ANTOINE NATHAN WARFIELD, RC

Size: px
Start display at page:

Download "ANTOINE NATHAN WARFIELD, RC"

Transcription

1 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, 5104 North Francis Avenue, Suite C, Oklahoma City, Oklahoma. Members present were: Julie Fanselau, RCP, Chairwoman Dianne Gasbarra, MD Carl B. Pettigrew, DO Karen Hart, RCP Jim Porterfield, RCP Dean Wersal, RCP* Members absent: Carol Smith, RCP, Vice Chair Matthew Britt, MD Garrett Rank, DO Others present: Patricia Podolec, Assistant Attorney General Robyn Hall, Director of Licensing Kathy Plant, Executive Secretary Noting that a quorum was present, Ms. Fanselau called the meeting to order at 11:30 a.m. The Committee reviewed the minutes from the February 7, 2008 meeting. Dr. Gasbarra moved to approve the minutes as presented. Ms. Hart seconded the motion and the vote was DOYLE ROSE, RCP appeared in response to a pending Complaint alleging alteration of a patient record. Elizabeth Scott, Assistant Attorney General, briefed the Committee on the Complaint. *Mr. Wersal joined the meeting. Mr. Rose explained what happened and why he changed the setting on a patient s ventilator. He discussed the facility policies on establishing and changing respiratory therapy. Mr. Rose stated he realized his mistake and assured the Committee he would not ever do it again. Dr. Gasbarra moved to dismiss complaint and place a letter of no tolerance in his file. Mr. Porterfield seconded the motion and the vote was ANTOINE NATHAN WARFIELD, RC appeared with his supervisor, Lynda Peirce, RC, at the request of staff in response to complaint of practice without a license. Ms. Fanselau recused from the case. She appointed Ms. Hart to act as Chair during the matter. Ms. Scott

2 advised that Mr. Warfield had practiced for seven or eight days without a license. Ms. Peirce stated that a Form #5 was submitted to the Board showing her as Mr. Warfield s supervisor. They thought they were in compliance not realizing that Mr. Warfield s file was incomplete thereby prohibiting a temporary from being issued. When file was complete on the 19 th, a full license was issued. Ms. Peirce stated the incident led to a review up to a corporate level. She stated both her and Mr. Warfield were subject to corrective action. She said facility policies were adjusted and all charges were credited back to the patients. Ms. Peirce presented a list of Mr. Warfield s competencies that had been verified. Vickie Nation, Respiratory Care supervisor, stated the institution was at fault also and had taken corrective action. Ms. Gasbarra moved to place a letter of no tolerance in his file and that of the supervisor with copies to the hospital. Mr. Wersal seconded the motion and the vote was unanimous in the affirmative. JAMES MICHAEL GORDON appeared in support of his application for Respiratory Care Practitioner licensure. The application had been tabled at the February 7, 2008 meeting and Mr. Gordon was directed to obtain an evaluation from his supervisor while staff verified there was no pending disciplinary action in Kansas and Florida. Staff reported there was no discipline reported by those states. However, Mr. Gordon was unable to present a letter from his supervisor as he had been terminated from Ardmore Hospital. Ms. Hart moved to enter into Executive Session. Mr. Porterfield seconded the motion and the vote was Mr. Porterfield made the motion to return to open session. Mr. Wersal seconded the motion and the vote was Mr. Wersal moved to recommend approval for licensure. Dr. Pettigrew seconded the motion and the vote was KEESHA NICOLE DANIELS appeared in support of her application for Respiratory Care Practitioner licensure. The Committee reviewed her alcohol abuse assessment and verification of completion of a ten hour alcohol/substance course. Ms. Hart moved to recommend approval of the application. Mr. Porterfield seconded the motion and the vote was TIM WAYNE GUFFEY appeared in support of his application for Respiratory Care Practitioner licensure re-entry. Mr. Guffey s license had expired in May He had been asked to appear by the Board Secretary based on previous arrests that he had failed to report on his initial application. Mr. Guffey testified regarding his activities since leaving respiratory care and his reasons for not reporting the arrests. A substance abuse evaluation was reviewed. Ms. Hart moved to recommend approval of the application under terms of Agreement pending passing the NBRC examination. Ms. Hart advised Mr. Guffey to meet with the Board Secretary to develop the Agreement. Dr. Gasbarra seconded the motion and the vote was

3 JUDY C. NEW appeared in support of her application for Respiratory Care Practitioner licensure re-entry. The Board Secretary had requested that she appear based on a previous arrest and an issue of unprofessional conduct. Ms. New answered the Committee s questions regarding an incident in Arizona where she drew an Arterial Blood Gas without a physician order. She explained her arrest for shoplifting and her plans to seek an expungment. Ms. Hart moved to recommend approval of the application. Dr. Gasbarra seconded the motion and the vote was DAVID BRIAN MASSIE appeared in support of his application for Provisional Respiratory Care Practitioner licensure. The Committee reviewed information regarding Mr. Massie s previous arrest and his substance abuse assessment. Mr. Massie stated that he had successfully completed his deferred sentence. Mr. Wersal moved to recommend approval of the application. Ms. Hart seconded the motion and the vote was JASON MICHAEL WHITSITT appeared in support of his application for Respiratory Care Practitioner licensure. Mr. Whitsitt explained his three arrests, one for a bad check and two for loitering in a park. Mr. Whitsitt stated his employer knew about his arrests. Mr. Porterfield moved to recommend approval of the application. Ms. Hart seconded the motion and the vote was The application of RACHEL ANN MOORE for Respiratory Care Practitioner licensure was called. Ms. Moore was not present. Ms. Hart moved to table the application until Ms. Moore requests an appearance. Dr. Gasbarra seconded the motion and the vote was Applications for licensure were reviewed. Ms. Hart moved to recommend approval of the following applications for licensure as Respiratory Care Practitioners. Mr. Porterfield seconded the motion and the vote was ALVAREZ, LARISSA RENEE BROWN, JOYE PATRICE CAPPS, RACHEL NICOLE CLARK, CHRISTY DEANNE DANIELS, TONI RENAE ELLSWORTH, CHARLOTTE ANN EYCHANER, SUSAN DEANN GARREN, ERICA NICOLE GARROUTTE, FELICIA CHARLENE HALL, TABRINA MARIE HOFFMAN, STEPHEN GEORGE JACKSON, ALYCIA MARIE LEMUNYON, GEORGIA LYNN LEE, GINGER ASHLEY LENAGAR, KEVIN EDWARD MURRAY, CHASHA RHASHAI MURRELL, JOHNNY CARL PARKS, ANDREA MICHELLE PAULSEN, COREY DEAN PAULSEN, REBECCA JO RICHARD, DUANE ARLIN STALLWORTH, ALESHIA DEANN TILLISON, ANDREA SUE TOFSTAD, VANESSA LANELLE TRACHT, DAWN MICHELLE UNKLESBAY, CHRISTINE NICOLE

4 VALENTINE, ALICIA LYNN VEGA, ROBERT FRANK VAUGHN, SHANNEE MELISSA Mr. Wersal moved to recommend approval of the following applications for licensure as Respiratory Care Practitioners pending satisfactory completion of the files. Ms. Hart seconded the motion and the vote was BAKER, TIMOTHY HASKELL KUHN, RICHARD ALFRED SHARP, JENNIFER LOUISE BURNETTE, EDWARD JAMES NAVE, JEFFERY BRADON SMITH, ERIN HEATHER Mr. Porterfield moved to recommend approval of the application of MICHELLE JENEE MARTENS for Respiratory Care Practitioner licensure re-entry. Mr. Wersal seconded the motion and the vote was Mr. Porterfield moved to recommend approval of the following applications for licensure as Provisional Respiratory Care Practitioners. Dr. Gasbarra seconded the motion and the vote was ALLEN, ROGER DEWAYNE BUNCH, DAVID MICHAEL CORLETT, SARAH ELIZABETH DAVIS, SABRINA ILENE HARRIS, KANDICE MAUREEN JOHNSON, COLBY ELIZABETH KORN, JANA KAY LOMO, LETICIA QUANSALA MANSEL, JENNIFER LYNN MILLER, MARY JUANITA PATTON, KAILIE SHEA ROBERTSON, TERRI TAJMA STEVENS, STEPHANIE DAWN SWINK, KERRY LOGAN WAYMIRE, CARLY JOAN BROWN, CALVIN SPENCER COOPER, BRANDY RENAE DAVENPORT, JENNIFER APRIL FARNSWORTH, BRANDI NICHOLE JIM, AMY CASSONDRA JOHNSON, TIFFANY LYNN LANOY, GAYLE LYNN LYON, MEAGAN MOORE MCCALLUM, JANNA MARIE PALACIOS, AMBER COLLEEN REA, MICHELLE LYNN SPICER, MELISSA RENE STOABS, DALE BENTLEY THOMAS, BINDY Mr. Wersal moved to recommend approval of the following applications for Provisional Respiratory Care Practitioner licensure pending satisfactory completion of the files. Dr. Gasbarra seconded the motion and the vote was ALMACK, NICHOLAS JAMES DIXON, TIFFANY JENEA HODGE, KRISTI MICHELLE CLARK, DANTE STERLING HARRIS, JEREMIAH EUGENE LIN, SU L

5 MCLAIN, JOHNNY DAVID The Committee reviewed information regarding the new deadline for earning the RRT credential. Ms. Fanselau reported that the NBRC had notified all of the affected individuals by letter. No further action was required. There being no further business, Mr. Wersal moved to adjourn the meeting. Ms. Hart seconded the motion and the vote was The time was 2:16 p.m.

Minutes. Julie Fanselau, RCP, Chairwoman Dianne Gasbarra, MD Karen Hart, RCP Jim Porterfield, RCP Garrett Rank, DO Dean Wersal, RCP

Minutes. 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 information

STEPHANIE DAWN WILSON

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 information

Minutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was Craig Gavras, Public Member.

Minutes. 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 information

Minutes. Maggie Snook, OT, Chairwoman Mary White, OT, Vice Chair Annemarie Grassmann, OT Jaime Navarez, OTA. Member absent: Kristin Ford

Minutes. Maggie Snook, OT, Chairwoman Mary White, OT, Vice Chair Annemarie Grassmann, OT Jaime Navarez, OTA. Member absent: Kristin Ford 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

More information

Minutes. Having noted a quorum, Dr. Womack called the meeting to order at 3:02 p.m.

Minutes. 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 information

Minutes. Having noted a quorum, Ms. Garza called the meeting to order at 9:02 a.m.

Minutes. 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 information

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

OKLAHOMA 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 information

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma 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 information

Minutes. Having noted a quorum, Mr. Porterfield called the meeting to order at 11:34 a.m.

Minutes. 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 information

Minutes. Having noted a quorum, the meeting was called to order by Kari Garza at 9:03 a.m.

Minutes. 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 information

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015 Wednesday, December 16, 2015 1 8:00 am 15DV0217 RENO, LAURA E vs RENO, JASON D CIVIL PROTECTION ORDER Petitioner RENO, LAURA E Respondent RENO, JASON D 15DR0155 MOTHERSHEAD, SHASTA vs MOTHERSHEAD, NICHOLAS

More information

Minutes. Members absent were: Charles Womack, MD, Chair Riaz Sirajuddin, MD Dennis Carter, DO

Minutes. 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 information

STATE OF ARKANSAS SOCIAL WORK LICENSING BOARD

STATE 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 information

LYCOMING COUNTY COURT OF COMMON PLEAS

LYCOMING COUNTY COURT OF COMMON PLEAS CP-41-CR-0001920-2016 Allabach, Matthew Royce CP-41-CR-0001317-2018 Ardrey, Mackenzie Taylor cons w/ Vaughn & Lazorka CP-41-CR-0001273-2018 Bailey, Andrew W. CP-41-CR-0001231-2018 Baskin, Mark Allen CP-41-CR-0002072-2017

More information

WAL MART SUPERCENTER vs JENNIFER BELL Jennifer Bell THEFT OF MERCHANDISE - SHOPLIFTING Filing: 09/12/2016 Hearing Notes: VORP

WAL MART SUPERCENTER vs JENNIFER BELL Jennifer Bell THEFT OF MERCHANDISE - SHOPLIFTING Filing: 09/12/2016 Hearing Notes: VORP Date: 12/07/2016 2:03PM Cumberland Co General Sessions Court - Criminal Court Docket Page 1 of 8 12/12/2016 10:00AM Judge LARRY M WARNER 18GS1-2016-CR-3891 ST of TN vs ROBERT FRANCIS BELANGER Off: Elliot

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

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

Board of Directors Meeting Minutes

Board 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 information

Hearing Type: Violation Hearing ST. of TN vs. TRAVIS WAYNE BRILEY (et. al)

Hearing Type: Violation Hearing ST. of TN vs. TRAVIS WAYNE BRILEY (et. al) Date: 02/09/2018 4:05PM Sumner County Circuit Court - Criminal Court Docket Page 1 of 5 02/12/2018 08:30AM 83CC1-2016-CR-242 83CC1-2017-CR-416 83CC1-2015-CR-686 83CC1-2015-CR-896 83CC1-2018-CR-4 83CC1-2016-CR-185

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES I. CALL TO ORDER TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, OCTOBER 16, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 The meeting was called to order at approximately 10:04 a.m. EST by Mr.

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. 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

Highland County, Ohio Court Schedule Report from: 6/25/2018 to 7/16/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, June 25, 2018

Highland County, Ohio Court Schedule Report from: 6/25/2018 to 7/16/2018 MAGISTRATE CYNTHIA WILLIAMS Monday, June 25, 2018 Monday, June 25, 2018 1 10:00 am 18DS0086 ADAMS, ZACKORY vs ADAMS, JULIE Petitioner 1 Petitioner 2 ADAMS, ZACKORY Hapner, Kathryn ADAMS, JULIE Wednesday, June 27, 2018 2 9:00 am 11DR0148 MURPHY, KRISTIN

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, 2014 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:04 a.m. EST by Mr.

More information

CIVIL NON JURY July 23, :00AM HONORABLE SCOTT SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY July 23, :00AM HONORABLE SCOTT SMITH, PRESIDING CAUSE OF ACTION 1. PETITION FOR MODIFICATION OF CUSTODY TIMOTHY W SHULER WM MORGAN AKIN NITA SHULER SAMUEL COLT PARKER KENNA GREENE 2. MICHAEL G COOPER SAMIR J PATEL NO CHILDREN MARCINA W COOPER ANTHONY N PERROTTA 3.

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

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

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION 1. CONTRACT ACCOUNT RETAIL EMPLOYEES CREDIT UNION SCOTT M STEVENS LESLIE M VELTRIE 2. PETITION FOR MODIFICATION OF CUSTODY JASON A STANFIELD DOROTHY N PADGETT CHRISTINA STAHL 3. MODIFI-CUSTODY PAUL E ROWELL

More information

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey June 10, 2004

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey June 10, 2004 State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey June 10, 2004 Present: Absent: Ms. Joan Brady, Secretary Mr. Michael Walters, Deputy Attorney General Ms. Kathleen Asher,

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. Ms. Reese moved to re-elect Ms. Staley as Vice Chair. Ms. Davis seconded the motion and the vote is recorded as follows:

Minutes. 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 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

Media Insiders Panel Sweepstakes

Media Insiders Panel Sweepstakes The Prize winners for Q4 2013 are: Media Insiders Panel Sweepstakes First Name Last Name State/Prov Prize Description Wingchau C NY MONTHLY PRIZES - Tango Card Sharena W FL MONTHLY PRIZES - Tango Card

More information

Highland County, Ohio Court Schedule Report from: 7/6/2015 to 7/31/2015 MAGISTRATE CYNTHIA WILLIAMS Monday, July 6, 2015

Highland County, Ohio Court Schedule Report from: 7/6/2015 to 7/31/2015 MAGISTRATE CYNTHIA WILLIAMS Monday, July 6, 2015 Monday, July 6, 2015 1 15DR0043 POINTER, MINDY L vs POINTER, TRACY D 10:00 am 15DR0067 POINTER, MINDY L JUDKINS, JOHN W POINTER, TRACY D Marshall, Dallas Brent SEYMOUR, NICOLE L vs SEYMOUR, BRICE A 11:00

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL MINUTES Board of Veterinary Medicine Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL 34747 CALL TO ORDER Dr. O Neil Chair called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert

More information

Board Meeting May 5, 2008

Board 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 information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD JIM GIBBONS Governor MEMBERS Margaret Cavin, Chair Spiridon G. Filios, Vice Chair Michael Efstratis Jerry Higgins William Bruce King Randy Schaefer Guy M. Wells State Of Nevada STATE CONTRACTORS BOARD

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on May 12, 2009 at 6:30 p.m. in the courtroom of the Heard County

More information

These are arrest report photos taken from the local police and sheriff s offices IN LAURENS COUNTY. They do not reflect guilt or innocence and ARE

These are arrest report photos taken from the local police and sheriff s offices IN LAURENS COUNTY. They do not reflect guilt or innocence and ARE These are arrest report photos taken from the local police and sheriff s offices IN LAURENS COUNTY. They do not reflect guilt or innocence and ARE PART OF THE PUBLIC RECORD. FEBRUARY 2, 2015 - FEBRUARY

More information

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Franklin County Page: Calendar For Honorable DAVID L HOVEN Report : CZR0002 MISSOURI JUDICIARY Date: 02-Feb-207. 6AB-PN0074 CHRISTOPHER B MILTON ET AL V LISA MILTON Filing : 02-Sep-206 PETP CHRISTOPHER BRIAN MILTON RESP LISA MILTON ARES RACHEL E REAGAN-PURSCHKE

More information

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director 1 MINUTES 2 3 BOARD OF PROFESSIONAL SURVEYORS AND 4 MAPPERS 5 6 PROBATION REVIEW COMMITTEE 7 8 EMBASSY SUITES BY HILTON 9 3705 SPECTRUM BOULEVARD 10 TAMPA, FLORIDA 33612 11 12 THURSDAY, MAY 3, 2018 13

More information

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017

LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING. THURSDAY, February 2, 2017 LEE COUNTY TRAUMA SERVICES DISTRICT BOARD OF DIRECTORS MEETING THURSDAY, February 2, 2017 Gulf Coast Medical Center Boardroom, Suite 190 13685 Doctors Way Fort Myers, FL 33912 (Held concurrently with the

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

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:05 a.m. EST by Mr.

More information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM 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 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS

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

July 10, Page 5705

July 10, Page 5705 July 10, 2013 Page 5705 The Special Meeting of the Board of Directors of the Norwin School District was called to order by the President, Robert J. Perkins at 8:00 P.M. in the Board Room of the Administration

More information

Virginia Birth Injury Program Board of Director s Meeting June 14, 2005

Virginia 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 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

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

Future Executive Senior Sales Director Carol Taylor

Future Executive Senior Sales Director Carol Taylor Email: caroltaylor@marykay.com Home Office: 925-676-7511 Fax: 925-349-4090 Emerald Division Unit 3884 October 2010 Newsletter September Results Future Executive Senior Sales Director Carol Taylor We are

More information

Student Advisory Council Regular meeting August 18, 2015

Student 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 information

Heaven Schedule. Date Parent Name(s) Phone Number(s) address 10/0712 Opportunity Available

Heaven Schedule. Date Parent Name(s) Phone Number(s)  address 10/0712 Opportunity Available Heaven Schedule 10/0712 Opportunity Available 10/14/12 Brannon & Aimee Whipple 918-321-3413 aimee.whipple@sandites.org brannon.whipple@verizonbusiness.com 10/21/12 Josh & Danielle Meldrum (918) 640-1114

More information

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

MINUTES 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 information

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES February 23, 2017 Official

SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES February 23, 2017 Official SUNY BROOME COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES Official TRUSTEES PRESENT TRUSTEES ABSENT: ALSO PRESENT: Margaret Coffey, Marc Newman, James Orband, Anthony Paniccia, Angelo Mastrangelo, Orion

More information

5/10/2018 9:16 CASE# /12/ :39 CASE# POSSESSION OF METH 5/13/ :53 CASE# ORDER OF INCARCERATION 5/13/2018

5/10/2018 9:16 CASE# /12/ :39 CASE# POSSESSION OF METH 5/13/ :53 CASE# ORDER OF INCARCERATION 5/13/2018 PAGE: 1 OF 5 NAME: ALMAKRAMI, ABDULZIZ HUSSAIN ADDRESS: ELIZABETH TOWN, TN 37604 9:16 CASE# 201813471 NAME: ARBELO, KENDRA ELIZABETH ADDRESS: FRANKLIN, NC 28734 03:39 AGE 29 SEX: F NAME: AYERS, AUDRA MEGAN

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

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, 2013 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Mr. John

More information

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

AGENDA 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 information

MINUTES 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. 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 information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK SPIRIDON G. FILIOS JERRY HIGGINS RANDY SCHAEFER CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD

More information

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY

ROTARY CLUB OF PLEASANTBURG MEMBERSHIP DIRECTORY Atkinson, Mary-Margaret 864-255-1230 Margie 864-255-1758 matkinson@stfrancishealth.or Baker, Eric J. 864-234-7744 Eric theskintrust@aol.com Baker, H. Bruce 244-2014 Bruce 292-5823 hbaker@bigfoot.com Banks,

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

Descendants of Joseph Nejedlo. Generation No. 1. Generation No ii. Frank Nejedlo, born January 20, 1872; died Unknown.

Descendants of Joseph Nejedlo. Generation No. 1. Generation No ii. Frank Nejedlo, born January 20, 1872; died Unknown. 1 of 12 7/18/2009 12:28 PM Descendants of Joseph Nejedlo Generation No. 1 1. Joseph 1 Nejedlo died Unknown. Child of Joseph Nejedlo is: + 2 i. John 2 Nedjedlo, born August 24, 1847; died May 06, 1920.

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 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 information

Page 1 of REVIEW HEARING MANDY C PALMER AND JASON A PALMER PALMER, MANDY CHRISTINE PALMER, JASON ARLAN STATE OF WASHINGTON, NFN

Page 1 of REVIEW HEARING MANDY C PALMER AND JASON A PALMER PALMER, MANDY CHRISTINE PALMER, JASON ARLAN STATE OF WASHINGTON, NFN 1. 04-3-00489-6 REVIEW HEARING MANDY C PALMER AND JASON A PALMER PALMER, MANDY CHRISTINE PALMER, JASON ARLAN STATE OF WASHINGTON, NFN 2. 08-3-00346-9 PRESENTATION OF FINAL ORDER BILLIE J MILLER AND TERRY

More information

Volume 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 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 information

SWEETWATER HOSPITAL VS BRENT MARK BEAVERS CAPITAL ONE BANK VS ROBERT R BLEDSOE C & F FINANCE COMPANY VS KENNETH BRADSHAW (ET AL.) 61GS CV-290

SWEETWATER HOSPITAL VS BRENT MARK BEAVERS CAPITAL ONE BANK VS ROBERT R BLEDSOE C & F FINANCE COMPANY VS KENNETH BRADSHAW (ET AL.) 61GS CV-290 Date: 3/2/2009 4:13 pm Meigs County General Sessions Court - P. O. Box 205 Decatur, TN 37322 Page 1 of 11 User: brandi Civil Court Docket Sorted By: Hearing Date/Time-Party Selected By: 03/03/2009 9:00AM

More information

Minutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was: Craig Gavras, Public Member

Minutes. 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 information

Board of Directors Meeting. Minutes

Board 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 information

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT 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 MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE

More information

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034 MINUTES Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034 CALL TO ORDER Dr. O Neil called the meeting to order at 8:03 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair Dr. Joann

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

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

Ms. 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 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

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58 April 17, 2018, Page 58 CALL TO ORDER/ROLL CALL Vice Chairwoman Donna Peluso called the regular meeting of the Board of Trustees to order in the Boardroom at 6:54 p.m. Following the Pledge of Allegiance,

More information

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS OF THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS September 6, 2011 (Approved November 3, 2011) TABLE OF CONTENTS MINUTES

More information

The call to order was read, and the meeting commenced at approximately 1:46 p.m. II. APPLICATIONS FOR EXEMPTION FROM RESIDENCY REQUIREMENT

The 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

CIVIL NON JURY December 19, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION

CIVIL NON JURY December 19, :00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION 1. ADOTIONS 2. ADOTIONS 3. ADOTIONS D CHARLES FULCHER 4. ADOTIONS JOHN T MROCZKO 5. ADOTIONS 6. WENDY WISE CHRISTINA STAHL CHRISTOHER WISE ONE CERTIFICATE 7. 2018-SU-AD-42-2018-SU-AD-54-2018-SU-AD-63-2018-SU-AD-64-2018-SU-AD-66-2017-SU-CV-1113-2017-SU-CV-1216-

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 8:03 a.m. MEMBERS PRESENT Dr. Robert O Neil Dr.

More information

TENNESSEE DEPARTMENT OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES, Petitioner, vs. GWENDOLYN STEWART-JEFFERY, Grievant

TENNESSEE DEPARTMENT OF MENTAL HEALTH AND SUBSTANCE ABUSE SERVICES, Petitioner, vs. GWENDOLYN STEWART-JEFFERY, Grievant University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law 8-24-2012 TENNESSEE DEPARTMENT

More information

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: Adley Johnson, CPA, Chair, called the meeting to order. Board members in attendance

More information

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

Craig 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 information

BOARD OF TRUSTEES MEETING DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING 6:00 P.M. JUNE 27, 2001 MINUTES

BOARD 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 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

Highland County, Ohio Court Schedule Report from: 12/12/2016 to 12/30/2016 MAGISTRATE CYNTHIA WILLIAMS Monday, December 12, 2016

Highland County, Ohio Court Schedule Report from: 12/12/2016 to 12/30/2016 MAGISTRATE CYNTHIA WILLIAMS Monday, December 12, 2016 Monday, December 12, 2016 1 04DR0111 OSBORN, TONY vs Final hearing Plaintiff OSBORN, TONY Armintrout, George William Plaintiff OSBORN, LOUISE Stroop, Richele Marie 10:00 am 16DS0197 RUMER, KRISTINE ELIZABETH

More information

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES BOARD OF TRUSTEES Regular Meeting Friday September 25, 2015 MINUTES Trustees Present: Mariana Garcia Uriel Iñiguez Jo Ann Kauffman James Murphy Paul Tanaka Robert Whaley Vicki Wilson Call to Order Chair

More information

Physician Directory.

Physician Directory. Physician Directory www.universityhealth.org Table of Contents Specialties 1 www.universityhealth.org i Zulfigat Ahmed, MD Summerville Internists 2316 Wrightsboro Road -6220 Phone: 706-733-3406 Fax:706-738-8757

More information

Minutes. Having noted a quorum, Clayton Royder, MD, (Acting Chair), called the meeting to order at 11:30 a.m.

Minutes. Having noted a quorum, Clayton Royder, MD, (Acting Chair), called the meeting to order at 11:30 a.m. Minutes The Respiratory Care Advisory Committee of the Board of Medical Licensure and Supervision met on August 23, 2018. The meeting was held at the office of the Board, 101 NE 51 st Street, Oklahoma

More information

SOUTHWESTERN COMMUNITY UNIT SCHOOL DISTRICT NO. 9 Piasa, Illinois REGULAR BOARD MEETING MINUTES April 20, 2004

SOUTHWESTERN COMMUNITY UNIT SCHOOL DISTRICT NO. 9 Piasa, Illinois REGULAR BOARD MEETING MINUTES April 20, 2004 Regular Board Meeting Minutes April 20, 2004 Page 1 SOUTHWESTERN COMMUNITY UNIT SCHOOL DISTRICT NO. 9 Piasa, Illinois 62079 REGULAR BOARD MEETING MINUTES April 20, 2004 The Board of Education of Southwestern

More information

MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, :00 PM

MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, :00 PM MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, 2017 4:00 PM Jeffrey Gordon Kevin Gregory Michael Jewers, Chair Margaret Manzo Warren

More information

Date: 03/04/ :41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN User: kathryn. Criminal Court Docket

Date: 03/04/ :41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN User: kathryn. Criminal Court Docket Date: 03/04/2019 11:41AM Sumner Co General Sessions - P.O. Box 549 Gallatin, TN 37066 User: kathryn Criminal Court Docket Page 1 of 5 03/08/2019 09:00AM 83GS1-2018-CR-13961 83GS1-2017-CR-5949 Off: Thomas

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

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIAN SANDOVAL Governor MEMBERS Guy M. Wells, Chairman Thomas Jim Alexander Kevin E. Burke Margaret Cavin Donald L. Drake Jan B. Leggett Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD Reply To:

More information

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607 GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607 8:30 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately 8:35 a.m. EST

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

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, SEPTEMBER 15, 2004 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1709 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

Item 3.0 BOARD OF DIRECTORS OPEN MEETING. MINUTES LOCATION: Providence Boardroom TIME/DATE: September 12, 2017 at 6:00 p.m.

Item 3.0 BOARD OF DIRECTORS OPEN MEETING. MINUTES LOCATION: Providence Boardroom TIME/DATE: September 12, 2017 at 6:00 p.m. BOARD OF DIRECTORS OPEN MEETING Item 3.0 MINUTES LOCATION: Providence Boardroom TIME/DATE: September 12, 2017 at 6:00 p.m. ATTENDEES: REGRETS: Governance Advisor: Minutes Recorded By: Brian Devlin - Chair,

More information