Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

Size: px
Start display at page:

Download "Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E."

Transcription

1 MINUTES OF THE REGULAR MEETING LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD BROOKLINE AVENUE, SUITE 1 BATON ROUGE, LOUISIANA 00-1 May -, At :0 a.m. on May,, the Chairman called the meeting to order at Brookline Avenue, Baton Rouge, Louisiana, with the following members present: Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E. Chairman Vice Chairman Treasurer Secretary Richard L. Savoie, P.E. Norma Jean Mattei, Ph.D., P.E. Miles B. Williams, P.E. James E. Bowie, Ph.D., P.E. Timothy J. Allen, P.L.S. Theodore H. Thompson, P.E. Also present: Donna D. Sentell, Executive Secretary D. Scott Landry, Board Attorney Victoria Hatton, Director of Enforcement Justin Owens, Board Investigator Tyson Ducote, Board Investigator Not Present: M. Ernest Gammon, P.L.S. The invocation was led by Mr. Savoie and the pledge by Dr. Bowie. The Board unanimously approved the motion made by Mr. Danzy, seconded by Mr. Allen, to add "Subsidizing the Intern Exams" to the New Business portion of the Agenda and to accept the May -, Call for the Meeting and the Agenda. The Board unanimously approved the motion made by Mr. Mustapha, seconded by Dr. Mattei, to approve the Minutes from the March -, Board meeting. by Mr. Savoie, to schedule the Board's next regular meeting for July 1-,. Enforcement Case #0-1- Mr. Owens reported on a licensed engineering firm who with an expired license for a little over years and months. The respondent has signed and returned the proposed Consent Order offered by the Complaint Review Committee. After discussion, the Board unanimously approved the motion made by Mr. Mustapha, seconded by Dr. Mattei, to approve the signed Consent Order. Case #- - Mr. Owens reported on a licensed engineering firm who with an expired license for over months. The respondent has signed and returned the proposed Consent Order offered by the Complaint Review Committee. After discussion, the Board unanimously approved the motion - I -

2 made by Dr. Bowie, seconded by Mr. Williams, to approve the signed Consent Order. Case #0-1 - Mr. Owens reported on a licensed engineer who (a) with an expired license for a little over 1 year and months and (b) aided or assisted his two licensed engineering firms in violating the laws and/or rules of the Board. The respondent has signed and returned the proposed Consent Order offered by the Complaint Review Committee. After discussion, the Board unanimously approved the motion made by Mr. Mustapha, seconded by Mr. Allen, to approve the signed Consent Order. Case #0- - Mr. Owens reported on a licensed engineering firm who with an expired license for a little over 1 year and months. The respondent has signed and returned the proposed Consent Order offered by the Complaint Review Committee. After discussion, the Board unanimously approved the motion made by Mr. Williams, seconded by Dr. Bowie, to approve the signed Consent Order. Case #0- - Mr. Owens reported on a licensed engineering firm who with an expired license for a little over 1 year and months. The respondent has signed and returned the proposed Consent Order offered by the Complaint Review Committee. After discussion, the Board unanimously approved the motion made by Mr. Mustapha, seconded by Dr. Mattei, to approve the signed Consent Order. Case #0-1 - Mr. Owens reported that an informal conference was held, but the matter has not been resolved. Mr. Owens recommended that the Board prefer formal charges against the respondent for the alleged violation of La. R.S. :(A)fl and (1) (i.e., practicing and/or offering to practice engineering in Louisiana with an expired license) and :(Al(1l (i.e., aiding or assisting another person in violating the laws and/or rules of the Board). After discussion, the Board unanimously approved the motion made by Mr. Williams, seconded by Mr. Jusselin, to prefer formal charges against the respondent as recommended and to schedule the matter for a joint hearing (with Case #0-1) on July 1, at :00 a.m. Case #0-1 - Mr. Owens reported that an informal conference was held, but the matter has not been resolved. Mr. Owens recommended that the Board prefer formal charges against the respondent for the alleged violation of La. R.S. :(Al(l and (1) (i.e., practicing and/or offering to practice engineering in Louisiana with an expired license). After discussion, the Board unanimously approved the motion made by Mr. Savoie, seconded by Mr. Mustapha, to prefer formal charges against the respondent as recommended and to schedule the matter for a joint hearing (with Case #0-1) on July 1, at :00 a.m. Ms. Celia Cangelosi entered the meeting at : a.m. Survey America case - Ms. Cangelosi briefed the Board on the recent settlement proposal from Survey America. Mr. Savoie made the motion to offer to pay $,000 in settlement. The motion failed for lack of a second. The Board approved the motion made by Mr. Williams, seconded by Dr. Bowie, with Mr. Allen, Mr. Williams, Mr. Jusselin, Mr. Mustapha, Mr. Danzy, Dr. Mattei, Dr. Bowie and Mr. Thompson for and Mr. Savoie against, to pay the $,000 settlement amount offered by Survey America and to pay court costs of$1,. - -

3 Ms. Cangelosi exited the meeting at :0. The Board recessed and reconvened at:0 a.m. Mr. Landry exited the meeting at :1 a.m. Mr. Gammon entered the mehmg at : a.m. Committee Reports Policy and Procedure Ad Hoc Committee The Board unanimously approved the motion made by Mr. Savoie, seconded by Mr. Williams, to adopt the following Board Member Compensation Guidelines. The guidelines will be utilized by Ms. Mayeux, or the current office accounting tech, and the Finance Committee when reviewing and approving expenses submitted by Board members. If necessary, Board members will be allowed to appeal the decisions of the Finance Committee to the full Board. Board Policy Board Member Compensation Adopted May, Service on the Board is one of the highest honors and privileges accorded members of the engineering and land surveying professions in Louisiana. The history of the Board is a long and honored one, and the traditions of the Board are founded on a commitment of service to the citizens of Louisiana. Compensation of Board members is tied to this tradition of service. It is the practice of members to consider the minor compensation allowed by law to be secondary to the privilege of providing responsible oversight to our professions. Many Board members consider this to be a voluntary position and receive little to no compensation relative to the amount of time they commit to the Board's work. To establish a better understanding for all Board members, past, present and future, on what both the practice and tradition of the Board is regarding compensation, the following guidelines were compiled: Compensation and reimbursement of expenses is based on time reported and documented expenses as submitted by each Board member. It is at the discretion of the Board member what they request for compensation up to actual time spent along with documented expenses within the applicable laws and rules. Traditionally, Board members often choose to be compensated for only a portion of the time they spend on Board work. The following are generally accepted times required to perform routine work of the Board: o Review of Applications minutes maximum (if more submit justification) o Committee Task 1 minutes maximum (if more submit justification) o Preparation for Board Meetings hours maximum (if more submit justification) o Attending Board Meetings 1 per diem ($0) per day maximum o Travel by state guidelines (reviewed by committee) o Mileage by state guidelines (reviewed by committee) - -

4 Other Compensation Considerations: o Reimbursement of fees to attend local professional/technical society meetings will be allowed if the Board member is representing the Board at the event. o Travel expenses to NCEES zone and national meetings will be paid according to state guidelines. o All other activities associated with "volunteer" work with NCEES (e.g., exam question development, exam review, NCEES committee work) are not compensated or reimbursed by the Board. Arrangements shall be made by the participating Board member with NCEES regarding these activities. The Board is interested in recording, documenting and reporting the amount of effort that Board members expend on Board work and the expenditures of the Board on each Board member's behalf. The following guidelines shall be followed to further this goal: By the end of each Board regular meeting, Board members shall report the hours they expended on Board work for the previous two months. This report shall include both hours for which compensation is requested and hours for which the Board member voluntarily works. It is not the intent of this item to create an undue burden of tracking and reporting for Board members. A reasonable estimate of time expended is acceptable. Board member reimbursement requests from the previous two months will be listed in the Board Meeting Documents under the Finance Committee report. This will lend transparency to all Board member expenditures. Board staff, as directed by the Chairman, shall generate reports documenting expenditures by Board members along with the amount of uncompensated effort expended by Board members. This information may be used by Board members and staff through the Journal or other means to communicate to the professions and the public the actual amount of effort the Board members expend on the public's behalf. The Board unanimously approved the motion made by Mr. Danzy, seconded by Mr. Williams, that Board members document time expended on the work of the Board by utilizing the compensation log and that this information be included in the Board book at each meeting. Chairman Guillaume charged the Law and Liaison Review Committee with reviewing and recommend changes to Rule 0 and La. R.S. :, where they conflict with the State Travel Regulations. Land Surveyine Committee The Board unanimously approved the motion made by Mr. Allen, seconded by Mr. Danzy, to approve $,000, above the budgeted amount of $,000 in account #, to fund an Item Writing Workshop for the Louisiana Laws of Surveying Exam on June -1, Enforcement (continued) Case #0-1 & 0' 1 -The Board unanimously approved the motion made by Mr. Mustapha, seconded by Mr. Danzy, to enter into executive session for deliberations. Mr. Mustapha, Mr. Danzy, Dr. Bowie, Mr. Guillaume and Mr. Gammon exited the meeting and did not participate in the deliberations. Ms. Sentell, Ms. Hatton, Mr. Owens and Mr. Ducote also exited the meeting. --

5 The Board unanimously approved a motion made by Mr. Allen, seconded by. Mr. Thompson, to end the executive session. Mr. Thomas Poole, Mr. Gilbert Buras, Ms. Cangelosi, Ms. Sentell, Ms. Hatton, Mr. Owens and Mr. Ducote entered the meeting. Respondents, their attorney and the prosecuting attorney all stipulated and consented to making the Proposed Findings of Fact and Conclusions of Law and Proposed Decision and Order as final, with the following modifications: o Poole Engineers is only guilty of violating Rule 01(C) due to its practicing or offering to practice engineering with an expired firm license as a sole proprietorship which did not bear Mr. Poole's full name o Reduction of the fine to $,000 o The modified Final Findings of Fact and Conclusions of Law and modified Final Decision and Order are final and non-appealable effective today and respondents are waiving their right to appeal or seek judicial review by Mr. Savoie, to adopt the Stipulated Findings of Fact and Conclusions of Law and Stipulated Decision and Order as final and non-appealable. The Board recessed at 1: and reconvened at 1:. Mr. Savoie and Dr. Mattei were not present. Liaison and Law Review Committee Mr. Landry entered the meeting at 1: and briefed the Board on pending state legislation of interest to the Board. Dr. Mattei entered the meeting at : p.m. Justin Owens and Tyson Ducote exited the meeting at : p.m. Enforcement Ad Hoc Committee Mr. Williams informed the Board that the Board's job posting for hiring the technical support staff person was in the most recent issue of the Journal. It was also suggested that Board staff notify professional societies of the job posting. The Board recessed at :0 p.m. in order to allow committees to meet and reconvened at : a.m. on Tuesday, May,. Education /Accreditation Committee Dr. Bowie made the motion, seconded by Dr. Mattei, to amend Rules 01(A)() and 1(C) regarding technology degrees. The Board unanimously approved the substitute motion made by Mr. Thompson, seconded by Mr. Mustapha, to table the previous motion. Chairman Guillaume charged the Liaison and Law Review Committee and the Education/ Accreditation Committee with working with the Board attorney on amending the laws and rules regarding technology degrees and making a recommendation at the July Board meeting. Ms. Hatton exited the meeting at : a.m. finance committee - -

6 I The Board unanimously approved the motion made by the Finance Committee to accept the changes made to the 0- Board budget. The Board unanimously approved the motion made by the Finance Committee to authorize Ms. Sentell to purchase four ( ) $0,000 certificates of deposit using funds in the checking account as well as funds from the three () certificates of deposit which mature on June 1, June and July,. Chairman Guillaume charged the Finance Committee and the Strategic Planning Committee with formulating a plan for the use of Board excess funds and with making a presentation at the September Board meeting. The Board unanimously approved the motion made by Mr. Danzy, seconded by Mr. Williams, to add $,000 to the budget in order to pay the Survey America settlement and court costs. The Executive Secretary is to work with the accountant to determine which account(s) should be used. The Board approved the motion made by Mr. Danzy, seconded by Mr. Thompson, to authorize the Executive Secretary to enter into a contract with Gator T to provide IT and desktop support. The term of the contract will be for one year beginning July 1, and ending June,, in the amount not to exceed $,000. The Board approved the motion made by Mr. Danzy, seconded by Mr. Thompson, to authorize the Executive Secretary to enter into a contract with Tri-Core, Inc. for network and website support and maintenance. The term of the contract will be for one year beginning July 1, and ending June,, in the amount not to exceed $,000. Enforcement (continuect) The Board discussed the Deepwater Horizon incident which occurred in April. The Board unanimously approved the motion made by Mr. Williams, seconded by Mr. Danzy, to authorize the Executive Committee to communicate the Board's interests and issues concerning the regulation and enforcement of professional engineering to the appropriate state and federal regulatory authorities and to the state and federal legislative and administrative bodies having regulatory oversight or interest in the incident and its impact on the State of Louisiana. The Executive Committee shall formulate and deliver said communication with no further authorization from the Board. The items of interest and issues to be communicated include: Regulation and requirements that apply to the engineered components of this facility Type and extent of engineering oversight and authority exercised at the job site, the site of fabrication and the areas impacted What local, state and federal regulatory authorities have jurisdiction relative to the practice of engineering? What entity will review and deter.mine whether applicable engineering require'ments and practices were implemented on this project? A copy of the letter will also be sent to the professional engineering licensing boards in the states of Texas, Alabama, Mississippi and Florida, Mr. Allen and Mr. Gammon exited the meeting at :00 a.m. by Mr. Danzy, directing Board staffin consultation with the Board Attorney to investigate the jurisdictional issues involving the professiohal engineering practice relative to the Deepwater Horizon incident and similar incidents with specific reference to how the Board should be involved in such incidents. The Board is interested in areas of its laws and rules which are relevant to this and similar incidents. The Board is also interested in determining how to coordinate investigative matters with other regulatory entities to ensure that a - -

7 comprehensive review of the engineered components of the facility is achieved. Chairman Guillaume charged the Enforcement Ad Hoc Committee with also being involved in the efforts referenced in the previous motion. The Board u~animously approved the motion made by Mr. Willia!"ls, seconded by Mr. Jusselin, that the 0.rd, through the Executive Committee, open dialogue with other state licensure boards and professional engineering regulatory authorities (including but not limited to Mississippi, Alabama, Florida and Texas) relative to the Deepwater Horizon incident. The Board recessed at :1 a.m. and reconvened at : a.m. Ms. Watts was present. Applications The Board unanimously approved the motion made by Dr. Bowie, seconded by Mr. Mustapha, to disapprove the application appeal of Mr. Anthony Huebel's Application for Licensure by Comity, as the applicant does not meet the educational requirements of the Board. The Board approved the motion made by Dr. Mattei, seconded by Mr. Williams, with Mr. Williams, Mr. Mustapha, Mr. Danzy, Dr. Mattei, Dr. Bowie and Mr. Thompson for and Mr. Jusselin and Mr. Savoie against, to approve the application of Mr. John Templeton for certification as an engineer intern. The Board recessed at noon and reconvened at 1: p.m. Ms. Watts was not present. Old Business Chairman Guillaume reviewed the notes from the March Board member continuity workshop and charged the Continuing Professional Development Committee with studying the feasibility of developing a website for licensees to upload CPD logs and documentation, as well as reviewing whether licensees at a certain age should be allowed to be exempted from the CPD requirements. Chairman Guillaume charged the Other Disciplines Engineering Committee and the Liaison and Law Review Committee with reviewing the industrial exemption. Chairman Guillaume charged the Liaison and Law Review Committee with discussing ways in which the Board can better communicate with the professional societies. Applications (continued) The Board unanimously approved the motion made by the Education/Accreditation Committee to approve the application of Ms. Amerson~ for certification as an engineer intern. New Business The Board unanimously approved the motion made by Mr. Mustapha, seconded by Dr. Mattei, to request approval of the NCEES Board of Directors for Emeritus Status for James D. Garber, Ph.D., P. E. The Board approved the motion made by Mr. Williams, seconded by Dr. Mattei, with Mr. Williams, Mr. Savoie, Mr. Mustapha, Mr. Danzy, Dr. Mattei and Dr. Bowie for and Mr. Jusselin and Mr. Thomson against, to budget $00 for designated representatives of the Board to be reimbursed for travel expenses. - -

8 Expenses must be for work associated with Board activities and must be approved by the Board. The Board unanimously approved the motion made by Mr. Jusselin, seconded by Mr. Williams, to hold the September -, Board meeting at the engineering college on the campus of LSU in Baton Rouge and for future September board meetings to be rotated between the seven universities with engineering programs. Chairman Guillaume charged the Strategic Planning Committee and the Finance Committee with meeting to discuss ways in which excess funds of the Board can be used for the licensees of the Board. Mr. Gammon and Ms. Hatton entered the meeting at :00 p.m. Closing Business The Board unanimously approved the motion made by Dr. Mattei, seconded by Mr. Mustapha, to approve all committee recommendations and actions. by Mr. Savoie, to acknowledge and confirm all licenses and certificates issued by the Board. The Board unanimously approved the motion made by Mr. Gammon, seconded by Dr. Mattei, to approve all Board expenses. by Dr. Mattei, to adjourn. The meeting adjourned at :1 p.m. on May,,. tf1jf::fhi Chairman Secretary - - -

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Embassy Suites at University of South Florida Busch Gardens 3705 Spectrum Blvd. Tampa, Florida January 19-20, 2005 CALL TO ORDER Dr. McNeill

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316 July 26-27, 2006 CALL TO ORDER Mr. Pease, Chair, called

More information

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant MINUTES MEETING OF THE NEW MEXICO BOARD OF LICENSURE FOR PROFESSIONAL ENGINEERS AND PROFESSIONAL SURVEYORS held at 9:00 a.m., Friday, January 15, 2016, Training Room 2, NM Department of Transportation,

More information

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019 ROLL CALL The Board of Education of North Greene Unit District No. 3, Greene and AND RECOGNITION Scott Counties, Illinois, met in regular session on

More information

Special Meeting August 11, 2011

Special Meeting August 11, 2011 Special Meeting - 7407- August 11, 2011 Minutes of the Special Meeting of the Board of Commissioners of the Lake Charles Harbor and Terminal District held at 3:00 P.M., Thursday, August 11, 2011, in the

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING Department of Business and Professional Regulation Board Conference Room 1940 North Monroe Street Tallahassee, Florida 32399 January 28-29,

More information

IEEE Session #14 Opening Plenary Presentation

IEEE Session #14 Opening Plenary Presentation IEEE 802.16 Session #14 Opening Plenary Presentation Document Number: IEEE 802.16-01/31 Date Submitted: 2001-07-09 Source: Roger Marks Venue: IEEE 802.16 Session #14 Base Document: none Purpose: To assist

More information

STATE CONTRACTORS BOARD

STATE 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 information

Clay County Commissioners Minutes

Clay County Commissioners Minutes Clay County Commissioners Minutes Thursday, September 6, 2018 Chairman Penland called the Clay County Board of Commissioners meeting to order at 7:00PM. Those present where: Robert Cline Penland, Chairman,

More information

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren Meeting of Community Association Managers Department of Business and Professional Regulation Friday, May 13, 2011 @ 9:00am Orlando Marriott Lake Mary, 1501 International Parkway, Lake Mary, FL 32746 General

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING ATTENTION: INDIVIDUALS WITH MOBILITY AND/OR SENSORY DISABILITIES WHO HAVE VISITED HOSPITALS, CLINICS OR OTHER PATIENT CARE FACILITIES AFFILIATED

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL MINUTES Board of Veterinary Medicine Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair

More information

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011

VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011 VIRGINIA WESTERN COMMUNITY COLLEGE Local Board Meeting Minutes Minutes No. 245, May 19, 2011 The Virginia Western Community College Local Board was called to order at 11:30 a.m. Thursday, May 19, 2011,

More information

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005 Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR December 15, 2005 All the Board members were present. Dr. Flippin, Executive Director, Board Secretary Ann Booker,

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL. MINUTES Board of Veterinary Medicine Casa Monica Hotel 95 Cordova Street St. Augustine, FL CALL TO ORDER Dr. O Neil called the meeting to order at 8:08 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair Dr.

More information

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair. MINUTES BOARD OF AUCTIONEERS Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, Florida 32399 Telephone Conference Call March 26, 2003 The Board of Auctioneers meeting

More information

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens. MINUTES Planning & Design Review Board January 9, 2018 The regularly scheduled meeting of the City of Wilson Planning and Design Review Board was held on Tuesday, January 9, 2018 at 7:00 pm in the Council

More information

Thursday, November 2, 2017

Thursday, November 2, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 10:00 a.m., November 2, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015 1. CALL TO ORDER BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015 The Board of Trustees of Montgomery College met in open session on September 21, 2015,

More information

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:

More information

California State University, Northridge Policy Statement on Inventions and Patents

California State University, Northridge Policy Statement on Inventions and Patents Approved by Research and Grants Committee April 20, 2001 Recommended for Adoption by Faculty Senate Executive Committee May 17, 2001 Revised to incorporate friendly amendments from Faculty Senate, September

More information

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES October 19, 2009 Held in the Board Room of the Tony Rand Student Center at 12:45 p.m. Members Attending Mr. Charles J. Harrell, Mr.

More information

MINUTES BOARD OF REGENTS. December 6, The Board of Regents met in session at 11:09 a.m., Thursday, December 6, 2012, in the

MINUTES BOARD OF REGENTS. December 6, The Board of Regents met in session at 11:09 a.m., Thursday, December 6, 2012, in the MINUTES BOARD OF REGENTS December 6, 2012 The Board of Regents met in session at 11:09 a.m., Thursday, December 6, 2012, in the Thomas Jefferson Room, Claiborne Building, 1201 North Third Street, Baton

More information

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL 10:00 a.m. Eastern Time Toll Free 888.808.6959 conference code 9218690 Call to Order Roll Call Ms. Grigsby called the meeting

More information

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner

More information

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA PLEASE NOTE: The following is a brief summary of the minutes of the North Carolina Manufactured Housing Board Hearing of (The official record is recorded and maintained on CD) MINUTES OF THE NORTH CAROLINA

More information

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall

TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall TOWN OF EAST HADDAM Board of Finance Regular Meeting Minutes October 16, 2017 Grange Hall The regular meeting of the East Haddam Board of Finance was called to order at 7 pm by Chairman Raymond Willis

More information

February 12, Regular Session Bonifay, Florida

February 12, Regular Session Bonifay, Florida Page 1 of 5 February 12, 2008 Regular Session Bonifay, Florida The Holmes County Board of Commissioner met in a Regular Session on the above date with the following members present: Commissioner Kenneth

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF TRUSTEES SOUTHERN ILLINOIS UNIVERSITY NOVEMBER 9, 2018 Pursuant to notice, a special meeting was called by the Chair of the Board of Trustees of Southern

More information

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange CALL TO ORDER The regular meeting of the Board of Finance as called to order at 7:00 pm by Chairman Susan Link. The Pledge

More information

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board

September 18, 2017 Special Called Meeting of the U. T. System Board of Regents - Meeting of the Board AGENDA SPECIAL CALLED TELEPHONE MEETING of THE UNIVERSITY OF TEXAS SYSTEM BOARD OF REGENTS September 18, 2017 Austin, Texas Page CONVENE THE BOARD IN OPEN SESSION TO RECESS TO EXECUTIVE SESSION PURSUANT

More information

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010 I. CALL TO ORDER MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010 Dr. Coda called the meeting to order at 9:12 a.m. in Room W064 located in the Indiana Professional Licensing Agency, Indiana

More information

Truckee Fire Protection District Board of Directors

Truckee Fire Protection District Board of Directors Truckee Fire Protection District Board of Directors Summary The Truckee Fire Protection District is an independent special district responsible for fire protection and emergency medical transportation

More information

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821 AUGUST 15, 2007 10:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately 10:54

More information

Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents

Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents Loyola University Maryland Provisional Policies and Procedures for Intellectual Property, Copyrights, and Patents Approved by Loyola Conference on May 2, 2006 Introduction In the course of fulfilling the

More information

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016. Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016 Board Members present: Wayne Pace, Chairman Robert Neal Joe Kanopsic (Attended

More information

MINUTES 5b REGULAR SCHOOL BOARD MEETING

MINUTES 5b REGULAR SCHOOL BOARD MEETING MINUTES 5b REGULAR SCHOOL BOARD MEETING GADSDEN COUNTY SCHOOL BOARD MAX D. WALKER ADMINISTRATION BUILDING 35 MARTIN LUTHER KING, JR. BLVD. QUINCY, FLORIDA January 26, 2016 6:00 P.M. This meeting was open

More information

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary Francis Jack Russell, President Lawrence D. Jarboe, Commissioner Cynthia L. Jones, Commissioner

More information

Pledge of Allegiance All present recited the Pledge of Allegiance.

Pledge of Allegiance All present recited the Pledge of Allegiance. MINUTES South Carolina Board of Barber Examiners Board Meeting 9:00 AM, October 13, 2008 Synergy Business Park, Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina Meeting

More information

BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017

BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017 BOARD OF PROFESSIONAL ENGINEERS AND LAND SURVEYORS Minutes of the Regular Board Meeting held in Reno, Nevada, Thursday, March 9, 2017 Chairman Christopher M. Roper, PE/SE, declaring a quorum present, called

More information

Illinois Board of Examiners (ILBOE) Meeting Board Minutes-October 1, :00 AM 1120 E Diehl Road, Room 165 Naperville, IL 60563

Illinois Board of Examiners (ILBOE) Meeting Board Minutes-October 1, :00 AM 1120 E Diehl Road, Room 165 Naperville, IL 60563 Illinois Board of Examiners (ILBOE) Meeting Board Minutes-October 1, 2018-10:00 AM 1120 E Diehl Road, Room 165 Naperville, IL 60563 Members Present: Guests: Staff: Sara Mikuta, Chair, CPA, Simon Petravick,

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

More information

PUBLIC ART PROGRAM Guidelines for Site Plan Projects

PUBLIC ART PROGRAM Guidelines for Site Plan Projects PUBLIC ART PROGRAM Guidelines for Site Plan Projects I. Purpose II. Public Art Policy Goals III. Developer s Options for Public Art IV. Administrative Regulation 4.1 V. Contributing to the Public Art Fund

More information

INVESTMENT INDUSTRY REGULATORY ORGANIZATION OF CANADA

INVESTMENT INDUSTRY REGULATORY ORGANIZATION OF CANADA INVESTMENT INDUSTRY REGULATORY ORGANIZATION OF CANADA IN THE MATTER OF: THE RULES OF THE INVESTMENT INDUSTRY REGULATORY ORGANIZATION OF CANADA (IIROC) AND GABRIEL KA LEUNG LEE SETTLEMENT AGREEMENT I. INTRODUCTION

More information

Policy on Patents (CA)

Policy on Patents (CA) RESEARCH Effective Date: Date Revised: N/A Supersedes: N/A Related Policies: Policy on Copyright (CA) Responsible Office/Department: Center for Research Innovation (CRI) Keywords: Patent, Intellectual

More information

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018. Spalding County Board of Tax Assessors Minutes Regular Session June 12, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Special Called Meeting

More information

Appeals Policy Council for the Accreditation of Educator Preparation th Street, N.W., Suite 400 Washington, D.C

Appeals Policy Council for the Accreditation of Educator Preparation th Street, N.W., Suite 400 Washington, D.C Appeals Policy Council for the Accreditation of Educator Preparation 1140 19th Street, N.W., Suite 400 Washington, D.C. 20036 Website: caepnet.org Phone: 202.223.0077 July 2017 Document Version Control

More information

June 9, 2009 Regular Session Bonifay, Florida

June 9, 2009 Regular Session Bonifay, Florida Page 1 of 5 June 9, 2009 Regular Session Bonifay, Florida The Holmes County Board of Commissioners met in a Regular Session on the above date with the following members present: Commissioner Kenneth Williams,

More information

July 8, Also present: Kim W. Michel, Executive Director Heidi Fontaine, Administrative Coordinator II M. Jude Daigle, Inspector

July 8, Also present: Kim W. Michel, Executive Director Heidi Fontaine, Administrative Coordinator II M. Jude Daigle, Inspector July 8, 2014 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 10:40 AM by the board s President, Louis Charbonnet, III, at the board s office located at 3500

More information

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 4, 2010 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015 MEMBERS PRESENT Mike McCormack, Chairman Gerald Dolan Tracie Ruzicka Paul Thomas Eliot Werner Secretary Arlene Campbell MEMBERS ABSENT Art DePasqua Robert Marrapodi ALSO PRESENT Dean Michael, Liaison Officer

More information

Identifying and Managing Joint Inventions

Identifying and Managing Joint Inventions Page 1, is a licensing manager at the Wisconsin Alumni Research Foundation in Madison, Wisconsin. Introduction Joint inventorship is defined by patent law and occurs when the outcome of a collaborative

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 1, 2012 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 1, 2012 at 4:00 p.m. The following Board members

More information

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018 The Regular Meeting of the Board of Education was called to order by the president, Mr. Charles T. Evans at 7:00 P. M. at

More information

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie. Navajo County Community College District Governing Board Meeting Minutes January 17, 2017 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS Crowne Plaza Hotel 200 E. Gregory Street Pensacola, FL April 29, 2010

MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS Crowne Plaza Hotel 200 E. Gregory Street Pensacola, FL April 29, 2010 MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS Crowne Plaza Hotel 200 E. Gregory Street Pensacola, FL April 29, 2010 CALL TO ORDER Chair Phipps called the meeting to order at 1:07 p.m. CST. She welcomed

More information

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON TUESDAY, JULY 11, 2017 AT 9:00 A.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The Glades

More information

Model Pro Bono Policy for Large Firms

Model Pro Bono Policy for Large Firms Model Pro Bono Policy for Large Firms An extraordinary need exists in this country for the provision of legal services for those unable to pay for them. Law firms possess the talent and resources to take

More information

WELCOME AND CALL TO ORDER:

WELCOME AND CALL TO ORDER: Pickens County Council Planning Retreat March 10, 2018 8:30 AM County Council met for a planning retreat at the Pickens County Airport, with Chairman Roy Costner presiding. Agendas, bearing date, time,

More information

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES Phelan Piñon Hills Community Services District 4176 Warbler Road P. O. Box 294049 Phelan, CA 92329-4049 (760) 868-1212 Fax (760) 868-2323 PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING

More information

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING. Thursday, May 8, 2003

MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING. Thursday, May 8, 2003 MINUTES WAR MEMORIAL BOARD OF TRUSTEES REGULAR MONTHLY MEETING Thursday, May 8, 2003 The Board of Trustees of the War Memorial of San Francisco met in regular session at 2:00 p.m. on Thursday, May 8, 2003,

More information

COLORADO RULES OF CIVIL PROCEDURE

COLORADO RULES OF CIVIL PROCEDURE COLORADO RULES OF CIVIL PROCEDURE APPENDIX TO CHAPTERS 18 TO 20 COLORADO RULES OF PROFESSIONAL CONDUCT Rule 6.1. Voluntary Pro Bono Public Service This Comment Recommended Model Pro Bono Policy for Colorado

More information

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall March 1, 2017 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; E. Malavasi Also Present: B. Auld; R. Bennett; E. Blaschik; C. Brownell; K. Cavallo; S. Daigle;

More information

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF File #15-469 THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF COLLEEN MARIE FLORIS (102815) CONSENT ORDER RESPONDENT:

More information

MINUTES OF MEETING. May 18, 2016

MINUTES OF MEETING. May 18, 2016 MINUTES OF MEETING OF LOUISIANA REAL ESTATE COMMISSION May 18, 2016 The Louisiana Real Estate Commission held its meeting on Wednesday, May 18, 2016, at 1:00 p.m., at 9071 Interline Ave, Baton Rouge, Louisiana,

More information

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JUNE 22, 2015 Chairman Gingrich called the Regular Meeting of the Lower Swatara Township Municipal Authority to order at 7:00 P.M. Chairman Gingrich

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

More information

February 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

February 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to February 12, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 10:05 a.m. by the board=s president, Craig Gill, at the board=s office located at 3500 North

More information

New Jersey City University Board of Trustees Meeting September 12, 2016

New Jersey City University Board of Trustees Meeting September 12, 2016 New Jersey City University Board of Trustees Meeting September 12, 2016 ATTENDING: ABSENT: Ms. Marilyn Bennett Ms. Cynthia Campbell, via teleconference Dr. Henry Coleman Mr. James Jacobson Mr. Collin Officer,

More information

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009

MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009 MINUTES REGULAR MEETING ST. MARY S COUNTY METROPOLITAN COMMISSION OCTOBER 08, 2009 The meeting commenced at 3:05 p.m. In attendance were Commissioners Werner, Barthelme, Hanson, Tudor and Oliver (representing

More information

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES 1. Opening Items 1.01 CALL TO ORDER The regular meeting of the Board of Trustees was called to order

More information

UCF Patents, Trademarks and Trade Secrets. (1) General. (a) This regulation is applicable to all University Personnel (as defined in section

UCF Patents, Trademarks and Trade Secrets. (1) General. (a) This regulation is applicable to all University Personnel (as defined in section UCF-2.029 Patents, Trademarks and Trade Secrets. (1) General. (a) This regulation is applicable to all University Personnel (as defined in section (2)(a) ). Nothing herein shall be deemed to limit or restrict

More information

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES Date: Thursday December 15, 2016 Time: 6:00 p.m. Chair: Dave Bowen Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer Members

More information

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004 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 BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH

More information

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS Friday, March 5, 2010 9:00 AM Office of the LSBHI 4664 Jamestown Ave., Suite 220, Baton Rouge Board Members in Attendance: District

More information

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY ) STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY ) A Regular Meeting of the Berkeley County Board of Education was held on Tuesday, August 11, 2015 at 6:30 p.m., Boardroom,

More information

The Board of Directors of University Hospital. PUBLIC SESSION November 15, :00 a.m.

The Board of Directors of University Hospital. PUBLIC SESSION November 15, :00 a.m. The Board of Directors of University Hospital PUBLIC SESSION November 15, 2016 11:00 a.m. Rutgers New Jersey Medical School Cancer Center 205 South Orange Avenue, Board Room B-1120 Newark, New Jersey :

More information

SAN DIEGO CITY SCHOOLS

SAN DIEGO CITY SCHOOLS S C D S SAN DIEGO CITY SCHOOLS EUGENE BRUCKER EDUCATION CENTER 4100 Normal Street, San Diego, CA 92103-2682 Executive Summary Board Date: November 13, 2001 Office of the Superintendent SUBJECT: Resolution

More information

BUDGET POLICIES. and PROCEDURES. for STUDENT ORGANIZATIONS

BUDGET POLICIES. and PROCEDURES. for STUDENT ORGANIZATIONS BUDGET POLICIES and PROCEDURES for STUDENT ORGANIZATIONS ROGER WILLIAMS UNIVERSITY SCHOOL OF LAW STUDENT BAR ASSOCIATION Revised 2009-2010 TABLE OF CONTENTS I. CREATION OF STUDENT ORGANIZATIONS 4 a. Formal

More information

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

Meeting of the Louisiana State Board of Embalmers and Funeral Directors was REVISED & CORRECTED July 27, 2011 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s President, Wall V. McKneely, at the board s office

More information

Minutes of the Southborough Board of Health

Minutes of the Southborough Board of Health Minutes of the Southborough Board of Health Meeting Minutes June 19, 2013 Present Chairman/Members Dr. Louis Fazen, III; Nancy Sacco and Mary Lou Woodford; Public Health Director, Paul C. Pisinski and

More information

QUINCY/ADAMS COUNTY 9-1-1

QUINCY/ADAMS COUNTY 9-1-1 QUINCY/ADAMS COUNTY 9-1-1 Steve Rowlands 222 N. 52 nd Street (217) 228-4572 Director Quincy, Illinois 62305 Fax: 222-9361 QUINCY/ADAMS COUNTY 9-1-1 GOVERNING BOARD MEETING Minutes January 16, 2008 9-1-1

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.j REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL DATE: July 24, 2012 SUBJECT: ADOPT RESOLUTION NO. 12-62 APPROVING A SEVEN-YEAR CAPITAL LEASE AGREEMENT WITH MOTOROLA SOLUTIONS,

More information

Standard VAR-002-2b(X) Generator Operation for Maintaining Network Voltage Schedules

Standard VAR-002-2b(X) Generator Operation for Maintaining Network Voltage Schedules Standard Development Timeline This section is maintained by the drafting team during the development of the standard and will be removed when the standard becomes effective. Development Steps Completed

More information

CALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm.

CALL TO ORDER - Board Chairperson Edward Berghorst, Chairperson, called the November 20, 2006 meeting to order at 1:02 pm. Minutes Community Mental Health of Ottawa County Board of Directors Meeting CMH Board Room 12265 James Street, Holland, Michigan 49424 Monday, November 20, 2006 PRESENT: EXCUSED: STAFF: OTHERS: Edward

More information

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017 Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017 TIME: LOCATION: 8:30 a.m. Senate Office Building Committee Meeting Room 110 400 S. Monroe Street Tallahassee Florida

More information

Minutes. South Carolina Athletic Commission. 10:00 a.m., Tuesday, February 2, Synergy Business Park, Kingstree Building, Conference Room

Minutes. South Carolina Athletic Commission. 10:00 a.m., Tuesday, February 2, Synergy Business Park, Kingstree Building, Conference Room Minutes South Carolina Athletic Commission 10:00 a.m., Tuesday, February 2, 2016 Synergy Business Park, Kingstree Building, Conference Room 202-02 110 Centerview Drive, Columbia, South Carolina 29210 Meeting

More information

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES September 21, 2009 Held in the Board Room of the Tony Rand Student Center at 12:45 p.m. Members Attending Mr. Charles J. Harrell, Mr.

More information

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m. MINUTES Regular Meeting Carson City Parks and Recreation Commission Tuesday, August 5, 2014 5:30 PM Community Center Sierra Room 851 East William Street, Carson City, Nevada Committee Members: Chair Sean

More information

In Case You Missed It: EDITORIAL CARTOON THE GRIZZLE BEAR

In Case You Missed It: EDITORIAL CARTOON THE GRIZZLE BEAR FOR IMMEDIATE RELEASE CONTACT: JOHN PHINIZY 575-627-2087 JUNE 24, 2013 In Case You Missed It: EDITORIAL CARTOON THE GRIZZLE BEAR ROSWELL, NM In light of recent attempts by New Mexico Military Institute's

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS KIM W. GREGORY Chairman DOUG CARSON MARGARET CAVIN DENNIS K. JOHNSON DEBORAH WINNINGHAM SHELTRA MICHAEL ZECH STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING

More information

ECONOMIC DEVELOPMENT COUNCIL

ECONOMIC DEVELOPMENT COUNCIL ECONOMIC DEVELOPMENT COUNCIL There was a meeting of the Indian River County (IRC) Economic Development Council (EDC) on Tuesday, January 17, 2006, at 4:00 p.m. in the First Floor Conference Room A of the

More information

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA I. Call to Order II. III. Roll Call Approval of Agenda IV. Approval of Minutes for September 13

More information

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067 1. GENERAL FUNCTIONS 1.1 Call to Order and Welcome BOARD OF TRUSTEES REGULAR MEETING MINUTES Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067 The meeting was called

More information

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

MINUTES. Escambia County Contractor Competency Board. November 6, 2013 MINUTES Escambia County Contractor Competency Board November 6, 2013 Present: Absent: John Matthews, Vice Chairman Victor Wallace Sam Menezes Trice Dukes David Schwartz Leroy White Verris Magee James Reynolds

More information

Rulemaking Hearing Rules of the Tennessee Department of Health Bureau of Health Licensure and Regulation Division of Emergency Medical Services

Rulemaking Hearing Rules of the Tennessee Department of Health Bureau of Health Licensure and Regulation Division of Emergency Medical Services Rulemaking Hearing Rules of the Tennessee Department of Health Bureau of Health Licensure and Regulation Division of Emergency Medical Services Chapter 1200-12-01 General Rules Amendments of Rules Subparagraph

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL MINUTES Board of Veterinary Medicine Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert O Neil,

More information

APPEAL TO BOARD OF VETERANS APPEALS

APPEAL TO BOARD OF VETERANS APPEALS Form Approved: OMB No. 2900-0085 Respondent Burden: 1 Hour APPEAL TO BOARD OF VETERANS APPEALS IMPORTANT: Read the attached instructions before you fill out this form. VA also encourages you to get assistance

More information

University of Montana School of Law Student Bar Association Bylaws

University of Montana School of Law Student Bar Association Bylaws MISSION STATEMENT University of Montana School of Law Student Bar Association Bylaws The students of the University of Montana School of Law are committed to advancing the noble ideals of the legal profession

More information

VAR Generator Operation for Maintaining Network Voltage Schedules

VAR Generator Operation for Maintaining Network Voltage Schedules Standard Development Timeline This section is maintained by the drafting team during the development of the standard and will be removed when the standard becomes effective. Development Steps Completed

More information