Southern Nevada. Northern Nevada STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING. April 20, CALL TO ORDER:

Size: px
Start display at page:

Download "Southern Nevada. Northern Nevada STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE MEETING. April 20, CALL TO ORDER:"

Transcription

1 Investigations: (702) Reno, Nevada Investigations: (775) Kent Lay Guy M. Wells COrc.vO Fax (702) Gateway Drive, Suite 100 Northern Nevada (702) (775) Fax (775) Joe Hernandez Mason Gorda Margaret Cavin Kevin E. Burke Jan B. Leggett, Chairman MEMBERS O Henderson, Nevada There was no unfinished business. UNFINISHED BUSINESS: It was moved and seconded to accept the agenda with the change to Item 5.f. MOTION CARRIED. read Discussion of FY Budget Augmentation not FY Ms. Grein noted that there was a typographical error on Agenda Item number 5.f. The agenda item should APPROVAL OF AGENDA: Sawyer State Building, Clark County Library, Reno City Hall, Washoe County Courthouse and Washoe County Website and the Nevada Public Notice Website. Library. The agenda was also posted in both offices of the Board, Henderson and Reno, on the Board s Internet Ms. Grein stated the agenda was posted in compliance with the Open Meeting Law at Paseo Verde Library, Mr. Noah Allison, Esq. LEGAL COUNSEL PRESENT: Mr. Brian Hayashi, IT. Manager Ms. Deborah Lumbert, Fiscal Service Manager Mr. Paul Rozario, Director of Investigations Ms. Margi Grein, Executive Officer Ms. Nancy Mathias, Licensing Administrator Ms. Jennifer Lewis, Public Information Officer STAFF MEMBERS PRESENT: Mr. Mason Gorda BOARD MEMBERS ABSENT: Mt. Guy Wells Mr. Joe Hernandez Ms. Margaret Cavin Mr. Jan Leggett, Chairman Mr. Kevin Burke Mr. Kent Lay BOARD MEMBERS PRESENT: and Reno, Nevada. Exhibit A is the Meeting Agenda and Exhibit B is the Sign in Log. Pledge of Allegiance at 8:30 am., Thursday, April 20, 2017, State Contractors Board Henderson a. Chairman Jan Leggett called the meeting of the State Contractors Board to order and led the 1. CALL TO ORDER: STATE CONTRACTORS BOARD April 20, 2017 MINUTES OF THE MEETING Governor 2310 Corporate Circle, Suite 200 BRIAN SANDOVAL Southern Nevada STATE OF NEVADA

2 Ms. Grein informed the Board that another Construction Education event will take place at Ace High School in Ms. Grein welcomed Danica Redman to the Board. 2. PUBLIC COMMENT: will be scheduled for August this year. Ms. Grein also reminded the Board that the Joint Board meeting with the Reno, Nevada on May 23, Additionally, Ms. Grein noted that training through the National Judicial College FUTURE AGENDAS: California State Licensing Board has been scheduled for June 16, Coleman Senior Center, Northern Nevada Claims Association, NAMC, and general contractor All departments participated in various outreach initiatives, including presentations to the Cora Remodel and the Reno Office Lease. She also worked closely with the Ferraro Group and staff on our legislative strategies and responses, including testifying before the Assembly Labor and and Technical Academy. Commerce Committee. Ms. Grein spoke at our Construction Education Event at Northwest Career During the month, Ms. Grein continued to be engaged in meetings regarding the Henderson Office The Board and executive team held the annual strategic planning meeting at Springs Preserve. Additional Board Activities: Criminal (SIU) Division: Compliance (CIU) Division: Licensing Division: Ms. Grein provided the following statistics for the month of March: Ms. Grein reserved her report for discussion during the Quarterly Report and Strategic Plan Update. Executive Officer s Report Review of Monthly Department Statistics Received 143 new license applications and 299 change applications; Issued 103 new licenses; Approved 44 Financial Reviews; and Processed 605 inactive and active license renewal applications. Opened 128 complaints and closed 109; Issued 8 Administrative Citations; Held 10 Disciplinary Hearings; and Opened 106 complaints and closed 103 complaints; Issued 1 administrative citation for unlicensed contracting, and 27 court filings; and Recorded 20 misdemeanor convictions, 5 gross misdemeanor convictions, and 1 felonies during the period. 5. EXECUTIVE SESSION It was moved and seconded to approve the draft Strategic Plan. MOTION CARRIED. Mr. lacafano presented the draft Strategic Plan to the Board. 4. PRESENTATION OF DRAFT FY STRATEGIC PLAN BY DANIEL IACAFANO: Ms. Cavin abstained as she was not in attendance for the March 23, 2017 meeting. It was moved and seconded to approve the minutes of March 23, MOTION CARRIED. 3. APPROVAL OF MINUTES: NEVADA STATE CONTRACTORS BOARD MINUTES OF April 20, 2017 PAGE 2

3 Legislative Discussion including, but not limited to; AB328, A6353, AB359, SB69, SB330 It was moved and seconded to accept the Monthly Department Statistics. MOTION CARRIED. Media opportunities included an interview with CBS Radio, Univision, and KTNV Channel 13 News. groups; as well as participated as a vendor at the Sun City Summerlin Home Expo, the Consumer Fraud Prevention Fair, and two Vegas Voice Elder Empowerment events. office space. MOTION CARRIED. It was moved and seconded to approve the Lease Agreement with Nevdex Office Park for the Reno Review and Approval of Lease Agreement with Nevdex Office Park for Reno Office Space Mr. Allison stepped down as Board counsel during the discussion of this item. MOTION CARRIED. It was moved and seconded to approve the contract with Allison Law Firm Chtd. for legal services. Review and Approval of Contract with Allison Law Firm Chtd. for Legal Services There were no Subcommittee Reports. Subcommittee Reports examination services. MOTION CARRIED. It was moved and seconded to approve the contract with PSI Services, LLC for contractor licensing Services. Review and Approval of Contract with PSI Services, LLC for Contractor Licensing Examination It was moved and seconded to approve the legal report. MOTION CARRIED. Mr. Allison reported on pending legal matters. Legal Report Mr. Wells disclosed a personal relationship with a representative of Machabee Office Environments. MOTION CARRIED. It was moved and seconded to approve the FY Budget Augmentation for Office Improvements. Discussion and Approval of FY Budget Augmentation for Office Improvements MOTION CARRIED. It was moved and seconded to approve the Quarterly Financial Reports for the Period Ending March 31, Review and Approval of Quarterly Financial Reports for the Period Ending March 31, 2017 CARRIED. It was moved and seconded to accept the Quarterly Report and Strategic Plan Update. MOTION Executive Officer s Quarterly Report and Strategic Plan Update It was moved and seconded to accept the Legislative Report. MOTION CARRIED. Ms. Grein provided discussion concerning SB69, AB328, AB330, AB359, AB353, AB404, and 5B186. NEVAD $TATE.i:iV BOAR MiJ

4 Mr. Kevin Burke made the following disclosures: Mr. Joe Hernandez made no disclosures. Voluntary Surrenders (List Attached, Items 1 to 417) Ratification of Staff Approved License Applications, Changes of Licensure, Reinstatement of Licensure, 6. APPROVALOFCONSENTAGENDA: or interaction with law enforcement. MOTION CARRIED. with a $45,000 monetary limit, a $5, bond, and a two (2) year period to report any criminal activity It was moved and seconded to approve licensure classification C-21 (Refrigeration & Air Conditioning) 1 Exhibit is the Board Notice of Hearing. Exhibit A is the Applicant s Answer received April 6, Josh E. Bradford, Managing Member Josh Bradford and Derek Wallace were present for the hearing. Derek Henry Wallace, Managing Member/Proposed Qualified Individual MR COOL DBA THE COOL GUYS LV 7. NEW APPLICATION DENIAL HEARING: It was moved and seconded to approve the Consent Agenda. MOTION CARRIED. current business relationship with the applicant. the applicant is a competitor. Ms. Margaret Cavin made the following disclosures: business relationship. relationship with the applicant. applicant. the applicant. Mr. Guy Wells made the following disclosures: relationship with the applicant. Mr. Jan Leggeff made the disclosures: applicant. relationship with the applicant. Item # (McCarthy Building Companies, Inc.) Disclosed Item #281 (Pueblo Electrical Services, Inc.) Disclosed Item # (Statewide Fire Protection) Disclosed Item # (Tribble Investments, LLC) Disclosed Item # (The Whiting Turner Contracting Company) Disclosed Item #416 (Wultenstein Construction Co., Inc.) Disclosed Item #99 (Custom Painting & Decorating, Inc.) Disclosed Item # (Geney Gassiot, Inc.) Disclosed Item # (Madole Construction Co., Inc.) Disclosed Item #17-18 (Ace Asphalt of Arizona, Inc.) Disclosed Item # (McCarthy Building Companies, Inc.) Disclosed Item #345 (Strata Mechanical, LLC) Disclosed Item #346 (Sunland Asphalt) Disclosed Item # (Sunland Asphalt & Construction, Inc.) Disclosed Item #349 (Sunland Sports) Disclosed Item # (The Whiting Turner Contracting Company) Disclosed Item # (J W McClenahan Co.) Disclosed Item # (Madole Construction Co., Inc.) Disclosed Item #300 (Reno Iron Works) Disclosed Item # (ISI Design and Installation Solutions, Inc.) Disclosed and abstained based on a Mr. Kent Lay made the following disclosures: a personal relationship with the applicant and that and abstained based on a current business a past business relationship with the and abstained based on a personal relationship with and abstained based on a current business relationship. and abstained based on a current and abstained based on a current business relationship. a past business relationship. and abstained based on a personal he serves on the Board of AGC with the applicant. that the applicant is a competitor. a past business relationship with the and abstained based on a current business the applicant is a competitor. a past business relationship. NEVADA STATE CONTRACTORS BOARD M!UTES OF April 20, 2017 PAGE 4

5 Kellie Jean Johnson, President Kellie Johnson and Ronald Johnson were present for the hearing. Ronald Wayne Johnson, Secretary/Treasurer/Proposed Qualified Individual NUVIA WATER TECHNOLOGIES INC 8. NEW APPLICATION DENIAL HEARING: Patrick Wendell Frankoski, Manager/Proposed Qualified Individual P AND G EXCAVATION LLC 13. NEW APPLICATION DENIAL HEARING: monetary limit and a $2, bond. MOTION CARRIED. It was moved and seconded to approve licensure classification C-16 (Finishing Floors) with a $10, Exhibit 1 is the Board Notice of Heating. Doug Bolton was present for the hearing. DOUG BOLTONS FLOOR SHOW INCORPORATED Doug J. Bolton, President/Proposed Qualified Individual 12. NEW APPLICATION DENIAL HEARING: documentation of the family emergency preventing him from attending the hearing. MOTION CARRIED. It was moved and seconded to continue this item for thirty (30) days. Mr. Smales must provide John Smales was not present for the hearing, but was represented by Counsel Melissa Engleby, Esq. John Michael Smales, President/Proposed Qualified Individual 11. NEW APPLICATION DENIAL HEARING: GOLD COUNTRY BUILDERS INC Russell Robbins was present for the hearing and represented by Counsel Steven Bus, Esq. Russell K. Robbins, Owner/Proposed Qualified Individual RUSSELL ROBBINS DBA ZWORKS INSULATION 10. NEW APPLICATION DENIAL HEARING: CARRIED. It was moved and seconded to continue this item for up to one-hundred twenty (120) days. MOTION Kyle Sambrano was present for the hearing. Tami Sambrano was not present for the hearing. Tami Marie Sambrano, Managing Member Kyle Robert Sambrano, Managing Member/Proposed Qualified Individual SAMBRANO STEEL LLC 9. NEW APPLICATION DENIAL HEARING: NFEVADA STA ONTRACTORS BOARD MiNUTril2O20lj_ PAGE 5

6 Patrick Frankoski was present for the hearing. PROGLASS AND MIRROR INC Gerald Lee Swartz, President/Secretary/Treasurer/Proposed Qualified Individual 14. NEW APPLICATION DENIAL HEARING: Jan LeggettCh irr Margi APPROVED: Re pectfully Submitted, There being no further business to come before the Board, the meeting was adjourned by Chairman Jan Leggett at 12:18 p.m. ADJOURNMENT There was no one present to offer public comment. 17. PUBLIC COMMENT: It was moved and seconded to continue this item for thirty (30) days. MOTION CARRIED. Domico, Esq. Edward Baran, Jr. and Kathryn Baran were present for the hearing and represented by Counsel Robert Kathryn Anne Baran, Member Edward Charles Baran Jr., Managing Member/Proposed Qualified Individual 16. NEW APPLICATION DENIAL HEARING (Continued from Match 23, 2017): NORTH BAY CONSTRUCTION LLC Mr. Hernandez left the meeting at 12:00 p.m. Timothy Brown was present for the hearing. LEX ROOTER LLC 15. NEW APPLICATION DENIAL HEARING: Timothy Eugene Brown, Managing Member/Proposed Qualified Individual It was moved and seconded to continue this item for sixty (60) days. MOTION CARRIED. Exhibit I is the Board Notice of Hearing. Gerald Swartz was present for the hearing. NEVADA STATE CONTP.TORS BO inutes OF Apr PAGE 6

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775) BRIAN SANDOVAL Governor MEMBERS Jan B. Leggett, Chairman Kevin E. Burke Margaret Cavin Mason Gorda Joe Hernandez Kent Lay Guy M. Wells 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES

More information

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander BRIAN SANDOVAL STATE OF NEVADA 200 Henderson, Nevada 89074 (702) 466-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov Kevin E.

More information

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay BRIAN SANDOVAL MEMBERS STATE OF NEVADA rauite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 Investigations: (702) 486-1110 Jan B. Leggett, Chairman Thomas Jim Alexander www.nscb.nv.gov

More information

Northern Nevada Mason Golda 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

Northern Nevada Mason Golda 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay BRIAN SANDOVAL STATE OF NEVADA 2310 Corporate Circi Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702) 486-1190 MEMBERS Investigations: (702) 486-1110 Jan B. Leggett, Chairman Kevin E. Burke www.nscb.nv.gov

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 Nathaniel W. Hodgson, III Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD

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

State Of Nevada STATE CONTRACTORS BOARD

State 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 information

Nevada. Southern. Kevin E. Burke. Northern Nevada. BRIAN SANDOVAL overnor

Nevada. Southern. Kevin E. Burke. Northern Nevada. BRIAN SANDOVAL overnor BRIAN SANDOVAL overnor MEMBERS Jan B. Leggett, Chairman Thomas Jim Alexander Kevin E. Burke Southern Nevada STATE OF NEVADA 2310 Corporate Circle, Suite 200 Henderson, Nevada 89074 (702) 486-1100 Fax (702)

More information

STATE CONTRACTORS BOARD

STATE 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 information

State Of Nevada STATE CONTRACTORS BOARD

State 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 information

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD BRIA N SANDOVAL Governor MEMBERS Kevin E. Burke, Chair man Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells State Of Nevada STATE CONTRACTORS

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS RANDALL SCHAEFER Chairman MARGARET CAVIN Vice Chair DAVID W. CLARK SPIRIDON FILIOS JERRY HIGGINS J. BRIAN SCROGGINS MICHAEL ZECH STATE OF NEVADA REPLY TO: STATE CONTRACTORS

More information

STATE CONTRACTORS BOARD

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

More information

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

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

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 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING July 20, 2011 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 CALL TO ORDER: STATE OF NEVADA STATE

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

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK JERRY HIGGINS DENNIS K. JOHNSON RANDY SCHAEFER STATE OF NEVADA STATE CONTRACTORS BOARD MINUTES OF THE

More information

APPROVED MINUTES CORAL ACADEMY OF SCIENCE LAS VEGAS SPECIAL MEETING OF THE BOARD OF GOVERNORS

APPROVED MINUTES CORAL ACADEMY OF SCIENCE LAS VEGAS SPECIAL MEETING OF THE BOARD OF GOVERNORS APPROVED MINUTES CORAL ACADEMY OF SCIENCE LAS VEGAS SPECIAL MEETING OF THE BOARD OF GOVERNORS Meeting Information Date: Tuesday, August 28, 2018 Time: 5:30 p.m. Location: Sandy Ridge Campus, 1051 Sandy

More information

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

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

More information

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously.

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously. SOUTH CAROLINA RESIDENTIAL BUILDERS COMMISSION Synergy Business Park, Kingstree Building 110 Centerview Drive, Kingstree Building, Room 108 Columbia, South Carolina 29210 Minutes Wednesday, October 13,

More information

Clay County Commissioners Minutes

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

More information

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

AGENDA II. NOTE: All items on agenda may result in Board action. Page 1 of 7

AGENDA II. NOTE: All items on agenda may result in Board action. Page 1 of 7 AGENDA New Mexico Gaming Control Board Board and Staff One-Day Regular Board Meeting (Gaming) Wednesday, June 20, 2018, 9:00 am - 12:00 pm GCB Board Room NOTE: All items on agenda may result in Board action.

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

NEVADA 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 information

Present: Board: A. Aguirre, Chair F. Barron V. Davis-Hoggard R. Kirsh K. Benavidez K. Crear L. Carrasco M. Saunders (via telephone) C. Reese R.

Present: Board: A. Aguirre, Chair F. Barron V. Davis-Hoggard R. Kirsh K. Benavidez K. Crear L. Carrasco M. Saunders (via telephone) C. Reese R. MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES LEGISLATIVE COMMITTEE OF THE WHOLE MEETING LAS VEGAS, NEVADA DECEMBER 9, 2010 (approved February 10, 2011) The Board of Trustees Legislative

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting April 19, 2017 Call to Order: Mr. Lee, President, called the meeting to order at 7:30 PM. Present: Mr. Koster Mr. Spiech

More information

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015

ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida. October 21, 2015 ST. JOHNS RIVER STATE COLLEGE DISTRICT BOARD OF TRUSTEES Palatka, Florida October 21, 2015 MEMBERS PRESENT: Ms. Mary Ellen Hancock, St. Johns Co., Chairperson Mr. Wendell Davis, Clay County, Vice-Chairperson

More information

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes

M A N S F I E L D U N I V E R S I T Y COUNCIL OF TRUSTEES MEETING. Wednesday, March 22, :00 p.m. Minutes M A N S F I E L D U N I V E R S I T Y EXHIBIT A I. MEETING CALLED TO ORDER COUNCIL OF TRUSTEES MEETING Wednesday, March 22, 2017 2:00 p.m. North Hall 6 th Floor Community Room Minutes Chairperson Kilmer

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 10, 2013 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 10th day of January 2013 thereof in the Public

More information

AGENDA WEST VIRGINIA CONTRACTOR LICENSING BOARD. April 30, 2009 Charleston, West Virginia

AGENDA WEST VIRGINIA CONTRACTOR LICENSING BOARD. April 30, 2009 Charleston, West Virginia 1. Call to order 9:00 a.m. AGENDA WEST VIRGINIA CONTRACTOR LICENSING BOARD April 30, 2009 Charleston, West Virginia 2. Approval of February 26, 2009 Board Meeting minutes. 3. Public Comment 4. Discussion

More information

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA February 12, 2015 (approved March 12, 2015)

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA February 12, 2015 (approved March 12, 2015) MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA (approved March 12, 2015) The Board of Trustees of the Las Vegas-Clark County Library District met in regular

More information

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.

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. 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 information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK JERRY HIGGINS DENNIS K. JOHNSON RANDY SCHAEFER 1. CALL TO ORDER: STATE OF NEVADA STATE CONTRACTORS

More information

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m. This session focuses on FINRA and MSRB mark-up disclosure requirements. Panelists discuss securities covered by the new rule,

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim) RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, 2014 9:00 a.m. MEMBERS PRESENT Adam Mayberry, Chair Nat Carasali, Vice Chair Rick Murdock, Secretary Dr. Kosta Arger,

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

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, December 19, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of

More information

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office

SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office SOUTHERN ALLEGHENIES PLANNING AND DEVELOPMENT COMMISSION BOARD OF DIRECTORS MEETING March 21, 2018 Commission Office Convened: 10:00 A.M. Adjourned: 11:30 A.M. Members In Attendance: Mrs. Sharon Clapper

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 1. CALL TO ORDER STATE OF NEVADA STATE CONTRACTORS

More information

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

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

More information

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

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

More information

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

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

More information

MEETING AGENDA : W

MEETING AGENDA : W MEETING AGENDA Thursday, June 28 th, 2018 10:00 am FloridaWest Economic Development Alliance Board of Director s Meeting Co:Lab, 3rd Floor Conference Room 418 W Garden Street - Pensacola, Florida 32502

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

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN 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 information

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

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

More information

Table of Contents. Message from Chairman Leggett Message from Executive Officer Margi Grein Licensing Trends... 5

Table of Contents. Message from Chairman Leggett Message from Executive Officer Margi Grein Licensing Trends... 5 Horizons May 2017 Table of Contents Message from Chairman Leggett............................................. 3 Message from Executive Officer Margi Grein.................................. 4 Licensing

More information

WESTPORT BOARD OF EDUCATION *AGENDA. (Agenda Subject to Modification in Accordance with Law) 1. Personalized Learning Dr.

WESTPORT 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 information

Florida Public Service Commission SPECIAL REPORT O C T O B E R N O Application for a Staff-Assisted Rate Case in Pasco County by

Florida Public Service Commission SPECIAL REPORT O C T O B E R N O Application for a Staff-Assisted Rate Case in Pasco County by Florida Public Service Commission SPECIAL REPORT O C T O B E R 2 0 0 5 N O. 1 1 Application for a Staff-Assisted Rate Case in Pasco County by Silver Fox Utility Company LLC d/b/a Timberwood Utilities D

More information

PUBLIC MEETING ANNOUNCEMENT

PUBLIC MEETING ANNOUNCEMENT Board of Directors Chairman Tamara Battles Vice Chairman Michel Caffery Secretary/Treasurer Paula Nelson Board Members John Carroll Ralph Covington Jay Sharplin Zeb Winstead Executive Director Clifford

More information

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M.

THE BOARD OF DIRECTORS OF THE NORTH KINGS GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY MINUTES FOR THE FEBRUARY 23, 2017, at 6:00 P.M. DIRECTORS PRESENT Chairman Jerry Prieto, Jr. Fresno Irrigation District Director Rudy Hernandez Biola Community Service District Director Karl Kienow Garfield Water District Director Steve Pickens Bakman

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain. February 9, 2016 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioners James Schlickau and Brad Dillon, County

More information

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

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

More information

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015 1. CALL TO ORDER MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015 The Board of School Trustees met in regular session at 6:00 p.m., Wednesday,

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 FILIOS JERRY HIGGINS RANDY SCHAEFER 1. CALL TO ORDER STATE OF NEVADA STATE CONTRACTORS BOARD

More information

MINUTES OF REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION SEPTEMBER 17, 2018

MINUTES OF REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION SEPTEMBER 17, 2018 MINUTES OF REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES MILAN COMMUNITY SCHOOL CORPORATION SEPTEMBER 17, 2018 The Board of School Trustees met in regular session at 7:00 p.m. on Monday, September 17,

More information

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

December 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 information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting

More information

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING

MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING MINUTES FORTY-NINER SHOPS, INC. BOARD OF DIRECTORS MEETING Friday January 19 th, 2018 Conference Room Members Present: Dr. Carmen Taylor Mr. Scott Apel Dr. Lee Blecher Mr. Alvaro Castillo Ms. Colette Redden

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

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

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

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

More information

MINUTES APPROVAL OF MINUTES

MINUTES APPROVAL OF MINUTES MINUTES Meeting of the Investment Committee of the Board of Trustees of the State Universities Retirement System 10:30 a.m., Thursday, October 17, 2013 The Northern Trust 50 South LaSalle Street, London

More information

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA MARCH 13, 2014 (approved April 10, 2014)

MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA MARCH 13, 2014 (approved April 10, 2014) MINUTES LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT BOARD OF TRUSTEES MEETING LAS VEGAS, NEVADA MARCH 13, 2014 (approved April 10, 2014) The Board of Trustees of the Las Vegas-Clark County Library District

More information

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

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

More information

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m.

Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION January 16, 2019 Eden Health District - Conference Room. 5:30 p.m. Meeting of the EDEN HEALTH DISTRICT BOARD OF DIRECTORS OPEN SESSION - Conference Room. 5:30 p.m. APPROVED I. CALL TO ORDER Chair Galvan called the meeting to order at 5:30 p.m. Directors Present: Staff

More information

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING MAY 26, 2015 COCONINO COUNTY COMMUNITY COLLEGE MINUTES OF A REGULAR MEETING OF THE DISTRICT GOVERNING BOARD MAY 26, 2015 A Regular

More information

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m.

Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, :00 a.m. Louisiana School Employees Retirement System Quarterly Board Meeting Monday, February 4, 2013 9:00 a.m. The Board of Trustees of the Louisiana School Employees Retirement System convened in the Board Room

More information

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016 Call to Order: Mr. Lee, President, called the meeting to order at 7:00 PM. Attendance: Public: Present:

More information

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

OPEN 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 information

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018 ECRA Advisory Council Members Cameron Hann Sean Bell Joe Kurpe Larry Shaver Brian Smith Catherine Taylor Debra Mattina Leo Grelette Steve Del Guidice ECRA Advisory Council Members - Absent Larry Allison

More information

Regular Meeting of the Board of Trustees. Agenda. Tuesday, June 19, 2018

Regular Meeting of the Board of Trustees. Agenda. Tuesday, June 19, 2018 Regular Meeting of the Board of Trustees Agenda Tuesday, June 19, 2018 I. CALL TO ORDER June 19, 2018 at 7:30 p.m. Boardroom A-300 II. PLEDGE OF ALLEGIANCE III. IV. ROLL CALL APPROVAL OF BOARD MINUTES

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016 I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:03 p.m.

More information

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM

MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, :30 A.M. STUDENT UNION BALLROOM MINUTES FLORIDA GULF COAST UNIVERSITY BOARD OF TRUSTEES MEETING TUESDAY, JANUARY 18, 2005 8:30 A.M. STUDENT UNION BALLROOM Chairman Lutgert convened the meeting of the University Board of Trustees from

More information

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B

Minutes Board of Control Meeting Monday, May 02, :00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B Minutes Board of Control Meeting Monday, May 02, 2016 11:00 AM County Headquarters 2079 East Ninth Street, 4 th Floor Committee Room B I. CALL TO ORDER The meeting was called to order at 11:02 AM. Attending:

More information

Meeting Minutes of October 1, 2009 Board of Supervisors

Meeting Minutes of October 1, 2009 Board of Supervisors Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.

More information

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014

EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014 EDINBURGH COMMUNITY SCHOOL CORPORATION Edinburgh, Indiana January 13, 2014 The Board of School Trustees met in regular session at 6:00 p.m. on this date at the Administration Building, 202 S. Keeley Street,

More information

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

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

More information

Pledge of Allegiance All present recited the Pledge of Allegiance.

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

More information

BOARD OF 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

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015 The City of Bradenton Code Enforcement Board met in regular session on October 20, 2015 at 2:30 P.M. in the City Hall Council Chambers, 101 Old

More information

BILLERICA COUNCIL ON AGING (BCOA) BOARD MEETING WEDNESDAY, JUNE 20, 2012 MINUTES

BILLERICA COUNCIL ON AGING (BCOA) BOARD MEETING WEDNESDAY, JUNE 20, 2012 MINUTES BOARD MEMBERS PRESENT/EXCUSED Helen Gentile, Chairwoman Dorothy Grossman, 1 st Vice-Chair Grace Gullotti, 2 nd Vice-Chair Lucille MacKinnon, Secretary Robert Hurley, Excused Daniel Hurley Jeanne Hogman,

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

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017

AGENDA Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017 Board Meeting NEW JERSEY TURNPIKE AUTHORITY December 19, 2017 Richard T. Hammer, Chairman Joseph W. Mrozek, Executive Director December 19, 2017 (Tuesday) 9:00 A.M. Richard T. Hammer Ronald Gravino Michael

More information

METROPOLITAN 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 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 information

MINUTES APPROVAL OF MINUTES. Chairman Tom Cross presented the minutes from the board meeting of February 3, 2017, March 9, 2017 and March 10, 2017.

MINUTES APPROVAL OF MINUTES. Chairman Tom Cross presented the minutes from the board meeting of February 3, 2017, March 9, 2017 and March 10, 2017. MINUTES Meeting of the Board of Trustees of the State Universities Retirement System Thursday, April 20, 2017, 2:00 p.m. Northern Trust Global Conference Center 1 st Floor 50 S. LaSalle St., The following

More information

DEPARTMENT OF ENVIRONMENTAL PROTECTION STATE BOARD FOR CERTIFICATION OF WATER AND WASTEWATER SYSTEMS OPERATORS

DEPARTMENT OF ENVIRONMENTAL PROTECTION STATE BOARD FOR CERTIFICATION OF WATER AND WASTEWATER SYSTEMS OPERATORS DEPARTMENT OF ENVIRONMENTAL PROTECTION STATE BOARD FOR CERTIFICATION OF WATER AND WASTEWATER SYSTEMS OPERATORS Board Meeting Minutes April 15, 2015 10 th Floor Conference Room Board Members Present Joseph

More information

STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD KENNY C. GUINN Governor MEMBERS MICHAEL ZECH Chairman DOUGLAS W. CARSON MARGARET CAVIN DAVID W. CLARK JERRY HIGGINS DENNIS K. JOHNSON RANDY SCHAEFER 1. CALL TO ORDER STATE OF NEVADA STATE CONTRACTORS BOARD

More information

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES

BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY MINUTES BOARD OF DIRECTORS MEETING NEW YORK CONVENTION CENTER OPERATING CORP. 655 West 34 th Street New York, NY 10001-1188 MINUTES MEMBERS PRESENT: OTHERS PRESENT: DATE: November 16, 2016 Gary Lavine, Acting

More information

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

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

More information

MEDINA COUNTY DISTRICT LIBRARY MINUTES OF THE BOARD OF TRUSTEES MEETING. January 15, 2018

MEDINA 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 information

MONDAY, OCTOBER 8, 2007 * * * * * * * * * * * * * * * * TUESDAY, OCTOBER 9, 2007

MONDAY, OCTOBER 8, 2007 * * * * * * * * * * * * * * * * TUESDAY, OCTOBER 9, 2007 AGENDA Date: October 2, 2007 A special meeting of the Dallas Police and Fire Pension System Board of Trustees will be held on Monday, October 8, 2007 beginning at 1:00 p.m. through Thursday, October 11,

More information

THE PUBLIC SCHOOL RETIREMENT SYSTEM MINUTES OF MEETING. Monday, September 12, 2011

THE PUBLIC SCHOOL RETIREMENT SYSTEM MINUTES OF MEETING. Monday, September 12, 2011 Board of Trustees THE PUBLIC SCHOOL RETIREMENT SYSTEM Horace Coleman, Jr. Chairperson -------------------------------------- OF --------------------------------------- C. Artris Ashley Clarence S. Cole

More information

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013

CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013 CARSON CITY VISITORS BUREAU BOARD MEETING MINUTES DECEMBER 9, 2013 The regular meeting of the Carson City Visitors Bureau was held Monday, December 9, 2013 at the Carson City Community Center, 851 E. William

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

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