GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084

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

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236

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

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 TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

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

BOARD OF EMPLOYEE LEASING COMPANIES

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

GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236

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

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

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA PRINCESS PALM AVENUE TAMPA, FLORIDA 33610

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES HYATT SARASOTA ON SARASOTA BAY 1000 BOULEVARD OF THE ARTS SARASOTA, FLORIDA 34235

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, March 14, :30 a.m. MEET-ME-NUMBER: (888)

CERTNA Board of Directors meeting was heard at the San Joaquin County Assessor-Recorder 44 N. San Joaquin Street, Ste. 260 Stockton, CA

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 Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

APPLICATION FOR APPROVAL OF A IENG EMPLOYER-MANAGED FURTHER LEARNING PROGRAMME

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

DLS DEF1436. Case 2:13-cv Document Filed in TXSD on 11/19/14 Page 1 of 7 USE CASE SPECIFICATION VIEW ELECTION CERTIFICATE RECORD

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES OF MEETING April 6, 2010

Florida Atlantic Research and Development Authority Board of Directors Meeting

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

UW REGULATION Patents and Copyrights

Members Present: Charles Arnold, Dr. Anthony Shipley, Sheldon Johnson, Kathleen Armstrong, Barbara Wynder

MEETING AGENDA : W

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

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

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

STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY Minutes of The Consultant Committee Meeting of May 25, 2004

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

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

BOARD OF INVESTMENTS AGENDA

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

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

TABLE OF CONTENTS PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

Attorneys and Administrative Staff Ms. Camille Simms, Vice President Dr. Freddrick Murray, Interim Supt Mr. Rickey D.

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

Thursday, November 2, 2017

WhyTry Elementary Game Plan Journal

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

COCONINO COUNTY COMMUNITY COLLEGE DISTRICT GOVERNING BOARD REGULAR MEETING

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

SABINE COUNTY HOSPITAL DISTRICT BOARD OF DIRECTORS MEETING MINUTES. February 26, 2018

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

STATE CONTRACTORS BOARD

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS

Special Meeting August 11, 2011

Annual Report. Better Banking for Everyone

Mrs. Barbara Kirschner, Mr. Phil Attinger, Mr. Daniel Montes, and Ms. Christina Gourley

MATH 1112 FINAL EXAM REVIEW e. None of these. d. 1 e. None of these. d. 1 e. None of these. e. None of these. e. None of these.

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

I. Opening Exercises: A. Call to Order and roll-call recording of members present and absent

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

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

holding the appropriate class of license regardless of their affiliation with BIARA.

AGENDA CASP Board of Directors Board Meeting & Retreat August 3, :30 a.m. 1:30 p.m. Elected Board Meeting and Luncheon Fame Room

Intellectual Property

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

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

The Glades County Board of County Commissioners met on Tuesday, July 11, 2017 at 9:00 a.m. with the following Commissioners present:

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

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

Revised Curriculum for Bachelor of Computer Science & Engineering, 2011

BOARD OF DIRECTORS of Connecticut Innovations, Incorporated Minutes Regular Meeting Monday, November 23, 2015

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY DECEMBER 16, 2013

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

MINUTES. May 12, General Business 9:00 a.m. Mr. Toppe, Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

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

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

39 th Annual Meeting. Lake Tansi Village Property Owners Association, Inc.

Teller County Board of Review January 10, 2018 Meeting Minutes. I. Convene. Chairman Carl Andersen called the meeting to order at 2:00 p.m.

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, :00 A.M. to 11:00 A.M.

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

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

BOARD OF TRUSTEES The University of West Alabama Regular Quarterly Meeting Bell Conference Center June 6, 2016, 1:00 p.m.

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

CONNECTICUT TECHNICAL HIGH SCHOOL SYSTEM

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

Board Minutes Westover, Maryland June 19, 2007 Page 1

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

Summary of Minutes. Call to Order, Roll Call Certification of Quorum

Oklahoma Board of Licensed Alcohol and Drug Counselors

Name:... Date:... Use your mathematical skills to solve the following problems. Remember to show all of your workings and check your answers.

State Of Nevada STATE CONTRACTORS BOARD


TABLE OF CONTENTS FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

Houma-Terrebonne Regional Planning Commission

Transcription:

GENERAL BUSINESS MEETING MINUTES THE CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA 32084 NOVEMBER 18, 2009 10:00 a.m. EST I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms. Marjorie Seltzer, Board Chair. II. ROLL CALL MEMBERS PRESENT Marjorie Seltzer, Chair Abram Finkelstein, Vice Chair Celeste Dockery Gayla Parks John L. Jones Deborah Segal MEMBERS ABSENT STAFF PRESENT Rick Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Lisa Comingore, Board Counsel, Office of the Attorney General Diane M. Moore, Prosecuting Attorney, DBPR OTHERS PRESENT Michael Miller, Esquire, Kunkel, Miller & Hament, P.A. and FAPEO Karen Bowling Tim Tucker, NAPEO Timothy Tack, Esquire, Kunkel, Miller & Hament, P.A. Michael Lanza Tricia Russo Holley Dixon Vito Sernas Brian Pinckey Ann Francis John McAllister The meeting was opened with a roll call and a quorum was established. III. PLEDGE OF ALLEGIANCE Mr. Morrison led all in the Pledge of Allegiance Page 1 of 9

IV. REVIEW AND APPROVAL OF THE OCTOBER 21, 2009 TELEPHONE CONFERENCE CALL MEETING MINUTES Ms. Dockery moved to approve the minutes. V. DISCIPLINARY PROCEEDINGS Office of the General Counsel Ms. Moore stated for the record that Mr. Finkelstein and Ms. Dockery would be recused on all settlement stipulations presented today due to their participation on the probable cause panel. A. SETTLEMENT STIPULATIONS 1. Allstaff Payroll, Inc. 2008-057134 2. Bill G. Agall 2008-057127 Ms. Moore presented the cases explaining they stem from violations involving failure to timely submit the annual audited financial statement for 2008 and reporting a negative net worth in its 2007 audited annual report. Ms. Moore stated the settlement stipulation provides for imposition of an administrative fine of $1000, costs of $221.44, with joint and several liability for payment of the fine and costs. Ms. Seltzer moved to adopt the terms of the settlement stipulation as the final order of the board. VI. REVIEW AND CONSIDERATION OF DE MINIMIS EXEMPTION AND REGISTRATION APPLICATION A. C2 Portfolio Essentials, Inc. (Jackie Ascenio, President/CEO; Sharon Liotta, V.P. of Finance) Ms. Woodard presented the application stating that Jackie Ascenio and Sharon Liotta, are the officers of the company. She further stated that all exhibits were submitted ad complete and that that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage Mr. Jones moved to approve the application. Ms. Finkelstein seconded the motion and it passed unanimously. Page 2 of 9

VII. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Gevity HR II, LP GL 99 Gevity HR V, LP GM 45 Gevity HR III, LP GM 68 Gevity HR IV, LP GM 39 Gevity HR VI, LP GM 257 B. Gevity HR XII Corp. EL 272 Ms. Woodard presented the applications stating that TriNet Group, Inc. would be the ultimate owners of the companies. She further stated that Douglas Devlin, CO 743, Gregory Hammond, CO 742, Martin Babinec, CO 741, and Burton Goldfield, CO 881 would be the controlling persons for the companies. Mr. Jones moved to approve the applications. VIII. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Aequicap Employer Services, Inc. GL 39 AES I, Inc. GM 78 AES II, Inc. GM 79 AES III, Inc. GM 107 Ms. Woodard presented the terminations. Ms. Seltzer moved to accept the terminations. B. Employers Pay-Care Services, Inc. EL 171 Ms. Woodard presented the termination. Ms. Seltzer moved to accept the termination. Mr. Finkelstein seconded the motion and it passed unanimously C. Gevity HR III, LP GM 68 Gevity HR IV, LP GM 39 Gevity HR VI, LP GM 257 D. Gevity HR XII Corp. EL 272 Ms. Woodard presented the terminations stating they would be effective upon consummation of sale. Mr. Finkelstein moved to accept the terminations. Page 3 of 9

IX. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Norman H. Baker, CO 888 Aequicap Employer Services, Inc. GL 39 AES I, Inc. GM 78 AES II, Inc. GM 79 AES III, Inc. GM 107 Ms. Woodard presented the controlling person relinquishment. Mr. Finkelstein moved to accept the relinquishment. Ms. Parks seconded the motion and it passed unanimously. B. Richard A. Schaub, CO 749 TxReCo, Inc. d/b/a Pinnacle Employee Leasing EL 324 Ms. Woodard presented the controlling person relinquishment. Ms. Segal moved to accept the relinquishment. ADDENDUM #1 X. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Solantic Corporation Karen Bowling, Controlling Person Applicant Richard L. Scott, Controlling Person Applicant Ms. Woodard presented the company application stating that all exhibits were submitted and complete. Mr. Finkelstein moved to approve the application. Ms. Woodard presented the controlling person application of Ms. Karen Bowling. Ms. Seltzer moved to approve the application. Ms. Woodard presented the controlling person application of Mr. Richard Scott. Ms. Seltzer moved to approve the application. Ms. Parks seconded the motion and it passed unanimously. Page 4 of 9

B. Suncoast Payroll Services Inc. Scott Buchanan, CO 640 Ms. Woodard presented the company application stating that all exhibits were submitted and complete. Ms. Seltzer moved to approve the application. XI. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Selective HR Solutions II, Inc. GM 132 Selective HR Solutions IV, Inc. GM 202 Selective HR Solutions V, Inc. GM 130 Selective HR Solutions XI, Inc. GM 263 Ms. Woodard presented the applications stating that Alpha NYPEO, Inc. would be the owner of the companies. She further stated that Jay Starkman, CO 648 and Robert Arthur Beck, CO 329 would be the controlling persons for the companies. Ms. Seltzer moved to approve the applications. XII. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Selective HR Solutions, Inc. GL 64 Selective HR Solutions II, Inc. GM 132 Selective HR Solutions IV, Inc. GM 202 Selective HR Solutions V, Inc. GM 130 Selective HR Solutions XI, Inc. GM 263 Ms. Woodard presented the terminations stating they would be effective upon consummation of sale. Mr. Finkelstein moved to accept the terminations. Ms. Segal seconded the motion and it passed unanimously. XIII. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Brian Sarisky, CO 823 Selective HR Solutions, Inc. GL 64 Selective HR Solutions II, Inc. GM 132 Selective HR Solutions IV, Inc. GM 202 Selective HR Solutions V, Inc. GM 130 Selective HR Solutions XI, Inc. GM 263 Ms. Woodard presented the controlling person relinquishment. Page 5 of 9

Ms. Seltzer moved to accept the relinquishment. XIV. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. Carrick Business Solutions, LLC EL 378 TO: d/b/a the Employee Management Team Ms. Woodard presented the name change application. Ms. Seltzer moved to approve the name change application. ADDENDUM #2 XV. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Innovative Employer Solutions Five, Inc. Innovative Employer Solutions Six, Inc. Richard Kirocofe, CO 581 Ms. Woodard presented the group leader and group member applications stating all exhibits were submitted and complete. Mr. Finkelstein moved to approve the applications. B. Thrive HR FL1, LLC John E. McAllister III, Controlling Person Applicant Ms. Woodard presented the company and controlling person applications stating that all exhibits were submitted and complete. Ms. Seltzer moved to approve the applications. C. Smart Employer Services, Inc. Donald Moore, Co 839 Ms. Woodard presented the application stating that all exhibits were submitted and complete. Mr. Finkelstein moved to approve the application. Ms. Segal seconded the motion and it passed unanimously. Page 6 of 9

D. Accord Human Resources of New York II, Inc. Accord Human Resources of New York III, Inc. John L. Jones, CO 321 Dale Hageman, CO 180 Ms. Woodard presented the group leader and group member applications stating all exhibits were submitted and complete. Mr. Finkelstein moved to approve the applications. Ms. Parks seconded the motion and it passed. Mr. Jones abstained from the vote due to his involvement with the companies. E. American Staff Management VI, Inc. American Staff Management VII, Inc. American Staff Management VIII, Inc. American Staff Management IX, Inc. Marshall Glass, CO 311 James Moran, CO 899 Ms. Woodard presented the group leader and group member applications stating all exhibits were submitted and complete. Ms. Segal moved to approve the applications. Ms. Parks seconded the motion and it passed unanimously. F. Oasis Outsourcing HR, Inc. d/b/a Oasis Outsourcing Mark Perlberg, CO 779 Terry Mayotte, CO 245 Celeste Dockery, CO 7 Ms. Woodard presented the application stating that all exhibits were submitted and complete. Mr. Jones moved to approve the application. Mr. Finkelstein seconded the motion and it passed. Ms. Dockery abstained from the vote due to her involvement with the companies. G. Alliance Business Solutions, Inc. Rafael Perez, CO 768 Ms. Woodard presented the application stating that all exhibits were submitted and complete. Ms. Dockery moved to approve the application. Page 7 of 9

XVI. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Modern Business Associates II, Inc. Ms. Seltzer presented the change of ownership application. Ms. Segal moved to approve the application. Mr. Jones seconded the motion and it passed. Ms. Seltzer presented the termination of operations for Modern Business Associates II, Inc. stating that Mark Lettellier, CO 306 will maintain his license with another employee leasing company. Mr. Finkelstein moved to approve the termination upon consummation of sale. Ms. Segal seconded the motion and it passed. Ms. Seltzer abstained from the votes due to her involvement with the company. XVII. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Oasis Outsourcing Benefits II, Inc. GM 241 B. Oasis Outsourcing HR, Inc. EL 355 Ms. Woodard presented the termination of operations. Ms. Seltzer moved to approve the termination. XVIII. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Barbara Pailley, CO 717 Paychecks Plus, Inc. EL 308 United Employee Services, Inc. EL 364 Ms. Woodard presented the controlling person relinquishment of Barbara Pailley. Ms. Diane Moore asked the board to continue this matter to a later date due to confidential reasons that cannot be disclosed at this time. Mr. Finkelstein moved to table discussion of the matter until a later date. XIX. REPORTS A. Office of the Attorney General Lisa Comingore Ms. Comingore stated she gathered great information from the Rules Workshop held on November 17, 2009 and would present a complete report at the next in-person meeting. Page 8 of 9

B. Office of the General Counsel Diane Moore Ms. Moore advised that her report was included in the agenda materials. C. Executive Director Rick Morrison Mr. Morrison gave a brief synopsis of the following reports: The Operating and Unlicensed Activity Accounts ended June 30, 2009 The Monthly Enforcement Report Financial Projections 06/30/05 06/30/13 Mr. Morrison also advised on the new law that took effect on November 1, 2009 for criminal convictions by licensees. Mr. Morrison also mentioned the new law for client reporting with the Agency for Workforce Innovation (AWI). D. Chairperson Marjorie Seltzer No Report. XX. OLD BUSINESS None XXI. NEW BUSINESS None XXII. PUBLIC COMMENT None XXIII. ADJOURNMENT Mr. Finkelstein moved to adjourn. Ms. Segal seconded the motion and it passed unanimously. The meeting adjourned at 1:00 p.m. Page 9 of 9