Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

Size: px
Start display at page:

Download "Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016"

Transcription

1 Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00 AM, Friday, April 8, 2016 in Raleigh, North Carolina. The following members of the North Carolina Licensure Board were present: Fred Herndon Tony Jarrett Arthur Hall Marion Peeples Harold Upton Chris Noles Board members Waverly Sawyer and Joe Ramsey were absent. Department of Insurance staff members Mike Hejduk, Jennifer Hollyfield, Terri Tart and Phil Joyner were in attendance. Board Attorney Denise Stanford was in attendance. Chairman Herndon welcomed visitors Wilson Fausel, President of the North Carolina Licensed Home Inspector Association (NCLHIA), and Seth Palmer, Local Government Affairs Director of the North Carolina Association of Realtors (NCAR). Agenda Chairman Herndon opened the meeting and turned the meeting over to Vice Chairman Tony Jarrett. Jarrett reminded all Board members of the State Government Ethics Act provisions to avoid conflicts of interest, the appearance of conflicts of interest, and the potential for conflicts of interest. Jarrett reminded members of the Board who are licensed home inspectors that they have the potential for a conflict of interest because they serve on the Board that licenses them. Jarrett asked the members if anyone needed to recuse themselves. None noted. Approval of February 26, 2016 Minutes Fred Herndon suggested that staff the minutes to all Board members prior to the meeting to allow more time to review. Butch Upton made a motion to approve the minutes as written. Chris Noles seconded the motion. The minutes were approved by voice vote unanimously. Staff Reports - Director Director Hejduk reported that the Board sets goals annually and progress is tracked by an Action Item list. For the current fiscal year FY , one priority is the Board-developed Update Course for FY Hejduk reported that staff did not receive any bids in response to the Invitation For Bid ( IFB ) for the update course. The Education Committee decided to repost the IFB. Hejduk reported that the State Exam would be available in a computer based format and that staff will do a demonstration during the Exam Committee report. Hejduk reported that Board s legal counsel, Denise Stanford, has volunteered to begin the rules review process required by the Rules Review Commission before November 2017 [Details are in the Standards of Practice Committee Report of these minutes]. Hejduk stated that the Education Committee identified that the update course for FY would be on Building Code changes. Hejduk stated that the budget preparation FY would be discussed during the Finance Committee report. Page 1 of 9

2 Fred Herndon, Chairman of the Report Review Advisory Committee, addressed the Committee s consideration of outsourcing the review of reports from new licensees. Hejduk reported that staff and Committee members would discuss contracting with outside sources for these reviews. Hejduk stated that the insurance requirements for surety bonds were also discussed during the Committee meeting. Hejduk reported that the annual budget preparation and execution process allows the Board to determine what funds are available and what may be spent. Some of the cash that the Board has is allotted to contracting with third parties. The Board has three recurring items that it normally contracts with third parties to perform. These are; 1.) the annual audit, 2.) a field inspector that helps with complaint investigations in the western part of the State, and 3.) the majority of Board-developed update courses. Hejduk stated that going forward staff will be preparing an invitation for bid on the update course instead of a personnel services agreement (contract) in accordance with revised State policy. Tony Jarrett stated there is also an issue regarding videotaping home inspectors in homes during inspections. Jarrett mentioned that this action item should be sent to the Forms Committee of the North Carolina Association of Realtors. Jarrett stated that he could help connect staff with the Chairman of the Forms Committee. Visitor Seth Palmer stated Will Martin of NCAR is legal counsel to the Forms Committee. When addressing the action items list, Butch Upton stated that recommended language addressing failed thermal seals on windows could be removed. After futher discussion with members of the industry, standardized language does not seem to be needed. An action item from the Charlotte area regarding a concern for payment for services at the house closing was discussed. Butch Upton felt that that payment at closing should not be a problem. Board attorney Denise Stanford addressed a concern by reading.1116(j) Code of Ethics; licensees shall not inspect properties under contingent arrangements whereby any compensation or future referrals are dependent on reported findings or on the sale of the property. Herndon stated that payment at closing would need to be discussed in the Standards and Rules Committee to determine if the Board should consider this a Code of Ethics violation or whether a rule change may be appropriate. Hejduk stated that about seventy licensees have surety bonds. Hejduk had a call from an attorney who requested a surety bond template for the home inspector license. Hejduk reported that the Board did not have a template for a surety bond on the Board s website. Attorney Stanford stated that she had proposed language for the template. She requested that this item be discussed in executive session with the Board members. Herndon requested that this be discussed under new business. Terri Tart, License Administrator, reported for the quarter from January 1, 2016 ending March 31, The Board had 46 new licensees and stated there were 47 new licensees to date. Tart stated that there are currently 1,177 active home inspectors. Tart reported that during the prior year, 145 licenses were issued. Tart stated that there were 89 applications approved from January 1 st through March 31st. Tart stated that year to date, there were 92 applications approved. Tart reported that there were 241 applications approved during the previous year. Page 2 of 9

3 Tart stated that there are currently a total of 1,181 active licensees. Tart reported that there are seven licenses in her queue to issue. Tart report that this would make a total of 1,188 active licenses. Tart stated that her time spent administering the licensure examinations has increased from a half day to a full day. Tart reported that there are about applicants signing up for each day examinations are scheduled. Tart stated that the failure rate is decreasing and the passing rate is increasing and that there are more applicants coming in through the pre-licensing program than from those qualifying to sit for the examination because they are general contractors. Tart reported that there were 54 applicants signed up for the next examination. Tart reported that all active licensees can be found on the Board s web-site. Tart stated that she had never been on a home inspection. Tart stated that Mike Hejduk and Chris Noles approved her to go on one with prior Board Chairman Talmadge Jones in the Manteo, N.C. area. Tart reported that she was impressed with the extent of effort involved in conducting a home inspection. Tart stated that she also had the opportunity to visit the local building inspection department in Manteo, N.C since she also certifies code enforcement officials. Director Hejduk turned the staff report over to Jennifer Hollyfield, Education Coordinator. Hollyfield reported that the Board has 36 active sponsors and 26 active instructors. Hollyfield stated that the Board has 49 active elective courses and that some of those are offered online. Hollyfield reported that as of January 1, 2016 staff had 6 courses submitted for review. Six of the courses were approved and none were denied. There are 10 courses scheduled currently and 27 course rosters were submitted. Hollyfield reported that Eric Coates and Thomas Williams were working on scheduling their courses for the summer. Board rules require that courses be offered in all geographical areas. Chairman Herndon asked Hollyfield if the C.E. credit from the North Carolina Licensed Home Inspection Association (NCHLIA) conference in February was included. Hollyfield reported that David Hahn turned in the rosters and fees the prior day. Director Hejduk turned the staff report over to for Phil Joyner, Investigator. Joyner stated that the complaints are steadily coming in. Joyner stated that there was a hearing scheduled in July. Joyner reported that there were eight (8) investigations that the Investigation Review Committee will make recommendations on during the Investigation Review Committee report. Joyner stated that he had two (2) investigations requiring site visits. Joyner reported that would leave six (6) remaining investigations. Joyner also reported that there were two (2) more complaints that had come in during the prior week that were not on this report. Vice Chairman Jarrett questioned Joyner if the hearing was scheduled on July 14, Joyner stated that July 14, 2015 was the date the complaint was received. Joyner stated that the hearing was tentatively scheduled for Wednesday, July 13, 2016, committee meetings were scheduled for Thursday, July 14, 2016 and the regularly scheduled board meeting would be held on Friday, July 15, Chairman Herndon asked Joyner if the proposed consent agreement for complaint #619 Smith had been sent out. Joyner stated yes, that there had been some discussion between Hejduk and Smith. Joyner also stated that Smith wanted some modifications to the consent agreement. The modifications were discussed during the Investigation Review Committee meeting and the terms will be sent to Mr. Smith with the Committee s decision. Herndon asked Joyner if the proposed consent agreement had been sent out for complaint #631 Duncan. Joyner referred this question to Hejduk. Page 3 of 9

4 Herndon asked Joyner if the proposed consent agreement for complaint #629 Sabol had been signed. Joyner stated that the consent agreement was in the Chairman s book for his signature today. Herndon stated that complaint #628 Blalock was to dismiss with a letter of caution. Herndon asked Joyner how far along was he on complaint #640 Lee. Joyner stated that complaint #640 did not require a site visit. Joyner reported that complaint #632 King was set to schedule a site visit. Butch Upton asked what criteria was used to determine the need for a site visit. Joyner stated that he makes the initial determination on whether or not a site visit is needed. Joyner also stated that he discusses each complaint with Hejduk to determine whether a site visit is needed or not. Chris Noles asked how many site visits should be performed a year. Joyner stated that two out of ten complaints require site visits. Joyner reported that there have been about 25 complaints since July of Herndon asked Joyner about complaint #635 and #636 in which the responses were received 12/28/2015. Joyner stated that the complaints came in from the realtor. Joyner reported that complaint #639 needed more information to complete. Joyner stated that he just received the response on complaints #642 and #644 from the licensees. Director Hejduk stated that the next Board meetings will be held July 15 and October 7, Hejduk stated that Marion Peeples term expires in July. Hejduk reported that staff has not received any news about the Governor s appointments. Hejduk stated that all Board members are up to date on their ethics training. Herndon asked Board counsel if the Notice of Hearing had been sent out yet. Stanford stated that the notice would go out during the next week providing a month s advance notice. Committee Reports Application Committee Herndon reported that Waverly Sawyer was in Duke Hospital for a heart procedure. Herndon asked all Board members and staff to keep Mr. Sawyer and his family in their thoughts and prayers. Examination Committee Chris Noles reported that the Committee met on April 7, Noles stated that staff was working on Computer Based Testing (CBT). Hejduk demonstrated the CBT so that the Board members could view the format for themselves. CBT could be administered in the NCDOI regional offices in New Bern, Asheville and Charlotte. The CBT is timed and graded after the exam is taken. Hejduk stated that the exam would be provided on a limited voluntary basis initially. Hejduk stated that the CBT would be another option in addition to taking the booklet exam. Hejduk reported that the Moodle software would allow a mixture of questions to develop different exams. We currently have three exams. Peeples asked Hejduk how many of the exams have been uploaded in Moodle. Hejduk reported that exam 805 was uploaded in its entirety. Hollyfield reported that she is currently uploading exam 806. Hejduk stated that the HILB maintenance window would be July through September. Peeples thanked Hejduk and staff for all the hard work. Hejduk reported that he met with legal counsel and he was told to post signage that the applicant is subject to remote video monitoring. Hejduk reported that not only does Moodle offer exams but also could allow for taking continuing education courses. Herndon asked Hejduk to have a couple of people take the exam and report back to the oard in July. Page 4 of 9

5 Finance Committee Tony Jarrett gave a brief review on the budget year and the basis for the budget. The Fiscal Year runs July 1 st thru June 30 th. Jarrett reported revenues for July 1, 2015 through March 31, License Fee revenues were $228,760 and Education Fee revenues were $57,345 for a total of $286,175 Expenditures were $139,846 and the Fund Balance was $755,115. Jarrett reported that revenues exceeded expenses. Jarrett stated that this is probably one of the Board s best years. Jarrett reported that the Board needed at least two years of reserves. The Board is ahead of schedule with the budget. Jarrett stated that the only unknown is the lease. Jarrett stated that maybe the Board can travel once again now that revenues are up. Visitor Wilson Fausel stated that there may be a conference in February of Hejduk stated that the Gregory Enterprises facility in Burlington, N.C. would be a centrally located facility for a Board meeting. Jarrett stated that the real estate community could have a good venue for a meeting facility. Herndon stated that there are funds available to contract with tird parties to perform some of the report reviews. Legislative Committee Tony Jarrett stated that there was no meeting. Chris Noles reported that the next legislative session is in April. The only issue Noles is aware of is the ongoing effect of the Program Evaluation Division (PED) study recommendations on occupational licensing boards. To date, there has been no discussion about the NCHILB. Noles will keep the Board updated if something develops. Education Committee Butch Upton reported that the IFB would be reposted and extended to April 15, 2016 for bids to be in. Noles stated that July 14, 2016 would be the completion date for the course. Herndon stated that Gregory would not have a problem with meeting the deadline date. Upton stated that next year update would be on code changes. Upton asked is there someone who could help with next year s update course. Noles stated that there was a code consultant that we could use. Herndon stated that home inspectors do need knowledge of the code. Herndon asked how you apply DDID to code changes. Noles reported that the code changes are now on a six year cycle. Noles stated that changes still occur as Building Code Council approved amendments during the six year cycle. Noles reported that an attorney would have to teach any law course. Noles reported that home inspectors don t get that much exposure to code. Hejduk reported that NCDOI would be able to offer more continuing education course through Moodle. Hejduk reported that we are not quite there yet to offer these courses. Upton asked if we could allow sponsors to choose what course they would want to teach for the update course. Hejduk stated that the committee would need to make that decision. Hollyfield stated that the inspectors taking such courses could not take the same course in a three year period. Investigation Review Committee Marion Peeples reported that there was a hearing scheduled for July 13, 2016 for Complaint # 620 Harmon (License No. 502). Peeples made a motion for the consent agreement be approved for complaint #629 Sabol (License No.3345). Upton seconded the motion. The motion was approved unanimously. Peeples made a motion to dismiss Page 5 of 9

6 with a letter of caution for complaint #628 Blalock (License No. 3494). The motion was seconded by Noles. The motion was approved unanimously. Peeples made a motion to dismiss the following complaints. Dismiss 617 Hessler #3371 (Poore) 624 Bently #142 (Lewis) 643 Canney #3395 (Nguyen) Tony Jarrett seconded the motion. The motion was approved unanimously. Peeples made a motion to approve issuance of a cease unlicensed activity letter for Complaint #637 Hanna. The motion was seconded by Noles. The motion was approved unanimously. Stanford stated that she will draft and or review the letter before staff sends it out. Standards of Practice / Rules & Interpretations Committee Butch Upton stated that he would have Board legal counsel report. Stanford stated that the Board is required to review its rules every ten years. Stanford reported that every rule would have to be reviewed and the Board would need to report to the Rules Review Commission if there were any public comments submitted at the time rulemaking was enacted. Stanford stated that these rules would need to be submitted. Stanford reported that this would have to be done by November 15, Stanford stated that there would be a 60 day public comment period. Stanford reported that we would need to be on the October 15, 2017 docket. Stanford will report back to the board in July. Stanford read the definitions for section, 150B-21.3 A. (1) Commission Means the Rules Review Commission. (2) Committee Means the Joint Legislative Administrative Procedure Oversight Committee. (3) Necessary with substantive public interest. Means any rule for which the agency has received public comments within the past two years. A rule is also necessary with substantive public interest if the rule affects the property interest of the regulated public and the agency knows or suspects that any person may object to the rule. (4) Necessary without substantive public interest. Means a rule for which the agency has not received a public comment concerning the rule within the past two years. A necessary without substantive public interest rule includes a rule that merely identifies information that is readily available to the public, such as an address or telephone number. (5) Public comment. Means written comments objecting to the rule, in whole or in part, received by an agency from any member of the public, including an association or other organization representing the regulated community or other members of the public. (6) Unnecessary rule. Means a rule that the agency determines to be obsolete, redundant, or otherwise not needed. Stanford stated the report shall include the following items: a. The agency initial determination. Page 6 of 9

7 b. All public comments received in response to the agency s initial determination. c. The agency s response to the public comments. d. A summary of the Commission s determinations regarding public comments. e. A determination that all rules that the agency determined to be necessary and without substantive public interest and for which the Commission determined that the public comment was without merit be allowed to remain in effect without further action. f. A determination that all rules that the agency determined to be unnecessary and for which no public comment was received or for which the Commission determined that the public comment was without merit shall expire on the first day of the month following the date the report becomes effective in accordance with this section. g. A determination that all rules that the agency determined to be necessary with substantive public interest or that the Commission designated as necessary with public interest as provided in this subdivision shall be readopted as though the rules were new rules in accordance with this Article. Stanford stated that she would report back to the Board in July. Personnel Committee Chairman Herndon stated he had no report at this time. Advisory Committee / New Licensee Report Reviews Chairman Herndon stated that the Board may need to contract to perform review of reports submitted by new licensees. Mike Hejduk stated that the State Controller s Office has cautioned about excessive use of Personnel Service Agreements (Contracts) and has urged alternate contract vehicles such as Invitation for Bid (IFB) to promote greater competition and cost savings. Herndon asked who our target audience is. Hejduk stated that he can the IFB to anyone. Hejduk stated that he would draft an IFB for consideration and that establishing candidate selection criteria would be a major concern. Public Comments Chairman Herndon stated that no one had any public comments. Unfinished Business Fred Herndon stated that sellers are remotely videoing and recording the inspections using home cameras and nanny cams without consent of the parties to the inspection. Herndon said that it was illegal to record a conversation without at least one of the participant s knowledge. Denise Stanford, Board legal counsel, agreed with Herndon and stated if the parties are not recording sound, but images, it should be disclosed to the parties. Herndon stated that this would be discussed at the next Standards of Practice Committee meeting. Mike Hejduk stated that we have a prior advisory opinion on a home inspector videotaping their own inspections. Chris Noles asked if this was a potential rule change or an interpretation and whether public comment might be appropriate. Hejduk noted that the majority of inspections are performed pursuant an NC Association of REALTORS / NC Bar Association Offer to Purchase and Contract and that the Due Diligence provisions of these contracts could be a place to start. Stanford agreed that the Due Diligence clause could provide an opportunity to address this. Page 7 of 9

8 Herndon asked, What may be the use of home inspection reports by other parties? Stanford stated that suggested language should be developed for limiting use by third parties within the contract because the inspector has lost control once the report has been sent to a third party. Stanford read some suggested language to add to the contract and perhaps even to the end of the report to make it clear a third party is not entitled to rely on it. The report is for the benefit of the client only and this language would state the inspection report provided to the client is being prepared per the client request and benefit of the client only. The language could include the following provisions: Third parties are not entitled to use or rely upon the inspection report or the terms of this contract. The client recognizes that this report is solely for the benefit of the client and that any person designated by the client to receive information in this report shall be subject to the terms and conditions contained herein. Such designation shall be provided in writing to the inspector. The inspection report shall be the confidential property of the inspector and the client and neither shall disclose or permit use by third parties without the other s written permission. Herndon stated that the language could be put on the Board s website. Herndon requested to add this item to the agenda of the next Standards of Practice committee meeting. Jarrett stated that this issue would need to be sent to the Joint Forms Committee. Jarrett stated that he would connect Mrs. Stanford with Will Martin with the NC Association of REALTORS New Business Peeples stated that mold in the crawl space should be sent to a mold expert. Jarrett asked if inspectors can report this in their report without tangible evidence. Peeples stated that inspectors may or may not report the issue of mold in the crawl space and refer to an expert for further evaluation. Peeples just wanted to bring this issue up with the Board members. Chairman Herndon asked that the Board go into closed session at 11:59 AM. to meet with legal counsel pursuant to N.C. Gen. Stat (a)(3). Herndon requested that the Board reconvene in open session at 12:25 PM. Herndon asked for a motion to approve the surety bond template language drafted by legal counsel and to post the template language on the Board s website. Arthur Hall seconded the motion. The motion passed unanimously. Peeples made a motion upon initial licensure or renewal that this form remain on file with the NC Home Inspector Licensure Board. Upton seconded the motion. The motion passed unanimously. Peeples amended his motion. Peeples stated that a copy of this surety bond should remain on file with the NC Home Inspector Licensure Board. Upton seconded the motion. The motion passed unanimously. Adjournment Marion Peeples made a motion to adjourn the meeting. The motion was seconded by Chris Noles. The motion was passed unanimously. Page 8 of 9

9 Respectfully submitted, Christian Noles, P.E. Secretary Note: This meeting has been recorded on CD. Anyone desiring copies should contact the NC Department of Insurance, Engineering Division, Qualification Assurance Section, for reproduction costs. [G:\Public Folder\RPD File Exchange\NCHILB] Page 9 of 9

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014 The meeting of the North Carolina Home Inspector Licensure Board (HILB) was held at 9:00am, Friday,

More information

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, April

More information

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday,

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

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

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda April 8, 2016 TAB B Chairman Fred Herndon: Opening remarks, introduce Board members, welcome guests, call meeting to order. Changes to the Agenda. Vice-Chairman Tony Jarrett: Read

More information

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Home Inspector Licensure Board (NCHILB) Chairman Butch Upton: North Carolina Home Inspector Licensure Board (NCHILB) Regular Meeting Agenda October 13, 2017 Call meeting to order, opening remarks and welcome guests Welcome new member Connie

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 24, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 25, 2017 in

More information

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008 Iowa State Electrical Examining Board Meeting Minutes Board Members Present: Randy Van Voorst Chad Layland Valynda Akin Barbara Mentzer Chad Chairperson Campion, Chairperson Andrea Rivera-Harrison Duane

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, July 25, 2017 in the Albemarle Building

More information

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS (By authority conferred on the board by section 308 of 1980 PA 299, MCL

More information

Engineering Newsletter

Engineering Newsletter MIKE CAUSEY, Commissioner of Insurance 325 N. Salisbury St, Raleigh, NC 27603 (Street Address) 1202 Mail Service Center, Raleigh, NC 27699-1202 (Mailing Address) (919) 647-0000 www.ncdoi.com/osfm SUBSCRIBE

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 23, 2018 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 23, 2018 in

More information

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6

Agricultural Society By-Laws. Agricultural Societies Program 201, Street EDMONTON AB T6H 5T6 Agricultural Society By-Laws Agricultural Societies Program 201, 7000-113 Street EDMONTON AB T6H 5T6 Phone: 780-427-4221 Fax: 780-422-7722 HOW TO USE THIS BOOKLET By-Laws, May 2007 1 HOW TO USE THIS BOOKLET

More information

MINUTES Regular Scheduled Board Meeting October 18, 2018

MINUTES Regular Scheduled Board Meeting October 18, 2018 Louisiana Physical Therapy Board Minutes October 18, 2018 MINUTES Regular Scheduled Board Meeting October 18, 2018 FINAL Proceedings for the Louisiana Physical Therapy Board, taken in regular session on

More information

Governors Handbook

Governors Handbook Governors Handbook 2017-2018 C O N T E N T S SECTION PAGE ONE GOVERNANCE STATEMENT OF PRINCIPLES 2 TWO INSTRUMENT OF GOVERNMENT 5 THREE ARTICLES OF GOVERNMENT 15 FOUR STANDING ORDERS Including: Governor

More information

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves. I ^ NC BOARD OF FUNERAL SERVICE BOARD MEETING MINUTES May 9,2018 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:04 a.m. on May 9,2018, at the Board's office, 1033

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 26, 2016 TIME: PLACE: SUBMITTED BY: 9:00 A.M. Holiday Inn Raleigh North Raleigh, North Carolina Barry Echols Director MEMBERS PRESENT:

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD April 25, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, April 25, 2017 in the

More information

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved. MINUTES South Carolina Board for Registration of Professional Engineer and Surveyors 9:00 a.m., July 19, 2016 Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Call

More information

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM

FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH MINUTES OF MEETING 1/14/2013 9:00:08 AM FULTON COUNTY BOARD OF COMMISSIONERS COMMISSIONERS CHAMBERS 152 S. FULTON STREET, SUITE 270 WAUSEON, OH 43567 MINUTES OF MEETING 1/14/2013 Call Meeting to Order 9:00:08 AM Pledge of Allegiance Opening

More information

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

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

More information

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING Section 444-a. Short title. 444-b. Definitions. 444-c. State home inspection

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION

MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION SCS Administration Bldg. Board Room, 2810 N. Swan St., Silver City, NM August 21, 2014 BOARD MEMBERS PRESENT Trent Petty, President

More information

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION

IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS. Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION IDAHO FIRE CHIEF'S ASSOCIATION CONSTITUTION AND BY-LAWS Adopted April 22, 2017 at Coeur d Alene, ID CONSTITUTION ARTICLE I NAME AND PURPOSE OF THE ASSOCIATION SECTION 1. Name. This association shall be

More information

PETERBOROUGH REGIONAL COLLEGE FURTHER EDUCATION CORPORATION STANDING ORDERS

PETERBOROUGH REGIONAL COLLEGE FURTHER EDUCATION CORPORATION STANDING ORDERS PETERBOROUGH REGIONAL COLLEGE FURTHER EDUCATION CORPORATION STANDING ORDERS Adopted March 2013 Reviewed and Updated April 2018 Page 1 of 19 PETERBOROUGH REGIONAL COLLEGE FURTHER EDUCATION CORPORATION INDEX

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

State of Illinois Internal Audit Advisory Board BYLAWS

State of Illinois Internal Audit Advisory Board BYLAWS State of Illinois Internal Audit Advisory Board BYLAWS Approved: June 13, 2017 Article I Administrative Bylaws Section I Name and Purpose 1.1.1 NAME In accordance with the Fiscal Control and Internal Auditing

More information

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

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

More information

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110

ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007 Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 201-03 January 17, 2007 Members attending: Jay Keenan, Chairman; Manning Biggers, Vice

More information

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS As of November 2, 2018 AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS Section 1. Notice of Meetings. Except as otherwise provided by law, notice of the date, time, place

More information

REQUEST FOR PROPOSALS PUBLIC RELATIONS/COMMUNICATIONS SERVICES MAY 2018 FACILITIES BOND

REQUEST FOR PROPOSALS PUBLIC RELATIONS/COMMUNICATIONS SERVICES MAY 2018 FACILITIES BOND REQUEST FOR PROPOSALS PUBLIC RELATIONS/COMMUNICATIONS SERVICES MAY 2018 FACILITIES BOND Submission Deadline: November 29, 2017 2:00 p.m., PST Proposals must be received in the District Office by 2:00 p.m.,

More information

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m.

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m. CALL TO ORDER Reginald Billups called the meeting to order at 10:36 a.m. ROLL CALL The following members were present: Reginald Billups, Council Chair Marilyn Battista, Vice-chair Member Chris Brown, Council

More information

Ethics, Professionalism and Disciplinary Actions: Case Studies

Ethics, Professionalism and Disciplinary Actions: Case Studies Ethics, Professionalism and Disciplinary Actions: Case Studies Course No: LE1-003 Credit: 1 PDH Mark Rossow, PhD, PE, Retired Continuing Education and Development, Inc. 9 Greyridge Farm Court Stony Point,

More information

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE

BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE BY-LAWS OF THE TRUSTEES OF SMITH COLLEGE - 1 - Table of Contents Article I. Name and Location... - 1 - Section 1. Name...- 1 - Section 2. Principal Office...- 1 - Section 3. Seal...- 1 - Section 4. Fiscal

More information

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017

BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 BYLAWS As approved by the OAR Board of Directors and Membership 10/3/2017 ARTICLE I Name, Headquarters and Objectives SECTION 1. The name of the organization shall be: Oklahoma Association of REALTORS

More information

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor.

Approve the revised Bylaws of the Citizens' Bond Oversight Committee, as recommended by the Chancellor. Governing Board Grossmont-Cuyamaca Community College District Telephone: 644-7682 Subject: CITIZENS BOND OVERSIGHT COMMITTEE REVISED BYLAWS Date: MAY 21, 2013 Action 1. PROPOSAL Approve the revised Bylaws

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices NOTICE TO THE PUBLIC: The Airport Authority welcomes comments

More information

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Committee Members Present: MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017 Ms. Marcia L. Roth, Committee Chair Dr. Gail R. Henson, Committee Vice Chair Dr. Angela Fultz Mr. Barry

More information

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1

TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 1-1 CHAPTER 1. TOWN COUNCIL. 2. MAYOR. 3. TOWN MANAGER. 4. TOWN CLERK. 5. CODE OF ETHICS. TITLE 1 GENERAL ADMINISTRATION CHAPTER 1 TOWN COUNCIL 1 SECTION 1-101. Time and place of regular meetings. 1-102.

More information

Public Purchasing and Contracting

Public Purchasing and Contracting Public Purchasing and Contracting Included here is a draft, pre-publication version of the chapter that will appear in the forthcoming publication. This draft chapter will be edited or revised prior to

More information

LICENSING INFORMATION FOR BONDSMEN Frequently Asked Questions

LICENSING INFORMATION FOR BONDSMEN Frequently Asked Questions LICENSING INFORMATION FOR BONDSMEN Frequently Asked Questions The Bail Bond Licensing Examination Candidate Guide on the Department s website www.ncdoi.com gives a thorough overview of how to obtain a

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015 At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. 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

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects SECTION 40-3-5. Applicability of professional licensing statutes. Unless otherwise provided in this chapter, Article 1, Chapter 1 applies to architects; however,

More information

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE

REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE REGULAR MEETING OF THE CITIZENS OVERSIGHT COMMITTEE Thursday, MINUTES Prior to the regular meeting, Gary Nellesen, Director, Facilities Planning & Management, and committee members Jaejin Eum, Mindy Miracle,

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, January 24, 2017 in the Jim Long Hearing

More information

Minutes of the North Carolina Building Code Council December 12, 2011 Raleigh, NC

Minutes of the North Carolina Building Code Council December 12, 2011 Raleigh, NC Minutes of the North Carolina Building Code Council December 12, 2011 Raleigh, NC All members of the North Carolina Building Code Council were present for the Council Meeting with the exception of Ed Moore.

More information

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1 1 TABLE OF CONTENTS Contents MISSION STATEMENT 4 STATEMENT OF INTENT AND PURPOSE 4 1. GENERAL POLICY 5 2. NOTICE OF MEETING 5 3. AGENDA 6 4. MEETINGS 8 5. DECORUM 9 6. VIDEO CONFERENCING 9 7. ACCOMMODATIONS

More information

61J License Fees and Examination Fees. (1) Every person, partnership, limited liability partnership, corporation or limited liability company

61J License Fees and Examination Fees. (1) Every person, partnership, limited liability partnership, corporation or limited liability company 61J2-1.011 License Fees and Examination Fees. (1) Every person, partnership, limited liability partnership, corporation or limited liability company deemed and held to be a licensee under Chapter 475,

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

Washington Association of Building Officials Accredited Code Official Program

Washington Association of Building Officials Accredited Code Official Program Washington Association of Building Officials Accredited Code Official Program WABO recognizes and supports the jurisdictions, agencies, and individuals responsible for safeguarding life, health and property

More information

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission

Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, Article I Name. Article II Purpose and Mission Amended and Restated Bylaws of Girl Scout Council of Colonial Coast Updated February 2, 2019 Article I Name The name of the Corporation shall be Girl Scout Council of Colonial Coast (hereinafter referred

More information

CHAPTER 38. Rule 2. Public Access to Administrative Records of the Judicial Branch

CHAPTER 38. Rule 2. Public Access to Administrative Records of the Judicial Branch CHAPTER 38 Rule 2. Public Access to Administrative Records of the Judicial Branch This Rule governs public access to all records maintained for the purpose of managing the administrative business of the

More information

GOVERNING COUNCIL MEETING

GOVERNING COUNCIL MEETING Minutes of the GOVERNING COUNCIL MEETING Tuesday April 18, 2017 5:00 pm ABQ Charter Academy 405 Dr. Martin Luther King Jr Blvd NE Albuquerque, NM 87102 Council Members Present: President John Rodarte,

More information

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE MATERIALS TO BE SUBMITTED (Retain this Sheet for Your Records) The Board prefers that the materials listed below be submitted with your application;

More information

BANNER ELK TOWN COUNCIL. December 14, 2015 MINUTES

BANNER ELK TOWN COUNCIL. December 14, 2015 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

REGULAR BOARD MEETING MINUTES. June 17, 2009

REGULAR BOARD MEETING MINUTES. June 17, 2009 REGULAR BOARD MEETING MINUTES June 17, 2009 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m. on June 17, 2009 at the Board s office, 1033 Wade Avenue, Suite

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance. February 12, 2019 The Marion County Council held its regular meeting and public hearing on Tuesday, February 12, 2019, at 9:00 AM. in the Marion County Council Chambers, Administration Building, Marion,

More information

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY

BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY BY-LAWS OF THE BOARD OF TRUSTEES OF AUBURN UNIVERSITY CHAPTER I THE UNIVERSITY SECTION 1. General Provisions 1.1 Auburn University is a public corporation and instrumentality of the State of Alabama, created

More information

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED DECEMBER 5, 2016

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED DECEMBER 5, 2016 ASSEMBLY, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 0 Sponsored by: Assemblyman HERB CONAWAY, JR. District (Burlington) Assemblyman THOMAS P. GIBLIN District (Essex and Passaic) Assemblyman

More information

Seventy-Ninth Unified Carrier Registration Plan Board of Directors Meeting June 12, 2013 Minutes

Seventy-Ninth Unified Carrier Registration Plan Board of Directors Meeting June 12, 2013 Minutes The seventy-ninth (79th) Unified Carrier Registration (UCR) Plan Board of Directors (Board) meeting was called to order by Avelino Gutierrez (NM), Chairman at 12:00 p.m. EST. NOTE: Gene Eckhardt (WA) prepared

More information

NC General Statutes - Chapter 87 Article 1 1

NC General Statutes - Chapter 87 Article 1 1 Chapter 87. Contractors. Article 1. General Contractors. 87-1. "General contractor" defined; exceptions. (a) For the purpose of this Article any person or firm or corporation who for a fixed price, commission,

More information

State Board of Professional Engineers and Land Surveyors

State Board of Professional Engineers and Land Surveyors State Board of Professional Engineers and Land Surveyors Nevada Revised Statutes (NRS) Chapter 625 Board members (NRS 625.100) The Board consists of nine members appointed by the Governor, as follows:

More information

Appendix C: Alabama General Contractor Licensing Law

Appendix C: Alabama General Contractor Licensing Law Appendix C: Alabama General Contractor Licensing Law GENERAL PROVISIONS Section 34-8-1 "General contractor" defined; "Subcontractor" defined. (a) For the purpose of this chapter, a "general contractor"

More information

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions

BYLAWS HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I. Definitions BYLAWS OF HICKORY HILLS COMMUNITY ASSOCIATION, INC ARTICLE I Definitions The words in these Bylaws which begin with capital letter (other than words which would be normally capitalized) shall have the

More information

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft

BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS (1) Final Draft BYLAWS OF RIVERDALE SCHOOLS PARENT TEACHER CLUB, INC. an Oregon nonprofit corporation per ORS 65.061 (1) Final Draft 5.19.17 ARTICLE I: PURPOSES, POWERS, AND RESTRICTIONS SECTION 1. PURPOSE AND RESTRICTIONS

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 BOOK II, Levy County BOCC, Regular Meeting 06/17/14 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014 The Regular Meeting of the Board of Levy County Commissioners was held

More information

MAINE BAR ADMISSION RULES

MAINE BAR ADMISSION RULES Last reviewed and edited October 10, 2014 Includes amendments effective October 14, 2014 MAINE BAR ADMISSION RULES I. SCOPE AND PURPOSE Rule 1. Scope. 2. Purpose. Table of Rules II. THE BOARD OF BAR EXAMINERS

More information

NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS

NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS Table of Contents NORTH CAROLINA PARALEGAL RESOURCE BINDER CHAPTER I EFFECTIVE UTILIZATION AND SUPERVISION OF PARALEGALS I. INTRODUCTION...7 II. HIRING PARALEGALS...7 III. TRAINING AND CONTINUING EDUCATION...9

More information

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION

BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT EMERGENCY MEDICAL SERVICES COUNCIL, INC. A CONNECTICUT NON-STOCK, NON-PROFIT CORPORATION Adopted: April 19, 2017 Page2 BY-LAWS OF THE SOUTH CENTRAL CONNECTICUT

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS ARTICLE 1 ESTABLISHMENT AND PURPOSES... 1 Section 1.1 Establishment.... 1 Section 1.2 Purposes.... 1 ARTICLE 2 AUTHORITY,

More information

BYLAWS NURSE PRACTITIONERS OF IDAHO

BYLAWS NURSE PRACTITIONERS OF IDAHO Last Updated October 2014 Section 1. Name BYLAWS NURSE PRACTITIONERS OF IDAHO Article I Name, Purposes and Functions The name of this association shall be the Nurse Practitioners of Idaho, hereby known

More information

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc.

Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Amended and Restated Bylaws Effective August 23, 2003 Salisbury Park Homeowners Association, Inc. Article I:Name and Location The name of the corporation is SALISBURY PARK HOMEOWNERS ASSOCIATION, INC.,

More information

New Jersey State Board of Accountancy Laws

New Jersey State Board of Accountancy Laws 45:2B-42 Short title 1. This act shall be known and may be cited as the "Accountancy Act of 1997." L.1997,c.259,s.1. 45:2B-43 Findings, declarations relative to practice of accounting 2. The Legislature

More information

CHAPTER 15 PAWN SHOPS

CHAPTER 15 PAWN SHOPS CHAPTER 15 PAWN SHOPS SECTION: 3-15-1 Purpose 3-15-2 Definitions 3-15-3 License Required 3-15-4 Application Required 3-15-5 License Fees 3-15-6 Bond Required 3-15-7 Persons Ineligible for License 3-15-8

More information

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375

Consolidated THE CORPORATION OF THE CITY OF GUELPH. By-law Number (2012)-19375 Consolidated THE CORPORATION OF THE CITY OF GUELPH By-law Number (2012)-19375 A By-law to provide rules for governing the order and procedures of the Council of the City of Guelph, to adopt Municipal Code

More information

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

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

More information

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015 ETHICS COMMISSION MINUTES - Public Meeting January 15, 2015 The Calvert County Ethics Commission (CCEC) conducted their meeting on Thursday, January 15, 2015, at the Phillips House, 28 Duke Street, Prince

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

More information

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director.

Authorized By: Election Law Enforcement Commission, Jeffrey M. Brindle, Executive Director. 41 N.J.R. 12(2) December 21, 2009 Filed November 17, 2009 OTHER AGENCIES ELECTION LAW ENFORCEMENT COMMISSION Regulations of the Election Law Enforcement Commission Proposed Readoption with Amendments:

More information

NC General Statutes - Chapter 89F 1

NC General Statutes - Chapter 89F 1 Chapter 89F. North Carolina Soil Scientist Licensing Act. 89F-1. Short title. This Chapter may be cited as the North Carolina Soil Scientist Licensing Act. (1995, c. 414, s. 1.) 89F-2. Purposes. The purposes

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION

MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MINNESOTA BOARD OF FIREFIGHTER TRAINING AND EDUCATION MEETING MINUTES OF JUNE 16, 2009, ELK RIVER, MN The Minnesota Firefighter Training and Education Board (MBFTE) was called to order at 12:30 M in Elk

More information

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford.

David N. Walker, Chairman; Barry McPeters, Vice-Chairman; Tony Brown; and Matthew Crawford. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION AUGUST 14, 2017 Assembly The McDowell County Board of Commissioners met in regular session on Monday, August 14,

More information

The Vance County Board of Commissioners met in regular session on Monday, January 3,

The Vance County Board of Commissioners met in regular session on Monday, January 3, STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,

More information

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE OF CONTENTS ARTICLE I. OFFICES...

More information

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION

BYLAWS OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION BYLAWS OF OAK HILL HOMEOWNERS ASSOCIATION A MINNESOTA NON-PROFIT CORPORATION ARTICLE I INCORPORATION Section 1. Name. The name of the corporation is Oak Hill Homeowners Association, ("Association"). The

More information

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS

NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS NEW MEXICO CHARTER SCHOOL EDUCATIONAL SERVICE ASSOCIATION BYLAWS ADOPTED: July 24, 2013 EFFECTIVE: July 24, 2013 REVISED: 1 TABLE OF CONTENTS BYLAWS Table of Contents I. FOUNDATIONS AND BASIC COMMITMENTS...

More information

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011

MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 MINUTES REGULAR SESSION ST. MARY S COUNTY METROPOLITAN COMMISSION JUNE 9, 2011 The meeting commenced at 3:01 p.m. In attendance were Commissioners Werner, St. Clair, Lancaster, Tudor, Colonna, and Hanson;

More information

NDBODP Board Meeting Minutes Jamestown Regional Medical Center th St SW Board Room 4 Jamestown ND 10 a.m. (CDT)

NDBODP Board Meeting Minutes Jamestown Regional Medical Center th St SW Board Room 4 Jamestown ND 10 a.m. (CDT) NDBODP Board Meeting Minutes 9.21.17 Jamestown Regional Medical Center 2422 20 th St SW Board Room 4 Jamestown ND 10 a.m. (CDT) Mission Statement: To protect the public and ensure compliance with the ND

More information

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES

BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES BY-LAWS OF CAESARS ENTERTAINMENT CORPORATION (Effective as of March 28, 2019) ARTICLE I. OFFICES SECTION 1. Registered Office. The registered office of Caesars Entertainment Corporation (the Corporation

More information

FURTHER AND HIGHER EDUCATION ACT 1992

FURTHER AND HIGHER EDUCATION ACT 1992 FURTHER AND HIGHER EDUCATION ACT 1992 THE FURTHER EDUCATION CORPORATIONS (FORMER FURTHER EDUCATION COLLEGES) (REPLACEMENT OF INSTRUMENTS AND ARTICLES OF GOVERNMENT) ORDER 2007* The Secretary of State for

More information

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY CHAPTER 0020-01 BOARD OF ACCOUNTANCY, LICENSING AND REGISTRATION TABLE OF CONTENTS 0020-01-.01

More information

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017

Office of the Secretary of State Internal Audit Annual Report for FY November 2, 2017 Office of the Secretary of State Internal Audit Annual Report for FY 2017 November 2, 2017 November 2, 2017 The Honorable Greg Abbott, Governor Members of the Legislative Budget Board Members of the Sunset

More information