Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015

Size: px
Start display at page:

Download "Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015"

Transcription

1 The meeting convened at 8:30 a.m. Board Members Present: Drs. David Moyer; Geraldine Schneider; David Pier; Lisa Howard and Christopher Maller; Ms. Michelle Gallant, RDH; Ms. Nancy Foster, RDH, EFDA, and Ms. Rowan Morse, Public Member Board Member Absent: Austin Carbone, LD Also Present: Lorraine Klug, IPDH, Maine Dental Hygiene Association; Ashley Perry, RDH; Tina Sora, RDH; Brittany Burhett; Arika Olsen, RDH; Abby Campbell, RDH; June Toole, RDH; Emily Nelson, RDH; Diane Blanchette, RDH; Bonnie Vaughan, IPDH; Susanne LaVallee, RDH; Sherry Laliberte, IPDH; John Bastey, Maine Dental Association; Tony Bates, DMD; Stephanie Mains, RDH; Brian Green, DMD; Paul Bulger, Esq.; Catrina Green; Lauren LaRochelle, AAG; Jim Bowie, AAG; Teneale Johnson, Executive Secretary; and, Penny Vaillancourt, Executive Director Dental Hygiene Subcommittee Update: The Dental Hygiene Subcommittee reviewed an application for reinstatement of a local anesthesia permit for Ms. Karen Bourgoin. Ms. Bourgoin indicated that she did administer local anesthesia following the lapse of her permit. The Subcommittee recommends that the Board preliminarily deny the reinstatement application, and offer Ms. Bourgoin a consent agreement that would include an admission to practicing without a license. Ms. Foster made a motion to accept the Subcommittee recommendation. Dr. Schneider seconded the motion and it passed with Dr. Pier opposed. Minutes July 17, 2015 and August 14, 2015: Ms. Gallant made a motion to accept the minutes of the July and August meetings. Dr. Schneider seconded the motion and it passed unanimously. Secretary/Treasurer s Report: The information was accepted as an FYI. Correspondence: The information was accepted as an FYI. President s Desk: Rulemaking timeline o The Board will be reviewing the comments received on proposed rule, Chapter 16 later today; and o The rulemaking hearing regarding chapter 5 is being held later in the day.

2 Page 2 of 5 Secretary s Desk: Board staff requested clarification of whether a QuickBooks course is acceptable for category II credits. The Board s current rule and Board policy were contradicting. The Board agreed that this course would be acceptable for category II credit towards license renewal. Old Business: Maine Medical Professionals Health Program Old protocols are currently in place until June Interview for IPDH Licensure Sherry Laliberte, RDH Dr. Schneider made a motion to grant an IPDH license to Ms. Laliberte. Dr. Pier seconded the motion and it passed unanimously. Executive Director s Report: Members were provided with an overview of the Board s new website which is still in its development stage; Ms. Vaillancourt provided an update regarding a Prescription Monitoring Program (PMP) meeting she had attended; there were presentations made at the meeting about prescription drug activity in the State of Maine; The Board agreed to invite John Lipovsky of the PMP to the October or November meeting. Board staff will provide the Board members with the meeting dates of the Rules committee. Adjudicatory Hearings: Stephanie Mains, RDH Catrina Green, Dental Radiographer Rule Making Hearing Chapter 5 Requirements for Licensure as a Denturist : The public rulemaking hearing began at 2:40 p.m. There was no written comments submitted, nor any verbal testimony provided. The hearing closed at 2:43 p.m. Review of Comments; and Review of Draft Basis Statement and Response to Comments - Chapter 16 Rules for Independent Practice Dental Hygienists to Process Dental Radiographs: Lorraine Klug s, IPDH, on behalf of the Maine Dental Hygiene Association: o Comment The MDHA requests that there be an increase on the time for an IPDH to have an x-ray reviewed by a licensed dentist.

3 Page 3 of 5 The Board voted to not accept the comment as it would be in conflict with the statute; and that Section B. not intended to be overly burdensome. Catherine Kasprak, IPDH o Comment Ms. Kasprak reiterated what was provided for comment by the MDHA above. The Board responded as above. John Bastey, on behalf of the Maine Dental Association o Comment The MDA believes that 21 days is an appropriate amount of time for x-rays to be reviewed by a dentist. Received, no further response required. Dr. Amy Fuller, on behalf of the Maine Academy of General Dentistry o Comment Dr. Fuller noted the Maine AGD s concerns over an IPDH practicing outside their scope; that patient care would not be followed up on appropriately; and that the rule should outline the standard of care as it relates to radiation exposure. The Board responded to the comment by stating that the IPDH is the primary care provider, they are required to have a referral network in place. In addition, guidelines are already in place for selecting patients for dental radiographs. Dr. Schneider made a motion to adopt the basis statement and response to comment with the edits made. Ms. Gallant seconded the motion and it passed unanimously. Ms. Morse made a motion to adopt Chapter 16. Dr. Howard seconded the motion and it passed unanimously. Complaint 15-7 Consider Request for Additional Documentation: Dr. Maller requested that the Board consider requesting a copy of the licensee s employment application to see if certain questions were asked at time of application. Dr. Maller made a motion to request that the Board gather more information, not limited to the licensee s current employment application (filled in) or blank, and if possible provide the original application completed. Dr. Howard seconded the motion; a release form will be sent along with the request. The motion passed with Ms. Gallant opposed. Dr. Howard made a motion to enter executive session at 3:12 p.m. to discuss complaints and Dr. Schneider seconded the motion and it passed unanimously. The Board came out of executive session at 3:34 p.m. Complaint and Complaint 15-16: A motion was made to dismiss complaints and with a letter to be sent to the complainants.

4 Page 4 of 5 Complaint George O Donnell, Jr., DMD - Revisit request for consent agreement amendment: The licensee is requesting that the quarterly random testing be eliminated from his consent agreement requirements. Dr. Maller made a motion to accept his request to amend the consent agreement. Dr. Schneider seconded the motion and it passed unanimously. Complaint Russell Collett, DDS: The Board reviewed and approved Dr. Collett s inspection report along with his quarterly compliance reports. They also reviewed communications from the Maine Medical Professionals Health Program (MMPHP) and Dr. Collett requesting that the MPHP contract and consent agreement be amended. Dr. Maller moved to accept the MPHP recommendation as requested, and modify the consent agreement, which will be reviewed by the Board prior to offering the amendment. Complaint 09-39: Dr. Schneider made a motion to approve Ms. Megan Higgins consent agreement compliance reports. Ms. Foster seconded the motion and it passed unanimously. Complaint 12-14: Dr. Maller made a motion to approve Ms. Moulton s consent agreement compliance reports. Ms. Foster seconded the motion and it passed unanimously. Review and Ratification of Consent Agreements: The following applicants will be informed that they have thirty days to review and accept the proposed consent agreement for licensure. If the agreement is not accepted, the matter will be set for an adjudicatory hearing. Kelli McNally Ms. Gallant made a motion to accept the consent agreement as drafted. Ms. Foster seconded the motion and it passed unanimously. Laura Greenwood Dr. Schneider made a motion to accept the consent agreement as drafted. Ms. Gallant seconded the motion and it passed unanimously. Diane Blood Ms. Gallant made a motion to accept the consent agreement as drafted. Ms. Foster seconded the motion and it passed unanimously. Revisit Application for Licensure Sharam Abbott, DMD: The Board had previously tabled Dr. Sharam Abbott s application for dental licensure, and requested that he provide further explanation and documentation regarding his yes response(s), and any disciplinary action taken against his license(s) to practice. Dr. Maller made a motion to grant Dr. Abbott a Maine dental license. Dr. Moyer seconded the motion. The motion was then amended that the Board thank the applicant for providing further information and to request that he

5 Page 5 of 5 answer the questions correctly; Dr. Moyer seconded the amended motion. The motion failed with all opposed. Ms. Gallant made a motion to grant Dr. Abbott a Maine dental license. Dr. Schneider seconded the motion and it passed with Dr. Howard opposed to the motion. Review and discussion of medical malpractice and NPDB reports received: Dr. Maller made a motion to accept the report as an FYI. Dr. Howard seconded the motion and it passed unanimously. Letter of Resignation as Board Investigator Karen Packard, RDH: The information was accepted as an FYI. It was noted that a full-time investigator/ inspector is warranted. CODA Unofficial Report of Major Actions: The information was accepted as an FYI. The meeting adjourned at 4:23 p.m. Respectfully Submitted, Teneale E. Johnson Executive Secretary

MINUTES Board Meeting October 1-2, 2015

MINUTES Board Meeting October 1-2, 2015 BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting October 1-2, 2015

More information

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 1:00 PM ON FRIDAY, FEBRUARY 23, 2018 The annual meeting

More information

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information. Minutes ofthe South Carolina Board of Dentistry Business Meeting and Disciplinary Issues January 15,2016 Synergy Business Park, Kingstree Building, Room 108 110 Centerview Drive, Columbia, SC 29210 Board

More information

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President. MINUTES OF THE ANNUAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 9:00 AM

More information

North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND

North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND 1. Call to Order: Dr. Evanoff, President of the NDSBDE called the meeting to order at 8:08

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 11:00

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 1:00 PM

More information

PART 1. TEXAS DEPARTMENT OF HOUSING AND COMMUNITY AFFAIRS

PART 1. TEXAS DEPARTMENT OF HOUSING AND COMMUNITY AFFAIRS TITLE 10. COMMUNITY DEVELOPMENT PART 1. TEXAS DEPARTMENT OF HOUSING AND COMMUNITY AFFAIRS CHAPTER 1. ADMINISTRATION SUBCHAPTER A. GENERAL POLICIES AND PROCEDURES 10 TAC 1.5 The Texas Department of Housing

More information

MINUTES BOARD MEETING August 9-10, 2018

MINUTES BOARD MEETING August 9-10, 2018 Adolphus M. Jackson, DMD President T. Gerald Walker, DMD Vice-President Douglas Beckham, DMD Secretary/Treasurer Stephen R. Stricklin, DMD Mark R. McIlwain, DMD, MD Kevin M. Sims, DMD, MS Sherry S. Campbell,

More information

MINUTES BOARD MEETING September 14-15, 2017

MINUTES BOARD MEETING September 14-15, 2017 J. Matthew Hart, JD Donna L. Dixon, DMD, JD Executive Director Prosecuting Attorney BOARD OF DENTAL EXAMINERS OF ALABAMA 5346 Stadium Trace Parkway, Ste. 112 Hoover, AL 35244-4583 PHONE 205-985-7267 FAX

More information

MINUTES Board Meeting June 2-3, 2016

MINUTES Board Meeting June 2-3, 2016 BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting June 2-3, 2016 The

More information

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant OREGON BOARD OF OPTOMETRY PUBLIC SESSION MINUTES September 7, 2007 Present - Scott M. Walters, O.D., President Michelle M. Monkman, O.D., Vice President Wesley N. Vorpahl, O.D. Donald R. Garris, O.D. Karen

More information

BOARD OF DENTAL EXAMINERS OF ALABAMA ADMINISTRATIVE CODE CHAPTER 270-X-5 ORGANIZATION AND PROCEDURE TABLE OF CONTENTS

BOARD OF DENTAL EXAMINERS OF ALABAMA ADMINISTRATIVE CODE CHAPTER 270-X-5 ORGANIZATION AND PROCEDURE TABLE OF CONTENTS BOARD OF DENTAL EXAMINERS OF ALABAMA ADMINISTRATIVE CODE CHAPTER 270-X-5 ORGANIZATION AND PROCEDURE TABLE OF CONTENTS 270-X-5-.01 Description Of Organization Of Board Of Dental Examiners Of Alabama 270-X-5-.02

More information

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

IN THE COMMONWEALTH COURT OF PENNSYLVANIA IN THE COMMONWEALTH COURT OF PENNSYLVANIA Mark Allen Steinberg, D. D. S., : Petitioner : : v. : No. 164 C.D. 2015 : Submitted: June 19, 2015 Department of State, Bureau of : Professional and Occupational

More information

A Bill Regular Session, 2017 SENATE BILL 339

A Bill Regular Session, 2017 SENATE BILL 339 Stricken language would be deleted from and underlined language would be added to present law. Act of the Regular Session 0 State of ArkansasAs Engrossed: S// S// S// S// S// H// st General Assembly A

More information

SUMMARY OF TRANSACTIONS

SUMMARY OF TRANSACTIONS SUMMARY OF TRANSACTIONS Summary of the 2006 House of Delegates Meeting Committee on Rules and Order: RESOLUTION 01-06-H Concerning CDA House of Delegates Standing Rules and Regulations RESOLVED, that the

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000 President Joseph Gordon, 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, Herbert Justus, Amy Lewis, David Marshall, Kenneth

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

CALL TO ORDER The meeting was called to order at 12:05 PM by Dr. Marija LaSalle, President.

CALL TO ORDER The meeting was called to order at 12:05 PM by Dr. Marija LaSalle, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT 1201 NORTH THIRD STREET BATON ROUGE, LOUISIANA 70802 BEGINNING AT 12:00 PM ON FRIDAY, AUGUST 17, 2018 The annual meeting

More information

Senate Bill No. 310 Senator Carlton

Senate Bill No. 310 Senator Carlton Senate Bill No. 310 Senator Carlton CHAPTER... AN ACT relating to professions; revising provisions governing the grading of certain examinations; requiring the electronic filing of certain information

More information

Student American Dental Hygiene Association

Student American Dental Hygiene Association Student American Dental Hygiene Association Macon Campus Departmental Contacts: Name: Pam Mazaris, RDH, BS, MEd Cassandra Hamlett, RDH, BS, MEd April V. Catlett, RDH, BHSA, MDH, PhD Title: SADHA Advisor

More information

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775) BRIAN SAN DOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Joe Hernandez Jan B. Leggett Stephen P. Quinn 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001 PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA LCB File No. R169-01 December 4, 2001 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD 66-2 -2 2 JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells 1. CALL TO ORDER: State Of Nevada

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009 MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes Time and Place of Meeting: Members Present: A regular meeting of the North Carolina Board of Chiropractic Examiners was held in Raleigh, North Carolina at the Hampton Inn & Suites - RTP on Friday,. Dr.

More information

Legal and Ethical Considerations (Chapter 3- Mosby s Dental Hygiene)

Legal and Ethical Considerations (Chapter 3- Mosby s Dental Hygiene) Legal and Ethical Considerations (Chapter 3- Mosby s Dental Hygiene) Brief Overview of the Legal System A brief review of the fundamentals of how the legal system in the United States operates is important

More information

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED 5.19.2014 ARTICLE I NAME Section 1. Name - The name of this organization shall be the Cleveland Dental Hygienists Association. (Hereinafter referred

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018 An open meeting of the Nevada State Board of Accountancy was called to order at 8:15 A.M. by President, Nicola Neilon, May 16, 2018 at the offices

More information

The Dental Disciplines Act

The Dental Disciplines Act 1 DENTAL DISCIPLINES c. D-4.1 The Dental Disciplines Act being Chapter D-4.1 of the Statutes of Saskatchewan, 1997 (consult Table of Saskatchewan Statutes for effective dates. Last proclamation date December

More information

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc. The New Jersey Academy of Pediatric Dentistry Constitution and Bylaws Article I: Name The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc. Article II: Purpose and Objectives

More information

~"~.AC\?_~~ BOARD OF DENTISTRY. DEPARTMENT OF HEALTH, PETITIONER, vs. CASE NO.: LICENSE NO.: DN3412 HOWARD S. SCHNEIDER, DDS, RESPONDENT.

~~.AC\?_~~ BOARD OF DENTISTRY. DEPARTMENT OF HEALTH, PETITIONER, vs. CASE NO.: LICENSE NO.: DN3412 HOWARD S. SCHNEIDER, DDS, RESPONDENT. Final Order No. DOH-15-0808- s -MQA FILED DA TE JUN o 2 2015 Department of Health STATE OF FLORIDA BOARD OF DENTISTRY ~ ~"~.AC\?_~~ DEPARTMENT OF HEALTH, PETITIONER, vs. HOWARD S. SCHNEIDER, DDS, RESPONDENT.

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001 President Joseph Gordon, 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, Herbert Justus, Amy Lewis, David Marshall, and

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

Minutes January 9, PM Grand Forks, Hilton Garden Inn

Minutes January 9, PM Grand Forks, Hilton Garden Inn Minutes January 9, 2015 7PM Grand Forks, Hilton Garden Inn Tim Mehlhoff introduced Robin Turner, Director of Client Services, Global Safety Network. Ms. Turner was invited to educate the Board members

More information

James L. Winters, D.C.

James L. Winters, D.C. STATE OF NEW JERSEY DIVISION OF CONSUMER AFFAIRS BOARD OF CHIROPRACTIC EXAMINERS 124 HALSEY STREET NEWARK, NEW JERSEY PUBLIC SESSION MINUTES THURSDAY, DECEMBER 20,2012 A meeting of the New Jersey Board

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President, Harry O. Parsons, on Wednesday, July 13,

More information

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation. MINUTES North Carolina Association of Municipal Clerks Board of Directors Meeting March 9, 2012 11:00 am NCLM Albert Coates Building 215 North Dawson Street, Raleigh, North Carolina Officers and Board

More information

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017 MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017 MEMBERS PRESENT LaMonte E. Cooke, Director of Correctional Services, Queen Anne s County Department of Corrections

More information

1/29/2016. Maryland Pharmacists Association Mid-Year Meeting Legislative Update

1/29/2016. Maryland Pharmacists Association Mid-Year Meeting Legislative Update Maryland Pharmacists Association Mid-Year Meeting Legislative Update G.S. Proctor & Associates Steve Proctor & Ashley Heffernan We are a full service lobbying and consulting firm in its 20 th year of business.

More information

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY Final Order No. DOH-17-2170- By: FILED DATE - Depart ent of Health rionnf, A anrso Merle -MQA DEC 0 4,,Ao Cotv DEPARTMENT OF HEALTH, PETITIONER, VS. CASE

More information

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 Synergy Business Park The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina 29210 MEETING CALLED

More information

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS Core Purpose/Mission Statement Advance the value and excellence of general dentistry. ARTICLE I Name The name and title by which

More information

Decision on UNPROFESSIONAL CONDUCT CHARGE

Decision on UNPROFESSIONAL CONDUCT CHARGE STATE OF VERMONT BOARD OF DENTAL EXAMINERS In re: William J. McDonald, D.M.D. License No. 016-0000689 } } } Docket No. DE 11-1204 Board Members Participating: Thomas Opsahl D.M.D. Vice-Chair Gertrude M.

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, August

A special meeting of the Louisiana State Board of Dentistry was held on Friday, August MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 10:30

More information

MINUTES Board Meeting July 7-8, 2016

MINUTES Board Meeting July 7-8, 2016 BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting July 7-8, 2016 The

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by Robert Anderson, on Thursday, September 24, 2015

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

PART 1. TEXAS STATE LIBRARY AND ARCHIVES COMMISSION PART 1. TEXAS DEPARTMENT OF AGRICULTURE PART 1. RAILROAD COMMISSION OF TEXAS TITLE 4.

PART 1. TEXAS STATE LIBRARY AND ARCHIVES COMMISSION PART 1. TEXAS DEPARTMENT OF AGRICULTURE PART 1. RAILROAD COMMISSION OF TEXAS TITLE 4. TITLE 4. AGRICULTURE PART 1. TEXAS DEPARTMENT OF AGRICULTURE CHAPTER 7. PESTICIDES SUBCHAPTER D. USE AND APPLICATION 4 TAC 7.30 The Texas Department of Agriculture (Department) adopts amendments to Title

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES The meeting was called to order at 1:15 p.m. by Assistant Presiding Officer, Everett G. Heinze, Jr., M.D. Board members present

More information

27:24 NORTH CAROLINA REGISTER JUNE 17,

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

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 6, 2008 (Approved November 3, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 6, 2008 (Approved November 3, 2008) MINUTES OF MEETING (Approved November 3, 2008) FIELD TRIP: MEMBERS PRESENT: Commissioners Mike Jacob, Vice-Chair and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Glen

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015 NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015 An open meeting of the Nevada State Board of Accountancy was called to order at 8:00 A.M. by President, Benjamin C. Steele, on Thursday, March 19,

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680 365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 12:00

More information

STATE OF FLORIDA BOARD OF MEDICINE. vs. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER

STATE OF FLORIDA BOARD OF MEDICINE. vs. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER STATE OF FLORIDA BOARD OF MEDICINE Final Order No. DOH-18-1385- 0 - MQA FILED DATE - Departme AUG 2 0 2018 Win DEPARTMENT OF HEALTH, Petitioner, vs. DOH CASE NO.: 2016-20573 LICENSE NO.: ME0022806 WILLIAM

More information

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016 CONSTITUTION and BYLAWS of the ILLINOIS STATE DENTAL SOCIETY Revised to October 1 0 1 Contents Constitution of the Illinois State Dental Society Article I Name Article II Object Article III Organization

More information

Michigan Virtual Charter Academy Minutes of March 27, :00 PM

Michigan Virtual Charter Academy Minutes of March 27, :00 PM Michigan Virtual Charter Academy Minutes of March 27, 2013 5:00 PM 150 Old Woodward Ave, Suite 200 Birmingham, Michigan, 48009 The meeting of the Michigan Virtual Charter Academy Board of Directors was

More information

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: October 14, 2014 M I N U T E S ATTENDANCE SHEET FOR SENATORS

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: October 14, 2014 M I N U T E S ATTENDANCE SHEET FOR SENATORS FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: October 14, 2014 M I N U T E S ATTENDANCE SHEET FOR SENATORS SENATORS Genell Anderson Christopher Anglim Leroy Barton, Jr. Sylvia

More information

STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, RESPONDENT. ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned

STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, RESPONDENT. ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned DEPARTMENT OF HEALTH, STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, V. CASE NO: 2017-06884 CAROLINA OSPINA, D.D.S., RESPONDENT. ADMINISTRATIVE COMPLAINT Petitioner, Department of Health, by and through

More information

CALL TO ORDER The meeting was called to order at 1:20 PM by Dr. Claudia Cavallino, President.

CALL TO ORDER The meeting was called to order at 1:20 PM by Dr. Claudia Cavallino, President. MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 1:00 PM

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:15 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting September 21, 2015 Regular Session: 6:30 p.m. Closed Session: 5:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA

More information

A special meeting of the Louisiana State Board of Dentistry was held on Friday, March 2,

A special meeting of the Louisiana State Board of Dentistry was held on Friday, March 2, MINUTES OF THE SPECIAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 12:00

More information

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017 ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017 A regular meeting of the Board of Directors of Alaska Electric and Energy Cooperative,

More information

AMERICAN BOARD OF INDUSTRIAL HYGIENE (ABIH) ETHICS CASE PROCEDURES

AMERICAN BOARD OF INDUSTRIAL HYGIENE (ABIH) ETHICS CASE PROCEDURES AMERICAN BOARD OF INDUSTRIAL HYGIENE (ABIH) ETHICS CASE PROCEDURES INTRODUCTION The American Board of Industrial Hygiene (ABIH) develops and promotes high ethical standards for industrial hygienists, as

More information

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 9th Meeting October 3, 2018

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 9th Meeting October 3, 2018 MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 9th Meeting October 3, 2018 MEMBERS PRESENT Colonel William Pallozzi, Secretary, Department of State Police (Chair) Mr. Wes Adams, Maryland

More information

Oregon Society of Radiologic Technologists Bylaws

Oregon Society of Radiologic Technologists Bylaws 1 1 1 1 1 1 1 1 0 1 Oregon Society of Radiologic Technologists Bylaws ARTICLE I NAME The name of this organization shall be the Oregon Society of Radiologic Technologists, hereinafter referred to as OSRT,

More information

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010) Section 1. Classification CHAPTER 1. MEMBERSHIP The members of the POLK COUNTY DENTAL ASSOCIATION, INC. shall be classified as either

More information

Policy 110: The IACUC and Its General Procedures.. p. 2

Policy 110: The IACUC and Its General Procedures.. p. 2 Policy 110: The IACUC and Its General Procedures.. p. 2 Specific IACUC functions: Policy 111: Review Program. p. 6 Policy 112 : Inspect Animal Facilities... p. 8 Policy 113: Prepare and Submit Semi Annual

More information

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium East Carolina University 2007-08 Staff Senate Minutes of November 15, 2007 Willis Building Auditorium I. Attendance: Present: Jamie Charles, Harold Coleman, Angelo Daniels, Paula Daughtry, Michael Dixon,

More information

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall Public Safety Commission REGULAR MEETING MINUTES at 6:00 p.m. Town Council Chambers Town Hall 1. Call to Order. Commissioner Jetmore called the meeting to order at 6:03 p.m. 2. Pledge of Allegiance. All

More information

Constitution and Bylaws of the British Academy of Cosmetic Dentistry, Limited by Guarantee

Constitution and Bylaws of the British Academy of Cosmetic Dentistry, Limited by Guarantee Constitution and Bylaws of the British Academy of Cosmetic Dentistry, Limited by Guarantee The Academy was formed on 29th November 2003 in London. A company limited by guarantee and not having share capital

More information

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

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

More information

Thursday, February 11, 2016

Thursday, February 11, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

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

MINUTES OF THE MEETING

MINUTES OF THE MEETING MINUTES OF THE MEETING REGULATORY COUNCIL OF COMMUNITY ASSOCIATION MANAGERS Telephone Conference Call 888.670.3525 Participant Code 7335214083# May 15, 2015 CALL TO ORDER Chair Warren called the meeting

More information

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC NC Association of Municipal Clerks Board Meeting December 14, 2012 11:00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC Officers and Board Members Present: President Kim Worley, 1 st

More information

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 The regular meeting of the North Carolina Home Inspector Licensure Board ( Board ) was held at 9:00 am, Friday, April 7,

More information

MINUTES WATONWAN COUNTY HUMAN SERVICES June 17, 2015

MINUTES WATONWAN COUNTY HUMAN SERVICES June 17, 2015 MINUTES WATONWAN COUNTY HUMAN SERVICES June 17, 2015 1. CALL TO ORDER at 9:02 A.M. ROLL CALL Chair, David Holmgren; Vice Chair, Kathleen Svalland; Commissioners: Raymond Gustafson, Scott Sanders, and Keith

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Organization Meeting July 9, 2012 Patrice Mang convened the meeting at 6:30 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

MINUTES. Stephanie Quick Communications & Marketing Manager Amy Campbell Information Center Director

MINUTES. Stephanie Quick Communications & Marketing Manager Amy Campbell Information Center Director SURREY GRAND CROWNE RESORT OWNERS ASSOCIATION, INC. ANNUAL MEETING OF THE MEMBERS Chateau on the Lake Convention Center Tuesday, Branson, Missouri 11:00 A.M. (CST) MINUTES I. CALL MEETING TO ORDER The

More information

CALL TO ORDER - Mr. Scamihorn, Chair, called the meeting to order at 5:30 p.m.

CALL TO ORDER - Mr. Scamihorn, Chair, called the meeting to order at 5:30 p.m. PENDING BOARD APPROVAL BOARD MEETING COBB COUNTY, GEORGIA THURSDAY, MARCH 26, 2015 THESE MINUTES ARE UNOFFICIAL UNTIL APPROVED BY THE BOARD AND SIGNED BY THE CHAIRMAN & EXECUTIVE SECRETARY The Cobb County

More information

Arizona Dental Association. Bylaws. December 12, 2018

Arizona Dental Association. Bylaws. December 12, 2018 Arizona Dental Association Bylaws December 12, 2018 Arizona Dental Association 3193 N Drinkwater Blvd Scottsdale, AZ 85251 480 344 5777 / 800 866 2732 www.azda.org ARIZONA DENTAL ASSOCIATION Bylaws Amended

More information

RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STANDARDS

RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STANDARDS 2540 RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STATE BOARD OF CHIROPRACTIC [49 PA. CODE CH. 5] Examination and Business Provisions The State Board of Chiropractic (Board) amends 5.6, 5.12,

More information

The annual meeting of the Louisiana State Board of Dentistry was held on Saturday,

The annual meeting of the Louisiana State Board of Dentistry was held on Saturday, MINUTES OF THE ANNUAL MEETING OF THE LOUISIANA STATE BOARD OF DENTISTRY HELD AT ITS BOARD OFFICE LOCATED AT ONE CANAL PLACE-SUITE 2680-365 CANAL STREET NEW ORLEANS, LOUISIANA 70130 BEGINNING AT 8:30 A.M.

More information

Grievance Administrator, Petitioner/Appellee, Harvey J. Zameck, P-22054, Respondent/Appellant, GA; FA. Decided: December 15, 1999

Grievance Administrator, Petitioner/Appellee, Harvey J. Zameck, P-22054, Respondent/Appellant, GA; FA. Decided: December 15, 1999 Grievance Administrator, Petitioner/Appellee, v Harvey J. Zameck, P-22054, Respondent/Appellant, 98-114-GA; 93-133-FA Decided: December 15, 1999 BOARD OPINION Respondent, Harvey J. Zameck, petitioned for

More information

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

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2016-21584 JUSTIN A. MARTONE, D.M.D., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

REPORT TO COUNCIL BUSINESS LICENSE HEARING MINUTES MARCH 24, AND MAY 13, 2009

REPORT TO COUNCIL BUSINESS LICENSE HEARING MINUTES MARCH 24, AND MAY 13, 2009 REPORT TO COUNCIL BUSINESS LICENSE HEARING MINUTES MARCH 24, AND MAY 13, 2009 A of the Council of the City of Vancouver was convened on Tuesday, March 24, 2009, and reconvened on Wednesday, May 13, 2009,

More information

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, July

More information

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation. President Wallace Nelson called the meeting to order at 9:00 am with all members present. Also present were Executive Director Jay Campbell; Board Counsel Clint Pinyan; Director of Investigations Karen

More information

Colorado Supreme Court Committee on Rules of Appellate Procedure Thursday, March 4, 2010, 1:30 p.m.

Colorado Supreme Court Committee on Rules of Appellate Procedure Thursday, March 4, 2010, 1:30 p.m. The Colorado Supreme Court Committee on Rules of Appellate Procedure was called to order by Chief Judge Janice Davidson at 1:30 p.m. in the Second Floor Conference Room at the Colorado Judicial Building,

More information

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 190th Meeting January 10, 2018

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 190th Meeting January 10, 2018 MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 190th Meeting January 10, 2018 MEMBERS PRESENT Secretary Stephen T. Moyer, Chair, Department of Public Safety and Correctional Services LaMonte

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013 An open meeting of the Nevada State Board of Accountancy was called to order at 9:30 A.M. by President, Lisa Milke, on Tuesday, November 12,

More information

TOWN OF HEBRON Board of Selectmen December 15, 2011 Special Meeting Hebron Town Hall- Town Manager's Office

TOWN OF HEBRON Board of Selectmen December 15, 2011 Special Meeting Hebron Town Hall- Town Manager's Office TOWN OF HEBRON Board of Selectmen Special Meeting Hebron Town Hall- Town Manager's Office Board of Selectmen Present: J. Watt, G. Mulligan, D. Larson, B. O'Connell, M. Stuart Staff Present: B. Therrien

More information

CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF

CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF ADOPTED AS AMENDED: July 25, 2013 2015 BYLAWS OF THE MEDICAL STAFF 48355590.1 TABLE OF CONTENTS PAGE PREAMBLE 1 DEFINITIONS 1 ARTICLE I:.

More information

Case 1:16-cv BMC-GRB Document 317 Filed 01/09/19 Page 1 of 10 PageID #: 15114

Case 1:16-cv BMC-GRB Document 317 Filed 01/09/19 Page 1 of 10 PageID #: 15114 Case 1:16-cv-00696-BMC-GRB Document 317 Filed 01/09/19 Page 1 of 10 PageID #: 15114 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK In re DENTAL SUPPLIES ANTITRUST LITIGATION No.

More information

Berry Chamber of Commerce and Tourism Inc. Constitution

Berry Chamber of Commerce and Tourism Inc. Constitution Berry Chamber of Commerce and Tourism Inc. Constitution CONTENTS Page Name 1 Interpretation 1 Objects 1 MEMBERSHIP 1 (1) Membership Qualifications 1 (2) Application for Membership 1 (3) Referral of Application

More information