Arizona State Board of Nursing

Size: px
Start display at page:

Download "Arizona State Board of Nursing"

Transcription

1 Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:01 a.m., Wednesday, September , in the Board of Nursing Board Room, Suite 200, 4747 N. 7 th Street, Phoenix, Arizona, with PhD, MBA, RN, FAAN,, presiding. BOARD MEMBERS PRESENT: PhD, MBA, RN, FAAN, LPN, Vice M. L. JD, LPN, E., MSN, RN, FCN, Board PhD WHCNP, FNAP, RN, MPA, PhD, FACHE, LEGAL COUNSEL: Seth Hargraves, Assistant Attorney General Kim Zack, Assistant Attorney General Nina Zimmerman, Assistant Attorney General STAFF: Joey Ridenour, RN, MN, FAAN, Executive Director Judy Bontrager, RN, MN, Associate Director of Operations Pamela Randolph, RN, MSN, Associate Director of Education and Evidence Based Regulation Valerie Smith, RN, MS, Associate Director of Investigations Susan Barber, RN, MSN, Nurse Practice Consultant/Hearings Stoney Blair, Senior Investigator Tammi Bymers, RN, MSN, Nurse Practice Consultant Frank Curatola, Senior Investigator Janeen Dahn, MSN, FNP, Nurse Practice Consultant/Advanced Practice Amy Foster, Senior Investigator Karen Grady, RN, MS, CS, FNP, Nurse Practice Consultant Angela Hill, RN, Nurse Practice Consultant Dolores Hurtado, Legal Assistant II/Monitoring Ron Lester, Senior Investigator Connie Linck, RN, MN, Nurse Practice Consultant/CANDO Midkiff, RN, MN, Nurse Practice Consultant Michelle Mills, RN, MA, Nurse Practice Consultant/Monitoring Betty Nelson, RN, MS, Nursing Assistant Consultant Stephanie Nelson, R.N., MSN, Nurse Practice Consultant Kirk Olson, Senior Investigator Doug Parlin, Senior Investigator Mary Rappoport, RN, MN, Nurse Practice Consultant Jeanine Sage, RN, MSN, Nursing Assistant Consultant V. Ann Schettler, RN, MHL, CLNC, Nurse Practice Consultant Sister Rachel Torrez, RN, MS, Nurse Practice Consultant Nancy Twigg, RN, MSN, Nurse Practice Consultant Barbara Melberg, Legal AzBN September 2009 Board Meeting 1

2 I. Call to Order The meeting was called to order at 8:01 a.m., Wednesday, September 23, The following Board members were present:, and Scott. Malloch presided. Malloch welcomed members of the audience and explained the procedure for addressing the Board. Busby arrived at the meeting at 8:03 a.m. VI.A. VI.A.10. Executive Directors Report Ridenour Welcome & Introduction of Apple, NCSBN CEO & Thomas, NCSBN Board of Directors/ED Texas Board of Nursing; Updates from NCSBN & Comments on Board Governance Malloch/Board s/ridenour Malloch welcomed visitors Apple, NCSBN CEO, and Thomas, NCSBN Board of Directors/Executive Director Texas Board of Nursing to this meeting. V. RN/LPN/CNA Investigative Reports V.G.1. Donald Patrick Vonderau RN (Midkiff) Attorney Jay Ryan was present and addressed the Board. Vonderau was present and available for questions. Midkiff addressed the Board with additional information. Johnson moved, Scott seconded, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 12 months probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges. Johnson amended the motion to include: respondent allowed to complete terms of Consent Agreement in the State of Indiana based on approval of the Indiana Board. Scott concurred. The motion carried unanimously. The meeting recessed at 8:19 a.m. and reconvened at 8:26 a.m. due to technical difficulties. V.D.1. Karen Watts RN059345; AP416 (Dahn) Watts was present and available for questions. Johnson moved, Busby seconded, and it was unanimously carried to dismiss the complaint. V.D.2. Kim Kabbech RN067021; AP0152 (Dahn) Complainant Sheryl Dusch was present telephonically and addressed the Board. Busby moved, Link seconded, and it was unanimously carried to dismiss the complaint. V.D.3. Suzanne Salem RN034491; AP047 (Dahn) recused himself to avoid the appearance of impropriety. Attorney Teressa Sanzio was present and addressed the Board. Scott moved, Busby seconded, based on the findings of fact and statute/rule violations identified in the investigative report, to issue a Notice of Charges. AzBN September 2009 Board Meeting 2

3 Busby moved, Scott seconded, and it was unanimously carried to go into Executive Session on Agenda Item V.D.3. for the purpose of reviewing confidential documents and to obtain legal advice. Executive Session convened at 8:40 a.m. and adjourned at 8:45 a.m. The motion made for Notice of Charges, prior to Executive Session, was carried with five in favor, two opposed and one abstained. IV.C. Non-Compliance/Compliance with Board Orders IV.C.1. Bernadette Bergin RN090633; LP029045; CNA (Mills) Bergin was present and addressed the Board. Busby moved, Scott seconded, and after discussion it was unanimously carried, based upon the information contained in the investigative report, to amend current offered Consent Agreement, to allow direct supervision instead of a preceptor, the attached stipulations, and may work 24 hours per week. If not signed, continue current Order of Suspension. V. RN/LPN/CNA Investigative Reports V.M.26. Samantha Victoria Thacker CNA Exam (Sage) Sage addressed the Board with additional information. Busby moved, Link seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, deny certification. V.P.5. Diane Kubala RN (Twigg) Perry and Berrigan recused themselves to avoid the appearance of impropriety and left the meeting at 8:58 a.m. Attorney Kathleen Pagels and Cindy Leach, and attorney Teressa Sanzio were present and addressed the Board. Kubala was present and available for questions. Link moved to issue a Letter of Concern for continuing patient care issues while employed as Director of Nursing at Waverly Park in Tucson, Arizona from on or about July 2006 to November After discussion the motion failed for lack of a second. Busby moved, Scott seconded, and it was unanimously carried to dismiss the complaint. Berrigan returned to the meeting at 9:24 a.m. V.M.17. Cindy L. Pickett CNA (Sage) Sage addressed the Board with additional information. Pickett was present and available for questions. Johnson moved, Scott seconded, and it was unanimously carried to issue an Interim Order for a substance abuse evaluation, to be completed by a Board approved evaluator who is at minimum PhD prepared, and to include any additional testing deemed necessary by the evaluator, to be scheduled and completed within 45 days and then return to the Board. If the Interim Order is not completed, based upon the findings of fact and statute/rule violations identified in the investigative report, issue Notice of AzBN September 2009 Board Meeting 3

4 Charges and include the factual allegations and alleged violations for failure to comply with the Interim Order. V.O.13. Michele Lynn Coleman RN (Torrez) Attorney Susan Mclellan and Coleman were present and addressed the Board. Perry returned to the meeting at 9:27 a.m. Scott moved, Johnson seconded, based on the findings of fact and statute/rule violations identified in the investigative report, offer a Consent Agreement for a Decree of Censure. If not signed within 30 days, issue Notice of Charges. The motion carried with seven in favor and one abstained. ABSTAIN 1 X V.K.7. Frankie Ard McNeill RN061402; CRNA0122 (Parlin) Attorney Teressa Sanzio was present and addressed the Board. Busby moved, Johnson seconded, based on the findings of fact and statute/rule violations identified in the investigative report, offer a Consent Agreement for a $250 Civil Penalty. If not signed within 30 days and payment not received within 60 days, issue Notice of Charges. After discussion the motion carried with six in favor and two opposed. YES 5 X X X X X X NO 2 X X V.B.13. Kevin Jordan RN (Bymers) Bymers addressed the Board and confirmed receipt of additional information. Attorney Teressa Sanzio was present and addressed the Board. Jordan was present and available for questions. Johnson moved, Scott seconded, and it was unanimously carried to affirm the August 2009 Board decision to issue an Interim Order for a psychological evaluation by a Board approved PhD level psychologist, with focus on professional boundaries and ethics, and to include any additional testing deemed necessary by the evaluator to be completed within 30 days of this meeting and then return to the Board. If the Interim Order is not completed, based on the findings of fact and statute/rule violations identified in the investigative report, issue Notice of Charges and include the factual allegations and alleged violations for failure to comply with the Interim Order. AzBN September 2009 Board Meeting 4

5 IV.D. Non-Compliance/Compliance with Board Orders IV.D.1. Roseanna C. Bennett RN (Hurtado) Attorney Jeffrey Jacobson was present telephonically and addressed the Board. Busby moved, Scott seconded, and it was unanimously carried to approve a request to terminate the Consent Agreement and Order No NUR entered into on April 2, V. RN/LPN/CNA Investigative Reports V.N.11. Elizabeth Bence-Ortega RN (Schettler) Attorney Scott King was present and addressed the Board. Bence-Orgeta was present and available for questions. Busby moved, Perry seconded, and it was unanimously carried, for complaint #1, to issue a Letter of Concern for failing to administer a bolus dose of Magnesium Sulfate to patient S.M. in a timely manner, and restarting the intravenous (IV) pump without a second RN to confirm the infusion rate; for failing to follow hospital policy for hanging intravenous (IV) Pitocin, while employed at Chandler Regional Medical Center in or about May 2008; and for complaint #2, dismiss. V.L.14. Geoffrey Lloyd Godfrey RN106981; AP2098 (Rappoport) Malloch knows Kenny but shows no bias. Rappoport addressed the Board with additional information. Godfrey was present and addressed the Board. Attorney Kraig Marten was present and available for questions. Busby moved, Scott seconded, and it was unanimously carried to issue a Letter of Concern for failing to monitor patient B.L. who was receiving anti-coagulant therapy for approximately six months, while employed as a family nurse practitioner at Maryland Gardens in Phoenix, Arizona. V.Q.1. Jeanne Fulcher RN037765; AP0022 (Smith) (aka: Noreen T. Partridge) Attorney Mel McDonald was present and addressed the Board. Johnson moved, Scott seconded, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 12 months probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges. After discussion Johnson amended the motion to include the stipulation that a professional health care ethics course be taken in person and not an online course. Scott concurred. The motion carried with seven in favor and one opposed. NO 1 X The meeting recessed at 10:06 a.m. and reconvened at 10:23 a.m. AzBN September 2009 Board Meeting 5

6 IV.A. RN/LPN/CNA Termination of Previously Issued Board Orders after Full Compliance (Hurtado) 1. Dresden Roy Decena CNA September 23, Amber Dawn Durfield LP September 23, Julie Lenore Gregory RN133671; LP September 23, L. Showalter RN October 06, Jennifer Johnson-Belisle RN October 16, Amy Rebecca Howard RN November 07, 2009 Busby moved, Scott seconded, and it was unanimously carried to approve the full compliance list to terminate Board Orders on the individual(s) listed above on dates given, if no evidence of noncompliance with Board Order/Consent Agreements exist. Perry returned to the meeting at 10:25 a.m. IV.C. Non-Compliance/Compliance with Board Orders IV.C.2. Sandra Allen RN (Mills) Mills addressed the Board with a technical correction to the investigative report. Scott moved, Link seconded, based upon the findings of fact and statute/rule violations identified in the investigative report, offer a Consent Agreement for 18 months stayed revocation/probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges based upon information contained in the investigative report. The motion carried with seven in favor and one abstained. ABSTAIN 1 X IV.C.3. Paulette Wright RN124982; AP1846 (Mills) Mills addressed the Board with additional information. Wright was present telephonically and addressed the Board. Johnson moved, Busby seconded, and it was unanimously carried, based upon the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 12 months stayed revocation/probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges based upon information contained in the investigative report. IV.C.6. Katherine Kirkpatrick RN (Mills) Busby moved, Link seconded, and it was unanimously carried, based upon the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 18 months stayed revocation/probation, followed by 18 months probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges based upon information contained in the investigative report. AzBN September 2009 Board Meeting 6

7 IV.D. Non-Compliance/Compliance with Board Orders IV.D.2. Linda M. Brooks CNA (Hurtado) Johnson moved, Perry seconded, and it was unanimously carried to lift suspension and terminate Consent Agreement and Order No entered into on December 5, IV.D.3. Elizabeth A. MacDonald CNA (Hurtado) MacDonald was present telephonically and addressed the Board. Perry moved, Link seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 12 months stayed revocation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges. IV.D.4. Simon M. Munoz RN (Hurtado) Hurtado addressed the Board with additional information. Johnson moved, Scott seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 18 months stayed revocation/probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges. IV.D.5. Debra A. Sciandra LP (Hurtado) Perry recused himself to avoid the appearance of impropriety. Hurtado addressed the Board and confirmed receipt of additional information. Sciandra and Barbara Ruben were present and addressed the Board. Busby moved, Link seconded, to approve a request to terminate the Consent Agreement and Order No NUR entered into on May 14, The motion carried with seven in favor and one abstained. IV.E. Adopt Notice of Charges for RN/LP/CNA Noncompliance IV.E.1. Shirley G. Austin LP (Hurtado/Mills) Link moved, Johnson seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to issue a Notice of Charges. IV.E.2. Danette L. Johnson RN (Hurtado/Mills) Johnson moved, Scott seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to issue a Notice of Charges. AzBN September 2009 Board Meeting 7

8 IV.F. CANDO Eligibility/Noncompliance & Investigative Reports IV.F.1. Julie Pringle RN078420: LP023383; CNA (Linck) Malloch and Scott know Karen Tossey but show no bias. Linck addressed the Board with additional information. Busby moved, Perry seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to issue a Notice of Charges. IV.F.2. Karey Lee Yates RN (Linck) Johnson moved, Scott seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 24 months stayed revocation with the license suspended during the first 12 months and on stayed revocation/ probation the second 12 months, followed by 24 months standard probation to include the attached stipulations. If not signed within 30 days, to issue Notice of Charges based upon information contained in the investigative report. III. Board Discussion/Decision Regarding Case Disposition/Summary Letter of Concern Lists, Lapsed Licenses, Licensure & Compact Licensure Decisions III.G. RN/LPN Compact Investigative Cases III.G.1. Dawn Reimers RN (Iowa) Rappoport An attempt was made to contact Respondent telephonically and a message was left that the Board would move ahead with the case. Rappoport addressed the Board with additional information and requested the Board to disregard fact #7 on page four of the investigative report. Scott moved, Johnson seconded, and it was unanimously carried to issue an Interim Order for a substance abuse evaluation to be completed by a Board approved evaluator who is at minimum PhD prepared, and to include any additional testing deemed necessary by the evaluator, to be scheduled within 15 days and completed within 45 days. If the Interim Order is not completed, based upon the findings of fact and statute and rules violations identified in the investigative report, issue Notice of Charges and include the factual allegations and alleged violations for failure to comply with the Interim Order. V. RN/LPN/CNA Investigative Reports V.B.2. Paola Ivette Camarena LP044294; CNA (Bymers) Camarena was present and addressed the Board. Johnson moved, Link seconded, and it was unanimously carried to issue a Letter of Concern for inappropriately accessing the laboratory records of E.L. while working for Dependable Nursing and working at Cigna Health Care, which is a violation of the policy and procedures of Cigna Health Care. V.C.7. Raquel Lyn Dartt RN126959; LP (Curatola) AzBN September 2009 Board Meeting 8

9 Dartt was present and addressed the Board. Link moved, Scott seconded, to issue an Interim Order for a psychological evaluation, to include a substance abuse evaluation, to be completed by a Board approved psychologist, and to include any additional testing deemed necessary by the evaluator, to be scheduled and completed within 45 days and then return to the Board. If the Interim Order is not completed, based upon the findings of fact and statute/rule violations identified in the investigative report, issue Notice of Charges and include the factual allegations and alleged violations for failure to comply with the Interim Order. After discussion the motion carried with five in favor and three opposed. YES 5 X X X X X NO 3 X X X V.J.3. Tricia Kay Crabtree LP (Olson) Crabtree was present and available for questions. Link moved, Johnson seconded, and it was unanimously carried, upon meeting all requirements, to issue a temporary license for refresher course only. Upon successful completion of the refresher course, grant licensure. V.J.4. Janet E. Dunker RN (Olson) (aka: Janet Haston Dunker) Dunker was present and addressed the Board. Scott moved, seconded, to issue an Interim Order for a psychological evaluation, to include an anger management evaluation, to be completed by a Board approved psychologist, and to include any additional testing deemed necessary by the evaluator, to be scheduled and completed within 45 days and then return to the Board. If the Interim Order is not completed, based upon the findings of fact and statute/rule violations identified in the investigative report, issue Notice of Charges and include the factual allegations and alleged violations for failure to comply with the Interim Order. The motion carried with six in favor and two opposed. YES 6 X X X X X X NO 2 X X V.N.9. Tiffany De la Pena RN (Schettler) DelaPena was present and addressed the Board. Busby moved, Link seconded, and it was unanimously carried to offer a Consent Agreement for a $250 Civil Penalty. If not signed within 30 days and payment not received within 60 days, issue Notice of Charges. V.N.10. Melissa Riccoboni RN (Schettler) Link moved, Johnson seconded, and it was unanimously carried to issue a Letter of Concern for taking a photograph of another nurse and patient while working for American Mobile Registry and assigned at St. Joseph s Hospital and Medical Center in Phoenix, Arizona. AzBN September 2009 Board Meeting 9

10 V.P.6. Amanda Jain Mossman-Bonnette RN (Twigg) Twigg addressed the Board with additional information. Mossman-Bonnett was present and addressed the Board. Busby moved, Link seconded, and it was unanimously carried to continue the investigation to the November 2009 Board meeting. V.P.1. Sunshine Chadwick RN119575; LP033382; CNA (Twigg) (aka: Heath; Teck) Twigg addressed the Board with additional information. Busby moved, Johnson seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 12 months probation to include stipulations for a nurse ethics course to be completed within the first 3 months of the probationary period, notification of practice settings, quarterly performance evaluations, direct supervision, no registry/travel pool, and night shift prohibited. If not signed issue Notice of Charge. V.P.2. Janetrose DeMarino LP (Twigg) (aka: Boettner) Johnson moved, seconded, to issue a Letter of Concern for using language and a tone of voice that is perceived as being bossy, intimidating, grouchy, argumentative, and opinionated by co-workers and residents, while working at Manor Care Health Services and Devon Gables Health Care Center in Tucson, Arizona. After discussion the motion failed with seven opposed and one in favor. Busby moved, Link seconded, and it was unanimously carried to dismiss the complaint. V.P.3. Yvonne M. Escobar RN117967; LP (Twigg) Twigg addressed the Board with additional information. Busby moved, Perry seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for a Decree of Censure. If not signed within 30 days, issue Notice of Charges. V.P.4. Melinda Kay Garza LP (Twigg) (aka: Melina Kay Salas) An attempt was made to contact Respondent telephonically. Twigg addressed the Board with additional information. Busby moved, Johnson seconded, and it was unanimously carried, for complaint #1, dismiss the complaint. Busby moved, Scott seconded, and it was unanimously carried, for complaint #2, to issue a Letter of Concern for an arrest for domestic violence/disorderly conduct and domestic violence/criminal damage on December 30, 3008, in Douglas, Arizona. AzBN September 2009 Board Meeting 10

11 Busby moved, Link seconded, and it was unanimously carried, for complaint #3, to continue to the November 2009 Board meeting to allow for further investigation. V.P.7. Sarah Rebecca Robinson LP (Twigg) Twigg addressed the Board with additional information. Busby moved, Scott seconded, and after discussion it was unanimously carried, to issue an Interim Order for an addiction evaluation, to be completed by a Board approved addictionologist (physician), and to include any additional testing deemed necessary by the evaluator, to be scheduled and completed within 45 days and then return to the Board. If the Interim Order is not completed, based upon the findings of fact and statute/rule violations identified in the investigative report, issue Notice of Charges and include the factual allegations and alleged violations for failure to comply with the Interim Order. V.C.11. Laura Jeanne Mundell CNA Exam (Curatola) Mundell was present and addressed the Board. Scott moved, Johnson seconded, and it was unanimously carried to continue the investigation to allow applicant the opportunity to obtain a psychological evaluation, to be completed by a Board approved evaluator, to be scheduled and completed within 45 days and then return to the Board. If the evaluation is not completed, based upon the findings of fact and statute/rule violations identified in the investigative report, deny certification. The meeting recessed at 12:03 p.m. and reconvened at 1:01 p.m. II.A. Administrative Law Judge Recommendations II.A.1. Louise Speers RN Zack The proceeding began at 1:03 p.m. with the following Board members present: and. All Board members answered affirmatively that they had received and read the transcript of the hearing and the Administrative Law Judge recommendation. The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Zimmerman addressed the Board. Attorney Teressa Sanzio was present and addressed the Board. Busby returned to the meeting at 1:24 p.m. Based upon the hearing transcripts, the Administrative Law Judge s Findings of Fact, Conclusions of Law, Recommendation, and the information presented at this meeting, the Board members agreed that disciplinary action should be considered in this matter. AzBN September 2009 Board Meeting 11

12 Johnson moved, Scott seconded, to accept as Findings of Fact the allegations contained in Paragraphs 1 through 37, and Conclusions of Law the alleged violations in Paragraphs 1 through 14. The motion carried with seven in favor and one abstained. Johnson moved, Scott seconded, to accept the Administrative Law Judge s recommended Order for a $250 Civil Penalty to be paid within 10 days of the Final Order issued. The motion carried with six in favor, one opposed and one abstained. YES 6 X X X X X X NO 1 X ABSTAIN 1 X II.A.2. Anna Tyson LP Zack The proceeding began at 1:47 p.m. with the following Board members present: and Busby. All Board members answered affirmatively that they had received and read the transcript of the hearing and the Administrative Law Judge recommendation. The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Zimmerman addressed the Board. Tyson was not present and was not represented by legal counsel. Based upon the hearing transcripts, the Administrative Law Judge s Findings of Fact, Conclusions of Law, Recommendation, and the information presented at this meeting, the Board members agreed that disciplinary action should be considered in this matter. Johnson moved, Scott seconded, and it was unanimously carried to accept as Findings of Fact the allegations contained in Paragraphs 1 through 48, and Conclusions of Law the alleged violations in Paragraphs 1 through 10. Perry moved, Johnson seconded, and it was unanimously carried to accept the Administrative Law Judge s recommended Order for revocation of practical nurse license No. LP issued to Anna Tyson. II.G. Hearing Department Investigative Reports II.G.2. Bryan Allen RN Hargraves The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. AzBN September 2009 Board Meeting 12

13 Attorney Teressa Sanzio was present and addressed the Board. Foster addressed the Board with additional information. Scott moved, Link seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, issue an Interim Order for a re-evaluation to focus on substance abuse and anger management to be completed by a Board approved psychologist. If not scheduled within fifteen days and completed within forty-five days, issue Complaint and Notice of Hearing. VI. Board Reports for Discussion, Information, Staff Direction and/or Decision VI.A. Executive Directors Report Ridenour VI.A.12. Response Regarding Investigative Cases Opened Prior to 2009 & Board Direction Smith summarized a response letter sent to attorney Teressa Sanzio with copies to Board members. Smith stated that all 2007 cases were on this Board Agenda, which predated Sanzio s letter. Regarding additional cases from the list provided by Sanzio, one case was brought before the Board in May 2008 with a Board decision and is now in the hearing department; the additional seven cases in question were pending additional documents. Smith stated they would be on the November 2009 Board Agenda assuming that all documents were received by Board staff. Smith further stated that some cases were not yet brought to the Board because Sanzio declined staff interview of the respondent. Smith also stated, in response to the letter received by Sanzio that the Board s assistant attorney generals would respond to some of the citations. Sanzio addressed the Board with further explanation of her concerns about information given to the public by Board staff when a phone inquiry is made. Sanzio stated that the reason given for the complaint was not descriptive and might cause problems for respondents in obtaining employment. Assistant attorney general Nina Zimmerman stated that information provided to the public when calls are made to the Board, stated by Sanzio at this meeting, was not part of the letter being discussed at this meeting and therefore not part of the discussion agendized. Malloch stated, in efforts to bring cases before the Board within 6 months or less, the Board and staff would follow up on what was agreed to and continue to work together to bring cases through the system in a timely manner. Ridenour stated that the requirements set forth in a 2002 audit of the Board, regarding a public records request, if someone asks about a complaint, staff are required to give a general category for the complaint. The complaint is the first portion that is provided for access to the public. When the Board looks at a complaint and decides there is probable cause, the complaint is released as an investigation. II.B. Consent Agenda - Motion to Deem Allegations Admitted for Failure to Respond to Complaint and Notice of Hearing & Recommended Discipline AGENA # Respondent Name Lic/Cert # Board Resolution Legal Staff II.B.1. Traci Lynn Duff CNA Revocation Zimmerman II.B.2. Pamela Ann Molyneaux RN Revocation Zimmerman The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. AzBN September 2009 Board Meeting 13

14 The above listed were not present and were not represented by legal counsel. Busby moved, Johnson seconded, and it was unanimously carried to grant the State s Motion to Deem Allegations Admitted. Busby moved, Link seconded, and it was unanimously carried to accept the Factual Allegations and the Alleged Violations from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. Busby moved, Perry seconded, and it was unanimously carried to accept the State s recommended discipline. II.D. Consent Agenda Motion to Deem Allegations Admitted for Failure to Respond to Notice of Charges & Recommended Discipline AGENA Respondent Name Lic/Cert # Board Legal Staff Resolution II.D.1. Winnie Jackson Bartling RN Revocation Zimmerman II.D.2. Jonathan William Crittenden CNA Revocation Zimmerman II.D.3. Luis G. Mejorado CNA Revocation Zimmerman II.D.5. Oscar Alfredo Santos-Flores CNA Revocation Zimmerman II.D.7. Renee Danison CNA Revocation Zack II.D.8. Daniel De La Garza CNA Revocation Zack II.D.9. Joy E. Dockendorf CNA Revocation Zack II.D.10. Alverta M. Gorman CNA Revocation Zack II.D.12. Kenneth Scott Machado RN Revocation Zack II.D.14. Dolores A. McCloskey LP Revocation Zack II.D.15. Bobbie Anne Shelton RN Revocation Zack II.D.16. Theodore O. Taylor LP Revocation Zack II.D.17. David Orville Ward LP Revocation Zack The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Zimmerman addressed the Board. The above listed license/certificate holders were not present and were not represented by legal counsel. Busby moved, Scott seconded, and it was unanimously carried to grant the State s Motion to Deem Allegations Admitted. Busby moved, Johnson seconded, and it was unanimously carried to accept the Factual Allegations as Findings of Fact and Alleged Violations as Conclusions of Law from the Notice of Charges. AzBN September 2009 Board Meeting 14

15 Busby moved, Scott seconded, and it was unanimously carried to accept the State s recommended discipline for Agenda Items II.D.1-3, 5, and II.D.4. Kimberly L. Petraglia RN Zimmerman The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Zimmerman addressed the Board. Petraglia was present telephonically and addressed the Board. Busby moved, Johnson seconded, and it was unanimously carried to grant the State s Motion to Deem Busby moved, Johnson seconded, and it was unanimously carried to accept the Factual Allegations as Findings of Fact and Alleged Violations as Conclusions of Law from the Notice of Charges. Busby moved, Scott seconded, and it was unanimously carried to accept the State s recommended discipline for revocation of professional registered license #RN issued to Kimberly L. Petraglia. II.D.6. Shirley Thornton Williams LP Zimmerman The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Williams was present and addressed the Board. Zimmerman addressed the Board. Busby moved, Johnson seconded, and it was unanimously carried to grant the State s Motion to Deem Busby moved, Johnson seconded, and it was unanimously carried to accept the Factual Allegations as Findings of Fact and Alleged Violations as Conclusions of Law from the Notice of Charges. Busby moved, Scott seconded, and it was unanimously carried to accept the State s recommended discipline for revocation of practical nurse license number LP issued to Shirley Thornton Williams. AzBN September 2009 Board Meeting 15

16 II.E. Request for Rehearing or Review of Board Decision II.E.1. Barbara J. Pfeil-Doherty LP Zack The proceeding began at 2:37 p.m., with the following Board members present: and Busby. The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Pfiel-Doherty was present and addressed the Board. Zimmerman addressed the Board. Busby moved, Johnson seconded, and it was unanimously carried to deny request for rehearing/reconsideration. II.E.2. Khoor Lukuach Malual CNA Zimmerman (aka: Santino Knol Nhial) The proceeding began at 2:44 p.m., with the following Board members present: and Busby. The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Nina Zimmerman, Assistant Attorney General, represented the State. Malual was present and addressed the Board. Zimmerman addressed the Board. Johnson moved, seconded, and it was unanimously carried to deny request for rehearing/reconsideration. II.E.3. Nancy Marie Richie LP Hargraves The proceeding began at 2:50 p.m., with the following Board members present: and Busby. The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General. Seth Hargraves, Assistant Attorney General, represented the State. Richie was present and addressed the Board. Hargraves addressed the Board. Busby moved, Berrigan seconded, and after discussion it was unanimously carried to deny request for rehearing/reconsideration. AzBN September 2009 Board Meeting 16

17 The meeting recessed at 2:57 p.m. and reconvened at 3:14 p.m. VI.A. Executive Directors Report Ridenour VI.A.2. Update on 2009 Legislative Session & Legislative Agenda for 2010 Greg Harris Harris offered an update on the implementation of some of the issues regarding the legislature s adoption of the re-write of the Nurse Practice Act. Harris noted there was a meeting scheduled for September 29, 2009 to work on the next steps of the Med Tech Pilot program. Harris stated there would be continued discussions with the CRNA group about whether changes in the Nurse Practice Act are appropriate, and to close gaps that may have been identified in the code. Harris stated that due to this year s difficult legislative session, and expectations of next year being at least a difficult, diligence would be needed in terms of making certain both the need for legislation, and sponsor s support could provide compelling reason s for legislation to move forward. Malloch requested more clarification regarding the CRNA issues. Ridenour stated that the rule making that occurred in prescribing, overreached what the Board had the statutory authority to do. Attempts were made this year to remedy that, but language agreement with the CRNA s could not be reached. Malloch requested this topic be placed on the November 2009 Agenda for follow-up. Harris commented on the OBRA federal law that was passed in 1987, regarding the ability of the states ability to impose a licensing fee for CNA s. Harris stated that nurses are bearing the brunt of the CNA program, which is creating issues for the Board. Consideration should be made at the federal level about how to deal with the prohibition that affects Arizona and other states. Harris stated that it would possibly take a coalition of interested states to work toward a common solution for removing the moratorium set in Apple commented that the State Boards of Nursing went forward in the late 1980 s, as a result of the nursing home care reform act recognizing that the practice of a CNA was the practice of nursing. If a Board of Nursing was charged with regulating the practice of nursing, it legitimately fell within the purview of a Board of Nursing. The complicating factor has always been the confluence with the federal regulations. Apple reported that NCSBN Directors had sent a letter to Obama relating some items of interest that the Board wanted to express in terms of its relationship to all the work of healthcare reform. It included some language for consideration, re-looking at the federal laws related to nursing assistants. Apple felt it is legitimate to have dialogue about whether State Boards should continue to be in the business of what they do, based on the 1987 OBRA law. Apple stated that the reason Boards of Nursing continue to regulate nursing assistants, is that it protects the public better than the federal law. Apple indicated there are a number of Boards of Nursing who have an interest in regulating nursing assistants but question if they can afford the resources needed to do a good job. V. RN/LPN/CNA Investigative Reports V.L.10. Guadalupe Elizabeth Woodson RN032589; AP0857 (Rappoport) (aka: Beck) Link knows Woodson but shows no bias. An attempt was made to contact Respondent telephonically and a message was left that the Board would move ahead with the case. Rappoport addressed the Board with additional information. Link moved, Scott seconded, and it was unanimously carried to dismiss the complaint. VI. VI.B. Board Reports for Discussion, Information, Staff Direction and/or Decision Educational Reports and Rules Randolph AzBN September 2009 Board Meeting 17

18 VI.B.1. Nurse Assistant Programs Approvals (List available in Board office) Perry moved, Scott seconded, and it was unanimously carried to adopt the Nurse Assistant Program Survey Recommendation for 2 year approval for new and renewal programs. VI.B.2. Fortis College Application for Provisional Approval Judith Hightower was present and available for questions. Link knows Hightower but shows no bias. Busby moved, Johnson seconded, and it was unanimously carried to grant provisional approval with a report 12 months after the admission of students followed by a site visit. The report shall contain information regarding the differences between program implementation plan and actual implementation, and one year results of the program evaluation plan. VI.B.3. SEVEN Healthcare Academy RN and PN Refresher Program Renewal Busby moved, Link seconded, and it was unanimously carried to renew the approval of SEVEN Academy RN and PN Refresher Programs. VI.B.4. Pima Community College CTD RN Refresher Program Renewal Link moved, Berrigan seconded, and it was unanimously carried to renew the approval of the Pima Community College CTD RN Refresher Program. VI.B.5. Pima Community College CTD PN Refresher Program Initial Approval Link moved, Scott seconded, and it was unanimously carried to grant approval of the Pima Community College CTD PN Refresher Program. VI.B.6. Eastern Arizona College Remedy of Potential Deficiencies Johnson moved, seconded, and it was unanimously carried to approve the program for a period of 3 years. VI.B.7. Coconino Community College Resolution of Deficiencies Busby moved, Scott seconded, and it was unanimously carried to remove the deficiency notice status from the program s provisional approval. VI.B.8. NCLEX Quarterly Reports 2009, Quarter 2 NCLEX quarterly reports 2009, Quarter 2, were provided to the Board. VI.B.9. Brookline College Consent Agreement Busby moved, Scott seconded, and it was unanimously carried to offer the proposed Consent Agreement and replace the deficiency status with admissions closed per Board Order in its place upon signing of the Consent Agreement. II.F. Motion to Rescind Prior Board Decision to Consider Alternative Action II.F.1. Rowena Aquino Faulkner RN Zimmerman (aka: Aquino; Patay; Raquiza) The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Nina Zimmerman, Assistant Attorney General, represented the State. Faulkner was not present and was not represented by legal counsel. Zimmerman addressed the Board. AzBN September 2009 Board Meeting 18

19 Busby moved, Link seconded, and it was unanimously carried to rescind prior Board decision, and accept the signed Consent Agreement for 36 months stayed revocation probation to include the attached stipulations II.F.2. Victoria Lee Martinez RN Zimmerman The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Nina Zimmerman, Assistant Attorney General, represented the State. Martinez was not present and was not represented by legal counsel. Zimmerman addressed the Board. Johnson moved, Scott seconded, and it was unanimously carried to rescind prior Board decision, and accept the signed Consent Agreement for a stayed revocation/indefinite suspension pending an evaluation and documentation from a primary care provider and neurologist or psychiatrist with expertise in addiction that respondent is safe to practice nursing and comply with any treatment recommended, followed by 36 months standard probation with terms and conditions. II.F.3. April Lynn Cobia RN Hargraves The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Seth Hargraves, Assistant Attorney General, represented the State. Cobia was not present and was not represented by legal counsel. Hargraves addressed the Board. Busby moved, seconded, and it was unanimously carried to rescind prior Board decision, and adopt the signed Consent Agreement for 12 months probation with attached stipulations. II.F.4. Naomi A. Contreras RN Hargraves The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Seth Hargraves, Assistant Attorney General, represented the State. AzBN September 2009 Board Meeting 19

20 Contreras was not present and was not represented by legal counsel. Foster addressed the Board. Busby moved, Perry seconded, and it was unanimously carried to adopt the signed Consent Agreement for a $250 Civil Penalty. II.F.5. Sheila A. Bennett RN Zack The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Kim Zimmerman, Assistant Attorney General, represented the State. Zimmerman addressed the Board. Bennett was present telephonically and addressed the Board. Busby moved, Scott seconded, and after discussion it was unanimously carried to affirm the prior Board decision and deny the request to rescind voluntary surrender of license. II.G.1. Francesca G. Agnes CNA Applicant Zack The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Agnes was not present and was not represented by legal counsel. Foster addressed the Board. Busby moved, Perry seconded, and it was unanimously carried to rescind prior Board decision, and continue the investigation to allow respondent to successfully complete the manual portion of the CNA exam. II.G. Hearing Department Investigative Reports II.G.3. Cody Lee Halford RN Zimmerman The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Halford was not present and was not represented by legal counsel. Foster addressed the Board. AzBN September 2009 Board Meeting 20

21 Busby moved, Perry seconded, and it was unanimously carried to rescind prior Board decision and, based on the findings of fact and statute/rule violations identified in the investigative report, offer a Consent Agreement for a $250 Civil Penalty. After discussion, Busby moved, Perry seconded, and it was unanimously carried to reopen Agenda Item II.G.3. Busby moved, Perry seconded, and it was unanimously carried amend prior Board decision and include: If not signed within 30 days and payment not received within 60 days, issue Complaint and Notice of Hearing. II.I. Review & Decision on Compliance with Motion to Deem Board Orders II.I.1. Carie Lynn Kirkpatrick RN Zimmerman The Board was represented by Christopher Munns, Assistant Attorney General, Division of Solicitor General, available telephonically. Kim Zimmerman, Assistant Attorney General, represented the State. Zimmerman addressed the Board. Kirkpatrick was present and available for questions. Busby moved, Perry seconded, and it was unanimously carried to issue a Compliance Order for 12 months probation to include the attached stipulations V. RN/LPN/CNA Investigative Reports V.I.4. Sheryl A. McGeary RN (S. Nelson) McGeary was present and addressed the Board. Johnson moved, Berrigan seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 24 months probation to include the attached stipulations. If not signed within 30 days, issue Notice of Charges. AzBN September 2009 Board Meeting 21

22 V.I.5. Dena Marie Monehen LP (S. Nelson) Monehen was present and addressed the Board. Scott moved, Link seconded, and it was unanimously carried to issue a Letter of Concern for medication errors made and for failing to follow policy when verifying liquid narcotic medications while working at Avalon Shadow Mountain in Scottsdale, Arizona. V.I.11. Angela Pietraszewski RN (S. Nelson) Pietraszewski was present and addressed the Board. Scott moved, seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for an indefinite suspension pending the completion of psychiatric evaluation by a Board approved psychiatrist and to include any additional testing deemed necessary by the evaluator, and return to the Board. If not signed within 30 days, issue Notice of Charges. V.J.7. Christina M. Hancock RN Endorsement (Olson) (aka: Barrett; Leroux) Hancock was present and addressed the Board. Busby moved, Link seconded, and it was unanimously carried to grant licensure upon meeting all requirements and issue a Letter of Concern for the March 21, 2001 conviction pursuant to a guilty plea of receiving stolen property, a felony of the 5 th degree in Huron County Court of Common Pleas, in Huron County, Ohio, which was the subject of the stayed suspension of her Ohio RN license in 2006 and V.N.5. Elaine Margaret Bridgewater RN103649; LP (Schettler) Bridgewater was present and available for questions. Johnson moved, Scott seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for an indefinite suspension pending the successful completion of treatment or further recommendations resulting from the evaluation on August 13, 2009, by Jacquelyn St. Germaine, PhD, with the attached stipulations; followed by 36 months probation to include the attached stipulations, or hearing. If not signed within 30 days, issue Notice of Charges. V.B.8. Michelle Polikoff RN (Bymers) Polikoff was present and addressed the Board. Busby moved, Scott seconded, and it was unanimously carried, based on the findings of fact and statute/rule violations identified in the investigative report, to offer a Consent Agreement for 12 months probation with the attached stipulations amended with include: performance evaluations one time per month for first six months and quarterly thereafter. If not signed within 30 days, issue Notice of Charges. AzBN September 2009 Board Meeting 22

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The special meeting of the Arizona State Board of Nursing convened at 8:00 a.m., Thursday,

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:00 a.m. Wednesday,

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:02 a.m., Wednesday,

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:04 a.m., Tuesday,

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

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:00 a.m., Monday,

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:02 a.m., Monday,

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

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

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012 PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012 PRESENT: STAFF: GUESTS: Rebecca Anderson, Ph.D.; Bruce Erdmann, Ph.D.; Teresa Rose (connected by phone) Daniel Schroeder, Ph.D.; Melissa Westendorf,

More information

AGENDA ITEM VII.E.2.a.

AGENDA ITEM VII.E.2.a. Janice K. Brewer Joey Ridenour Governor Executive Director Arizona State Board of Nursing REFRESHER COURSES ANNUAL MEETING MINUTES June 1, 2012 AGENDA I. TOPIC DISCUSSION ACTION Call to Order The meeting

More information

Chair Bouffard welcomed students from Western CT State University and UConn.

Chair Bouffard welcomed students from Western CT State University and UConn. The Board of Examiners for Nursing held a meeting on March 6, 2013 at the Department of Public Health Complex, Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS

More information

SIGNATURES & DATED COPY ON FILE IN BOARD OFFICE

SIGNATURES & DATED COPY ON FILE IN BOARD OFFICE In the Matter of Jennifer Ramberg, CNA BEFORE THE OREGON STATE BOARD OF NURSING ) STIPULATED ORDER FOR ) PROBATION Certificate No. 200212542CNA ) Reference No. 15-00992 Jennifer Ramberg (CNA) was issued

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

Arizona State Board of Nursing

Arizona State Board of Nursing V.A.3. AzBN Special Board Oct 5, 2009 Janice K. Brewer Governor Arizona State Board of Nursing 4747 North 7 th Street, Suite 200 Phoenix, AZ 85014-3655 Phone (602) 771-7800 Fax (602) 771-7888 E-Mail: arizona@azbn.gov

More information

Alaska Board of Nursing RN Discipline Database beginning July 2014

Alaska Board of Nursing RN Discipline Database beginning July 2014 Alaska Board of Nursing RN Discipline Database beginning July 2014 Name Case Number License Number Reason for Action Type of Action Date Arnold, Amy 2013-001241 NUR R 34763 Under active investigation Voluntary

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:00, Monday, March

More information

MINUTES UTAH BOARD OF NURSING MEETING. August 11, 2011. Room 474 4 th Floor 8:45 a.m. Heber Wells Building Salt Lake City, UT 84111

MINUTES UTAH BOARD OF NURSING MEETING. August 11, 2011. Room 474 4 th Floor 8:45 a.m. Heber Wells Building Salt Lake City, UT 84111 MINUTES UTAH BOARD OF NURSING MEETING Room 474 4 th Floor 8:45 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 8:07 a.m. Bureau Manager: Board Secretary: Compliance Assistant: Conducting:

More information

Kentucky Board of Social Work NEWSLETTER

Kentucky Board of Social Work NEWSLETTER Inside This Issue 1 - Social Work Board Members 1 - Board Meeting Dates 2 - Independence 4 - On line Renewal and Verification 2 - Frequently Asked Question 5 - Disciplinary Action 2 - Ethics Renewal Requirement

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 2:03 p.m., Wednesday,

More information

SOUTH DAKOTA BOARD OF NURSING

SOUTH DAKOTA BOARD OF NURSING SOUTH DAKOTA BOARD OF NURSING o o o o o o o o o o o o o o o o o o o o o o o o IN THE MATTER OF THE LICENSURE PROCEEDINGS RE: EUGENE D. SARHA, R.N. License No. R 028203, Licensee. : : : : FINDINGS OF FACT,

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Arizona State Board of Nursing REFRESHER COURSES ANNUAL MEETING MINUTES March 25, 2014 10:00 AM Arizona State Board of Nursing 4747 N. 7 th Street

More information

MANDATORY REPORTING LAWS & RULES

MANDATORY REPORTING LAWS & RULES Janet Napolitano Governor Joey Ridenour Executive Director Arizona State Board of Nursing 4747 North 7th Street, Suite 200 Phoenix AZ 85014-3653 Phone (602) 889-5150 Fax (602) 889-5155 E-Mail: arizona@azbn.org

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

How To Write A Nursing Exam

How To Write A Nursing Exam 2013 NCLEX-RN Test Plan Summary of Proposed Changes Janice I. Hooper, PhD, RN NCLEX Examination Committee, Chair FY12 NEC & NIRSC members, NCSBN Staff NCSBN Mission & NEC Charge FY12 Accomplishments Recommendation

More information

BOARD OF NURSING MEETING MINUTES. January 8, 2015

BOARD OF NURSING MEETING MINUTES. January 8, 2015 BOARD OF NURSING MEETING MINUTES PRESENT: Paul Abegglen, Julie Ellis, Peter Kallio, Sheryl Krause, Jeffrey Miller, Lillian Nolan, Luann Skarlupka, Cheryl Streeter EXCUSED: Maria Joseph STAFF: Dan Williams,

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

Chair Patricia Bouffard called the meeting to order at 8:30 AM. STUDENTS. Chair Bouffard welcomed students from the University of Hartford.

Chair Patricia Bouffard called the meeting to order at 8:30 AM. STUDENTS. Chair Bouffard welcomed students from the University of Hartford. The Board of Examiners for Nursing held a meeting on April 2, 2014 at the Department of Public Health Complex, Conference Room 470-A.B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT:

More information

AN ACT. The goals of the alcohol and drug treatment divisions created under this Chapter include the following:

AN ACT. The goals of the alcohol and drug treatment divisions created under this Chapter include the following: ENROLLED Regular Session, 1997 HOUSE BILL NO. 2412 BY REPRESENTATIVE JACK SMITH AN ACT To enact Chapter 33 of Title 13 of the Louisiana Revised Statutes of 1950, comprised of R.S. 13:5301 through 5304,

More information

WREN ROBICHAUX NO. 2012-CA-0265 VERSUS COURT OF APPEAL LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS FOURTH CIRCUIT STATE OF LOUISIANA

WREN ROBICHAUX NO. 2012-CA-0265 VERSUS COURT OF APPEAL LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS FOURTH CIRCUIT STATE OF LOUISIANA WREN ROBICHAUX VERSUS LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS * * * * * * * * * * * NO. 2012-CA-0265 COURT OF APPEAL FOURTH CIRCUIT STATE OF LOUISIANA APPEAL FROM CIVIL DISTRICT COURT, ORLEANS

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

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

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

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

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

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243 BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES DATE: TIME: LOCATION: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m. C.S.T 665 Mainstream Drive Ground Floor, Poplar Conference Room

More information

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. July 12, 2014

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. July 12, 2014 MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246 July 12, 2014 The Minnesota Board of Medical Practice met on July 12, 2014, at its offices in Minneapolis,

More information

NEBRASKA BOARD OF NURSING

NEBRASKA BOARD OF NURSING MINUTES OF THE MEETING NEBRASKA BOARD OF NURSING CALL TO ORDER The meeting of the Nebraska was called to order by Maxine Guy, Board President, at 8:33 a.m.,, at the Gold s Building, 1033 O Street, Room

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

REFRESHER COURSE SURVEY 2012 BACKGROUND

REFRESHER COURSE SURVEY 2012 BACKGROUND Janice K. Brewer Governor Arizona State Board of Nursing 4747 North 7 th Street, Suite 200 Phoenix, AZ 85014-3655 Phone (602) 771-7800 Fax (602) 771-7888 E-Mail: arizona@azbn.gov www.azbn.gov Joey Ridenour

More information

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS In the matter of Bureau of Health Services, Petitioner v Marie L. Falquet, Respondent / Docket No. 2000-1297 Agency No.

More information

EFFECTIVE NEBRASKA HEALTH AND HUMAN SERVICES 172 NAC 100 7/21/04 REGULATION AND LICENSURE PROFESSIONAL AND OCCUPATIONAL LICENSURE TABLE OF CONTENTS

EFFECTIVE NEBRASKA HEALTH AND HUMAN SERVICES 172 NAC 100 7/21/04 REGULATION AND LICENSURE PROFESSIONAL AND OCCUPATIONAL LICENSURE TABLE OF CONTENTS TITLE 172 CHAPTER 100 PROFESSIONAL AND OCCUPATIONAL LICENSURE ADVANCED PRACTICE REGISTERED NURSE TABLE OF CONTENTS SUBJECT CODE SECTION PAGE Administrative Penalty 010 23 Continuing Competency 004 8 Definitions

More information

Long Range Policy Planning

Long Range Policy Planning The Florida Board of Nursing Long Range Policy Planning June 3, 2015 Tampa Airport Marriot 4200 George J Bean Parkway Tampa, FL 33607 Jody Bryant Newman, EdD, EdS Chair Kathryn L Kathryn L. Whitson, MSN,

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

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

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

MINUTES. UTAH EDUCATION COMMITTEE BOARD OF NURSING May 3, 2012. Room 475 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111

MINUTES. UTAH EDUCATION COMMITTEE BOARD OF NURSING May 3, 2012. Room 475 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111 MINUTES UTAH EDUCATION COMMITTEE BOARD OF NURSING Room 475 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 8:37 a.m. Bureau Manager: Secretary: Conducting: Division Staff:

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

SENATE BILL 1265 AN ACT

SENATE BILL 1265 AN ACT PLEASE NOTE: In most BUT NOT ALL instances, the page and line numbering of bills on this web site correspond to the page and line numbering of the official printed version of the bills. Senate Engrossed

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Janet Napolitano Governor Arizona State Board of Nursing EDUCATION ADVISORY COMMITTEE MINUTES September 28, 2005 Joey Ridenour Executive Director MEMBERS PRESENT: Kathy Malloch, Co-Chair PhD, RN, MBA Karen

More information

Minutes. Draft Minutes JANUARY 23, 2015 BOARD OF PSYCHOLOGY GENERAL BUSINESS MEETING

Minutes. Draft Minutes JANUARY 23, 2015 BOARD OF PSYCHOLOGY GENERAL BUSINESS MEETING The Florida Board of Psychology Draft Minutes JANUARY 23, 2015 BOARD OF PSYCHOLOGY GENERAL BUSINESS MEETING RADISSON RESORT ORLANDO CELEBRATION 2900 PARKWAY BLVD. KISSIMMEE, FL. 34747 (407) 396-7000 Vacant

More information

Purpose: Provide an overview of the Ohio Nurse Practice Act to help nurses in Ohio

Purpose: Provide an overview of the Ohio Nurse Practice Act to help nurses in Ohio Ohio Nurse Practice Act By: Raymond Lengel, CNP, MSN, RN Purpose: Provide an overview of the Ohio Nurse Practice Act to help nurses in Ohio practice in accordance with the law. Objectives 1. Demonstrate

More information

Ohio Board of Speech-Language Pathology & Audiology Minutes December 2, 2014

Ohio Board of Speech-Language Pathology & Audiology Minutes December 2, 2014 Ohio Board of Speech-Language Pathology & Audiology 77 South High Street, Suite 1659 Columbus, OH 43215 Board Meeting Minutes of Tuesday, December 2, 2014 The Regular Business Meeting was called to order

More information

Brief History of the Kentucky Board of Nursing

Brief History of the Kentucky Board of Nursing Brief History of the Kentucky Board of Nursing 1914 The Kentucky Board of Nursing was created and called: The Kentucky State Board of Trained Nurses. Five Board members were appointed by the Governor from

More information

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

ARIZONA STATE BOARD OF NURSING 4747 North 7th Street, Suite 200 Phoenix, Arizona 85014-3655 602-771-7800 ARIZONA STATE BOARD OF NURSING 4747 North 7th Street, Suite 200 Phoenix, Arizona 85014-3655 602-771-7800 IN THE MATTER OF NURSING PROGRAM APPROVAL ISSUED TO: BRECKINRIDGE SCHOOL OF NURSING @ ITT TECHNICAL

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

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS In the matter of Kathleen Ann Dils, RN, Petitioner v Bureau of Health Services, Respondent / Docket No. 2000-1864 Agency

More information

Certified Registered Nurse Anesthetist Arizona Legislative History

Certified Registered Nurse Anesthetist Arizona Legislative History Certified Registered Nurse Anesthetists Arizona Legislative history On March 10, 1923 Governor George W. P. Hunt signed House Bill 146. The new law stated, That all regularly graduated and registered nurses

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

Arizona State Board of Nursing

Arizona State Board of Nursing Janet Napolitano Governor Arizona State Board of Nursing EDUCATION ADVISORY COMMITTEE MINUTES October 27, 2006 Joey Ridenour Executive Director MEMBERS PRESENT: Kathy Malloch, Chair PhD, RN, MBA Sherrie

More information

1. The Minnesota Board of Dentistry ("Board") is authorized pursuant to Minnesota

1. The Minnesota Board of Dentistry (Board) is authorized pursuant to Minnesota BEFORE THE MINNESOTA BOARD OF DENTISTRY In the Matter of Robert H. Cheney, D.D.S License No. D11152 STIPULATION AND ORDER FOR STAYED SUSPENSION AND CONDITIONAL LICENSE STIPULATION Robert H. Cheney, D.D.S.

More information

MINUTES REGULAR MEETING. January 10, 2011

MINUTES REGULAR MEETING. January 10, 2011 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

BEFORE THE MINNESOTA BOARD OF PHYSICAL THERAPY. IT IS HEREBY STIPULATED AND AGREED, by and between Curtis A. Johnson, P.T.

BEFORE THE MINNESOTA BOARD OF PHYSICAL THERAPY. IT IS HEREBY STIPULATED AND AGREED, by and between Curtis A. Johnson, P.T. BEFORE THE MINNESOTA BOARD OF PHYSICAL THERAPY In the Matter of the Physical Therapy License of Curtis A. Johnson, P.T. Date of Birth: 12/31/58 License Number: 2267 STIPULATION AND ORDER IT IS HEREBY STIPULATED

More information

COUNTY OF ORANGE DEPARTMENT OF HEALTH. Corporate Compliance Plan

COUNTY OF ORANGE DEPARTMENT OF HEALTH. Corporate Compliance Plan COUNTY OF ORANGE DEPARTMENT OF HEALTH Corporate Compliance Plan COUNTY OF ORANGE DEPARTMENT OF HEALTH CORPORATE COMPLIANCE PLAN I. Corporate Compliance Plan It is the policy of the Orange County Department

More information

M.R.25193 - In re: Michael A. Hall. Disciplinary Commission.

M.R.25193 - In re: Michael A. Hall. Disciplinary Commission. SUPREME COURT OF ILLINOIS FRIDAY, MAY 18, 2012 THE COURT MADE THE FOLLOWING ANNOUNCEMENTS: MISCELLANEOUS RECORD M.R.25193 - In re: Michael A. Hall. Disciplinary The petitions by the Administrator of the

More information

ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION

ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION Meeting: BOARD OF NURSING Meeting Date: January 6, 2012 Meeting Convened: 9:30 a.m. Meeting Adjourned: 12:58 p.m. Meeting

More information

CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE. The purpose of this chapter is to set forth a definition that must be met in order to

CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE. The purpose of this chapter is to set forth a definition that must be met in order to 1103 1104 1105 1106 1107 1108 1109 1110 1111 1112 1113 1114 1115 1116 1117 1118 1119 1120 1121 1122 1123 1124 1125 1126 1127 CHAPTER 20. FLORIDA REGISTERED PARALEGAL PROGRAM 20-1. PREAMBLE Rule 20-1.1.

More information

2013 -- S 0197 S T A T E O F R H O D E I S L A N D

2013 -- S 0197 S T A T E O F R H O D E I S L A N D ======= LC00 ======= 01 -- S 01 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO BUSINESSES AND PROFESSIONS - NURSES AND NURSE ANESTHETISTS Introduced

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

WISCONSIN DEPARTMENT OF REGULATION & LICENSING

WISCONSIN DEPARTMENT OF REGULATION & LICENSING WISCONSIN DEPARTMENT OF REGULATION & LICENSING Wisconsin Department of Regulation & Licensing Access to the Public Records of the Reports of Decisions This Reports of Decisions document was retrieved from

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

1. The Minnesota Board of Dentistry ("Board") is authorized pursuant to Minnesota

1. The Minnesota Board of Dentistry (Board) is authorized pursuant to Minnesota BEFORE THE MINNESOTA BOARD OF DENTISTRY In the Matter of Thomas M. Garvin, D.D.S. License No. D9881 STIPULATION AND ORDER FOR CONDITIONAL LICENSE STIPULATION Thomas M. Garvin, D.D.S. ("Licensee") and the

More information

OHIO STATE BOARD OF PHARMACY 77 South High Street, Room 1702; Columbus, OH 43215-6126 -Equal Opportunity Employer and Service Provider-

OHIO STATE BOARD OF PHARMACY 77 South High Street, Room 1702; Columbus, OH 43215-6126 -Equal Opportunity Employer and Service Provider- OHIO STATE BOARD OF PHARMACY 77 South High Street, Room 1702; Columbus, OH 43215-6126 -Equal Opportunity Employer and Service Provider- TEL: 614/466-4143 E-MAIL: exec@bop.state.oh.us FAX: 614/752-4836

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

CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, 12-2-108, 12-2-119(5), 12-2-122.5 and 12-2-123

CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, 12-2-108, 12-2-119(5), 12-2-122.5 and 12-2-123 CHAPTER 5 CERTIFICATE STATUS MAINTENANCE C.R.S. 1973, 12-2-108, 12-2-119(5), 12-2-122.5 and 12-2-123 Sections 12-2-108, 12-2-115.5, 12-2-119(5), 12-2-122.5, 12-2-123 and 24-34-102(8)(d), C.R.S. 5.1 INTRODUCTION

More information

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. May 10, 2014

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. May 10, 2014 MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246 May 10, 2014 The Minnesota Board of Medical Practice met on May 10, 2014, at its offices in Minneapolis,

More information

SUPREME COURT OF WISCONSIN

SUPREME COURT OF WISCONSIN SUPREME COURT OF WISCONSIN 2014 WI 40 CASE NO.: COMPLETE TITLE: In the Matter of Disciplinary Proceedings Against Elizabeth Ewald-Herrick, Attorney at Law: Office of Lawyer Regulation, Complainant, v.

More information

FLORIDA Board of Nursing Home Administrators DRAFT MINUTES. September 18, 2015. Gaylord Palms 6000 W Osceola Parkway Kissimmee Florida 34746

FLORIDA Board of Nursing Home Administrators DRAFT MINUTES. September 18, 2015. Gaylord Palms 6000 W Osceola Parkway Kissimmee Florida 34746 1 1 1 1 1 1 1 0 1 FLORIDA Board of Nursing Home Administrators DRAFT MINUTES Gaylord Palms 000 W Osceola Parkway Kissimmee Florida Henry Gerrity, III, NHA Chair Scott Lipman, MHSA, NHA Vice-Chair Anthony

More information

Kentucky Board of Medical Licensure. Consumer s Guide to the KBML. To Whom It May Concern. Information on Filing a Grievance

Kentucky Board of Medical Licensure. Consumer s Guide to the KBML. To Whom It May Concern. Information on Filing a Grievance Kentucky Board of Medical Licensure Hurstbourne Office Park 310 Whittington Parkway, Suite 1B Louisville, Kentucky 40222 Telephone: 502/429-7150 Fax: 502/429-7158 Website: www.kbml.ky.gov TO: FROM: RE:

More information

APPLICATION FOR NATIONAL EXAMINATION IN MARITAL & FAMILY THERAPY

APPLICATION FOR NATIONAL EXAMINATION IN MARITAL & FAMILY THERAPY Minnesota Board of Marriage and Family Therapy 2829 University Avenue SE, Suite 400 Minneapolis, MN 55414-3222 Telephone: (612) 617-2220 Fax: (612) 617-2221 Email: mft.board@state.mn.us Website: www.bmft.state.mn.us

More information

Assembly Bill No. 85 Committee on Commerce and Labor

Assembly Bill No. 85 Committee on Commerce and Labor Assembly Bill No. 85 Committee on Commerce and Labor CHAPTER... AN ACT relating to professions; transferring certain duties of the Secretary-Treasurer of the Board of Examiners for Alcohol, Drug and Gambling

More information

NC General Statutes - Chapter 90B 1

NC General Statutes - Chapter 90B 1 Chapter 90B. Social Worker Certification and Licensure Act. 90B-1. Short title. This Chapter shall be known as the "Social Worker Certification and Licensure Act." (1983, c. 495, s. 1; 1999-313, s. 1.)

More information

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. May 14, 2011

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. May 14, 2011 MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246 May 14, 2011 The Minnesota Board of Medical Practice met on its regularly scheduled meeting date, May

More information

OPIOID/84 (1) October 26, 2007 (9:39am) (OBDAR)

OPIOID/84 (1) October 26, 2007 (9:39am) (OBDAR) Changes the term "methadone treatment" to "opioid treatment" for purposes of the law concerning certification of opiate addiction treatment programs. Requires certification standards and certification

More information

Arizona State Board of Nursing

Arizona State Board of Nursing Arizona State Board of Nursing Janice K. Brewer Joey Ridenour Governor Executive Director Board Meeting Minutes The regular meeting of the Arizona State Board of Nursing convened at 8:00, am, Thursday,

More information

Original Group Gap Analysis Report

Original Group Gap Analysis Report Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All

More information

COLORADO DEPARTMENT OF REGULATORY AGENCIES. Division of Professions and Occupations Office of Speech-Language Pathology Certification

COLORADO DEPARTMENT OF REGULATORY AGENCIES. Division of Professions and Occupations Office of Speech-Language Pathology Certification COLORADO DEPARTMENT OF REGULATORY AGENCIES Division of Professions and Occupations Office of Speech-Language Pathology Certification 4 CODE OF COLORADO REGULATIONS (CCR) 748-1 RULES REGULATING SPEECH-LANGUAGE

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

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

Mary M. Brown, RN Tarah Cherry, Public Member Jennifer Long, APRN Carrie Simon, Public Member

Mary M. Brown, RN Tarah Cherry, Public Member Jennifer Long, APRN Carrie Simon, Public Member The Board of Examiners for Nursing held a meeting on December 5, 2012 at the Legislative Office Building, Room 1-A, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:

More information

ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION. Springfield Office, Conference Room 202 North

ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION. Springfield Office, Conference Room 202 North ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION Meeting: BOARD OF NURSING Meeting Date: May 1, 2015 Meeting Convened: 9:30 a.m. Meeting Adjourned: 1:00 p.m. Meeting Location:

More information

CHAPTER 2015-100. Committee Substitute for Committee Substitute for House Bill No. 21

CHAPTER 2015-100. Committee Substitute for Committee Substitute for House Bill No. 21 CHAPTER 2015-100 Committee Substitute for Committee Substitute for House Bill No. 21 An act relating to substance abuse services; amending s. 397.311, F.S.; providing definitions; conforming a cross-reference;

More information

2014 NCLEX-PN Test Plan

2014 NCLEX-PN Test Plan 2014 NCLEX-PN Test Plan Summary of Proposed Changes Janice I. Hooper, PhD, RN, FRE NCLEX Examination Committee, Chair Outline FY13 NEC & NIRSC members, NCSBN Staff NCSBN Mission & NEC Charge FY13 Accomplishments

More information

Arizona State Board of Nursing

Arizona State Board of Nursing A REPORT TO THE ARIZONA LEGISLATURE Performance Audit Division Performance Audit and Sunset Review Arizona State Board of Nursing May 2011 REPORT NO. 11-02 Debra K. Davenport Auditor General The Auditor

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

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division

Department of Health and Human Services DEPARTMENTAL APPEALS BOARD. Civil Remedies Division Department of Health and Human Services DEPARTMENTAL APPEALS BOARD Civil Remedies Division Michelle Hardy (OI File No. H-12-4-3124-9), Petitioner, v. The Inspector General. Docket No. C-14-277 Decision

More information

SUPREME COURT OF WISCONSIN

SUPREME COURT OF WISCONSIN SUPREME COURT OF WISCONSIN 2015 WI 71 CASE NO.: COMPLETE TITLE: & In the Matter of Disciplinary Proceedings Against Jordan E. Gall, Attorney at Law: Office of Lawyer Regulation, Complainant, v. Jordan

More information

ALABAMA BOARD OF MASSAGE THERAPY ADMINISTRATIVE CODE CHAPTER 532-X-5 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

ALABAMA BOARD OF MASSAGE THERAPY ADMINISTRATIVE CODE CHAPTER 532-X-5 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS ALABAMA BOARD OF MASSAGE THERAPY ADMINISTRATIVE CODE CHAPTER 532-X-5 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 532-X-5-.01 532-X-5-.02 532-X-5-.03 532-X-5-.04 Complaints Advertising Limitations

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

2. Can an individual with a temporary certificate for advanced practice social work provide psychotherapy under supervision?

2. Can an individual with a temporary certificate for advanced practice social work provide psychotherapy under supervision? STATE OF WISCONSIN Mail to: Department of Safety and Professional Services PO Box 8935 1400 E Washington Ave. Madison WI 53708-8935 Madison WI 53703 Email: dsps@wisconsin.gov Web: http://dsps.wi.gov Governor

More information