Ohio Board of Speech-Language Pathology & Audiology Minutes December 2, 2014
|
|
|
- Diana Shelton
- 10 years ago
- Views:
Transcription
1 Ohio Board of Speech-Language Pathology & Audiology 77 South High Street, Suite 1659 Columbus, OH Board Meeting Minutes of Tuesday, December 2, 2014 The Regular Business Meeting was called to order at 9:30 a.m. by Chairperson, Amy Thorpe Wiley, M.Ed., CCC-SLP, held at Vern Riffe Center for Government, 77 South High St., 31 st Floor- Board Room, Columbus, OH Board Members Roll Call: Amy Thorpe Wiley, M.Ed., Speech-Language Pathology Board Member and Chairperson Karen K. Mitchell, Au.D., Audiology Board Member and Vice Chairperson Tammy H. Brown, M.A., CCC-A, ABA, FAAA, Audiology Board Member Lisa A. Froehlich, Ph.D., CCC-SLP, Speech-Language Pathology Board Member Linda L. Wellman, Ph.D., CCC-SLP, Speech-Language Pathology Board Member Helen L. Mayle, Public Member Angela N. King, Public Member Also Present: Gregg B. Thornton, Executive Director Cheryl R. Hawkinson, Senior Assistant Attorney General OPEN FORUM FOR PUBLIC AND PROFESSIONAL ORGANIZATIONS There were no comments from the public or professional organizations. AGENDA The agenda for the December 2, 2014, regular board meeting was presented and reviewed. Motion #1 Ms. Thorpe Wiley moved to accept the agenda as submitted. Dr. Mitchell seconded the motion. The motion passed unanimously. MINUTES The minutes of the October 7, 2014 board meeting were reviewed. Page 1 of 10
2 Motion #2 Ms. Thorpe Wiley moved to accept the minutes of the October 7, 2014 board meeting. Dr. Wellman seconded the motion. The motion passed unanimously. CHAIRPERSON S COMMENTS Ms. Thorpe Wiley welcomed new board member Angela King to the Board. Everyone in attendance introduced themselves. Ms. Thorpe Wiley stated that everyone is looking forward to working with Ms. King. Ms. Thorpe Wiley thanked the Board for their support in sending her, Ms. Mayle, and Mr. Thornton to the annual conference sponsored by the National Council for State Boards of Examiners in Speech-Language Pathology and Audiology. She thanked the Board s Executive Office Administrator, Darlene Young, for her management of the licensure data and improving the licensure reports. Ms. Thorpe Wiley acknowledged the Board s staff for their hard work in processing the licensure renewal applications. She also thanked Mr. Thornton for his communication and networking with various groups and organizations regarding professional issues. EXECUTIVE DIRECTOR S REPORT Mr. Thornton submitted a written report of significant activities occurring since the last Board meeting. He provided updates regarding: Significant meetings, presentations, and events; Legislative and media contacts; Year-to-date revenue and expenditures for FY2015; Number of license verification letters issued since the last meeting; Significant legislation; Licensure renewal campaign for the practice biennium; Status of the new elicensing 2.0 system; Status of board appointments; Winter enewsletter; and Paperless board meetings FORMAL RULES HEARING PURSUANT TO CHAPTER 119 OHIO REVISED CODE At 10:10 a.m., the Board conducted a Public Rules Hearing. The following rule was proposed as a new rule: Military Considerations Purpose of the new rule: Ohio Administrative Code (OAC) section outlines the considerations to be given to military personnel, veterans, and spouses of military personnel in regard to initial licensure, relicensure, and renewal. The following rule was proposed as an amended rule: Page 2 of 10
3 Licensure Fees Purpose of the amended rule: Ohio Administrative Code (OAC) section is being amended to clarify the waiver of renewal fee for relicensure or restoration of a license issued within 100 days before the renewal deadline. There were no witnesses present or written testimony submitted for the hearing, which concluded at approximately 10:31 a.m. EXECUTIVE SESSION Motion #3 Ms. Thorpe Wiley moved to enter Executive Session for the purpose of considering the appointment, employment, dismissal, promotion, demotion or compensation of a public employee pursuant to Section (G)(1) of the Ohio Revised Code. Ms. Brown seconded the motion, which passed by roll call vote as follows: Ms. Brown: yes; Dr. Froehlich: yes; Ms. King: yes; Ms. Mayle: yes; Dr. Mitchell: yes; Dr. Wellman: yes; Ms. Thorpe Wiley: yes. The Board went into Executive Session at 10:58 a.m. and invited Senior Assistant Attorney General Cheryl R. Hawkinson to remain in attendance. The Board returned to Public Session at 11:09 a.m. The Board recessed for a break and returned to public session at 11:15 a.m. LICENSURE APPROVAL Dr. Karen Mitchell A. License Review Speech-Language Pathology Motion #4 Dr. Mitchell moved to ratify the Speech-Language Pathology licenses granted by the Executive Director on October 15, 2014, November 03, 2014, and November 17, Ms. Mayle seconded the motion. The motion passed unanimously. October 15, 2014 SP SP SP SP Kelly Elizabeth Smith Emily Joyce Smith Stephanie Nicole Livergood Kathleen Vogt November 03, 2014 SP Jessica Lee Cortez re-licensure SP Kelly June Treharn re-licensure Page 3 of 10
4 SP SP SP SP SP SP SP SP SP November 17, 2014 SP SP SP SP Julie L. Kestler Jessica L. Hayworth Emily Alyce Logue Rebecca Campbell Voigt Elisa Vaughan Belck Karyn Michelle Frye Michelle Renee Perkins Olivia Christine Breininger Colleen A. Carlile-Divito Michelle Marie Basford Frances Dolores Poteet Katherine Maria Leonard Amy Grace Ulman Audiology Motion #5 Dr. Mitchell moved to ratify the Audiology licenses granted by the Executive Director on October 15, 2014, November 03, 2014, and November 17, Ms. Brown seconded the motion. The motion passed unanimously. October 15, 2014 A A A November 03, 2014 A November 17, 2014 A A Nancy Ann Silbernagel Amanda Marie Gilbert Megan Janette Kobel Patrick Stephen Kelly Rhiannon Danielle-Workman McKay Meghan M Hiss Conditional Speech-Language Pathology Motion #6 Dr. Mitchell moved to ratify the Conditional Speech-Language Pathology licenses granted by the Executive Director on October 15, 2014, November 03, 2014, and November 17, Ms. Brown seconded the motion. The motion passed unanimously. October 15, 2014 Page 4 of 10
5 COND SP COND SP COND SP November 03, 2014 COND SP COND SP COND SP November 17, 2014 COND SP Angela Marie Borsani Bowen Maureen Theresa Oleniczak Emily Frances Rayburn Halley Lorelle Lavender Julie Marie Arnold Samantha Lynn Vanscoy Emily Marie Leffler LICENSING SUMMARY Speech-Language Pathologist 7008 Audiologist 988 Inactives AUD / SLP 26/151 Conditional SLP 357 SLP-Aide 10 AUD-Aide 73 Duals 40 TOTAL 8653 A. Applications for Review Audiology Aides Motion #7 Ms. Brown moved to deny the initial application for Audiology Aide, number Dr. Mitchell seconded the motion. After discussion and consultation with the Board s Assistant Attorney General, the Board determined to table Audiology Aide application number Motion #8 Dr. Wellman moved to rescind the motion denying the initial application for Audiology Aide, number Dr. Froehlich seconded the motion. The motion passed unanimously. Motion #9 Ms. Brown moved to table the initial application for Audiology Aide, number for further clarification of duties. Dr. Mitchell seconded the motion. The motion passed unanimously. Page 5 of 10
6 Speech-Language Pathology Aides Dr. Froehlich reported that the initial application for Speech-Language Pathology Aide, number was withdrawn and no longer under consideration. Dr. Froehlich reported that the initial application for Speech-Language Pathology Aide, number was withdrawn and no longer under consideration. Licensure Applications Dr. Froehlich moved to approve the application for re-licensure, number subject to completion of ten hours of continuing education in specified areas. Ms. Mayle seconded the motion. The Board held discussion and noted the applicant had been out of practice for eighteen years. The Board determined that the applicant should also complete a mentorship during the first year following licensure. After consultation with the Board s Assistant Attorney General, the Board determined to table the application for re-licensure, number Motion #10 Ms. Brown moved to rescind the motion approving the re-licensure application, number Dr. Mitchell seconded the motion. The motion passed unanimously. Motion #11 Dr. Froehlich moved to table the re-licensure application, number , in order to enter into a settlement with the applicant regarding the terms and conditions for receiving a license. Dr. Wellman seconded the motion. The motion passed unanimously. None INVESTIGATIONS A. Investigative Report Special Applications Mr. Thornton updated the Board of the status of the adjudication order issued on September 9, 2014, in the matter of Rahman Pugh. Mr. Thornton reported that Mr. Pugh was meeting the terms of his probation for license. B. Board Actions There were no cases presented to the Board for final action. Page 6 of 10
7 ASSISTANT ATTORNEY GENERAL S REPORT Senior Assistant Attorney General Cheryl Hawkinson reported that she is preparing a board member training session on public records. The session will be presented at the January board meeting. BOARD BUSINESS A. Board Meeting Dates, Elections and Committee Assignments for 2015 Ms. Thorpe Wiley presided over the nomination and election of the Chair and Vice Chair positions for The Board accepted nominations for the Chair position. Motion #12 Dr. Mitchell moved to nominate Ms. Thorpe Wiley to serve as Chairperson of the Board for Ms. King seconded the motion. There were no other nominations submitted. The Board voted unanimously to accept the nomination of Ms. Thorpe Wiley as Chairperson of the Board for The Board accepted nominations for the Vice Chair position. Motion #13 Ms. Mayle moved to nominate Dr. Mitchell to serve as Vice Chairperson of the Board for Dr. Wellman seconded the motion. There were no other nominations submitted. The Board voted unanimously to accept the nomination of Dr. Mitchell as Vice Chairperson of the Board for Ms. Thorpe Wiley made the following Committee Assignments for 2015: Rules Committee: Tammy Brown, Chair Helen Mayle New Audiology Appointee Professional Competency Committee: Linda Wellman, Chair Helen Mayle Karen Mitchell Angela King Amy Thorpe Wiley Investigative Review Group Committee: Lisa Froehlich, Chair Karen Mitchell (Audiology consultant) Policy and Procedures Committee Amy Thorpe Wiley, Chair Angela King Page 7 of 10
8 Review Committee January June 2015 Tammy Brown Audiology Lisa Froehlich Speech-Language Pathology July December 2015 Karen Mitchell Audiology Linda Wellman Speech-Language Pathology The Board designated the following dates in 2015 for board meetings: Tuesday, January 20 Thursday, March 19 Tuesday, May 12 Wednesday, June 3 Wednesday, August 5 Tuesday, October 27 Wednesday, December 9 The Board recessed for lunch at 12:10 p.m. and returned to public session at 12:30 p.m. B. SLP Caseload/Shortage Workgroup - Update The Board discussed the current status of the SLP Caseload/Shortage Workgroup recommendations being submitted to the Ohio Department of Education. The Board anticipates the final recommendations will be submitted by January The Board also reviewed the latest version of the bookmark highlighting the role of the SLP in the school setting. The Board anticipates posting the final bookmark to its website in early C. Board Survey SLP Service Delivery Model/Scope of Practice Update Dr. Wellman updated the Board on the SLP Service Delivery Model/Scope of Practice survey. She is reviewing and updating the comments. The Board will continue to collect survey responses through the licensure renewal period and plans to review the data at the January board meeting. D. Earmold Tubing Update The Board reviewed correspondence and information regarding best practice guidelines when earmold tubing is trimmed by an unlicensed individual, such as a caregiver or parent of a child who is wearing hearing aids. The Board noted that the licensed audiologist is responsible for ensuring that individuals receive the appropriate training for this technique, and document the patient s file. The Board will cover this topic in more detail in a future newsletter. E. FM Systems Dr. Mitchell updated the Board regarding the qualifications, training, and licensure requirements that should be followed when a frequency modulation (FM) system is prescribed to a student in a school setting. Dr. Mitchell expressed concern if a Page 8 of 10
9 school district is allowing individuals to purchase this equipment without consultation with an educational audiologist. An educational audiologist is uniquely qualified to ensure that the appropriate FM equipment is purchased and fitted to meet the needs of the student. F. Audiology Assistants The Board discussed the Ohio Academy of Audiology s proposal for audiology assistants. Mr. Thornton shared a draft of proposed options, which the Board will review in more detail at its January meeting. G. Minimum Dataset MOU - Update Mr. Thornton reported that the Board is awaiting a final memorandum of understanding regarding the minimum dataset questions that will be incorporated in the Board s licensure applications. H. Ohio Hearing Aid Assistance Program Update The Board reviewed survey results regarding the Ohio Hearing Aid Assistance Program that were submitted by audiologists who applied with the Ohio Department of Health to be approved providers. The Board noted concerns expressed about the lengthy provider application process. Mr. Thornton reported that the survey results were forwarded to representatives at the Department of Health, who indicated they would review the feedback and make appropriate changes. I. NCSB Conference - Update Ms. Mayle, Ms. Thorpe Wiley, and Mr. Thornton updated the Board regarding their attendance at the annual conference sponsored by the National Council of State Boards of Examiners for Speech-Language Pathology and Audiology in October. Approximately twenty-six states were represented at the conference. There were opportunities for board member training, education about professional issues, and networking with counterparts from other states. J. OSSPEAC Conference Update Mr. Thornton updated the Board about the Board s presentation at the annual conference sponsored by the Ohio School Speech Pathology and Educational Audiology Coalition, held in late October. K. OAC Conference Update The Board will have representation at the Ohio Academy Conference from February 19 21, Motion #14 Ms. Thorpe Wiley moved to approve reimbursement of travel and registration expenses for Tammy Brown, Karen Mitchell, and Gregg Thornton for the Ohio Academy Conference from February 19-21, Dr. Wellman seconded the motion. The motion passed unanimously. Page 9 of 10
10 CORRESPONDENCE The Board reviewed correspondence issued since the last board meeting. MEMBER CONCERNS There were no board member concerns. ADJOURNMENT The meeting was adjourned at 2:22 p.m. Ms. Amy Thorpe Wiley, Chairperson Dr. Karen K. Mitchell, Vice Chairperson Date Date Gregg B. Thornton, Executive Director Date Page 10 of 10
Ohio Board of Speech-Language Pathology and Audiology 77 South High Street, Suite 1659 Columbus, Ohio 43215-6108 (614) 466-3145 www.slpaud.ohio.
Ohio Board of Speech-Language Pathology and Audiology 77 South High Street, Suite 1659 Columbus, Ohio 43215-6108 (614) 466-3145 www.slpaud.ohio.gov TESTIMONY BEFORE THE FINANCE SUBCOMMITTEE ON PRIMARY
Peter Johnson, PhD, Chair, called the meeting to order at 9:05 a.m. Those present for all or part of the meeting included the following:
DRAFT MEETING MINUTES Board of Speech-Language Pathology and Audiology 9:00 a.m. Tamp Marriot Westshore 1001 N Westshore Blvd Tampa, FL 33607 (813) 287-2555 Call to Order: Peter Johnson, PhD, Chair, called
Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING
Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING Friday, August 1, 2014 10:00 a.m. Regulations and Licensing, Toney Anaya Building, 2550
Board of Speech-Language Pathology & Audiology
Board of Speech-Language Pathology & Audiology MISSION STATEMENT To protect the public welfare by issuing licenses to qualified individuals who provide services to consumers, and to ensure the integrity
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,
How To Vote On A Health Care Plan In Tennessee
TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES DATE: May 17, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF MEMBERS PRESENT: 10:00 A.M., CST Health Related Boards Ground
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
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,
Using Social Media Tools to Enhance Your Professional Development and Online Presence by Allison Bland
Using Social Media Tools to Enhance Your Professional Development and Online Presence by Allison Bland Allison Bland is ASHA s Online Community and Social Media Manager. She is interested in making health
Preliminary Evaluation of the State Board of Audiologists, Hearing Aid Dispensers, and Speech-Language Pathologists
Preliminary Evaluation of the State Board of Audiologists, Hearing Aid Dispensers, and Speech-Language Pathologists Recommendations: Waive from full evaluation Extend termination date by 10 years to July
Psychology Board Minutes November 1-2, 2001
Psychology Board Minutes November 1-2, 2001 The Texas State Board of Examiners of Psychologists met in Austin, Texas on November 1-2, 2001. The following Board members were in attendance: M. David Rudd,
Washington State Board of Hearing and Speech Meeting Minutes
Washington State Board of Hearing and Speech Meeting Minutes May 2, 2014 Board Members Present Lynn Bishop-Chair; James Deal, Public Member-Vice-Chair; Rudy Gahler, MD; Rick Giles; Courtenay Hendricks,
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD. June 17, 2015 MINUTES
PAINT VALLEY ALCOHOL, DRUG ADDICTION AND MENTAL HEALTH SERVICES BOARD BOARD MEMBERS PRESENT: June 17, 2015 MINUTES J. Dixon W. McLaughlin S. Angel J. Pelfrey J. Clark M. Wheaton R. Griffith Dr. K. Holten
Once again the Board has been busy! After working to get
D.C. Board of Audiology & INSIDE THIS ISSUE Things You Need to Know to Renew 2 FAQs 2 Licensure Renewal Process 3 Looking for Additional Board Members 3 Criminal Background Check Process 4 Continuing Education
STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING. February 9, 2013
STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING February 9, 2013 Members Present: Members Absent: Staff Present: Public Present: Rebecca Bailey-Torres, Board
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
Texas Health Care Policy Council Teacher Retirement System of Texas, 5th Floor Boardroom 1000 Red River Street, Austin, Texas 78701
Texas Health Care Policy Council Teacher Retirement System of Texas, 5th Floor Boardroom 1000 Red River Street, Austin, Texas 78701 COUNCIL MEETING TUESDAY, NOVEMBER 6, 2007 9:30 a.m. MEMBERS PRESENT Nancy
2013 HOUSE HUMAN SERVICES HB 1092
2013 HOUSE HUMAN SERVICES 2013 HOUSE STANDING COMMITTEE MINUTES House Human Services Committee Fort Union Room, State Capitol January 14, 2013 17154 D Conference Committee lanation or reason for introduction
Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT
Oregon Board of Licensed Professional Counselors and Therapists Minutes of August 12, 2011 Board Meeting Meeting called to order at 8:35 a.m. and adjourned at 2:46 p.m. Members Present: Ryan Melton, LPC,
RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010
RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010 PRESENT: STAFF: GUESTS: James Lemerond, Susan Sanson, Kelley Grant, Gregg Bogost, Mary Ellen Jafari (excused at 12:06 p.m.), Linda Caldart-Olson
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
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
TEXAS STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS
TEXAS STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS EXECUTIVE DIRECTOR Darrel D. Spinks MEMBERS OF THE BOARD Tim F. Branaman, Ph.D., Chair Dallas Lou Ann Todd Mock, Ph.D., Vice Chair Bellaire Jeff Baker, Ph.D.
Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m.
SUMMARYMINUTES CHARTER REVIEW COMMISSION - June 18, 2015 Chairperson Cleora Magee called this regular meeting of the Flint Charter Review Commission to order at 6:33 p.m. Present: John Cherry, Brian Larkin,
MARRIAGE AND FAMILY THERAPY SECTION MEETING MINUTES APRIL 13, 2010
MARRIAGE AND FAMILY THERAPY SECTION MEETING MINUTES APRIL 13, 2010 PRESENT: Alice Hanson-Drew, Bruce Kuehl, Ann Marie Starr EXCUSED: Arlie Albrecht STAFF: GUESTS: Jeff Scanlan, Bureau Director; Colleen
PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m.
PORTAGE LAKES JOINT VOCATIONAL SCHOOL DISTRICT PORTAGE LAKES CAREER CENTER ORGANIZATIONAL/REGULAR MEETING Tuesday, January 15, 2013 6:00 p.m. This meeting is a meeting of the Board of Education in public
MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. May 14, 2011
MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246 May 14, 2011 The Minnesota Board of Medical Practice met on its regularly scheduled meeting date, May
FLORIDA Board of Optometry. MEETING MINUTES February 27, 2015. Telephone Conference Call
FLORIDA Board of Optometry MEETING MINUTES February, 1 Telephone Conference Call Timothy Underhill, OD Chair Stuart Kaplan, OD Vice-Chair Adrienne Rodgers, BSN, JD Executive Director 1 1 1 1 1 0 1 General
KINGS COUNTY SELF-INSURED SCHOOLS Regular Meeting of the JPA April 16, 2015 1:30 p.m.
KINGS COUNTY SELF-INSURED SCHOOLS Regular Meeting of the JPA 1:30 p.m. Kings County Office of Education Large Conference Room 1144 West Lacey Boulevard Hanford, California 93230 MINUTES I. CALL TO ORDER
CITIZENS EQUAL OPPORTUNITY COMMISSION
THE CITY OF SAN DIEGO CITIZENS EQUAL OPPORTUNITY COMMISSION MEETING MINUTES Wednesday, June 3, 2015 6:00 8:00 p.m. City Administration Building 12 th Floor Committee Room 202 C Street 12th Floor San Diego,
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
STATE OF ILLINOIS COUNTY OF DUPAGE DARIEN PARK DISTRICT January 9, 2006 REGULAR MEETING
STATE OF ILLINOIS COUNTY OF DUPAGE DARIEN PARK DISTRICT January 9, 2006 REGULAR MEETING CALL TO ORDER President Campagnolo called the meeting to order at 7:01 p.m. in the City of Darien Council Chambers,
DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting. September 18, 2015. 9:00 a.m.
1 DRAFT MEETING MINUTES Board of Acupuncture General Business Meeting 9:00 a.m. Telephone Conference Call Meet Me #: (888) 670-3525 Participation Code: 6610433568 Call to Order: The meeting was called
AGENDA. Liability claims, increase from $4,999.99 to $25,000. Worker s Compensation claims, increase from $4,999.99 to $75,000.
1. CALL TO ORDER AGENDA MEETING OF THE FINANCE COMMITTEE OF THE SANTA BARBARA METROPOLITAN TRANSIT DISTRICT A PUBLIC AGENCY TUESDAY, JULY 28, 2015 10:00 A.M. SANTA BARBARA MTD CONFERENCE ROOM (UPSTAIRS)
MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012
ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE, ARIZONA 85258 PH (480) 657-7703 FX (480) 657-7715 www.azdo.gov [email protected] Board Members
BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING
Date: July 18, 2014 BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING The agenda for this meeting was filed
STATE BOARD OF PSYCHOLOGY OF OHIO APPROVED MEETING MINUTES FEBRUARY 6, 2014 RIFFE CENTER, ROOM 31 WEST B&C COLUMBUS
STATE BOARD OF PSYCHOLOGY OF OHIO APPROVED MEETING MINUTES FEBRUARY 6, 2014 RIFFE CENTER, ROOM 31 WEST B&C COLUMBUS BOARD MEMBERS President*: Victor McCarley, Psy.D., Licensee Member, 2015 Secretary: Alice
BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607
BOARD OF DIRECTORS REGULAR MEETING Merit School of Music 38 S. Peoria, Chicago, IL 60607 Elluminate Link: http://snipurl.com/hoselluminate Conference Line: 888-824-5783, passcode 57 872 609 then # Call
LEGISLATION AND RULES COMMITTEE BOARD OF NURSING
Wisconsin Department of Safety and Professional Services Division of Policy Development 1400 E. Washington Ave PO Box 8366 Madison WI 53708-8366 Phone: 608-266-2112 Web: http://dsps.wi.gov Email: [email protected]
Somerset Public Schools Somerset, Massachusetts
Somerset Public Schools Somerset, Massachusetts Somerset School Committee Meeting Minutes Open Session March 31, 2011 School Committee Room North Elementary School The meeting was called to order at 6:03
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,
Meeting Minutes Geologist and Geophysicists Technical Advisory Committee July 31, 2012
STATE OF CALIFORNIA STATE AND CONSUMER SERVICES AGENCY GOVERNOR EDMUND G. BROWN JR. BOARD FOR PROFESSIONAL ENGINEERS, LAND SURVEYORS, AND GEOLOGISTS 2535 Capitol Oaks Drive, Suite 300, Sacramento, California,
An AFSCME Guide. chair. How to. a meeting
An AFSCME Guide chair How to a meeting 1 Call to Order Start Your Meeting on Time. Rap your gavel and say: I call this meeting to order. Wait for quiet, and then begin the meeting. 1 1 Call to Order 2
BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii
Date: 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
Board of Education Minutes Special / Workshop Meeting - November 5, 2008
Board of Education Minutes Special / Workshop Meeting - November 5, 2008 128 A Special / Workshop Meeting of the Board of Education was held on Wednesday, November 5, 2008, at Warring School, 283 Mansion
Accountancy 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:
ZEPHYR RIDGE COMMUNITY DEVELOPMENT DISTRICT
ZEPHYR RIDGE COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 5844 OLD PASCO ROAD SUITE 100 WESLEY CHAPEL, FLORIDA 33544 ZEPHYR RIDGE COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING FEBRUARY
ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION
ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION MINUTES OF COMMITTEE ON COMMERCE DATE: March 5, 2003 TIME: 9:00 a.m. ROOM: SHR 3 CHAIRMAN: Senator Leff VICE CHAIRMAN: Senator Blendu ANALYST:
MEMORANDUM OF UNDERSTANDING
MEMORANDUM OF UNDERSTANDING This is a memorandum of understanding between the Department of Communication Disorders and Sciences (hereinafter referred to as the Department ), California State University,
The Legal Essentials of Starting a Nonprofit Organization
The Legal Essentials of Starting a Nonprofit Organization July 2010 Stephen Falla Riff, Esq. Legal Aid Society Community Development Project Copyright 2010 The Legal Aid Society What this Presentation
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: October 24, 2014 TIME: LOCATION: 9:00 a.m., CDT Health Related Boards Poplar Room 665 Mainstream Drive Nashville TN 37243 BOARD MEMBERS
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
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
Associated Students of Solano College (ASSC) Meeting Minutes
Associated Students of Solano College (ASSC) Meeting Minutes Tuesday, October 7, 2014 I. Call to order President Casey Bess called the regular weekly meeting of the Associated Students of Solano College
SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING WEDNESDAY, MAY 14, 2014
SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING WEDNESDAY, MAY 14, 2014 Present: Dr. B. Dale Magee, Chairperson; Mr. Jason Palitsch, Vice Chairperson;
East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015
East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015 The East Point Academy (EPA) Board of Directors convened at the EPA Elementary School at 6:07 PM on Tuesday, June 25,
APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM
APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM Cumulative Attendance 1/1/12 12/31/12 Board Member Attendance
EAST DETROIT PUBLIC SCHOOLS Eastpointe, Michigan. REGULAR MEETING #15 April 6, 2006
EAST DETROIT PUBLIC SCHOOLS Eastpointe, Michigan REGULAR MEETING #15 April 6, 2006 CALL TO ORDER The meeting was called to order at 6:38 p.m. by President Seibert. ROLL CALL Members present: Jon Gruenberg,
At 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
New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES
PRIVATE INVESTIGATIONS ADVISORY BOARD New Mexico Regulation and Licensing Department BOARDS AND COMMISSIONS DIVISION Toney Anaya Building P.O. Box 25101 Santa Fe, New Mexico 87505 (505) 476-4650 Fax (505)
LBESPA s 16 th Annual Continuing Education Workshop Course Titles, Abstracts, and Bio s
LBESPA s 16 th Annual Continuing Education Workshop Course Titles, Abstracts, and Bio s Pharmacology for Speech-Language Pathologist and Audiologists Speakers: Sherry Sancibrian, M.S., CCC-SLP Increasingly,
DENTAL HYGIENE EXAMINING COMMITTEE MEETING MINUTES October 18, 2013
DENTAL HYGIENE EXAMINING COMMITTEE MEETING MINUTES October 18, 2013 MEMBERS PRESENT: STAFF PRESENT: OTHERS PRESENT: Verla Rich, RDH, Chair Jacqueline Perry, RDH, Vice-Chair Cheryl Lewis, RDH Vicki Brown,
Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011. February 12, 2015 6:30 p.m. BOARD MEETING MINUTES
1 Janet Clemmons Center/Administration 282 N. Fair Avenue Hamilton, OH 45011 February 12, 2015 6:30 p.m. BOARD MEETING MINUTES I. CALL TO ORDER The meeting was called to order by Kathy McMahon-Klosterman,
1) Call to Order The meeting was called to order by President Glickert at 5:05 p.m. in the George Birdas room. Colin Smith was absent.
Peekskill City School District 1031 Elm Street Peekskill, New York BOARD RETREAT MEETING MINUTES BOARD OF EDUCATION AUGUST 22, 2013 Board of Education Mr. Douglas Glickert, President Mrs. Lisa Aspinall-Kellawon
Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311. Thursday, April 12, 2012 7:00 p.m.
Minutes School Board Called Meeting Alexandria City Public Schools 2000 N. Beauregard St. Alexandria, VA 22311 Thursday, April 12, 2012 7:00 p.m. I. Call to order Vice Chairman Morris called the meeting
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
South Carolina Governor s School for Science & Mathematics Board of Trustees Meeting 401 Railroad Avenue Hartsville, SC 29550 January 15, 2015 Noon
Governing Board members present: Dr. Leroy Davis, Chairman Mr. John Barnes Mr. Hal Campbell, joined during Item 2 Dr. Helen Doerpinghaus Dr. Joe Griffin Dr. Chris Przirembel Mr. Jack Sanders Mr. Randy
SPEED S.E.J.A. #802. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA. A. Personnel Report (buff)
SPEED S.E.J.A. #802 Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. December 11, 2014 AGENDA 1. Call to Order at 7:00 p.m. 2. Roll Call 3. Recognition of Visitors 4. Public Comment 5. Report
MINUTES RYE CITY SCHOOL DISTRICT SPECIAL BOARD OF EDUCATION MEETING 411 Theodore Fremd Avenue, Rye New York 10580 August 29, 2014
1 MINUTES RYE CITY SCHOOL DISTRICT SPECIAL BOARD OF EDUCATION MEETING 411 Theodore Fremd Avenue, Rye New York 10580 August 29, 2014 The meeting was called to order by Ms. Slack at 8:10 a.m. on Friday August
Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes May 21, 2015
Developmental Disabilities Resource Board of St. Charles County Board Meeting Minutes May 21, 2015 The Board meeting was held at the DDRB Office, 1025 Country Club Road, St. Charles, MO 63303. Neil Whipple,
MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014
MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY April 9, 2014 Minutes were approved by the Board on 6/18/2014 1. ROLL CALL The meeting of the was called to order by Adams-Johnson, Chairperson at
MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. July 12, 2014
MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246 July 12, 2014 The Minnesota Board of Medical Practice met on July 12, 2014, at its offices in Minneapolis,
