skip to main content
Meeting Agenda
1. Opening of Meeting
1.1. Approval of Agenda
1.2. Disclosure of Conflicts of Interest
1.3. Approval of the January 26, 2024, Board of Licensure meeting minutes
2. Information - Enforcement
2.1. Franklin Circuit Court
2.1.1. Joseph Curd - Update
2.1.2. Steve Hall - Agreed Injunction
2.1.3. Webster Mechanical Engineering, LLC
2.2. Actions of the Executive Director
2.2.1. Closed Cases
2.2.2. Revocation - Timothy G. Futch
3. Action Items - Enforcement
3.1. Board Actions
3.2. Settlement Agreements
3.2.1. Michael Lee Steen, PE
3.2.2. Matthew D. Wallace, PE
3.2.3. Joel Leslie Storrow, PE
3.2.4. Magnum Geo-Solutions, LLC
3.2.5. AOS Engineering, LLC
4. Action Items - Other
4.1. Financial Report
4.2. Ad Interim Actions of the Executive Director
4.3. Applications
4.3.1. Denied/Rejected applications
4.4. Executive Committee
4.4.1. Minutes of the Executive Committee meeting January 25, 2024
4.4.2. Minutes of the Special Called Executive Committee Meeting February 2, 2024
4.4.3. 201 KAR 18:010 and 030 proposed revisions
4.4.4. 201 KAR 18:020 and 040 proposed revisions
4.4.5. Board Scholarships
4.5. CPD Committee
4.5.1. Minutes of the CPD Commmittee meeting on January 25, 2024
5. Information Items - Other
5.1. NCEES Update - James Kelly, PE, Southern Zone Vice President
5.2. General Update by the Executive Director
5.3. National Society of Professional Engineers - Kentucky
5.4. Kentucky Association of Professional Surveyors
6. Adjournment
Agenda Item Details Reload Your Meeting
Meeting: April 19, 2024 at 8:30 AM - Board of Licensure Meeting
Subject:
1. Opening of Meeting
Subject:
1.1. Approval of Agenda
Subject:
1.2. Disclosure of Conflicts of Interest
Subject:
1.3. Approval of the January 26, 2024, Board of Licensure meeting minutes
Subject:
2. Information - Enforcement
Subject:
2.1. Franklin Circuit Court
Subject:
2.1.1. Joseph Curd - Update
Subject:
2.1.2. Steve Hall - Agreed Injunction
Subject:
2.1.3. Webster Mechanical Engineering, LLC
Subject:
2.2. Actions of the Executive Director
Subject:
2.2.1. Closed Cases
Subject:
2.2.2. Revocation - Timothy G. Futch
Subject:
3. Action Items - Enforcement
Subject:
3.1. Board Actions
Subject:
3.2. Settlement Agreements
Subject:
3.2.1. Michael Lee Steen, PE
Subject:
3.2.2. Matthew D. Wallace, PE
Subject:
3.2.3. Joel Leslie Storrow, PE
Subject:
3.2.4. Magnum Geo-Solutions, LLC
Subject:
3.2.5. AOS Engineering, LLC
Subject:
4. Action Items - Other
Subject:
4.1. Financial Report
Subject:
4.2. Ad Interim Actions of the Executive Director
Subject:
4.3. Applications
Subject:
4.3.1. Denied/Rejected applications
Subject:
4.4. Executive Committee
Subject:
4.4.1. Minutes of the Executive Committee meeting January 25, 2024
Subject:
4.4.2. Minutes of the Special Called Executive Committee Meeting February 2, 2024
Subject:
4.4.3. 201 KAR 18:010 and 030 proposed revisions
Subject:
4.4.4. 201 KAR 18:020 and 040 proposed revisions
Subject:
4.4.5. Board Scholarships
Subject:
4.5. CPD Committee
Subject:
4.5.1. Minutes of the CPD Commmittee meeting on January 25, 2024
Subject:
5. Information Items - Other
Subject:
5.1. NCEES Update - James Kelly, PE, Southern Zone Vice President
Subject:
5.2. General Update by the Executive Director
Subject:
5.3. National Society of Professional Engineers - Kentucky
Subject:
5.4. Kentucky Association of Professional Surveyors
Subject:
6. Adjournment

Web Viewer