Oklahoma Board of Licensed Alcohol and Drug Counselors

Size: px
Start display at page:

Download "Oklahoma Board of Licensed Alcohol and Drug Counselors"

Transcription

1 Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, November 15, 2010 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on November 15, 2010, in accordance with the Administrative Procedures Act and Open Meeting Act. The meeting was held at 101 NE 51 st Street, Oklahoma City, Oklahoma. Advance notice of this regularly scheduled meeting was transmitted to the Oklahoma Secretary of State on November 18, 2009 and the notice and agenda were posted in prominent public view on the front doors of the Oklahoma Medical Board building located at 101 NE 51 st St., Oklahoma City, OK on November 10, 2010 at 4:00 pm. The notice and agenda were posted on the OBLADC website on November 11, 2010 at 9:00 am. Members present were: Robert Stevens Jane Lepak Kyle McGraw Keith Killian James Patterson Patti Pojezny notified the office that she was unable to attend this meeting. Mr. Stevens called the meeting to order at 903 am and asked the audience to introduce themselves. Present were Ric Pierson-Executive Director, Cheryl Waite-Administrative Assistant, Libby Scott, Sandra Balzer, Irma Ponce, Dan Smalley, John Rudd, Larry Cassil, Daniel Gamino, Nicole Roberson, Gary Wood, Mark Attanasi-Executive Director of ODAPCA, Robert Kelson, Femi Somade, Gary Smith, Janay Smith, Cana Edwards, and Vicky Robinson Minutes of the September 20, 2010 meeting were reviewed. Mr. McGraw made a motion to approve the minutes. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Complaint # was presented. Femi Somade has pled guilty to Medicaid fraud. Ms. Balzer distributed exhibits in this case to the board and questioned witnesses 915 Rhonda Cochran entered the Board room. Ms. Balzer presented the case. Mr. McGraw made a motion to go into executive session. Dr. Killian seconded the motion. A roll call vote was taken and recorded as follows: 1

2 1116 Ms. Cochran made a motion to reconvene. Mr. McGraw seconded the motion. A roll call vote was taken and recorded as follows: Mr. McGraw made a motion that the State showed clear and convincing evidence in this case. Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: Mr. McGraw made a motion that based on any/all violations the board imposes the following: Five 5 year probationary period; Mr. Somade is not able to act as a Board Approved Supervisor during the probationary period; Impose a fine of Fifteen hundred dollars ($1500) to be paid within six (6) months; Six (6) hours of additional ethics training per year throughout the 5-year period; any standard terms of probation; Mr. Somade is to appear before the board two times per year throughout probationary period; and that he is supervised by a Board Approved Supervisor for the first year of his probation and report to Mr. Pierson. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: 1120 the board took a brief recess 1125 the board returned Complaint # Marvin Ray Brace is charged with practicing with an expired license. Mr. Brace was unable to attend. Ms. Balzer presented the complaint and asked the board whether they would accept consent order. Mr. Patterson asked Mr. Pierson to determine if any of the assessments were ADSAC assessments and if so, to report them to the appropriate authorities. Mr. McGraw made a motion to accept the consent order. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: 2

3 Ms. Scott left the board room and Ms. Balzer returned to her position as legal counsel to the board. Complaint # , John Rudd, LADC applicant has appeared to discuss voluntary surrender of ADSAC Assessor Certification continued from September board meeting. No further witnesses were available to provide additional information in this case. Mr. Rudd appeared with his attorney, Daniel Gamino. Mr. Patterson made a motion to allow Mr. Rudd to remain in the application process and that his application process include an additional 1-year of supervision along with 6 (six) additional Ethics CEUs and report back to the board on a semi-annual basis what has occurred in supervision and that his supervisor would also appear with him. Mr. McGraw seconded the motion. A roll call vote was taken and recorded as follows: Ms. Cochran -Abstain Complaint # Gary Smith, LADC applicant appeared and gave his quarterly report to the board. His information was accepted and he will report back at the March 2011 Board Meeting. Complaint # Irma Ponce appeared with her attorney, Mr. Cassil to review Compliance with Informal Disposition Agreement. Ms. Ponce is to return at the March 2011 board meeting. Cana Edwards, CADC candidate appeared requesting the board reconsider reinstating her void application. Ms. Lepak made a motion to allow applicant to reapply and accept all previous requirements. Mr. McGraw seconded the motion A roll call vote was taken and recorded as follows: Ms. Cochran -No Mr. Patterson -Abstain 1229 break for lunch 1305 return from lunch 1306 Mr. McGraw enters the board room. Complaint # Madalynn Young, LADC candidate has been practicing without a license or supervisor. Dr. Killian made a motion to deny her application. Mr. Patterson seconded the motion. A roll call vote was taken and recorded as follows: 3

4 Mr. McGraw -No Mr. Pierson presented request from Harold Blevins to reinstate his voided application. Dr. Killian made a motion to allow Mr. Blevins to re-apply. Mr. McGraw seconded the motion. A roll call vote was taken and recorded as follows: Ms. Cochran -No Mr. Patterson -No Mr. Pierson presented a request from Emma Lou Derrick, LADC who wrote a book and wishes to use her research on said book as CEUs for renewal purposed. Mr. Patterson made a motion to deny Ms. Derrick s request. Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: Mr. Pierson presented a request from Carlos Mier who wants to apply for LADC with his MD degree from the Autonomous University of Guadalajara in Mexico. Mr. McGraw made a motion to deny this application because the Medical degree presented does not give us enough info to approve for LADC. Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: Mr. Pierson presented information from David Romines, applicant for LADC who is requesting we accept his supervision from Minnesota. Made a motion that the board needs the following information before we can consider his application: Mr. McGraw more info regarding felony charges in Oklahoma, to obtain verification of license from MN Board and verification of supervision in Minnesota. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: 4

5 Ms. Cochran -No Mr. Pierson presented proposed legislation changes. Ms. Cochran made motion that we use the Pharmacy Board language to impose costs of disciplinary actions. Mr. Patterson seconded the motion. A roll call vote was taken and recorded as follows: Mr. McGraw made a motion to accept Version 2 language to broaden the definition of Co- Occurring Disorder to be A Co-Occurring Disorder may also include a mental health disorder that is deemed probable to become a substance abuse disorder without intervention. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Dr. Killian & Mr. McGraw left board room. Mr. Pierson presented legislation to propose adding LADCs to the list of persons considered to be licensed mental health professionals in Title 43A, Chapter 18. Ms. Cochran made a motion to make this change. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Mr. Pierson asked the board for permission to correct the discrepancy in Title 38:10-9-5(f)(3)(a). Ms. Lepak made a motion to make change to Title 38. Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: 5

6 Mr. Pierson asked the board to consider creating the acronym Counselor In Training. The board chose not to make this change at this time. Mr. Pierson asked the board to table motion regarding approval of CEUs for under 1 hour in duration. Mr. Pierson asked for clarification in interpretation of private practice. Ms. Cochran made a motion to state that if you are under supervision as an independent practice, that you are considered in private practice. Mr. Patterson. seconded the motion. A roll call vote was taken and recorded as follows: Mr. Patterson made a motion to put into effect March 1, Ms Lepak seconded the motion. A roll call vote was taken and recorded as follows: Lyle Kelsey and Dela Kwetey presented the financial report. Ms. Cochran made a motion to approve Sept Invoice for $2, for payment. Ms. Lepak seconded the motion A roll call vote was taken and recorded as follows: Ms. Cochran made a motion to accept the financial report. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Mr. Pierson asked the board to set meeting dates for January 24, March 21, May 16, July 18, September 19 and November 14, 2011.Ms. Cochran made a motion to approve these dates. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: 6

7 Mr. Pierson discussed possibility of ODAPCA adding him as an official delegate to IC&RC through ODAPCCB. Ms. Lepak made a motion to allow Mr. Pierson to serve in this capacity. Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: Mr. Pierson reminded the board that last year we spoke of setting a special Board Meeting to discuss budget for Ms. Lepak made a motion to set a Special Board meeting on December 15, 2010 at 9:00 am to discuss budget for Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: Ms. Cochran made a motion to accept the following individuals for certification/licensure who have passed their Oral exams on September 10, 2010, October 1, 2010, October 8, 2010 and November 5, PASSED ADV WRITTEN TEST FOR LADC 09/10/10 MARTIN MAYTUBBY LADC Ardmore PASSED ORALS 10/1/10 Janys Esparza LADC Oklahoma City Armisha Harrison LADC Oklahoma City Tasha Jantzen LADC Enid Jim Parker CADC Bartlesville Randy Kidder CADC Pawhuska Kevin Bone CADC Wilson Robert Milstead CADC Lawton PASSED ORALS 10/8/10 JENNIFER DOYLE LADC Broken Arrow CARA KERBY LADC Tahlequah SARAH MCALISTER LADC Oklahoma City PASSED ORALS 11/5/10 Karina Forrest LADC Norman Rita Odom LADC Mustang Tammie Smith LADC Mooreland Kimberly Reid LADC Indianola Joe McElhaney LADC Warr Acres Beverly Pittman CADC Midwest City Paula Nevius LADC Enid 7

8 Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Mr. Pierson presented application of Margaret A. Grady from New Mexico. Ms. Lepak made a motion to accept the application. Motion dead due to lack of second. She will need to supply additional information. Mr. Pierson gave his Executive Director s Report. Being no further business to come before the Board, Mr. Patterson made a motion to adjourn the meeting at Ms. Cochran seconded the motion. A roll call vote was taken and recorded as follows: 8

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, July 19, 2010 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on July 19, 2010, in accordance

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, September 19, 2011 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on September 19, 2011,

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, March 19, 2012 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on March 19, 2012, in accordance

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, May 17, 2010 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on May 17, 2010, in accordance

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Board Meeting Monday, March 9, 2015 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met for a Board Meeting

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Board Meeting Monday, November 2, 2015 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met for a Board Meeting

More information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors 1 Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, March 2, 2009 at 10:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on March 2, 2009, in accordance

More information

Minutes of the Board Meeting Monday, January 22, 2018 at 9:00 A.M.

Minutes of the Board Meeting Monday, January 22, 2018 at 9:00 A.M. i Minutes of the Board Meeting Monday, January 22, 2018 at 9:00 A.M. The Oklahoma Board of Licensed Alcohol and Drug Counselors met for a Board Meeting on January 22, 2018 in accordance with the Administrative

More information

Policies and Procedures

Policies and Procedures Policies and Procedures Policy Title: Disciplinary Code and Fair Hearing Grievance, Appeal Procedure and Dismissal Department Responsible Graduate Medical Education Policy Code: GME Effective Date: July

More information

Disposition Bulletin Entered: 03/01/ /01/2018 Rice County

Disposition Bulletin Entered: 03/01/ /01/2018 Rice County Bulletin Entered: - Faribault Police Department (MN0660100) BALZER, ADAM JOSEPH Birth Date: 07/15/1979 66-CR-16-2807 1 Offense: Faribault 12/07/2016 610 RIVER WOOD DR OWATONNA,MN 55606 Drugs - 5th Degree

More information

Effective January 1, 2016

Effective January 1, 2016 RULES OF PROCEDURE OF THE COMMISSION ON CHARACTER AND FITNESS OF THE SUPREME COURT OF MONTANA Effective January 1, 2016 SECTION 1: PURPOSE The primary purposes of character and fitness screening before

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

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

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

More information

Instructions for Applying to be Reinstated After 5 Years

Instructions for Applying to be Reinstated After 5 Years Instructions for Applying to be Reinstated After 5 Years If you have been inactive for more than five consecutive years as a real estate salesperson or broker you must complete this application. If your

More information

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

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

More information

Board of Certification, Inc. Version Effective September 1, 2016 Updated May 2016

Board of Certification, Inc. Version Effective September 1, 2016 Updated May 2016 Board of Certification, Inc. Professional practice and discipline guidelines Version 2.4 - Effective September 1, 2016 Updated May 2016 BOC PROFESSIONAL PRACTICE AND DISCIPLINE GUIDELINES Effective March

More information

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701 TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701 COMMISSIONERS PRESENT: COMMISSIONERS NOT PRESENT: STAFF PRESENT:

More information

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011 State of Louisiana Department of Health and Hospitals Louisiana Physical Therapy Board 104 Fairlane Drive, Lafayette, LA 70507 (337) 262-1043 FAX (337) 262-1054 AGENDA April 27, 2011 5:00 Case #2010I019

More information

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 113,928. In the Matter of ELIZABETH ANNE HUEBEN, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 113,928. In the Matter of ELIZABETH ANNE HUEBEN, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE IN THE SUPREME COURT OF THE STATE OF KANSAS No. 113,928 In the Matter of ELIZABETH ANNE HUEBEN, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE Original proceeding in discipline. Opinion filed October 30,

More information

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014 MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014 The Arkansas State Police Commission met on Thursday, March 13, 2014 at the Arkansas State Police Headquarters, Little Rock, Arkansas.

More information

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN TABLE OF CONTENTS SECTION

More information

Tennessee Insurance Division, Petitioner, vs. John Porter Franklin, Jr., Respondent

Tennessee Insurance Division, Petitioner, vs. John Porter Franklin, Jr., Respondent University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law November 2012 Tennessee Insurance

More information

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING MARCH 29, 2018 MINUTES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING MARCH 29, 2018 MINUTES OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING MARCH 29, 2018 CALL TO ORDER Chairman Lucas called the Regularly Scheduled Meeting of the Commission to order at 9:29 a.m. in the Board Room

More information

MINUTES Board Meeting October 1-2, 2015

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

More information

PUBLIC INFORMATION. INFORMATION REQUIRED TO BE PLACED ON THE GUAM FAMILY VIOLENCE REGISTRY

PUBLIC INFORMATION. INFORMATION REQUIRED TO BE PLACED ON THE GUAM FAMILY VIOLENCE REGISTRY PUBLIC INFORMATION. INFORMATION REQUIRED TO BE PLACED ON THE GUAM FAMILY VIOLENCE REGISTRY (This information SHALL be placed onto the public registry pursuant to 30.200(c)) Full Name, to include Alias

More information

FILED STATE OF CALIFORNIA MEDICAL BOARD OF CALIFORNIA SACRAMENTO L)l") 1.., !..]_ BY 'i\ < 1 c l-y..._,,.:l') ANALYST

FILED STATE OF CALIFORNIA MEDICAL BOARD OF CALIFORNIA SACRAMENTO L)l) 1.., !..]_ BY 'i\ < 1 c l-y..._,,.:l') ANALYST 2 3 4 5 6 7 KATHLEEN A. KENEALY Acting Attorney General of California JUDITH T. ALVARADO Supervising Deputy Attorney General CHRISTINA L. SEIN Deputy Attorney General State Bar No. 229094 California Department

More information

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

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

More information

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014 BOARD MEETING December 5, 2014 The meeting was called to order at 11:10 a.m. by Felix Koo, M.D., Secretary. Board members present were: Anna Chapman; Jason P. Cooper, PA-C; Linda C. Delaney, PA-C; Teralea

More information

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

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

More information

IN THE SUPREME COURT OF FLORIDA (Before a Referee)

IN THE SUPREME COURT OF FLORIDA (Before a Referee) IN THE SUPREME COURT OF FLORIDA (Before a Referee) THE FLORIDA BAR, v. Complainant, RHONDA S. CLYATT Case No. SC07-1494 TFB File No. 2006-00,283(1A) Respondent. / I. SUMMARY OF PROCEEDINGS REPORT OF THE

More information

Updates Fact Sheet No: September 2015

Updates Fact Sheet No: September 2015 Updates Fact Sheet No: 15-15 September 2015 C hapter 56 of the Laws of 2015 includes a number of amendments to New York State (NYS) Education Law that address teacher preparation and certification, tenure,

More information

TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 11, 2015, 9:50 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 11, 2015, 9:50 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701 TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 11, 2015, 9:50 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701 COMMISSIONERS PRESENT: Paul W. Hobby, Chair; Chase Untermeyer,

More information

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD OPENING Chairman Bob Young called the meeting to order at 6:00 p.m., in the County Board Room of the Livingston County Historic

More information

Summary of Minutes from November 16, 2006 Board Meeting

Summary of Minutes from November 16, 2006 Board Meeting Agenda Item # 2.1 Summary of Minutes from November 16, 2006 Board Meeting The Texas Board of Chiropractic Examiners (the Board) met in a regularly scheduled board meeting on November 16, 2006. The meeting

More information

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance. CASCADE TOWNSHIP OLMSTED COUNTY MINNESOTA BOARD MINUTES July 6th 2015 OPENING BUSINESS Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

More information

SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES

SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. March 24, 2016 At 7:00 p.m. Mr. Bean called the meeting to order. ROLL CALL On a roll

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

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. In re: Martha M. Davis PRB File No Decision No Facts

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. In re: Martha M. Davis PRB File No Decision No Facts 117 PRB [Filed 10/31/08] STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD In re: Martha M. Davis PRB File No. 2008.065 Decision No. 117 The parties filed a Stipulation of Facts and Joint Recommendations

More information

Private Security Training Phase 5: Bail Enforcer

Private Security Training Phase 5: Bail Enforcer This free sample provided by CIMC Private Security Training Phase 5: Bail Enforcer Private Security Training Phase 5 (Bail Enforcer) is available in a full-color student edition and a teacher wraparound

More information

) ) ) ) ) ) ) ) ) ) )

) ) ) ) ) ) ) ) ) ) ) STATE OF NORTH CAROLINA COUNTY OF HALIFAX IN THE OFFICE OF ADMINISTRATIVE HEARINGS 12 DOJ 8008 SHANNON PENDERGRASS, Petitioner, v. N.C. CRIMINAL JUSTICE EDUCATION AND TRAINING STANDARDS COMMISSION, Respondent.

More information

IC Chapter 1.3. Medicaid Waivers and Plan Amendments

IC Chapter 1.3. Medicaid Waivers and Plan Amendments IC 12-15-1.3 Chapter 1.3. Medicaid Waivers and Plan Amendments IC 12-15-1.3-1 Waivers to implement intent of P.L.46-1995; expiration of section Sec. 1. (a) The terms and conditions of any waivers that

More information

208.4 Inquiry Panel Review. applicant has established that he or she possesses the character and fitness necessary to practice law in

208.4 Inquiry Panel Review. applicant has established that he or she possesses the character and fitness necessary to practice law in 208.4 Inquiry Panel Review (6) Determination by Inquiry Panel. The inquiry panel shall make a finding whether the applicant has established that he or she possesses the character and fitness necessary

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017 President Buddy Bunch called the March 15, 2017, meeting of the Alabama State Board of Pharmacy to order at 9:14 a.m. to conduct

More information

The regular meeting of the Ishpeming School District Board of Education was held in the library of the Ishpeming High School on March 9, 2009.

The regular meeting of the Ishpeming School District Board of Education was held in the library of the Ishpeming High School on March 9, 2009. The regular meeting of the Ishpeming School District Board of Education was held in the library of the Ishpeming High School on March 9, 2009. The meeting was called to order by President Lyle Warner at

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

Interstate Commission for Adult Offender Supervision

Interstate Commission for Adult Offender Supervision March 22, 2018 2:00 PM ET WebEx Interstate Commission for Adult Offender Supervision Midwest Region Meeting MINUTES Members in Attendance: 1. Doug Clark, Chair, SD 2. Jacey Rader, Vice-chair, NE 3. Dara

More information

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM

OFFICIAL MINUTES. January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM OFFICIAL MINUTES January 27, 2011, 16 th DAY OF THE JANUARY ADJOURN TERM The County Commission met in the Commissioner s Conference Room at 8:49 AM with Ron Houseman, Danny Strahan and Jim Strafuss present.

More information

STATE OF MISSISSIPPI CRIME VICTIMS BILL OF RIGHTS REQUEST TO EXERCISE VICTIMS RIGHTS

STATE OF MISSISSIPPI CRIME VICTIMS BILL OF RIGHTS REQUEST TO EXERCISE VICTIMS RIGHTS STATE OF MISSISSIPPI CRIME VICTIMS BILL OF RIGHTS REQUEST TO EXERCISE VICTIMS RIGHTS FOR VICTIM TO SIGN: I,, victim of the crime of, (victim) (crime committed) committed on, by in, (date) (name of offender,

More information

STATE OF MISSISSIPPI CRIME VICTIMS BILL OF RIGHTS REQUEST TO EXERCISE VICTIMS RIGHTS

STATE OF MISSISSIPPI CRIME VICTIMS BILL OF RIGHTS REQUEST TO EXERCISE VICTIMS RIGHTS STATE OF MISSISSIPPI CRIME VICTIMS BILL OF RIGHTS REQUEST TO EXERCISE VICTIMS RIGHTS FOR VICTIM TO SIGN: I,, victim of the crime of, (victim) (crime committed) committed on, by in, (date) (name of offender,

More information

1. Miss Musaji had not responded at all to the Notice of Hearing. The Panel therefore proceeded on the basis that the above charge was not admitted.

1. Miss Musaji had not responded at all to the Notice of Hearing. The Panel therefore proceeded on the basis that the above charge was not admitted. Disciplinary Panel Meeting Case of Miss Zainab Musaji [6498352] London, NW9, UK On Tuesday 31 July 2018 At RICS, 55 Colmore Row, Birmingham, B3 2AS Panel John Anderson (Lay Chair) Patrick Bligh-Cheesman

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY JANUARY 23, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting

More information

FILED STATE OF CALIFORNIA MEDICAL BOARD OF CALIFORNIA SACRAMENTO Dec, I~ BYt:an\ra~ on ANALYST

FILED STATE OF CALIFORNIA MEDICAL BOARD OF CALIFORNIA SACRAMENTO Dec, I~ BYt:an\ra~ on ANALYST 1 2 3 4 5 6 7 XAVIER BECERRA Attorney General of California MATTHEW M. DA VIS Supervising Deputy Attorney General JASON J. AHN. Deputy Attorney General State Bar No. 253172 600 WestBroadway, Suite 1800

More information

American Midwifery Certification Board (Corporation) Discipline Policy and Procedures June 2007 Revised November 2012

American Midwifery Certification Board (Corporation) Discipline Policy and Procedures June 2007 Revised November 2012 American Midwifery Certification Board (Corporation) Discipline Policy and Procedures June 2007 Revised November 2012 1 I. Discipline Policy A. Grounds for Disciplinary Action. The Corporation may sanction

More information

IBADCC Ethics Disciplinary Procedures

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

More information

HOUSE BILL NO. HB0094. Sponsored by: Joint Judiciary Interim Committee A BILL. for. AN ACT relating to criminal justice; amending provisions

HOUSE BILL NO. HB0094. Sponsored by: Joint Judiciary Interim Committee A BILL. for. AN ACT relating to criminal justice; amending provisions 0 STATE OF WYOMING LSO-0 HOUSE BILL NO. HB00 Criminal justice reform. Sponsored by: Joint Judiciary Interim Committee A BILL for AN ACT relating to criminal justice; amending provisions relating to sentencing,

More information

CLARKE COUNTY RESERVOIR COMMISSION

CLARKE COUNTY RESERVOIR COMMISSION CLARKE COUNTY RESERVOIR COMMISSION, IA Clarke County Fairgrounds Event Center Building 2070 Highway 34, IA 50213 Thursday, June 11, 2009 9:00 a.m. Sandy Kale, Chairperson Jack Cooley, Vice Chairperson

More information

MINUTES OF THE MEETING ARKANSAS BOARD OF PRIVATE INVESTIGATORS AND PRIVATE SECURITY AGENCIES

MINUTES OF THE MEETING ARKANSAS BOARD OF PRIVATE INVESTIGATORS AND PRIVATE SECURITY AGENCIES MINUTES OF THE MEETING ARKANSAS BOARD OF PRIVATE INVESTIGATORS AND PRIVATE SECURITY AGENCIES A meeting of the Arkansas Board of Private Investigators and Private Security Agencies was held on March 12,

More information

(d) Court services director means the director or designee of a county probation agency that is not organized under chapter 401.

(d) Court services director means the director or designee of a county probation agency that is not organized under chapter 401. M.S.A. 244.195 Minnesota Statutes Annotated Currentness Corrections (Ch. 241-244 App.) Chapter 244. Criminal Sentences, Conditions, Duration, Appeals Detention and Release 244.195. Detention and release;

More information

CIVIL SERVICE RULES. Adopted by the Civil Service Commission on December 16 th, 2013

CIVIL SERVICE RULES. Adopted by the Civil Service Commission on December 16 th, 2013 CIVIL SERVICE RULES Adopted by the Civil Service Commission on December 16 th, 2013 i Table of Contents Page 1. GENERAL PROVISIONS... 1 2. ADMINISTRATION AND OPERATIONS... 2 3. SECRETARY-CHIEF EXAMINER....

More information

MEMORANDUM OF UNDERSTANDING-SKIATOOK POLICE DEPARTMENT

MEMORANDUM OF UNDERSTANDING-SKIATOOK POLICE DEPARTMENT TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: MAY 27, 2015 FROM: ~~ TO: SUBJECT: BOARD OF COUNTY COMMISSIONERS MEMORANDUM OF UNDERSTANDING-SKIATOOK POLICE DEPARTMENT SUBMITI ED FOR YOUR APPROVAL AND EXECUTION

More information

INFORMATION NOTE No 03/2018 MAKING A DISABILITY DISCRIMINATION CLAIM

INFORMATION NOTE No 03/2018 MAKING A DISABILITY DISCRIMINATION CLAIM INFORMATION NOTE No 03/2018 MAKING A DISABILITY DISCRIMINATION CLAIM Purpose of this Information Note 1. This information note is to assist you to decide whether a disability discrimination claim can be

More information

APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS. LCB File No. R Effective August 30, 2018

APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS. LCB File No. R Effective August 30, 2018 APPROVED REGULATION OF THE BOARD OF DISPENSING OPTICIANS LCB File No. R137-17 Effective August 30, 2018 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 108,207. In the Matter of CHRISTOPHER Y. MEEK, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 108,207. In the Matter of CHRISTOPHER Y. MEEK, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE IN THE SUPREME COURT OF THE STATE OF KANSAS No. 108,207 In the Matter of CHRISTOPHER Y. MEEK, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE Original proceeding in discipline. Opinion filed December 7,

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Kathryn J. Mitchell, CPA, Chair, called

More information

Minutes of Regular Meeting

Minutes of Regular Meeting Minutes of Regular Meeting The Board of Trustees San Angelo ISD A Regular meeting of the Board of Trustees of San Angelo ISD was held June 21, 2005, beginning at 5:30 PM in the San Angelo ISD Administration

More information

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

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

More information

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

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

More information

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 117,607. In the Matter of MATTHEW B. WORKS, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 117,607. In the Matter of MATTHEW B. WORKS, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE IN THE SUPREME COURT OF THE STATE OF KANSAS No. 117,607 In the Matter of MATTHEW B. WORKS, Respondent. ORIGINAL PROCEEDING IN DISCIPLINE Original proceeding in discipline. Opinion filed November 17, 2017.

More information

MISSOURI S LAWYER DISCIPLINE SYSTEM

MISSOURI S LAWYER DISCIPLINE SYSTEM MISSOURI S LAWYER DISCIPLINE SYSTEM Discipline System Clients have a right to expect a high level of professional service from their lawyer. In Missouri, lawyers follow a code of ethics known as the Rules

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES

ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES Sec. 11-650. Purpose and Intent: The purpose and intent of this Ordinance is to promote the health, safety and general welfare of the residents

More information

United States District Court Western District of Kentucky PADUCAH DIVISION

United States District Court Western District of Kentucky PADUCAH DIVISION USDC KYWD (v 10.VC.1) 245B (12/04) Sheet1 - Judgment in a Criminal Case UNITED STATES OF AMERICA United States District Court Western District of Kentucky PADUCAH DIVISION JUDGMENT IN A CRIMINAL CASE V.

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA WOODS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION March 20, 2013 A Special Televised Meeting of the United Laguna

More information

NORTH DAKOTA STATE ELECTRICAL BOARD MINUTES Wednesday, May 20, 2015

NORTH DAKOTA STATE ELECTRICAL BOARD MINUTES Wednesday, May 20, 2015 NORTH DAKOTA STATE ELECTRICAL BOARD MINUTES Wednesday, May 20, 2015 The North Dakota State Electrical Board meeting was called to order at 8:30 a.m. by President Earl Scherer at the office of the North

More information

Recommended Rules of Procedure Council on Legislation

Recommended Rules of Procedure Council on Legislation Recommended Rules of Procedure Council on Legislation The council operations committee recommends the following rules of procedure for the 2013 Council on Legislation. Table of Contents Section 1 Definitions

More information

Due Process Grievance and Appeal

Due Process Grievance and Appeal Due Process Grievance and Appeal Procedures BEFORE VIEWING THIS TRAINING You only need to take this training if your job is on this list: Case Manager or Supports Coordinator Case Management or Supports

More information

THE FOLLOWING ITEMS MUST BE SENT IN WITH YOUR APPLICATION IN ORDER FOR IT TO BE CONSIDERED COMPLETE:

THE FOLLOWING ITEMS MUST BE SENT IN WITH YOUR APPLICATION IN ORDER FOR IT TO BE CONSIDERED COMPLETE: Application for Pardon Consideration The Governor of the State of Oklahoma may pardon only Oklahoma convictions. The Governor cannot pardon a federal criminal offense or an offense from another state.

More information

City and County of San Francisco Page 1. Meeting Minutes Public Safety and Neighborhood Services Committee

City and County of San Francisco Page 1. Meeting Minutes Public Safety and Neighborhood Services Committee City and County of San Francisco Public Safety and Neighborhood Services Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Rafael Mandelman, Hillary Ronen, Aaron

More information

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION Page 1 of 6 UNITED STATES OF AMERICA IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF MISSOURI WESTERN DIVISION -vs- BRANDY NICOLE NEELEY Case No.: 13-00014-04-CR-W-DW USM Number: 25077-045

More information

APPENDIX E ARC DISCIPLINARY POLICY

APPENDIX E ARC DISCIPLINARY POLICY APPENDIX E ARC DISCIPLINARY POLICY The ("ARC") has developed and administers the Registered Aromatherapist registration program as a means to fulfill its mission of promoting the safe delivery and effective

More information

IC Chapter 9. Health Professions Standards of Practice

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

More information

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section

APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section APPENDIX A Affidavit in Support of Application to Resign While Proceeding or Investigation is Pending INSTRUCTIONS An application pursuant to section 1240.10 of these Rules to resign as an attorney and

More information

2. OPENING ITEMS 2.01 Director Hayes read the board priorities and student board member AJ Smith read the mission and vision statements.

2. OPENING ITEMS 2.01 Director Hayes read the board priorities and student board member AJ Smith read the mission and vision statements. DAVENPORT COMMUNITY SCHOOL DISTRICT ACHIEVEMENT SERVICE CENTER JIM HESTER BOARD ROOM 1606 BRADY STREET DAVENPORT, IOWA 52803 MONDAY, NOVEMBER 28, 2016 REGULAR BOARD MEETING 6:00 PM The Board of the Davenport

More information

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT KNOXVILLE Assigned on Briefs December 17, 2008

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT KNOXVILLE Assigned on Briefs December 17, 2008 IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT KNOXVILLE Assigned on Briefs December 17, 2008 STATE OF TENNESSEE v. TIMOTHY JEROME WASHINGTON, ALIAS TIMOTHY JEROME HUGHLETT Appeal from the Criminal Court

More information

Hardy County Schools Regular Board Meeting Hardy County Board of Education Office August 6, 2012

Hardy County Schools Regular Board Meeting Hardy County Board of Education Office August 6, 2012 Members Present: Loy Kesner, Vice President Nancy Hahn Dixie Bean Rodney Barr Administrators Present: Barbara Whitecotton, Superintendent Kathy Hardy, Associate Superintendent Others Present: Jean Flanagan

More information

ALABAMA COURT OF CIVIL APPEALS

ALABAMA COURT OF CIVIL APPEALS Rel: 06/09/2017 Notice: This opinion is subject to formal revision before publication in the advance sheets of Southern Reporter. Readers are requested to notify the Reporter of Decisions, Alabama Appellate

More information

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA. Case No DECISION

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA. Case No DECISION BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA In the Matter of the Accusation ) Against: ) ) ) JOSHUA B. GIBSON, M.D. ) ) Physician's and Surgeon's ) Certificate

More information

Case 2:18-cr JPS Filed 03/12/18 Page 1 of 16 Document 3

Case 2:18-cr JPS Filed 03/12/18 Page 1 of 16 Document 3 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN UNITED STA [ES OF AMERICA, Plaintiff, v. Case No. 18-CR- CRAIG HILBORN, Defendant. PLEA AGREEMENT 1. The United States of America, by its attorneys,

More information

BY-LAWS BASEBALL BEAUMONT CHAPTER

BY-LAWS BASEBALL BEAUMONT CHAPTER BASEBALL BEAUMONT CHAPTER BY-LAWS ARTICLE I PRESIDENT The President shall preside at all Chapter meetings, and or, meetings of the Board of Directors. The President shall conduct all negotiations on behalf

More information

Pg. 1. Working Rules and Bylaws Local 116, of the International Association Of Heat & Frost Insulators and Allied Workers

Pg. 1. Working Rules and Bylaws Local 116, of the International Association Of Heat & Frost Insulators and Allied Workers Pg. 1 Working Rules and Bylaws Local 116, of the International Association Of Heat & Frost Insulators and Allied Workers Section 1 No portion of these by-laws shall be interpreted as a conflict with the

More information

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS CITY OF WILDWOOD MEETING OF CITY COUNCIL WILDWOOD CITY HALL 16860 MAIN STREET WILDWOOD, MO 63040 The meeting was called to order at 7:15 P.M. A

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

Real Estate Broker Renewal/Reinstatement Application

Real Estate Broker Renewal/Reinstatement Application Vermont Secretary of State Attn: Renewal Clerk Office of Professional Regulation 89 Main St. 3 rd Floor Montpelier, VT 05620-3402 Real Estate Commission 802-828-1505 renewalclerk@sec.state.vt.us www.vtprofessionals.org

More information

Other Committee Agenda Report For May 9, 2018

Other Committee Agenda Report For May 9, 2018 For May 9, 2018 Committee: Agency Performance and Meeting Date: May, 9 2018 Subcommittee: Time: 01:30 PM Branch: Location: 432A 1. Call to Order 2. Roll Call 3. Appointment of Secretary for the purpose

More information

STATE OF OKLAHOMA. 1st Session of the 54th Legislature (2013) AS INTRODUCED

STATE OF OKLAHOMA. 1st Session of the 54th Legislature (2013) AS INTRODUCED STATE OF OKLAHOMA 1st Session of the th Legislature () SENATE BILL AS INTRODUCED By: Sykes An Act relating to professions and occupations; creating the Massage Therapy Practice Act; providing short title;

More information

Volunteer Boards and Committees

Volunteer Boards and Committees Volunteer Boards and Committees January 2016 Table of Contents INTRODUCTION 1 BOARDS AND COMMITTEES 2 BOARDS Code Enforcement Board 3 Planning and Land Development Regulation Board 4 Volunteer Firefighters

More information

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD

Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Vietnam Veterans of America Conference of State Council Presidents January 12, 2017 Meeting Silver Spring, MD Meeting of Conference of State Council Presidents was called to order by Chair Rex Moody at

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