Folder 27
Container
Contains 3 Results:
Regulation #16A-5322
File — Folder: 27
Identifier: Folder 27
Scope and Contents
State Board of Osteopathic Medicine - Reduction of Biennial Fee for Osteopathic Physicians.
Dates:
2009-2010; Other: Date acquired: 04/01/2011
Review Luncheon, June 30, 2009
File — Folder: 27
Identifier: Folder 27
Scope and Contents
From the Collection:
The records of the Professional Licensure Committee from the 2009-2010 session, the Democrats in majority. The Chairs were Michael P. McGeehan (Majority) and William F. Adolph, Jr. (Minority). The Vice Chairs were Harry A. Readshaw (Majority) and Richard R. Stevenson (Minority). The Secretaries were Cherelle L. Parker (Majority) and Mario M. Scavello (Minority).
Dates:
June 30, 2009
House Bill 602
File — Folder: 27
Identifier: Folder 27
Scope and Contents
Providing for scope of practice of expanded function dental assistant.
Dates:
2009-2010; Other: Date acquired: 04/01/2011
