INDIANA STATE BOARD OF NURSING

Size: px
Start display at page:

Download "INDIANA STATE BOARD OF NURSING"

Transcription

1 INDIANA STATE BOARD OF NURSING Will meet on Thursday, July 16, 2015 at 8:30 a.m. in the Auditorium of the Indiana Government Center-South 302 West Washington Street Indianapolis, Indiana I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM 8:30 a.m. II. III. IV. ADOPTION OF THE AGENDA ADOPTION OF THE MINUTES FROM THE JUNE 18, 2015 MEETING OF THE BOARD INDIANA STATE NURSES ASSISTANCE PROGRAM V. EDUCATION A. St. Elizabeth School of Nursing Site Visit Report (Deacon John Jezierski) B. St. Elizabeth School of Nursing Request for Curriculum Change (Deacon John Jezierski, Dr. Michelle Gerrety) C. St. Elizabeth School of Nursing Monthly Report D. Chamberlain College BSN Request for Curriculum Change (Margaret Harvey, Diane Smith-Levine) E. Fortis College Site Visit Report (Kathryn Plankenhorn, Dr. James Cox) F. Fortis College Notice of Financial Restructuring G. ITT South Bend Monthly Report (Linda Newton) H. ITT Merrillville Monthly Report (Kimberly McIntyre Borum) I. ITT Indianapolis Monthly Report (Alice Marie Holder) J. ITT Indianapolis Site Visit Report (Alice Marie Holder) K. MJS Monthly Report (Annette Murray) L. MJS Curriculum Revision Request (Annette Murray) VI. DISCUSSION 1. Education Annual Report a. Addition of Bridge Programs to Program Type- LPN-RN, RN-BSN b. Add Question Regarding Distance Education: i. Do you have a pre-licensure distance program? ii. Please list all host states where your distance students reside. 2. In the Matter of the License of: Jacqueline Dupont (White), R.N., License No A Administrative Cause No NB 518 Re: Motion to Correct Error 3. In the Matter of the License of: Hailey Cassel, R.N., License No A Administrative Cause No NB 076 Re: Motion to Waive Costs VII. BOARD DIRECTOR REPORT

2 VIII. PERSONAL APPEARANCES 1:30pm Personal Appearance applicants will meet in the Auditorium but will be conducted by one or more Board Members in another conference center room concurrently with the administrative hearings scheduled for 1:30 p.m. The Board Member(s) conducting the personal appearance interviews will make recommendations to the full Board regarding their applications at the end of the full Board Meeting. A. Appearances by Applicants for Licensure 1. Taresa Ryan RN Endo Positive Response * 2. Caitlin Hoover RN Endo Failure to Disclose 3. Cynthia Jones LPN Exam Positive Response* 4. Alberta Johnson-Brooks LPN Exam Grad Date of August Natasha Gates LPN Exam Positive Response 6. Gregory Hays RN Exam Failure to Disclose 7. Darlene McCleary LPN Endo Positive Response 8. Tessa Presley RN Exam Positive Response 9. LaKeisha White LPN Exam Positive Response 10. Jenessa Anderson RN Exam Positive Response 11. Inniss Tarawollie LPN Exam Grad Date of June 2010* 12. Stephanie Hull RN Exam Positive Response 13. Amanda Cheng RN Exam Failure to Disclose 14. Andy Grimes LPN Exam Military CONTINUED 15. Jenna Hays RN Exam Grad Date of May 2008/ Positive Response 16. Latia Jennings LPN Exam Positive Response 17. Krista Gulczynski RN Endo / APN Failure to Disclose 18. Tehesha Patterson LPN Exam Grad Date of October Jessica Sarich RN Exam Positive Response B. Appearances by Applicants for Renewal 1. Melissa Hedrick RN Exp Renewal Positive Response 2. Joseph Waithira LPN Exp Renewal Positive Response 3. Bernice Hineman LPN Exp Renewal Positive Response IX. ADMINISTRATIVE HEARINGS The following hearings are scheduled to begin at 9:00 a.m. Cases will be heard upon order of arrival. A sign-up sheet will be available at 8:00 a.m. 1. In the Matter of the Licenses of: Leslie Ann Latendresse, R.N., L.P.N., License Nos A, A Administrative Cause No NB In the Matter of: Brandi Wood* Administrative Cause No NB 069 Re: Motion for Order to Cease and Desist 3. In the Matter of the License of: Kristy Lynn Working, L.P.N, License No A* Administrative Cause No NB In the Matter of the License of: Kimberly Blakeman, R.N., License No A Administrative Cause No NB In the Matter of the License of: Karin Burnley, R.N., License No A Administrative Cause No NB 248

3 6. In the Matter of the License of: Amanda Hertel, R.N., License No A Administrative Cause No NB In the Matter of the License of: Misty Renee Gomez, R.N., License No A Administrative Cause No NB In the Matter of the License of: Tina Kay Foreman, R.N., License No A* Administrative Cause No NB In the Matter of the License of: Rosanna Marie Henson, R.N., License No A* Administrative Cause No NB In the Matter of the License of: Laticia Lenae Weaver, R.N., License No A Administrative Cause No NB In the Matter of the License of: Carolyn Sue Ellison, L.P.N., License No A* CONTINUED Administrative Cause No NB 121 Re: Petition to Appeal Denial of Application for Licensure 12. In the Matter of the License of: Julie Mirise, R.N., License No A Administrative Cause No NB 232 Re: Request for Modification of Decision on Application to Renew License Dated December 09, 2009 The following hearings are scheduled to begin at 1:30 p.m. Hearings will be held in order of sign-in. A sign-in sheet will be made available at 1:00 p.m. 13. In the Matter of the License of: Theresa Dailey (Judy), R.N., License No A* Administrative Cause No NB In the Matter of the License of: Angela Dennis, R.N., License No A* Administrative Cause No NB In the Matter of the License of: Stacey Kost, R.N., License No A Administrative Cause No NB In the Matter of the License of: LaPashia Rushing, R.N., License No A* Administrative Cause No NB In the Matter of the License of: Suzanne McCord, R.N., License No A Administrative Cause No NB In the Matter of the License of: Alison L. Young, R.N., License No A Administrative Cause No NB In the Matter of the License of: Jeanette Carla Bly, R.N., License No A Administrative Cause No NB 0041

4 X. DEFAULTS 20. In the Matter of the License of: LaShonda Lapsley-Martin, R.N., License No A Administrative Cause No NB In the Matter of the License of: Jacqui L. Muez, R.N., License No A Administrative Cause No NB In the Matter of the License of: Susan Overcash, R.N., License No A Administrative Cause No NB In the Matter of: Jeanne Beyer Administrative Cause No NB 158 Re: Petition to Appeal Denial of Application for Licensure by Examination XI. PRE-HEARING SETTLEMENT CONFERENCES 1. In the Matter of the License of: Jolene R. Marable, L.P.N., License No A* Administrative Cause No NB In the Matter of the License of: Lauren Elizabeth Walker, L.P.N., License No A Administrative Cause No NB In the Matter of the License of: Allison Danielle Bowditch, R.N., License No A Administrative Cause No NB In the Matter of the License of: Jennipher Forte, R.N., License No A Administrative Cause No NB In the Matter of the Licenses of: Karen Bunnell, R.N., A.P.N., License Nos A, A Administrative Cause No NB 161 XII. SETTLEMENT AGREEMENTS (TO BE APPROVED) 1. In the Matter of the License of: Kathleen Baugh, R.N., License No A Administrative Cause No NB In the Matter of the License of: Rebecca Lynn Hall, R.N., License No A Administrative Cause No NB In the Matter of the License of: Phillip Russell, R.N., License No A Administrative Cause No NB In the Matter of the License of: Mary Hershberger, R.N., License No A Administrative Cause No NB 101

5 5. In the Matter of the license of: Jennifer Rivera, R.N., License No A Administrative Cause No NB 102 XIII. ADMINISTRATIVE LAW JUDGE RECCOMENDATIONS (TO BE APPROVED) The following hearings took place on

INDIANA STATE BOARD OF NURSING

INDIANA STATE BOARD OF NURSING INDIANA STATE BOARD OF NURSING Will meet on Thursday, September 17, 2015 at 8:30 a.m. in the Auditorium of the Indiana Government Center-South 302 West Washington Street Indianapolis, Indiana 46204 Notice

More information

Schneps, Leila; Colmez, Coralie. Math on Trial : How Numbers Get Used and Abused in the Courtroom. New York, NY, USA: Basic Books, 2013. p i.

Schneps, Leila; Colmez, Coralie. Math on Trial : How Numbers Get Used and Abused in the Courtroom. New York, NY, USA: Basic Books, 2013. p i. New York, NY, USA: Basic Books, 2013. p i. http://site.ebrary.com/lib/mcgill/doc?id=10665296&ppg=2 New York, NY, USA: Basic Books, 2013. p ii. http://site.ebrary.com/lib/mcgill/doc?id=10665296&ppg=3 New

More information

Original Group Gap Analysis Report

Original Group Gap Analysis Report Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All

More information

Chair Bouffard discussed the CT Nursing Collaborative Action Coalition Site Visit. Diane Cybulski attended the CNCAC Meeting.

Chair Bouffard discussed the CT Nursing Collaborative Action Coalition Site Visit. Diane Cybulski attended the CNCAC Meeting. The Board of Examiners for Nursing held a meeting on December 3, 2014 at the Legislative Office Building, Room 1-A, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:

More information

INDIANA STATE BOARD OF NURSING

INDIANA STATE BOARD OF NURSING INDIANA STATE BOARD OF NURSING Will meet on Thursday, December 11, 2014 at 8:30 a.m. in the Auditorium of the Indiana Government Center-South 302 West Washington Street Indianapolis, Indiana 46204 I. CALL

More information

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM Dr. Dyer called the meeting to order at 9:00 a.m. in Room 1 of the Conference Center, Indiana Government

More information

How To Get A Nursing License In Indiana

How To Get A Nursing License In Indiana MINUTES INDIANA STATE BOARD OF NURSING December 11, 2008 I. CALL TO ORDER & ESTABLISHMENT OF QUORUM Ms. Slagle called the meeting to order at 8:35 a.m. in the Auditorium of the Indiana Government Center

More information

Associate Degree Nursing Programs Accredited by the Indiana State Board of Nursing

Associate Degree Nursing Programs Accredited by the Indiana State Board of Nursing Associate Degree Nursing Programs Accredited by the Indiana State Board of Nursing ANCILLA DOMINI COLLEGE P. O. Box 1, 9601 Union Road Donaldson, IN 46513-0001 Director or Chairperson: Ann Fitzgerald,

More information

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes March 16, 2010

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes March 16, 2010 Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes March 16, 2010 Time: 8:30 a.m. 12:30 p.m. Committee Members: Mary Carol Pomatto, RN, ARNP, EdD, Chair Sandra Pangburn,

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

NEOSHO COUNTY COMMUNITY COLLEGE MARY GRIMES SCHOOL OF NURSING

NEOSHO COUNTY COMMUNITY COLLEGE MARY GRIMES SCHOOL OF NURSING NEOSHO COUNTY COMMUNITY COLLEGE MARY GRIMES SCHOOL OF NURSING Health Care Advisory Committee Meeting February 28, 2005 11:00 a.m. NCCC Chanute Campus Members Present: Joann Harry, Jennifer Jackman, Jennifer

More information

Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes March 26, 2013

Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes March 26, 2013 Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes March 26, 2013 Time: 8:30 a.m. 11:47 a.m. Committee Members Present: Jeanne Walsh RN, MSN, Chair absent with prior

More information

Associate Degree Nursing Programs Accredited by the Indiana State Board of Nursing

Associate Degree Nursing Programs Accredited by the Indiana State Board of Nursing Associate Degree Nursing Programs Accredited by the Indiana State Board of Nursing ANCILLA DOMINI COLLEGE P. O. Box 1, 9601 Union Road Donaldson, IN 46513-0001 Director or Chairperson: Ann Fitzgerald,

More information

A motion was made and seconded to adopt the amended minutes from the February 15, 2013 Board meeting.

A motion was made and seconded to adopt the amended minutes from the February 15, 2013 Board meeting. INDIANA BOARD OF ACCOUNTANCY MINUTES April 19, 2013 I. CALL TO ORDER AND ESTABLISHMENT OF A QUORUM Ms. Johnson, Chair of the Indiana Board of Accountancy, called the meeting to order at 10:09 am. in Room

More information

BOARD OF EMPLOYEE LEASING COMPANIES

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA JACKSONVILLE RIVERFRONT 1201 RIVERPLACE BOULEVARD JACKSONVILLE, FLORIDA 32207 904-398-8800 APRIL 20, 2011 10:00 a.m. EST I. CALL TO ORDER The meeting was

More information

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes September 13, 2011

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes September 13, 2011 Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes September 13, 2011 Time: 8:30 a.m. 12:03 p.m. Committee Members: Mary Carol Pomatto, RN, ARNP, EdD, Chair Absent

More information

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008 INDIANA STATE PSYCHOLOGY BOARD MINUTES July 18, 2008 I. CALL TO ORDER AND ESTABLISHMENT OF QUORUM The meeting was called to order by Sharon Bowman, Ph.D. at 9:29 a.m. in the Professional Licensing Agency,

More information

Ohio Board of Speech-Language Pathology & Audiology Minutes December 2, 2014

Ohio Board of Speech-Language Pathology & Audiology Minutes December 2, 2014 Ohio Board of Speech-Language Pathology & Audiology 77 South High Street, Suite 1659 Columbus, OH 43215 Board Meeting Minutes of Tuesday, December 2, 2014 The Regular Business Meeting was called to order

More information

INDIANA STATE BOARD OF NURSING

INDIANA STATE BOARD OF NURSING INDIANA STATE BOARD OF NURSING Will meet on Thursday, April 21, 2011 at 8:30 a.m. in the Auditorium of the Indiana Government Center-South 302 West Washington Street Indianapolis, Indiana 46204 I. CALL

More information

Special Programs Staff - OHS. Name grade Position Special Education Teacher

Special Programs Staff - OHS. Name grade Position Special Education Teacher Special Programs Staff - OHS Brown Kyle Chesboro Joanne Finch Stephanie Guild Melissa Mulverhill Kirk Partridge Russell Shutts Amy Smith Jennifer Sullivan Mary Donabella Megan LaDuc Korrine Reilly Erin

More information

Policy: Transfer Credit. PURPOSE: To ensure transfer credit is entered appropriately and properly into the student information system.

Policy: Transfer Credit. PURPOSE: To ensure transfer credit is entered appropriately and properly into the student information system. REPLACES: 2014-2015 TRANSFER CREDIT POLICY POLICY AND PROCEDURE MANUAL MERCY COLLEGE OF OHIO, TOLEDO, OHIO Signature: Dr. Susan Wajert, President SECTION: Academic & Student Services CODE NO. 516 SUBJECT:

More information

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle

Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle Date: 2/25/2014 2:40 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 Page 1 of 7 User: Raechelle Civil Court Docket Sorted By: Hearing Date/Time-Case

More information

2015 Nurse Scholarship Awards Reception

2015 Nurse Scholarship Awards Reception Lancaster Osteopathic Health Foundation (LOHF) 2015 Nurse Scholarship Awards Reception Tuesday, September 22, 2015 5:30 p.m. The Cork Factory Hotel OUR MISSION To improve the public health and well-being

More information

Medina County Domestic Relations Court Detail Schedule Jackie Owen:

Medina County Domestic Relations Court Detail Schedule Jackie Owen: Monday, March 19, 2012 1:00 pm 11PA0289 Event / Filing: Objection to CSEA Administrative Findings Case Name: Carter, Jeremy D vs. Carter, Margaret S Medina County Child Support Enforceme Monday, March

More information

Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes June 11 2013

Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes June 11 2013 Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes June 11 2013 Time: 8:40 a.m. 12:32 p.m. Committee Members Present: Jeanne Walsh RN, MSN, Chair Kimberly Hensley,

More information

SCOPE OF PRACTICE COMMITTEE

SCOPE OF PRACTICE COMMITTEE SCOPE OF PRACTICE COMMITTEE June 6, 2006 Members Present: See Attached List Guests Present: See Attached List Call to Order: Pat Johnson, co-chairperson, called the meeting to order at 10:06 AM. I. Introductions

More information

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, 2015 1:00 p.m. Albuquerque, NM MEETING MINUTES

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)

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

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes December 14, 2011

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes December 14, 2011 Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes December 14, 2011 Call to Order: The meeting was called to order by President S. Stutzman at 9:30 a.m. in room

More information

Minutes. At the conclusion of this discussion, Dr. Kyle returned to the agenda. II. Approval of minutes from meeting of January 12, 2007

Minutes. At the conclusion of this discussion, Dr. Kyle returned to the agenda. II. Approval of minutes from meeting of January 12, 2007 WV CENTER FOR NURSING Recruitment & Retention Subcommittee February 9, 2007 1:30 p.m. WV Higher Education Policy Commission President s Conference Room; 9 th Floor Attending: Duane Napier. Via teleconference:

More information

Licensed Practical Nursing Programs Accredited by the Indiana State Board of Nursing

Licensed Practical Nursing Programs Accredited by the Indiana State Board of Nursing Licensed Practical Nursing Programs Accredited by the Indiana State Board of Nursing BROWN MACKIE COLLEGE FORT WAYNE 3000 East Coliseum Blvd. Fort Wayne, Indiana 46802 Director or Chairperson: Zayda Yeoh

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

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

II. PUBLIC RECOGNITION

II. PUBLIC RECOGNITION MINUTES Regular Meeting of the Board of Education East Peoria, Illinois held in the Faculty Lounge on this 20 th day of November 2006 at 7:00 p.m. in said District The Regular Meeting of the Board of Education,

More information

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 11, 2012

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 11, 2012 Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 11, 2012 Time: 8:30 a.m. 12:00 p.m. Committee Members Present: Jeanne Walsh RN, MSN, Chair Kimberly Hensley,

More information

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 13, 2011

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 13, 2011 Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 13, 2011 Time: 8:30 a.m. 11:45 a.m. Committee Members: Mary Carol Pomatto, RN, ARNP, EdD, Chair Brenda

More information

COLLEGE TRANSFER Reference Guide

COLLEGE TRANSFER Reference Guide COLLEGE TRANSFER Reference Guide SAVE THE DATE! Ivy Tech Community College Transfer Fair October 8th, 2014 11AM 2PM PURDUE TRANSFER ADVISOR ON CAMPUS 1 st Wednesday of each month during Spring/Fall semesters

More information

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes December 15, 2010

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes December 15, 2010 Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes December 15, 2010 Call to Order: Board Present: Absent: Staff Present: The meeting was called to order by Vice

More information

At midnight tonight the 2014 Legislative Session concludes. Jennifer Filippone provided a brief update.

At midnight tonight the 2014 Legislative Session concludes. Jennifer Filippone provided a brief update. The Board of Examiners for Nursing held a meeting on May 7, 2014 at the Department of Public Health Complex, Conference Room 470-A.B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD

More information

SUPREME COURT OF INDIANA JAN ~ ~'J.I ~~..,

SUPREME COURT OF INDIANA JAN ~ ~'J.I ~~.., IN THE SUPREME COURT OF INDIANA JAN ~ ~'J.I ~~.., CAUSE No. 94 S OO-110l-MS-00003 lnre Mortgage Foreclosure Best Practices ATTORNEY GENERAL'S AMENDED PETITION FOR AN ORDER REGARDING MORTGAGE FORECLOSURE

More information

LAURENS COUNTY SUPERIOR COURT CIVIL MOTION CALENDAR S - J. STANLEY SMITH

LAURENS COUNTY SUPERIOR COURT CIVIL MOTION CALENDAR S - J. STANLEY SMITH 1.) 2005-0283 CHRISTOPHER D. GUYTON VS. ANGELIQUE GUYTON Filing: 03/21/2005 Cause: COMPLAINT FOR DIVORCE Plaintiff: CHRISTOPHER D. GUYTON Defendant: ANGELIQUE GUYTON Attorney: JULIUS KING, for Defendant

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

WEDNESDAY, SEPTEMBER 16, 2015

WEDNESDAY, SEPTEMBER 16, 2015 Public AGENDA September 16-17, 2015 8:30 AM CALL TO ORDER MINUTES OF JUNE 3-4, 2015 MEETING WEDNESDAY, SEPTEMBER 16, 2015 9 10 AM NEW BUSINESS 1. Presentation & discussion RE the concept draft and proposed

More information

Alphabetical Listing of Staff

Alphabetical Listing of Staff Alphabetical Listing of Staff Lauren Atherton Second Grade (2b) Teaching Assistant B.A. from St. Bonaventure University M.S. Ed. from St. Bonaventure University Certification: School Counseling Grade Kindergarten

More information

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m.

West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. West New York Board of Education Work Session/Business Meeting Agenda June 11, 2012, 5:30 p.m. The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of

More information

MINUTES. PROFESSIONAL STANDARDS COMMISSION Holiday Inn Atlanta Perimeter Hotel 4386 Chamblee Dunwoody Road, Atlanta, GA December 12, 2013

MINUTES. PROFESSIONAL STANDARDS COMMISSION Holiday Inn Atlanta Perimeter Hotel 4386 Chamblee Dunwoody Road, Atlanta, GA December 12, 2013 MINUTES PROFESSIONAL STANDARDS COMMISSION Holiday Inn Atlanta Perimeter Hotel 4386 Chamblee Dunwoody Road, Atlanta, GA December 12, 2013 The Georgia Professional Standards Commission (PSC) met on Thursday,

More information

MINUTES REGULAR MEETING. April 14, 2014

MINUTES REGULAR MEETING. April 14, 2014 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

Illinois Department of Financial and Professional Regulation

Illinois Department of Financial and Professional Regulation Illinois Department of Financial and Professional Regulation Division of Professional Regulation ATTENDANCE Board Members Present: Michele Bromberg Chairperson Bridget Cahill Susan Campbell Kathryn Christiansen

More information

2015 Fall ministry schedule by minister Sept-Nov

2015 Fall ministry schedule by minister Sept-Nov 2015 Fall ministry schedule by minister Sept-Nov Minister Date Mass Ministry Anderson, Michael 9/27/2015 8:00am Sunday Mass Hospitality Anderson, Michael 10/25/2015 8:00am Sunday Mass Hospitality Anderson,

More information

BOARD OF DIETITIAN/NUTRITIONIST EXAMINERS MINUTES

BOARD OF DIETITIAN/NUTRITIONIST EXAMINERS MINUTES BOARD OF DIETITIAN/NUTRITIONIST EXAMINERS MINUTES DATE: March 29, 2007 TIME: LOCATION: MEMBERS PRESENT: STAFF PRESENT: STAFF ABSENT: MEMBERS ABSENT: 10:00 a.m., C.S.T. 227 French Landing Poplar Room Heritage

More information

Public Meeting Minutes Approved July 06, 2012

Public Meeting Minutes Approved July 06, 2012 Oregon State Board of Nursing Consultant Department Public Meeting Minutes Approved July 06, 2012 Meeting Topic: Nurse Practice Committee Location: OSBN Conference Room Meeting Date: June 01, 2012 Facilitator:

More information

MINUTES. UTAH EDUCATION COMMITTEE BOARD OF NURSING May 3, 2012. Room 475 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111

MINUTES. UTAH EDUCATION COMMITTEE BOARD OF NURSING May 3, 2012. Room 475 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111 MINUTES UTAH EDUCATION COMMITTEE BOARD OF NURSING Room 475 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 8:37 a.m. Bureau Manager: Secretary: Conducting: Division Staff:

More information

How To Discipline A Vet Clinic Owner

How To Discipline A Vet Clinic Owner CALL TO ORDER MINUTES GENERAL BUSINESS MEETING HYATT REGENCY ORLANDO INTERNATIONAL AIRPORT 9300 AIRPORT BOULEVARD ORLANDO, FL 32827 DECEMBER 7, 2004 Dr. Robert O Neil called the meeting to order at 8:05

More information

COUNCIL ON ANESTHESIOLOGIST ASSISTANTS Room 121A, 1400 East Washington Avenue, Madison Contact: Tom Ryan (608) 266-2112 January 13, 2015 AGENDA

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: dsps@wisconsin.gov

More information

STATE OF INDIANA Board for Proprietary Education. Minutes of Meeting. Monday, July 7, 2014

STATE OF INDIANA Board for Proprietary Education. Minutes of Meeting. Monday, July 7, 2014 STATE OF INDIANA Board for Proprietary Education Minutes of Meeting Monday, July 7, 2014 I. CALL TO ORDER The Board for Proprietary Education met in regular session starting at 10:05 a.m. at 101 West Ohio

More information

NURSING CURRICULUM REVISION MEETING MINUTES

NURSING CURRICULUM REVISION MEETING MINUTES NURSING CURRICULUM REVISION MEETING MINUTES Meeting Name Nursing HealthCARE Curriculum Meeting Date of Meeting Thursday 7/23/2015 Time 11:00 AM-3:00 PM Meeting Facilitator Mary Nielsen Location Helena

More information

SASKATCHEWAN POLICY STATEMENT 12-601 APPLICATIONS TO THE SASKATCHEWAN FINANCIAL SERVICES COMMISSION

SASKATCHEWAN POLICY STATEMENT 12-601 APPLICATIONS TO THE SASKATCHEWAN FINANCIAL SERVICES COMMISSION SASKATCHEWAN POLICY STATEMENT 12-601 APPLICATIONS TO THE SASKATCHEWAN FINANCIAL SERVICES COMMISSION PART 1 INTRODUCTION AND APPLICATION There are various provisions throughout The Securities Act, 1988

More information

CHAPTER 3 SCOPE AND STANDARDS OF NURSING PRACTICE AND CNA ROLE

CHAPTER 3 SCOPE AND STANDARDS OF NURSING PRACTICE AND CNA ROLE CHAPTER 3 SCOPE AND STANDARDS OF NURSING PRACTICE AND CNA ROLE Section 1. Statement of Purpose. These Board Rules are adopted to implement the Board's authority to regulate the scope and practice of nursing

More information

Operating Staff Council Minutes June 3, 2010

Operating Staff Council Minutes June 3, 2010 Operating Staff Council Minutes June 3, 2010 Present: Stacey Bivens, Elizabeth Buck, Donald Butler, Marcia Dick, Linda Jennings, Glenda Jones, Jay Monteiro, Danell Nixon, Carlos Raices, Andy Small, Karen

More information

Chair Patricia Bouffard called the meeting to order at 8:45 AM as soon as the Board had a quorum.

Chair Patricia Bouffard called the meeting to order at 8:45 AM as soon as the Board had a quorum. The Board of Examiners for Nursing held a meeting on September 4, 2013 at the Legislative Office Building, Room 1-A, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:

More information

Approved Regular Meeting Minutes MEMBER ATTENDANCE:

Approved Regular Meeting Minutes MEMBER ATTENDANCE: Supreme Court Fiduciary Board Arizona State Courts Building 1501 West Washington Street, Phoenix, Arizona 85007 Conference Room 109 Date: May 8, 2008 Time: 10:30 a.m.-12:30 p.m. Approved Regular Meeting

More information

Report of the Council for Nursing Articulation in Kansas. March 2012

Report of the Council for Nursing Articulation in Kansas. March 2012 Report of the Council for Nursing Articulation in Kansas C-NAK March 2012 ARTICULATION Lifelong Learning Educational Advancement C-NAK Council for nursing articulation in kansas MISSION The mission of

More information

Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes March 24, 2015

Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes March 24, 2015 Kansas Board of Nursing Landon State Office Building, Room 509 Education Committee Minutes March 24, 2015 Time: 8:30 a.m. 9:41 a.m. Committee Members Present: Brenda Moffitt, APRN, CNS-BC, Chair Jeanne

More information

Members Absent: Kathy Rozanski, Dadbeh Bigonahy, Charu Trivedi, Brenda Safford, Karen Grant

Members Absent: Kathy Rozanski, Dadbeh Bigonahy, Charu Trivedi, Brenda Safford, Karen Grant QCC Governance Meeting Committee: Learning Council Regular Monthly Meeting Minutes November 10 at 2:00pm in 107A Members Present: Pat Toney, Jane June, Linda LeFave, Michelle Savrann, Meredith Weston,

More information

Mary M. Brown, RN Tarah Cherry, Public Member Heidi Darling, LPN Jennifer Long, APRN Danielle O Connell, RN Maria Pietrantuono, RN

Mary M. Brown, RN Tarah Cherry, Public Member Heidi Darling, LPN Jennifer Long, APRN Danielle O Connell, RN Maria Pietrantuono, RN The Board of Examiners for Nursing held a meeting on September 7, 2011 at the Legislative Office Building, Room 1-A, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:

More information

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

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

More information

APPENDIX APR 28. REGULATIONS OF THE APR 28 LIMITED LICENSE LEGAL TECHNICIAN BOARD

APPENDIX APR 28. REGULATIONS OF THE APR 28 LIMITED LICENSE LEGAL TECHNICIAN BOARD APPENDIX APR 28. REGULATIONS OF THE APR 28 LIMITED LICENSE LEGAL TECHNICIAN BOARD REGULATION 1: IN GENERAL Every person desiring to be licensed and to maintain licensure as a Limited License Legal Technician

More information

TEXAS STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS

TEXAS STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS TEXAS STATE BOARD OF EXAMINERS OF PSYCHOLOGISTS EXECUTIVE DIRECTOR Darrel D. Spinks MEMBERS OF THE BOARD Tim F. Branaman, Ph.D., Chair Dallas Lou Ann Todd Mock, Ph.D., Vice Chair Bellaire Jeff Baker, Ph.D.

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

Chair Bouffard welcomed students from Vinal Tech, Goodwin College, and Porter and Chester Institute Rocky Hill Campus.

Chair Bouffard welcomed students from Vinal Tech, Goodwin College, and Porter and Chester Institute Rocky Hill Campus. The Board of Examiners for Nursing held a meeting on October 1, 2014 at the Legislative Office Building, Room 1-A, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:

More information

INDIANA COMMISSION ON PROPRIETARY EDUCATION Minutes of the Board of Commissioners March 14, 2007

INDIANA COMMISSION ON PROPRIETARY EDUCATION Minutes of the Board of Commissioners March 14, 2007 INDIANA COMMISSION ON PROPRIETARY EDUCATION Minutes of the Board of Commissioners March 14, 2007 CALL TO ORDER Paul Black called the meeting to order at 10:00 a.m. The meeting was conducted in Indiana

More information

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243 BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES DATE: TIME: LOCATION: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m. C.S.T 665 Mainstream Drive Ground Floor, Poplar Conference Room

More information

TEXAS BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING MINUTES January 27, 2015

TEXAS BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING MINUTES January 27, 2015 TEXAS BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING MINUTES The Texas Board of Veterinary Medical Examiners met for a regularly scheduled meeting on Tuesday, in Room, #2-225 of the William P. Hobby,

More information

FLORIDA DEPARTMENT OF EDUCATION

FLORIDA DEPARTMENT OF EDUCATION FLORIDA DEPARTMENT OF EDUCATION STATE BOARD OF EDUCATION GARY CHARTRAND, Chair Pam Stewart Commissioner of Education JOHN R. PADGET, Vice Chair Members ADA G. ARMAS, M.D. SALLY BRADSHAW JOHN A. COLÓN BARBARA

More information

NORTHERN KENTUCKY I NDEPENDENT DI STRI CT BOARD OF HEALTH MEETI NG

NORTHERN KENTUCKY I NDEPENDENT DI STRI CT BOARD OF HEALTH MEETI NG NORTHERN KENTUCKY I NDEPENDENT DI STRI CT BOARD OF HEALTH MEETI NG Lower Level Conference Room 610 Medical Village Drive, Edgewood KY 41017 Wednesday, June 13, 2007, 6:30 p.m. MI NUTES MEMBERS PRESENT

More information

Stacy M. Schulman, Legal Counsel to the Board, DPH Christian Andresen, Section Chief, Practitioner Licensing and Investigations,

Stacy M. Schulman, Legal Counsel to the Board, DPH Christian Andresen, Section Chief, Practitioner Licensing and Investigations, The Board of Examiners for Nursing held a meeting on April 1, 2015 at the Department of Public Health Complex, Room 470-A/B 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS

More information

Florida Board of Governors Health Initiatives Committee

Florida Board of Governors Health Initiatives Committee Florida Board of Governors Health Initiatives Committee Mary Lou Brunell, RN, MSN Executive Director Florida Center for Nursing Established in law (FS 464.0195) 2001 Purpose to address issues related to

More information

Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Gina M. Reiners, RN. Carrie Simon, Public Member

Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Gina M. Reiners, RN. Carrie Simon, Public Member The Board of Examiners for Nursing held a meeting on May 1, 2013 at the Department of Public Health Complex, Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS

More information

Board of Cosmetologist Examiners

Board of Cosmetologist Examiners Board of Cosmetologist Examiners December 9, 2013 Board Meeting Minutes 9:00 AM to 3:35 PM Conference Room A, University Park Plaza 2829 University Ave SE, Minneapolis, MN 55414 Present at Meeting: Laurie

More information

University Human Resources

University Human Resources Human Resources October 27, 2015 Vice President John Whelan Administrative Secretary Julie Flott Plan Sue Dukeman Plan Administrator Cathy Bonar Manager, Worker s Keith Braunscheidel Director, Bloomington

More information

MINUTES UTAH EDUCATION COMMITTEE BOARD OF NURSING. June 10, 2010. Room 474 4 th Floor 7:00 a.m. Heber Wells Building Salt Lake City, UT 84111

MINUTES UTAH EDUCATION COMMITTEE BOARD OF NURSING. June 10, 2010. Room 474 4 th Floor 7:00 a.m. Heber Wells Building Salt Lake City, UT 84111 MINUTES UTAH EDUCATION COMMITTEE BOARD OF NURSING Room 474 4 th Floor 7:00 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 7:04 a.m. Bureau Manager: Secretary: Conducting: Committee Members

More information

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006

Texas State Board of Examiners Of Psychologists MINUTES. July 27, 2006 Texas State Board of Examiners Of Psychologists MINUTES July 27, 2006 The Texas State Board of Examiners of Psychologists met in Austin, Texas on July 27, 2006. The following Board members were in attendance:

More information

Read on to find out more

Read on to find out more Read on to find out more ASN vs BSN, LPN mobility to RN What s in the letters? Indiana Nursing programs Accreditation status The stamp of Approval Nursing school NCLEX pass rates Test taking, it DOES matter?

More information

TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES

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

More information

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

I. Objectives. Membership

I. Objectives. Membership M.A. in Strategic Communication Bylaws Washington State University Administrative Home: Edward R. Murrow College of Communication Last Revised by Faculty 4/23/2014 Faculty Senate Approval Date: I. Objectives

More information

ALCOHOL AND DRUG COUNSELOR COMMITTEE PUBLIC SESSION MINUTES JULY 25, 2008

ALCOHOL AND DRUG COUNSELOR COMMITTEE PUBLIC SESSION MINUTES JULY 25, 2008 ALCOHOL AND DRUG COUNSELOR COMMITTEE PUBLIC SESSION MINUTES JULY 25, 2008 I. CALL TO ORDER This scheduled meeting was called to order at 9:34 a.m. in the Hudson Conference Room, 6th floor, 124 Halsey Street,

More information

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada 89713 Telephone (775) 684-3911 * Fax (775) 684-3908

GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada 89713 Telephone (775) 684-3911 * Fax (775) 684-3908 BRIAN SANDOVAL STATE OF NEVADA LUTHER W. MACK, JR Governor Chairman GOVERNOR S WORKFORCE INVESTMENT BOARD 500 E. Third Street, Room 200 Carson City, Nevada 89713 Telephone (775) 684-3911 * Fax (775) 684-3908

More information

Date: 10/15/2015 12:36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle

Date: 10/15/2015 12:36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle Date: 10/15/2015 12:36 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 Page 1 of 8 User: Raechelle Civil Court Docket Sorted By: Hearing Date/Time-Case

More information

FLORIDA Board of Nursing Home Administrators DRAFT MINUTES. September 18, 2015. Gaylord Palms 6000 W Osceola Parkway Kissimmee Florida 34746

FLORIDA Board of Nursing Home Administrators DRAFT MINUTES. September 18, 2015. Gaylord Palms 6000 W Osceola Parkway Kissimmee Florida 34746 1 1 1 1 1 1 1 0 1 FLORIDA Board of Nursing Home Administrators DRAFT MINUTES Gaylord Palms 000 W Osceola Parkway Kissimmee Florida Henry Gerrity, III, NHA Chair Scott Lipman, MHSA, NHA Vice-Chair Anthony

More information

NEBRASKA BOARD OF NURSING

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

More information

Absent Donna Hartweg. Center Staff David Johnson. Governor s Office Emily MacGruder. DPH Staff Mark Gibbs. Other Dovetta McKee, Facilitator

Absent Donna Hartweg. Center Staff David Johnson. Governor s Office Emily MacGruder. DPH Staff Mark Gibbs. Other Dovetta McKee, Facilitator Minutes Illinois Nursing Center Advisory Board Meeting 10:00 A.M., Thursday, January 4, 2007 James R. Thompson Center 100 West Randolph, Room 09 939 Chicago, Illinois ATTENDANCE Board Members Present:

More information

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

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

More information

PENNSYLVANIA GAMING CONTROL BOARD Meeting of the Board June 8, 2011 Minutes

PENNSYLVANIA GAMING CONTROL BOARD Meeting of the Board June 8, 2011 Minutes Meeting of the Board June 8, 2011 Minutes A meeting of the Pennsylvania Gaming Control Board was held at the State Museum Auditorium, Harrisburg. The meeting began at approximately 10:00 a.m. Members in

More information

SCHOOL BOARD PROCEEDINGS

SCHOOL BOARD PROCEEDINGS SCHOOL BOARD PROCEEDINGS I. Ms. Pamela Woodard, President, called the March 11, 2015 Regular Business Meeting of the Whitefish Bay School Board to order at 7:00 p.m. in Room 47 of Whitefish Bay High School,

More information

How To Vote On A Health Care Plan In Tennessee

How To Vote On A Health Care Plan In Tennessee TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES DATE: May 17, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF MEMBERS PRESENT: 10:00 A.M., CST Health Related Boards Ground

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

Associate Degree Nursing Program Advisory Committee Meeting Wednesday, May 6, 2009 8:00-9:30 AM, IC 1037

Associate Degree Nursing Program Advisory Committee Meeting Wednesday, May 6, 2009 8:00-9:30 AM, IC 1037 Associate Degree Nursing Program Advisory Committee Meeting Wednesday, May 6, 2009 8:00-9:30 AM, IC 1037 Present: Linda Barkoozis, Lynn Bell, Bob Berry, Margaret Delaney, Lynn Engelmann, Dilyss Gallyot,

More information

NEW JERSEY STATE BOARD OF NURSING MINUTES 1 OPEN BUSINESS MEETING OCTOBER 5, 2012

NEW JERSEY STATE BOARD OF NURSING MINUTES 1 OPEN BUSINESS MEETING OCTOBER 5, 2012 NEW JERSEY STATE BOARD OF NURSING MINUTES 1 OPEN BUSINESS MEETING OCTOBER 5, 2012 A meeting of the New Jersey State Board of Nursing was held on October 5, 2012 in the Somerset Conference Room, 6 th Floor,

More information

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE The Loss Mitigation Program is designed to function as a forum in individual bankruptcy cases for debtors and lenders to reach consensual resolution whenever

More information