Board of Respiratory Care Minutes
|
|
|
- Ophelia Riley
- 10 years ago
- Views:
Transcription
1 Date: Board of Respiratory Care Minutes Time: Location: Members Present: Members Absent: Staff Present: 9:00 a.m., C.S.T. Health Related Boards Conference Room 227 French Landing Drive, STE 300 Heritage Place, Metro Center Nashville, TN Billy Alred, Chair James Hunter, II Darryl Jordan M.D. Timothy Mc Gill Candace Partee Colleen Schabacker Robbie Bell, Ex Officio Shirley Brackett Delmar Mack, Ed.D. Marva Swann, Unit Director Tomica Walker, Board Administrator Nicole Armstrong, Advisory Attorney Jerry Kosten, Regulations Manager Lea Phelps, Disciplinary Coordinator Guests Present: Mike Harkreader, Tennessee Professional Assistance Program (TNPAP) A quorum being present, Mr. Alred, Chair, called the meeting to order at 9:00 a.m. Office of General Counsel Ms. Armstrong informed the Board of their responsibilities under the Conflict of Interest Policy. Board members were asked to sign exhibit 4 of the policy in acknowledgement of their understanding of its content. Mr. Armstrong presented to the Board the Office of General Counsel Report as follows: Rules: Under review by the Attorney General: Deletion of moot ABG course language, petitions stay and reconsideration (Tenn. Comp. R. & Regs ,.22). These amendments went to rulemaking hearing on April Respiratory Care 1
2 25, 2006: they were adopted by the Board on May 23, They were sent to the Attorney General for review on July 28, 2006, where they remain today. Litigation: The Office of General Counsel, Tennessee Department of Health, currently has eleven (11) open cases pertaining to the Tennessee Board of Respiratory Care. Approval of Minutes A motion was made by Ms. Schabacker and seconded by Ms. Partee to approve the minutes of the August 22, 2006 Board meeting as amended. The motion carried. Applicant Interviews/File Reviews Orneka Anderson Ms. Anderson appeared before the Board seeking licensure as a Certified Respiratory Therapist. She had been convicted of worthless check fraud in September Ms. Partee recused herself and upon review by the Board, a motion was made by Ms. Schabacker and seconded by Mr. McGill to approve Ms. Anderson for licensure. The motion carried. Tara Davis Ms. Davis came before the Board seeking licensure as a Certified Respiratory Therapist. Ms. Davis was convicted of a DUI in January Upon review by the Board, a motion was made by Ms. Schabacker and seconded by Mr. Hunter to approve Ms. Davis for licensure pending a favorable TNPAP evaluation. The motion carried. Eric Guthrie Mr. Guthrie s application was brought back before the Board for failure to comply with a Board order from the August 2006 Board meeting. Upon review by the Board, a motion was made by Ms. Partee and seconded by Ms. Schabacker to deny Mr. Guthrie for licensure. The motion carried. Jeanna Gaye Ms. Gaye came before the Board seeking licensure as a Certified Respiratory Therapist. Ms. Gaye was convicted in September 1992 of possession of a weapon, damage of property, and disorderly conduct which she did not disclose on her licensure application. Upon review by the Board, a motion was made by Ms. Schabacker and seconded by Ms. Partee to approve Ms. Gaye for licensure. The motion carried. Justin Thompson Mr. Thompson came before the Board seeking licensure as a Certified Respiratory Therapist. Mr. Thompson was charged in April 2003 of a DUI which was reduced down to reckless driving which he did not disclose on his licensure application. Upon review by the Board, a motion was made by Mr. Hunter and seconded by Ms. Schabacker to approve Mr. Thompson for licensure pending a favorable evaluation from TNPAP. The motion carried. Denise Tullos Ms. Tullos came before the Board seeking licensure as a Certified Respiratory Therapist. Ms. Tullos was charged in December 2003 of a DWI which was amended to reckless driving which she did not disclose on her licensure application. Upon review by the Board, a Respiratory Care 2
3 motion was made by Ms. Schabacker and seconded by Ms. Partee to approve Ms. Tullos for licensure. The motion carried. Crystal Williams Ms Williams came before the Board seeking licensure as a Certified Respiratory Therapist. Ms. Williams was charged in October 2003 for violation of bad check law which she did not disclose on her licensure application. Upon review by the Board, a motion was made by Ms. Partee and seconded by Ms. Schabacker to approve Ms. Williams for licensure. The motion carried. Rules and Legislation Jerry Kosten asked the Board to consider authorizing a rulemaking hearing to be held January 4, 2007 regarding a licensure fee increase and a clarification of new applicant fees. Mr. Kosten presented a statement regarding the possible economic impact these rules would have on small businesses. A motion was made by Mr. Hunter and seconded by Ms. Partee to accept the request for a rulemaking hearing to increase licensure fees and a clarification of new applicant fees as presented. The motion carried Investigations and Disciplinary Report Lea Phelps presented the disciplinary and investigative report as of 10/31/06. There was an initial carryover of eight (8) RRT complaints from December 2005 with six (6) new complaints received. Making a total of fourteen (14). Eleven (11) were closed and of that total six (6) complaints were referred to the Office of General Counsel, four (4) were closed with no action, and one (1) is pending court action leaving four (4) open cases at the time of this meeting. There was an initial carryover of four (4) CRT complaints from December 2005 with eight (8) new complaints received. Making a total of twelve (12). Five (5) were closed of that total by referral to the Office of General Counsel leaving seven (7) open cases at the time of this meeting. Tennessee Professional Assistance Program Report Mike Harkreader, Director of Tennessee Professional Assistance Program (TNPAP) presented the report. There were two (2) new referrals to Tennessee Professional Assistance Program (TNPAP) for the period of July 1, 2006 thru September 30, Both signed a monitoring agreement making a total of seven (7) being monitored at this time; also for this period of time there were two (2) discharged and reported for noncompliance. Administrator s Report Tomica Walker presented the Administrator s report. Active current licensee totals are 2092 Registered Respiratory Therapists, 2072 Certified Respiratory Therapists, and 32 Respiratory Care Assistants. Since the August 2006 Board meeting there were a total of ninety-six (96) newly licensed, ten (10) reinstatements, and ten (10) retired respiratory therapists. There is a Respiratory Care 3
4 benchmark of application processing time set for all Health Related Boards of 14 days for renewals and 100 days for initial applications. We are within our benchmark of 14 days processing time with regard to renewals with the average time of 3 to 4 days for both RRT s and CRT s and 4 to 5 days for RCA s. We are not meeting the benchmark of 100 days processing time for initial licensure with 110 days being the average time for RRT s, and 108 being the average time for CRT s. This is due largely to the average applicant applying for a temp permit which is good for one (1) year from the date of issuance. This has extended the date of the issuance of permanent licensure. For your information, ABG endorsement can now be accessed on the Internet verification system. Board members were again reminded to obtain prior travel approval through the Administrative staff before making travel arrangements outside of the State of Tennessee in order to ensure reimbursement. Policy Statement Marva Swann presented a policy statement regarding patient safety, culture of learning, justice, and accountability. Upon review by the Board, a motion was made by Mr. Hunter and seconded by Ms. Partee to endorse the policy statement as presented. The motion carried. Ratifications A motion was made by Ms. Schabacker and seconded by Ms. Partee to approve the following applicants for Registered Respiratory Therapists, Reinstated Registered Respiratory Therapists, Certified Respiratory Therapists, and Reinstated Certified Respiratory Therapists. The motion carried. Licensed Certified Respiratory Therapist Lauren Brook Alexander Katrina Jackson Baker Wanda Timbs Barrett Blair Elizabeth Beasenburg Geneka Juashe Carpenter Ameisha Perry Childs Emily Davis Clark Shabazz Angeline Coleman Teresa Parton Croy Shannon Courtney Fouse Stephanie Sewell Frye Clara Marie Gillard Respiratory Care 4
5 Ingrid L. Glasper Monica Hollinger Harris Yancy Doyle Henson Shauna Johnson Steven Van Lebaroff Darya Moshkelani Long Stephanie Yvonne Love Bryan Doyle Mills Karen Waldo Nasco Cindy Elizabeth Phillips Kelli Marie Polizzi Bonnie Caroline Reagan Gussie Williams Richardson Latoya Hicks Richardson Benton Earl Roberts Terry Michael Rutledge Linda Caroline Sexton Andrea Baker Stephens Donna Pierce Stephenson Joaquina Gudger Tabler Anna Elizabeth Utsey Tarkeyia Shundell Vinson Darci Colleen Watson Kelly Renee Welborn Dawn Renee West Veronica M. Williams Reinstated Licensed Certified Respiratory Therapist Theresa A. Clouse Terry J. Hill Tamara Welke Knight-Ohlin Larry Joe Lawson Tracy Acree Luck Laura Braswell Miller William F. Rodgers, Jr. Licensed Registered Respiratory Therapist Daise Abraham Danielle Summer Baker Crystal Nicole Bolton Beth Ivester Bowman Respiratory Care 5
6 Becky Ann Brady David Everette Brasfield Charrisse M. Carr Jennifer Taylor Cody Melissa Warwick Collins Robert James Delong Thomas Boyd Franklin Tara Michelle Freeland Paul Clinton Fritz Jeffrey Todd Gardner Jamie Kay Grosinsky Brenda Harrell Holt Jamie Malone Hopper Carol Johnson Hughes Alicia Marie Jackson Mark Anthony Jackson Marshall Jay Janson Jennifer Brown Keck Andy Franklin Lee Christy Michelle Lindsey Thomas William Lybrook Karen Ann Macklin Bruce Duane MacLaren Joseph John Makatche Mary G. McMillan Kelly Danielle Moore Julie Catherine Murphy Amanda Raye Newmon Kimberly Unique Patterson Amy Patterson Perry Earl Dexter Rampe III Marilyn Young Reynolds Jessica Lynn Roberts Emily McDonald Sage Stacey Hill Shields Maxine Richardson Sims Mary Lynn Smith Garry Charles Stanley Tammy Witner Thurman Cynthia Gilbert Truslow Monica Walker Turner Estera Lupescu Vasilciuc Doyal D. Waddles Mattie Ledford Walsh Selena Clifton Woodward Calvin Bill Young Respiratory Care 6
7 Licensed Reinstated Registered Respiratory Therapist Rhonda M. Duncan Coy Allen Hamm There being no further business, the meeting was adjourned at 10:30 pm. Candace Partee, Secretary Respiratory Care 7
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
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
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
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
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
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
TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES
TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES DATE: May 20-21, 2010 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Iris Room, Ground Floor 227 French Landing
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
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,
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING
ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING The Accountancy Board met on November 4, 2011 in Rooms West B and C on the 31st floor of the Vern Riffe Center for Government and the Arts,
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
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: May 20, 2005 TIME: LOCATION: BOARD MEMBERS PRESENT: STAFF PRESENT: 9:29 A.M. Tennessee Room Ground Floor, Cordell Hull Building Nashville,
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: November 17, 2011 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson June Ray James Taylor Larry McClellan
MINUTES BOARD OF LICENSED PROFESSIONAL COUNSELORS, MARITAL & FAMILY THERAPISTS AND CLINICAL PASTORAL THERAPISTS
MINUTES BOARD OF LICENSED PROFESSIONAL COUNSELORS, MARITAL & FAMILY THERAPISTS AND CLINICAL PASTORAL THERAPISTS DATE: February 13, 2004 TIME: LOCATION: MEMBERS PRESENT: STAFF PRESENT: 9:00 a.m., C.S.T.
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: May 19, 2011 TIME: PLACE: SUBMITTED BY: 9:00 a.m. Holiday Inn Raleigh, North Carolina Terry Wright Director MEMBERS PRESENT: Johnny Phillips
CIVIL NON JURY June 25, 2014 09:00AM HONORABLE DAVID SMITH, PRESIDING CAUSE OF ACTION
1. MODIFICATION FOR CHILD SUPPORT STEPHANIE TACKITT TRACY L RHODES CORY CLARK HAROLD J CHOATE 2. ROSETTA WILLIAMS SULLIVAN ANDY DEVRY SULLIVAN CHRISTINA STAHL 3. AMANDA NICOLE PRYER HARRY B WHITE ELDRED
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:
The Best Lawyers in America 2008
The Best Lawyers in America 2008 Alston & Bird Atlanta Pinney L. Allen (10) Randall L. Allen Douglas S. Arnold Peter Q. Bassett R. Neal Batson (20) Alternative Dispute Resolution Jay D. Bennett Alternative
TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY MINUTES
TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY MINUTES DATE: March 24-25, 2011 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBER ABSENT: 9:00 a.m., CST Health Related Boards Iris Room 227 French Landing,
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
BOARD OF CHIROPRACTIC EXAMINERS MINUTES
DATE: BOARD OF CHIROPRACTIC EXAMINERS MINUTES TIME: LOCATION: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: GUESTS: 9:00 AM CST Poplar Conference Room 665 Mainstream Drive, 1 st Floor Nashville, TN 37243
The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 13, 2013 at 10:00 a.m.
NORTH CAROLINA BOARD of MASSAGE AND BODYWORK THERAPY Mailing Address: PO Box 2539, Raleigh, NC 27602 Phone: 919.546.0050 Location Address: 150 Fayetteville Street Mall, Suite 1900, Raleigh, NC 27601 OPEN
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
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: April 13, 2012 TIME: LOCATION: BOARD MEMBERS PRESENT: 9:00 a.m., CST Health Related Boards Poplar Room 227 French Landing, Suite 150 Nashville,
PORT AUTHORITY TRANS-HUDSON CORPORATION. MINUTES Wednesday, February 19, 2014. Action on Minutes 3. Report of Nominating Committee 3
PORT AUTHORITY TRANS-HUDSON CORPORATION MINUTES Wednesday, February 19, 2014 Action on Minutes 3 Report of Nominating Committee 3 Election of Officer 4 Settlement of Claim A. Sarkar v. Port Authority Trans-Hudson
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
TENNESSEE BOARD OF NURSING 227 French Landing, Iris Room Heritage Place, Metro Center Nashville, TN 37243 February 18, 2010 MINUTES
TENNESSEE BOARD OF NURSING 227 French Landing, Iris Room Heritage Place, Metro Center Nashville, TN 37243 February 18, 2010 MINUTES Call to Order Roll Call/Declaration of a quorum Members Present Members
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,
I Em U '"bli"tioo:oti l,m@lo ' ' --- - ------..
Department of State Division of Publications 312 Rosa L. Parks Avenue, 8th Floor Snodgrass!TN Tower Nashville, TN 37243 Phone: 615-741-2650 I Em U '"bli"tioo:oti l,m@lo ' ' --- - ------.. File Date: Effective
Medina County Domestic Relations Court Detail Schedule Meredith Watts:
Monday, April 6, 2015 8:45 am 9:00 am 10DR0459 Event / Filing: Non Oral Hearing Ross, Linette M vs. Ross, Keith D Petitioner's Attorney: Mary Beth Corrigan Additional Petitioner: Monday, April 6, 2015
Date: 6/30/2015 1:14 pm Rutherford County Chancery Court - 20 N. Public Square Room 302Judicial Building Murfreesboro, TN 37130 User: Raechelle
Date: 6/30/2015 1:14 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
MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246. May 14, 2011
MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN 55414-3246 May 14, 2011 The Minnesota Board of Medical Practice met on its regularly scheduled meeting date, May
BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST
TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, NOVEMBER 17, 2004 10:00 a.m. EST MEET-ME-NUMBER: (850) 410-0968 I. CALL TO ORDER The meeting was called to order at approximately 10:03 a.m. EST by
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Deputy Director
MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD DATE: March 22, 2012 TIME: PLACE: SUBMITTED BY: MEMBERS PRESENT: Johnny Phillips Brad Smith Mack Donaldson James Taylor Larry McClellan 9:00
Minutes of Board Meeting March 10, 2010 Conyers Headquarters
Minutes of Board Meeting March 10, 2010 Conyers Headquarters Present Trummie Patrick, Chairman Linda Evans, Vice Chair Doug Chalmers Lynda Coker Virginia Galloway Hunter Hill T. Gamble Not in Attendance
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: January 27, 2012 TIME: LOCATION: BOARD MEMBERS PRESENT: 9:00 a.m., CST Health Related Boards Poplar Room 227 French Landing, Suite 150
MINUTES. The March 21, 2012 meeting of the Utah Real Estate Commission began at 9:00 a.m. with Vice Chair Houston conducting.
REAL ESTATE COMMISSION MEETING Heber M. Wells Building Room 210 9:00 a.m. March 21, 2012 MINUTES FOR REVIEW ONLY DIVISION STAFF PRESENT: Jonathan Stewart, Division Director Mark Fagergren, Education and
TENNESSEE BOARD OF FUNERAL DIRECTORS AND EMBALMERS MINUTES OF BOARD MEETING APRIL 8, 2014
TENNESSEE BOARD OF FUNERAL DIRECTORS AND EMBALMERS MINUTES OF BOARD MEETING APRIL 8, 2014 President Robert Starkey called the meeting to order at 10:00 a.m. in Conference Room 1-B, Davy Crockett Tower,
MEMORANDUM. William G. Crutchfield, Jr. Timothy B. Robertson. T. Keister Greer Benjamin P.A. Warthen. Stephen S. Phelan, Jr. Joseph E.
January 10, 2001 MEMORANDUM TO: The Executive Committee: John P. Ackerly, III, Chair Charles M. Caravati, Jr., M.D. William H. Goodwin, Jr. Terence P. Ross Elizabeth A. Twohy and The Remaining Members
CIRCUIT COURT FOR HOWARD COUNTY PAGE 1 10/02/15 14:45
CIRCUIT COURT FOR HOWARD COUNTY PAGE 1 JUDGE WILLIAM V TUCKER COURTROOM 1 Lee vs Darnell 13-C-14-098399 8:30AM Status Conference To be heard by Judge Tucker Time estimate: 30 minutes *Amended to include
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: April 19, 2013 TIME: LOCATION: BOARD MEMBERS PRESENT: 9:00 a.m., CDT Health Related Boards Poplar Room 227 French Landing, Suite 150 Nashville,
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
THE UNIVERSITY OF TENNESSEE COLLEGE OF PHARMACY ALUMNI ASSOCIATION BOARD OF DIRECTORS 2012-2015
THE UNIVERSITY OF TENNESSEE COLLEGE OF PHARMACY ALUMNI ASSOCIATION BOARD OF DIRECTORS 2012-2015 OFFICERS PRESIDENT Tara Moore 92 (2013) (H) 865-922-3595 2862 Surfside Shores Lane (O) 865-525-4967 Knoxville,
REGULAR BOARD MEETING 1 February 18, 2015
REGULAR BOARD MEETING 1 February 18, 2015 A Regular meeting of the Board of School Directors of the School District of the City of York, Pennsylvania was held on this date at 6:30 p.m., E.S.T. in the Cafeteria
MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 383 rd Meeting. October 6, 2006
MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 383 rd Meeting October 6, 2006 Members Present: M. Fulton, S. Hayes, J. Lee, T. Nguyen-Kelly, M. Seibold, S. Ward, and J. Wolf Members Absent: Others Present:
ASLB Screening After Report for January 15, 2014
Company 1 Jeffrey David Bates Alarm Security Group, LLC d/b/a ASG Security 5800 McHines Pl Ste 100 Raleigh, NC 27616-0000 2 Eric Randall Bouvet Guardian Eagle Security, LLC d/b/a AVSX Technologies 1140
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
Ohio Occupational Therapy, Physical Therapy, and Athletic Trainers Board
Ohio Occupational Therapy, Physical Therapy, and Athletic Trainers Board 9:00 a.m. Members Present Jason Dapore, DO Brian Hortz, AT, PhD, Chair Kimberly Peer, AT, EdD, Secretary Susan Stevens, AT, EdD
TENNESSEE REAL ESTATE COMMISSION MINUTES
TENNESSEE REAL ESTATE COMMISSION MINUTES The Tennessee Real Estate Commission convened on, at 9:30 a.m., in the 1 st Floor Commission Chambers at the Shelby County Administration Building, 160 N. Main
MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas
MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas Chairman Michael Brodie called the regularly scheduled meeting of the Texas Real Estate
(1) Delivery of a Controlled Substance, Lisdexamfetamine, (2) Delivery of a Controlled Substance, Hydrocodone, a. (1) Battery, a misdemeanor
Lewis County Grand Jury July 2015 ANGUILLI, Joseph Michael BAKER, William Lee (Jr.) BLEIGH, Justin K. a Lisdexamfetamine, a BOLTON, Paul Aaron (methamphetamine) BURNSIDE, Billie Renea BUTCHER, Amber Marie
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
MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 380 th Meeting. June 23, 2006
MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 380 th Meeting June 23, 2006 Members Present: Members Absent: Others Present: S. Hayes, G. Jensen, J. Peterson, J. Romano, M. Seibold, T. Thompson, S. Ward,
David Ferguson Annie Flowers Gary Franck Sherlon Morden Linda Putnam. Council Members Absent Laura Errington Robert Greenberg, O.D.
Rick Scott, Governor Charles T. Corley, Secretary James M. (Jim) Croteau PhD. Interim State Ombudsman PANHANDLE LONG-TERM CARE OMBUDSMAN COUNCIL OPEN SESSION MINUTES October 16, 2013 Department of Environmental
At 10:08 a.m. the Board Chair, Dr. Alfredo Garcia, called the New Mexico Board of Social Work Examiners September 26, 2014 regular meeting to order.
BOARDS AND COMMISSIONS DIVISION Board of Social Work Examiners Toney Anaya Building 2550 Cerrillos Road Santa Fe, New Mexico 87505 (505) 476-4890 Fax (505) 476-4620 www.rld.state.nm.us/socialwork New Mexico
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
MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, 2015. Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501
MINUTES OF PUTNAM COUNTY COMMISSION OCTOBER 19, 2015 Prepared by: Wayne Nabors Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501 STATE OF TENNESSEE COUNTY OF PUTNAM BE IT REMEMBERED: that on
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,
ALABAMA STATE DEPARTMENT OF EDUCATION ALABAMA HEALTH SERVICES RESOURCE / GUIDELINES MANUAL
ALABAMA STATE DEPARTMENT OF EDUCATION ALABAMA HEALTH SERVICES RESOURCE / GUIDELINES MANUAL Thomas R. Bice State Superintendent of Prevention and Support Services Section Alabama Department of Gordon Persons
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: October 24, 2014 TIME: LOCATION: 9:00 a.m., CDT Health Related Boards Poplar Room 665 Mainstream Drive Nashville TN 37243 BOARD MEMBERS
FINAL School District of the City of York, Pennsylvania Special School Board Meeting Monday, August 5, 2013 6:00 o clock PM, E.D.S.T.
FINAL School District of the City of York, Pennsylvania Special School Board Meeting Monday, August 5, 2013 6:00 o clock PM, E.D.S.T. ------------------------------------------------------------------
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.
BOARD OF PSYCHOLOGY BOARD QUORUM MEETING BY TELEPHONE CONFERENCE CALL SEPTEMBER 21, 2012 MINUTES
BOARD OF PSYCHOLOGY BOARD QUORUM MEETING BY TELEPHONE CONFERENCE CALL SEPTEMBER 21, 2012 MINUTES DIAL-IN NUMBER: 1-888-670-3525 PUBLIC CONFERENCE CODE: 4389078941 1 2 Dr. Harry J. Reiff, Chair, called
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES
TENNESSEE BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS MINUTES DATE: July 18, 2014 TIME: LOCATION: 9:00 a.m., CDT Health Related Boards Poplar Room 665 Mainstream Drive Nashville TN 37243 BOARD MEMBERS PRESENT:
Chairman Stratton called the meeting to order at 1:00 p.m. Chairman Stratton asked the recording Secretary, Darby McDonald to call roll.
KENTUCKY BOARD OF EMERGENCY MEDICAL SERVICES COMMONWEALTH OF KENTUCKY 2545 LAWRENCEBURG ROAD FRANKFORT, KENTUCKY 40601 PHONE: 502-564-8963 FAX: 502-564-4687 Honorable Anthony D. Stratton Board Chair Brian
MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316.
MINUTES Board of Veterinary Medicine Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:00 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair
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
INDIANA STATE BOARD OF NURSING
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 46204 I. CALL
Ohio Occupational Therapy, Physical Therapy, and Athletic Trainers Board
Ohio Occupational Therapy, Physical Therapy, and Athletic Trainers Board Retreat December 13, 2005 9:05 a.m. Members Present Donna Baker (Left @ 2:30 p.m.) Raymond Bilecky Beth Gustafson Mike Herbert Janet
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
How To Write A Letter Of Reprimand To A Psychologist
TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY MINUTES DATE: April 13-14, 2005 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Tennessee Room Ground Floor, Cordell
Dr. Brooks reviewed and discussed comments he had received about the last President's letter with the Board. No further action was taken.
President David E. Brooks called the meeting to order at 1:40 P.M. Others in attendance were Board members Drs. George Edward, Joseph Gordon, Herbert Justus, Kenneth Padgett, Amy Lewis and Mrs. Nellie
TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY BOARD MEETING MINUTES
TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY BOARD MEETING MINUTES DATE: December 13, 2012 TIME: LOCATION: BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: STAFF PRESENT: 9:00 a.m., CST Health Related Boards
GEORGIA STATE BOARD OF ACCOUNTANCY Board Meeting: February 27, 2014
A meeting of the Georgia State Board of Accountancy was held on Thursday, February 27, 2014, at the Professional Licensing Boards Division, 237 Coliseum Drive, Macon, Georgia. The following Board members
MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS
MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY MAY 1, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS 1. ADMINISTRATIVE MATTERS: A. CALL TO ORDER: John R. Helms, CPA, Chair, called the meeting to order.
North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007
North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007 TIME AND PLACE The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the Offices of the
STATE OF DELAWARE BOARD OF MASSAGE AND BODYWORK. 861 Silver Lake Boulevard, Dover, Delaware Conference Room B, second floor Cannon Building
Posted: CANNON BUILDING 861 SILVER LAKE BLVD., SUITE 203 DOVER, DELAWARE 19904-2467 STATE OF DELAWARE BOARD OF MASSAGE AND BODYWORK TELEPHONE: (302) 744-4500 FAX: (302) 739-2711 WEBSITE: DPR.DELAWARE.GOV
www.dekalbstatecourt.net
STATE COURT OF DEKALB COUNTY JUDGE JANIS C. GORDON DIVISION VII CIVIL PRE-TRIAL CONFERENCE CALENDAR FEBRUARY 10, 2016 AT 1 :30 P.M. COURTROOMS OF THE JUDICIAL TOWER LOCATED ON THE 2ND FLOOR AT 556 N. MCDONOUGH
Minutes EMS BOARD MEETING June 22, 2011
Minutes EMS BOARD MEETING June 22, 2011 The meeting of the Emergency Medical Services Board opened at 9:04 a.m. in the Iris Room at 227 French Landing Drive, Heritage Place Metro Center, Nashville, Tennessee.
Department of Health Notice of Rulemaking Hearing Board of Nursing Division of Health Related Boards
Page 1 of 19 Pages Department of Health Notice of Rulemaking Hearing Board of Nursing Division of Health Related Boards There will be a hearing before the Tennessee Board of Nursing to consider the promulgation
Alaska Board of Nursing RN Discipline Database beginning July 2014
Alaska Board of Nursing RN Discipline Database beginning July 2014 Name Case Number License Number Reason for Action Type of Action Date Arnold, Amy 2013-001241 NUR R 34763 Under active investigation Voluntary
San Jacinto College District Board Meeting Minutes. August 17, 2015
San Jacinto College District Board Meeting Minutes August 17, 2015 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, August 17, 2015, in Room 104 of the Thomas
DRAFT MINUTES BOARD OF MASSAGE THERAPY TELEPHONE CONFERENCE CALL DECEMBER 11, 2013
DRAFT MINUTES BOARD OF MASSAGE THERAPY TELEPHONE CONFERENCE CALL DECEMBER, 1 1 The meeting was called to order by Ms. Karen Ford, LMT, Chair, approximately :0 a.m. Those present for all or part of the
Lawrence O Connor, D.C. Thomas A. Senatore, Sr., D.C. Albert Stabile, Jr., D.C. Brett A. Wartenberg, D.C. James L. Winters, D.C.
STATE OF NEW JERSEY DIVISION OF CONSUMER AFFAIRS BOARD OF CHIROPRACTIC EXAMINERS 124 HALSEY STREET NEWARK, NEW JERSEY PUBLIC SESSION MINUTES THURSDAY, DECEMBER 18, 2014 A meeting of the New Jersey Board
