State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH 43215-6127 (614) 466-3934 med.ohio.gov



Similar documents
State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH Richard A. Whitehouse, Esq. (614)

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

License Number Effective Date/Action Basis For Action. 03/21/2015 Probation Fine Imposed. 02/19/2015 Reprimanded Fine Imposed

AMENDED AGENDA. 1. Petitioner s Amended Motion to Vacate Final Order and Respondent s Motion to Tax Costs:

Specialties: 234 Education: Medical School: Board Certification: Residency:

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

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

GRADUATE REGISTERED PHYSICIANS

OHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE. Division of Financial Institutions Orders and Enforcement Actions April 1, 2009 to April 30, 2009

Total Number of Foreign Students: 18,607. Part 1: Net Contribution to State Economy by Foreign Students ( )

State Medical Board of Ohio Formal Action Report May 2016

OHIO DEPARTMENT OF COMMERCE INFORMATION RELEASE Division of Financial Institutions Orders and Enforcement Actions June 1, 2010 to June 30, 2010

BOARD OF EMPLOYEE LEASING COMPANIES

MINUTES OF THE MEETING OF THE BOARD OF MEDICINE AND SURGERY. January 25, 2013

State Medical Board of Ohio Formal Action Report September Barbara A. Jacobs, Senior Executive Staff Attorney

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH (614) med.ohio.gov

UPDATED 5/12/14 STATE BOARD OF CAREER COLLEGES AND SCHOOLS

COMPREHENSIVE VISION BENEFITS SCHEDULE OF COVERAGE C. A. D. A. Group Health Plan

SELECTING AN IMMIGRATION ATTORNEY Rev. 4/21/06

State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH (614) med.ohio.gov

Psychology Board Minutes November 1-2, 2001

Hemophilia Treatment Center Directory

*SB0168* S.B CHARITY CARE AMENDMENTS. LEGISLATIVE GENERAL COUNSEL Approved for Filing: C.J. Dupont :56 AM

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012

DRAFT MINUTES BOARD OF OSTEOPATHIC MEDICINE May 17, Renaissance at Seaworld 6677 Sea Harbor Drive Orlando, FL

Psychology Board Minutes February 6-7, 2003

MINUTES OF THE PUBLIC BOARD MEETING OF THE ARIZONA BOARD OF OSTEOPATHIC EXAMINERS IN MEDICINE AND SURGERY. Saturday, July 21, 2012

Thomas Andreshak MD Affiliated with Mercy Children's Hospital Mercy St Vincent Medical Center Member of Mercy Medical Partners

V. APPROVAL OF MINUTES (01/28/15 Organizational Meeting)

Adopted Minutes of the Joint Powers Board Meeting held August 11, 2015 Steele County Administration Center, 630 Florence Avenue, Owatonna, MN Room 40

Ohio Hospital Association 155 E Broad St., Suite 301 Phone: (614) Fax: (614)

VERMONT BOARD OF MEDICAL PRACTICE Minutes of the April 1, 2015 Board Meeting Gifford Medical Center, Randolph, Vermont

FLORIDA Board of Osteopathic Medicine

Updated 1/15/14 STATE BOARD OF CAREER COLLEGES AND SCHOOLS

State Medical Board of Ohio Formal Action Report July Barbara A. Jacobs, Senior Executive Staff Attorney

Higher Education. The vast majority of Ohio metro residents with a bachelor s live in the suburbs

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

University of Central Florida Student Government Association

FLORIDA Board of Clinical Laboratory Personnel. DRAFT MINUTES May 22, 2015

A report by the Staff of the Public Utilities Commission of Ohio

SCHOOL DISTRICT OF TOMAHAWK 1048 E. Kings Rd. Tomahawk, WI Phone: Fax:

Preliminary Agenda Updated 1/12/15

Essential Sports Medicine

Challenges and Progress: Implementing HIV Screening in Health-Care Settings

Arizona State Board of Homeopathic and Integrated Medicine Examiners

Workers Compensation Medical Services Review Committee Meeting Minutes (Corrected) October 24, 2014

Neurosciences and Stroke Program at Good Sam

The Ohio State Dental Board Annual Report - FY 1999

John R. Kasich, Governor Tracy J. Plouck, Director. Rick Massatti, PhD Brad DeCamp, MPA

The Associated Students of Las Positas College Senate Meeting Room 1641 May 6th, :00PM Adjournment

MINUTES OF THE BOARD MEETING March 10, 2016 Time: 1:30 p.m.

MINUTES OF THE STATE BOARD OF CAREER COLLEGES AND SCHOOLS BOARD MEETING DECEMBER 2, 2014 (RESCHEDULED FROM NOVEMBER 19, 2014)

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:

San$Diego$Imperial$Counties$Region$of$Narcotics$Anonymous$ Western$Service$Learning$Days$$ XXX$Host$Committee!Guidelines$ $$

SUPERINTENDENT S RECOMMENDATIONS & REPORTS

STATE OF MICHIGAN DEPARTMENT OF CONSUMER AND INDUSTRY SERVICES BUREAU OF HEARINGS

Workers Compensation Medical Services Review Committee Meeting Minutes September 5, 2014

THE PSYCHOLOGY CLUB EASTERN CONNECTICUT STATE UNIVERSITY CONSTITUTION. Article I: Name. Article II: Purpose

PG DIPLOMA IN GLOBAL STRATEGIC MANAGEMENT LIST OF BOOKS*

ARTICLES OF INCORPORATION OF MMIC GROUP MUTUAL INSURANCE HOLDING COMPANY. Article I Name. Article II Formation and Purpose

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

This Version Not For Distribution EMR/EHR

Eastern Athletic Trainers Association Meeting and Clinical Symposium Valley Forge Conference Center Valley Forge, PA January 11 th 14 th, 2008

To define and explain different learning styles and learning strategies.

Advances in Headache Management

Review and approval of the minutes from the April 26, 2010 Regular Meeting.

American Heritage Securities, Inc. Business Continuity Plan (BCP)

Orthopedics at Miami Valley

TABLE OF CONTENTS CHAPTER 8 PRESCRIPTION DRUG MONITORING PROGRAM

MINUTES CAS BOARD OF DIRECTORS MEETING NOVEMBER 9, 2014 New York, New York

CUYAHOGA VALLEY CAREER CENTER BOARD OF EDUCATION Regular Board Meeting 6:30 p.m. Thursday, September 26, 2013

Database of Experts on Child Abuse

FOR IMMEDIATE RELEASE Contact: Dennis Ginty at (614) MARCH 28, 2012 OHIO DEPARTMENT OF COMMERCE

Section 303(g)(2)(G) of the Controlled Substances Act (21 U.S.C. 823(g)(2)(G)) is amended. (1) by striking clause (ii) and inserting the following:

STATE OF NEVADA BOARD OF EXAMINERS FOR AUDIOLOGY AND SPEECH PATHOLOGY MINUTES OF PUBLIC MEETING. February 10, 2012

FLORIDA Board of Podiatric Medicine. DRAFT MINUTES March 27, 2015

LEGISLATION AND RULES COMMITTEE BOARD OF NURSING

NEBRASKA BOARD OF PHARMACY MEETING MINUTES July 13, 2015

AGENDA LAWRENCE COUNTY COMMISSIONERS May 13, :00 a.m. I. OPENING EXERCISES

PUBLIC HEALTH CLINICS: A. CLINIC LICENSURE: (1) All clinics where dangerous drugs are administered, distributed or dispensed shall obtain

Board of Fire Commissioners Fire District #4 672 East Main Street Bridgewater, New Jersey Minutes of Regular meeting 11/24/2015

AMENDED AND RESTATED BY-LAWS PALM BEACH ESTATE PLANNING COUNCIL, INC. (A Corporation Not For Profit) ADOPTED :, 2012.

Complete Pharmacy Technician Certificate Program 230 clock hours

The Legal Essentials of Starting a Nonprofit Organization

Detailed guidance AEs reporting in clinical trials ( CT-3 ) Stefano Bonato, M.D. Pharmacovigilance Country Head Bayer HealthCare Pharmaceuticals

SETTLEMENT AGREEMENT

Credentials Policy Manual. Reviewed & Approved by MEC 8/13/2012 Reviewed & Approved by Board of Commissioners 9/11/12

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

Policy Certification

Ashok Gandhi M.D. Affiliated with Mercy Tiffin Hospital Mercy Willard Hospital

SUMMARY OF PROCEEDINGS EMERGENCY MEDICAL CARE ADVISORY BOARD (EMCAB) THURSDAY, AUGUST 9, :00 P.M.

Kevin Cazan-London M.D. Affiliated with Mercy St Vincent Medical Center Mercy St Vincent Medical Center Member of Mercy Medical Partners

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

State Of Nevada STATE CONTRACTORS BOARD

Principals report Irene E. Feldkirchner Elementary School

CERTIFICATE OF INCORPORATION OF HOUSING DEVELOPMENT FUND COMPANY, INC.

State Insurance Information

ACCREDITATION ASSESSMENT FOR RETIREMENT VILLAGE (Form PRA-MKT )

3 rd Annual RELANC Organizational, Planning, and Strategy Meeting Grandover Hotel and Resort, Greensboro, NC February 22-23, 2013

Transcription:

AGENDA STATE MEDICAL BOARD OF OHIO ASSIGNED COMMITTEES March 11, 2015 7:30 a.m. 9:30 a.m. NOTE: Items listed on Committee agendas may also be discussed during the Reports of Assigned Committees on the Board s Agenda ALSO, Additions or deletions to this agenda may become necessary after publication. Please check the agenda appearing on the Board s website for the most current version. Start times are approximate and agenda items and committee meetings may be taken out of order, at the discretion of the Board President. PHYSICIAN ASSISTANT / SCOPE OF PRACTICE COMMITTEE 7:30 a.m. Conference Room #345 I.) II.) State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH 43215-6127 (614) 466-3934 med.ohio.gov Minutes Review Physician Assistant Matters a.) Physician Assistant Licensure Application Review Jennifer Parvu, P.A.-C. b.) Formulary Review c.) Rule Review 4731-11-03, OAC d.) Special Services Review i. Orthopaedic Specialists and Sports Medicine Pesanserine Injection CMC Thumb Joint Injection LICENSURE COMMITTEE - 8:00 a.m. - Conference Room # 335 I.) Minutes Review II.) Licensure Application Reviews a.) Jeffrey Carleton Northrup, D.O. b.) Steven M. Pap, M.D.

POLICY COMMITTEE 8:30 a.m. Conference Room # 336 I.) Minutes Review II.) Comments Received on 4731-11-09, OAC III.) Comments Received on 4731-11-11, OAC IV.) Approval of Frequently Asked Questions for Website a.) Controlled Substance Prescriptions FAQ s b.) Short-Term Weight Loss Anorexiants FAQ s V.) Legislative Update VI.) Rules Update FINANCE COMMITTEE 9:00 a.m. Conference Room 318 I.) Minutes Review II.) Officer or Staff Reports a.) Medical Board Fiscal Update b.) Other Reports III.) Existing Medical Board Fiscal Matters IV.) New Medical Board Fiscal Matters V.) Appropriations VI.) Budget Summary VII.) Action Item Review

State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH 43215-6127 (614) 466-3934 med.ohio.gov PHYSICIAN S ASSISTANT POLICY COMMITTEE AGENDA James A. Rhodes State Office Tower Room 336, 3 rd Floor 30 E. Broad St., Columbus, Ohio 43215 March 10, 2015 1:30 p.m. I. Review minutes of the February 10, 2015 meeting II. Formulary review III. Rule review IV. Special services review V. New business matters

State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH 43215-6127 (614) 466-3934 med.ohio.gov AGENDA James A. Rhodes State Office Tower 30 E. Broad St., Columbus, OH 43215, 3 rd Floor March 11, 2015-9:45 a.m. NOTE: Additions to this agenda may become necessary. Please check the agenda appearing on the Board s website for the most current version. Agenda items may be discussed out of order, at the discretion of the Board President. I. ROLL CALL II. III. IV. MINUTES REVIEW February 11, 2015 Board Meeting APPLICANTS FOR LICENSURE REPORTS AND RECOMMENDATIONS a.) Timmappa P. Bidari, M.D. (Westlake, OH) b.) Paul Edward Jackson, M.D. (Wilton Manors, FL) c.) Marwan Massouh, M.D. (Fairview Park, OH) d.) Dennis S. Momah, M.D. (Southfield, MI) e.) Michael J. O Brien, D.O. (Copley, OH) V. PROPOSED FINDINGS AND PROPOSED ORDERS (none) VI. VII. VIII. IX. FINDINGS, ORDERS, AND JOURNAL ENTRIES (none) EXECUTIVE SESSION RATIFICATION OF SETTLEMENT AGREEMENTS NOTICES OF OPPORTUNITY FOR HEARING, ORDERS OF SUMMARY SUSPENSION, ORDERS OF IMMEDIATE SUSPENSION, AND ORDERS OF AUTOMATIC SUSPENSION X. OPERATIONS REPORT XI. RULES & POLICIES (None)

BOARD AGENDA March 11, 2015 9:45 a.m. (Continued) XII. XIII. DRAFT COORESPONDENCE FOR BOARD APPROVAL a.) Letter to Federation of State Medical Boards b.) Letter to Massage Therapy Schools REPORTS BY ASSIGNED COMMITTEES Policy Committee Report a.) Comments Received on 4731-11-09, OAC b.) Comments Received on 4731-11-11, OAC c.) Approval of Frequently Asked Questions for Website i. Common Controlled Substance Prescriptions FAQ s ii. Short-Term Weight Loss Anorexiants d.) Rules Update e.) Legislative Update PA/Scope of Practice Committee Report a.) Physician Assistant Licensure Application Review i. Jennifer Parvu, P.A.-C. b.) Formulary Review c.) Rule Review, 4731-11-03, OAC d.) Special Services Review i. Orthopaedic Specialists and Sports Medicine Pesanserine Injection CMC Thumb Joint Injection Licensure Committee Report a.) Licensure Application Review i. Jeffrey Carleton Northrup, D.O. ii. Steven M. Pap, M.D.

BOARD AGENDA March 11, 2015 9:45 a.m. (Continued) Finance Committee Report a.) Officer or Staff Reports i. Medical Board Fiscal Update ii. Other Reports b.) Existing Medical Board Fiscal Matters c.) New Medical Board Fiscal Matters d.) Appropriations e.) Budget Summary f.) Action Item Review Compliance Committee Report XIII. XIV. PROBATIONARY REQUESTS (* recommendation differs from request) a.) Kevin Scott Balter, M.D. (Omaha, NE) b.) Courtney D. Bonner, D.O. (Cambridge, OH) c.) John S. Henry, M.D. (Marietta, OH) d.) Kavita A. Kang, D.O. (Loveland, OH) e.) Matthew D. Kellems, M.D. (Shaker Heights, OH) f.) Carol E. Lewis, M.D. (Cleveland Heights, OH) g.) Waleed N. Mansour, M.D. (Youngstown, OH) h.) Anil C. Nalluri, M.D. (Canfield, OH) i.) Sheila S. Paul, D.O. (Bentleyville, OH) j.) Bernard J. Rose, M.D. (Kettering, OH) k.) Rick Skibicki, M.D. (Findlay, OH) l.) Shannon Lee Swanson, D.O. (East Springfield, PA) m.) Mark Aaron Weiner, D.O. (West Bloomfield, MI) n.) Adil Y. Yamour, M.D. (Mt. Sterling, OH) REINSTATEMENT REQUEST a.) James A. Williams, D.O. (Sylvania, OH)

BOARD AGENDA March 11, 2015 9:45 a.m. (Continued) XV. FINAL PROBATIONARY APPEARANCES Aimee V. Chappelow, M.D. (Westlake, OH) Dr. Chappelow is appearing before the Board pursuant to her request for release from the terms of her January 13, 2010 Consent Agreement. Alan Arnold Godofsky, M.D. (Cincinnati, OH) Dr. Godofsky is appearing before the Board pursuant to his request for release from the terms of the Board s Order of March 13, 2013. Julian A. Gordon, M.D. (Beachwood, OH) Dr. Gordon is appearing before the Board pursuant to his request for release from the terms of his October 16, 2009 Consent Agreement. Zev R. Maycon, M.D. (Massillon, OH) Dr. Maycon is appearing before the Board pursuant to his request for release from the terms of his March 10, 2010 Consent Agreement. Gregory M. Thomas, M.D. (Toledo, OH) Dr. Thomas is appearing before the Board pursuant to his request for release from the terms of his March 14, 2007 Consent Agreement. Amy R. Weidman, M.D. (Akron, OH) Dr. Weidman is appearing before the Board pursuant to her request for release from the terms of the Board s Order of March 14, 2012.

State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH 43215-6127 (614) 466-3934 med.ohio.gov AGENDA STATE MEDICAL BOARD OF OHIO COMPLIANCE COMMITTEE March 11, 2015 Approximately 2:30 p.m. 30 E. Broad St., Columbus, OH 43215, 3 rd Floor NOTE: Additions to this agenda may become necessary. Please check the agenda appearing on the Board s website for the most current version. I. INITIAL PROBATIONARY APPEARANCES Betsy L. Cornell, M.T. (Columbus, OH) Ms. Cornell is making her initial appearance before the Committee pursuant to the terms of the Board s Order of April 9, 2014. Mary Jo-Ellen Erickson, M.D. (Dayton, OH) Dr. Erickson is making her initial appearance before the Committee pursuant to the terms of her December 10, 2014 Consent Agreement. Matthew R. Harris, D.O. (Columbus, OH) Dr. Harris is making his initial appearance before the Committee pursuant to the terms of the Board s Order of January 14, 2015. Michael C. Macatol, M.D. (Marietta, OH) Dr. Macatol is making his initial appearance before the Committee pursuant to the terms of the Board s Order of December 10, 2014. Kyle Finnian Mills, M.D. (Wapakoneta, OH) Dr. Mills is making his initial appearance before the Committee pursuant to the terms of the Board s Order of November 5, 2014. Dennis A. Patel, M.D. (Toledo, OH) Dr. Patel is making his initial appearance before the Committee pursuant to the terms of his February 11, 2015 Consent Agreement.

COMPLIANCE COMMITTEE AGENDA March 11, 2015 Approximately 2:30 p.m. (Continued) II. APPROVAL OF REPORTS OF CONFERENCES February 9 & 10, 2015 III. MINUTES REVIEW February 11, 2015

State Medical Board of Ohio 30 E. Broad Street, 3rd Floor, Columbus, OH 43215-6127 (614) 466-3934 med.ohio.gov STATE MEDICAL BOARD OF OHIO RETREAT AGENDA James A. Rhodes State Office Tower 30 E. Broad St., Columbus, OH 43215, Room 2925, 29 th Floor March 11, 2015-8:30 a.m. NOTE: Additions to this agenda may become necessary. Please check the agenda appearing on the Board s website for the most current version. Agenda items may be discussed out of order, at the discretion of the Board President. I. WELCOME II. III. IV. 8:30 LOGISTICS a.) b.) Effective Dates of Orders Board Member Communications 9:30 OPERATIONS PROJECTS UPDATE a.) b.) c.) Timing of Board meeting Materials Timing of Consent Agreements Tabling 10:30 EXECUTIVE DIRECTORS OF OTHER HEALTHCARE REGULATORY BOARDS V. 11:30 DISCUSSION OF ADDICTION 12:00 LUNCH (with Website Demonstration; Drop Box & Other E-Documentation Solutions) VI. VII. 1:00 - DISCIPLINARY GUIDELINES IMPAIRMENT 3:00 - SUMMARY & NEXT STEPS