STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS CORPORATIONS, SECURITIES & COMMERCIAL LICENSING BUREAU APPROVED MEETING MINUTES

Size: px
Start display at page:

Download "STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS CORPORATIONS, SECURITIES & COMMERCIAL LICENSING BUREAU APPROVED MEETING MINUTES"

Transcription

1 STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS CORPORATIONS, SECURITIES & COMMERCIAL LICENSING BUREAU RESIDENTIAL BUILDERS AND MAINTENANCE AND ALTERATION CONTRACTORS APPROVED MEETING MINUTES FEBRUARY 12, 2013 In accordance with the Open Meetings Act, Public Act No. 267 of 1976, as amended, the Residential Builders and Maintenance and Alteration Contractors Board met on at the Department of Licensing and Regulatory Affairs, Corporations, Securities & Commercial Licensing Bureau, 2501 Woodlake Circle, Second Floor, Room 1, Okemos, Michigan. The Board meeting was called to order by Chairperson Gary August at 9:04 a.m. ROLL CALL Present: Gary August Chairperson James G. Haeussler Vice Chairperson Joseph Agostinelli Member Jeff Agnew Member Sidney Browne Jr. Member Frank DiStefano Member John F. Kelly Member Gregory Powell Member Thomas Thelen Member Staff: Andrew Brisbo Acting Licensing Director Belinda Wright Licensing Manager Janielle Houston Recording Secretary Ann Paruk Administrative Law Specialist Wanda Stokes Assistant Attorney General, Division Chief ADDITIONS TO OR DELETIONS FROM AGENDA DELETIONS STIPULATIONS 2) Harold James Starbuck Active/ APPROVAL OF MINUTES FROM November 13, 2012 It was moved by Mr. Agnew and supported by Mr. Powell to approve the minutes from the meeting held November 13, The motion carried

2 Page 2 PETITIONS DENNIS S. GULIAN, JR. It was moved by Mr. Browne and supported by Mr. Haeussler that, after careful consideration of the written petition for review and oral presentation, the Board recommended that the Department denial of Mr. Dennis S. Gulian, Jr. s Individual Residential Builders and Maintenance and Alteration Contractor license application be overturned and approve him to take the Residential Builders and Maintenance and Alteration Contractor s examination. Upon passage of the examination, Mr. Gulian shall be granted a limited license. The motion carried by unanimous vote. The Department concurred with the Board s recommendation. HEARING REPORTS It was moved by Mr. Kelly and supported by Mr. Agostinelli that the Board receive all hearing reports on the agenda. The motion carried by unanimous vote. 21ST CENTURY WINDOW REPLACEMENT CO., MARK DIEHL TEUFEL, Q.O., LICENSE NO , EXPIRES , FARMINGTON HILLS, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Agnew that the following penalty be assessed: A civil fine in the amount of $1.00 made payable to the State of Michigan, to be paid within six (6) months from the date of mailing of the Final Order for Complaint No If the civil fine is not paid within six (6) months from the date of mailing of the Final Order, Respondent s license shall be suspended. It is also the intent of the Board that the fine be assessed one time in order to satisfy Final Orders issued for Complaint Nos and The motion carried MARK DIEHL TEUFEL, LICENSE NO , EXPIRES , COMMERCE TOWNSHIP, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Agnew that the following penalty be assessed: A civil fine in the amount of $1.00 made payable to the State of Michigan, to be paid within six (6) months from the date of mailing of the Final Order for Complaint No If the civil fine is not paid within six (6) months from the date of mailing of the

3 Page 3 Final Order, Respondent s license shall be suspended. It is also the intent of the Board that the fine be assessed one time in order to satisfy Final Orders issued for Complaint Nos and The motion carried UNITED CONSTRUCTION, GARY HENRY BISHOP, Q.O., LICENSE NO , 2405 SUSPENSION , NEW BALTIMORE, MICHIGAN: COMPLAINT NO It was moved by Mr. Powell and supported by Mr. Kelly that the following penalty be assessed: Immediate revocation of the Respondent s license; a civil fine in the amount of $10, made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time in order to satisfy the Final Orders issued for Complaint Nos and The motion carried by unanimous vote. GARY HENRY BISHOP, LICENSE NO , EXPIRED , SUSPENDED , NEW BALTIMORE, MICHIGAN: COMPLAINT NO It was moved by Mr. Powell and supported by Mr. Kelly that the following penalty be assessed: Immediate revocation of the Respondent s license; a civil fine in the amount of $10, made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time in order to satisfy the Final Orders issued for Complaint Nos and The motion carried by unanimous vote. STEPHEN WAYNE TAYLOR, LICENSE NO , EXPIRED , WHITE LAKE TOWNSHIP, MICHIGAN: COMPLAINT NO It was moved by Mr. Agostinelli and supported by Mr. Browne that the following penalty be assessed: A civil fine in the amount of $1, made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No If the civil fine is not paid within sixty (60) days from the date of mailing of the Final Order then Respondent s license shall be suspended. The EDWARD JOSEPH BELLOLI, JR., D/B/A B & T CONSTRUCTION, LICENSE NO , EXPIRED , GRASS LAKE, MICHIGAN: COMPLAINT NO

4 Page 4 It was moved by Mr. Browne and supported by Mr. Powell that the following penalty be assessed: A civil fine in the amount of $5, made payable to the State of Michigan and restitution in the amount of $3, The civil fine and restitution shall be paid within sixty (60) days from the date of the mailing of the Final Order for Complaint No If civil fine and restitution is not satisfied within sixty (60) days from the date of mailing of the Final Order, Respondent s license shall be revoked. It is also the intent of the Board that the fine and restitution be assessed one time in order to satisfy the Final Orders issued for Complaint Nos and The motion carried by majority vote. B & T CONSTRUCTION CO. CORPORATION, EDWARD JOSEPH BELLOLI, JR., Q.O., LICENSE NO , EXPIRED , GRASS LAKE, MICHIGAN: COMPLAINT NO It was moved by Mr. Browne and supported by Mr. Powell that the following penalty be assessed: A civil fine in the amount of $5, made payable to the State of Michigan and restitution in the amount of $3,180.00, to be paid within sixty (60) days from the date of the mailing of the Final Order for Complaint No If civil fine and restitution is not satisfied within sixty (60) days from the date of mailing of the Final Order, Respondent s license shall be revoked. It is also the intent of the Board that the fine and restitution be assessed one time in order to satisfy the Final Orders issued for Complaint Nos and The motion carried by majority vote. JASON BRADLEY IVES, D/B/A NORTH COUNTRY CONSTRUCTION, LICENSE NO , EXPIRED , BARK RIVER, MICHIGAN: COMPLAINT NO It was moved by Mr. Kelly and supported by Mr. Haeussler that the Respondent s license; a civil fine in the amount of $10, made payable to the State of Michigan, and restitution in the amount of $104, The civil fine and restitution shall be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No The SPECIALTY BUILDERS, LLC, LICENSE NO , EXPIRED , HASTINGS, MICHIGAN: COMPLAINT NO It was moved by Mr. Agostinelli and supported by Mr. Browne that the Respondent s license; a civil fine in the amount of $5, made payable to the State of Michigan, and restitution in the amount of $25,020.00, plus statutory interest at the rate set by MCL , paid

5 Page 5 to the Homeowner Lien Recovery Fund for Complaint No It is also the intent of the Board that the fine and restitution be assessed one time to satisfy the Final Orders issued for Complaint Nos , and The BRIAN SCOTT COTANT, LICENSE , EXPIRES , HASTINGS, MICHIGAN: COMPLAINT NO It was moved by Mr. Agostinelli and supported by Mr. Browne that the Respondent s license; a civil fine in the amount of $5, made payable to the State of Michigan, and restitution in the amount of $25,020.00, plus statutory interest at the rate set by MCL , paid to the Homeowner Lien Recovery Fund for Complaint No It is also the intent of the Board that the fine and restitution be assessed one time to satisfy the Final Orders issued for Complaint Nos , and The SPECIALTY BUILDERS, LLC, BRIAN SCOTT COTANT, Q.O., LICENSE NO , EXPIRED , HASTINGS, MICHIGAN: COMPLAINT NO It was moved by Mr. Agostinelli and supported by Mr. Browne that the Respondent s license; a civil fine in the amount of $5, made payable to the State of Michigan, and restitution in the amount of $25,020.00, plus statutory interest at the rate set by MCL , paid to the Homeowner Lien Recovery Fund for Complaint No It is also the intent of the Board that the fine and restitution be assessed one time to satisfy the Final Orders issued for Complaint Nos , and The STEVEN ROBERT RYBO, LICENSE NO , REVOKED , FLINT, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Agnew that the following penalty be assessed: Continued revocation of Respondent s license; a civil fine in the amount of $5, made payable to the State of Michigan, and restitution in the amount of $ The civil fine and restitution shall be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No The motion carried by unanimous vote. JAMES DONALD SCHMIDT, LICENSE NO , EXPIRES , HEMLOCK, MICHIGAN: COMPLAINT NO

6 Page 6 It was moved by Mr. Haeussler and supported by Mr. DiStefano that the following penalty be assessed: A civil fine in the amount of $ made payable to the State of Michigan and to satisfy the judgment and discharge of lien entered by the 70th District Court. The civil fine and judgment shall be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No If the civil fine and judgment are not paid within sixty (60) days from the date of mailing of the Final Order then the Respondent s license shall be suspended. The motion carried by majority vote. GEORGE DAVID ROSIN, D/B/A CTR CONSTRUCTION, LICENSE NO , EXPIRED , SUSPENDED , FREDERIC, MICHIGAN: COMPLAINT NO It was moved by Mr. Browne and supported by Mr. Haeussler that the following penalty be assessed: No restitution based on no violations found. TONY LEE BEATTIE, LICENSE NO , EXPIRES , TWIN LAKE, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Browne that the following penalty be assessed: A civil fine in the amount of $ made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No If the civil fine is not paid within sixty (60) days from the date of mailing of the Final Order then the Respondent s license shall be revoked. The BRADBURY DEVELOPMENT, LLC, LICENSE NO , EXPIRED , FERNDALE, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Browne that the Respondent s license; a civil fine in the amount of $10, made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No It is the intent of the Board that the fine be assessed one time to satisfy the Final Orders issued for Complaint Nos and The motion carried MICHAEL JOHN WATCKE, LICENSE NO , EXPIRED , FERNDALE, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Browne that the

7 Page 7 Respondent s license; a civil fine in the amount of $10, made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No It is the intent of the Board that the fine be assessed one time to satisfy the Final Orders issued for Complaint Nos and The motion carried BUILTMORE CONSTRUCTION, INC., SCOTT ANDREW DEACE, Q.O., LICENSE NO , EXPIRED , COMSTOCK PARK, MICHIGAN: COMPLAINT NO It was moved by Mr. Browne and supported by Mr. Agnew that the following penalty be assessed based on the severity of the offense and numerous offenses: Immediate revocation of the Respondent s license; a civil fine in the amount of $35, made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time to satisfy the Final Orders issued for Complaint Nos and The motion carried by vote. Mr. Haeussler abstained. SCOTT ANDREW DEACE, LICENSE NO , EXPIRES , COMSTOCK PARK, MICHIGAN: COMPLAINT NO It was moved by Mr. Browne and supported by Mr. Agnew that the following penalty be assessed based on the severity of the offense and numerous offenses: Immediate revocation of the Respondent s license; a civil fine in the amount of $35, made payable to the State of Michigan and satisfy the judgment entered by the 58th District Court in the amount of $26,589, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time to satisfy the Final Orders issued for Complaint Nos and The motion carried by vote. Mr. Haeussler abstained. DAVID JOHN BURNHAM, D/B/A DAVE S CONSTRUCTION, LICENSE NO , EXPIRES , ALPENA, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Browne that the following penalty be assessed: A civil fine in the amount of $ made payable to the State of Michigan, to be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No If the civil fine is not paid within sixty (60) days from the date of mailing of the Final Order then the Respondent s license shall be suspended. The

8 Page 8 M Y COMPLETE CARPENTRY, LLC, MICHAEL DAVID YOUNG, Q.O., LICENSE NO , EXPIRES , MANCHESTER, MICHIGAN: COMPLAINT NO It was moved by Mr. Powell and supported by Mr. Kelly that the following penalty be assessed: A civil fine in the amount of $1.00 made payable to the State of Michigan within one (1) year from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time in order to satisfy the Final Orders issued for Complaint Nos and If the civil fine is not paid within one (1) year from the date of mailing of the Final Order then the Respondent s license shall be suspended. The motion carried by vote. Mr. Haeussler abstained. MICHAEL DAVID YOUNG, LICENSE NO , EXPIRES , MANCHESTER, MICHIGAN: COMPLAINT NO It was moved by Mr. Powell and supported by Mr. Kelly that the following penalty be assessed: A civil fine in the amount of $1.00 made payable to the State of Michigan within one (1) year from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time in order to satisfy the Final Orders issued for Complaint Nos and If the civil fine is not paid within one (1) year from the date of mailing of the Final Order then the Respondent s license shall be suspended. The motion carried by vote. Mr. Haeussler abstained. MIKE GRAY CONSTRUCTION, INC., MICHAEL PAUL GRAY, JR., Q.O., LICENSE NO , EXPIRES , PETOSKEY, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Agostinelli that the Respondent s license; a civil fine in the amount of $5, made payable to the State of Michigan, to be paid within thirty (30) days from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time in order to satisfy Final Orders issued for Complaint Nos and The MICHAEL PAUL GRAY, JR, LICENSE NO , EXPIRES , PETOSKEY, MICHIGAN: COMPLAINT NO

9 Page 9 It was moved by Mr. Haeussler and supported by Mr. Agostinelli that the Respondent s license; a civil fine in the amount of $5, made payable to the State of Michigan, to be paid within thirty (30) days from the date of mailing of the Final Order for Complaint No It is also the intent of the Board that the fine be assessed one time in order to satisfy Final Orders issued for Complaint Nos and The LEO GELLE CONSTRUCTION COMPANY, INC., LICENSE NO , EXPIRED , MACOMB, MICHIGAN: COMPLAINT NO It was moved by Mr. Haeussler and supported by Mr. Agnew that the following penalty be assessed: A civil fine in the amount of $2, made payable to the State of Michigan, and full satisfaction of the judgment from the 39th Judicial District Court, Case No GC, entered on June 2, 2009, in the amount of $4, The civil fine and judgment shall be paid within sixty (60) days from the date of mailing of the Final Order for Complaint No The motion carried by unanimous vote. STIPULATIONS BRAUN BUILDERS, INC., CLINT JAMES BRAUN, Q.O., LICENSE NO , EXPIRES , PIGEON, MICHIGAN: COMPLAINT NO AND CLINT JAMES BRAUN, D/B/A BRAUN BUILDERS, LICENSE NO , EXPIRES , CASEVILLE, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint Nos and The A TIMBERTOWN BASEMENT AND WATERPROOFING, INC., LARRY ALLAN DIETZEL, Q.O., LICENSE NO , EXPIRES , SAGINAW, MICHIGAN: COMPLAINT NO AND LARRY ALLAN DIETZEL, LICENSE NO , EXPIRES , SAGINAW, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint Nos and The ROBERT E. ADCOCK, D/B/A ADCOCK INSULATION, LICENSE NO , EXPIRES , EAU CLAIRE, MICHIGAN: COMPLAINT NO

10 Page 10 the stipulation as prepared for Complaint No The motion carried RHI BUILDER AND CONTRACTOR, LLC, SALIM HUSSEIN YOUNES, Q.O., LICENSE NO , EXPIRED , DEARBORN, MICHIGAN: COMPLAINT NO AND SALIM HUSSEIN YOUNES, LICENSE NO , EXPIRES , DEARBORN, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint Nos and The GUY BILLY WILLIAMS, LICENSE NO , EXPIRES , GAYLORD, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried STONERIDGE DEVELOPMENT GROUP, INC., D/B/A STONERIDGE BUILDERS, INC., GORDON D. MILNES, Q.O., LICENSE NO , EXPIRES , SPRING ARBOR, MICHIGAN: COMPLAINT NO AND GORDON D. MILNES, LICENSE NO , EXPIRES , VICKSBURG, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint Nos and The HARRY DAVID WOODWORTH, D/B/A WOODWORTH BUILDERS, LICENSE NO , EXPIRES , GREGORY, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried JOHN JOSEPH PLATEVOET, LICENSE NO , EXPIRES , MACOMB, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried HOLLIS E. CARSON, LICENSE NO , EXPIRES , GRAND BLANC, MICHIGAN: COMPLAINT NO

11 Page 11 the stipulation as prepared for Complaint No The motion carried RONALD JOSEPH FRANCIS, LICENSE NO , EXPIRES , DEARBORN, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint Nos The motion carried RANDY M. ROURKE, LICENSE NO , EXPIRES , OSCODA, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried by unanimous vote. JACK ARTHUR TRAMPER, JR., LICENSE NO , EXPIRES , MORLEY, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried MARK ANDREW NILSSEN, D/B/A MIDWEST POLE BARNS, LICENSE NO , EXPIRES , MIDLAND, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried RANDY LEE CENTILLI, D/B/A CENTILLI CEMENT, LICENSE NO , EXPIRES , TRAVERSE CITY, MICHIGAN: COMPLAINT NO the stipulation as prepared for Complaint No The motion carried PRESTIGE CONSTRUCTION GROUP, LLC, MARTIN JAMES FESSLER, Q.O., LICENSE NO , EXPIRES , TRAVERSE CITY, MICHIGAN: COMPLAINT NO AND MARTIN JAMES FESSLER, LICENSE NO , EXPIRES , TRAVERSE CITY, MICHIGAN: COMPLAINT NO

12 Page 12 the stipulation as prepared for Complaint Nos and The ITEMS FOR CONSIDERATION FROM VISITORS NONE ITEMS FOR CONSIDERATION FROM BOARD MEMBERS OR DEPARTMENT NONE PETITIONS CHARLES LLOYD MCLEAN It was moved by Mr. Browne and supported by Mr. Agnew to table the petition for Mr. Charles Lloyd McLean until the next scheduled Residential Builders and Maintenance and Alteration Contractors board meeting to allow the petitioner another opportunity to come before the board in person. The NEXT MEETING DATE The next regularly scheduled meeting of the Residential Builders and Maintenance and Alteration Contractors Board will be held on May 14, 2013 Room 1, at 9:00 a.m. ADJOURNMENT It was moved by Mr. DiStefano and supported by Mr. Agostinelli to adjourn at 12:00 p.m. The _/s Chairperson Gary August /s Recording Secretary Janielle Houston 5/14/2013 Date

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS DEPARTMENT OF LABOR & ECONOMIC GROWTH, Docket No. 2003-1425 BUREAU OF COMMERCIAL

More information

MINUTES PLUMBING AND PIPING WORK EXAMINING BOARD APRIL 19, 2007

MINUTES PLUMBING AND PIPING WORK EXAMINING BOARD APRIL 19, 2007 MINUTES PLUMBING AND PIPING WORK EXAMINING BOARD APRIL 19, 2007 The meeting was called to order by Roger Stolting, Acting Chairperson at 9:33 a.m. in Room 117 of the State Office Building, 165 Capitol

More information

MINUTES UTAH ALARM SYSTEM SECURITY AND LICENSING BOARD MEETING. January 3, 2008

MINUTES UTAH ALARM SYSTEM SECURITY AND LICENSING BOARD MEETING. January 3, 2008 MINUTES UTAH ALARM SYSTEM SECURITY AND LICENSING BOARD MEETING Room 474 4 th Floor 9:00 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 9:05 a.m. Bureau Manager: Board Secretary: Board Members

More information

MINUTES OF THE MEETING OF THE WISCONSIN JUDICIAL COUNCIL MADISON, WISCONSIN April 16, 2010

MINUTES OF THE MEETING OF THE WISCONSIN JUDICIAL COUNCIL MADISON, WISCONSIN April 16, 2010 MINUTES OF THE MEETING OF THE WISCONSIN JUDICIAL COUNCIL MADISON, WISCONSIN April 16, 2010 The Judicial Council met at 9:30 a.m. in Room 328NW, State Capitol, Madison, Wisconsin. MEMBERS PRESENT: Chair

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

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

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS Page 1 of 6 DEPARTMENT OF LICENSING REGULATORY AFFAIRS To obtain copies of disciplinary action documents, write to: FOIA Unit, Enforcement Division, P.O. Box 30018, Lansing, MI 48909. Current license status

More information

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present.

1. OPEN MEETING WITH INVOCATION AND PLEDGE. Mayor Mask recognized all visitors present. MINUTES OF THE CROCKETT CITY COUNCIL MEETING HELD ON THE 24 th DAY OF MARCH 2003 IN THE CITY HALL COUNCIL CHAMBERS, LOCATED AT 200 NORTH FIFTH IN THE CITY OF CROCKETT, HOUSTON COUNTY TEXAS AT 6:00 P.M.

More information

BIG STONE GAP CALENDAR - OCTOBER 5, 2010 (The Honorable William F. Stone, Jr. Presiding) Attys: Debtors: Case Nos.: Trustees: 1:00 P.M.

BIG STONE GAP CALENDAR - OCTOBER 5, 2010 (The Honorable William F. Stone, Jr. Presiding) Attys: Debtors: Case Nos.: Trustees: 1:00 P.M. 10/7 U. S. BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA BIG STONE GAP CALENDAR - OCTOBER 5, 2010 (The Honorable William F. Stone, Jr. Presiding) (Start: Recess: Resume: Stop: gtrials gproceedings

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

INDIANA HORSE RACING COMMISSION OFFICIAL AGENDA June 26, 2014 9:00 A.M. INDIANA STATE LIBRARY 315 W. OHIO STREET INDIANAPOLIS, IN 46204

INDIANA HORSE RACING COMMISSION OFFICIAL AGENDA June 26, 2014 9:00 A.M. INDIANA STATE LIBRARY 315 W. OHIO STREET INDIANAPOLIS, IN 46204 INDIANA HORSE RACING COMMISSION OFFICIAL AGENDA June 26, 2014 9:00 A.M. INDIANA STATE LIBRARY 315 W. OHIO STREET INDIANAPOLIS, IN 46204 THE AUTHOR S ROOM (new meeting room location) I. Call to Order II.

More information

GOVERNMENT OF THE DISTRICT OF COLUMBIA Department of Employment Services

GOVERNMENT OF THE DISTRICT OF COLUMBIA Department of Employment Services GOVERNMENT OF THE DISTRICT OF COLUMBIA Department of Employment Services VINCENT C. GRAY MAYOR F. THOMAS LUPARELLO INTERIM DIRECTOR TWO-HUNDRED-EIGHTY-FOURTH MEETING DC APPRENTICESHIP COUNCIL 4058 MINNESOTA

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

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

CHAPTER 10 - GENERAL LICENSING & LICENSING BOARDS ARTICLE 22 - LICENSING OF RESIDENTIAL CONTRACTORS

CHAPTER 10 - GENERAL LICENSING & LICENSING BOARDS ARTICLE 22 - LICENSING OF RESIDENTIAL CONTRACTORS CHAPTER 10 - GENERAL LICENSING & LICENSING BOARDS ARTICLE 22 - LICENSING OF RESIDENTIAL CONTRACTORS SECTIONS: Section 10-22-101 to 199, inclusive. General Provisions. Section 10-22-101. License Required.

More information

M.R.25193 - In re: Michael A. Hall. Disciplinary Commission.

M.R.25193 - In re: Michael A. Hall. Disciplinary Commission. SUPREME COURT OF ILLINOIS FRIDAY, MAY 18, 2012 THE COURT MADE THE FOLLOWING ANNOUNCEMENTS: MISCELLANEOUS RECORD M.R.25193 - In re: Michael A. Hall. Disciplinary The petitions by the Administrator of the

More information

License Number Effective Date/Action Basis For Action. 23-01-008258 06/17/2014 Summary Suspension Dissolved Suspended

License Number Effective Date/Action Basis For Action. 23-01-008258 06/17/2014 Summary Suspension Dissolved Suspended MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF HEALTH CARE SERVICES DISCIPLINARY ACTION REPORT Orders served from 6/16/2014 through 6/20/2014 Name/Profession License Number Effective

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

ORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code

ORDER. ( the Commissioner ) against Joseph B. Jehoich ( Jehoich ) pursuant to Maryland Code MARYLAND INSURANCE BEFORE THE ADMINISTRATION v. MARYLAND INSURANCE ADMINISTRATION JOSEPH B. JEHOICH 5128 HEMLOCK AVENUE VIRGINIA BEACH, VA 23464 CASE NO.: MIA-2007-09-016 NPI NO.: 99966478 Enf. File No.:

More information

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Development Office 115 East Washington Street Thursday, January 10, 2008 9:00 a.m.

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Development Office 115 East Washington Street Thursday, January 10, 2008 9:00 a.m. CLARKE COUNTY RESERVOIR COMMISSION Clarke County Development Office 115 East Washington Street Thursday, January 10, 2008 9:00 a.m. Jack Cooley, Vice Chairperson Fred Diehl, Secretary Rick Buesch Alternate

More information

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST

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

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.

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

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

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes TENNESSEE BOARD OF COURT REPORTING Administrative Office of the Courts Nashville City Center, Suite 600 511 Union Street Nashville, TN 37219 615/741-2687 or 800/448-7970 FAX: 615/253-2922 Official Meeting

More information

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015

BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015 BOARD OF FIRE COMMISSIONERS DISTRICT NO. 1 BRICK TOWNSHIP MINUTES OF MEETING HELD ON NOVEMBER 3, 2015 IN ATTENDANCE: Steven P. Gerling James J. Riccio Ronald M. Gaskill, Sr. Edward P. Slowinski Walter

More information

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

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.

More information

Chairman Stratton called the meeting to order at 1:00 p.m. Chairman Stratton asked the recording Secretary, Darby McDonald to call roll.

Chairman Stratton called the meeting to order at 1:00 p.m. Chairman Stratton asked the recording Secretary, Darby McDonald to call roll. KENTUCKY BOARD OF EMERGENCY MEDICAL SERVICES COMMONWEALTH OF KENTUCKY 2545 LAWRENCEBURG ROAD FRANKFORT, KENTUCKY 40601 PHONE: 502-564-8963 FAX: 502-564-4687 Honorable Anthony D. Stratton Board Chair Brian

More information

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE OAH 7-1005-22621-2 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE In the Matter of Nationwide Solutions, David Newman and Mitch Matthews FINDINGS OF FACT, CONCLUSIONS

More information

Lawrence O Connor, D.C. Thomas A. Senatore, Sr., D.C. Albert Stabile, Jr., D.C. Brett A. Wartenberg, D.C. James L. Winters, D.C.

Lawrence O Connor, D.C. Thomas A. Senatore, Sr., D.C. Albert Stabile, Jr., D.C. Brett A. Wartenberg, D.C. James L. Winters, D.C. STATE OF NEW JERSEY DIVISION OF CONSUMER AFFAIRS BOARD OF CHIROPRACTIC EXAMINERS 124 HALSEY STREET NEWARK, NEW JERSEY PUBLIC SESSION MINUTES THURSDAY, DECEMBER 18, 2014 A meeting of the New Jersey Board

More information

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:99-cv-01780-DMC

U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:99-cv-01780-DMC US District Court Civil Docket as of 08/21/2003 Retrieved from the court on Friday, April 08, 2005 U.S. District Court District of New Jersey (Newark) CIVIL DOCKET FOR CASE #: 2:99-cv-01780-DMC RUSSO,

More information

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE November 21, 2014 Session

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE November 21, 2014 Session IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE November 21, 2014 Session J. JASON TOLLESON v. TENNESSEE DEPARTMENT OF COMMERCE AND INSURANCE, ET AL. Appeal from the Chancery Court for Davidson County

More information

Michigan Supreme Court State Court Administrative Office Michigan Hall of Justice P.O. Box 30048 Lansing, Michigan 48909 Phone (517) 373-0130

Michigan Supreme Court State Court Administrative Office Michigan Hall of Justice P.O. Box 30048 Lansing, Michigan 48909 Phone (517) 373-0130 Michigan Supreme Court State Court Administrative Office Michigan Hall of Justice P.O. Box 30048 Lansing, Michigan 48909 Phone (517) 373-0130 Carl L. Gromek, Chief of Staff State Court Administrator Memorandum

More information

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8 PAGE 1 OF 8 LOCATION: PRESENT: ABSENT: ALSO PRESENT: MACOMB TOWNSHIP MEETING CHAMBERS 54111 BROUGHTON ROAD MACOMB, MI 48042 EDWARD GALLAGHER, CHAIRMAN DEAN AUSILIO, VICE CHAIRMAN MICHAEL D. KOEHS, SECRETARY

More information

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board MINUTES OF A SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WHEELING COOK AND LAKE COUNTIES, ILLINOIS 60090 MONDAY, DECEMBER 17, 2007 CALL TO ORDER Acting Village President Judy

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING & REGULATORY AFFAIRS OFFICE OF FINANCIAL AND INSURANCE REGULATION

STATE OF MICHIGAN DEPARTMENT OF LICENSING & REGULATORY AFFAIRS OFFICE OF FINANCIAL AND INSURANCE REGULATION STATE OF MICHIGAN DEPARTMENT OF LICENSING & REGULATORY AFFAIRS OFFICE OF FINANCIAL AND INSURANCE REGULATION Before the Commissioner of the Office of Financial and Insurance Regulation In the matter of:

More information

SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC TAXATION LAW SPECIALISTS (As of August 2015)

SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC TAXATION LAW SPECIALISTS (As of August 2015) SOUTH CAROLINA SUPREME COURT COMMISSION ON CONTINUING LEGAL EDUCATION & SPECIALIZATION COLUMBIA, SC TAXATION LAW SPECIALISTS (As of August 2015) Anderson Edward A. Spitz Jones Law Firm, PA PO Box 987 Anderson,

More information

Credit Card Payments

Credit Card Payments Credit Card Payments Paul R. Tomhave Felony Collections Officer 20 th Circuit Court, Room 303 414 Washington St. Grand Haven, MI 49417 (616) 846-8330 ptomhave@miottawa.org miottawa - Official Website of

More information

Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m.

Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m. SUMMARYMINUTES CHARTER REVIEW COMMISSION - June 18, 2015 Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m. Present: John Cherry, Brian Larkin,

More information

THE STATE OF NEW HAMPSHIRE JUDICIAL BRANCH RETURN FROM SUPERIOR COURT- STATE PRISON SENTENCE:-:-- -

THE STATE OF NEW HAMPSHIRE JUDICIAL BRANCH RETURN FROM SUPERIOR COURT- STATE PRISON SENTENCE:-:-- - .1:1 U.!IU Carroll Superior Court 96 Water Village Rd., Box 3 Ossipee NH 03864 THE STATE OF NEW HAMPSHIRE JUDICIAL BRANCH ("i\1 \\li)(- c- so0 ~s Telephone: (603} 539-2201 TTYffDD Relay: (800) 735-2964

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

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

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m.

MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL. The meeting was called to order by Mayor Harrison at 5:30 p.m. MAY 15, 2001 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL 1. 1. 5:30 P.M. CALL TO ORDER The meeting was called to order by Mayor Harrison at 5:30 p.m. 2. 2. INVOCATION AND PLEDGE OF ALLEGIANCE Alderman

More information

MICHIGAN DEPARTMENT OF COMMUNITY HEALTH BUREAU OF HEALTH PROFESSIONS DISCIPLINARY ACTION REPORT. Orders served from 09-20-04 through 10-01-04

MICHIGAN DEPARTMENT OF COMMUNITY HEALTH BUREAU OF HEALTH PROFESSIONS DISCIPLINARY ACTION REPORT. Orders served from 09-20-04 through 10-01-04 MICHIGAN DEPARTMENT OF COMMUNITY HEALTH BUREAU OF HEALTH PROFESSIONS DISCIPLINARY ACTION REPORT Orders served from 09-20-04 through 10-01-04 Name/Profession License Number Effective Date/Action Nature

More information

I. Roll Call of Members. Approval of Minutes. III. Chairperson s Report

I. Roll Call of Members. Approval of Minutes. III. Chairperson s Report Employees Retirement Board of Rhode Island Monthly Meeting Minutes Wednesday, 1:00 p.m. 8 th Floor Conference Room, 40 Fountain Street The Monthly Meeting of the Retirement Board was called to order at

More information

CREDIT SERVICE ORGANIZATION MAIN OFFICE APPLICATION

CREDIT SERVICE ORGANIZATION MAIN OFFICE APPLICATION CREDIT SERVICE ORGANIZATION MAIN OFFICE APPLICATION Ohio Credit Service Organization Act Ohio Revised Code Sections 1321.21, 4712.01 to 4712.14, and 4712.99 Mail the completed application, accompanying

More information

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 MINUTES OF PUTNAM COUNTY COMMISSION OCTOBER 19, 2015 Prepared by: Wayne Nabors Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 STATE OF TENNESSEE COUNTY OF PUTNAM BE IT REMEMBERED: that on

More information

CONTACT PERSON: Daryl Bottoms TELEPHONE: (405) 521-6563 Agenda Item 1: Call to Order

CONTACT PERSON: Daryl Bottoms TELEPHONE: (405) 521-6563 Agenda Item 1: Call to Order MINUTES OF REGULARY SCHEDULED PUBLIC MEETING This regular meeting of the Alarm and Locksmith Industry Committee scheduled to begin at 9:00 a.m. on the 7th day of May, 2014 was convened in accordance with

More information

OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW

OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW SUPREME COURT, STATE OF COLORAD0 CASE NO.: 99PDJ108 ORIGINAL PROCEEDING BEFORE THE PRESIDING DISCIPLINARY JUDGE OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW TIMOTHY PAUL

More information

Board of Directors Meeting February 26, 2015 2:00 PM

Board of Directors Meeting February 26, 2015 2:00 PM Board of Directors Meeting February 26, 2015 2:00 PM Board Member(s) Present: Also Present: CALL TO ORDER Richard Moore, President Russ Long, Vice President Wayne LeBlang, Treasurer Paula Turner, Secretary

More information

Kellie A. Bolster Membership and Awards Coordinator

Kellie A. Bolster Membership and Awards Coordinator Dear Michigan Centennial Farm Applicant: 5815 Executive Drive Lansing, MI 48911 Phone: (517) 324-1828 Fax: (517) 324-4370 E-mail: hsm@hsmichigan.org Website: www.hsmichigan.org Executive Director Larry

More information

FREQUENTLY ASKED QUESTIONS General Licensing Issues

FREQUENTLY ASKED QUESTIONS General Licensing Issues Q: When is a license required as a Residential Builder or Maintenance & Alteration Contractor? A: In general, a person who contracts with a property owner to do residential construction or remodeling on

More information

Misc Docket No. 99-9027

Misc Docket No. 99-9027 ORDER OF THE SUPREME COURT OF TEXAS Misc Docket No. 99-9027 Appointment of a District Judge to Preside in a State Bar Disciplinary Action The Supreme Court of Texas hereby appoints the Honorable Wayne

More information

MINUTES OF THE PROCEEDINGS OF THE LICENSE COMMISSION OF THE CITY OF WORCESTER OCTOBER 25, 2012 ESTHER HOWLAND CHAMBERS

MINUTES OF THE PROCEEDINGS OF THE LICENSE COMMISSION OF THE CITY OF WORCESTER OCTOBER 25, 2012 ESTHER HOWLAND CHAMBERS MINUTES OF THE PROCEEDINGS OF THE LICENSE COMMISSION OF THE CITY OF WORCESTER OCTOBER 25, 2012 ESTHER HOWLAND CHAMBERS Commission Members Present: Karon Shea, Commissioner Paul Mullan, Commissioner Anthony

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

Name/Profession License Number Effective Date/Action Basis For Action. 11-02-003865 10/22/2015 Fine Imposed. 11-02-003884 10/22/2015 Fine Imposed

Name/Profession License Number Effective Date/Action Basis For Action. 11-02-003865 10/22/2015 Fine Imposed. 11-02-003884 10/22/2015 Fine Imposed MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF PROFESSIONAL LICENSING DISCIPLINARY ACTION REPORT Orders served from 10/26/2015 through 10/30/2015 Name/Profession License Number Effective

More information

Chapter 693 1999 EDITION. Plumbers. 693.025 Insurance required of certain providers of low-flow showerheads or faucet aerators

Chapter 693 1999 EDITION. Plumbers. 693.025 Insurance required of certain providers of low-flow showerheads or faucet aerators Chapter 693 1999 EDITION Plumbers GENERAL PROVISIONS 693.010 Definitions 693.020 Application 693.025 Insurance required of certain providers of low-flow showerheads or faucet aerators LICENSING 693.030

More information

MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No.

MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. City of Romulus MINUTES Council Meeting Held: May 2, 2016 Item No. 2A. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. Moved by: Abdo Barden

More information

FINAL ORDER Effective: 7/12/05

FINAL ORDER Effective: 7/12/05 BEFORE THE COMMISSIONER OF INSURANCE OF THE STATE OF KANSAS In the Matter of ) Farm Bureau Mutual ) Docket No. 3470-SO FINAL ORDER Effective: 7/12/05 SUMMARY ORDER (Pursuant to K.S.A. 2003 Supp.40-2,125,

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

PRIVATE INVESTIGATOR S LICENSING BOARD

PRIVATE INVESTIGATOR S LICENSING BOARD Board Members. Mark Zane, Chairman Jim Colbert Raymond Flynn Jim Nadeau Kevin Ingram, Executive Director 3110 S. Durango Drive, Suite 203 Las Vegas, Nevada 89117 Phone: (702) 486-3003 Fax: (702) 486-3009

More information

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES

The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES The City of Balcones Heights Regular City Council Meeting 3300 Hillcrest Drive Balcones Heights, Texas 78201 MINUTES DATE: June 9, 2008 TIME: 6:00 p.m. Members Present: Suzanne de Leon Miguel Valverde

More information

October 2005. 68 Tex. B. J. 868

October 2005. 68 Tex. B. J. 868 October 2005 68 Tex. B. J. 868 REINSTATEMENT Robert L. Crill, 54, of Arlington, has petitioned the District Court of Tarrant County for reinstatement as a member of the State Bar of Texas. BODA ACTIONS

More information

Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03. Order on Petitioner's Motion for Summary Decision

Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03. Order on Petitioner's Motion for Summary Decision Division of Insurance, Petitioner v. Lisa Sue Mize, Respondent Docket No. E2009-03 Introduction and Procedural History Order on Petitioner's Motion for Summary Decision On February 20, 2009, the Division

More information

State of Florida COMMISSION ON ETHICS P.O. Drawer 15709 Tallahassee, Florida 32317-5709

State of Florida COMMISSION ON ETHICS P.O. Drawer 15709 Tallahassee, Florida 32317-5709 Stanley M. Weston Chair Matthew F. Carlucci Vice Chair Michelle Anchors Daniel Brady, Ph.D. Michael Cox Tom Freeman Wiley Horton Guy W. Norris Kimberly Bonder Rezanka State of Florida COMMISSION ON ETHICS

More information

Possession of Marijuana While Operating a Motor Vehicle

Possession of Marijuana While Operating a Motor Vehicle Date Entered: Tuesday, June 7, 206 - Wednesday, June 8, 206 Case Types: City Transfer,Extradition,Felony,Infractions,Misdemeanor,Municipal Appeal Sentence Types: Amended Criminal Judgment Grand Forks Police

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

AGENDA PRIVATE INVESTIGATORS LICENSING BOARD

AGENDA PRIVATE INVESTIGATORS LICENSING BOARD State of Nevada Prri ivate IInvesti igatorrs Licensi ing Boarrd Board Members Kevin Ingram, Executive Director David Spencer, Chairman James Colbert Jim Nadeau Robert Uithoven Mark Zane 3110 S. Durango

More information

3:14-cv-00300-JFA Date Filed 07/31/14 Entry Number 80 Page 1 of 3 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA

3:14-cv-00300-JFA Date Filed 07/31/14 Entry Number 80 Page 1 of 3 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA 3:14-cv-00300-JFA Date Filed 07/31/14 Entry Number 80 Page 1 of 3 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION Kaleigh R. Dittus, Courtney A. Snyder, ) Civil

More information

Minutes of a Special Meeting of the Members of the Hawaii Community Development Authority State of Hawaii. Wednesday, July 22, 2015 KAKAAKO BUSINESS

Minutes of a Special Meeting of the Members of the Hawaii Community Development Authority State of Hawaii. Wednesday, July 22, 2015 KAKAAKO BUSINESS I. CALL TO ORDER/ROLL CALL Minutes of a Special Meeting of the Members of the Hawaii Community Development Authority State of Hawaii Wednesday, July 22, 2015 KAKAAKO BUSINESS A general business meeting

More information

The Illinois State Toll Highway Authority Minutes of the Finance-Administration Committee Meeting. April 24, 2008

The Illinois State Toll Highway Authority Minutes of the Finance-Administration Committee Meeting. April 24, 2008 The Illinois State Toll Highway Authority Minutes of the Finance-Administration Committee Meeting The Illinois State Toll Highway Authority held a Finance- Administration Committee Meeting on Thursday,

More information

BYLAWS OF THE BLACK LAKE ASSOCIATION

BYLAWS OF THE BLACK LAKE ASSOCIATION BYLAWS OF THE BLACK LAKE ASSOCIATION Mission Statement: The mission of the Black Lake Association is to monitor Black Lake for environmental and ecological changes and to promote activities which will

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

License Number Effective Date/Action Basis For Action. 64-01-008471 04/01/2015 Reinstatement Granted Full and Unlimited License Probation

License Number Effective Date/Action Basis For Action. 64-01-008471 04/01/2015 Reinstatement Granted Full and Unlimited License Probation MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF HEALTH CARE SERVICES DISCIPLINARY ACTION REPORT Orders served from 4/6/2015 through 4/10/2015 Name/Profession License Number Effective

More information

The Best Lawyers in America 2008

The Best Lawyers in America 2008 The Best Lawyers in America 2008 Alston & Bird Atlanta Pinney L. Allen (10) Randall L. Allen Douglas S. Arnold Peter Q. Bassett R. Neal Batson (20) Alternative Dispute Resolution Jay D. Bennett Alternative

More information

PLUMBING CONSENT ORDERS AND OTHER LICENSING ACTIONS

PLUMBING CONSENT ORDERS AND OTHER LICENSING ACTIONS PLUMBING CONSENT ORDERS AND OTHER LICENSING ACTIONS January 1, 2014 through December 31, 2014 Unless otherwise noted, Cease and Desist Orders and Administrative Orders are based on allegations of unlicensed

More information

STATE OF NEW JERSEY BUREAU OF SECURITIES P.O. Box 47029 153 Halsey St.. 6t1 Floor Newark, New Jersey 071 01 (973) 504-3600 IN THE MATTER OF:

STATE OF NEW JERSEY BUREAU OF SECURITIES P.O. Box 47029 153 Halsey St.. 6t1 Floor Newark, New Jersey 071 01 (973) 504-3600 IN THE MATTER OF: STATE OF NEW JERSEY BUREAU OF SECURITIES P.O. Box 47029 153 Halsey St.. 6t1 Floor Newark, New Jersey 071 01 (973) 504-3600 IN THE MATTER OF: RONALD CHARLES HEIDEL, FRANK RICHARD HENDRICKS, MICHAEL JOSEPH

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF WEST VIRGINIA CHARLESTON DIVISION LISA COINER, STEPHEN COINER, and JARED COINER, a minor under the age of 18 years, who sues by his father,

More information

Chaffee County Public Health Director Susan Ellis presented the June 2010 monthly report.

Chaffee County Public Health Director Susan Ellis presented the June 2010 monthly report. Commissioners Meeting July 6, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, July 6, 2010 in the Commissioners Meeting Room at the Courthouse. Board members present were Chairman

More information

License Number Effective Date/Action Basis For Action. 03/21/2015 Probation Fine Imposed. 02/19/2015 Reprimanded Fine Imposed

License Number Effective Date/Action Basis For Action. 03/21/2015 Probation Fine Imposed. 02/19/2015 Reprimanded Fine Imposed MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS BUREAU OF HEALTH CARE SERVICES DISCIPLINARY ACTION REPORT Orders served from 2/16/2015 through 2/20/2015 Name/Profession License Number Effective

More information

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MINNESOTA : UNITED STATES SECURITIES : AND EXCHANGE COMMISSION, : : Plaintiff, : : v. : Civil Action No. : GARY A. COLLYARD, COLLYARD : GROUP, LLC, PAUL

More information

MINUTES. The February 17, 2010 meeting of the Utah Real Estate Commission began at 9:08 a.m. with Chair Hancock conducting.

MINUTES. The February 17, 2010 meeting of the Utah Real Estate Commission began at 9:08 a.m. with Chair Hancock conducting. REAL ESTATE COMMISSION MEETING Heber M. Wells Building Room 210 9:00 a.m. February 17, 2010 MINUTES DIVISION STAFF PRESENT: Deanna D. Sabey, Division Director Dee Johnson, Enforcement Director Mark Fagergren,

More information

Disposition Bulletin NDODYPROD. Grand Forks County. Grand Forks Police Department. Grand Forks County. 1006 Hoover Avenue Grand Forks,ND 58201

Disposition Bulletin NDODYPROD. Grand Forks County. Grand Forks Police Department. Grand Forks County. 1006 Hoover Avenue Grand Forks,ND 58201 Date Entered: Thursday, December 7, 205 - Friday, December 8, 205 Case Types: City Transfer,Extradition,Felony,Infractions,Misdemeanor,Municipal Appeal Sentence Types: Amended Criminal J Grand Forks Police

More information

BOARD OF EMPLOYEE LEASING COMPANIES

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

More information

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, 2005-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, 2005-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS HUMBLE CITY COUNCIL MINUTES REGULAR MEETING JULY 14, 2005-6:30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS MEMBERS PRESENT: EMPLOYEES PRESENT: Chief Gary Warman, HPD Director of Public Works

More information

MINUTES LESC CHARTER SCHOOLS SUBCOMMITTEE MEETING September 24, 2014 New Mexico Junior College 1 Thunderbird Circle, Hobbs, New Mexico 88240

MINUTES LESC CHARTER SCHOOLS SUBCOMMITTEE MEETING September 24, 2014 New Mexico Junior College 1 Thunderbird Circle, Hobbs, New Mexico 88240 MINUTES LESC CHARTER SCHOOLS SUBCOMMITTEE MEETING September 24, 2014 New Mexico Junior College 1 Thunderbird Circle, Hobbs, New Mexico 88240 WEDNESDAY, SEPTEMBER 24, 2014 Representative Mimi Stewart, Chair,

More information

MINUTES OF THE BOARD OF RETIREMENT REGULAR MEETING June 27, 2007 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California

MINUTES OF THE BOARD OF RETIREMENT REGULAR MEETING June 27, 2007 Wisteria Room at Casa Nueva 260 N. San Antonio Rd. Santa Barbara, California SANTA BARBARA COUNTY EMPLOYEES RETIREMENT SYSTEM 3916 State Street Suite 210 Santa Barbara, CA 93105 Phone (805) 568-2940 Fax (805) 560-1086 Oscar Peters Retirement Administrator BOARD OF RETIREMENT Chair

More information

Michigan (#27) Challenges Facing Michigan s Children. Children Living in Poverty 126,000 (5.3%) Children Receiving Government Health Care

Michigan (#27) Challenges Facing Michigan s Children. Children Living in Poverty 126,000 (5.3%) Children Receiving Government Health Care Carl Levin 458,000 (19.2%) 745,000 (30.8%) 20,400 (21.2%) 136,345 (52.7%) Michigan (#27) Challenges Facing Michigan s Children Children Living in Poverty 126,000 (5.3%) Children Receiving Government Care

More information

BOARD OF DENTAL EXAMINERS Application for Registration as a Dental Assistant (Traditional/Certified)

BOARD OF DENTAL EXAMINERS Application for Registration as a Dental Assistant (Traditional/Certified) Vermont Secretary of State Office of Professional Regulation 89 Main Street, 3 rd Floor Montpelier VT 05620-3402 Diane Lafaille Licensing Board Specialist (802) 828 2390 diane.lafaille@sec.state.vt.us

More information

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * * * * * * * * * * * *

STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * * * * * * * * * * * * STATE OF MICHIGAN BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION * * * * * * * * * * * * * * * * In the matter of the Application of Consumers ) Energy Company for authority to increase its ) rates for

More information

: No. 52 DB 2003. : Attorney Registration No. 36621 ORDER

: No. 52 DB 2003. : Attorney Registration No. 36621 ORDER \IN THE SUPREME COURT OF PENNSYLVANIA In the Matter of : No. 1021 Disciplinary Docket No. 3 PAUL R. GIBA : No. 52 DB 2003 : Attorney Registration No. 36621 PETITION FOR REINSTATEMENT : (Allegheny County)

More information

IN THE SUPREME COURT OF MISSISSIPPI NO. 92-CA-00512-SCT STATE OF MISSISSIPPI, DEPARTMENT OF PUBLIC SAFETY, JIM INGRAM, COMMISSIONER OF PUBLIC SAFETY

IN THE SUPREME COURT OF MISSISSIPPI NO. 92-CA-00512-SCT STATE OF MISSISSIPPI, DEPARTMENT OF PUBLIC SAFETY, JIM INGRAM, COMMISSIONER OF PUBLIC SAFETY IN THE SUPREME COURT OF MISSISSIPPI NO. 92-CA-00512-SCT STATE OF MISSISSIPPI, DEPARTMENT OF PUBLIC SAFETY, JIM INGRAM, COMMISSIONER OF PUBLIC SAFETY v. BERNA JEAN PRINE DATE OF JUDGMENT: 4/21/92 TRIAL

More information

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 Page 1 of 7 User: Raechelle Civil Court Docket Sorted By: Hearing Date/Time-Case

More information

STATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES

STATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES STATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES Before the Commissioner of Financial and Insurance Services Office of Financial and Insurance Services,

More information

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO. 2013-CP-00221-COA STATE OF MISSISSIPPI APPELLEE

IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO. 2013-CP-00221-COA STATE OF MISSISSIPPI APPELLEE IN THE COURT OF APPEALS OF THE STATE OF MISSISSIPPI NO. 2013-CP-00221-COA FREDDIE LEE MARTIN A/K/A FREDDIE L. MARTIN APPELLANT v. STATE OF MISSISSIPPI APPELLEE DATE OF JUDGMENT: 01/08/2013 TRIAL JUDGE:

More information

* * * a. four (4) years electrical work experience approved by the board; which shall include the following:

* * * a. four (4) years electrical work experience approved by the board; which shall include the following: Regulation 6. Qualification for Examination. 6.2 An applicant for a journeyman electrician license shall have: a. four (4) years electrical work experience approved by the board; which shall include the

More information

MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas

MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas Chairman Michael Brodie called the regularly scheduled meeting of the Texas Real Estate

More information

MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008

MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008 MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008 MEMBERS PRESENT Don Crohan Susan Fisher Holli Givens John Lackey Steve Lane Robert Medaugh Pete Mosley Tom Murdic

More information

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES FEBRUARY 4, 2009

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES FEBRUARY 4, 2009 PSYCHOLOGY EXAMINING BOARD MEETING MINUTES FEBRUARY 4, 2009 PRESENT: Don Crowder, Ph.D.; Bruce Erdmann, Ph.D.; Gerald Hollander, Ph.D.; Teresa Rose; Erica Serlin, Ph.D. EXCUSED: Cynthia Bagley STAFF: GUESTS:

More information

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION TWO

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION TWO Filed 1/27/16 P. v. Morales CA4/2 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication

More information

David Waligora, Planner; Jeff Gritter, Township Engineer; Sandy Wiltzer, Recording Secretary

David Waligora, Planner; Jeff Gritter, Township Engineer; Sandy Wiltzer, Recording Secretary DRAFT MINUTES OF THE GAINES CHARTER TOWNSHIP PLANNING COMMISSION FOR THE REGULAR MEETING HELD ON March 26, 2015 AT THE GAINES CHARTER TOWNSHIP OFFICES 8555 KALAMAZOO AVENUE SE CALEDONIA, MICHIGAN 49316

More information