How To Decide If A Business Is A Good Business
|
|
- Ashlyn Harriet Stokes
- 3 years ago
- Views:
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 Robin Burr, Member Dan Stamo, Member Thomas Iozzo, Member Fred Randolph, Member Web Site: MINUTES REGULAR MEETING September 12, 2011 I. CALL TO ORDER President Kidder called the meeting to order at 9:08 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Maria Balint, Vicki McAllister, Kristie Larsen, Dan Stamo, Thomas Iozzo, Fred Randolph Doyle Boatwright, Mark Laney, Robin Burr Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Keely Verstegen, AAG, Christopher Munns, Solicitor General III. CALL TO THE PUBLIC No one wished to speak IV. APPROVAL OF MINUTES 1. August 8, 2011 Regular Board Meeting Minutes 2. August 8, 2011 Executive Session Minutes Member McAllister made a motion that was seconded by Member Randolph to approve the August 8, 2011 regular and executive meeting minutes. The motion passed unanimously, 7 0.
2 September 12, 2011 NCIA Board Meeting Minutes Page 2 of 9 V. FORMAL HEARING A. Consideration and action on the States motion for default admission for failing to respond to the Complaint and Notice of Hearing and 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, and Revoke manager certificates. The Board may consider the items together on a consent agenda or consider matters individually Zagrean, Lydia Manager Lee, Melissa Manager Ruiz, Steven Manager Fuchila, Elena Manager Mihai, Rozica Manager Chandler, Kelsie 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, for agenda items 3 through 8, because there was no response to the Complaint and Notice of Hearing as required per ARS (O). Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was present to advise the Board. Member Randolph made a motion that was seconded by Member Kidder to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted for agenda items 3 through 8. The motion passed unanimously, 7 0. Member McAllister made a motion that was seconded by Member Larsen 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 for agenda items 3 through 8. The motion passed unanimously, 7 0. After the Board deliberated, Member Kidder made a motion that was seconded by Member McAllister to revoke the manager certificates of the managers listed under agenda items 3 through 8. A roll call vote passed unanimously, 7 0. Following the hearing the Board heard from Lydia Zagrean who was present and wished to address the Board. The Board took no further action after hearing from Ms. Zagrean. B. Individual formal hearings by the Board Roberts, Linda Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms Roberts was not present Mr. Smyth, Board Investigator was sworn in as the states witness and testified.
3 September 12, 2011 NCIA Board Meeting Minutes Page 3 of 9 Ms. Verstegen offered the following exhibits into evidence Exhibits admitted: 1. Investigative report 2. Response from Ms. Roberts Ms. Verstegen made a brief closing argument and recommended revocation of Ms. Roberts certificate. Member McAllister made a motion that was seconded by Member Balint that the State had demonstrated by a preponderance of the evidence the factual allegations in the Complaint and that the Board adopts these allegations as the Board s Findings of Fact. The motion passed unanimously, 7 0. Member McAllister made a motion that was seconded by Member Randolph that Board finds that the Findings of Fact constitute a violation of the statutes set forth in the Complaint and that the Board adopt those alleged violations as the Conclusions of Law. The motion passed unanimously, 7 0. Member Iozzo made a motion that was seconded by Member McAllister to revoke the manager certificate of Linda Roberts. A roll call vote passed unanimously, 7 0. The hearing was concluded. VI. COMPLAINT CASE A. Board Review, Consideration and Action to close complaint. 10. Complaint # Garrett, Justin Manager Open Date: 05/13/11 Investigator Smyth recommended that the Board close the case as Mr. Garrett s manger certificate was already revoked. Member Kidder made a motion that was seconded by Member McAllister to close the complaint and revisit if Mr. Garrett should apply again for a managers certificate. The motion passed unanimously, 7 0. B. Board Review, Consideration and Action on whether to open a complaint investigation 11. Timmons, William Administrator Hacienda De Los Angeles Investigator Smyth summarized for the Board the issue regarding an anonymous complaint that DHS received. The Board recommended that no action be taken at this time. 12. Moldovan, Adina Manager Elite Quality Care Home Investigator Smyth summarized for the Board a letter received from Ray Torres. The Board recommended that no action be taken as there is not enough evidence that there was unprofessional Conduct, on behalf of the manager.
4 September 12, 2011 NCIA Board Meeting Minutes Page 4 of 9 C. Board Individual Review, Consideration and Action regarding new complaints: 13. Complaint # Mleczko, Beata Manager Open Date: 06/11/11 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Pam Kelsey the POA of a prior resident at Comfort Givers Assisted Living, located at N. 57 th St., Scottsdale. Ms. Kelsey alleged: Failure to notify POA that resident suffered a stroke Failure to respond to a refund Failure to notify POA that resident was in bed with oxygen Ms. Mleczko was present and answered the Board s questions. Ms. Kelsey was present and answered the Board s questions. After hearing from both parties, Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint against Beata Mleczko, for insufficient evidence of a violation, but issue a letter of concern for failure to document communications with responsible parties. The motion passed unanimously, Complaint # Waldman, Terri Manager Open Date: 07/18/11 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Ms. Chiasson the daughter of a former resident at Encore Senior Village, located at 2675 N. Wyatt Dr., Tucson. Ms. Chiasson alleged: Failure to notify family members of bedsores Failure to let family members select wound care nurse Failure to allow nurse of their choosing into the facility Ms. Waldman was present and answered the Board s questions. Ms. Chiasson was present and addressed the Board. After hearing from both parties, Member Kidder made a motion that was seconded by Member Iozzo to dismiss complaint against Terri Waldman, for insufficient evidence of a violation. The motion passed 6 1 with Member McAllister voting nay. 15. Complaint # Dicochea, Yesenia Manager Open Date: 05/18/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Hilltop Haven, located at N. Twin Lakes Dr., Tucson and identified eight deficiencies in five different areas. Some of the deficiencies included: Employee TB Testing requirement not met Resident service plan requirement not met Employee fire drill requirements not met Resident bed bound requirement not met
5 September 12, 2011 NCIA Board Meeting Minutes Page 5 of 9 Mr. Smyth advised the Board that Ms. Dicochea had been the manager at the facility for three weeks and the manager at the time of the inspection. However, she was not the manager at the time the incidents occurred. The facility manager at the time of the incidents let her certificate expire on June 30, The Board does not have jurisdiction of the manager whose certificate expired because the complaint was not filed prior to the expiration date. Ms. Dicochea was present and answered the Board s questions. Member McAllister made a motion that was seconded by Member Randolph to dismiss complaint against Yesenia Dicochea, for insufficient evidence of a violation. The motion passed unanimously, Complaint # Borodi, Nadia Manager Open Date: 05/18/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Elena s Lovely Adult Care Home, located at 6207 W. Comet Ave., Glendale and identified 11 deficiencies in 7 different areas. Some of the deficiencies included: Documentation regarding incident reporting requirement not met Physical restraints of residents Medication administration requirement not met Facility not free of hazards Resident records not documented with receiving or refusing the pneumonia vaccination DHS took enforcement action on two substantiated violations and assessed a civil money penalty of $2, Ms. Borodi was present and answered the Board s questions regarding the DHS findings. Member McAllister made a motion that was seconded by Member Balint 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 Nadia Borodi 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. $ civil money penalty payable within 6 months 2. Probation for 6 months that includes: a.) 2 hours of Board approved continuing education in medication b.) 2 hours of Board approved continuing education in quality assurance c.) 2 hours of Board approved continuing education in resident rights d.) Any costs of the probation are those of the certificate holder e.) Request in writing termination of probation A roll call vote was taken and passed unanimously, Complaint # Garcia, Benjamin Manager Open Date: 05/18/11 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Sunshine Assisted Living, located at 2502 S. Cathy Ave., Tucson and identified 19 deficiencies in 11 different areas. Some of the deficiencies included: Facility manager designee requirements not met Employee TB testing requirement not met Medication not stored in locked area
6 September 12, 2011 NCIA Board Meeting Minutes Page 6 of 9 Facility fire code regulations not met Resident records not documented with receiving or refusing the pneumonia vaccination DHS took enforcement action and assessed a civil money penalty of $1, Mr. Garcia was present and answered the Board s questions regarding the DHS survey findings. Member Kidder made a motion that was seconded by Member Randolph 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 Benjamin Garcia 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.) $ civil money penalty payable within 6 months 2. Probation for 6 months that includes: a.) Retake a manager training course that is approved by the Board b.) Pass the state manager examination 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, 7 0. VII. 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. 18. Temporary Administrator Licenses None Permanent Administrator Licenses Richardson, Peter DeLong, Barbara Beck, Michael Odegaard, Kelly Temporary Manager Certificates Cozens, Barbara Wright, Scott Wolford, Marta Nelson, Lita Permanent Manager Certificates Granna, Danielle Harwood, Deborah Harper, Susan Rideaux, Ishmael Hern, Shawn McInerney, Patsy Datoy, Mae Cozens, Barbara Benson, Margaret Hanc, Pamela Emeka, Charity Stangl, Adam Crisostomo, Marissa Wright, Scott Wolford, Marta Nelson, Lita Ferrer, Arianne Bocchino, Husnul Sachara, Kristine Fernandez, Ma. Grace Corazon Member Kidder recused himself as he knows Michael Beck. Member McAllister made a motion that was seconded by Member Iozzo to approve the permanent administrator license for Michael Beck, pending passing all required examinations within the substantive time frame or the license will be denied. The motion passed unanimously, 6 0.
7 September 12, 2011 NCIA Board Meeting Minutes Page 7 of 9 Member Kidder made a motion that was seconded by Member McAllister to approve the remaining 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, 7 0. B. Individual Board Review, Consideration and Action on applicant s 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. 19. Bisla, Jegdeesh Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the issues related to the applicant s application. Applicant Jegdeesh Bisla was present and answered the Board s questions. Member McAllister made a motion that was seconded by Member Kidder to approve the permanent manager certificate. The motion passed unanimously, Nordmark, Bryan Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the prior criminal issue related to the applicant. Applicant Bryan Nordmark was present and answered the Board s questions. Member McAllister made a motion that was seconded by Member Larsen to approve the permanent manager certificate. The motion passed unanimously, Ward, Barbara Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the criminal issue related to the applicant. Ms. Ward was not present. Member Kidder made a motion that was seconded by Member McAllister to deny permanent manager certificate for not passing the manager exam with the substantive time fame. The motion passed unanimously, Carlos, Ariel Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the criminal history of the applicant. Applicant Ariel Carlos was present and answered the Board s questions. Member Larsen made a motion that was seconded by Member Stamo to approve the permanent manager certificate. The motion passed unanimously, Hintar, Oana Permanent manager certification Licensing Coordinator Wilkinson outlined for the Board the recent criminal issues related to the applicant.
8 September 12, 2011 NCIA Board Meeting Minutes Page 8 of 9 Applicant Hintar was present and answered the Board s questions related to her recent conviction of extreme DUI and criminal trespass. Member Balint made a motion that was seconded by Member Iozzo to deny Ms. Hintar certification based on ARS (C)(1) being of good character. The motion passed unanimously, 7 0. VIII. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 24. NAB conference Member Randolph made a motion that was seconded by Member McAllister to approve sending President Kidder and Executive Director Imig to represent Arizona at the NAB conference in November. The motion passed unanimously, 7 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. 25. Financial Reports Executive Director Imig reviewed the financial reports with the Board. 26. Complaints Status Report Investigator Smyth reviewed the status of pending complaints and completed investigations. 27. Licensing Report Licensing Coordinator Wilkinson reported on statistics related to applicants, licenses and certificates that were issued last month. 28. Legislation Update Nothing reported at this time. The new legislative session opens in January. 29. Rules Update Executive Director Imig reported that the Governor s office had verbally notified the Board that the exception to rule making was approved. The Rules Committee is still reviewing the caregiver standards. 30. Board Meeting Critique The Board briefly critiqued the meeting. XI. FUTURE AGENDA ITEMS None were mentioned.
9 September 12, 2011 NCIA Board Meeting Minutes Page 9 of 9 XII. ADJOURNMENT Member Larsen made a motion that was seconded by Member McAllister to adjourn the meeting. The motion passed unanimously, 7 0. The meeting was adjourned at 12:40 p.m. The next regular meeting of the Board will be held on Monday, October 17, 2011 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.
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 informationMINUTES 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 informationMINUTES 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 informationMINUTES 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 informationMINUTES 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 informationMINUTES 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 informationARIZONA 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 informationSENATE 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 informationARIZONA. 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 informationBOARD 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 informationArkansas 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 informationApril 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 informationTitle 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 informationBOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms.
More informationHow To Write A Pesticide Control
State of Arizona House of Representatives Forty-third Legislature Second Regular Session REFERENCE TITLE: structural pest control commission; fees Introduced by Representative Lynch AN ACT Amending sections
More informationMINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.
MINUTES Board of Veterinary Medicine Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair
More informationCounselor, 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 informationWISCONSIN 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 informationSec. 90-27. Certificates of use.
Sec. 90-27. Certificates of use. (1) It is hereby deemed unlawful for any person to open or operate any business and/or occupy any structure within the town limits for the privilege of engaging in any
More informationWISCONSIN 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 informationDEPARTMENT OF PUBLIC INSTRUCTION 1
DEPARTMENT OF PUBLIC INSTRUCTION 1 Chapter PI 1 HEARINGS PI 1.01 PI 1.02 PI 1.03 PI 1.04 PI 1.05 PI 1.06 PI 1.07 PI 1.08 PI 1.09 PI 1.10 PI 1.11 PI 1.12 PI 1.13 PI 1.14 Definitions Place Conduct of hearings
More informationSTATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES
STATE OF MICHIGAN DEPARTMENT OF LABOR AND ECONOMIC GROWTH OFFICE OF FINANCIAL AND INSURANCE SERVICES Before the Commissioner of Financial and Insurance Services Office of Financial and Insurance Services,
More informationCR 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 information20-28.3. Seizure, impoundment, forfeiture of motor vehicles for offenses involving impaired driving while license revoked or without license and insurance, and for felony speeding to elude arrest. (a)
More informationState 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 informationSCHOOL 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 informationAGENDA PRIVATE INVESTIGATORS LICENSING BOARD
State of Nevada Prri ivate IInvesti igatorrs Licensi ing Boarrd Board Members Mechele Ray, Executive Director David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane 704 W. Nye Lane
More informationMary 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 informationThe deadline for submitting economic impact comments is January 10, 2014. PROPOSED ORDER
STATE OF WISCONSIN BOARD OF NURSING IN THE MATTER OF RULE-MAKING : NOTICE OF TIME PERIOD PROCEEDINGS BEFORE THE : FOR COMMENTS FOR THE BOARD OF NURSING : ECONOMIC IMPACT ANALYSIS : NOTICE IS HEREBY GIVEN
More informationNOTICES 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 informationMINUTES 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 informationJEFFERSON COUNTY BAIL BOND BOARD RULES AND REGULATIONS
JEFFERSON COUNTY BAIL BOND BOARD RULES AND REGULATIONS Pursuant to the provisions of Chapter 1704, Texas Occupations Code (hereafter, the Code ), as amended, the following rules and regulations are adopted
More informationSTATE 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 informationCHAPTER 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 informationHow 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 information3.20.140 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 informationDRAFT MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, October 24, 2015
Governor Douglas A. Ducey BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF / OTHERS PRESENT: ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE,
More informationNEW JERSEY ADMINISTRATIVE CODE Copyright 2013 by the New Jersey Office of Administrative Law
5:23A-1.1 Title; authority; scope; intent (a) This chapter, which is promulgated under authority of N.J.S.A. 52:27D-124, 52:17D-198, 40A:14A-43, 40A:14B-76 and 40:55D-53.2a, shall be known as, and may
More informationFinal agency action regarding decision below: ALJFIN ALJ Decision final by statute IN THE OFFICE OF ADMINISTRATIVE HEARINGS
Final agency action regarding decision below: ALJFIN ALJ Decision final by statute IN THE OFFICE OF ADMINISTRATIVE HEARINGS MARSHA FAGIN, No. 0F-H00-BFS vs. Petitioner, ADMINISTRATIVE LAW JUDGE DECISION
More information: SCHOOL ETHICS COMMISSION
: IN THE MATTER : BEFORE THE : SCHOOL ETHICS COMMISSION OF : : Docket No.: C11-03 WILLIAM PATTERSON : SOMERDALE BOARD OF EDUCATION : DECISION CAMDEN COUNTY : : PROCEDURAL HISTORY The above matter arises
More informationOffice 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 informationTexas 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 informationArizona 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 informationSTATE 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 Christopher Michael Smith, Petitioner v Bureau of Health Services, Respondent / Docket No. 2000-2036 Agency
More informationMORTGAGE 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 informationIN THE OFFICE OF ADMINISTRATIVE HEARINGS
IN THE OFFICE OF ADMINISTRATIVE HEARINGS IN THE MATTER OF THE RENEWAL APPLICATION OF: Arizona Valley Roofing Inc. License No. K-.01-D. No. 01A-1-ROC ADMINISTRATIVE LAW JUDGE DECISION 1 1 1 1 1 0 1 0 HEARING:
More informationAccountancy Board of Ohio Minutes of Board Meeting July 10, 2015
The Accountancy Board met on July 10, 2015 in Room East B on the 31st floor of the Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:
More informationNew 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 informationCase 1:11-md-02290-RGS Document 396 Filed 12/06/13 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS ) ) ) ) ) )
Case 1:11-md-02290-RGS Document 396 Filed 12/06/13 Page 1 of 10 UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS IN RE JPMORGAN CHASE MORTGAGE MODIFICATION LITIGATION THIS DOCUMENT RELATES TO: All
More informationFLORIDA 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 informationMANDATORY 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 informationRULE. Office of the Governor Real Estate Appraisers Board. Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309)
RULE Office of the Governor Real Estate Appraisers Board Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309) Under the authority of the newly enacted Appraisal Management Company Licensing and
More informationPsychology Board Minutes February 6-7, 2003
Psychology Board Minutes February 6-7, 2003 The Texas State Board of Examiners of Psychologists met in Austin, Texas on February 6-7, 2002. The following Board members were in attendance: Brian Stagner,
More informationBOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST MEET-ME-NUMBER: (850) 410-0968 I. CALL TO ORDER The meeting was called to order at approximately 10:03 a.m. EST by
More informationARIZONA 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 informationBEFORE THE ARIZONA CORPORATION COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )
0 In the matter of BEFORE THE ARIZONA CORPORATION COMMISSION COMMISSIONERS MARC SPITZER, Chairman WILLIAM A. MUNDELL JEFF HATCH-MILLER MIKE GLEASON KRISTIN K. MAYES INTERNATIONAL GLOBAL POSITIONING, INC.,
More informationRULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA
RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA December 1, 2015 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA RULES
More informationOctober 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 informationCHAPTER 7 UNIFORM COUNTY BOARD OF EQUALIZATION PRACTICE AND PROCEDURE RULES
CHAPTER 7 UNIFORM COUNTY BOARD OF EQUALIZATION PRACTICE AND PROCEDURE RULES Section 1. Authority. These Uniform County Board of Equalization Practice and Procedure Rules are promulgated by authority of
More informationINDIANA 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 informationBEFORE THE BOARD OF ACCOUNTANCY DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA
6-" BEFORE THE BOARD OF ACCOUNTANCY DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA In the Matter of the Accusation Against: KENNETH JOEL LEIB 4707 Medford Street Fair Oaks, CA 95628 certificate Number
More informationDEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS
1 1 1 1 1 1 1 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF NURSING HOME ADMINISTRATORS MINUTES GENERAL BUSINESS MEETING Hyatt Regency Jacksonville Riverfront E. Coastline Drive Jacksonville,
More informationDefending Your License
Defending Your License The How-To for Michigan Health Care Professionals www.fb-firm.com About the Author: Tariq S. Hafeez Mr. Hafeez practices in the areas of business/corporate law, healthcare law, and
More informationACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING
ACCOUNTANCY BOARD OF OHIO MINUTES OF APRIL 29, 2011 MEETING The Accountancy Board met on April 29, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts, 77
More informationMBASWF 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 informationAt 10:08 a.m. the Board Chair, Dr. Alfredo Garcia, called the New Mexico Board of Social Work Examiners September 26, 2014 regular meeting to order.
BOARDS AND COMMISSIONS DIVISION Board of Social Work Examiners Toney Anaya Building 2550 Cerrillos Road Santa Fe, New Mexico 87505 (505) 476-4890 Fax (505) 476-4620 www.rld.state.nm.us/socialwork New Mexico
More informationCuellar, Coleman, Maxey, Dukes ORGANIZATION bill analysis 4/30/97 (CSHB 820 by Berlanga) Civil actions to recover fraudulent Medicaid claims
HOUSE HB 820 RESEARCH Cuellar, Coleman, Maxey, Dukes ORGANIZATION bill analysis 4/30/97 (CSHB 820 by Berlanga) SUBJECT: COMMITTEE: VOTE: Civil actions to recover fraudulent Medicaid claims Public Health
More informationINFORMATION FOR FILING AND DEFENDING A CIVIL CASE IN JUSTICE COURT
PINAL COUNTY Apache Junction Justice Court Eloy Justice Court Superior/Kearny Justice Court Maricopa/Stanfield Justice Court JUSTICE COURTS Casa Grande Justice Court Florence/Coolidge Justice Court Mammoth/San
More informationIn the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657
BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657 STIPULATION AND ORDER IT IS HEREBY STIPULATED
More informationNURSING 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 informationBEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER
BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS,APR i t1 2015 KS Stale Board DilkallllgArts ~ In the Matter of Kansas License No. 04-25099 ) ) ) ) DocketNo. 15-HA00014 CONSENT ORDER COMES NOW,
More informationSTATE OF CONNECTICUT REGULATION of the DEPARTMENT OF CONSUMER PROTECTION (NAME OF AGENCY)
STATE OF CONNECTICUT REGULATION of the DEPARTMENT OF CONSUMER PROTECTION (NAME OF AGENCY) Concerning APPRAISAL MANAGEMENT COMPANIES (SUBJECT MATTER OF REGULATION) (NEW) Section 1. The Regulations of Connecticut
More informationApplication for Coverage Ancillary This application is for claims made coverage. Please read the policy carefully.
I. Employer Information Agency/Broker: Address: Application for Coverage Ancillary This application is for claims made coverage. Please read the policy carefully. Name of Employer Office Address Street
More informationMINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 380 th Meeting. June 23, 2006
MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 380 th Meeting June 23, 2006 Members Present: Members Absent: Others Present: S. Hayes, G. Jensen, J. Peterson, J. Romano, M. Seibold, T. Thompson, S. Ward,
More informationPSYCHOLOGY 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 informationArizona 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 informationF-3) LICENSEE MUST RESPOND TO COMPLAINT OR AUDIT NOTICE IN WRITING.
DEPARTMENT OF REGULATORY AGENCIES DIVISION OF REAL ESTATE COMMUNITY ASSOCIATION MANAGERS 4 CCR 725-7 NOTICE OF PROPOSED PERMANENT RULEMAKING HEARING March 4, 2015 F RULES PROFESSIONAL STANDARDS - INVESTIGATIONS
More informationBoard Meeting September 3, 2010 MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 423 th Meeting. September 3, 2010
B 1 MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 423 th Meeting September 3, 2010 Members Present: C. Bonnell, J. Brown, M. Fulton, S. Hayes, J. Leichter, P. Orud, T. Thompson, S. Ward, J. Wolf, P. Stankovitch,
More informationARTICLE 3. LICENSING HEARING AID DISPENSERS
ARTICLE 3. LICENSING HEARING AID DISPENSERS Section R9-16-301. R9-16-302. R9-16-303. R9-16-304. R9-16-305. R9-16-306. R9-16-307. R9-16-308. R9-16-309. R9-16-310. R9-16-311. R9-16-312. R9-16-313. R9-16-314.
More informationPeter Tom, Justice Presiding, Angela M. Mazzarelli Eugene Nardelli Luis A. Gonzalez Bernard J. Malone, Jr., Justices.
SUPREME COURT, APPELLATE DIVISION FIRST JUDICIAL DEPARTMENT Peter Tom, Justice Presiding, Angela M. Mazzarelli Eugene Nardelli Luis A. Gonzalez Bernard J. Malone, Jr., Justices. ---------------------------------------x
More informationCity of Miami. City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigov. corn. INeuhr _611di[G. J>Jf ^ ^^1 ^ 'l^^l^ Meeting Minutes
City of Miami City Hall 3500 Pan American Drive Miami, FL 33133 www. miamigov. corn INeuhr _611di[G J>Jf ^ ^^1 ^ 'l^^l^ ^ Meeting Minutes Tuesday, October 5, 2010 10:00 AM Commission Chambers Civil Service
More informationHAWAII ADMINISTRATIVE RULES{PRIVATE } DEPARTMENT OF COMMERCE AND CONSUMER AFFAIRS NURSING HOME ADMINISTRATORS
HAWAII ADMINISTRATIVE RULES{PRIVATE } TITLE 16 DEPARTMENT OF COMMERCE AND CONSUMER AFFAIRS CHAPTER 90 NURSING HOME ADMINISTRATORS Subchapter 1 General Provisions 16-90-1 Objective 16-90-2 Definitions 16-90-3
More informationMINUTES BOARD OF HEARING AID SPECIALISTS
MINUTES BOARD OF HEARING AID SPECIALISTS GENERAL BUSINESS MEETING The Walt Disney Swan & Dolphin Resort 1500 Epcot Resorts Blvd. Lake Buena Vista, FL 32830 (407) 934-4000 Friday, September 11, 2015 2:00
More informationSTATUTE OF THE COMMONWEALTH SECRETARIAT ARBITRAL TRIBUNAL
STATUTE OF THE COMMONWEALTH SECRETARIAT ARBITRAL TRIBUNAL Adopted by Commonwealth Governments on 1 July 1995 and amended by them on 24 June 1999, 18 February 2004, 14 May 2005, 16 May 2007 and 28 May 2015.
More informationARIZONA DEPARTMENT OF HEALTH SERVICES DIVISION OF LICENSING SERVICES
ARIZONA DEPARTMENT OF HEALTH SERVICES DIVISION OF LICENSING SERVICES Office of Long-Term Care Licensing 150 North 18th Ave, Suite 440, Phoenix, AZ 85007 400 W. Congress, Tucson, AZ 85701 A CONSUMER=S GUIDE
More informationNEW 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 informationARIZONA 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 informationCourt-Ordered Mental Health Evaluation and Treatment in Arizona: Rights and Procedures
The Arizona State Hospital The Arizona State Hospital is the only long-term inpatient psychiatric facility in Arizona. Before ordering that you receive treatment at the Arizona State Hospital, the court
More informationChapter 153. Violations and Fines 2013 EDITION. Related Laws Page 571 (2013 Edition)
Chapter 153 2013 EDITION Violations and Fines VIOLATIONS (Generally) 153.005 Definitions 153.008 Violations described 153.012 Violation categories 153.015 Unclassified and specific fine violations 153.018
More informationBRIDGEWATER TOWNSHIP ZONING BOARD OF ADJUSTMENT Regular Meeting Tuesday, February 7, 2012 MINUTES
CALL MEETING TO ORDER: Chairman Vornehm called the regular meeting of the Bridgewater Township Zoning Board of Adjustment to order at 7:35 p.m. in the Bridgewater Municipal Courtroom, 100 Commons Way,
More informationOklahoma 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 informationCHAPTER 42A HEARINGS AND APPEALS. Act shall mean the Casino Control Act, N.J.S.A. 5:12-1 et seq.
CHAPTER 42A HEARINGS AND APPEALS SUBCHAPTER 1. GENERAL PROVISIONS 19:42A-1.1 Definitions The following words and terms, when used in this chapter, shall have the following meanings, unless the context
More informationMembers 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 informationPart 2 Peace Officer Training and Certification Act
Part 2 Peace Officer Training and Certification Act 53-6-201 Short title. This part is known as the "Peace Officer Training and Certification Act." Enacted by Chapter 234, 1993 General Session 53-6-202
More informationSTATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE
OAH 7-1005-22621-2 STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE In the Matter of Nationwide Solutions, David Newman and Mitch Matthews FINDINGS OF FACT, CONCLUSIONS
More informationUnderstanding the Civil Involuntary Commitment Process
Understanding the Civil Involuntary Commitment Process About the Author By D. Renée Hildebrant http://www.okbar.org/obj/articles_05/021205.htm Oklahoma Bar Journal D. Renée Hildebrant is the trial court
More informationLAW SOCIETY OF ALBERTA HEARING COMMITTEE REPORT. IN THE MATTER OF the Legal Profession Act; and
LAW SOCIETY OF ALBERTA HEARING COMMITTEE REPORT INTRODUCTION IN THE MATTER OF the Legal Profession Act; and IN THE MATTER OF a hearing (the "Hearing") regarding the conduct of Austin Nguyen, a Member of
More informationSTATE BAR COURT OF CALIFORNIA HEARING DEPARTMENT LOS ANGELES. Case Nos.: 13-O-15838-DFM ) ) ) ) ) ) )
FILED MARCH 16, 2015 STATE BAR COURT OF CALIFORNIA HEARING DEPARTMENT LOS ANGELES In the Matter of ANDREW MacLAREN STEWART, Member No. 204170, A Member of the State Bar. Case Nos.: 13-O-15838-DFM DECISION
More informationTENNESSEE 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 informationHow 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