MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706

Similar documents
MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

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

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS Wyndham Reach Resort 1435 Simonton Street Key West, FL September 30, 2005

MINUTES. Board of Architecture and Interior Design Hilton Naples 5111 Tamiami Trail North Naples, Florida (239)

BOARD OF EMPLOYEE LEASING COMPANIES

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

MINUTES OF THE MEETING

Thursday, December 6, 2018 (December 2018 FBPE Business Book) C. Introduction of guests and announcements as to presentations at a time certain

IN THE SUPREME COURT OF FLORIDA

MINUTES OF THE MEETING

G-4 l 0 `7 q g REGULAR ARBITRATION PANEL

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 18, :00 a.m. EST MEET-ME-NUMBER: (888)

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

Part I Wednesday, February 20, 2019 (February 2019 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

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m.

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS One Ocean Resort 1 Ocean Boulevard Atlantic Beach, FL January 18, 2013

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS Embassy Suites Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, FL

Board of Accountancy June 17, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

CONSTRUCTION INDUSTRY LICENSING BOARD GENERAL SESSION MINUTES HILTON OCALA 3600 SW 36 TH AVENUE OCALA, FLORIDA 34474

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

MINUTES FLORIDA BARBERS BOARD THE POINT ORLANDO RESORT 7389 UNIVERSAL BLVD. ORLANDO, FLORIDA Monday, February 28, 2011

Minutes of the Meeting

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 BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS APPLICATION REVIEW COMMITTEE EMBASSY SUITES BY HILTON 3705 SPECTRUM BOULEVARD TAMPA, FLORIDA 33612

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

MINUTES OF THE MEETING

REGULAR TOWN BOARD MEETING NOVEMBER 14, PM. Also present: D. Nourse, E. Parker, T. McQuillen, H. Moaveni, M. Hotchkiss

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.

JOINT MEETING MINUTES TEXAS BOARD OF PROFESSIONAL ENGINEERS

State of Tennessee. General Election Tennessee House of Representatives District 1. Tennessee House of Representatives District 2

MINUTES. The meeting of the Florida Barbers Board was called to order at approximately 9:00 a.m. by Mr. Peter Dave Magda, Chair.

MINUTES. Texas State Board of Public Accountancy November 20, 2014

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

BOARD OF EMPLOYEE LEASING COMPANIES

Board of Accountancy October 22, Sheraton Suites Tampa Westshore 4400 West Cypress Street Tampa, Florida 33607

MINUTES BROWARD COUNTY PLANNING COUNCIL February 24, 2011

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

PENNSYLVANIA STATE TRANSPORTATION COMMISSION SUMMARY MINUTES HARRISBURG, PENNSYLVANIA DECEMBER 12, 2013 CALL TO ORDER:

MINUTES CODE ENFORCEMENT BOARD March 27, :00 p.m.

1 Board of Selectmen

Florida Department of Environmental Protection

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

BOARD OF EMPLOYEE LEASING COMPANIES

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS RULES REVIEW COMMITTEE

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING DECEMBER 12, :00 A.M.

A motion was made by Don Kirkegaard, seconded by Dan Leikvold to adopt the agenda. All present voted aye. Motion carried.

MINUTES. Minutes Mecklenburg County Board of Park and Recreation Commissioners. August 14, 2007

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES BRANDON PALM RIVER ROAD TAMPA, FLORIDA Sunday, April 17, :00 a.m.

MINUTES. Board of Architecture and Interior Design. Residence Inn Amelia Island 2301 Sadler Road Fernandina Beach, Florida (904)

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

Draft Minutes Linn County Democratic Central Committee March 28, :00 PM

PRINCIPAL ONE COMMUNITY DEVELOPMENT DISTRICT DUVAL COUNTY REGULAR BOARD MEETING NOVEMBER 7, :00 P.M.

Commissioners Francine Cullari and Laurin C. Roberts Thomas were absent and excused. Consent Agenda

MINUTES OF THE MEETING

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

PLANNING BOARD MEETING CITY OF ST. PETE BEACH

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA ORLANDO UNIVERSAL 7800 UNIVERSAL BOULEVARD ORLANDO, FLORIDA 32819

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING

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

A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th

(Immediately following the Probation Review, Application Review, Continuing Education, and Exam Committees)

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

SUWANNEE RIVER WATER MANAGEMENT DISTRICT MINUTES OF GOVERNING BOARD MEETING AND PUBLIC HEARING. 9:00 a.m., Thursday Fiddler s Restaurant

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005

MINUTES OF THE MEETING

LUCAS COUNTY REGIONAL HEALTH DISTRICT Board of Health Meeting Department of Operations Center (DOC) #254. January 28, :30 A.M.

IN THE SUPREME COURT OF FLORIDA

MINUTES OF THE SUBCOMMITTEE OF THE SENATE COMMITTEE ON COMMERCE AND LABOR. Seventy-third Session April 11, 2005

Upper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES

NOT DESIGNATED FOR PUBLICATION. No. 106,119 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. ST A TE OF KANSAS, Appellee, MARK DERRINGER, Appellant.

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

WINSTON TRAILS EAST COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING NOVEMBER 13, :30 P.M.

What s antitrust got to do with it?

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

MINUTES FLORIDA BARBERS BOARD HUTCHINSON ISLAND MARRIOTT BEACH RESORT 555 NE OCEAN BLVD. STUART, FLORIDA Sunday, October 15, 2017

Mr. Moecker welcomed Mr. Shearer and Mr. Dietrich as newly reappointed auctioneer board members.

H Club Officer Handbook. Parliamentarian

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Northwood Centre 1940 North Monroe Street Tallahassee, Florida 32399

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

Minutes of the Meeting - Draft

Minutes of THE FLORIDA REAL ESTATE COMMISSION February 14 and 15, 2006 Meeting

RESTORE ACT ADVISORY COMMITTEE, PASCO COUNTY, FLORIDA ANNOTATED MINUTES NOVEMBER 20, 2014

MINUTES FROM THE MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Embassy Suites Tampa 3705 Spectrum Blvd Tampa, FL September 10, 9:00 a.m.

Commissioner Krisiloff made a motion to nominate Commissioner Rodman for President, Commissioner Hall second the motion.

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia March 13, 2013

Barbara Allen v. HealthPort Technologies, LLC, now known as CIOX Technologies, LLC, Fla. 13 th Jud. Cir. Ct. Case No. 12-CA

MINUTES King City Council Regular Session December 3, 2018

MINUTES FLORIDA BARBERS BOARD BOHEMIAN HOTEL 700 BLOOM STREET CELEBRATION, FLORIDA Sunday, August 27, 2017

PINELLAS COUNTY HISTORIC PRESERVATION BOARD

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

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA LAND SALES, CONDOMINIUMS, AND MOBILE HOMES

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES. May 18, 2017

IN THE COURT OF COMMON PLEAS OF LYCOMING COUNTY, PENNSYLVANIA. COMMONWEALTH OF : NO ,880 PENNSYLVANIA : : CRIMINAL vs. : : : Relief Act Petition

MINUTES. Board of Architecture and Interior Design. Hyatt Regency Jacksonville Riverfront 225 E Coastline Drive Jacksonville, Florida 32202

ULM Faculty Senate 19 August 2010 Minutes

Transcription:

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 44 45 46 47 48 49 50 51 52 53 54 55 56 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706 JANUARY 23, 2008 AT 1:00 PM AND JANUARY 24, 2008 AT 9:00 AM Stuart Smith, Chair, called the meeting to order on January 23, 2008, at 1:15 p.m. Members Present Stuart Smith, Chair Tom Scott Donald McNeill Matthew Cain Members Not Present James Funderburk, Vice-chair (Excused) Valerie Coton (Excused) Others Present Barbara Edwards, Board Counsel Richard Morrison, Executive Director Eric Hurst, Prosecuting Attorney Stacey Merchant, Government Analyst David Settles Gary Meyer Louis Bustamante Ms. Edwards was delayed but stated that the board could review the applications as long as the reason for denial was clearly stated on the record. REVIEW AND APPROVAL OF THE MINUTES October 2007 General Business Meeting The board reviewed the minutes and after discussion the following motion was made: Mr. Pease made a motion to accept these minutes with corrections. REVIEW OF THE TASK FUNCTION FORM Mr. Smith reviewed the task function form with staff and members of the board. Mr. Morrison stated that he will need to ask Ms. Coton to serve on the Probable Cause Panel. Page 1

57 58 59 60 61 62 63 64 65 66 67 68 69 70 71 72 73 74 75 76 77 78 79 80 81 82 83 84 85 86 87 88 89 90 91 92 93 94 95 96 97 98 99 100 101 102 103 104 105 106 107 108 109 110 111 112 APPLICATION REVIEW ENDORSEMENT Kevin E. Day Mr. Day was not present. Mr. Pease made a motion to approve Mr. Day s application for licensure by Hershel Dale Lanier Mr. Lanier was not present. Mr. Cain made a motion to approve Mr. Lanier s application for licensure by David J. Settles Mr. Settles was present. Dr. McNeill made a motion to approve Mr. Settle s application for licensure by Dr. Scott seconded and the motion passed unanimously. EXAMINATION Louis Bustamante Mr. Bustamante was present. Mr. Pease made a motion to approve Mr. Bustamante s application for licensure by Lora S. Eddy Ms. Eddy was not present. Mr. Pease made a motion to approve Ms. Eddy s application for licensure by Mr. Smith seconded and the motion passed unanimously. Page 2

113 114 115 116 117 118 119 120 121 122 123 124 125 126 127 128 129 130 131 132 133 134 135 136 137 138 139 140 141 142 143 144 145 146 147 148 149 150 151 152 153 154 155 156 157 158 159 160 161 162 163 164 165 166 167 168 Jason Jon Larache Mr. Larache was not present. Gary D. Meyer Mr. Meyer was present. Mr. Pease made a motion to approve Mr. Larache s application for licensure by Jerome C. Wentz Mr. Wentz was not present. Mr. Pease made a motion to approve Mr. Meyer s application for licensure by Mr. Cain seconded and the motion passed unanimously. Joseph Scott Lasala Mr. Lasala was not present. Mr. Smith made a motion to approve Mr. Wentz s application for licensure by Dr. Scott seconded and the motion passed unanimously. Loren North Mr. North was not present. Dr. Scott made a motion to approve Mr. Lasala s application for licensure by Mr. Pease seconded and the motion passed unanimously. Mr. Pease made a motion to approve Mr. North s application for licensure by Mr. Cain seconded and the motion passed unanimously. PROSECUTING ATTORNEY S REPORT Eric Hurst Mr. Hurst stated that he has reviewed one case and has prepared it for presentation to the probable cause panel. Page 3

169 170 171 172 173 174 175 176 177 178 179 180 181 182 183 184 185 186 187 188 189 190 191 192 193 194 195 196 197 198 199 200 201 202 203 204 205 206 207 208 209 210 211 212 213 214 215 216 217 218 219 220 221 222 223 224 Bacchus Litigation Mr. Hurst stated that April Skilling, Deputy General Counsel, had planned to attend this meeting and discuss the Bacchus Litigation with the board. Ms. Skilling was unable to attend but gave Mr. Hurst her notes regarding this Federal lawsuit. Mr. Hurst stated that the Judge s Order Denying the Motions to Dismiss was in the board s materials and it is pretty obvious how he would have ruled in this case. Mr. Hurst stated that he felt the Department would have lost and would have lost big. The attorney s fees were mounting by the day and he feels like the board got off for a whole lot less than they would have it the case had gone to trail and they had to pay the attorney s fees. Mr. Hurst read Ms. Skilling s notes quoting As a result of the Bacchus Case, the Department reviewed its usage of what was previously termed Notice and Order to Cease and Desist. Under section 455.228, F.S., the Notice to Cease and Desist was never meant to be final agency action, in fact the statute even states that it is not be final agency action. It appears the problem with these notices for the Department arose out of a misreading of the statutory intent. The statute is a bit confusing, it starts out calling the notice a notice to cease and desist, but changes terms part of the way through calling it an order, which really is a type of final agency action. While we work to clear up the statute, we have already redrafted our Notice to Cease and Desist within the agency. The new notice will be just that, a warning that the department believes a person may be violating the statute or rule through the unlicensed practice of a profession. One thing will be clear; no one will have the authority to issue a Notice of Cease and Desist in cases of oral speech without first having the approval of the Office of the General Counsel. The changes being made by the Department directly relate to the concerns raised in the Bacchus Case concerning prior restraint on free speech. The Department is also changing when Notices to Cease and Desists are issued and when Citations are issued. Previously, Notices to Cease and Desist were issued in conjunction with a Citation in cases with no consumer harm. Under the new policy, Citations will be used as the next step up and clearly provide the receiver of the Citation an opportunity to pay the Citation, or in the alternative, an avenue to fight the Citation and request a Chapter 120 hearing. Thus Citations will be used for second offenses or where there is consumer harm. These departmental changes are not completely in effect yet, as they are being signed off on within the department. As soon as the Secretary s new policy is issued we will let all boards know of these changes. Additionally, we will be working with the Division of Regulation to be sure all investigators are trained on the new policies and procedures. Mr. Hurst stated that the Department would like the board to consider beefing up their definition of the practice of Professional Geology. Mr. Hurst explained that while our attorneys were preparing to litigate this case, they pulled the definitions from all other states that have them and many of them have much more detail than ours. Mr. Hurst also informed the board that the list of tasks traditionally performed by Professional Geologists is not a rule policy and could cause problems in the future. After discussion, Mr. Hurst was asked to send copies of the statutes and rules from the other states for the board to review to discuss possible rule changes at a future meeting. Mr. Smith adjourned the meeting at 2:28 p.m. Page 4

225 226 227 228 229 230 231 232 233 234 235 236 237 238 239 240 241 242 243 244 245 246 247 248 249 250 251 252 253 254 255 256 257 258 259 260 261 262 263 264 265 266 267 268 269 270 271 272 273 274 275 Stuart Smith, Chair, called the meeting to order on January 24, 2008, at 9:00 a.m. Members Present Stuart Smith, Chair Tom Scott Donald McNeill Members Not Present James Funderburk, Vice-chair (Excused) Valerie Coton (Excused) Matthew Cain (Excused, Thursday only) Others Present Barbara Edwards, Board Counsel Richard Morrison, Executive Director Eric Hurst, Prosecuting Attorney Stacey Merchant, Government Analyst REPORTS Chair Report Stuart Smith Executive Directors Report Richard Morrison June 30, 2007 Operating Account Financial Report June 30, 2007 Unlicensed Activity Account Financial Report Board Counsel Report Barbara Edwards Correspondence From Josh Patterson Regarding the Educational and Experience Requirements Under 61G16-5.004, F.A.C. Rules Report NEW/OLD BUSINESS Election of Officers After discussion the following motions were made: Mr. Pease made a motion to nominate Mr. Funderburk as Chair. Dr. Scott seconded and the motion passed unanimously. Dr. Scott made a motion to nominate Mr. Cain as Vice-Chair. With no other business to discuss, the meeting was adjourned at 10:32 a.m. Page 5