MINUTES REGULAR MEETING. December 13, 2010
|
|
|
- Pauline Collins
- 10 years ago
- Views:
Transcription
1 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona Janice K. Brewer (602) phone (602) fax Allen Imig Governor Executive Director Board Members Ken Kidder, President Vicki McAllister, V.P. Maria Balint, Member Doyle Boatwright, Member Mark Laney, Member Kristie Larsen, Member Nadine Isom, Member Robin Burr, Member Dan Stamo, Member Thomas Iozzo, Member Web Site: I. CALL TO ORDER MINUTES REGULAR MEETING December 13, 2010 President Kidder called the meeting to order at 9:08 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Maria Balint, Doyle Boatwright, Mark Laney, Vicki McAllister, Kristie Larsen, Nadine Isom, Robin Burr, Dan Stamo, Thomas Iozzo None Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Keely Verstegen, AAG III. CALL TO THE PUBLIC No one wished to speak IV. APPROVAL OF MINUTES 1. November 8, 2010 Regular Board Meeting Minutes Member McAllister made a motion that was seconded by Member Boatwright to approve the November 8, 2010 regular meeting minutes. The motion passed unanimously 10 0.
2 December 13, 2010 NCIA Board Meeting Minutes Page 2 of 10 V. FORMAL HEARING A. Individual formal hearings by the Board 2. Trudi Smith Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms. Verstegen made a motion to deem the allegations in the Complaint admitted, because Ms. Smith did not respond to the Complaint and Notice of Hearing as required per ARS (O). Ms. Smith was not present for the hearing. Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was available by telephone to advise the Board. Member Boatwright made a motion that was seconded by Member McAllister to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, Member Isom made a motion that was seconded by Member McAllister to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, After the Board deliberated, Member Burr made a motion that was seconded by Member Boatwright to revoke the manager certificate of Trudi Smith. The hearing was concluded. 3. Lidia Portan Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms. Verstegen made a motion to deem the allegations in the Complaint admitted, because Ms. Portan did not respond to the Complaint and Notice of Hearing as required per ARS (O). Ms. Portan was not present for the hearing. Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was available by telephone to advise the Board. Member Larsen made a motion that was seconded by Member McAllister to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, Member McAllister made a motion that was seconded by Member Burr to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, 10 0.
3 December 13, 2010 NCIA Board Meeting Minutes Page 3 of 10 After the Board deliberated, Member McAllister made a motion that was seconded by Member Boatwright to revoke the manager certificate of Lidia Portan. The hearing was concluded. VI. CONSENT AGREEMENT / PROBATION TERMINATION A. Consent agenda to terminate probation as the terms were met: Moldovan, Peter Manager 05/15/ Dejbakhsh, A. Manager 03/18/10 Member McAllister made a motion that was seconded by Member Kidder to terminate the probation of Peter Moldovan and A. Dejbakhsh, as the conditions were met. The motion passed unanimously, VII. COMPLAINT CASE A. Board Individual Review, Consideration and Action regarding new complaints: 6. Complaint # Ilea, David Manager Open Date: 08/03/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Norman Nagel and two previous residents at Solia Elder Care., located at 7848 N. 4 th Pl., Phoenix. Mr. Nagel alleged: Managers wife is accessing resident bank account Facility did not provide 30 day notice to raise rates Failure to provide refund Backyard is unsafe Member Stamo recused himself from the proceedings. Mr. Ilea was present and represented by his attorney James Sullivan. Mr. Negal was present and addressed the Board. He indicated he did not represent the landlord, Connie Garnell, only that she was a friend. Mr. Ilea s attorney presented a document that indicated Mr. Negal was in fact Ms. Garnell s agent. According to Mr. Negal, he did not have first hand knowledge regarding the bank issue, refund, and other items. Attorney Sullivan presented evidence that refuted the complainant allegations. After hearing from Mr. Ilea, Mr. Sullivan and Mr. Negal, Member Balint made a motion that was seconded by Member Laney to dismiss complaint for insufficient evidence of a violation. Motion passed unanimously, Complaint # Barranco, Ruben Manager Open Date: 07/20/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a change of ownership inspection at Scottsdale Manor Assisted Living, located at 5645 E. Nisbet Rd., Scottsdale and identified 33 deficiencies in 13 different areas. Some of the deficiencies included:
4 December 13, 2010 NCIA Board Meeting Minutes Page 4 of 10 Resident TB Testing requirement not met Employee Fingerprint requirement not met Resident primary care provider notification requirement not met Employee TB Testing requirement not met Medication requirement not followed as ordered by Doctor Member Laney recused himself from the case. Mr. Barranco was present and answered the Board s questions. Mr. Barranco said he surrendered his facility license at Scottsdale Manor on October 7, 2010, in lieu of the enforcement action assessed by DHS. Member Iozzo asked Mr. Barranco if he would surrender his certificate. Mr. Barranco advised he would. Member Iozzo made a motion that was seconded by Member McAllister that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Ruben Barranco and to offer him a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Voluntary surrender of manager certificate: A roll call vote passed unanimously, Complaint # Gallinaro, Philip Manager Open Date: 08/31/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Capable Hands Adult Care Home, located at 9912 N. 87 th Ave., Peoria and identified 22 deficiencies in 9 different areas. Some of the deficiencies included: Resident TB Testing requirement not met Employee Fingerprint requirement not met Resident service plan requirement not met Medication administration requirement not met Employee fire drill requirements not met Mr. Gallinaro was present and answered the Board s questions. Mr. Gallinaro discussed the issue regarding the fingerprint clearance card issue, and thought being fingerprinted for a nursing license would suffice for the manger requirement. He has a current card at this time. Mr. Gallinaro also discussed the other deficiencies. Mr. Gallinaro explained that nursing school took away from his manager oversight. Since graduating, he is spending more time at the facility. Member McAllister made a motion that was seconded by Member Stamo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Philip Gallinaro and to offer him a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a) $ civil money penalty payable within 6 months b) 6 hours of Board approved continuing education in quality assurance c) Any costs of the probation are those of the certificate holder d) Request in writing termination of probation
5 December 13, 2010 NCIA Board Meeting Minutes Page 5 of Complaint # Micca, Larry Manager Open Date: 09/03/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Global Care, located at 2842 McCulloch Blvd., Lake Havasu City and identified 29 deficiencies in 12 different areas. Some of the deficiencies included: Resident TB Testing requirement not met Facility manager designee requirements not met Employee Fingerprint requirement not met Employee TB Testing requirement not met Resident service plan requirement not met Employee fire drill requirements not met Resident fire drill requirements not met Facility fire code regulations not met Mr. Micca was not present. Member Kidder made a motion that was seconded by Member Burr that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Larry Micca and to offer him a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a) $ civil money penalty payable within 6 months b) Retake the manager training course that is approved by the Board c) Pass the manager state examination d) 3 hours of Board approved continuing education in personnel requirements e) 3 hours of Board approved continuing education in service plans f) Any costs of the probation are those of the certificate holder g) Request in writing termination of probation 10. Complaint # Martinez, Judy Manager Open Date: 09/07/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Ted Rank the son of a former resident at Angle Care Home, located at 2231 N. 38 th St., Phoenix. Mr. Rank alleged: Funds not refunded as required Ms. Martinez never responded to the Board as requested regarding the complaint. Ms. Martinez was present and answered the Board s questions. Ms. Martinez admitted she owes the refund and that she did not refund the money as required, and still has not refunded the money. According to the documentation, Mr. Rank requested several times for the refund and finally obtained a small claim judgment against Ms. Martinez for the refund amount.
6 December 13, 2010 NCIA Board Meeting Minutes Page 6 of 10 Member Kidder made a motion that was seconded by Member Isom that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct in complaint number involving manager Judy Martinez and to offer her a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6months that includes: a) $ civil money penalty payable within 6 months b) 3 hours of Board approved continuing education in ethics c) 3 hours of Board approved continuing education in Record keeping d) Any costs of the probation are those of the certificate holder e) Request in writing termination of probation A roll call vote passed Complaint # Tipton, Leona Manager Open Date: 09/28/10 Licensing that Leona Tipton s fingerprint clearance card expired on May 12, 2010 and a valid card has not been produced. Ms. Tipton was not present. Member Boatwright made a motion that was seconded by Member Kidder that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Leona Tipton and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 12. Complaint # Provenzano, Ana Manager Open Date: 09/28/10 Licensing that Ana Provenzano s fingerprint clearance card expired on April 29, 2010 and a valid card has not been produced. Ms. Provenzano was present and answered the Board s questions. She said she applied for the card back in April but had not received it yet. She had not followed up with DPS to find out about the delay. Member Larsen made a motion that was seconded by Member Laney that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Ana Provenzano and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following:
7 December 13, 2010 NCIA Board Meeting Minutes Page 7 of Complaint # Watson, Shawnna Manager Open Date: 09/28/10 Licensing that Shawnna Watson s fingerprint clearance card expired on May 5, 2010 and a valid card has not been produced. Ms. Watson was not present. Member Burr made a motion that was seconded by Member Larsen that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Shawnna Watson and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 14. Complaint # Salari, Ana Manager Open Date: 10/01/10 Licensing that Ana Salari s fingerprint clearance card expired on June 1, Ms. Salari provided a valid clearance card that was issued July 16, Member Burr disclosed she knew Ms. Salari, but it would not affect her decision. Ms. Salari was present and answered the Board s questions. Member Kidder made a motion that was seconded by Member Laney to dismiss complaint against Ana Salari, for insufficient evidence of a violation but issue a letter of concern. The concern was not maintaining a valid fingerprint card in a timely manner. The motion passed unanimously Complaint # Garcia, Wanda Manager Open Date: 10/01/10 Licensing that Wanda Garcia s fingerprint clearance card expired on June 14, 2010 and a valid card has not been produced. Ms. Garcia was not present. Member McAllister made a motion that was seconded by Member Iozzo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Wanda Garcia and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following:
8 December 13, 2010 NCIA Board Meeting Minutes Page 8 of Complaint # Norton, Sheri Manager Open Date: 10/27/10 Licensing that Sheri Norton s fingerprint clearance card expired on June 25, 2010 and a valid card has not been produced. Ms. Norton was present and answered the Board s questions. Ms. Norton said she applied for a clearance card in June but has not received it yet. As of the meeting, Ms. Norton did not have a valid fingerprint clearance card. Member Laney made a motion that was seconded by Member Stamo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Sheri Norton and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 17. Complaint # Barge, Tamara Manager Open Date: 10/27/10 Licensing that Tamara Barge s fingerprint clearance card expired on July 7, 2010 and a valid card has not been produced. Ms. Barge was present and answered the Board s questions. Ms. Barge has applied for a clearance card but has not received it yet. Member McAllister made a motion that was seconded by Member Stamo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (D) and AAC R for failing to maintain a valid fingerprint clearance card in complaint number involving manager Tamara Barge and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following:
9 December 13, 2010 NCIA Board Meeting Minutes Page 9 of 10 VIII. ADMINISTRATOR LICENSURE AND MANAGER CERTIFICATION A. Consent Agenda to approve temporary administrator licenses, permanent administrator licenses, temporary manager certificates, permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 18. Temporary Administrator Licenses Nawahine, Steven Harvey, Christine Permanent Administrator Licenses Ahmed, Raazia Baughman, Camilla Nawahine, Steven Harvey, Christine Temporary Manager Certificates Link, Amy Dodd, James Elliott, Amber Permanent Manager Certificates Catana, Anna Link, Amy Olar, Simona Tapia, Luz Rios, Jeffery Dobric, Merita Aguilar, Fraya Bradley, Maureen Medina, Annette Kelly, Georgette Gibson, William Burz, Aurel Burz, Nelia Bermudez, Harold Hoopes, Tyler Waweru, Anne Dodd, James Elliott, Amber Sanchez, Elizabeth Member McAllister made a motion that was seconded by Member Kidder to approve the temporary and permanent administrator licenses, the temporary and permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. The motion passed unanimously, B. Individual Board Review, Consideration and Action on Applicants Temporary and or Permanent Administrator License or Manager Certificate. If approved, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 19. Johnson, Louis Permanent Manager Certification Licensing Coordinator Wilkinson outlined for the Board the issues related to Mr. Johnson s application. Applicant Louis Johnson was present and answered the Board s questions regarding not disclosing a prior DUI and driving on a suspended license. Member Kidder made a motion that was seconded by member Boatwright to approve the permanent manager certificate, pending passing all required examinations within the substantive time frame or the certificate will be denied. The motion passed 9 1 with member Iozzo voting nay. IX. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 20. None was discussed
10 December 13, 2010 NCIA Board Meeting Minutes Page 10 of 10 X. ADMINISTRATIVE MATTERS The following items concern administrative matters and are provided for informational purposes only. They are not regulatory or policy matters and they do not require Board action. 21. Financial Reports Executive Director Imig reviewed with the Board the financial reports. Revenue although down a little from projections in November, overall it is above projections. Expenses remain as projected. 22. Complaints Status Report Investigator Smyth reviewed with the Board the investigative report. 23. Licensing Report Licensing Coordinator Wilkinson reviewed with the Board the licensing report. 24. Legislation Update Executive Director Imig advised the Board that the Joint Legislative Committee of Reference had a hearing on December 9 th and they recommended a 10 year continuance for the Board. 25. Rules Update There were no rules to report on. 26. Board Meeting Critique There was no Board critique. XI. XII. FUTURE AGENDA ITEMS ADJOURNMENT Member McAllister made a motion that was seconded by Member Boatwright to adjourn the meeting. The motion passed unanimously, The next regular meeting of the Board will be held on Monday, January 10, 2011 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.
MINUTES REGULAR MEETING. January 10, 2011
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316
How To Decide If A Business Is A Good Business
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316
MINUTES REGULAR MEETING. April 14, 2014
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316
MINUTES REGULAR MEETING. December 14, 2015
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Douglas A. Ducey (602) 364-2273 phone (602) 542-8316
ARIZONA STATE BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING MANAGERS
ARIZONA STATE BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING MANAGERS Assisted Living Facility Manager Training Program Application Revised 8/20/15 1 Douglas A. Ducey
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
NOTICES OF FINAL RULEMAKING NOTICE OF FINAL RULEMAKING
NOTICES OF FINAL RULEMAKING This section of the Arizona Administrative Register contains Notices of Final Rulemaking. Final rules have been through the regular rulemaking process as defined in the Administrative
BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555
STATE OF NEVADA BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 MINUTES OF BOARD MEETING December 16, 2011 at 9:00 a.m. The meeting of the Board of
April 25, 2005, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007
Arizona State Board of Massage Therapy Protecting the Public s Health 1400 West Washington Suite 230 Phoenix, AZ 85007 Voice Telephone 602-542-8242 FAX 602-542-3093 TTY for Americans with Disability 800-367-8939
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: November 17, 2011 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson June Ray James Taylor Larry McClellan
TITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS
TITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS ARTICLE 1. GENERAL Section R4-33-101. R4-33-108. Definitions
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
Arizona Revised Statutes Article 6 Licensing of Nursing Care Institution Administrators and Certification of Assisted Living Facilities Managers
Arizona Revised Statutes Article 6 Licensing of Nursing Care Institution Administrators and Certification of Assisted Living Facilities Managers 36-446. Definitions In this article, unless the context
Arizona State Board of Homeopathic and Integrated Medicine Examiners
Arizona State Board of Homeopathic and Integrated Medicine Examiners Minutes of the Regular Meeting March 13, 2012 I. Call to Order, Roll Call Presiding officer, Dr. Todd Rowe, called the meeting to order
MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007
MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM Dr. Dyer called the meeting to order at 9:00 a.m. in Room 1 of the Conference Center, Indiana Government
DRAFT MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, October 24, 2015
Governor Douglas A. Ducey BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF / OTHERS PRESENT: ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE,
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)
ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF MARYLAND * * * * * * * * * * * * * * CONSENT ORDER
ADMINISTRATIVE PROCEEDING BEFORE THE SECURITIES COMMISSIONER OF MARYLAND IN THE MATTER OF: * Cash Flow Capital, LLC * and * Brendan Gallagher, * Case No. 2012-0311 and * Elliott Clark, * Respondents, *
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
BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms.
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
INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008
INDIANA STATE PSYCHOLOGY BOARD MINUTES July 18, 2008 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM The meeting was called to order by Sharon Bowman, Ph.D. at 9:29 a.m. in the Professional Licensing Agency,
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
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
SUPREME COURT, STATE OF COLORADO
People v. Kocel, Report,No.02PDJ035,1-08-03. Attorney Regulation. Respondent, Michael S. Kocel, attorney registration number 16305 was suspended from the practice of law in the State of Colorado for a
ARIZONA STATE BOARD OF NURSING 4747 N. 7 th Street Suite 200 Phoenix Arizona 85014-3655 602-771-7800
ARIZONA STATE BOARD OF NURSING 4747 N. 7 th Street Suite 200 Phoenix Arizona 85014-3655 602-771-7800 IN THE MATTER OF NURSING PROGRAM APPROVAL ISSUED TO: GRAND CANYON UNIVERSITY 3300 W CAMELBACK RD NOTICE
Arizona Regulatory Board of Physician Assistants
Arizona Regulatory Board of Physician Assistants 9545 East Doubletree Ranch Road Scottsdale, Arizona 85258-5514 Telephone: 480-551-2700 Fax: 480-551-2705 www.azpa.gov Janice K. Brewer Governor Joan M.
IN THE SUPERIOR COURT OF THE STATE OF ARIZONA
N. Scottsdale Rd., Ste. 0 0 Jeffrey S. Kaufman, Esq. JEFFREY S. KAUFMAN, LTD. N. Scottsdale Road, Ste. 0 (0-000 Bar No. 00 Attorney for Plaintiff IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR
BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST MEET-ME-NUMBER: (850) 410-0968 I. CALL TO ORDER The meeting was called to order at approximately 10:03 a.m. EST by
TENNESSEE BOARD OF FUNERAL DIRECTORS AND EMBALMERS MINUTES OF BOARD MEETING APRIL 8, 2014
TENNESSEE BOARD OF FUNERAL DIRECTORS AND EMBALMERS MINUTES OF BOARD MEETING APRIL 8, 2014 President Robert Starkey called the meeting to order at 10:00 a.m. in Conference Room 1-B, Davy Crockett Tower,
AGENDA PRIVATE INVESTIGATORS LICENSING BOARD
State of Nevada Prri ivate IInvesti igatorrs Licensi ing Boarrd Board Members Mechele Ray, Executive Director David Spencer, Chairman Richard Putnam Robert Uithoven Jim Nadeau Mark Zane 704 W. Nye Lane
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,
Sec. 90-27. Certificates of use.
Sec. 90-27. Certificates of use. (1) It is hereby deemed unlawful for any person to open or operate any business and/or occupy any structure within the town limits for the privilege of engaging in any
STANDARDS FOR NURSING EDUCATION PROGRAMS. (a) The purpose of the board in adopting rules and regulations in this Chapter
CHAPTER VI STANDARDS FOR NURSING EDUCATION PROGRAMS Section 1. Statement of Purpose. is: (a) The purpose of the board in adopting rules and regulations in this Chapter programs. (i) To serve as a guide
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
Arizona Department of Real Estate (ADRE) Education Division www.azre.gov REAL ESTATE SCHOOL CERTIFICATION APPROVAL APPLICATION (ED-100)
Arizona Department of Real Estate (ADRE) Education Division www.azre.gov 2910 N. 44 th Street Phoenix, AZ 85018 DOUGLAS A. DUCEY Governor JUDY LOWE Commissioner REAL ESTATE SCHOOL CERTIFICATION APPROVAL
AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:
I. CALL TO ORDER (Roll Call): AMENDED AGENDA Kevin Fogarty, D.C., F.I.C.A.(hon), Chair Kenneth Dougherty, D.C. Christopher Fox, D.C. Danita Heagy, D.C. Julie Hunt, D.C. Mr. David Colter Ms. Ruth Pelaez
: SCHOOL ETHICS COMMISSION
: IN THE MATTER : BEFORE THE : SCHOOL ETHICS COMMISSION OF : : Docket No.: C11-03 WILLIAM PATTERSON : SOMERDALE BOARD OF EDUCATION : DECISION CAMDEN COUNTY : : PROCEDURAL HISTORY The above matter arises
MINUTES BOARD MEETING. March 23, 2015 9:00 a.m. 1400 West Washington St, B1 Phoenix, AZ 85007
Arizona State Board of Massage Therapy Protecting the Public s Health 1400 West Washington Suite 300 Phoenix, AZ 85007 Telephone 602-542-8604 FAX 602-542-8804 Victoria Bowmann, LMT; Earl Duskey, LMT; John
NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR
NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR A meeting of the New Jersey State Board of Accountancy was convened in accordance with the provisions
How To Change A Doctor In Arkansas
RULE 099.33 MANAGED CARE #099.33 TABLE OF CONTENTS I. DEFINITIONS II. INITIAL CHOICE OF PHYSICIAN III. REFERRALS IV. CHANGE OF PHYSICIAN V. MULTIPLE MCOs VI. RULES, TERMS, AND CONDITIONS OF MCO/IMCS VII.
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
WISCONSIN DEPARTMENT OF REGULATION & LICENSING
WISCONSIN DEPARTMENT OF REGULATION & LICENSING Wisconsin Department of Regulation & Licensing Access to the Public Records of the Reports of Decisions This Reports of Decisions document was retrieved from
Agency Guide for Fingerprint Clearance Cards
Agency Guide for Fingerprint Clearance Cards Arizona Department of Public Safety Access Integrity Unit Applicant Clearance Card Team February 2014 Table of Contents Introduction... 3 Contact List... 4
LAWYER REGULATION SANCTIONED ATTORNEYS 50 ARIZONA ATTORNEY OCTOBER 2007. www.myazbar.org
LAWYER REGULATION SANCTIONED ATTORNEYS SUZANNE BAFFA Bar No. 022807 Supreme Court No. SB-06-0159-M The Arizona Supreme Court, by order dated Feb. 12, 2007, revoked the license to practice law of Suzanne
STATE OF DELAWARE BOARD OF MASSAGE AND BODYWORK. 861 Silver Lake Boulevard, Dover, Delaware Conference Room B, second floor Cannon Building
Posted: CANNON BUILDING 861 SILVER LAKE BLVD., SUITE 203 DOVER, DELAWARE 19904-2467 STATE OF DELAWARE BOARD OF MASSAGE AND BODYWORK TELEPHONE: (302) 744-4500 FAX: (302) 739-2711 WEBSITE: DPR.DELAWARE.GOV
MINUTES THE LIBRARY BOARD MEETING The Library of Virginia. September 19, 2005
MINUTES THE LIBRARY BOARD MEETING The Library of Virginia September 19, 2005 The Library Board met on Monday, September 19, 2005, in the Board Meeting Room of the Library of Virginia located at 800 East
Mortgage Laws and Regulations-Georgia. Introduction. LegalEase was asked to review and summarize any legislation since January of 2007
Mortgage Laws and Regulations-Georgia Introduction 23400 Michigan Avenue, Suite 101 Dearborn, MI 48124 Tel: 1-(866) 534-6177 (toll-free) Fax: 1-(734) 943-6051 Email: [email protected] www.legaleasesolutions.com
MANDATORY REPORTING LAWS & RULES
Janet Napolitano Governor Joey Ridenour Executive Director Arizona State Board of Nursing 4747 North 7th Street, Suite 200 Phoenix AZ 85014-3653 Phone (602) 889-5150 Fax (602) 889-5155 E-Mail: [email protected]
BEFORE THE BOARD OF ACCOUNTANCY DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA
6-" BEFORE THE BOARD OF ACCOUNTANCY DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA In the Matter of the Accusation Against: KENNETH JOEL LEIB 4707 Medford Street Fair Oaks, CA 95628 certificate Number
How To Get A Nursing License
SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED AUGUST, 0 Sponsored by: Senator LORETTA WEINBERG District (Bergen) SYNOPSIS Enters New Jersey in Nurse Multistate Licensure Compact. CURRENT VERSION
BOARD OF EMPLOYEE LEASING COMPANIES
GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA JACKSONVILLE RIVERFRONT 1201 RIVERPLACE BOULEVARD JACKSONVILLE, FLORIDA 32207 904-398-8800 APRIL 20, 2011 10:00 a.m. EST I. CALL TO ORDER The meeting was
HOUSE BILL NO. Joint Corporations, Elections and Political Subdivisions Interim Committee A BILL. for
0 STATE OF WYOMING LSO-000 HOUSE BILL NO. Appraisal management company regulation. Sponsored by: Joint Corporations, Elections and Political Subdivisions Interim Committee A BILL for AN ACT relating to
GAO AVIATION SAFETY. FAA s Use of Emergency Orders to Revoke or Suspend Operating Certificates
GAO United States General Accounting Office Testimony Before the Subcommittee on Aviation, Committee on Transportation and Infrastructure, House of Representatives For Release on Delivery Expected at 9:30
State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011
State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011 State FAQs GENERAL 1. What general state statutes apply to Common Interest Communities in your
UNITED STATES OF AMERICA BEFORE THE DEPARTMENTAL APPEALS BOARD CIVIL REMEDIES DIVISION DEPARTMENT OF HEALTH AND HUMAN SERVICES
UNITED STATES OF AMERICA BEFORE THE DEPARTMENTAL APPEALS BOARD CIVIL REMEDIES DIVISION DEPARTMENT OF HEALTH AND HUMAN SERVICES In the Case of: Center for Tobacco Products, Complainant, v. NNMK Inc. d/b/a
STATE OF CONNECTICUT REGULATION of the DEPARTMENT OF CONSUMER PROTECTION (NAME OF AGENCY)
STATE OF CONNECTICUT REGULATION of the DEPARTMENT OF CONSUMER PROTECTION (NAME OF AGENCY) Concerning APPRAISAL MANAGEMENT COMPANIES (SUBJECT MATTER OF REGULATION) (NEW) Section 1. The Regulations of Connecticut
IOWA BOARD OF CHIROPRACTIC
IOWA BOARD OF CHIROPRACTIC IN THE MATTER OF: ) CASE NO. CH 12-013 ) DIA NO. 13ICB001 CASSIEMAE BRADLEY, D.C. ) ) FINDINGS OF FACT, ) CONCLUSIONS OF LAW, APPLICANT ) DECISION AND ORDER On January 19, 2013,
RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA
RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA December 1, 2015 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA RULES
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
CHAPTER TWO LICENSURE: RN, LPN, AND LPTN
A. Good moral character. CHAPTER TWO LICENSURE: RN, LPN, AND LPTN SECTION I QUALIFICATIONS B. Completion of an approved high school course of study or the equivalent as determined by the appropriate educational
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,
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:
Application for License as Home Inspector passport sized color photographs of head and shoulders. Photos must be of
Attach with paper clip two (2) Application for License as Home Inspector passport sized color photographs of head and shoulders. Photos must be of LA. STATE BOARD OF HOME INSPECTORS passport quality. Print
City or Town, State or Country and ZIP+ 4 5. Home Email Address. 6. Work Address (Number and Street) Room/Suite 7. Work Telephone Number
Form CHAR012 Professional Solicitor Registration Statement The Capitol Albany, NY 12224 http://www.charitiesnys.com Open to Public Inspection Article 7-A of the Executive Law (excluding page 3) Part A
Supreme Court, Appellate Division First Judicial Department 61 Broadway New York, New York 10006 (212) 401-0800 (212) 287-1045 FAX
Departmental Disciplinary Committee Supreme Court, Appellate Division First Judicial Department 61 Broadway (212) 401-0800 (212) 287-1045 FAX HOW TO FILE A COMPLAINT INTRODUCTION When you hire a lawyer
CHAPTER II. To regulate the qualifications of:
CHAPTER II LICENSURE REQUIREMENTS FOR REGISTERED PROFESSIONAL NURSES and LICENSED PRACTICAL NURSES and CERTIFICATION REQUIREMENTS FOR NURSING ASSISTANTS/NURSE AIDES Section 1. Statement of Purpose. These
GEORGIA BOARD OF DENTISTRY Conference Call August 15, 2014 2 Peachtree St., N.W., 36 th Floor Atlanta, GA 12:00 p.m.
GEORGIA BOARD OF DENTISTRY Conference Call August 15, 2014 2 Peachtree St., N.W., 36 th Floor Atlanta, GA 12:00 p.m. The following Board members were present: Dr. Logan Nalley Dr. Richard Bennett Ms. Becky
INSTRUCTIONS FOR APPLICANTS WHO HOLD NBRC CERTIFICATION
Email: [email protected] [email protected] Medicine 717-783-1400/717-787-2381 Osteopathic 717-783-4858 APPLICATION FOR LICENSURE AS A RESPIRATORY THERAPIST This application can be used for licensure
LAWYER REGULATION. was assessed the costs and expenses of the disciplinary
SANCTIONED ATTORNEYS CHERYL C. CAYCE Bar No. 012447; File No. 04-2103 Supreme Court No. SB-06-0177-D dated Feb. 9, 2007, Cheryl C. Cayce, 2730 E. Broadway, Suite 250, Tucson, AZ 85716, a member of the
R277. Education, Administration. R277-211. Utah Professional Practices Advisory Commission (UPPAC), Rules
1 R277. Education, Administration. 2 R277-211. Utah Professional Practices Advisory Commission (UPPAC), Rules 3 of Procedure: Notification to Educators, Complaints and Final Disciplinary 4 Actions. 5 R277-211-1.
STATE BOARD OF COLLECTION AGENCIES
STATE OF ARKANSAS STATE BOARD OF COLLECTION AGENCIES 523 South Louisiana Street, Suite 460 Little Rock, AR 72201 (501) 376-9814 Phone Number (501) 372-5383 Fax Number RULES AND REGULATIONS I. DEFINITIONS:
This information is available in alternate forms upon request.
HAZLETON AREA SCHOOL DISTRICT NONDISCRIMINATION POLICY It is the policy of the Hazleton Area School District not to discriminate on the basis of race, sex, color, age, religion, ancestry, marital status,
CR 14-002. An order of the Board of Nursing to repeal and recreate chapters N 2 and 3 relating to nurse licensure and examining councils.
CR 14-002 STATE OF WISCONSIN BOARD OF NURSING IN THE MATTER OF RULEMAKING : ORDER OF THE PROCEEDINGS BEFORE THE : BOARD OF NURSING BOARD OF NURSING : ADOPTING RULES : CLEARINGHOUSE RULE 14-002 ORDER An
FLORIDA Board of Nursing Home Administrators DRAFT MINUTES. September 18, 2015. Gaylord Palms 6000 W Osceola Parkway Kissimmee Florida 34746
1 1 1 1 1 1 1 0 1 FLORIDA Board of Nursing Home Administrators DRAFT MINUTES Gaylord Palms 000 W Osceola Parkway Kissimmee Florida Henry Gerrity, III, NHA Chair Scott Lipman, MHSA, NHA Vice-Chair Anthony
FLORIDA Board of Podiatric Medicine. DRAFT MINUTES March 27, 2015
1 1 0 1 0 1 Chet Evans, DPM Chair FLORIDA Board of Podiatric Medicine DRAFT MINUTES March, SpringHill Suites by Marriott Orlando International Airport Hazeltine National Drive Orlando, FL Scott Koppel,
MINUTES BOARD OF HEARING AID SPECIALISTS
MINUTES BOARD OF HEARING AID SPECIALISTS GENERAL BUSINESS MEETING The Walt Disney Swan & Dolphin Resort 1500 Epcot Resorts Blvd. Lake Buena Vista, FL 32830 (407) 934-4000 Friday, September 11, 2015 2:00
Schneps, Leila; Colmez, Coralie. Math on Trial : How Numbers Get Used and Abused in the Courtroom. New York, NY, USA: Basic Books, 2013. p i.
New York, NY, USA: Basic Books, 2013. p i. http://site.ebrary.com/lib/mcgill/doc?id=10665296&ppg=2 New York, NY, USA: Basic Books, 2013. p ii. http://site.ebrary.com/lib/mcgill/doc?id=10665296&ppg=3 New
MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM
MINUTES REGULAR MEETING BISHOP BOARD OF EDUCATION 2204 SW BISHOP ROAD, LAWTON, OKLAHOMA LIBRARY SEPTEMBER 8, 2008 AT 6:00PM As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby
26-39-101. Title. This chapter is known as the "Utah Child Care Licensing Act."
26-39-101. Title. This chapter is known as the "Utah Child Care Licensing Act." Enacted by Chapter 196, 1997 General Session 26-39-102. Definitions. As used in this chapter: (1) "Advisory committee" means
