Skip to main content

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