Chair Bouffard welcomed students from Western CT State University and UConn.
|
|
|
- Bruno Johnson
- 10 years ago
- Views:
Transcription
1 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 ABSENT: Patricia Bouffard, RN, Chair Mary M. Brown, RN Tarah Cherry, Public Member Ellen M. Komar, RN Jennifer Long, APRN Maria Pietrantuono, RN Gina M. Reiners, RN Carrie Simon, Public Member None ALSO PRESENT: Stacy M. Schulman, Counsel to the Board, DPH Diane Cybulski, Supervising Nurse Consultant, DPH Stephen Carragher, Health Program Supervisor, OPLC, DPH Linda Fazzina, Staff Attorney, Licensure Regulation and Compliance, DPH Ellen M. Shanley, Staff Attorney, Licensure Regulation and Compliance, DPH David Tilles, Staff Attorney, Licensure Regulation and Compliance, DPH Janice E. Wojick, Administrative Assistant, DPH Tynan E. Cooney, Court Reporter Chair Patricia Bouffard called the meeting to order at 8:35 AM. STUDENTS Chair Bouffard welcomed students from Western CT State University and UConn. Chair Bouffard provided the students with an overview of the Board s responsibilities, jurisdiction, and nursing education programs. CHAIR UPDATES OPEN FORUM Chair Bouffard will be attending the Annual NCSBN Mid-Year Meeting in San Jose in March. Elizabeth Beaudin, CT Hospital Association, provided the Board with a brief update on the very busy 2013 Legislative Session with patient safety being at the forefront. ADDITIONAL AGENDA ITEMS AND REORDERING OF AGENDA No new items were added to the agenda. LEGISLATIVE UPDATE 2013 SESSION BEGAN JANUARY 9, 2013 There were no updates at this time. SCHOOL ISSUES PORTER AND CHESTER INSTITUTE ADMINISTRATIVE CHANGES Patricia Donovan, LPN Program Administrator, presented the Board with an update on the administrative changes at the Porter and Chester Institute (PCI). Amber Irimia will be leaving PCI on March 7, Maribel Rivera-Smith will become the Interim Nursing Education Supervisor at the Rocky Hill Campus until a permanent replacement has been secured.
2 The Board was presented with her resume and transcript. Elizabeth D Onofrio who is the current Nursing Education Supervisor at the Rocky Hill Campus will be transferring to the Enfield Campus on March 7 th to replace Ms. Irimia. Mary Brown moved, seconded by Jennifer Long, to accept the appointment of Ms. Rivera-Smith as the Interim Campus Supervisor for Rocky Hill contingent upon receipt of her BSN and MSN Transcripts. The Board also requested Ms. Irimia s job performance documentation for the last year and her completion of the leadership course. The motion passed unanimously. AMERICAN ASSOCIATION OF CRITICAL CARE NURSES The Board reviewed documentation from the American Association of Critical-Care Nurses (AACN) Certification Corporation who is seeking the Board s approval of the AACN Certification Corporation as an authorized certification body acceptable to the Board for the certification of the Acute Care Nurse Practitioner (ACNP). The credential awarded to successful candidates will be ACNPC. Stephen Carragher, Health Program Supervisor at DPH in the Practitioner Licensing and Investigations Section, was present for this discussion. Pursuant to Section 20-94a(2) of the Connecticut General Statutes, in order to qualify for and maintain a CT APRN License, an applicant must hold and maintain current certification as a Nurse Practitioner, a clinical Nurse Specialist, or a Nurses Anesthetist from one of the following national certifying bodies that certify nurses in advanced practice: The American Nurses Association, the Nurses Association of the American College of Obstetricians and Gynecologists Certification corporation, the National Board of Pediatric Nurse Practitioners and Associates, or the American Association of Nurse Anesthetists, their successors or other appropriate national certifying bodies approved by the Board of Examiners for Nursing. Maria Pietrantuono moved to approve the American Association of Critical-Care Nurses as a certifying body as outlined above. Applicants certified by the AACN, regardless of the examination completed, would meet the certification requirement for licensure. The motion was seconded by Jennifer Long and passed unanimously. NATIONAL COUNCIL OF STATE BOARD OF NURSING UPDATE Jennifer Long attended the 2013 NCSBN Annual Institute of Regulatory Excellence (IRE) Conference in New Orleans January 15-17, There were more than 90 regulators from across the country to discuss discipline in nursing regulation. Ethics, due process, and alternative to discipline programs were among the many topics presented at this year s conference. Presentations about the role and process of discipline in nursing regulation were given from a variety of industry perspectives, including lawyers, Boards of Nursing, and the Department of Health. There was also a session on how to interpret body language. A networking session was held at the famous Acme Oyster House. A live New Orleans Jazz Band played as attendees sampled the local fare, networked with fellow nurse regulators, and enjoyed the hospitality of New Orleans. MOTION FOR SUMMARY SUSPENSION ANTOINETTE VOSE, RN Attorney Ellen M. Shanley presented the Board with a Motion for Summary Suspension for Antoinette Vose. Ms. Vose was not present and did not have representation at this meeting. Maria Pietrantuono moved to grant the Motion for Summary Suspension. The motion was seconded by Carrie Simon and passed unanimously. Chair Bouffard signed the Order and Notice scheduling the hearing for March 20, 2013.
3 MEMORANDUM OF DECISION LISA CZARNECKE, RN Janice E. Wojick presented the Board with this Memorandum of Decision. Mary Brown moved, and Carrie Simon seconded, to affirm the Board s prior decision to revoke Ms. Czarnecke s license. The motion passed with all in favor with two abstentions: Ellen Komar and Gina Reiners. Break 15 minutes HEARING JENNIFER M. GAUDINO, LPN Staff Attorney Linda Fazzina was present representing the Department of Public Health. Ms. Gaudino was present pro se at this hearing. Testimony was provided by Ms. Gaudino, Victoria Prince, and Priscilla Priors. The hearing concluded. Mary Brown moved to find Ms. Gaudino on all charges with the exception of 3a(ii) and 3F. The motion was seconded by Maria Pietrantuono and passed unanimously. Mary Brown then moved for revocation of Ms. Gaudino s LPN license. The motion was seconded by Maria Pietrantuono and passed unanimously. The Board stated that this was abuse of a very vulnerable population. Abuse is not tolerated, there is zero tolerance for abuse. There was no pattern of bad behavior at the facility regarding Ms. Gaudino therefore that this was a very difficult decision. HEARING EWURAMA HAYFORD, APRN Attorney David Tilles was present representing the Department of Public Health. Ms. Hayford was present and represented by Attorney Edward M. Mayer, Jr. Testimony was provided by Ms. Hayford, Michael Gaudet, Kathryn McDonnell, and Susan Denisco. The hearing concluded at 4:45 PM. Due to lack of a quorum, Fact Finding will take place on April 3, ADJOURNMENT It was the unanimous decision of the Board Members present to adjourn this meeting at 4:45 PM. Patricia C. Bouffard, Chair Board of Examiners for Nursing
4 The Board of Examiners for Nursing held a meeting on March 20, 2013 at the Department of Public Health Complex, Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: Patricia Bouffard, RN, Chair Tarah Cherry, Public Member Jennifer Long, APRN Gina M. Reiners, RN Carrie Simon, Public Member Mary M. Brown, RN Ellen M. Komar, RN Maria Pietrantuono, RN ALSO PRESENT: Stacy M. Schulman, Counsel to the Board, DPH Linda Fazzina, Staff Attorney, Licensure Regulation and Compliance, DPH Ellen M. Shanley, Staff Attorney, Licensure Regulation and Compliance, DPH Bonnie Pinkerton, RN, Nurse Consultant, DPH Janice E. Wojick, Administrative Assistant, DPH Gail Gregoriades, Court Reporter Chair Patricia Bouffard called the meeting to order at 8:35 AM. STUDENTS Chair Bouffard welcomed students from the University of Hartford, Southern CT State University, and Western CT State University. Students left the meeting before Chair Bouffard could provide them with an overview of the Board s responsibilities, jurisdiction, and nursing education programs. MOTION FOR SUMMARY SUSPENSION LARISSA CRANSTON, RN DPH Attorney Linda Fazzina presented the Board with a Motion for Summary Suspension for Larissa Cranston. Ms. Cranston was not present at this meeting and was not represented by counsel. Jennifer Long moved to grant this Motion for Summary Suspension. The motion was seconded by Tarah Cherry and passed unanimously. Chair Bouffard signed the Summary Order and the Notice of Hearing scheduling the hearing for April 3, HEARING ANTOINETTE VOSE, RN DPH Attorney Ellen M. Shanley was present representing the Department. Ms. Vose was present pro se. Testimony was provided by Ms. Vose and Bonnie Pinkerton. Jennifer Long moved that the Board can find Ms. Vose on all charges as Ms. Vose had admitted to all the charges and the Board can also find on CGS 20-99(b)(5). The motion was seconded by Gina Reiners and passed with all in favor with exception of Tarah Cherry who was opposed. Jennifer Long moved to extend Ms. Vose s probation for one additional year. Currently she has two years remaining on the November 17, 2010 Consent Order. The probationary terms will restart upon signature of the MOD as follows: drug/alcohols screen reports weekly for the first and third years, and twice per month for the second year; employer and therapist reports are to be provided monthly for the entire three years, there will be no key restriction, and all other terms remains the same. The motion was seconded by Carrie Simon and passed unanimously.
5 Jennifer Long then moved to vacate the Summary Suspension immediately. The motion was seconded by Gina Reiners and passed unanimously. HEARING JILL WITHEY, LPN DPH Attorney Linda Fazzina was present representing the Department of Public Health. Ms. Withey was not present and did not have representation at the hearing scheduled for February 20, The Board went forward with the hearing, closed the hearing, and it was the decision of the Board to revoked Ms. Withey s license. At the conclusion of the meeting Chair Bouffard spoke with the students in the audience. During this time Ms. Withey arrived for her hearing stating that she was told a different time than what was written in the Notice of Hearing. Chair Bouffard advised Ms. Withey to file a Motion to Reopen the Hearing which she did. The Motion to Reopen the Hearing was granted and rescheduled for today. Ms. Withey was present pro se. Testimony was provided by Ms. Withey. Due to incomplete treatment records, the Board continued the hearing to May 15, 2013 at 8:30 AM. DPH has not received any current treatment records since October, HEARING SAMANTHA COLBERT, LPN DPH Attorney Linda Fazzina was present representing the Department of Public Health. Ms. Colbert was present pro se. Testimony was provided by Ms. Colbert during which time Jennifer Long moved, seconded by Gina Reiners, to move into Executive Session to question Ms. Colbert on the sealed documents entered into the record from Saint Francis Behavioral Care. Upon completion of the questioning, Jennifer Long moved, seconded by Gina Reiners, to return to the public hearing. The motion passed unanimously. After additional testimony, the hearing concluded. Jennifer Long moved that the Board could find Ms. Colbert on all charges as she had admitted to all of the charges. The motion was seconded by Gina Reiners and passed with all in favor with the exception of Tarah Cherry who was opposed. Jennifer Long moved, seconded by Gina Reiners, to move into Executive Session to discuss the sealed exhibits again. The motion passed unanimously, which lasted approximately five minutes, then Jennifer Long moved to exit Executive Session, which was seconded by Gina Reiners, and passed unanimously. Jennifer Long moved and Gina Reiners seconded that Ms. Colbert s license be placed on suspension for six months, effective immediately through September 20, 2013, the summary suspension remains in place until the Memorandum of Decision is signed, random drug/alcohol screens are to be provided weekly during the first and fourth years, and twice per month during the second and third years, therapist and employer reports are to be provided monthly for the entire probationary period, Respondent is not to have access to the narcotic keys for the first year of returning to work as a nurse, and the usual remain terms including no pool/solo work. By September 20, 2013 the Board requested that a therapist evaluation be provided and approved by the Board regarding Ms. Colbert as to whether or not she is safe to return to the practice of nursing. The motion passed unanimously. ADJOURNMENT It was the unanimous decision of the Board Members present to adjourn this meeting at 10:25 AM. Patricia C. Bouffard, Chair Board of Examiners for Nursing
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:
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
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:
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:
Lisa S. Freeman, Public Member Geraldine Marrocco, RN left at Noon lost quorum Gina M. Reiners, RN Carrie Simon, Public Member
The Board of Examiners for Nursing held a meeting on June 17, 2015 at the Legislative Office Building, Room 2-C, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:
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
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:
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
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:
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:
Chair Bouffard welcomed students from A.I. Prince LPN Program and the UConn Master s Program.
The Board of Examiners for Nursing held a meeting on April 1, 2009 at the Department of Public Health Complex, Room 470-C, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS
BOARD MEMBERS ABSENT:
The Board of Examiners for Nursing held a meeting on May 20, 2015 at the Department of Public Health Complex, Room 470-A/B, 410 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS
REINSTATEMENT REQUEST LAPSED LICENSE BRIDGET GRADY, LPN, 021138
The Board of Examiners for Nursing held a meeting on January 21, 2004 at the Legislative Office Building, Room 2-A, Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: Nancy
Armand Amendola, Public Member Joan Dobbins, RN Linda Sacheli, LPN John Titsworth, Public Member. Katherine Pellerin, RN
The Board of Examiners for Nursing held a meeting on January 19, 2005 at the Hartford Hospital - Newington Campus, Curtis Building Amphitheater, 181 Patricia M. Genova Drive, Newington, Connecticut. BOARD
Armand Amendola, Public Member Patricia Bouffard, RN Patricia Casey, APRN Joan Dobbins, RN. Joyce Hunt, LPN John Titsworth, Public Member
The Board of Examiners for Nursing held a meeting on January 15, 2003 at the Hartford Hospital - Newington Campus, Curtis Building Amphitheater, 181 Patricia Genova Drive, Newington, Connecticut. BOARD
Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Geraldine Marrocco, RN - left at noon. Lisa S. Freeman, Public Member Gina M.
The Board of Examiners for Nursing held a meeting on September 16, 2015 at the Legislative Office Building, Room 1-D, 300 Capitol Avenue, Hartford, Connecticut. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT:
Long Range Policy Planning
The Florida Board of Nursing Long Range Policy Planning June 3, 2015 Tampa Airport Marriot 4200 George J Bean Parkway Tampa, FL 33607 Jody Bryant Newman, EdD, EdS Chair Kathryn L Kathryn L. Whitson, MSN,
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,
Nursing Scope of Practice
Nursing Scope of Practice Presented by: Kathy Boulware, R.N. Public Health Services Manager Diane L. Cybulski,, R.N. Supervising Nurse Consultant Practitioner Licensing and Investigations Section Nurse
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
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
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
BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii
Date: BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii MINUTES OF EDUCATION COMMITTEE MEETING The agenda for this
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
RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010
RADIOGRAPHY EXAMINING BOARD MEETING MINUTES NOVEMBER 16, 2010 PRESENT: STAFF: GUESTS: James Lemerond, Susan Sanson, Kelley Grant, Gregg Bogost, Mary Ellen Jafari (excused at 12:06 p.m.), Linda Caldart-Olson
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
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
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
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
BOARD OF REGISTERED NURSING Administrative Committee Agenda Item Summary. Michael Jackson, MSN, RN, Chairperson Administrative Committee
AGENDA ITEM: 6.1 Update on Changes to Website Format/Information Michael Jackson, MSN, RN, Chairperson The BRN staff Website Committee which includes at least one representative from each unit (Administration,
10/2/2009. Evelyn Duffy, DNP, A/GNP-BC, FAANP
Consensus Model for Advanced Practice Registered Nurse Regulation: New Opportunities for Gerontological Advanced Practice Nurses Evelyn Duffy, DNP, A/GNP-BC, FAANP Describe the history of the development
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
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
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
ADVANCED PRACTICE REGISTERED NURSE (APRN) FAQS
1 ADVANCED PRACTICE REGISTERED NURSE (APRN) FAQS Licensure Q. May I begin orientation as an APRN prior to licensure? A. You may participate in an orientation including anything but delivery of services
SIGNATURES & DATED COPY ON FILE IN BOARD OFFICE
In the Matter of Jennifer Ramberg, CNA BEFORE THE OREGON STATE BOARD OF NURSING ) STIPULATED ORDER FOR ) PROBATION Certificate No. 200212542CNA ) Reference No. 15-00992 Jennifer Ramberg (CNA) was issued
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,
BACHELOR OF SCIENCE IN NURSING. RN to BS Completion PROGRAM APPLICATION Department of Nursing Science Room 213 Brown Hall
BACHELOR OF SCIENCE IN NURSING RN to BS Completion PROGRAM APPLICATION Department of Nursing Science Room 213 Brown Hall ABOUT YOUR APPLICATION The Admissions Process (2 step) 1. SCSU Admission Process
02- DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION. Chapter 8 REGULATIONS RELATING TO ADVANCED PRACTICE REGISTERED NURSING
02- DEPARTMENT OF PROFESSIONAL AND FINANCIAL REGULATION 380 BOARD OF NURSING Chapter 8 REGULATIONS RELATING TO ADVANCED PRACTICE REGISTERED NURSING SUMMARY: This chapter identifies the role of a registered
Rule 42. Practice of attorneys not admitted in Nevada. (1) All actions or proceedings pending before a court in this state;
Rule 42. Practice of attorneys not admitted in Nevada. 1. Application of rule. (a) This rule applies to: (1) All actions or proceedings pending before a court in this state; (2) All actions or proceedings
BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii
BOARD OF NURSING Education Committee Professional & Vocational Licensing Division Department of Commerce & Consumer Affairs State of Hawaii MINUTES OF EDUCATION COMMITTEE MEETING The agenda for this meeting
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
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
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:
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
I. Roll Call of Members. Approval of Minutes. III. Chairperson s Report
Employees Retirement Board of Rhode Island Monthly Meeting Minutes Wednesday, 1:00 p.m. 8 th Floor Conference Room, 40 Fountain Street The Monthly Meeting of the Retirement Board was called to order at
CONNECTICUT STATE BOARD OF EXAMINERS FOR NURSING MEMORANDUM OF DECISION
CONNECTICUT STATE BOARD OF EXAMINERS FOR NURSING MEMORANDUM OF DECISION In Re: Petition for Declaratory Ruling January, 1989 I. BACKGROUND AND PROCEDURAL SUMMARY Pursuant to the Connecticut Sunset Law,
MINUTES. UTAH EDUCATION COMMITTEE BOARD OF NURSING April 5, 2012. Room 464 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111
MINUTES UTAH EDUCATION COMMITTEE BOARD OF NURSING Room 464 4 th Floor 8:30 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 8:34 a.m. Bureau Manager: Secretary: Conducting: Committee Members
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,
WASHINGTON STATE BOARD OF MASSAGE Business Meeting Minutes
WASHINGTON STATE BOARD OF MASSAGE Business Meeting Minutes January 9, 2015 On Friday, January 9, 2015, the Board of Massage met at Creekside Two at CenterPoint, 20425 72 nd Ave S, Suite 310, Room 307,
CHAPTER 378 NURSING Section 20-87a. Definition of "nursing", "advanced nursing practice" and "practical nursing".
CHAPTER 378 NURSING Section 20-87a. Definition of "nursing", "advanced nursing practice" and "practical nursing". (a) The practice of nursing by a registered nurse is defined as the process of diagnosing
HOUSE BILL No. 2577 page 2
HOUSE BILL No. 2577 AN ACT enacting the addictions counselor licensure act; amending K.S.A. 74-7501 and K.S.A. 2009 Supp. 74-7507 and repealing the existing section; also repealing K.S.A. 65-6601, 65-6602,
https://www.elicense.ct.gov/snapshotviewer.aspx?qabid=142654&key={8cd9975f-28d5-...
Renewal - 1.017586 https://www.elicense.ct.gov/snapshotviewer.aspx?qabid=142654&key={8cd9975f-28d5-... Page 1 of 3 9/4/2012 Renewal - 1.017586 Name MARK A BLUMENFELD MD Credential 1.017586 Fee Details
BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 20, 2005 10:00 a.m. EST MEET-ME-NUMBER: (850) 414-1706 I. CALL TO ORDER The meeting was called to order at approximately 10:02 a.m. EST by Ms.
MINUTES 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
CHAPTER 43-53 MARRIAGE AND FAMILY THERAPY PRACTICE
CHAPTER 43-53 MARRIAGE AND FAMILY THERAPY PRACTICE 43-53-01. Definitions. As used in this chapter, unless the context otherwise requires: 1. "Advertise" includes the issuing or causing to be distributed
STATEWIDE GRIEVANCE COMMITTEE DECISION
STATEWIDE GRIEVANCE COMMITTEE Robert L. Winters Complainant vs. Grievance Complaint #10-0112 Jason E. Pearl Respondent DECISION. Pursuant to Practice Book 2-35, the undersigned, duly-appointed reviewing
BOARD OF NURSING WORK SESSSION AGENDA
DISTRICT OF COLUMBIA BOARD OF NURSING WEDNESDAY, NOVEMBER 6, 2013 The mission of the Board of Nursing is to safeguard the public s health and well being by assuring safe quality care in the District of
THE SOCIAL WORK LICENSURE (LCSW) LAW
THE SOCIAL WORK LICENSURE (LCSW) LAW REQUIREMENTS FOR THE LICENSE: To be eligible to sit for the licensing exam the applicant must have attained a MSW from a social work program that is accredited by the
BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555
STATE OF NEVADA BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada 89502 775-688-2555 MINUTES OF BOARD MEETING December 16, 2011 at 9:00 a.m. The meeting of the Board of
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)
Facilitates mobility of APRNs Ensures public safety Increases access to health care Advocates appropriate scope of practice
Lack of common definitions for APRN roles Lack of standardization in APRN education programs Proliferation of specialties and subspecialties, e.g. Palliative Care NP, Cardiovascular CNS, Homeland Security
GloM Foundation Health Care Career Scholarship - Apply and Eligibility Requirements
2015 GCMH Foundation Health Care Career Scholarship: Grundy County Memorial Hospital Foundation is offering health care career scholarships to students residing in or who graduated from a high school in
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:
MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012
ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE, ARIZONA 85258 PH (480) 657-7703 FX (480) 657-7715 www.azdo.gov [email protected] Board Members
Milwaukee Bar Association Fee Arbitration
Milwaukee Bar Association Fee Arbitration Attached are the Rules for the arbitration of fee disputes on behalf of the Milwaukee Bar Association. In consideration of the arbitration services to be rendered,
STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS. Services
STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS In the matter of Christine Gail Hill, R.N., L.P.N., Petitioner v Bureau of Health Services, Respondent / Docket No. 2002-860
Clinical Nurse Specialist General Instructions for Licensure Application
4305 S. LOUISE AVENUE SUITE 201 SIOUX FALLS, SD 57106-3115 (605) 362-2760 Fax: 362-2768 doh.sd.gov/boards/nursing General Instructions for Licensure Application Please follow instructions carefully to
DISTRICT OF COLUMBIA BOARD OF NURSING
DISTRICT OF COLUMBIA BOARD OF NURSING WEDNESDAY, APRIL 4, 2013 The mission of the Board of Nursing is to safeguard the public s health and well being by assuring safe quality care in the District of Columbia.
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
05-071 MAINE STATE BOARD OF EDUCATION Chapter 115: CERTIFICATION, AUTHORIZATION, AND APPROVAL OF EDUCATION PERSONNEL
05-071 MAINE STATE BOARD OF EDUCATION Chapter 115: CERTIFICATION, AUTHORIZATION, AND APPROVAL OF EDUCATION PERSONNEL SUMMARY: This rule contains the requirements for certification, authorization, and approval
CHAPTER 43-41 SOCIAL WORKERS
CHAPTER 43-41 SOCIAL WORKERS 43-41-01. Definitions. In this chapter, unless the context or subject matter otherwise requires: 1. "Board" means the North Dakota board of social work examiners. 2. "College
MARYLAND RULES OF PROCEDURE TITLE 19 - ATTORNEYS CHAPTER 200 - ADMISSION TO THE BAR. Rule 15.1. SPECIAL AUTHORIZATION FOR MILITARY SPOUSE ATTORNEYS
MARYLAND RULES OF PROCEDURE TITLE 19 - ATTORNEYS CHAPTER 200 - ADMISSION TO THE BAR ADD new Rule 15.1, as follows: Rule 15.1. SPECIAL AUTHORIZATION FOR MILITARY SPOUSE ATTORNEYS (a) Definition As used
05-071 MAINE STATE BOARD OF EDUCATION Chapter 115: CERTIFICATION, AUTHORIZATION, AND APPROVAL OF EDUCATION PERSONNEL
05-071 MAINE STATE BOARD OF EDUCATION Chapter 115: CERTIFICATION, AUTHORIZATION, AND APPROVAL OF EDUCATION PERSONNEL SUMMARY: This rule contains the requirements for certification, authorization, and approval
BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT August 9, 2010 1. CALL TO ORDER
BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT August 9, 2010 1. CALL TO ORDER Chairman Armenta called the meeting to order at 10:02 a.m. in the MST Conference Room. Present: Kristin Clark
Brief History of the Kentucky Board of Nursing
Brief History of the Kentucky Board of Nursing 1914 The Kentucky Board of Nursing was created and called: The Kentucky State Board of Trained Nurses. Five Board members were appointed by the Governor from
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
MINUTES UTAH BOARD OF NURSING MEETING. August 11, 2011. Room 474 4 th Floor 8:45 a.m. Heber Wells Building Salt Lake City, UT 84111
MINUTES UTAH BOARD OF NURSING MEETING Room 474 4 th Floor 8:45 a.m. Heber Wells Building Salt Lake City, UT 84111 CONVENED: 8:07 a.m. Bureau Manager: Board Secretary: Compliance Assistant: Conducting:
STATE OF CONNECTICUT DEPARTMENT OF PUBLIC HEALTH ASBESTOS Worker and Supervisor Application
STATE OF CONNECTICUT ASBESTOS Worker and Supervisor Application General Policies and Procedures IMPORTANT: THE DEPARTMENT WILL NOT REVIEW HAND-DELIVERED APPLICATIONS AT THE TIME OF RECEIPT. PROFESSIONAL
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
STATE OF WASHINGTON DEPARTMENT OF HEALTH ADJUDICATIVE SERVICE UNIT
STATE OF WASHINGTON DEPARTMENT OF HEALTH ADJUDICATIVE SERVICE UNIT In the Matter of: ) ) XIAOLIN JIN, ) Application No. MASS.MA.60389571, ) ) Applicant. ) AND INITIAL ORDER ) APPEARANCES: Applicant, XiaoLin
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]
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
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,
VISUAL RESOURCES ASSOCATION FOUNDATION. A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES
BY-LAWS OF VISUAL RESOURCES ASSOCATION FOUNDATION A Delaware Nonstock, Nonprofit Corporation ARTICLE 1. OFFICES SECTION 1. PRINCIPAL OFFICE The principal office of the Corporation for the transaction of
How To Write A Meeting Plan For The Autism Research And Treatment Of Autism
Governor s Council for Medical Research and Treatment of Autism Meeting Minutes February 2, 2009 6:00pm 8:00pm Location: Department of Human Services, Division of Disability Services Conference Room 199A
DEPARTMENT OF COMMERCE AND CONSUMER AFFAIRS Amendments and Compilation of Chapter 16-89 Hawaii Administrative Rules. February 7, 2013 SUMMARY
DEPARTMENT OF COMMERCE AND CONSUMER AFFAIRS Amendments and Compilation of Chapter 16-89 Hawaii Administrative Rules February 7, 2013 SUMMARY 1. 16-89-2 is amended. 2. 16-89-8 is amended. 3. 16-89-9 is
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 PRESENT ABSENT
MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 A. Call to Order Mr. Winfred Sibille called to order the regular meeting of the Board of Supervisors for the University
WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES
WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES Wisconsin Department of Safety and Professional Services Access to the Public Records of the Reports of Decisions This Reports of Decisions document
