LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA 70810

Size: px
Start display at page:

Download "LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA 70810"

Transcription

1 LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, JUNE 13, 2018 Call to Order: Roll Call: The Hearing Panel of the Board of Nursing was called to order at 9:00 a.m. by T. McNabb, Vice President, on Wednesday, June 13, 2018, at the Louisiana State Board of Nursing Perkins Road, Baton Rouge, Louisiana The following Board members were in attendance: Teresita McNabb, RN, MSHSA, NE-A, CLNC, F ACHE, Vice President Tim Cotita, MSHCE, RN, COE, Alternate Officer Nancy Davis, MN, RN, NE-BC Jennifer Manning, DNS, APRN, CNS, CNE Tracey Moffatt, MHA, BSN, RN The following staff members were in attendance: Karen C. Lyon, PhD, APRN, ACNS-ec, NEA-ec, Executive Director/CEO Wanda Matthews, MP A, Chief Regulatory Officer Barbara McGill, MSN, RN, Director ofmonitoring/rnp William Little, JD, MPA, Director of Investigations Lauren Reed, JD, Board Attorney Robin Huet, RN Compliance Officer Domoine Rutledge, JD, Board Attorney Carrie LeBlanc Jones, JD, Board Attorney Suzanne C. Armand, CCR-CVR, Court Reporter Agenda Approval: Charles Clayton Prather and Kari Willis Spittle signed Consent Orders and will appear under Multiple Actions. by N. Davis, seconded, to reorder the Agenda as amended. by N. Davis, seconded, to authorize one panel member to approve the Minutes of today's Hearing Panel. N. Davis will review and approve.

2 Page 2 of 7 by N. Davis, seconded, to go into Executive Session pursuant to La. R.S. 42: 17 ( 1) to adjudicate scheduled cases and for reviewing consent orders, automatic suspensions and other disciplinary actions in the cases listed on the Agenda. Elizabeth Newman Tate Kimberly Anne McOueary-Layne Voice Vote: T. Cotita-yes; N. Davis-yes; J. Manning-yes; T. McNabb-yes; Summary Suspension 02/01 /2018 Complaint 02/01/2018 Ms. Tate entered the hearing room at 9: 12 a.m. without counsel. Robin Huet was sworn in and testified as to the background of the matter. Teri Paddock-Robert was sworn in and testified as a witness for the Board. Ms. Tate was sworn in and testified on her own behalf. Seven (7) exhibits were entered into evidence labeled Board 1 through 7. Petition for Rehearing Ms. McQueary-Layne entered the hearing room at 10:46 a.m. and was not represented by counsel. Six (6) exhibits were entered into evidence labeled Board 1 through 6 One (l) exhibit was entered into evidence labeled Petitioner l In Globo. CONSENT ORDERS: The following Consent Orders went on record as presented: Nurse Practice Act Violations

3 Page 3 of7 Amanda McGowan Butler Kyle Joseph Echelard Tamara Roussell Edie John David Fruge' Ami Waldron Jackson Linda Faye Morgan Kami Lynne Roccaforte Derrick Na-Vel Williamson Kristin Michele Womack Reinstatement Glenn Joseph Broussard Melanie Renee Langley Joshua Shawn McCracken Sharissa Ann Taylor Jeanne Domingues Turner Students Christy Tullos Gough Catherine Carinne Lovitt Trayvon Tyre Snow Katie Cox Stennett RATIFICATION OF AUTOMATIC SUSPENSIONS The following Automatic Suspensions by staff were presented to the Board for ratification. The record of these individuals and B. McGill's affidavit and summary were introduced as Exhibit Number 1 in globo to support the position that these automatic suspensions were in order: Candace Christine Brisco Jason Lee Juneau Zephan Michael Rochelle Robyn Lockwood Taylor Kristin Martin Todd Kelly Jude Vincent RATIFICATION OF MULTIPLE ACTIONS The following Multiple Actions by staff were presented to the Board for ratification:

4 Page4 of7 Larrice Irving Anderson Charlotte Wheelock Daigle Jennifer Pitre Ortego Charles Clayton Prather Kari Willis Spittle by N. Davis, seconded, to go into open session. ACTIONS ON DISCIPLINARY MATTERS HELD ON WEDNESDAY, JUNE 13, 2018: Roll Call The Following Board members were in attendance: Teresita McNabb, RN, MSHSA, NE-A, CLNC, FACHE, Vice President Tim Cotita, MSHCE, RN, COE, Alternate Officer Nancy Davis, MN, RN, NE-BC Jennifer Manning, DNS, APRN, CNS, CNE Tracey Moffatt, MHA, BSN, RN Elizabeth Newman Tate The following staff members were in attendance: Karen C. Lyon, PhD, APRN, ACNS-ec, NEA-ec, Executive Director/CEO Wanda Matthews, MP A, Chief Regulatory Officer Barbara McGill, MSN, RN, Director ofmonitoring/rnp William Little, JD, MPA, Director of Investigations Lauren Reed, JD, Board Attorney Robin Huet, RN Compliance Officer Domoine Rutledge, JD, Board Attorney Carrie LeBlanc Jones, JD, Board Attorney Suzanne C. Armand, CCR-CVR, Court Reporter by T. Cotita, seconded, that the Board accept the Findings of Fact as presented by the Prosecuting Attorney.

5 Page S of7 by T. Cotita, seconded, that the Board accept the Conclusions of Law as presented by the Prosecuting Attorney with the following change: Number 3 delete Bullet Point Number 1. by T. Cotita, seconded, that the Board adopt the following Board Order as presented by the Prosecuting Attorney with the following changes: Kimberly Anne McOueary-Layne Number 2, change to "outpatient evaluation." Numberl 0, submit a payment of $500 as a fine. Numberl 1, submit payment of$730 for the cost of the hearing. by J. Manning, seconded, that the Board adopt the following Board Order: It is ORDERED, ADJUDGED, AND DECREED that Respondent's Petition for Rehearing is denied and the Final Order dated March 2, 2018 is affinned. CONSENT ORDERS: There were eighteen (18) matters considered by the Board as Consent Orders. by N. Davis, seconded, that the Board accept the Consent Orders for the following individuals: Nurse Practice Act Violations

6 Page 6 of7 J. Moffatt was recused Kami Lynne Roccaforte Amanda McGowan Butler Kyle Joseph Echelard Tamara Roussell Edie John David Fruge' Ami Waldron Jackson Linda Faye Morgan Derrick Na-Vel Williamson Kristin Michele Womack Reinstatement Glenn Joseph Broussard Melanie Renee Langley Joshua Shawn McCracken Sharissa Ann Taylor Jeanne Domingues Turner Students Christy Tullos Gough Catherine Carinne Lovitt Trayvon Tyre Snow Katie Cox Stennett RATIFICATION OF AUTOMATIC SUSPENSION There were six ( 6) matters considered by the Board as ratification of Automatic Suspension by Board staff.

7 Page 7 of7 Candace Christine Brisco Jason Lee Juneau Zephan Michael Rochelle Robyn Lockwood Taylor Kristin Martin Todd Kelly Jude Vincent RATIFICATION OF MULTIPLE ACTIONS: There were five (5) matters considered by the Board as Ratification of Multiple Actions. ADJOURNMENT: by N. Davis, seconded, that the Board ratify the Multiple Action on the following individuals: Larrice Irving Anderson Charlotte Wheelock Daigle Jennifer Pitre Ortego Charles Clayton Prather Kari Willis Spittle by N. Davis, seconded, to adjourn The Hearing Panel adjourned at 12: 16 p.m. T. McNABB, VICE PRESIDENT LOUISIANA STATE BOARD OF NURSING

LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, JANUARY 9, 2019

LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, JANUARY 9, 2019 LOUISIANA STATE BOARD OF NURSING 17373 PERKINS ROAD BATON ROUGE, LOUISIANA 70810 MINUTES OF THE HEARING PANEL HELD WEDNESDAY, JANUARY 9, 2019 Call to Order: Roll Call: The Hearing Panel of the Board of

More information

LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, MAY 9, 2018

LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, MAY 9, 2018 LOUISIANA STATE BOARD OF NURSING 17373 PERKINS ROAD BATON ROUGE, LOUISIANA 70810 MINUTES OF THE HEARING PANEL HELD WEDNESDAY, MAY 9, 2018 Call to Order: Roll Call: The Hearing Panel of the Board of Nursing

More information

KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas BOARD MINUTES Friday April 8, 2016

KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas BOARD MINUTES Friday April 8, 2016 KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas 66612 BOARD MINUTES Friday April 8, 2016 FORMAT OF MINUTES Prior to each motion there appears the names of two Board

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

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CA 9:00 A.M., WEDNESDAY, AUGUST 2, 2017 PRESENT:

More information

LOUISIANA STATE BOARD OF NURSING 5207 ESSEN LANE, SUITE 6 BATON ROUGE, LOUISIANA MINUTES OF THE SPECIAL SESSION HELD TUESDAY, DECEMBER 18, 2007

LOUISIANA STATE BOARD OF NURSING 5207 ESSEN LANE, SUITE 6 BATON ROUGE, LOUISIANA MINUTES OF THE SPECIAL SESSION HELD TUESDAY, DECEMBER 18, 2007 LOUISIANA STATE BOARD OF NURSING 5207 ESSEN LANE, SUITE 6 BATON ROUGE, LOUISIANA 70809 MINUTES OF THE SPECIAL SESSION HELD TUESDAY, DECEMBER 18, 2007 Call to Order: Roll Call: This special session of the

More information

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF APRIL 16, 2018 PRESIDING JUDGE: THE HONORABLE MELISSA BUCKHANNON COURT REPORTER: SALLIE BETH TODD COURTROOM 2C MONDAY 04/16/18 MOTIONS/UNCONTESTED

More information

Turner Public Schools P.O. Box 159 Highway 32 West Burneyville, OK 73430

Turner Public Schools P.O. Box 159 Highway 32 West Burneyville, OK 73430 Date: May 14, 2012 Time: 7:00 P.M. Place: Regular Board of Education Meeting Turner Board of Education Independent District No. 5 Love County, Oklahoma Turner Public School Turner Superintendent s Office,,

More information

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: JULIE ANN FUSILIER NUMBER: 14-DB-052 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: JULIE ANN FUSILIER NUMBER: 14-DB-052 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION ORIGINAL Louisiana Attorne\ Disci linary Boud FILED by: cf_ynb~ Docket# Filed-On 14-DB-052 1/5/2016 LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: JULIE ANN FUSILIER NUMBER: 14-DB-052 RECOMMENDATION TO THE

More information

BEFORE STANDRIDGE, P.J., HILL AND BUSER, JJ. Tuesday, March 13, :00 a.m.

BEFORE STANDRIDGE, P.J., HILL AND BUSER, JJ. Tuesday, March 13, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

2017 ANA Membership Assembly June 9-10, 2017 Washington, DC

2017 ANA Membership Assembly June 9-10, 2017 Washington, DC 2017 ANA Membership Assembly June 9-10, 2017 Washington, DC Summary The American Nurses Association (ANA) Membership Assembly held its annual meeting in Washington, DC on June 9-10, 2017. ANA President

More information

Minutes of the. Workforce Development Board (LWDA #40)

Minutes of the. Workforce Development Board (LWDA #40) Minutes of the Workforce Development Board (LWDA #40) Friday, October 30, 2015 10:00 a.m. Ramada Lafayette Conference Center Lafayette, LA I. Call to Order The Workforce Development Board #40 Meeting was

More information

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M.

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M. REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, 2012 5:00 P.M. The East Baton Rouge Parish School Board met at the School Board Office at 1050 South Foster Drive, Baton

More information

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016 CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016 1. Call to Order A. Reading of the Sunshine Law Michael L. Testa, Esquire, Solicitor B. Pledge of Allegiance Ms. Pamela Sjogren, Board

More information

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015 General Session Minutes Electrical Contractors Licensing Board September 2015 FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL 33316

More information

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011 NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 The North Ridgeville Board of Education met in Special Session on June 7, 2011 at 5:30 p.m. in the North Ridgeville Education Center conference room. CALL TO

More information

Louisiana State Board of Embalmers And Funeral Directors

Louisiana State Board of Embalmers And Funeral Directors Page 1 Louisiana State Board of Embalmers And Funeral Directors Minutes of the Meeting For August 15, 2018 Board Members present: S. J. Brasseaux, President Maurice Southall, Vice President Edward Muhleisen,

More information

Executive Board Meeting Minutes July 11, Martha Dewey Bergren, DNS, RN

Executive Board Meeting Minutes July 11, Martha Dewey Bergren, DNS, RN Chair, Lynn (Bethel) Short, RDH, MPH Executive Board Meeting Minutes July 11, 2016 IN ATTENDANCE Pamela M. Aaltonen, PhD, RN Gail Bellamy, PhD Georges C. Benjamin, MD Martha Dewey Bergren, DNS, RN Kevin

More information

STATE OF LOUISIANA DIVISION OF ADMINISTRATIVE LAW ETHICS ADJUDICATORY BOARD

STATE OF LOUISIANA DIVISION OF ADMINISTRATIVE LAW ETHICS ADJUDICATORY BOARD STATE OF LOUISIANA DIVISION OF ADMINISTRATIVE LAW ETHICS ADJUDICATORY BOARD BOARD OF ETHICS * DOCKET NO. 2011-18685-ETHICS-A * IN THE MATTER OF * * JENNIFER SNEED * AGENCY TRACKING NO. 2010-1043 ******************************************************************************

More information

Welcome to the 2016 WNA Annual Meeting. October 22, 2016 Marriott West Middleton, WI

Welcome to the 2016 WNA Annual Meeting. October 22, 2016 Marriott West Middleton, WI Welcome to the 2016 WNA Annual Meeting October 22, 2016 Marriott West Middleton, WI Call to order Linda Gobis, WNA President Roll and Declaration of Quorum Nicole Faulkner, RN Designated Secretary Adoption

More information

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT ********** STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 14-314 ADOPTION OF N. B. ********** APPEAL FROM THE FIFTEENTH JUDICIAL DISTRICT COURT PARISH OF LAFAYETTE, NO. A-20130052 HONORABLE EDWARD D. RUBIN, DISTRICT

More information

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015 December 8, 2015 Page 1 of 5 SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015 The December 8, 2015 Joint Planning and Legislative Meeting of the Wilkinsburg

More information

THE LOUISIANA BOARD OF EXAMINERS OF CERTIFIED SHORTHAND REPORTERS BOARD MEETING MINUTES FRIDAY, APRIL 29, 2016

THE LOUISIANA BOARD OF EXAMINERS OF CERTIFIED SHORTHAND REPORTERS BOARD MEETING MINUTES FRIDAY, APRIL 29, 2016 THE LOUISIANA BOARD OF EXAMINERS OF CERTIFIED SHORTHAND REPORTERS BOARD MEETING MINUTES FRIDAY, APRIL 29, 2016 Pursuant to notice, the meeting was called to order at 11:00 A.M., Friday, April 29, 2016,

More information

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S * LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS * M I N U T E S * President Kim M. Boyle called to order the meeting of the Board of Governors of the Louisiana State Bar Association at 9 a.m., Saturday,

More information

San Jacinto College District Regular Board Meeting Minutes. December 3, 2018

San Jacinto College District Regular Board Meeting Minutes. December 3, 2018 San Jacinto College District Regular Board Meeting Minutes December 3, 2018 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, December 3, 2018, in Room 104 of

More information

OF SUPERVISORS MEETING

OF SUPERVISORS MEETING Southern University and A&M College System BOARD OF SUPERVISORS MEETING Board of Supervisors Meeting Room 2 nd Floor, J.S. Clark Administration Building Baton Rouge, Louisiana 9 a.m. Friday, Minutes The

More information

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney MINUTES FROM THE Electrical Contractors Licensing Board Meeting March 19-20, 2009 Hilton Cocoa Beach Oceanfront 1550 North Atlantic Ave. Cocoa Beach, Florida 32931 The Board Meeting was called to order

More information

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 MINUTES Board of Veterinary Medicine Hampton Inn & Suites, Downtown St. Petersburg

More information

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

East Clinton Local Board of Education

East Clinton Local Board of Education East Clinton Local Board of Education Tuesday April 20, 2010 Regular Meeting 7:30 p.m. CALL TO ORDER: The East Clinton Local Board of Education was called to order at the East Clinton Board of Education,

More information

Tuesday, July 30, :00 P.M.

Tuesday, July 30, :00 P.M. MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, July 30, 2013 (These minutes have been approved by the Board of Education.) MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION

More information

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL-CALLED MEETING District Office August 7, 2017

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL-CALLED MEETING District Office August 7, 2017 HORRY COUNTY BOARD OF EDUCATION M I N U T E S BOARD WORK SESSION/SPECIAL-CALLED MEETING District Office August 7, 2017 The following persons were present: Board of Education Joe DeFeo, Chairman Janet Graham

More information

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to October 21, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 12:00 PM by the board=s President, Louis Charbonnet, III, at the board=s office located at

More information

D O C K E T S U P R E M E C O U R T

D O C K E T S U P R E M E C O U R T Page 1 MONDAY, OCTOBER 26, 2009 101,472 Original. S. Moss, Petitioner, Marc A. Schultz. Hon. Joseph D. Johnson, Respondent, and State of Kansas. Steve Phillips, Assistant Attorney General; Chadwick J.

More information

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

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

More information

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts MINUTES Oversight Committee Quarterly Board Meeting Cancer Prevention and Research Institute of Texas Thompson Auditorium, 1 st Floor, Texas Medical Association 401 W. 15 th St., Austin, TX February 20,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH. v. CASE NOS ADMINISTRATIVE COMPLAINT

STATE OF FLORIDA DEPARTMENT OF HEALTH. v. CASE NOS ADMINISTRATIVE COMPLAINT DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NOS. 2018-24382 2017-21659 JODI LYNN LEVINS, R.N., A.P.R.N., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner,

More information

WARDEN LYNN COOPER MS TONIA RACHAL

WARDEN LYNN COOPER MS TONIA RACHAL NOT DESIGNATED FOR PUBLICATION STATE OF LOUISIANA COURT OF APPEAL FIRST CIRCUIT NO 2010 CA 187 VICTOR JONES VERSUS SECRETARY OF CORR JAMES LEBLANC WARDEN LYNN COOPER MS TONIA RACHAL Judgment Rendered May

More information

CHAPTER THIRTEEN DISMISSAL DOCKET

CHAPTER THIRTEEN DISMISSAL DOCKET U.S. BANKRUPTCY COURT Western District of Texas Judge Ronald B. King, Presiding 10/04/18 San Antonio Courtroom #1 HEARINGS 9:30 AM CHAPTER THIRTEEN DISMISSAL DOCKET 1 10:00 AM CHAPTER THIRTEEN CONFIRMATION

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008 Dr. Jernigan convened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson,

More information

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Wednesday, December 26, 2007 GRANTS APPELLATE JUDGE JUDGMENT

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Wednesday, December 26, 2007 GRANTS APPELLATE JUDGE JUDGMENT SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List Wednesday, December 26, 2007 GRANTS STYLE/APPEAL NUMBER COUNTY TRIAL JUDGE TRIAL COURT NO. APPELLATE JUDGE JUDGMENT

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048 BATEMAN, CHARLES VERNON 1 2 3 140537765 IMPROPERLY AFFIXED LICENSE PLATES / TABS SHOW CAUSE SUMMONS ISSUED - DEF FAILS TO APPEAR (X2) 140537766 NO PROOF OF INSURANCE SHOW CAUSE SUMMONS ISSUED - DEF FAILS

More information

Medina County Domestic Relations Court Detail Schedule Jessica Manners:

Medina County Domestic Relations Court Detail Schedule Jessica Manners: 8:30 am 9:00 am 18PA0162 Event / Filing: ExParte Motion Mascari, Paige C vs. Boykin, Charles David Steve Bailey 9:00 am 9:30 am 12DR0173 Event / Filing: Pros. Atty. Mot. to Terminate CS English, Karen

More information

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA **********

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA ********** STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA 12-760 MICHAEL P. TYLER, ET AL. VERSUS JOSEPH DEJEAN, ET AL. APPEAL FROM THE TWENTY-SEVENTH JUDICIAL DISTRICT COURT PARISH OF ST. LANDRY, NO. 093884

More information

LOUISIANA CLERKS OF COURT ASSOCIATION

LOUISIANA CLERKS OF COURT ASSOCIATION LOUISIANA CLERKS OF COURT ASSOCIATION 2013-2014 COMMITTEES AUDIT EXIT COMMITTEE The Audit Exit Committee shall review audit exit information for Retirement, Insurance and Association issues prior to the

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

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT ********** STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT 13-87 CLAYTON CHISEM VERSUS YOUNGER ENTERPRISES, LLC, ET AL. ********** APPEAL FROM THE NINTH JUDICIAL DISTRICT COURT PARISH OF RAPIDES, NO. 236,138 HONORABLE

More information

Pre and Post Conf Galveston Hearing Judge MARVIN ISGUR, Galveston William E. Heitkamp, Trustee December 7, :30 pm

Pre and Post Conf Galveston Hearing Judge MARVIN ISGUR, Galveston William E. Heitkamp, Trustee December 7, :30 pm 17-80041 Lance Larry and $4,585.36 $1,450.00.PRO SE Janet Erika Maria 3.16 Mos No Pmt info Chapman-Board man 9/4/18 $1,450.00 2/6/17 DOC #52 FILED 10/12/2018 18-80223 CAROLYN $0.00 $620.00 CONFIRMATION

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

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014 State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014 Present: Absent: Dr. Robert Higgins, Secretary Ms. Daniela Ivancikova,

More information

OF SUPERVISORS MEETING

OF SUPERVISORS MEETING Southern University and A&M College System BOARD OF SUPERVISORS MEETING Board of Supervisors Meeting Room 2 nd Floor, J.S. Clark Administration Building Baton Rouge, Louisiana 9 a.m. Friday, Minutes The

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008 President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:00 p.m. on August 27, 2008. In attendance were Board members Drs. Susan Bull,

More information

BOSSIER CITY MUNICIPAL FIRE & POLICE CIVIL SERVICE BOARD PO BOX 5337 BOSSIER CITY, LOUISIANA PHONE: 318/ FAX: 318/

BOSSIER CITY MUNICIPAL FIRE & POLICE CIVIL SERVICE BOARD PO BOX 5337 BOSSIER CITY, LOUISIANA PHONE: 318/ FAX: 318/ BOSSIER CITY MUNICIPAL FIRE & POLICE CIVIL SERVICE BOARD PO BOX 5337 BOSSIER CITY, LOUISIANA 71171-5337 PHONE: 318/698-7335 FAX: 318/741-8893 WILLIAM SCHWARTZ CHAIRMAN BARBARA MURRAY SECRETARY CIVIL SERVICE

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

ST. TAMMANY PARISH SCHOOL BOARD

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S November 10, 2016 T he School Board of the Parish of St. Tammany, State of Louisiana, met in regular session on Thursday, November 10, 2016 at the Robert C. Brooks, Jr. Educational Complex,

More information

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010 1 5484. OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS February 5, 2010 The Oklahoma Accountancy Board (OAB) convened in special session on Friday, February 5, 2010, in Room 133 of

More information

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County Advocate Volunteers = Each picture of a child signifies that the Advocate has closed one case Date Sworn: 6 December 2013 Ector Ancira San Patricio County Date Sworn: 29 July 2015 Janice & Robert Andreas

More information

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held April 13, 2017

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held April 13, 2017 ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held April 13, 2017 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:30 pm. ROLL CALL: Members Present

More information

LEE COUNTY BOARD OF ADJUSTMENT SPECIAL CALLED MEETING MONDAY, FEBRUARY 18, 2019, 6:00 PM

LEE COUNTY BOARD OF ADJUSTMENT SPECIAL CALLED MEETING MONDAY, FEBRUARY 18, 2019, 6:00 PM LEE COUNTY BOARD OF ADJUSTMENT SPECIAL CALLED MEETING MONDAY, FEBRUARY 18, 2019, 6:00 PM Lee Co. Government Center, 106 Hillcrest Drive Gordon Wicker Conference Room This meeting is being held to elect

More information

Thursday 09-Jan Courtroom 2-2nd Floor

Thursday 09-Jan Courtroom 2-2nd Floor DOCKET REPORT Page No: 1 Thursday 09-Jan-2014 Courtroom 1-2nd Floor VMW 09:00AM K-13-001276 State of Maryland vs Aaron Lincoln Joyner Criminal Non-Jury Trial 1 of 1 Fitzgerald Buck 01/25/14 09:00AM K-13-001428

More information

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried. South Carolina Board of Cosmetology Board Meeting 9:00 a.m., May 24, 2016 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 29210 1. Meeting Called

More information

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m.

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Minutes of the Special Meeting of April 22, 2013

Minutes of the Special Meeting of April 22, 2013 Minutes of the Special Meeting of April 22, 2013 The Board of Education of Community Unit School District No. 1, Coles and Cumberland Counties, Illinois met in special session on Wednesday, April 22, 2013

More information

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: ROY JOSEPH RICHARD, JR. NUMBER: 14-DB-051 RECOMMENDATION TO THE LOUISIANA SUPREME COURT

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: ROY JOSEPH RICHARD, JR. NUMBER: 14-DB-051 RECOMMENDATION TO THE LOUISIANA SUPREME COURT ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: ROY JOSEPH RICHARD, JR. NUMBER: 14-DB-051 RECOMMENDATION TO THE LOUISIANA SUPREME COURT 14-DB-051 1/12/2016 INTRODUCTION This is a disciplinary matter

More information

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag Agenda for The Florida Board of Professional Engineers October 7, 2015 beginning at 1:00 p.m. or soon thereafter and October 8, 2015 beginning at 8:30 a.m., or soon thereafter The Shores Resort Daytona

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD AMENDED AGENDA DATE: March 20, 2018 TIME: 11:00 a.m. LOCATION: PCCLB MEMBERS Rick Dunn Rob Maslo Kevin Garriott Glenn Wardell James Arry Housh Alan Holderith

More information

December 9, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

December 9, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was December 9, 2013 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s Vice President, Kelly Rush, at the board s office located at 3500

More information

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson P.O. Box 157 10405 Merrill Road Hamburg, Michigan 48139-0157 (810) 231-1000 Office (810) 231-4295 Fax Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck

More information

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239)

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239) The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida 33966-1012 (239) 334-1102 www.leeschools.net SPECIAL SCHOOL BOARD MEETING May 08, 2018 2:00 p.m. -REVISED- Cathleen O'Daniel Morgan

More information

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: LOUIS JEROME STANLEY NUMBER: 14-DB-042 RULING OF THE LOUISIANA ATTORNEY DISCIPLINARY BOARD INTRODUCTION

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: LOUIS JEROME STANLEY NUMBER: 14-DB-042 RULING OF THE LOUISIANA ATTORNEY DISCIPLINARY BOARD INTRODUCTION LOUISIANA ATTORNEY DISCIPLINARY BOARD 14-DB-042 3/1/2016 IN RE: LOUIS JEROME STANLEY NUMBER: 14-DB-042 RULING OF THE LOUISIANA ATTORNEY DISCIPLINARY BOARD INTRODUCTION This is an attorney disciplinary

More information

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm East Carolina University 2007-08 Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm I. Attendance: Present: Cornell Allen, Lucia Brannon, Andrea Bristol, Harold

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, 2018 Final Approved: 1/10/2019 The meeting of the Louisiana State Board of Examiners of Psychologists (Board

More information

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES. Texas State Board of Public Accountancy September 20, 2001 MINUTES Texas State Board of Public Accountancy September 20, 2001 The Texas State Board of Public Accountancy met from 10:03 a.m. until 12:52 p.m. on September 20, 2001, at 333 Guadalupe, Tower III, Suite

More information

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING Hilton Tampa Airport Westshore 2225 North Lois Avenue Tampa, FL 33607 PH: 813-877-6688 July 21 & 22, 2011 The Board meeting was called to

More information

Delegations of Authority for The University of Texas Medical Branch at Galveston*

Delegations of Authority for The University of Texas Medical Branch at Galveston* Delegations of Authority for The University of Texas Medical Branch at Galveston* Board of Regents GIFTS: Delegation of authority to accept current purpose gifts other than securities. GIFTS: Delegation

More information

Courtroom 1-2nd Floor

Courtroom 1-2nd Floor DOCKET REPORT Page No: 1 Tuesday 25-Sep-2012 Courtroom 1-2nd Floor VMW 08:30AM K-10-001973 State of Maryland vs Joey E Dixon Arraignment Probation Violatio 1 of 1 Trostle 05/28/11 08:30AM K-11-000458 State

More information

Duval County Legislative Delegation

Duval County Legislative Delegation CHAIR REPRESENTATIVE JAY FANT VICE CHAIR SENATOR AARON BEAN Duval County Legislative Delegation MINUTES ORGANIZATIONAL MEETING AND GENERAL PUBLIC HEARING WEDNESDAY, NOVEMBER 30, 2016 1:00 P.M. 117 W. DUVAL

More information

BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO AMENDED MEMORANDUM ORDER

BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO AMENDED MEMORANDUM ORDER VIRGINIA: BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO. 15-033-101632 AMENDED MEMORANDUM ORDER These matters came to be heard on August 25,

More information

Delegations of Authority for The University of Texas Medical Branch at Galveston*

Delegations of Authority for The University of Texas Medical Branch at Galveston* Delegations of Authority for The University of Texas Medical Branch at Galveston* Board of Regents GIFTS: Delegation of authority to accept current purpose gifts other than securities. GIFTS: Delegation

More information

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE October 24, 2013 MINUTES The regularly scheduled meeting of the Knoxville-Knox County Community Action Committee was held at the L. T. Ross Building, 2247

More information

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL MONDAY, NOVEMBER 26, 2018 SENATE JOURNAL, MONDAY, NOVEMBER 26, 2018 2301 TWO HUNDRED THIRTY-SEVENTH DAY Senate Chamber, Columbus,

More information

ROLL CALL RECOGNITION OF VISITORS & GUESTS. REPORTS Written Reports submitted are included at the end of the agenda.

ROLL CALL RECOGNITION OF VISITORS & GUESTS. REPORTS Written Reports submitted are included at the end of the agenda. Wednesday, May 17, 2017 SENATE MEETING AGENDA 3:00 PM 5:00 PM, ROOM C-120 Call to Order at: ROLL CALL Luis Martinez Pres., 2016 Kris Campbell MSE, Diane Flahaven UAF2, 2016 Ellie Swanson LRIE/A/CEWD, 17

More information

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: EDWARD BISSAU MENDY NUMBER: 14-DB-041 RECOMMENDATION TO THE LOUISIANA SUPREME COURT

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: EDWARD BISSAU MENDY NUMBER: 14-DB-041 RECOMMENDATION TO THE LOUISIANA SUPREME COURT ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD 14-DB-041 3/11/2016 IN RE: EDWARD BISSAU MENDY NUMBER: 14-DB-041 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION This attorney disciplinary matter

More information

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR OFFICIAL BALLOT STATE OF TENNESSEE GIBSON COUNTY AUGUST 2, 2018 STATE REPUBLICAN PRIMARY Precinct Name Ballot Name UNITED STATES SENATE MARSHA BLACKBURN AARON L. PETTIGREW DIANE BLACK RANDY BOYD GOVERNOR

More information

NORTH RIDGEVILLE BOARD OF EDUCATION Page 191 REGULAR MEETING August 21, 2018

NORTH RIDGEVILLE BOARD OF EDUCATION Page 191 REGULAR MEETING August 21, 2018 NORTH RIDGEVILLE BOARD OF EDUCATION Page 191 The North Ridgeville Board of Education met in Regular Session on August 21, 2018 at 6:00 p.m. in the North Ridgeville Academic Center Community Room. CALL

More information

PERRY CENTRAL SCHOOLS PERRY, NEW YORK BOARD OF EDUCATION MINUTES

PERRY CENTRAL SCHOOLS PERRY, NEW YORK BOARD OF EDUCATION MINUTES Perry Central School District Board of Education 33 Watkins Ave., Perry, NY 14530 Regula Meeting August 6, 2018 PERRY CENTRAL SCHOOLS PERRY, NEW YORK 14530 BOARD OF EDUCATION MINUTES I. Call to Order,

More information

NOTICE. Before POWELL, P.J., MCANANY, J., AND BUKATY, S.J. Tuesday, August 19, :00 a.m.

NOTICE. Before POWELL, P.J., MCANANY, J., AND BUKATY, S.J. Tuesday, August 19, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

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

OF SUPERVISORS MEETING

OF SUPERVISORS MEETING Southern University and A&M College System BOARD OF SUPERVISORS MEETING 2 nd Floor, J.S. Clark Administration Building Board of Supervisors Meeting Room Baton Rouge, Louisiana 9 a.m. Friday, July 5, 2018

More information

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

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

More information

MEETING NOTICE. DATE: April 11th, 2018 Coordinated Transit Committee (CTC) Megan Walker, Associate Planner April 18 th, 2018 CTC Meeting

MEETING NOTICE. DATE: April 11th, 2018 Coordinated Transit Committee (CTC) Megan Walker, Associate Planner April 18 th, 2018 CTC Meeting MEETING NOTICE DATE: April 11th, 2018 TO: FROM: RE: Coordinated Transit Committee (CTC) Megan Walker, Associate Planner April 18 th, 2018 CTC Meeting The Coordinated Transit Committee will meet Wednesday

More information

FREDERICKA HOMBERG WICKER JUDGE

FREDERICKA HOMBERG WICKER JUDGE CARLOS RUSSELL AND DESHANNON RUSSELL VERSUS SCOTTSDALE INSURANCE COMPANY, STATE NATIONAL INSURANCE COMPANY, GULF SOUTH INSURANCE AGENCY, LLC, MELANIE BOUDREAUX MICHAEL, AND ABC INSURANCE COMPANY NO. 18-CA-31

More information

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION LOUISIANA ATTORNEY DISCIPLINARY BOARD 14-DB-035 8/14/2015 IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION This is an attorney discipline matter

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, 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

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999 Minutes from the Meeting of the Policy and Planning Board July 28, 1999 CALL TO ORDER Mr. Aubrey Temple, Chairman, called the monthly meeting of the Board of Trustees to order. ROLL CALL Members Present

More information

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda REGULAR MEETING DATE: SEPTEMBER 18, 2014 TIME: 7:00 p.m. PLACE: CD Elementary Cafeteria Meeting # 829: 1. Meeting Called to Order at: by:

More information