bylaws Draft 1 Oct 09 post convention Florida Nurses Association Bylaws ARTICLE I Name The name of this Association shall be the Florida Nurses Association, hereinafter referred to as FNA. ARTICLE II Purposes

More information

CONTENTS. vii. Acknowledgments

CONTENTS. vii. Acknowledgments CONTENTS Acknowledgments xvii Chapter 1 The Role and Importance of Depositions 1 The Essentials: Preparation and an Understanding of the Deposition Process 1 How the Book Approaches Depositions 4 The Use

More information

BY-LAWS Allatoona Track & Cross Country Booster Club, Inc.

BY-LAWS Allatoona Track & Cross Country Booster Club, Inc. BY-LAWS Allatoona Track & Cross Country Booster Club, Inc. ARTICLE I Purpose & Intent It shall be the purpose and intent of the Allatoona Track & Cross Country Booster Club to operate as a non-profit educational

More information

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS. (Originally Adopted January 12, 1998) (Incorporated February 13, 1998)

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS. (Originally Adopted January 12, 1998) (Incorporated February 13, 1998) BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC SURGEONS (Originally Adopted January 12, 1998) (Incorporated February 13, 1998) () American Association of Orthopaedic Surgeons 9400 West Higgins Road

More information

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions 1 HB535 2 176876-1 3 By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson 5 RFD: Boards, Agencies and Commissions 6 First Read: 12-APR-16 Page 0 1 176876-1:n:04/12/2016:JET*/mfc

More information

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10 WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS Revised 03/10 Section l. NAME. ARTICLE I - GENERAL The name of this non-profit corporation is The Wyoming Society of Certified Public Accountants,

More information

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc.

ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. ANNOTATED Amended and Restated Bylaws of Green Valley Recreation, Inc. This annotated document includes notes and cross-references to current Bylaw provisions (in brackets at the end of each provision

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

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA FINDINGS OF FACT

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA FINDINGS OF FACT 3 4 5 6 7 8 9 0 XAVIER BECERRA Attorney General of California MARY CAIN-SIMON Supervising Deputy Attorney General State Bar No. 3083 455 Golden Gate Avenue, Suite 000 ' San Francisco, CA 940-7004 Telephone:

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. NORTH CAROLINA WAKE COUNTY AMENDED and RESTATED BYLAWS of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc. ARTICLE I Name and Location The name of the corporation is PRESTWICKE PROPERTY OWNERS ASSOCIATION

More information

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY

NATIONAL BY-LAWS OF THE ALPHA RHO CHI FRATERNITY ARTICLE I THE CONVENTION The Convention being duly assembled shall be called to order by a member of the Grand Council. This individual shall be the Temporary Chairman of the Convention and shall follow

More information

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS

FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS FLORIDA ASSOCIATION OF MORTGAGE BROKERS D/B/A FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS Bylaws Revised 4/14/2018 And Grievance Procedures 7/15/2009 FLORIDA ASSOCIATION OF MORTGAGE BROKERS d/b/a FLORIDA

More information

Texas State Board of Public Accountancy May 12, 2016

Texas State Board of Public Accountancy May 12, 2016 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 10:56 a.m. on, at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of

More information

BEULAH RECREATION ASSOCIATION, INC.

BEULAH RECREATION ASSOCIATION, INC. BEULAH RECREATION ASSOCIATION, INC. 6724 Hopkins Road, P.O. Box 34166 Richmond, Virginia 23234-4166 Phone: 275-9904 BY-LAWS ARTICLE I. NAME OF ASSOCIATION The legal name of the association shall be Beulah

More information

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1

The Fairways of Herons Glen Association, Inc. - By-Laws as amended November 11, 2013, Page 1 BY-LAWS OF THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC. Amended November 11, 2013 Article I - Identity 1. Name and Location. The name of the corporation is THE FAIRWAYS OF HERONS GLEN ASSOCIATION, INC.

More information

Enforcement Standards for Licensing Regulations

Enforcement Standards for Licensing Regulations Enforcement Standards for Licensing Regulations Section 102 CMR 1.00: ENFORCEMENT STANDARDS AND DEFINITIONS FOR LICENSURE OR APPROVAL 1.01: Introduction 1.02: Definitions 1.03: Licensure 1.04: Effective

More information

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775)

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada Telephone (775) * Fax (775) BRIAN SANDOVAL STATE OF NEVADA LUTHER MACK, JR. Governor Chairman GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada 89713 Telephone (775) 684-3911 * Fax (775) 684-3908

More information

ByLaws MECHANICSVILLE RECREATION ASSOCIATION

ByLaws MECHANICSVILLE RECREATION ASSOCIATION ByLaws MECHANICSVILLE RECREATION ASSOCIATION The Undersigned on behalf of Mechanicsville Recreation Association, a Virginia nonstock corporation (referred to herein as the Association ), pursuant to Article

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