ALABAMA BOARD OF HEATING, AIR CONDITIONING AND REFRIGERATION CONTRACTORS ADMINISTRATIVE CODE

Similar documents
ALABAMA BOARD OF HEATING, AIR CONDITIONING AND REFRIGERATION CONTRACTORS ADMINISTRATIVE CODE CHAPTER 440-X-3 LICENSING AND FEES TABLE OF CONTENTS

THE OHIO COBRA CLUB INC BY-LAWS

AMENDED BYLAWS OF FIRST PRESBYTERIAN CHURCH COUNSELING CENTER, INC.

NC General Statutes - Chapter 87 Article 5 1

Human Resources Chapter ALABAMA DEPARTMENT OF HUMAN RESOURCES CHILD SUPPORT DIVISION ADMINISTRATIVE CODE

BYLAWS OF ARTreach a Texas Non-Profit Corporation * * * * * * * * * * * * * * * * ARTICLE ONE - OFFICES ARTICLE TWO - PURPOSES

BYLAWS FAIRLAND PUBLIC SCHOOL ENRICHMENT FOUNDATION A NON-PROFIT CORPORATION ARTICLE 1. Purpose

BYLAWS. Georgia Robotics Inc. A Non Profit Corporation Approved by the Board of Directors on January 17, 2007 ARTICLE I. Organization and Purpose

12 LC A BILL TO BE ENTITLED AN ACT

VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

Municipal Code of the City of Battle Creek, Nebraska CHAPTER 2 COMMISSIONS AND BOARDS

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 1445

BYLAWS ARIZONA PSYCHOLOGY TRAINING CONSORTIUM. an Arizona nonprofit corporation. ARTICLE I Offices

TERMS OF REFERENCE BOARD OF DIRECTORS

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

ACFE MEMBERSHIP, INC.

BOARD OF DIRECTORS OF THE ARKANSAS HEALTH INSURANCE MARKETPLACE

IC ARTICLE 41. EXTRACURRICULAR FUNDS AND ACCOUNTS. IC Chapter 1. Accounting for School Functions; Extracurricular Account

AMENDED BYLAWS SAN MARCOS UNIVERSITY CORPORATION. A California Nonprofit Public Benefit Corporation. ARTICLE I Objectives

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.

THE CONNECTICUT CHAPTER OF THE AMERICAN COLLEGE OF PHYSICIANS ARTICLE I OFFICES

For An Act To Be Entitled. Subtitle

ARKANSAS DEPARTMENT OF EDUCATION RULES GOVERNING THE SCHOOL WORKER DEFENSE PROGRAM AND THE SCHOOL WORKER DEFENSE PROGRAM ADVISORY BOARD June 2014

Title; purpose Definitions Board of Examiners created.

Constitution of the Portage County Democratic Party

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

A BILL TO BE ENTITLED AN ACT

BYLAWS SAN FRANCISCO TOMORROW, INC. ARTICLE I. NAME AND OBJECTIVES

Fixed Income And Asset Allocation Funds Governance And Nominating Committee Charter

An Overview of the Common Interest Community Association Act (CICAA) By, Lara A. Anderson, Attorney at Law Fullett Rosenlund Anderson PC

NC General Statutes - Chapter 140 Article 1B 1

BY-LAWS OF THE NEW YORK CHAPTER OF THE NATIONAL BLACK MBA ASSOCIATION, INC. Article I

Model Charter School By-Laws

BYLAWS PAAIA FUND. A Delaware Nonstock, Nonprofit Corporation

THE PEOPLE OF THE STATE OF MICHIGAN ENACT:

THE CONSTITUTION AND BY-LAWS OF THE CANADIAN PEST MANAGEMENT ASSOCIATION (CPMA)

BYLAWS OF ERF WIRELESS, INC. A Nevada Corporation ARTICLE I OFFICES

HOSTELLING INTERNATIONAL - CANADA PACIFIC MOUNTAIN REGION. True North Hostelling Association. General Operating Bylaw #1

BYLAWS OF THE BLACK LAKE ASSOCIATION

3) To educate policy makers, legislators and the general public about the benefits of a fair and humane immigration policy;

ARTICLES OF INCORPORATION OF GEORGIA FIEROS INC. Article 1 The name of the Corporation is GEORGIA FIEROS, INC.

CHAPTER PLUMBERS

FIRST CITIZENS BANCSHARES, INC. FIRST-CITIZENS BANK & TRUST COMPANY CHARTER OF THE JOINT AUDIT COMMITTEE

MEMORIAL HOSPITAL BOARD OF TRUSTEES DUTIES AND RESPOSIBILITIES

BY-LAWS OF CLEANTECH SOLUTIONS INTERNATIONAL, INC. (a Nevada Corporation) ARTICLE I OFFICES

CONSTITUTION WELS / ELS CHRISTIAN THERAPIST NETWORK

CONSTITUTION. Lions Eye Bank of Delaware Valley, Inc. Also known as the EYE FOUNDATION OF DELAWARE VALLEY, INC. ARTICLE I NAME OF ORGANIZATION

through : Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

The people of the state of Wisconsin, represented in senate, and assembly, do enact as follows:

BYLAWS ASSOCIATION OF TEXAS COLLEGE AND UNIVERSITY FACILITIES PROFESSIONALS ARTICLE I - OFFICES

Acting and Assigned Judge Compensation Reimbursement

City of Lowell - Planning Board

BYLAWS CALIFORNIA STATE UNIVERSITY, DOMINGUEZ HILLS FOUNDATION A CALIFORNIA NON-PROFIT PUBLIC BENEFIT CORPORATION ARTICLE I CORPORATE SEAL ARTICLE II

Castle High School Athletic Booster Club Constitution and By-Laws

Bylaws of The City of Edmonton Management Association

(125th General Assembly) (Substitute House Bill Number 108) AN ACT

CHAPTER 179. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.34: is amended to read as follows:

CONTRACT OF EMPLOYMENT Between DORSEY E. HOPSON, II and the SHELBY COUNTY BOARD OF EDUCATION

AMENDED AND RESTATED BYLAWS OF WAL-MART STORES, INC. (EFFECTIVE AS OF FEBRUARY 7, 2014)

FAYETTE COUNTY PUBLIC SCHOOLS Lexington, Kentucky CONTRACT EMPLOYING SUPERINTENDENT

BYLAWS OF MATIYA WORLD, INC. A DELAWARE NONPROFIT CORPORATION ARTICLE ONE The name of this corporation shall be Matiya World, Inc.

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

BYLAWS TEXAS AMBULANCE ASSOCIATION, INC. ARTICLE I OFFICES. Section 1.02 The corporation may change its registered office or change its

Indiana Real Estate Commission

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

BY-LAWS OF ARTICLE 1 OFFICES ARTICLE U MEM B ER S

BY-LAWS FILM FLORIDA, INC.

BYLAWS OF BOCA RATON AMATEUR RADIO ASSOCIATION, INC. ARTICLE 1 - OFFICES SECTION 1. PRINCIPAL OFFICE

Introduced by Representatives Lippert of Hinesburg, Conquest of2newbury, Weston, Grad of Moretown, Marek of Newfane, Sweaney 4 of

BYLAWS OF SCHNAUZER & FRIENDS RESCUE, INC. A NONPROFIT CORPORATION PREAMBLE

BYLAWS WATER S EDGE HOMEOWNERS ASSOCIATION, INC. A NONPROFIT CORPORATION ARTICLE I. Purpose

BYLAWS OF CHAMPIONS MADE FROM ADVERSITY A GEORGIA NONPROFIT CORPORATION

BYLAWS OF DELAWARE VALLEY ORIENTEERING ASSOCIATION

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF ICE TRADE VAULT, LLC A DELAWARE LIMITED LIABILITY COMPANY

BOARD OF TRUSTEES MINNESOTA STATE COLLEGES AND UNIVERSITIES BOARD ACTION BOARD POLICY 1A.2

Bylaws of ASSOCIATION OF INDEPENDENT JUDICIAL INTERPRETERS OF CALIFORNIA a California Nonprofit Mutual Benefit Corporation ARTICLE 1 NAME

SECTION PERFORMANCE BOND., hereinafter called PRINCIPAL, and

BYLAWS. OPC FOUNDATION (an Arizona Nonprofit Corporation) ARTICLE I OFFICES, CORPORATE SEAL, OFFICIAL LANGUAGE

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610 X 9 ADVANCED PRACTICE NURSING TABLE OF CONTENTS

BYLAWS OF TEXAS LONGHORN BREEDERS OF AMERICA FOUNDATION Amended: May 22 nd, 2015 ARTICLE ONE NAME, PURPOSES, POWERS AN D OFFICES

Constitution and By-Laws

RYDER SYSTEM, INC. COMPENSATION COMMITTEE CHARTER

LOUISIANA STATE BAR ASSOCIATION PLAN OF LEGAL SPECIALIZATION

DEPUTY SPEAKER OF THE LEGISLATIVE ASSEMBLY

Chapter 4 Emergency Management Page 1 of 5

Indiana Board of Accountancy

PERFORMANCE BOND INSTRUCTIONS (FEB 2015)

CAFETERIA PLAN, INCLUDING PREMIUM-ONLY PLAN, AND ENROLLMENT SERVICES AGREEMENT

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT.

This Decision has been written in Greek and translated in English, with Greek text prevailing over the English in case of any doubt.

SUPERINTENDENT S EMPLOYMENT CONTRACT

APPRAISAL MANAGEMENT COMPANY

EVANSTON PUBLIC LIBRARY BOARD OF TRUSTEES MEETING. WEDNESDAY, March 7, :30 p.m. COMMUNITY MEETING ROOM

WESTMORELAND COAL COMPANY. (A Delaware Corporation) AMENDED AND RESTATED BYLAWS ARTICLE 1 OFFICES ARTICLE 2 MEETINGS OF STOCKHOLDERS

The Archives and Public Records Management Act

BYLAWS GOLDEN WEST SWIM CLUB. A California Nonprofit Public Benefit Corporation

Form of Bylaws California Nonprofit Public Benefit Corporation

By Laws of Intercultural Outreach Initiative, Inc., a 501(c) (3) tax exempt, Florida Non- Profit, Non-Stock Corporation

Transcription:

ALABAMA BOARD OF HEATING, AIR CONDITIONING AND REFRIGERATION CONTRACTORS ADMINISTRATIVE CODE CHAPTER 440-X-2 ORGANIZATION AND ADMINISTRATIVE PROCEDURES OF THE BOARD TABLE OF CONTENTS 440-X-2-.01 440-X-2-.02 440-X-2-.03 440-X-2-.04 440-X-2-.05 440-X-2-.06 440-X-2-.07 440-X-2-.08 Purpose Officers Executive Director Deputy Director And Other Staff Meetings Voting List Of Certified Contractors Advisory Opinions 440-X-2-.01 Purpose. The Alabama Board of Heating, Air Conditioning Refrigeration Contractors was created to certify qualified contractors on a state-wide basis in order to protect the public by identifying those contractors who have the knowledge and ability to install, service, or repair heating, air conditioning or refrigeration systems. Authors: Mark Montiel, Kathy LeCroix Statutory Authority: Code of Ala. 1975, 34-31-19. History: Filed July 17, 1985. Amended: Filed July 12, 1988. Repealed and New Rule: Filed April 9, 2003; effective May 14, 2003. Amended: Filed August 14, 2009; effective September 18, 2009. 440-X-2-.02 Officers. The Board annually shall elect from its members a chairman, vice-chairman, and a secretary. The chairman shall preside over meetings of the Board when present and shall appoint all committees of the Board. The vice-chairman shall preside over meetings of the Board in the absence of the chairman. The chairman shall designate another member to preside at meetings from which both the chairman and vice-chairman are absent. The secretary of the Board shall keep all minutes, books, records, and files of the Board; shall issue all certificates in the name of the Board; shall send all notices and attend to all correspondence directed by the Board; shall receive and deposit fees; and shall perform all incidental duties of the Supp. 9/30/09 2-1

Heating and Air office as directed by the Board. The secretary shall give bond, payable to the Governor, in the penal sum of Five Thousand Dollars ($5,000.00) for the faithful performance of his duties, and the premium thereof shall be paid from the fees of the Board. No moneys shall be withdrawn from the funds of the Board except by direction of the Board as provided in state law. Statutory Authority: Code of Ala. 1975, 34-31-21. History: Filed September 30, 1982. Amended: Filed July 12, 1988; February 21, 1991. Repealed and New Rule: Filed April 9, 2003; effective May 14, 2003. 440-X-2-.03 Executive Director. The Board may select and hire an executive director to serve at the pleasure of the Board. The executive director shall be responsible for the administration of Board policies. The executive director shall perform duties assigned by the Board and shall perform the duties of the secretary of the Board if directed by the Board. The executive director shall also fulfill the duties assigned to the executive director or executive secretary as described in the Alabama Administrative Procedure Act. The executive director shall be designated as the agent for the Board for service of legal process upon the Board. The executive director shall have custody of and shall safeguard and keep in good order all property and records of the Board. The executive director shall sign all instruments and matters that require approval of the Board. The executive director shall receive and deposit all funds to the credit of the board in the State Treasury and shall review all bills before requesting the State Comptroller to make payment of any accounts. The executive director shall keep the records of the Board which shall include, without limitation, all applications for certification by the Board and supporting documentation; a complete and permanent record of all applications that fail to result in certification; evidence of the important business transactions of the Board; a complete and permanent record of all certifications issued by the Board; and a record of all enforcement and disciplinary actions taken by the Board. All correspondence to the Board, including requests for information and the submission of requests, shall be made to the executive director at the Board s office in Montgomery, Alabama. Statutory Authority: Code of Ala. 1975, 34-31-21(a). History: Filed January 6, 1988. Amended: Filed July 12, 1988. Repealed and New Rule: Filed April 9, 2003; effective May 14, 2003. Supp. 9/30/09 2-2

Ed. Note: Formerly Rule No. 440-X-2-.06. Amended: Filed February 21, 1991; December 11, 1991; July 17, 1992. 440-X-2-.04 Deputy Directory And Other Staff. (1) The Board may also employ a deputy director who shall serve at the pleasure of the Board. The salary and compensation of the deputy director shall be set by the Board and shall not exceed the salary set for the executive director. (2) The Board may also employ other full time or part time administrative staff who shall work under the direction and supervision of the executive director. (3) All Board staff, including the executive director and deputy director, shall be entitled to reimbursement for travel the same as other employees of the State of Alabama, including actual expenses for authorized out-of-state travel, and per diem and transportation costs for in-state travel. Statutory Authority: Code of Ala. 1975, 34-31-21(a). History: Filed October 3, 1991. Amended: Filed November 5, 1996; effective December 10, 1996. Repealed and New Rule: Filed April 9, 2003; effective May 14, 2003. 440-X-2-.05 Meetings. (1) The Board shall conduct regular meetings to perform it lawful duties at least once in each three-month period. (2) The Board may meet on other occasions as necessary to conduct its business and to comply with state law and the Rules and Regulations of the Board. Special meetings of the Board may be called by the chairman or by a majority of the members of the Board. (3) Each member of the Board shall be given at least ten days notice of the time, place, and purpose of any regular meeting. This notice may be waived by the individual member and is waived by the member s presence at the called meeting. Each member of the Board shall receive reasonable notice for all called special meetings. The executive director shall provide reasonable notice to the public of all regular and special meetings of the Board as appropriate under the circumstances. Supp. 9/30/09 2-3

Heating and Air (4) A majority of the Board shall constitute a quorum for the transaction of all business. (5) The Board may meet at its Board offices in Montgomery, Alabama or such other location as designated to conduct the business of the Board. (6) Each member of the Board shall receive One Hundred Dollars ($100.00) per day for attending sessions of the Board or its committees and, in addition, shall be reimbursed for such necessary travel as are paid to state employees, to be paid from fees collected by the Board. Statutory Authority: Code of Ala. 1975, 34-31-21, 34-31-23. History: Filed July 17, 1992. Repealed and New Rule: Filed April 9, 2003; effective May 14, 2003. 440-X-2-.06 Voting. All Board members, including the chairman, are entitled to make or second motions. A majority of those members of the Board present and voting on any matter shall decide the matter before the Board. The chairman and other officers of the Board shall be allowed to vote on matters the same as other members of the Board. Votes of the Board shall be included in the minutes of the Board and kept as part of the permanent records of the Board. Statutory Authority: Code of Ala. 1975, 34-31-21. 440-X-2-.07 List Of Certified Contractors. The Board may publish annually a list of names and addresses of all individuals certified by the Board. The Board may also publish the list of certified contractors on the Board s designated website. The Board may provide, upon request to the Board, a copy of said list to persons and may require a reasonable fee to cover the costs of producing and mailing said directory. Statutory Authority: Code of Ala. 1975, 34-31-31. 440-X-2-.08 Advisory Opinions. The Board may, in its discretion, issue an advisory opinion to any certified Supp. 9/30/09 2-4

contractor, governmental official, or entity substantially affected by a Rule or statute enforceable by the Board. Board advisory opinions may address the applicability of such Rules or statutes and other matters to assist the certified contractor, government official, or entity with the meaning and scope of the orders of the board and the Rules and Regulations of the Board. All requests for advisory opinions must be in writing and must specifically state that it is a request for an advisory opinion. The Board s general counsel shall assist the Board as necessary in responding to these requests for advisory opinions. Statutory Authority: Code of Ala. 1975, 34-31-33. Ed. Note: Previous rules: 440-X-2-.03 Annual Renewal Of Certified Contractors: Filed September 30, 1982. Amended: Filed September 21, 1987. Repealed: Filed July 12, 1988. 440-X-2-.04 Application For Registered Contractor: Filed September 30, 1982. Repealed: Filed July 12, 1988. 440-X-2-.05 Information Verification: Filed September 30, 1982. Amended: Filed September 21, 1987. Repealed: Filed July 12, 1988. Supp. 9/30/09 2-5