NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 18, 2001

Size: px
Start display at page:

Download "NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 18, 2001"

Transcription

1 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 at 3773 Howard Hughes Pkwy, Suite 490N, Las Vegas, NV. Board Members Present: Sydney H. Wickliffe Michael J. Small Karl M. Brunner Raja Mourey Ronald L. Smith David W. Turner Board Members Absent: Donald L. Muckel Board Staff Present: N. Johanna Bravo, Executive Director Todd Russell, Counsel Viki A. Windfeldt, Assistant Director Agenda Item 1: Approval of June 13, 2001 Board Meeting Minutes Motion was made, seconded and carried to approve the June 13, 2001 Board Meeting Minutes as amended. Agenda Item 2: Grievance Report and Grievance Matters. Motion was made, seconded and carried to go into closed session to discuss grievance matters. Upon resumption of the open session, motion was made, seconded and carried to accept the signed stipulated agreement in complaint matter S-00-6, Letha Rupert. The provisions provide for a letter of reprimand, payment of a $250 fine and $300 attorney s fees and costs within 30 days, board recommendation that Ms. Rupert provide an engagement letter for each client. The decision will be published. Mike Small as liaison abstained from the vote. Motion was made, seconded and carried to close complaint matter S-01-4 based on lack of probable cause. David Turner assigned as liaison in complaint matter S Motion was made, seconded and carried to close non-licensee grievance matter SS-01-9, Paul Y. Jenson based on compliance. Agenda Item 3: Report of Counsel Todd Russell did not have items to report on.

2 Agenda Item 4: Applications for Certification: Motion was made, seconded and carried to approve the applications for CPA Certification for the following individuals: Stuart Barney Mark Borel Jack Christensen Marilynn Clyburn Sarah Coverely Lisa Gann Scott London Katina Peters Anthony Vickers Ronald Wargo Motion was made, seconded and carried to approve the application for CPA Certification for Christopher Beard based on the results of the individual review of work experience as provided by John Rhodes. Motion was made, seconded and carried to move forward with a full board hearing concerning the licensure request of Marty Carraher. Lisa Dennis came forward to discuss her application for CPA Certification in Nevada. The board discussed Ms. Dennis work experience and provided direction in obtaining verifiable documentation. The board discussed the issue of using the Supplemental CPE Bridge courses toward the required exposure to the attest function. The board determined that an individual must receive an all Yes answered certificate of attest experience form based on the individual being exposed to the various functions of attest as provided within the form. The supplemental CPE Bridge courses are only to be used for lowering the actual attest and audit hour requirement. Agenda Item 5: Request for Inactive/Retired Status This item was removed from the agenda Agenda Item 6: Review of Income & Expense Statement. The board reviewed the Income & Expense Statement for the month of June Agenda Item 7: Bills Paid since last board meeting. Motion was made, seconded and carried to approve the bills paid in June by check numbers 4661 through 4713 totaling $46, Agenda Item 8: Approval of Temporary Permits: Motion was made, seconded and carried to ratify the following temporary permits: A. Timothy Johnson, Virchow Krause & Co. B. Edmond Sahm, Reid Sahm Isaacs & Schmeizien 2

3 C. Nyuk Ling, Nyuk Ling, CPA D. Thomas Rhoda, Thomas Rhoda & Assoc. 3

4 Agenda Item 9: Executive Director Report. Executive Director provided a variety of informational items to the board. Executive Director stated that an individual who has been licensed since 1979 in California is interested in becoming a Nevada CPA, however the individual does not have a degree. The individual has taken the CLEP exam that has been approved by California as meeting the education requirement. Ms. Bravo requested direction of the board in responding to the individual. The board discussed the issue and indicated that the individual should apply and provide all information for licensure. Executive Director indicated that conversations have taken place between the University of Nevada Reno and the board staff regarding out of state proctoring requirements. Ms. Bravo provided some background as to the policies and procedures for proctoring another state s candidate. The location for proctoring out of state candidates has been set for Las Vegas for the November 2001 examination. UNR has developed a program to accept Japanese students into the masters program. As part of the marketing of the program, the University has promised these students that they can take the CPA examination in Reno. Board staff indicated that we could possibly accommodate those students for the May Ms. Bravo wanted the board to be advised of the reasons for proctoring out of state candidates at the Las Vegas site only and the circumstances surrounding the Universities request. Agenda Item 10: Request course consideration for 150-hour requirement. The board reviewed the request for course consideration for the 150-hour requirement. Motion was made, seconded and carried to approve the Financial Management FIN 406, 466, and 516 courses toward the accounting elective requirement for Par Sandquist. Mr. Sandquist is responsible for obtaining the required Intermediate II and III courses to satisfy the Financial Accounting portion of the 150-hour requirement. Agenda Item 11: Public Comment Regarding Consideration of Nevada Society of CPAs proposal for Peer Review Program 10:00AM The Board of Accountancy conducted a public comment session to consider the Nevada Society of CPAs proposal to conduct a Peer Review Program for the Board. A number of individuals came forward to provide the board with information relating to the proposal. Dennis Meservy and Dianne Ruud representing the Nevada Society of CPAs summarized the proposal for Peer Review. Meservy indicated that after conducting a poll of their membership it appears 80% are in favor of the proposal. Clarification was made, that the Society does conduct the Peer Review programs for both Wyoming and Utah. Meservy added that the Peer Review requirement would assist CPA s in remaining current with the standards of practice. 4

5 Agenda Item 11 Continued Brenda Stout, CPA and Executive Director for the Las Vegas Chamber of Commerce indicated that a similar proposal was passed in Florida and that based on the adoption of the proposal, small firms had to drop their small client service engagements because they could not afford the cost of a peer review. Ms. Stout indicated that small firms often service small clients that cannot afford the cost of the peer review to be passed on to them. Kelly Booth, CPA, Sole Proprietor has an occasional compilation which will effect his current business. Mr. Booth requested clarification of fees regarding the administrative fee of $75, $450 for compilation etc. The Society responded that they are currently at the midway cost scale compared to other state societies. Todd Russell, Legal Counsel for the Board of Accountancy summarized the issues surrounding state board authority to delegate such a program to a trade organization. Richard Hanseen, CPA, Sole Practitioner, and past Chair to the Society indicated that he supports the concept of a peer review program and that he currently has peer reviews done. However, indicated that the program must be supervised by the Board. Mr. Hanseen does not support the concept that the NSCPA should supervise or administer the entire peer review program. In addition, Mr. Hanseen summarized issues surrounding an individual and the lack of response on behalf of the NSCPA. Carol Stone, CPA, Sole Practitioner, indicated that she has had a peer review conducted that cost over $11,000. Ms. Stone stated that issues came up involving the Peer Reviewer such as independence, GAAP, etc. Ms. Stone stated that she is not a member of the NSCPA and the AICPA because she cannot afford the cost of peer review. Ms. Stone suggested the Society require a peer review of their membership and not place the burden on the small practitioner. The current program offers the CPA a choice. Ms. Stout added additional comments that there are many small practitioners that offer their services to Not for Profit agencies. The Not for Profit agencies depend on the audits but cannot afford the big firm prices who usually send the least experienced individual to the engagement. Bruce Gamett, CPA, Sole Practitioner, questioned the board regarding problems or complaints received for work deficiency that culminated in disciplinary action. No evidence has been established that a Peer Review will identify problem firms. The Board sets minimum entry-level requirements. Mr. Gamett indicated that searching for the Ideal is a mistake. Ronald Smith, Board Member, indicated that he is opposed to the proposal. The proposal makes it difficult for the public to find different grades of CPAs. Mr. Smith stated that the public is sophisticated and is fully aware of the differences between CPA s and what they pay for. Mr. Smith stated that the minimum requirement that includes the choice of the PEP program and the disciplinary measures are sufficient. Mr. Smith answered Mr. Gamett s question regarding the amount of board discipline from work deficiency and stated he has only seen possibly 1 complaint in 6 years. The proposal s cost is extreme and it will affect the public and gradation is good. 5

6 Agenda Item 11 Continued Karl Brunner, Board Member, questioned whether the current PEP program is sufficient. Mr. Brunner expressed concerns surrounding those complaints or work deficiencies that are not being provided to the board. Mr. Brunner is not satisfied that the PEP program will find the errors a peer review might find. Mr. Gamett indicated that the 3 legged stool of exam, experience, and education is the same as the stool of PEP, CPE, and discipline. There is nothing that can be done to assure everyone is at the same level. The public needs gradation. Raja Mourey, Board Member, summarized the opposition and stated that the cost benefit will be passed to the consumer. The current proposal does not seem to be sufficient. Richard Layton, CPA, summarized the statistics based on the change of the Statement of Cash Flows. The type of CPAs and the work being done has not significantly changed over the years. 10 years ago Mr. Layton was opposed to the cost of a peer review, however he is now in favor of a quality peer review. In addition, a firm could actually save money from the tips provided from the peer review. Glen Goodnough, CPA with Stewart Archibald Barney, is in favor of the peer review proposal for individuals who conduct audit or reviews. Mr. Goodnough indicated that what is measured is improved. In favor of a proactive approach. Board Member Mike Small indicated he was in favor of researching the matter further by identifying a minimum standard to set the bar at an appropriate level. Direction was provided to staff to research a possible expansion of the boards current PEP program. Staff was further directed to contact John Rhodes to establish steps for improvement and to place on the agenda for the August board meeting for discussion. Staff was also requested to provide information regarding procedures of other states of comparable size and licensee population. Agenda Item 12: Request approval of fictitious name: A Accounting Firm The board reviewed the request for use of the fictitious name A Accounting Firm. The board discussed the use of fictitious names. Motion was made, seconded and carried to approve the use of A Accounting Firm by Scott W. Waite. Agenda Item 13: Approval of the 2001 Review of Certificates of Attest Experience as provided by John Rhodes. Motion was made, seconded and carried to approve the 2001 Review of Certificates of Attest Experience as provided by John Rhodes. 6

7 Agenda Item 14: Full Board Hearing Letha Rupert This item was removed from the agenda. Agenda Item 15: Approval of Proposed Regulation Amendments The board reviewed the proposed regulation amendments as summarized by Todd Russell. The board directed staff to make the proper notification of public hearing for adoption of the regulation language. Agenda Item 16: Recommendation of Hearing Officer Regarding Revocation due to Non-Payment of Licensure Fees and Non-Compliance with CPE Requirements Todd Russell summarized the recommendation of the Hearing Officer, Donald Muckel, for the Board regarding the revocations for violation of CPE requirements and non-payment of licensure fees. Motion was made, seconded and carried to approve the recommendation of the Hearing Officer to revoke CPA Certificates for non-payment of licensure fees and non-compliance with CPE requirements for the following individuals: A. David Barr B. Laura Bunch C. Jeffrey Dahl D. Gary Farnsworth E. Tristan Kaatze F. Lynne Kindle G. Ina Levitzky H. Gregory Moser I. James Pace J. Greg Stamberger K. Mark Thompson L. William Woodring Motion was made, seconded and carried to dismiss the following complaints for Non- Payment of 2001 license fees based on voluntary surrender of their CPA Certificate: A. Mona Cunanan B. Kenneth Garelick C. Yossi Jakubovits D. Chris McCormack E. Mark Schreiner F. Nancy Vandebeken G. S. Vanveldhuizen H. Larry Wilis I. Nazzi Zola J. Sharon Swander Motion was made, seconded and carried to dismiss the following complaints for Non- Payment of 2001 license fees based on compliance: A. Donna Barrett B. Glenn Day C. George Folsom D. Robert Martindale E. James Schefley F. Mark Vetter G. Robert Evans Motion was made, seconded and carried to dismiss the following complaints for Non- Payment of 2001 license fees based on compliance and subject to payment of attorney s fees and costs: A. Archie Granata B. Louis Musso C. David Williams 7

8 8

9 Agenda Item 17: Recommendation of Hearing Officer Regarding Non-Response to CPE Administrative Complaint Procedure: Todd Russell summarized the recommendation of the Hearing Officer, Donald Muckel, for the Board regarding non-response to the CPE Administrative Complaint Procedure. Motion was made, seconded and carried to accept the recommendation of the hearing officer, Donald Muckel in the complaint matter against Jamie Cook. It is the decision of the board that Mr. Cook be placed on probation until January 30, 2002, at which time he must provide the board with continuing education hours and evidence of completion to satisfy the 2001 CPE requirement. Mr. Cook is further required to satisfy the outstanding CPE shortage for 2000 by August 31, 2001 and provide backup documents. Payment of a civil penalty of $300, attorney s fees of $250 and hearing costs of $35 is also assessed. Mr. Cooks certificate will be revoked if any of the provisions are not met within the specified time lines. Motion was made, seconded and carried to accept the recommendation of Hearing Officer, Donald Muckel, in the complaint against S. Gordon Simmonds. Mr. Simmonds CPA Certificate will be revoked based on his non-response to the CPE Administrative Complaint Procedure. Upon request for re-licensure, Mr. Simmonds must pay $150 penalty, $250 Attorney Fees and $35 Court Reporter Fee. Agenda Item 18: Approval of May 2001 CPA Examination Grades as provided by AICPA Motion was made, seconded and carried to approve the May 2001 CPA Examination Grades as provided by AICPA. Agenda Item 19: President s Report No items were discussed under this agenda item. Agenda Item 20: New Business/Public Comment Mike Moore 11:00 AM Mike Moore came before the board to discuss the possibilities of a Drug & Alcohol Rehabilitation program for CPAs. Mr. Moore indicated that he is an alcoholic in recovery and there are probably more CPAs with similar issues. Mr. Moore has looked at programs in Texas that assist professionals with alcohol or drug related problems. Mr. Moore requested the board allow him to send informational brochures regarding the program with some of the mass mailings the board sends to licensees. Todd Russell indicated that a program of this nature would be more properly considered by the Nevada Society of CPAs. The board summarized the role of the government agency and indicated that there would be a conflict of interest. The board determined including material of this nature in State Board mailings could not be provided. Karl Brunner provided the board with information relating to the computerized examination process. Specifically conditioned status, parts available and the scheduling of the exam. 9

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 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

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

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

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 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

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

Thursday, November 2, 2017

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

More information

BOARD OF 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

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

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

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

More information

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

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

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

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

More information

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

COLORADO RULES OF CIVIL PROCEDURE

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

More information

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

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. 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

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

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

Texas State Board of Public Accountancy January 24, 2019

Texas State Board of Public Accountancy January 24, 2019 Texas State Board of Public Accountancy The Texas State Board of Public Accountancy met from 10:00 a.m. until 11:55 a.m. on at 333 Guadalupe, Tower 3, Suite 900, Austin, Texas 78701-3900. A notice of this

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

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

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

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

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

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES August 2, 2016 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright at

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

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

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

Form ADV Part 2B Individual Disclosure Brochure. Alyssa Rakovich AIF

Form ADV Part 2B Individual Disclosure Brochure. Alyssa Rakovich AIF This brochure supplement provides information about Alyssa Rakovich that supplements the NAMCOA- Naples Asset Management Co., LLC brochure. You should have received a copy of that brochure. Please contact

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

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607 Board of Accountancy January 30 & 31, 2014 Tampa Airport Marriott Tampa International Airport Tampa Florida 33607 Thursday, January 30, 2014 The meeting was called to order at 3:02 p.m. The roll was called

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

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

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

More information

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888) TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, 2008 10:00 a.m. EST MEET-ME-NUMBER: (888) 808-6959 I. CALL TO ORDER The meeting was called to order at approximately 10:00 a.m. EST by Ms.

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

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

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

More information

FOLLOW THIS LINK TO The Full 2016 ARDC Annual Report ANNUAL REPORT ATTORNEY REGISTRATION & DISCIPLINARY COMMISSION. Highlights

FOLLOW THIS LINK TO The Full 2016 ARDC Annual Report ANNUAL REPORT ATTORNEY REGISTRATION & DISCIPLINARY COMMISSION. Highlights FOLLOW THIS LINK TO The Full 2016 ARDC Annual Report 2016 ANNUAL REPORT ATTORNEY REGISTRATION & DISCIPLINARY COMMISSION Highlights ILLINOIS LAWYER POPULATION 64,295 (68%) Located in Illinois 45,210 (70%)

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

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m.

Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m. Supervision of Outside Business Activities (OBAs) and Private Securities Transactions Wednesday, November 9 3:30 p.m. 4:30 p.m. Outside business activities (OBAs) and private securities transactions (PSTs)

More information

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

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

More information

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

Minutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was Craig Gavras, Public Member. Minutes The Physical Therapy Committee of the Board of Medical Licensure and Supervision met on January 22, 2009. The meeting was held at the office of the Board, 5104 North Francis, Suite C, Oklahoma

More information

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

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

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

More information

Form ADV Part 2B: Supplemental Information for. Donald P. Gould. March 23, 2011

Form ADV Part 2B: Supplemental Information for. Donald P. Gould. March 23, 2011 Item 1 Cover Page Gould Asset Management LLC 341 West First Street, Suite 200 Claremont, CA 91711 (909) 445-1291 www.gouldasset.com Form ADV Part 2B: Supplemental Information for Donald P. Gould March

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

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

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

More information

BOARD OF 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

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

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

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

More information

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

S. Miller Hello. I m introducing our third speaker. My name is Sarah

S. Miller Hello. I m introducing our third speaker. My name is Sarah Wi$e Up Teleconference Call October 31, 2005 Being a Business Owner Speaker 3 Leslie Michael S. Miller Hello. I m introducing our third speaker. My name is Sarah Miller. I would like to introduce Ms. Leslie

More information

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 CALL TO ORDER Chairman Lucas called the of the Commission to order at 9:31 a.m. in the Board Room of the Department of Agriculture,

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

Minutes. Having noted a quorum, Dr. Womack called the meeting to order at 3:02 p.m. Minutes The Physician Assistant Advisory Committee of the Oklahoma Board of Medical Licensure and Supervision met on July 9, 2015, in accordance with the Open Meeting Act. The meeting was held at the office

More information

MINUTES. 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

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

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

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

More information

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

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MINUTES PAGE 1 ROCHESTER HOUSING AUTHORITY SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611 MEMBERS PRESENT George Moses, Chair John Page, Vice-Chair Hershel Patterson, Commissioner

More information

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015 Meeting of July 13, 2015 The following are the minutes of the Board of Zoning Appeals meeting of July 13, 2015, held in the Think Tank at 1660 Ringling Boulevard, Sarasota. Members Present; Members Absent:

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

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

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

More information

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

QUINCY/ADAMS COUNTY 9-1-1

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

More information

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

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

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1910, Raleigh, NC 27601 OPEN

More information

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes February 18, 2009 BOARD MEMBERS PRESENT Craig Dusek Jewell Good Julie Harmon Marianne Helmlinger Jerry Herbe Kate

More information

POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY **AMENDED** JUNE 19, 2015 RICHARD DICK COHEE BOARD ROOM

POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY **AMENDED** JUNE 19, 2015 RICHARD DICK COHEE BOARD ROOM POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY **AMENDED** JUNE 19, 2015 RICHARD DICK COHEE BOARD ROOM NOTE: If any person decides to appeal any decision made with respect to any matter

More information

Springfield Office 910 E. St. Louis St., Suite 200 P.O. Box 2202 Springfield MO,

Springfield Office 910 E. St. Louis St., Suite 200 P.O. Box 2202 Springfield MO, October 1, 2013 Springfield Office 910 E. St. Louis St., Suite 200 P.O. Box 2202 Springfield MO, 65801-2202 www.bkdwa.com Advisors presented in this supplement: Rhonda Christopher Michael Blumreich Leia

More information

Contents. International Correspondence Chess Federation. ICCF Outline of Duties. Valid from 01/01/2017

Contents. International Correspondence Chess Federation. ICCF Outline of Duties. Valid from 01/01/2017 International Correspondence Chess Federation ICCF Outline of Duties Valid from 01/01/2017 Contents 1. Executive Board:... 2 2. Commissioners:... 2 3. Head of Standing Committees:... 2 4. Executive 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 Nathaniel W. Hodgson, III Stephen P. Quinn State Of Nevada STATE CONTRACTORS BOARD

More information

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education Elena R. Baca Partner, Employment Law Department elenabaca@paulhastings.com Elena Baca is chair of Paul Hastings Los Angeles office and co-vice chair of the Employment Law practice. Ms. Baca is recognized

More information

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL)

Student Bar Association Constitution Thomas Jefferson School of Law (TJSL) Student Bar Association Constitution Thomas Jefferson School of Law (TJSL) Article 1 Name This Association shall be known as the Thomas Jefferson School of Law, Student Bar Association, hereinafter referred

More information

Model Pro Bono Policy for Large Firms

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

More information

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

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

Village of Tequesta s Position Statement October 15, 2012

Village of Tequesta s Position Statement October 15, 2012 Village of Tequesta s Position Statement October 15, 2012 The Village of Tequesta denies that employee Tara Luscavich has been subjected to unlawful harassment or discrimination based on her gender, and

More information

Ch. 813 INTERACTIVE GAMING ADVERTISEMENTS CHAPTER 813. INTERACTIVE GAMING ADVERTISEMENTS, PROMOTIONS AND TOURNAMENTS TEMPORARY REGULATIONS

Ch. 813 INTERACTIVE GAMING ADVERTISEMENTS CHAPTER 813. INTERACTIVE GAMING ADVERTISEMENTS, PROMOTIONS AND TOURNAMENTS TEMPORARY REGULATIONS Ch. 813 INTERACTIVE GAMING ADVERTISEMENTS 58 813.1 CHAPTER 813. INTERACTIVE GAMING ADVERTISEMENTS, PROMOTIONS AND TOURNAMENTS TEMPORARY REGULATIONS Sec. 813.1. Definitions. 813.2. Advertising. 813.3. Promotions.

More information

April 14, 2015 SEVENTH MEETING

April 14, 2015 SEVENTH MEETING 1 SEVENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on April 14th, 2015, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

Privacy Policy SOP-031

Privacy Policy SOP-031 SOP-031 Version: 2.0 Effective Date: 18-Nov-2013 Table of Contents 1. DOCUMENT HISTORY...3 2. APPROVAL STATEMENT...3 3. PURPOSE...4 4. SCOPE...4 5. ABBREVIATIONS...5 6. PROCEDURES...5 6.1 COLLECTION OF

More information

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the

Action: Notice of an application for an order under sections 6(c), 12(d)(1)(J), and 57(c) of the This document is scheduled to be published in the Federal Register on 05/23/2014 and available online at http://federalregister.gov/a/2014-11965, and on FDsys.gov 8011-01p SECURITIES AND EXCHANGE COMMISSION

More information

INTRODUCING. The New Class MEET NCACPA S LEADERSHIP

INTRODUCING. The New Class MEET NCACPA S LEADERSHIP INTRODUCING The New Class MEET NCACPA S 2017 18 LEADERSHIP This dedicated group is here to serve you the membership. They welcome your questions, comments, and suggestions, and invite you to get involved.

More information

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower Committee Members Present MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, 2017 1:00 PM Patterson Office Tower Jennifer Barber, James Booth, Mike Christian, Kelly Holland,

More information

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting

HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting HOUSING FINANCE AUTHORITY OF HILLSBOROUGH COUNTY Minutes of December 11, 2017 Board Meeting The meetings were held in the Training Room, 21st Floor, County Center, 601 E. Kennedy Blvd, Tampa, FL 33602.

More information

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Celebration Hotel 700 Bloom Street Celebration, FL MINUTES Board of Veterinary Medicine Celebration Hotel 700 Bloom Street Celebration, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:05 a.m. MEMBERS PRESENT Dr. Robert O Neil Dr. Raul

More information

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE PROBATION REVIEW COMMITTEE NOVEMBER 7, 2017 AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE HILTON GARDEN INN PALM BEACH GARDENS 3505 KYOTO GARDENS DRIVE PALM BEACH GARDENS,

More information

Chapter 6: Finding and Working with Professionals

Chapter 6: Finding and Working with Professionals Chapter 6: Finding and Working with Professionals Christopher D. Clark, Associate Professor, Department of Agricultural Economics Jane Howell Starnes, Research Associate, Department of Agricultural Economics

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

Agenda. 9:00 am 12:00 pm Executive Directors Committee Meeting Pelican (Committee Members Only)

Agenda. 9:00 am 12:00 pm Executive Directors Committee Meeting Pelican (Committee Members Only) WIFI: TUESDAY, MARCH 13, 2018 Agenda 9:00 am 12:00 pm Executive Directors Committee Meeting Pelican 9:00 am 12:00 pm State Society Relations Committee Meeting Heron 12:00 1:00 pm Joint Lunch ED and State

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

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

More information

David Wood s Qualifications

David Wood s Qualifications David Wood s Qualifications Mr. Wood is a CPA and is accredited by the American Institute of CPAs as an Accredited Business Valuator (ABV). He is also certified by the National Association of Certified

More information

2018 MSCA Officer Election. Certified Candidates

2018 MSCA Officer Election. Certified Candidates 2018 MSCA Officer Election Certified Candidates Office President Vice President Treasurer Secretary Name of Candidate Christopher J. O Donnell Robert L. Donohue Mark L. Love Nancy George Christopher J.

More information

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

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

More information

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY Board of Directors: Rod Dion Cliff Bird Horace Hallock William Keeler Manny Santos Stanley Szozda Theresa M. Thibodeau CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY 97 Mohawk Street Cohoes, New York 12047-2897

More information