ACCOUNTING AND AUDITING ADVISORY COMMITTEE OPEN SESSION MINUTES. June 2, 2016

Size: px
Start display at page:

Download "ACCOUNTING AND AUDITING ADVISORY COMMITTEE OPEN SESSION MINUTES. June 2, 2016"

Transcription

1 ARIZONA STATE BOARD OF ACCOUNTANCY 100 North 15 th Avenue, Suite 165 Phoenix, Arizona Phone (602) Fax (602) ACCOUNTING AND AUDITING ADVISORY COMMITTEE MINUTES Members of the Accounting and Auditing Advisory Committee met at the Arizona State Board of Accountancy Office in Suite 165, 100 N. 15 th Avenue, Phoenix, Arizona, Executive sessions were held from 8:37 a.m. to 8:42 a.m., from 8:52 a.m. to 9:28 a.m., from 9:42 a.m. to 9:56 a.m., and from 10:59 a.m. to 12:14 p.m. COMMITTEE MEMBERS: Scott Thomas Wallace, CPA... Chairperson Melinda Ann Xanthos, CPA... Vice-Chairperson Andreas Demosthenous Coumides, Jr., CPA... Member Joe Epps, CPA... Member Stephen Theodore Harris, CPA... Member Brian Robert Lee, CPA... Member Lisa B. Lumbard, CPA... Member Christopher A. Lutes, CPA... Member Steven Lavier Tait, CPA... Member Absent Left the meeting at 10:12 a.m. STAFF PRESENT: Sophia Varma Van Langen... Assistant Director, Regulation and Compliance Valli Goss... Assistant Director, Regulation and Compliance Christopher Rasmussen... Program and Project Specialist II ASSISTANT ATTORNEY GENERAL... Seth Hargraves, Esq. PUBLIC PRESENT AND/OR PARTICIPATING Marshall E. King, CPA.... Investigator Scott Morrison, CPA... Registrant D. Jay Ryan, Esq.... Attorney Crystal Hereford... Court Reporter Richard Bingaman, CPA... Registrant Rick Carter, Esq.... Attorney Nathaniel Scheer, Esq.... Attorney Peter Davis, CPA... Consultant Charles Estes, CPA... Registrant Carol McDonald... Complainant Americans with Disabilities Act: Persons with disabilities may request reasonable accommodations, such as sign language interpreters. Requests should be made as early as possible to allow time to arrange the accommodation. This document is available in alternative format upon request.

2 Page 2 The meeting was called to order at 8:17 a.m. by Chairperson Scott T. Wallace. The following order of business was then considered: CALL TO THE PUBLIC No guests were present during the call to the public. DECLARATION OF CONFLICTS OF INTEREST There were no new conflicts of interest declared. DISCUSSION, AMENDMENT AND APPROVAL OF MINUTES A motion was made by Stephen T. Harris, seconded by Steven L. Tait and passed 6 0 to accept the May 5, 2016 Open Session minutes, as drafted. Christopher A. Lutes abstained from the vote. A motion was made by Stephen T. Harris, seconded by Lisa B. Lumbard and passed 6 0 to accept the May 5, 2016 Executive Session minutes, as drafted. Christopher A. Lutes abstained from the vote. LEGAL ADVICE REGARDING THE BOARD S IMMUNITY STATUTE, A.R.S , AND ARIZONA S OPEN MEETING LAW, A.R.S TO Seth Hargraves provided a brief summary and background of the Open Meeting Act and how it relates to the Board s immunity statute. Mr. Hargraves proceeded to explain the process for when the Attorney General s Office receives a complaint regarding an Open Meeting Act violation. Discussion ensued among Committee members and Mr. Hargraves regarding the Open Meeting Act and the consequences that may result from its violation. REVIEW, DISCUSSION AND POSSIBLE ACTION ON THE FOLLOWING FILES: File No Melinda A. Xanthos provided a brief summary of the file to the Committee. After brief discussion, a motion was made by Melinda A. Xanthos, seconded by Christopher A. Lutes and passed 6 0 to close the file due to no violations of professional standards. Stephen T. Harris declared a conflict and recused himself from participation in the discussion and vote. File No ; Scott, Kenneth Lisa B. Lumbard provided a brief summary of the file to the Committee. Discussion ensued among Committee members regarding amendments to the draft Decision & Order. After discussion regarding amendments, a motion was made by Lisa B. Lumbard, seconded by Steven L. Tait and passed 7 0 to accept the Decision & Order for File No.

3 Page , as amended, and recommend that the Board offer it to the Registrant. File Nos and Scott T. Wallace provided a brief summary of the file to the Committee by reading the e- mail that Joe Epps provided regarding his recommendation on the file. Stephen T. Harris noted that he believes that the matter is a fee dispute. A motion was made by Stephen T. Harris and seconded by Lisa B. Lumbard to recommend that the Board close both of the compliance files due to no violations of professional standards. Before a final vote was called for the motion, Carol McDonald, complainant for the file, requested to speak on the matter. Seth Hargraves recommended that the Committee go into executive session for confidential information. The motion made by Stephen T. Harris was tabled. File Nos and A motion was made by Scott T. Wallace, seconded by Lisa B. Lumbard and passed 7 0 to go into executive session at 8:37 a.m. to discuss and consider confidential information and to obtain legal advice, pursuant to A.R.S (A)(2) and (A)(3) regarding File Numbers and The Committee reconvened in open session at 8:42 a.m. File Nos and Stephen T. Harris brought back his tabled motion, which was seconded by Lisa B. Lumbard to recommend that the Board close both of the compliance files due to no violations of professional standards. Scott T. Wallace called for a final vote, the motion passed 7 0. UPDATE ON COMMITTEE CASES, INVESTIGATIONS AND RELATED MATTERS The Committee did not have any comments on current compliance files. REVIEW AND DISCUSSION OF COMPLAINT AGING REPORT Valli Goss informed the Committee that to help reduce the length of time litigated cases are on the report, Board staff is currently considering the possibility of having Board staff, rather than the Attorney General s Office, file Complaints and Notices of Hearing at the Office of Administrative Hearings. REVIEW, DISCUSSION AND POSSIBLE ACTION REGARDING NEW COMMITTEE CHAIRPERSON A motion was made by Stephen T. Harris, seconded by Christopher A. Lutes and passed 6 1 to nominate and elect Lisa B. Lumbard to be the Chairperson of the Accounting and Auditing Advisory Committee.

4 Page 4 Lisa B. Lumbard was opposed to the motion. BOARD STAFF REPORT Valli Goss provided a status update to the Committee regarding the hiring of John Oyas for the Program Project Specialist II position in the Compliance and Regulation Department. SUMMARY OF CURRENT EVENTS There were no current events at the time. IDENTIFICATION OF FUTURE MEETING AGENDA ITEMS No future meeting agenda items were indicated at the time. REVIEW, DISCUSSION AND POSSIBLE ACTION ON THE FOLLOWING FILES: File No Scott T. Wallace noted that he has a conflict of interest and would therefore not participate in the investigative interview. Scott Morrison and D. Jay Ryan were present for the investigative interview. File No Scott T. Wallace declared a conflict and recused himself, passed the Chairmanship to Melinda A. Xanthos and left the Board room before the start of the Executive Session.. A motion was made by Stephen T. Harris, seconded by Christopher A. Lutes and passed 6 0 to go into executive session at 8:52 a.m. to conduct an investigative interview of the Registrant and to consider confidential information pursuant to A.R.S (A)(2) regarding File Number The Committee reconvened in open session at 9:28 a.m. File No Stephen T. Harris noted that he found the letter in the compliance file confusing, but noted that he does not believe that it rose to a level of a violation of Board statutes and rules. Mr. Harris stated that an Administrative Letter of Concern would be appropriate for this situation. A motion was made by Stephen T. Harris, seconded by Lisa B. Lumbard and passed 6 0 to recommend that the Board issue an Administrative Letter of Concern focusing on the preparation of a letter that should have been restricted as to use, that it appears that the services provided may have been agreed-upon, and that the Registrant should carefully assess the level of the services that he provides and consider using engagement letters. Scott T. Wallace returned to the room at 9:31 a.m. after the discussion and vote.

5 The Committee recessed from 9:31 a.m. to 9:41 a.m. Accounting & Auditing Advisory Committee Page 5 File Nos ; Bingaman, Richard and ; Bingaman, Richard E., CPA PLLC Richard Bingaman and D. Jay Ryan were present for the investigative interview. File Nos ; Bingaman, Richard and ; Bingaman, Richard E., CPA PLLC A motion was made by Brian R. Lee, seconded by Stephen T. Harris and passed 7 0 to go into executive session at 9:42 a.m. to conduct an investigative interview of the Registrant and to consider confidential information pursuant to A.R.S (A)(2) regarding File Numbers and The Committee reconvened in open session at 9:56 a.m. File Nos ; Bingaman, Richard and ; Bingaman, Richard E., CPA PLLC Lisa B. Lumbard asked the Committee if an Administrative Letter of Concern would be proper for this situation. Sophia V. Van Langen provided a historical perspective as to what has been done in the past for similar files. Ms. Lumbard asked if a Decision & Order (By Consent) mirroring the contents of the AICPA letter would be appropriate. Discussion ensued among the Committee members in regard to whether a Decision & Order (By Consent) would have an end date that is concurrent with the AICPA end date. A motion was made by Lisa B. Lumbard, seconded by Steven L. Tait and passed 7 0 to recommend that the Board offer the Registrant a Decision & Order (By Consent) that in substance mirrors the AICPA letter to include the same practice restrictions, continuing professional education, and reporting oversight requirements, but would include a date certain of June 26, 2018, that the Registrant be placed on probation during that time, and reimbursement of investigative costs to be repaid during the term of the probation. Ms. Lumbard noted that the Decision & Order (By Consent) would be offered based on the violations identified in the AICPA letter. Stephen T. Harris questioned if the AICPA letter can be attached to the Decision & Order (By Consent) as an exhibit. Lisa B. Lumbard confirmed that it can. D. Jay Ryan clarified with the Committee as to their recent motion. The Committee recessed from 10:09 a.m. to 10:58 a.m. Melinda A. Xanthos left the meeting at 10:12 a.m. and did not return. File No ; Estes, Charles Charles Estes, Rick Carter, Nathaniel Scheer, and Peter Davis were present.

6 Page 6 File No ; Estes, Charles A motion was made by Stephen T. Harris, seconded by Steven L. Tait and passed 6 0 to go into executive session at 10:59 a.m. to conduct an investigative interview of the Registrant and to consider confidential information pursuant to A.R.S (A)(2) regarding File Number The Committee reconvened in open session at 12:14 p.m. File No ; Estes, Charles Steven L. Tait provided the Committee a summary of the issues that the Committee has to address in regard to this compliance file. Scott T. Wallace noted that he did not see the intent to commit fraud, but indicated that carelessness would be more likely. Steven L. Tait stated that he believes that discipline is in order and questioned the severity of the discipline that the Committee should recommend. Brian R. Lee inquired if the financial institution in question was damaged by the actions of the Registrant. Mr. Tait noted that the Committee was not aware of any damages. Rick Carter stated that Charles Estes was in good standing with all of his loan obligations. Discussion ensued among Committee members regarding the details of the investigation and the severity of discipline that should be recommended. A motion was made by Steven L. Tait and seconded by Christopher A. Lutes to recommend that the Board offer a Decision & Order (By Consent) for discipline that would include probation for a period of 2 years, and within that period of time he would be required to obtain 24 hours of CPE, in addition to the statutory requirements, to include personal statements, compilations and review, and ethics, with at least 8 hours in each category. Additionally, the Decision & Order would include reimbursement of Board costs to be paid within the probationary period. Mr. Tait noted that the statutory violations that were the basis for this discipline were indicated in the investigator s reports. After discussion, Mr. Tait proposed to amend his motion to include pre-issuance review of the first attest from the Registrant, to include a review of the Registrant s work papers. Mr. Lutes seconded the amendment. Scott T. Wallace called for a final vote, and the motion passed 6 0. ADJOURNMENT A motion was made by Christopher A. Lutes, seconded by Brian R. Lee, and passed 6 0 to adjourn at 12:31 p.m.

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM APRIL 26, 2013 LANDON STATE OFFICE BUILDING TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM APRIL 26, 2013 LANDON STATE OFFICE BUILDING TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM APRIL 26, 2013 LANDON STATE OFFICE BUILDING TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: Jeffrey A. Leiserowitz, CPA, Chair, called the meeting

More information

MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012

MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012 ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE, ARIZONA 85258 PH (480) 657-7703 FX (480) 657-7715 www.azdo.gov questions@azdo.gov Board Members

More information

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008 INDIANA STATE PSYCHOLOGY BOARD MINUTES July 18, 2008 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM The meeting was called to order by Sharon Bowman, Ph.D. at 9:29 a.m. in the Professional Licensing Agency,

More information

CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, 12-2-108, 12-2-119(5), 12-2-122.5 and 12-2-123

CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, 12-2-108, 12-2-119(5), 12-2-122.5 and 12-2-123 CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, 12-2-108, 12-2-119(5), 12-2-122.5 and 12-2-123 Sections 12-2-108, 12-2-115.5, 12-2-119(5), 12-2-122.5, 12-2-123 and 24-34-102(8)(d), C.R.S. 5.1 INTRODUCTION

More information

Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015

Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015 The Accountancy Board met on July 10, 2015 in Room East B on the 31st floor of the Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

More information

ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING The Accountancy Board met on April 29, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts, 77

More information

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR A meeting of the New Jersey State Board of Accountancy was convened in accordance with the provisions

More information

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting to order.

More information

Effective Board Meetings and Trustee Participation

Effective Board Meetings and Trustee Participation Effective Board Meetings and Trustee Participation Preparation is Key To a great extent, the work done before each library board meeting will determine the effectiveness of the board. The board president

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: November 17, 2011 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson June Ray James Taylor Larry McClellan

More information

Investigations Committee Meeting Wednesday, March 1, 2000 Maine EMS Conference Room, Augusta. Meeting Minutes

Investigations Committee Meeting Wednesday, March 1, 2000 Maine EMS Conference Room, Augusta. Meeting Minutes STATE OF MAINE DEPARTMENT OF PUBLIC SAFETY MAINE EMERGENCY MEDICAL SERVICES MICHAEL F. KELLY 16 EDISON DRIVE COMMISSIONER AUGUSTA, MAINE ANGUS S. KING, JR. 04330 JAY BRADSHAW GOVERNOR DIRECTOR Investigations

More information

Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING

Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING Friday, August 1, 2014 10:00 a.m. Regulations and Licensing, Toney Anaya Building, 2550

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 19, 2011 TIME: PLACE: SUBMITTED BY: 9:00 a.m. Holiday Inn Raleigh, North Carolina Terry Wright Director MEMBERS PRESENT: Johnny Phillips

More information

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION MINUTES OF COMMITTEE ON COMMERCE DATE: March 5, 2003 TIME: 9:00 a.m. ROOM: SHR 3 CHAIRMAN: Senator Leff VICE CHAIRMAN: Senator Blendu ANALYST:

More information

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES PRIVATE INVESTIGATIONS ADVISORY BOARD New Mexico Regulation and Licensing Department BOARDS AND COMMISSIONS DIVISION Toney Anaya Building P.O. Box 25101 Santa Fe, New Mexico 87505 (505) 476-4650 Fax (505)

More information

BOARD OF PRIVATE OCCUPATIONAL SCHOOLS BOARD MEETING. December 4, 2012, 9:30 A.M.

BOARD OF PRIVATE OCCUPATIONAL SCHOOLS BOARD MEETING. December 4, 2012, 9:30 A.M. BOARD OF PRIVATE OCCUPATIONAL SCHOOLS BOARD MEETING December 4, 2012, 9:30 A.M. The Private Occupational Schools Board convened at the Auraria Higher Education Campus, Tivoli Student Center, Room 320,

More information

SAMPLE [Name] Church Board Meeting Minutes. Meeting held at the office of [Name] Ministry [Address] [Date of Board Meeting]

SAMPLE [Name] Church Board Meeting Minutes. Meeting held at the office of [Name] Ministry [Address] [Date of Board Meeting] SAMPLE Church Board Meeting Minutes Meeting held at the office of Ministry [Address] [Date of Board Meeting] Chairman called the meeting to order at [time]. Board Secretary called the role of voting board

More information

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 8:30 A.M. Hearing Room E2.012 Capitol Extension 1100 Congress Avenue Austin,

More information

Arkansas State Board of Chiropractic Examiners. July 25, 2013

Arkansas State Board of Chiropractic Examiners. July 25, 2013 1 CALL TO ORDER The meeting was called to order by Thomas D. Taylor, D.C., FICA, President, at 10:17 a.m. ROLL CALL Board Members present: Terry Barnett, D.C. Thomas R. Butler, D.C. Jack McCoy Kent Moore,

More information

Arkansas Federal Tax Institute December 4, 2014

Arkansas Federal Tax Institute December 4, 2014 Arkansas Federal Tax Institute December 4, 2014 Partner with Hudson, Cisne and Company in Little Rock, Arkansas. Partner with Turner, Williams & Associates, Searcy, AR. Partner with Jones & Company LTD,

More information

CERTIFIED PUBLIC ACCOUNTANT LICENSING ACT

CERTIFIED PUBLIC ACCOUNTANT LICENSING ACT CERTIFIED PUBLIC ACCOUNTANT LICENSING ACT 58-26a-101. Short title. This chapter is known as the "Certified Public Accountant Licensing Act." 58-26a-102. Definitions. In addition to the definitions in Section

More information

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION

E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION RALPH V. MARTIN Chair DAVID LINETT Vice Chair PAULA A. FRANZESE Commissioner LYNNAN B. WARE Commissioner N E W J E R S E Election Y Law Enforcement Commission E EC L 1973 State of New Jersey ELECTION LAW

More information

April 25, 2005, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007

April 25, 2005, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007 Arizona State Board of Massage Therapy Protecting the Public s Health 1400 West Washington Suite 230 Phoenix, AZ 85007 Voice Telephone 602-542-8242 FAX 602-542-3093 TTY for Americans with Disability 800-367-8939

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board on

More information

What You ll Learn in This Module

What You ll Learn in This Module Training Module 8 What You ll Learn in This Module How to Conduct Board Meetings using Parliamentary Procedures Example Board Meeting Agenda Making and Voting on Motions Provisions of the Open Meetings

More information

NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013

NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013 NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013 ROLL CALL Ken Saunders, R.P., Chairperson, called the meeting of the Board of Pharmacy to order at 8:33 a.m. in the Lighthouse Room of the

More information

VERMONT BOARD OF MEDICAL PRACTICE Minutes of the April 1, 2015 Board Meeting Gifford Medical Center, Randolph, Vermont

VERMONT BOARD OF MEDICAL PRACTICE Minutes of the April 1, 2015 Board Meeting Gifford Medical Center, Randolph, Vermont Page 1 of 6 Unapproved VERMONT BOARD OF MEDICAL PRACTICE Minutes of the Board Meeting Gifford Medical Center, Randolph, Vermont 1. Call to Order; Introduce New Members; Call the Roll; Acknowledge Guests:

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Deputy Director

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Deputy Director MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: March 22, 2012 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson James Taylor Larry McClellan 9:00

More information

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster 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 1900, Raleigh, NC 27601 OPEN

More information

U.S. ELECTION ASSISTANCE COMMISSION OFFICE OF INSPECTOR GENERAL FINAL REPORT USE OF APPROPRIATED FUNDS TO SETTLE A CLAIM

U.S. ELECTION ASSISTANCE COMMISSION OFFICE OF INSPECTOR GENERAL FINAL REPORT USE OF APPROPRIATED FUNDS TO SETTLE A CLAIM U.S. ELECTION ASSISTANCE COMMISSION OFFICE OF INSPECTOR GENERAL FINAL REPORT USE OF APPROPRIATED FUNDS TO SETTLE A CLAIM EVALUATION REPORT NO. I-EV-EAC-01-10 SEPTEMBER 2010 U.S. ELECTION ASSISTANCE COMMISSION

More information

MINUTES Board Meeting November 12-13, 2015

MINUTES Board Meeting November 12-13, 2015 BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting November 12-13, 2015

More information

NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015

NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015 NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015 ROLL CALL Jennifer King, R.P., Chair, called the meeting of the Board of Pharmacy to order at 8:36 a.m. in the Lighthouse Room of the Country Inn

More information

state Of Minnesota Cancer Caregiver - The Family & Dealing With Workshops, Police Meeting

state Of Minnesota Cancer Caregiver - The Family & Dealing With Workshops, Police Meeting MEETING: COMMISSION ON ETHICS (COE) 1. CALL Conference Florida. TO ORDER: March 25, 2010, Room, 301 North Olive Avenue. at 5:35 p.m.. 12t11 Floor. W In est the McEaddy Palm Beach, 1.A. Roll Call Judge

More information

The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m.

The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m. Page 1 The City Council met in regular session on February 2, 2016, in the North Kansas City Council Chambers at 7:00 p.m. The following were present: Mayor: Don Stielow Councilmembers: H. J. Bear Kistler

More information

BOARD OF PUBLIC ACCOUNTANCY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES

BOARD OF PUBLIC ACCOUNTANCY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES BOARD OF PUBLIC ACCOUNTANCY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES Date: Friday, April 10, 2015 Time: Place: Present: Excused:

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

Robert Hirokawa (Hawaii Primary Care Association)

Robert Hirokawa (Hawaii Primary Care Association) MINUTES OF THE INSURANCE RECOUPMENT WORKING GROUP Wednesday, September 18, 2013 Queen Liliuokalani Conference Room King Kalakaua Building 335 Merchant Street, 1" Floor Honolulu, HI 96813 Members Present:

More information

SMALL BUSINESS LOAN FUND CORPORATION

SMALL BUSINESS LOAN FUND CORPORATION SMALL BUSINESS LOAN FUND CORPORATION MINUTES OF THE BOARD OF DIRECTORS August 28, 2014 PUBLIC SESSION A monthly meeting of the Board of Directors (the Board ) of the Small Business Loan Fund Corporation

More information

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on

More information

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli.

Administer Oath of Office to elected officials Mrs. Christopher administered the Oath of Office to Mr. Joseph Cornell, III and Sandra Antognoli. MINUTES Regular and Reorganization Meeting January 5, 2016 The Regular and Reorganization Meeting of the Bay Head Board of Education convened Tuesday, January 5, 2016 at 6:45 PM at the Bay Head School

More information

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT Oregon Board of Licensed Professional Counselors and Therapists Minutes of August 12, 2011 Board Meeting Meeting called to order at 8:35 a.m. and adjourned at 2:46 p.m. Members Present: Ryan Melton, LPC,

More information

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M.

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. Kyrouz Auditorium, City Hall, 9 Dale Avenue, Gloucester Richard Noonan, Chair Members Present: Rick Noonan, Chair, Mary Black,

More information

TITLE 7 ENROLLMENT, COMMITTEES, ELECTIONS AND REFERENDUMS CHAPTER 7-8 GAMING FACILITY OPERATIONAL REVIEW BOARD

TITLE 7 ENROLLMENT, COMMITTEES, ELECTIONS AND REFERENDUMS CHAPTER 7-8 GAMING FACILITY OPERATIONAL REVIEW BOARD TITLE 7 CHAPTER 7-8 7-8-1 Purpose The purpose of this Code is to establish a Confederated Tribes of Coos, Lower Umpqua and Siuslaw Indians (Tribes) Gaming Facility Operational Review Board (Board) for

More information

AGENDA PRIVATE INVESTIGATOR S LICENSING BOARD

AGENDA PRIVATE INVESTIGATOR S LICENSING BOARD ATTORNEY GENERAL NEVADA DEPARTMENT OF JUSTICE PRIVATE INVESTIGATORS LICENSING BOARD 3476 Executive Pointe Way, Suite 14 Carson City, Nevada 89706 GEORGE J. CHANOS Attorney General MECHELE RAY Executive

More information

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Study Session. 6:00 p.m. Bellevue, Washington

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Study Session. 6:00 p.m. Bellevue, Washington CITY OF BELLEVUE CITY COUNCIL Summary Minutes of Study Session January 6, 2003 Council Conference Room 6:00 p.m. Bellevue, Washington PRESENT: ABSENT: Mayor Marshall, Deputy Mayor Degginger, and Councilmembers

More information

APPROVED. LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791

APPROVED. LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791 APPROVED LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791 MEMBERS PRESENT: MEMBERS ABSENT: September 18, 2008 Steven Bennett, Chair; Robin Bristow;

More information

BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING

BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING Date: July 18, 2014 BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING The agenda for this meeting was filed

More information

CHICAGO RIDGE BOARD OF EDUCATION DISTRICT 127 ½ -AUGUST 12, 2014 REGULAR MEETING DISTRICT ADMINISTRATIVE CENTER

CHICAGO RIDGE BOARD OF EDUCATION DISTRICT 127 ½ -AUGUST 12, 2014 REGULAR MEETING DISTRICT ADMINISTRATIVE CENTER CHICAGO RIDGE BOARD OF EDUCATION DISTRICT 127 ½ -AUGUST 12, 2014 REGULAR MEETING DISTRICT ADMINISTRATIVE CENTER PRESENT: N. Salzer, T. Egan, K. Gaylord, K. Zickterman ABSENT: G. Hillman, C. Koschetz, T.

More information

SMALL BUSINESS LOAN FUND CORPORATION

SMALL BUSINESS LOAN FUND CORPORATION SMALL BUSINESS LOAN FUND CORPORATION MINUTES OF THE BOARD OF DIRECTORS March 23, 2011 PUBLIC SESSION A monthly meeting of the Board of Directors (the Board ) of the Small Business Loan Fund Corporation

More information

LIBERTY Dental Plan Inc.

LIBERTY Dental Plan Inc. LIBERTY Dental Plan Inc. Policies & Procedures: COMPLIANCE PROGRAM DESKTOP COMMERCIAL MEDICAID MEDICARE Responsible Department: Issue Date: Regulatory Affairs & Compliance 11/01/07 Approved By: John Carvelli

More information

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012 PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012 PRESENT: STAFF: GUESTS: Rebecca Anderson, Ph.D.; Bruce Erdmann, Ph.D.; Teresa Rose (connected by phone) Daniel Schroeder, Ph.D.; Melissa Westendorf,

More information

Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act

Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act 1 Policy of the Act The basic intent of the Act is to strengthen the right of all Michigan citizens to know what goes on in government

More information

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015

PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 PAGE CITY COUNCIL REGULAR MEETING MINUTES JULY 8, 2015 A Regular Meeting of the Page City Council was held at 6:30 p. m. on July, 2015, in the Council Chambers at City Hall in Page, Arizona. Mayor Bill

More information

AGENDA Special Meeting

AGENDA Special Meeting Board Members William Bruno, Chair, District Susan Gerard, Vice Chair, District 3 Greg Patterson, District 2 Elbert Bicknell, District 4 Alice Lara, District 5 AGENDA Special Meeting Board of Directors

More information

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, 2015 7 pm BOARD MEMBERS PRESENT Charlie E. Caple, Jr. C. Eric Fly, Sr. Robert E. Hamlin John A. Stringfield Raymond L. Warren ABSENT DURING VOTE Alfred G. Futrell At a Recessed Meeting of the Board of Supervisors

More information

RULES AND PROCEDURES FOR PROFESSIONAL SERVICE AGREEMENTS OTHER THAN THOSE ESTABLISHED BY ORDINANCE 64103 (REVISED NOVEMBER 16, 2004)

RULES AND PROCEDURES FOR PROFESSIONAL SERVICE AGREEMENTS OTHER THAN THOSE ESTABLISHED BY ORDINANCE 64103 (REVISED NOVEMBER 16, 2004) RULES AND PROCEDURES FOR PROFESSIONAL SERVICE AGREEMENTS OTHER THAN THOSE ESTABLISHED BY ORDINANCE 64103 (REVISED NOVEMBER 16, 2004) In accordance with Ordinance 64102 the following Rules and Procedures

More information

: SCHOOL ETHICS COMMISSION

: SCHOOL ETHICS COMMISSION : IN THE MATTER : BEFORE THE : SCHOOL ETHICS COMMISSION OF : : Docket No.: C11-03 WILLIAM PATTERSON : SOMERDALE BOARD OF EDUCATION : DECISION CAMDEN COUNTY : : PROCEDURAL HISTORY The above matter arises

More information

SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE

SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE SPECIAL MEETING EDUCATION ACHIEVEMENT AUTHORITY X BOARD OF DIRECTORS X EXECUTIVE COMMITTEE Date: June 25, 2013 Time: 3:00 PM Location: Wayne County Community College District (WCCCD) Detroit Campus, Conference

More information

Rules of the 2016 Nevada State Democratic Convention

Rules of the 2016 Nevada State Democratic Convention Rules of the 2016 Nevada State Democratic Convention A. Convention Organization I. State Convention Delegates/Alternates/Attendees a. All delegates and alternates to the state convention must be registered

More information

MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES

MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES MASON RUN HIGH SCHOOL SCHOOL BOARD MEETING MINUTES East Columbus Drop Back In, (an Ohio Not for Profit Corporation), Trade Name: Mason Run High School (the School ), held a Board Meeting on August 27,

More information

ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011

ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011 ORANGEVALE RECREATION & PARK DISTRICT Minutes of Meeting of Board of Directors April 7, 2011 A Regular Meeting of the Board of Directors of the Orangevale Recreation and Park District was held on Thursday,

More information

STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY

STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY MINUTES OF PUBLIC MEETING January 26, 2013 Enterprise Library, Las Vegas, Nevada Board of Occupational Therapy, Reno, Nevada The meeting was teleconferenced

More information

RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010

RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010 RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010 PRESENT: STAFF: GUESTS: James Lemerond, Susan Sanson, Kelley Grant, Gregg Bogost, Mary Ellen Jafari (excused at 12:06 p.m.), Linda Caldart-Olson

More information

Arizona State Board of Homeopathic and Integrated Medicine Examiners

Arizona State Board of Homeopathic and Integrated Medicine Examiners Arizona State Board of Homeopathic and Integrated Medicine Examiners Minutes of the Regular Meeting March 13, 2012 I. Call to Order, Roll Call Presiding officer, Dr. Todd Rowe, called the meeting to order

More information

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following: 1 1 1 1 1 1 1 1 0 1 0 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF PODIATRIC MEDICINE MINUTES - DRAFT GENERAL BUSINESS MEETING Grand Hyatt Tampa Bay 00 Bayport Drive Tampa, FL Mr. Miller

More information

Recording Church Board Minutes

Recording Church Board Minutes Provided by: Evangelical Council for Financial Accountability 440 West Jubal Early Drive, Suite 130 Winchester, VA 22601 540-535-0103 800-323-9473 Fax: 540-535-0533 www.ecfa.org Email: info@ecfa.org Recording

More information

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS

CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS PURPOSE The Audit Committee (the Audit Committee ) is appointed by the Board of Directors (the Board ) of NVIDIA Corporation, a Delaware corporation

More information

UNEMPLOYMENT INSURANCE ADVISORY COUNCIL. Meeting Minutes

UNEMPLOYMENT INSURANCE ADVISORY COUNCIL. Meeting Minutes UNEMPLOYMENT INSURANCE ADVISORY COUNCIL Meeting Minutes Offices of the State of Wisconsin Department of Workforce Development 201 East Washington Avenue, GEF-1, Room F305 Madison, WI February 20, 2014

More information

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM Dr. Dyer called the meeting to order at 9:00 a.m. in Room 1 of the Conference Center, Indiana Government

More information

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES: October 12, 2012 APPROVED: November 9, 2012

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES: October 12, 2012 APPROVED: November 9, 2012 Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES: APPROVED: November 9, 2012 The meeting of the Louisiana State Board of Examiners of Psychologists (Board) was called to order

More information

BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING

BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING Date: October 16, 2015 BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING The agenda for this meeting was

More information

BOARD OF DIRECTORS AND CORPORATE GOVERNANCE

BOARD OF DIRECTORS AND CORPORATE GOVERNANCE BOARD OF DIRECTORS AND CORPORATE GOVERNANCE The Board of Directors is responsible for overseeing the direction, affairs and management of The New York Times Company. The Board recognizes its fiduciary

More information

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CASE NO. 1:12-CV-1179

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CASE NO. 1:12-CV-1179 UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA CASE NO. 1:12-CV-1179 STEVEN HEWETT, Plaintiff, v. SETTLEMENT AGREEMENT CITY OF KING Defendant, And THE AMERICAN LEGION AND AMERICAN

More information

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 16, 2011 at 10:00 a.m.

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 16, 2011 at 10:00 a.m. 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 1900, Raleigh, NC 27601 OPEN

More information

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006

MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting. MINUTES OF MEETING August 8, 2006 MORELAND SCHOOL DISTRICT Board of Trustees Regular Meeting MINUTES OF MEETING August 8, 2006 Subject Open Session 1. CALL MEETING TO ORDER Board President Pro Tem Robert Varich called the meeting to order

More information

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors

Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Hon Hai Precision Industry Co., Ltd. Rules and Procedures for Meetings of the Board of Directors Amended June 18, 2012 Article 1 Article 2 Article 3 To establish a good system of governance, develop monitoring

More information

VERMONT BOARD OF MEDICAL PRACTICE Minutes of the January 7, 2015 Board Meeting Gifford Medical Center, Randolph, Vermont

VERMONT BOARD OF MEDICAL PRACTICE Minutes of the January 7, 2015 Board Meeting Gifford Medical Center, Randolph, Vermont Page 1 of 6 Unapproved VERMONT BOARD OF MEDICAL PRACTICE Minutes of the Board Meeting Gifford Medical Center, Randolph, Vermont 1. Call to Order; Introduce New Members; Call the Roll; Acknowledge Guests:

More information

Minutes Board of Trustees Meeting University of Central Florida July 25, 2013

Minutes Board of Trustees Meeting University of Central Florida July 25, 2013 Minutes Board of Trustees Meeting University of Central Florida July 25, 2013 Acting Chair Olga Calvet called the meeting of the UCF Board of Trustees to order at 1:08 p.m. in the Live Oak Center on the

More information

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES Hyatt Regency Jacksonville Riverfront 225 East Coastline Drive Jacksonville, FL 32202 (904) 588-1234 March 24, 2015 at 8:30 a.m. CALL TO ORDER/ROLL

More information

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243 BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES DATE: TIME: LOCATION: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m. C.S.T 665 Mainstream Drive Ground Floor, Poplar Conference Room

More information

MINUTES OF THE HOUSE JUDICIARY STANDING COMMITTEE MEETING 20 House Building, Utah State Capitol Complex February 13, 2014

MINUTES OF THE HOUSE JUDICIARY STANDING COMMITTEE MEETING 20 House Building, Utah State Capitol Complex February 13, 2014 MINUTES OF THE HOUSE JUDICIARY STANDING COMMITTEE MEETING 20 House Building, Utah State Capitol Complex Members Present: Staff Present: Rep. Kay L. McIff, Chair Rep. Lee B. Perry,Vice Chair Rep. Patrice

More information

STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA

STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA MEETING MINUTES JUNE 4, 2015 Members Present Members

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 18, 2015 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 18, 2015 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 18, 2015 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board May

More information

Understanding the Brown Act & Conflict of Interest Laws

Understanding the Brown Act & Conflict of Interest Laws Understanding the Brown Act & Conflict of Interest Laws Presented by: James E. Young, Middleton, Young & Minney 7 Parkcenter Drive, Sacramento, CA 95825 (916) 646-1400 jyoung@mymlaw.com Jerry W. Simmons,

More information

MINUTES UTAH SOCIAL WORKER LICENSING BOARD MEETING. October 7, 2010. Room 474, 4 th Floor 9:00 A.M. Heber M. Wells Building Salt Lake City, UT 84111

MINUTES UTAH SOCIAL WORKER LICENSING BOARD MEETING. October 7, 2010. Room 474, 4 th Floor 9:00 A.M. Heber M. Wells Building Salt Lake City, UT 84111 MINUTES UTAH SOCIAL WORKER LICENSING BOARD MEETING Room 474, 4 th Floor 9:00 A.M. Heber M. Wells Building Salt Lake City, UT 84111 CONVENED: 9:07 A.M. Bureau Manager: Board Secretary: Board Members Present:

More information

MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014

MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014 MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY April 9, 2014 Minutes were approved by the Board on 6/18/2014 1. ROLL CALL The meeting of the was called to order by Adams-Johnson, Chairperson at

More information

RULE PROCEDURE AT MEETINGS

RULE PROCEDURE AT MEETINGS RULE PROCEDURE AT MEETINGS All references are in italics and blue font; references from the Act are bolded. Interpretation For the purposes of the Rule Procedure at Meetings, except as otherwise stated:

More information

MINUTES UTAH BOARD OF MASSAGE THERAPY MEETING. September 15 th, 2009. ROOM 401 9:00 A.M. Heber M. Wells Building Salt Lake City, Utah

MINUTES UTAH BOARD OF MASSAGE THERAPY MEETING. September 15 th, 2009. ROOM 401 9:00 A.M. Heber M. Wells Building Salt Lake City, Utah MINUTES UTAH BOARD OF MASSAGE THERAPY MEETING ROOM 401 9:00 A.M. Heber M. Wells Building Salt Lake City, Utah CONVENED: 9:06 a.m. Bureau Manager: Board Secretary: DOPL Staff Present: Board Members Present:

More information

A complaint was filed with the Professional Conduct Board by an attorney. who alleged that Respondent, a member of the Vermont Bar, had improperly

A complaint was filed with the Professional Conduct Board by an attorney. who alleged that Respondent, a member of the Vermont Bar, had improperly PCB 1 [03-Aug-1990] STATE OF VERMONT PROFESSIONAL CONDUCT BOARD In re: PCB File No. 89.34 NOTICE OF DECISION PCB 1 Procedural History A complaint was filed with the Professional Conduct Board by an attorney

More information

Management Review - Annual Board Meeting of the United States Government

Management Review - Annual Board Meeting of the United States Government Board of Directors Meeting Minutes - Cover Sheet Date: Sunday, July 10, 2011 Time: 9PM EST Meeting Type: Teleconference (Digitally Recorded) Length: 6 Pages Called by: Board of Directors Minutes Recorded

More information

School Law Basics for Board Members

School Law Basics for Board Members School Law Basics for Summer Board Conference 2015 Presented by: Haley Percell, Attorney John Stellwagen, Attorney Oregon School Boards Association Agenda Scope of Authority Election and Qualifications

More information

Not Present Ken Burke, Clerk of the Circuit Court and Comptroller Robert Gualtieri, Sheriff

Not Present Ken Burke, Clerk of the Circuit Court and Comptroller Robert Gualtieri, Sheriff Clearwater, Florida, October 16, 2014 The Pinellas County Business Technology Services (BTS) Board met in regular session at 1:02 P.M. on this date in the County Commission Assembly Room, Pinellas County

More information

THE VIRGINIA BOARD OF ACCOUNTANCY

THE VIRGINIA BOARD OF ACCOUNTANCY FINAL/APPROVIDED for THE VIRGINIA BOARD OF ACCOUNTANCY The Virginia (VBOA) met on Thursday, in Board Room 2 of the Perimeter Center, 9960 Mayland Drive, Henrico, Virginia 23233. MEMBERS PRESENT: MEMBERS

More information

Objectives: Reports from workgroups Recommendations for Report

Objectives: Reports from workgroups Recommendations for Report MN Prescription Monitoring Program Advisory Task Force Meeting Tuesday, October 28, 2014, 1:30pm-3:00pm University Park Plaza, 2829 University Ave SE, Conference Room A, Minneapolis, MN 55414 Objectives:

More information

Agency Determination [150B- 21.3A(c)(1)a] Necessary without substantive public interest. public interest. public interest.

Agency Determination [150B- 21.3A(c)(1)a] Necessary without substantive public interest. public interest. public interest. Rule Section Rule Rule Name Public Comment [150B- SUBCHAPTER 8A DEPARTMENTAL RULES SUBCHAPTER 8B RULE MAKING PROCEDURES SECTION.0100 ORGANIZATIONAL RULES SECTION.0200 - BOARD OF CERTIFIED PUBLIC ACCOUNTANT

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

DRAFT MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, October 24, 2015

DRAFT MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, October 24, 2015 Governor Douglas A. Ducey BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF / OTHERS PRESENT: ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE,

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA. A has been RESCHEDULED to January 28, 2016, at 1:00 p.m. in the Office of the

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA. A has been RESCHEDULED to January 28, 2016, at 1:00 p.m. in the Office of the 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 Carolyn J. Johnsen, (#011894) cjjohnsen@dickinsonwright.com M. Kimberly Stagg (TN #16820) kstagg@dickinsonwright.com - Pro Hac Vice

More information

MINUTES REGULAR MEETING. April 14, 2014

MINUTES REGULAR MEETING. April 14, 2014 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information