RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010
|
|
|
- Vivien Melton
- 9 years ago
- Views:
Transcription
1 RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010 PRESENT: STAFF: GUESTS: James Lemerond, Susan Sanson, Kelley Grant, Gregg Bogost, Mary Ellen Jafari (excused at 12:06 p.m.), Linda Caldart-Olson (arrived at 9:10 a.m.) Jeff Scanlan, Bureau Director; Colleen Baird, Legal Counsel; Kimberly Wood, Bureau Assistant and other DRL Staff Bill Balke, Department of Health Services/Division of Public Health (DHS/DPH); Michael Blumenfeld, Blumenfeld and Associates CALL TO ORDER Susan Sanson, Chair, called the meeting to order at 9:07 a.m. A quorum of five (5) members was present. APPROVAL OF AGENDA James Lemerond moved, seconded by Greg Bogost, to approve the agenda as published. Motion carried unanimously. REVIEW AND APPROVAL OF MINUTES OF SEPTEMBER 23, 2010 Amendments to the Minutes: Page 4 of the Minutes: Under the agenda item titled: Discussion on Minimum Education Requirements for Issuance of Permits and Licenses under the subsection titled: Establishment of Minimum Education Requirements for Issuing a Limited X-Ray Machine Operator Permit, make the following revisions: o Second paragraph, first sentence The Board discussed the utilization of accredited radiologic technologist technology education programs that are available in the state, but wondered if the content of the radiologic technologist technology programs could be abbreviated for the purposes of obtaining LXMO education. o Third paragraph, third sentence seeking LXMO education in their current radiologic technologist technology program. o Fourth paragraph, fourth sentence Susan Sanson proposed that the Board identify the key courses within a radiologic technologist technology programs which would Page 1 of 5
2 James Lemerond moved, seconded by Mary Ellen Jafari, to approve the minutes of September 23, 2010 as published. Motion carried unanimously. (Linda Caldart-Olson arrived at 9:10 a.m.) ELECTION OF OFFICERS FOR 2011 Kelley Grant nominated the 2010 slate of officers to continue in Nomination carried by unanimous vote. Susan Sanson called three (3) times for other nominations. The 2010 Board Officers were elected to continue in ELECTION RESULTS Chair Susan Sanson Vice Chair James Lemerond Secretary Kelley Grant 2011 Meeting Dates ADMINISTRATIVE REPORT The Board reviewed its proposed 2011 meeting dates and discussed availability. Gregg Bogost moved, seconded by James Lemerond, to approve the proposed 2011 meeting dates. Motion carried unanimously. REVIEW OF PROPOSED NOTIFICATION OF NEW PERMITTING REQUIREMENTS FOR LIMITED X-RAY MACHINE OPERATORS The Board reviewed a revised draft of the proposed notification of permitting requirements. The Board identified revisions to be made to the draft notification. Jeff Scanlan will revise this notification as directed by the Board. The Board discussed the timing for distribution of this notification and decided that this notice should not be sent until the application forms have been approved for use, the frequently asked question draft has been completed and LXMO examination contract negotiations have been finalized. Page 2 of 5
3 The Board discussed a nonstatutory provision that was intended to be applicable only to LXMO applicants, but as written appears to be applicable to radiography applicants as well. The issue identified by the Board is that it appears that 3 to 5 years of experience would be required to obtain credentials during the transition period. The Board inquired of its ability to correct or clarify this provision. Colleen Baird advised the Board that if an applicant meets the credentialing requirements and the Board does not need to depend on the nonstatutory provisions, the Board can legitimately address this issue by indicating that an individual with the appropriate qualification meets the requirements of the statute. She suggested that the Board could address this matter by including it in the Board s FAQs. Kelley Grant moved, seconded by Gregg Bogost, to approve the notification as amended. Motion carried unanimously. The Board discussed the scope of practice and the need to clarify practices that are not included as a part of radiography licensing. The Board noted its desire to include scope of practice in rule. REVIEW AND APPROVAL OF APPLICATION FORMS The Board was advised by Jeff Scanlan that the application forms are not ready for Board review. He informed the Board that depending on the result of LXMO examination contract negotiations, application form revisions may be required. The Board indicated that Mary Ellen Jafari, Susan Sanson, James Lemerond will review the application forms and approve the use of these forms. UPDATE REGARDING STATUS OF EDUCATION AND EXAMINATION - JILL REMY, OFFICE OF EDUCATION AND EXAMINATIONS Jill Remy, Program Manager, Office of Education and Examinations, appeared before the Board to provide an update regarding the status of the LXMO examination contract. Jill Remy informed the Board that the state is responsible for providing notification to applicants of their examination scores. She reported that the contract for the LXMO examination has been a sticking point and indicated her hope that the contract will be finalized in the month of December. The Board requested that Jill Remy and Gail Pizarro, Ph.D. provide information in terms of the limited scope examination pass rates utilized by other jurisdictions. The Board discussed the timeframes for release of the notification and application forms. The Board was informed by Jill Remy that there will be examination issues that will need to be addressed in the future. Jeff Scanlan spoke to the need for the Board to layout in rule a clear set of educational standards for obtaining the LXMO permit once the transitional application period has ended. The Board discussed the timing regarding the development of programs for obtaining the LXMO permit. Page 3 of 5
4 The Board discussed the feedback provided by radiologic technology programs in the state regarding their willingness and ability to include LXMO students in their programs for the purpose of meeting the Board s proposed educational requirements. The Board indicated that LXMO students would attend the same programs as the students of a radiography program; however LXMO students would be removed from certain components of the program. The Board discussed the core curriculum requirements for obtaining the LXMO permit. Susan Sanson raised the issue of how to determine competence for LXMO students, a requirement for taking the limited scope examination and discussed the original intent of legislation regarding this permit. The Board decided that labs could be used for determining competency and indicated that the program director could submit an attestation of completion and competence as a means of verification. Susan Sanson, James Lemerond and Mary Ellen Jafari will work with Department staff to create an application attestation form in conjunction with their review of the application forms for use. The Board discussed what it would define as acceptable education and indicated that only JRCERT accredited programs would be accepted as meeting the educational requirements for obtaining a LXMO permit. The Board noted that this topic would need to be addressed as a part of its rules. REVIEW OF DRAFT ADMINISTRATIVE RULES FOR REGULATION OF RADIOGRAPHY Susan Sanson outlined areas of rule that she felt should be addressed such as the inclusion of the scope of practice, the code of ethics, and education requirements for obtaining the LXMO credential. The Board reviewed a draft of the administrative rules for regulation of radiography. The Board requested revisions to its draft rules during the course of its review. The Board outlined a number of items that should be included in the Board s FAQ document. (Mary Ellen Jafari was excused at 12:06 p.m.) The Board requested continued discussion of RAD 2.02 at its next meeting in order to allow Colleen Baird to conduct additional research of the Board s options for addressing language relating to requirements for submission of evidence of examination completion. James Lemerond will contact JRCERT to identify the likelihood of online programs receiving accreditation. The Board requested separate discussion of options for addressing scope of practice and asked that Colleen Baird formulate legally feasible options for the Board s review. During the course of the Board s draft rule review the Board discussed how to achieve credential auditing of LXMOs. Bill Balke, DHS, indicated that DHS may be able to form a memorandum of agreement that would allow them to audit for LXMO credentials when they conduct inspections of x-ray equipment in the state. The Board requested that Mr. Balke draft a recommendation in terms of how this agreement and inspections should be addressed so that the Board can discuss this proposal at a future meeting. Page 4 of 5
5 APPENDIX: WISCONSIN STATUTE CHAPTER 462 AND 2009 WISCONSIN ACT 106 This item was included for reference purposes only. PUBLIC COMMENTS The Board reviewed correspondence from Greg Watchmaker, MD regarding his perspective relating to Wisconsin Act 106 and the regulation of users of x-ray technology. Colleen Baird informed the Board that they may receive such comments during public hearing for the promulgation of rules. The Board worked to identify how it will respond to this correspondence. Gregg Bogost will draft a response to Dr. Watchmaker and will forward this document to Jeff Scanlan so that the Department can send out this response on behalf of the Board. The Board reviewed correspondence from Lawrence C. Pyzik of the American Chiropractic Registry of Radiologic Technologists (ACRRT) requesting Board recognition of the tests offered by the ACRRT for the purpose of obtaining the limited x-ray machine operator permit. Jeff Scanlan will respond to this inquiry on behalf of the Board. None. OTHER BOARD BUSINESS ADJOURNMENT Kelley Grant moved, seconded Linda Caldart-Olson, to adjourn the meeting. Motion carried unanimously. The meeting adjourned at 2:13 p.m. Page 5 of 5
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
COUNCIL ON ANESTHESIOLOGIST ASSISTANTS Room 121A, 1400 East Washington Avenue, Madison Contact: Tom Ryan (608) 266-2112 January 13, 2015 AGENDA
Wisconsin Department of Safety and Professional Services Division of Policy Development 1400 E Washington Ave PO Box 8366 Madison WI 53708-8366 Phone: 608-266-2112 Web: http://dsps.wi.gov Email: [email protected]
PSYCHOLOGY EXAMINING BOARD MEETING MINUTES FEBRUARY 4, 2009
PSYCHOLOGY EXAMINING BOARD MEETING MINUTES FEBRUARY 4, 2009 PRESENT: Don Crowder, Ph.D.; Bruce Erdmann, Ph.D.; Gerald Hollander, Ph.D.; Teresa Rose; Erica Serlin, Ph.D. EXCUSED: Cynthia Bagley STAFF: GUESTS:
BOARD OF DENTAL EXAMINERS Professional & Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii
BOARD OF DENTAL EXAMINERS Professional & Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF COMMITTEE MEETINGS Rules Committee The agenda for this meeting
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,
MINUTES OF THE MEETING OF THE WISCONSIN JUDICIAL COUNCIL MADISON, WISCONSIN April 16, 2010
MINUTES OF THE MEETING OF THE WISCONSIN JUDICIAL COUNCIL MADISON, WISCONSIN April 16, 2010 The Judicial Council met at 9:30 a.m. in Room 328NW, State Capitol, Madison, Wisconsin. MEMBERS PRESENT: Chair
MEMBERS ABSENT Senator Barbara Cegavske Linda Lueck Myrn Wiebe Pat Williams
VOCATIONAL REHABILITATION COUNCIL MEETING MINUTES DETR Administration Auditorium, 500 E. Third Street, Carson City JobConnect Conference Room, 3405 S. Maryland Parkway, Las Vegas MEMBERS PRESENT Dr. Ralph
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,
DENTAL HYGIENE EXAMINING COMMITTEE MEETING MINUTES October 18, 2013
DENTAL HYGIENE EXAMINING COMMITTEE MEETING MINUTES October 18, 2013 MEMBERS PRESENT: STAFF PRESENT: OTHERS PRESENT: Verla Rich, RDH, Chair Jacqueline Perry, RDH, Vice-Chair Cheryl Lewis, RDH Vicki Brown,
AGENDA. a. APPROVE PROCESS FOR FILLING GOVERNING BOARD VACANCY FOR TERM ENDING IN 2016
AGENDA FOR SPECIAL MEETING OF THE BOARD OF TRUSTEES November 24, 2014 ENCINITAS UNION SCHOOL DISTRICT 101 South Rancho Santa Fe Road Encinitas, California 92024 OPEN SESSION 1:00 p.m. AGENDA (A copy of
MINUTES OF MEETING. Upon adjournment of the Laws and Rules Review Committee meeting, which convened at 9:00 a.m.
EDUCATION REVIEW COMMITTEE REAL ESTATE COMMISSION Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii www.hawaii.gov/hirec MINUTES OF MEETING The
February 13, 2013. Sealed bids were filed and listed in the minutes while unopened, as follows:
February 13, 2013 The Superintendent of Schools and Secretary of the Board of Directors of the Brooklyn- Guernsey-Malcom Community School District in the County of Poweshiek, State of Iowa, and the Financial
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,
REGULAR BOARD MEETING MINUTES JCPRD Administration Building 7904 Renner Road, Shawnee Mission, KS 66219 January 19, 2011 7:00 p.m.
REGULAR BOARD MEETING MINUTES JCPRD Administration Building 7904 Renner Road, Shawnee Mission, KS 66219 January 19, 2011 7:00 p.m. BOARD OF PARK AND RECREATION COMMISSIONERS George J. Schlagel, Chair Nancy
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,
MINUTES. MONTANA SENATE 59th LEGISLATURE - REGULAR SESSION COMMITTEE ON JUDICIARY ROLL CALL
MINUTES MONTANA SENATE 59th LEGISLATURE - REGULAR SESSION COMMITTEE ON JUDICIARY Call to Order: By CHAIRMAN MIKE WHEAT, on at 8:14 A.M., in Room 317 Capitol. ROLL CALL Members Present: Sen. Mike Wheat,
EFFECTIVE DATE: JANUARY 1 ST, 2013
OREGON ADMINISTRATIVE RULES CHAPTER 877 EFFECTIVE DATE: JANUARY 1 ST, 2013 3218 PRINGLE ROAD S.E., SUITE #240 SALEM, OR 97302-6310 503.378.5735 WWW.OREGON.GOV/BLSW Email: [email protected] THE OFFICIAL
CHIROPRACTIC EXAMINING BOARD MEETING MINUTES DECEMBER 22, 2015. Kelly Brown; John Church, D.C; Jeffrey Mackey, D.C.; and Patricia Schumacher, D.C.
CHIROPRACTIC EXAMINING BOARD MEETING MINUTES DECEMBER 22, 2015 PRESENT: STAFF: Kelly Brown; John Church, D.C; Jeffrey Mackey, D.C.; and Patricia Schumacher, D.C. Tom Ryan, Executive Director; Nilajah Hardin,
LEGISLATION AND RULES COMMITTEE BOARD OF NURSING
Wisconsin Department of Safety and Professional Services Division of Policy Development 1400 E. Washington Ave PO Box 8366 Madison WI 53708-8366 Phone: 608-266-2112 Web: http://dsps.wi.gov Email: [email protected]
E Election Y Law Enforcement Commission E EC N E W J E R S. State of New Jersey ELECTION LAW ENFORCEMENT COMMISSION
RALPH V. MARTIN Chair DAVID LINETT Vice Chair PAULA A. FRANZESE Commissioner LYNNAN B. WARE Commissioner N E W J E R S E Election Y Law Enforcement Commission E EC L 1973 State of New Jersey ELECTION LAW
EXHIBIT A THE TIMKEN COMPANY BOARD OF DIRECTORS GENERAL POLICIES AND PROCEDURES
2014 EXHIBIT A THE TIMKEN COMPANY BOARD OF DIRECTORS GENERAL POLICIES AND PROCEDURES The primary duty of the Board of Directors (the Board ) is to promote the best interests of the Company through overseeing
Chair Bouffard welcomed students from Western CT State University and UConn.
The Board of Examiners for Nursing held a meeting on March 6, 2013 at the Department of Public Health Complex, Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS
North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007
North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007 TIME AND PLACE The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the Offices of the
CORPORATE GOVERNANCE GUIDELINES. (Adopted as of June 2, 2014)
CORPORATE GOVERNANCE GUIDELINES (Adopted as of June 2, 2014) The following corporate governance guidelines have been approved and adopted by the Board of Directors (the Board ) of Arista Networks, Inc.
POLICY MANUAL. Responsibility: Approved by: Last Approval Date:
Page: 1 of 6 Section: SECTION F - Mandates Name: ATCO Audit & Risk Committee Responsibility: Approved by: Last Approval Date: Chair ATCO Audit & Risk ATCO Audit & Risk Committee February 23, Committee
with the balance paid from seat licensing fees and contributions from the team. In addition, all of the costs, including RAD s will also be paid from
Allegheny Regional Asset District Board of Director s Special Meeting and Public Hearing 3 PM July 2, 2014 Gold Room, Allegheny County Courthouse Pittsburgh, Pa. The Board of Directors met at 3:00 PM on
TENNESSEE BOARD OF MEDICAL EXAMINERS
TENNESSEE BOARD OF MEDICAL EXAMINERS DEVELOPMENT COMMITTEE Tuesday, August 18, 2015 MINUTES The development committee meeting of the Tennessee Board of Medical Examiners was called to order at 5:02 p.m.
Minutes. Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m.
Minutes Maricopa County Special Health Care District Board of Directors Meeting Maricopa Medical Center Auditoriums 1 and 2 June 10, 2015 1:00 p.m. Present: Terence McMahon, Chairman, District 5 Mark Dewane,
MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014
MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY April 9, 2014 Minutes were approved by the Board on 6/18/2014 1. ROLL CALL The meeting of the was called to order by Adams-Johnson, Chairperson at
BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association
BYLAWS OF SECTION ON HEALTH POLICY AND ADMINISTRATION American Physical Therapy Association ARTICLE I. NAME The Section on Health Policy and Administration, hereinafter referred to at the Section, shall
BYLAWS OF THE ALABAMA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION ARTICLE 1 NAME AND PURPOSES
BYLAWS OF THE ALABAMA ASSOCIATION FOR COUNSELOR EDUCATION AND SUPERVISION ARTICLE 1 NAME AND PURPOSES 1.1 Name: The name of the Association shall be the Alabama Association for Counselor Education and
JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES
JASON INDUSTRIES, INC. CORPORATE GOVERNANCE GUIDELINES Jason Industries, Inc. (the Company ) is committed to developing effective, transparent and accountable corporate governance practices. These Corporate
Network Rail Limited (the Company ) Terms of Reference. for. The Nomination and Corporate Governance Committee of the Board
Network Rail Limited (the Company ) Terms of Reference for The Nomination and Corporate Governance Committee of the Board Membership 1 The Nomination and Corporate Governance Committee (NCGCom) shall comprise
CONSTITUTION. Education Deans: Independent Colleges and Universities of Texas. Article I Name. Article II Objectives. Article III Membership
CONSTITUTION Education Deans: Independent Colleges and Universities of Texas Article I Name The name of the Organization shall be Education Deans: Independent Colleges and Universities of Texas (EDICUT)
CITIZENS EQUAL OPPORTUNITY COMMISSION
THE CITY OF SAN DIEGO CITIZENS EQUAL OPPORTUNITY COMMISSION MEETING MINUTES Wednesday, June 3, 2015 6:00 8:00 p.m. City Administration Building 12 th Floor Committee Room 202 C Street 12th Floor San Diego,
RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO
RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative
HK Electric Investments Limited
HK Electric Investments Limited 港 燈 電 力 投 資 有 限 公 司 (Incorporated in the Cayman Islands with limited liability) together with HK Electric Investments (Stock Code: 2638) 1. Membership AUDIT COMMITTEE TERMS
Document no. EGC 1. Rules of Procedure (April 2016)
Document no. EGC 1 Rules of Procedure (April 2016) Introduction An amendment to the Rules of Procedure was submitted by Belgium. A copy of their proposed amendment and rationale is included at the beginning
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,
THE BOARD OF PHYSICAL THERAPY Professional & Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii
THE BOARD OF PHYSICAL THERAPY Professional & Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING Date: Tuesday, November 19, 2013 Time: Place: Present:
CHAPTER 37. STATE REGISTRATION BOARD FOR PROFESSIONAL ENGINEERS, LAND SURVEYORS AND GEOLOGISTS GENERAL PROVISIONS
Ch. 37 REGISTRATION BOARD 49 CHAPTER 37. STATE REGISTRATION BOARD FOR PROFESSIONAL ENGINEERS, LAND SURVEYORS AND GEOLOGISTS GENERAL PROVISIONS Sec. 37.1. Definitions. 37.2. Rules governing Board activities
Minutes of Council Meeting No. 23
University of Canberra Minutes of Council Meeting No. 23 Held on Wednesday 11 November 1992 http://www.canberra.edu.au/secretariat/council/uc_cm_23.html Copyright - University of Canberra - 1992 Enquiries
Bylaws of the Information Technology Committee
1 Bylaws of the Information Technology Committee Membership Faculty members shall be elected by their undergraduate schools through Faculty Senate nominations made during the Spring semester. Two weeks
CALL TO ORDER: Dr. Pearce, Chair, called the meeting to order at 9:00 a.m. Those present for all or part of the meeting included the following:
1 1 1 1 1 1 1 1 0 1 0 1 0 1 DEPARTMENT OF HEALTH MEDICAL QUALITY ASSURANCE BOARD OF PODIATRIC MEDICINE MINUTES - DRAFT GENERAL BUSINESS MEETING Grand Hyatt Tampa Bay 00 Bayport Drive Tampa, FL Mr. Miller
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: October 24, 2014 TIME: LOCATION: 9:00 a.m., CDT Health Related Boards Poplar Room 665 Mainstream Drive Nashville TN 37243 BOARD MEMBERS
Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015
The Accountancy Board met on July 10, 2015 in Room East B on the 31st floor of the Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:
BMDW House Rules Date: April 5, 2013. Bone Marrow Donors Worldwide House Rules approval by the BMDW Editorial Board, April 5, 2013
Bone Marrow Donors Worldwide House Rules approval by the BMDW Editorial Board, April 5, 2013 1. Definition Bone Marrow Donors Worldwide (BMDW) is an international service provided and managed by Europdonor
FTI CONSULTING, INC. CHARTER OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS. Amended and Restated Effective as of February 23, 2011
FTI CONSULTING, INC. CHARTER OF AUDIT COMMITTEE OF THE BOARD OF DIRECTORS Amended and Restated Effective as of February 23, 2011 Organization and Operation There shall be a committee of the Board of Directors
BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING
Date: July 18, 2014 BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING The agenda for this meeting was filed
CODE GOVERNANCE COMMITTEE CHARTER. 1 Functions and responsibilities of the Code Governance Committee
CODE GOVERNANCE COMMITTEE CHARTER 1 Functions and responsibilities of the Code Governance Committee 1.1 Consistent with the Code and the Constitution, the Code Governance Committee shall be responsible
ANNUAL COUNCIL MEETING
ANNUAL COUNCIL MEETING Philadelphia, PA October 30, 2011 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE 1 REPORT OF THE BYLAWS AND PROCEDURES COMMITTEE The Bylaws and Procedures Committee has drafted this
CORPORATE GOVERNANCE GUIDELINES
I. Introduction CORPORATE GOVERNANCE GUIDELINES The Board of Trustees of Urban Edge Properties (the Trust ), acting on the recommendation of its Corporate Governance and Nominating Committee, has developed
International Non-profit Association Association Européenne de Logistique, European Logistics Association in English, ELA in abbreviated form STATUTES
International Non-profit Association Association Européenne de Logistique, European Logistics Association in English, ELA in abbreviated form STATUTES Article 1. Name and location: The name of the Association
Board Meeting September 3, 2010 MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 423 th Meeting. September 3, 2010
B 1 MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 423 th Meeting September 3, 2010 Members Present: C. Bonnell, J. Brown, M. Fulton, S. Hayes, J. Leichter, P. Orud, T. Thompson, S. Ward, J. Wolf, P. Stankovitch,
ALLEGIANT TRAVEL COMPANY AUDIT COMMITTEE CHARTER
I. PURPOSE ALLEGIANT TRAVEL COMPANY AUDIT COMMITTEE CHARTER (As Revised January 28, 2013) The Audit Committee shall provide assistance to the Company's Board of Directors (the "Board") in fulfilling the
APPENDIX G - TERMS OF REFERENCE FOR THE HUMAN RESOURCES AND COMPENSATION COMMITTEE
APPENDIX G - TERMS OF REFERENCE FOR THE HUMAN RESOURCES AND The Board of Directors has established the Human Resources and Compensation Committee of the Board (the Committee ) to generally develop the
MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS NAME, GENERAL POWERS, PURPOSES
MINNESOTA STATE UNIVERSITY, MANKATO SCHOOL OF NURSING BYLAWS ARTICLE I. NAME, GENERAL POWERS, PURPOSES The name of this organization shall be the Minnesota State University, Mankato School of Nursing.
How to Develop a Board Member s Job Description
How to Develop a Board Member s Job Description Many board members serve for months before they really understand their roles and responsibilities. This confusion can waste valuable time and energy for
RADIOGRAPHER LICENSE AND LIMITED X-RAY MACHINE OPERATOR PERMIT
STATE OF WISCONSIN Department of Regulation & Licensing 1400 E Washington Ave PO Box 8935 Madison WI 53708-8935 Governor Scott Walker Secretary Dave Ross Email: [email protected] Web: www.drl.wi.gov Voice:
Minutes Board of Trustees Meeting University of Central Florida July 25, 2013
Minutes Board of Trustees Meeting University of Central Florida July 25, 2013 Acting Chair Olga Calvet called the meeting of the UCF Board of Trustees to order at 1:08 p.m. in the Live Oak Center on the
Tennessee Board of Medical Examiners Telemedicine Workgroup Session Wednesday, January 14, 2015
Tennessee Board of Medical Examiners Telemedicine Workgroup Session Wednesday, January 14, 2015 MINUTES The meeting of the Board of Medical Examiners Telemedicine Workgroup was called to order at 8:38
Chapter Bylaws. College. Chapter
Chapter Bylaws College Chapter Bylaws of Chapter CHAPTER 1. Name of Chapter The name of this chapter of Phi Theta Kappa shall be. (Assigned by Headquarters upon approval of chartering application.) CHAPTER
ICF CALGARY Charter Chapter. A Chartered Chapter of The International Coach Federation BYLAWS
ICF CALGARY Charter Chapter A Chartered Chapter of The International Coach Federation BYLAWS ARTICLE I SOCIETY NAME AND INCORPORATION Section 1. The name of this society shall be ICF CALGARY CHARTER CHAPTER
RULES AND REGULATIONS FOR THE LICENSURE OF RADIOGRAPHERS, NUCLEAR MEDICINE TECHNOLOGISTS AND RADIATION THERAPISTS (R5-68-RAD)
RULES AND REGULATIONS FOR THE LICENSURE OF RADIOGRAPHERS, NUCLEAR MEDICINE TECHNOLOGISTS AND RADIATION THERAPISTS (R5-68-RAD) STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS DEPARTMENT OF HEALTH June
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)
MINUTES OF THE MEETING OF THE BOARD OF PSYCHOLOGY March 28, 2014
MINUTES OF THE MEETING OF THE BOARD OF PSYCHOLOGY These minutes were approved by the Board on May 14, 2014. ORAL EXAMINATION ADMINISTRATION 1pm to 3pm The following candidate was administered the examination
Executive Senate Meeting Minutes March 6, 2014. Recorder: Kathleen M. Kielar
Executive Senate Meeting Minutes March 6, 2014 Recorder: Kathleen M. Kielar AGENDA 1. Call the Meeting to Order 2. Approval of January 6, 2014 meeting minutes 3. Guest Speaker: Brice Bible 4. Chairs Report
MINUTES UTAH SOCIAL WORKER LICENSING BOARD MEETING. October 7, 2010. Room 474, 4 th Floor 9:00 A.M. Heber M. Wells Building Salt Lake City, UT 84111
MINUTES UTAH SOCIAL WORKER LICENSING BOARD MEETING Room 474, 4 th Floor 9:00 A.M. Heber M. Wells Building Salt Lake City, UT 84111 CONVENED: 9:07 A.M. Bureau Manager: Board Secretary: Board Members Present:
CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF LIVE NATION ENTERTAINMENT, INC.
CHARTER OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS OF LIVE NATION ENTERTAINMENT, INC. This Charter identifies the purpose, membership, meeting requirements and committee responsibilities of the Audit
STATE OF OKLAHOMA RADIOLOGIST ASSISTANT LICENSURE ACT TITLE 59, SECTIONS 541 541.9
STATE OF OKLAHOMA RADIOLOGIST ASSISTANT LICENSURE ACT TITLE 59, SECTIONS 541 541.9 SECTION 541. This act shall be known and may be cited as the Radiologist Assistant Licensure Act. SECTION 541.1. A. A
LOUISIANA REVISED STATUTE 37: 3200-3221 THE LOUISIANA RADIOLOGIC TECHNOLOGIST LICENSING LAW
LOUISIANA REVISED STATUTE 37: 3200-3221 THE LOUISIANA RADIOLOGIC TECHNOLOGIST LICENSING LAW LOUISIANA STATE RADIOLOGIC TECHNOLOGY BOARD OF EXAMINERS 3108 CLEARY AVENUE, SUITE 207 METAIRIE, LOUISIANA 70002
CITY OF DELTONA, FLORIDA FIREFIGHTER S PENSION PLAN BOARD OF TRUSTEES MEETING TUESDAY, MARCH
CITY OF DELTONA, FLORIDA FIREFIGHTER S PENSION PLAN BOARD OF TRUSTEES MEETING TUESDAY, MARCH 20, 2012 A Regular Meeting of the Firefighter s Pension Board of Trustees was held on Tuesday, in the City of
LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES
LEGISLATIVE ALERT: NEW CALIFORNIA LAW AFFECTS NONPROFIT GOVERNANCE PRACTICES Recently enacted California AB 1233 amends several provisions of the Nonprofit Corporation Law. These amendments become effective
East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015
East Point Academy Public Charter School Regular Board Meeting Minutes June 25, 2015 The East Point Academy (EPA) Board of Directors convened at the EPA Elementary School at 6:07 PM on Tuesday, June 25,
APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM
APPROVED AUDIT ADVISORY BOARD REGULAR MEETING CITY OF FORT LAUDERDALE CITY HALL 8 TH FLOOR CONFERENCE ROOM TUESDAY, JANUARY 10, 2012 5:00 PM Cumulative Attendance 1/1/12 12/31/12 Board Member Attendance
CHIROPRACTIC EXAMINING BOARD MEETING MINUTES. July 2, 2015
CHIROPRACTIC EXAMINING BOARD MEETING MINUTES PRESENT: STAFF: Kelly Brown (via GoToMeeting); John Church, D.C.; Jodi Griffith, D.C.; Jeffrey Mackey, D.C.; and Patricia Schumacher, D.C. Tom Ryan, Executive
