MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the

Similar documents
MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD. October 14, The North Carolina Auctioneer Licensing Board met on Monday, October 14, 2013, in

State Of Nevada STATE CONTRACTORS BOARD

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 142 Committee Substitute Favorable 3/1/17

Constitution of the Southeastern Association of School Business Officials

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

June 12, Absent: Vice Chairperson Elista H Smith.

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

Fire Trailer News PRESIDENT S MESSAGE. Ron Reagan. Southeastern Annual Training Seminar

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

North Carolina Home Inspector Licensure Board (NCHILB)

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

Board or Directors Meeting Sunday, July 16, 2016-Tuesday, July 19, 2016 Chillicothe, Ohio. Minutes

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 18, :15 A.M.

April 10, unanimously, to approve the minutes of a special called meeting on March 28, 2018.

Tennessee Association of Realtors, Inc. BOARD OF DIRECTORS MEETING Thursday, September 18, 2014 Chattanooga Convention Center, Chattanooga, TN

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office November 23, 2015

Understanding UCC Article 9 Foreclosures. CEU Information

Economic Nexus Standards in State Taxation. CEU Information

CRESTVIEW WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING SESSIONS JUNE 17, :00 A.M.

The Fire Trailer News

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

Political Activity and Lobbying Report 2017

CONSTITUTION AND BYLAWS SOUTHEASTERN ASSOCIATION OF TAX ADMINISTRATORS. As Adopted July 16, 1997

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

North Carolina Home Inspector Licensure Board (NCHILB)

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

ADMA BIOLOGICS, INC. BOARD OF DIRECTORS GOVERNANCE AND NOMINATIONS COMMITTEE CHARTER

State Board of Community Colleges

Governance and Audit Committee MINUTES

Political Activity and Lobbying Report 2016

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

Senate Bill No. 251 Senator Kieckhefer. Joint Sponsors: Assemblymen Smith, Brooks and Hansen

LATIN AMERICAN IMMIGRATION ASSOCIATION

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

GOVERNING BOARD MEETING MINUTES

Mrs. Carol B. Coliane 7:12 p.m.)

Interest Section Agenda/Action Form

BYLAWS Community Mental Health Authority of Clinton, Eaton, Ingham Counties (revised and approved on June 16, 2011) PREAMBLE

19 TH JUDICIAL DISTRICT COURT TEMPORARY RESTRAINING ORDER. Considering the request for Temporary Restraining Order filed by Plaintiff,

BOARD OF COMMISSIONERS PORT OF NEW ORLEANS

Town of Eastover - Town Council Meeting Tuesday, June 12, :00 p.m. Eastover Community Center

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

Tennessee Valley Human Resource Association

August 23, Absent: G. Timothy Harper, Administrator and Councilman Milton W. Troy, II.

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

STATE CONTRACTORS BOARD

ISACA Orange County Chapter Bylaws Updated on July 21 st, 2014

Charter Commission CITY AND COUNTY OF HONOLULU

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING FEBRUARY 12, 2013

Political Contributions Report. Introduction POLITICAL CONTRIBUTIONS

STATE OF ILLINOIS INTERNAL AUDIT ADVISORY BOARD Web Address:

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

International Association of Marine Investigators, Inc.

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

STATE OF NORTH CAROLINA

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

Middle Tennessee State University Executive and Governance Committee

Sugar Sweetened Beverage Community Advisory Board Regular Meeting Notice

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

FITBIT, INC. CHARTER OF THE NOMINATING AND GOVERNANCE COMMITTEE OF THE BOARD OF DIRECTORS. As adopted May 1, 2015

COLORADO WINE INDUSTRY DEVELOPMENT BOARD 305 INTERLOCKEN PKWY, BROOMFIELD, COLORADO / FAX:

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

REGULAR BOARD MEETING MINUTES. October 14, 2009

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

AGENDA. 1. CALL TO ORDER Mr. John A. Luke, Jr., Chair. 2. APPROVAL OF AGENDA Mr. John A. Luke, Jr., Chair

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013

Minutes of the Meeting of the Bergen County Board of Social Services September 5, 2017

ASLCS Executive Committee Meeting Minutes

Ms. Dianne Layden, Ms. Holly Foster, Ms. Renee Hays, Ms. Nancy Harrell, Ms. Kim Turk, Ms. Rachael Goolsby and Dr. Tim Taft

Minutes of the Meeting of the Arkansas Home Inspector Registration Board DFA Building 1509 W. 7 th St, Little Rock January 21, 2016

BY-LAWS OF THE UNITED STATES COLLEGIATE ARCHERY ASSOCIATION CORPORATION

Rules for a Simulated Convention for Proposing Amendments. Introduction

SWANA Pennsylvania Keystone Chapter Meeting Minutes November 5, 2015 Page 1

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

VIRGINIA STATE UNIVERSITY BOARD OF VISITORS EXECUTIVE COMMITTEE MEETING MINUTES 11:00 a.m.; Friday, March 16, 2018 Board Room, Virginia Hall, Room 310

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

MINUTES OF THE MEETING OF THE BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA HELD AT Atlanta, Georgia February 13, 2013

Bylaws of ISACA Moscow Chapter

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

BYLAWS OF THE SOLO & SMALL FIRM SECTION OF THE SOUTH CAROLINA BAR Amended November 8, 2018 ARTICLE I NAME AND PURPOSE

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

Committee Consideration of Bills

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Transcription:

Minutes -1- May 11, 2009 MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, 2009 The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the Fuquay-Varina office. The meeting was called to order at 10:20 a.m. Members present were: Chairperson Lloyd (Mickey) Meekins, Jr., Vice Chairperson Jesse G. Meeks, Yolanda Mason-Smith, William M. O Neal and Keith J. Pierce. Also present: Executive Director Teresa L. Watson and Garris Neil Yarborough, Counsel to the Board. Chairperson Meekins inquired of each member if there were any known conflicts of interest or an appearance of conflicts with respect to any matters coming before the Board during this meeting and each member indicated there were none. Minutes of the meeting held on April 13, 2009, were approved as recorded on motion by Vice Chairperson Meeks. Member Pierce seconded the motion which carried unanimously. Next, Vice Chairperson Meeks and Construction Manager Floyd Taylor provided an update on the Board s new office construction. Mr. Taylor presented the fourth Application and Certificate for Payment from Freedom Constructors, Inc., in the amount of $152,169.96 for processing and payment. Following a review of the fourth Application and Certificate for Payment, Vice Chairperson Meeks moved to approve the payment in the amount of $152,169.96. Member Pierce seconded the motion which carried unanimously. Mr. Taylor also presented two Contract Change Orders. Following a review of Contract Change Order 7, Chairperson Meekins moved to give Vice Chairperson Meeks the authorization to approve Contract Change Order 7 up to $5,000.00 once the order has been modified according to the Board s request. Member Pierce seconded the motion which carried unanimously. Following a review of Contract Change Order 8, Chairperson Meekins moved to

Minutes -2- May 11, 2009 approve Contract Change Order 8 as presented. Member O Neal seconded the motion which carried unanimously. At this time, proposals from local moving companies were reviewed. Following a discussion on this matter, Member Mason-Smith moved that Charlie Powell s Model Moves, Inc., be awarded the contract to provide the moving services for the Board s relocation. Member O Neal seconded the motion which carried unanimously. Next, discussion was held concerning obtaining the services of a landscaping company. Chairperson Meekins moved that Construction Manager Floyd Taylor obtain quotes to obtain the services of a landscaping company for a time period of one year. Member Mason-Smith seconded the motion which carried unanimously. Mr. Taylor was also instructed to proceed with obtaining signage for the new office location. As instructed at the April 13, 2009, Board meeting, information was obtained concerning states that have laws in place regarding ebay auctions. Information was presented from the states of Pennsylvania and Tennessee. A discussion was held regarding this issue and a decision was reached to continue this discussion at a later time. The Board also decided to place priority on the following topics as listed: 1) auction firm update; 2) personnel policies and procedures; and, 3) online auctions. The Board next considered the Probable Cause Subcommittee Recommendations and the following motion was made. Chairperson Meekins moved to accept the recommendations of the Probable Cause Subcommittee. Member Mason-Smith seconded the motion which carried unanimously. Vice Chairperson Meeks and Member Pierce did not participate in the discussions nor did they vote on these matters involving the Probable Cause Subcommittee Recommendations due to their participation on the Probable Cause Subcommittee. Director Watson presented the following Applications for Course and Sponsor Renewal for

Minutes -3- May 11, 2009 Continuing Education for consideration: (1) All Star Professional Training, Inc.; (2) Auctioneers Association of North Carolina; (3) Dick Norwood Real Estate Seminars; (4) East Coast School of Auctioneering; (5) Ivan Broadwell Educational Seminars; (6) Mendenhall School of Auctioneering; (7) Nashville Auction School, LLC; (8) National Auctioneers Association; (9) New South Educational Services; (10) North Georgia School of Auctioneering; (11) Novalis, Inc.; (12) Reppert School of Auctioneering, Inc.; (13) Robert Grove Auctions; (14) Southeastern School of Auctioneering; (15) Stanly Community College; and, (16) Texas State Technical College. Following this presentation, Vice Chairperson Meeks moved to accept the Applications for Course and Sponsor Renewal for Continuing Education for the above listed applicants. Member O Neal seconded the motion which carried unanimously. Ms. Watson presented the following requests for consideration of new CE courses: (1) Nashville Auction School, LLC Contracts and Internet Auction; (2) North Georgia School of Auctioneering Selling Real Estate at Auction; and, (3) Stanly Community College Ethics and Customer Service. Following review of the provided materials, Vice Chairperson Meeks moved to approve the addition of the new CE courses for Nashville Auction School, LLC, North Georgia School of Auctioneering, and Stanly Community College. Member Pierce seconded the motion which carried unanimously. Next, Director Watson presented a request from Lenoir Community College for approval to add an additional instructor to their school of auctioneering. After reviewing the additional instructor s qualifications, Vice Chairperson Meeks moved to approve the addition of Randy B. Lee, NCAL #8488, as an instructor for Lenoir Community College. Member Pierce seconded the motion which carried unanimously. Ms. Watson briefed the Board on the Audit Proposal/Audit Contract for Audit Services. Following a discussion on this matter, Member Pierce moved that Shelton L. Hawley, C.P.A.,

Minutes -4- May 11, 2009 P.A. be employed based on the terms contained in the Proposal for Audit Services submitted by Mr. Hawley. Member Mason-Smith seconded the motion which carried unanimously. At this time, Director Watson informed the Board that the pink slips had been mailed to licensees which did not meet CE requirements. Ms. Watson also advised that Renewal Applications for Fiscal Year 2009/2010 would be mailed out by the end of May to all licensees who have met the CE requirements. Also at this time, financial information concerning the individual month of April 2009 was review by the Board and discussion was held concerning additional budget management restrictions as mandated by directives from the Governor. Other Board matters were discussed next. Legal Counsel Yarborough led a discussion on the auction practice of sweetening the pot and Director Watson provided an e-mail from Cullie M. Tarleton, NCAL #872, expressing his thanks for the Board granting an exemption from the continuing education requirement for Fiscal Year 2009-2010. Next, Chairperson Meekins moved to go into Closed Session pursuant to G.S. 143-318.18 to discuss personnel matters. Member O Neal seconded the motion which carried unanimously. The Board went into Closed Session at 11:35 a.m. and returned to Open Session at 11:45 a.m. Following the return to Open Session, Chairperson Meekins instructed staff to advise Chief Investigator Dutko that he could take an unpaid two-month leave of absence while he attends to family health issues. Next, a discussion was held concerning the monitoring of absolute auction advertisements. Vice Chairperson Meeks moved to discontinue the monitoring of absolute auction advertisements. Member O Neal seconded the motion which carried with Chairperson Meekins recusing. Next, discussion was held concerning instructions given at the April 13, 2009, Board meeting regarding obtaining copies of the final exams given by the accredited schools of auctioneering. Member O Neal moved to rescind this directive immediately and return any

Minutes -5- May 11, 2009 copies of the final exams received by the accredited schools of auctioneering. Chairperson Meekins seconded the motion which carried unanimously. Following the review and approval of applications for licensing, the Board confirmed the next meeting as Monday, June 8, 2009, at 10:00 a.m. in the Fuquay-Varina office. The meeting was adjourned at 12:00 noon. Respectfully Submitted, Teresa L. Watson Executive Director