CONTRACTORS LICENSE BOARD Inetnon Malisensiayen Kontratista 542 North Marine Corp Drive A. Tamuning. Guam I, , l 0( Fax)

Size: px
Start display at page:

Download "CONTRACTORS LICENSE BOARD Inetnon Malisensiayen Kontratista 542 North Marine Corp Drive A. Tamuning. Guam I, , l 0( Fax)"

Transcription

1 CONTRACTORS LICENSE BOARD Inetnon Malisensiayen Kontratista 542 North Marine Corp Drive A. Tamuning. Guam I, , l 0( Fax) EDDIE BAZA CALVO GOVERNOR EDUARDO R. ORDONEZ EXECUTIVE DIRECTOR RAY TENORIO LIEUTENANT GOVERNOR June 6, 2013 MEMORANDUM To: From: Honorable Judith Won Pat Speaker 32 d Guam Legislature 155 Hesler Place Hagatna, Guam Eduardo Ordonez ~ h Executive Director'-"_~,...,, i = :~ ",,~.,,- ::~ c::> -n ::# Subject: , Section 38, Reporting Requirements for Boards and Commissions Pursuant to Public Law , , Section 38, Chapter 8 of Title 5 Guam Code Annotated, transmitted herewith are copies of the Contractors License Board's meeting agenda to include attachments for May 22, 2013 and approved minutes for March 20, Should you have any questions, please contact the office at Thank you.

2 Contractors License Board Guahan Manlisensiayen Kontratista Government of Guam 542 N. Marine Corp.-.A Tamuning, Guam 96911; (Fax) I. Call to Order 11. Roll Call Regular Board Meeting May 22, 2013 CLB Conference Room AGENDA lli. Approval of Minutes for March 20, 2013 IV. Public Comment V. Executive Director's Report A. Case # (James Ji) VI. Vll. \Vork Assignments- Matrix updated from Administration and Investigation Section. Investigation Report A. Case # M2P, Inc. vs Rong chang Company, Limited, Inc. (RME- Charles YongWang) VIII. Old Business A. Case # (CLB vs DCK Pacific, LLC) 1. AG's Recommendation B. Election of Board Officers-Tabled C. RME License Ref: Cynthia S. Decastro D. Case # (M2P vs Rong Chang/Charles Wang-RME) IX. New Business A. RME Test Score to be changed from 4 years to 2 years X. Executive Session XI. Announcement-Next Regular Scheduled Meeting, June 19, 2013, 5:30pm, CLB Conference Room XII. Adjournment

3 1izetnp11.)vJ4tf'ie11~hi)'~11. ftqlz(r{j#<ita 542 Nmth Marine Corp Qfive A Tami.uiing, Guam l I, , I O(Fax) E[!Dll BAZA CAL\O GOVERNOR EDUARDO R. OllQO?\EZ EXECUTIVE DiRECrOR RAY TEl\ORlO LIEUTENANT GOVERNOR Date: February 2013 To: Contractors Licensing Board Subject: RE: Recommendation to Pe1 manentlv Revoke the RME and Companv License of Cvnthia De Castro and CHB International Dear Board Members, After admitting in Federal Court that Cynthia De Castro (RME) for CHB International that she defrauded the government by using substandard materials for a typhoon shelter project, I humbly recommend that her RME and Company License as a contractor be "permanently revoked". Any affiliation of Cynthia De Castro as to the contracting industry also is recommended barred from performing any construction activities including any other company that she is licensed as the Responsible 1\Ianagement Employee. Bas,ed on 21 GCA Real Property Chapter (a) (2), and (5). (a) The Contractors License Bo~[g n;i.ay revoke any license issued hereunder, or suspend the right of the licensee to use such licenses, orhfftise to renew any such license for: (2) Any dishonest or fraudulent or deceitful act as a c<i ~tor which causes substantial damage to another; (5) Willful disregard of plans or s.. 2 \~!cations in any material respect \Vithout consent of the O\Vner or duly authorized representative, vj~ieh is prejudicial to a person pntitled to have the construction project or operation completed in accordance with such plans a11d specifications. Our agency is just acting upon this case based on Federal Court reports that was published on the Pacific Daily News, January 25, 13. Thank you. Re~p~ctfully yours, j#1w-1f.. Eltdo R. rdonez

4 701J 5. Action on Application. Within forty-five days after the filing ofa proper application for a license and the payment of the required fees, the Contractors License Board shn!l: (a) Conduct an investigation of the applicant and in such i1n-estigation may post pertinent infonnation, including, but not limited to, the name and address of the applicant, and if the applicant is associated in any partnership, corporation or other entity, the names, addresses and official capacities of associates; and (b) Either issue a license to the applicant or else notify the applicant in writing by registered mail of the Board's decision not to grant the license and specifically notify applicant of the right to have a hearing within fifteen ( 15) days from the receipt of the Board's decision. The hearing shall be conducted in accordance with ~ i~3.qjw!l!1r.e!uiiti!hf, Suspension and Renewal ~~.~~f!t>:.~~~s»}'.if!.lf 'fif. (a) The!;l1Jllff~ 1Ql :~Ul51!'.fl1~~JI?~<il~Qi{ti:ufJ\i~~X\$11U~li11J~h$c:,,'!' $:1;t~Q suspend the right of the licensee to use such licenses, or refuse to renev.; any such license for any of the following causes: ( l) Conviction of any felony or misdemeanor involving moral turpitude; fhs. duly authorized representative, which is entitled to have the construction project to a person lllldlm&mj\fllmllt:th {!), _ or of any politicai subdivision thereof, including any violation of any applicable rule or regulation of the Department of 11 CCL 2SC'9

5 21 GCA REAL PROPERn CH. 70 CO'.\TRACTORS Public Health, or of any applicable safety or labor law; (7) Failure to make and keep records showing all contracts, documents, records, receipts and disbursements by a licensee of all hi5- transactions as a contractor for a period of not less than three (3) years after completion of any construction project or operation to \\~hich the records refer or to permit inspections of such records by the Board; (8) When the licensee being a co-partnership or a joint venture permits any member of such co-partnership or joint venture who does not hold a license to actively participate in the contracting business thereof; (9) When the licensee being a corporation permits any officer or employee of such corporation who does not hold a license to ha Ye the direct management of the contracting business thereof; (l 0) Misrepresentation of a material fact by an applicant in obtaining a license; lllfoltail1jt~;j11~f}!l~,~~n l.t2ri1tlf~e~~<jl~i1llp)~d r the rules and regulations promulgated pursua11t thereto;, ( 13) Willful failure or refusal to prosecute a project or operation to completion with reasonable diligence; (14) \Villful failure to pay when due a debt incurred for services of materials rendered or purchased in cmrnection with his-operations as a contractor when the individual has the ability to pay or when the individual has received sufficient funds therefor as payment for the particular operation for which the services or materials were rendered or purchased; ( 15) The false denial of any debt due or the rnlidity of the claim therefor with intent to secure for licensee, employer or other person, any discount of such debt or with intent to hinder, delay or defraud the person to whom such debt is due; (16) Failure to secure or maintain workmen's compensation msurance; 12 CCL C52

6 Contractor's License Board Guahan Manlisensiayen Kontratista Government of Guam 542 N.,Uarine Corp.-.A Tamunillg, Guam 96913; (Fax) Regular Board Meeting CLB Conference Room, Upper Tumon Minutes of: March 20, 2013 I. CALL TO ORDER The regular Board meeting for Board of Directors of Guam Contractors License Board was called to order at 5:54 p.m. by Vice Chair, Marian Pizano. II. ROLL CALL Present for the meeting, constituting a quorum were: Marian Pizano, Vice Chair (MP) Reilly Ridgell, Member (RR) Christopher Camacho, Member (CC) Vince Won Pat, Representative for DPW (VW) Board Member Absent Richard Quiambao, Board Chair CLB Staff Present Eduardo Ordonez (Executive Director) Eduardo Zapanta (Investigator Supervisor) Maria Perez (Administrative Officer) Margaret Guenero (WPS II) Mae Arile (Administrative Aide) III. Approval of minutes for January 16, 2013 A Motion to approve meeting minutes of January 16, 2013 pending changes to be submitted by 5:00 p.m. Friday, March 22, Motion was made by Reilly Ridgell, seconded by Christopher Camacho, and approved by all Board members. Motion Carried. IV. Public Comment - None V. Executive Director's Report A. Specialty Classification Examination - Executive Director, Eduardo Ordonez stated each exam for specialty classification needs to be explained in detail on how to do the classification. B. R.iVIE Test score to be changed from 4 years to 2yrs. Executive Director, Eduardo Ordonez requesting that test scores be changed from 4 years to 2 years after taking the exam. Board Member, Reilly Ridgell stated this should be under New Business. 1

7 C. RME License ref erence Cynthia S. De Castro Executive Director, Eduardo Ordonez is requesting to permanently revoke Cynthia S. De Castro's RME License. Vice Chair, Marian Pizarro requested to re-track the comi findings as the bases to revoke the RME's license. VI. VII. Investigators Report A. Case # (M2P, Inc. vs. Rong Chang Co., Ltd., Inc. /Charles \Vang-RME) Investigator Supervisor, Eduardo Zapanta provided a brief summary of the case. Due to the RME Charles Wang is applying for a new Corporation. Vice Chair, Marian Pizarro stated the application will be put aside pending to submit documents regarding the bankruptcy. Old Business A. Case # (CLB vs. DCK Pacific, LLC) 1. AG's Recommendation On February 20, 2013 received a response through from Attorney David Highsmith. Vice Chair, Marian Pizarro stated pending an official letter from the Attorney General. Board Member, Reilly Ridgell stated the AG still has not responded to the question he had regarding his findings that was contradictory. B. Work Assignments Matrix updates from Administration and Investigation Section. 1. Administration Section Administrative Officer, Maria Perez provided updates for January 2013 regarding Dividing Renewal Dates; Update of Website; Update of Examination; Re-Certification of Contractors; Unlicensed Misdemeanor/Felony and Update of Public Law. 2. Investigation Section - Investigator Supervisor, Ed Zapanta update To propose a centralize computer for the investigation section to use for data info1mation as a centralized file. Kaizen Graphics will be assisting with scanning of documents for record files. Also, recommending for a laptop and projector to present cases during board meetings. VIII. New Business A. Election of Officers - Tabled IX. Executive Session None X. Announcement- Next Regular Scheduled Meeting, April 17, 2013, 5:30p.m. CLB Conference Room. XI. Adjournment Meeting adjourned at 6:32 p.m. NOTE: The following report is not intended to be a verbatim transcript of the discussions at the meeting, but is intended to record the significant features of those discussions. Marian Pizarro, Vice Chair 2

8

CHAPTER 70 CONTRACTORS

CHAPTER 70 CONTRACTORS CHAPTER 70 CONTRACTORS SOURCE: This Chapter was added by P.L. 14-051, and later amended. The original enactment was to add 19599 et seq. to the Government Code. The Chapter is placed here because of its

More information

May 17,2011. Honorable Judith T. Won Pat, Ed.D. Speaker IMina' trentai Unu Na Liheslaturan Guahan 155 Hesler Street Hagatfla, Guam 96910

May 17,2011. Honorable Judith T. Won Pat, Ed.D. Speaker IMina' trentai Unu Na Liheslaturan Guahan 155 Hesler Street Hagatfla, Guam 96910 EDDIE BAZA CALVO Governor RAY TENORIO Lieutenant Governor May 17,2011 Honorable Judith T. Won Pat, Ed.D. Speaker IMina' trentai Unu Na Liheslaturan Guahan 155 Hesler Street Hagatfla, Guam 96910 --- ~ ----

More information

DEC l Senseramente, Honorable Judith T. Won Pat, Ed.D. Speaker I Mina 'trentai Tres Na Liheslaturan Guiihan

DEC l Senseramente, Honorable Judith T. Won Pat, Ed.D. Speaker I Mina 'trentai Tres Na Liheslaturan Guiihan EDDIE BAZA CALVO Governor RAY TENORIO LieuJenant Governor DEC l 5 2016 Honorable Judith T. Won Pat, Ed.D. Speaker I Mina trentai Tres Na Liheslaturan Guiihan 155 Hesler Street Hagatii.a, Guam 96910 Dear

More information

11 SEP i9. Felix P. Camacho Governor. Michael W Cruz, M.D. Lieutenant Governor

11 SEP i9. Felix P. Camacho Governor. Michael W Cruz, M.D. Lieutenant Governor Felix P. Camacho Governor P.O. Box 2950 Hagatna, Guam 96932 TEL: (671) 472~8931 FAX: (671) 477~4826 EMAIL: governor@mail.gov.gu Michael W Cruz, M.D. Lieutenant Governor 11 SEP 2009 The Honorable Judith

More information

-.. JUL MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan. Felix P Camacho Gtnll!nlOr

-.. JUL MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan. Felix P Camacho Gtnll!nlOr .f PO. Box 2950 Hagatiia, GC 96932 Tel: (671) 472-8931. Fax: (671) 477-4826 Email: governor~!'guam.gov Felix P Camacho Gtnll!nlOr Michael W Cruz. \LD. LieuteTIdnt G(Yvernor The Honorable Judith T. Won

More information

(COR) P.L

(COR) P.L BILL NO. SPONSOR TITLE 109 32 (COR) P.L. 32 050 Michael F.Q. San Nicolas, B.J.F. Cruz AN ACT TOAMEND 26205 OF ARTICLE 2, CHAPTER 26, TITLE 11, GUAM CODE ANNOTATED, RELATIVE TO INCREASING THE STATUTE OF

More information

APR Virginia Yasuhiro. Three (3) years

APR Virginia Yasuhiro. Three (3) years EDDIE BAZA CALVO Governor RAY TENORIO Lieutenant Governor APR 2 5 2013 Honorable Judith T. Won Pat, Ed.D. Speaker I Mina'trentai Dos Na Liheslaturan Gualum 155 Hesler Street Hagama, Guam 96910 Dear Speaker

More information

m~vo .. ncr 1 5 zo14 IV \1- d y.wrm!,,,..,;..,,: l:\:.-(1. Senseramente

m~vo .. ncr 1 5 zo14 IV \1- d y.wrm!,,,..,;..,,: l:\:.-(1. Senseramente EJ)OIF: BAZA CALVO GoiN!nu;r RAY TENORIO {ieute!lant GIJ\'Crnor.. ncr 1 5 zo14 Honorable Judith T. Won Pat, Ed.D. Speaker I Min a' trentai Dos Na Lihes/aturan Guiihan 155 Hesler Street Hagatfia, Guam 96910

More information

P.O. Box HagLtiia, Guam W

P.O. Box HagLtiia, Guam W P.O. Box 7.950 HagLtiia, Guam 96932 W TEL: (671) 472-8931. FAX: (671) 477-4826 EMAIL: governo~ad.gov.gu % Felix P. Carnacho Governor Michael W. Cruz, M.D Lieutenant Governor The Honorable Judith T. Won

More information

MAY MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan

MAY MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan p.o. Box 29)0 Hagatiia, GV 96932 lei: (671) 472-8931' Fax: (671) 47i-4826 Email: governor@guam.gov Felix P. Camacho Govemor Michael W Cruz,,\In Lieutenant Governor MAY 19 7010 The Honorable Judith T. Won

More information

I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS

I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS 34th GL CLERKS OFFICE Bill HISTORY 1/2/2019 11:44 AM I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS BILL NO. 318 34 (COR) As corrected by the Prime Sponsor; substituted by the Committee on Education,

More information

I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatiia, Guam May 3, 2016

I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatiia, Guam May 3, 2016 FIL COPY I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatiia, Guam 96910 May 3, 2016 The Honorable Edward J.B. Calvo I Maga 'lahen Guahan Ufisinan I Maga

More information

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC.

BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. BY-LAWS OF THE LIGHTNING PROTECTION INSTITUTE, INC. ARTICLE I Name The name of this Corporation, a corporation not-for-profit, organized under the laws of the State of Illinois, shall be the Lightning

More information

I MINA'BENTE NEUBI NA LIHESLATURAN GUAHAN 2007 (FIRST) Regular Session

I MINA'BENTE NEUBI NA LIHESLATURAN GUAHAN 2007 (FIRST) Regular Session 0 I MINA'BENTE NEUBI NA LIHESLATURAN GUAHAN 2007 (FIRST) Regular Session Resolution No. 4 (EC) As amended by the Author. Introduced by: v. c. pangelinan Frank F. Blas, Jr. Edward J.B. Calvo James V. Espaldon

More information

\ ~l. j 1. ~ MAY l1 \,"U. MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan

\ ~l. j 1. ~ MAY l1 \,U. MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan P.o. Box 2950 Hagatna, GC 96932 'Tel: (671) 472-8931 Fax: (671) 477-4826 Email: governo~guam.g()v Felix P. Camacho Go'vernor Michael W. Cruz, \11) LieutmJnt Gm1ernor MAY 1 9 2010 The Honorable Judith T.

More information

I MINA'BENTE SIETE NA LIHESLATURAN GUAHAN 2003 (FIRST) Regular Session

I MINA'BENTE SIETE NA LIHESLATURAN GUAHAN 2003 (FIRST) Regular Session Office of the People's Speaker vicente foen) c. pangelinan Felix Perez Camacho Governor Kaleo SCOtt Moylan Lieutenant Governor P.O. Box 2950 Hagarna, Guam 96932 TEL, (671) 472-8931' FAX, (671) 477-4826'

More information

.} ) Michael W. Cruz, M.D. Lieutenant Governor

.} ) Michael W. Cruz, M.D. Lieutenant Governor P.O. Box 2950 Hagatna, Guam 96932 TEL: (67I) 472-8931' FAX: (67I) 477-4826' EMAIL: govemor@mail.gov.gu Felix P. Camacho Governor.} ) Michael W. Cruz, M.D. Lieutenant Governor FEB 16 2010 The Honorable

More information

I Jf/1VA 'TRENTAI TRES NA LIHESLATURAN GUAHAN

I Jf/1VA 'TRENTAI TRES NA LIHESLATURAN GUAHAN I Jf/1VA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagi\ti\a, Guam 96910 January 22, 2016 The Honorable Edward J.B. Calvo I Maga 'ldhen Gudhan Ufisinan I Maga

More information

1 (8 S) P.L I Mina'Trentai Dos Na Liheslaturan Guahan Bill Log Sheet PUBLIC HEARING DATE REFERRED BILL NOS. 120 DAY DEADLINE DUE DATE

1 (8 S) P.L I Mina'Trentai Dos Na Liheslaturan Guahan Bill Log Sheet PUBLIC HEARING DATE REFERRED BILL NOS. 120 DAY DEADLINE DUE DATE BILL NOS. 1 (8 S) P.L. 32 208 SPONSOR TITLE AN ACT TO REPEAL AND REENACT CERTAIN SECTIONS OF PUBLIC LAW 32 136 AND SET SALARY RATES PURSUANT TO THE COMPETITIVE WAGE ACT OF 2014. I Mina'Trentai Dos Na Liheslaturan

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

JUL MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan

JUL MICHAEL W. CRUZ, M.D. I Maga 'ldhen Guahan para pa 'go Acting Governor of Guahan Felix P Camacho Governor po. Box 2950 Ilagatfia, GC 96932 1Cl: (671) -liz-8931 Fax: (671) -lii-4826 Email: governor 'guam.gov Michael W Cruz. \\1), Lieuti%ml GO'vemor JUL 22 2010 - The Honorable Judith

More information

GRAND PUP TENT OF THE PACIFIC AREAS Military Order of the Cootie of the United States BY LAWS

GRAND PUP TENT OF THE PACIFIC AREAS Military Order of the Cootie of the United States BY LAWS GRAND PUP TENT OF THE PACIFIC AREAS Military Order of the Cootie of the United States BY LAWS ARTICLE I NAME AND JURISDICTION Section 101 Name: By the authority of the National By-Laws of the Veterans

More information

1 MINA'TRENTA NA L1HESLATURA.N G~.L&AN 2009 (FIRST) Regular Session CERTIFICATION OF PASSAGE OF AN ACT TO IMAGAZAHEN G U ~

1 MINA'TRENTA NA L1HESLATURA.N G~.L&AN 2009 (FIRST) Regular Session CERTIFICATION OF PASSAGE OF AN ACT TO IMAGAZAHEN G U ~ Felix I? Camacho Governor OFCP fdr @O~WWY Y~;(QII~ P.0 Box 2950 HagHtiia, Guam 96932 g --a TEL (671) 472-8931 FAX (671) 477-4826 EMAIL pvernor@mad gov gu Michael W. Cruz, M.D. Lieutenant Governor 23 JUM

More information

Ofieeia, ofie/m6/".1&

Ofieeia, ofie/m6/.1& Ofieeia, ofie/m6/".1& P.O. Box z95o Hagatfia, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL: governor@mail.gov.gu Felix P. Camacho Governor Michael W. Cruz, M.D. Lieutenant Governor 1 5 05 2008

More information

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS

ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS 2017 ASSOCIATION OF ENERGY ENGINEERS CONSTITUTION AND BYLAWS REVISIONS TO AUGUST 13, 2012 Article I Name Section 1. The name of the association shall be The Association of Energy Engineers, Incorporated.

More information

Felix P. Camacho Governor. Michael W Cruz, M.D. Lieutenant Governor

Felix P. Camacho Governor. Michael W Cruz, M.D. Lieutenant Governor P.O. Box 2950 Hagatfia, Guam 96932 TEL: (671) 472-8931. FAX: (671) 477-4826.EMAIL: govemor@mail.gov.gu Felix P. Camacho Governor Michael W Cruz, M.D. Lieutenant Governor Honorable Judith T. Won Pat, Ed.D.

More information

WESTERN NATIONAL MUTUAL INSURANCE COMPANY (WNMIC) General / Prime Contractor Questionnaire Bond #

WESTERN NATIONAL MUTUAL INSURANCE COMPANY (WNMIC) General / Prime Contractor Questionnaire Bond # WESTERN NATIONAL MUTUAL INSURANCE COMPANY (WNMIC) General / Prime Contractor Questionnaire Bond # Your return of a completed claims questionnaire is an extremely important part of WNMIC s claims investigation.

More information

eithe N6cfewto16 INttamt

eithe N6cfewto16 INttamt Felix Perez Carnacho Governor Kaleo Scott Moylan Lieutenant Governor eithe N6cfewto16 INttamt P.O. Box 295o Hagátfia, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL: govemor@mail.gov.gu artice

More information

Office of the Speak ~~-O.;I-OS?~ Felix P. Carnacho Governor. Michael W. Cruz, M.D. Lieutenant Governor

Office of the Speak ~~-O.;I-OS?~ Felix P. Carnacho Governor. Michael W. Cruz, M.D. Lieutenant Governor L; governorb?mail.gov.gu Felix P. Carnacho Governor Michael W. Cruz, M.D. Lieutenant Governor The Honorable Mark Forbes Speaker Mina' Bente Nuebi Na Liheslaturan GuHhan 155 Hessler Street Hag Atiia, Guam

More information

CHAPTER 8 OPEN GOVERNMENT LAW

CHAPTER 8 OPEN GOVERNMENT LAW CHAPTER 8 OPEN GOVERNMENT LAW 8101. Citation. 8102. Policy. 8103. Open Meetings. 8104. Definitions. 8105. Exception. 8106. Regular Meetings. 8107. Notices. 8107.1. Guam Public Notice Website - Creation,

More information

WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED)

WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED) WEST VIRGINIA STATE REGISTRATION LAW FOR LANDSCAPE ARCHITECTS CHAPTER 30, ARTICLE 22 OF THE WEST VIRGINIA CODE (AS AMENDED) Effective Date July 1, 1971 30-22-1. Legislative findings and declaration of

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

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

Legislative Council on River Governance RULES

Legislative Council on River Governance RULES Legislative Council on River Governance RULES Article I. Name The name of this organization will be the CSG West Legislative Council on River Governance. Article II. Mission The Council of State Governments

More information

Mark Benny C. Mendiola. Three (3) years. Three years from date of confirmation

Mark Benny C. Mendiola. Three (3) years. Three years from date of confirmation EDDIE BAZA CALVO Governor RAY TENORIO Lieutenant Governor Honorable Benjamin J.F. Cruz Speaker I Mina' trentai Kudttro Na Liheslaturan Gudhan Guam Congress Building 163 Chalan Santo Papa Hagatfia, Guam

More information

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME

Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME Risk and Insurance Management Society, Inc. (RIMS) Chapter Constitution and Bylaws CHAPTER CONSTITUTION AND BYLAWS ARTICLE I - NAME The name of this organization shall be "The Connecticut Valley Chapter

More information

2 6 AUG Feh l? Camacho Govemot. FELIX P. CAMACHO I Maga 'lahen Gu&hnn Governor of Guam. Michael W Cruz, M.D. Lieutenant Governor

2 6 AUG Feh l? Camacho Govemot. FELIX P. CAMACHO I Maga 'lahen Gu&hnn Governor of Guam. Michael W Cruz, M.D. Lieutenant Governor P.O. Box 2,950 Hagatiia, Guam 96932 TEL: (671) 472-8931 FAX (671) 477-4826 EMAIL: ~IIIoM.~.~ Feh l? Camacho Govemot Michael W Cruz, M.D. Lieutenant Governor 2 6 AUG 2008 The Honorable Judith T. Won Pat,

More information

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments

Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments Minnesota Society of Certified Public Accountants Bylaws as adopted by membership with February 2018 amendments ARTICLE I MEMBERSHIP Section 1. CPA Members a) Eligibility for Membership. Subject to the

More information

I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS

I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS 34th GL CLERKS OFFICE Bill HISTORY 5/29/2018 3:58 PM I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS BILL NO. 117 34 (COR) SPONSOR Régine Biscoe Lee Thomas C. Ada William M. Castro Louise Borja Muña

More information

GUIDE FOR LICENSING OF CLEARING AGENTS

GUIDE FOR LICENSING OF CLEARING AGENTS GUIDE FOR LICENSING OF CLEARING AGENTS 1. Purpose a) These Guidelines may be cited as Guidelines for the Licensing of Customs Clearing Agents, 2016, and shall come into force on the date of publication

More information

CHAPTER 115: CONTRACTORS LICENSING

CHAPTER 115: CONTRACTORS LICENSING CHAPTER 115: CONTRACTORS LICENSING Section 115.01 Purpose 115.02 Definitions 115.03 Board of Licensing and Registration 115.04 License application 115.05 Testing procedures 115.06 Exceptions; exclusions

More information

JUL The Honorable Judith T. Won Pat, Ed.D. Speaker Mina' Trenta Na Liheslaturan Gudhan 155 Hessler Street Hagatfla, Guam 96910

JUL The Honorable Judith T. Won Pat, Ed.D. Speaker Mina' Trenta Na Liheslaturan Gudhan 155 Hessler Street Hagatfla, Guam 96910 ,.".,:/-:...! ':Ic', (./>~\> ~ ()Jt~,f" r/tjl(j ffjr"ff"i'j/(ffr/f!j;la/1(1i1 -: ~~J 11.,? --=----'--------~------------------, 'J po. Box 2950 Hagatfia. Cit: 96932 Tel: (671) 4i1'!l

More information

CARL T.C. GUTIERREZ GOVERNOR OF GUAM

CARL T.C. GUTIERREZ GOVERNOR OF GUAM CARL T.C. GUTIERREZ GOVERNOR OF GUAM HAY 1 8 2001 The Honorable Joanne M. S. Brown Legislative Secretary I Mi'Bente Sais na Liheslaturan G uw Twenty-Sixth Guam Legislature Suite 200 130 Aspinal Street

More information

eilley~ WM/ - Mina'Bente Siete Na Liheslaturan Guaan Twenty-Seventh Guam Legislature 155 Hessler Street Hagfitfia, Guam 96910

eilley~ WM/ - Mina'Bente Siete Na Liheslaturan Guaan Twenty-Seventh Guam Legislature 155 Hessler Street Hagfitfia, Guam 96910 eilley~ WM/ - Felix Perez Camacho Governor Kaleo Scott Moylan Lieutenant Governor Adelup, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL gav@guarn.gu The Honorable Vicente C. Pangelinan Speaker

More information

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE

THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE THE INTERSTATE COMPACT FOR JUVENILES ARTICLE I PURPOSE The compacting states to this Interstate Compact recognize that each state is responsible for the proper supervision or return of juveniles, delinquents

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

THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatiia. Guam 969 l 0. January 22, 2016

THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatiia. Guam 969 l 0. January 22, 2016 I MllVA 'TRENTAI TRES 1VA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatiia. Guam 969 l 0 January 22, 2016 The Honorable Edward J.B. Calvo I Maga 'lahen Guahan Ufisinan I Maga

More information

Policies & Procedures

Policies & Procedures Arkansas Court Reporters Association Policies & Procedures This Policy and Procedures Manual (the Manual) shall be adopted by the Executive Committee of the Arkansas Court Reporters Association (ACRA),

More information

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

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

More information

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS ARTICLE I NAME AND PURPOSE 1.1 NAME. The name of this society shall be Hawaii Society of Certified Public Accountants hereinafter designated as the

More information

Oym /~~~ Felix P. Camacho Governor. Michael W. Cruz, M.D. Lieutenant Governor

Oym /~~~ Felix P. Camacho Governor. Michael W. Cruz, M.D. Lieutenant Governor Felix P. Camacho Governor Michael W. Cruz, M.D. Lieutenant Governor Oym 4th @amm+ /~~~ P.O. Box 2950 Hagitfia, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL: governo&nail.gov.gu The Honorable

More information

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and

More information

APR (ithe Cee/#716-0 IN , 2 6 IP

APR (ithe Cee/#716-0 IN , 2 6 IP (ithe Cee/#716-0 IN1117471, Adelup, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL gov@guarn.gu Felix Perez Camacho Governor Kaleo Scott Moylan Lieutenant Governor APR 2 9 2003 6 6 :ie", r...,,rentresn

More information

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB

BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB BY-LAWS OF THE DuPAGE AMATEUR RADIO CLUB ARTICLE I NAME The name of this organization shall be the DuPage Amateur Radio Club (DARC), hereinafter referred to as the "Club." ARTICLE II Section 4 Section

More information

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS ARTICLE I Name CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS This corporation shall be named the CONNECTICUT MULTIPLE LISTING SERVICE, INC., (and may sometimes be referred to as CTMLS, "the Corporation",

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

I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatfia, Guam 96910

I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatfia, Guam 96910 I MINA 'TRENTAI TRES NA LIHESLATURAN GUAHAN THIRTY-THIRD GUAM LEGISLATURE 155 Hesler Place, Hagatfia, Guam 96910 December 30, 2016 The Honorable Edward J.B. Calvo I Maga 'lahen Guahan Ufisinan I Maga 'lahi

More information

Bylaws of the American Board of Neuroscience Nursing

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

More information

/c

/c Felix I? Camacho Governor Michael W Cruz, M.D. Lieutenant Governor O~P@ fh?w @o~~zo /c f@mnt, P.O. Box 2950 Hagitiia, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL: governo&ail.go~.~ The Honorable

More information

Chapter UNFAIR TRADE AND CONSUMER PROTECTION. Article Credit Service Organizations

Chapter UNFAIR TRADE AND CONSUMER PROTECTION. Article Credit Service Organizations Chapter 50 -- UNFAIR TRADE AND CONSUMER PROTECTION Article 11 --- Credit Service Organizations K.S.A. 50-1116. Kansas credit services organization act; citation; scope. (a) K.S.A. 50-1116 through 50-1135,

More information

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

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

More information

10 A BILL to amend and reenact , , , , , , , , ,

10 A BILL to amend and reenact , , , , , , , , , 1 H. B./ S. B. 2 3 (By Delegates/ Senators) 4 [] 5 [February, 2009] 6 7 8 9 10 A BILL to amend and reenact 30-19-1, 30-19-2, 30-19-3, 11 30-19-4, 30-19-5, 30-19-6, 30-19-7, 30-19-8, 30-19-9, 12 30-19-10

More information

Specifically, I have the four following concerns that should immediately be addressed III subsequent legislation:

Specifically, I have the four following concerns that should immediately be addressed III subsequent legislation: Felix P. Camacho Governor Michael W Cruz,.\1.1} Lieutenant Govemor MAR 1!)?n1n The Honorable Judith T. Won Pat, Ed.D. Speaker 1 Mina' Trenta Na Liheslaturan Guahan 155 Hessler Street Hagatfia, Guam 96910

More information

BYLAWS EMERGENCY NURSES ASSOCIATION

BYLAWS EMERGENCY NURSES ASSOCIATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 BYLAWS EMERGENCY NURSES ASSOCIATION ARTICLE I

More information

Southern States Energy Board By-Laws

Southern States Energy Board By-Laws Southern States Energy Board By-Laws ARTICLE I: Name The organization shall be known as the Southern States Energy Board (SSEB). ARTICLE II: Purpose The purpose of SSEB is to improve the economy of the

More information

October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS

October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS October 1993 BY-LAWS OF THE INTERNATIONAL SOCIETY FOR TERRAIN-VEHICLE SYSTEMS ARTICLE I. PURPOSE. The International Society for Terrain-Vehicle Systems is an educational, non-political, organization incorporated

More information

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. ARTICLE I. NAME AND LOCATION The name of the corporation is CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC. The

More information

JAN '- -- -~ Senseramen te, EDDIEB CALVO

JAN '- -- -~ Senseramen te, EDDIEB CALVO EDIJIE BAZA CALVO Governor RAY TENORIO Lieutenant Govemur JAN 1 0 2014 Honorable Judith T. Won Pat, Ed. D. Speaker IMina' trentni Dos Na Lihes/nturmz Gwllzmz 155 Hesler Street Hagatfia, Guam 96910 :: RE:

More information

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS ARTICLE I NAME & OBJECTIVES Section 1.1. Name. The Association shall be named the SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC

More information

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

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

More information

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007

AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The By-Laws) Effective May 23, 2007 AMENDED AND RESTATED BYLAWS OF BALTIMORE CFA SOCIETY, INC. (The "By-Laws") Effective May 23, 2007 These Amended and Restated Bylaws are adopted and made effective as of the 23rd day of May 2007. These

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

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation Table of Contents MISSION STATEMENT 1 ARTICLE ONE - MEMBERS 2 ARTICLE TWO MEETING OF MEMBERS 5 ARTICLE THREE BOARD OF DIRECTORS

More information

I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS

I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS 34th GL CLERKS OFFICE Bill HISTORY 5/15/2017 11:20 AM I Mina'Trentai Kuåttro Na Liheslaturan BILL STATUS BILL NO. 1 34 (COR) As corrected by the Prime Sponsor. SPONSOR Louise B. Muña TITLE AN ACT TO ADD

More information

(COR) I Mina'Trentai Tres Na Liheslaturan Received Bill Log Sheet PUBLIC HEARING

(COR) I Mina'Trentai Tres Na Liheslaturan Received Bill Log Sheet PUBLIC HEARING 33GL CLERKS OFFICE Bill HISTORY 12/6/2016 10:00 AM I Mina'Trentai Tres Na Liheslaturan Received Bill Log Sheet BILL NO. SPONSOR TITLE FRANK B. AGUON, JR. AN ACT TO ADD A NEW 6225.2 TO ARTICLE 2 R. J. Respicio

More information

BYLAWS FOR THE PRESCOTT AREA (AZ) BUSINESS RESOURCE GROUP OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR THE PRESCOTT AREA (AZ) BUSINESS RESOURCE GROUP OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR THE PRESCOTT AREA (AZ) BUSINESS RESOURCE GROUP OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE BUSINESS RESOURCE GROUP Section 1: (A.) A Business Resource Group (BRG) of the WOMEN'S

More information

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC.

BY-LAWS KAY POINTE HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF KAY POINTE HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is KAY POINT HOMEOWNERS ASSOCIATION, INC., hereinafter referred to as the Association. The principal

More information

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc.

Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Bylaws American Academy of Water Resources Engineers of Civil Engineering Certification, Inc. Article I: Name The name of the academy shall be the American Academy of Water Resources Engineers (hereinafter

More information

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS ARTICLE I - CREATING THE CHAPTER Section 1: (A.) A Local Chapter of the WOMEN'S COUNCIL OF REALTORS is hereby created and established

More information

GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY

GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY GUIDELINES FOR THE ADMINISTRATION OF BAIL AND BONDS IN THE SIXTH JUDICIAL DISTRICT IN AND FOR BANNOCK COUNTY \adm\bailban1.96\revised/7-06 Bond Guidelines Amended 7/06 - Page 1 INDEX INDEX TO FORMS & MISCELLANEOUS

More information

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES

The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES The South Texas Chapter of the Risk and Insurance Management Society, Inc. Chapter Constitution and Bylaws TITLES ARTICLE I Name 2 ARTICLE II Objectives and Powers 2 ARTICLE III Membership 2 ARTICLE IV

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

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Name and Purpose Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I Section 1. Name. The name of the corporation shall be the Association

More information

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION Article I. Name Section 1.1. Name. The Name of this Association shall be the COOK COUNTY BAR ASSOCIATION (the Association ). Article II.

More information

New York City False Claims Act

New York City False Claims Act New York City False Claims Act (N.Y.C. Admin. Code 7-801 to 810) i 7-801 Short title. This chapter shall be known as the "New York city false claims act." 7-802 Definitions. For purposes of this chapter,

More information

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION BY-LAWS OF WEST CAMPUS DIVISION 2 HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is WEST CAMPUS DIVISION 2 HOMEOWNER S ASSOCIATION, hereinafter referred to as the Association.

More information

(COR) I Mina'Trentai Tres Na Liheslaturan Received Bill Log Sheet PUBLIC HEARING. DATE INTRODUCED 07/26/16 10:07 a.m.

(COR) I Mina'Trentai Tres Na Liheslaturan Received Bill Log Sheet PUBLIC HEARING. DATE INTRODUCED 07/26/16 10:07 a.m. 33GL CLERKS OFFICE Bill HISTORY 12/6/2016 10:19 AM I Mina'Trentai Tres Na Liheslaturan Received Bill Log Sheet BILL NO. SPONSOR TITLE James V. Espaldon AN ACT TO AMEND 3101, 3103, 3109, 3111, Mary Camacho

More information

'j,it ro. q3-1 f)~ /iftf-- l~t n-i' ('(! II\: _;,~l.!----~--- NOV

'j,it ro. q3-1 f)~ /iftf-- l~t n-i' ('(! II\: _;,~l.!----~--- NOV EDDIE BAZA CALVO (f1n ernor RA\' TENORIO l.ie111cnont (Jon:rnor NOV 1 3 2015 Honorable Judith T. Won Pat. Ed.D Speak.er I Mina 'trentai Ires Na Liheslaturan Gudhan 155 Hessler Street Hagatfl~ Guam 9691

More information

. 'a.' O~d~l, o ~~~~~:=~ 3 0. al- 11,;gg. FELIx P. CAMACHO J Maga 'ldhen Gudhan Governor of Guam. 2t( Felix P. Camacho Governor

. 'a.' O~d~l, o ~~~~~:=~ 3 0. al- 11,;gg. FELIx P. CAMACHO J Maga 'ldhen Gudhan Governor of Guam. 2t( Felix P. Camacho Governor P.O. Box 2950 Hagatna, Guam 96932 TEL: (67r) 472-8931. FAX: (671) 477-4826. EMAIL: governor@mailgov.gu Felix P. Camacho Governor Michael W Cruz, M.D. Lieutenant Governor nfr. 01 2009 The Honorable Judith

More information

III. Dear Speaker Pangelinan:

III. Dear Speaker Pangelinan: III P.O. Box 2950 Hag~\[I1a, Guam 96932 TEL: (()7J) 472~89J[ r,\ '\ :(71) 477-4826. EMAIL: governor@mailgov,/,'u Felix Perez Camacho Governor Kaleo Scott Moylan Lieutenant CO'ZNmor The Honorable Vicente

More information

Rhode Island False Claims Act

Rhode Island False Claims Act Rhode Island False Claims Act 9-1.1-1. Name of act. [Effective until February 15, 2008.] This chapter may be cited as the State False Claims Act. 9-1.1-2. Definitions. [Effective until February 15, 2008.]

More information

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation

BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation BYLAWS OF NATIONAL REAL ESTATE INVESTORS ASSOCIATION Non-Profit Corporation Table of Contents MISSION STATEMENT 1 ARTICLE ONE - MEMBERS 2 ARTICLE TWO MEETING OF MEMBERS 5 ARTICLE THREE BOARD OF DIRECTORS

More information

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION

THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION THE BYLAWS OF AERONAUTICAL REPAIR STATION ASSOCIATION TABLE OF CONTENTS ARTICLE I: Name and Location... 1 ARTICLE II: Organization and Dissolution... 1 Section 1: Not for Profit... 1 Section 2: Dissolution...

More information

PwpV s Speaker. CztaJ agdiwn. JUL TaU,kZ 31- )Alf PSCEVVEDBY: Felix Perez Camacho Governor. Kaleo Scott Moylan Lieutenant Governor

PwpV s Speaker. CztaJ agdiwn. JUL TaU,kZ 31- )Alf PSCEVVEDBY: Felix Perez Camacho Governor. Kaleo Scott Moylan Lieutenant Governor eill&ie-11 O Ile1/112 Felix Perez Camacho Governor Kaleo Scott Moylan Lieutenant Governor Adelup, Guam 96932 TEL: (671) 472-8931 FAX: (671) 477-4826 EMAIL gov@guam.gu PwpV s Speaker CztaJ agdiwn JUL 2

More information

CHARITABLE CONTRIBUTION AGREEMENT

CHARITABLE CONTRIBUTION AGREEMENT CHARITABLE CONTRIBUTION AGREEMENT Capital One Services, LLC ( Capital One, we, us or our as the context requires) is pleased to provide a financial contribution to you ( Company, you or your as the context

More information

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter

BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION. The name of the corporation is Bradfield Homeowner s Association, hereinafter BYLAWS OF BRADFIELD HOMEOWNER S ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is Bradfield Homeowner s Association, hereinafter referred to as the "Association". Meetings of members

More information

The Board of Supervisors of the County of Riverside, State of California, ordains as follows:

The Board of Supervisors of the County of Riverside, State of California, ordains as follows: ORDINANCE 725 (AS AMENDED THROUGH 725.12) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO 725 ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING

More information

CHAPTER VI. LIQUOR, BEER AND WINE

CHAPTER VI. LIQUOR, BEER AND WINE CHAPTER VI. LIQUOR, BEER AND WINE Part 1. Intoxicating Liquor Licensing 601.01 Provisions of State Law Adopted. The provisions of Minnesota Statutes Chapter 340A, relating to definition of terms, licensing,

More information

HOUSE BILL lr2061 CHAPTER. Business Regulation Mold Remediation Services Licensing

HOUSE BILL lr2061 CHAPTER. Business Regulation Mold Remediation Services Licensing C HOUSE BILL 0 lr0 By: Delegate McHale Introduced and read first time: February, 00 Assigned to: Economic Matters Committee Report: Favorable with amendments House action: Adopted Read second time: March,

More information

CARL T.C. CUTlERREZ GOVERNOR OF GUAM

CARL T.C. CUTlERREZ GOVERNOR OF GUAM CARL T.C. CUTlERREZ GOVERNOR OF GUAM MAY 14 1999 The Honorable Antonio R. Unpingco Speaker I Mina'Bente Singko na Liheslaturan Gughan Twenty-Fifth Guam Legislature Guam Legislature Temporary Building 155

More information