MINUTES REGULAR MEETING. January 10, 2011

Size: px
Start display at page:

Download "MINUTES REGULAR MEETING. January 10, 2011"

Transcription

1 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona Janice K. Brewer (602) phone (602) fax Allen Imig Governor Executive Director Board Members Ken Kidder, President Vicki McAllister, V.P. Maria Balint, Member Doyle Boatwright, Member Mark Laney, Member Kristie Larsen, Member Nadine Isom, Member Robin Burr, Member Dan Stamo, Member Thomas Iozzo, Member Web Site: MINUTES REGULAR MEETING January 10, 2011 I. CALL TO ORDER President Kidder called the meeting to order at 9:09 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Maria Balint, Doyle Boatwright, Vicki McAllister, Kristie Larsen, Nadine Isom, Robin Burr, Dan Stamo, Thomas Iozzo Mark Laney Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Keely Verstegen, AAG III. CALL TO THE PUBLIC No one wished to speak IV. APPROVAL OF MINUTES 1. December 13, 2010 Regular Board Meeting Minutes Member McAllister made a motion that was seconded by Member Boatwright to approve the December 13, 2010 regular meeting minutes as amended. The motion passed unanimously, 9 0.

2 January 10, 2011 NCIA Board Meeting Minutes Page 2 of 9 V. FORMAL HEARING A. Individual formal hearings by the Board 2. Joanne Corrigan Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms. Verstegen made a motion to deem the allegations in the Complaint admitted, because Ms. Corrigan did not respond to the Complaint and Notice of Hearing as required per ARS (O). Joanne Corrigan was not present for the hearing. Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was available by telephone to advise the Board. Member Iozzo made a motion that was seconded by Member Burr to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, 9 0. Member McAllister made a motion that was seconded by Member Stamo to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, 9 0. After the Board deliberated, Member Burr made a motion that was seconded by Member Boatwright to revoke the manager certificate of Joanne Corrigan. A roll call vote passed unanimously, 9 0. The hearing was concluded. 3. Maria Roxas Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms. Verstegen made a motion to deem the allegations in the Complaint admitted, because Ms. Roxas did not respond to the Complaint and Notice of Hearing as required per ARS (O). Ms. Roxas was not present for the hearing. Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was available by telephone to advise the Board. Member Isom made a motion that was seconded by Member Larsen to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, 9 0. Member McAllister made a motion that was seconded by Member Boatwright to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, 9 0.

3 January 10, 2011 NCIA Board Meeting Minutes Page 3 of 9 After the Board deliberated, Member Balint made a motion that was seconded by Member Burr to revoke the manager certificate of Maria Roxas. A roll call vote passed unanimously, 9 0. The hearing was concluded. VI. CONSENT AGREEMENT / PROBATION TERMINATION A. Individual Board review, Consideration and Action to terminate probation: 4. Garnell, Connie Manager Member Stamo advised he knew Ms. Garnell but it would not influence his decision. Investigator Smyth reviewed the probation termination request with the Board. The reason for the individual review was that Ms. Garnell had been making payments on the civil money penalty and had exceeded the time the Board had set. After hearing from investigator Smyth, Member Kidder made a motion that was seconded by Member McAllister to terminate the probation of Connie Garnell, in complaint 10-19, as the conditions were met. The motion passed unanimously, (a) Carlos, Jose Manager Member Larsen made a motion that was seconded by Member Stamo to terminate the probation of Jose Carlos, in complaint , as the conditions were met. The motion passed unanimously, 9 0. VII. COMPLAINT CASE A. Board Individual Review, Consideration and Action regarding new complaints: 5. Complaint # Marquez, Damacio Administrator Open Date: 10/27/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a re-certification survey at Villa Maria Care Center, located at 4310 E. Grand Rd., Tucson and identified 10 deficiencies in 10 different areas. Some of the deficiencies included: Failure to provide four residents with appropriate liability and or appeal notice when their Medicare benefits were exhausted. Failure to implement policy for conducting a thorough investigation regarding alleged incidents of misappropriation or resident s property. Failure to assess one resident after a fall Failure to provide preventative measures for the development of pressure ulcers for one resident. QA&A committee failed to identify pressure ulcers as an issue that needed corrective action. DHS took enforcement action on one violation and assessed a civil money penalty of $4, Mr. Marquez was present and answered the Board s questions regarding the survey. According to Mr. Marquez, at the time of the survey, the director of nursing was on vacation and apparently identified some issues but did not notify Mr. Marquez prior to leaving. Immediate measures were taken to evaluate resident conditions and procedures to make sure communication of issues are relayed.

4 January 10, 2011 NCIA Board Meeting Minutes Page 4 of 9 Member Kidder made a motion that was seconded by Member Balint to dismiss complaint against Damacio Marquez, for insufficient evidence of a violation. The motion passed 7 2, with Members McAllister and Iozzo voting nay. 6. Complaint # Oppel, Rosario Manager Open Date: 10/13/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Elizabeth Stevens, regarding Everlasting Guest Home located at 2275 Potter Ave., Kingman. Ms. Stevens alleged: Resident medications not locked Medication records appear not to be maintained Residents not provided outside activities Ms. Oppel was present and answered the Board s questions regarding the complaint. According to Ms. Oppel, in recent surveys DHS had not identified deficiencies as described by Ms. Stevens. Ms. Stevens was not present. After hearing from Ms. Oppel, Member Balint made a motion that was seconded by Member Stamo to dismiss complaint against Rosario Oppel, for insufficient evidence of a violation. The motion passed unanimously, Complaint # Williams, Frances Manager Open Date: 11/01/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Armando Avalos the nephew of a prior resident at Abundant Living, located at 4336 E. Vineyard Rd., Phoenix. Mr. Avalos alleged: Manager prohibited Mr. Avalos and other family members from visiting Manager did not allow Mr. Avalos to take resident to scheduled doctor s appointment Manager prohibited the resident to talk to family members on the telephone Mr. Williams was present and answered the Board s questions regarding the complaint. DHS also responded to this complaint allegations were unsubstantiated. The same was true with Adult protective services, the Mercy care case manager and others. The resident told Ms. Williams he did not want to go with his nephew. Mr. Avalos is not the residents POA, and the court is in the process of appointing a guardian. Mr. Avalos was present and addressed the Board regarding his complaint. After hearing from Ms. Williams and Mr. Avalos, Member McAllister made a motion that was seconded by Member Boatwright to dismiss complaint against Frances Williams, for insufficient evidence of a violation. The motion passed unanimously, Complaint # Bomongcag, Floida Manager Open Date: 11/2/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from John Williamson the son of a resident at Desert Emerald Assisted Living, located at 4526 N. 82 nd St., Scottsdale. Mr. Williamson alleged: Failure to notify POA of stage 2 wound Stage 2 wound not noticed by facility staff

5 January 10, 2011 NCIA Board Meeting Minutes Page 5 of 9 No longer welcome to eat meals with the resident Ms. Bomongcag was present and answered the Board s questions regarding the complaint. Also answering the Board s questions about the complaint was the manager designee, Abigail Plantado. Mr. Williamson was not present. After hearing from Ms. Bomongcag and Ms. Plantado, Member Boatwright made a motion that was seconded by Member McAllister to dismiss complaint against Floida Bomongcag, for insufficient evidence of a violation. The motion passed unanimously, Complaint # Jones, Ricky Manager Open Date: 10/12/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Elizabeth Stevens the niece of a prior resident at Autumn Seasons Group Home, located at 7943 E. Gazelle, Prescott Valley. Ms. Stevens alleged: Refund of deposit not made as required Refund of prorated rent not made as required. Mr. Jones was present and answered the Board s questions regarding the complaint. Mr. Jones admitted he has not paid Ms. Stevens in full. He ran into financial hardship and has since filed Chapter 13 bankruptcy. Mr. Jones advised that Ms. Stevens will be paid through the bankruptcy trustee. Member McAllister made a motion that was seconded by Member Iozzo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Ricky Jones and to offer him a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 12 months that includes: a) $ civil money penalty payable within 12 months b) 3 hours of Board approved continuing education in Ethics c) Any costs of the probation are those of the certificate holder d) Request in writing termination of probation A roll call vote was taken and passed unanimously, Complaint # Go, Jennie Manager Open Date: 11/19/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Acoma Home Care, located at 5820 W. Acoma Dr., Glendale and identified six deficiencies in two different areas. Some of the deficiencies included: Facility manager acting as the resident representative Primary care provider not notified as required following an accident, incident, or injury Emergency response team not notified as required. DHS took enforcement action on two violations and assessed a civil money penalty of $1, Ms. Go was present and answered the Board s questions regarding the complaint. Ms. Go admitted she signed the hospital discharge documents for the resident, instead of the POA. Ms. Go also admitted the resident was found on the floor with a bleeding head wound. The resident did not want to

6 January 10, 2011 NCIA Board Meeting Minutes Page 6 of 9 go to the hospital. The POA was notified of the injury and consented to wait until the next scheduled doctor s appointment in six days to have the wound looked at. Member Balint made a motion that was seconded by Member Kidder that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Jennie Go and to offer her a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a) $ civil money penalty payable within 6 months b) 3 hours of Board approved continuing education in service plans c) 3 hours of Board approved continuing education in directed care, dementia d) 3 hours of Board approved continuing education in incident reporting e) Pass the managers state examination f) Any costs of the probation are those of the certificate holder g) Request in writing termination of probation A roll call vote was taken and passed unanimously, Complaint # Arriola, Luz Manager Open Date: 11/17/10 Investigator Smyth summarized the complaint for the Board. Investigations received a memo from Licensing that Luzviminda Arriola s fingerprint clearance card expired on July 12, Ms. Arriola advised in her response that she is not working at this time but would get a valid card. Ms. Arriola was not present. Member Kidder made a motion that was seconded by Member McAllister that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Luz Arriola and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspend certificate until a valid fingerprint clearance card is provided showing evidence of compliance: 12. Complaint # Dalla-Vicenza, Kim Administrator Open Date: 11/17/10 Member McAllister advised she knows Ms. Dalla-Vicenza, but it would not influence her decision. Investigator Smyth summarized the complaint for the Board. Investigations received a memo from Licensing that Kimberly Dalla-Vicenza s fingerprint clearance card expired on July 23, Ms. Dalla-Vicenza has an inactive administrator license. She was residing in Texas but is now living in Arizona. Ms. Dalla-Vicenza was issued her new clearance card on December 9, 2010 and provided a copy. Ms. Dalla-Vicenza was present and answered the Board s questions about the delay in receiving a new clearance card.

7 January 10, 2011 NCIA Board Meeting Minutes Page 7 of 9 Member Larsen made a motion that was seconded by Member Kidder to dismiss complaint against Kim Dalla-Vicenza, for insufficient evidence of a violation. The motion passed unanimously Complaint # Cole, Gladys Manager Open Date: 12/01/10 Investigator Smyth summarized the complaint for the Board. Investigations received a memo from Licensing that Gladys Cole s fingerprint clearance card expired on August 3, Ms. Cole has not responded to the notice of complaint nor provided evidence of compliance. Ms. Cole was not present. Member McAllister made a motion that was seconded by Member Boatwright that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Gladys Cole and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspend certificate until a valid fingerprint clearance card is provided showing evidence of compliance: The motion passed unanimously 9 0. VIII. ADMINISTRATOR LICENSURE AND MANAGER CERTIFICATION A. Consent Agenda to approve temporary administrator licenses, permanent administrator licenses, temporary manager certificates, permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 14. Temporary Administrator Licenses None Permanent Administrator Licenses None Temporary Manager Certificates Cassiba, Joseph Biron, Susan Permanent Manager Certificates Cassiba, Joseph Palmer, Arcelia Tena, Filiberto Marshall, Gail Basha, Shelly Farmer, Janice Nedelcu, Violet Biron, Susan Member Kidder made a motion that was seconded by Member Iozzo to approve the temporary and permanent administrator licenses, the temporary and permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. The motion passed unanimously, 9 0.

8 January 10, 2011 NCIA Board Meeting Minutes Page 8 of 9 B. Individual Board Review, Consideration and Action on Applicants Temporary and or Permanent Administrator License or Manager Certificate. If approved, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 15. Watkins, Milissa Permanent Administrator License Licensing Coordinator Wilkinson outlined for the Board the issues related to the applicant s application. Applicant Watkins was not present. The Board deferred the matter until the February Board meeting so Ms. Watkins can attend. 16. Hoppe, Joseph Permanent Manager Certificate Licensing Coordinator Wilkinson outlined for the Board the issues related to the applicant s application. The applicant had failed the examination in October and failed to come to October Board meeting as requested. Mr. Hoppe did not attempt to take the exam again. The substantive time frame was about to expire at which time the Board had to either approve or deny the manger certificate. Applicant Joseph Hoppe was present and answered the Board s questions. Mr. Hoppe told the Board that he was pre-occupied with other things and had not taken the exam again. Member Kidder made a motion that was seconded by member Isom to deny the permanent manager certificate, for failing to pass the examination within the substantive time frame. The motion passed unanimously, 9 0. IX. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 17. Election of Board officers, President and Vice President for 2011 Member Balint made a motion nominating Member Kidder for President. It was seconded by Member Larsen. The motion passed unanimously 9 0. Member Iozzo made a motion nominating Member McAllister for Vice President. It was seconded by Member Balint. The motion passed unanimously 9 0. X. ADMINISTRATIVE MATTERS The following items concern administrative matters and are provided for informational purposes only. They are not regulatory or policy matters and they do not require Board action. 18. Financial Reports Executive Director Imig reviewed the financial report with the Board. 19. Complaints Status Report Investigator Smyth reviewed the complaint report with the Board.

9 January 10, 2011 NCIA Board Meeting Minutes Page 9 of Licensing Report Licensing Coordinator Wilkinson reviewed with the Board, the report covering licensing, applicants and exams. 21. Legislation Update Executive Director Imig advised SB1043, the Boards continuation bill was scheduled to be heard in the Senate Health committee on January 12, 2010 at 2:00 p.m. Also scheduled for that day was SB1038, which moved to the Board, approving, setting standards and regulation for the assisted living training programs from DHS and PPS. 22. Rules Update There are no pending rules 23. Board Meeting Critique There was no Board critique. XI. FUTURE AGENDA ITEMS None were mentioned. XII. ADJOURNMENT Member Burr made a motion that was seconded by Member McAllister to adjourn the meeting. The motion passed unanimously, 9 0. The meeting was adjourned at 12:53 p.m. The next regular meeting of the Board will be held at 9:00 a.m. on Monday, February 14, 2011, at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona.

MINUTES REGULAR MEETING. December 13, 2010

MINUTES REGULAR MEETING. December 13, 2010 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

How To Decide If A Business Is A Good Business

How To Decide If A Business Is A Good Business BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. April 14, 2014

MINUTES REGULAR MEETING. April 14, 2014 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. April 12, 2010

MINUTES REGULAR MEETING. April 12, 2010 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

MINUTES REGULAR MEETING. December 14, 2015

MINUTES REGULAR MEETING. December 14, 2015 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Douglas A. Ducey (602) 364-2273 phone (602) 542-8316

More information

ARIZONA STATE BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING MANAGERS

ARIZONA STATE BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING MANAGERS ARIZONA STATE BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING MANAGERS Assisted Living Facility Manager Training Program Application Revised 8/20/15 1 Douglas A. Ducey

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

TENNESSEE BOARD OF COURT REPORTING

TENNESSEE BOARD OF COURT REPORTING TENNESSEE BOARD OF COURT REPORTING ADMINISTRATIVE OFFICE OF THE COURTS 511 UNION STREET/NASHVILLE May 16, 2014 MINUTES Board Chair Jimmie Jane McConnell called the meeting to order at 9:10 CST. Members

More information

Arizona Revised Statutes Article 6 Licensing of Nursing Care Institution Administrators and Certification of Assisted Living Facilities Managers

Arizona Revised Statutes Article 6 Licensing of Nursing Care Institution Administrators and Certification of Assisted Living Facilities Managers Arizona Revised Statutes Article 6 Licensing of Nursing Care Institution Administrators and Certification of Assisted Living Facilities Managers 36-446. Definitions In this article, unless the context

More information

MBASWF BYLAWS. The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA,

MBASWF BYLAWS. The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA, MBASWF BYLAWS ARTICLE I NAME The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA, INC. hereinafter called the "Association". ARTICLE II PURPOSE Section 1: The purpose 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

NOTICES OF FINAL RULEMAKING NOTICE OF FINAL RULEMAKING

NOTICES OF FINAL RULEMAKING NOTICE OF FINAL RULEMAKING NOTICES OF FINAL RULEMAKING This section of the Arizona Administrative Register contains Notices of Final Rulemaking. Final rules have been through the regular rulemaking process as defined in the Administrative

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

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

Title 31 MARYLAND INSURANCE ADMINISTRATION

Title 31 MARYLAND INSURANCE ADMINISTRATION 31.02.01.00 Title 31 MARYLAND INSURANCE ADMINISTRATION Subtitle 02 POWERS AND DUTIES HEARINGS Chapter 01 Hearings Authority: Insurance Article, 2-109 and 2-205 2-215; State Government Article, 10-206;

More information

PREAMBLE ARTICLE I: CHAPTER DESIGNATION

PREAMBLE ARTICLE I: CHAPTER DESIGNATION PREAMBLE We, the Lambda Omicron Pi Chapter of the American Criminal Justice Association/Lambda Alpha Epsilon, shall be immediately deferred all property, rights, privileges, and obligations of the Association

More information

NURSING HOME PENALTY CASH FUND

NURSING HOME PENALTY CASH FUND SUNSET REVIEW OF THE NURSING HOME PENALTY CASH FUND Submitted by Colorado Department of Regulatory Agencies June 1992 June 5, 1992 The Honorable Bob Schaffer Joint Sunrise/Sunset Review Committee Chairman

More information

CHAPTER 43-41 SOCIAL WORKERS

CHAPTER 43-41 SOCIAL WORKERS CHAPTER 43-41 SOCIAL WORKERS 43-41-01. Definitions. In this chapter, unless the context or subject matter otherwise requires: 1. "Board" means the North Dakota board of social work examiners. 2. "College

More information

ARIZONA STATE BOARD OF NURSING 4747 N. 7 th Street Suite 200 Phoenix Arizona 85014-3655 602-771-7800

ARIZONA STATE BOARD OF NURSING 4747 N. 7 th Street Suite 200 Phoenix Arizona 85014-3655 602-771-7800 ARIZONA STATE BOARD OF NURSING 4747 N. 7 th Street Suite 200 Phoenix Arizona 85014-3655 602-771-7800 IN THE MATTER OF NURSING PROGRAM APPROVAL ISSUED TO: GRAND CANYON UNIVERSITY 3300 W CAMELBACK RD NOTICE

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

October 25, 2004, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007

October 25, 2004, 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

QUESTIONS AND ANSWERS ABOUT CHAPTER 13 BANKRUPTCIES 1

QUESTIONS AND ANSWERS ABOUT CHAPTER 13 BANKRUPTCIES 1 QUESTIONS AND ANSWERS ABOUT CHAPTER 7 BANKRUPTCIES What is a Chapter 7 bankruptcy and how does it work? A Chapter 7 bankruptcy case is a proceeding under federal law in which the Debtor seeks relief under

More information

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name

MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS. ARTICLE I Name MORTGAGE BANKERS ASSOCIATION OF JACKSONVILLE, INC. BY-LAWS ARTICLE I Name The name of the corporation shall be Mortgage Bankers Association of Jacksonville, Inc. ARTICLE II Principal Office The principal

More information

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN ARTICLE I Name and Purpose Section 1. Association Name. The name of this Association shall be Women Lawyers Association of Michigan ( Association ).

More information

Minor/technical revision of existing policy

Minor/technical revision of existing policy Name of Policy: Criminal Records Checks Policy Number: 3364-82-07 Approving Officer: President Responsible Agent: Dean of the College of Nursing Scope: Applicants of The University of Toledo College of

More information

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS Section 2 ARTICLE I NAME The name of the corporation is the Society for Human Resource Management of Greater Tucson, Inc. (SHRM-GT),

More information

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006 Texas State Board of Examiners Of Psychologists MINUTES July 27, 2006 The Texas State Board of Examiners of Psychologists met in Austin, Texas on July 27, 2006. The following Board members were in attendance:

More information

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION MINUTES OF COMMITTEE ON COMMERCE DATE: March 5, 2003 TIME: 9:00 a.m. ROOM: SHR 3 CHAIRMAN: Senator Leff VICE CHAIRMAN: Senator Blendu ANALYST:

More information

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM Dr. Dyer called the meeting to order at 9:00 a.m. in Room 1 of the Conference Center, Indiana Government

More information

Players Agent Registration Regulations

Players Agent Registration Regulations Players Agent Registration Regulations 1 Definitions 1.1 In these, the following terms shall have the following meanings: Agency Activity means acting in any way and at any time in the capacity of agent,

More information

ARIZONA. Downloaded January 2011

ARIZONA. Downloaded January 2011 ARIZONA Downloaded January 2011 R9 10 101. DEFINITIONS 24. "Health care institution" means every place, institution, building or agency, whether organized for profit or not, which provides facilities with

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

Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Gina M. Reiners, RN. Carrie Simon, Public Member

Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Gina M. Reiners, RN. Carrie Simon, Public Member The Board of Examiners for Nursing held a meeting on May 1, 2013 at the Department of Public Health Complex, Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS

More information

MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF HUMAN RESOURCES MANAGEMENT TERMINATION OF EMPLOYMENT

MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF HUMAN RESOURCES MANAGEMENT TERMINATION OF EMPLOYMENT MISSISSIPPI STATE UNIVERSITY DEPARTMENT OF HUMAN RESOURCES MANAGEMENT TERMINATION OF EMPLOYMENT PURPOSE: The purpose of this policy is to clearly define the steps that must be taken to terminate an employee

More information

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES PRIVATE INVESTIGATIONS ADVISORY BOARD New Mexico Regulation and Licensing Department BOARDS AND COMMISSIONS DIVISION Toney Anaya Building P.O. Box 25101 Santa Fe, New Mexico 87505 (505) 476-4650 Fax (505)

More information

Arkansas State Board of Chiropractic Examiners. July 25, 2013

Arkansas State Board of Chiropractic Examiners. July 25, 2013 1 CALL TO ORDER The meeting was called to order by Thomas D. Taylor, D.C., FICA, President, at 10:17 a.m. ROLL CALL Board Members present: Terry Barnett, D.C. Thomas R. Butler, D.C. Jack McCoy Kent Moore,

More information

Constitution of The Criminal Justice Society of Lamar State College- Orange

Constitution of The Criminal Justice Society of Lamar State College- Orange Constitution of The Criminal Justice Society of Lamar State College- Orange ARTICLE I: Name of Society This organization shall be known as The Criminal Justice Society of Lamar State College-Orange. ARTICLE

More information

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: November 17, 2011 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson June Ray James Taylor Larry McClellan

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

How To Get A Nursing License

How To Get A Nursing License SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED AUGUST, 0 Sponsored by: Senator LORETTA WEINBERG District (Bergen) SYNOPSIS Enters New Jersey in Nurse Multistate Licensure Compact. CURRENT VERSION

More information

How To Pass The Marriamandary Individual Tax Preparers Act

How To Pass The Marriamandary Individual Tax Preparers Act SENATE BILL Q, C, Q lr CF HB By: Senators Conway, Colburn, Della, Garagiola, Lenett, and Pugh Pugh, and Haines Introduced and read first time: February, 00 Assigned to: Rules Re referred to: Education,

More information

SCHOOL OF COMMUNICATION Procedures for Cases of Alleged Academic Dishonesty

SCHOOL OF COMMUNICATION Procedures for Cases of Alleged Academic Dishonesty SCHOOL OF COMMUNICATION Procedures for Cases of Alleged Academic Dishonesty I. INITIATION OF A COMPLAINT A. All cases of alleged academic dishonesty by undergraduates in courses in the School of Communication

More information

28 Texas Administrative Code

28 Texas Administrative Code 28 Texas Administrative Code Chapter 127 - Designated Doctor Procedures and Requirements Link to the Secretary of State for 28 TAC Chapter 127 (HTML): http://info.sos.state.tx.us/pls/pub/readtac$ext.viewtac?tac_view=4&ti=28&pt=2&ch=127.

More information

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS I. Arkansas State Board of Physical Therapy Officers and Meetings A. Shall consist of five (5) members to be appointed by the Governor for

More information

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES DATE: May 5-6, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Poplar Room, Ground Floor 227 French Landing

More information

Pennsylvania Coalition of Nurse Practitioners Bylaws

Pennsylvania Coalition of Nurse Practitioners Bylaws Article I Name Section 1: The name of this group shall be the Pennsylvania Coalition of Nurse Practitioners, herein referred to as PCNP. Article II Purpose Section 1: The purposes of PCNP shall be: 1.

More information

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 Name The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008 ARTICLE I Name The name of this association shall be: The Missouri Chapter of the Association of Air Medical

More information

Oklahoma State Department of Health Protective Health Services Long Term Care Questions and Answers

Oklahoma State Department of Health Protective Health Services Long Term Care Questions and Answers December 9, 2013 Oklahoma State Department of Health Protective Health Services Long Term Care Questions and Answers 1. Where can I get information about the results of surveys, inspections and investigations

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

3.20.140 Police Review Board. (Replaced by Ordinance No. 183657; amended by Ordinance No. 183995, effective August 13, 2010.)

3.20.140 Police Review Board. (Replaced by Ordinance No. 183657; amended by Ordinance No. 183995, effective August 13, 2010.) 3.20.140 (Replaced by Ordinance No. 183657; amended by Ordinance No. 183995, effective August 13, 2010.) A. Purpose. The Police Review Board ( Board ) is an advisory body to the Chief of Police ( Chief

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

13 HB 315/AP A BILL TO BE ENTITLED AN ACT

13 HB 315/AP A BILL TO BE ENTITLED AN ACT House Bill 315 (AS PASSED HOUSE AND SENATE) By: Representatives Cooper of the 43 rd, Clark of the 101 st, Rynders of the 152 nd, Kaiser of the 59 th, Jones of the 53 rd, and others A BILL TO BE ENTITLED

More information

Conducting a Condominium Association Meeting

Conducting a Condominium Association Meeting Conducting a Condominium Association Meeting Purpose of a Condominium Association Meeting The purpose of an Association Meeting is for the Board to conduct Association business. A meeting may also be called

More information

LAWYER REGULATION. was assessed the costs and expenses of the disciplinary

LAWYER REGULATION. was assessed the costs and expenses of the disciplinary SANCTIONED ATTORNEYS CHERYL C. CAYCE Bar No. 012447; File No. 04-2103 Supreme Court No. SB-06-0177-D dated Feb. 9, 2007, Cheryl C. Cayce, 2730 E. Broadway, Suite 250, Tucson, AZ 85716, a member of the

More information

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State FAQs GENERAL 1. What general state statutes apply to Common Interest Communities in your

More information

DESCRIPTION AND RULES OF OPERATION

DESCRIPTION AND RULES OF OPERATION DESCRIPTION AND RULES OF OPERATION 1. History and Purpose The Lawyer Referral Service of Central Texas ( Service ) is organized and operates to provide a public service by which any person may readily

More information

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE The Loss Mitigation Program is designed to function as a forum in individual bankruptcy cases for debtors and lenders to reach consensual resolution whenever

More information

Counselor, Social Worker & Marriage and Family Therapist Board

Counselor, Social Worker & Marriage and Family Therapist Board Counselor, Social Worker & Marriage and Family Therapist Board 50 West Broad Street, Suite 1075 Columbus, Ohio 43215-5919 614-466-0912 & Fax 614-728-7790 http://cswmft.ohio.gov & cswmft.info@cswb.state.oh.us

More information

Office of Professional Regulation Administrative Rules for Nursing Home Administrators Index

Office of Professional Regulation Administrative Rules for Nursing Home Administrators Index Office of Professional Regulation Administrative Rules for Nursing Home Administrators Index PART 1 GENERAL INFORMATION 1.1 The Purpose of Licensure 1.2 Business Address 1.3 Regular, Special and Emergency

More information

www.portsmouth.gov.uk Part 3D - Officers' Employment Procedure Rules 1

www.portsmouth.gov.uk Part 3D - Officers' Employment Procedure Rules 1 Part 3D - Officers' Employment Procedure Rules 1 These rules determine procedures to be followed in the recruitment of senior officers of the council and in any disciplinary action which may become necessary

More information

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, 2013 150 N. Chenevert (2 nd Floor) Houston, Texas 77002 NOTICE IS HEREBY GIVEN to all interested persons that the Board of Directors

More information

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR A meeting of the New Jersey State Board of Accountancy was convened in accordance with the provisions

More information

Department of Legislative Services Maryland General Assembly 2004 Session

Department of Legislative Services Maryland General Assembly 2004 Session Department of Legislative Services Maryland General Assembly 2004 Session SB 405 FISCAL AND POLICY NOTE Revised Senate Bill 405 (Senator Hollinger) Education, Health, and Environmental Affairs Health and

More information

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS ARTICLE I NAME The name of this organization shall be the Galveston County Criminal Defense Lawyers Association (the Association). ARTICLE

More information

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes DATE: Monday, July 6, 2015 KIND OF MEETING: Reorganization Meeting PLACE: William H. Golding Middle School Library MEMBERS PRESENT:

More information

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes TENNESSEE BOARD OF COURT REPORTING Administrative Office of the Courts Nashville City Center, Suite 600 511 Union Street Nashville, TN 37219 615/741-2687 or 800/448-7970 FAX: 615/253-2922 Official Meeting

More information

Mortgage Laws and Regulations-Georgia. Introduction. LegalEase was asked to review and summarize any legislation since January of 2007

Mortgage Laws and Regulations-Georgia. Introduction. LegalEase was asked to review and summarize any legislation since January of 2007 Mortgage Laws and Regulations-Georgia Introduction 23400 Michigan Avenue, Suite 101 Dearborn, MI 48124 Tel: 1-(866) 534-6177 (toll-free) Fax: 1-(734) 943-6051 Email: contact@legaleasesolutions.com www.legaleasesolutions.com

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

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

APPENDIX APR 28. REGULATIONS OF THE APR 28 LIMITED LICENSE LEGAL TECHNICIAN BOARD

APPENDIX APR 28. REGULATIONS OF THE APR 28 LIMITED LICENSE LEGAL TECHNICIAN BOARD APPENDIX APR 28. REGULATIONS OF THE APR 28 LIMITED LICENSE LEGAL TECHNICIAN BOARD REGULATION 1: IN GENERAL Every person desiring to be licensed and to maintain licensure as a Limited License Legal Technician

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H 1 HOUSE BILL 1 Short Title: Shift Workers' Bill of Rights. (Public) Sponsors: Referred to: Representatives Brockman, Baskerville, Harrison, and Fisher (Primary

More information

REQUIREMENTS ON TEMPORARY TRIAL CARD FOR QUALIFIED LAW STUDENTS AND QUALIFIED UNLICENSED LAW SCHOOL GRADUATES

REQUIREMENTS ON TEMPORARY TRIAL CARD FOR QUALIFIED LAW STUDENTS AND QUALIFIED UNLICENSED LAW SCHOOL GRADUATES REQUIREMENTS ON TEMPORARY TRIAL CARD FOR QUALIFIED LAW STUDENTS AND QUALIFIED UNLICENSED LAW SCHOOL GRADUATES Read the enclosed Rules and provisions carefully. There are separate forms that need to be

More information

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 16, 2011 at 10:00 a.m.

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 16, 2011 at 10:00 a.m. NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

2015 ARIZONA LEGISLATIVE AMENDMENTS AFFECTING REAL ESTATE LENDING (May 12, 2015 ACMLA meeting)

2015 ARIZONA LEGISLATIVE AMENDMENTS AFFECTING REAL ESTATE LENDING (May 12, 2015 ACMLA meeting) 2015 ARIZONA LEGISLATIVE AMENDMENTS AFFECTING REAL ESTATE LENDING (May 12, 2015 ACMLA meeting) Following is a summary of legislative amendments enacted during the most recent session (the First Regular

More information

Bill Payer Services Agreement

Bill Payer Services Agreement WCLA Credit Union PO Box 207, Olympia, WA 98507-0207 360.352.5033 www.loggers.com/cu Bill Payer Services Agreement This Bill Payer Service Agreement ( Agreement ) is the contract, which covers your and

More information

Wednesday, September 9, 2015 6:00 p.m.

Wednesday, September 9, 2015 6:00 p.m. City of Glendale Library Advisory Board Meeting Minutes Glendale Public Library, Main Library, Large Meeting Room 5959 West Brown Street Glendale, Arizona 85302 Wednesday, 6:00 p.m. I. Call to Order Vice

More information

An AFSCME Guide. chair. How to. a meeting

An AFSCME Guide. chair. How to. a meeting An AFSCME Guide chair How to a meeting 1 Call to Order Start Your Meeting on Time. Rap your gavel and say: I call this meeting to order. Wait for quiet, and then begin the meeting. 1 1 Call to Order 2

More information

EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES. September 19, 2014

EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES. September 19, 2014 EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES LOCATION: Seattle Pacific University 3307 Third Ave. W. Library Seminar Room Seattle, WA 98119 BOARD MEMBERS PRESENT: Timothy Cahn, Ph. D., Chair Leslie Cohn,

More information

THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS. Code of Conduct, Violations of, & Power to Take Disciplinary Action

THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS. Code of Conduct, Violations of, & Power to Take Disciplinary Action THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS INDEX ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X ARTICLE

More information

(15-05-02)(Total and Permanent Disability Termination Sharlene A. Andoe Newark School District - # 66)

(15-05-02)(Total and Permanent Disability Termination Sharlene A. Andoe Newark School District - # 66) MEMORANDUM TO: Board of Trustees TAB 7 FROM: Benefit Review Committee DATE: May 21, 2015 SUBJECT: Report of the Benefit Review Committee Meeting on May 21, 2015 The Regular Meeting of the Benefit Review

More information

Higher Education: The Legal Framework

Higher Education: The Legal Framework Higher Education: The Legal Framework I. The University of the State of New York New York State Constitution, Article XI, 2: Continues The University of the State of New York ( USNY ) as a corporation

More information

M E M O R A N D U M. JOHN TOPA, An Incapacitated Person ----------------------------------X DATED: November 1, 2005

M E M O R A N D U M. JOHN TOPA, An Incapacitated Person ----------------------------------X DATED: November 1, 2005 M E M O R A N D U M NEW YORK SUPREME COURT - QUEENS COUNTY IAS TERM, PART 20 ---------------------------------X In the Matter of the Application of BY: HON. CHARLES J. THOMAS CONSTANCE TOPA for the Appointment

More information

SENATE FILE NO. SF0082. Sponsored by: Senator(s) Sessions, Job and Meier A BILL. for. AN ACT relating to certified public accountants; modifying

SENATE FILE NO. SF0082. Sponsored by: Senator(s) Sessions, Job and Meier A BILL. for. AN ACT relating to certified public accountants; modifying 00 STATE OF WYOMING 0LSO-0.E ENGROSSED SENATE FILE NO. SF00 Certified public accountants. Sponsored by: Senator(s) Sessions, Job and Meier A BILL for AN ACT relating to certified public accountants; modifying

More information

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Section1: The name of the organization shall be the Nursing Student Council of the

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

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE Section 1 Name. The name of this corporation is SciOpen Research Group, Inc. (hereinafter referred to

More information

S.B. 88 126th General Assembly (As Introduced)

S.B. 88 126th General Assembly (As Introduced) Elizabeth Dominic Bill Analysis Legislative Service Commission S.B. 88 126th General Assembly (As Introduced) Sens. Coughlin, Goodman BILL SUMMARY Requires the Superintendent of Insurance to establish

More information

NURSING HOME ADMINISTRATOR EXAMINING BOARD MINUTES JUNE 17 2004

NURSING HOME ADMINISTRATOR EXAMINING BOARD MINUTES JUNE 17 2004 NURSING HOME ADMINISTRATOR EXAMINING BOARD MINUTES JUNE 17 2004 TELEPHONE: EXCUSED: STAFF PRESENT: Dr. Robert Kessler, Jerry Schallock, Mary Ann Clark, Mary K. Lease, Patricia Schulz (via telephone), Roxann

More information

DISCLOSURE EXPLANATIONS DOCUMENT UPLOAD

DISCLOSURE EXPLANATIONS DOCUMENT UPLOAD DISCLOSURE EXPLANATIONS DOCUMENT UPLOAD Note: All items require a detailed explanation of events; explain why you are answering "yes" to the disclosure item. In addition to your explanation, states may

More information

DISCHARGE. The Discharge in Bankruptcy. From an individual. debtor s standpoint, one. of the primary goals of. filing a bankruptcy case

DISCHARGE. The Discharge in Bankruptcy. From an individual. debtor s standpoint, one. of the primary goals of. filing a bankruptcy case The Discharge in Bankruptcy DISCHARGE The bankruptcy discharge varies depending on the type of case a debtor files: chapter 7, 11, 12, or 13. This Public Information Series pamphlet attempts to answer

More information

CHAPTER 109 SENATE BILL 1105 AN ACT

CHAPTER 109 SENATE BILL 1105 AN ACT House Engrossed Senate Bill State of Arizona Senate Fifty-first Legislature First Regular Session 0 CHAPTER SENATE BILL AN ACT AMENDING SECTIONS -0, -0, -0, -, - AND -, ARIZONA REVISED STATUTES; AMENDING

More information

Human Resources CAPABILITY POLICY & PROCEDURE. September 2012 Updated June 2015. 1 of 18

Human Resources CAPABILITY POLICY & PROCEDURE. September 2012 Updated June 2015. 1 of 18 Human Resources CAPABILITY POLICY & PROCEDURE September 2012 Updated June 2015 1 of 18 1. Purpose and Scope The procedures set out in this document apply to all University staff and aim to: Demonstrate

More information

Arizona State Board of Homeopathic and Integrated Medicine Examiners

Arizona State Board of Homeopathic and Integrated Medicine Examiners Arizona State Board of Homeopathic and Integrated Medicine Examiners Minutes of the Regular Meeting March 13, 2012 I. Call to Order, Roll Call Presiding officer, Dr. Todd Rowe, called the meeting to order

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

BYLAWS OF THE BLACK LAKE ASSOCIATION

BYLAWS OF THE BLACK LAKE ASSOCIATION BYLAWS OF THE BLACK LAKE ASSOCIATION Mission Statement: The mission of the Black Lake Association is to monitor Black Lake for environmental and ecological changes and to promote activities which will

More information

CR 14-002. An order of the Board of Nursing to repeal and recreate chapters N 2 and 3 relating to nurse licensure and examining councils.

CR 14-002. An order of the Board of Nursing to repeal and recreate chapters N 2 and 3 relating to nurse licensure and examining councils. CR 14-002 STATE OF WISCONSIN BOARD OF NURSING IN THE MATTER OF RULEMAKING : ORDER OF THE PROCEEDINGS BEFORE THE : BOARD OF NURSING BOARD OF NURSING : ADOPTING RULES : CLEARINGHOUSE RULE 14-002 ORDER An

More information

INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES

INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES INTRODUCTION. The ISA Certification Board develops and promotes high ethical standards for the Certified Arborist

More information

TEXAS PLAN FOR RECOGNITION AND REGULATION OF PARALEGAL CERTIFICATION

TEXAS PLAN FOR RECOGNITION AND REGULATION OF PARALEGAL CERTIFICATION DEFINITIONS: TEXAS PLAN FOR RECOGNITION AND REGULATION OF PARALEGAL CERTIFICATION (As Amended June, 2012) TBLS refers to the Texas Board of Legal Specialization. SBOT refers to the State Bar of Texas.

More information

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014 ARTICLE I Offices SECTION 1.01. Offices. The corporation may have offices at such places both within and without the State of Michigan as

More information