GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA JUNE 18, :00 a.m.

Similar documents
BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES

GENERAL BUSINESS MEETING MINUTES THE EMBASSY SUITES JACKSONVILLE - BAYMEADOWS 9300 BAYNMEADOWS ROAD JACKSONVILLE, FLORIDA 32256

MINUTES FLORIDA BARBERS BOARD CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FLORIDA Monday, February 8, 2010, 9:00 a.m.

Code Compliance Board Action Minutes, October 8, 2014 City of Marathon Fire Station 8900 Overseas Highway, Marathon, Florida 33050

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting August 9, 2016

STATE OF NEVADA STATE CONTRACTORS BOARD

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

VISTA COMMUNITY DEVELOPMENT DISTRICT

WINDING CYPRESS COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING APRIL 5, :00 P.M.

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

VISTA COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 2, :00 A.M.

CODE ENFORCEMENT BOARD MEETING Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida AGENDA

STATE CONTRACTORS BOARD

MINUTES OF THE CAPE CORAL CONSTRUCTION REGULATION BOARD MEETING WEDNESDAY, MAY 23, 2018

PRESENT. Lt. Richard Tuten III, Board Chair Richard Patsy, Board Secretary Lt. Chris Brown, Trustee Willard Payne, Trustee William Scheu, Trustee

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

The Florida Courts E-Filing Authority Minutes

ENVIRONMENTAL HEARING BOARD RULES COMMITTEE. Minutes of Meeting of November 13, 2003

THIS MEETING IS OPEN TO THE PUBLIC

CENTURY PARK PLACE COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING APRIL 10, :30 A.M.

Pension Board. Regular Meeting. ~ Minutes ~ FRIDAY, April 10, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

THIS MEETING IS OPEN TO THE PUBLIC

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, March 1, :30 PM

THE CHARTER TOWNSHIP OF OSHTEMO. South Drake Road Corridor Improvement Authority (SoDA) July 20, 2016

CITYPLACE COMMUNITY DEVELOPMENT DISTRICT

PUBLIC EMPLOYEES RETIREMENT BOARD MEETING MINUTES FOR Tuesday, October 19, 2010 and Wednesday, October 20, 2010

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

LCOG BUDGET COMMITTEE Chris Pryor, Chair Steve Recca, Secretary Sherry Duerst-Higgins Matt Keating

Registrars of Voters Employees Retirement System Minutes of the Meeting of the Board of Trustees April 29, 2014

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING March 23, 2011

City Council Minutes

MINUTES OF THE REGULAR MEETING OF THE BOARD OF INVESTMENTS LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

STATE CONTRACTORS BOARD

THIS MEETING IS OPEN TO THE PUBLIC

: David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson

Dominique Reiter, Chair James E. Buchyn, Vice-Chair. Diane Gardner-Rhoden-Alternate Nikki Ingalls-Alternate

Union County Board of Commissioners June 27, 2018

JOINT MEETING WITH AUDIT COMMITTEE. Audit Committee Members Present

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR. Thursday, April 21, 2016

LOCAL LICENSING AUTHORITY Minutes March 2, 2016

Council Meeting Minutes

STATE CONTRACTORS BOARD. MINUTES OF THE MEETING August 9, 2006

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

STATE OF NEVADA STATE CONTRACTORS BOARD

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARINGS REVISED JOINT PRE-HEARING STIPULATION

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, FL September 13, :30am

The Florida Hotel & Conference Center 1500 Sand Lake Road Orlando, FL October 10, :30am

PRESENT. Lt. Chris Brown, Board Chair Willard Payne, Secretary Cpt. Michael Lynch, Trustee Nawal McDaniel, Trustee Richard Patsy, Trustee STAFF

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

SPECIAL MEETING: STRATEGIC PLANNING WORKSHOP OF THE BOARD OF DIRECTORS

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

Chairman Stahl called the meeting to order and roll call was taken.

FINANCE COMMITTEE AGENDA

Bob Sugarman, Fund Counsel via Webex Pedro Herrera, Fund Counsel

FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD FINAL ACTION MINUTES THE BILTMORE HOTEL 1200 ANASTASIA AVENUE CORAL GABLES, FL (305)

THIS MEETING IS OPEN TO THE PUBLIC

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the meeting of the New Jersey Transportation Trust Fund Authority (the

The Florida Courts E-Filing Authority Minutes

Finance Committee Meeting

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

Verano Center & #1-5. Community Development Districts

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, June 19 and Wednesday, June 20, 2007

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MINUTES Meeting of the Investment Committee December 5, 2013

THE TOWERS OF KEY BISCAYNE, INC. THE AUDITORIUM 1121 CRANDON BOULEVARD KEY BISCAYNE, FL SPECIAL BOARD OF DIRECTORS MEETING APRIL 10, 2014

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held August 13, 2015

THIS MEETING IS OPEN TO THE PUBLIC

The agenda for this meeting was mailed to every public employer, the news media, and other groups and individuals as requested.

Children s Services Council PERSONNEL COMMITTEE MEETING Thursday, October 26, :05 p.m. AGENDA

Sheffield-Sheffield Lake City Schools Knollwood Elementary December 14, 2009

Lieutenant Darren White Firefighter David Ellner

New Jersey State Investment Council September 23, 2015 Regular Meeting

QUEENS LIBRARY FINANCE AND INVESTMENT COMMITTEE TUESDAY, NOVEMBER 21, 2017 M I N U T E S

THIS MEETING IS OPEN TO THE PUBLIC

The Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, September 21, 2013

BOARD OF RETIREMENT FRESNO COUNTY EMPLOYEES RETIREMENT ASSOCIATION

Employee Benefits Advisory Committee

INTRODUCTIONS / REVIEW AGENDA

RESOLUTIONS & ORDINANCES:

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING JUNE 19, 2014 MINUTES

BYLAWS OF THE IOWA HISTORIC PRESERVATION ALLIANCE ARTICLE I: THE CORPORATION IN GENERAL

THIS MEETING IS OPEN TO THE PUBLIC

I. Call to Order and Roll Call Chairperson Erica Bromley called the meeting to order at 7:07 p.m.

MINUTES OF THE RETIREMENT COMMISSION Thursday, December 15, 2016

Board: K. Benavidez E. Foyt

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

District Officers Salaries

St. Petersburg City Council BUDGET, FINANCE & TAXATION COMMITTEE

Pension Board. Regular Meeting. ~ Minutes ~ THURSDAY, July 14, :00 a.m. Pension Board Conference Room ORDER OF BUSINESS

Massachusetts Port Authority Employees Retirement System Board Meeting Minutes October 28, 2016

Transcription:

I. CALL TO ORDER GENERAL BUSINESS MEETING MINUTES THE FOUR SEASONS RESORT PALM BEACH 2800 SOUTH OCEAN BOULEVARD PALM BEACH, FLORIDA 33490 JUNE 18, 2008 10:00 a.m. EST The meeting was called to order at approximately 10:00 a.m. EST by Ms. Kelly Lanza, Board Chair. II. ROLL CALL MEMBERS PRESENT Kelly Lanza, Chair Marjorie Seltzer, Vice Chair Abram Finkelstein Deborah Segal Warren Schoenfisch MEMBERS ABSENT Gayla Parks (excused) STAFF PRESENT Rick Morrison, Executive Director, DBPR Krista B. Woodard, Government Analyst II, DBPR Garnett Chisenhall, Board Counsel, Office of the Attorney General Elizabeth Duffy, Assistant General Counsel, DBPR OTHERS PRESENT Mark Mark, Department of Financial Services, Division of Workers Compensation Michael Miller, Kunkel, Miller & Hament, P.A. and FAPEO Timothy Tack, Kunkel, Miller & Hament, P.A. Tim Tucker, NAPEO Chris Rhoden Chandra Patton Chuck Howard C. J. Howard Thomas Bean Don Rider Terrence Hanlon Carla Burk Judy Malone Kate Lake Cesar Martinez David Luca Charles Ingram The meeting was opened with a roll call and a quorum was established. Ms. Lanza stated that Ms. Parks absence from the meeting would be excused. Page 1 of 9

III. THE PLEDGE OF ALLEGIANCE Ms. Lanza led all in the Pledge of Allegiance. IV. REVIEW AND APPROVAL OF THE APRIL 16, 2008 GENERAL BUSINESS MEETING MINUTES Mr. Schoenfisch moved to approve the minutes. V. REVIEW AND APPROVAL OF THE MAY 21, 2008 TELEPHONE CONFERENCE CALL MEETING MINUTES Ms. Seltzer moved to approve the minutes. VI. DISCIPLINARY PROCEEDINGS Office of the General Counsel A. SETTLEMENT STIPULATIONS Case # 1. ASG, LLC 2007-041248 (PCP: Crum and Moore December 19, 2007) 2. Michael J. O Donnell 2007-041253 3. Joseph J. Raymond 2007-041253 Ms. Duffy presented the cases explaining they stem from violations involving failure to timely submit the March 2006, June 2006, September 2006, December 2006 and June 2007 quarterly reports and failure to submit the annual financial statement for 2006. Ms. Duffy stated the Settlement Stipulation provides for the waiver of finding of probable cause, an administrative fine of $1000 per licensee, costs of $56.31 per licensee and voluntary relinquishment of the employee leasing company and controlling person licenses with the stipulation that they shall not, at any time in the future, apply or seek licensure as a controlling person or employee leasing company in the State of Florida. Mr. Finkelstein moved to adopt the settlement stipulation as the final order of the board. 4. Certified Professional Employer Organization, LLC 2007-041301 (PCP: Crum and Moore December 19, 2007) 5. Certified Professional Employer Organization, Inc. 2007-041249 6. August Rockwell Curcio 2007-041304 (PCP: Crum and Moore December 19, 2007) Page 2 of 9

Ms. Duffy presented the cases explaining they stem from violations involving failure to submit the March 2006, June 2006 September 2006, December 2006, March 2007, and June 2007 quarterly reports; failure to submit the 2006 annual financial report and failure to submit the 2006 annual assessment fee. Ms. Duffy stated the Settlement Stipulation provides for an administrative fine of $250 per licensee, costs of $56.31 per licensee, and voluntary relinquishment of the employee leasing company and controlling person licenses with the stipulation that they shall not, at any time in the future, apply or seek licensure as a controlling person or employee leasing company in the State of Florida. Mr. Schoenfisch moved to adopt the settlement stipulation as the final order of the board. Mr. Finkelstein seconded the motion and it passed unanimously. 7. Confederated Staffing, Inc. 2007-053496 8. Jimmie W. Ghourley 2007-053487 Ms. Duffy presented the cases explaining they stem from violations involving failure to maintain a positive net working capital in the September 2006 quarterly report, failure to meet net working capital requirements for the year ending 2006, and failure to submit the workers compensation liability statement with the 2006 year end financial statements. Ms. Duffy stated the Settlement Stipulation provides for dismissal of charges for counts I and II listed in the administrative complaint, imposition of an administrative fine of $500, costs of $28.15 with joint and several liability for payment of the fine and costs. Mr. Finkelstein moved to adopt the settlement stipulation as the final order of the board. 9. Trendsetter Staffing, Inc. 2007-053474 10. Charles L. Joekel 2007-053472 11. Larry Kosta 2007-053470 Ms. Duffy presented the cases explaining they stem from violations involving failure to meet net working capital requirements for the March 2007 quarterly report, failure to timely submit the December 2006 quarterly report, and failure to submit the workers compensation liability statement with the 2006 year end financial statements. Ms. Duffy stated the Settlement Stipulation provides for an administrative fine of $4,500, costs of $42.23 with joint and several liability for payment of the fine and costs. Mr. Miller represented the Respondents stating they will also surrender their licenses. Page 3 of 9

Ms. Segal moved to adopt the settlement stipulation as the final order of the board. 12. Total Employment Company, Inc. 2007-056896 13. Thomas James Bean 2007-056902 Ms. Duffy presented the cases explaining they stem from violations involving failure to timely submit the December 2006, March 2007, June 2007, and September 2007 quarterly reports, failure to submit the annual financial statement for 2006, failure to meet net working capital requirements for the December 2006, March 2007, June 2007 and September 2007 quarterly reports. She further stated there were multiple priors for similar violations. Ms. Duffy stated the Settlement Stipulation provides for imposition of an administrative fine of $11,000, costs of $34.48 with joint and several liability for payment of the fine and costs. Mr. Bean was present, sworn in and represented by Mr. Mike Miller. Mr. Miller advised the board that there has been a bankruptcy issue in regards to Total Employment based on their largest clients. After further discussion, the board made the following motion. Ms. Seltzer moved to table discussion of the cases until Mr. Hurst could be present to provide additional information into the cases. B. HEARING(S) NOT INVOLVING DISPUTED ISSUES OF MATERIAL FACT 1. Charles Perry Howard 2007-058019 2. Howard Leasing, Inc. 2007-058033 3. Charles J. Howard 2007-058012 Ms. Duffy presented the cases explaining they stem from violations involving failure to timely submit the March 2006, June 2006, March 2007, June 2007, and September 2007 quarterly reports, failure to timely submit the annual financial statement for the 2005 and 2006 fiscal years, and failure to timely submit the workers compensation liability statement with the 2006 year end financial statements. Ms. Duffy advised that the recommendation of the department is an administrative fine of $10,000, costs of $112.52 with joint and several liability for the payment of the fine and costs. Mr. Charles P. Howard and Mr. Charles J. Howard were present, sworn in, and addressed the board. After further discussion, the board made the following motion. Page 4 of 9

Ms. Seltzer moved to impose an administrative fine of $7,000, costs of $112.62 with joint and several liability. Mr. Finkelstein seconded the motion and it passed unanimously. 4. Howard Leasing II, Inc. 2007-058696 5. Charles Perry Howard 2007-058693 6. Charles James Howard 2007-058664 Ms. Duffy presented the cases explaining they stem from violations involving failure to timely submit the March 2006, June 2006, March 2007, June 2007, and September 2007 quarterly reports, and failure to timely submit the annual financial statement for the 2006 fiscal year. Ms. Duffy advised that the recommendation of the department is an administrative fine of $8,500, costs of $75.08 with joint and several liability for the payment of the fine and costs. Ms. Seltzer moved to impose an administrative fine of $3,000, costs of $75.08 with joint and several liability for payment of the fine and costs. Mr. Finkelstein seconded the motion and it passed unanimously. C. MOTION FOR WAIVER OF RIGHTS AND FINAL ORDER 1. Atlantic Professional Employers 2007-058715 Ms. Duffy presented the case explaining it stems from violations involving failure to timely submit the March 2006, September 2006, December 2006, March 2007, June 2007, September 2007, December 2007 quarterly reports, failure to submit the annual assessment fee for 2006, failure to maintain at leased one licensed controlling person, and failure to file and get Board approval for a change of ownership. Mr. Finkelstein moved to impose an administrative fine of $11,500, costs of $37.54, and revocation of the employee leasing company license. He further advised board staff to open a investigation into whether Equity Group Leasing, I, Inc. dba Employee Professionals submitted a change of ownership application. 2. Larry Evans 2007-026226 3. James M. Karle 2007-026234 4. Lewis M. Carter 2007-026222 Ms. Duffy presented the cases explaining they stem from violations involving failure to maintain workers compensation coverage for the quarters ending March 2006, June 2006, September 2006, December 2006, and March 2007. Ms. Duffy advised that the recommendation of the department is an administrative fine of $5,000, costs of $18.77 and revocation of the licenses or dismissal of the cases if the Respondents provide verification of client-based policies utilizing the quarterly compliance form. Page 5 of 9

After further discussion the board made the following motion. Mr. Finkelstein moved to dismiss the cases contingent upon receipt of verification of client based policy utilizing the quarterly compliance form. The meeting recessed from 11:30 a.m. until 12:00 p.m. VI. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY AND CONTROLLING PERSON APPLICATIONS A. Ambrose Employer Group John P. Iorillo, Controlling Person Applicant Greg Slamowitz, Controlling Person Applicant Ms. Woodard presented the company application stating that all exhibits were submitted and complete and that workers compensation was confirmed by the Department of Financial Services (DFS) on April 22, 2008. Ms. Woodard presented the controlling person application of Mr. Iorillo stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. She further stated that due to the length of time to complete the company s application, a second set of fingerprint had been submitted and had not been returned yet. Ms. Woodard presented the controlling person application of Mr. Slamowitz stating that all exhibits were submitted and complete and the criminal history reports from the Florida Department of Law Enforcement (FDLE) and the FBI were clear. She further stated that due to the length of time to complete the company s application, a second set of fingerprint had been submitted and had not been returned yet. Ms. Seltzer moved to approve the applications. B. ECB Services, Inc. Donnie R. Rider, Controlling Person Applicant Ms. Woodard presented the company application stating all exhibits were submitted and complete. She further stated that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage. Ms. Woodard presented the controlling person application of Mr. Rider stating that all exhibits were submitted and complete and the criminal history reports from the FDLE and the FBI were clear. Ms. Segal Moved to approve the applications. Mr. Finkelstein seconded the motion and it passed unanimously. C. Staffco Services of Florida, Inc. Thomas Dennis, Controlling Person Applicant Page 6 of 9

Ms. Woodard presented the company application stating all exhibits were submitted and complete. She further stated that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage. Ms. Woodard presented the controlling person application of Mr. Dennis stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and the FBI. Mr. Schoenfisch moved to approve the applications contingent upon clearance of the criminal history reports. D. Veritas Employer Services, LLC E. Veritas Employer Services II, LLC Charles W. Ingram, Controlling Person Applicant David H. Lucas, Controlling Person Applicant Ms. Woodard presented the company applications stating they are for a group leader and group member. She stated that all exhibits were submitted and complete. She further stated that along with the certificate of insurance, the applicant submitted a letter from the insurance agent advising of workers compensation coverage. Ms. Woodard presented the controlling person application of Mr. Ingram stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and the FBI. Ms. Woodard presented the controlling person application of Mr. Lucas stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and the FBI. Mr. Miller represented the applicants stating should anything derogatory be revealed on the criminal history reports that Mr. Ingram and Mr. Lucas would subject themselves to the jurisdiction of the board. Ms. Segal moved to approve the applications with the condition that should anything derogatory be revealed on the criminal history reports that Mr. Ingram and Mr. Lucas would subject themselves to the jurisdiction of the board. Mr. Finkelstein seconded the motion and it passed unanimously. F. Dawn D. Amat, Controlling Person Applicant G. Phillip Dzialo, Controlling Person Applicant I. Celeste Gagne, Controlling Person Applicant J. Robert A. Klane, Controlling Person Applicant K. Dennis R. Litz Jr., Controlling Person Applicant N. Donald L. Wesley, Controlling Person Applicant ADP TotalSource Services, Inc. GL 4 ADP TotalSource I, Inc. GL 33 ADP TotalSource, Inc. GL 104 ADP TotalSource CO XXII, Inc. GL 118 Page 7 of 9

Ms. Woodard presented the controlling person applications stating that all exhibits were submitted and complete and the criminal history reports from the FDLE and the FBI were clear. Mr. Finkelstein moved to approve the applications. H. Mark D. Benjamin, Controlling Person Applicant M. John Rocholl, Controlling Person Applicant ADP TotalSource Services, Inc. GL 4 ADP TotalSource I, Inc. GL 33 ADP TotalSource, Inc. GL 104 ADP TotalSource CO XXII, Inc. GL 118 Ms. Woodard presented the controlling person applications stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and FBI. Mr. Miller represented the applicants stating that should anything derogatory be revealed on the criminal history reports that Mr. Benjamin and Mr. Rocholl would subject themselves to the jurisdiction of the board. Mr. Finkelstein moved to approve the applications with the condition that should anything derogatory be revealed on the criminal history reports that Mr. Benjamin and Mr. Rocholl would subject themselves to the jurisdiction of the board. L. Tena Mayberry, Controlling Person Applicant Century II Staffing USA, Inc. EL 198 Ms. Woodard presented the application stating that all exhibits were submitted and complete and the only outstanding items are the criminal history reports from the FDLE and FBI. Mr. Miller represented the applicant stating that should anything derogatory be revealed on the criminal history reports that Ms. Mayberry would subject herself to the jurisdiction of the board. Ms. Seltzer moved to approve the applications with the condition that should anything derogatory be revealed on the criminal history reports that Ms. Mayberry would subject herself to the jurisdiction of the board. O. Payday, Inc. Robert W. Kimball, CO 645 *** Additional Information*** The board agreed to table discussion of this application until the August 2008 meeting at which time a representative for the applicant could be present. Page 8 of 9

VIII. REVIEW AND CONSIDERATION OF EMPLOYEE LEASING COMPANY NAME CHANGES A. GLC Group II, Inc. EL 321 TO: American Staff Management II, Inc. B. GLC Group III, Inc. EL 322 TO: American Staff Management III, Inc. Ms. Woodard presented the applications stating they are complete. Ms. Lanza moved to approve the applications. IX. REPORTS A. Office of the Attorney General Garnett Chisenhall No Report. B. Office of the General Counsel Elizabeth Duffy Ms. Duffy reported that the prosecuting attorney s report was included in the agenda materials. C. Executive Director Richard Morrison Mr. Morrison mentioned the possibility of a $5 million sweep of the trust fund and that it would be split between 19 different professions. Mr. Morrison also mentioned the electronic fingerprinting process and that a rule change may be required. D. Chairperson Kelly Lanza Ms. Lanza did not have a report. However, Ms. Seltzer did mention that she would like for board staff to attend state and national association meetings and for the board s attorneys to attend legislative association meetings an in the future. Mr. Morrison stated he would advise the department of the board s request. XI. OLD BUSINESS None XII. NEW BUSINESS Ms. Seltzer asked Ms. Duffy to inquire of Mr. Hurst if there is a way to reduce the amount of case duplication information in the disciplinary cases. XIII. ADJOURNMENT Mr. Finkelstein moved to adjourn at 1:05 p.m. Page 9 of 9