PINELLAS COUNTY CONSTRUCTION LICENSING BOARD
|
|
- Barrie Hubbard
- 6 years ago
- Views:
Transcription
1 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, Florida on September 17, 2012 at 1:30 PM. This meeting was publicly advertised and a quorum was present. Members in attendance were: MEMBERS Paul Skipper, Chair Thomas Tafelski, Vice Chair Vacancy Mike Besel Bruce Cooper Rick Dunn Gareth Eich Kevin Garriott Steve Gleaton Ernie Hand Bill Heaberlein Alan Holderith Stephen Lee Steve Strong Gerald White Fritz Wolf CLASSIFICATION Building Building General Contractor Plumbing Contractor Building Official Building Official Architect Building Official Aluminum Contractor Fire Marshal Roofing Contractor General Contractor Building Official Fire Marshal Electrical Contractor Residential Contractor Also attending: Rodney Fischer, Executive Director Jason Ester, Sr. Assistant County Attorney Miles Belknap, Assistant County Attorney Anne Maddox, PCCLB Investigator Caroline Jones, Executive Administrative Secretary The meeting was called to order at 1:30 PM by Chairman Skipper Pledge of Allegiance/Roll Call/Swearing In I. PUBLIC HEARING - None SPECIAL AUDIT REPORT PRESENTATION VIEW AUDIT REPORT Following introduction by Executive Director Rodney S. Fischer, CliftonLarsonAllen LLP Auditor Norma Berrios presented the findings of the independent audit Belcher Road, Suite 102 Largo, Florida Phone Fax Web Site:
2 September 17, 2013 conducted by the firm for the fiscal year ending 2012 and stated that she had worked closely with Mr. Fischer and the Clerk of the Circuit Court s Chief Deputy Financial Director Claretha Harris during the compilation of the audit. Ms. Berrios reported on the outcome of the audit which included internal controls on financial reporting, and recommendations made to the Board, a copy of which has been filed and made a part of the record. VIEW AUDIT REPORT II. CONSENT AGENDA After consideration and on a motion by Member Hand, seconded by Member Besel, the Board unanimously accepted/approved the consent agenda with the exception of Case D. 7 Mark S. Cain, an expired permit which will be heard with the Regular Agenda. All stipulations are Final Orders of the Board in accordance with Section (3), Florida Statutes. A. Minutes for PCCLB Regular PCCLB meeting of July 16, 2013 and Special Magistrate Minutes of August 6, B. Examining Committees Reports June and July 2013 C. Stipulations (Section (3), Florida Statutes) 1. Richard P. Houghton A , , Sean Demetrius Carter A D. The following cases were forwarded to the PCCLB from various building departments for disciplinary action by the board due to expired permits and were not resolved within the requested 30 days after notification by this board. These cases were then presented to the Probable Cause Committee whereby probable cause was found and an administrative complaint was served upon each of the following and violations remain. The contractors have been notified of this hearing and recommendation by the Executive Director would be to accept the allegations as filed in the Administrative Complaint as findings of fact and to enter a Final Order as follows: 1. Reprimand for permit violation; and 2. An increase in the fine from $300 to $500; and 3. If not completely resolved within 30 days of a final order, license/registration to be suspended. FINE PAID PERMIT ISSUE NOT RESOLVED 1. Brian Paul Aderhold - A (Resolved) 2. Thomas Leroy Robinson - A FINE NOT PAID PERMIT ISSUE RESOLVED 3. Carmen Walker Jordan - A Kevin A. Ford - A Thomas Arthur Smith - A and A Clinton Dale Phelps - A (Withdrawn) FINE NOT PAID PERMIT ISSUE NOT RESOLVED 7. Mark S. Cain - A moved to regular agenda 8. William F. Cournoyer - A Belcher Road, Suite 102 Largo, Florida Phone Fax Web Site: 2
3 September 17, 2013 III. REGULAR AGENDA A. The Board conducted informal administrative hearings in accordance with section (2), Florida Statutes. The Respondent elected an informal hearing, defaulted by not executing an Election of Rights or failed to respond and was therefore scheduled for informal hearings by the Board to resolve the complaints. The actions taken are Final Orders of the Pinellas County Construction Licensing Board. Rodney S. Fischer appeared in the cases for the Petitioners. ***Deviating from the agenda, the Board heard, Case A13-861, Mark S. Cain*** 7. Mr. Fischer indicated that the Respondent, Mark S. Cain, is before the Board to be heard with regard to an expired permit that has not be resolved or fine paid. Mark Cain, A-Able Air Conditioning Inc, appeared and presented mitigating testimony wherein he advised that due to an uncooperative homeowner, the red tag issue has not been resolved. Following discussion by the members, Member Tafelski moved that Mr. Cain be afforded 60 days to meet with the County building officials to resolve the permit issue; and that the $300 fine stand; whereupon, on a second by Member Cooper, the motion carried. 1. Kyle Hunt, a state-certified Air Conditioning Contractor (I-CAC ), did not appear and was not represented by counsel in the case of Administrative Complaints A13-539; 899; and Mr. Fischer read staff recommendation into the record and indicated that the Respondent had advertised for a regulated trade and had failed to register his license with the PCCLB. On a motion by Member Gleaton, seconded by Member Cooper, the Board voted to accept the allegations of Administrative Complaints A13-539; ; and as Findings of Fact and concluded that the Respondent violated Section 24(2)(d)(h)(j)(k)(m)(n), Chapter , Laws of Florida, as amended, and imposed the following penalty, as amended: (a) Reprimand for failure to register with the PCCLB; advertising for work in Pinellas County, and misconduct; and (b) Administrative fine in the amount of $ is assessed for each Administrative Complaint; and (c) Suspension of Respondent s current registration; however, suspension is stayed and will be one year probation if Respondent resolves this and pays and pays the fines within 30 days of receipt of a final order. ***At this time, 2:10 P.M., Chairman Skipper relinquished the gavel to Vice Chairman Tafelski and leaves the meeting*** Belcher Road, Suite 102 Largo, Florida Phone Fax Web Site: 3
4 September 17, Scott Aubrey Hutchinson, a state-certified General Contractor (I-CGC ), did not appear and was not represented by counsel in the case of Administrative Complaint A Mr. Fischer read staff recommendation into the record and indicated that the Respondent had failed to pull a permit, failed to qualify a firm, exhibited financial mismanagement and abandonment while contracting with homeowner DeAnna Hall. On a motion by Member Besel, seconded by Member Cooper, the Board voted to accept the allegations of Administrative Complaints A as Findings of Fact and concluded that the Respondent violated Section 24(2)(d)(g)(h)(j)(k)(n), Chapter , Laws of Florida, as amended, and imposed the following penalty, as amended: (a) Reprimand for failure to obtain a permit and inspection(s), failure to qualify a firm; financial mismanagement, abandonment, and misconduct. (b) Administrative fine in the amount of $1, is assessed for Administrative Complaint ; and (c) Suspension of Respondent s registration; however, suspension is stayed and will be one year probation if Respondent resolves this complaint and reimburses complainant $2, If Respondent reimburses complainant within 30 days of receipt of this final order, fine is reduced to $ Charlie Brown, a Demolition Contractor (C-10269), did appear and in the case of Administrative Complaints A and 836. Mr. Fischer read staff recommendation into the record and indicated that the Respondent had contracted while his license was expired; and for the record noted a scrivener s error in the Summary of Disciplinary Charges wherein it indicates erroneously that the Respondent s license is suspended and should indicate expired. Mr. Brown presented mitigating testimony with regard to Case A wherein he indicated that due to a glitch with the PCCLB Examining Committee delaying the activation of his license, the Complainant had filed a complaint. Referring to Case A13-836, Mr. Brown reported that the Contemporary Housing Alternatives of Florida, Inc. (CHAF) had fired his firm when he had attempted to finish the project at the time his license was reinstated. During discussion, Member Cooper advised the Respondent that pulling permits under another contractor s license unless you are employed by said contractor. Additional discussion ensued wherein the Respondent alleged that litigation was ongoing with CHAF; and that he had been advised by his attorney to not discuss the case. On a motion by Member Tafelski, seconded by Member Garriott, the Board voted to accept the allegations of Administrative Complaint A as Findings of Fact and concluded that the Respondent violated Section 24()(a)(b), Chapter , Laws of Florida, as amended, and imposed the following penalty, as amended: Belcher Road, Suite 102 Largo, Florida Phone Fax Web Site: 4
5 September 17, 2013 (a) Reprimand for contracting while license was expired; (b) Administrative fine in the amount of $ is assessed for Administrative Complaint ; and (c) Suspension of Respondent s license; however, suspension is stayed and will be one year probation if Respondent resolves this complaint and pays all outstanding fines and fees within 30 days of today s date; and will be on probation for one year with quarterly reports of construction activity required. ***At this time, 2:14 P.M., Chairman Skipper returns to the meeting and assumes the gavel*** Referring to Case A13-836, Member Tafelski moves to continue the case until determination of litigation can be confirmed; seconded by Member Hand. Discussion ensues wherein it is established that the case would be continued until the Board s November 19, 2013 meeting and Member Wolf opines he would prefer to see a shorter time period imposed for settlement of the case; whereupon, Chairman Skipper advises that 60 days is necessary to gather additional information. Upon call for the vote, the motion carries to continue Case A to the November 19, 2013 meeting with Member Wolf casting the dissenting vote. IV. Miscellaneous A. Old Business None B. New Business: Mr. Fischer indicated that the Chair of the BCC has confirmed the PCCLB appointments/reappointments for the 2013 through 2015 roster. C. (1) Handout by Mr. Fischer titled Let s Talk Flood, pertaining to the cost of flood insurance. (2) Chairman Skipper presented plaques of appreciation to outgoing members: Steve Gleaton, Mike Besel, and Ernie Hand (3) The PCCLB members acknowledged the retirement of PCCLB Executive Assistant Caroline Jones and presented her with a bouquet of red roses. (4) Members discussed House Bill 269 which revises the amount of civil penalties that may be imposed for unlicensed contracting. D. No one appeared to be heard. ADJOURNMENT The September 17, 2013 meeting of the PCCLB was adjourned at 2:52 PM. Chairman Belcher Road, Suite 102 Largo, Florida Phone Fax Web Site: 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
Largo, Florida, May 17, 2016
Largo, Florida, May 17, 2016 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida
More informationLargo, Florida, May 20, 2014
Largo, Florida, May 20, 2014 The Pinellas County Construction Licensing Board (PCCLB) met in regular session in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida at 1:29 P.M. on
More informationLargo, Florida, September 15, 2015
Largo, Florida, September 15, 2015 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo,
More informationPINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES
PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the Largo City Hall Community Room, 201 Highland Avenue,
More informationLargo, Florida, September 13, 2016
Largo, Florida, September 13, 2016 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo,
More informationLargo, Florida, December 1, 2016
Largo, Florida, The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida at 1 :30 P.M.
More informationLargo, Florida, July 12, 2016
Largo, Florida, The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida at I :33 P.M.
More informationLargo, Florida, February 9, 2017
Largo, Florida, A special session of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite I 02, Largo, Florida at 1 :30 P.M. on this
More informationLargo, Florida, January 23, 2018
Largo, Florida, January 23, 2018 The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the Board Conference Room, 12600 Belcher Road, Suite 102, Largo, Florida
More informationPINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES
PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES The regular bimonthly meeting of the Pinellas County Construction Licensing Board was held at the Largo City Hall Community Room, 201 Highland Avenue,
More informationMechanical Contractor (Late Arrival)
Largo, Florida, The regular bimonthly meeting of the Pinellas County Construction Licensing Board (PCCLB) was held in the General Board Room, Young-Rainey STAR Center, 7887 Bryan Dairy Road, Largo, Florida
More informationPINELLAS 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 informationRecommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.
VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item
More informationVALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 7, :30 A. M.
VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 7, 2014 08:30 A. M. A G E N D A 1. Meeting Called to Order. 2. Citizens
More informationENVIRONMENTAL CONTROL HEARING BOARD
ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,
More informationKEN BURKE FINANCE DIVISION CLERK OF THE CIRCUIT COURT -PINELLAS COUNTY, FLORIDA
KEN BURKE CLERK OF THE CIRCUIT COURT -PINELLAS COUNTY, FLORIDA FINANCE DIVISION Clerk of the County Court Recorder of Deeds Clerk and Accountant of the Board of County Commissioners Custodian of County
More informationCENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS
CENTRAL ALBERTA SLO-PITCH ASSOCIATION BY-LAWS ARTICLE I DEFINITIONS 1. The following words and phrases shall have the meanings ascribed thereto: (a) Board of Directors shall mean the Board of Directors
More informationBY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC.
BY-LAWS OF THE EMERALD POINTE PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION The name of the corporation is the Emerald Pointe Property Owners Association, Inc. hereinafter referred to as
More informationVALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 9, :30 A. M.
VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 9, 2012 08:30 A. M. A G E N D A 1. Meeting Called to Order. 2. Approval
More information1. HEAD OFFICE 2. BOARD OF DIRECTORS
By-Law A by-law relating generally to the transaction of the affairs of the Ottawa Farmers Market Association ONTARIO CORPORATION NUMBER 1723445 BE IT ENACTED as a by-law of the Ottawa Farmers Market Association
More informationUpdated: June 8, TABLE OF CONTENTS Title. ELEVATOR U Bylaws & Policy Guidelines. Job Descriptions, Duties and Responsibilities
Updated: June 8, 2010 TABLE OF CONTENTS Title ELEVATOR U Bylaws & Policy Guidelines Job Descriptions, Duties and Responsibilities ELEVATOR U Meetings Board Meetings President Vice-President Secretary Treasurer
More informationBe It Enacted by the Legislature of the State of Florida:
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 A bill to be entitled An act relating to the Pinellas County Construction Licensing Board, Pinellas County; amending s. 12
More informationBYLAWS September 25, 2012
BYLAWS September 25, 2012 BY-LAWS I. Interpretation 3 II. Membership 3 2.01 SAWHA Governing Body 4 2.02 Regular Memberships 4 2.03 Associate Memberships 5 2.04 Membership Rights for Applications 5 2.05
More information2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671
2015 REVISED BYLAWS HARBOR RIDGE HOMEOWNER S ASSOCIATION, INC PO Box 101 Rutherford College, NC 28671 Article I -- Name The name of the corporation is Harbor Ridge Homeowners Association. The mailing address
More informationCONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC
CONTINUING BYLAWS OF THE NAVAJO COUNTY COMMITTEE OF THE ARIZONA REPUBLICAN PARTY KNOWN AS NCRC These by-laws approved and adopted by the membership of the Navajo County Republican Committee; This 5 th
More informationPolicy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida
Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare
More informationALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS
ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS 741-X-6-.01 741-X-6-.02 741-X-6-.03 741-X-6-.04 741-X-6-.05 741-X-6-.06 741-X-6-.07 741-X-6-.08
More informationTHEREFORE, in accordance with the authority vested in the Chief Judge of the Eleventh Judicial Circuit of Florida, it is hereby ORDERED:
THE ELEVENTH JUDICIAL CIRCUIT MIAMI-DADE COUNTY, FLORIDA CASE NO. 12-1 (Court Administration) ADMINISTRATIVE ORDER NO. 12-02 IN RE: ESTABLISHMENT OF PROCEDURE FOR APPOINTMENT OF COUNSEL IN CRIMINAL AND
More informationVALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, :30 A.M.
VALUE ADJUSTMENT BOARD Board Conference Room, Fifth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 6, 2015 08:30 A.M. AGENDA 1. Meeting Called to Order. 2. Citizens Wishing
More informationChairman Valentino called the First Budget Public Hearing to order at 5:21 p.m.
MINUTES OF THE FIRST PUBLIC HEARING OF THE BOARD OF COUNTY COMMISSIONERS REGARDING THE FISCAL YEAR 2008-2009 COUNTY-WIDE BUDGET AND FISCAL YEAR 2008-2009 NON-AD VALOREM SPECIAL ASSESSMENTS ROLL HELD SEPTEMBER
More informationNot Present: Daniel M. Andriso, Chair, and Keith Bailey.
Clearwater, Florida, September 12, 2013 The Unified Personnel Board (UPB) met in regular session at 6:34P.M. on this date in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse,
More informationBYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS. ARTICLE I Page 3 NAME AND LOCATION
BYLAWS OF SWAN LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. A MISSISSIPPI NON-PROFIT CORPORATION TABLE OF CONTENTS ARTICLE I Page 3 NAME AND LOCATION ARTICLE II Page 3 PURPOSE AND PARTIES 2.01 Purpose 2.02.
More informationRULES OF THE JUDICIAL COUNCIL OF THE SECOND CIRCUIT GOVERNING COMPLAINTS AGAINST JUDICIAL OFFICERS UNDER 28 U.S.C. 351 et. seq. Preface to the Rules
RULES OF THE JUDICIAL COUNCIL OF THE SECOND CIRCUIT GOVERNING COMPLAINTS AGAINST JUDICIAL OFFICERS UNDER 28 U.S.C. 351 et. seq. Preface to the Rules Section 351 et. seq. of Title 28 of the United States
More informationBYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES
BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES Revised June 7, 2013 Page 1 SECTION 1 - GENERAL MATTERS BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES
More informationGRCGT Constitution, Bylaws, Policies approved April /13
GRCGT Constitution, Bylaws, Policies approved April 2010 1/13 ARTICLE 1: Name and Objects The Golden Retriever Club of Greater Toronto Constitution, Bylaws & Policies Approved AGM April 2010 CONSTITUTION
More informationSTATE CONTRACTORS BOARD
KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS
More informationNapa Valley Dog Training Club, Inc.
Napa Valley Dog Training Club, Inc. Constitution Article I Name and Objects Section 1 Name The name of the club will be the Napa Valley Dog Training Club, Inc. Section 2 Objects The objectives of the Club
More informationRecommendations of the Disciplinary Board dated July 29, 2011, it is hereby
IN THE SUPREME COURT OF PENNSYLVANIA OFFICE OF DISCIPLINARY COUNSEL, : No. 1759 Disciplinary Docket No. 3 Petitioner. : No. 78 DB 2010 V. : Attorney Registration No. 58783 MARK D. LANCASTER, Respondent
More informationKANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS
KANSAS ASSOCIATION OF CODE ENFORCEMENT, INC. BY-LAWS ARTICLE I. NAME, TERRITORY, PURPOSE AND REGISTERED OFFICE AND AGENT Name and Corporate Status The name of this organization is the Kansas Association
More informationThe Registered Music Teachers Act, 2002
Consolidated to August 31, 2010 1 REGISTERED MUSIC TEACHERS, 2002 c. R-11.1 The Registered Music Teachers Act, 2002 being Chapter R-11.1 of the Statutes of Saskatchewan, 2002 (effective August 1, 2004);
More informationAINSLIE FOOTBALL & SOCIAL CLUB LIMITED ACN: ("THE COMPANY") A PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OBJECTS
AINSLIE FOOTBALL & SOCIAL CLUB LIMITED ACN: 102 364 321 ("THE COMPANY") A PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OBJECTS The Objects of the Company are: (d) (e) (f) (g) primarily, to foster Australian
More informationBY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.
BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003. ARTICLE I Definitions Section 1. "Association" shall mean
More informationRULES AND REGULATIONS Revised/Effective as of 5/21/2018
RULES AND REGULATIONS Revised/Effective as of 5/21/2018 Per Chapter 67-1876, Special Act, Laws of Florida, as amended, Section 3(F) (Rev. 6/14) 1. Applications: (A.) The Construction Industry Licensing
More informationBYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.
BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC. Metal Treating Institute 8825 Perimeter Park Blvd. #501 Jacksonville, FL 32216 904-249-0448 Fax: 904-249-0459 www.heattreat.net Email: info@heattreat.net
More informationSOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC.
SOUTHERN CALIFORNIA SCHUTZHUND CLUB, INC. CONSTITUTION & BYLAWS ARTICLE I NAME & OBECTIVES The name of the Club shall be the Southern California Schutzhund Club, Inc. The objectives of the Club shall be:
More informationPCCLB Special Act. Updated
PCCLB Special Act CHAPTER, 75-489 LAWS OF FLORIDA, as amended by Chapters 78-594, 81-466, 86-444, 89-504, 93-387, 2002-350, 2003-319, and 2004-403 Laws of Florida. Updated 07.14.04 DISCLAIMER: This is
More informationThe Canadian Information Processing Society of Saskatchewan Act
CANADIAN INFORMATION 1 The Canadian Information Processing Society of Saskatchewan Act being Chapter C-0.2 of The Statutes of Saskatchewan, 2005 (effective June 24, 2005) as amended by the Statutes of
More informationOctober 3, :30 P.M.
VALUE ADJUSTMENT BOARD Clerk s Large Conference Room, Fourth Floor Pinellas County Courthouse 315 Court Street, Clearwater, Florida October 3, 2017 1:30 P.M. AGENDA 1. Meeting Called to Order. Attachment
More informationThe Psychologists Act, 1997
1 The Psychologists Act, 1997 being Chapter P-36.01 of the Statutes of Saskatchewan, 1997 (subsections 54(1), (2), (3), (6), (7) and (8), effective December 1, 1997; sections 1 to 53, subsections 54(4),
More informationRIDGMAR CROSSROADS CONDOMINIUMS
RIDGMAR CROSSROADS CONDOMINIUMS Vist your HOA website at www.ridgmarcrossroads.com any time for more info... Page 1 Ridgmar Crossroads HOA By-laws SAFETY & SECURITY In case of an emergency, call 911 Sprinkler
More informationTHE CANINE AGILITY TRAINING SOCIETY, Inc.
THE CANINE AGILITY TRAINING SOCIETY, Inc. By-laws First Accepted 3/13/91 Amended 12/13/95, 12/9/98, 12/8/99, 12/1/00, 1/16/05 1/8/2006, 1/7/2007, 1/6/08, 1/10/10, 1/16/11, 1/8/12, 1/14/15 ARTICLE I NAME
More informationALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS
Athletic Trainers Chapter 140 X 6 ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 140 X 6.01 140 X 6.02 140 X 6.03 140 X 6.04
More informationThe Registered Psychiatric Nurses Act
1 REGISTERED PSYCHIATRIC NURSES c. R-13.1 The Registered Psychiatric Nurses Act being Chapter R-13.1 of the Statutes of Saskatchewan, 1993 (effective June 23, 1993) as amended by the Statutes of Saskatchewan,
More informationESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD. Vs Case No.: COM Respondent. / ADMINISTRATIVE COMPLAINT
ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD ESCAMBIA COUNTY CONTRACTOR COMPETENCY BOARD, Petitioner Vs Case No.: COM151100033 JAMES FREEMAN and James Freemand d/b/a FREEMAN ROOFING CO., RR0133/RC0058058,
More informationGRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE
GRAND COUNCIL BY-LAWS YOUNG MEN S INSTITUTE ARTICLE I DELEGATES TO GRAND COUNCIL Section 1 DELEGATES NUMBER: Councils shall be entitled to elect Delegates to Grand Council in accordance with their respective
More informationBYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.
BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC. ARTICLE I DIRECTORS Section I. Election. The business and affairs of the Association shall be managed and controlled by a board of three (3) directors.
More informationNEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING
NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING Section 444-a. Short title. 444-b. Definitions. 444-c. State home inspection
More informationThe 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 informationB.C. TURKEY ASSOCIATION SCHEDULE B BY-LAWS 1. TERMS OF ADMISSION OF MEMBERS AND THEIR RIGHTS AND OBLIGATIONS:
B.C. TURKEY ASSOCIATION SCHEDULE B BY-LAWS 1. TERMS OF ADMISSION OF MEMBERS AND THEIR RIGHTS AND OBLIGATIONS: [a] Active members: All persons, firms or corporations presently registered by the British
More informationPARAMEDICS. The Paramedics Act. being
1 PARAMEDICS c. P-0.1 The Paramedics Act being Chapter P-0.1* of The Statutes of Saskatchewan, 2007 (effective September 1, 2008; except section 54 effective April 1, 2007) as amended by the Statutes of
More informationBYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES
BYLAWS OF DOG AGILITY SPORT HANDLERS, INC. ARTICLE I. OFFICES Section 1. Principal Office. The principal office for the transaction of the activities, affairs, and business of the corporation (principal
More informationCONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC.
CONSTITUTION AND BY-LAWS OF THE ENGLISH COCKER SPANIEL CLUB OF AMERICA, INC. ARTICLE I Name and Objects SECTION 1. The name of the Club shall be The English Cocker Spaniel Club of America, Inc. SECTION
More informationArabia Clown Jewels Unit Bylaws. Revised November 2003
Arabia Clown Jewels Unit Bylaws Revised November 2003-1 - Revised 11/11/03 Article I Unit Name The name of the Arabia Shrine Temple Clown Unit is Arabia Clown Jewels. Article II Unit Objectives The Objectives
More informationPolicies and Procedures for Ethical Complaints and Other Violations
Policies and Procedures for Ethical Complaints and Other Violations INTRODUCTION The Texas Association of Sports Officials (TASO) develops and promotes high ethical standards for its members. TASO requires
More informationThe Patent Regulation Board and The Trade Mark Regulation Board. Disciplinary Procedure Rules
The Patent Regulation Board and The Trade Mark Regulation Board Disciplinary Procedure Rules The Patent Regulation Board of the Chartered Institute of Patent Attorneys and the Trade Mark Regulation Board
More informationARIZONA PROFESSIONAL LAND SURVEYORS, INC.
ARIZONA PROFESSIONAL LAND SURVEYORS, INC. BYLAWS ARTICLE 1: OFFICES SECTION 1.01 Name The name of this corporation shall be Arizona Professional Land Surveyors, Inc., hereinafter referred to as APLS. SECTION
More informationSec. 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 informationPinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida
Board of County Commissioners John Morroni, Chairman Charlie Justice, Vice Chairman Dave Eggers Pat Gerard Janet C. Long Karen Williams Seel Kenneth T. Welch Mark S. Woodard, County Administrator James
More informationCHARTER POINT COMMUNITY ASSOCIATION BY-LAWS
CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office
More informationBYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC
2011 Revision BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC ARTICLE I Name and Location The name of the corporation is FAIRWAY VILLAGE HOMEOWNERSASSOCIATION, INC., hereinafter referred to as the
More information/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)
273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is
More informationREVISED July 1, BYLAWS OF HERON CAY HOMEOWNERS ASSOCIATION, Inc.
REVISED July 1, 2016 BYLAWS OF HERON CAY HOMEOWNERS ASSOCIATION, Inc. General Section 0.1 These bylaws replace all previous bylaws and all inconsistent previous resolutions. Section 0.2 The Heron Cay Homeowners
More informationASSOCIATION OF LOCAL AUTHORITY CHIEF EXECUTIVES MISSION STATEMENT
ASSOCIATION OF LOCAL AUTHORITY CHIEF EXECUTIVES MISSION STATEMENT ALACE exists to further and defend the interests of its Members by seeking, through collective action and individual support, to help them
More informationThe Saskatchewan Applied Science Technologists and Technicians Act
SASKATCHEWAN APPLIED SCIENCE 1 The Saskatchewan Applied Science Technologists and Technicians Act being Chapter S-6.01* of the Statutes of Saskatchewan, 1997 (Sections 1 to 47 effective October 20, 1998;
More informationThe Chartered Accountants Act, 1986
Consolidated to July 27, 2010 1 CHARTERED ACCOUNTANTS, 1986 c. C-7.1 The Chartered Accountants Act, 1986 being Chapter C-7.1 of the Statutes of Saskatchewan, 1986 (effective May 23, 1986) as amended by
More informationMINUTES Board Meeting October 1-2, 2015
BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting October 1-2, 2015
More informationTHE BALTIMORE COUNTY VOLUNTEER FIREMEN S ASSOCIATION CONSTITUTION
THE BALTIMORE COUNTY VOLUNTEER FIREMEN S ASSOCIATION CONSTITUTION April 2013 REVISION HISTORY SECTION CHANGED DATE CHANGED REMARKS Inserted new Article VIII July 19, 2001 Article to define Awards Article
More informationThe Medical Radiation Technologists Act, 2006
1 MEDICAL RADIATION TECHNOLOGISTS c. M-10.3 The Medical Radiation Technologists Act, 2006 being Chapter M-10.3 of the Statutes of Saskatchewan, 2006 (effective May 30, 2011) as amended by the the Statutes
More informationNASHVILLE KENNEL CLUB, INCORPORATED - CONSTITUTION As amended 22 April, 2014 (AKC approved August 12, 2014)
ARTICLE I SECTION 1. The name of the Club shall be "THE NASHVILLE KENNEL CLUB, INCORPORATED". SECTION 2. The objectives of the Club shall be: (a) to further the advancement of all breeds of pure-bred dogs;
More informationUNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws
UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws Revised: October 21, 2017 TABLE OF CONTENTS UNITED STATES ADULT SOCCER ASSOCIATION, INC.... 1 TABLE OF CONTENTS... 2 PART I: GENERAL... 4 Bylaw 101.
More informationBYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS
BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS SECTION Part 1 Part 2 Part 3 1. Definitions COLLEGE BOARD, COMMITTEES AND PANELS 2. Board
More informationNew Hampshire Mushers Association, Inc. Constitution and By-laws
New Hampshire Mushers Association, Inc. Constitution and By-laws 10/02/2016 Definition: A Musher equates to anyone who participates in a dog powered sport NEW HAMPSHIRE MUSHERS ASSOCIATION, INC. Table
More informationThe Assessment Appraisers Act
1 ASSESSMENT APPRAISERS c. A-28.01 The Assessment Appraisers Act being Chapter A-28.01* of the Statutes of Saskatchewan, 1995 (effective November 1, 2002) as amended by the Statutes of Saskatchewan 2009,
More informationFinal INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS. ARTICLE I Name and Affiliation
Final INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES, INC. BYLAWS ARTICLE I Name and Affiliation The name of this organization shall be the INDIANA ASSOCIATION OF TRACK AND CROSS COUNTRY COACHES,
More informationThe Social Workers Act
1 The Social Workers Act being Chapter S-52.1 of the Statutes of Saskatchewan, 1993 (effective April 1, 1995) as amended by the Statutes of Saskatchewan, 1998, c.p-42.1; 2004, c.l-16.1; 2009, c.t-23.01;
More informationCONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION. Article I NAME AND OBJECTS
August 10, 2017 October 10, 2017 approved by AKC CONSTITUTION AND BYLAWS OF BELL VERNON KENNEL ASSOCIATION, INC. CONSTITUTION Article I NAME AND OBJECTS SECTION 1. The name of the Club shall be Bell Vernon
More informationCHAPTER CUSTOMS BROKERS AND CUSTOMS CLERKS ACT
SAINT LUCIA CHAPTER 15.38 CUSTOMS BROKERS AND CUSTOMS CLERKS ACT Revised Edition Showing the law as at 31 December 2005 This is a revised edition of the law, prepared by the Law Revision Commissioner under
More informationLakewood Village Homeowners Association Page 1 of 8
Lakewood Village Homeowners Association Page 1 of 8 BYLAWS OF LAKEWOOD VILLAGE HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is Lakewood Village Homeowners Association,
More informationThe BY-LAWS of The Libertarian Party of Palm Beach County
The BY-LAWS of The Libertarian Party of Palm Beach County ARTICLE I Objects and Purposes The Libertarian Party of Palm Beach County (LPPBC) is a county executive committee of the Libertarian Party of Florida
More informationThe Anatomy of a Complaint
The Anatomy of a Complaint Stanton A. Hazlett, Disciplinary Administrator The Kansas Disciplinary Administrator s Office Return to Green 2016 Friday, April 22, 2016 9:30 am - 4:00 pm Stinson Leonard Street
More informationPembroke Welsh Corgi Club of the Potomac (PWCCP) Constitution and Bylaws CONSTITUTION ARTICLE I. Name and Objectives
CONSTITUTION ARTICLE I Name and Objectives (a) (b) (c) (d) (e) Section 4. The name of the Club shall be The Pembroke Welsh Corgi Club of the Potomac, Inc. The objectives of the Club shall be: To encourage
More informationINTEGRATED ADVISORY GROUP IAG INTERNATIONAL ARTICLES OF ASSOCIATION
INTEGRATED ADVISORY GROUP IAG INTERNATIONAL ARTICLES OF ASSOCIATION REVISED ARTICLES: adopted on 10 th October 2014 by the Assembly at Gran Canaria ARTICLE 1: NAME, SEAT, DURATION AND DIVISIONS 1.1 The
More informationRULES OF THE CITY COUNCIL CITY OF EAGLE POINT
RULES OF THE CITY COUNCIL CITY OF EAGLE POINT COUNCIL MEETINGS 1. Regular Council Meetings. The Council shall hold two regular meetings, on the second and fourth Tuesday of each month, except in those
More informationPROVINCE OF BRITISH COLUMBIA SOCIETY ACT FORM 3 CONSTITUTION. 1. The name of the Society is GREATER VERNON MINOR HOCKEY ASSOCIATION.
PROVINCE OF BRITISH COLUMBIA SOCIETY ACT FORM 3 CONSTITUTION 1. The name of the Society is GREATER VERNON MINOR HOCKEY ASSOCIATION. 2. The purposes of the Society are to be non-profit in nature and shall
More informationVice Chairman White called the First Budget Public Hearing to order at 5:02 p.m.
MINUTES OF THE FIRST PUBLIC HEARING OF THE BOARD OF COUNTY COMMISSIONERS REGARDING THE FISCAL YEAR 2010-2011 COUNTY-WIDE BUDGET AND FISCAL YEAR 2010-2011 NON-AD VALOREM SPECIAL ASSESSMENTS ROLL HELD SEPTEMBER
More informationBYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC
BYLAWS OF THE PUGET SOUND PUG DOG CLUB, INC Article I Name & Purposes Section 1. The name of the Club shall be PUGET SOUND PUG DOG CLUB, INC. Section 2. The purposes of the Puget Sound Pug Dog Club Inc.
More informationDRAFT. C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure
DRAFT C OUNCIL OF THE D ISTRICT OF C OLUMBIA C OMMITTEE OF THE W HOLE Rules of Organization & Procedure Council Period 21 Adopted: January 20, 2015 A RESOLUTION IN THE COUNCIL OF THE DISTRICT OF COLUMBIA,
More informationArticle 4: MEMBERSHIP There are three classes of Membership, namely, Regular Member, Honorary Member, and Life Member.
Article 1: NAME The name of this Club shall be Futsal Kingston, hereinafter referred to as the Club. The headquarters of the Club shall be located within the District Boundaries of the Southeast Ontario
More informationBY-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 informationNORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE
NORTHBROOK JR. SPARTANS HOCKEY CLUB BYLAWS ARTICLE I NAME AND PURPOSE Section 1: Name The name of the organization shall be the NORTHBROOK JR. SPARTANS HOCKEY CLUB ( Jr. Spartans Club or Club ). Section
More information