NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 20, 2012 MINUTES

Size: px
Start display at page:

Download "NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 20, 2012 MINUTES"

Transcription

1 Approved as distributed January 10, 2013 NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 20, 2012 MINUTES Time and Place of Meeting Presiding Members Present Staff Present Ethics Awareness and Conflict of Interest Consent Agenda Consent Agenda A regular meeting of the North Carolina Board of Nursing was held at the North Carolina Board of Nursing office in Raleigh, North Carolina on May 17, Meeting convened at 8:45 a.m. Sara Griffith, RN (8:30 am 10:00 am) Nancy Bruton-Maree, RN, Chair (10:00 am 3:18 pm) Beverly Davis, RN Beverly Essick, RN James Forte, Public Member Daniel Hudgins, Public Member Deborah Jenkins, LPN Bobby Lowery, RN Cynthia Morgan, Public Member Bob Newsom, LPN Holly Rabinovich, RN Jackie Ring, RN Paul Rusk, LPN Peggy Walters, RN Julia George, RN, Executive Director Jack Nichols, General Counsel Linda Burhans, Associate Executive Director Education/Practice Brenda McDougal, Associate Executive Director - Operations Gayle Bellamy, Director of Finance Angela Ellis, Manager, Executive Office Ethics Awareness and Conflict of Interest Statement was read. No Conflicts of Interest were identified. The Consent Agenda be approved as amended. MOTION: That the Consent Agenda be approved as amended. Rusk/Passed. The following items were accepted/approved by the adoption of the Consent Agenda: Minutes of May 17, 2012 (Board Meeting) Finance Committee (a) Summary of Activities Board Governance Committee (a) Summary of Activities (b) Board Member Education Plan

2 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 2 Education and Practice Committee (a) Education Program Activity (Attachment A) (b) 2012 Second Quarter NCLEX Pass Rates Licensure Review Panels (a) Licensure Review Panel Report (Attachment B) Hearing Committee Report (Attachment C) (a) Settlement Cases Report on Non-Hearing Discipline, Investigation/Monitoring, Practice Matters (Attachment D) (a) Administrative Actions on Non-Hearing Disciplinary Activities (b) Administrative Actions on Non-Hearing Compliance Matters (c) Administrative Actions on Non-Hearing Practice Matters Advisory Committee Drug Monitoring Programs (a) Summary of Activities Meetings/Conferences/Liaison Activities: (a) NCSBN Delegate Assembly (b) CAC Regulatory Management of Chemically Dependent Healthcare Practitioners (c) Nursing Education Research Conference 2012 Innovations in Nursing Education Research (d) Innovation to Transformation 2012 Quality and Safety Education for Nurses (QSEN) National Forum (e) NC Emergency Medical Services Advisory Council Meeting Meeting Agenda The Meeting Agenda be adopted as amended. MOTION: That the Meeting Agenda be adopted as amended. Lowery/Passed. Board Governance Received and reviewed the 2012 Board Assessment Action Plan to include verbal update regarding tentatively scheduled March 21, 2013 Education Session on Strategic Planning (Objective #1) and October 11-12, 2012 Board Retreat on Law/Rules (Objective #3). Received and reviewed proposed appointment of an Ad Hoc Committee to review qualifications and composition of the Board (Attachment E) MOTION: That the Board approve appointment of an Ad Hoc Committee (Profile attached) to review the qualifications and composition of the Board. The composition of the Ad Hoc Committee will include the following: 2 Current Board members Public Member Former Board Member Representative of NC Nurses Association Representative of LPN Association Executive Director of the Board of Nursing Committee Recommendation/Passed. Received and reviewed proposed balanced scorecard from the Performance Measures Task Force. The charge of the Task Force was to identify performance measurements for tracking program performance

3 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 3 and strategic initiatives. MOTION: That the Board approve balanced scorecard to be prepared and presented to the Board annually. Committee Recommendation/Passed. Received verbal update regarding review of Policy B6 Representation at National/Regional Conference Meetings as requested at the May Board meeting. The Committee unanimously voted not to change the policy at this time. Open Comment Period The following individuals addressed the Board during Open Comment Period Ruzica Cvijanovic: Requested the Board consider expungement of public record related to discipline. Diane Nesbaum: Appeared on behalf of Ruzica Cvijanovic in support of request to expunge public records related to discipline. Dawn Moss: Requested reinstatement of her nursing license without restrictions. Presented additional documentation for the Board s consideration. Education & Practice Received update regarding Education and Practice Committee Summary of Activities Received and reviewed recommendation regarding first time NCLEX testing time limit MOTION: That the Board approve the following: 1. No NCLEX Testing Time Limit Rule changes are indicated due to lack of supporting evidence. 2. Revise Policy re: NCLEX Pass Rate Below Standard (Attachment A) effective January 1, 2013 as follows: When the NCLEX pass rate for a program includes results from first time test takers completing program requirements greater than 3 years prior to the current year, the following process will be used to calculate an adjusted pass rate for the purpose of determining program approval status. a. The official NCSBN reported NCLEX pass rate results of all first time test takers will be the official NCLEX pass rate. The official NCLEX pass rate will be reported in all official documents and on the NCBON website. b. The official NCLEX pass rate will be used to determine program approval status if program approval status would not be negatively affected by the first time test takers completing program requirements greater than 3 years prior to the current year. c. The NCLEX pass rate for first time test takers will exclude the NCLEX results for first time test takers completing program requirements greater than 3 years prior to the current year only if the program status would be negatively affected using the official pass rate. The adjusted NCLEX pass rate will be used to

4 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 4 determine program approval status. The adjusted NCLEX pass rate will not be considered an official pass rate, will be used solely to determine program approval status during the time period affected by the pass rate, and will not replace the official NCLEX pass rate in any official document or on the NCBON website. Committee Recommendation/Passed. Received and reviewed report regarding Reexamination: Time and/or Frequency Limit. MOTION: That the Board make no changes to the Reexamination Rule or Policy due to the lack of supporting evidence. Committee Recommendation/Passed. Received and reviewed report regarding NCLEX-PN Testing and Licensure by Applicants Unsuccessful on the NCLEX-RN MOTION: That the Board approve the following: 1. No NCLEX Testing Requirement Rule or Policy changes are indicated due to the lack of supporting evidence. 2. Official NCBON communication to unsuccessful NCLEX-RN candidates will include a recommendation that the NCBON online course Understanding the Scope of Practice and the Role of the LPN be completed prior to taking the NCLEX-PN examination. This course is available free of charge. Committee Recommendation/Passed. 1/Opposed. Received and reviewed Education Consultant s report regarding Edgecombe Community College LPN Program Approval Status. MOTION: That the LPN program at Edgecombe Community College be found in compliance with Law and Rules, removed from Initial Approval status, assigned Full Approval Status, and be resurveyed in eight years. Davis/Passed. Received and reviewed Education Consultant s report regarding Halifax Community College LPN Program Approval Status MOTION: That the LPN program at Halifax Community College be found in compliance with Law and Rules, removed from Initial Approval status, assigned Full Approval Status, and be resurveyed in eight years. Morgan/Passed. Received and reviewed Education Consultant s report regarding Nash Community College LPN Program Approval Status MOTION: That the LPN program at Nash Community College be found in compliance with Law and Rules, removed from Initial Approval status, assigned Full Approval Status, and be resurveyed in eight years. Jenkins/Passed. Received and reviewed Education Consultant s report regarding Wilson Community College LPN Program Approval Status MOTION: That the LPN program at Wilson Community College be found in compliance with Law and Rules, removed from Initial Approval status, assigned Full Approval Status, and be resurveyed in eight years. Davis/Passed. Received and reviewed summary of data related to continuing competence. Effective January 1, 2013, the Board will increase the

5 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 5 percentage of random audited licensees from 1% to 2%. Received and reviewed PSYCHOTHERAPY - AN ADVANCED PRACTICE NURSING INTERVENTION: Position Statement for Advanced Practice Registered Nurse Finance Committee Received and reviewed the Financial Statements for the Years Ended June 30, 2012 and 2011 as presented by Boyce Furr and Company, LLP. MOTION: That the Board accept the Financial Statements for the Years Ended June 30, 2012 and 2011 as presented by Boyce Furr and Company, LLP. Committee Recommendation/Passed Received and reviewed proposed revisions to F11 Fixed Assets (Attachment F) MOTION: That the Board approve revisions to F11 Fixed Assets in order to establish a threshold for reporting software purchased or developed for internal use and to increase the capitalization threshold for all other fixed assets from $3,000 to $5,000. Committee Recommendation/Passed. Meetings/ Conferences/ Liaison Activities Slate of Candidates for Board Office Executive Director Received, reviewed and discussed conference report of the NC Electronic Death Registration Business Partners Advisory Group meeting as presented by Eileen Kugler. Cindy Morgan, RN, presented the slate of candidates for the Chair and Vice- Chair positions for Candidates for Chair: Paul Rusk, LPN and Peggy Walters, RN. Candidates for Vice-Chair: Sara Griffith, RN. Jackie Ring, RN nominated from the floor as candidate for Vice-Chair. MOTION: That the slate of candidates for Chair and Vice-Chair be accepted as amended. Morgan/Passed. Received updates as follows: Provided update on NCSBN initiatives to include approval of Model Act and Rules and NCLEX-RN format. Julie George was re-elected to the Board of Directors as Treasurer. The following Board members and staff serve on NCSBN Committees: o Bobby Lowery Chair, Distance Learning Education Committee o Peggy Walters appointed to Education Committee o Dan Hudgins current member Finance Committee o Brenda McDougal re-elected Leadership Succession Committee o Jennifer Lewis appointed to NCLEX Item Review Committee o Eileen Kugler appointed to APRN Committee Provided update on the Employment Notification System (ENS) as well as LiveScan. Received and reviewed 2012 Strategic Plan Roadmap. Highlighted several of the activities under the Strategic Initiatives. Provided update on Coordinating Council for Future of Nursing Action Coalition.

6 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 6 Provided update regarding collaboration with NCSBN and SHEPS center to provide workforce data. Received and reviewed Office of the Inspector General (OIG) Exclusion List and Refresher Students. Effective immediately: 1. Licensees whose names appear on the OIG Exclusion Database must initiate a request for early removal from the database prior to beginning a Board approved refresher program. 2. Evidence of removal from the OIG Exclusion Database must be provided to the Board prior to beginning a Board approved refresher course. 3. A letter will be sent to all Nurse Refresher Program Coordinators. Joint Sub Committee Received brief verbal report. Bobby Lowery new Chair for Joint Sub. Received and reviewed Nurse Practitioner Compliance Report. Hearing Committee Received and reviewed recommended decision and order regarding Elizabeth McDaniels, LPN. MOTION: Based on the foregoing Findings of Fact and Conclusions Of Law, it is Recommended that the LPN license of Elizabeth Gibson McDaniels be SUSPENDED for one (1) year and if until she meets the following requirements as identified in the Guidelines for Reinstatement following Voluntary Surrender- Drugs. At the time of request for reinstatement of the license, Ms. McDaniels must appear before the Licensure Review Panel to present the required evidence and to show that she is safe and competent to re-enter practice. Committee Recommendation/Passed. Received and reviewed recommended decision and order regarding Crystal Williams, RN MOTION: Based on the foregoing Findings of Fact and Conclusions of Law, it is Recommended that Crystal Councilman Williams be issued a probationary license. The probationary conditions will remain in effect for one (1) year and until Ms. Williams appears before the Licensure Review Panel of the Board. Ms. Williams will be expected to appear before the Licensure Review Panel of the Board within forty-five (45) days after the final adjudication of the pending DWI charge. Failure to appear will result in the probationary conditions being suspended until her appearance before the Licensure Review Panel. Additionally, within forty-five (45) days of this order, Ms. Williams must have an evaluation by a Board approved Addictionologist to determine her propensity for alcohol dependence/abuse. Ms. Williams will be expected to follow all recommendations of the Addictionologist. If Ms. Williams is diagnosed with alcohol dependence, she must enter the Chemical Dependency Discipline Program (CDDP). Failure to enter the program will result in suspension of the probationary conditions and the license will remain suspended for a minimum of one (1) year. Committee Recommendation/Passed. Received and reviewed recommended decision and order regarding Terry Ann Wells, RN

7 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 7 Drug Monitoring Programs Advisory Committee Drug Monitoring Programs MOTION: Based on the foregoing Findings of Fact and Conclusions of Law, it is Recommended that the Registered Nurse license of Terry Ann Wells be suspended for a period of one (1) year or Ms. Wells may choose to enter the Chemical Dependency Discipline Program. If Ms. Wells chooses to surrender her license for one (1) year, she will have to meet the Reinstatement Requirements Following Voluntary Surrender- Drugs to be considered for reinstatement of the license. At the time that she meets those guidelines, she will have to appear before the Licensure Review Panel of the Board to seek reinstatement of her license and to show that she is safe and competent to reenter practice. Committee Recommendation/Passed. Received and reviewed recommended decision and order regarding Karen Aristide, RN. MOTION: Based on the foregoing Findings of Fact and Conclusions of Law, the Board upholds the Order of Summary Suspension of the Registered Nurse license of Kareen Aristide. Committee Recommendation/Passed. Received and reviewed overview of 2010 CAC Recommendations Received and reviewed program statistics to include two non-published programs - the Alternative Program (AP) and the Intervention Program (IP) - and two disciplinary published programs - Chemical Dependency Discipline Program (CDDP) and Intervention Discipline Sanction (IDS). Received and reviewed NCSBN Substance Use Disorder Guidelines MOTION: That the Board adopt NCSBN Substance Use Disorder Guideline which requires attendance at a minimum of three (3) 12-step or other approved self-help meetings per week (not including Aftercare, relapse preventions, nurse support) for the duration of the contract. Committee Recommendation/Passed. Received and reviewed Advisory Committee for Drug Monitoring Programs Membership MOTION: That the Board approve the appointment of Gary Leonhardt, MD to fill the position of Addictionologist on the Advisory Committee for Drug Monitoring Programs for the term from January 1, 2013 until December 31, Committee Recommendation/Passed. Executive Session MOTION: 12:30 pm Executive Session for discussion of legal matters. Jenkins/Passed Open Session MOTION: 12:50 pm Open Session Walters/Passed Public Hearing A Public Hearing was held to receive comments regarding proposed revisions to the following Rules: 21 NCAC Prescribing Authority (Attachment G)

8 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 8 LRP Appeal Gwendolyn Gillins Fennell Wimes, RN, appeared with her attorney, John Kirby Executive Director (continued) Received update on the NCSBN Transition to Practice Project from Ashley Trantham, State Coordinator. Received preview of re-designed Board website from Gary Potts with Cornerstone. Results of Election of Officers Presentation of Resolutions and Plaques Cindy Morgan announced the results of the Chair/Vice-Chair election for the year 2013 as follows: Chair: Peggy Walters, RN Vice-Chair: Sara Griffith, RN Julie George presented Resolutions (Attachment H) and plaques to Nancy Bruton-Maree, RN; Beverly Davis, RN; Dan Hudgins, Public Member; Cindy Morgan, Public Member; and, Holly Rabinovich, RN. Further, plaques were presented to Nancy Bruton-Maree, RN and Sara Griffith, RN recognizing their service in 2012 as Chair and Vice-Chair respectively. Executive Session MOTION: 2:25 pm Executive Session for discussion of LRP Appeal and Legal Matters Jenkins/Passed Open Session MOTION: 3:10 pm Open Session Griffith/Passed LRP Appeal MOTION: In the matter involving Gwendolyn Gillins Fennell Wimes, the Board orders that the decision of the Licensure Review Panel be upheld. Contingent upon successful completion of a Board approved Refresher Course, Ms. Wimes license will be reinstated with the following probationary conditions: 1. Must comply with the Board s Probation Program. Licensee shall fully comply with the terms and conditions of the Probation Program established by the Board and cooperate with representatives of the Board in its monitoring and investigation of the licensee s compliance with the Program. 2. Must notify the Board, in writing within five (5) days of any change in address or employer. This includes new employment or probation, suspension, termination/resignation from employment. 3. Must have quarterly written performance reports submitted to the Board from all employers. The quarterly reports must involved three (3) consecutive months of employment in the same facility and must show an average of sixty four (64) hours worked per month. 4. Must continue to perform duties in a safe and competent manner, satisfactory to the Board. 5. Must notify the Board in writing, within five (5) days of any DUI, misdemeanor/felony charges. Following final disposition of the

9 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 9 charges, notify the Board, in writing, within three (3) days of the outcome. 6. During the period of probation shall appear in person at interview/meetings as directed by the Board. 7. All conditions of this probationary license shall be completed within twenty-four (24) months or this license shall become void unless modified by the Board. 8. Shall work for at least twelve (12) months under the direction of an onsite RN. 9. Shall not work for a nurse staffing agency; home health agency; private duty or home hospice. 10. Must submit to random drug screens showing chain of custody 11. Must remain alcohol/drug free 12. Must submit within five (5) days healthcare provider medication reports to the Board when prescription medications are ordered or refilled. 13. Must submit a statement to the Board in writing within three (3) days when takes an over the counter antihistamine, decongestant, or cough syrup. All probationary conditions will remain in effect for twelve (12) months and until the licensee has successfully complied with the Board s conditions. If Ms. Wimes fails to meet the requirements of this Order, his/her license to practice will be suspended and he/she must meet the criteria for a minimum of one (1) year sobriety prior to consideration for reinstatement and reappear before the Licensure Review Panel. Failure to submit the reports within the prescribed period of time may be grounds for suspension or revocation of the license and the Executive Director of the Board is authorized to suspend or revoke the license at her discretion after investigation of the failure to submit the reports and the reason for such failure. Lowery/Passed. Adjournment MOTION: 3:18 pm Meeting be adjourned. Morgan/Passed. Minutes respectfully submitted by: 9/26/12 Date Submitted Angela Ellis, Manager, Executive Office 1/13/13 Date Approved Julia L. George, RN, MSN, FRE Executive Director

10 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 10 ATTACHMENT A TOOK THE FOLLOWING ACTIONS REGARDING EDUCATION MATTERS BY THE ADOPTION OF THE CONSENT AGENDA EDUCATION PROGRAM ACTIVITY Ratification of Full Approval Status Montgomery Community College, Troy PNE FYI Accreditation Decisions by CCNE (Initial or Continuing Next Visit) UNC-Chapel Hill, Chapel Hill BSN Continuing accreditation and next evaluation visit in Fall 2021 FYI Accreditation Decisions by NLNAC Mercy School of Nursing, Charlotte Hospital Diploma Continuing accreditation and next evaluation visit in Fall 2019 Rowan-Cabarrus Community College, Kannapolis ADN Continuing accreditation and next evaluation visit in Spring 2020 Rowan-Cabarrus Community College, Kannapolis PNE Initial accreditation and next evaluation visit in Spring 2017 Watts School of Nursing, Durham Hospital Diploma Continuing accreditation and next evaluation visit in Fall 2019 Ratification to Approve the Following Expansions in Enrollment Carolinas College of Health Sciences, Charlotte ADN Increase of 20 students for a total of 270 effective January 1, 2013

11 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 11 ATTACHMENT B The Licensure Review Panel met on May 10, 2012 and submits the following report regarding actions taken: Reviewed 3 candidates for reinstatement Reviewed 1 candidate request for extension of probationary conditions Reviewed 1 candidate for endorsement Mary Glenn, RN# : Reinstate with Letter of Concern. ACCEPTED Kathy Ostertag, RN# : Reinstate with probationary conditions for 1 year after successful completion of Legal Scope of Practice Course - ACCEPTED Damon Arrington, RN# NP: Reinstate RN with probationary conditions for two (2) years unless he is approved by Board approved psychologist to independently provide care for female patients following a formal assessment in 1 year. No NP approval for the duration of probationary license. Continue in therapy. Suspended for 5 years if fails to comply. ACCEPTED Mary Kay Andrews, RN# : Granted 12 months extension. ACCEPTED Nina Grantham, LPN Endorsement: Probationary conditions for 1 year. ACCEPTED The Licensure Review Panel met on June 14, 2012 and submits the following report regarding actions taken: Reviewed 2 candidates for reinstatement Reviewed 4 candidate request for extension of probationary conditions Reviewed 1 candidate for endorsement Johnna Massey, LPN: Reinstate with probationary conditions for 6 months contingent upon declaration of NC as her primary state of residence. ACCEPTED Jodi Hill, LPN Reinstate without conditions. ACCEPTED Sandra Ayesh, RN: Granted 6 month extension. No additional extensions will be granted. License will be suspended for 1 year if she does not comply ACCEPTED Patricia Blakley, RN : Granted 12 month extension to complete. ACCEPTED Isabella Cradle, LPN Extension of probationary conditions denied. Neuro-psychiatric evaluation to assess fitness for duty with evaluation of medications; must follow recommendations of neuro-psychiatrist and return to LRP for reinstatement. ACCEPTED /Recusal -Jenkins Kasey Midgette, LPN: Extend probationary conditions for 12 months. ACCEPTED Brandance Blankenship, Endorsement Applicant Offered CDDP participation. ACCEPTED

12 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 12 The Licensure Review Panel met on July 12, 2012 and submits the following report regarding actions taken: Reviewed 8 candidates for reinstatement Reviewed 1 candidate request for extension of probationary conditions Reviewed 1 candidate for endorsement Reviewed 1 candidate request for removal of probationary conditions Judy Bullis, RN: Reinstate following successful completion of refresher course, with probationary conditions for 1 year. ACCEPTED Cassandra Williams, RN: Reinstate with probationary conditions for 1 year. ACCEPTED Mary Wells, LPN: Reinstate with probationary conditions for 1 year minimum or longer to complete court probation; required psychological evaluation. ACCEPTED Donna Reynolds, LPN: Reinstate without conditions. ACCEPTED Amy Stroupe: Reinstate with pobationary conditions for 1 year and 2 required remedial courses within 3 months ACCEPTED Michelle Brinkley, RN: Offered participation in CDDP. ACCEPTED Merriam Burke, RN: Offered participation in CDDP. ACCEPTED Jeannie Berry, RN: Reinstate with probationary conditions for 1 year; Addictionologist eval within 3 months. ACCEPTED Angela Whittaker, RN: Extension granted for 1 year. ACCEPTED Theresa Horton: Initial licensure granted with probationary conditions for 12 months.pl 1-7, 8e, and two (2) required courses ACCEPTED Paulette Hillis: Reinstate without conditions ACCEPTED The Licensure Review Panel met on August 9, 2012 and submits the following report regarding actions taken: Reviewed 4 candidates for reinstatement Reviewed 3 candidates request for extension of probationary conditions Kay Brown Caban (Miller), RN: Offered participation in CDDP. ACCEPTED Gwendolyn Gillins-Wimes, LPN: Reinstate following successful completion of Refresher Course with probationary conditions for 1 year. DECLINED Shannon Jewell, RN: Reinstate without conditions. ACCEPTED Rebecca Gwyn Swan, RN: Offered participation in CDDP following completion of Refresher Course. ACCEPTED Angela Iyere, LPN: Granted 6 month extension; remove on-site RN and home health. ACCEPTED Joanna Gedraitis, RN: Extend 1 year; remove drug screening; add therapist reports. ACCEPTED Lindsay Vaux, RN: Granted 12 month extension remove RN on-site; no

13 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 13 Reviewed 2 candidates for endorsement Reviewed 1 exam candidate for initial licensure screening. ACCEPTED Cathy Chapin, LPN Endorsement: Granted initial licensure with Reprimand - **single state license** - ACCEPTED Lisa Manning, LPN Endorsement: Granted initial licensure with no conditions. ACCEPTED Grant Visbeen, Initial Licensure: Granted initial licensure with requirement to notify BON of outcome of 8/20/2012 Superior Court case. ACCEPTED

14 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 14 ATTACHMENT C The Hearing Committee met on August 17, 2012 and submits the following report: Reviewed 1 case for Settlement Andrea Nance, RN, NP: Ms. Nance s NP approval will be suspended for one (1) year. However the Board will Stay the Suspension and Ms. Nance will be issued an Approval to Practice with probationary conditions. All probationary conditions will remain in effect for twelve (12) months and until the licensee has successfully complied with the Board s conditions. In addition, she must successfully complete a Board approved Ethical Legal Decision Making Course with an emphasis on pharmacology and appropriate prescribing of controlled substances. The course must be completed within three (3) months of signing this Order or the approval to practice will be suspended and Ms. Nance will have to appear before the Joint-Sub Committee to seek reinstatement of the approval to practice. [Accepted]

15 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 15 ATTACHMENT D TOOK THE FOLLOWING ACTIONS REGARDING NON-HEARING ACTIVITIES BY THE ADOPTION OF THE CONSENT AGENDA Ratified Absolutions as follows: Linda Hancock Hicks, RN (Hampton, VA) Rhonda Jean Lewallen, RN (Asheboro) Ratified Voluntary Surrender of Privilege to Practice as follows: Linda A. Keen, Compact RN (Nelson, VA) diversion of drugs; controlled substances Ratified the Issuance of Reprimands as follows: Michael Alan Caine, RN (Fayetteville) breach of patient confidentiality Kelly Ann Curtis, LPN (North Syracuse, NY) fraud; falsification of application seeking licensure William Alan Fields, RN (Jacksonville, FL) impaired on duty; alcohol Yolanda D. Jemison, LPN (Charlotte) fraud; falsification of application seeking licensure Marissa Johnson, LPN (Raleigh) fraud; falsification of application seeking licensure Kathryn Irene Jones, RN (Weaverville) fraud; falsification of application seeking licensure Rose Marie Lowe, LPN (Charlotte) fraud; falsification of application seeking licensure Kim L. Malachi, LPN (Greensboro) fraud; falsification of application seeking licensure Tracy Lynn Rice, LPN (Murphy) fraud; falsification of application seeking licensure Elham Shafie, RN (Raleigh) fraud; falsification of application seeking licensure Dina Marie Sorensen, RN (Arden) fraud; falsification of application seeking licensure Alyson Beech Taylor, RN (San Diego, CA) fraud; falsification of application seeking licensure Debra Ann Turner, RN (Charlotte) fraud; falsification of application seeking licensure Caroline Merrick Williams, LPN (Arden) fraud; falsification of application seeking licensure Ratified the Issuance of Reprimand with Conditions as follows: Billie Solomon Biddy, RN (Thomasville) exceeding scope Vonetta Estelle Buie, LPN (Roseboro) failure to maintain licensure; practicing without a license Angela M. Carter, RN (Fayetteville) breach of patient confidentiality Marianne Thomas Cayruth, RN (Charlotte) documentation errors; discrepancies in documentation of controlled substances Catherine Michelle Hahn, RN (Denver) failure to maintain licensure; practicing without a license James Timothy Johnson, LPN (Atkinson) exceeding scope Susan Hunt Johnson, RN (Pittsboro) documentation errors; failure to maintain an accurate medical record Lauren Marie Leviner, RN (Cordova) action in another jurisdiction Cynthia Carol Moses, RN (Salisbury) failure to adequately supervise; false claims Lisa Dawn Nikaeen, LPN (Middlesex) failure to maintain licensure; failure to comply with Continuing Competency Amber Grace Peterson, LPN (Asheville) neglect; failure to assess/evaluate Kristen Marie Phillips, Rn (Wade) documentation errors; discrepancies in documentation of controlled substances Rhonda Michelle Rowe, LPN (Tarboro) withholding crucial information; practicing beyond scope Patricia Ann Trempus, LPN (Wendell) failure to maintain licensure; practicing without a license Ratified Evaluation with Conditions Denise Fossett Cavileer, RN (Rocky Point) court convictions Ratified Issuance of Probation with Conditions as follows: Shay Babb Futrell, LPN (Seaboard) court conviction; criminal charges nolo contendere plea Donna Seay Hankins, LPN (Gastonia) court conviction; criminal charges nolo contendere plea Mitchell Craig Moehring, RN (Hillsborough) neglect; failure to perform prescribed treatments Kashaun Muhammad, LPN (Greensboro) court conviction; criminal charges nolo contendere plea Rebecca Louise Torres, RN (Indianapolis, IN) court conviction; DWI

16 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 16 Ratified Probation with Drug Screening: Jacqueline Ann Clemmons, LPN (Williamston) documentation errors; falsification of medical records Jennifer Bormann Ladele, RN (Concord) impaired on duty; drugs Michelle Rae Peterson, RN (Mooresville) court conviction; DWI Carolyn Parsley Starnes, RN (Denver) impaired on duty Heidi Jane Stebbins, RN (Marshall) documentation errors; discrepancies in documentation of controlled substances Sharon Benton Wilkinson, RN (Raleigh) exceeding scope Ratified Suspension of Probationary License as follows: CDDP: Angela Ray Bunton, RN (Hamptonville) Deborah Garner Dillard, RN (Pfafftown) Jason Brannon Frye, RN (Rockingham) Joanne Collins Hatcher, RN (Laurinburg) Laura Lee Peterson, RN (New Bern) Illicit Drug and Alcohol/Intervention Program: Catherine Ewing Barger, RN (Wilmington) Jonathan Allen Boger, RN (Wilmington) JlieElizabeth Couch, RN (Raleigh) Kenya Nicole Edwards, LPN (Greenville) Sherry Ann Little, LPN (Wingate) Andrew Mokoko Mokeba, LPN (Asheboro) Cynthia Ann Tessin, LPN (Oxford) Probationary Licenses Drug Screening: Wanda Denise Foushee, RN (Fayetteville) Jennifer Lee Spender, LPN (Mt. Airy) Deborah Wilson Thomas, RN (Vanceboro) Karen Rickman Woodall, RN (Monroe) Ratified CDDP Reinstatements: Deborah Honeycutt Beaver, RN (Landis) Michelle Ann Binkley, RN (Gilroy, CA) Brandance Blankenship, RN (Durham) Merriam Lavon Burke, RN (Charlotte) Kaye Brown Caban, RN (Vanceboro) Deborah Dillard, RN (Pfafftown) Christopher James Graham, RN (Greensboro) Nancy R. Rhodes, RN (Asheville) Thomas Joseph Rinkacs, RN (Laurinburg) Beverly Wells Storck, RN (Greenville) Tamara Lacy Stroud, RN (Carolina Beach) Ratified Staff Reinstatements as follows: Susan Crouch, RN (Durham) Carroll Steve Deberry, LPN (Morven) Lora Farley Grimmett, LPN (Stoney Point) Accepted the Voluntary Surrender as follows: Elizabeth Laprade Anderson, RN (Durham) diversion of drugs; prescription forgery/fraud Marie E. Baum, LPN (Morganton) positive drug screen Jennifer Addison Boyd, LPN (Marion) positive drug screen Latonya Janelle Brailsford, Compact RN (Dalzell, SC) diversion of drugs; controlled substances Michael Eric Burke, RN (Charlotte) diversion of drugs; controlled substances

17 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 17 Berkley Lyn Croft, LPN (Winnabow) theft; patient property Sylvia Addy Frazier, RN (Tryon) impaired on duty Lori Hicks Greenhill, RN (Durham) diversion of drugs; controlled substances Melissa Burnett Guarisco, RN (New Bern) impaired on duty; drugs Lauren Ashley Harold, RN (Raleigh) diversion of drugs; controlled substances Tammy Syrell Hollar, LPN (Lenoir) impaired on duty; drugs Lynne McGee Ingle, RN (Charlotte) diversion of drugs; controlled substances Kelly Draughn Johnston, RN (Graham) diversion of drugs; prescription forgery/fraud Melisa Ann Lamberth, RN (Salisbury) impaired on duty; drugs Lori Chappell Lynch-Senter, RN (Lenoir) impaired on duty; drugs Amanda Nicole Macdougall, RN (Cornelius) diversion of drugs; controlled substances Willie Shannon Miller, RN (Denton) diversion of drugs; controlled substances Wendy Harrell Mundy, LPN (Winston-Salem) diversion of drugs; prescription forgery/fraud Shannon Reeves Richey, RN (Winston-Salem) diversion of drugs; controlled substances Marissa Gayle Rose, Compact RN (Stanton, KY) diversion of drugs; controlled substances Lu Cinda Sealey, LPN (Sunset Beach) diversion of drugs Anastasia Shinas, RN (Charlotte) diversion of drugs; controlled substances Angela Christine Stevens, RN (Wendell) diversion of drugs; controlled substances Anthony Daniel Toler, RN (Clemmons) diversion of drugs; controlled substances Terri Grady Winder, RN (Kannapolis) positive drug screen Christina Suzanne Winstead, RN (Kenly) impaired on duty; drugs Ratified acceptance of Voluntary Surrender for failure to comply with Alternative Program as follows: Mona Camp Bechtel, RN (Sanford) Betsy Wright Buchanan, RN (Gastonia) Marlene Dawn Carlton, RN (Hickory) Daryl Lou Clark, LPN (Cullowhee) Rochelle Mazur Copeland, RN (Hertford) Michelle Soloranzo Deak, RN (Fayetteville) Melissa D. Dye, LPN (Bladenboro) Tiffany Smith Ellis, RN (Henderson) Rebecca Parker Greene, RN (Thomasville) Helen Topper Horne, RN (Fayetteville) Wendy Gilmore James, RN (Monroe) Maureen Herr Marks, RN (Durham) Sarah Ann Pace, RN (Knightdale) Laura Marie Rivenbark, RN (Leland) Cortney Ann Strickland, RN (Clinton) Cheryl Ann Turner, RN (Monroe) Ratified Suspension as follows: Susan Renee Barrett, LPN (Charlotte violating conditions imposed by the Board Jennifer Inman Ferster, LPN (Sunset Beach) violating conditions imposed by the Board Wendy Summerlin Hammonds, RN (Whiteville) violating conditions imposed by the Board Labritta Lynn Rule, LPN (Youngsville) violating conditions imposed by the Board Amy Pressley Stroupe, RN (Wadesboro) violating conditions imposed by the Board Ratified Suspension with Conditions as follows: Teresa Bumgarner Eaton, RN (Mocksville) neglect; failure to make home visits Allison Wright-Greer, RN (Topton) neglect; falsification of patient medical records Ratified Suspension with Stay and Conditions as follows: Denise Cloninger Brissie, RN (Charlotte) neglect; sleeping on duty Lesa Maney Childress, LPN (Greensboro) neglect; failure to assess/evaluate Carolyn S. Costner, RN (Shelby) unsafe practice; medication/treatment/care errors

18 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 18 Susan Elaine Crouch, RN (Durham) action in another jurisdiction Elizabeth Gilliam Brooks, RN (Roxboro) failure to maintain accurate record; withholding crucial patient information Zetta Sechler Earnhardt, RN (China Grove) fraud Carol Ann McCants, LPN (Sanford) neglect; failure to assess/evaluate Mitchell Craig Moehring, RN (Hillsborough) neglect; failure to perform prescribed treatments Mary Jean Smith Poteat, RN (Mills River) neglect; failure to assess/evaluate Shameka Harris Rudd, LPN (Rocky Mount) documentation errors; falsification of medical records Krystle Brooke Shields, RN (Greenville) documentation errors; falsification of medical records Ratified Completion of Probation as follows: Lovie Abdelaal, LPN (Greensboro) Barbara J. Adams, RN (Beaufort) Crystal Baysden, RN (Kinston) Emily Winstead Bradsher, RN (Blanch) Amanda Hardee Brownson, LPN (Morehead City) Kim Tesh Cates, RN (Charlotte) Angela Dalton, LPN (Colfax) Pauline Nesmith Elliott, RN (Fayetteville) Katharine Collins Forney, RN (Hickory) Clara Louisa Gredziuk, RN (Wilmington) Jacqueline Harrell, RN (Charlotte) Carolyn Heatherly, RN (Hendersonville) Paulette V. Hillis, RN (Sanford) Sarah A. Ignoffo, LPN (Concord) Jennifer Jackson, RN (Waxhaw) Carolyn Johnson, LPN (Goldsboro) Mary Keegan, RN (Albemarle) Corrinne Machado, RN (Morrisville) Karrie Ann Moraitis, RN (Conover) Nicole Ebbonie Moss, LPN (Fayetteville) Kristie Nowak, RN (Holly Springs) Michael Irvin Quick, RN (Clayton) Sandra Fleming Richardson, RN (Clinton) Ann Richle, RN (Angier) Jennifer Rodriguez, LPN (Wilmington) Kelli Mathis Russell, RN (Mill Spring) Lisa Scarth, LPN (Pittsboro) Andrea Smith Stallings, RN (Salisbury) Jill Towne-Eklund, RN (Concord) Auderia Ward, LPN (Mt. Olive) Bertha Wilson, RN (Leland)

19 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 19 ATTACHMENT E Committee Title: Authority: Committee Purpose: Size/Composition/Appointment Frequency of Meetings: Duties/Responsibilities: Chairperson: Duties/Responsibilities of Committee Members: Board Composition and Tenure Ad Hoc Committee GS (B)(13) The Ad Hoc Committee brings individuals together to assist the Board in gathering meaningful data to make an informed decision regarding Board composition, leadership and terms The Ad Hoc Committee will be composed of the following membership approved by the Board: North Carolina Nurses Association (NCNA) Representative North Carolina Licensed Practical Nurses Association (NCLPNA) Representative Two (2) currently seated Board members One (1) public member One (1) former Board member North Carolina Board of Nursing Executive Director Recommendations for individual appointees to the committee are submitted by the Board Governance Committee. Each appointment shall be one (1) year or until the charges set forth have been completed. The Committee will hold at least three (3) to four (4) meetings to complete its charges One (1) of the currently seated Board members shall serve as Chair of the Ad Hoc Committee. The Chair is responsible for presiding over the meetings. Chair will set agenda in collaboration with staff member, lead discussion and present reports/recommendations for consideration to full Board. 1. Provide input and information regarding experiences with Board compositions, leadership and terms and, if requested, assist in gathering data for review 2. Review collected data and engage in discussion to reach consensus on Board recommendations 3. Make recommendations to the Board regarding potential Law/Rule changes or implementation of policies related to Board composition, leadership and terms

20 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 20 Committee Reporting Requirements: If other staff participate, Identify who and role of each Board Support: Duties/Responsibilities: Staff Support: Reports directly to the Board Other staff, including legal counsel, may attend/provide input as needed for Committee s work. Manager, Executive Office The Manager, Executive Office is responsible for: 1. assist the Chair and Executive Director, in setting the agenda for meetings; 2. assist with data gathering, distribution of surveys and data compilation; 3. minute taking, record keeping and assistance with presentations to the full Board Administrative Coordinator

21 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 21 POLICY NUMBER: F-11 AREA: Fiscal ATTACHMENT F AUTHORITY: GASB Statement No. 34; GASB Statement No. 51 TOPIC: Fixed Assets PURPOSE: To establish a system to record and depreciate capital assets. DATE APPROVED: May 20, 2011 Policy Statement/Procedure: A capital asset is property, such as land, buildings, furniture and equipment, with a cost equal to or greater than $3,000 $5,000 and a useful life of two or more years. Capital assets are acquired for use in normal operations and are not for resale. These assets are subject to depreciation. All capital assets are entered into the Fixed Asset System. Assets costing below $3,000 $5,000 are expensed; they are not capitalized or depreciated for financial reporting purposes but may be inventoried for insurance purposes. Capital assets containing separate physical parts (i.e. PC, keyboard, and printer) are not considered one asset having one or more component parts. Each separate part is a separate asset and is individually recorded according to the capitalization threshold. According to GASB, capital assets are recorded at historical cost. Cost includes purchase price or cost of construction plus any other charges incurred to place the asset in its intended location and condition for use. Examples of other charges include transportation and set up. Service plans are not capitalized. Depreciation Depreciation is the allocation of the total acquisition cost of a capital asset over the estimated useful life. The straight-line method of depreciation is used with an anticipated salvage value of zero. Software Software purchased or developed for internal use is expensed and not capitalized for financial reporting purposes. Software purchased or developed for internal use is capitalized if cost is equal to or greater than $500,000 and has a useful life extending beyond a single reporting period. Costs to be capitalized include application development and implementation. Modifications to existing software are capitalized only if they increase functionality and extend the useful life. Otherwise modifications are expensed as incurred.

22 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 22 ATTACHMENT G 21 NCAC is proposed to be amended as follows: 21 NCAC PRESCRIBING AUTHORITY (a) The prescribing stipulations contained in this Rule apply to writing prescriptions and ordering the administration of medications. (b) Prescribing and dispensing stipulations are as follows: (1) Drugs and devices that may be prescribed by the nurse practitioner in each practice site shall be included in the collaborative practice agreement as outlined in Rule.0810(b) of this Section. (2) Controlled Substances (Schedules II, IIN, III, IIIN, IV, V) defined by the State and Federal Controlled Substances Acts may be procured, prescribed or ordered as established in the collaborative practice agreement, providing all of the following requirements are met: (A) the nurse practitioner has an assigned DEA number which is entered on each prescription for a controlled substance; (B) dosage units for schedules II, IIN, III, and IIIN are limited to a 30 day supply; and (C) the supervising physician(s) must possess the same schedule(s) of controlled substances as the nurse practitioner's DEA registration. (3) The nurse practitioner may prescribe a drug or device not included in the collaborative practice agreement only as follows: (A) upon a specific written or verbal order obtained from a primary or back-up supervising physician before the prescription or order is issued by the nurse practitioner; and (B) the written or verbal order as described in Part (b)(3)(a) of this Rule shall be entered into the patient record with a notation that it is issued on the specific order of a primary or back-up supervising physician and signed by the nurse practitioner and the physician. (4) Refills may be issued for a period not to exceed one year. (5) Each prescription shall be noted on the patient's chart and include the following information: (A) medication and dosage;

23 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 23 (B) amount prescribed; (C) directions for use; (D) number of refills; and (E) signature of nurse practitioner. (6) Prescription Format: (A) all prescriptions issued by the nurse practitioner shall contain the supervising physician(s) name, the name of the patient, and the nurse practitioner's name, telephone number, and approval number; (B) the nurse practitioner's assigned DEA number shall be written on the prescription form when a controlled substance is prescribed as defined in Subparagraph (b)(2) of this Rule. (7) A nurse practitioner shall not prescribe controlled substances, as defined by the state and Federal Controlled Substances Acts, for the nurse practitioner s own use nor that of a nurse practitioner s supervising physician, nor that of a member of the nurse practitioner s immediate family, which shall mean a spouse, parent, child, sibling, parent-in-law, son or daughter-in-law, brother or sister-in-law, step-parent, step-child, step-siblings, or any other person living in the same residence as the licensee, or anyone with whom the nurse practitioner is having a sexual relationship and/or has a significant emotional relationship. (c) The nurse practitioner may obtain approval to dispense the drugs and devices other than samples included in the collaborative practice agreement for each practice site from the Board of Pharmacy, and dispense in accordance with 21 NCAC , that is hereby incorporated by reference including subsequent amendments of the referenced materials. History Note: Authority G.S ; ; 90-18(14); ; (b)(14); Recodified from 21 NCAC (h) Eff. August 1, 2004; Amended Eff. December 1, 2012; April 1, 2011; November 1, 2008; August 1, 2004.

24 Minutes, Regular Board Meeting, NC Board of Nursing 9/20/2012 Page 24 ATTACHMENT H IN APPRECIATION OF Nancy Bruton-Maree Beverly Davis Holly Rabinovich Daniel Hudgins Cynthia Morgan WHEREAS, WHEREAS, WHEREAS, WHEREAS, RESOLVED, RESOLVED, the North Carolina Board of Nursing is charged with the responsibility of regulating the practice of nursing in order to assure safe nursing care for the public; and membership on the Board reflects a commitment to the public and the profession and a willingness to provide leadership in nursing in North Carolina; and Board activities have required much time and energy from members; and you have willingly and actively participated in numerous activities as a member of the Board; therefore, be it that the North Carolina Board of Nursing recognize and express appreciation for the many contributions made by you and the leadership role you have provided in North Carolina; and be it further that a copy of this resolution be attached to the minutes of this meeting and a copy be given to you.

SECTION.0800 - APPROVAL AND PRACTICE PARAMETERS FOR NURSE PRACTITIONERS

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

More information

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

NORTH CAROLINA BOARD OF NURSING INTERVENTION PROGRAM (IP) CONTRACT

NORTH CAROLINA BOARD OF NURSING INTERVENTION PROGRAM (IP) CONTRACT NORTH CAROLINA BOARD OF NURSING INTERVENTION PROGRAM (IP) CONTRACT This Contract is made and executed by and between the licensed registered or practical nurse (the Licensee ) identified below, and the

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

IMPORTANT NOTICE Superior Court Mediation Coordinators

IMPORTANT NOTICE Superior Court Mediation Coordinators IMPORTANT NOTICE Superior Court Mediation Coordinators To: From: ALL CERTIFIED MEDIATORS NC DISPUTE RESOLUTION COMMISSION Re: COURT APPOINTMENTS/MSC PROGRAM (6/2015) MSC Rule 2.C provides that court appointments

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

Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

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

[ áàéüç Éy à{x aéüà{ VtÜÉÄ Çt UÉtÜw Éy aâüá Çz

[ áàéüç Éy à{x aéüà{ VtÜÉÄ Çt UÉtÜw Éy aâüá Çz [ áàéüç Éy à{x aéüà{ VtÜÉÄ Çt UÉtÜw Éy aâüá Çz g he earliest predecessor of the North Carolina Board of Nursing was the Board of Examiners of Trained Nurses of North Carolina. It was established by the

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

NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING January 10, 2013 MINUTES

NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING January 10, 2013 MINUTES Approved as distributed 5/16/13 NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING January 10, 2013 MINUTES Time and Place of Meeting Presiding Members Present Members Absent Staff Present Ethics Awareness

More information

NEBRASKA BOARD OF NURSING

NEBRASKA BOARD OF NURSING MINUTES OF THE MEETING NEBRASKA BOARD OF NURSING AUGUST 8, 2013 CALL TO ORDER The meeting of the Nebraska Board of Nursing was called to order by Crystal Higgins, Board President, at 8:30 a.m.,, at the

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

Resource for Nurse Administrators. Employing Nurses Participating in Drug. Monitoring Programs. With. The North Carolina Board of Nursing (NCBON)

Resource for Nurse Administrators. Employing Nurses Participating in Drug. Monitoring Programs. With. The North Carolina Board of Nursing (NCBON) Resource for Nurse Administrators Employing Nurses Participating in Drug Monitoring Programs With The North Carolina Board of Nursing (NCBON) Participant Name: Program : Monitoring Coordinator: Phone:

More information

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 13, 2013 at 10:00 a.m.

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 13, 2013 at 10:00 a.m. NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN

More information

Sign Language Studies & Interpreter Education Programs. DIRECTORY Updated: August 20, 2014

Sign Language Studies & Interpreter Education Programs. DIRECTORY Updated: August 20, 2014 Sign Language Studies & Interpreter Education Programs DIRECTORY Updated: August 20, 2014 Provided by North Carolina Department of Health and Human Services Division of Services for the Deaf and the Hard

More information

NORTH CAROLINA DISTRICT ATTORNEYS 1/15. 4010 District Attorney Prosecutorial District #02 P. O. Drawer 1705 Washington, NC 27889

NORTH CAROLINA DISTRICT ATTORNEYS 1/15. 4010 District Attorney Prosecutorial District #02 P. O. Drawer 1705 Washington, NC 27889 1/ Honorable Andy Womble (252) 331-4530 Prosecutorial District #01 202 E. Colonial Avenue Elizabeth City, NC 27909 Honorable Seth Edwards (252) 940-4010 4010 Prosecutorial District #02 P. O. Drawer 1705

More information

Sixty-third Legislative Assembly of North Dakota In Regular Session Commencing Tuesday, January 8, 2013

Sixty-third Legislative Assembly of North Dakota In Regular Session Commencing Tuesday, January 8, 2013 Sixty-third Legislative Assembly of North Dakota In Regular Session Commencing Tuesday, January 8, 2013 HOUSE BILL NO. 1091 (Human Services Committee) (At the request of the State Board of Nursing) AN

More information

NC General Statutes - Chapter 90 Article 26 1

NC General Statutes - Chapter 90 Article 26 1 Article 26. Fee-Based Practicing Pastoral Counselors. 90-380. Title. This Article shall be known as the "Fee-Based Practicing Pastoral Counselor Certification Act." (1991, c. 670.) 90-381. Purpose. It

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 Board of Nursing was called to order by Maxine Guy, Board President, at 8:33 a.m.,, at the Gold s Building, 1033

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

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

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

More information

THE ONLINE CNS APPLICATION IS NOW AVAILABLE! ONLINE APPLICATION DEADLINE: AUGUST 31, 2015.

THE ONLINE CNS APPLICATION IS NOW AVAILABLE! ONLINE APPLICATION DEADLINE: AUGUST 31, 2015. THE ONLINE CNS APPLICATION IS NOW AVAILABLE! ONLINE APPLICATION DEADLINE: AUGUST 31, 2015. If you have already requested that documents be sent to the NCBON based on the flowchart and form requirements

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

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

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

Department of Commerce, Community, and Economic Development Division of Corporations, Business and Professional Licensing

Department of Commerce, Community, and Economic Development Division of Corporations, Business and Professional Licensing MED THE STATE of ALASKA Department of Commerce, Community, and Economic Development Division of Corporations, Business and Professional Licensing State Medical Board PO Box 110806, Juneau, AK 99811-0806

More information

STATE OF FLORIDA BOARD OF MASSAGE THERAPY APPLICATION FOR COLON HYDROTHERAPY UPGRADE TO MASSAGE THERAPIST LICENSE WITH INSTRUCTIONS

STATE OF FLORIDA BOARD OF MASSAGE THERAPY APPLICATION FOR COLON HYDROTHERAPY UPGRADE TO MASSAGE THERAPIST LICENSE WITH INSTRUCTIONS STATE OF FLORIDA BOARD OF MASSAGE THERAPY APPLICATION FOR COLON HYDROTHERAPY UPGRADE TO MASSAGE THERAPIST LICENSE WITH INSTRUCTIONS Board of Massage Therapy 4052 Bald Cypress Way, Bin # C-06 Tallahassee,

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

Referred to Committee on Commerce and Labor. SUMMARY Revises provisions relating to autism spectrum disorders. (BDR 54-67)

Referred to Committee on Commerce and Labor. SUMMARY Revises provisions relating to autism spectrum disorders. (BDR 54-67) A.B. ASSEMBLY BILL NO. COMMITTEE ON COMMERCE AND LABOR (ON BEHALF OF THE LEGISLATIVE COMMITTEE ON HEALTH CARE) PREFILED DECEMBER, 0 Referred to Committee on Commerce and Labor SUMMARY Revises provisions

More information

[CHAPTER 466D] RESPIRATORY THERAPISTS

[CHAPTER 466D] RESPIRATORY THERAPISTS [CHAPTER 466D] RESPIRATORY THERAPISTS SECTION 466D-1 466D-2 466D-3 466D-4 466D-5 466D-6 466D-7 466D-8 466D-9 466D-10 466D-11 Definitions Respiratory therapist program License required Physician supervision

More information

Department of Health

Department of Health Department of Health Board of Clinical Social Work, Marriage and Family Therapy and Mental Health Counseling MARRIAGE AND FAMILY THERAPY DUAL LICENSURE APPLICATION Qualifications for Marriage and Family

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 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

ADMINISTRATIVE CODE MISSISSIPPI BOARD OF NURSING

ADMINISTRATIVE CODE MISSISSIPPI BOARD OF NURSING ADMINISTRATIVE CODE MISSISSIPPI BOARD OF NURSING Mississippi Administrative Code Title 30: Professions and Occupations Parts 2801-2900 March 16, 2012 Mississippi Board of Nursing 1080 River Oaks Drive,

More information

HEALTH OCCUPATIONS TITLE 19. SOCIAL WORKERS SUBTITLE 3. LICENSING

HEALTH OCCUPATIONS TITLE 19. SOCIAL WORKERS SUBTITLE 3. LICENSING HEALTH OCCUPATIONS TITLE 19. SOCIAL WORKERS SUBTITLE 3. LICENSING 19-301. License required; exceptions; practice without license (a) In general. -- Except as otherwise provided in this title, an individual

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

COLORADO Department of Regulatory Agencies

COLORADO Department of Regulatory Agencies COLORADO Department of Regulatory Agencies DtVJston of Professions and Occupations Healthcare Branch Office of Massage Therapy Licensure Notice of Proposed Rulemaking and Rulemaking Hearing Pursuant to

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

The North Carolina DA List

The North Carolina DA List Ben David 5th Prosecutorial District P.O. Box 352 Wilmington, NC 28402 Phone (910) 341-1401 Fax (910) 341-4515 Bill Graham 6-A Prosecutorial District P.O. Box 126 Halifax, NC 27839 Phone (252) 583-4801

More information

ASSOCIATE DEGREE NURSING

ASSOCIATE DEGREE NURSING ASSOCIATE DEGREE NURSING (Wallace Campus) The two-year Associate Degree Nursing (ADN) program is designed to provide knowledge in general education courses and nursing. On successful completion of the

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

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 126 PDF p. 1 of 7 CHAPTER 126 (SB 206) AN ACT relating to relating to health practitioners. Be it enacted by the General Assembly of the Commonwealth of Kentucky: SECTION 1. A NEW SECTION OF KRS

More information

DISTRICT OF COLUMBIA BOARD OF NURSING WEDNESDAY, OCTOBER 3, 2012

DISTRICT OF COLUMBIA BOARD OF NURSING WEDNESDAY, OCTOBER 3, 2012 DISTRICT OF COLUMBIA BOARD OF NURSING WEDNESDAY, OCTOBER 3, 2012 The mission of the Board of Nursing is to safeguard the public s health and well being by assuring safe quality care in the District of

More information

Application for Paralegal Certification Exam on October 10, 2015

Application for Paralegal Certification Exam on October 10, 2015 G. Gray Wilson, Chair Wilson & Coffey 110 Oakwood Drive Suite 400 Winston-Salem, NC 27103 (336) 631-8866 Lisa M. Robinson, Vice-Chair Central Carolina Community College 1105 Kelly Drive Sanford, NC 27330

More information

CHAPTER 465D BEHAVIOR ANALYSTS

CHAPTER 465D BEHAVIOR ANALYSTS CHAPTER 465D BEHAVIOR ANALYSTS SECTION 465D-1 Findings and declaration of necessity 465D-2 Definitions 465D-3 Behavior analyst program; established; personnel 465D-4 License required 465D-5 Powers and

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

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

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

More information

NEBRASKA BOARD OF NURSING

NEBRASKA BOARD OF NURSING MINUTES OF THE MEETING NEBRASKA BOARD OF NURSING CALL TO ORDER The meeting of the Nebraska Board of Nursing was called to order by Maxine Guy, Board Vice President, at 8:32 a.m.,, at the Gold s Building,

More information

Probation (For up to 3 years) Written Reprimand; $500.00 Fine. Written Reprimand; $250.00 Fine. Written Reprimand; $1,000.00 Fine

Probation (For up to 3 years) Written Reprimand; $500.00 Fine. Written Reprimand; $250.00 Fine. Written Reprimand; $1,000.00 Fine Disciplinary Actions Taken by the Ohio Occupational Therapy, Physical Therapy, and Athletic Trainers Board in 2010 (sorted by license type, then by last name) Practitioner Dickerson, Emily OT.006858 Reprimand

More information

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

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

More information

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

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

More information

CHAPTER 467E SOCIAL WORKERS

CHAPTER 467E SOCIAL WORKERS CHAPTER 467E SOCIAL WORKERS SECTION 467E-1 Definitions 467E-1.5 Limitations of scope of practice 467E-2 Social worker licensing program 467E-3 Powers and duties of the director 467E-4 Fees; disposition

More information

12 LC 33 4683S. The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT

12 LC 33 4683S. The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 10 11 12 13 To amend Chapter 34 of Title 43 of the Official Code

More information

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

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

More information

FLORIDA DEPARTMENT OF HEALTH BOARD OF DENTISTRY

FLORIDA DEPARTMENT OF HEALTH BOARD OF DENTISTRY DENTAL RADIOGRAPHY CERTIFICATION APPLICATION Chapter 466.004 and 466.017(5), Florida Statutes Rule 64B5-9.011, Florida Administrative Code SPECIAL TES AND INSTRUCTIONS: 1. A N-REFUNDABLE fee of $35.00

More information

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

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

More information

NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 19, 2013 MINUTES

NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 19, 2013 MINUTES Approved as presented January 24, 2014 NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 19, 2013 MINUTES Time and Place of Meeting Presiding A regular meeting of the North Carolina Board

More information

May 11, 2015@ 8:30 a.m. OPEN SESSION MINUTES

May 11, 2015@ 8:30 a.m. OPEN SESSION MINUTES DIVISION OF HEALTH SERVICES REGULATION BOARD OF NURSING REGISTRATION AND NURSING EDUCATION 3 Capitol Hill, Conference Room 401, Providence, RI 02908 May 11, 2015@ 8:30 a.m. OPEN SESSION MINUTES Posting

More information

Division of Registrations Lauren Larson Division Director

Division of Registrations Lauren Larson Division Director Division of Registrations Lauren Larson Division Director Office of Massage Therapy Registration Lisa Hill Interim Program Director John W. Hickenlooper Governor Barbara J. Kelley Executive Director Notice

More information

STATE OF NEBRASKA STATUTES RELATING TO NURSE PRACTICE ACT. Department of Health and Human Services Division of Public Health Licensure Unit

STATE OF NEBRASKA STATUTES RELATING TO NURSE PRACTICE ACT. Department of Health and Human Services Division of Public Health Licensure Unit 2012 STATE OF NEBRASKA STATUTES RELATING TO NURSE PRACTICE ACT Department of Health and Human Services Division of Public Health Licensure Unit 301 Centennial Mall South, Third Floor PO Box 94986 Lincoln,

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

CHAPTER 331. C.45:2D-1 Short title. 1. This act shall be known and may be cited as the "Alcohol and Drug Counselor Licensing and Certification Act.

CHAPTER 331. C.45:2D-1 Short title. 1. This act shall be known and may be cited as the Alcohol and Drug Counselor Licensing and Certification Act. CHAPTER 331 AN ACT to license and certify alcohol and drug counselors, creating an Alcohol and Drug Counselor Committee, revising various parts of the statutory law. BE IT ENACTED by the Senate and General

More information

NEBRASKA BOARD OF NURSING

NEBRASKA BOARD OF NURSING MINUTES OF THE MEETING NEBRASKA BOARD OF NURSING AUGUST 7, 2014 CALL TO ORDER The meeting of the Nebraska Board of Nursing was called to order by Crystal Higgins, Board President, at 8:33 a.m.,, at the

More information

APPENDIX E. Summary of the Texas Physician Assistant Licensing Act. University of Texas Southwestern Medical Center June 2001

APPENDIX E. Summary of the Texas Physician Assistant Licensing Act. University of Texas Southwestern Medical Center June 2001 APPENDIX E Summary of the Texas Physician Assistant Licensing Act * Roderick S. Hooker, PhD University of Texas Southwestern Medical Center June 2001 Prepared for: The University of Texas Health Sciences

More information

Arkansas State Board of Public Accountancy

Arkansas State Board of Public Accountancy APPENDIX ONE PHYSICAL ADDRESS The principle office and official address of the Board is as follows: Arkansas State Board of Public Accountancy, 101 East Capitol Avenue, Suite 450, Little Rock, AR 72201.

More information

What You Need to Know About Nursing Licensure and Boards of Nursing

What You Need to Know About Nursing Licensure and Boards of Nursing What You Need to Know About Nursing Licensure and Boards of Nursing A license issued by a governmental entity provides assurance to the public that the nurse has met predetermined standards. What You Need

More information

BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii

BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii MINUTES OF EDUCATION COMMITTEE MEETING The agenda for this meeting

More information

REQUEST FOR TECHNICAL CHANGE

REQUEST FOR TECHNICAL CHANGE REQUEST FOR TECHNICAL CHANGE AGENCY: Substance Abuse Professional Practice Board RULE CITATION: NCAC.00 DEADLINE FOR RECEIPT: Friday, July 0, 0 NOTE WELL: This request when viewed on computer extends several

More information

See the application and criteria to apply and please ask Gay or Allison any questions you might have!

See the application and criteria to apply and please ask Gay or Allison any questions you might have! Leadership Education And Development Seminar LEADS What is it? LEADS is a two tier program (State Convention first with a winner attending LEADS at GFWC Convention) that helps up and coming leaders gain

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

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

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

More information

TEXAS BOARD OF NURSING

TEXAS BOARD OF NURSING Agenda Item #: 5.1.2 Prepared by: Mark Majek Meeting Date: July, 2014 TEXAS BOARD OF NURSING Quarterly Statistical Report Third Quarter Fiscal Year 2014 Third Quarter Status GOAL 1: To manage cost effective,

More information

FLORIDA Board of Nursing Home Administrators. DRAFT MINUTES February 20, 2015

FLORIDA Board of Nursing Home Administrators. DRAFT MINUTES February 20, 2015 1 1 1 1 1 1 FLORIDA Board of Nursing Home Administrators DRAFT MINUTES Department of Health Bald Cypress Way Tallahassee, FL Conference Call Meet Me Number: () 0- Participant Code: Henry Gerrity, III,

More information

THE COMMUNITY COLLEGE SYSTEM

THE COMMUNITY COLLEGE SYSTEM THE COMMUNITY COLLEE SYSTEM 145 ASTON COLLEE (Dallas) [1963- ] 150 COLLEE OF THE ALBEMARLE (Elizabeth City) [1960-] 155 LENOIR COMMUNITY COLLEE (Kinston) [1969- ] [formerly: Lenoir County Community College,

More information

LICENSED PROFESSIONAL COUNSELORS AND MARRIAGE AND FAMILY THERAPISTS

LICENSED PROFESSIONAL COUNSELORS AND MARRIAGE AND FAMILY THERAPISTS LICENSED PROFESSIONAL COUNSELORS AND MARRIAGE AND FAMILY THERAPISTS (Generally) 675.705 Definitions for ORS 675.715 to 675.835. As used in ORS 675.715 to 675.835: (1) Assessment means assessment under

More information

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

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

More information

TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES. Richard Terry Kinnaman, LADAC, Chair Jacques Tate, LADAC Sherry Butler, LADAC

TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES. Richard Terry Kinnaman, LADAC, Chair Jacques Tate, LADAC Sherry Butler, LADAC TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: April 8, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: 9:00 a.m., CST Health Related Boards Poplar Room 227 French

More information

JAN 2 2 2016. Hawaii Revised Statutes regulates numerous professions and. occupations, including marriage and family therapists.

JAN 2 2 2016. Hawaii Revised Statutes regulates numerous professions and. occupations, including marriage and family therapists. S.B. NO. JAN 0 A BILL FOR AN ACT THE SENATE TWENTY-EIGHTH LEGISLATURE, 0 STATE OF HAWAII RELATED TO LICENSED MARRIAGE AND FAMILY THERAPISTS. BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF HAWAII: I 0

More information

BOARD OF REGISTERED NURSING Administrative Committee Agenda Item Summary. Michael Jackson, MSN, RN, Chairperson Administrative Committee

BOARD OF REGISTERED NURSING Administrative Committee Agenda Item Summary. Michael Jackson, MSN, RN, Chairperson Administrative Committee AGENDA ITEM: 6.1 Update on Changes to Website Format/Information Michael Jackson, MSN, RN, Chairperson The BRN staff Website Committee which includes at least one representative from each unit (Administration,

More information

NC General Statutes - Chapter 90 Article 18D 1

NC General Statutes - Chapter 90 Article 18D 1 Article 18D. Occupational Therapy. 90-270.65. Title. This Article shall be known as the "North Carolina Occupational Therapy Practice Act." (1983 (Reg. Sess., 1984), c. 1073, s. 1.) 90-270.66. Declaration

More information

12 LC 33 4750S A BILL TO BE ENTITLED AN ACT BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA:

12 LC 33 4750S A BILL TO BE ENTITLED AN ACT BE IT ENACTED BY THE GENERAL ASSEMBLY OF GEORGIA: The House Committee on Health and Human Services offers the following substitute to SB 368: A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 To amend Chapter 26 of Title 43 of the Official Code of Georgia Annotated,

More information

NURSE PRACTICE ACT January 12, 1982

NURSE PRACTICE ACT January 12, 1982 NURSE PRACTICE ACT January 12, 1982 Act # 4666 Section 415 Title 3 Virgin Islands Code Subchapter IV Bill No. 14-0094 FOURTEENTH LEGISTLATURE OF THE VIRGIN ISLANDS OF THE UNITED STATES Regular Session

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

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

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

2. Be of good moral character. Have 2 recommendations completed on page 3.

2. Be of good moral character. Have 2 recommendations completed on page 3. STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649 717-783-1389 FAX 717-787-7769 Email st-socialwork@state.pa.us Website www.dos.pa.gov/social

More information

FLORIDA DEPARTMENT OF HEALTH BOARD OF DENTISTRY NON-PROFIT CORPORATION PERMIT APPLICATION

FLORIDA DEPARTMENT OF HEALTH BOARD OF DENTISTRY NON-PROFIT CORPORATION PERMIT APPLICATION FLORIDA DEPARTMENT OF HEALTH BOARD OF DENTISTRY N-PROFIT CORPORATION PERMIT APPLICATION Applications will be accepted only if completed by an officer of the non-profit organization. Any questions not applicable

More information

~ DJ.jC D N J TH CAROLINA STATE BAR,~\ ~ 09 DHC 5

~ DJ.jC D N J TH CAROLINA STATE BAR,~\ ~ 09 DHC 5 -tiw~~ "'~ "" NORTH CAROLIN i;;" of. ~ BEFORE THE WAKE COUNTY 1:::::, c! P 201.@IS~'L1NARY HEARING COMMISSION ~ v~ji..s,=-= OF THE ~ DJ.jC D N J TH CAROLINA STATE BAR,~\ ~ 09 DHC 5 >?1/ 11 /?,., l C\ c:,,;/,

More information

The agenda item for Kaplan University was revised to read Kaplan University, Omaha Campus (PN and BSN).

The agenda item for Kaplan University was revised to read Kaplan University, Omaha Campus (PN and BSN). 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 8:30 a.m.,, at the Staybridge Suites Lincoln I-80 Conference

More information

REVISED 07-15 STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649

REVISED 07-15 STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649 STATE BOARD OF SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS P.O. BOX 2649 HARRISBURG, PA 17105-2649 Email st-socialwork@pa.gov www.dos.pa.gov/social APPLICATION FOR A LICENSE

More information

Triangle Clinical Consortium Resource Guide for Clinical Placements

Triangle Clinical Consortium Resource Guide for Clinical Placements Academic Program Name & Address Duke University DUMC 3322, 307 Trent Drive Durham, NC, 27710 Local: 919-684-9161 Toll-free: 877-415-3853 Durham Technical Community College 1637 Lawson Street Durham, NC

More information

OKLAHOMA BOARD OF NURSING 2915 North Classen Blvd., Suite 524 Oklahoma City, OK 73106 (405) 962-1800

OKLAHOMA BOARD OF NURSING 2915 North Classen Blvd., Suite 524 Oklahoma City, OK 73106 (405) 962-1800 OKLAHOMA BOARD OF NURSING 2915 North Classen Blvd., Suite 524 Oklahoma City, OK 73106 (405) 962-1800 INSTRUCTIONS FOR PRACTICAL NURSE EQUIVALENCY CANDIDATES APPLYING FOR LICENSURE BY EXAMINATION FEE FOR

More information

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

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

More information

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

CHAPTER 43-40 OCCUPATIONAL THERAPISTS

CHAPTER 43-40 OCCUPATIONAL THERAPISTS CHAPTER 43-40 OCCUPATIONAL THERAPISTS 43-40-01. Definitions. As used in this chapter, unless the context or subject matter otherwise requires: 1. "Board" means the board of occupational therapy practice.

More information

NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 16, 2011 MINUTES

NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 16, 2011 MINUTES Approved as amended January 20, 2012 NORTH CAROLINA BOARD OF NURSING REGULAR BOARD MEETING September 16, 2011 MINUTES Time and Place of Meeting Presiding Members Present Members Absent Staff Present Ethics

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

TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES

TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES DATE: May 12, 2009 TIME: LOCATION: BOARD MEMBERS PRESENT: STAFF MEMBERS PRESENT: 9:00 A.M., CST Health Related Boards Ground Floor, Poplar Room 227

More information

02- DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION. Chapter 8 REGULATIONS RELATING TO ADVANCED PRACTICE REGISTERED NURSING

02- DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION. Chapter 8 REGULATIONS RELATING TO ADVANCED PRACTICE REGISTERED NURSING 02- DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION 380 BOARD OF NURSING Chapter 8 REGULATIONS RELATING TO ADVANCED PRACTICE REGISTERED NURSING SUMMARY: This chapter identifies the role of a registered

More information