BOARD OF EMPLOYEE LEASING COMPANIES
|
|
|
- Wilfrid Poole
- 10 years ago
- Views:
Transcription
1 GENERAL BUSINESS MEETING MINUTES THE DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF PROFESSIONS BOARD ROOM 1940 NORTH MONROE STREET TALLAHASSEE, FLORIDA FEBRUARY 12, 9:00 A.M. I. CALL TO ORDER The meeting was called to order at approximately 9:24 a.m. EST by Mr. John Jones, Board Chair. II. ROLL CALL MEMBERS PRESENT John Jones, Chair Abram Finkelstein, Vice Chair Eric Arfons Scott Buchanan Keith Reeves Philip Stamatyades MEMBERS ABSENT Suzette DiMascio (excused) STAFF PRESENT Rick Morrison, Executive Director, DBPR Mary Ellen Clark, Board Counsel, Office of the Attorney General C. Erica White, Assistant General Counsel, DBPR Krista Woodard, Government Analyst, DBPR Erin Moreno, Government Analyst, DBPR OTHERS PRESENT Mark Mark, Department of Financial Services, Workers Compensation Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel Miller & Hament, P.A. Torben Madson, Kunkel Miller & Hament, P.A. Sue Habershaw, Court Reporter Dave Otto Dennett Smith Brian Pinckett Greg Black Jay, Morgan, ESAC Ty Stamatyades Marshall Glass The meeting was opened with a roll call and a quorum was established. III. THE PLEDGE OF ALLEGIANCE Mr. Jones led all in the Pledge of Allegiance. Page 1 of 12
2 IV. REVIEW AND APPROVAL OF THE NOVEMBER 13-14, 2013 GENERAL BUSINESS MEETING MINUTES Mr. Finkelstein moved to approve the minutes. Mr. Arfons seconded the motion and it passed unanimously. V. REVIEW AND APPROVAL OF THE DECEMBER 18, 2013 TELEPHONE CONFERENCE CALL MEETING MINUTES Mr. Reeves moved to approve the minutes. Mr. Finkelstein seconded the motion and it passed unanimously VI. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. MOTION FOR WAIVER OF RIGHTS AND FINAL ORDER 1. Kelly Lynn Mowrey PCP: Reeves and DiMascio November 13, Brendan Robert Peel Broomell PCP: Dockery and Seltzer February 20, 2013 Ms. White advised that she was pulling the cases for Kelly Mowrey and Brendan Broomell from the agenda and would present them at a later date. 3. Services to Agriculture I, LLC PCP: Dockery and Seltzer November 28, 2012 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2009, 2010, and 2011 Annual Financial Statements, failure to timely submit the 2010 and 2011 Annual Assessment Fees on Gross Florida Payroll, and failure to timely submit the December 2010 thru June 2012 quarterly reports. Mr. Jones moved that the Respondent has waived its rights to a hearing. Mr. Jones moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Finkelstein moved to impose an administrative fine of $65,000, costs of $55.34 and revocation of license GL Services to Agriculture II, Inc PCP: Dockery and Seltzer November 28, 2012 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2009, 2010, and 2011 Annual Financial Statements, failure to timely submit the 2010 and 2011 Annual Assessment Fees on Gross Florida Payroll, and failure to timely submit the December 2010 thru June 2012 quarterly reports. Page 2 of 12
3 Mr. Jones moved that the Respondent has waived its rights to a hearing. Mr. Jones moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Jones moved to impose an administrative fine of $65,000, costs of $45.85 and revocation of license GM Services to Agriculture III, Inc PCP: Dockery and Seltzer November 28, 2012 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2009, 2010, and 2011 Annual Financial Statements, failure to timely submit the 2010 and 2011 Annual Assessment Fees on Gross Florida Payroll, and failure to timely submit the December 2010 thru June 2012 quarterly reports. Mr. Jones moved that the Respondent has waived its rights to a hearing. Mr. Jones moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Jones moved to impose an administrative fine of $65,000, costs of $55.34 and revocation of license GM Services to Agriculture IV, Inc PCP: Dockery and Seltzer November 28, 2012 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2009, 2010, and 2011 Annual Financial Statements, failure to timely submit the 2010 and 2011 Annual Assessment Fees on Gross Florida Payroll, and failure to timely submit the December 2010 thru June 2012 quarterly reports. Mr. Jones moved that the Respondent has waived its rights to a hearing. Mr. Jones moved to adopt the allegations of fact and conclusions of law contained in the administrative complaint as those of board. Mr. Jones moved to impose an administrative fine of $65,000, costs of $55.34 and revocation of license GM 310. Page 3 of 12
4 B. SETTLEMENT STIPULATIONS 1. John Walker Hardin PCP: Reeves and DiMascio November 13, 2013 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2011 and 2012 Annual Financial Statements. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $2,500.00, costs of $82.71, with joint and several liabilities for payment of the fine and costs. Mr. Finkelstein moved to reject the terms of the stipulation as presented and offered a counter-stipulation providing for the imposition of an administrative fine of $ against the Respondent s controlling person license, CO 797 and costs of $ Mr. Jones seconded the motion and it passed unanimously. Mr. Reeves and Ms. DiMascio were recused from the vote due to their participation on the probable cause panel. 2. LRA HR Outsourcing, Inc PCP: Reeves and DiMascio November 13, 2013 Ms. White presented the case explaining it stems from violations involving failure to timely submit the 2011 and 2012 Annual Financial Statements. Ms. White stated the settlement stipulation provides for imposition of an administrative fine of $2,500.00, costs of $82.71, with joint and several liabilities for payment of the fine and costs. Mr. Finkelstein moved to reject the terms of the stipulation as presented and offered a counter-stipulation providing for the imposition of an administrative fine of $ against the employee leasing company license, EL 395 and costs of $ Mr. Jones seconded the motion and it passed unanimously. Mr. Reeves and Ms. DiMascio were recused from the vote due to their participation on the probable cause panel. C. VOLUNTARY RELINQUISHMENT OF LICENSE 1. Bruce Thomas Smith PCP: N/A 2. Larry James Bennett PCP: N/A Ms. White advised that she was pulling the cases for Bruce Smith and Larry Bennett from the agenda and would present them at a later date. 3. Simple Employer Solutions PCP: Dockery and Seltzer May 16, st Century Concepts, LLC PCP: Dockery and Seltzer May 16, st Century Concepts, LLC d/b/a Administrative Leasing Concepts PCP: Dockery and Seltzer June 5, Administrative Concepts 2010, Inc PCP: Dockery and Seltzer May 16, Administrative Concepts Corporation PCP: Dockery and Seltzer June 5, 2013 Page 4 of 12
5 8. Administrative Concepts 2000 Corporation PCP: Dockery and Seltzer June 5, Administrative Concepts 2003, Inc PCP: Dockery and Seltzer June 5, Sarah M. Peel PCP: Dockery and Seltzer May 16, Sarah M. Peel PCP: Dockery and Seltzer June 5, 2013 Ms. White advised that items 3-11 listed above were related and that she pulling them from the agenda and would bring them back to the board after all other outstanding obligations relating to pending litigations have been met. 12. Niloc Staff Leasing, Ltd PCP: Dockery and Seltzer May 16, Smart Tek Service Solutions Corp PCP: Reeves and DiMascio November 13, 2013 Ms. White advised that she was pulling the cases for Niloc Staff Leasing, Ltd. and Smart Tek Service Solutions Corp. from the agenda and would present them at a later date 14. Dominick Vincent Crea PCP: Reeves and DiMascio November 13, Payroll Services Plus, Inc PCP: Reeves and DiMascio November 13, 2013 Ms. White presented the cases explaining they stem from violations involving failure to timely submit the 2012 Annual Financial Statement, failure to maintain workers compensation coverage, and failure to maintain an active corporation registration with the Department of State since Ms. White stated that the Subject has executed a Voluntary Relinquishment with no rights of reapplication as a controlling person and would cease operations as an employee leasing company. Mr. Jones asked about the outstanding liabilities, if there was any, and how they were settled. Mr. Miller addressed the board stating that this company sold its assets to Abel and timely filed a change of ownership application. He further stated that he did not represent this company or controlling person, but Abel who bought the assets. Mr. Finkelstein asked if there was anyone present to speak on behalf of the failure to maintain workers compensation coverage and the outstanding liabilities. No one was present. After further discussion, the following motion was made. Mr. Jones moved to reject the voluntary relinquishments. Mr. Arfons seconded the motion and it passed unanimously. Mr. Reeves was recused from the vote due to his participation on the probable cause panel. The board recessed for a lunch at 12:30 p.m. and re-convened at 1:30 p.m. Page 5 of 12
6 Secretary Ken Lawson introduced himself and welcomed the board to Tallahassee. He also thanked the members of the board for volunteering their time to serve the people of the state of Florida. VII. APPLICATION REVIEW A. HEARINGS IN WHICH THERE ARE NO DISPUTED FACTS 1. Administrative Employer Services, Inc. (GL Applicant) 2. AES Management, Inc. (GM Applicant) 3. AES Select PEO Services, LLC (GM Applicant) 4. AES Select HR Services, LLC (GM Applicant) 5. David Otto, Controlling Person Applicant Ms. Clark presented the applications stating these applications were previously presented at the November 14, 2013 board meeting at which time the applications were denied because they did not demonstrate the requirements of Chapter (3) (a) and (b). F.S. had been met. She further stated that the company has been acting as an employee leasing group without an active license in violation of Chapter (f), F.S., which constitutes a basis for licensure denial. Ms. Clark advised that the Notice of Intent to Deny was filed on December 11, 2013 and Mr. Otto, acting in response on behalf of the applications, did indicate that he did not dispute any of the material facts but wish to be afforded a hearing before the board. Mr. Otto was present, sworn in and addressed the board stating he was present to address any concerns the board may have concerning his desire to become licensed in the state of Florida. Mr. Jones moved to vacate the Notice of Intent to Deny order and reconsider the board s prior action. After a lengthy discussion, it was determined that the applications, as supplemented, demonstrate that the requirements of Section (3) (a) and (b), Florida Statutes had been met. It was further determined that Mr. Otto and the company listed above has been acting as an employee leasing company and controlling person since at least 2010 without active licenses, based on UCT-6 forms filed with the Florida Department of Revenue, which is a violation of Section (1)(f), FS. Mr. Reeves moved to grant the employee leasing company license subject to the license being placed on probation for a period of one year commencing the entered date of the Order, and payment of an administrative fine of $2000 within 30 days of the entry of the Final Order. Mr. Arfons seconded the motion and it passed unanimously. Mr. Reeves moved to grant the controlling person license subject to the license being placed on probation for a period of one year commencing the entered date of the Order, and payment of an administrative fine of $2000 within 30 days of the entry of the Final Order. Mr. Arfons seconded the motion and it passed unanimously. Page 6 of 12
7 B. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. G&S Leasing Group VI, Inc. (GL Applicant) B. G&S Leasing Group, Inc. (GM Applicant) C. G&S Leasing Group 2, Inc. (GM Applicant) D. G&S Leasing Group 3, Inc. (GM Applicant) E. G&S Leasing Group 4, Inc. (GM Applicant) Marshall Glass, Controlling Person Applicant Mr. Jones presented the group leader, group members, and controlling person applications. Mr. Finkelstein moved to approve the applications. Mr. Jones seconded the motion and it passed unanimously. F. Judith C. Malone, Controlling Person Applicant Human Resources, Inc. GL 86 Human Resources International, Inc. GM 189 Human Resources Management, Inc. GM 284 Design HR, Inc. GM 282 HR Specialists, Inc. GM 283 Mr. Jones presented the controlling person application of Judith Malone. Ms. Woodard advised that Ms. Malone s fingerprints had been rejected by the FBI and that the department has requested a name search. Mr. Jones moved to approve the application with the condition that should anything negative be revealed on the criminal history report that Ms. Malone would subject herself to the jurisdiction of the board. VIII. REVIEW AND CONSIDERATION OF CHANGE OF OWNERSHIP APPLICATIONS A. Ally HR, Inc. GL 164 Ally HR II, Inc. GM 412 Ally HR III, Inc. GM 413 Ally HR IV, Inc. GM 414 Ally HR V, Inc. GM 415 Mr. Jones presented the change of ownership applications. Mr. Finkelstein moved to approve the change of ownership applications. IX. REVIEW AND CONSIDERATION OF TERMINATION OF EMPLOYEE LEASING COMPANY OPERATIONS A. Modern Business Associates III, Inc. GM 121 Mr. Jones presented the termination of operations application for Modern Business Associates III, Inc. Page 7 of 12
8 Mr. Arfons moved to approve the termination of operations application. B. STS Management Services of Florida, Inc. GM 351 Mr. Jones presented the termination of operations application for STS Management Services of Florida, Inc. Mr. Arfons moved to approve the termination of application. C. Staff Payroll of Pensacola, Inc. EL 121 Irene E. Baldi, CO 145, Controlling Person Relinquishment Mr. Jones presented the termination of operations and controlling person relinquishment applications. Mr. Jones moved to approve the termination of operations and controlling person relinquishment applications. X. REVIEW AND CONSIDERATION OF CONTROLLING PERSON RELINQUISHMENTS A. Albert M. Poole, CO 1027 PeopLease Corporation EL 144 Mr. Jones presented the controlling person relinquishment of Mr. Albert Poole. Mr. Jones moved to accept the controlling person relinquishment. Mr. Arfons seconded the motion and it passed unanimously. The board recessed from 3:30 p.m. until 3:45 p.m. XI. DISCUSSIONS A. Rule 61G , F.A.C. - Examination of Financial Records: Verification of Compliance Ms. Clark informed that at the November 2013 meeting, the board approved some language to rule 61G , FAC and asked her to start the official public notice process. She advised that it was noticed on the Florida Administrative Register on December 20, 2013 and there has been no public comments received. She further stated that the board asked her not to move the language to final adoption until it came back before the board at an in-person meeting. She advised that the following language was being presented for discussion. Page 8 of 12
9 After discussion, the following motion was made. Mr. Jones moved to approve the proposed changes to Rule 61G , F.A.C. After approval of the proposed language, Ms. Clark asked the board to determine whether it would require the preparation of a SERC. Mr. Finkelstein moved that the proposed amendments to Rule 61G , F.A.C. would not have an adverse impact on small business and would not be likely to directly or indirectly increase regulatory costs to any entity (including government) in excess of $200,000 in the aggregate in Florida within 1 year after implementation. Mr. Jones seconded the motion and it passed unanimously. Ms. Clark stated based on the board s responses to the question, a SERC would not be needed. Mr. Miller and Mr. Jay Morgan introduced draft language to change Rule 61G , FAC, to also include the ESAC accreditation language for annual financial statements, similar to what is being done for the quarterlies. They introduced the following language: 61G Alternative Reporting Compliance by Accredited Employee Leasing Companies. An employee leasing company (referenced in this rule an authorizing employee leasing company ) may satisfy the requirements of its quarterly and annual filing obligations as set forth in rules 61G and 61G , by being accredited in good standing by the Employer Services Assurance Corporation (ESAC), and by authorizing ESAC to provide the Department, on the licensee s behalf, satisfactory assurance of compliance acceptable to the Department and electronic access to information provided to ESAC by the licensee that is consistent with the reporting requirements of rules 61G and 61G and is consistent with the requirements of Section , F.S., (the Florida Uniform Electronic Transactions Act). Should ESAC determine that any filing made with ESAC by any authorizing employee leasing company, does not meet any requirement of Chapter 468, Part XI, F.S. or the rules promulgated thereto, such authorizing employee leasing company shall have on file with ESAC a authorization for ESAC to disclose to the Board and the Department all information in ESAC s possession pertinent to the failure to meet the applicable requirement, and ESAC shall disclose such information to the Board and the Department with five (5) working days of ESAC s determination of such failure. Such information disclosed by ESAC to the Board and the Department shall remain confidential in accordance with Section (10), F.S. Additionally, should an employee leasing company lose its accredited in good standing status with ESAC, within five (5) working days of the loss of such status, both ESAC and the employee leasing company shall notify the board in writing of the loss of such. Nothing in this rule shall limit or change the Board or Department's authority to license, ensure compliance with statutory or rule requirements applicable to an employee leasing company, terminate licensing of an employee leasing company or to investigate or enforce any provision of Part XI of Chapter 468, F.S. or the rules promulgated pursuant thereto. Rulemaking Authority , (4)FS. Law Implemented (3) FS. History New. Mr. Finkelstein asked is FAPEO had a position on the proposed language. Mr. Miller advised that FAPEO did not have a position. Page 9 of 12
10 A very lengthy discussion ensued as to what is being provided to the department from ESAC and the type of access board staff has to information submitted to ESAC from licensed employee leasing companies accredited by ESAC. After discussion of proposed Rule 61G , F.A.C., the board revisited their discussion about Rule 61G , F.A.C. and directed Ms. Clark to not move forward with the proposed changes to that rule and to leave the rule language as it is in effect today while the board pursues the new rule 61G , F.A.C. After discussion, the following motion was made. Mr. Finkelstein moved to approve the proposed language for Rule 61G , F.A.C. and to notice the rule for rule development. After approval of the proposed language, Ms. Clark asked the board to determine whether it would require the preparation of a SERC. Mr. Jones moved that the proposed language of Rule 61G , F.A.C. would not have an adverse impact on small business and would not be likely to directly or indirectly increase regulatory costs to any entity (including government) in excess of $200,000 in the aggregate in Florida within 1 year after implementation. Mr. Buchanan seconded the motion and it passed unanimously. Ms. Clark stated based on the board s responses to the questions, a SERC would not be needed; however, a SERC Checklist should be prepared. B. FAPEO Discussion of Pending Matters o Rule 61G , F.A.C Mr. Miller asked the board when can an employee leasing company place application matters on an agenda when the company has pending discipline or an on-going investigation. Mr. Miller advised that FAPEO would suggest the formation of a committee to establish a standard of placing something on the agenda as long as there is no substantial likelihood of harm to the public. He further suggested as a part of the probable cause process, if someone needed to place something on the agenda, that there would be a panel of former board members that would make an initial determination of likelihood of harm to the public. Mr. Miller stated the reason for the request is due to the length of time it takes for matters to be reviewed by the probable cause panel. He stated that sometimes the process can be anywhere from three to five months before a matter is heard before the panel. Ms. White advised of the caseload of pending cases and advised that the board could schedule probable cause panel meetings outside of regular meetings. Probable Cause meetings do not necessarily have to be scheduled with in-person meetings. She further stated that other boards schedule ad hoc probable cause panel meetings as needed. Mr. Morrison asked what the board would consider to be ministerial functions or matters that would not need to prior approval, but simply a notification to the board. Page 10 of 12
11 Ms. Clark stated that anything in the that requires prior approval has to come before the board for approval; however, anything that is a notification, such as a name change, should be placed on the agenda as a notification to the board of the change and the board can make a determination based on the notification if they would like to open an investigation. C. Rule 61G , F.A.C. Notice of Non-compliance The board asked Mr. Wilson, Mr. Miller and Ms. Clark to work together and bring some draft language to the next in-person meeting. XII. REPORTS A. Office of the General Counsel C. Erica White o EL Public Case Report o EL Private Case Report Ms. White provided a synopsis of the Prosecuting Attorney s report that was included in the agenda materials. B. Executive Director Rick Morrison o Richard Law s Memo The board reviewed and discussed the memo prepared by Mr. Law regarding the acceptance of outdated auditor reports included with the annual financial statements submitted by the employee leasing companies. After further discussion, the board advised board staff to flag the outdated auditor s reports for investigation/complaint. C. Chairperson John Jones No Report D. Office of the Attorney General Mary Ellen Clark o February 2014 Rules Report Ms. Clark summarized the rules report included in the agenda materials. XIII. ELECTION OF OFFICERS Mr. Jones stated that he would like to nominate Mr. Reeves as Chair. Mr. Arfons seconded the nomination. With no further nominations, Mr. Reeves was elected as Chair of the board. Mr. Jones stated that he would like to nominate Mr. Finkelstein as Vice Chair. Mr. Arfons seconded the nomination. With no further nominations, Mr. Finkelstein was elected as Vice Chair of the board. Page 11 of 12
12 Mr. Reeves advised that he will appoint members to the Probable Cause Panel at a later date. XIV. OLD BUSINESS A. Meeting Dates April, May and June 2014 The board approved the following date changes to the months of April and June 2014, with no meeting scheduled for the month of May o o April 29-30, 2014 (Orlando, FL) June 24-25, 2014 (Orlando, FL) XV. NEW BUSINESS None XVI. PUBLIC COMMENTS None XVII. ADJOURNMENT Mr. Reeves moved to adjourn the meeting at 5:10 p.m. Mr. Jones seconded the motion and it passed unanimously. Transcripts and/or recordings of the meeting can be obtained upon request. Page 12 of 12
BOARD OF EMPLOYEE LEASING COMPANIES
GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA JACKSONVILLE RIVERFRONT 1201 RIVERPLACE BOULEVARD JACKSONVILLE, FLORIDA 32207 904-398-8800 APRIL 20, 2011 10:00 a.m. EST I. CALL TO ORDER The meeting was
BOARD OF EMPLOYEE LEASING COMPANIES
I. CALL TO ORDER TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, OCTOBER 17, 2012 10:00 a.m. EST MEET-ME-NUMBER: (888) 670-3525 The meeting was called to order at approximately 10:02 a.m. EST by Mr.
BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms.
BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST MEET-ME-NUMBER: (850) 410-0968 I. CALL TO ORDER The meeting was called to order at approximately 10:03 a.m. EST by
BOARD OF EMPLOYEE LEASING COMPANIES
GENERAL BUSINESS MEETING MINUTES THE RENAISSANCE WORLD GOLF VILLAGE RESORT 500 SOUTH LEGACY TRAIL ST. AUGUSTINE, FLORIDA 32092 888-789-3090 APRIL 15, 2015 1:00 P.M. EST I. CALL TO ORDER The meeting was
GENERAL BUSINESS MEETING MINUTES THE HOLIDAY INN RESORT ORLANDO THE CASTLE 8629 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32816 800-952-2785
GENERAL BUSINESS MEETING MINUTES THE HOLIDAY INN RESORT ORLANDO THE CASTLE 8629 INTERNATIONAL DRIVE ORLANDO, FLORIDA 32816 800-952-2785 NOVEMBER 17, 2011 10:00 a.m. EST I. CALL TO ORDER The meeting was
BOARD OF EMPLOYEE LEASING COMPANIES
GENERAL BUSINESS MEETING MINUTES DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 1940 NORTH MONORE STREET TALLAHASSEE, FLORIDA 32399-0767 FEBRUARY 16, 2006 10:00 a.m. EST I. CALL TO ORDER The meeting
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
FLORIDA Board of Podiatric Medicine. DRAFT MINUTES March 27, 2015
1 1 0 1 0 1 Chet Evans, DPM Chair FLORIDA Board of Podiatric Medicine DRAFT MINUTES March, SpringHill Suites by Marriott Orlando International Airport Hazeltine National Drive Orlando, FL Scott Koppel,
MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.
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
Seminole County Public Schools Business Advisory Board. Bylaws
Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise
How To Get A Nursing License
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED AUGUST, 0 Sponsored by: Senator LORETTA WEINBERG District (Bergen) SYNOPSIS Enters New Jersey in Nurse Multistate Licensure Compact. CURRENT VERSION
DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS
1 1 1 1 1 1 1 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS MINUTES GENERAL BUSINESS MEETING Hyatt Regency Jacksonville Riverfront E. Coastline Drive Jacksonville,
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,
MINUTES BOARD OF HEARING AID SPECIALISTS
MINUTES BOARD OF HEARING AID SPECIALISTS GENERAL BUSINESS MEETING The Walt Disney Swan & Dolphin Resort 1500 Epcot Resorts Blvd. Lake Buena Vista, FL 32830 (407) 934-4000 Friday, September 11, 2015 2:00
ANNUAL COUNCIL MEETING
ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this
INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED 2014. Article I
INDEPENDENT INSURANCE AGENTS & BROKERS OF NEW YORK, INC. BY-LAWS AS AMENDED 2014 Article I The name of this organization shall be the Independent Insurance Agents & Brokers of New York, Inc. (IIABNY).
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,
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
AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:
I. CALL TO ORDER (Roll Call): AMENDED AGENDA Kevin Fogarty, D.C., F.I.C.A.(hon), Chair Kenneth Dougherty, D.C. Christopher Fox, D.C. Danita Heagy, D.C. Julie Hunt, D.C. Mr. David Colter Ms. Ruth Pelaez
FLORIDA Board of Optometry. DRAFT MINUTES July 15, 2015. West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410
1 0 1 0 1 0 1 0 Timothy Underhill, O.D. Chair FLORIDA Board of Optometry DRAFT MINUTES July, 0 West Palm Beach Marriott 01 Okeechobee Boulevard West Palm Beach, Florida, Stuart Kaplan, O.D. Vice-Chair
CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE. The purpose of this chapter is to set forth a definition that must be met in order to
1103 1104 1105 1106 1107 1108 1109 1110 1111 1112 1113 1114 1115 1116 1117 1118 1119 1120 1121 1122 1123 1124 1125 1126 1127 CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE Rule 20-1.1.
CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS
CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS I. STATEMENT OF POLICY A. The purpose of Avera Credentialing Verification Service (CVS) is to provide credentialing and recredentialing primary source
Paul. K. Charlton United States Attorney District of Arizona 40 N. Central, Suite 1200 Phoenix, Arizona 85004
Servicemembers Civil Relief Act (SCRA) Paul. K. Charlton United States Attorney District of Arizona 40 N. Central, Suite 1200 Phoenix, Arizona 85004 Servicemembers Civil Relief Act of 2003 Table of Contents:
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
State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011
State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State FAQs GENERAL 1. What general state statutes apply to Common Interest Communities in your
DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013. Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555
DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013 Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555 FRIDAY, May 17, 2013 The meeting was called to order by Dr. Burns,
INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES
INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES INTRODUCTION. The ISA Certification Board develops and promotes high ethical standards for the Certified Arborist
BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING
BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING GENERAL BUSINESS MEETING MINUTES at 12:00 p.m. Omni Orlando Resort at ChampionsGate 1500 Masters Blvd. ChampionsGate,
DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE August 24-25, 2012. Swan/Dolphin Resort 1500 Epcot Resorts Blvd. Orlando, FL 32809 (888) 828-8850
DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE August 24-25, 2012 Swan/Dolphin Resort 1500 Epcot Resorts Blvd. Orlando, FL 32809 (888) 828-8850 Friday, August 24, 2012 The meeting was called to order by Dr.
Psychology Board Minutes November 1-2, 2001
Psychology Board Minutes November 1-2, 2001 The Texas State Board of Examiners of Psychologists met in Austin, Texas on November 1-2, 2001. The following Board members were in attendance: M. David Rudd,
BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555
STATE OF NEVADA BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 MINUTES OF BOARD MEETING December 16, 2011 at 9:00 a.m. The meeting of the Board of
FERRARI N.V. AUDIT COMMITTEE CHARTER (Effective as of January 3, 2016)
FERRARI N.V. AUDIT COMMITTEE CHARTER (Effective as of January 3, 2016) For so long as shares of Ferrari N.V. (the Company ) are listed on the New York Stock Exchange ( NYSE ) and the rules of the NYSE
City of Miami. City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigov. corn. INeuhr _611di[G. J>Jf ^ ^^1 ^ 'l^^l^ Meeting Minutes
City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigov. corn INeuhr _611di[G J>Jf ^ ^^1 ^ 'l^^l^ ^ Meeting Minutes Tuesday, October 5, 2010 10:00 AM Commission Chambers Civil Service
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)
Notice of Privacy Practices
Kimmel Chaplain Pharmacy NCPDP: 1413018 205 Bailey Lane Benton, IL 62812 Notice of Privacy Practices THIS NOTICE DESCRIBES HOW MEDICAL INFORMATION ABOUT YOU MAY BE USED AND DISCLOSED AND HOW YOU CAN GET
CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE RULE 20-1.1 PURPOSE
CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE RULE 20-1.1 PURPOSE The purpose of this chapter is to set forth a definition that must be met in order to use the title paralegal, to establish
FLORIDA Board of Nursing Home Administrators DRAFT MINUTES. September 18, 2015. Gaylord Palms 6000 W Osceola Parkway Kissimmee Florida 34746
1 1 1 1 1 1 1 0 1 FLORIDA Board of Nursing Home Administrators DRAFT MINUTES Gaylord Palms 000 W Osceola Parkway Kissimmee Florida Henry Gerrity, III, NHA Chair Scott Lipman, MHSA, NHA Vice-Chair Anthony
THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose
THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION Article I: Name The name of this organization shall be called the Psychology Club of Eastern Connecticut State College. Article II:
BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN
BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).
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 [email protected] Board Members
ELECTRIC POWER RESEARCH INSTITUTE BOARD OF DIRECTORS CONFLICT OF INTEREST POLICY. Article I: Purpose
ELECTRIC POWER RESEARCH INSTITUTE BOARD OF DIRECTORS CONFLICT OF INTEREST POLICY Article I: Purpose This conflict of interest policy is intended to protect the interests of the Electric Power Research
State of California Department of Corporations
STATE OF CALIFORNIA BUSINESS, TRANSPORTATION AND HOUSING AGENCY DEPARTMENT OF CORPORATIONS Allied Cash Advance California, LLC dba Allied Cash Advance File # 0- and 0 locations NW th Street, Suite 00 Doral,
NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 *
NEW YORK CITY FALSE CLAIMS ACT Administrative Code 7-801 through 7-810 * 7-801. Short title. This chapter shall be known as the "New York city false claims act." 7-802. Definitions. For purposes of this
DELEGATION AGREEMENT
DELEGATION AGREEMENT This DELEGATION AGREEMENT, (the Agreement ), is by and among New York Stock Exchange LLC, a New York limited liability company, NYSE Regulation, Inc., a New York Type A not-for-profit
GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS
GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be the Galveston County Criminal Defense Lawyers Association (the Association). ARTICLE
BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING
BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING GENERAL BUSINESS MEETING MINUTES at 12:00 p.m. Orlando Marriott Lake Mary 1501 International Parkway Lake Mary, FL
SASKATCHEWAN POLICY STATEMENT 12-601 APPLICATIONS TO THE SASKATCHEWAN FINANCIAL SERVICES COMMISSION
SASKATCHEWAN POLICY STATEMENT 12-601 APPLICATIONS TO THE SASKATCHEWAN FINANCIAL SERVICES COMMISSION PART 1 INTRODUCTION AND APPLICATION There are various provisions throughout The Securities Act, 1988
Conducting a Condominium Association Meeting
Conducting a Condominium Association Meeting Purpose of a Condominium Association Meeting The purpose of an Association Meeting is for the Board to conduct Association business. A meeting may also be called
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
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
Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name
Bylaws of the Independent Insurance Agents of Tennessee, Inc. ARTICLE I Name The name of this corporation shall be the Independent Insurance Agents of Tennessee, Inc., it may be called INSURORS of Tennessee,
STATE OF MICIDGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS OFFICE OF FINANCIAL AND INSURANCE REGULATION
STATE OF MICIDGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS OFFICE OF FINANCIAL AND INSURANCE REGULATION Before the Commissioner of the Office of Financial and Insurance Regulation In the matter of:
MARRIAGE AND FAMILY THERAPY SECTION MEETING MINUTES APRIL 13, 2010
MARRIAGE AND FAMILY THERAPY SECTION MEETING MINUTES APRIL 13, 2010 PRESENT: Alice Hanson-Drew, Bruce Kuehl, Ann Marie Starr EXCUSED: Arlie Albrecht STAFF: GUESTS: Jeff Scanlan, Bureau Director; Colleen
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:
Interlocal Cooperation Contract
Interlocal Cooperation Contract STATE OF TEXAS COUNTY OF I. Parties This Interlocal Cooperation Contract ( Contract ) is made and entered into between the Texas Department of Public Safety ( TDPS ), a
West s Annotated MISSISSIPPI CODE
West s Annotated MISSISSIPPI CODE Using the Classification and Numbering System of the Mississippi Code of 1972 Title 73 Professions and Vocations 2002 Cumulative Annual Pocket Part Chapter 60 HOME INSPECTORS
FLORIDA Board of Nursing Home Administrators. DRAFT Minutes June 20, 2014. Orlando, Florida
FLORIDA Board of Nursing Home Administrators DRAFT Minutes June 0, 01 Orlando, Florida Henry Gerrity, III, NHA Chair Scott Lipman, MHSA, NHA Vice-Chair Adrienne Rodgers, BSN, JD Executive Director Sharon
1.01 In these by-laws unless there be something in the subject or context inconsistent therewith
Metro Business Association By-Laws (Voted upon and ratified, June 2008) (Amended, June 2012) Article I 1.01 In these by-laws unless there be something in the subject or context inconsistent therewith (a)
AN ACT PROFESSIONS AND OCCUPATIONS
1504 Professions and Occupations Ch. 286 CHAPTER 286 PROFESSIONS AND OCCUPATIONS SENATE BILL 13-151 BY SENATOR(S) Nicholson, Aguilar, Guzman, Newell, Tochtrop, Todd; also REPRESENTATIVE(S) Primavera, Fields,
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
Sales Associate Course
Sales Associate Course Chapter Three Real Estate License Law and Commission Rules 1 The Department of Business and Professional Regulation F.S. 455 Provides licensing, oversight, & regulation of businesses
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,
How To Discipline A Vet Clinic Owner
CALL TO ORDER MINUTES GENERAL BUSINESS MEETING HYATT REGENCY ORLANDO INTERNATIONAL AIRPORT 9300 AIRPORT BOULEVARD ORLANDO, FL 32827 DECEMBER 7, 2004 Dr. Robert O Neil called the meeting to order at 8:05
SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION. (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE
SOCIETY FOR FOODSERVICE MANAGEMENT FOUNDATION (a Delaware nonprofit, non-stock corporation) Bylaws ARTICLE I NAME AND PURPOSE Section 1.1. Name. The name of the Corporation is Society for Foodservice Management
FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants
FLORIDA SOCIETY OF MEDICAL ASSISTANTS An Affiliate of the American Association of Medical Assistants Adopted 04/24/2015 ARTICLE I - NAME The name of this organization shall be the Florida Society of Medical
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC.
AMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF GANNETT SPINCO, INC. Gannett Spinco, Inc., a corporation organized and existing under the laws of the State of Delaware, pursuant to Sections 242 and
COLORADO DEPARTMENT OF REGULATORY AGENCIES. Division of Professions and Occupations Office of Speech-Language Pathology Certification
COLORADO DEPARTMENT OF REGULATORY AGENCIES Division of Professions and Occupations Office of Speech-Language Pathology Certification 4 CODE OF COLORADO REGULATIONS (CCR) 748-1 RULES REGULATING SPEECH-LANGUAGE
SETTLEMENT AGREEMENT
Settlement Agreement File no: 200401 IN THE MATTER OF A SETTLEMENT HEARING PURSUANT TO SECTION 24.4 OF BY-LAW NO. 1 OF THE MUTUAL FUND DEALERS ASSOCIATION OF CANADA Re: Investors Group Financial Services
b.list of stockholders holding 10% or more of stock, with the names, addresses, and percentages held (other than a public corporation).
IF YOU PLAN TO QUALIFY A COMPANY, CORPORATION OR LLC (LIMITED LIABILITY COMPANY), THE ATTACHED APPLICATION MUST BE COMPLETED, NOTARIZED AND SUBMITTED. IT MUST INCLUDE THE FOLLOWING: CORPORATION OR LLC
JUSTICE COURT # 2 GRAHAM COUNTY STATE OF ARIZONA P.O. BOX 1159, 136 WEST CENTER STREET, PIMA AZ 85543 PHONE (928) 485-2771 FAX (928) 485-9961
JUSTICE COURT # 2 GRAHAM COUNTY STATE OF ARIZONA P.O. BOX 1159, 136 WEST CENTER STREET, PIMA AZ 85543 PHONE (928) 485-2771 FAX (928) 485-9961 SMALL CLAIMS INSTRUCTIONS FOR FILING ***EFFECTIVE JANUARY 1,
State of Florida Department of Business and Professional Regulation Mold Related Services Application for Licensure Form # DBPR MRS 0701
State of Florida Department of Business and Professional Regulation Mold Related Services Application for Licensure Form # DBPR MRS 0701 1 of 11 APPLICATION CHECKLIST IMPORTANT Submit all items on the
Notice of Proposed Settlement of Class Action
Notice of Proposed Settlement of Class Action TO: All persons who purchased, owned, or leased a Mercedes-Benz passenger vehicle between August 22, 2004 through May 31, 2010 in California that was the subject
DIVISION OF CORPORATIONS, BUSINESS AND PROFESSIONAL LICENSING
Statutes and Regulations Public Accountancy October 2014 (Centralized Statutes and Regulations not included) DEPARTMENT OF COMMERCE, COMMUNITY, AND ECONOMIC DEVELOPMENT DIVISION OF CORPORATIONS, BUSINESS
Section 5. OTHER LICENSURE INFORMATION (a) Have you ever previously held a license or registration in Florida as an embalmer apprentice?
DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL 32399-0361 APPLICATION FOR EMBALMER APPRENTICE LICENSE Under Section 497.371, Florida
1. The Minnesota Board of Dentistry ("Board") is authorized pursuant to Minnesota
BEFORE THE MINNESOTA BOARD OF DENTISTRY In the Matter of Robert H. Cheney, D.D.S License No. D11152 STIPULATION AND ORDER FOR STAYED SUSPENSION AND CONDITIONAL LICENSE STIPULATION Robert H. Cheney, D.D.S.
GRADUATE REGISTERED PHYSICIANS
REGULATION 37 GRADUATE REGISTERED PHYSICIANS Act 929 of 2015 codified in A.C.A. 17-95-901-917 ARKANSAS GRADUATE REGISTERED PHYSICIAN ACT I. Definitions. A. Graduate registered physician means an individual
