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

Size: px
Start display at page:

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

Transcription

1 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 8, 2011 in Raleigh, North Carolina. The following members of the North Carolina Home Inspector Licensure Board were present: Talmadge Jones Tony Jarrett David Jones Ted Triebel Marion Peeples Chris Noles Waverly Sawyer Gerald Canipe Department of Insurance staff members Mike Hejduk, Phil Joyner, Terri Tart and Jennifer Hollyfield were in attendance. Board Attorney Rebecca Lem was in attendance. Also in attendance were 4 visitors. Chairman Talmadge Jones acknowledged the two new appointments to the Board. Joseph Ramsey will be replacing Ted Triebel as the public member and Fred Herndon will replace David Jones as a home inspector. The Chairman thanked the outgoing Board Members for their time and service. Agenda Chairman Talmadge Jones presided over the meeting; after welcoming all the visitors in attendance he then turned the meeting over to Vice-Chair Marion Peeples to remind 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. Mr. Peeples asked if there were any such conflicts, none were voiced. Mr. Peeples 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. Approval of March 11, 2011 Minutes Tony Jarrett made a motion to approve the minutes. David Jones seconded the motion and the motion passed without dissent. Staff Reports-Director Director Mike Hejduk stated the June monthly report shows Letters of Caution (0) but that the Investigation Review Committee did meet and made recommendations for (3) of the complaints to receive Letters of Caution. The letters of caution will be reflected on the next monthly report. The Action Item List item for the web site photos of the Board Members is partially completed. Staff needs to receive the other Board Member photos to complete this item.

2 NCHILB Meeting Minutes Page 2 Tony Jarrett asked Director Hejduk if the monthly report expired numbers status reflected just this year or from the very beginning. Director Hejduk stated the report is all the expired from the beginning. Jarrett stated he would like to see a report reflecting the numbers on the different status totals (active, inactive & expired) for the current year. Staff will work to get these numbers compiled for the next Board meeting. Director Hejduk stated the Board Developed Update Course for 2012 has been approved and the contract has been closed out. The Pre-licensing application forms are being worked on for the October 1 st deadline. Director Hejduk presented Phil Joyner with a certificate for 5 years of service as investigator for the Board. Chairman Talmadge Jones thanked Phil Joyner for all that he does and to continue to get reports out. All four (4) of the Contract Inspectors contracts have been processed and awaiting the last signatures. Staff is working with NCDOI IT in the transition to Oracle and working on the Continuing Education (CE) Sponsors online rosters and to receive payments for the CE providers that are still active. Director Hejduk asked the Board to look over the Action Item List to see if items need to be deleted from the list. The Board stated none. Director Hejduk stated the next regular Board meeting will be September 9, 2011 at the Raleigh office. At this time staff has no dates scheduled for Disciplinary Hearings. Also staff is working on maintaining a list of home inspectors that are on probation, suspended or otherwise disciplined in one way or another. Chairman Talmadge asked staff members Terri Tart, Jennifer Hollyfield and Phil Joyner if there was anything they wanted to report to the Board. Public Comment Eric Coates informed the Board that Fred Herndon resigned from the North Carolina Licensed Home Inspector Association (NCLHIA) to serve as a Board Member on the Home Inspector Licensure Board. Coates stated he is replacing Fred Herndon as President of the North Carolina Licensed Home Inspector Association. Just to let the Board know NCLHIA is here to help the Board in any way they can and interested in what is going on with HUD. Coates also stated four associations; Presidents and Vice Presidents are working together on some issues that are of interest to licensees and the industry. Chairman Talmadge Jones asked Coates about some of the issues going to be brought to the Board. Coates stated one of the issues the associations are working on is preparing a letter regarding HUD to be sent to Senators and Representatives in the legislature. Committee Reports a) Application Evaluation Committee Tony Jarrett stated no report.

3 NCHILB Meeting Minutes Page 3 b) Examination Committee David Jones stated the committee did not meet and has no report. c) Finance Committee Ted Triebel stated the committee did meet and has no report. d) Legislative Committee Ted Triebel stated the committee did not meet. e) Continuing Education Committee Chris Noles stated the committee did not meet but the committee had an oversight and did not include Bonnie Gregory s fee for the Train the Trainer Class. Noles made a motion to approve a $1,800 increase to Bonnie Gregory s contract to address the Train the Trainer Course in August. Gerald Canipe seconded the motion. The motion passed. f) Standards/Rules and Interpretations Committee David Jones stated the committee did meet and has no report. g) Investigation Review Committee Marion Peeples stated the committee met several times since the last Board meeting. Peeples stated that staff has been doing an outstanding job in clearing a lot of the backlog of investigations. Mike Hejduk, Phil Joyner and the contract inspectors have cleared out the investigations where there are only 21 to 22 open cases. The committee discussed several cases and agreed to resolve some of the cases by sending Letters of Caution to the licensees for minor reporting violations. Marion Peeples stated the committee has two (2) consent agreements to present to the Board for approval. Peeples made a motion for the Board to approve the consent agreements for licensees Daryl Ray Sims and Scott R. Hickinbotham. Gerald Canipe seconded the motion. The motion passed. Marion Peeples stated now that the consent agreements have been approved by the Board and signed by the Chairman, the Board and staff thinks it would be best to let the public know the issues that generated the complaint and why the Board considers the complaint a serious matter. In the matter of Daryl Ray Sims, the complaint alleged he failed to state in the home inspection report or anywhere in the summary there were cracks in the fireplace and the chimney that required repair or subsequent observation, or warranted further investigation by a specialist. In the matter of Scott R. Hickinbotham there were a great deal of violations of the Standards of Practice in how he wrote the reports and prepared a contract and they were the same type of violations in a previous complaint, which has been resolved by disciplinary action by the Board. It is the Board s decision that Hickinbotham s probation periods for the two complaints be concurrent. There has been a great deal of discussion among the investigation review committee and staff on complaints filed regarding participation in the HUD REO Property Report Condition Program and the consultants involved in the 203(k) program. There are ongoing discussions with the U.S. Department of Housing and Urban Development trying to clarify our mutual positions for the public with regard to home inspections.

4 NCHILB Meeting Minutes Page 4 The committee is not ready to take any action on the issues associated with unlicensed individuals at this time. The committee would like to table any discussion on the disciplinary issues until September meeting. Chairman Talmadge Jones stated this is the recommendation of the committee at this time. h) Personnel Committee Chairman Talmadge Jones stated no report. Unfinished Business Director Hejduk stated the rules that were published in the North Carolina Register were read at Public Hearing and some typographic changes were necessary. Also, several comments were received regarding the rules. Three (3) rules were modified based on the review and public comment as noted below: Section 11 NCAC Course Requirements o (Electrical listed twice in subparagraphs. One was deleted). See Attachment A to these minutes for the entire rule. Section 11 NCAC Course Completion Standards o (On line 18 changed of to or ). See Attachment B to these minutes for the entire rule. Section 11 NCAC Textbooks o (Delete requirement to report itemized changes with replacement textbook). See Attachment C to these minutes for the entire rule. Director Hejduk stated the Board will need to vote to adopt all the rules published and modified. Chris Noles made a motion to adopt all the rules that were published and modified for approval. Marion Peeples seconded the motion. The motion passed. Marion Peeples made a motion to hold the November Board Meeting in Charlotte, NC. Ted Triebel seconded the motion. The motion passed. Marion Peeples made a motion that the Board Members volunteer for a one (1) hour question and answer Q & A session at the NCLHIA Conference in Charlotte, NC, February, Gerald Canipe seconded the motion. The motion passed. New Business Chairman Talmadge Jones stated it is time to elect the new officers for 2012, turning it over to the nominating committee Chairman Chris Noles. Chris Noles and Tony Jarrett met and decided on a slate of Officers for The following is the committee s recommendations for the 2012 Officers: Chairman Talmadge Jones Vice-Chairman Marion Peeples Treasurer Gerald Canipe Secretary Chris Noles

5 NCHILB Meeting Minutes Page 5 Chris Noles made a motion to the Board to accept the recommendations of the nominating committee for the 2012 Officers. David Jones seconded the motion. The motion passed to approve the Election of Officers as nominated. Chairman Talmadge Jones stated to the outgoing officer Ted Triebel, Jones appreciation of his time and service on the Board. Ted Triebel stated it had been his pleasure to serve on the Board for the past three (3) years. Triebel stated that during his term on the Board one major change was when Chris Noles assigned Mike Hejduk to the Director s position. Triebel said Not only was it a good move, it has proven to increase the effectiveness and the efficiency of what this Board does. I would like to thank Mike Hejduk and Chris Noles. Triebel said he would also like to thank the home inspectors for his time on the Board. Chairman Talmadge Jones stated the Board has a request for reciprocity from the Commonwealth of Massachusetts. Chris Noles made a motion to send the request of reciprocity to the Standards/Rules and Interpretation Committee to identify if reciprocity is appropriate or not. Marion Peeples seconded the motion. The Board will need to determine what Massachusetts requires. Chris Noles would like staff to research this issue and turn it over to the Standards and Rules Committee to identify if this is an appropriate action. The motion passed. Chairman Talmadge Jones turned it over to Director Hejduk to discuss HUD. Director Hejduk stated a complaint from Daryl Washington about unlicensed entities doing HUD property condition reports prompted an investigation by Staff. Hejduk stated the Board has no disciplinary power over unlicensed people. There have been some letters sent out directing individuals to cease and desist performing home inspections for compensation unless properly licensed. Chris Noles explained to the Board we do not have the ability to punish someone who does not follow our rules, doing one of these inspections, if they are not licensed by the Board. The Board Attorney Rebecca Lem has sent a letter to HUD and will hopefully have something for the Board at the next meeting in September. Lem stated we basically want to find out what HUD s point of view is on this and get some clarification. Chairman Talmadge Jones stated that further discussion on this matter would be under the Investigation Review Committee. Jones recognized Fred Herndon to speak on this matter. Herndon stated that NCHILA and other associations got together to form a Home Inspector Summit Group and they meet every 2 to 3 months. The group discusses different issues and makes suggestions or hears ideas on how we would like to see the industry move. One of our objectives is to be able to work with the Board in a team effort. One of the concerns discussed is unlicensed people doing inspections for compensation. When you have people relying on property condition reports that are not being done by people that are qualified, then the general public is put into a potential position of harm or injury. Chairman Talmadge Jones stated he would like Fred Herndon to serve on the Standards/ Rules Committee and act as the liaison with the other associations. Also, would like to ask the summit group to hold off on sending the letter to HUD, until the Investigation Review Committee comes back to the Board with their recommendations on this matter.

6 NCHILB Meeting Minutes Page 6 Adjournment Chairman Talmadge Jones asked for a motion to adjourn. Gerald Canipe made a motion to adjourn. Chris Noles seconded the motion. The motion passed. 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, Home Inspection Section for reproduction costs.

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 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 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 8, 2016

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

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

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 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

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

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809 REGULAR MEETING OF LBOPG Tuesday, July 17, 2018, 1:00 P.M. Louisiana Engineering Society Building Conference

More information

Denver Area Council Venturing Officers Association Bylaws

Denver Area Council Venturing Officers Association Bylaws Denver Area Council Venturing Officers Association Bylaws January 12, 2017 Article I: Authority to Organize The Venturing Officers Association (VOA) is granted the authority to organize and operate under

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

Sec. 2a There shall be one classification of active membership.

Sec. 2a There shall be one classification of active membership. Art Guild Of The Delta (AGD) Bylaws Article 1 Name & Location Sec. 1 The name of this organization shall be Art Guild of the Delta herein after referred to as AGD. The Brentwood Art Society shall serve

More information

BCCWNC By-Laws Adopted April 2015, Revised September 2018

BCCWNC By-Laws Adopted April 2015, Revised September 2018 BCCWNC By-Laws Adopted April 2015, Revised September 2018 ARTICLE I Purpose, Scope and Objectives Section 1. Purpose To serve as a principal voice of British car and foreign car enthusiasts in western

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: July 21, 2006 TIME: PLACE SUBMITTED BY: 9:00 A.M. Holiday Inn Express Boone, North Carolina Terry Wright Director MEMBERS PRESENT: Anita

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

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

AYSO AREA 10D GUIDELINES Revised: December 27, 2013

AYSO AREA 10D GUIDELINES Revised: December 27, 2013 AYSO AREA 10D GUIDELINES Revised: December 27, 2013 ARTICLE ONE Purpose These Area guidelines have been adopted by the American Youth Soccer Organization (AYSO) pursuant to the authority granted in AYSO

More information

Bylaws Voting Summary. Model Act Voting Summary

Bylaws Voting Summary. Model Act Voting Summary Bylaws Voting Summary A summary of changes to the ASWB Bylaws proposed by the Bylaws and Resolutions Committee presented in voting order Model Act Voting Summary A summary of changes to the ASWB Model

More information

27:24 NORTH CAROLINA REGISTER JUNE 17,

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

More information

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

University of Illinois Springfield Student Government Association Resolution FA15-011

University of Illinois Springfield Student Government Association Resolution FA15-011 University of Illinois Springfield Resolution FA15-011 Affirming the SGA Bylaws Resolution Sponsor: Parliamentarian Anthony Schuering WHEREAS, the University of Illinois at Springfield s is governed, in

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

Florida Engineers Laws & Rules 2015 to 2017 Rule Changes During the Preceding Biennium

Florida Engineers Laws & Rules 2015 to 2017 Rule Changes During the Preceding Biennium Florida Engineers Laws & Rules 2015 to 2017 Rule Changes During the Preceding Biennium 1 PDH / 1 CE Hour 61G15, 455 F.S., 471 F.S. FBPE Provider 000006305, License #581 FBPE Course Number 0010134 LAWS

More information

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD Bylaws ARTICLE I. GENERAL RULES (Amended by the Board on November 19, 2010) The North Carolina Home Inspector Licensure Board (hereinafter referred to as "the

More information

CHAPTER 25 INTERPRETER AND TRANSLITERATOR BOARD SECTION GENERAL PROVISIONS

CHAPTER 25 INTERPRETER AND TRANSLITERATOR BOARD SECTION GENERAL PROVISIONS CHAPTER 25 INTERPRETER AND TRANSLITERATOR BOARD SECTION.0100 - GENERAL PROVISIONS 21 NCAC 25.0101 DEFINITIONS (a) The definitions in G.S. 90D-3 apply to the rules in this Chapter. (b) The following definitions

More information

SME SPOKANE CHAPTER 248 P.O. Box Spokane, WA JANUARY PROGRAM TOUR OF

SME SPOKANE CHAPTER 248 P.O. Box Spokane, WA JANUARY PROGRAM TOUR OF SME SPOKANE CHAPTER 248 P.O. Box 141413 Spokane, WA 99214-1413 JANUARY PROGRAM TOUR OF THE BERG COMPANIES comprise some of the oldest, continuously operating businesses in the state of Washington. F.O.

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

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007

Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007 Annual Report of the Broome County Legislature and Office of the Clerk of the Legislature for the year 2007 LEGISLATIVE BRANCH The Broome County Legislature and the Office of the Clerk of the Legislature

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

AN ACT ESTABLISHING EXPANDED GAMING IN THE COMMONWEALTH (summary reflects text as redrafted)

AN ACT ESTABLISHING EXPANDED GAMING IN THE COMMONWEALTH (summary reflects text as redrafted) HOUSE 4619: SPONSORS: AN ACT ESTABLISHING EXPANDED GAMING IN THE COMMONWEALTH (summary reflects text as redrafted) Representative Dempsey LEGISLATIVE HISTORY: 04/05/10 04/05/10 04/05/10 04/05/10 04/07/10

More information

The Georgia Association of Fire Chiefs

The Georgia Association of Fire Chiefs Constitution and By-laws of The Georgia Association of Fire Chiefs Approved May 4, 2014 CONSTITUTION Preamble We, the members of the Georgia Association of Fire Chiefs, recognizing our responsibility to

More information

Santa Barbara Amateur Radio Club

Santa Barbara Amateur Radio Club Santa Barbara Amateur Radio Club BY-LAWS 1 ARTICLE I. NAME As stated in the Articles of Incorporation, the name of this organization shall be SANTA BARBARA AMATEUR RADIO CLUB, hereinafter referred to as

More information

South Toe Volunteer Fire & Rescue Constitution and Bylaws

South Toe Volunteer Fire & Rescue Constitution and Bylaws South Toe Volunteer Fire & Rescue Constitution and Bylaws Drafted September 2002 Revised March 2013 TABLE OF CONTENTS ARTICLE 1: NAME AND PURPOSE SECTION 1. Name.................................................................

More information

Attendees: Harley Cook, Chairman Rick McIntyre, Executive Director

Attendees: Harley Cook, Chairman Rick McIntyre, Executive Director Fire and Rescue Commission Pinecroft Sedgefield Fire Department, Greensboro November 1, 2016 Attendees: Harley Cook, Chairman Rick McIntyre, Executive Director Phil Welch Jerry Laws Josh Smith Freddy Johnson

More information

The Regional Leaders Group Policies and Operating Guidelines (Revised )

The Regional Leaders Group Policies and Operating Guidelines (Revised ) The Regional Leaders Group Policies and Operating Guidelines (Revised 12-2016) NAME The name of this organization shall be The Unitarian Universalist District Presidents Association, hereafter DPA, doing

More information

Working with Club Officers and Parliamentary Procedure

Working with Club Officers and Parliamentary Procedure Working with Club Officers and Parliamentary Procedure Karen E. Henry Extension Faculty/ 4-H Youth Development University of Florida IFAS Osceola County Extension Introduction What are the roles and responsibilities

More information

FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012

FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012 FLORIDA SHUFFLEBOARD ASSOCIATION, INC. SPRING MEETING, SEBRING, FLORIDA March 17, 2012 OPENING: President Glen Peltier called the meeting to order at 9:00 A.M. The invocation and pledge were given by Dick

More information

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004

MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 MINUTES OF THE WATER AND SEWER DISTRIBUTORS OF AMERICA BOARD OF DIRECTORS' MEETING Sunday, March 28, 2004 I. WELCOME/CALL TO ORDER/ANTITRUST GUIDELINES APPROVAL OF PREVIOUS MINUTES President Terry Dotson

More information

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960

STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana. Founded 1960 STANDING RULES & BYLAWS OF DEACONESS HOSPITAL AUXILIARY Evansville, Indiana Founded 1960 1 DEACONESS HOSPITAL AUXILIARY Evansville, Indiana INDEX STANDING RULES Page 3 BYLAWS ARTICLE I Name Page 5 ARTICLE

More information

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014

BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 BYLAWS of HILTON HEAD ISLAND COMPUTER CLUB, INC. Dated November 16, 2006 As amended and restated November 10, 2014 ARTICLE ONE - THE ORGANIZATION Section 1. Name. The name of this non-profit organization

More information

North Carolina Psychology Board

North Carolina Psychology Board rth Carolina Psychology Board Robert W. Hill. Ph.D.. ABPP Chairperson Daniel P, Collins 895 State Farm Road, Suite 101, Boone, NC 28607 Executive Director Telephone (828) 262-2258 Fax (828) 265-8611 www.ncpsychologyboard.org

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. January 4, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES January 4, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, January 4, 2011 at 4:00 p.m. The following Board

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

Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program;

Bylaws. B. To raise issues of concern for improvement of the Extension Master Gardener program; Bylaws I. NAME II. PURPOSE III. MEMBERSHIP IV. ORGANIZATION V. COMMITTEES VI. MEETINGS VII. NOMINATIONS AND ELECTIONS VIII. DUES IX. MISCELLANEOUS I. NAME The name of this Association shall be "NC State

More information

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, Kenneth

More information

ARTICLE II PURPOSES The following are the purposes for which this Committee has been organized:

ARTICLE II PURPOSES The following are the purposes for which this Committee has been organized: By-Laws of the Outreach Ministry Committee The Outreach Ministry Committee drew up formal by-laws in 2009 to clarify the purposes, membership, meetings, voting and other functions and procedures of the

More information

2017 CANDIDATE PACKET for. Board of Directors Audit Committee Nominations & Elections Committee

2017 CANDIDATE PACKET for. Board of Directors Audit Committee Nominations & Elections Committee CANDIDATE PACKET for Board of Directors Audit Committee Nominations & Elections Committee 1 ELECTION FAQ To download an information packet for prospective candidates, please go to the GHI web site at http://www.ghi.coop

More information

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME

GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS. As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME GREATER HOUSTON QUARTER HORSE ASSOCIATION BYLAWS As Approved at the Membership Meeting Held September 18, 2014 ARTICLE I NAME The name of this corporation is the Greater Houston Quarter Horse Association,

More information

BY-LAWS. Article 1 Duties. Section 1

BY-LAWS. Article 1 Duties. Section 1 Article 1 Duties BY-LAWS Section 4 Section 5 Board of Directors: The Board of Directors shall provide guidance and management of the affairs of the SPIRITS and shall have the authority to recommend and

More information

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes

CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I. Objectives and Purposes CONSTITUTION IOWA ASSOCIATION OF PROFESSIONAL FIRE CHIEFS ARTICLE I Objectives and Purposes 1. It shall be the objective of this Association to foster and promote the objectives of the Iowa Association

More information

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Minutes for The Florida Board of Professional Engineers April 13, 2016 beginning at 1:00 p.m. or soon thereafter and April 14, 2016 beginning at 8:30 a.m., or soon thereafter Crowne Plaza Orlando Universal

More information

MEMBERS PRESENT: Bambi Hill, Phil Simpson, Marty Douglas, Kathy Quesenberry, Gene Brooks

MEMBERS PRESENT: Bambi Hill, Phil Simpson, Marty Douglas, Kathy Quesenberry, Gene Brooks 1063 Maple Dr., Suite 4B Morgantown, WV 26505 304-285-3150 www.wvbot.org WVBOT MINUTES: April 28, 2016 MEMBERS PRESENT: Bambi Hill, Phil Simpson, Marty Douglas, Kathy Quesenberry, Gene Brooks ABSENT: ALSO

More information

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION

CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS OF THE INDEPENDENCE HIGH SCHOOL ALUMNI ASSOCIATION December 11, 2006 Article I Name and Location This organization shall be known as the Independence High School Alumni Association

More information

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS

APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BY-LAWS APICS The Association for Operations Management AMERICAN PRODUCTION AND INVENTORY CONTROL SOCIETY, BOSTON CHAPTER NO. 10, INC. FED #: 042709312 BY-LAWS Effective Date: May 15, 2012 Revision: G Approved

More information

MACKENZIE RAINBOW SWIM CLUB CONSTITUTION

MACKENZIE RAINBOW SWIM CLUB CONSTITUTION MACKENZIE RAINBOW SWIM CLUB CONSTITUTION NAME: The name of the Society shall be The Mackenzie Rainbow Swim Club. OBJECTIVES: The objectives of the Mackenzie Rainbows Swim Club are: To promote, encourage

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

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

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.:

THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: THIS BOX IS FOR REGIONAL USE ONLY Date Submitted: Approved: Not Approved: League ID No.: 0346 06 04 CONSTITUTION OF CRADOCK LITTLE LEAGUE BASEBALL, INCORPORATED ARTICLE I NAME The name of this organization

More information

TBPG proposes a new rule to outline the process for voluntary surrender of a license, registration, or certification.

TBPG proposes a new rule to outline the process for voluntary surrender of a license, registration, or certification. The Texas Board of Professional Geoscientists (TBPG) proposes amendments to 22 TAC 851.29, 851.31, and 851.32, and proposes new rules 851.35, 851.113, 851.203 and 851.204 concerning the licensure and regulation

More information

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS

CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA BY-LAWS CARLISLE GUN CLUB 101 PINE STREET CARLISLE, PA 17013 BY-LAWS ARTICLE I -- NAME The organization shall be known as Carlisle Gun Club, Inc., and shall be incorporated in the Commonwealth of Pennsylvania.

More information

California Gymkhana Association. Policy Manual. (Maintained by the Board of Directors)

California Gymkhana Association. Policy Manual. (Maintained by the Board of Directors) California Gymkhana Association Policy Manual (Maintained by the Board of Directors) Revised March 3, 2018 Preface What Every Board Member Should Know The Board of Directors (BOD) is the primary governing

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

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

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

More information

Chair's Script - AOAO {Association Name Here} Page 1

Chair's Script - AOAO {Association Name Here} Page 1 Chair's Script - AOAO {Association Name Here} Page 1 Caution: This sample script is provided for information only. It is not intended to provide any legal or tax advice. Therefore, we recommend that the

More information

Senate Bill No. 406 Senator Hammond

Senate Bill No. 406 Senator Hammond Senate Bill No. 406 Senator Hammond CHAPTER... AN ACT relating to court reporters; revising the qualifications for a certificate of registration as a court reporter; authorizing the Certified Court Reporters

More information

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).]

Schedule 1. By-laws. [Part I heading deleted by No. 58 of 1995 s. 87(1).] cl. 1 [Section 42(2)] By-laws [Part I heading deleted by No. 58 of 1995 s. 87(1).] 1. Duties of proprietor, occupiers, etc. (1) A proprietor shall (a) forthwith carry out all work that may be ordered by

More information

Approval of Minutes.. Secretary/Treasurer Greg Kelly

Approval of Minutes.. Secretary/Treasurer Greg Kelly MINUTES GENERAL MEMBERSHIP MEETING 2014 SEC-AAAE ANNUAL CONFERENCE Monday,, Noon 1:30 PM Marriott Myrtle Beach Resort & Spa at Grand Dunes Oleander Room Myrtle Beach, South Carolina I. Welcome.. President

More information

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions 1 HB535 2 176876-1 3 By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson 5 RFD: Boards, Agencies and Commissions 6 First Read: 12-APR-16 Page 0 1 176876-1:n:04/12/2016:JET*/mfc

More information

CHARTER. 1. There is hereby created an unincorporated association to be known as the EAST CAROLINA UNIVERSITY BOARD OF VISITORS.

CHARTER. 1. There is hereby created an unincorporated association to be known as the EAST CAROLINA UNIVERSITY BOARD OF VISITORS. Charter of the Board of Visitors East Carolina University Approved by the East Carolina University Board of Trustees March 18, 1994 CHARTER The Board of Trustees of East Carolina University by action at

More information

Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda

Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL :00 2:00 PM Agenda Chicago Board of Directors CAIC Meeting August 29, 2017 All Chicago, 651 W. Washington Chicago, IL 60661 12:00 2:00 PM Agenda 12:00 pm 1. Welcome & Introductions 2. Agenda, Minutes 12:10 pm Items from

More information

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11)

LANIER ATHLETIC ASSOCIATION BY LAWS. (Logo Amended: 04/06/11) LANIER ATHLETIC ASSOCIATION BY LAWS (Logo Amended: 04/06/11) Table of Contents Page Article I Name and Purpose... 3 Article II Membership and Dues... 3 Article III Meetings... 4 Article IV Election of

More information

Bylaws of the Solivita Smashers Pickleball Club

Bylaws of the Solivita Smashers Pickleball Club Bylaws of the Solivita Smashers Pickleball Club Revision date:9/19/2017 ARTICLE 1: Name of Organization The name of the organization shall be the Solivita Smashers Pickleball Club ( Solivita Smashers ).

More information

POLICY & PROCEDURE MANUAL. Approval by Executive Board

POLICY & PROCEDURE MANUAL. Approval by Executive Board POLICY & PROCEDURE MANUAL Approval by Executive Board Created May 15, 1980 Reviewed: February 1996 Reviewed: February 1997 Revised: February 1998 Revised: February 1999 Revised: April 2000 Revised: September

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 142 Committee Substitute Favorable 3/1/17

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 142 Committee Substitute Favorable 3/1/17 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL 1 Committee Substitute Favorable /1/ Short Title: Increase Oversight of OLBs. (Public) Sponsors: Referred to: February, 0 1 1 1 1 1 0 1 0 1 A BILL

More information

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE

HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE I. HOLDEN YOUTH SOCCER LEAGUE, INC. BY-LAWS ARTICLE I NAME, AFFILIATION, AND PURPOSE The name of the corporation shall be the HOLDEN YOUTH SOCCER LEAGUE, INC., hereinafter referred to as HYSL. This corporation

More information

) ) ) ) ) ) ) ) ) ) APPEARANCES Ladish Lane Raleigh, North Carolina 27610

) ) ) ) ) ) ) ) ) ) APPEARANCES Ladish Lane Raleigh, North Carolina 27610 STATE OF NORTH CAROLINA COUNTY OF WAKE IN THE OFFICE OF ADMINISTRATIVE HEARINGS 15 DOJ 02534 ROGER LEE INGE, JR., Petitioner, v. NORTH CAROLINA CRIMINAL JUSTICE EDUCATION AND TRAINING STANDARDS COMMISSION,

More information

CPCC Student Government Association. Constitution

CPCC Student Government Association. Constitution CPCC Student Government Association Constitution Revised: January 2015 Contents PREAMBLE.. 2 ARTICLE I: NAME.2 ARTICLE II: PURPOSE AND POLICIES..2 ARTICLE III: SGA FUNDING...3 ARTICLE IV: ORGANIZATION...3

More information

WSYSA BOARD OF DIRECTORS MEETING

WSYSA BOARD OF DIRECTORS MEETING Board of Directors Doug Andreassen President Brian Lawler 1 st Vice President Administration J. Ryan Shannon 2 nd Vice President Administration George Maitland Treasurer Cynthia Spencer Secretary Gail

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the City of Largo Commission Chambers, 201 Highland Avenue,

More information

Lake Norman High School Student Council Constitution and Bylaws

Lake Norman High School Student Council Constitution and Bylaws Lake Norman High School Student Council Constitution and Bylaws Article 1. Name of the Organization for Which This Constitution Governs This Constitution is in place to outline and guide the Student Council

More information

ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-3 LICENSURE TABLE OF CONTENTS. Traditional Application For Licensure

ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-3 LICENSURE TABLE OF CONTENTS. Traditional Application For Licensure ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-3 LICENSURE TABLE OF CONTENTS 257-X-3-.01 257-X-3-.02 257-X-3-.03 257-X-3-.04 Temporary Licensure Traditional Application For Licensure

More information

THE TRANSPORTATION CLUB ST. LOUIS, INC.

THE TRANSPORTATION CLUB ST. LOUIS, INC. THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Articles of Association And By - Laws February 8, 2010 ARTICLES OF ASSOCIATION OF THE TRANSPORTATION CLUB OF ST. LOUIS, INC. Amended March 20, 2013 2 ARTICLE

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

STARTING A NEW BACKCOUNTRY HORSEMEN UNIT

STARTING A NEW BACKCOUNTRY HORSEMEN UNIT Backcountry Horsemen of California STARTING A NEW BACKCOUNTRY HORSEMEN UNIT Backcountry Horsemen of California P.O. Box 40007 Bakersfield, CA 93384-0007 Phone: 1-888-302-2242 From the (619) Area Code:

More information

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014

BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 BYLAWS OF TORREY PINES MEN S GOLF CLUB WHICH WERE LAST REVISED August 24, 2014 Ratified by the TPMGC Membership November 25, 2014 ARTICLE I BUSINESS This corporation shall have the power and shall be authorized

More information

USAWOA Chapter # September 2018

USAWOA Chapter # September 2018 United States Army Warrant Officers Association Redstone Arsenal SILVER Chapter USAWOA 2004, 2007, 2009, 2011, 2012, 2014, 2016, 2017 OUTSTANDING CHAPTER OF THE YEAR www.redstonewarrants.com A Private

More information

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy Senate Bill No. 437 Committee on Commerce, Labor and Energy CHAPTER... AN ACT relating to physical therapy; changing the name of the State Board of Physical Therapy Examiners to the Nevada Physical Therapy

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

NATIONAL HONOR SOCIETY CONSTITUTION HUNTINGTOWN HIGH SCHOOL CHAPTER

NATIONAL HONOR SOCIETY CONSTITUTION HUNTINGTOWN HIGH SCHOOL CHAPTER NATIONAL HONOR SOCIETY CONSTITUTION HUNTINGTOWN HIGH SCHOOL CHAPTER Article I. Name and Purpose Section 1. The name of this organization shall be the Huntingtown High School Chapter of the National Honor

More information

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES

REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES REDHAWK COMMUNITY ASSOCIATION VOTING POLICIES AND PROCEDURES 1.0 Introduction The Redhawk Community Association ( Association ) has adopted the following rules, policies, and procedures for conducting

More information

NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge

NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge NOVEMBER HOA BOARD MEETING MINUTES Time: 6:30 PM 8:30 PM Date: Tuesday, November 10, 2015 Location: Ruby Ranch Lodge 1. Quorum (3) Board Members. Present were Cristi Roberts (CR), President; David Mixon

More information

FOLA Standard Operating Procedures (SOP)

FOLA Standard Operating Procedures (SOP) FOLA Standard Operating Procedures (SOP) Table of Contents Procedure Page Subject Number Number Membership Applications...1... 2 Membership Renewals...2... 3 Membership Acknowledgement Letter...3... 3

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

Constitution (Effective August 21, 2017)

Constitution (Effective August 21, 2017) Constitution (Effective August 21, 2017) I. The name of the Association is the American Correctional Association. II. III. The Association is a Type B corporation as defined in Chapter 792, subparagraph

More information

Graduate & Professional Student Senate

Graduate & Professional Student Senate IOWA STATE UNIVERSITY GRADUATE AND PROFESSIONAL STUDENT SENATE BY LAWS ARTICLE I. PROCEDURES OF THE SENATE 1. Elections. The Chief Information Officer shall: i. Call for Senator elections by February 1

More information