MINUTES REGULAR MEETING. March 10, 2014

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING. March 10, 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 Web Site: MINUTES REGULAR MEETING March 10, 2014 I. CALL TO ORDER President Kidder called the meeting to order at 9:05 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Fred Randolph, Melanie Seamans, Lisa Krohn, David Hasseltine, Vicki McAllister Pauline Campbell Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Bridget Harrington, AAG III. CALL TO THE PUBLIC No one wished to speak IV. APPROVAL OF MINUTES 1. February 10, 2014 Regular Board Meeting Minutes Member Kidder made a motion that was seconded by Member Hasseltine to approve the February 10, 2014 regular meeting minutes. The motion passed 6 0. V. CONSENT AGREEMENT / PROBATION TERMINATION A. Consent agenda to terminate probation as the terms were met: 2. Stone, Brian 13-93

2 March 10, 2014 NCIA Board Meeting Minutes Page 2 of 10 Member Randolph made a motion that was seconded by Member Seamans to terminate the probation of Brian Stone, in complaint 13-93, as the conditions were met. The motion passed 5 1 with member Hasseltine voting nay. VI. COMPLAINT CASE A. Board Individual Review, Consideration and Action regarding new complaints: 3. Complaint # McKenna, Timothy Manager Open Date: 01/27/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Saguaro Acres Assisted Living, located at S. Placita Octubre, Green Valley and identified one deficiency in the area of resident rights by exploiting a resident. Mr. McKenna was not present. Member Kidder made a motion that was seconded by Member Randolph that based upon the ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (B)(1), in complaint number involving manager Timothy McKenna and proceed to formal hearing. And combine complaint if consent agreement is not signed. A roll call vote passed Complaint # Duffy, Ann Manager Open Date: 01/30/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Broadway Proper Retirement Community, located at 400 S. Broadway Pl., Tucson and identified one deficiency in the area of personal care services. This included: Retained resident that was above the level of care for which the facility was licensed. Ms. Duffy was present and answered the Board s questions regarding the complaint. After the Board heard from Ms. Duffy, Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint against Ann Duffy, for insufficient evidence of a violation. The motion passed Complaint # Woodford, Catharine Manager Open Date: 01/30/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Asterion Acres, located at 7102 N. Asterion Ln. Tucson and identified two deficiencies in two different areas. The deficiencies included: Licensee did not ensure a resident was protected from physical abuse Skin maintenance requirement was not met. Ms. Woodford was present and answered the Board s questions.

3 March 10, 2014 NCIA Board Meeting Minutes Page 3 of 10 Ms. Woodford was notified by the owner that something had happened but the owner did not explain what took place. Ms. Woodford finally found out that there was a video taken by the resident s family that displayed abuse of a resident by two caregivers. When Ms. Woodford found out she notified the proper authorities and made sure the caregivers no longer entered the building and later their employment was terminated. After the Board heard from Ms. Woodford, Member Randolph made a motion that was seconded by Member Kidder to dismiss complaint against Catharine Woodford, for insufficient evidence of a violation. The motion passed Complaint # Ratachie, Randall Manager Open Date: 02/05/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Desert Oasis at Pampa Assisted Living, located at 9909 E. Pampa Ave, Mesa and identified 14 deficiencies in 12 different areas. Some of the deficiencies included: DHS was not allowed in one area of the facility Employee file not maintained on the premises Personnel schedule requirement not met Residency agreement requirement not met Medication administration record not initialed by employee who provided the service Fire and building code requirements not met Mr. Ratachie was present and answered the Board s questions. After the Board heard from Mr. Ratachie, Member Kidder made a motion that was seconded by Member McAllister 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, ARS (B)(8) and AAC R (B)(1), in complaint number involving manager Randall Ratachie and proceed to formal hearing. Also, should Mr. Ratachie not complete the terms of the current consent agreement that it then be combined with in the formal hearing for violation of ARS (A)(9) and R (B)(13) for failing to comply with a Board Order. A roll call vote passed Complaint # Noriega, Imelda Manager Open Date: 02/05/14 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at San Judas Group Home, located at 7603 S. 13 th Pl., Phoenix and identified 19 deficiencies in 11 different areas. Some of the deficiencies included: Resident TB test requirement not met Employee TB test requirement not met Personnel requirement not met Service plan requirement not met Imelda Noriega was present and answered the Board s questions

4 March 10, 2014 NCIA Board Meeting Minutes Page 4 of 10 Member Randolph made a motion that was seconded by Member Kidder that based upon the ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (B)(1), in complaint number involving manager Imelda Noriega 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 6 months that includes: a) $ reimbursement of investigative costs b) 3 hours of Board approved continuing education in medication administration c) 3 hours of Board approved continuing education in record keeping d) 3 hours of Board approved continuing education in service plans e) Any costs of the probation are those of the certificate holder f) Manager must request in writing termination of probation A roll call vote was taken and passed Complaint # Drake, Eula Manager Open Date: Licensing that Ms. Drake s fingerprint clearance card expired on July 19, Ms. Drake responded and advised she got a valid card issued on June 26, DPS advised the card was issued on June 26, 2013, but in August DPS sent her a letter informing her, the fingerprint clearance card was suspended. The DPS database shows the card as invalid. Ms. Drake not present at the meeting. Member Kidder made a motion that was seconded by Member McAllister that based upon the ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (A), in complaint number involving manager Eula Drake and proceed to formal hearing Member Kidder and Member McAllister rescinded the previous motion. Member Kidder made a new motion that was seconded by Member McAllister that based upon the ARS (D) manager must maintain a valid fingerprint clearance card and AAC R , in complaint number involving manager Eula Drake proceed to formal hearing Roll call vote passed 6 0. Staff was directed to notify the Department of Health Services of Ms. Drake s invalid fingerprint clearance card. 9. Complaint # Farias, Sara Manager Open Date: 02/06/14 Licensing that Ms. Farias fingerprint clearance card expired on July 18, In Ms. Farias response she admitted failing to get a new fingerprint clearance card but applied for a new card on February 14, 2014.

5 March 10, 2014 NCIA Board Meeting Minutes Page 5 of 10 Ms. Farias was not present. Member Kidder made a motion that was seconded by Member McAllister that based upon the ARS (D) manager must maintain a valid fingerprint clearance card and AAC R , in complaint number involving manager Sara Farias and proceed to formal hearing. Roll call vote passed 6 0. Staff was directed to notify the Department of Health Services of Ms. Farias expired fingerprint clearance card. 10. Complaint # Byron, Lani Manager Open Date: 02/06/14 Licensing that Lani Byron s fingerprint clearance card expired on September 10, Ms. Byron was present and answered the Board s questions. She applied for a new clearance card on February 11, 2013 and it has not been issued yet. Member Kidder made a motion that was seconded by Member McAllister that based upon the ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Lani Byron and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspend certificate until a valid fingerprint clearance card is provided showing evidence of compliance: 2. Probation for 2 months after suspension is lifted. a) Civil money penalty in the amount of $500 payable within the probationary period. Roll call vote passed Complaint # Kone, Issouf Manager Open Date: 02/07/14 Licensing that Issouf Kone s fingerprint clearance card expired on November 6, Mr. Kone did not provide a written response and currently does not have a valid clearance card. Mr. Kone was not present. Member Kidder made a new motion that was seconded by Member McAllister that based upon the ARS (D) manager must maintain a valid fingerprint clearance card and AAC R , in complaint number involving manager Issouf Kone and proceed to formal hearing. Roll call vote passed 6 0. Staff was directed to notify the Department of Health Services of Mr. Kone s expired fingerprint clearance card.

6 March 10, 2014 NCIA Board Meeting Minutes Page 6 of Complaint # Burns, Stephanie Manager Open Date: 02/07/14 Licensing that Stephanie Burns fingerprint clearance card expired on November 9, Ms. Burns applied for a new clearance card on February 13, Ms. Burns also has another manager covering for her until she gets the new clearance card. Member McAllister made a motion that was seconded by Member Seamans that based upon the ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Stephanie Burns and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspend certificate until a valid fingerprint clearance card is provided showing evidence of compliance: Roll call vote passed Complaint # Curtis, Victoria Manager Open Date: 02/07/14 Licensing that Victoria Curtis fingerprint clearance card expired on October 19, Ms. Curtis submitted an application for a new clearance card on October 10, 2013, but due to DPS delay because of poor quality of prints submitted, the card was not issued until February 10, Ms. Curtis was not present. Member Kidder made a motion that was seconded by Member Randolph to issue a letter of concern. The concern was failure to maintain a valid fingerprint clearance card and failure to provide the Board with a copy of fingerprint clearance card per AAC R The motion passed Complaint # Castro, Marilyn Manager Open Date: 02/06/14 Licensing that Ms. Castro s fingerprint clearance card expired on October 12, As of February 11, 2013, the DPS database still showed the clearance card expired. Ms. Castro responded and advised she had received a new fingerprint clearance card on September 18, 2013 and faxed the Board a copy. Member Kidder made a motion that was seconded by Member Randolph to issue a letter of concern. The concern was for failing to provide the Board with a copy of the new fingerprint clearance card per AAC R The motion passed 6 0.

7 March 10, 2014 NCIA Board Meeting Minutes Page 7 of Complaint # Hoard, Sherrill Manager Open Date: 02/07/14 Licensing that Ms. Hoard s fingerprint clearance card expired on November 5, In August 2013 Board staff advised Ms. Hoard by mail that her clearance card was going to expire. Ms. Hoard responded and admitted she did not provide the Board with a copy of the new fingerprint clearance card and that it was issued on October 7, 2013 under a new number. On February 11, 2014, Ms. Hoard provided the Board with a copy of the new clearance card. Member Randolph made a motion that was seconded by Member Krohn to issue a letter of concern. The concern was for failing to provide the Board with a copy of the new fingerprint clearance card per AAC R The motion passed 6 0. VII. 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 Finney, Theresa Permanent Administrator Licenses Yocum, Kurtis Furst, Victoria Dalton, Jess Taylor, Lance Temporary Manager Certificates Winter, Melissa Permanent Manager Certificates Garcia, Analyn Olcan, Gabrijela Wycoff, Jake Augustine, Nsenga Quijada, Maria Wood-Poole, Holly Moore, Lisa Bomesberger, Christie Winter, Melissa Svetnicky, Chrisi Member Kidder advised he knows of Kurtis Yocum but it will not influence his decision. Member Seamans knows Victoria Furst but it would not influence her decision. Member Kidder made a motion that was seconded by Member McAllister 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 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. Krebs, Michele Permanent administrator licensure Licensing Coordinator Wilkinson outlined for the Board the criminal issue related to the applicant. Applicant Michele Krebs was present and answered the Board s questions.

8 March 10, 2014 NCIA Board Meeting Minutes Page 8 of 10 Member Kidder made a motion that was seconded by member Randolph to approve the permanent administrator license pending passing all required examinations within the substantive time frame or the certificate will be denied. The motion passed Matache, Benjamin Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the Board of Nursing issue related to the applicant. Applicant Benjamin Matache was present and answered the Board s questions. Member Hasseltine made a motion that was seconded by member Randolph to approve the permanent manager certificate. The motion passed Feeley, Michelle Permanent manager certification The Board deferred this matter until the next meeting. 20. Cross, Cathryn Permanent manager certification Licensing Coordinator Wilkinson outlined reason for the applicants request to withdraw her application. Applicant Cathryn Cross was not present. Member Kidder made a motion that was seconded by member Randolph to accept the withdrawal of Ms. Cross application. The motion passed Apodaca Salazar, Yolanda Permanent manager certification Licensing Coordinator Wilkinson advised the Board that Ms. Apodaca Salazar has failed to pass the exam within the substantive time-frame and therefore does not qualify. The Applicant was not present. Member Kidder made a motion that was seconded by member Seaman s to deny manager certification to Yolanda Apodaca Salazar per ARS (C)(3). The motion passed 6 0. VIII. ASSISTED LIVING FACILITY TRAINING PROGRAMS A. 22. Consent Agenda to Approve Assisted Living Facility Caregiver Training Program MedStar Academy Horizon Health Care Institute Pima County JTED Member Randolph made a motion that was seconded by Member Kidder to approve the assisted living facility caregiver training programs. The motion passed 6 0. B. 23. Consent Agenda to Approve Assisted Living Facility Manager Training Program None

9 March 10, 2014 NCIA Board Meeting Minutes Page 9 of 10 IX. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 24. None 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. 25. Financial Reports Executive Director Imig reviewed the financial reports with the Board. As of March 1, 2014, the fund balance is $226,068 with revenue running about 12 % above projections. Expenses are below what was budget and within the Board s appropriation. The Board was informed that the Department of Administration, General Accounting Office is conducting required periodic internal control audit of the Board which covers such items as financial, travel, assets and other items. 26. Complaints Status Report Investigator Smyth reported on the number of upcoming complaints and that we are as up to date with investigations as possible. 27. Licensing Report Licensing Coordinator Wilkinson reported on licensing. The Board was informed the administrator renewals would be going out around the last week in March. 28. Legislation Update There was nothing to update or report. 29. Rules Update The Board later this year will be completing a five year rules review which is required by statute and goes to GRRC. 30 Training Program Report The caregiver training programs have tested over 400 students with a combined pass rate of 77%. The manager training programs have tested around 30 students with a combined pass rate of about 44%. However, a couple of programs have 70 plus pass rate. 31. Board Meeting Critique The Board briefly critiqued the meeting.

10 March 10, 2014 NCIA Board Meeting Minutes Page 10 of 10 XI. FUTURE AGENDA ITEMS 32. None XII. ADJOURNMENT Member Seamans made a motion that was seconded by Member Krohn to adjourn the meeting. The motion passed 6 0. The meeting was adjourned at 12:25 p.m. The next regular meeting of the Board will be held on Monday, April 14, 2014 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.

MINUTES REGULAR MEETING. July 14, 2014

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

More information

MINUTES REGULAR MEETING. 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. June 8, 2009

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

More information

MINUTES REGULAR MEETING. May 5, 2008

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

More information

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

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

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

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

More information

Texas State Board of Public Accountancy 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

Library Bylaws Granville Public Library Association

Library Bylaws Granville Public Library Association Library Bylaws Granville Public Library Association Bylaws of the Granville Public Library Association Board of Trustees Article I. Name and Location I Section A. The Library Board This organization shall

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

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

03/29/2015 Simi Valley Flyers Incorporated Club Bylaws

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

More information

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

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

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

More information

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

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE Rule I MEETINGS OF THE HOUSE 1. The times and places selected for sessions of the House of Delegates of the Louisiana State Bar Association

More information

THE CANINE AGILITY TRAINING SOCIETY, Inc.

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

More information

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

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

More information

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

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name

WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS. ARTICLE I Name WYOMING ASSOCIATION OF SHERIFFS AND POLICE CHIEFS CONSTITUTION AND BY-LAWS ARTICLE I Name The name of this Association shall be WYOMING ASSOCIATION OF SHERIFFS AND CHIEFS OF POLICE. ARTICLE II Principal

More information

PIMA COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OPEN MEETING NOTICE AND AGENDA SEPTEMBER 14, 2016

PIMA COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OPEN MEETING NOTICE AND AGENDA SEPTEMBER 14, 2016 PIMA COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OPEN MEETING NOTICE AND AGENDA SEPTEMBER 14, 2016 NOTICE OF REGULAR GOVERNING BOARD MEETING 5:30 p.m. District Office Community/Board Room 4905 E.

More information

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Approved by CVHOA Board of Directors November 19, 2014 AMENDED AND RESTATED BY-LAWS COLONIA VERDE HOMEOWNERS ASSOCIATION Effective November

More information

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

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

More information

"the staff" includes both teaching and other staff of the University.

the staff includes both teaching and other staff of the University. TEESSIDE UNIVERSITY ARTICLES OF GOVERNMENT In exercise of the powers conferred upon it by section 125 of the Education Reform Act 1988, Teesside University higher education corporation makes the following

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

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

IBADCC Ethics Disciplinary Procedures

IBADCC Ethics Disciplinary Procedures Ethics Disciplinary Procedures Contact: IBADCC PO Box 1548 Meridian, ID 83680 Ph: 208.468.8802 Fax: 208.466.7693 e-mail: ibadcc@ibadcc.org Page 1 of 15 Table of Content Definitions...3 I. Confidentiality

More information

22 CCR Denial of a Renewal License. 22 CCR Deficiencies in Compliance.

22 CCR Denial of a Renewal License. 22 CCR Deficiencies in Compliance. 22 CCR 101192 101192. Denial of a Renewal License. 22 CCR 101193 101193. Deficiencies in Compliance. (a) If during a licensing evaluation the evaluator determines that a deficiency exists, the evaluator

More information

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM OCCUPATIONAL BOARDS

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM OCCUPATIONAL BOARDS DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS MICHIGAN ADMINISTRATIVE HEARING SYSTEM OCCUPATIONAL BOARDS (By authority conferred on the executive director of the Michigan administrative hearing system

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

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

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

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

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

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

Constitution of. The Royal Society for the Prevention of Cruelty to Animals (Victoria)

Constitution of. The Royal Society for the Prevention of Cruelty to Animals (Victoria) Constitution of The Royal Society for the Prevention of Cruelty to Animals (Victoria) ACN 131 965 761 Corrs Chambers Westgarth Contents 1 Name and History of Corporation 1 1.1 The Name of the Company 1

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

PALM DESERT MARKETING COMMITTEE APPROVED MINUTES Tuesday, May 19, p.m. Administrative Conference Room

PALM DESERT MARKETING COMMITTEE APPROVED MINUTES Tuesday, May 19, p.m. Administrative Conference Room PALM DESERT MARKETING COMMITTEE Tuesday, May 19, 2015 2 p.m. Administrative Conference Room I. CALL TO ORDER Rolf Hoehn called the meeting to order at 2:02 p.m. II. ROLL CALL Members Present: Emily Bird-Hrivnak

More information

Liquor License Policies, Procedures and Regulations

Liquor License Policies, Procedures and Regulations Liquor License Policies, Procedures and Regulations Adopted by the Board of Selectmen March 3, 2010 The Town of Harvard has voted affirmatively to allow liquor licenses for the sale therein of alcoholic

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

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

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

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

More information

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION

BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.

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

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

Orrington Rod and Gun Club. Bylaws

Orrington Rod and Gun Club. Bylaws Orrington Rod and Gun Club Bylaws Bylaws of Orrington Rod & Gun Club Article I The name of this organization shall be known as The Orrington Rod and Gun Club Article II Mission Statement Our purpose is

More information

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN

MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN MERCER AREA SNO-GOERS SNOWMOBILE CLUB, INC. MERCER, WISCONSIN BY-LAWS We, the Mercer Area Sno-Goers Snowmobile Club, lnc, duly organized and registered as a non-profit corporation pursuant to chapter 180

More information

ILLINOIS FEDERATION OF DOG CLUBS AND OWNERS

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

More information

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 Board of Auctioneers Application for Initial Licensure as Auctioneer Form # DBPR AU-4153 1 of 9 APPLICATION CHECKLIST IMPORTANT Submit items on the checklist below with your application

More information

CHAPTER III APPLICATION FOR REGISTRATION OF INDUSTRIAL DESIGN

CHAPTER III APPLICATION FOR REGISTRATION OF INDUSTRIAL DESIGN INDONESIA Design Law No. 31 as ratified on December 20, 2000 ENTRY INTO FORCE: June 14, 2001 TABLE OF CONTENTS CHAPTER I GENERAL PROVISIONS Article 1 CHAPTER II SCOPE OF INDUSTRIAL DESIGNS Part One Industrial

More information

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline

BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE. Outline BY-LAWS OF THE SOUTHERN LOCAL MASTERS SWIMMING COMMITTEE Outline ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII DEFINITION MEMBERSHIP MANAGEMENT OFFICERS MEETINGS

More information

BYLAWS of the Colorado Association of Nurse Anesthetists

BYLAWS of the Colorado Association of Nurse Anesthetists BYLAWS of the Colorado Association of Nurse Anesthetists Article I Name Article II Objective Article III Membership Article IV Recognitions Article V Government Officers Article VI Committees Article VII

More information

Penobscot Hunting Retriever Club Constitution

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

More information

THE FREEDOM OF INFORMATION LAW, 2007 (LAW 10 OF 2007) THE FREEDOM OF INFORMATION (GENERAL) REGULATIONS, 2008

THE FREEDOM OF INFORMATION LAW, 2007 (LAW 10 OF 2007) THE FREEDOM OF INFORMATION (GENERAL) REGULATIONS, 2008 Supplement No. published with Gazette No. dated, 2008. THE FREEDOM OF INFORMATION LAW, 2007 (LAW 10 OF 2007) THE FREEDOM OF INFORMATION (GENERAL) REGULATIONS, 2008 2 THE FREEDOM OF INFORMATION LAW, 2007

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

EXECUTIVE BOARD Committee Meeting Minutes

EXECUTIVE BOARD Committee Meeting Minutes INTERGOVERNMENTAL RISK MANAGEMENT AGENCY The Risk Management Solution for Local Government EXECUTIVE BOARD Committee Meeting Minutes Wednesday, IRMA Office 9:30 a.m. PRESENT: Jessica Frances, Chair Bridget

More information

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC.

CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONSTITUTION OF ROTARY INTERNATIONAL DISTRICT 9680 INC. CONTENTS Page PART 1 PRELIMINARY 1. Definitions.. 1 2. Name.. 3 3. Objects... 3 PART 2 MEMBERSHIP 4. Membership 3 5. Membership qualifications...

More information

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation)

President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) President Chain Store Corporation Rules of Procedure for Board of Directors Meetings (Translation) I. (Basis for the adoption of these Rules) To establish a strong governance system and sound supervisory

More information

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM

REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM March 19, 2018 Regular Meeting Minutes TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET, TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING Monday, March 19, 2018 TITUSVILLE

More information

Arizona Real Estate Advisory Board Meeting Minutes

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

More information

METRO CARVERS of MICHIGAN, INC. BYLAWS

METRO CARVERS of MICHIGAN, INC. BYLAWS METRO CARVERS of MICHIGAN, INC. BYLAWS ARTICLE I. NAME Section 1: The name of this corporation is Metro Carvers of Michigan, Inc. Section 2: The principle office of the corporation shall be located in

More information

Guide for Self-Represented ( Pro Se or Pro Per ) Appellants and Appellees Revised Edition 2017

Guide for Self-Represented ( Pro Se or Pro Per ) Appellants and Appellees Revised Edition 2017 Guide for Self-Represented ( Pro Se or Pro Per ) Appellants and Appellees Revised Edition 2017 BASIC INFORMATION ABOUT CIVIL APPEALS IN THE ARIZONA COURT OF APPEALS AND THE ARIZONA SUPREME COURT The office

More information

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 AUDIT COMMITTEE May 21, 2010 9:00 a.m.

More information

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS ARTICLE 1 NAME The name of this association shall be named the Supply Chain Management Association Alberta (hereinafter referred to as SCMA AB ) as stipulated

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

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website:

CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: 2016007187 MISC 10/14/2016 02:15:56 Pn Total Pages: 10 Fee: 58 00 Lisa J Wernette, County Clerk - Medina County, TX CATTLEMAN'S CROSSING HOMEOWNER'S ASSOCIATION P. O. BOX 388 Website: www.cchoa-texas.org

More information

STATUTORY INSTRUMENTS. S.I. No. 910 of 2005.

STATUTORY INSTRUMENTS. S.I. No. 910 of 2005. STATUTORY INSTRUMENTS S.I. No. 910 of 2005. EUROPEAN COMMUNITIES (FOOD AND FEED HYGIENE) REGULATIONS 2005. PUBLISHED BY THE STATIONERY OFFICE DUBLIN To be purchased directly from the GOVERNMENT PUBLICATIONS

More information

The Agri-Food Act, 2004

The Agri-Food Act, 2004 1 AGRI-FOOD, 2004 c. A-15.21 The Agri-Food Act, 2004 being Chapter A-15.21 of The Statutes of Saskatchewan, 2004 (effective October 8, 2004) as amended by the Statutes of Sasktchewan, 2010, c.1; 2013,

More information

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M.

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M. NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, October 8, 2007 Slatington Elementary School Board Room 7:30 P.M. I. A. By notice of the President, Board Members are advised that all

More information

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS

BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS 1 1 1 1 1 1 1 1 0 1 0 1 0 1 BYLAWS OF NEW MEXICO CHAPTER OF THE AMERICAN ACADEMY OF FAMILY PHYSICIANS, INC. Article I MEMBERS Sec. 1. Members. The qualifications, classes and conditions of membership shall

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

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

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

More information

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

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 MINUTES OF MEETING OF LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011 The Louisiana Real Estate Commission held its regular meeting on Wednesday, October 19, 2011, at 9:00 a.m., at 9071 Interline Ave,

More information

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY

BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY BYLAWS of the INTERNATIONAL NEURAL NETWORK SOCIETY ARTICLE I NAME The name of the Corporation is the International Neural Network Society, also known as INNS. ARTICLE II PURPOSE The purpose of the Corporation

More information

Desert Ridge High School Council Bylaws March 24, 2016

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

More information

JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION

JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION JOINT CONSTITUTION AND BY-LAW OF THE INLAND UNIT OF THE CALIFORNIA BASEBALL UMPIRES ASSOCIATION ARTICLE I NAME 1.1 NAME OF ORGANIZATION This association shall be known as the INLAND BASEBALL UMPIRES ASSOCIATION

More information

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.

SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. CONSTITUTION & BYLAWS ARTICLE I NAME & OBECTIVES The name of the Club shall be the Southern California Schutzhund Club, Inc. The objectives of the Club shall be:

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

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1

BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 ARTICLE I CREATING THE CHAPTER BYLAWS FOR THE ARIZONA STATE CHAPTER OF THE WOMEN S COUNCIL OF REALTORS 1 Section 1: (A) A State Chapter of the WOMEN S COUNCIL OF REALTORS is hereby created and established

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

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE

BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. ARTICLE I PURPOSE BYLAWS OF THE SUN CITY HOME OWNERS ASSOCIATION, INC. AUTHORITY: Pursuant to Article II, Section (1) of the Amended and Restated Articles of Incorporation; and in compliance to the requirements of ARS Title

More information

ASSOCIATIONS INCORPORATION ACT (1981) STATEMENT OF PURPOSES AND RULES HAWTHORN FOOTBALL CLUB PAST PLAYERS AND OFFICIALS ASSOCIATION

ASSOCIATIONS INCORPORATION ACT (1981) STATEMENT OF PURPOSES AND RULES HAWTHORN FOOTBALL CLUB PAST PLAYERS AND OFFICIALS ASSOCIATION ASSOCIATIONS INCORPORATION ACT (1981) STATEMENT OF PURPOSES AND RULES HAWTHORN FOOTBALL CLUB PAST PLAYERS AND OFFICIALS ASSOCIATION 2011 STATEMENT OF PURPOSES A. To foster and maintain the good fellowship

More information

Annotated Code of Maryland BUSINESS REGULATION TITLE LOCKSMITHS SUBTITLE 1. DEFINITIONS; GENERAL PROVISIONS

Annotated Code of Maryland BUSINESS REGULATION TITLE LOCKSMITHS SUBTITLE 1. DEFINITIONS; GENERAL PROVISIONS Annotated Code of Maryland BUSINESS REGULATION TITLE 12.5. LOCKSMITHS SUBTITLE 1. DEFINITIONS; GENERAL PROVISIONS 12.5-101. Definitions MARYLAND BUSINESS REGULATION Code Ann. 12.5-101 (2013) (a) In general.

More information

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday,

More information

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

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

More information

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name

DENTON COUNTY CHILD WELFARE BOARD BYLAWS. ARTICLE I Name DENTON COUNTY CHILD WELFARE BOARD BYLAWS ARTICLE I Name The name of this County Child Welfare Board shall be the Denton County Child Protective Services Board (hereinafter Board or organization ). ARTICLE

More information

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC.

THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. THE INSTITUTE OF INTERNAL AUDITORS - LONG ISLAND CHAPTER, INC. BY-LAWS ARTICLE I NAME This Chapter shall be known as The Institute of Internal Auditors Long Island Chapter ARTICLE II ADHERENCE TO CORPORATE

More information

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS

KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association

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

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003

SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS. HIKING CLUB MISSION STATEMENT Approved October 1, 2003 SADDLEBROOKE HIKING CLUB MISSION STATEMENT AND BY-LAWS HIKING CLUB MISSION STATEMENT Approved October 1, 2003 The exists: To provide quality, safe hiking and outdoor adventure experiences at various levels

More information

PERSONAL PROPERTY REGISTRY ACCREDITATION AND DOCUMENT HANDLING REGULATION

PERSONAL PROPERTY REGISTRY ACCREDITATION AND DOCUMENT HANDLING REGULATION Province of Alberta GOVERNMENT ORGANIZATION ACT PERSONAL PROPERTY REGISTRY ACCREDITATION AND DOCUMENT HANDLING REGULATION Alberta Regulation 235/2007 With amendments up to and including Alberta Regulation

More information

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER Effective Date: May 1, 2017 ARTICLE I NAME The name of this organization is The American Civil Liberties Union of Illinois, Peoria-area

More information

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman

TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, :30 P.M. Call to Order by Chairman TOWN OF BOWLING GREEN PLANNING COMMISSION MEETING AGENDA April 16, 2018 6:30 P.M. Call to Order by Chairman I. ROLL CALL AND DETERMINATION OF A QUORUM: II. PUBLIC HEARING: A. SUP 2018-03 III. APPROVAL

More information

Michigan Virtual Charter Academy

Michigan Virtual Charter Academy Michigan Virtual Charter Academy Special Meeting and Workshop Minutes October 29,2012 4:00 P.M. Clark Hill Law Offices 151 S. Old Woodward Ave., Suite 200 Birmingham, MI 48009 And via conference call at:

More information

Arabia Clown Jewels Unit Bylaws. Revised November 2003

Arabia Clown Jewels Unit Bylaws. Revised November 2003 Arabia Clown Jewels Unit Bylaws Revised November 2003-1 - Revised 11/11/03 Article I Unit Name The name of the Arabia Shrine Temple Clown Unit is Arabia Clown Jewels. Article II Unit Objectives The Objectives

More information

Private Investigator and Security Guard Licensing Board

Private Investigator and Security Guard Licensing Board Private Investigator and Security Guard Licensing Board Licensure Law and Regulations A compilation from the Indiana Code and Indiana Administrative Code 2013 Edition Indiana Professional Licensing Agency

More information

DEFENSE COUNSEL OF RHODE ISLAND

DEFENSE COUNSEL OF RHODE ISLAND DEFENSE COUNSEL OF RHODE ISLAND BYLAWS ADOPTED JUNE 23, 2010, AMENDED JUNE 11, 2014, AMENDED DECEMBER 17, 2015, AMENDED DECEMBER 15, 2016, AMENDED JUNE 8, 2017 ARTICLE I - NAME AND ORGANIZATION The, hereinafter

More information

State of Florida Department of Business and Professional Regulation Board of Professional Geologists

State of Florida Department of Business and Professional Regulation Board of Professional Geologists State of Florida Department of Business and Professional Regulation Board of Professional Geologists Application for License from Null and Void (Expired License) Form # DBPR PG 4705 1 of 7 APPLICATION

More information