M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. "Billy" Moore, P.E.

Similar documents
Common Licensure Laws and Rules Violations and How to Avoid Them

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 Brookline Avenue, Suite 123 Baton Rouge, Louisiana 70809

Louisiana Professional Engineering and Land Surveying Board

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE AVENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

Norma Jean Mattei, Ph.D., P.E.

The Louisiana Professional Engineering and Land Surveying Board [hereinafter the

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

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

BOARD OF DIRECTION

BOARD OF DIRECTION

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

the same manner as is given to members of the Board.

) ) ) ) ) ) CONSENT ORDER. The Louisiana Professional Engineering and Land Surveying Board [hereinafter the

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE AVENUE, SUITE 121 BATON ROUGE, LOUISIANA (225) ) ) ) )

City of Otsego Zoning Ordinance Section 16 General Building and Performance Requirements

Alabama Laws, Rules, and Ethics for Professional Engineers Course# AL101. EZpdh.com All Rights Reserved

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

MEETING MINUTES PANAMA CITY BAY COUNTY AIRPORT AND INDUSTRIAL DISTRICT

they would prefer the payment to be made in one payment this fiscal year and do not

Part I Wednesday, April 4, 2018 (April 2018 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

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

May 21, 2009 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 456

Jackson County Board of Commissioners Meeting Minutes

Messrs. Keith K. Keedy Washington, Sr., Edward G. Bob Robertson

CONSOLIDATED WITH BY-LAW THE CORPORATION OF THE TOWNSHIP OF MULMUR BY-LAW NO FENCE BY-LAW

MINUTES STATE BOND COMMISSION MEETING OF JANUARY 22, 2008 COMMITTEE ROOM A STATE CAPITOL BUILDING

Part I Wednesday, January 31, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

HANDOUT FOR MULMUR TOWNSHIP RATEPAYERS SWIMMING POOLS AND FENCES May 01, 2013

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

* * * * * * * APPEAL FROM CIVIL DISTRICT COURT, ORLEANS PARISH NO , DIVISION F HONORABLE CHRISTOPHER J. BRUNO, JUDGE

BYLAWS OF THE LOUISIANA ENGINEERING SOCIETY BYLAW 1 - MEMBERSHIP

WASHINGTON PARISH COMMUNICATIONS DISTRICT Minutes of November 06, 2007

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING

NOT DESIGNATED FOR PUBLICATION

1. Call to Order: Chairman Garcia called the meeting to order at 7:31 p.m.

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

DISTRICT OF LAKE COUNTRY BYLAW DEVELOPMENT APPLICATION PROCEDURES BYLAW CONSOLIDATED VERSION

I. Order and Roll Call. Election of Officers. A. Chairman. III. Designation of Location for Posting Agendas

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

ORDINANCE NO

IC Chapter 2. Town Legislative Body and Executive

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

Regular NECESSARY RESOURCES/IMPACTS (PERSONNEL): N/A NECESSARY RESOURCES/IMPACTS (OTHER) N/A. Fiscal Impact NECESSARY RESOURCES/IMPACTS (FISCAL): N/A

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM MAY

THE METROPOLITAN DISTRICT COMMISSION September 8,

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue May 12, :00 p.m.

RULES OF TENNESSEE BOARD OF EXAMINERS FOR LAND SURVEYORS CHAPTER RULES OF TENNESSEE STATE BOARD OF EXAMINERS FOR LAND SURVEYORS

Please turn off cell phones and pagers, as a courtesy to those in attendance.

MINUTES STATE BOND COMMISSION MEETING OF OCTOBER 24, 2007 COMMITTEE ROOM A STATE CAPITOL BUILDING

SCPDC s Pelican Room, Gray, LA.

RULE Department of Transportation and Development Professional Engineering and Land Surveying Board

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

RESOLUTION NO. R

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

UNITED STATES DEPARTMENT OF THE INTERIOR BUREAU OF LAND MANAGEMENT MANUAL TRANSMITTAL SHEET

ORDTNANCE NO , as amended, of the Dallas City Code authorizes municipal setting

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

BYLAWS OF THE LOUISIANA RETIRED TEACHERS ASSOCIATION, INC. The name of this organization shall be the Louisiana Retired Teachers Association, Inc.

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

Part I Wednesday, February 20, 2019 (February 2019 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

TERREBONNE PARISH COUNCIL

ENROLLED SENATE BILL No. 963

HAMPSTEAD PLANNING BOARD 11 Main Street, Hampstead New Hampshire

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

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

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

Board of Professional Surveyors and Mappers February 2018 General Business Meeting Parts I and II

Article 1. GENERAL PROVISIONS

BYLAWS OF THE STATE CENTRAL COMMITTEE OF THE REPUBLICAN PARTY OF LOUISIANA (AMENDED 04/25/2015)

A. CONSIDERATION OF THE UNAPPROVED MINUTES FOR NOVEMBER 28, 2018

Fences. Call Gopher State One at to identify utility locations prior to digging post holes.

American Council of Engineering Companies of Louisiana Board of Governors Meeting May 20, 2016 The Engineering Center Baton Rouge, LA

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

COUNTY COUNCIL OF DORCHESTER COUNTY

Fence By-law. PS-6 Consolidated May 14, As Amended by: PS March 20, 2012 PS May 14, 2013

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

FENCE PERMIT APPLICATION

TATAMY BOROUGH COUNCIL MEETING MINUTES MONDAY JANUARY 5, 2015 AT 7:30 P.M.

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

GOOD SAMS OF FLORIDA, INC. CONSTITUTION AND BY-LAWS

A G E N D A. Saraland Planning Commission. February 6, 2018

Karl Tonander, PE Glen Thurow, PS David Cooper, PS Cliff Spirock, PS Augusta Meyers, Public Member Josh Skarsgard, Public Member Paul Brasher, PE

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT

INDEX REGULAR BOARD MEETING. October 25, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDIANA STATE BAR ASSOCIATION ATTORNEY FEE DISPUTE RESOLUTION PROGRAM POLICIES

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING APRIL 3, 2018

Perlbinder Holdings, LLC v Srinivasan 2013 NY Slip Op 30466(U) March 7, 2013 Supreme Court, New York County Docket Number: /12 Judge: Joan B.

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

Transcription:

1 1 1 1 1 1 1 1 0 1 0 1 0 1 MINUTES OF THE REGULAR MEETING OF THE LOUISIANA PROFESSIO NAL ENGINEERING AND LAND SURVEYING BOARD BROOKLINE AVENUE, SUITE 11 BATON ROUGE, LOUISIANA 00-1 March 1, 01 At :00 a.m. on March 1, 01, M. Ernest Gammon, Sr., P.L.S. called the meeting to order at the Board's office in Baton Rouge, Louisiana, with the fo ll owing members present: Also present: Not present: M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. "Billy" Moore, P.E. Ali M. Mustapha, P.E. David L. Patterson, P.L.S Terry J. Huval, P.E. Paul N. Hale, Jr., Ph.D., P.E. D. Scott Phillips, P.E., P.L.S. Alan D. Krouse, P.E. Chairman Vice Chairman Secretary Treasurer Donna D. Sentell, Executive Director Joe H. Harman, P.E., Technical Support Staff Tyson Ducote, Director of Enforcement William Hyatt, Board Investigator Richard L. Savoie, P.E., Emeritus Board Member D. Scott Landry, Board Attorney Bill Tripoli, Board Staff Christopher P. Knotts, P.E., Board Member The invocation was led by Mr. Phillips and the pledge by Mr. Mustapha The Board unanimously approved the motion made by Mr. Moore, seconded by Dr. Hale, to accept the March 1, 01 proposed Call for the Meeting. The Board unanimously approved the motion made by Mr. Mustapha, seconded by Mr. Patterson, to accept the March 1, 01 proposed Board Meeting Agenda. Public comment time was recognized by Chairman Gammon. Chairman Gammon presented the Chairman's gavel to Mr. Thompson. The Board unanimously approved the motion made by Mr. Mustapha, seconded by Mr. Krouse, to approve the Minutes from the January, 01 Board meeting. The Board unanimously approved the motion made by Mr. Krouse, seconded by Dr. Hale, to schedule the Board's next regular meeting for June 1-, 01 in Baton Rouge, Louisiana. Ms. Sentell gave the Executive Director's report and reviewed the January task list. Chairman Thompson designated Mr. Phillips and Dr. Hale to be the Board-funded delegates to the LSPS Annual Convention in Bossier City in April. Chairman Thompson designated himself and Mr. Knotts to be the Board-funded delegates to the LES Annual Multi-State Engineering Conference in Destin, Florida in June. The Board recessed at :0 a.m. and resumed at : a.m. Enforcement Case# 01- - Mr. Ducote reported on a professional engineer and land surveyor who performed property boundary surveys and prepared, signed, sealed and issued survey maps for property located in Louisiana which failed to meet the Board's standards of practice for boundary surveys. The respondent has signed and returned - 1 -

1 1 1 1 1 1 1 1 0 1 0 1 0 1 the proposed consent order offered by the Complaint Review Committee. The proposed consent order contains the following sanctions: 1. Fine of $1,000. Costs of $1,0.. Correct the standards of practice violations on revised survey maps, provide the revised survey maps to the Board for review, submit the revised survey maps to the parish planning and zoning commission after Board review, properly file the revised survey maps into the public record after the commission review, and provide certified copies of the filed revised survey maps to the Board. Louisiana Standards of Practice for Boundary Surveys Quiz. Publication on the Board's website and in the Journal with name. Report to NCEES with name After discussion, the Board unanimously approved the motion made by the Complaint Review Committee, consisting of Mr. Crosby, Mr. Mustapha and Mr. Moore, to approve the signed consent order. The name of the respondent is Charles R. St. Romain, P.E., P.L.S. Case# 01-0 - Mr. Ducote reported on an unlicensed firm which practiced and offered to practice land surveying and used the words "survey", "surveys" and "surveying" in conjunction with its business activities in Louisiana without proper licensure. The respondent has signed and returned the proposed consent order offered by the Complaint Review Committee. The proposed consent order contains the following sanctions 1. Fine of $1,000. Costs of $.0. Cease and desist. Publication on the Board's website and in the Journal with name. Report to NCEES with name After discussion, the Board unanimously approved the motion made by the Complaint Review Committee, consisting of Mr. Phillips, Chairman Thompson and Mr. Patterson, to approve the signed consent order. The name of the respondent is L.T. Mapping Services, Inc. Case# 01- - Mr. Ducote reported on an unlicensed individual who practiced and offered to practice land surveying in Louisiana without proper licensure. The respondent has signed and returned the proposed consent order offered by the Complaint Review Committee. The proposed consent order contains the following sanctions: 1. Fine of $,000. Costs of $0.. Cease and desist. Publication on the Board's website and in the Journal with name. Report to NCEES with name After discussion, the Board unanimously approved the motion made by the Complaint Review Committee, consisting of Mr. Phillips, Chairman Thompson and Mr. Patterson, to approve the signed consent order. The name of the respondent is Larry M. Tucker. Mr. Harman updated the Board on the continued work of the civil/transportation engineering group. Mr. Savoie reviewed the Power Point presentation for the Industrial Licensure outreach efforts. Committee Reports Liaison and Law Review Committee Mr. Moore presented the Liaison and Law Review Committee's recommendation to amend Rule 1. The Board unanimously approved the motion made by the Liaison and Law Review Committee to amend Rule 1 to read as follows: 1. Disbursements - -

1 1 1 1 1 1 1 1 0 1 0 1 0 1 A. Check Requirement. All disbursements over the amount of $10 shall be made by check or approved electronic fund transfer. B. Line Item Restrictions. Annual disbursements shall not exceed current budget line items. C. Required Signatures on Checks. All checks must be signed by two of the following individuals (with at least one of the signatures being from either the treasurer or another board member as directed by the board): 1. treasurer;. executive director;. deputy executive director; or. any board member as directed by the board. The Board recessed for lunch at : a.m. and resumed at 1:0 p.m. Land Surveyin~ Committee Based on a recent enforcement case, the Land Surveying Committee recommends sending a letter to pipeline companies in Louisiana regarding the use of unlicensed firms to provide land surveying services. The Committee will draft a letter for Board review at the June Board meeting. The Board unanimously approved the motion made by the Land Surveying Committee to approve the following ruling on Mitchell P. Wyble, P.E.'s Petition for Declaratory Order and Ruling: RULING ON PETITION FOR DECLARATORY ORDER 1. On February, 01, Mitchell P. Wyble, P.E. ("Petitioner") filed with the Louisiana Professional Engineering and Land Surveying Board (the "Board") a petition for declaratory order and ruling pursuant to LAC Title :LX1.. Petitioner states that professional land surveyors performing work for the Lafayette Consolidated Government believe they are required by law to set monuments at the intersecting property corners of all tracts of land which adjoin a strip of land acquired, or to be acquired, in fee for use as a road or street right-of-way; however the Lafayette Consolidated Government believes that said professional land surveyors are only required to set monuments at the points which define the boundaries of the new road or street right-of-way.. Petitioner seeks a declaratory order as to whether a professional land surveyor is required to set monuments (a) at the intersecting property corners of all tracts of land which adjoin the new right-of-way or (b) only at the property corners of the new right-of-way, i.e., the points which define the boundaries of the right-of-way.. LAC Title :LX1 01(C) provides as follows: A boundary survey in this state shall only be performed by a professional land surveyor, licensed pursuant to the laws of this state, or persons under his/her responsible charge. The professional land surveyor shall at all times comply with the provisions of the licensure law and the rules of the board.. LAC Title :LXI 0(A) defines a "corner" as: a point on a land boundary at which two or more boundary lines meet. It is not the same as a monument, which refers to the physical evidence of the corner's location on the ground.. LAC Title :LXl 0(A) defines a "monument" as: a physical object or structure which marks the location of a corner or other survey point. In public lands surveys, the term corner is employed to denote a point determined by the surveying process, whereas the monument is the physical object installed, or structure erected, to mark the corner point upon the earth's surface. Monument and corner are not synonymous, though the two terms are often used in the same sense. - -

1 1 1 1 1 1 1 1 0 1 0 1 0 1. LAC Title :LXI 0(A) defines a "property boundary survey", in part, as: a survey which, after careful study, investigation, and evaluation of major factors influencing the location of boundaries, results in the deliberate location or relocation on the ground of, and the recovery or installation of monuments that define the location and extent of, one or more boundaries.. LAC Title :LXI 0(C) provides, in pertinent part, as follows: A property boundary survey shall result in the recovery, establishment or reestablishment of monumented corners and points of curvature and tangency. Reference monuments shall be established or reestablished when required by these standards (see Subsection E, "Monuments").. LAC Title :LXI 0(E) provides, in pertinent part, as follows: The professional land surveyor shall set monuments at all boundary or lot corners, including points of curvature and points of tangency unless monuments already exist or cannot be set due to physical obstructions. ORDER After due consideration of the petition for declaratory order and ruling filed by Petitioner and after discussion by the Board during its meeting on March 1, 01: IT IS THE RULING of the Board that:. The term "corner" refers to the intersection of two boundary lines belonging to the tract of land being surveyed. It does not refer to the intersection of a boundary line of an adjoining tract of land with a boundary line of the tract of land being surveyed.. When performing a property boundary survey of a strip ofland acquired, or to be acquired, in fee for use as a road or street right-of-way, a professional land surveyor shall set monuments at the property corners of the new rightof-way, i.e., at every point where changes in the alignment of the right-of-way occur, including points of curvature and points of tangency of curves. There is no requirement in the Board's laws or rules that monuments be set at the intersecting property corners of tracts of land which adjoin the new right-ofway. 1. When performing a property boundary survey of a strip of land acquired, or to be acquired, in fee for use as a road or street right-of-way, the Board recommends that a professional land surveyor also set monuments at other intermediate points along curves and tangents, such as not more than one thousand (1,000) feet apart on curves and not more than one thousand five hundred (1,00) feet apart on tangents ( as is the long-standing practice of the Louisiana Department of Transportation and Development). 1. In connection with a property boundary survey of a strip of land acquired, or to be acquired, in fee for use as a road or street right-of-way, monuments shall only be installed under the responsible charge of a professional land surveyor. The Land Surveying Committee discussed the Petition for Declaratory Order and Ruling from Walter Ballard. The committee will draft a response to Mr. Ballard. Finance Committee reinvest the certificate of deposit at lnvestar Bank, valued at $0,, which is set to mature on May, 01. reinvest the certificate of deposit at Investar Bank, valued at $, 0, which is set to mature on May, 01. authorize the Executive Director to enter into a contract with Celia Cangelosi to serve as a prosecuting attorney for Board disciplinary and enforcement hearings. The term of the contract will be for one year beginning July 1, 01 and ending June, 01, in the amount not to exceed $,000.00. - -

1 1 1 1 1 1 1 1 0 1 0 1 0 1 authorize the Executive Director to enter into a contract with Joe H. Harman & Associates, LLC to serve as a technical support staff for the Board. The term of the contract will be for one year beginning July 1, 01 and ending June, 01, in the amount not to exceed $0,000.00. The Board unanimously approved the motion made by the Land Surveying Committee to authorize the Executive Director to enter into a contract with the Louisiana Society of Professional Surveyors to: Develop and submit a semi-annual Louisiana Laws of Land Surveying Examination for the Board; Score and grade the examination and submit the results to the Board; Maintain and expand an examination question database from which the examination will be generated; and Ensure security of all examinations and the examination question database. The term of the contract will be for one year beginning July 1, 01 and ending June, 01, in the amount not to exceed $,000.00. authorize the Executive Director to enter into a contract with L.A. Champagne & Co., L.L.P. to provide accounting services to the Board. The term of the contract will be for one year beginning July 1, 01 and ending June, 01, in the amount not to exceed $,000.00. authorize the Executive Director to begin the request for proposal process for IT support for FY 01-1. Old Business/New Business The Board unanimously approved the motion made by Mr. Patterson, seconded Mr. Mustapha, to re-schedule the November meeting for November 1, 01. The Board unanimously approved the motion made by the ad hoc committee, comprised of Mr. Knotts, Mr. Moore and Mr. Crosby, to adopt the following Board hiring policy (Policy #1) for the positions of Executive Director, Deputy Executive Director and Director of Enforcement: The Executive Committee of the Board shall initiate the hiring process, conduct the interviews and make recommendations to the Board relative to the hiring of individuals for the positions of Executive Director, Deputy Executive Director and Director of Enforcement. The decision of whether to offer employment to particular candidates for any of those positions must be approved by the Board prior to the offer being sent to the candidate. The hiring process for these positions shall be in conformance with all other applicable policies and procedures of the Board. Mr. Krouse reported on the office security. The Board approved the motion made by Mr. Moore, seconded by Mr. Crosby, with Mr. Phillips, Dr. Hale, Mr. Mustapha, Mr. Huval, Mr. Moore, Mr. Crosby, Mr. Krouse, Mr. Gammon for and Mr. Patterson against, to proceed with the construction of an interior security wall in the front lobby of the office, with final specifications to be approved by the Executive Committee. Mr. Landry reported on the status of the Board's pending litigation with Mubashir Maqbool. Mr. Landry and Mr. Krouse reported on the pending legislation for the 01 Louisiana legislative session. The Board unanimously approved the motion made by Mr. Moore, seconded by Mr. Crosby, to charge the ad hoc committee, comprised of Mr. Moore, Mr. Knotts and Mr. Krouse, along with representatives of the Louisiana Engineering Society (LES), the American Council of Engineering Companies/Louisiana (ACEC/L) and the American Society of Civil Engineers Louisiana Section (ASCE/Louisiana), with drafting language - -

1 1 1 1 1 1 1 1 0 1 for a proposed statutory revision relating to allowing professional engineer licensure without the requirement of passing the fundamentals of engineering examination and then meeting with Senator Martiny on the proposed legislation. This language should be sent to the entire Board for review by March. The Board recessed at :0 p.m. and resumed at : p.m. The Board unanimously approved the motion made by Mr. Mustapha, seconded by Mr. Patterson to approve the travel for Board members, staff and emeritus members to attend the NCEES Southern Zone Meeting in Scottsdale, AZ in May. The Board unanimously approved the motion made by Mr. Mustapha, seconded by Dr. Hale, to approve the travel for Board members, staff and emeritus members to attend the NCEES Annual Meeting in Williamsburg, VA in August. Chairman Thompson charged the Land Surveying Committee with reviewing the question of, "what is, and what is not a construction stakeout", and reporting to the Board at the June meeting. The Board approved the motion made by Mr. Moore, seconded by Mr. Crosby, with Mr. Phillips, Dr. Hale, Mr. Huval, Mr. Moore, Mr. Crosby, Mr. Patterson and Mr. Krouse for and Mr. Mustapha and Mr. Gammon abstaining, to request Emeritus Status for Mr. Mustapha and Mr. Gammon. Closing Business The Board unanimously approved the motion made by Mr. Crosby, seconded by Mr. Mustapha, to approve all committee recommendations and actions. The Board unanimously approved the motion made by Dr. Hale, seconded by Mr. Mustapha, to acknowledge and confirm all licenses and certificates issued by the Board. The Board unanimously approved the motion made by Mr. Moore, seconded by Mr. Huval, to approve all Board expenses. The Board unanimously approved the motion made by Mr. Patterson, seconded by Mr. Moore, to adjourn. The meeting adjourned at : p.m. on March 1, 01. ~~~~~~ Theodore H. Thompson, P.E. Chairman r. Billy Moore, P.E. fary - -