Minutes. Maggie Snook, OT, Chairwoman Mary White, OT, Vice Chair Annemarie Grassmann, OT Jaime Navarez, OTA. Member absent: Kristin Ford
|
|
- Piers Poole
- 5 years ago
- Views:
Transcription
1 Minutes The Occupational Therapy Advisory Committee of the Board of Medical Licensure and Supervision met on April 7, 2011, in accordance with the Open Meeting Act. The meeting was held at the office of the Board, 101 NE 51 st Street, Oklahoma City, Oklahoma. Members present were: Maggie Snook, OT, Chairwoman Mary White, OT, Vice Chair Annemarie Grassmann, OT Jaime Navarez, OTA Member absent: Kristin Ford Other present included: Lyle Kelsey, Executive Director Billy Stout, M.D. Robyn Hall, Director of Licensing Kathy Plant, Executive Secretary Bill O'Brien, Assistant Attorney General The meeting was called to order at 9:00 a.m. The first item of business was approval of the minutes from the January 20, 2011, Committee meeting. Ms. White moved to approve the minutes. Ms. Grassmann seconded the motion and the vote was unanimous in the MELISSA SUZANNE BAKER appeared in support of her application for reinstatement of Occupational Therapy Assistant licensure. Ms. Baker's license had expired in 2003 and her last practice had been in The Committee reviewed her continuing education. After discussion, Ms. White moved to recommend approval of the application pending satisfactory completion of thirty days of practice under direct supervision and fifty hours of continuing education within the scope of occupational therapy. Ms. Grassmann seconded the motion and the vote was unanimous in the The Committee discussed with Ms. Baker that at least 50% of the continuing education hours should be in-person attendance of courses. She was directed to have her supervisor send an evaluation to the Board after she completes her thirty days of supervised practice. She was told she has one year to complete the requirements. PATRICIA ANN TERRY appeared in support of her application for Occupational Therapy Assistant licensure. Ms. Terry's last practice had been in She said she has an active Texas license and kept up with their continuing education requirements. Staff reported Ms. Terry had been working under a temporary license since May 20 th. Ms. White moved to recommend approval of the application pending receipt of a satisfactory evaluation from her supervisor. Ms. Grassmann seconded the motion and the vote was unanimous in the After further discussion, Ms. White moved to amend the motion to require at least 20 days of practice under direct supervision. Ms. Grassmann seconded the motion and the vote was unanimous in the
2 JEREMIAH RAY BROWN appeared in support of his application for Occupational Therapist licensure. Mr. Brown answered questions regarding his past arrest. After review, Ms. Navarez moved to recommend approval of the application pending satisfactory completion of the file. Ms. Grassmann seconded the motion and the vote was unanimous in the Mr. Kelsey and Billy Stout, MD spoke to the Committee about the new Allied Professionals Peer Assistance Program. Mr. Kelsey reviewed genesis of program, the process for reviewing applicants and requirements for entry into the program, assessments and treatment options, contracts with the program, and the budget for initializing program and continuation of program. Dr. Stout spoke about the need for the program, the mission of the program, and the composition of the future APPA Committee. The Committee asked staff to provide a contact for referring individuals to the program. Mr. Kelsey said along with contact information, staff would provide some talking points for the Committee's use when providing information about the program to the profession. The Committee discussed supervision of Occupational Therapy Assistants. A draft of amendments was reviewed. Persons present to comment on the proposed regulations were Jackie Reaves, OT, Murray State College, Reeca Young, OTA, Oklahoma City Community College feels like OTA, Debbie Smart, OTA and Chandria Meyer, OTA, Tulsa. Staff was directed to make the changes discussed and send to the Committee members for their review. The matter would be placed on the next agenda for further discussion. (See attachment #1) Applications for licensure and reinstatement of licensure were reviewed. Ms. White moved to recommend approval of the following applications for Occupational Therapist licensure. Ms. Grassmann seconded the motion and the vote was unanimous in the NICOLE DEWITT SHELLLEY ANN NAVARRE Ms. Grassmann moved to recommend approval of the application of VALERIE DAWN NELSON for licensure as an Occupational Therapist. She further moved to recommend approval of the application of BRENDA KAYE BURK for reinstatement of Occupational Therapist licensure. Ms. White seconded the motion and the vote was unanimous in the Ms. Snook moved to recommend approval of the application of JENNIFER ELAINA PATE for reinstatement of Occupational Therapist licensure. Ms. Navarez seconded the motion and the vote was unanimous in the Ms. White moved to recommend approval of the following applications for Occupational Therapist licensure pending satisfactory completion of the files. Ms. Grassmann seconded the motion and the vote was unanimous in the BAILEY, EMILY RENEE CROSIER, MALLORY SHEA DIVINE, CASSIE JO DUTTON, CASEY MARIE FEFFERMAN, SUZANNE MARIE GIBSON, EMILY FAYE HALL, RYAN DAVID HENTON, AUBREE LEE
3 Ms. Grassmann moved to recommend approval of the following applications for Occupational Therapist licensure pending satisfactory completion of the files. Ms. Snook seconded the motion and the vote was unanimous in the HILAND, JADE NICOLE KORELL, JILLIAN CHRISTINE MAJOR, PENNY MASSEY, ROBIN GAIL MCNEIL, ASHLEY NICOLE PRATER, SAMANTHA ANN PRICE, MEREDITH ANN Ms. Navarez moved to recommend approval of the following applications for Occupational Therapist licensure pending satisfactory completion of the files. Ms. Snook seconded the motion and the vote was unanimous in the RADER, SARAH BETH SAFTOIU, EMILIE C SHRUM, ALETHA FAITH Ms Snook moved to recommend approval of the following applications for Occupational Therapist licensure pending satisfactory completion of the files. Ms. White seconded the motion and the vote was unanimous in the SMITH, JULIE KATHRYN SPIDELL, STACY MARIE TEAGUE, AMANDA MARIE TRAN, TONY QUOC Ms. Grassmann moved to recommend approval of the following applications for Occupational Therapy Assistant licensure: ANA LIGIA CLARK LISA MICHELLE SEALE She further moved to recommend approval of the following applications for Occupational Therapist Assistant licensure pending satisfactory completion of the files. Ms. Navarez seconded the motion and the vote was unanimous in the DUNCAN, WHITNEY LAYNE ELLIOTT, RACHEL STARR FRANKS, SHELBY NICOLE HALL, RICHELLE LAINE HOWARD, AHSLEY BRETTE KECK, KAREN LANE MCENDARFER, CHRISTINA ANN Ms. White moved to recommend approval of the following applications for Occupational Therapist Assistant licensure pending satisfactory completion of the files. Ms. Grassmann seconded the motion and the vote was unanimous in the PHELPS, JOHN MARK SAGER, JENNY LYNN SHWADLENAK, CARLA MICHELE STUCK, STELLA AILEEN VANVOKLINBURG, ROLANDA Ms. White moved to recommend approval of the application of KENNETHIA LANORA TOWNSEND for reinstatement of Occupational Therapy Assistant licensure pending satisfactory
4 completion of the file. Ms. Snook seconded the motion and the vote was unanimous in the Ms. Snook moved to recommend approval of the application of SUMMER DAWN YOUNG for reinstatement of Occupational Therapy Assistant licensure pending satisfactory completion of the file. Ms. White seconded the motion and the vote was unanimous in the Ms. Navarez moved to recommend approval of the application of JOYCE MARIE ROTH for reinstatement of Occupational Therapy Assistant licensure pending satisfactory completion of the file. Ms. Snook seconded the motion and the vote was unanimous in the Requests for approval of continuing education credit were reviewed. Ms. White moved to deny the Institute for Natural Resources' course, Low-Carb Diets, based on lack of adequate relevancy to OT. Ms. Snook seconded the motion and the vote was unanimous in the Ms. Snook moved to deny the Institute for Natural Resources' course, Non-HIV/AIDS and Sexual Transmitted Diseases, based on lack of adequate relevance to OT. Ms. Navarez seconded the motion and the vote was unanimous in the Ms. Grassmann moved to approve Fifty Dollar Fridays' course, Guidelines for Using Physical Agent Modalities, as requested. Ms. Snook seconded the motion and the vote was unanimous in the Ms. Snook moved to approve the remaining courses as recommended by the continuing education subcommittee. Ms. White seconded the motion and the vote was unanimous in the (See attachment #2) Continuing education audits were reviewed. No response had been received from Angela Avery, OTA. After discussion, Ms. White moved to refer the matter to formal action for filing a complaint and citation for non-compliance with the audit. Ms. Grassmann seconded the motion and the vote was unanimous in the Staff was directed to send Gayle Cline, OT a certified letter asking for additional information regarding her audit. Ms. Snook moved, regarding the audit of Marjorie Butikofer, OT, to deny the additional course submitted and notify Ms. Butikofer that she needs to submit 1.75 contact hours by June 30, Ms. Navarez seconded the motion and the vote was unanimous in the In the audit of Janet Spradlin, OT, Ms. Grassmann moved to accept the continuing education hours submitted and approve the audit. Ms. White seconded the motion and the vote was unanimous in the Staff reported that the following individuals had complied with the audit since the last Committee meeting: Emily Brooking, OT complied 1/21/11 Linda Evans, OT complied 3/19/11 Tamaira Loveless, OT complied 1/6/11
5 Rhonda Reed, OT complied 1/31/11 Charlotte Donaho, OTA complied 3/15/11 Kim Hayes, OTA complied 3/16/11 Candice McDaniel, OTA complied 3/21/11 Kim Ryan, OTA complied 3/3/11 There being no further business, Ms. Grassmann moved to adjourn the meeting. Ms. White seconded the motion and the vote was unanimous in the The time was 12:00 p.m.
STEPHANIE DAWN WILSON
Minutes The Physical Therapy Committee of the Board of Medical Licensure and Supervision met on February 10, 2010. The meeting was held at the office of the Board, 101 NE 51 st Street, Oklahoma City, Oklahoma
More informationMinutes. Having noted a quorum, Ms. Garza called the meeting to order at 9:02 a.m.
Minutes The Occupational Therapy Advisory Committee of the Board of Medical Licensure and Supervision met on January 21, 2016, in accordance with the Open Meeting Act. The meeting was held at the office
More informationMinutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was Craig Gavras, Public Member.
Minutes The Physical Therapy Committee of the Board of Medical Licensure and Supervision met on January 22, 2009. The meeting was held at the office of the Board, 5104 North Francis, Suite C, Oklahoma
More informationMinutes. Having noted a quorum, the meeting was called to order by Kari Garza at 9:03 a.m.
Minutes The Occupational Therapy Advisory Committee of the Board of Medical Licensure and Supervision met on April 7, 2016, in accordance with the Open Meeting Act. The meeting was held at the office of
More informationOKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting
OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS Minutes of Special Meeting The Oklahoma State Board of Examiners of Perfusionists met on August 30, 2016, in accordance with the Open Meeting Act. The
More informationMinutes. Julie Fanselau, RCP, Chairwoman Dianne Gasbarra, MD Karen Hart, RCP Jim Porterfield, RCP Garrett Rank, DO Dean Wersal, RCP
Minutes The Respiratory Care Advisory Committee of the Board of Medical Licensure and Supervision met on February 7, 2008 in accordance with the Open Meeting Act. The meeting was held at the office of
More informationMinutes. Having noted a quorum, Dr. Womack called the meeting to order at 3:02 p.m.
Minutes The Physician Assistant Advisory Committee of the Oklahoma Board of Medical Licensure and Supervision met on July 9, 2015, in accordance with the Open Meeting Act. The meeting was held at the office
More informationOklahoma Board of Licensed Alcohol and Drug Counselors
Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, January 8 th, 2007 at 10:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on January 8 th, 2007,
More informationMinutes. Ms. Reese moved to re-elect Ms. Staley as Vice Chair. Ms. Davis seconded the motion and the vote is recorded as follows:
Minutes The Physical Therapy Committee of the Board of Medical Licensure and Supervision met on August 28, 2008. The meeting was held at the office of the Board, 5104 North Francis, Suite C, Oklahoma City,
More informationMinutes. Members absent were: Charles Womack, MD, Chair Riaz Sirajuddin, MD Dennis Carter, DO
Minutes The Physician Assistant Advisory Committee of the Oklahoma Board of Medical Licensure and Supervision met on April 14, 2016, in accordance with the Open Meeting Act. The meeting was held at the
More informationSTATE OF ARKANSAS SOCIAL WORK LICENSING BOARD
STATE OF ARKANSAS SOCIAL WORK LICENSING BOARD Ruthie Bain Executive Director Asa Hutchinson Governor Mailing Address P. O. Box 251965 Little Rock, AR 72225 Street Address 2020 West Third, Suite 518 Little
More informationOPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center
Minutes of Open Regular Session J.M. Tawes Technology & Career Center December 19, 2017 OPEN REGULAR SESSION TIME: 4:00 p.m. Location: J.M. Tawes Career & Technology Center PRESENT: Board Members: Chairperson
More informationMINUTES 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 informationMinutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was: Craig Gavras, Public Member
Minutes The Physical Therapy Committee of the Board of Medical Licensure and Supervision met on April 22, 2010. The meeting was held at the office of the Board, 101 NE 51 st Street, Oklahoma City, Oklahoma
More informationMINUTES 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 informationMINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time
MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL 11:00 A.M. Eastern Time Toll Free 888.461.8118 or Direct 850.414.5775 Call to Order Mr. Gonzalez, Chair called the meeting to
More informationTopic: April Meeting Minute Approval
Toledo-Lucas County Health Center Board Meeting Minutes April 27, 2017 3:00 p.m. 4:30 p.m. DOC Room, 635 N. Erie Street, Toledo, Ohio 43604 Call to Order Joe Dake called the meeting to order at 3:00 p.m.
More informationBoard Meeting May 5, 2008
Board Meeting May 5, 2008 The Scottsboro City Board of Education met in regular session for the May board meeting on the above date at 7:00 P.M. in the Page Administration Building with all members present:
More informationAGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE
PROBATION REVIEW COMMITTEE NOVEMBER 7, 2017 AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE HILTON GARDEN INN PALM BEACH GARDENS 3505 KYOTO GARDENS DRIVE PALM BEACH GARDENS,
More informationNEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011
NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011 An open meeting of the Nevada State Board of Accountancy was called to order at 8:30 A.M. by President, Harry O. Parsons, on Wednesday, September
More informationMINUTES. 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 informationORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM
ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 2 nd FLOOR 341 The City Drive, Orange, CA 92868 Wednesday, February 4, 2009 9:00 a.m. AGENDA
More informationMINUTES 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 informationMINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL
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 MINUTES Board of Veterinary Medicine Casa Monica Hotel 95 Cordova Street St.
More informationVolume 61 Page 251 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 20, 2012
Volume 61 Page 251 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 20, 2012 REGENTS PRESENT: Mr. Don L. Nicholson, Vice Chair; Ms. Mary Jane Nelson, Secretary; Mr. Carroll M.
More informationCraig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.
Regular Board Meeting August 9, 2016 Executive Session 6:00 p.m. Administration Building 6:30 p.m. Mrs. Connie Bowman, President, called the meeting to order at 6:42 p.m. Roll Call Connie Bowman President
More informationTennessee Voices for Children Board of Directors Meeting December 16, 2016
Tennessee Voices for Children Board of Directors Meeting December 16, 2016 In Attendance: Bama Wood Bill Kirby Patrick Sims Guest Molly Rollins Bill Dobbins Rikki Harris Paula Sandidge Rhonda Ashley-Dixon
More informationGeneral 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 informationVirginia Birth Injury Program Board of Director s Meeting June 14, 2005
Virginia Birth Injury Program Board of Director s Meeting June 14, 2005 Attendees: Melina Dee Perdue, Chair Bill LeHew, MD, Vice-Chair Lynn Chapman Edward Mazur McLain O Ferrall Jennifer Ogburn Ralph Shelman
More informationMinutes 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 informationCommission Meeting Minutes. 9:00 AM 11:30 AM Conference Room A
Commission Meeting Minutes Thursday, June 28, 2007 1100 San Leandro Blvd. 9:00 AM 11:30 AM Conference Room A Commissioners: Chair: Chet Hewitt, Marge Deichman, Linda Olivenbaum, Pamela Simms-Mackey, M.D.,
More informationJuly 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 informationDecember 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was
December 11, 2012 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s Vice President, Craig G. Gill, at the board s office located at 3500
More informationFountain Hills Community Association Board of Directors Meeting September 6, 2012
Corrected as edited and approved on November 1, 2012 Fountain Hills Community Association The Board of Directors of Fountain Hills Community Association held a Board of Directors Meeting at the UpCounty
More informationSUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING
SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING PROPOSED MINUTES April 27, 2017 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional
More informationANTOINE NATHAN WARFIELD, RC
Minutes The Respiratory Care Advisory Committee of the Board of Medical Licensure and Supervision met on May 8, 2008 in accordance with the Open Meeting Act. The meeting was held at the office of the Board,
More informationSTATE CONTRACTORS BOARD
JIM GIBBONS Governor MEMBERS MARGARET CAVIN Chair SPIRIDON FILIOS Vice Chair MICHAEL EFSTRATIS JERRY HIGGINS WILLIAM BRUCE KING RANDY SCHAEFER GUY M. WELLS STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES
More informationMINUTES 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 informationMs. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft
NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN
More informationBoard of Directors Meeting Minutes
Board of Directors Meeting Minutes Thursday, February 21, 2013 Elected Directors Ex-Officio Directors Senior Management Team/Guests Mr. Alan Torrie (Chair), Mr. Wayne Bossert*, Mr. J. Fred Kuntz, Mr. Tim
More informationVPL BOARD Regular Meeting Minutes Wednesday, July 26, 2017
VPL BOARD Regular Meeting Minutes Wednesday, July 26, 2017 Minutes of the VPL Board Regular Meeting held on Wednesday, July 26, 2017 at 6:30 p.m. in the Alice McKay Room at 350 West Georgia Street, Vancouver,
More informationPembroke Public Schools
Pembroke Public Schools 72 Pilgrim Road, Pembroke, MA 02359 www.pembrokek12.org pembroke@pembrokek12.org (781) 829-1178 FAX (781) 829-6957 Call to Order Mr. Chilcott called the meeting to order at 7:00pm.
More informationMinutes 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 informationORGANIZATION OF THE BOARD AND WORK SESSION
MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 ORGANIZATION OF THE BOARD AND
More informationEAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, :00 pm FINAL MINUTES
EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS 1580 PAOLI PIKE SEPTEMBER 20, 2016 7:00 pm FINAL MINUTES Present: Chairman Senya D. Isayeff, Vice-Chairman Marty Shane, Supervisors Carmen Battavio, Chuck Proctor;
More informationSAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES NOVEMBER 6, 2006
SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES NOVEMBER 6, 2006 The Board of Regents of the San Jacinto College District met at 7:00 p.m., Monday, November 6, 2006, in Room 104 of the Thomas S. Sewell
More informationBOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES
Call to Order BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES Board Chair Barbara Chamberlain called the meeting to order at 6:02 p.m. Verification
More informationNEW BRIGHTON AREA SCHOOL DISTRICT REGULAR MEETING May 19, Motion Mrs. Romanchak Second Mrs. Pezzella Vote Passed
NEW BRIGHTON AREA SCHOOL DISTRICT REGULAR MEETING May 19, 2008 I move to approve the Minutes of the April 21, 2008 Regular meeting. I move to approve the Treasurer s Report. I move to approve the Cafeteria
More informationMINUTES BOARD OF VETERINARY MEDICINE
CALL TO ORDER MINUTES TELEPHONE CONFERENCE CALL DEPARTMENT OF BUSINESS AND PROFESSINAL REGULATION 1940 NORTH MONROE STREET, TALLAHASSEE, FL @ 11:00 A.M. Dr. O Neil called the meeting to order at 11:02
More informationCOMMUNITY SERVICES ADVISORY BOARD MEETING OCTOBER 10, :00 P.M. CITY COMMISSION CHAMBERS 1 ST FLOOR 100 N. ANDREWS AVENUE
MEETING 7:00 P.M. CITY COMMISSION CHAMBERS 1 ST FLOOR 100 N. ANDREWS AVENUE Board Members Cumulative Present Absent From 10/03 (P) (A) Jennie Brooks P 16 4 Marie Conroy A 13 4 Marjorie Davis A 5 15 John
More informationMinutes of Board of Directors Meeting Page 1 American Mosquito Control Association February 28, 2013 Atlantic City, New Jersey
Minutes of Board of Directors Meeting Page 1 AMCA Board Members in Attendance Roxanne Connelly, President Steve Mulligan, President-Elect Ken Linthicum, Vice President Tom Wilmot, Past President Gary Hatch,
More informationBOARD 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 informationMeeting 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 informationMETROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002
METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002 MINUTES September 24, 2015 MOTIONS 2015 48 to 2015 52 RESOLUTIONS 2015-122
More informationLee County Board of Trustees Regular Board Meeting Lee County School District 310 Roland Street Bishopville, SC April 20, 2015
Lee County Board of Trustees Regular Board Meeting Lee County School District 310 Roland Street Bishopville, SC 29010 April 20, 2015 Meeting Minutes Meeting Called to Order By: Board Members Present: Board
More informationWESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.
January 30, 2017 Staples High School WESTPORT BOARD OF EDUCATION *AGENDA (Agenda Subject to Modification in Accordance with Law) PUBLIC SESSION/PLEDGE OF ALLEGIANCE: 7:30 p.m., Staples High School, Cafeteria
More information3. Approval of Excused Absences Rosanne Kinley, chairman, of Anderson, was granted an excused absence.
MINUTES South Carolina Board of Cosmetology Board Meeting 10:00 a.m., January 12, 2009 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 1. Meeting
More informationTri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI
Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes February 18, 2009 BOARD MEMBERS PRESENT Craig Dusek Jewell Good Julie Harmon Marianne Helmlinger Jerry Herbe Kate
More informationGoverning 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 informationOklahoma Higher Education Employees Interlocal Group a/k/a OKHEEI Group
Oklahoma Higher Education Employees Interlocal Group a/k/a OKHEEI Group Minutes of Regular Meeting State Regents 655 Research Parkway Oklahoma City, Oklahoma Video Conferencing Sites: East Central University
More informationMINUTES 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 informationThursday, 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 informationRegular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016
Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016 Mrs. Connie Bowman, President, called the meeting to order at 7:00 pm. Roll Call Connie Bowman President Steve Sprecher Vice President
More informationGoverning Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.
Navajo County Community College District Governing Board Meeting Minutes September 20, 2016 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing
More informationState Of Nevada STATE CONTRACTORS BOARD
BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Donald L. Drake Nathaniel W. Hodgson, III William Bruce King Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS
More informationSummary of Minutes. Call to Order, Roll Call Certification of Quorum
Call to Order, Roll Call Certification of Quorum BOARD MEETING TEXAS STATE AFFORDABLE HOUSING CORPORATION Held at the offices of Texas State Affordable Housing Corporation 2200 E. Martin Luther King Jr.
More informationRichmond Regional Planning District Commission Minutes of Meeting July 11, 2002
Members/Alternates Present Richmond Regional Planning District Commission Minutes of Meeting Rebecca M. Ringley (M), Chairman... County of New Kent Angela L. LaCombe (M), Vice Chairman...Town of Ashland
More informationCosmetologist s Board Meeting
Cosmetologist s Board Meeting Monday, February 5, 2018 A meeting of the State Board of Cosmetologists was held on Monday, February 5, 2018 on the 3rd floor conference room at the Department of Labor, Licensing
More informationAGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE
PROBATION REVIEW COMMITTEE AUGUST 2, 2018 AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE HILTON COCOA BEACH OCEANFRONT 1550 NORTH ATLANTIC AVENUE COCOA BEACH, FLORIDA 32931
More informationMINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE
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 MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS
More informationKathy Harris, Secretary at Cameron High, was recognized as a nominee for the 2012 Service Personnel Employee of the Year.
Moundsville West Virginia The Marshall County Board of Education met in regular session Tuesday,, 7:00 p.m., at the Offices of the Board of Education, all members having been notified of business to be
More informationMEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018
MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING The Medina County District Library Board of Trustees met in regular session on Monday, at Medina Library. With a quorum present,
More informationMinutes. Having noted a quorum, Mr. Porterfield called the meeting to order at 11:34 a.m.
Minutes The Respiratory Care Advisory Committee of the Board of Medical Licensure and Supervision met on August 4, 2016. The meeting was held at the office of the Board, 101 NE 51 st Street, Oklahoma City,
More informationPresident Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:
03/03/2008 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 3 rd DAY OF MARCH 2008 President Stricker
More informationORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM
ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 2 nd FLOOR 341 The City Drive, Orange, CA 92868 Wednesday, April 1, 2009 9:00 a.m. AGENDA
More informationBOARD 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 informationJoe Casna said, the Board is here tonight to review the Draft Scope for the sound study.
KINGSTON BOARD OF HEALTH MEETING MINUTES The Meeting of the Kingston Board of Health was called to order by: Chairman, Joe Casna, In attendance were: Vice-Chairman, Bill Kavol, Jack Breen, Dan Sapir, Bill
More informationMs. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.
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 APPROVED MINUTES South Carolina Board of Cosmetology 9:30 AM, March 18,
More informationMINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017
MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 A regular meeting of the Whetstone Homes Corporation Board of Directors was held at 7:30 p.m. on Thursday, May 11, 2017 at
More informationSUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING
SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING APPROVED MINUTES January 25, 2018 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional
More informationMINUTES. 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 informationBOARD MEMBERS PRESENT:
MINUTES OF THE DARLINGTON COUNTY BOARD OF EDUCATION REGULAR MEETING HELD ON MONDAY JUNE 13, 2016 AT 6:00 PM IN THE BOARD/ COMMUNITY CONFERENCE ROOM, 102 PARK STREET, DARLINGTON, SOUTH CAROLINA BOARD MEMBERS
More informationPoint Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016
Point Loma Tennis Club Board of Directors Meeting Minutes January 26, 2016 The Meeting was called to order at at 6:00 pm in the Association Club House and a quorum established. Directors Present: Laurie
More informationBOARD 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 informationMINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING JULY 19, 2005
MINUTES OF THE RIVER PLACE NORTH HOUSING CORPORATION BOARD MEETING Final JULY 19, 2005 1121 Arlington Boulevard Party Room, Lobby Level Arlington, Virginia 22209 I. CALL TO ORDER: President Hashmat Ali
More informationBoard Minutes June 11, 2018 Page 1 of 6
Board Minutes June 11, 2018 Page 1 of 6 Independent School District No. 4015 Community of Peace Academy Board of Directors Meeting Minutes: June 11, 2018 Attachment A Members Present: Ms. Sizer, Ms. Baker,
More informationHOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING OCTOBER 1, The meeting was called to order at 7:05 p.m. by Lesia Dobo, Board President.
HOPEWELL AREA SCHOOL BOARD REGULAR WORK MEETING OCTOBER 1, 2018 The Board of Directors of the Hopewell Area School District met in regular session on Monday, October 1, 2018, in the Board Room, Administration
More informationLimited Public Comment Regarding Agenda Items
LANSING COMMUNITY COLLEGE BOARD OF TRUSTEES November 19, 2018 Regular Meeting Adopted Meeting Minutes Call to Order The meeting was called to order at 6:04 p.m. Roll Call Present: Abood, Buck, Mathews,
More informationLibrary Foundation Board. Library Foundation Board Meeting Main Library Dowd Learning Studio Monday, March 30, 2015
Library Foundation Board Library Foundation Board Meeting Main Library Dowd Learning Studio Monday, March 30, 2015 Board Members Present Robin Branstrom (Chair), Alan Blumenthal, Jennifer Green, Thom Graham,
More informationPledge 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 informationMINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower
Committee Members Present MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, 2017 1:00 PM Patterson Office Tower Jennifer Barber, James Booth, Mike Christian, Kelly Holland,
More informationCelebrating Art, Children, and Community. Friday, November 6, 2015 The Caramel Room at Bissinger s
V Friday, November 6, 2015 The Caramel Room at Bissinger s Neighborhood Houses V Join us as we celebrate the role of art in helping children reach their magnificent potential! Art Soul V will be an evening
More informationREGULAR MEETING MINUTES BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY NOVEMBER 13, 2003 AT 7:00PM
REGULAR MEETING MINUTES BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY NOVEMBER 13, 2003 AT 7:00PM The Bishop Board of Education may discuss, make motions, vote to approve or disapprove,
More informationFACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013
FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES Tuesday, February 19, 2013 PRESENT: Lisa Arnold Wallace Coopwood Larry Darnell Mitch Gibson Don Hill Patti Morgan Thea Powell Wayne Brown Dr. John Crooks
More informationClay 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 informationStudent Advisory Council Regular meeting August 18, 2015
Student Advisory Council Regular meeting August 18, 2015 The Student Advisory Council met in regular session on Tuesday, August 18, 2015 in the Council Chambers of City Hall, 555 South Washington Avenue,
More informationM A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania. Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m.
Exhibit A M A N S F I E L D U N I V E R S I T Y Mansfield, Pennsylvania Wednesday, September 28, 2011 North Hall, 6 th Floor Community Room 2:00 p.m. COUNCIL OF TRUSTEES MINUTES I. MEETING CALLED TO ORDER
More informationBoard of Directors Meeting. Minutes
Board of Directors Meeting Minutes Thursday, April 19, 2012 Trillium Health Centre West Toronto Site Ursaki Auditorium Elected Directors Ex-Officio Directors Senior Management Team/Guests Resource Regrets
More informationMinutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING. February 23, 2017
Minutes NASHVILLE METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS MEETING February 23, 2017 I. CALL TO ORDER: The regular meeting of the Nashville Metropolitan Transit Authority Board of Directors was
More informationThe call to order was read, and the meeting commenced at approximately 1:46 p.m. II. APPLICATIONS FOR EXEMPTION FROM RESIDENCY REQUIREMENT
MINUTES OF THE MEETING OF MARCH 12, 2013. EMPLOYEE RESIDENCY REVIEW COMMITTEE Department of Labor and Workforce Development Building, 13 th Floor Auditorium 1 John Fitch Plaza, Trenton, NJ 08625 Present:
More information