MINUTES Board Members Present Staff Present Board Members Absent

Size: px
Start display at page:

Download "MINUTES Board Members Present Staff Present Board Members Absent"

Transcription

1 STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS 4600 Kietzke Lane, Building O-265 Reno, Nevada Phone /fax BOARD MEETING at Airport Plaza Hotel & Conference Center 1981 Terminal Way Reno, Nevada Thursday, July 22, 2010 MINUTES Board Members Present Richard Simmonds, DVM VP Ronald Sandoval DVM William Taylor, DVM Scott Bradley, DVM Mark Iodence, DVM Beverly Willard Staff Present Debbie Machen, Exec. Dir. Tracie Estep, Admin. Asst. Mike Chumrau, DVM, Investigator Christina Johnson, LVT, Inspector Louis Ling, Esq. Board Members Absent Craig Schank, DVM, President 1

2 Dr. Simmonds called the meeting to order 8:48 at a.m. 1. Approval of Board Minutes A. April 22, 2010 Motion: Dr. Taylor moved to approve. 2. Disciplinary Action A. AN Maureen Adams, DVM: Consent Decree. Discussion At the April 22, 2010 Board Meeting the Board voted to proceed with disciplinary action. A Stipulated Agreement was signed by Dr. Adams and presented to the Board for consideration. A Consent Decree stipulating to the following: 1) The course of diagnosis and treatment of Bulldozer was negligent because it departed from the standard of practice in that Dr. Adams released Bulldozer post-surgically to his owner when Bulldozer was non-responsive and non-ambulatory, and thus Dr. Adams violated NRS (1) and (6) and NAC ) In dispensing two vials of inject able morphine to Bulldozer s owners without any labeling or directions for use, Dr. Adams was negligent and, thus, violated NRS (1) and (6) and NAC ) In taking samples and payment for laboratory analysis and then in failing to provide those samples to the laboratory for testing and analysis, Dr. Adams was negligent and, thus, violated NRS (1) and (6) and NAC and ) Dr. Adams did not perform a post-anesthetic examination on Bulldozer and released him when he was not ambulatory, and thus Dr. Adams violated NRS (1) and NAC (1)(c). The Stipulated Adjudication is as follows: 1) Dr. Adams shall be on probation for a period of two years according to the following terms and conditions: a) Dr. Adams hospital shall be subject to random inspections throughout the period of probation. b) Dr. Adams shall comply with all laws, whether federal or state and whether statutory or regulatory, related to the practice of veterinary medicine. c) Dr. Adams shall pay the Board s attorney fees and investigative costs of $ d) Dr. Adams shall satisfactorily complete three hours in continuing education specifically regarding the treatment of critical care patients. 2

3 Motion: Dr. Bradley moved to accept the Consent Decree as presented. Second: Dr. Taylor. Dr. Iodence abstained. B. DN Benjamin Davidson, DVM; Letter of Reprimand. Discussion: At the April 22, 2010 Board Meeting the Board voted to proceed with disciplinary action. A Stipulated Agreement was signed by Dr. Davidson and presented to the Board for consideration. A Letter of Reprimand stipulating to the following: 1) (NRS) (1) and (6) and NAC Negligence, in that Dr. Davidson is responsible for determining the competency of an unlicensed assistant to perform a particular task and in supervising the assistant s performance of the task. The Stipulated Adjudication is as follows: 1) The Licensee will pay attorney fees, investigative costs, and Board costs of $ Motion: Ms. Willard moved to accept the Letter of Reprimand as presented.. Dr. Taylor/Dr. Sandoval abstained. C. FS William Flannery, DVM: Consent Decree Discussion: At the April 22, 2010 Board Meeting the Board voted to proceed with disciplinary action. A Stipulated Agreement was signed by Dr. Flannery and presented to the Board for consideration. A Consent Decree stipulating to the following: 1) The course of diagnosis and treatment of Precious was negligent because it departed from the standard of practice in the treatment of a cat with renal failure in that (a) Dr. Flannery failed to perform a urinalysis, (2) Dr. Flannery failed to monitor Precious weight throughout the course of treatment, and (3) Dr. Flannery did not discuss with the owner the option of euthanasia, and thus Dr. Flannery violated NRS (1) and (6) and NAC The Stipulated Adjudication is as follows: 1) Dr. Flannery shall pay the Board s attorney fees and investigative costs of $ ) Dr. Flannery shall satisfactorily complete three hours in continuing education specifically regarding the treatment of renal disease. 3

4 Motion: Dr. Taylor moved to accept the Consent Decree as presented.. D. JS Kimberli Johnson, DVM: Consent Decree. Discussion: At the April 22, 2010 Board Meeting the Board voted to proceed with disciplinary action. A Stipulated Agreement was signed by Dr. Johnson and presented to the Board for consideration. A Consent Decree stipulating to the following: 1) Dr. Johnson s course of diagnosis and treatment of Tina was negligent in that it departed from the standard of practice in that Dr. Johnson failed to perform appropriate diagnostics on Tina, a diabetic dog in critical condition, and thus Dr. Johnson violated NRS (1) and (6) and NAC The Stipulated Adjudication is as follows: 1) Dr. Johnson shall pay the Board s attorney fees and investigative costs of $ ) Dr. Johnson shall satisfactorily complete three hours in continuing education specifically regarding the treatment of critical care patients. Motion: Ms. Willard moved to accept the Consent Decree as presented.. Dr. Simmonds abstained E. DS Robert Dawson, DVM: Consent Decree. Discussion: At the April 22, 2010 Board Meeting the Board voted to proceed with disciplinary action. A Stipulated Agreement was signed by Dr. Dawson and presented to the Board for consideration. A Consent Decree stipulating to the following: 1) The course of diagnosis and treatment of Cinnamon was negligent because it departed from the standard of practice in that Dr. Dawson did not provide appropriate fluid support for a hemorrhaging dog such as Cinnamon and Dr. Dawson did not mention a swollen vulva as part of his pre-anesthesia examination of Cinnamon, and thus Dr. Dawson violated NRS (1) and (6) and NAC ) The medical records made and maintained by Dr. Dawson regarding Cinnamon s treatment were inadequate and less than 4

5 required by applicable law, and thus Dr. Dawson violated NRS (1) and NAC (2). 3) Dr. Dawson s dealings with the secondary hospital and the emergency hospital, especially in getting both to agree to take Cinnamon upon his assurance of payment and then subsequently failing to pay their charges, was unethical, and thus Dr. Dawson violated NRS (1) and NAC The Stipulated Adjudication is as follows: 1) Dr. Dawson shall take and pass the Board s jurisprudence examination. 2) Dr. Dawson shall pay the Board s attorney fees and investigative costs of $ Motion: Dr. Bradley moved to accept the Consent Decree as presented... Dr. Sandoval abstained. F. AN Motion: Ms. Willard moved to dismiss.. Dr. Bradley abstained. G. LS Motion: Dr. Taylor moved to dismiss.. H. DR constitutes a cause for disciplinary action and send a letter of recommendation to the Licensee regarding: the use of a steroid prior to staining, when there are concerns of corneal trauma. 5

6 Motion: Dr. Taylor moved to dismiss with a letter of recommendation.. Dr. Bradley abstained. I. SS Motion: Dr. Iodence moved to dismiss. Second: Dr. Taylor. Dr. Sandoval abstained. J. TO Discussion: After discussion of the above noted complaint the review panel recommended that disciplinary action be initiated against the licensee. Motion: Dr. Taylor moved to have staff and Board Counsel initiate action against the licensee due to there being sufficient evidence to proceed with disciplinary action. Second: Ms. Willard. Dr. Simmonds abstained. K. SL Tabled for further investigation. L. BS Motion: Ms. Willard moved to dismiss. Second: Dr. Sandoval. M. MS Motion: Dr. Taylor moved to dismiss.. Dr. Simmonds abstained. 6

7 N. SS Motion: Dr. Taylor moved to dismiss.. Dr. Sandoval abstained. O. GS Motion: Dr. Bradley moved to dismiss. Second: Ms. Willard. Dr. Simmonds abstained. P. MR Motion: Dr. Taylor moved to dismiss.. Dr. Iodence abstained. Q. WS Motion: Dr. Taylor moved to dismiss.. Dr. Simmonds abstained. R. LS

8 Motion: Dr. Iodence moved to dismiss.. 3. Continuing Education-Request for approval of CE's for: A. Local and Regional Anesthesia by Dr. Ko, DVM, DACVA & Dr. Dearmin, DVM, DACVS 4 hours of Continuing Education for Veterinary Technicians. Motion: Dr. Taylor moved to approve for 4 hours of continuing education for veterinary technicians. B. Intervertebral Disk Disease by David Mason, B. Vet Med, MRCVS, DACVS, DECVS 1 ½ hours of continuing education for veterinarians. Motion: Dr. Taylor moved to approve for 1 ½ hours of continuing education for veterinarians. C. Stifle Disease in Veterinary Patients by Christopher Horstman, DVM, MS, DACVS 1 ½ hours of continuing education for veterinarians. Motion: Dr. Taylor moved to approve for 1 ½ hours of continuing education for veterinarians. D. Managing Urinary Tract Infections by Shane Lyon, DVM, DACVIM 1 ½ hours of continuing education for veterinarians. Motion: Dr. Taylor moved to approve for 1 ½ hours of continuing education for veterinarians. E. Diagnostics and Treatment of Corneal Disease by William Weinstein, DVM, MS 1 ½ hours of continuing education for veterinarians. 8

9 Motion: Dr. Taylor moved to approve for 1 ½ hours of continuing education for veterinarians. F. Tracheal Collapse by Jeffery Geels, DVM, MS, ACVS 1 hour of continuing education for veterinary technicians. Motion: Dr. Taylor moved to approve for 1 hour of continuing education for veterinary technicians. G. Ophthalmology by William Weinstein, DVM. MS 1 hour of continuing education for veterinary technicians. Motion: Dr. Taylor moved to approve for 1 hour of continuing education for veterinary technicians. H. Thoracic Surgery Post-Op Care and Complications by David Mason, MRCVS, DAVCS, DECVS 1 hour of continuing education for veterinary technicians. Motion: Dr. Taylor moved to approve for 1 hour of continuing education for veterinary technicians. I. Continuing education hours for Nevada licensees that attend board meetings. Discussion: Ms. Machen advised the Board that there has been some inquires by licensees regarding obtaining continuing education (CE) hours for attending the complaint portion of the board meetings. Motion: Dr. Bradley moved to approve up to no more than 4 hours of continuing education for veterinarians per year and 2 hours of continuing education for veterinary technicians per year who attended the complaint portion of the Board meetings. Second: Dr. Taylor 4. Deputy Attorney General Legal Report-Louis Ling, Esq. A. New controlled substance and dispensing pharmaceutical laws. Review Panel meeting follow-up. 9

10 Discussion: Mr. Ling provided a draft of new laws regarding the dispensing of pharmaceuticals by Nevada veterinarians. He explained that Dr. Taylor and Dr. Schank met with a representative of the pharmacy board and Dr. Dennis Wilson of the Nevada Veterinary Medical Association and discussed these changes. After the Board discussed the regulations they instructed staff to proceed with sending the draft to LCB. B. Open/Pending Complaints/Hearings Mr. Ling advised the Board that here is a possibility that we will have a short administrative hearing at the October 2010 meeting in Las Vegas. 5. Requests for Licensure/Reinstatement A. David Elmore,DVM,MPVM, Request for special circumstances. License to practice as a veterinarian without examination. Discussion: Dr. Elmore was present and explained to the Board his special circumstances and why the species specific examinations would not be relative to his limited practice in the field of nonhuman primate medicine. Dr. Elmore submitted an application for veterinary licensure in the State of Nevada requesting the Board waive the requirement of taking the Species Specific examinations due to his specialty. The Board reviewed his application and all supplemental documentation. Motion: Dr. Taylor moved to accept his application waiving the species specific requirement.. Dr. Simmonds abstained. B. Eunice Kim, Application for LVT and veterinary technician in training with a Bachelor of Science-major in molecular biology. Discussion: Ms. Kim submitted an application for veterinary technician-in-training and veterinary technician licensure in the State based on her Bachelor of Science Degree in Molecular Biology. The Board reviewed her application and all supplemental documentation. Motion: Dr. Taylor moved to accept her application. 10

11 C. Peregrine Wolff, DVM; Request for special circumstances- License to practice as a veterinarian without examination. Discussion: Dr. Wolff submitted an application for veterinary licensure in the State of Nevada requesting that the Board waive the requirement of taking the Species Specific examinations due to her practice limited to wildlife and exotic species. The Board reviewed her application and all supplemental documentation. Motion: Dr. Taylor moved to accept her application waiving the taking of the species specific examinations. D. Kristin Clark, DVM, status and determination of current Probation, medical records release, and disciplinary action posted via the internet. Discussion: Dr. Clark was present to discuss her current Probation, the release of her medical records, and her discipline being posted on the internet. Dr. Clark stated that she is planning to move out of state and wants to take care of this issue and leave on a good note. She feels strongly about her reputation and morals and feels that it is silly to continue on Probation when she is not working in the State of Nevada. Ms Machen stated that Dr. Clark is not currently working in Nevada and her license is currently inactive. Motion: Dr. Iodence moved to terminate Dr. Clark s Probation with the provision that if she reactivates her license she would have to appear before the Board for review. Second: Dr. Taylor. Dr. Clark explained to the Board her upset in that her discipline history had been posted on various web-sites. She did not understand why the Board would post discipline for the past 20 years. Mr. Ling had written a letter to Ms. Clark explaining that her disciplinary actions are considered public documents and are reported to several agencies. Dr. Clark expressed concern that her medical records had been released. Mr. Ling had written a response to Dr. Clark explaining that the Board had received two court issued subpoenas requesting the information. The Board office responded to the subpoenas following notification of Dr. Clark s attorney. 11

12 Dr. Simmonds noted that the Board could not be responsible for Dr. Clark s attorney s lack of communication with her. 6. Discussion of Regulations/New Policies A. Sterilization of gloves and syringes-standard of practice vs. manufacture recommendations. Discussion: Ms. Machen explained that during a compliance inspection it was found that a hospital was sterilizing surgical gloves for non-surgical reuse. Ms. Johnson had called the manufacture and found that the gloves are labeled for single use. The consensus of the Board was that if during inspections this practice of re-sterilization of materials designated as single use by the manufacturer was occurring then a concern should be noted on the inspection. B. Physical examination prior to vaccines being given at a vaccination clinic. NAC Discussion: Dr. Simmonds had been asked by a colleague to have the Board consider taking the physical examination requirement out of the vaccination clinic regulations. Companies that are providing this service in California are not required to do physicals. Further, Dr. Simmonds noted that his colleague s concern were that the TPR s taken at a vaccination clinic were often unreliable due to the fact that many, if not most of the animals being vaccinated at these events were extremely agitated and excited. The consensus of the Board is that the physicals are important to determine the health of the animal prior to vaccination and they did not feel that the law warranted any change. C. What should be included in an anesthesia/surgery log? Discussion: The Board directed staff to modify the current regulation, NAC , (i) to add a requirement that the surgery log include the surgery start and finish time with pulse, heart rate, and respiration being taken and recorded at intervals of no less than every 15 minute. D. Interpretation of NRS , Duty to report malpractice. Discussion: Ms. Machen explained that there is some confusion in regard to the reporting of a malpractice claim against a veterinarian to the Board. After discussion the consensus was that anytime a claim is made to a veterinarians or veterinary technicians malpractice insurance company the Board must be notified of this action and ultimately, the disposition of the claim. E. Administration of vaccinations for zoonotic diseases. Discussion: Ms. Machen explained that there is confusion among 12

13 animal control agencies in regard to who can administer rabies vaccinations to shelter animals and if a physical examination has to be done. The communicable disease laws, NRS 571 do not address this issue and NRS 638 does not apply to the shelters. The Board requested Ms. Machen meet with the State veterinarian and discuss these issues and report back to the Board at a future meeting. F. Veterinary technicians and/or unlicensed veterinary assistants providing the following tasks: express anal glands & nail trimming. Discussion: The Board directed staff to add the task of anal gland expression to the veterinary technician duties. 7. Staff Reports A. Financial Report Debbie Machen Discussion: Ms. Machen presented the un-audited financial report to the Board s satisfaction. The yearly audit has been scheduled for Mid-August of B. Budget Debbie Machen Discussion: Ms. Machen presented the Budget for to the Board s satisfaction. Ms. Machen explained that the GL Suite contract for the licensing software for the database has been re-negotiated for a savings of approximately $ /yr. The Lease for the office space has also been re-negotiated for a saving of approximately $ /yr. Motion: Dr. Taylor to accept Second: Ms. Willard C. Administrative Report Tracie Estep Discussion: Ms. Estep presented the administrative report to the Board s satisfaction. D. Hospital Inspection Report Christina Johnson Discussion: Ms. Johnson presented the administrative report to the Board s satisfaction. 8. Discussion and Determination A. The Animal Foundation correspondence to the Board Dr. Jennifer Stone-Director Lied Animal Shelter Discussion: Jennifer Stone, DVM and Jason Smith from Lied Animal Shelter were present to discuss the issue of the new ordinances in Las Vegas and Clark County that requires mandatory spay and neutering of domestic animals. Dr. Stone presented statistics on the over population of animals in Clark County. 13

14 After an in depth discussion regarding the shelters commitment in maintaining compliance with the Clark County ordinance, the consensus of the Board and Legal Counsel was that since the animals are owner identified and the owner has been contacted, a veterinary-client-patient relationship has been established pursuant to NAC with Lied Animal Shelter, a licensed facility. Thus, these animals would have to be treated under the provisions of NRS/NAC 638 and WOULD require that the owner sign a surgical release. The Board discussed the option of Lied establishing an alliance with either Pima or Southern Nevada Veterinary Technician Programs in allowing their second year students (veterinary technicians in training) to do their externships at Lied, providing the shelter with supervised technicians in training. The Board directed staff to respond to Dr. Stone with a letter addressing the issues discussed. B. Leadership continuing education-follow-up on costs or possible alternatives. Discussion: Ms. Machen provided the Board with added information on leadership continuing education classes. The consensus of the Board was that due to economic times that involvement with a project of this size should be tabled until possibly next year. C. Articles for November newsletter Discussion: The following Board members and staff will write the following articles: Hospital Inspections Most asked Questions/Answers- Christina Johnson Monitoring of Boarded Animals-Dr. Chumrau Dispensing veterinary drugs/providing client with information regarding a Drug-Louis Ling Continuing education and the audit process-dr. Simmonds President s letter-dr. Schank Malpractice-Dr. Taylor New Board Member Dr. Sandoval D. Report from Governors meeting July 21, Discussion: Ms. Machen and Dr. Simmonds reported on the summit meeting that was held with the Governor s staff and other boards and commissions last week regarding the following items: State Budget Act and Financial Reporting Board Operations, Personnel and Reporting Board Appointments and the Appointment Process 14

15 Consolidation of some Boards and Commissions Providing an efficient, streamline, and resourceful government E. Set Board Meetings, October 21, 2010-Las Vegas; January 27, 2011-Reno; April 2011-Las Vegas. Discussion: Future Board Meetings: October 21, 2010-Las Vegas; January 27, 2011-Reno; April 21, 2011-Las Vegas *9. Public Comment Discussion: None 10. Agenda items for next meeting None 11. Adjournment at 4:19 p.m. 15

STATE OF NEVADA. Western Veterinary Conference Oquendo Center for Clinical Education 2425 East Oquendo Road Las Vegas, Nevada 89120

STATE OF NEVADA. Western Veterinary Conference Oquendo Center for Clinical Education 2425 East Oquendo Road Las Vegas, Nevada 89120 STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS 4600 Kietzke Lane, Building O-265 Reno, Nevada 89502 Phone 775 688-1788/fax 775 688-1808 VETBDINFO@VETBOARD.NV.GOV WWW.NVVETBOARD.US BOARD MEETING

More information

NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS

NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING at Las Vegas Chamber of Commerce 3720 Howard Hughes Parkway Conference Room LAS VEGAS, NEVADA On Thursday, March 16, 2006 at 9:00a.m. Board

More information

BOARD OF VETERINARY MEDICAL EXAMINERS

BOARD OF VETERINARY MEDICAL EXAMINERS STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS 4600 Kietzke Lane, Building O-265 Reno, Nevada 89502 Phone 775 688-1788/fax 775 688-1808 vetbdinfo@vetboard.nv.gov www.nvvetboard.us BOARD MEETING

More information

NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS

NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING VIA VIDEO CONFERENCE AT OFFICE OF THE ATTORNEY GENERAL, NEVADA DEPARTMENT OF JUSTICE, CARSON CITY OFFICE, 100 NORTH CARSON STREET, CARSON

More information

State of Nevada Board of Veterinary Medical Examiners

State of Nevada Board of Veterinary Medical Examiners Board Members: Richard Simmonds, DVM, MS, ACLAM President Reno William Taylor, DVM, ABVP Vice-President Las Vegas Scott Bradley, DVM Las Vegas Ron Sandoval, DVM Reno Mark Iodence, DVM, ABVP Las Vegas Steve

More information

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 STATE OF NEVADA BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 MINUTES OF BOARD MEETING December 16, 2011 at 9:00 a.m. The meeting of the Board of

More information

ADOPTED REGULATION OF THE BOARD OF OCCUPATIONAL THERAPY. LCB File No. R017-14. Effective October 24, 2014

ADOPTED REGULATION OF THE BOARD OF OCCUPATIONAL THERAPY. LCB File No. R017-14. Effective October 24, 2014 ADOPTED REGULATION OF THE BOARD OF OCCUPATIONAL THERAPY LCB File No. R017-14 Effective October 24, 2014 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY

STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY MINUTES OF PUBLIC MEETING January 26, 2013 Enterprise Library, Las Vegas, Nevada Board of Occupational Therapy, Reno, Nevada The meeting was teleconferenced

More information

STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING. February 10, 2012

STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING. February 10, 2012 STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING February 10, 2012 Members Present: Members Absent: Staff Present: Public Present: Rebecca Bailey-Torres,

More information

PROPOSED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R114-13

PROPOSED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R114-13 PROPOSED REGULATION OF THE STATE BOARD OF NURSING LCB File No. R114-13 AUTHORITY: 1-4 and 6-19, NRS 632.120 and 632.237; 5, NRS 632.120 and 632.345. A REGULATION relating to nursing; Section 1. Chapter

More information

STATE OF NEVADA NOTICE OF MEETING/HEARING. DATE: Saturday, September 26, 2015 TIME: 10:00 a.m.

STATE OF NEVADA NOTICE OF MEETING/HEARING. DATE: Saturday, September 26, 2015 TIME: 10:00 a.m. BRIAN SANDOVAL Governor BENJAMIN LURIE, DC President LAWRENCE DAVIS, DC Vice President DAVID G. ROVETTI, DC Secretary-Treasurer STATE OF NEVADA JACK NOLLE, DC Member MAGGIE COLUCCI, DC Member TRACY DiFILLIPPO,

More information

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316. MINUTES Board of Veterinary Medicine Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair

More information

MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013

MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013 MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY January 25, 2013 ROLL CALL The meeting of the Board of Medicine and Surgery was called to order by Chairman Judith A. Scott, DO, at 9:00 am on

More information

NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013

NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013 NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013 ROLL CALL Ken Saunders, R.P., Chairperson, called the meeting of the Board of Pharmacy to order at 8:33 a.m. in the Lighthouse Room of the

More information

TEXAS ~ STATUTE Continued

TEXAS ~ STATUTE Continued TEXAS ~ STATUTE STATUTE DATE Enacted 1981 REGULATORY BODY Texas Rev. Civ. Stat., Occupations Code, Chapter 204: Physician Assistant Licensing Act; Occupations Code Chapter 157; Authority of Physician to

More information

How To Discipline A Vet Clinic Owner

How To Discipline A Vet Clinic Owner CALL TO ORDER MINUTES GENERAL BUSINESS MEETING HYATT REGENCY ORLANDO INTERNATIONAL AIRPORT 9300 AIRPORT BOULEVARD ORLANDO, FL 32827 DECEMBER 7, 2004 Dr. Robert O Neil called the meeting to order at 8:05

More information

DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013. Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555

DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013. Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555 DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013 Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555 FRIDAY, May 17, 2013 The meeting was called to order by Dr. Burns,

More information

ASSEMBLY BILL No. 1839

ASSEMBLY BILL No. 1839 AMENDED IN SENATE AUGUST, 0 AMENDED IN SENATE JUNE, 0 california legislature 0 regular session ASSEMBLY BILL No. Introduced by Assembly Member Ma February, 0 An act to amend Sections,.,,,.,., 0, 0., 0.,

More information

GEORGIA ~ STATUTE. Georgia Code Annotated 16-13-21 (DEA registration); 43-34-100 et seq; 43-34-21 et seq (medical board provisions; PA committee)

GEORGIA ~ STATUTE. Georgia Code Annotated 16-13-21 (DEA registration); 43-34-100 et seq; 43-34-21 et seq (medical board provisions; PA committee) GEORGIA ~ STATUTE STATUTE DATE Enacted 1972 REGULATORY BODY PA DEFINED SCOPE OF PRACTICE PRESCRIBING/DISPENSING SUPERVISION DEFINED Georgia Code Annotated 16-13-21 (DEA registration); 43-34-100 et seq;

More information

STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING. February 9, 2013

STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING. February 9, 2013 STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING February 9, 2013 Members Present: Members Absent: Staff Present: Public Present: Rebecca Bailey-Torres, Board

More information

MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012

MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012 ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE, ARIZONA 85258 PH (480) 657-7703 FX (480) 657-7715 www.azdo.gov questions@azdo.gov Board Members

More information

College of Veterinarians of British Columbia FRAMEWORK FOR THE COLLEGE S NEW BYLAWS

College of Veterinarians of British Columbia FRAMEWORK FOR THE COLLEGE S NEW BYLAWS College of Veterinarians of British Columbia FRAMEWORK FOR THE COLLEGE S NEW BYLAWS Prepared by: George K. Bryce, bylaw counsel Current to: May 6, 2012 Introduction... 2 Governance Bylaws... 3 Part 1 General

More information

STATE OF NEVADA OFFICE OF THE ATTORNEY GENERAL PRIVATE INVESTIGATORS LICENSING BOARD

STATE OF NEVADA OFFICE OF THE ATTORNEY GENERAL PRIVATE INVESTIGATORS LICENSING BOARD CATHERINE CORTEZ MASTO Attorney General STATE OF NEVADA OFFICE OF THE ATTORNEY GENERAL PRIVATE INVESTIGATORS LICENSING BOARD 3476 Executive Pointe Way, Suite 14 Carson City, Nevada 89706 MECHELE RAY Executive

More information

NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015

NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015 NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015 ROLL CALL Jennifer King, R.P., Chair, called the meeting of the Board of Pharmacy to order at 8:36 a.m. in the Lighthouse Room of the Country Inn

More information

WYOMING STATE BOARD OF PHARMACY MEETING January 26 and 27, 2000, Cheyenne, Wyoming ITEM DISCUSSION ACTION TAKEN

WYOMING STATE BOARD OF PHARMACY MEETING January 26 and 27, 2000, Cheyenne, Wyoming ITEM DISCUSSION ACTION TAKEN WYOMING STATE BOARD OF PHARMACY MEETING January 26 and 27, 2000, Cheyenne, Wyoming OLD BUSINESS September 29 & 30 Minutes No corrections noted September 29, 30 minutes approved as written Pharmacy Web

More information

ADOPTED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R051-03. Effective October 30, 2003

ADOPTED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R051-03. Effective October 30, 2003 ADOPTED REGULATION OF THE STATE BOARD OF NURSING LCB File No. R051-03 Effective October 30, 2003 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY:

More information

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:

CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following: 1 1 1 1 1 1 1 1 0 1 0 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF PODIATRIC MEDICINE MINUTES - DRAFT GENERAL BUSINESS MEETING Grand Hyatt Tampa Bay 00 Bayport Drive Tampa, FL Mr. Miller

More information

ADOPTED REGULATION OF THE BOARD OF MEDICAL EXAMINERS. LCB File No. R149-97. Effective March 30, 1998

ADOPTED REGULATION OF THE BOARD OF MEDICAL EXAMINERS. LCB File No. R149-97. Effective March 30, 1998 ADOPTED REGULATION OF THE BOARD OF MEDICAL EXAMINERS LCB File No. R149-97 Effective March 30, 1998 EXPLANATION Matter in italics is new; matter in brackets [ ] is material to be omitted. AUTHORITY: 2-5,

More information

STATE OF MAINE IN THE YEAR OF OUR LORD TWO THOUSAND AND FIFTEEN S.P. 288 - L.D. 814. An Act To Update the Maine Veterinary Practice Act

STATE OF MAINE IN THE YEAR OF OUR LORD TWO THOUSAND AND FIFTEEN S.P. 288 - L.D. 814. An Act To Update the Maine Veterinary Practice Act CHAPTER GOVERNOR'S VETO OVERRIDDEN 209 JUNE 16, 2015 PUBLIC LAW STATE OF MAINE IN THE YEAR OF OUR LORD TWO THOUSAND AND FIFTEEN S.P. 288 - L.D. 814 An Act To Update the Maine Veterinary Practice Act Be

More information

MINUTES UTAH ALARM SYSTEM SECURITY AND LICENSING BOARD MEETING. January 3, 2008

MINUTES UTAH ALARM SYSTEM SECURITY AND LICENSING BOARD MEETING. January 3, 2008 MINUTES UTAH ALARM SYSTEM SECURITY AND LICENSING BOARD MEETING Room 474 4 th Floor 9:00 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 9:05 a.m. Bureau Manager: Board Secretary: Board Members

More information

CHAPTER 152 SENATE BILL 1362 AN ACT

CHAPTER 152 SENATE BILL 1362 AN ACT Senate Engrossed State of Arizona Senate Fiftieth Legislature Second Regular Session 0 CHAPTER SENATE BILL AN ACT AMENDING SECTION -0, ARIZONA REVISED STATUTES; AMENDING TITLE, CHAPTER, ARTICLE, ARIZONA

More information

ADOPTED REGULATION OF THE BOARD OF EXAMINERS FOR MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS. LCB File No.

ADOPTED REGULATION OF THE BOARD OF EXAMINERS FOR MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS. LCB File No. ADOPTED REGULATION OF THE BOARD OF EXAMINERS FOR MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS LCB File No. R060-08 Effective September 18, 2008 EXPLANATION Matter in italics is new;

More information

WASHINGTON COUNTY Job Description. JOB TITLE: Animal Shelter Veterinarian. DEPARTMENT: County Judge s Department

WASHINGTON COUNTY Job Description. JOB TITLE: Animal Shelter Veterinarian. DEPARTMENT: County Judge s Department WASHINGTON COUNTY Job Description JOB TITLE: Animal Shelter Veterinarian Exempt (Y/N): Yes DATE PREPARED: August 1, 2013 DEPARTMENT: County Judge s Department SUPERVISOR: Shelter Director SUMMARY: This

More information

This Agreement for Corrective Action ("Agreement") is entered into by and between

This Agreement for Corrective Action (Agreement) is entered into by and between BEFORE THE MINNESOTA BOARD OF VETERINARY MEDICINE In the Matter of Polly Ann Lewis, D.V.M. License No. 02701 AGREEMENT FOR CORRECTIVE ACTION This Agreement for Corrective Action ("Agreement") is entered

More information

ARTICLE 7. VETERINARY MEDICAL PREMISES AND R3-11-103. Evaluating Board Services. Section

ARTICLE 7. VETERINARY MEDICAL PREMISES AND R3-11-103. Evaluating Board Services. Section Arizona Administrative Code Title 3, Ch. 11 TITLE 3. AGRICULTURE CHAPTER 11. VETERINARY MEDICAL EXAMINING BOARD (Authority: A.R.S. 32-2201 et seq.) Editor s Note: The Office of the Secretary of State publishes

More information

Have you ever wanted to help animals and people stay healthy? Have you ever thought about working in veterinary medicine? Well, I m here to explain

Have you ever wanted to help animals and people stay healthy? Have you ever thought about working in veterinary medicine? Well, I m here to explain Have you ever wanted to help animals and people stay healthy? Have you ever thought about working in veterinary medicine? Well, I m here to explain what veterinarians do and answer some of your questions.

More information

QUESTIONS AND ANSWERS ABOUT THE DIETITIAN LICENSURE LAW CHAPTER 4759 OF THE OHIO REVISED CODE

QUESTIONS AND ANSWERS ABOUT THE DIETITIAN LICENSURE LAW CHAPTER 4759 OF THE OHIO REVISED CODE QUESTIONS AND ANSWERS ABOUT THE DIETITIAN LICENSURE LAW CHAPTER 4759 OF THE OHIO REVISED CODE Q. What areas of nutrition and dietetics require licensure? A. Ohio's law, set forth in Ohio Revised Code Chapter

More information

West s Annotated MISSISSIPPI CODE

West s Annotated MISSISSIPPI CODE West s Annotated MISSISSIPPI CODE Using the Classification and Numbering System of the Mississippi Code of 1972 Title 73 Professions and Vocations 2002 Cumulative Annual Pocket Part Chapter 60 HOME INSPECTORS

More information

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT Oregon Board of Licensed Professional Counselors and Therapists Minutes of August 12, 2011 Board Meeting Meeting called to order at 8:35 a.m. and adjourned at 2:46 p.m. Members Present: Ryan Melton, LPC,

More information

REVISED PROPOSED REGULATION OF THE STATE BOARD OF PHYSICAL THERAPY EXAMINERS. LCB File No. R059-06. June 13, 2006

REVISED PROPOSED REGULATION OF THE STATE BOARD OF PHYSICAL THERAPY EXAMINERS. LCB File No. R059-06. June 13, 2006 REVISED PROPOSED REGULATION OF THE STATE BOARD OF PHYSICAL THERAPY EXAMINERS LCB File No. R059-06 June 13, 2006 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to

More information

WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES LPN NEWS

WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES LPN NEWS WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES LPN NEWS 101 DEE DRIVE, SUITE 100, CHARLESTON, WEST VIRGINIA 25311-1688 PHONE: (304) 558-3572 FAX: (304) 558-4367 TOLL FREE 1-877-558-5767

More information

AGENDA PRIVATE INVESTIGATOR S LICENSING BOARD

AGENDA PRIVATE INVESTIGATOR S LICENSING BOARD ATTORNEY GENERAL NEVADA DEPARTMENT OF JUSTICE PRIVATE INVESTIGATORS LICENSING BOARD 3476 Executive Pointe Way, Suite 14 Carson City, Nevada 89706 GEORGE J. CHANOS Attorney General MECHELE RAY Executive

More information

Division of Public Health

Division of Public Health Division of Public Health FY 2013 July 1, 2012 June 30, 2013 Department of Health and Human Services Division of Public Health Licensure Unit Nebraska State Office Building 301 Centennial Mall South Third

More information

In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657

In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657 BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657 STIPULATION AND ORDER IT IS HEREBY STIPULATED

More information

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008 INDIANA STATE PSYCHOLOGY BOARD MINUTES July 18, 2008 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM The meeting was called to order by Sharon Bowman, Ph.D. at 9:29 a.m. in the Professional Licensing Agency,

More information

APPROVED. LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791

APPROVED. LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791 APPROVED LOCAL HUMAN RIGHTS COMMITTEE MINUTES EASTERN STATE HOSPITAL 4601 Ironbound Road Williamsburg, VA 23187-8791 MEMBERS PRESENT: MEMBERS ABSENT: September 18, 2008 Steven Bennett, Chair; Robin Bristow;

More information

MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014

MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014 MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY April 9, 2014 Minutes were approved by the Board on 6/18/2014 1. ROLL CALL The meeting of the was called to order by Adams-Johnson, Chairperson at

More information

BEFORE THE MINNESOTA BOARD OF VETERINARY MEDICINE. This Agreement for Corrective Action ("Agreement") is entered into by and

BEFORE THE MINNESOTA BOARD OF VETERINARY MEDICINE. This Agreement for Corrective Action (Agreement) is entered into by and BEFORE THE MINNESOTA BOARD OF VETERINARY MEDICINE In the Matter of Shirley L. Kittleson, D.V.M. License Number: 11979 AGREEMENT FOR CORRECTIVE ACTION This Agreement for Corrective Action ("Agreement")

More information

SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE

SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE ENACTED BY THE 145TH GENERAL ASSEMBLY Special thanks to Richard

More information

HOUSE DOCKET, NO. 1432 FILED ON: 1/13/2009. HOUSE... No. 3589. The Commonwealth of Massachusetts PRESENTED BY: Vincent A. Pedone

HOUSE DOCKET, NO. 1432 FILED ON: 1/13/2009. HOUSE... No. 3589. The Commonwealth of Massachusetts PRESENTED BY: Vincent A. Pedone HOUSE DOCKET, NO. 1432 FILED ON: 1/13/2009 HOUSE.............. No. 3589 The Commonwealth of Massachusetts PRESENTED BY: Vincent A. Pedone To the Honorable Senate and House of Representatives of the Commonwealth

More information

DIVISION 25 CERTIFIED OREGON PHARMACY TECHNICIANS AND PHARMACY TECHNICIANS

DIVISION 25 CERTIFIED OREGON PHARMACY TECHNICIANS AND PHARMACY TECHNICIANS 855-025-0001 DIVISION 25 CERTIFIED OREGON PHARMACY TECHNICIANS AND PHARMACY TECHNICIANS Purpose and Scope Transition from Registration of Technician to Licensure of Technician The purpose of the Pharmacy

More information

KENTUCKY BOARD OF SOCIAL WORK MINUTES OF THE BOARD OF DIRECTORS MEETING July 7, 2015

KENTUCKY BOARD OF SOCIAL WORK MINUTES OF THE BOARD OF DIRECTORS MEETING July 7, 2015 KENTUCKY BOARD OF SOCIAL WORK MINUTES OF THE BOARD OF DIRECTORS MEETING July 7, 2015 A regular meeting of the Kentucky Board of Social Work was held on Tuesday, July 7, 2015 at the board office located

More information

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,

More information

STATE OF NEBRASKA STATUTES RELATING TO VETERINARY MEDICINE AND SURGERY PRACTICE ACT

STATE OF NEBRASKA STATUTES RELATING TO VETERINARY MEDICINE AND SURGERY PRACTICE ACT 2013 STATE OF NEBRASKA STATUTES RELATING TO VETERINARY MEDICINE AND SURGERY PRACTICE ACT Department of Health and Human Services Division of Public Health Licensure Unit 301 Centennial Mall South, Third

More information

NC General Statutes - Chapter 93B 1

NC General Statutes - Chapter 93B 1 Chapter 93B. Occupational Licensing Boards. 93B-1. Definitions. As used in this Chapter: "License" means any license (other than a privilege license), certificate, or other evidence of qualification which

More information

SECTION.0800 - APPROVAL AND PRACTICE PARAMETERS FOR NURSE PRACTITIONERS

SECTION.0800 - APPROVAL AND PRACTICE PARAMETERS FOR NURSE PRACTITIONERS SECTION.0800 - APPROVAL AND PRACTICE PARAMETERS FOR NURSE PRACTITIONERS 21 NCAC 36.0801 DEFINITIONS The following definitions apply to this Section: (1) "Approval to Practice" means authorization by the

More information

Welcome! Your interest in the veterinary technology program at ACC is greatly appreciated. As a new degree option, there are and will be

Welcome! Your interest in the veterinary technology program at ACC is greatly appreciated. As a new degree option, there are and will be Welcome! Your interest in the veterinary technology program at ACC is greatly appreciated. As a new degree option, there are and will be opportunities to help shape, develop, and become part of the growth

More information

Fax: Person(s) to contact:

Fax: Person(s) to contact: Joliet Junior College Veterinary Medical Technology Program Externship site Information Sheet (This information is keep in a binder for students to read and help them decide on an externship site) Practice

More information

VETERINARY ASSISTANT

VETERINARY ASSISTANT JOB DESCRIPTION VETERINARY ASSISTANT INTRODUCTION The Veterinary Assistant supports the veterinarians, veterinary technicians and receptionists in all duties of the hospital, and ensures a comfortable

More information

Arizona Regulatory Board of Physician Assistants

Arizona Regulatory Board of Physician Assistants Arizona Regulatory Board of Physician Assistants 9545 East Doubletree Ranch Road Scottsdale, Arizona 85258-5514 Telephone: 480-551-2700 Fax: 480-551-2705 www.azpa.gov Janice K. Brewer Governor Joan M.

More information

BOARD OF PROFESSIONAL CONDUCT OF THE SUPREME COURT OF OHIO PREHEARING INSTRUCTIONS

BOARD OF PROFESSIONAL CONDUCT OF THE SUPREME COURT OF OHIO PREHEARING INSTRUCTIONS BOARD OF PROFESSIONAL CONDUCT OF THE SUPREME COURT OF OHIO PREHEARING INSTRUCTIONS For the purpose of facilitating disciplinary hearings and related proceedings that are conducted pursuant to Rule V of

More information

Long Range Policy Planning

Long Range Policy Planning The Florida Board of Nursing Long Range Policy Planning Friday ~ May 23, 2014 Bohemian Hotel Celebration 700 Bloom Street Celebration, FL 34747 Lavigne Ann Kirkpatrick, BS, RN Chair Linda Horton, PhD,

More information

I. Objectives. Justification for clinical education

I. Objectives. Justification for clinical education NC STATE UNIVERSITY RESIDENCY PROGRAM IN VETERINARY CLINICAL PHARMACY The College of Veterinary Medicine, North Carolina State University, is offering a residency program in Veterinary Clinical Pharmacy

More information

VETERINARY PROFESSION GENERAL REGULATION

VETERINARY PROFESSION GENERAL REGULATION Province of Alberta VETERINARY PROFESSION ACT VETERINARY PROFESSION GENERAL REGULATION Alberta Regulation 44/1986 With amendments up to and including Alberta Regulation 58/2012 Office Consolidation Published

More information

State of Arizona Naturopathic Physicians Medical Board

State of Arizona Naturopathic Physicians Medical Board A REPORT TO THE ARIZONA LEGISLATURE Performance Audit Division Performance Audit and Sunset Review State of Arizona Naturopathic Physicians Medical Board September 2014 REPORT NO. 14-106 Debra K. Davenport

More information

CHAPTER 2010-211. Committee Substitute for Committee Substitute for Senate Bill No. 2272 and Committee Substitute for Senate Bill No.

CHAPTER 2010-211. Committee Substitute for Committee Substitute for Senate Bill No. 2272 and Committee Substitute for Senate Bill No. CHAPTER 2010-211 Committee Substitute for Committee Substitute for Senate Bill No. 2272 and Committee Substitute for Senate Bill No. 2722 An act relating to controlled substances; amending s. 456.037,

More information

REVISED PROPOSED REGULATION OF THE SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD. LCB File No. R050-15.

REVISED PROPOSED REGULATION OF THE SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD. LCB File No. R050-15. REVISED PROPOSED REGULATION OF THE SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD LCB File No. R050-15 December 22, 2015 EXPLANATION Matter in italics is new; matter in brackets

More information

Dr. Brooks reviewed and discussed comments he had received about the last President's letter with the Board. No further action was taken.

Dr. Brooks reviewed and discussed comments he had received about the last President's letter with the Board. No further action was taken. President David E. Brooks called the meeting to order at 1:40 P.M. Others in attendance were Board members Drs. George Edward, Joseph Gordon, Herbert Justus, Kenneth Padgett, Amy Lewis and Mrs. Nellie

More information

FLORIDA Board of Optometry. DRAFT MINUTES July 15, 2015. West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410

FLORIDA Board of Optometry. DRAFT MINUTES July 15, 2015. West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410 1 0 1 0 1 0 1 0 Timothy Underhill, O.D. Chair FLORIDA Board of Optometry DRAFT MINUTES July, 0 West Palm Beach Marriott 01 Okeechobee Boulevard West Palm Beach, Florida, Stuart Kaplan, O.D. Vice-Chair

More information

ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE. LCB File No. R177-03. Effective December 16, 2003

ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE. LCB File No. R177-03. Effective December 16, 2003 ADOPTED REGULATION OF THE COMMISSIONER OF INSURANCE LCB File No. R177-03 Effective December 16, 2003 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

age of four months be spayed or neutered, except under specified circumstances. THE CITY COUNCIL OF THE CITY OF LAS VEGAS DOES HEREBY ORDAIN

age of four months be spayed or neutered, except under specified circumstances. THE CITY COUNCIL OF THE CITY OF LAS VEGAS DOES HEREBY ORDAIN BILL NO. 2009- ORDINANCE NO. AN ORDINANCE TO REQUIRE THAT DOGS AND CATS OVER THE AGE OF FOUR MONTHS BE SPAYED OR NEUTERED, EXCEPT UNDER SPECIFIED CIRCUMSTANCES, AND TO PROVIDE FOR OTHER RELATED MATTERS.

More information

IN THE SUPREME COURT OF APPEALS OF WEST VIRGINIA January 2013 Term. No. 12-0005. LAWYER DISCIPLINARY BOARD, Petitioner. JOHN P. SULLIVAN, Respondent

IN THE SUPREME COURT OF APPEALS OF WEST VIRGINIA January 2013 Term. No. 12-0005. LAWYER DISCIPLINARY BOARD, Petitioner. JOHN P. SULLIVAN, Respondent IN THE SUPREME COURT OF APPEALS OF WEST VIRGINIA January 2013 Term No. 12-0005 FILED January 17, 2013 released at 3:00 p.m. RORY L. PERRY II, CLERK SUPREME COURT OF APPEALS OF WEST VIRGINIA LAWYER DISCIPLINARY

More information

Department of Legislative Services Maryland General Assembly 2009 Session

Department of Legislative Services Maryland General Assembly 2009 Session Department of Legislative Services Maryland General Assembly 2009 Session HB 982 FISCAL AND POLICY NOTE House Bill 982 (Delegates Morhaim and Hammen) Health and Government Operations Health Occupations

More information

AGENDA PRIVATE INVESTIGATORS LICENSING BOARD

AGENDA PRIVATE INVESTIGATORS LICENSING BOARD State of Nevada Prri ivate IInvesti igatorrs Licensi ing Boarrd Board Members Mechele Ray, Executive Director David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane 704 W. Nye Lane

More information

PROPOSED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R064-15

PROPOSED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R064-15 PROPOSED REGULATION OF THE STATE BOARD OF COSMETOLOGY LCB File No. R064-15 Main Office: Branch Office: 1785 E. Sahara Avenue, Suite 255 4600 Kietzke Lane, Building O, Suite 262 Las Vegas, NV 89104 Reno,

More information

Graduate Programs - What Are the Requirements?

Graduate Programs - What Are the Requirements? Veterinary School in the US In short, we complete primary school, which is kindergarten through the12 class (or grade as we call it in the states). We receive a high school diploma, take two national examines

More information

ADOPTED REGULATION OF THE BOARD OF MEDICAL EXAMINERS. LCB File No. R094-12. Effective February 20, 2013

ADOPTED REGULATION OF THE BOARD OF MEDICAL EXAMINERS. LCB File No. R094-12. Effective February 20, 2013 ADOPTED REGULATION OF THE BOARD OF MEDICAL EXAMINERS LCB File No. R094-12 Effective February 20, 2013 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

April 25, 2005, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007

April 25, 2005, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007 Arizona State Board of Massage Therapy Protecting the Public s Health 1400 West Washington Suite 230 Phoenix, AZ 85007 Voice Telephone 602-542-8242 FAX 602-542-3093 TTY for Americans with Disability 800-367-8939

More information

Code of Virginia Board of Psychology

Code of Virginia Board of Psychology Code of Virginia Board of Psychology 54.1-3600. Definitions. As used in this chapter, unless the context requires a different meaning: "Applied psychologist" means an individual licensed to practice applied

More information

Nursing Agreements and Licenses Under the US Public Health Act

Nursing Agreements and Licenses Under the US Public Health Act Senate Bill No. 172 Senators Farley, Hardy and Woodhouse CHAPTER... AN ACT relating to public health; prohibiting a medical facility from allowing a person who is not enrolled in good standing at an accredited

More information

UTAH COUNTY ANIMAL SHELTER REQUEST FOR PROPOSALS FOR VETERINARY SERVICES

UTAH COUNTY ANIMAL SHELTER REQUEST FOR PROPOSALS FOR VETERINARY SERVICES S FOR VETERINARY SERVICES Page 1 SECTION 1 ADMINISTRATIVE OVERVIEW 1.1 BACKGROUND 1.2 PURPOSE The Utah County Animal Shelter s mission is to promote the health and safety of pets and people in Utah County

More information

John Keel, CPA State Auditor. An Audit Report on Inspections of Compounding Pharmacies at the Board of Pharmacy. August 2015 Report No.

John Keel, CPA State Auditor. An Audit Report on Inspections of Compounding Pharmacies at the Board of Pharmacy. August 2015 Report No. John Keel, CPA State Auditor An Audit Report on Inspections of Compounding Pharmacies at the Board of Pharmacy Report No. 15-039 An Audit Report on Inspections of Compounding Pharmacies at the Board of

More information

SENATE BILL 1099 AN ACT

SENATE BILL 1099 AN ACT Senate Engrossed State of Arizona Senate Forty-third Legislature First Regular Session SENATE BILL AN ACT amending sections -, -.0, -, -, -, -, -, -, -, - and -, Arizona revised statutes; repealing section

More information

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada 89713-0001

STATE OF NEVADA. Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City, Nevada 89713-0001 STATE OF NEVADA Brian Sandoval Governor Don Soderberg Director Renee Olson Administrator Department of Employment, Training and Rehabilitation EMPLOYMENT SECURITY DIVISION 500 E. Third Street Carson City,

More information

FLORIDA Board of Podiatric Medicine. DRAFT MINUTES March 27, 2015

FLORIDA Board of Podiatric Medicine. DRAFT MINUTES March 27, 2015 1 1 0 1 0 1 Chet Evans, DPM Chair FLORIDA Board of Podiatric Medicine DRAFT MINUTES March, SpringHill Suites by Marriott Orlando International Airport Hazeltine National Drive Orlando, FL Scott Koppel,

More information

SUNRISE REVIEW VETERINARY TECHNICIANS. Submitted by The Colorado Department of Regulatory Agencies Office of Policy & Research

SUNRISE REVIEW VETERINARY TECHNICIANS. Submitted by The Colorado Department of Regulatory Agencies Office of Policy & Research SUNRISE REVIEW OF VETERINARY TECHNICIANS Submitted by The Colorado Department of Regulatory Agencies Office of Policy & Research June 1994 August 31, 1994 The Honorable Vickie Agler, Chair Joint Legislative

More information

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES Hyatt Regency Jacksonville Riverfront 225 East Coastline Drive Jacksonville, FL 32202 (904) 588-1234 March 24, 2015 at 8:30 a.m. CALL TO ORDER/ROLL

More information

Veterinary Technician

Veterinary Technician Position Description POSITION TITLE: DEPARTMENT: Animal Care EMPLOYMENT CLASSIFICATION: SUPERVISOR/MANAGER: REVISION DATE: Non-Exempt Shelter Manager January 2005 BASIC FUNCTION OF THE POSITION: Ensures

More information

STATE RABIES AND ANIMAL CONTROL STATUTES (effective November 20, 2002) TITLE IV of the state health law RABIES

STATE RABIES AND ANIMAL CONTROL STATUTES (effective November 20, 2002) TITLE IV of the state health law RABIES STATE RABIES AND ANIMAL CONTROL STATUTES (effective November 20, 2002) TITLE IV of the state health law RABIES Section 2140. Definitions. 2141. Compulsory vaccination. 2142. Rabies; emergency provisions.

More information

LCB File No. R002-10 PROPOSED REGULATION OF THE STATE BOARD OF NURSING

LCB File No. R002-10 PROPOSED REGULATION OF THE STATE BOARD OF NURSING LCB File No. R002-10 PROPOSED REGULATION OF THE STATE BOARD OF NURSING NEVADA STATE BOARD OF NURSING 5011 Meadowood Mall Way, Suite 300, Reno, Nevada 89502 2500 W. Sahara Avenue, Suite 207, Las Vegas,

More information

Comments from the National Association of State Public Health Veterinarians (NASPHV) on Proposed Revision of HHS/CDC Animal-Importation Regulations

Comments from the National Association of State Public Health Veterinarians (NASPHV) on Proposed Revision of HHS/CDC Animal-Importation Regulations November 30, 2007 Comments from the National Association of State Public Health Veterinarians (NASPHV) on Proposed Revision of HHS/CDC Animal-Importation Regulations Response to Section 2, Other Animal

More information

The Jefferson County Board of Supervisors does ordain as follows:

The Jefferson County Board of Supervisors does ordain as follows: ORDINANCE NO. 24 The Jefferson County Board of Supervisors does ordain as follows: 24.1 TITLE. This ordinance shall be known and cited as the Jefferson County Rabies Control Ordinance. 24.2 PURPOSE. Medical

More information

Arkansas State Board of Chiropractic Examiners. April 17, 2012

Arkansas State Board of Chiropractic Examiners. April 17, 2012 1 CALL TO ORDER The meeting was called to order by Thomas D. Taylor, D.C., FICA, President, at 10:05 a.m. ROLL CALL Board Members present: Terry Barnett, D.C. Thomas R. Butler, D.C. Jack McCoy Kent Moore,

More information

Application Process for Approval of Animal Control Officer Training Courses Texas Department of State Health Services, Zoonosis Control Branch

Application Process for Approval of Animal Control Officer Training Courses Texas Department of State Health Services, Zoonosis Control Branch Application Process for Approval of Animal Control Officer Training Courses Texas Department of State Health Services, Zoonosis Control Branch Mandated Animal Control Officer (ACO) Basic and Continuing

More information

ENROLLED SENATE BILL No. 92

ENROLLED SENATE BILL No. 92 Act No. 285 Public Acts of 2014 Approved by the Governor September 23, 2014 Filed with the Secretary of State September 23, 2014 EFFECTIVE DATE: December 22, 2014 STATE OF MICHIGAN 97TH LEGISLATURE REGULAR

More information

STATE OF NEVADA Department of Administration Division of Human Resource Management CLASS SPECIFICATION TITLE GRADE EEO-4 CODE

STATE OF NEVADA Department of Administration Division of Human Resource Management CLASS SPECIFICATION TITLE GRADE EEO-4 CODE STATE OF NEVADA Department of Administration Division of Human Resource Management CLASS SPECIFICATION TITLE GRADE EEO-4 CODE CHILD CARE FACILITIES SURVEYOR MANAGER 38 B 10.520 SERIES CONCEPT Child Care

More information

I ci H 1 8 L. U e. These regulations shall become effective on January 1, 2014. These rules TETON COUNTY, WYOMING

I ci H 1 8 L. U e. These regulations shall become effective on January 1, 2014. These rules TETON COUNTY, WYOMING TETON COUNTY, WYOMING TETON COUNTY BOARD OF COUNTY COMMISSIONERS TETON COUNTY ANIMAL REGULATIONS Chapter 1 Authority 1-1-1 Authority to Promulgate Regulations: a. Wyoming Statute 11-31-301 (LexisNexis

More information

Review of Sr. Veterinary Technician and Veterinary Technician Positions

Review of Sr. Veterinary Technician and Veterinary Technician Positions TO: FROM: DISTRIBUTION: SUBJECT: Gay Lancaster, Interim County Administrator Dave Libby, Director of Personnel Kenny D. Mitchell, DVM, Director Animal Services Review of Sr. Veterinary Technician and Veterinary

More information

WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES

WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES Wisconsin Department of Safety and Professional Services Access to the Public Records of the Reports of Decisions This Reports of Decisions document

More information

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES REGULAR SESSION NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board on

More information