Arizona Regulatory Board of Physician Assistants
|
|
|
- Bernadette Quinn
- 10 years ago
- Views:
Transcription
1 Arizona Regulatory Board of Physician Assistants 9545 East Doubletree Ranch Road Scottsdale, Arizona Telephone: Fax: Janice K. Brewer Governor Joan M. Reynolds, M.M.S., P.A.-C Chair DRAFT MINUTES FOR REGULAR SESSION MEETING Held on Wednesday, November 16, E. Doubletree Ranch Road Scottsdale, Arizona CALL TO ORDER PA Reynolds called the meeting to order at 1:00 p.m. Board Members Joan M. Reynolds, M.M.S., P.A.-C, Chair Carole A. Crevier Michael E. Goodwin, P.A. Geoffrey W. Hoffa, M.S., P.A.-C Lesley A. Meng, M.D. Gary A. Smith, M.D., F.A.A.F.P. Patrick J. Van Zanen Peter C. Wagner, D.O. Kelli M. Ward, D.O., M.P.H., F.A.C.O.F.P. Myles A. Whitfield, P.A. ROLL CALL The following Board members were present: Ms. Crevier, PA Goodwin, Dr. Meng, PA Reynolds, Dr. Smith, Mr. Van Zanen, and PA Whitfield. The following Board members were CALL TO THE PUBLIC There were no individuals who spoke during the call to the public. EXECUTIVE DIRECTOR S REPORT Lisa S. Wynn, Executive Director, welcomed PA Whitfield to the Board. Ms. Wynn announced that Paul Parker has accepted the position of Licensing Manager. She stated that the Licensing Office has been undergoing process improvements in an effort to streamline initial licensure allowing staff to focus on the more complex applications. Ms. Wynn reported that she had the opportunity to meet with the Governor s Health Care Policy Advisor and the Executive Director of the Pharmacy Board to discuss prescription drug overdoses. Ms. Wynn reported that recent data from the CDC shows an alarming rate in which accidental prescription drug overdoses have increased nationwide. Ms. Wynn stated she is eager to work with the Governor s Office and the Pharmacy Board to promote the use of the prescription monitoring database, which according to the Pharmacy Board only 8% of physicians are utilizing. Ms. Wynn stated that the Board should be proactive in getting information out to its licensees who treat pain patients without reducing the availability of pain medication for patients who need it. APPROVAL OF ANNUAL FEES PA Reynolds observed that there have been no changes made to the Board s fees, and spoke in favor of approving the fees as they currently stand. MOTION: PA Goodwin moved to approve the Annual Fees as they currently stand. PA RULES UPDATE Kathleen Phillips, Rule Writer, provided the Board with an overview of the rule writing process. She explained that initially, the Board is required to open a docket to begin the rule writing process. She stated that the docket serves the purpose of providing notice and a summary of the Board s proposed rule writing. Ms. Phillips informed the Board that within one year, the final notice of proposed rulemaking shall be submitted to the Secretary of State s Office. She stated that the notice should include a notice of hearing, which is an oral proceeding that the Board will hold to obtain public comment from persons interested in the rulemaking. Ms. Phillips explained that within 120 days following the oral proceeding, the public comments shall be considered and addressed, and the notice of final rulemaking will be submitted to the Governor s Regulatory Review Council (GRRC). Ms. Phillips reported that GRRC will review the material to determine whether it is clear and understandable, and to ensure that the Board has not
2 exceeded its statutory authority. Ms. Phillips stated that once the Board receives GRRC s approval, the rules are then submitted to the Secretary of State s Office and become effective after sixty days. Ms. Phillips reported that she has been working with Ms. Wynn and her staff on the draft rules to meet the statutory authority that has been granted to the Board. She requested that the Board review the draft and submit any comments or concerns to Ms. Wynn within thirty days. Ms. Phillips also stated that the Board could form a Subcommittee to review the draft, or post the draft to the Board s website and invite public comment. Ms. Wynn stated that the Board has the option of expanding its audience with key stakeholders such as the Arizona State Association of Physician Assistants (ASAPA) or the hospital association. PA Reynolds questioned Board members as to whether the Board should form a Subcommittee or post the draft to the Board s website. Ms. Crevier spoke in favor of forming a Subcommittee to review the draft. PA Reynolds instructed Board members to review the draft rules and submit any comments or questions to Ms. Wynn via . She stated that if there is a need for further clarification regarding a particular issue, the Board could form a Subcommittee. PA Reynolds recommended that the Board members review the draft simultaneously with stakeholders. APPROVAL OF MINUTES PA Reynolds stated that she noted a typographical error of a date within the August 24, 2011 Regular Session Meeting Minutes and spoke in favor of approving the minutes as amended. MOTION: PA Reynolds moved to approve the August 24, 2011 Regular Session Meeting Minutes, as amended. SECONDED: PA Goodwin ADVISORY LETTERS MOTION: Dr. Smith moved to issue an Advisory Letter in item numbers 1 and PA A RICCI SILBERMAN, P.A Issue an Advisory Letter for improper prescribing. This matter does not rise to the level of discipline. 2. PA A MARK C. DE LA LAMA, P.A Issue an Advisory Letter for sanction imposed by a federal agency, and for making an inaccurate statement on his 2004 license application. This matter does not rise to the level of discipline. REVIEW OF EXECUTIVE DIRECTOR DISMISSAL 1. PA A BARRY D. MCMILLON, P.A Uphold the dismissal. Elle Steger, Investigator, summarized that a complaint was filed by RT alleging that PA McMillon misstated the name of his supervising physician during a deposition for a malpractice case, and that he made false statements in RT s medical record regarding alcohol abuse. Ms. Steger reported that Board staff did not substantiate a violation of statute and noted that the malpractice case is pending. MOTION: PA Goodwin moved to uphold the dismissal. SECONDED: Mr. Van Zanen OTHER BUSINESS Accept the proposed Consent Agreement for a Letter of Reprimand and One Year Probation. Within six months, obtain hours of Board staff preapproved 1. PA A REBEKAH REINKE, P.A Category l CME in an intensive, in-person prescribing course. The CME hours shall be in addition to the hours required for the renewal of licensure. The Probation shall terminate upon successful completion of the CME. Kathleen Coffer, M.D., Medical Consultant, summarized that a pharmacy survey revealed that PA Reinke prescribed multiple prescriptions of anabolic steroids for six different patients, and the prescriptions had been written in excess of PA Reinke s prescribing authority. Five patients charts were selected for review by a medical consultant, who observed that PA Reinke prescribed a schedule ll medication in excess of the 14-day limit of her scheduled medication prescribing authority, without obtaining co-signatures for the prescriptions. Dr. Coffer reported that multiple deviations from the standard of care were identified and that the Board s Staff Investigational Review Committee (SIRC) recommended a Letter of Reprimand with Probation requiring Page 2 of 5
3 the PA to obtain Category l CME in an intense, in person prescribing course. Dr. Smith complimented Board staff for investigating the matter. He agreed with SIRC s recommendation and spoke in favor of accepting the proposed Consent Agreement. MOTION: Dr. Smith moved to accept the proposed Consent Agreement for a Letter of Reprimand and One Year Probation. Within six months, obtain hours of Board staff pre-approved Category l CME in an intensive, in-person prescribing course. The CME hours shall be in addition to the hours required for the renewal of licensure. The Probation shall terminate upon successful completion of the CME. 2. PA A RUBEN A. DAMOUS, P.A Grant the request for probation termination. Celina Shepherd, Investigator, summarized that on August 20, 2008, PA Damous entered into a Consent Agreement for a Decree of Censure and Five Year Probation. The Consent Agreement provided that after three years, PA Damous may petition the Board for termination of the remaining two years of probation. Ms. Shepherd informed the Board that PA Damous has been compliant with the terms and conditions of his Probation, and that Board staff determined that the request for termination is appropriate. MOTION: PA Goodwin moved to grant the request for probation termination. SECONDED: PA Whitfield 3. PA A RACHEL A. PTAK, P.A Accept the proposed Consent Agreement for a Letter of Reprimand. Ms. Shepherd summarized that the Medical Director of Emergency Services at Tucson Medical Center (TMC) alleged that in January 2011, PA Ptak wrote an antibiotic prescription for CK on a prescription form that did not contain the name of her supervising physician. The Medical Director pointed out that CK was not a patient of TMC and that PA Ptak had not been employed by TMC since May PA Ptak later admitted that CK is her husband. A Medical Consultant reviewed the case and found that PA Ptak deviated from the standard of care for prescription writing, that she wrote multiple prescriptions for her husband without the delegated authority of her supervising physician and without appropriate documentation. Mr. Van Zanen noted that PA Ptak is currently awaiting licensure in Texas. Mr. Van Zanen stated that he is bothered by the PA s lack of candor and stated it seemed that she was willing to be forthcoming only when presented with evidence of unprofessional conduct. MOTION: Mr. Van Zanen moved to accept the proposed Consent Agreement for a Letter of Reprimand. SECONDED: Dr. Smith PA Goodwin questioned whether the Letter of Reprimand will be reported to other states. Ms. Wynn informed the Board that the disciplinary action will be reported to the National Practitioner s Data Bank (NPDB). Ms. Wynn explained that the NPDB is available for other state boards to query an applicant s disciplinary history. Ms. Shepherd informed the Board that PA Ptak indicated that the Texas Board will not make a decision regarding her license application until this case is resolved. LEGAL MATTERS 1. PA A PA A VALENTINE E. OKON, P.A Deny the motion for rehearing/review. PA A Mr. Van Zanen was recused from this case. Attorney Michael Denea was present on behalf of PA Okon. Mr. Denea stated that the motion for rehearing/review was filed due to a number of issues relative to irregularities in the Board s procedural history regarding his client s situation. Mr. Denea explained that based upon PA Okon s conduct during the course of a Formal Interview in November 2009, a new case was opened. Mr. Denea stated that the initiation of a new investigation was beyond the Board s statutory authority. Mr. Denea stated that the Interim Order for PACE that required PA Okon to enroll and pay for the evaluation within thirty days was deficient. He said that nevertheless, PA Okon gave every indication that he was willing to participate; Page 3 of 5
4 however, due to the substantial cost associated with PACE, he requested and was denied an extension to pay the costs of the evaluation. Mr. Denea stated that as a result of PA Okon s failure to pay for PACE within the required time, the Board opened a new investigation. Mr. Denea also claimed that individuals from PACE testified at the Hearing that there may have been racially biased aspects of the Microcog testing that was performed during PA Okon s evaluation. Mr. Denea further stated that he and his client believe that PA Okon entered into the Consent Agreement for a Practice Restriction because he was told by Board staff that he had no choice other than to do so. Anne Froedge, Assistant Attorney General, requested that the Board deny the request for rehearing/review as there were no irregularities in this matter. Ms. Froedge stated that this was a particularly egregious matter given that PA Okon has demonstrated that he will not abide by any Board Orders and that he cannot be regulated by this Board. Ms. Froedge addressed the statements made by Mr. Denea regarding the alleged irregularities in the Board s processes as they pertain to his client. She clarified that the Board was well within its right to open a new investigation to assess the PA s competency, pursuant to A.R.S A. Ms. Froedge stated that although PA Okon did not participate timely in the PACE evaluation, his violation of the Order for PACE was not pursued at the Formal Hearing. Ms. Froedge pointed out that the evaluation results indicated that PA Okon performed poorly at PACE. She reported that one of the PACE evaluators testified at the Hearing that he was extremely concerned regarding PA Okon s Microcog testing and that he believed a neuropsychological evaluation was warranted based upon his behavior during the course of the evaluation. Additionally, Ms. Froedge informed the Board that PA Okon voluntarily signed the Consent Agreement for Practice Restriction without duress and while he was represented by an attorney. MOTION: PA Goodwin moved to deny the motion for rehearing/review. SECONDED: Dr. Meng PA Goodwin, Dr. Meng, PA Reynolds, Dr. Smith, and PA Whitfield. The following Board member was recused: Mr. Van Zanen. The following Board members were VOTE: 6-yay, 0-nay, 0-abstain, 1-recuse, 3-absent. FORMAL INTERVIEWS 1. PA A ELIZABETH L. VITO, P.A Draft Findings of Fact, Conclusions of Law and Order for a Letter of Reprimand and Five Year Probation to participate in PHP. PA Vito s PHP participation shall be retroactive to July 6, PA Vito shall continue treatment with a Board approved psychiatrist. PA Vito was present without legal counsel. Kathleen Coffer, M.D., Medical Consultant, summarized that PA Vito admitted to diverting scheduled ll narcotics from her office. She underwent an assessment and entered into an Interim Practice Restriction in January PA Vito self-reported a DUI later that month, and the Board s Physician Health Program (PHP) Monitor recommended inpatient treatment, which she successfully completed in March Prior to entering into PHP, PA Vito tested positive for alcohol and she subsequently underwent long-term treatment that she successfully completed in June The PHP Monitor assessed PA Vito and deemed her safe to practice while participating in PHP. PA Vito subsequently entered into an Interim Consent Agreement for PHP participation and the Interim Practice Restriction was terminated. Board members questioned whether PA Vito had adequate support to assist her through recovery. PA Vito assured the Board that she has developed a support system and network of friends through her treatment program. PA Vito informed the Board that she has been sober for 262 days, and that she is currently working part time performing physical examinations. PA Vito reported that she has a pending position at United Surgical Assist, and that she is currently awaiting the credentialing process. She explained that her new position will consist of assisting different surgeons in the operating room. She stated that the required work hours will be dramatically less than before. Ms. Crevier questioned whether the PA had a system in place to prevent a future occurrence of the events that have transpired. PA Vito stated that she has developed coping mechanisms to prevent stressors from overwhelming her. PA Vito stated that she is confident that she will continue to progress in her recovery and rehabilitation. MOTION: PA Reynolds moved for a finding of unprofessional conduct in violation of A.R.S (18)(d) Habitual intemperance in the use of alcohol or habitual substance abuse; and A.R.S (18)(s) Prescribing, dispensing, or administering any controlled substance or prescription-only drug for other than accepted therapeutic purposes. PA Goodwin observed that PA Vito s current supervising physician is her treating psychiatrist and questioned whether a conflict exists that may violate professionalism standards. PA Goodwin expressed concern regarding the type of practice PA Vito is entering regarding direct physician supervision. Ms. Crevier noted that surgical assisting includes pre and postoperative evaluations of patients, which will require the PA to meet with her supervising physician on a weekly basis to review patient charts. Jennifer Boucek, Assistant Attorney General, stated that concern regarding possible violation of professionalism standards was not an issue investigated under the current case. She proposed that the Board either return the case for further investigation or adjudicate the current case and open a new investigation to address the Board s concerns. Page 4 of 5
5 PA Reynolds stated she believed this matter rises to the level of discipline and agreed with SIRC s recommendation for a Letter of Reprimand and PHP Probation with psychiatric monitoring. MOTION: PA Reynolds moved for a draft Findings of Fact, Conclusions of Law and Order for a Letter of Reprimand and Five Year Probation to participate in PHP. PA Vito s PHP participation shall be retroactive to July 6, PA Vito shall continue treatment with a Board approved psychiatrist. SECONDED: Dr. Smith PA Goodwin spoke against the motion and reiterated his concerns regarding PA Vito entering into a practice without direct physician supervision. Dr. Meng, PA Reynolds, Dr. Smith, Mr. Van Zanen, and PA Whitfield. The following Board member voted against the motion: PA Goodwin. The following Board members were VOTE: 6-yay, 1-nay, 0-abstain, 0-recuse, 3-absent. PA Reynolds questioned whether the Board had the ability to conduct chart reviews to ensure that PA Vito is performing according to what is expected of a PA in this kind of situation. Ms. Boucek pointed out that an assessment was performed by the PHP Monitor, who found that PA Vito is safe to perform healthcare tasks while participating in PHP. Ms. Boucek further stated that the Board has not received evidence to support that the PA has committed unprofessional conduct regarding her performance of healthcare tasks. The meeting adjourned at 2:48 p.m. Lisa S. Wynn, Executive Director Page 5 of 5
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
DRAFT MINUTES FOR REGULAR SESSION MEETING Held on Tuesday, April 2, 2013 9535 E. Doubletree Ranch Road Scottsdale, Arizona
Arizona Medical Board 9545 East Doubletree Ranch Road Scottsdale, Arizona 85258 Home Page: http://www.azmd.gov Telephone (480) 551-2700 Fax (480) 551-2705 In-State Toll Free (877) 255-2212 DRAFT MINUTES
TEXAS ~ STATUTE Continued
TEXAS ~ STATUTE STATUTE DATE Enacted 1981 REGULATORY BODY Texas Rev. Civ. Stat., Occupations Code, Chapter 204: Physician Assistant Licensing Act; Occupations Code Chapter 157; Authority of Physician to
STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS
STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS In the matter of Kathleen Ann Dils, RN, Petitioner v Bureau of Health Services, Respondent / Docket No. 2000-1864 Agency
ARIZONA ~ STATUTE -2522. Physician Assistants: State Laws and Regulations 10th edition, 2006 American Academy of Physician Assistants
STATUTE 32-2501 et seq Arizona Revised Statutes DATE Enacted 1977 REGULATORY BODY Arizona Regulatory Board of Physician Assistants PA DEFINED Person licensed by the board who performs health care tasks
APPENDIX E. Summary of the Texas Physician Assistant Licensing Act. University of Texas Southwestern Medical Center June 2001
APPENDIX E Summary of the Texas Physician Assistant Licensing Act * Roderick S. Hooker, PhD University of Texas Southwestern Medical Center June 2001 Prepared for: The University of Texas Health Sciences
SENATE BILL 1099 AN ACT
Senate Engrossed State of Arizona Senate Forty-third Legislature First Regular Session SENATE BILL AN ACT amending sections -, -.0, -, -, -, -, -, -, -, - and -, Arizona revised statutes; repealing section
CHAPTER 152 SENATE BILL 1362 AN ACT
Senate Engrossed State of Arizona Senate Fiftieth Legislature Second Regular Session 0 CHAPTER SENATE BILL AN ACT AMENDING SECTION -0, ARIZONA REVISED STATUTES; AMENDING TITLE, CHAPTER, ARTICLE, ARIZONA
DRAFT MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, October 24, 2015
Governor Douglas A. Ducey BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF / OTHERS PRESENT: ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY 9535 EAST DOUBLETREE RANCH ROAD SCOTTSDALE,
1) ELIGIBLE DISCIPLINES
PRACTITIONER S APPLICABLE TO ALL INDIVIDUAL NETWORK PARTICIPANTS AND APPLICANTS FOR THE PREFERRED PAYMENT PLAN NETWORK, MEDI-PAK ADVANTAGE PFFS NETWORK AND MEDI-PAK ADVANTAGE LPPO NETWORK. 1) ELIGIBLE
SUPREME COURT OF LOUISIANA NO. 13-B-1923 IN RE: DEBRA L. CASSIBRY ATTORNEY DISCIPLINARY PROCEEDINGS
11/01/2013 "See News Release 062 for any Concurrences and/or Dissents." SUPREME COURT OF LOUISIANA NO. 13-B-1923 IN RE: DEBRA L. CASSIBRY ATTORNEY DISCIPLINARY PROCEEDINGS PER CURIAM This disciplinary
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
Kentucky Board of Medical Licensure. Consumer s Guide to the KBML. To Whom It May Concern. Information on Filing a Grievance
Kentucky Board of Medical Licensure Hurstbourne Office Park 310 Whittington Parkway, Suite 1B Louisville, Kentucky 40222 Telephone: 502/429-7150 Fax: 502/429-7158 Website: www.kbml.ky.gov TO: FROM: RE:
12 LC 33 4683S. The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT
The House Committee on Health and Human Services offers the following substitute to HB 972: A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 10 11 12 13 To amend Chapter 34 of Title 43 of the Official Code
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
MANDATORY REPORTING LAWS & RULES
Janet Napolitano Governor Joey Ridenour Executive Director Arizona State Board of Nursing 4747 North 7th Street, Suite 200 Phoenix AZ 85014-3653 Phone (602) 889-5150 Fax (602) 889-5155 E-Mail: [email protected]
STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS
STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS In the matter of Bureau of Health Services, Petitioner v Marie L. Falquet, Respondent / Docket No. 2000-1297 Agency No.
GEORGIA ~ STATUTE. Georgia Code Annotated 16-13-21 (DEA registration); 43-34-100 et seq; 43-34-21 et seq (medical board provisions; PA committee)
GEORGIA ~ STATUTE STATUTE DATE Enacted 1972 REGULATORY BODY PA DEFINED SCOPE OF PRACTICE PRESCRIBING/DISPENSING SUPERVISION DEFINED Georgia Code Annotated 16-13-21 (DEA registration); 43-34-100 et seq;
LOUISIANA ~ STATUTE. Physician Assistants: State Laws and Regulations 10th edition, 2006 American Academy of Physician Assistants
LOUISIANA ~ STATUTE STATUTE Louisiana Revised Statutes 37:1360.21 et seq; 37:1270.1 DATE Enacted 1977 REGULATORY BODY Louisiana State Board of Medical Examiners PA DEFINED Person who is graduate of CAHEA
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
10/22/10. Christopher Forest, MSHS, PA-C Rosslynn Byous, DPA, PA-C
Christopher Forest, MSHS, PA-C Rosslynn Byous, DPA, PA-C 1. Explain the fundamental principles of ethical behavior 2. Categorize the elements of professionalism required for medical practice (ARC-PA: B2.16)
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,
TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes
TENNESSEE BOARD OF COURT REPORTING Administrative Office of the Courts Nashville City Center, Suite 600 511 Union Street Nashville, TN 37219 615/741-2687 or 800/448-7970 FAX: 615/253-2922 Official Meeting
BEFORE THE DISCIPLINARY BOARD OF THE SUPREME COURT OF PENNSYLVANIA
BEFORE THE DISCIPLINARY BOARD OF THE SUPREME COURT OF PENNSYLVANIA OFFICE OF DISCIPLINARY COUNSEL : No. 1067, Disciplinary Docket No. 3 Petitioner : : No. 25 DB 2003 v. : : Attorney Registration No. 27148
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
MINUTES REGULAR MEETING. April 14, 2014
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316
MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, November 16, 2013
Governor Janice K. Brewer 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]
Pension & Health Benefits Committee California Public Employees Retirement System
California Public Employees Retirement System Agenda Item 9 ITEM NAME: Proposition 46 Drug and Alcohol Testing of Doctors and Medical Negligence Lawsuits PROGRAM: ITEM TYPE: Legislation State Initiative
Psychology Board Minutes November 1-2, 2001
Psychology Board Minutes November 1-2, 2001 The Texas State Board of Examiners of Psychologists met in Austin, Texas on November 1-2, 2001. The following Board members were in attendance: M. David Rudd,
NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013
NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013 ROLL CALL Ken Saunders, R.P., Chairperson, called the meeting of the Board of Pharmacy to order at 8:33 a.m. in the Lighthouse Room of the
Maine Board of Licensure in Medicine. Jurisprudence Exam. Study Guide
Maine Board of Licensure in Medicine Jurisprudence Exam Study Guide I. Board of Licensure in Medicine... 3 Board Mission and Powers... 3 Board Mission... 3 II. Board Laws, Rules & Policies... 3-5 Maine
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,
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]
13 LC 33 5035S. The House Committee on Health and Human Services offers the following substitute to HB 178: A BILL TO BE ENTITLED AN ACT
The House Committee on Health and Human Services offers the following substitute to HB 178: A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 10 11 To amend Chapter 34 of Title 43 of the Official Code of
11/20/2009 "See News Release 073 for any Concurrences and/or Dissents." SUPREME COURT OF LOUISIANA NO. 09-B-1795 IN RE: DEBORAH HARKINS BAER
11/20/2009 "See News Release 073 for any Concurrences and/or Dissents." SUPREME COURT OF LOUISIANA NO. 09-B-1795 IN RE: DEBORAH HARKINS BAER ATTORNEY DISCIPLINARY PROCEEDINGS PER CURIAM * This disciplinary
In order to avoid the delay and expense of further proceedings and to promote the best
State of New Hampshire Board ofmedicine Concord, New Hampshire 03301 In the Matter of: Erol Onel, M.D. No.: 12433 (Misconduct Allegations) SETTLEMENT AGREEMENT In order to avoid the delay and expense of
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
SCOPE OF PRACTICE FOR ARNPS
FLORIDA'S PROHIBITION ON ADVANCED REGISTERED NURSE PRACTITIONERS (ARNPs) PRESCRIBING CONTROLLED SUBSTANCES AND THE REQUIREMENTS TO REPORT SUCH ACTIVITY Florida is one of the two states that does not allow
STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BUREAU OF HEARINGS
STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BUREAU OF HEARINGS In the matter of Arthur Peter Bober, M.D., Petitioner v Bureau of Health Services, Respondent / Docket No. 2003-1279 Agency No.
State of Utah Department of Commerce Division of Occupational and Professional Licensing
State of Utah Department of Commerce Division of Occupational and Professional Licensing Official Use Only Number: Date Approved/Denied: Approved/Denied By: Retired Volunteer Health Care Practitioner APPLICANT
Sixty-third Legislative Assembly of North Dakota In Regular Session Commencing Tuesday, January 8, 2013
Sixty-third Legislative Assembly of North Dakota In Regular Session Commencing Tuesday, January 8, 2013 HOUSE BILL NO. 1091 (Human Services Committee) (At the request of the State Board of Nursing) AN
RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA
RULES FOR LAWYER DISCIPLINARY ENFORCEMENT OF THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA December 1, 2015 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA RULES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES. Richard Terry Kinnaman, LADAC, Chair Jacques Tate, LADAC Sherry Butler, LADAC
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: April 8, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: 9:00 a.m., CST Health Related Boards Poplar Room 227 French
FINAL MINUTES FOR REGULAR SESSION MEETING Held on Wednesday, April 6, 2011 9535 E. Doubletree Ranch Road Scottsdale, Arizona
CALL TO ORDER Dr. Lee called the meeting to order at 8:00 a.m. Arizona Medical Board 9545 East Doubletree Ranch Road Scottsdale, Arizona 85258 Home Page: http://www.azmd.gov Telephone (480) 551-2700 Fax
DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013. Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555
DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, 2013 Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL 32821 407-351-5555 FRIDAY, May 17, 2013 The meeting was called to order by Dr. Burns,
CHAPTER 14 DOH INVESTIGATIONS AND THE 27 BIGGEST MISTAKES NURSES MAKE IN DOH INVESTIGATIONS
CHAPTER 14 DOH INVESTIGATIONS AND THE 27 BIGGEST MISTAKES NURSES MAKE IN DOH INVESTIGATIONS I. INTRODUCTION If you receive a letter, a telephone call or a visit from an investigator from the Department
Defending Your License
Defending Your License The How-To for Michigan Health Care Professionals www.fb-firm.com About the Author: Tariq S. Hafeez Mr. Hafeez practices in the areas of business/corporate law, healthcare law, and
CHECK THE CIRCUMSTANCE UNDER WHICH YOU ARE SEEKING A TEMPORARY LICENSE: REQUIRED DOCUMENTS
Regular Mailing Address P.O. BOX 2649 HARRISBURG, PA 17105-2649 717-783-1400/717-787-2381 Email: [email protected] Courier Delivery Address 2601 NORTH THIRD STREET HARRISBURG, PA 17110 APPLICATION FOR
NOTICES OF FINAL RULEMAKING NOTICE OF FINAL RULEMAKING
NOTICES OF FINAL RULEMAKING This section of the Arizona Administrative Register contains Notices of Final Rulemaking. Final rules have been through the regular rulemaking process as defined in the Administrative
REQUIREMENTS FOR LICENSURE:
Email: [email protected] INITIAL APPLICATION FOR A NURSE-MIDWIFE LICENSE 1. This license class does not include prescriptive authority. If you wish to hold a certificate for prescriptive authority, you
WISCONSIN DEPARTMENT OF REGULATION & LICENSING
WISCONSIN DEPARTMENT OF REGULATION & LICENSING Wisconsin Department of Regulation & Licensing Access to the Public Records of the Reports of Decisions This Reports of Decisions document was retrieved from
Regulations Governing Licensure of Athletic Trainers
Regulations Governing Licensure of Athletic Trainers Mississippi State Department of Health Office of Licensure Professional Licensure Division P. O. Box 1700 Jackson, Mississippi 39215-1700 (601) 364-7360
ALABAMA BOARD OF MASSAGE THERAPY ADMINISTRATIVE CODE CHAPTER 532-X-5 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS
ALABAMA BOARD OF MASSAGE THERAPY ADMINISTRATIVE CODE CHAPTER 532-X-5 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS 532-X-5-.01 532-X-5-.02 532-X-5-.03 532-X-5-.04 Complaints Advertising Limitations
PERSONNEL APPEALS BOARD State House Annex Concord, New Hampshire 03301 Telephone (603) 271-3261. New Hampshire Hospital Docket #89-T-25
-, February 1, 1990 - j PERSONNEL APPEALS BOARD State House Annex Concord, New Hampshire 03301 Telephone (603) 271-3261 New Hampshire Hospital 7 The New Hampshire Personnel Appeals Board (Commissioners
64th Legislature AN ACT REVISING BOARD OF NURSING LAWS; PROVIDING FOR NURSING APPLICANTS TO SUBMIT TO
64th Legislature HB0115 AN ACT REVISING BOARD OF NURSING LAWS; PROVIDING FOR NURSING APPLICANTS TO SUBMIT TO CRIMINAL BACKGROUND CHECKS; EXPANDING THE NURSING MEDICAL ASSISTANCE PROGRAM TO ALL LICENSEES;
OREGON MEDICAL BOARD PROCESSES AND UPDATES. Kathleen Haley, Executive Director Oregon Medical Board
OREGON MEDICAL BOARD PROCESSES AND UPDATES Kathleen Haley, Executive Director Oregon Medical Board Mission Statement The mission of the OREGON MEDICAL BOARD is to protect the health, safety and wellbeing
New Jersey Physician Recredentialing Application (Please type or print)
New Jersey Physician Recredentialing Application (Please type or print) All sections must be completed fully or clearly marked as not applicable. No area should be left blank. SECTION 1 Personal Information
IOWA BOARD OF CHIROPRACTIC
IOWA BOARD OF CHIROPRACTIC IN THE MATTER OF: ) CASE NO. CH 12-013 ) DIA NO. 13ICB001 CASSIEMAE BRADLEY, D.C. ) ) FINDINGS OF FACT, ) CONCLUSIONS OF LAW, APPLICANT ) DECISION AND ORDER On January 19, 2013,
FINAL MINUTES FOR REGULAR SESSION MEETING Held on October 8 and 9, 2008 9535 E. Doubletree Ranch Road Scottsdale, Arizona
Arizona Medical Board 9545 East Doubletree Ranch Road Scottsdale, Arizona 85258 Home Page: http://www.azmd.gov Telephone (480) 551-2700 Fax (480) 551-2705 In-State Toll Free (877) 255-2212 FINAL MINUTES
NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015
NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015 ROLL CALL Jennifer King, R.P., Chair, called the meeting of the Board of Pharmacy to order at 8:36 a.m. in the Lighthouse Room of the Country Inn
2014, That Was The Year That Was Greg Baran, RPh, MA, FMPA Baran Consulting LLC
2014, That Was The Year That Was Greg Baran, RPh, MA, FMPA Baran Consulting LLC Objectives 1. Review the changes to the pharmacy practice act related to sterile compounding. 2. Understand the role of the
Administrative Rules for Social Workers Windows Draft for Public Review and Comments September 21, 2015. Table of Contents
Administrative Rules for Social Workers Windows Draft for Public Review and Comments September 21, 2015 Page 1 Table of Contents Part 1 General Information 1.1 Administrative Rules 1.2 General Definitions
ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION
ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION MINUTES OF COMMITTEE ON COMMERCE DATE: March 5, 2003 TIME: 9:00 a.m. ROOM: SHR 3 CHAIRMAN: Senator Leff VICE CHAIRMAN: Senator Blendu ANALYST:
PROPOSED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R114-13
PROPOSED REGULATION OF THE STATE BOARD OF NURSING LCB File No. R114-13 AUTHORITY: 1-4 and 6-19, NRS 632.120 and 632.237; 5, NRS 632.120 and 632.345. A REGULATION relating to nursing; Section 1. Chapter
77th OREGON LEGISLATIVE ASSEMBLY--2013 Regular Session. Senate Bill 387 SUMMARY
Sponsored by Senator BATES (Presession filed.) th OREGON LEGISLATIVE ASSEMBLY-- Regular Session Senate Bill SUMMARY The following summary is not prepared by the sponsors of the measure and is not a part
BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER
BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS,APR i t1 2015 KS Stale Board DilkallllgArts ~ In the Matter of Kansas License No. 04-25099 ) ) ) ) DocketNo. 15-HA00014 CONSENT ORDER COMES NOW,
l. Restaurrnt Liouor License No. 12079267 - Orisinal Application
JANICE K. BREWER Govemor STATE OF ARIZONA ARIZONA STATE LIQUOR BOARD 8OO WEST WASHINGTON,5,fH FLOOR PHOENIX, AZ85OO7 PHONE: (602) 542-9789 F AX: 602-542-5707 Website: Website:,tr'i J. D. GHELFI Board Chair
NO. 00-B-3532 IN RE: LEONARD O. PARKER, JR ATTORNEY DISCIPLINARY PROCEEDINGS
03/15/02 See News Release 020 for any concurrences and/or dissents. SUPREME COURT OF LOUISIANA NO. 00-B-3532 IN RE: LEONARD O. PARKER, JR ATTORNEY DISCIPLINARY PROCEEDINGS PER CURIAM This disciplinary
April 25, 2005, 11:00 a.m. Basement Conference Room B1 1400 West Washington St Phoenix, AZ 85007
Arizona State Board of Massage Therapy Protecting the Public s Health 1400 West Washington Suite 230 Phoenix, AZ 85007 Voice Telephone 602-542-8242 FAX 602-542-3093 TTY for Americans with Disability 800-367-8939
ALL APPLICANTS MUST COMPLETE THE FOLLOWING:
APPLICATION FOR ATHLETIC TRAINER LICENSE (This application may also be used for a temporary license) 1. An applicant for licensure shall meet one of the following requirements: a. Be a graduate of an approved
Title 32: PROFESSIONS AND OCCUPATIONS
Title 32: PROFESSIONS AND OCCUPATIONS Chapter 81: ALCOHOL AND DRUG COUNSELORS HEADING: RR 1997, c. 2, 55 (cor) Table of Contents Subchapter 1. GENERAL PROVISIONS... 3 Section 6201. STATE BOARD OF ALCOHOL
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
WREN ROBICHAUX NO. 2012-CA-0265 VERSUS COURT OF APPEAL LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS FOURTH CIRCUIT STATE OF LOUISIANA
WREN ROBICHAUX VERSUS LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS * * * * * * * * * * * NO. 2012-CA-0265 COURT OF APPEAL FOURTH CIRCUIT STATE OF LOUISIANA APPEAL FROM CIVIL DISTRICT COURT, ORLEANS
STATE OF NEW YORK : : ALLEGANY COUNTY DRUG COUNTY OF ALLEGANY : : TREATMENT COURT. Defendant.
STATE OF NEW YORK : : ALLEGANY COUNTY DRUG COUNTY OF ALLEGANY : : TREATMENT COURT THE PEOPLE OF THE STATE OF NEW YORK against CONTRACT JOHN DOE., Defendant. I, JOHN DOE, agree to enter the Allegany County
12 SB 414/CSFA/2. Senate Bill 414 By: Senators Unterman of the 45th, Albers of the 56th and Millar of the 40th A BILL TO BE ENTITLED AN ACT
Senate Bill 414 By: Senators Unterman of the 45th, Albers of the 56th and Millar of the 40th AS PASSED SENATE A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 To amend Title 43 of the Official Code of Georgia
RULE. Office of the Governor Real Estate Appraisers Board. Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309)
RULE Office of the Governor Real Estate Appraisers Board Appraisal Management Companies (LAC 46:LXVII.Chapters 301-309) Under the authority of the newly enacted Appraisal Management Company Licensing and
SUPREME COURT OF LOUISIANA NO. 12-B-2701 IN RE: MARK LANE JAMES, II ATTORNEY DISCIPLINARY PROCEEDINGS
03/01/2013 "See News Release 012 for any Concurrences and/or Dissents." SUPREME COURT OF LOUISIANA NO. 12-B-2701 IN RE: MARK LANE JAMES, II ATTORNEY DISCIPLINARY PROCEEDINGS PER CURIAM This disciplinary
IX. Network Management
A. ValueOptions' Network Department As part of the efforts to develop a state-of-the-art behavioral health system in Texas, ValueOptions recognizes and acknowledges the provider network is not only crucial
ORDER OF EMERGENCY SUSPENSION OF LICENSE
Final Order No. DOH-I -2295- QA FILED DATE -R AA Department of Health STATE OF FLORIDA DEPARTMENT OF HEALTH In Re: Emergency Suspension of the License of By Deputy Agency Clerk ORDER OF EMERGENCY SUSPENSION
Guidelines for State Regulation of Physician Assistants (Adopted 1988, amended 1993, 1998, 2001, 2005, 2006, 2009, and 2011)
(Adopted 1988, amended 1993, 1998, 2001, 2005, 2006, 2009, and 2011) Executive Summary of Policy Contained in this Paper Summaries will lack rationale and background information, and may lose nuance of
JUDICIAL CONDUCT BOARD Joseph A. Massa, Jr., Chief Counsel
JUDICIAL CONDUCT BOARD Joseph A. Massa, Jr., Chief Counsel Judicial Conduct Board of Pennsylvania Adopts New Policies and Procedures in the Handling of Substance Abuse Cases HARRISBURG, March 21, 2003
The Confidence of Trusted Counsel 2009 and 2010 Legislative Changes to the MPA and NPA
The Confidence of Trusted Counsel 2009 and 2010 Legislative Changes to the MPA and NPA By: Linda Siderius, BSN, JD Ranmali Bopitiya, JD, MPH March 16, 2011 Times They Are a Changin The legislature in 2009
GRADUATE REGISTERED PHYSICIANS
REGULATION 37 GRADUATE REGISTERED PHYSICIANS Act 929 of 2015 codified in A.C.A. 17-95-901-917 ARKANSAS GRADUATE REGISTERED PHYSICIAN ACT I. Definitions. A. Graduate registered physician means an individual
: SCHOOL ETHICS COMMISSION
: IN THE MATTER : BEFORE THE : SCHOOL ETHICS COMMISSION OF : : Docket No.: C11-03 WILLIAM PATTERSON : SOMERDALE BOARD OF EDUCATION : DECISION CAMDEN COUNTY : : PROCEDURAL HISTORY The above matter arises
CHAPTER 19 THE INTERVENTION PROJECT FOR NURSES (IPN) SUBSTANCE ABUSE, REHABILITATION AND DISCIPLINE
CHAPTER 19 THE INTERVENTION PROJECT FOR NURSES (IPN) SUBSTANCE ABUSE, REHABILITATION AND DISCIPLINE I. INTRODUCTION Nurses and other medical professionals are constantly faced with high-stress situations.
