california board of · pdf fileseptember 22, 2017 california board of accountancy 2450...

42
September 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674 www.cba.ca.gov Executive Officer: Patti Bowers 15 Board Members Board Member Appointment Date Expiration Date Appointing Authority Type Vacant Governor Public Jian Ou-Yang 3/27/2015 11/26/2017 Governor Licensee (Small) Kathleen Wright 1/27/2015 11/26/2017 Governor Licensee (Education) Mark Silverman (Secretary/Treasurer) 1/10/2014 1/1/2018 Governor Public Deidre Robinson 6/26/2015 11/26/2018 Governor Public Michael Savoy (Vice-President) 12/1/2014 11/26/2018 Governor Licensee George Famalett 11/23/2015 1/1/2019 Governor Licensee Karriann Hinds 1/27/2016 1/1/2019 Governor Public Jose Campos 12/28/2015 11/26/2019 Governor Licensee Katrina Salazar 12/28/2015 11/26/2019 Governor Licensee Vacant Governor Licensee Xochitl A. León 1/8/2015 1/1/2019 Senate Rules Committee Public Youngsun Park 1/12/2017 1/1/2020 Senate Rules Committee Public Vacant Speaker of the Assembly Public Alicia Berhow (President) 4/13/2015 1/1/2019 Speaker of the Assembly Public

Upload: lamduong

Post on 31-Jan-2018

216 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Board of Accountancy

2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718

Sacramento, CA 95833 Fax: (916) 263-3674

www.cba.ca.gov

Executive Officer: Patti Bowers

15 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Vacant Governor Public

Jian Ou-Yang 3/27/2015 11/26/2017 Governor Licensee (Small)

Kathleen Wright 1/27/2015 11/26/2017 Governor Licensee (Education)

Mark Silverman (Secretary/Treasurer) 1/10/2014 1/1/2018 Governor Public

Deidre Robinson 6/26/2015 11/26/2018 Governor Public

Michael Savoy (Vice-President) 12/1/2014 11/26/2018 Governor Licensee

George Famalett 11/23/2015 1/1/2019 Governor Licensee

Karriann Hinds 1/27/2016 1/1/2019 Governor Public

Jose Campos 12/28/2015 11/26/2019 Governor Licensee

Katrina Salazar 12/28/2015 11/26/2019 Governor Licensee

Vacant Governor Licensee

Xochitl A. León 1/8/2015 1/1/2019 Senate Rules Committee Public

Youngsun Park 1/12/2017 1/1/2020 Senate Rules Committee Public

Vacant Speaker of the Assembly Public

Alicia Berhow (President) 4/13/2015 1/1/2019 Speaker of the Assembly Public

Page 2: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Acupuncture Board

1747 North Market Blvd., Suite 180 Phone: (916) 515-5200

Sacramento, CA 95834 Fax: (916) 928-2204

www.acupuncture.ca.gov

Executive Officer: Benjamin Bodea 7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Vacant Governor Public

Kitman Chan 7/14/2017 6/1/2021 Governor Public

Jeannie Kang 7/14/2017 6/1/2021 Governor Licensee

Amy Matecki (President) 7/14/2017 6/1/2021 Governor Licensee

Vacant Governor Licensee

Ruben Osorio 6/1/2017 6/1/2021 Senate Rules Committee Public

Francisco Hsieh 6/1/2013 6/1/2017 Speaker of the Assembly Public

Page 3: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Architects Board

2420 Del Paso Road, Suite 105 Phone: (916) 574-7220

Sacramento, CA 95834 Fax: (916) 575-7284

www.cab.ca.gov

Executive Officer: Doug McCauley 10 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Jon Baker 9/19/2013 6/30/2017 Governor Licensee

Tian Feng (Secretary) 2/3/2014 6/30/2017 Governor Licensee

Barry Williams 12/16/2014 6/30/2018 Governor Licensee

Sylvia Kwan (Vice-President) 8/13/2013 6/30/2019 Governor Licensee

Ebony Lewis 12/16/2014 6/30/2019 Governor Public

Pasqual Gutierrez 7/8/2014 6/30/2020 Governor Licensee

Matthew McGuiness (President) 7/19/2016 6/30/2020 Governor Public

Nilza Serrano 7/19/2016 6/30/2020 Governor Public

Denise Campos 6/5/2014 6/30/2018 Senate Rules Committee Public

Robert Pearman, Jr. 2/25/2016 6/30/2019 Speaker of the Assembly Public

Page 4: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California State Athletic Commission

2005 Evergreen Street, Suite 2010 Phone: (916) 263-2195

Sacramento, CA 95815 Fax: (916) 263-2197

www.dca.ca.gov/csac

Executive Officer: Andy Foster 7 Commission Members

Commission Member Appointment Date Expiration Date Appointing Authority Type

Mary Lehman (Vice-Chair) 2/17/2017 1/1/2021 Governor Public

Martha Shen-Urquidez 2/17/2017 1/1/2021 Governor Public

John Carvelli (Chair) 2/3/2014 1/1/2018 Governor Public

Van Gordon Sauter 3/11/2015 1/1/2018 Governor Public

Vernon Williams 3/11/2015 1/1/2019 Governor Physician

Luis Ayala 4/15/2015 1/1/2019 Senate Rules Committee Public

John Frierson 2/6/2015 1/1/2019 Speaker of the Assembly Public

Page 5: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Automotive Repair

10949 North Mather Blvd. Phone: (916) 403-8600

Sacramento, CA 95670 Fax: (916) 464-3424

www.bar.ca.gov ~ www.autorepair.ca.gov ~ www.smogcheck.ca.gov

Bureau Chief: Patrick Dorais 17 Advisory Group Members

Advisory Group Member Appointment Date Expiration Date Appointing Authority Type

Louis Anapolsky 1/12/2004 Pleasure Bureau Chief Industry

Ruben Parra 1/19/2017 Pleasure Bureau Chief Industry

Denny Bowen 9/27/2016 Pleasure Bureau Chief Industry

Johan Gallo 5/7/2009 Pleasure Bureau Chief Industry

Vince Gregory 4/22/2015 Pleasure Bureau Chief Industry

Keith Going 1/12/2017 Pleasure Bureau Chief Public

George Hritz 10/20/2003 Pleasure Bureau Chief Industry

David Lang 4/22/2015 Pleasure Bureau Chief Industry

Brian Maas 4/16/2014 Pleasure Bureau Chief Industry

Jon McConnel 10/10/2014 Pleasure Bureau Chief Industry

Jack Molodanof 7/25/2003 Pleasure Bureau Chief Industry

Jonathan Morrison 7/9/2014 Pleasure Bureau Chief Industry

Tracy Renee 1/15/2015 Pleasure Bureau Chief Industry

Rosemary Shahan 7/25/2003 Pleasure Bureau Chief Public

Chris Walker 7/25/2003 Pleasure Bureau Chief Industry

Susan Monser Ward 1/20/2009 Pleasure Bureau Chief Industry

Page 6: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Board of Barbering and Cosmetology

2420 Del Paso Road, Suite 100 Phone: (916) 575-7100

Sacramento, CA 95834 Fax: (916) 928-6810

www.barbercosmo.ca.gov

Executive Officer: Kristy Underwood 9 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Bobbie Anderson 1/27/2015 1/1/2019 Governor Public

Joseph Frederico 1/27/2015 1/1/2019 Governor Licensee

Polly Seaver-Codorniz 2/24/2015 1/1/2019 Governor Licensee

Jacquelyn Crabtree 2/9/2017 1/1/2021 Governor Licensee

Andrew Drabkin (Vice-President) 2/9/2017 1/1/2021 Governor Public

Lisa Thong 2/9/2017 1/1/2021 Governor Public

Kari Williams (President) 2/9/2017 1/1/2021 Governor Licensee

Steve Weeks 6/29/2017 1/1/2021 Senate Rules Committee Public

Charles Ching (aka Coco LaChine) 3/3/2016 1/1/2019 Speaker of the Assembly Public

Page 7: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Board of Behavioral Sciences

1625 North Market Blvd., Suite S-200 Phone: (916) 574-7830

Sacramento, CA 95834 Fax: (916) 574-8626

www.bbs.ca.gov

Executive Officer: Kim Madsen

13 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Samara Ashley 7/11/2013 6/1/2021 Governor Public

Deborah Brown (Chair) 6/21/2013 6/1/2021 Governor Public

Vacant Governor Public

Jonathan Maddox 9/15/17 1/1/2021 Governor MFT

Christina Wong 6/21/2013 6/1/2021 Governor Clinical Social Worker

Sarita Kohli 6/4/2014 6/1/2018 Governor MFCC

Renee Lonner 7/24/2014 6/1/2018 Governor Clinical Social Worker

Peter Chiu 6/2/2015 6/1/2019 Governor Public

Leah Brew 6/2/2016 6/1/2020 Governor Licensed Clinical

Counselor

Elizabeth Connolly 6/2/2016 6/1/2020 Governor Educational Psychologist

Vacant Governor Public

Christine Wietlisbach 7/16/2015 6/1/2019 Senate Rules Committee Public

Massimiliano “Max” Disposti 3/8/2016 6/1/2019 Speaker of the Assembly Public

Page 8: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Cemetery and Funeral Bureau

1625 North Market Blvd., Suite S-208 Phone: (916) 574-7870

Sacramento, CA 95834 Fax: (916) 928-7988

www.cfb.ca.gov

Bureau Chief: Lisa Moore 7 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Christopher Donhost 9/1/2015 8/30/2017 Bureau Chief Industry

Darin Drabing 9/1/2015 8/30/2017 Bureau Chief Industry

Jolena Grande 9/1/2015 8/30/2017 Bureau Chief Industry

Tracy Hughes 9/1/2015 8/30/2017 Bureau Chief Public

Maraia Mangini 9/1/2015 8/30/2017 Bureau Chief Public

Gerard Reinert 9/1/2015 8/30/2017 Bureau Chief Industry

Suzette Sherman 9/1/2015 8/30/2017 Bureau Chief Public

Page 9: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Board of Chiropractic Examiners

901 P Street, Suite 142A Phone: (916) 263-5355

Sacramento, CA 95814 Fax: (916) 327-0039

www.chiro.ca.gov

Executive Officer: Robert Puleo 7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Julie Elginer 12/21/2012 11/3/2016 Governor Public

Dionne McClain 2/11/2014 2/10/2018 Governor Licensee

John Roza Jr. 2/11/2014 2/10/2018 Governor Licensee

Corey Lichtman 2/7/2015 2/10/2019 Governor Licensee

Sergio Azzolino (Secretary) 2/11/2016 2/10/2020 Governor Licensee

Heather Dehn (Chair) 2/11/2016 2/10/2020 Governor Licensee

Frank Ruffino (Vice-Chair) 3/17/17 11/3/2021 Governor Public

Page 10: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Contractors State License Board

9821 Business Park Drive Phone: (916) 255-4000

Sacramento, CA 95827 Fax: (916) 364-0130

www.cslb.ca.gov

Executive Officer/Registrar: David Fogt

15 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Kevin Albanese (Chair) 7/25/2017 6/1/2021 Governor General Building

Contractor

Vacant Governor Specialty Contractor

Nancy Springer 7/25/2017 6/1/2021 Governor Local Building Official

Linda Clifford 6/3/2014 6/1/2018 Governor General Engineering

Contractor

Pastor Herrera Jr. 6/3/2014 6/1/2018 Governor Public

Eddie Lang, Jr. 6/3/2014 6/1/2018 Governor Senior Citizen Organization

Joan Hancock 6/2/2015 6/1/2019 Governor General Building

Contractor

Frank Schetter 6/2/2015 6/1/2019 Governor Specialty Contractor

David Dias 6/2/2016 6/1/2020 Governor Labor

Susan Granzella 6/2/2016 6/1/2020 Governor Public

Marlo Richardson (Vice-Chair) 6/2/2016 6/1/2020 Governor Public

Johnny Simpson (Secretary) 2/26/2015 6/1/2019 Senate Rules Committee Public

Agustin “Augie” Beltran 6/1/2017 6/1/2021 Senate Rules Committee Public

David De La Torre 9/16/2016 6/1/2020 Speaker of the Assembly Public

Michael Layton 9/16/2016 6/1/2020 Speaker of the Assembly Public

Page 11: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Court Reporters Board of California

2535 Capitol Oaks Drive, Suite 230 Phone: (916) 263-3660

Sacramento, CA 95833 Fax: (916) 263-3664

www.courtreportersboard.ca.gov

Executive Officer: Yvonne Fenner

5 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Rosalie Kramm (Vice Chair) 7/27/2017 6/1/2021 Governor Licensee

Toni O'Neill 7/27/2017 6/1/2021 Governor Licensee

Carrie Nocella 6/14/2016 6/1/2020 Governor Public

Elizabeth Lasensky 3/9/2016 6/1/2019 Senate Rules Committee Public

Davina Hurt (Chair) 7/9/2015 6/1/2019 Speaker of the Assembly Public

Page 12: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Dental Board of California

2005 Evergreen Street, Suite 1550 Phone: (916) 263-2300

Sacramento, CA 95815 Fax: (916) 263-2140

www.dbc.ca.gov

Executive Officer: Karen Fischer 15 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Vacant Governor Registered Dental

Hygienist

Judith Forsythe 4/5/2013 1/1/2017 Governor Registered Dental

Assistant

Vacant Governor Licensee

Kathleen King 1/10/2014 1/1/2018 Governor Public

Steven Morrow 6/4/2014 1/1/2018 Governor Licensee (Faculty)

Huong Le 9/21/2015 1/1/2019 Governor Licensee

(Community Clinic)

Bruce Whitcher (President) 9/21/2015 1/1/2019 Governor Licensee

Steven Chan 10/4/2016 1/1/2020 Governor Licensee

Yvette Chappell-Ingram (Secretary) 1/22/2016 1/1/2020 Governor Public

Meredith McKenzie 1/4/2016 1/1/2020 Governor Public

Ross Lai 3/14/17 1/1/2021 Governor Licensee

Thomas Stewart (Vice-President) 3/14/17 1/1/2021 Governor Licensee

Vacant Governor Licensee

Fran Burton 1/16/2013 1/1/2017 Senate Rules Committee Public

Abigail Medina 3/24/2017 1/1/2021 Speaker of the Assembly Public

Page 13: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Dental Hygiene Committee of California

2005 Evergreen Street, Suite 2050 Phone: (916) 263-1978

Sacramento, CA 95815 Fax: (916) 263-2688

www.dhcc.ca.gov

Executive Officer: Anthony Lum (Interim)

9 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Susan Good (Vice-President) 1/10/2014 1/1/2018 Governor Public

Timothy Martinez 1/10/2014 1/1/2018 Governor General/Public Health

Dentist

Nicolette Moultrie 1/10/2014 1/1/2018 Governor Licensee

Garry Shay 1/10/2014 1/1/2018 Governor Public

Evangeline Ward (Secretary) 1/10/2014 1/1/2018 Governor Licensee

Michelle Hurlbutt 1/4/2016 1/1/2020 Governor Licensee (Educator)

Noel Kelsch (President) 1/4/2016 1/1/2020 Governor Licensee

(Alternative Practice)

Sandra Klein 1/4/2016 1/1/2020 Governor Public

Edcelyn Pujol 1/22/2016 1/1/2020 Governor Public

Page 14: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Electronic & Appliance Repair &

Home Furnishings and Thermal Insulation

4244 South Market Court, Suite D Phone: (916) 999-2041

Sacramento, CA 95834 Fax: (916) 921-7279

www.bearhfti.ca.gov

Bureau Chief: Vacant 11 Council Members

Council Member Appointment Date Expiration Date Appointing Authority Type

Sharron Bradley 10/1/2015 10/1/2017 DCA Director Industry

Donald Erwin 10/1/2015 10/1/2017 DCA Director Industry

Burt Grimes 10/1/2015 10/1/2017 DCA Director Industry

Judy Levin 10/1/2015 10/1/2017 DCA Director Public

Donald Lucas 10/1/2015 10/1/2017 DCA Director Public

Joanne Mikami 10/1/2015 10/1/2017 DCA Director Public

Leonard Price 10/1/2015 10/1/2017 DCA Director Public

David Spears 10/1/2015 10/1/2017 DCA Director Industry

David Velasquez 10/1/2015 10/1/2017 DCA Director Industry

David Yarbrough 10/1/2015 10/1/2017 DCA Director Industry

Vacant DCA Director Industry

Page 15: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Board of Professional Engineers,

Land Surveyors and Geologists

2535 Capitol Oaks Drive, Suite 300 Phone: (916) 263-2222

Sacramento, CA 95833 Fax: (916) 263-2246

www.pels.ca.gov

Executive Officer: Richard Moore

15 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Eric Johnson (President) 12/2/2013 6/30/2017 Governor Electrical Engineer

Karen Roberts 3/5/2014 6/30/2017 Governor Structural Engineer/State

Agency

Fel Amistad Jr. 11/19/2015 6/30/2018 Governor Public

Kathy Irish 7/3/2014 6/30/2018 Governor Public

Elizabeth “Betsy” Mathieson (Vice-President)

2/10/2015 6/30/2018 Governor Geologist

Mohammad Qureshi 7/3/2014 6/30/2018 Governor Not Otherwise Rep/Local

Agency

William “Jerry” Silva 2/10/2015 6/30/2018 Governor Public

Robert Stockton 7/10/2015 6/30/2019 Governor Civil Engineer

Steve Wilson 6/14/2016 6/30/2019 Governor Land Surveyor

Natalie Bamshad-Alavi 7/19/2016 6/30/2020 Governor Mechanical Engineer

Asha Brooks Lang 7/19/2016 6/30/2020 Governor Public

Coby King (President) 7/19/2016 6/30/2020 Governor Public

Vacant Governor Public

Chelsea Esquibias 8/19/2015 6/30/2019 Senate Rules Committee Public

Vacant

Speaker of the Assembly Public

Page 16: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Professional Fiduciaries Bureau

1625 N. Market Blvd., Suite S-209 Phone: (916) 574-7340

Sacramento, CA 95834 Fax: (916) 574-8645

www.fiduciary.ca.gov

Bureau Chief: Rebecca May 7 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Dawn Akel 11/23/2015 1/1/2019 Governor Licensee

Barbara de Vries 1/6/2015 1/1/2019 Governor Licensee

Aileen Federizo (Vice-Chair) 1/6/2015 1/1/2019 Governor Licensee

King Gee 9/29/2015 1/1/2019 Governor Non-profit Org

Advocate

Kathleen Thomson 1/6/2015 1/1/2019 Governor Probate Court Investigator

Jennifer Chacon 1/8/2015 1/1/2019 Senate Rules Committee Public

Hang Le To (Chair) 5/9/2015 1/1/2019 Speaker of the Assembly Public

Page 17: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

State Board of Guide Dogs for the Blind

1625 N. Market Blvd., Suite S-202 Phone: (916) 574-7826

Sacramento, CA 95834 Fax: (916) 574-7829

www.guidedogboard.ca.gov

Executive Officer: Brian Skewis

7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Vacant Governor Consumer

Carmen Delgado (Vice-President) 6/3/2013 6/1/2017 Governor Public

Gwen Marelli 11/20/2013 6/1/2017 Governor Public

Eric Holm (President) 6/2/2015 6/1/2019 Governor Consumer

Catherine Carlton 6/2/2016 6/1/2020 Governor Public

Joan Patche 6/2/2016 6/1/2020 Governor Consumer

Rosa Gomez 7/6/2015 Pleasure Director of DOR Consumer

Page 18: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Architects Board:

Landscape Architects Technical Committee

2420 Del Paso Road, Suite 105 Phone: (916) 575-7230

Sacramento, CA 95834 Fax: (916) 575-7285

www.latc.ca.gov

Program Manager: Brianna Miller 5 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Patricia Trauth (Chair) 6/2/2015 6/1/2018 Governor Licensee

Andrew Bowden 6/2/2015 6/1/2019 Governor Licensee

Marq Truscott (Vice-Chair) 6/2/2016 6/1/2020 Governor Licensee

David Taylor 6/4/2014 6/1/2018 Senate Rules Committee Licensee

Vacant Speaker of the Assembly Licensee

Page 19: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Medical Board of California

2005 Evergreen Street, Suite 1200 Phone: (916) 263-2382

Sacramento, CA 95815 Fax: (916) 263-2387

www.mbc.ca.gov

Executive Director: Kim Kirchmeyer

15 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Vacant

Governor Licensee/Faculty FT

Howard Krauss 7/26/2017 6/1/2021 Governor Licensee/Faculty PT

Ronald Lewis (Secretary) 8/14/2013 6/1/2021 Governor Licensee

Michelle Bholat 2/25/2015 6/1/2018 Governor Licensee/Faculty PT

Kristina Lawson 10/26/2015 6/1/2018 Governor Public

Jamie Wright 6/4/2014 6/1/2018 Governor Public

Felix Yip 6/4/2014 6/1/2018 Governor Licensee/Faculty PT

Dev GnanaDev (President) 6/2/2015 6/1/2019 Governor Licensee

Sharon Levine 6/2/2015 6/1/2019 Governor Licensee

Katherine Feinstein 6/2/2016 6/1/2020 Governor Public

Randy Hawkins 6/2/2016 6/1/2020 Governor Licensee

Denise Pines (Vice-President) 6/2/2016 6/1/2020 Governor Public

Vacant

Governor Public

Brenda Sutton-Wills 4/6/2016 6/1/2019 Senate Rules Committee Public

David Warmoth 3/4/2016 6/1/2019 Speaker of the Assembly Public

Page 20: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Naturopathic Medicine Committee

1300 National Drive, Suite 150 Phone: (916) 928-4785

Sacramento, CA 95834 Fax: (916) 928-4787

www.naturopathic.ca.gov

Executive Officer: Rebecca Mitchell 9 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

David Field (Chair) 3/13/2014 1/1/2018 Governor Licensee

Thyonne Gordon 10/13/2014 1/1/2018 Governor Public

Michael Hirt 4/23/2014 1/1/2018 Governor Physician/Surgeon

Alexander Kim 5/5/2015 1/1/2018 Governor Public

Tara Levy (Vice-Chair) 10/13/2014 1/1/2018 Governor Licensee

Myles Spar 10/13/2014 1/1/2018 Governor Physician/Surgeon

Dara Thompson 12/28/2015 1/1/2018 Governor Licensee

Greta D’Amico 12/28/2015 1/1/2019 Governor Licensee

Gregory Weisswasser 12/16/2015 1/1/2019 Governor Licensee

Page 21: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Board of Occupational Therapy

2005 Evergreen Street, Suite 2050 Phone: (916) 263-2294

Sacramento, CA 95815 Fax: (916) 263-2701

www.bot.ca.gov

Executive Officer: Heather Martin 7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Richard Bookwalter (Vice-President) 3/5/2014 12/31/2016 Governor Licensee

Beata Draga-Morcos 5/19/2015 12/31/2018 Governor Public

Laura Hayth 5/5/2015 12/31/2018 Governor Licensee

Denise Miller (President) 1/5/2016 12/31/2019 Governor Licensee

Sharon Pavlovich (Secretary) 1/5/2016 12/31/2019 Governor Occupational Therapy

Assistant

Teresa Davies 1/12/2017 12/31/2020 Senate Rules Committee Public

Jeffrey Ferro 1/24/2014 12/31/2016 Speaker of the Assembly Public

Page 22: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California State Board of Optometry

2450 Del Paso Road, Suite 105 Phone: (916) 575-7170

Sacramento, CA 95834 Fax: (916) 575-7292

www.optometry.ca.gov

Executive Officer: Jessica Sieferman 11 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Cyd Brandvein (President) 9/15/2017 6/1/2021 Governor Public

Debra McIntyre 9/15/2017 6/1/2021 Governor Licensee

David Turetsky (Vice-President) 9/15/2017 6/1/2021 Governor Licensee

Glenn Kawaguchi 5/5/2015 6/1/2018 Governor Licensee

Mark Morodomi 4/7/2015 6/1/2018 Governor Public

Lillian Wang 3/27/2015 6/1/2018 Governor Licensee

Madhu Chawla 6/2/2015 6/1/2019 Governor Licensee

Martha Garcia 3/1/2016 6/1/2019 Governor Registered Dispensing

Optician

Rachel Michelin (Secretary) 6/2/2015 6/1/2019 Governor Public

Donna Burke 2/24/2016 6/1/2019 Senate Rules Committee Public

Maria Sperber 3/4/2016 6/1/2019 Speaker of the Assembly Public

Page 23: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Osteopathic Medical Board of California

1300 National Drive, Suite 150 Phone: (916) 928-8390

Sacramento, CA 95834 Fax: (916) 928-8392

www.ombc.ca.gov

Executive Officer: Angie Burton 9 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Andrew Moreno 7/14/2017 1/1/2021 Governor Public

Cheryl Williams 7/14/2017 1/1/2021 Governor Public

Cyrus Buhari (Secretary/Treasurer) 10/26/2015 6/1/2019 Governor Licensee

Elizabeth Jensen-Blumberg 10/26/2015 6/1/2019 Governor Licensee

Joseph Zammuto (President) 6/2/2015 6/1/2019 Governor Licensee

James Lally (Vice-President) 6/2/2016 6/1/2020 Governor Licensee

Vacant

Governor Licensee

Claudia Mercado 5/12/16 6/1/2019 Senate Rules Committee Public

Megan Blair 3/2/2016 6/1/2017 Speaker of Assembly Public

Page 24: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California State Board of Pharmacy

1625 North Market Blvd., Suite N-219 Phone: (916) 574-7900

Sacramento, CA 95834 Fax: (916) 574-8618

www.pharmacy.ca.gov

Executive Officer: Virginia Herold

13 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Lavanza Butler 7/24/2017 6/1/2021 Governor Licensee/Labor

Deborah Veale 7/24/2017 6/1/2021 Governor Licensee/Chain

Community Pharmacy

Amy Gutierrez (President) 6/4/2014 6/1/2018 Governor Licensee/Acute Care

Hospital

Ricardo Sanchez 10/30/2014 6/1/2018 Governor Public

Allen Schaad (Treasurer) 6/2/2015 6/1/2019 Governor Licensee

Stanley Weisser 6/2/2015 6/1/2019 Governor Licensee

Ryan Brooks 6/2/2016 6/1/2020 Governor Public

Victor Law (Vice-President) 6/2/2016 6/1/2020 Governor Licensee/Ind.

Community Pharmacy

Gregory Lippe 6/2/2016 6/1/2020 Governor Public

Albert Wong 6/2/2016 6/1/2020 Governor Licensee/Long Term Care/Skilled Nursing

Vacant

Governor Public

Valerie Muñoz 8/1/2016 8/1/2020 Senate Rules Committee Public

Vacant Speaker of the Assembly Public

Page 25: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Physical Therapy Board of California

2005 Evergreen Street, Suite 1350 Phone: (916) 561-8200

Sacramento, CA 95815 Fax: (916) 263-2560

www.ptbc.ca.gov

Executive Officer: Jason Kaiser

7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Debra Alviso 2/21/2014 6/1/2017 Governor Licensee

Jesus Dominguez 8/28/2014 6/1/2018 Governor Licensee Educator

Daniel Drummer 10/3/2014 6/1/2018 Governor Licensee

Katarina Eleby (President) 6/2/2016 6/1/2020 Governor Public

Alicia Rabena-Amen (Vice-President) 6/2/2016 6/1/2020 Governor Faculty Licensee

Tonia McMillian 3/16/2016 6/1/2019 Senate Rules Committee Public

T.J. Watkins 3/4/2016 6/1/2019 Speaker of the Assembly Public

Page 26: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Physician Assistant Board

2005 Evergreen Street, Suite 1100 Phone: (916) 561-8780

Sacramento, CA 95815 Fax: (916) 263-2671

www.pac.ca.gov

Executive Officer: Lynn Forsyth

10 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Jed Grant (Vice Chair) 1/6/2015 1/1/2019 Governor Licensee

Xavier Martinez 1/6/2015 1/1/2019 Governor Public

Robert Sachs (Chair) 3/5/2015 1/1/2019 Governor Licensee

Charles Alexander 1/4/2016 1/1/2020 Governor Public

Michael Bishop 1/4/2016 1/1/2020 Governor Med Board/Physician

Jennifer Carlquist 6/14/2018 1/1/2020 Governor Licensee

Sonya Early 1/4/2016 1/1/2020 Governor Licensee

Javier Esquivel-Acosta 1/4/2016 1/1/2020 Governor Licensee

Mariam Valencia 2/4/2016 1/1/2029 Senate Rules Committee Public

Catherine Hazelton 1/15/2013 1/1/2017 Speaker of the Assembly Public

Page 27: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Board of Podiatric Medicine

2005 Evergreen Street, Suite 1300 Phone: (916) 263-2647

Sacramento, CA 95815 Fax: (916) 263-2651

www.bpm.ca.gov

Executive Officer: Brian Naslund

7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Neil Mansdorf 6/1/2017 6/1/2020 Governor Licensee

Michael Zapf (President) 6/21/2013 6/1/2017 Governor Licensee

Judith Manzi (Vice-President) 8/28/2014 6/1/2018 Governor Licensee

Vacant Governor Licensee

Vacant Governor Public

Darlene Elliot (Secretary) 1/15/2016 6/1/2019 Senate Rules Committee Public

Kristina Dixon 11/15/2010 6/1/2018 Speaker of the Assembly Public

Page 28: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau for Private Postsecondary Education

2535 Capitol Oaks Drive, Suite 400 Phone: (916) 431-6959

Sacramento, CA 95833 Fax: (916) 263-1897

www.bppe.ca.gov

Bureau Chief: Vacant 12 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Joseph Holt 1/31/2017 Pleasure of the Director DCA Director Institution

Representative

Katherine Lee-Carey (Chair) 1/25/2010 Pleasure of the Director DCA Director Institution

Representative

Ken McEldowney 1/25/2010 Pleasure of the Director DCA Director Consumer Advocate

Gabrielle Jimenez 6/1/2016 Pleasure of the Director DCA Director Student

Representative

David Vice 1/31/2017 Pleasure of the Director DCA Director Institution

Representative

Vacant

Pleasure of the Director DCA Director Student

Representative

Diana Amaya 1/8/2015 Pleasure of the Senate Senate Rules Committee Public

Senator Jerry Hill 6/17/2015 Pleasure of the Senate Senate Rules Committee Non-Voting Ex Officio

Member

Margaret Reiter (Vice-Chair) 3/10/2010 Pleasure of the Senate Senate Rules Committee Consumer Advocate

Tamika Butler 2/26/2013 Pleasure of the Speaker Speaker of the Assembly Public

Assembly Member Jose Medina 2/18/2015 Pleasure of the Speaker Speaker of the Assembly Non-Voting Ex Officio

Member

Vacant

Pleasure of the Speaker Speaker of the Assembly Consumer Advocate

Page 29: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau for Private Postsecondary Education:

Innovative Subject Matter Task Force

2535 Capitol Oaks Drive, Suite 400 Phone: (916) 431-6959

Sacramento, CA 95833 Fax: (916) 263-1897

www.bppe.ca.gov

Bureau Chief: Vacant

Committee Member Appointment Date Expiration Date Appointing Authority Type

Vacant

Pleasure of the Director DCA Director Advisory Committee

Representative

Kim Thompson-Rust 2/18/2015 Pleasure of the Director DCA Director Postsecondary

Education Expert

John Carreon 2/18/2015 Pleasure of the Director DCA Director High-Demand Tech

Field Education Prog

Liz Simon Pleasure of the Director DCA Director Institution

Representative

Page 30: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

California Board of Psychology

1625 North Market Blvd., Suite N-215 Phone: (916) 574-7720

Sacramento, CA 95834 Fax: (916) 574-8672

www.psychology.ca.gov

Executive Officer: Antonette Sorrick 9 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Michael Erickson 7/8/2014 6/1/2018 Governor Licensee

Nicole Jones (Vice-President) 6/4/2014 6/1/2018 Governor Public

Jacqueline Horn 6/2/2015 6/1/2019 Governor Licensee

Stephen Phillips (President) 6/2/2016 6/1/2020 Governor Licensee

Seyron Foo 5/18/2017 6/1/2020 Governor Public

Sheryll Casuga 8/18/17 6/1/2020 Governor Licensee

Vacant

Governor Licensee

Alita Bernal 8/3/2016 6/1/2020 Senate Rules Committee Public

Lucille Acquaye-Baddoo 5/27/2015 6/1/2018 Speaker of the Assembly Public

Page 31: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Board of Registered Nursing

1747 North Market Blvd., Suite 150 Phone: (916) 574-7600

Sacramento, CA 95834 Fax: (916) 574-8637

www.rn.ca.gov

Executive Officer: Joseph Morris

9 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Michael Jackson 5/10/2012 6/1/2020 Governor Licensee/Nurse

Educator

Imelda Ceja-Butkiewicz 2/6/2014 6/1/2021 Governor Public

Vacant Governor Public

Cynthia Klein 6/6/2014 6/1/2018 Governor Licensee/Direct

Patient Care

Elizabeth Woods 6/10/2014 6/1/2018 Governor Licensee/Advanced

Practice

Pilar De la Cruz Reyes 10/28/2015 6/1/2019 Governor Licensee/Nurse Services Admin

Trande Phillips (President) 10/28/2015 6/1/2019 Governor Licensee/Direct

Patient Care

Barbara Yaroslovsky 6/1/2016 6/1/2020 Senate Rules Committee Public

Donna Gerber (Vice-President) 2/4/2016 6/1/2016 Speaker of the Assembly Public

Page 32: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Respiratory Care Board of California

3750 Rosin Court, Suite 100 Phone: (916) 999-2190

Sacramento, CA 95834 Fax: (916) 263-7311

www.rcb.ca.gov

Executive Officer: Stephanie Nunez 9 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Mary Early 6/2/2015 6/1/2019 Governor Public

Mark Goldstein 6/2/2015 6/1/2019 Governor Licensee

Rebecca Franzoia 6/14/2016 6/1/2020 Governor Public

Thomas Wagner (Vice-President) 6/5/2014 6/1/2018 Senate Rules Committee Licensee

Ronald Lewis 6/5/2014 6/1/2018 Senate Rules Committee Licensee

Sam Kbushyan 2/17/2017 6/1/2021 Senate Rules Committee Public

Michael Hardeman 6/29/2016 6/1/2020 Speaker of the Assembly Public

Judy McKeever 7/19/2017 6/1/2021 Speaker of the Assembly Licensee

Alan Roth (President) 7/9/2015 6/1/2019 Speaker of the Assembly Licensee

Page 33: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Security and Investigative Services:

Advisory Committee

2420 Del Paso Road, Suite 270 Phone: (916) 574-7000

Sacramento, CA 95834 Fax: (916) 575-7287

www.dca.ca.gov/bsis

Bureau Chief: Laura Alarcon

14 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Simon Cruz, Jr. 6/30/2016 6/30/2018 DCA Director Industry

Marcelle Egley 6/30/2016 6/30/2018 DCA Director Industry

Sandra Hardin 6/30/2016 6/30/2018 DCA Director Industry

Todd Inglis 6/30/2016 6/30/2018 DCA Director Public

Douglas Lee 6/30/2016 6/30/2018 DCA Director Public

Matthew Lujan 6/30/2016 6/30/2018 DCA Director Industry

Lynn Mohrfeld 6/30/2016 6/30/2018 DCA Director Public

Nancy Murrish 6/30/2016 6/30/2018 DCA Director Public

Aaron “Riley” Parker 6/30/2016 6/30/2018 DCA Director Industry

Tim Westphal 6/30/2016 6/30/2018 DCA Director Industry

Vacant

6/30/2018 DCA Director Public

Vacant 6/30/2018 DCA Director Public

Vacant 6/30/2018 DCA Director Industry

Vacant

6/30/2018 DCA Director Industry

Page 34: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Security and Investigative Services:

Alarm Company Operator Disciplinary Review Committee

2420 Del Paso Road, Suite 270 Phone: (916) 574-7000

Sacramento, CA 95834 Fax: (916) 575-7287

www.dca.ca.gov/bsis

Bureau Chief: Laura Alarcon 5 Committee Members

Committee Member Appointment Date Expiration Date Appointing Authority Type

Randy Kajioka 9/25/2014 Pleasure Governor Public

Kaci Patterson 3/25/2014 Pleasure Governor Public

Vacant

Pleasure Governor Industry

Steve Sopkin 2/21/2014 Pleasure Governor Industry

Matt Westphal 12/28/2011 Pleasure Governor Industry

Page 35: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Security and Investigative Services:

Private Security Disciplinary Review Committee (North)

2420 Del Paso Road, Suite 270 Phone: (916) 574-7000

Sacramento, CA 95834 Fax: (916) 575-7287

www.dca.ca.gov/bsis

Bureau Chief: Laura Alarcon 5 Committee Members

Disciplinary Review Committee Member

Appointment Date Expiration Date Appointing Authority Type

Robert Hessee 5/24/2013 5/23/2017 Governor Registered Security

Guard

Scott McDonald 5/24/2013 5/23/2017 Governor Firearm Training

Facility

Collin Wong 6/21/2013 6/21/2017 Governor Licensed Private Patrol Operator

Susan Johnson 10/28/2014 10/28/2018 Governor Public

Leslye Tinson 4/7/2015 4/7/2019 Governor Public

Page 36: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Security and Investigative Services:

Private Security Disciplinary Review Committee (South)

2420 Del Paso Road, Suite 270 Phone: (916) 574-7000

Sacramento, CA 95834 Fax: (916) 575-7287

www.dca.ca.gov/bsis

Bureau Chief: Laura Alarcon 5 Committee Members

Disciplinary Review Committee Member

Appointment Date Expiration Date Appointing Authority Type

David Chandler 5/24/2013 5/23/2017 Governor Firearm Training

Facility

Gwendolyn Cross 5/24/2013 5/23/2017 Governor Public

Mario Campos 7/11/2013 7/10/2017 Governor Licensed Private Patrol Operator

Hugo Rodriguez 10/21/2013 10/21/2017 Governor Registered Security

Guard

Nancy Teel 10/21/2013 10/21/2017 Governor Public

Page 37: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Security and Investigative Services:

Private Investigator Disciplinary Review Committee

2420 Del Paso Road, Suite 270 Phone: (916) 574-7000

Sacramento, CA 95834 Fax: (916) 575-7287

www.dca.ca.gov/bsis

Bureau Chief: Laura Alarcon

5 Committee Members Disciplinary Review Committee Member

Appointment Date Expiration Date Appointing Authority Type

Leticia Alejandrez 6/30/2017 6/30/2021 Governor Public

Gary Davis 6/30/2017 6/30/2021 Governor Public

Collin Wayne Wong 6/30/2017 6/30/2021 Governor Licensee

Vacant Governor Licensee

Vacant Governor Licensee

Page 38: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Bureau of Security and Investigative Services:

Collateral Recovery Disciplinary Review Committee

2420 Del Paso Road, Suite 270 Phone: (916) 574-7000

Sacramento, CA 95834 Fax: (916) 575-7287

www.dca.ca.gov/bsis

Bureau Chief: Laura Alarcon

5 Committee Members Disciplinary Review Committee Member

Appointment Date Expiration Date Appointing Authority Type

Ruth Helen Atkins 6/30/2017 6/30/2021 Governor Public

Darrel Woo 6/30/2017 6/30/2021 Governor Public

Vacant Governor Licensee

Vacant Governor Licensee

Vacant Governor Licensee

Page 39: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Speech-Language Pathology and Audiology and

Hearing Aid Dispensers Board

2005 Evergreen Street, Suite 2100 Phone: (916) 263-2666

Sacramento, CA 95815 Fax: (916) 263-2668

www.slpab.ca.gov

Executive Officer: Paul Sanchez

9 Board Members

Board Member Appointment

Date Expiration

Date Appointing Authority Type

Alison Grimes 9/19/2013 1/1/2017 Governor Audiologist

Margaret “Dee” Parker (Chair) 8/13/2013 1/1/2017 Governor Pathologist

Vacant

Governor Hearing Aid Dispenser

Marcia Raggio (Vice Chair) 1/6/2015 1/1/2019 Governor Audiologist

Rodney Diaz 1/4/2016 1/1/2020 Governor Public

Amnon Shalev 1/4/2016 1/1/2020 Governor Hearing Aid Dispenser

Patti Solomon-Rice 1/4/2016 1/1/2020 Governor Pathologist

Debra Snow 11/30/2013 11/30/2017 Senate Rules Committee Public

Jamie Lee 12/3/2013 11/30/2017 Speaker of the Assembly Public

Page 40: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Structural Pest Control Board

2005 Evergreen Street, Suite 1500 Phone: (916) 561-8700

Sacramento, CA 95815 Fax: (916) 263-2469

www.pestboard.ca.gov

Executive Officer: Susan Saylor 7 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Ronna Brand 7/12/2017 6/1/2021 Governor Public

Naresh Duggal 6/21/2013 6/1/2017 Governor Public

Curtis Good 7/12/2017 6/1/2021 Governor Licensee

Mike Duran 6/2/2015 6/1/2019 Governor Licensee

Darren Van Steenwyk (Vice-President) 6/14/2016 6/1/2019 Governor Licensee

Servando Ornelas 1/12/2017 6/1/2020 Senate Rules Committee Public

David Tamayo (President) 9/19/2016 6/1/2020 Speaker of the Assembly Public

Page 41: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Veterinary Medical Board

1747 North Market Blvd., Suite 230 Phone: (916) 515-5220

Sacramento, CA 95823 Fax: (916) 928-6849

www.vmb.ca.gov

Executive Officer: Annemarie Del Mugnaio 8 Board Members

Board Member Appointment Date Expiration Date Appointing Authority Type

Mark Nunez 8/14/2013 6/1/2017 Governor Licensee

Kathy Bowler 7/21/2014 6/1/2018 Governor Public

Jennifer Loredo 8/28/2014 6/1/2018 Governor Registered Vet

Technician

Richard Sullivan (Vice President) 6/24/2014 6/1/2018 Governor Licensee

Jaymie Noland 9/1/2015 6/1/2019 Governor Licensee

Cheryl Waterhouse (President) 6/2/2016 6/1/2020 Governor Licensee

Lee Heller 5/12/2016 6/1/2020 Senate Rules Committee Public

Judie Mancuso 7/23/2010 6/1/2018 Speaker of the Assembly Public

Page 42: California Board of  · PDF fileSeptember 22, 2017 California Board of Accountancy 2450 Venture Oaks Way, Suite 300 Phone: (916) 561-1718 Sacramento, CA 95833 Fax: (916) 263-3674

September 22, 2017

Board of Vocational Nursing

and Psychiatric Technicians

2535 Capitol Oaks Drive, Suite 205 Phone: (916) 263-7800

Sacramento, CA 95833 Fax: (916) 263-7859

www.bvnpt.ca.gov

Executive Officer: Cheryl Anderson (Interim) 11 Board Members

Board Member Appointment

Date Expiration

Date Appointing Authority Type

Tammy Endozo (President) 6/2/2015 6/1/2019 Governor LVN

Bernice Bass de Martinez (Vice President)

5/5/2015 6/1/2019 Governor Public

Cheryl Turner 6/2/2017 6/1/2021 Governor Public

Aleta Carpenter 7/14/2017 6/1/2020 Governor Public

Paula Amezola de Herrera 7/14/2017 6/1/2021 Governor Public

Vacant Governor LVN/Education

Samantha James-Perez 6/2/2015 6/1/2019 Governor Psychiatric Technician

Donna Norton 6/2/2016 6/1/2020 Governor LVN

Paul Sellers 5/18/17 6/1/2020 Governor Psychiatric Technician

John Dierking 5/12/2016 6/1/2020 Senate Rules Committee Public

Ken Maxey 3/20/2017 6/1/2020 Speaker of the Assembly Public