NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 18, 2015 MINUTES REGULAR SESSION



Similar documents
NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY March 19, 2012 MINUTES REGULAR SESSION

Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

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.

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on October 18, 2012 at 10:00 a.m.

North Carolina Board of Massage & Bodywork Therapy Open Session Minutes October 18, 2007

The North Carolina Board of Massage and Bodywork Therapy met in Open Session in the offices of the Board on June 16, 2011 at 10:00 a.m.

protect the public health, safety and welfare."

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

MISSISSIPPI OCCUPATIONAL THERAPY ASSOCIATION BYLAWS

STATE OF NEVADA BOARD OF OCCUPATIONAL THERAPY

Ohio Occupational Therapy, Physical Therapy, and Athletic Trainers Board

TENNESSEE BOARD OF OCCUPATIONAL THERAPY (615) or EXT

HOUSE SELECT COMMITTEE ON CIVIL CUSTODY GUARDIANS

Application Letter of Instruction

STATE OF NEVADA NOTICE OF MEETING/HEARING. DATE: Saturday, September 26, 2015 TIME: 10:00 a.m.

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina. Director

NORTH CAROLINA DEPARTMENT OF STATE TREASURER REQUEST FOR QUALIFICATIONS TAX COUNSEL

Rules for Respiratory Care Practitioners: Effective September 1, 2005

Long Range Policy Planning

April 25, 2005, 11:00 a.m. Basement Conference Room B West Washington St Phoenix, AZ 85007

Title 32: PROFESSIONS AND OCCUPATIONS

N. C. STATE BOARD OF EXAMINERS OF ELECTRICAL CONTRACTORS MEMORANDUM

MINUTES Texas Real Estate Commission June 4, 2007 Room 235, 1101 Camino La Costa Austin, Texas

THE VIRGINIA BOARD OF SOCIAL WORK MINUTES Friday, July 24, 2015

Chapter 08 Continuing Education Requirements

COLORADO Department of Regulatory Agencies

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

Title 10 DEPARTMENT OF HEALTH AND MENTAL HYGIENE

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD. Raleigh, North Carolina

GOVERNMENT OF THE DISTRICT OF COLUMBIA Department of Health Health Professional Licensing Administration

MARRIAGE AND FAMILY THERAPY SECTION MEETING MINUTES APRIL 13, 2010

GOVERNMENT OF THE DISTRICT OF COLUMBIA DEPARTMENT OF HEALTH HEALTH PROFESSIONAL LICENSING

NC General Statutes - Chapter 93 1

Psychology Board Minutes November 1-2, 2001

Board Meeting September 3, 2010 MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 423 th Meeting. September 3, 2010

MINUTES COMMITTEE OF THE WHOLE OF McHENRY COUNTY COLLEGE

STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA

Washington State Department of Health Board of Osteopathic Medicine and Surgery Meeting Minutes March 28, 2014

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

SENATE, No STATE OF NEW JERSEY. 216th LEGISLATURE INTRODUCED DECEMBER 8, 2014

Master Clerks Academy II Thursday, January 21, 2016 Agenda

Attorney/Client Arbitration Board

NORTH CAROLINA OCCUPATIONAL SAFETY AND HEALTH REVIEW COMMISSION Pro Hac Vice Admissions Requirements

NC Board of PT Examiners Report at the NCPTA Business Meeting

What You ll Learn in This Module

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

December 31, 2009 Page 1 Supp. 09-4

DEPARTMENT OF REGULATORY AGENCIES. Office of Addiction Counselor Program

THE VIRGINIA BOARD OF ACCOUNTANCY

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY

FLORIDA Board of Massage Therapy

MINUTES OF THE MEETING OF THE BOARD OF MASSAGE THERAPY. April 9, 2014

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS

INTEGRATED SILICON SOLUTION, INC. CORPORATE GOVERNANCE PRINCIPLES. Effective January 9, 2015

ADMINISTRATIVE RULES FOR CLINICAL SOCIAL WORKERS TABLE OF CONTENTS

NORTH CAROLINA BOARD of MASSAGE & BODYWORK THERAPY

* * * * * * * * * * * * *

MARYLAND BOARD OF PROFESSIONAL COUNSELORS AND THERAPISTS ANNUAL REPORT 2010

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

Physical Therapist Licensing Act

LICENSED PROFESSIONAL COUNSELORS AND MARRIAGE AND FAMILY THERAPISTS

BOARD OF REGISTERED NURSING Administrative Committee Agenda Item Summary. Michael Jackson, MSN, RN, Chairperson Administrative Committee

APPENDIX E. Summary of the Texas Physician Assistant Licensing Act. University of Texas Southwestern Medical Center June 2001

Preliminary Evaluation of the State Board of Audiologists, Hearing Aid Dispensers, and Speech-Language Pathologists

Chiropractic Consent Agreement Monitors

SHEEO State Authorization Inventory. North Carolina Last Updated: June 2012

Administrative Rules for Occupational Therapists and Occupational Therapy Assistants Effective: June 1, 2004

RECIPROCAL AGREEMENT BETWEEN THE PENNSYLVANIA REAL ESTATE COMMISSION AND MARYLAND REAL ESTATE COMMISSION

ARTICLE 10. OCCUPATIONAL THERAPISTS AND OCCUPATIONAL THERAPY ASSISTANTS

Long Range Policy Planning

NURSING HOME ADMINISTRATOR EXAMINING BOARD MINUTES JUNE

Counselor, Social Worker & Marriage and Family Therapist Board

MINUTES Texas Real Estate Commission June 3, 2002 Conference Room 235, Texas Real Estate Commission Austin, Texas

Professional Credential Services, Inc.

Preliminary Evaluation of the State Board of Examiners of Nursing Home Administrators

WORKERS COMPENSATION BOARD OF MANITOBA: BY-LAW No Quorum: A majority of the voting Directors of the Board constitutes a quorum.

DRAFT MINUTES DEPARTMENT OF HEALTH DIVISION OF MEDICAL QUALITY ASSURANCE BOARD OF MASSAGE THERAPY

Annual Report Fiscal Year 2014 STATE PHYSICAL THERAPY AND OCCUPATIONAL THERAPY BOARD

Haywood Community College Board of Trustees Board Meeting November 2, 2015

Lawyer Referral + Information Service Panel Member Application

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 420 th Meeting. May 14, 2010

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS

STATE OF CONNECTICUT DEPARTMENT OF PUBLIC HEALTH ASBESTOS Contractor License Application

Application for Paralegal Certification Exam on October 10, 2015

Aleya Littleton, MA, TAP, Adventure Therapist (708) DISCLOSURE STATEMENT

STATE BOARD OF PSYCHOLOGY

EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES. September 19, 2014

Professional Credential Services, Inc.

Applied Behavior Analysis Provider Workgroup

THE VIRGINIA BOARD OF ACCOUNTANCY (VBOA) PEER REVIEW OVERSIGHT COMMITTEE

Application for Registration or Renewal of Athlete Agent

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

WISCONSIN DEPARTMENT OF REGULATION & LICENSING

GOVERNMENT OF THE DISTRICT OF COLUMBIA Department of Health Health Professional Licensing Administration (HPLA)

Members Present: Ryan Melton, LPC, Chair LeeAnne Wichmann, LMFT

Agenda was taken out of order due to Executive Session scheduled for 7:15 p.m.

STATE BOARD OF COMMUNITY COLLEGES Dr. Linwood Powell, Chair January 17, 2014

Board of Speech Language Pathologists, Audiologists & Hearing Aid Dispensing Practices Board REGULAR BOARD MEETING

Transcription:

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 18, 2015 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board May 18, 2015 at 9:00 a.m. Members Present Bill Walsh, Melanee Mills, Dr. Stephen Lang, Ron Taylor, Lynn Losada and Denise Donica. Others Present Charles P. Wilkins, Legal Counsel to the Board and Elizabeth Kirk, Board Administrator. Members Absent Ron Skow Chairperson Mr. Walsh, Chair, called the meeting to order at 9:05 a.m. Conflict of Interest Mr. Walsh called for any conflicts of interest with the meeting agenda. There were no conflicts or potential conflicts. Approval of Minutes The March 16, 2015 minutes were approved as submitted. To-Do List The March 16, 2015 to-list was approved as submitted and reviewed. Approval of Treasurer s Report The treasurer s report for January 1, 2015 through February 28, 2015 was 1

discussed and approved as submitted. Administrator s Report The administrator s report was reviewed and approved as submitted. The Board discussed the updates to the online renewal system, specifically uploading the documentation for each CCA added. The Board recommended adding a statement on the Online Renewal Instructions page notifying the licensees of the random audit. Legal Services Committee Ms. Donica reported the Committee reviewed a bill from Broughton Wilkins Sugg & Thompson, PLLC for the months of March and April 2015 for fourteen (14) disciplinary proceedings and was of the opinion the bill was in order. The Board authorized the bill to be paid. OLD BUSINESS The Board reviewed correspondence and general information received following the last Board meeting. Strategic Planning Retreat The Board held a retreat on June 6-8, 2014 at the Rizzo Conference Center in Chapel Hill, NC. The Board reviewed the retreat to-do list developed by Board staff and agreed to continue working on the to-do list. NC Legislature Mr. Wilkins reported on proposed laws pending in the North Carolina General Assembly that may affect professional licensing boards. Study recommendations were reported to the Joint Legislative Program Evaluation Committee and the Joint Legislative Administrative Procedure Oversight Committee in December 2014 and January 2015. Mr. Wilkins also reported he has been meeting with a group of attorneys who represent various professional licensing boards to respond to the Program Evaluation Division study and suggest possible legislation. Mr. Wilkins provided the Board with a copy of Senate Bill 469 addressing changes to occupational licensing board reporting requirements. Board member training in 2015 with Dale Atkinson The Board reviewed an email from Dale Atkinson s office confirming Sunday, November 15, 2015 for a one-day seminar for the members. Board staff 2

agreed to contact Dale Atkinson and have a draft agenda prepared by the July meeting. Mr. Wilkins will send the Board the content areas that Mr. Atkinson presents at other Board member trainings sessions and the Board will determine what it would like presented at its training session in November 2015. The Board also reviewed the agenda for the First Annual Occupational Licensing Agencies Best Practice Seminar held on May 5, 2015 at the North Carolina State Bar. Board staff informed the Board that the seminar was very helpful and attendance at the next seminar may be a better option than the future Board member training session scheduled for November 2015. The Board also considered contacting NBCOT regarding its participation in a future one-day seminar. Online Progress/Online applications/paperless feasibility Board staff informed the Board IT services has launched an online application for another Board, which will be customized and implemented for NCBOT. The Board discussed the submission of moral character and license verification forms through the online application process and agreed these forms should be submitted by the individual or other state licensing board completing the forms. The Board also determined notaries will not be required on the forms but attestations will be with digital signatures. The Board agreed to set a goal to implement online applications by July 1, 2015. The Board requested IT services to provide an update on the implementation of online applications for the July Board meeting. FARB Regulatory Law Seminar/Forum Board members were advised the FARB Regulatory Law Seminar is meeting in Denver, CO on October 1-4, 2015. NCOTA Annual Conference Board members were advised the NCOTA Annual Conference is meeting in Raleigh, NC on October 17-18, 2015. AOTA Annual Conference Board members were advised the AOTA Annual Conference met in Nashville, TN on April 16-19, 2015. Ms. Donica attended and reported on the conference. CLEAR Annual Conference Board members were advised the CLEAR Annual Conference is meeting in Boston, MA on September 17-19, 2015. Ms. Mills agreed to attend. 3

Email from Cathy Driscoll CCA requirements The Board reviewed a response to an email from Cathy Driscoll on February 1, 2015, requesting changes to CCA requirements that would allow more than six points for fieldwork supervision. Email from Gwendolyn Marseille practice question The Board reviewed a response to a March 4, 2015 email from Gwendolyn Marseille regarding a non-employee occupational therapist performing hospital pediatric patient eligibility evaluations. Email from Nadine Gardner and Ann Spock treating patients with chronic respiratory conditions The Board reviewed a response to a February 25, 2015 email from Nadine Gardner and Ann Spock regarding treating patients with chronic respiratory conditions. Mr. Taylor discussed concerns with the Board s response to the question; changes were suggested and agreed upon by the Board. Mr. Wilkins will respond to Ms. Gardner and Ms. Spock with an updated response to the question. NEW BUSINESS The Board reviewed correspondence and general information received following the last Board meeting as set forth in the agenda. CAC Annual Meetings Board members were advised the CAC Annual Meetings are in Washington, DC on June 23, 2015 and November 12-13, 2015. Ms. Mills agreed to attend the November meeting. Closed Session Upon motion duly made, seconded and passed, and pursuant to NCGS 143-318.11(a)(1) and (6) as well as NCGS 143-318.18(6), the Board went into Closed Session at 12:10 p.m. Closed Session Report Mr. Wilkins reported the Board was advised in Closed Session that he is investigating one pending complaint. One complaint was finalized with a Consent Order; one complaint was finalized with a Letter of Admonishment; 4

and five complaints were dismissed. Adjournment The Open Session adjourned at 3:00 p.m. Next Meeting The next Regular Session meeting will be held at the office of the Board on July 20, 2015 at 9:00 a.m. Bill Walsh, Chair Denise Donica, Secretary/Treasurer 5