DISCIPLINARY ACTIONS April 2016

Similar documents
Members of the Arkansas Senate 91st General Assembly Jonathan Dismang, President Pro Tempore

Thursday 16-May Courtroom 1-2nd Floor. 08:30AM K State of Maryland vs Gary Oliver Charsha Jr

Thursday 09-Aug Courtroom 1-2nd Floor

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY NOVEMBER 15, 2016

Thursday 09-Jan Courtroom 2-2nd Floor

15 DR :00 AM JOHN KOERS VS SARAH WHATLEY UNCONTESTED ALISON SMITHSON 18 DR :30 AM MICHAEL OWENS BRANA WILLIAMS UNCONTESTED

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

Thursday 30-May Courtroom 1-2nd Floor

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY DOCKET SEPTEMBER 10, 2013

2008 Annual Report. Arkansas State Highway and Transportation Department

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, MAY 10, 2013

2014 local election results

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

Effective Dates of State Chamber/AIA Legislative Agenda Priority Bills and Additional Pro-Business Legislation Supported That Passed

Thursday 01-Sep Courtroom II - 2nd Floor

Medina County Domestic Relations Court Detail Schedule Jennifer Svec:

Tourist Oriented Directional Signing (TODS) Program (Excludes freeways or interstate highway use)

Courtroom 1-2nd Floor

Thursday 17-Mar Courtroom II - 2nd Floor

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, OCTOBER 14, 2016

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

San Jacinto College District Board Meeting Minutes. June 6, 2016

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

Arkansas Hospital Association Legislative Bulletin

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 12, 2018 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM. ST. of TN vs JEREMIE ALFORD (et.

PROPOSED CONSTITUTIONAL AMENDMENTS

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY JULY 10, 2018

Civil Calendar. Floyd County Superior Court: Civil Division. Walter J. Matthews - Judge June 07, :00 am Superior Courtroom A

Medina County Domestic Relations Court Detail Schedule Jennifer Svec:

NINTH JUDICIAL CIRCUIT, IN AND FOR ORANGE AND OSCEOLA COUNTIES, FLORIDA

BEFORE GARDNER, P.J., LEBEN, J., AND HEBERT, S.J. Tuesday, April 12, :30 a.m.

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

CHESAPEAKE CIRCUIT COURT FAYE W. MITCHELL, CLERK POSTING DOCKET THURSDAY - AUGUST 22, 2013

Courtroom I - 2nd Floor

IN THE CIRCUIT COURT OF FRANKLIN COUNTY DECEMBER 11, 2018 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

Alpha Kappa Alpha Sorority, Inc. Rho Zeta Omega Chapter Officers 2015

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

CHAPTER THIRTEEN DISMISSAL DOCKET

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races

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

Franklin County Circuit Court George Fraley ParkwayRm 157

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

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

Vermont Presidential Primaries

Courtroom 1-2nd Floor

Arraignment January 15, 2009

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

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

Medina County Domestic Relations Court Detail Schedule Carol Reiter:

For the Petitioner The People of the State of Colorado: John T. Lee, Assistant Attorney General Office of the Attorney General v.

File Date: 05/01/2018 State Atty: Bond Types: Atty: COYLE, JERRY Bond Amount: Bondsman: Memo:

East Clinton Local Board of Education

OFFICE OF DAVID R. ELLSPERMANN CLERK OF THE CIRCUIT COURT--MARION COUNTY, FLORIDA ONLINE FORECLOSURE SALES

Floyd County Sheriff's Office

The meeting was called to order by President Alan McCain.

Timothy Wayne Akins RESIDENTIAL AND WORK RESTRICTIONS Filing: 01/09/2017 Hearing Type: Docket Day Hearing Notes: ARRAIGNMENT

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT I-002 MARSHALL COUNTY, MADILL, OKLAHOMA MADILL PUBLIC SCHOOLS REGULAR MEETING June 11, 2018.

Medina County Domestic Relations Court Detail Schedule Jennifer Svec:

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY DOCKET JULY 8, 2014

CHESAPEAKE CIRCUIT COURT FAYE W. MITCHELL, CLERK POSTING DOCKET THURSDAY - SEPTEMBER 26, 2013

IN THE CIRCUIT COURT OF FRANKLIN COUNTY DECEMBER 12, 2017 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

ARKANSAS REALTORS ASSOCIATION CONSTITUTIONAL OFFICERS FOR 2019 FOR ONE CALENDAR YEAR TERM

Town Officials Boards and Committees

Stewart County Superior Court Hon. R. Rucker Smith, Presiding Judge Patti B. Smith, Clerk ( ) 10:00 A.M. Civil Calendar Call

Arkansas Association of Collegiate Registrars and Admissions Officers

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

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

DODGE MISDEMEANOR TRIAL WEEK OCTOBER 9, 9:30AM JUDGE KAUFOLD

CHAPTER THIRTEEN DISMISSAL DOCKET

UNCONTESTED/MOTIONS 2:30 PM 5:00 PM

IN THE CIRCUIT COURT OF FRANKLIN COUNTY MARCH 5, 2019 MOTIONS, REVOCATIONS, ETC. THE HONORABLE THOMAS W. GRAHAM

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

AMENDED ORDER ESTABLISHING DIVISIONS AND ASSIGNING JUDGES TO DIVISIONS IN THE CIRCUIT AND COUNTY COURTS OF THE NINTH JUDICIAL CIRCUIT FOR 2018

DEBTOR'S ATTORNEY COPY

STEPHEN LEE FINCHER GEORGE FLINN RON KIRKLAND RANDY SMITH BILL HASLAM JOE KIRKPATRICK BEN WATTS WRITE-IN BASIL MARCEAUX, SR. RON RAMSEY ZACH WAMP

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

Annual Report. Arkansas State Highway and Transportation Department

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

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.

Date: 09/04/2018 8:18AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN User: kathryn. Criminal Court Docket

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

PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010

Arkansas State Highway Commission

Texas State Board of Public Accountancy May 12, 2016

IN THE CIRCUIT COURT OF FRANKLIN COUNTY DECEMBER 14, 2017 PLEA OR ASSIGNMENT THE HONORABLE JUSTIN C. ANGEL

Facilities Management Conference Room

Thursday 25-Oct Courtroom 2-2nd Floor. 08:30AM K State of Maryland vs Joshua Brandt Porter

Clerk of Court - Lee County Florida Calendar Docket Report Felony Division Trial Docket

David Walliker Director of IT. Deputy Director of IT. IS Support & Development Manager. Dom Heron Training Team Manager

San Jacinto College District Regular Board Meeting Minutes. April 2, 2018

Antigua Supreme Court Registry

2014 GENERAL. Election Date: 11/04/2014

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION

Franklin Co General Sessions Court. Civil Court Docket-Preliminary

UT DALLAS STAFF COUNCIL MEETING MINUTES September 14, 2011 ECSS :00 a.m.

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated October 10, 2015 OPENING SESSION

RILEY, ANN CAMPION 1, % Elected BEST, RICKEY D % CULSHAW, JOHN P. 1, % Elected LIPPARD, RODNEY EUGENE

Courtroom III - 2nd Floor. 08:30AM K State of Maryland vs Charles Franklin Hymer. 08:30AM K State of Maryland vs Brandon Clay Guns

Transcription:

Almond Derek L055192 Spirit Lake, ID Letter of Arnold Daniel Blaine Jr. R039906, L021724 Alexander Letter of Ashcraft Randi Carol L040113 Grapevine Letter of Davis Ault Martin Alan R097071 Hot Springs ary Status Removed Bassetti Wanda Renee A001769, New of Billingsley R040786, PAC Edinburg Prescriptive McClellan 01636 Authority - 2 Beaty Chardae C.E.C. R096610 Hatfield Letter of Webster March 29, 2016 March 30, 2016, February 29, 2016 March 14, 2016 a(9) April 14, 2016 (a)(2) February 17, 2016 Bollinger Jeffrey Michael L053463 Little Rock Suspended Terms of Boyles Brandie Ellen R093567 North Little - 1 year Rock Brewer Elaina L055316 Marion - 1 year (a)(2), Brinton Crystal S MO RN2011018028, PN 2009120977 Shell Knob, MO Cease and Desist Rules March 16, 2016 Brown Dyeanne Kimble Buckner Walker L034450 Little Rock Letter or Burns Janice Lea L047031 Montrose Voluntary Cameron Brook Erin R094808 Rogers Letter of Capshaw Amanda Deshae R095550, Des Arc Voluntary Livingston L042272 Ensminger Carter Monique Renee Solis LTP -008535 Hot Springs Endorsement Denied Chronister Danielle Nicole L045516 Mulberry Voluntary Clark Rhonda Gail L043234 Rosie Letter of Hunt Clower Misty Michelle R081710 McGehee Voluntary Burdan Collins Shirley Rebecca L026075 Prescott Letter of Leavitt Spencer (a)(2), April 7, 2016 March 24, 2016 March 29, 2016 (a)(2), March 17, 2016 April 6, 2016 April 7, 2016 March 31, 2016 Page 1 of 5

Counts DISCIPLINARY ACTIONS Charolette Lea Dividson Trujillo R071157 Cabot - 3 (a)(2), Crawley Amy Nicole R064211 Springdale Voluntary Davis Crum Tasha K. L045980 Booneville - 1 year Dixon Tiffani Renee L056509 Batesville Letter of March 21, 2016 Dixon Jessica Pearl R100979 Cabot - 1 year (a)(2), (a)(4) Doolittle Jo Evelyn L021895 Wynne Letter of (a)(2), March 4, 2016 Cleveland Austin Sykes Everman Dianna Paige TX LVN318999 Clarendon Cease and Desist March 22, 2016 Gillespie Carrie Robin R045071 Ft. Smith Revocation Terms of Hatfield Jennifer Nicole L053358 Berryville Voluntary April 20, 2016 Hearst Allison Michelle R096004 Maumelle - 2 Copel Hinton Heather Lyn Hill R072526 Little Rock Letter of March 10, 2016 Thomason Holbrook Kimberly Alice L054895 Springdale - 3 Holliday Alicia Dawn R093203 Batesville - 1 1/2 Terms of Holmes Kaitlin Ann L056086 Fayetteville Suspension - 5-2 Holt Ashley Michele R080680, Mountain Voluntary L045065 View Howe Davilyn Carruth L054093 Altus Voluntary March 29, 2016 Ivie Angela Gayle R078057, Tuckerman Voluntary L043243 Jones Jennifer Jolyn L053890 Smackover Suspension - 3-3 Keiselhorst Taira Renea Simmering R089079 Benton - 4 Kennamer Cynthia Ann L050143 Van Buren Voluntary Terms of April 14, 2016 March 21, 2016 Page 2 of 5

Lawrence Torasa Galynda L054286 Vilonia Letter of Feburary 9, 2016 Loe Alison K L031343 Midway Letter of March 15, 2016 Loetscher Kandace Lyn R085389 Pine Bluff - 2 Scobey Matayo Shonda Michelle R095352, Dardanelle - 1 year L051374 Matlock Jason Eugene MD Huntsville Cease and Desist (a)(1) March 31, 2016 PN2007009085 McDaniel Melanie L046326 Leachville Voluntary April 4, 2016 Elizabeth McQuay Amanda Lee R082224 Jonesboro Voluntary Gamblin Ming (Shields) Pasliso Lajune TX PN175905 Texarkana, Cease and Desist March 31, 2016 TX Mitchell Mark Allan R089982, Hot Springs Voluntary April 6, 2016 Morgan Morris Melissa Lynn Blankenship Williams Schweitzer Lacey Kayleigh Greenamyer Gale L050848 Village L032638 Conway Voluntary R084815 Yellville Letter of Nichols-Byars Jasmine Fuata'i L053487 Jacksonville Letter of Nugent Desiree Mae L052122 Camden Suspension - 3-3 (a)(1) February 23, 2016 (a)(1), March 14, 2016 Nwokoro Martha Oluchi R068914, Maumelle - 1 year Idima L034390 Olivier Jennifer Blair R100978 Little Rock - 1 year (a)(2), (a)(4) Pitchford Afton Laree R089968, El Paso,TX Voluntary L046609 Posey Kelly Deane R083389 Mountain Home Letter of - March 2, 2016 Reed Reynolds Kristie Michelle Conery Stormi Shalee Reynolds Sherman R040668 Maumelle Letter of R095356, Brinkley Letter of L043980 March 2, 2016 March 14, 2016 Page 3 of 5

Riddle Lindsey R094111 Sherwood Letter of Robinson Troy Howard L031421 Benton Letter of Rodriguez Anthony Ray L031776 Waldron - 2 Rouse Jonathan Allan R087098 Fort Smith Voluntary Schwartz Carri Marie R066257 Fayetteville - 2 Jeffers Schwartz McCain Scoles Summer Leann R079058, White Hall - 3 Kennedy L044327 Shipman Bruce Allen L056090 Mountain - 1 year View Smith Murriah Jean L056808 Sherwood Letter of Stone Kristina Leann MO PN2012027581 Story Wendy Ann L048534 Russellville Letter of Sumey April Elaine L049889 White Hall - 2 Taylor Cassandra Antoinette March 29, 2016 Terms of Feburary 29, 2016 March 8, 2016, Terms of (a)(2) February 15, 2016 Hornersville Cease and Desist a(6) R094562 Little Rock Revocation, (a)(7), April 14, 2016 Tharaldson Eric Andrew L056254 Greenwood Voluntary Udouj Lisa Udouj R049514 Ft. Smith - 1 year Ledbetter Vaden Alisha Dawn Laxamana L046136 Bryant Letter of (a)(1),, March 30, 2016 Walker Irene Givan Swanson R069055, L025992 Little Rock Letter of Watt Laura Jean R088012, Gassville - 3 1/2 Olson L017628 Witcher Ginger Leanne L053261 Wynne Suspension - 3-3 Wood Jessica Dianne R090745 Lamar ary Status Removed Wray Sarah R091759 Dallas - 3 March 10, 2016 March 14, 2016 Page 4 of 5

Page 5 of 5