MINNESOTA BOARD OF NURSING MEETING MINUTES August 6-7, 2015

Size: px
Start display at page:

Download "MINNESOTA BOARD OF NURSING MEETING MINUTES August 6-7, 2015"

Transcription

1 Draft MINNESOTA BOARD OF NURSING MEETING MINUTES August 6-7, 2015 Attachment III.A 10/2015 The meeting was called to order at 8:40 a.m., August 6, 2015, in Conference Room A, 2829 University Avenue Southeast, Minneapolis, Minnesota by Deborah Haagenson, president. Members Present Cindy DeJarlais Jeanine Gangeness Becky Gladis Deborah Haagenson Michelle Harker Bradley Haugen June McLachlan Deborah Meyer Robert Muster Christine Norton Jan Rainey Christine Renne (August 6 only) Sheila Robley Sue Sendelbach Steven Strand Natya Stroud (August 6 only) Staff (present at various times) Shirley Brekken Kay Buchanan Rene Cronquist Barbara Damchik-Dykes Becky Elmasry Mariclaire England Marney Halligan Ben Hanson Mary Hoeppner Sarah Larsen Mary Luecke Kimberly Miller Rachel Nitz Daphne Ponds Judy Reeve Julie Sabo Suzanne Segl Barry Smith Legal Counsel (present at various times) Jennifer Coates Nicholas Lienesch Jason Pleggenkuhle Mission Statement M. Harker read the Board mission statement to remind members of the Board s purpose. Mission Statement The mission of the Minnesota Board of Nursing is to protect the public s health and safety through regulation of nursing education, licensure and practice.

2 Approval of Board Meeting Agenda Motion by C. DeJarlais, seconded by C. Norton, to approve the August 6 and 7, 2015 meeting agenda with the removal of III.H Board Member Service. Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Acceptance of Responsibility President Haagenson welcomed recently appointed board members Becky Gladis, licensed practical nurse member; Bradley Haugen, registered nurse member; and Robert Muster, registered nurse member and conducted the Acceptance of Responsibility as a Board Member. New members affirmed their recognition of these responsibilities as members of the Board of Nursing and committed to meeting the obligations with integrity and sincerity of purpose. Renewal of Oath of Continuing Members The continuing board members recommitted their Acceptance of Responsibility. President s Report President Haagenson asked board members to reflect on the value of Collaboration, pursuing alliances with internal and external stakeholders during the meeting. Haagenson reported she, on behalf of the National Council of State Boards of Nursing (NCSBN), has been participating in a workgroup sponsored by NCSBN and the American Nurses Association to develop a scope of practice decision making model. Executive Director s Report S. Brekken made the following acknowledgements: M. Harker, board member, has been appointed to the National Council of State Boards of Nursing (NCSBN) Bylaws Committee for a two-year term. K. Miller, nursing practice specialist, has been appointed to NCSBN s NCLEX Examination Committee for a two-year term. B. Damchik-Dykes, discipline coordinator, continues to serve on NCSBN s Commitment to Ongoing Regulatory Excellence (CORE) Committee. 2

3 Executive Director s Report (cont d) D. Meyer, board member, and M. England, nursing practice specialist, continue to serve on the NCSBN Item Review Subcommittee. New board members have been participating in orientation. Orientation has been expanded and divided into sessions on three days. A six month follow-up training will be held to determine further learning needs. The Journal of Nursing Regulation will be distributed at board meetings instead of mailed out to individual board members. Internal Operating Policies and Procedures The Board reviews its internal operating policies every three years, or as needed, for relevance and possible revision. The Executive Committee recommended the following revisions for Agency Management: Policy Signature Authority Performance-based Payments Eligibility Performance-based Payments Criteria Action Insert: Sign and issue Insert: Issue notices of conference, subpoenas pursuant to Minnesota Statute Sections , subdivision 2 and , subdivision 3, orders for examination or evaluation pursuant to Minnesota Statute Section , subdivision 5, notices and orders for hearing, notices of removal of stays, rules documents and requests for administrative law judges, and other official documents on behalf of the Board. Delete: Assess and collect administrative penalty fees pursuant to Minnesota Statute section (e). Delete: 5. Issue notices of conference, subpoenas pursuant to Minnesota Statute Sections , subdivision 2 and , subdivision 3, orders for examination or evaluation pursuant to Minnesota Statute Section , subdivision 5, notices and orders for hearing, notices of removal of stays, rules documents and requests for administrative law judges, and other official documents on behalf of the Board. Insert: 5. Sign and issue the necessary orders to suspend a nurse s professional and/or practical nursing license(s) upon receipt of notification that the nurse has been appointed a guardian or committed by order of a court under chapter 253B; or determined to be mentally incompetent, mentally ill, chemically dependent, or a person dangerous to the public by a court of competent jurisdiction. Delete: 4. Assess and collect administrative penalty fees pursuant to Minnesota Statute section (e). Delete: (Office Manager) and (Executive Director) Delete: (for the Office Manager) The Executive Committee recommended the following revisions for Program Approval: Policy Nursing Program Reports Action Insert: Board staff shall collect an annual affidavit of compliance with all applicable rules from the directors of all approved nursing programs and shall make the affidavit available upon request. (MN Rule Subpart 3 C). 3

4 Insert: regarding advanced standing Delete: 1. Number of licensed practical nurses who applied for advanced standing (MH2) Delete: Board staff shall collect an annual affidavit of compliance with all applicable rules from the directors of all approved nursing programs and shall make the affidavit available upon request. (MN Rule Subpart 3C) Motion by J. Gangeness, seconded by C. Norton, to approve the revised policies as edited for Agency Management and Program Approval; and reaffirm the Licensure policy with no revisions. Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Attachments II.A II.C North Carolina Dental Board Supreme Court Decision Jason Pleggenkuhle, manager of the Health Licensing Division of the Attorney General s Office, reviewed the Supreme Court decision North Carolina State Board of Dental Examiners v. Federal Trade Commission, No He reported the US Supreme Court held that a state licensing board was not immune to antitrust regulation. A board should not engage in any protectionism; and the mission of a state board is to act in the public s interest, within statutory authority. Proposed 2016 Board Calendar The following dates were proposed for Calendar Year 2016 Board of Nursing meetings: January 7, 4:30 p.m. February 4-5, 8:30 a.m. March 3, 7:30 a.m. April 7-8, 8:30 a.m. May 5, 4:30 p.m. June 2-3, 8:30 a.m. July 7, 7:30 a.m. August 4-5, 8:30 a.m. September 1, 4:30 p.m. October 6-7, 8:30 a.m. November 3, 7:30 a.m. December 1-2, 8:30 a.m. 4

5 Proposed 2016 Board Calendar (cont d) Motion by M. Harker, seconded by C. DeJarlais, to approve the proposed 2016 Calendar of Board Meetings. Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Attachment II.D HPSP Annual Report Monica Feider, program manager for the Health Professionals Services Program (HPSP), presented the HPSP Annual Report for Fiscal Year 2015 and an overview of the HPSP program. She provided background information and reported on the areas of illnesses, diversion, referrals, discharges and public protection. Report to the Board: Rasmussen College Practical Nursing Program MR Subp.3. C. requires a program director to annually affirm compliance with program approval rules, including licensure status of faculty and clinical requirements. MR Subp.8 requires that a survey of the program be conducted if there is a reason to believe there is a lack of compliance with the rules. On August 5, 2015, the Review Panel, comprised of June McLachlan, board member, and Mary Hoeppner, nursing education specialist, provided the Board the Report to the Board with Consent of Program (Report) in the matter of Rasmussen College Practical Nursing Program (Program). The Report, signed by the program director Dr. Joan Rich, documents an agreement between the Review Panel and the Program that the Program was unable to demonstrate compliance with Minnesota Rules subp.3 (d) (1) for students enrolled in PN 130 Maternal Child on the Eagan campus in Winter Quarter Motion by C. DeJarlais, seconded by J. Gangeness, that the Board determine that at this time the Program is in compliance with all applicable program approval rules, but issue a reprimand effective August 6, 2015 for the failure of Rasmussen College Practical Nursing Program to provide students required clinical learning experiences in Winter Quarter, Vote: Yes 12 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Norton, Renne, Robley, Stroud) No 1 (Strand); Abstain 2 (Rainey, Muster); Absent 1 (Sendelbach) 5 Attachment IV.D

6 Security Training B. Smith, MN.IT Services, conducted the annual Information Technology (IT) Security training. IT Security is addressed on an annual basis to emphasize the importance of information security. The training goal is to protect information in any form. Learning objectives from the security training included: empower board members with knowledge; develop awareness of the Health Licensing Board security policy, IT threats and risks; facilitate employees and agencies compliance with state policy; establish guidelines and expectations; and limit agency liability. Consent Agenda Agenda Item Board Meeting Minutes: June 4, 2015 Board Meeting Minutes: July 2, 2015 Financial Report: June 30, 2015 Licensure Statistics: FY 2015 Disposition of Complaints: FY 2015 Education Committee Minutes: May 18, 2015 Executive Committee Minutes: April 1, 2015 Board Member Service Health Professional Services Program (HPSP) FY 2015 Report Attachment III.A III.B III.C III.D III.E III.F III.G III.H III.I Motion by C. Norton, seconded by B. Gladis, to approve the Consent Agenda with the removal of III.H, Board Member Service, which was deferred to the October 1, 2015 meeting. Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Report of Temporary Suspension Effectiveness D. Ponds reported on the timeliness of the Minnesota Board of Nursing complaint resolution process in relationship to complaints that resulted in temporary suspension of advanced practice, professional, and practical nursing licenses in Fiscal Year Attachment IV.A

7 Summary of 2014 Plans of Corrective Action for Below Minimum Standard NCLEX Success Rates M. Hoeppner reported on the Summary of 2014 Plans of Corrective Action for Below Minimum Standard NCLEX Success Rates. If success rates are 75 percent or less for one calendar year, the Board requires the school s program director to identify factors that are potentially affecting the low success rate on licensure examinations. The program director is required to submit a plan of corrective action. If in the following year the success rate is above 75 percent, no action by the Board is required. Seven programs were required to submit plans of corrective action for having below standard pass rates for one year: Practical Nursing Programs: Fond du Lac Tribal and Community College Mesabi Range Community and Technical College Northwest Technical College Bemidji Baccalaureate Nursing Programs: College of St. Benedict/St. John s University Crown College Herzing University Presentation College Common factors for low success rates fell into the main areas rigor of admission and progression policies for students; faculty development; curriculum; and evaluation. The program directors submitted plans including strategies to address these issues. M. Hoeppner further reported if success rates are 75 percent or less for any two consecutive calendar years, the Board is required to notify the program s director of an on-site survey to identify additional factors affecting the low success rate and review progress on the plan of corrective action submitted the previous year Three site surveys were conducted in 2015: South Central College Practical Nursing Program South Central College Associate Degree Nursing Program Pine Technical College Associate Degree Nursing Program If success rates are 75 percent or less for any three consecutive years, the Board requires the director and another institutional administrative academic representative to meet with a committee of board members and a board staff for an on-site survey for compliance with all applicable rules and for the implementation of the plan of corrective action submitted the previous year. 7

8 Summary of 2014 Plans of Corrective Action for Below Minimum Standard NCLEX Success Rates (cont d) Three such meetings and surveys were conducted in 2015: National American University Baccalaureate Nursing Program (Bloomington) conducted March 13, 2015; Lake Superior College Associate Degree Nursing Program (Duluth) conducted April 21, 2015; and Riverland Community College Associate Degree Nursing Program (Austin) conducted April 24, Report to the Board: National American University On February 5, 2015, the Board directed that an on-site survey be conducted of the National American University Baccalaureate Nursing Program (Program) due to three consecutive years of below 75% first-time success rates on the National Council Licensure Examination for Registered Nurses (NCLEX-RN ). The on-site survey of the Program conducted on March 13, 2015 identified that the Program was not in compliance with all program approval rules. Following the on-site survey, the Program submitted evidence that it has initiated actions to address areas of non-compliance, as outlined in the Report. On June 12, 2015 the Review Panel reviewed the evidence provided and determined that the Program has taken actions to address areas of non-compliance, but remains not fully compliant with all program approval rules. On August 5, 2015 the Review Panel, comprised of Jeanine Gangeness, board member and Mary Hoeppner, nursing education specialist, provided the Board the Report to the Board with Consent of Program (Report) in the matter of National American University Baccalaureate Nursing Program (Program). The Report, signed by the program director Kathleen Doeschot, documents an agreement between the Review Panel and the Program that the Program is not in compliance with Minnesota Rules , subp. D and E, and , subps. 1.(B)., 3(.B)., 3(.I)(1), 3(.I).(2), 3(.I.)(3), 3(.I).(6), and 3(J). The Report identifies specific conditions the Program must address to retain approval by the Board. Motion by J. Gangeness, seconded by C. DeJarlais, that the Board issue an Order of Corrections to National American University Baccalaureate Nursing Program consistent with the Conditions as presented in the Report to the Board, and change the status of the Program from Approved to Approved with Conditions effective August 6, Vote: Yes 14 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Norton, Rainey, Renne, Robley, Strand, Stroud) No 0; Abstain 1 (Muster); Absent 1 (Sendelbach) Attachment IV.B 8

9 Report to the Board: Riverland Community College Associate Degree Nursing Program On February 5, 2015, the Board directed that an on-site survey be conducted of the Riverland Community College Associate Degree Nursing Program (Program) due to three consecutive years of below 75% first-time success rates on the National Council Licensure Examination for Registered Nurses (NCLEX-RN ). The on-site survey of the Program conducted on April 24, 2015 identified that the Program was not in compliance all program approval rules. Following the on-site survey, the Program submitted evidence that it has initiated actions to address areas of non-compliance, as outlined in the Report. On June 12, 2015 the Review Panel reviewed the evidence provided and determined that the Program has taken actions to address areas of non-compliance, but remains not fully compliant with all program approval rules. On August 5, 2015 the Review Panel, comprised of Jeanine Gangeness, board member and Mary Hoeppner, nursing education specialist, provided the Board the Report to the Board with Consent of Program (Report) in the matter of National American University Baccalaureate Nursing Program (Program). The Report, signed by the program director Nancy Genelin, documents an agreement between the Review Panel and the Program that the Program is not in compliance with Minnesota Rules , subp. G, and , subps. 1(B), 3(B), (C), (D)(2), (I)(2), and (J). The Report identifies specific conditions the Program must address to retain approval by the Board. Motion by J. Gangeness, seconded by M. Harker, that the Board issue an Order of Corrections to Riverland Community College Associate Degree Nursing Program consistent with the Conditions as presented in the Report to the Board, and change the status of the Program from Approved to Approved with Conditions effective August 6, Vote: Yes 15 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Strand, Stroud) No 0; Abstain 0; Absent 1 (Sendelbach) Attachment IV.C Executive Committee President Haagenson presented an update on the status of the Strategic Initiatives. Haagenson reported: The Executive Committee has reviewed the Office of the Legislative Auditor (OLA) report and considered how future Strategic Initiatives could address OLA recommendations. 9

10 Executive Committee (cont d) The Committee has reviewed the results of the Board Self-Assessment survey and will report at the October board meeting. Core Value Reflection Recess President Haagenson led the board members in a reflection on the core value of Collaboration, pursuing alliances with internal and external stakeholders, to identify how the Board has demonstrated this value in its deliberation and decision making. President Haagenson declared a recess at 12:50 p.m. Closed Session President Haagenson reconvened the meeting in closed session at 1:55 p.m., and declared a quorum present: The Stipulation and Consent Order Consent Agenda included the following cases: 1. Floyd Ace IV, RN # Suspension; 2. Matthew Amundson, RN # Suspension; 3. Garrett Coats, LPN # Suspension; 4. Paul Dittmer, RN # Suspension; 5. Jackie Ferdig, RN # , LPN # Stayed Suspension, Limitations, Conditions; 6. Clare Gargano, RN # Voluntary Surrender; 7. Karrie Gibson, RN # Suspension; 8. Joyce Hoff, LPN # Civil Penalty, Suspension; 9. Celestina Landis, LPN # Reprimand, Conditions; 10. Annorah Mathys, RN # Suspension; 11. Mary Roda, RN # , LPN # Voluntary Surrender; 12. Kimberly Solheid, RN # Suspension; 13. Kendra Staten, LPN # Suspension; 14. Catherine Stuempges, RN # Suspension; 15. Traci Waldman, RN # Suspension; 16. Wendy Wegleitner, RN # Suspension; Motion by J. Rainey, seconded by J. Gangeness, that the Board adopt the Stipulation and Consent Order Agenda and issue the Orders effective August 6,

11 The Stipulation and Consent Order Consent Agenda (cont d) Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Janis Beyer, RN , LPN Janis Beyer attended a conference with the Board of Nursing Review Panel on April 29, 2015, the Panel including Deborah Haagenson, Board member. The Board reviewed the resulting proposed stipulation and consent order to suspend Ms. Beyer s registered and practical nurse licenses and stay the suspension based on Ms. Beyer s compliance with the Order. Motion by C. Norton, seconded by J. Gangeness, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 15 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 1 (McLachlan); Absent 0 Jennifer Murphy Warnke, RN Jennifer Murphy Warnke attended a conference with the Board of Nursing Review Panel on July 10, 2015, the Panel including Cindy DeJarlais, Board member. The Board reviewed the resulting proposed stipulation and consent order to place conditions on Ms. Murphy Warnke s registered nurse license and assess a $1,500 civil penalty. Motion by S. Strand, seconded by C. Norton, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Wonle Queeglay, LPN Wonle Queeglay attended a conference with the Board of Nursing Review Panel on June 22, 2015, the Panel including Jeanine Gangeness, Board member. The Board reviewed the resulting proposed stipulation and consent order to suspend Ms. Queeglay s practical nurse license and stay the suspension based on Ms. Queeglay s compliance with the Order and place limitations and conditions on the license. 11

12 Wonle Queeglay, LPN (cont d) Motion by S. Strand, seconded by C. Norton, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 15 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 1 (Muster); Absent 0 Faiso Aden, RN The Board reviewed a proposed stipulation and consent order to reprimand Faiso Aden and assess a $ civil penalty. Ms. Aden was represented by Marit Sivertson. Michelle Harker was the consulted Board member. The matter was resolved without a conference. Motion by C. DeJarlais, seconded by J. Rainey, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 15 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Strand, Stroud) No 0; Abstain 1 (Sendelbach); Absent 0 Tara Irwin, LPN Tara Irwin and her attorney, Barbara Forshier, attended a conference with the Board of Nursing Review Panel on May 27, 2015, the Panel including Christine Norton, Board member. The Board reviewed the resulting proposed stipulation and consent order to place limitations and conditions on Ms. Irwin s practical nurse license. Motion by B. Haugen, seconded by C. DeJarlais, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 15 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Renne, Robley, Sendelbach, Strand, Stroud) No 1 (Rainey); Abstain 0; Absent 0 12

13 Leila Grant, RN Leila Grant attended a conference with the Board of Nursing Review Panel on June 29, 2015, the Panel including Cindy DeJarlais, Board member. The Board reviewed the resulting proposed stipulation and consent order to suspend Ms. Grant s registered nurse license. Motion by S. Sendelbach, seconded by J. Rainey, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Julie Carter, LPN A Notice of Removal of Stay of Suspension, Imposition of Suspension and Hearing was served to Julie Carter on June 18, 2015, scheduling a conference on June 30, 2015, and a hearing before the Board on August 6, Ms. Carter attended the conference and the hearing. Assistant Attorney General Jennifer Coates presented oral argument on behalf of the Review Panel. Ms. Carter made a statement and answered questions from Board members. The Board reviewed the proposed findings of fact, conclusions and final order from the Review Panel. June McLachlan and Steven Strand, Board members on the Review Panel, and Assistant Attorney Jennifer Coates were excused and did not participate in the deliberation or voting. Assistant Attorney General Jason Pleggenkuhle advised the Board. Motion by J. Gangeness, seconded by C. DeJarlais, that the Board authorize Jason Pleggenkuhle to make editorial revisions in the proposed Order, accept the Findings of Fact, Conclusions and Final Order, as revised, and issue the Order suspending Ms. Carter s practical nurse license effective the date of service (September 1, 2015). Vote: Yes 14 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Stroud) No 0; Abstain 0; Absent 2 (McLachlan, Strand); Michelle Mamula, RN A Notice of Removal of Stay of Suspension, Imposition of Suspension and Hearing was served to Michelle Mamula on June 10, 2015, scheduling a conference on July 13, 2015, and a hearing before the Board on August 6, Ms. Mamula and her attorney Melissa Golke attended the conference and the hearing. Ms. Mamula s attorney Melissa Staudinger did not attend the conference but did attend the hearing. Assistant Attorney General Jennifer Coates presented oral argument on behalf of the Review Panel. Ms. 13

14 Michelle Mamula, RN (cont d) Golke presented oral argument on behalf of Ms. Mamula. Ms. Mamula made a statement to the Board and answered questions. Ms. Mamula, Ms. Golke, Ms. Staudinger and Cindy DeJarlais and Christine Renne, Board members on the Review Panel, and Assistant Attorney Jennifer Coates were excused and did not participate in the deliberation or voting. Assistant Attorney General Jason Pleggenkuhle advised the Board. Motion by J. Gangeness, seconded by C. Norton, that the Board authorize Jason Pleggenkuhle to revised the proposed six month suspension to a suspension for three months, to make editorial revisions in the proposed Order, accept the Fact, Conclusions and Final Order of the Review Panel, as revised, and issue the Order suspending Ms. Mamula s registered nurse license. Vote: Yes 5 (Gangeness, Meyer, Norton, Robley, Sendelbach) No 9 (Gladis, Haagenson, Harker, Haugen, McLachlan, Muster, Rainey, Strand, Stroud) Abstain 0; Absent 2 (DeJarlais, Renne); Motion Failed Motion by B. Haugen, seconded by M. Harker, that the Board authorize Jason Pleggenkuhle to make editorial revisions in the proposed Order, accept the Findings of Fact, Conclusions and Final Order of the Review Panel, as revised, and issue the Order suspending Ms. Mamula s registered nurse license effective the date of service (August 31, 2015). Vote: Yes 8 (Gladis, Harker, Haugen, Meyer, McLachlan, Norton, Robley, Sendelbach) No 6 (Gangeness, Haagenson, Muster, Rainey, Strand, Stroud) Abstain 0; Absent 2 (DeJarlais, Renne); Mary Desmond, RN A Notice of and Order for Prehearing Conference and Hearing was served to Mary Desmond and her attorney, Kelly Moore, on September 5, 2014, scheduling a prehearing conference on October 6, Ms. Moore attended the conference and the hearing on behalf of Ms. Desmond. Assistant Attorney General Nicholas Lienesch requested to remove the chemical evaluation requirement in the proposed Findings of Fact, Conclusions and Final Order and presented oral argument on behalf of the Review Panel. Ms. Moore presented oral argument on behalf of Ms. Desmond. Ms. Moore and Jeanine Gangeness and Michelle Harker, Board members on the Review Panel, and Assistant Attorney General Nicholas Lienesch were excused and did not participate in the 14

15 Mary Desmond, RN (cont d) deliberation or voting. Assistant Attorney General Jason Pleggenkuhle advised the Board. Motion by C. Norton, seconded by N. Stroud, that the Board authorize Jason Pleggenkuhle to make editorial revisions in the proposed Order, accept the Findings of Fact, Conclusions and Final Order of the Review Panel, as revised, and issue the Order suspending Ms. Desmond s registered nurse license. Vote: Yes 12 (DeJarlais, Gladis, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Strand, Stroud) No 2 (Haagenson, Sendelbach); Absent 2 (Gangeness, Harker); Motion by S. Strand, seconded by C. DeJalais, that the Board authorize Jason Pleggenkuhle to remove all chemical dependency references, to reduce the costs from $28, to $5,574.56, to make editorial revisions in the proposed Order, accept the Findings of Fact, Conclusions and Final Order of the Review Panel, as revised, and issue the Order suspending Ms. Desmond s registered nurse license, effective the date of service (September 1, 2015). Vote: Yes 14 (DeJarlais, Gladis, Haagenson, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 2 (Gangeness, Harker); The Board considered the following Hearing Consent Agenda: 1. Esther Baker, LPN # Suspension (Deborah Haagenson; Michelle Harker); 2. Kristi Bowman, RN # , LPN # Suspension (Michelle Harker, Diane Scott); 3. Macaulay Iginiamre RN # , LPN # Suspension (Deborah Meyer; Christine Norton); Motion by J. Gangeness, seconded by C. Norton, that the Board adopt the Hearing Consent Agenda and authorize Assistant Attorney General Jason Pleggenkuhle, to make nonsubstantive, editorial revisions as needed. 15

16 The Board considered the following Hearing Consent Agenda (cont d) Roll Call Vote: Board Member YES NO ABSTAINED FROM ABSENT Cindy DeJarlais X Jeanine Gangeness X Becky Gladis X Deborah Haagenson X Esther Baker Michelle Harker X Esther Baker, Kristi Bowman Bradley Haugen X Esther Baker June McLachlan X Deborah Meyer X Macaulay Iginiamre Robert Muster X Christine Norton X Macaulay Iginiamre Jan Rainey X Christine Renne X Sheila Robley X Sue Sendelbach X Steven Strand X Natya Stroud X Secretary, D. Meyer, assumed the chair Timothy Agrimson, RN A Notice and Order for Hearing on Temporary Suspension was served to Timothy Agrimson on June 25, 2015, scheduling a prehearing conference on July 6, Mr. Agrimson did not attend the conference or hearing. Assistant Attorney General Jennifer Coates presented oral argument on behalf of the Review Panel. Ms. Coates, and Deborah Haagenson and Sue Sendelbach, Board members on the Review Panel, and Assistant Attorney Jennifer Coates were excused and did not participate in the deliberation or voting. Assistant Attorney General Jason Pleggenkuhle advised the Board. Motion by C. Norton, seconded by B. Gladis, that the Board authorize Jason Pleggenkuhle to make editorial revisions, and to accept the Findings of Fact, Conclusions and Final Order of the Review Panel as revised, and issue the Order revoking Mr. Agrimson s registered nurse license, effective the date of service (September 1, 2015). 16

17 Timothy Agrimson, RN (cont d) Vote: Yes 14 (DeJarlais, Gangeness, Gladis, Harker, Haugen, McLachlan, Meyer, Muster, Norton, Rainey, Renne, Robley, Strand, Stroud) No 0; Abstain 0; Absent 2 (Haagenson, Sendelbach); President, D. Haagenson, resumed the chair Kristi Simmons, RN Examination Applicant Kristi Simmons attended a conference with a Board of Nursing Review Panel on July 2, 2015, the Panel including June McLachlan, Board member. The Board reviewed the resulting proposed stipulation and consent order to grant Ms. Simmons a registered nurse license, and to place limitations and conditions on the license. Ms. Simmons attended via telephone, made a statement to the Board and responded to questions. Motion by C. Norton, seconded by D. Meyer, that the Board adopt the Stipulation and Consent Order as proposed and issue the Order effective August 6, Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 The Petition Consent Agenda included the following cases: Petition for Reinstatement: 1. Amy Anderson, RN # Stipulation and Consent Order for Reinstatement (Civil Penalty, Stayed Suspension, Limitations, Conditions); Petition for Unconditional License: 1. Margaret Davies, RN # , LPN # Remove the Limitations and Conditions from the registered and practical nurse licenses and issue an Unconditional License effective August 6, Motion by S. Sendelbach, seconded by C. Norton, that the Board adopt the Petition Consent Agenda and issue the Orders effective August 6,

18 The Petition Consent Agenda (cont d) Vote: Yes 16 (DeJarlais, Gangeness, Gladis, Haagenson, Harker, Haugen, McLachlan Meyer, Muster, Norton, Rainey, Renne, Robley, Sendelbach, Strand, Stroud) No 0; Abstain 0; Absent 0 Recess Reconvene President Haagenson declared a recess at 5:40 p.m. President Haagenson reconvened the meeting in open session on Friday, June 3, 2015 at 8:30 a.m. Board Governance and Strategic Planning S. Sendelbach, vice-president, conducted a presentation on Board governance. Board members reviewed the recommendations of the Office of Legislative Auditor Minnesota Board of Nursing: Complaint Resolution Process (March 2015) considering impact and priority. They also considered whether implementation could be accomplished by policy or practice or whether legislation would be required. Based on these factors, the Board identified an action decision for each recommendation: adopt, adapt, or abandon. Board members developed strategic initiatives for FY incorporating recommendations adopted. Adjourn The meeting adjourned at 12:00 p.m. Recorder: Shirley A. Brekken Executive Director Attest: Deborah Meyer Secretary 18

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

Brigham Young University is fully accredited by the Northwest Association of Schools and Colleges.

Brigham Young University is fully accredited by the Northwest Association of Schools and Colleges. Accreditation Overview Accreditation is a nongovernmental process conducted by representatives of postsecondary institutions and professional groups, and focuses on the quality of institutions of higher

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

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

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

More information

Annual Nursing Education Program Report

Annual Nursing Education Program Report Attachment IV.B 4/2015 Annual Nursing Education Program Report Calendar and Fiscal Year 2014 Presented April 2015 To the Minnesota Board of Nursing MINNESOTA BOARD OF NURSING Education Annual Report: Calendar

More information

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

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

More information

Annual Nursing Education Program Report

Annual Nursing Education Program Report Attachment IV.A 4/2016 Annual Nursing Education Program Report Calendar and Fiscal Year 2015 Presented April 2016 To the Minnesota Board of Nursing Executive Summary Minnesota Statute 148.191 Subd. 2 grants

More information

SUPREME COURT OF WISCONSIN

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

More information

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

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

More information

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting

CONNECTICUT STATE BOARD OF EDUCATION Hartford. Draft Minutes of the June 26, 2013, Special Meeting V. CONNECTICUT STATE BOARD OF EDUCATION Hartford Draft Minutes of the, Special Meeting Pursuant to notice filed with the Secretary of the State, the State Board of Education (hereinafter Board ) met on

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

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

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

More information

244 CMR: BOARD OF REGISTRATION IN NURSING 244 CMR 6.00: APPROVAL OF NURSING EDUCATION PROGRAMS AND THE GENERAL CONDUCT THEREOF

244 CMR: BOARD OF REGISTRATION IN NURSING 244 CMR 6.00: APPROVAL OF NURSING EDUCATION PROGRAMS AND THE GENERAL CONDUCT THEREOF 244 CMR 6.00: APPROVAL OF NURSING EDUCATION PROGRAMS AND THE GENERAL CONDUCT THEREOF Section 6.01: Definitions 6.02: Public Notice of Nursing Education Program Approval Status 6.03: Nursing Education Programs

More information

In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657

In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657 BEFORE THE MINNESOTA BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657 STIPULATION AND ORDER IT IS HEREBY STIPULATED

More information

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

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

More information

APPLICATION FOR NATIONAL EXAMINATION IN MARITAL & FAMILY THERAPY

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

More information

GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS

GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS PUBLIC COUNSEL COMMUNITY DEVELOPMENT PROJECT NONPROFIT DISSOLUTION MARCH 2011 GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS Dissolution is a legal process that

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

MISSOURI S LAWYER DISCIPLINE SYSTEM

MISSOURI S LAWYER DISCIPLINE SYSTEM MISSOURI S LAWYER DISCIPLINE SYSTEM Discipline System Clients have a right to expect a high level of professional service from their lawyer. In Missouri, lawyers follow a code of ethics known as the Rules

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

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES DATE: May 20-21, 2010 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Iris Room, Ground Floor 227 French Landing

More information

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS MSOTA P. O. Box 2188 Brandon, MS 39043 Phone: 601-853-9564 www.mississippiota.org [email protected] Revised by MSOTA Board 11/14/92 Finalized

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

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

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

THE VIRGINIA BOARD OF SOCIAL WORK MINUTES Friday, July 24, 2015

THE VIRGINIA BOARD OF SOCIAL WORK MINUTES Friday, July 24, 2015 THE VIRGINIA BOARD OF SOCIAL WORK MINUTES Friday, July 24, 2015 The ("Board") meeting convened at 10:06 a.m. on Friday, July 20, 2015 at the Department of Health Professions, 9960 Mayland Drive, Richmond,

More information

Crosswalk - 2013 CCNE Standards & 2012 NTF Criteria

Crosswalk - 2013 CCNE Standards & 2012 NTF Criteria CROSSWALK TABLE Commission on Collegiate Nursing Education s (CCNE) Standards for Accreditation of Baccalaureate and Graduate Nursing Programs (2013) & National Task Force on Quality Nurse Practitioner

More information

Mississippi Nursing Degree Programs Accreditation Standards Effective June 1, 2015

Mississippi Nursing Degree Programs Accreditation Standards Effective June 1, 2015 Mississippi Nursing Degree Programs Accreditation Standards Effective June 1, 2015 Office of Academic and Student Affairs 3825 Ridgewood Road Jackson, Mississippi 39211 662.432.6501 http://www.mississippi.edu/nursing/

More information

TEXAS BOARD OF NURSING

TEXAS BOARD OF NURSING Agenda Item #: 5.1.2 Prepared by: Mark Majek Meeting Date: April, 2015 TEXAS BOARD OF NURSING Quarterly Statistical Report Second Quarter Fiscal Year 2015 Second Quarter Status GOAL 1: To manage cost effective,

More information

Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act

Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act Michigan s Sunshine Laws OMA Basics of Michigan s Open Meetings Act 1 Policy of the Act The basic intent of the Act is to strengthen the right of all Michigan citizens to know what goes on in government

More information

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 383 rd Meeting. October 6, 2006

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 383 rd Meeting. October 6, 2006 MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 383 rd Meeting October 6, 2006 Members Present: M. Fulton, S. Hayes, J. Lee, T. Nguyen-Kelly, M. Seibold, S. Ward, and J. Wolf Members Absent: Others Present:

More information

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

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

More information

CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS

CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS [Prepared by the Office of the Attorney General of Guam in coordination and with approval of the Criminal Injuries Compensation

More information

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 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

More information

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

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

More information

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 8:30 A.M. Hearing Room E2.012 Capitol Extension 1100 Congress Avenue Austin,

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

Seminole County Public Schools Business Advisory Board. Bylaws

Seminole County Public Schools Business Advisory Board. Bylaws Seminole County Public Schools Business Advisory Board Bylaws I. Purpose The purpose of the Business Advisory Board ( BAB ) for the School Board of Seminole County ( School Board ) is to assist and advise

More information

Psychology Board Minutes November 1-2, 2001

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,

More information

Mary M. Brown, RN Jennifer Long, APRN Geraldine Marrocco, RN Gina M. Reiners, RN Robin Rettig Cattanio. LPN Carrie Simon, Public Member

Mary M. Brown, RN Jennifer Long, APRN Geraldine Marrocco, RN Gina M. Reiners, RN Robin Rettig Cattanio. LPN Carrie Simon, Public Member The Board of Examiners for Nursing held a meeting on February 18, 2015 at the Department of Public Health Complex, Conference Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT:

More information

Wednesday, July 29, 2015 9:00 AM BlueSky Online School Offices Wentworth Center Suite 100 33 East Wentworth Avenue West Saint Paul, MN 55118

Wednesday, July 29, 2015 9:00 AM BlueSky Online School Offices Wentworth Center Suite 100 33 East Wentworth Avenue West Saint Paul, MN 55118 Wednesday, July 29, 2015 9:00 AM BlueSky Online School Offices Wentworth Center Suite 100 33 East Wentworth Avenue West Saint Paul, MN 55118 Agenda for next meeting: 1. Call to Order 2. Roll Call Paula

More information

MINNESOTA RECORDS RETENTION SCHEDULE

MINNESOTA RECORDS RETENTION SCHEDULE 1. Schedule Number Date 014-051 1/6/14 3. Agency Department of Human Services, Counties 5. Address DHS: PO Box 64941, St. Paul, MN 55155 2. Revision of 02-116 MINNESOTA RECORDS RETENTION SCHEDULE 4. Division/Section

More information

Department of Health Notice of Rulemaking Hearing Board of Nursing Division of Health Related Boards

Department of Health Notice of Rulemaking Hearing Board of Nursing Division of Health Related Boards Page 1 of 19 Pages Department of Health Notice of Rulemaking Hearing Board of Nursing Division of Health Related Boards There will be a hearing before the Tennessee Board of Nursing to consider the promulgation

More information

MnSCU Concurrent Enrollment and PSEO

MnSCU Concurrent Enrollment and PSEO MnSCU Concurrent Enrollment and PSEO Pakou Yang and Jessica Espinosa Transfer Specialist Conference October 2015 Minnesota State Colleges and Universities The Minnesota State Colleges and Universities

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

NOTICE OF PRIVACY PRACTICES effective April 14, 2003

NOTICE OF PRIVACY PRACTICES effective April 14, 2003 NOTICE OF PRIVACY PRACTICES effective April 14, 2003 This document outlines the privacy practices of Dental Clinic of Marshfield S.C. and Dental Com Insurance Plan, Inc. All references to Dental Clinic

More information

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 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

More information

INSTRUCTIONS FOR COMPLETING THE PETITION FOR REINSTATEMENT OF LICENSE

INSTRUCTIONS FOR COMPLETING THE PETITION FOR REINSTATEMENT OF LICENSE INSTRUCTIONS FOR COMPLETING THE PETITION FOR REINSTATEMENT OF LICENSE PLEASE PROVIDE ALL THE INFORMATION REQUESTED ON THE PETITION. WE ASK THAT THE PETITION BY TYPEWRITTEN OR LEGIBLY PRINTED IN BLUE OR

More information

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 420 th Meeting. May 14, 2010

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 420 th Meeting. May 14, 2010 MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 420 th Meeting May 14, 2010 Members Present: M. Fulton, T. Thompson, J. Wolf, G. Jensen, S. Hayes, C. Bonnell, J. Brown, T. Nguyen-Kelly Members Absent: Others

More information

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

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

More information

HP1616, LD 2253, item 1, 123rd Maine State Legislature An Act To License Certified Professional Midwives

HP1616, LD 2253, item 1, 123rd Maine State Legislature An Act To License Certified Professional Midwives PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Be it enacted by the People of the

More information

How To Write A Medical Laboratory

How To Write A Medical Laboratory 1 MEDICAL LABORATORY TECHNOLOGISTS c.m-9.3 The Medical Laboratory Technologists Act being Chapter M-9.3 of the Statutes of Saskatchewan, 1995 (effective February 1, 1996) as amended by the Statutes of

More information

OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW

OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW SUPREME COURT, STATE OF COLORAD0 CASE NO.: 99PDJ108 ORIGINAL PROCEEDING BEFORE THE PRESIDING DISCIPLINARY JUDGE OPINION AND ORDER REINSTATING TIMOTHY PAUL McCAFFREY S LICENSE TO PRACTICE LAW TIMOTHY PAUL

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

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT Oregon Board of Licensed Professional Counselors and Therapists Minutes of August 12, 2011 Board Meeting Meeting called to order at 8:35 a.m. and adjourned at 2:46 p.m. Members Present: Ryan Melton, LPC,

More information

INSTRUCTIONS for REINSTATEMENT or RETURN to ACTIVE STATUS of RN or LPN LICENSE

INSTRUCTIONS for REINSTATEMENT or RETURN to ACTIVE STATUS of RN or LPN LICENSE Oklahoma Board of Nursing 2915 N. Classen Boulevard, Suite 524 Oklahoma City, OK 73106 (405) 962-1800 www.ok.gov/nursing INSTRUCTIONS for REINSTATEMENT or RETURN to ACTIVE STATUS of RN or LPN LICENSE Application

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

IAC 7/2/08 Nursing Board[655] Ch 2, p.1. CHAPTER 2 NURSING EDUCATION PROGRAMS [Prior to 8/26/87, Nursing Board[590] Ch 2]

IAC 7/2/08 Nursing Board[655] Ch 2, p.1. CHAPTER 2 NURSING EDUCATION PROGRAMS [Prior to 8/26/87, Nursing Board[590] Ch 2] IAC 7/2/08 Nursing Board[655] Ch 2, p.1 CHAPTER 2 NURSING EDUCATION PROGRAMS [Prior to 8/26/87, Nursing Board[590] Ch 2] 655 2.1(152) Definitions. Approval means recognition status given to nursing education

More information

ENDORSEMENT (RECIPROCITY) APPLICATION FOR LPNs and RNs

ENDORSEMENT (RECIPROCITY) APPLICATION FOR LPNs and RNs ENDORSEMENT (RECIPROCITY) APPLICATION FOR LPNs and RNs Instructions This application is used to endorse a nursing license that you have already obtained within the United States, but have never held a

More information

How To Pass The Marriamandary Individual Tax Preparers Act

How To Pass The Marriamandary Individual Tax Preparers Act SENATE BILL Q, C, Q lr CF HB By: Senators Conway, Colburn, Della, Garagiola, Lenett, and Pugh Pugh, and Haines Introduced and read first time: February, 00 Assigned to: Rules Re referred to: Education,

More information

BOARD OF NURSING. The above-entitled matter came on for a prehearing conference by teleconference on

BOARD OF NURSING. The above-entitled matter came on for a prehearing conference by teleconference on .. BEFORE THE MINNESOTA BOARD OF NURSING In the Matter of Jane E. Krahn, R.N. License No. 124721-5 FINDINGS OF FACT, CONCLUSIONS, AND FINAL ORDER The above-entitled matter came on for a prehearing conference

More information

The Licensed Practical Nurses Act, 2000

The Licensed Practical Nurses Act, 2000 1 LICENSED PRACTICAL NURSES, 2000 c. L-14.2 The Licensed Practical Nurses Act, 2000 being Chapter L-14.2 of the Statutes of Saskatchewan, 2000 (effective November 24, 2000) as amended by Statutes of Saskatchewan,

More information

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 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

More information

Bylaws of the Lawyer-Client Fee Dispute Resolution Committee of the Cleveland Metropolitan Bar Association. Enacted November 18, 2015

Bylaws of the Lawyer-Client Fee Dispute Resolution Committee of the Cleveland Metropolitan Bar Association. Enacted November 18, 2015 Bylaws of the Lawyer-Client Fee Dispute Resolution Committee of the Cleveland Metropolitan Bar Association Enacted November 18, 2015 Preamble and Purpose 1.) Background. Under Rule V, Section 5 of the

More information

State of New Hampshire Guardian ad Litem Board Public Hearing April 18, 2014 Legislative Office Building Room 101

State of New Hampshire Guardian ad Litem Board Public Hearing April 18, 2014 Legislative Office Building Room 101 State of New Hampshire Guardian ad Litem Board Public Hearing April 18, 2014 Legislative Office Building Room 101 Members present: Members Absent: Also Present: Alan Cantor, Susan Duncan, Chair, Chris

More information

: : before this court (the Court Annexed Mediation Program ); and

: : before this court (the Court Annexed Mediation Program ); and UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re: ADOPTION OF PROCEDURES GOVERNING : MEDIATION OF MATTERS AND THE

More information

The Interior Designers Act

The Interior Designers Act 1 The Interior Designers Act being Chapter I-10.02 of the Statutes of Saskatchewan, 1995 (effective June 19, 1997) as amended by the Statutes of Saskatchewan 2009, c.t-23.01; 2010, c.19 and 20; and 2014,

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

MARRIAGE AND FAMILY THERAPY SECTION MEETING MINUTES APRIL 13, 2010

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

More information

LEE COUNTY SCHOOL SYSTEM STUDENT ATTENDANCE PROTOCOL

LEE COUNTY SCHOOL SYSTEM STUDENT ATTENDANCE PROTOCOL LEE COUNTY SCHOOL SYSTEM STUDENT ATTENDANCE PROTOCOL Lee County Student Attendance Protocol Table of Contents I. School System Procedures 2 II. Criminal Prosecution for Violation of School Attendance Law

More information

PART IV GEORGIA RULES OF PROFESSIONAL CONDUCT

PART IV GEORGIA RULES OF PROFESSIONAL CONDUCT SUPREME COURT OF GEORGIA Atlanta March 21, 2014 The Honorable Supreme Court met pursuant to adjournment. The following order was passed: The Court having considered the 2012-2 First Amended Motion to Amend

More information

M.R. 3140 IN THE SUPREME COURT OF THE STATE OF ILLINOIS

M.R. 3140 IN THE SUPREME COURT OF THE STATE OF ILLINOIS M.R. 3140 IN THE SUPREME COURT OF THE STATE OF ILLINOIS Order entered June 21, 2012. (Deleted material is struck through and new material is underscored.) Effective immediately, Supreme Court Rule 756

More information

RULE. Office of the Governor Real Estate Appraisers Board. Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309)

RULE. Office of the Governor Real Estate Appraisers Board. Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309) RULE Office of the Governor Real Estate Appraisers Board Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309) Under the authority of the newly enacted Appraisal Management Company Licensing and

More information

ILLINOIS DEPARTMENT OF PROFESSIONAL REGULATION DIVISION OF PROFESSIONAL REGULATION

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

More information

A GUIDE TO UNDERSTANDING THE EMANCIPATION OF A MINOR

A GUIDE TO UNDERSTANDING THE EMANCIPATION OF A MINOR A GUIDE TO UNDERSTANDING THE EMANCIPATION OF A MINOR Traditionally, any person under the age of 18 who was married or entered military service was considered emancipated. An additional category consisted

More information

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES

BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES BOARD OF OPTICIANRY GENERAL BUSINESS MEETING MINUTES Hyatt Regency Jacksonville Riverfront 225 East Coastline Drive Jacksonville, FL 32202 (904) 588-1234 March 24, 2015 at 8:30 a.m. CALL TO ORDER/ROLL

More information

Part I Title and Definitions and Registration Title

Part I Title and Definitions and Registration Title Reference in this document to Act, Regulations, Policies and Bylaws refer to the Licensed Practical Nurses Act (2002); the Licensed Practical Nurses Regulations (2002) LPNRB Policies and the Bylaws incorporated

More information

BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991

BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991 BY-LAWS OF THE MID-WILLAMETTE VALLEY CABLE REGULATORY COMMISSION September, 1991 ARTICLE 1 - PREAMBLE Section 1.1. Explanation. Through an Intergovernmental Agreement, certain units of local government

More information

ASSEMBLY BILL No. 597

ASSEMBLY BILL No. 597 AMENDED IN ASSEMBLY APRIL 14, 2015 california legislature 2015 16 regular session ASSEMBLY BILL No. 597 Introduced by Assembly Member Cooley February 24, 2015 An act to amend Sections 36 and 877 of, and

More information

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS

SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SAN FRANCISCO ADMINISTRATIVE CODE CHAPTER 96: COORDINATION BETWEEN THE POLICE DEPARTMENT AND THE OFFICE OF CITIZEN COMPLAINTS SEC. 96.1. DEFINITIONS. (a) "Chief of Police" shall mean the Chief of the Police

More information

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014 BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, 5:30 P.M. Open Session - Accreditation Update 6:30 P.M. Closed Session The Athenaeum at Caltech Card

More information

Bemidji School of Nursing Bylaws

Bemidji School of Nursing Bylaws Bemidji School of Nursing Bylaws The faculty of the Bemidji School of Nursing, which combines the nursing areas for both Bemidji State University and Northwest Technical College, shall abide by the mission

More information

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

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

More information

MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS

MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN. CONSTITUTION and BYLAWS 1 MICHIGAN COUNCIL OF NURSE PRACTITIONERS STATE OF MICHIGAN CONSTITUTION and BYLAWS The mission of Michigan Council of Nurse Practitioners, as member-driven organization, is to promote a healthy Michigan

More information

SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE

SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE SUMMARY OF CHANGES TO DELAWARE LAW CONCERNING PHYSICIANS DUTIES AND POLICIES AND PROCEDURES OF THE BOARD OF MEDICAL LICENSURE AND DISCIPLINE ENACTED BY THE 145TH GENERAL ASSEMBLY Special thanks to Richard

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