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

Size: px
Start display at page:

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

Transcription

1 MINUTES Board of Veterinary Medicine Hampton Inn & Suites, Downtown St. Petersburg 80 Beach Drive NE St. Petersburg, Florida CALL TO ORDER Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance MEMBERS PRESENT Dr. Robert B. Leonard, Jr., Chair Dr. Harvey Partridge Dr. Sharon Powell Dr. Rudd Nelson Ms. Connie Johnson MEMBERS ABSENT Ms. Suzanne Inzina-Excused OTHERS PRESENT Ruthanne Christie, Executive Director Clark Jennings, Board Counsel Elizabeth Henderson, Prosecuting Attorney Amanda Senn, Government Analyst Integra Reporting Group, LLC PROBATION ROLL CALL Dr. Leonard asked Ms. Senn to call the roll. The following probationers were present; Gene Rinderknecht, DVM Scott McAbee, DVM Richard D Amico, DVM Thomas Fish, DVM Anthony Weirather, DVM Ram Prasad, DVM Rafael Gomara, DVM Page 1

2 Roger Swearingen, DVM Gregory Burbelo, DVM Richard Jaffe, DVM Marcia Martin, DVM Steven Odland, DVM Kermit Harvey, DVM APPROVAL March 1, 2018 meeting and April 12, 2018 Teleconference minutes. MOTION: Dr. Partridge made a motion to approve the March 1, 2018 minutes. MOTION: Dr. Partridge made a motion to approve the April 12, 2018 minutes. DISCIPLINARY HEARINGS Abdel-Hakim Hamici, DVM Case number VM Dr. Hamici was present and represented by Attorney Bryan Reynolds. Dr. Powell was recused from this case due to her participation on the Probable Cause Panel. Dr. Hamici was charged with violation of , F.S., being guilty of incompetence or negligence by failing to practice medicine with that level of care, skill, and treatment which is recognized by a reasonably prudent veterinarian as being acceptable under similar conditions and circumstances. MOTION: Dr. Partridge made a motion to reject the settlement stipulation as presented. Page 2

3 MOTION: Dr. Partridge made the motion for $ in fines to be paid within 30 days of the filing of the final order, 1 hour of client communication, 2 years probation to begin after the end of current probation, and annual inspections with 5 medical records to be pulled and reviewed by the board chair. Attorney Reynolds accepted the counter offer on the record. William Robert Kroll, DVM Case number VM5194 William Kroll was present with Attorney Bryan Reynolds and sworn in by the court reporter. Dr. Powell was recused due to her participation on the probable cause panel. Dr. Kroll was charged with violation of (1)(ee) Failing to keep contemporaneously written medical records as required by rule of the board. MOTION: Dr. Nelson made the motion for $500 in fines and $ in costs to be paid within 30 days of the filing of the final order, 2 hours of continuing education in pain management, and this is the only required appearance. James L. Shewmaker, DVM Case number VM 1268 Dr. Shewmaker was present with Attorney Bryan Reynolds and sworn in by the court reporter. Dr. Powell was recused due to her participation on the probable cause panel. Dr. Shewmaker was charged with violation of (1)(ee) Failing to keep contemporaneously written medical records as required by rule of the board. Page 3

4 MOTION: Dr. Nelson made a motion to accept the settlement stipulation with $ in fines and $ in costs to be paid within 30 days of the filing of the final order, 2 hours of continuing education in pain management, 1 year of probation and this counts as the first appearance. SECOND: Dr. Partridge. Marylyn Kay Paschall, DVM Case number VM 2824 Dr. Paschall was present and represented by Attorney Ed Bayo. Dr. Powell was recused due to her participation on the probable cause panel. Dr. Paschall was charged with violation of (1)(ee) Failing to keep contemporaneously written medical records as required by rule of the board. MOTION: Dr. Nelson made the motion to accept the settlement stipulation with the $500 fine and $ in costs to be paid within 30 days of the filing of the final order, 2 hours of continuing education in medical records, 1 year of probation, and a records pull 60 days prior to end of probation containing 5 records for review. Kerri Ann Zavota, DVM Case number VM Dr. Zavota was present and represented by Attorney Brian DeGailler. They were sworn in by the court reporter. Dr. Powell was recused from this case due to her participation on PCP. Page 4

5 Dr. Zavota was charged with violation of (1)(ee) Failing to keep contemporaneously written medical records as required by rule of the board. Dr. Zavota was also charged with violation of (1)(r) Being guilty of incompetence or negligence by failing to practice medicine with that level of care, skill, and treatment which is recognized by a reasonably prudent veterinarian as being acceptable under similar conditions and circumstances. MOTION: Dr. Partridge made the motion to reject the settlement stipulation. MOTION: Dr. Nelson made the motion for $ in fines and $ in costs to be paid within 30 days of the filing of the final order, 1 year of probation and this counts as first appearance. SECOND: Dr. Partridge. The counter offer was accepted on the record. Peter Birzon, DVM Case number VM 4053 Dr. Birzon was present and represented by Attorney Juan Santos. They were sworn in by the court reporter. Dr. Polles from PRN was present and sworn in by the court reporter. Dr. Powell was recused due to her participation on PCP. Dr. Birzon was charged with violation of (1)(u) F.S. Termination from an impaired practitioner program as described in s for failure to comply, without good cause, with the terms of the monitoring or participant contract entered into by the licensee or failing to successfully complete a drug or alcohol treatment program. MOTION: Ms. Johnson made the motion to open this case for reconsideration of the March 2018 decision. Page 5

6 SECOND: Dr. Partridge. MOTION: Dr. Leonard made the motion that there were no disputed issues of material fact. SECOND: Dr. Partridge. MOTION: Dr. Partridge made the motion to accept the allegations of fact. SECOND: Nr. Nelson. MOTION: Dr. Partridge made the motion to adopt the conclusions of law. Vote was called: Dr. Leonard- yes, Dr. Nelson- yes, Dr. Partridge- yes, Ms. Johnsonyes MOTION: Dr. Partridge made the motion to only impose investigative costs of $ A vote was called: Dr. Leonard-no, Dr. Nelson-yes, Dr. Partridge-yes, Ms. Johnsonyes. Fernando Cardenas, Jr., DVM Case number: VM 9100 Dr. Cardenas was not present or represented by counsel. Dr. Powell was recused from this case due to her participation on the Probable Cause Panel. Page 6

7 Dr. Cardenas charged with violation of (1)(b), Having a license or the authority to practice veterinary medicine revoked, suspended, or otherwise acted against, including the denial of licensure, by the licensing authority of any jurisdiction, including any agency or subdivision thereof. The licensing authority s acceptance of a veterinarian s relinquishment of a license, stipulation, consent order, or other settlement, offered in response to or in anticipation of the filing of administrative charges against the veterinarian s license or authority to practice, shall be construed as action against the veterinarian s license or authority to practice. MOTION: Dr. Partridge made the motion to accept the allegations of fact. MOTION: Dr. Nelson made the motion to accept the conclusions of law. SECOND: Dr. Partridge. MOTION: Dr. Partridge made the motion for $ in fines and $ in costs with one year of suspension; suspension to be stayed after the first month if all requirements of probation are satisfied. William Alphonso Steward, DVM Case number: VM Dr. Steward was not present at the board meeting and a request for continuance was submitted by his attorney Letta Gorman. Dr. Powell was recused from this case due to her participation on the Probable Cause Panel. MOTION: Dr. Leonard made the motion to accept the request for continuance to the September 2018 board meeting. Page 7

8 William H. Lovett, DVM Case number: VM 2338 Dr. Lovett was not present at the board meeting and submitted a request for continuance to the board. Dr. Powell was recused from this case due to her participation on the Probable Cause Panel. MOTION: Dr. Partridge made the motion to grant the request for continuance to the September 2018 board meeting. Jerry P. Shank, DVM Case number: VM 1605 Dr. Shank was not present or represented by counsel at the board meeting. Dr. Powell was recused from this case due to her participation on the Probable Cause Panel. Dr. Shank was charged with violation of (1)(ee) Failing to keep contemporaneously written medical records as required by rule of the board. MOTION: Dr. Partridge made the motion to accept that Dr. Shank has waived his rights by failing to respond to the administrative complaint. MOTION: Dr. Partridge made the motion to accept the allegations of fact. Page 8

9 Dr. Partridge made the motion for $ in fines and $ in costs to be paid within 30 days of the filing of the final order. Subjects license shall be suspended until the fines and costs of the case are paid and Dr. Shank presents himself to the board at a future scheduled meeting. If terms of the final order are met, subjects license shall be placed on 2 years probation. Review/Approval of Applications Armando Guardia, DVM Initial License by Endorsement Dr. Gaurdia was not present at the meeting. MOTION: Dr. Powell made the motion to deny the application for failure to meet the statutory requirements of (2)(b). SECOND: Dr. Partridge. Judy Jean- Initial by Examination Dr. Jean was present and sworn in by the court reporter. MOTION: Dr. Nelson made the motion to approve the application. Richard Demmerle-Initial by Endorsement Dr. Demmerle was present and sworn in by the court reporter. Page 9

10 MOTION: Dr. Powell made the motion to deny the application for failure to meet the statutory requirements of (2)(b). SECOND: Dr. Leonard. A vote count was requested by the applicant. The vote was unanimous to deny the application. Gwendolyn Pfouts, DVM- Initial by Endorsement Dr. Pfouts was present and sworn in by the court reporter. MOTION: Dr. Partridge made the motion to approve the application. Mary Danley, DVM-Initial by Endorsement Dr. Danley was not present at the meeting. MOTION: Dr. Partridge made the motion to approve the application. Ryan Navarro-Initial by Examination Dr. Navarro was present and sworn in by the court reporter. MOTION: Dr. Nelson made the motion to approve the application. SECOND: Dr. Partidge. Page 10

11 Vacques Hines-Initial by Examination Dr. Hines was not present at the meeting. MOTION: Dr. Nelson made the motion to approve the application. SPECIAL AGENDA ITEMS Jerry Alan Green- Declaratory Statement Dr. Green was present at the board meeting. MOTION: Dr. Partridge made the motion to deny the petition for declaratory statement. Gregory Murray-Renewed motion to lift stay of suspension Dr. Murray was present along with Attorney David Romanik and Dr. Pilip. All were sworn in by the court reporter. After extensive discussion by the board, this matter was continued to a later board meeting. MOTION: Ms. Johnson. PROBATION Gene Rinderknecht, DVM Page 11

12 Dr. Rinderknecht was present at the meeting and was sworn in by the court reporter. MOTION: Dr. Nelson made a motion to accept Dr. Rinderknecht s 5 th probation appearance. Scott McAbee, DVM Dr. McAbee was present at the meeting and was sworn in by the court reporter. MOTION: Dr. Nelson made a motion to accept Dr. McAbee s final probation appearance. Richard D Amico, DVM Dr. D Amico was present and sworn in by the court reporter. MOTION: Ms. Johnson made the motion to accept Dr. D Amico s final probation appearance. Thomas Fish, DVM Dr. Fish was present at the meeting and was sworn in by the court reporter. MOTION: Ms. Johnson made a motion accept Dr. Fish s 7 th probation appearance. Page 12

13 Anthony Weirather, DVM Dr. Weirather was present at the meeting was sworn in by the court reporter. MOTION: Dr. Nelson made a motion to accept Dr. Weirather s 3 rd and final appearance. Ram Prasad, DVM Dr. Prasad was present at the meeting and was sworn in by the court reporter. MOTION: Dr. Partridge made the motion to accept Dr. Prasad s 10 th appearance and it was confirmed at during discussion that Dr. Prasad was no longer required to have records reviews submitted to the department. Rafael Gomara. DVM Dr. Gomara was present at the meeting and was sworn in by the court reporter. MOTION: Dr. Powell made the motion to accept Dr. Gomara s 4 th appearance. Roger Swearingen, DVM Page 13

14 Dr. Swearingen was present at the meeting and was sworn in by the court reporter. MOTION: Dr. Nelson made the motion to accept this as Dr. Swearingen s 3 rd appearance and the board informed Dr. Swearingen that he would need to attend the September 2018 board meeting. Gregory Burbelo, DVM Dr. Burbelo was not present at the meeting. MOTION: Dr. Partridge made the motion not to count an appearance for Dr. Burbelo. Richard Jaffe, DVM Dr. Jaffe was present and represented by Attorney Ed Bayo. Both were sworn in by the court reporter. MOTION: Dr. Partridge made the motion to terminate the monitoring requirement as part of Dr. Jaffe s final order requirements. Marcia Martin, DVM Dr. Martin was present and sworn in by the court reporter. Page 14

15 MOTION: Dr. Partridge made the motion to accept this appearance. Steven Odland, DVM, Dr. Odland was present and sworn in by the court reporter. MOTION: Dr. Nelson made the motion to accept this appearance. SECOND: Dr. Partridge. Kermit Harvey, DVM Dr. Harvey was present and sworn in by the court reporter. MOTION: Dr. Partridge made the motion to accept this appearance. RATIFICATION OF APPLICATIONS Licenses MOTION: Dr. Partridge made a motion to accept the licensure list. Dr. Nelson voted NO on approving the license list. Continuing Education MOTION: Dr. Leonard made a motion to accept the continuing education list. REPORTS Page 15

16 Executive Director Ruthanne Christie Ms. Christie reviewed the financial reports. Board counsel Clark Jennings None Prosecuting Attorney Elizabeth Henderson Ms. Henderson reviewed her report with the board. Board Chair Dr. Leonard OLD BUSINESS None NEW BUSINESS None PUBLIC COMMENT The Florida Veterinarian Technicians Association was present and addressed the board briefly. PROBATION ROLL CALL Ms. Senn called the probation roll and all were present. ADJOURN The meeting adjourned at 3:56 P.M. Page 16

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

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015 MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA 33701 JULY 15-17, 2015 The Board meeting was called to order by Chairman Timothy

More information

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

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

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

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

More information

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

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

More information

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

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

More information

MINUTES. November 17, 2016

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

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

More information

STATE OF FLORIDA BOARD OF ACUPUNCTURE

STATE OF FLORIDA BOARD OF ACUPUNCTURE DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF ACUPUNCTURE PETITIONER, V. CASE NO. 2017-11096 TADEUSZ ADAM SZTYKOWSKI, A.P., RESPON DENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of

More information

BOARD OF EMPLOYEE LEASING COMPANIES

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

More information

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD June 7 & 8, 2010 General Meeting

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD June 7 & 8, 2010 General Meeting Division of Real Estate Thomas O Bryant, Jr., Director 400 West Robinson Street, Suite N801 Orlando, Florida 32801-1757 Phone: 407.481.5662 Fax: 407.317.7245 Charlie Liem, Interim Secretary Charlie Crist,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, Petitioner, STATE OF FLORIDA DEPARTMENT OF HEALTH v. CASE NO. 2016-22203 ERIKA LEIGH JOHNSON, M.D., Respondent. ADMINISTRATIVE COMPLAINT Petitioner Department of Health files this

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, Petitioner, STATE OF FLORIDA DEPARTMENT OF HEALTH v. CASE NO.: 2018-05671 PAUL J. HANNAN, M.D., Respondent. ADMINISTRATIVE COMPLAINT Petitioner Department of Health files this Administrative

More information

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

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

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, Petitioner, STATE OF FLORIDA DEPARTMENT OF HEALTH v. CASE NUMBER 2018-00316 BALAMURALI K. AMBATI, M.D., Respondent. ADMINISTRATIVE COMPLAINT Petitioner Department of Health files

More information

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m.

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m. MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA 32601 Tuesday, October 26, 2010 9:00 a.m. The Board of Cosmetology meeting was called to order at approximately

More information

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board) on

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board) on STATE OF FLORIDA BOARD OF MEDICINE Final Order No. DOH-17-0686- -MQA A FILED DATE - PR 2 1 2017 Depart DEPARTMENT OF HEALTH, Petitioner, VS. DOH CASE NO.: 2014-19685 LICENSE NO.: ME008293 RICHARD LOWE

More information

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address:

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address: FLORIDA BOARD OF DENTISTRY DENTAL RADIOGRAPHY CERTIFICATION APPLICATION Chapter 466.004 and 466.017(5), Florida Statutes Rule 64B5-9.011, Florida Administrative Code SPECIAL TES AND INSTRUCTIONS: 1. A

More information

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting Division of Real Estate Thomas O Bryant, Jr., Director 400 West Robinson Street, Suite N801 Orlando, Florida 32801-1757 Phone: 407.481.5662 Fax: 407.317.7245 Charles W. Drago, Secretary Charlie Crist,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF. HEALTH, Petitioner, v. Case Number 2018-01595 IRA SHAFRAN, M.D., Respondent. ADMINISTRATIVE COMPLAINT Petitioner Department of Health files this Administrative

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-03319 ROBERT PATRICK 3ENSEN, M.D., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, files

More information

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

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

More information

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE PETITIONER, V. CASE NO. 2017-15058 NATHALIE BLUM, D.C. RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, by and

More information

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

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

More information

So You Wanted To Be A Licensed Professional Geologist:

So You Wanted To Be A Licensed Professional Geologist: So You Wanted To Be A Licensed Professional Geologist: What Does It Mean To Be a Professional and What Happens If You Fail To Act Like One? Frederick Eisenbud, Of Counsel Head, Environmental & Land Use

More information

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

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

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-11519 HARMONY BLU SCHNEIDER, R.PH., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health

More information

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034 MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034 Friday, @ 9:00AM est. CALL TO ORDER Mr. Moecker, Chair, called the meeting to

More information

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

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

More information

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

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

More information

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

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

More information

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FINAL ORDER. Licensure. Respondent submitted the Voluntary Relinquishment of License in response to a

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FINAL ORDER. Licensure. Respondent submitted the Voluntary Relinquishment of License in response to a Final Order No. DOH-17-2185- G -MQA FILED D E- 5 2017 STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE Deputy Agency Clerk DEPARTMENT OF HEALTH, Petitioner, vs. Case No.: 2016-19748 License No.: CH 5765

More information

MINUTES OF THE MEETING

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

More information

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013

MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA Monday, May 6, 2013 MINUTES FLORIDA BARBERS BOARD HILTON DAYTONA BEACH - 100 N. ATLANTIC AVENUE DAYTONA BEACH, FLORIDA 32118 Monday, May 6, 2013 The Florida Barbers Board meeting was called to order at approximately 9:00

More information

BOARD OF EMPLOYEE LEASING COMPANIES

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

More information

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

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

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000 President Kenneth Padgett, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, George Edwards, Joseph Gordon, Herbert Justus,

More information

STATE OF FLORIDA BOARD OF PHARMACY

STATE OF FLORIDA BOARD OF PHARMACY STATE OF FLORIDA BOARD OF PHARMACY Final Order No. DOH-18-1361- LEI DATE -AUGAr D partment By: Deputy AgenUy Clerk -MQA 201B 'J t' DEPARTMENT OF HEALTH, PETITIONER, v. CASE NO.: 2017-22549 COMPLETE PHARMACY

More information

STATE OF FLORIDA BOARD OF PHARMACY

STATE OF FLORIDA BOARD OF PHARMACY ueputy Agency WWI% STATE OF FLORIDA BOARD OF PHARMACY Final Order No. DOH-17-1248-ft JUL 0 3 2017 ILED DATa - Dlepartment ' 10) -MQA DEPARTMENT OF HEALTH, PETITIONER, v. CASE NO.: 2016-15661 LISSETTE N.

More information

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

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

More information

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

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

More information

MINUTES FLORIDA BARBERS BOARD HUTCHINSON ISLAND MARRIOTT BEACH RESORT 555 NE OCEAN BLVD. STUART, FLORIDA Sunday, October 15, 2017

MINUTES FLORIDA BARBERS BOARD HUTCHINSON ISLAND MARRIOTT BEACH RESORT 555 NE OCEAN BLVD. STUART, FLORIDA Sunday, October 15, 2017 MINUTES FLORIDA BARBERS BOARD HUTCHINSON ISLAND MARRIOTT BEACH RESORT 555 NE OCEAN BLVD. STUART, FLORIDA 34996 Sunday, October 15, 2017 The Florida Barbers Board meeting was called to order at approximately

More information

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

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

More information

MINUTES. Board of Architecture and Interior Design Hilton Naples 5111 Tamiami Trail North Naples, Florida (239)

MINUTES. Board of Architecture and Interior Design Hilton Naples 5111 Tamiami Trail North Naples, Florida (239) MINUTES Hilton Naples 5111 Tamiami Trail North Naples, Florida 34103 (239) 659-3150 9:00 a.m. Call to Order Mr. Toppe, Chair, called the meeting to order at 9:03 a.m. and a quorum was established. Board

More information

STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE. vs. Case No.: License No.: PTA FINAL ORDER

STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE. vs. Case No.: License No.: PTA FINAL ORDER Final Order No. DOH-17-1507-ft -MQA FILED DATE - Departm.;Ui 1 8 2017 STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE Deputy Agency Clerk DEPARTMENT OF HEALTH, Petitioner, vs. Case No.: 2016-17911

More information

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session A Regular Work Session of the Chesapeake City Council was held at 4:45 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member Lonnie E. Craig Council

More information

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO

1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION PUBLIC MEETING NO 1 STATE OF NEW JERSEY 2 CASINO CONTROL COMMISSION 3 - - - - - - - - - - - - - - - - - - - - - - - - - 4 PUBLIC MEETING NO. -02-10 5 - - - - - - - - - - - - - - - - - - - - - - - - - 6 7 Wednesday, February

More information

Wednesday, February 17, 2016

Wednesday, February 17, 2016 1. Meeting Called to Order MINUTES South Carolina Board of Funeral Service Board Meeting 10:00 a.m., February 17, 2016 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

Florida Senate CS for CS for SB 744. By the Committees on Appropriations; and Health Policy; and Senator Grimsley

Florida Senate CS for CS for SB 744. By the Committees on Appropriations; and Health Policy; and Senator Grimsley By the Committees on Appropriations; and Health Policy; and Senator Grimsley 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 A bill to be entitled An act relating to laser

More information

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

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

More information

BOARD OF EMPLOYEE LEASING COMPANIES

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

More information

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 Brookline Avenue, Suite 123 Baton Rouge, Louisiana 70809

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 Brookline Avenue, Suite 123 Baton Rouge, Louisiana 70809 LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 Brookline Avenue, Suite 123 Baton Rouge, Louisiana 70809 IN THE MATTER OF THOMAS E. PITTMAN, P.E. CASE NO. 2007-203 STIPULATED FINAL DECISION

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, 2006 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the

More information

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Northwood Centre 1940 North Monroe Street Tallahassee, Florida 32399

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Northwood Centre 1940 North Monroe Street Tallahassee, Florida 32399 MINUTES FLORIDA BARBERS BOARD Department of Business and Professional Regulation Northwood Centre 1940 North Monroe Street Tallahassee, Florida 32399 Monday, November 5, 2007-9:00 a.m. General Business

More information

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

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

More information

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl

Please mail your completed application, documentation and required fee(s) to: 2601 Blair Stone Road Tallahassee, Fl State of Florida Department of Business and Professional Regulation Board of Auctioneers Application for Auction Business Licensure Form # DBPR AU-4155 1 of 7 APPLICATION CHECKLIST IMPORTANT Submit all

More information

ANNOTATED NORTHGLENN BOARD OF ADJUSTMENT September 18, 2007 Meeting Minutes Call to Order Roll Call Approval of Minutes Public Hearing(s) The meeting of the Northglenn Board of Adjustment was called to

More information

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

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

More information

Motion was made by Mr. Durkin, seconded by Mr. Riggs, to approve. Upon vote, the motion passed unanimously.

Motion was made by Mr. Durkin, seconded by Mr. Riggs, to approve. Upon vote, the motion passed unanimously. Board of Accountancy April 26 & 27, 2012 Tampa Airport Marriott Tampa International Airport Tampa Florida 33607 Thursday & Friday, April 26, & 27, 2012 The meeting was called to order at 1:10 p.m. by Ms.

More information

DOCKET NO AGREED ORDER

DOCKET NO AGREED ORDER DOCKET NO. 2015-139 JUN 12 2015 IN THE MA ITER TEXAS STA~~dJl.~Fl ~dic"l of OF THE LICENSE OF VETERINARY MEND! HILL, D.V.M. MED!CAL EXAMINERS AGREED ORDER On this, the a lim ' day 0~11 20E, came on to

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005 President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall,

More information

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD JULY 23, 2015

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD JULY 23, 2015 SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD JULY 23, 2015 1. CALL TO ORDER - By Chairman Albrandt at 5:33 p.m. 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL OF MEMBERS Those present

More information

MINUTES OF THE MEETING

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

More information

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

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

More information

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S January 08, 2018 The Parish School Board of the Parish of St. Tammany, State of Louisiana, met in special session at the C. J. Schoen Administrative Complex,

More information

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

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

More information

STATE OF FLORIDA BOARD OF CLINICAL LABORATORY PERSO. vs. Case No.: License No.: TN38628 FINAL ORDER

STATE OF FLORIDA BOARD OF CLINICAL LABORATORY PERSO. vs. Case No.: License No.: TN38628 FINAL ORDER Final Order No. DOH-18-0117- -MQA FILED DATE - JAN 1 0 2018 DEPARTMENT OF HEALTH, Petitioner, STATE OF FLORIDA BOARD OF CLINICAL LABORATORY PERSO vs. Case No.: 2016-27324 License No.: TN38628 ARTHUR POLLOCK,

More information

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

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

More information

MINUTES OF THE MEETING

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

More information

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

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

More information

STATE OF FLORIDA BOARD OF DENTISTRY ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

STATE OF FLORIDA BOARD OF DENTISTRY ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the DEPARTMENT OF HEALTH, PETITIONER, STATE OF FLORIDA BOARD OF DENTISTRY v. CASE NO.: 2018-11845 MICHAEL SAMPSON, D.M.D., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW Petitioner, Department of Health, by

More information

ARTICLE 12. RETAIL MARIJUANA

ARTICLE 12. RETAIL MARIJUANA ARTICLE 12. RETAIL MARIJUANA A. PURPOSE The purpose of this Article is to provide for and regulate the issuance of local licenses for retail marijuana establishments and retail marijuana social clubs as

More information

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

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

More information

MINUTES OF THE MEETING

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

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-20892 CHARLENE MONTGOMERY, R.N., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

The court annexed arbitration program.

The court annexed arbitration program. NEVADA ARBITRATION RULES (Rules Governing Alternative Dispute Resolution, Part B) (effective July 1, 1992; as amended effective January 1, 2008) Rule 1. The court annexed arbitration program. The Court

More information

MINUTES OF THE MEETING

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

More information

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Hilton Ocala 3600 SW 36 Avenue Ocala, FL 34474 October 26, 27, & 28, 2011 October 26, 2011 9:00 A.M. APPLICATION REVIEW COMMITTEE

More information

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00 ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS LCB File No. R057-00 1 to 4, inclusive, and 6, 8, 9 and 10 effective June 20, 2000 5 and 7 effective October 1, 2000 EXPLANATION

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. Petitioner Department of Health hereby files this Administrative

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. Petitioner Department of Health hereby files this Administrative DEPARTMENT OF HEALTH, PETITIONER, STATE OF FLORIDA DEPARTMENT OF HEALTH v. CASE NO. 2016-22208 ROLAND PETER JONES, M.D., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner Department of Health hereby files

More information

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005 State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005 Present: Absent: Mr. Michael Klavon, Acting Secretary Mr. Peter Tirri, Acting Chair Ms. Carolyn Labin,

More information

Sales Associate Course. Violations of License Law; Penalties and Procedures

Sales Associate Course. Violations of License Law; Penalties and Procedures Sales Associate Course Chapter Six Violations of License Law; Penalties and Procedures 1 License Law Violations Criminal Courts Civil Courts Administrative Agencies (FREC) 2 Criminal Penalties Administered

More information

MINUTES OF THE MEETING

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

More information

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) James Richard Lowe, M.D., ) CONSENT ORDER ) Respondent. ) This matter is before the North Carolina Medical Board ( Board ) regarding information provided

More information

BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING JULY 15, :00 AM TO 11:00 AM

BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING JULY 15, :00 AM TO 11:00 AM BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING JULY 15, 2009 9:00 AM TO 11:00 AM 1. Call to Order and Roll Call Mr. Greg Brudnicki, Chair, called the meeting to order at 9:00 am.

More information

State of Florida Department of Business and Professional Regulation Division of Drugs, Devices, and Cosmetics

State of Florida Department of Business and Professional Regulation Division of Drugs, Devices, and Cosmetics State of Florida Department of Business and Professional Regulation Division of Drugs, Devices, and Cosmetics Application for Permit as a Health Care Clinic Establishment Form No.: DBPR-DDC-224 APPLICATION

More information

MINUTES State Board of Community Colleges POLICY COMMITTEE and ACCOUNTABILITY AND AUDIT COMMITTEE Thursday, May 17, Scott Shook.

MINUTES State Board of Community Colleges POLICY COMMITTEE and ACCOUNTABILITY AND AUDIT COMMITTEE Thursday, May 17, Scott Shook. POLICY COMMITTEE MEMBERS IN ATTENDANCE: William Holder Samuel Powell Bobby Irwin Jim Rose Frank Johnson Scott Shook Jerry Vaughan Candler Willis Members Absent: Ernest Pearson and Bob Stephens MEMBERS

More information

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011 MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011 MEMBERS Mayor Lamar Fisher, Chair PRESENT: Tim Bascombe Vice Mayor Claudette Bruck Sara Case Vice Mayor Anne Castro Scott J. Cooper Commissioner

More information

MINUTES. BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida 32034

MINUTES. BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida 32034 MINUTES BUILDING CODE ADMINISTRATORS AND INSPECTORS BOARD Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida 32034 December 5, 2018 - Wednesday 9:00 A.M. APPLICATION REVIEW COMMITTEE

More information

STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE

STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE STATE OF FLORIDA BOARD OF PHYSICAL THERAPY PRACTICE DEPARTMENT OF HEALTH, Petitioner, v. CASE NO. 2016-21779 VALERIE RAE MCGHIN, P.T.A., Respondent. I ADMINISTRATIVE COMPLAINT COMES NOW the Petitioner,

More information

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy Senate Bill No. 437 Committee on Commerce, Labor and Energy CHAPTER... AN ACT relating to physical therapy; changing the name of the State Board of Physical Therapy Examiners to the Nevada Physical Therapy

More information

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS Athletic Trainers Chapter 140 X 6 ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 140 X 6.01 140 X 6.02 140 X 6.03 140 X 6.04

More information

RULES OF UNIVERSITY OF FLORIDA. Faculty: Definition of Just Cause, Termination, Suspension, and Other Disciplinary Action,

RULES OF UNIVERSITY OF FLORIDA. Faculty: Definition of Just Cause, Termination, Suspension, and Other Disciplinary Action, RULES OF UNIVERSITY OF FLORIDA 6C1-7.048 Academic Affairs; Suspension, Termination, and Other Disciplinary Action for Faculty: Definition of Just Cause, Termination, Suspension, and Other Disciplinary

More information

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE PETITIONER, v. CASE NO. 2016-24462 HERMAN LESTER CARRERO, D.C., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health

More information

IC Chapter 9. Health Professions Standards of Practice

IC Chapter 9. Health Professions Standards of Practice IC 25-1-9 Chapter 9. Health Professions Standards of Practice IC 25-1-9-1 "Board" Sec. 1. As used in this chapter, "board" means any of the entities described in IC 25-0.5-11. Amended by P.L.242-1989,

More information

CHAPTER 471 ENGINEERING

CHAPTER 471 ENGINEERING Ch. 471 ENGINEERING F.S. 1995 471.001 Purpose. 471.003 Qualifications for practice, exemptions. 471.005 Definitions. 471.007 Board of Professional Engineers. 471.008 Rules of the board. 471.009 Board headquarters.

More information

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD STIPULATION AND CONSENT ORDER STIPULATION.

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD STIPULATION AND CONSENT ORDER STIPULATION. SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD IN RE: ROBIN KERR! SOLOMON, D.V.M. License No. 052-0001379 Docket No: VEO4-0904 STIPULATION AND CONSENT ORDER STIPULATION NOW COMES

More information

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION

RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION RULES GOVERNING ALTERNATIVE DISPUTE RESOLUTION A. GENERAL PROVISIONS Rule 1. Definitions. As used in these rules: (A) Arbitration means a process whereby a neutral third person, called an arbitrator, considers

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, 2007 9:00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Adley Johnson, CPA, Chair, called the meeting

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 Florida Real Estate Appraisal Board Application for Registering an Appraisal Management Company Form # DBPR FREAB-1 1 of 10 APPLICATION

More information