Wednesday, August 19, 2009 Chairman Garlock called the meeting to order at 9:10 a.m.

Size: px
Start display at page:

Download "Wednesday, August 19, 2009 Chairman Garlock called the meeting to order at 9:10 a.m."

Transcription

1 MINUTES FOR BOARD MEETING OF THE NEVADA STATE BOARD OF ARCHITECTURE, INTERIOR DESIGN AND RESIDENTIAL DESIGN August 19, 2009 Board Conference Room, 2080 E. Flamingo Rd., Suite 120, Las Vegas, NV Wednesday, August 19, 2009 Chairman Garlock called the meeting to order at 9:10 a.m. Roll Call: Greg Erny, Judith Fermoile, George Garlock, John Klai, JoAnn Oppenheimer Gore, Derrell Parker and Bill Snyder. Larry Henry and Larry Tindall were excused. Also in attendance: Gina Spaulding, Executive Director; Betty Ruark, Chief Investigator; Kimberly Arguello, Legal Counsel; Monica Harrison and Stacey Hatfield, staff. AGENDA ITEM 1 Approval of consent agenda Consent agenda included the following: A. Approval of Agenda B. Approval of Minutes: June 10, 2009 C. Secretary/Treasurer Report 1. Nevada Architect, Registered Interior Designer and Residential Designer Licensing Statistics 2. Smith Barney quarterly statement, Bank of America, Community Bank monthly statements and NSBAIDRD QR month ended 6/30/09 D. Ratification of Reciprocal Licenses (see attached list) E. Firm Name Approval Requests 1. B+P and G 2. NIAFUS 3. S2 Architects 4. Wendy Starr Designs, LLC 5. WORKLEY Architects, Inc. 6. PAZ Design Group F. Firm Registration Approval Requests 1. SHAE, INC Architects: Registration by reciprocity 6419 Mitchell J. Campagna 6432 Jeffrey W. Olson 6445 Frank A. Sipe 6420 Robert W. Darlington 6433 Eric B. Rhodehannel 6446 Jonathan E. Stern 6421 David A. Hawkins 6434 Mark J. Robbins 6447 Eric A. Zenoni 6422 David B. Smith 6435 John R. Shaw 6448 Raymond S. Chan 6423 Paul E. Sterner 6436 Rodney C. Chitwood 6449 Neil P. Clark 6424 Timothy F. Wentz 6437 Paul A. Evans 6450 Eugene L. Hunt 6425 John F. Borrelli 6438 Michael G. Hull 6451 Jered M. Plouzek 6426 Robert C. George 6439 Jerry D. Locati 6452 William W. Sheely 6427 Mark A. Roesslein 6440 Guillermo Monter-Cervano 6453 Rachel B. Williams 6428 Nathaniel W. Shea 6441 Derek T. Payne 6454 Douglas P. Oldham 6429 Chris W. Barnes 6442 Joseph A. Ranaldi 6455 Ian R. Chin 6430 Harry J. Hunderman 6443 Rodney J. Round 6456 William D. Rutherfod 6431 Michael B. Kennedy 6444 Michael G. Simmonds Residential designers: Registration by reciprocity 294-P Jean M. Morgan 295-P Charles L. Winfrey Board members requested agenda items 1C-2 and 1E-6 be pulled from the consent agenda. Page 1 of 8 August 19, 2009

2 Motion: Snyder moved to approve the consent agenda, items 1A through 1C-1, 1D through 1E-5 and 1F-1. Motion seconded by Klai. AGENDA ITEM 1C-2 Smith Barney quarterly statement, Bank of America and Community Bank monthly statements, and NSBAIDRD QR month ended 6/30/09 Garlock asked about interest rates and bank accounts. Spaulding updated the board on the accounts. Board members discussed strategies to keep the board s reserves safe. Motion: Klai moved to approve the Smith Barney quarterly statement, Bank of America and Community Bank monthly statements, and NSBAIDRD QR month ended 6/30/09. Motion seconded by Fermoile. AGENDA ITEM 1E-6 Firm name approval request: PAZ Design Group Motion: Klai moved to approve the firm name PAZ Design Group. Motion seconded by Parker. Board members asked how many firm names one registrant can have. Howard Perlman, the registrant applicant, currently has five firm names approved. They said it can be difficult for a client to track down and find a registrant if the firm name continually changes. Spaulding said every firm name that has been approved by the board is in the database and attached to a registrant. If a person calls to find a firm, staff can direct him to the registrant s current information. Spaulding added that the database does not currently track if a firm is defunct; that is information she would like to add in the upcoming database redesign. Motion to amend: Klai moved to amend his original motion to approve the firm name PAZ Design Group, contingent upon receiving updated information from Mr. Perlman as to which of his firms are active. Motion to amend seconded by Parker. AGENDA ITEM 2A Deliberations/Action on applications for registration: Architectural Snyder swore in the following individuals as architects: 1. Taichi Azegami Travis C. Bryan Michael R. Larson Jacob K. Young Motion: Klai moved to approve the registration of the above referenced individuals as architects. Motion seconded by Erny. Garlock asked if the new registrants had any comments about the registration process. One new registrant said that his process was fairly easy. He said the only hang-up was getting his IDP approved through NCARB because he submitted so much experience at once, just before the six-month rule was implemented. Page 2 of 8 August 19, 2009

3 AGENDA ITEM 3 Discussion and possible decision regarding David Harris s application for architectural registration pursuant to NAC (b)(1-3) Spaulding said Mr. Harris received his initial Nevada license as a residential designer in 1978 and then got his architectural license by examination in He maintained his Nevada architectural license until 2002, when he let it lapse. He recently received his Nevada residential designer license, by reciprocity, and is before the board today asking for his architectural license to be restored. He is not required to have NCARB certification since he was an architect by examination in Nevada; he is required to come before the board for an oral interview. Mr. Harris addressed the board and answered board member questions. Harris explained that he let his Nevada license lapse as he was no longer practicing in Nevada; he was practicing in Minnesota. He is now returning to Nevada, at least part time, and would like to practice architecture here again. He said he has not had disciplinary action in any state. Motion: Erny moved to restore David Harris s architectural license. Motion seconded by Snyder. AGENDA ITEM 4 Review and possible approval of the draft continuing education frequently asked questions to be added to the board s website Board members reviewed the draft continuing education FAQs and made edits to the document. Spaulding asked how many CEUs would be earned for a college or university course. Board members said the CEUs earned would equal how many hours the registrant was in the course. For example, if a course is three hours every week for eight weeks, the registrant would earn 24 structured credits. Spaulding asked how long a registrant would have to comply with the requirement if certain CEU credits were disallowed by the board. Board members said registrants must comply within 30 days. Spaulding asked about CEUs earned for the LEED exam, or other certification exams. Board members said registrants could earn CEUs for the number of hours spent learning the material; they could not earn CEUs for simply passing the exam. Hatfield asked if registrants could earn CEUs by pretesting exams, such as ARE. Board members said yes, they could earn CEUs by pretesting exams. Motion: Oppenheimer Gore moved to approve the draft continuing education FAQs, as amended in discussion by the board. Motion seconded by Fermoile. AGENDA ITEM Legislative Session debriefing James Wadhams, Board Lobbyist Mr. Wadhams addressed the board and summarized what happened at the 2009 legislative session. The board adjourned for lunch. AGENDA ITEM 6A-1 Case No N In the matter of Anthony Beaver Garlock said this item was pulled from the agenda. AGENDA ITEM 6A-2 Case No N In the matter of Doug and Richard Watts The respondents are alleged to have violated NRS (a)(b)(c) by submitting a set of construction documents for plan check and permitting to the Mesquite Building Department that were not prepared by themselves or their bona fide employee. Page 3 of 8 August 19, 2009

4 This enforcement case is in follow-up to case N, in which the board found a non-registrant to be in violation of NRS (a)(b)(c), when he prepared construction documents for a commercial tenant improvement project of a dental office located in Mesquite, Nevada. The construction documents were submitted to the Mesquite Building Department by Richard Watts Construction, Inc. Both Doug and Richard Watts signed attestations on the drawings submitted for plan check that read, Watts Construction Co, Inc., Nevada License: 30239, Plans prepared by Doug Watts, Architectural plans are submitted as per NRS Exemption 624. The respondents were sent a Notice of Investigation concerning this project and a letter of response was received. The respondents case was discussed with Chief Investigator Ruark and the decision was made to offer the respondents an opportunity to settle the issue informally rather than face a disciplinary hearing before the board. A settlement agreement was negotiated incorporating a Guilt Clause, an Assurance of Discontinuance Clause, an administrative penalty of $5,500 and investigative costs in the amount of $1,400. Staff recommends approval of the settlement agreement. Motion: Klai moved to approve the settlement agreement. Motion seconded by Fermoile. AGENDA ITEM 6A-3, 6A-4 Case Nos N and N In the matter of Gameli Cruz Ricardez Motion: Snyder moved to approve the settlement agreement. Motion seconded by Klai. The respondent is alleged to have violated NRS (a)(b)(c) by holding himself out as being qualified to practice architecture, and by engaging in the practice of architecture, without having a certificate of registration issued by the board. Bach located an advertisement in the Nifty Nickel publication offering architectural services by the respondent. Additionally, a review of his website, revealed that the respondent was calling himself an architect and offering to provide services that fall under the practice of architecture. A second case was opened when information was received from the Nevada State Contractor s Board that the respondent had filed a complaint with that board for nonpayment for architectural drawings he had provided to a contractor. Information voluntarily submitted by the respondent revealed that he had prepared tenant improvement plans for four commercial projects without having a certificate of registration with the board. The respondent was sent a Notice of Charges concerning the projects and a letter of response was received. The respondent's case was discussed with Chief Investigator Ruark and the decision was made to offer the respondent an opportunity to settle the issue informally rather than face a disciplinary hearing before the board. A settlement agreement and confession of judgment were negotiated incorporating a Guilt Clause, an administrative penalty of $15,000 and investigative costs in the amount of $800. The administrative penalty is to being stayed as long as the respondent remains in compliance with the settlement agreement. Staff recommends approval of the settlement agreement. Ruark stated the Mr. Ricardez borrowed money to pay the investigative costs in full. She stated the confession of judgment was put in place to ensure he stayed current with the payment plan. He is currently unemployed and collecting unemployment. Board members said they understood the circumstances surrounding the terms in this settlement agreement, but are worried about the precedent this would set. Board members said Mr. Ricardez should have to pay the administrative penalty in full if he had another enforcement case in the future. Ruark said she drafted the settlement agreement in this manner because she did not want to throw good resources after bad in trying to collect monies that weren t there. Spaulding cautioned that if a settlement agreement isn t agreed to, the only alternative is to proceed to a formal hearing, which is a costly procedure. Page 4 of 8 August 19, 2009

5 Motion to amend: Snyder moved to amend the original motion to approve the settlement agreement and send with it a cover letter outlining the board s concerns about staying the administrative penalty. Motion to amend seconded by Klai. Vote: Snyder in favor. Erny, Fermoile, Garlock, Klai, Oppenheimer Gore and Parker opposed. Motion fails. Motion: Klai moved to amend the settlement agreement to include a stipulation that if the respondent is found to have violated NRS 623 or NAC 623 in the following three years, the administrative penalty will no longer be stayed and will be due immediately. Motion seconded by Garlock. Vote: Fermoile, Garlock, Klai, Parker and Snyder in favor. Erny and Oppenheimer Gore opposed. Motion passes. AGENDA ITEM 6A-5 Case No R In the matter of Brian Tiedge The respondent is alleged to have violated NRS (d) and (f), NRS , and Rules of Conduct 5.1 and 5.2 by operating a Nevada architectural office without having a resident registrant regularly working in that office from the period of October 2005 through January Additionally he is alleged to have violated NRS 623 by sealing plans for 15 Nevada projects without being in responsible control of the work. During the transfer of firm ownership of MCG Architecture (MCG) from the former owners to the respondent, it was discovered that MCG had an office in Las Vegas that was providing architectural services but did not have a resident registrant working in the office. Further investigation revealed that over a two year period there were 15 Nevada projects where architectural drawings were completed without a registrant being in responsible control of the work. The respondent was sent a Notice of Charges concerning these violations and a letter of response was received. The respondent's case was discussed with Chief Investigator Ruark and the decision was made to offer the respondent an opportunity to settle the issue informally rather than face a disciplinary hearing before the board. A settlement agreement was negotiated incorporating a Guilt Clause, an administrative penalty of $10,000 and investigative costs in the amount of $2,200. Staff recommends approval of the settlement agreement. Motion: Parker moved to approve the settlement agreement. Motion seconded by Fermoile. AGENDA ITEM 6A-6 Case No R In the matter of Herbert Press The respondent is alleged to have violated NRS (f) and Rule of Conduct NAC (b) by failing to associate himself with persons who were qualified to perform professional services during the remodel of a condominium project. Staff received a complaint from Michael Gill (a California contractor) that Herbert Gordon Press had hired him for work on the remodel of a condominium project in Nevada, but did not pay him. Further investigation revealed that Gill and three subcontractors that were either hired or recommended by Press were not licensed in Nevada to perform the work. The lack of appropriately licensed contractors caused significant delays in the completion of the project as Press was then compelled to hire licensed contractors to correct and complete the work performed by the unlicensed individuals. The respondent was sent a Notice of Charges concerning this project and a letter of response was received. The respondent's case was discussed with Chief Investigator Ruark and the decision was made to offer the respondent an opportunity to settle the issue informally rather than face a disciplinary hearing before the board. A settlement agreement was negotiated incorporating Guilt Clause, completion and passing of the NCIDQ ethics monograph within 90 days of the board-approved settlement agreement, an administrative penalty of $2,000 and investigative costs in the amount of $2,500. Staff recommends approval of the settlement agreement. Page 5 of 8 August 19, 2009

6 Motion: Klai moved to approve the settlement agreement. Motion seconded by Fermoile. Garlock asked if the board had recently approved another settlement agreement for Mr. Press in a different disciplinary case. Ruark confirmed they had. Board members asked if the Nevada Contractors Board would be investigating the unlicensed contractors. Ruark explained that after the case is closed, she will forward the information to the Contractors Board. Board members discussed having Mr. Press come before the board. Board members briefly discussed if a registered interior designer can hire subcontractors or if he must hire a general contractor to hire the subcontractors. Motion: Klai moved to amend his original motion to send a letter of warning with the approved settlement agreement. The letter will inform Mr. Press that if he violates the law again, more severe disciplinary action may be taken, including an appearance before the board. Motion to amend seconded by Fermoile. Vote: Parker recused himself. Erny, Fermoile, Garlock, Klai, Oppenheimer Gore and Snyder in favor. Motion passes. AGENDA ITEM 6A-7 Case No N In the matter of Kadie Remaklus The respondent is alleged to have violated NRS (a)(b)(c) by holding herself out as being qualified to provide services that fall under the practice of registered interior design, and by engaging in the practice of registered interior design, for a commercial tenant improvement project, without having a certificate of registration issued by the board. During the background investigation of the respondent s registered interior designer application, staff became aware that the respondent may have provided services that fall under the practice of registered interior design for the tenant improvement at the Biggest Little City Club located in Reno, Nevada. Subsequent investigation revealed that the respondent had held herself and the firm out to clients on her website as being qualified to provide registered interior design services. It was also found that she had engaged in the practice of registered interior design by specifying FF&E and providing space planning for the Biggest Little City Club tenant improvement project. The respondent was sent a Notice of Investigation concerning this project and a letter of response was received. The respondent's case was discussed with Chief Investigator Ruark and the decision was made to offer the respondent an opportunity to settle the issue informally rather than face a disciplinary hearing before the board. A settlement agreement was negotiated incorporating a Guilt Clause, an Effect on Licensure Clause, probation upon registration, an administrative penalty of $2,500 and investigative costs in the amount of $2,000. Staff recommends approval of the settlement agreement. Motion: Fermoile moved to approve the settlement agreement. Motion seconded by Snyder. AGENDA ITEM 6B Discussion and possible decision regarding closure of enforcement cases Ruark recommended the following cases, which were investigated, for closure without disciplinary action: N N R N R Motion: Klai moved to close the above-referenced cases. Motion seconded by Snyder. Page 6 of 8 August 19, 2009

7 AGENDA ITEM 6C Enforcement report Ruark said she had nothing to report at this time. AGENDA ITEM 8 Periodic review of NAC Chapter 623 pursuant to NRS 6233B.050 Garlock tabled this item until the next meeting. AGENDA ITEM 9 Discussion regarding received from Jon Sparer, Architect, regarding eauctions for Nevada projects Spaulding said architect Jon Sparer requested this item be considered by the board. She said his letter and her response are in the agenda books. Board members said that they agreed with Spaulding s opinion that there is nothing in NRS 623 that would prohibit an eauction like he described. AGENDA ITEM 10 Architect issues Spaulding said this item was provided for board members information. AGENDA ITEM 11A FYI: NCIDQ BOD meeting minutes for May and June 2009 Spaulding said this item was provided for board members information. AGENDA ITEM 11B FYI: NCIDQ Board of Delegates conference call minutes for May 21, 2009 Spaulding said this item was provided for board members information. AGENDA ITEM 12 FYI: Update on the August 2009 Residential Design Examination Spaulding reported the Residential Design Exam was administered August She said the Reno exam was cancelled as there was only one candidate. That candidate came to Las Vegas to take the exam instead. She said she waived the exam fee for that candidate as he originally expected to take the exam in Reno but instead had to pay for travel costs. Spaulding said it is getting more difficult to administer the graphic exam at UNLV. She said the UNLV staff have been great to work with, but August is summer vacation and therefore more difficult to get things up and running. This year the exam started an hour late because the computers were not set-up prior to arrival. Board members suggested approaching some of the other local schools, such as CSD or one of the private design schools. AGENDA ITEM 14 Public information report Hatfield said that the most recent issue of Focus was in the agenda books, as well as the tracking report. She said the Special Legislative Edition was also sent out the day after the last board meeting. She said she is receiving more inquiries from reporters for statistics and other information. As the resulting articles are published, she will include them in the agenda books. Hatfield reported that the website update is still underway. Page 7 of 8 August 19, 2009

8 AGENDA ITEM 13 Executive director report Spaulding said the next board meeting will be held in Reno on October 21. She said she has compiled a list of board office achievements, but will save that until the October meeting when there is more time. Spaulding reported that Henry, Oppenheimer Gore and Parker s appointments are all up at the end of October. She said that Henry and Parker expressed interest in continuing to serve; she had not yet spoken to Oppenheimer Gore. Oppenheimer Gore said she would be interested in serving another term as well. Spaulding said since most board members have already served multiple terms, they should each give some consideration to possible successors since they may not be reappointed. AGENDA ITEM 15 Items for future agenda Future implementation of IDEP Discussion on how to best protect the public against unlicensed individuals doing residential design and regulated areas of residential interior design NAC 623 review Possible update of RID Substantially Equivalent application Discussion as to if RIDs are able to hire subcontractors AGENDA ITEM 16 Public comment There was no public comment. Chairman Garlock adjourned the meeting at 3:35 p.m. William Snyder, Secretary/Treasurer Gina Spaulding, Executive Director Page 8 of 8 August 19, 2009

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

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

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 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 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

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

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

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

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. 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

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

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

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

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

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

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

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

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

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. June 28, :00 P.M. Eastern Time

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. June 28, :00 P.M. Eastern Time MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL 3:00 P.M. Eastern Time Toll Free 800.416.4254 or Direct 850.922.2903 Call to Order Mr. Gonzalez, Chair called the meeting to

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

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017 Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017 Board Members participating: Robert Neal, Chairman Wayne Pace Joe Kanopsic

More information

University of West Georgia Summary Report Investigation of Allegations Made Against the Vice President of University Advancement April 8, 2011

University of West Georgia Summary Report Investigation of Allegations Made Against the Vice President of University Advancement April 8, 2011 University of West Georgia Summary Report Investigation of Allegations Made Against the Vice President of University Advancement April 8, 2011 BACKGROUND ON INVESTIGATION At the request of University of

More information

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

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

More information

MINUTES. 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 34741 CALL TO ORDER Dr. O Neil called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert O Neil,

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

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

Truckee Fire Protection District Board of Directors

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

More information

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

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. March 9, :00 a.m. Eastern Time

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. March 9, :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 Ms. Shore called the meeting to order at

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES The Board of Directors of the New Mexico Gaming Control Board (Board) conducted a one-day Regular Board meeting at Gaming

More information

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

SPRINGETTSBURY TOWNSHIP MAY 8, 2014 The Board of Supervisors of Springettsbury Township held a Regular Meeting on Thursday, May 8, 2014 at 7:00 p.m. at the Township Offices located at 1501 Mt. Zion Road, York, PA. MEMBERS IN ATTENDANCE:

More information

INVESTMENT INDUSTRY REGULATORY ORGANIZATION OF CANADA

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

More information

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

: BEFORE THE SCHOOL IN THE MATTER OF : ETHICS COMMISSION : : DINO PETTINELLI : Docket No. C01-04 ALPHA BOARD OF EDUCATION : WARREN COUNTY : DECISION :

: BEFORE THE SCHOOL IN THE MATTER OF : ETHICS COMMISSION : : DINO PETTINELLI : Docket No. C01-04 ALPHA BOARD OF EDUCATION : WARREN COUNTY : DECISION : : BEFORE THE SCHOOL IN THE MATTER OF : ETHICS COMMISSION : : DINO PETTINELLI : Docket No. C01-04 ALPHA BOARD OF EDUCATION : WARREN COUNTY : DECISION : PROCEDURAL HISTORY Complainant, Alpha Education Association,

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

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

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

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

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

MINUTES. Board of Architecture and Interior Design. Hilton Naples 5111 Tamiami Trail North Naples, Florida

MINUTES. Board of Architecture and Interior Design. Hilton Naples 5111 Tamiami Trail North Naples, Florida MINUTES Hilton Naples 5111 Tamiami Trail North Naples, Florida 34103 239.430.4900 9:00 a.m. Call to Order Mr. Ehrig, Chair, called the meeting to order at 9:07 a.m. A quorum was established and an invocation

More information

IN THE MATTER OF THE REAL ESTATE SERVICES ACT DENISE RENEE DECARY

IN THE MATTER OF THE REAL ESTATE SERVICES ACT DENISE RENEE DECARY IN THE MATTER OF THE REAL ESTATE SERVICES ACT AND IN THE MATTER OF DENISE RENEE DECARY WRITTEN REASONS FOR CANCELLATION ORDER UNDER SECTION 43(4) OF THE REAL ESTATE SERVICES ACT DATE AND PLACE OF HEARING:

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

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department

Joe Virgil, City of Omaha Planning Department Doug Clark, Douglas County Health Department I. Roll Call Members Present: Brian A. Barrett Jeff O. Estabrook, Vice-Chairman George E. Killian David W. Miller, Chairman Christopher P. Reed Terry Salem Daniel J. Wellendorf Members Absent: MINUTES

More information

Client s Statement of Rights & Responsibilities*

Client s Statement of Rights & Responsibilities* Client s Statement of Rights & Responsibilities* Notification to Clients of Their Rights and Responsibilities Preamble Good communication is essential to an effective attorney-client relationship. A lawyer

More information

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND 1:20 pm CT North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND Present: Jerry Schlosser/Chair, Diane Louser/Vice Chair, Kris Sheridan/Member, Roger

More information

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES GENERAL BUSINESS MEETING MINUTES DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 1940 NORTH MONORE STREET TALLAHASSEE, FLORIDA 32399-0767 FEBRUARY 18, 2004 8:30 a.m. EST I. CALL TO ORDER The meeting

More information

NSPE Spring 2009 Ethics Forum

NSPE Spring 2009 Ethics Forum NSPE Spring 2009 Ethics Forum Meeting Ethical Challenges in Difficult Times Keeping Finance and Marketing on Course in an Economic Downturn May 6, 2009 MODERATOR Arthur E. Schwartz, Esq. NSPE Deputy Executive

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 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

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

Cosmetologist s Board Meeting

Cosmetologist s Board Meeting Cosmetologist s Board Meeting Monday, February 5, 2018 A meeting of the State Board of Cosmetologists was held on Monday, February 5, 2018 on the 3rd floor conference room at the Department of Labor, Licensing

More information

THE MATTER : BEFORE THE SCHOOL

THE MATTER : BEFORE THE SCHOOL : IN THE MATTER : BEFORE THE SCHOOL : ETHICS COMMISSION OF : : Docket No.: C04-01 JUDY FERRARO, : KEANSBURG BOARD OF EDUCATION : MONMOUTH COUNTY : DECISION : PROCEDURAL HISTORY This matter arises from

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 I. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

More information

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused

Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Town of Chelsea Board of Selectmen Minutes Chelsea Town Office 6:30PM, May 28, 2014 Selectmen present: Benjamin Smith and Michael Pushard. Richard Danforth was absent but excused Others present: Scott

More information

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016 Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016 Board members Wayne Pace, Bob Downum, Joe Kanopsic, Robert Neal, Anthony Utsey,

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

MINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation

MINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation MINUTES Of the Board of Directors Of the City of Baltimore Development Corporation The regular meeting of the Board of Directors (Board) of the City of Baltimore Development Corporation (BDC) was held

More information

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

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E. 1 1 1 1 1 1 1 1 0 1 0 1 0 1 MINUTES OF THE REGULAR MEETING LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD BROOKLINE AVENUE, SUITE 1 BATON ROUGE, LOUISIANA 00-1 May -, At :0 a.m. on May,, the

More information

Roll Call: Members Present Members Absent

Roll Call: Members Present Members Absent MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES AUDIT ADVISORY COMMITTEE ADMINISTRATIVE CENTER, ROOM 466 5100 WEST SAHARA AVENUE, LAS VEGAS, NV 89146 Wednesday, March

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

AIA Continuing Education

AIA Continuing Education AIA Continuing Education Hall & Company is a Registered Provider with the American Institute of Architects Continuing Education Systems. Credit earned based on the completion of this program will be reported

More information

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

More information

MINUTES. Board of Architecture and Interior Design. Wyndham Bay Point Resort 4114 Jan Cooley Drive Panama City, Florida

MINUTES. Board of Architecture and Interior Design. Wyndham Bay Point Resort 4114 Jan Cooley Drive Panama City, Florida MINUTES Wyndham Bay Point Resort 4114 Jan Cooley Drive Panama City, Florida 32408 850.236.6000 9:00 a.m. Call to Order Mr. Ehrig, Chair, called the meeting to order at 9:05 a.m. A quorum was established

More information

Interactive Retainer Letter

Interactive Retainer Letter Interactive Retainer Letter General Notes on Retainer Agreements (Non-Contingency) Retainer letters are recommended practice in Alberta for non-contingency retainers. The Code of Conduct makes reference

More information

Kryptonite Authorized Seller Program

Kryptonite Authorized Seller Program Kryptonite Authorized Seller Program Program Effective Date: January 1, 2018 until discontinued or suspended A Kryptonite Authorized Seller is one that purchases Kryptonite offered products directly from

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

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 APPROVED MINUTES South Carolina Board of Cosmetology 9:30 AM, March 18,

More information

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call MINUTES OMAHA PLUMBING BOARD Regular Meeting Wednesday, 1:30 pm City/County Building 1819 Farnam Street Jesse Lowe Conference Room Third Floor Board Members: Brian A Barrett Jeff O. Estabrook, Vice-Chairman

More information

MINUTES. Board of Architecture and Interior Design. The Breakers Palm Beach One South County Road Palm Beach, Florida

MINUTES. Board of Architecture and Interior Design. The Breakers Palm Beach One South County Road Palm Beach, Florida MINUTES The Breakers Palm Beach One South County Road Palm Beach, Florida 33480 888.273.2537 July 17, 2012 9:00 a.m. Call to Order Mr. Ehrig, Chair, called the meeting to order at 9:05 a.m. Roll Call Board

More information

Cosmetologist s Board Meeting

Cosmetologist s Board Meeting Cosmetologist s Board Meeting Monday, December 4, 2017 A meeting of the State Board of Cosmetologists was held on Monday, December 4, 2017 on the 3rd floor conference room at the Department of Labor, Licensing

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

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

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA In the Matter of the Petition for Penalty Relief: HARRY I. LIFSCHUTZ, M.D. Physician's and Surgeon's Certificate

More information

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 18, 2001

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 18, 2001 NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 18, 2001 An open meeting of the Nevada State Board of Accountancy was called to order at 9:00 A.M. by President Sydney Wickliffe, on Wednesday, July 18, 2001

More information

June 9, 2009 Regular Session Bonifay, Florida

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

More information

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

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 1, 2012

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

More information

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910 2880 International Circle Colorado Springs, Colorado 80910 LICENSING COMMITTEE MINUTES 9:00 a.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Mark Mahler Mr. Scot Gring Mr. Jim Rose Mr. Neil

More information

MINUTES. Board of Architecture and Interior Design

MINUTES. Board of Architecture and Interior Design MINUTES Department of Business and Professional Regulation Northwood Centre Professions Board Room 1940 North Monroe Street Tallahassee, Florida 32399 850.717.1982 9:00 a.m. Call to Order Mr. Ehrig, Chair,

More information

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx Presiding co-chairs: Mike Garl; Mike Garl Consulting LLC; P Mike Wood; Mike Wood Consulting LLC; P Recording secretaries: Karl Ruling and Erin Grabe; ESTA Minutes Technical Standards Council Tuesday, 23

More information

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation.

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation. South Carolina Board of Funeral Service Board Meeting 10:00 a.m., October 23, 2008 Synergy Business Park 110 Centerview Drive, Kingstree Building, Room 108 Columbia, South Carolina Meeting Called to Order

More information

February 12, Regular Session Bonifay, Florida

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

More information

BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, :00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS

BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, :00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, 2004 9:00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Tim Mitchell, CPA, Chair, called the meeting to

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

ORDINANCE NO Adopted by the Sacramento City Council. April 14, 2016

ORDINANCE NO Adopted by the Sacramento City Council. April 14, 2016 ORDINANCE NO. 2016-0016 Adopted by the Sacramento City Council April 14, 2016 AN ORDINANCE AMENDING VARIOUS SECTIONS IN CHAPTERS 5.32, 17.216, 17.220, AND 17.224 OF THE SACRAMENTO CITY CODE RELATING TO

More information

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 18, 2015

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 18, 2015 Florida Housing Finance Corporation Board of Directors Meeting Minutes September 18, 2015 TIME: LOCATION: 8:30 a.m. Hyatt Regency Coral Gables 50 Alhambra Plaza Coral Gables, FL BOARD MEMBERS PRESENT:

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

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 20, Ballots Due: November 20, 2017

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 20, Ballots Due: November 20, 2017 Election Notice Notice of Election and Ballots for FINRA Small Firm NAC Member Seat Ballots Due: November 20, 2017 October 20, 2017 Suggested Routing Executive Representatives Senior Management Executive

More information

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009

REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 REGULAR MEETING OF THE BOARD OF ALDERMEN May 19, 2009 The Regular Meeting of the Board of Aldermen of the City of Warson Woods was held on Tuesday, May 19, 2009 at the City Hall, 10015 Manchester Road.

More information

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES The Board of Directors of the New Mexico Gaming Control Board (Board) conducted a one-day Regular Board meeting at

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

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

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

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

More information

Village of Millbrook Planning Board Meeting Minutes. May 17, Call to Order: Meeting was called to order at 7:30PM by Chairman Morse.

Village of Millbrook Planning Board Meeting Minutes. May 17, Call to Order: Meeting was called to order at 7:30PM by Chairman Morse. Village of Millbrook Planning Board Meeting Minutes May 17, 2016 Call to Order: Meeting was called to order at 7:30PM by Chairman Morse. In Attendance: Chairman Stanley Morse, Joseph Still, Charles Frisina,

More information

MINUTES. Board of Architecture and Interior Design. Embassy Suites-Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, Florida

MINUTES. Board of Architecture and Interior Design. Embassy Suites-Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, Florida MINUTES Embassy Suites-Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, Florida 33316 954.527.2700 October 2, 2008 9:00 a.m. Meeting Call to Order Roll Call Mr. Kuritzky, Chair, called the meeting

More information

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, 2018 5:00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Board Members Present: Jason Spotts, Chairman Carl Spahr,

More information

IEEE Session #14 Opening Plenary Presentation

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

More information

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM PFPF MISSION STATEMENT: To provide long term benefits to participants and their

More information