MINUTES REGULAR MEETING. January 10, 2011



Similar documents
MINUTES REGULAR MEETING. December 13, 2010

How To Decide If A Business Is A Good Business

MINUTES REGULAR MEETING. April 14, 2014

MINUTES REGULAR MEETING. December 14, 2015

ARIZONA STATE BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING MANAGERS

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

Arizona Revised Statutes Article 6 Licensing of Nursing Care Institution Administrators and Certification of Assisted Living Facilities Managers

SENATE BILL 1099 AN ACT

NOTICES OF FINAL RULEMAKING NOTICE OF FINAL RULEMAKING

BOARD OF EXAMINERS FOR SOCIAL WORKERS 4600 Kietzke Lane, Suite C121, Reno, Nevada

Title 31 MARYLAND INSURANCE ADMINISTRATION

PREAMBLE ARTICLE I: CHAPTER DESIGNATION

CHAPTER SOCIAL WORKERS

ARIZONA STATE BOARD OF NURSING 4747 N. 7 th Street Suite 200 Phoenix Arizona

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

BYLAWS OF THE WOMEN LAWYERS ASSOCIATION OF MICHIGAN

Society For Human Resource Management of Greater Tucson, Inc. BY-LAWS

ARIZONA STATE SENATE 46TH LEGISLATURE FIRST REGULAR SESSION

MINUTES INDIANA BOARD OF CHIROPRACTIC EXAMINERS MAY 3, 2007

Players Agent Registration Regulations

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

Mary M. Brown, RN Ellen M. Komar, RN Jennifer Long, APRN Gina M. Reiners, RN. Carrie Simon, Public Member

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES

Constitution of The Criminal Justice Society of Lamar State College- Orange

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

How To Get A Nursing License

How To Pass The Marriamandary Individual Tax Preparers Act

28 Texas Administrative Code

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

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

Pennsylvania Coalition of Nurse Practitioners Bylaws

The Missouri Chapter of Association of Air Medical Services Bylaws Approved June 23, 2008

Oklahoma State Department of Health Protective Health Services Long Term Care Questions and Answers

FLORIDA Board of Optometry. DRAFT MINUTES July 15, West Palm Beach Marriott 1001 Okeechobee Boulevard West Palm Beach, Florida, 33410

13 HB 315/AP A BILL TO BE ENTITLED AN ACT

Conducting a Condominium Association Meeting

LAWYER REGULATION. was assessed the costs and expenses of the disciplinary

State of Maryland: Frequently Asked Questions Presented and Submitted by Jeffrey Van Grack January 1, 2011

DESCRIPTION AND RULES OF OPERATION

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE

Part 3D - Officers' Employment Procedure Rules 1

Notice of Meeting of HOUSTON RECOVERY CENTER LGC 1:00 p.m., January 9, N. Chenevert (2 nd Floor) Houston, Texas 77002

NEW JERSEY STATE BOARD OF ACCOUNTANCY PUBLIC SESSION MINUTES JANUARY 27, 2005 SOMERSET ROOM - 6TH FLOOR

GALVESTON COUNTY CRIMINAL DEFENSE LAWYERS ASSOCIATION BY-LAWS

COBLESKILL-RICHMONDVILLE CENTRAL SCHOOL DISTRICT Board of Education Minutes

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes

Mortgage Laws and Regulations-Georgia. Introduction. LegalEase was asked to review and summarize any legislation since January of 2007

CHAPTER 152 SENATE BILL 1362 AN ACT

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public)

REQUIREMENTS ON TEMPORARY TRIAL CARD FOR QUALIFIED LAW STUDENTS AND QUALIFIED UNLICENSED LAW SCHOOL GRADUATES

Bill Payer Services Agreement

Wednesday, September 9, :00 p.m.

An AFSCME Guide. chair. How to. a meeting

EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES. September 19, 2014

THE BY-LAWS OF THE PROFESSIONAL PHOTOGRAPHERS OF SOUTHWEST FLORIDA, INC. BY-LAWS. Code of Conduct, Violations of, & Power to Take Disciplinary Action

( )(Total and Permanent Disability Termination Sharlene A. Andoe Newark School District - # 66)

Higher Education: The Legal Framework

M E M O R A N D U M. JOHN TOPA, An Incapacitated Person X DATED: November 1, 2005

SENATE FILE NO. SF0082. Sponsored by: Senator(s) Sessions, Job and Meier A BILL. for. AN ACT relating to certified public accountants; modifying

Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME

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

BYLAWS OF SCIOPEN RESEARCH GROUP, Inc. (a Delaware Non Stock Corporation) ARTICLE I NAME AND OFFICE

S.B th General Assembly (As Introduced)

DISCLOSURE EXPLANATIONS DOCUMENT UPLOAD

DISCHARGE. The Discharge in Bankruptcy. From an individual. debtor s standpoint, one. of the primary goals of. filing a bankruptcy case

Human Resources CAPABILITY POLICY & PROCEDURE. September 2012 Updated June of 18

Arizona State Board of Homeopathic and Integrated Medicine Examiners

WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES

BYLAWS OF THE BLACK LAKE ASSOCIATION

CR An order of the Board of Nursing to repeal and recreate chapters N 2 and 3 relating to nurse licensure and examining councils.

INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES

AMENDED BY-LAWS OF STEELCASE INC. Amended as of: April 17, 2014

Transcription:

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 fax Allen Imig Governor Email: information@aznciaboard.us Executive Director Board Members Ken Kidder, President Vicki McAllister, V.P. Maria Balint, Member Doyle Boatwright, Member Mark Laney, Member Kristie Larsen, Member Nadine Isom, Member Robin Burr, Member Dan Stamo, Member Thomas Iozzo, Member Web Site: www.aznciaboard.us MINUTES REGULAR MEETING January 10, 2011 I. CALL TO ORDER President Kidder called the meeting to order at 9:09 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Maria Balint, Doyle Boatwright, Vicki McAllister, Kristie Larsen, Nadine Isom, Robin Burr, Dan Stamo, Thomas Iozzo Mark Laney Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Keely Verstegen, AAG III. CALL TO THE PUBLIC No one wished to speak IV. APPROVAL OF MINUTES 1. December 13, 2010 Regular Board Meeting Minutes Member McAllister made a motion that was seconded by Member Boatwright to approve the December 13, 2010 regular meeting minutes as amended. The motion passed unanimously, 9 0.

January 10, 2011 NCIA Board Meeting Minutes Page 2 of 9 V. FORMAL HEARING A. Individual formal hearings by the Board 2. Joanne Corrigan 10-124 Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms. Verstegen made a motion to deem the allegations in the Complaint admitted, because Ms. Corrigan did not respond to the Complaint and Notice of Hearing as required per ARS 36-446.07(O). Joanne Corrigan was not present for the hearing. Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was available by telephone to advise the Board. Member Iozzo made a motion that was seconded by Member Burr to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, 9 0. Member McAllister made a motion that was seconded by Member Stamo to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, 9 0. After the Board deliberated, Member Burr made a motion that was seconded by Member Boatwright to revoke the manager certificate of Joanne Corrigan. A roll call vote passed unanimously, 9 0. The hearing was concluded. 3. Maria Roxas 11-08 Manager President Kidder conducted the hearing. Ms. Verstegen, Assistant Attorney General, was present and represented the state. Ms. Verstegen made a motion to deem the allegations in the Complaint admitted, because Ms. Roxas did not respond to the Complaint and Notice of Hearing as required per ARS 36-446.07(O). Ms. Roxas was not present for the hearing. Christopher Munns, Assistant Attorney General from the Solicitor Generals Office was available by telephone to advise the Board. Member Isom made a motion that was seconded by Member Larsen to grant the State s motion and deem the allegations in the Complaint and Notice of Hearing as admitted. The motion passed unanimously, 9 0. Member McAllister made a motion that was seconded by Member Boatwright to adopt the Factual Allegations and the Allegations of Unprofessional Conduct from the Complaint and Notice of Hearing as Findings of Fact and Conclusions of Law. The motion passed unanimously, 9 0.

January 10, 2011 NCIA Board Meeting Minutes Page 3 of 9 After the Board deliberated, Member Balint made a motion that was seconded by Member Burr to revoke the manager certificate of Maria Roxas. A roll call vote passed unanimously, 9 0. The hearing was concluded. VI. CONSENT AGREEMENT / PROBATION TERMINATION A. Individual Board review, Consideration and Action to terminate probation: 4. Garnell, Connie 10-19 Manager Member Stamo advised he knew Ms. Garnell but it would not influence his decision. Investigator Smyth reviewed the probation termination request with the Board. The reason for the individual review was that Ms. Garnell had been making payments on the civil money penalty and had exceeded the time the Board had set. After hearing from investigator Smyth, Member Kidder made a motion that was seconded by Member McAllister to terminate the probation of Connie Garnell, in complaint 10-19, as the conditions were met. The motion passed unanimously, 9 0. 4(a) Carlos, Jose 10-114 Manager Member Larsen made a motion that was seconded by Member Stamo to terminate the probation of Jose Carlos, in complaint 10-114, as the conditions were met. The motion passed unanimously, 9 0. VII. COMPLAINT CASE A. Board Individual Review, Consideration and Action regarding new complaints: 5. Complaint # 11-37 Marquez, Damacio Administrator Open Date: 10/27/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a re-certification survey at Villa Maria Care Center, located at 4310 E. Grand Rd., Tucson and identified 10 deficiencies in 10 different areas. Some of the deficiencies included: Failure to provide four residents with appropriate liability and or appeal notice when their Medicare benefits were exhausted. Failure to implement policy for conducting a thorough investigation regarding alleged incidents of misappropriation or resident s property. Failure to assess one resident after a fall Failure to provide preventative measures for the development of pressure ulcers for one resident. QA&A committee failed to identify pressure ulcers as an issue that needed corrective action. DHS took enforcement action on one violation and assessed a civil money penalty of $4,400.00. Mr. Marquez was present and answered the Board s questions regarding the survey. According to Mr. Marquez, at the time of the survey, the director of nursing was on vacation and apparently identified some issues but did not notify Mr. Marquez prior to leaving. Immediate measures were taken to evaluate resident conditions and procedures to make sure communication of issues are relayed.

January 10, 2011 NCIA Board Meeting Minutes Page 4 of 9 Member Kidder made a motion that was seconded by Member Balint to dismiss complaint 11-37 against Damacio Marquez, for insufficient evidence of a violation. The motion passed 7 2, with Members McAllister and Iozzo voting nay. 6. Complaint # 11-36 Oppel, Rosario Manager Open Date: 10/13/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Elizabeth Stevens, regarding Everlasting Guest Home located at 2275 Potter Ave., Kingman. Ms. Stevens alleged: Resident medications not locked Medication records appear not to be maintained Residents not provided outside activities Ms. Oppel was present and answered the Board s questions regarding the complaint. According to Ms. Oppel, in recent surveys DHS had not identified deficiencies as described by Ms. Stevens. Ms. Stevens was not present. After hearing from Ms. Oppel, Member Balint made a motion that was seconded by Member Stamo to dismiss complaint 11-36 against Rosario Oppel, for insufficient evidence of a violation. The motion passed unanimously, 9 0. 7. Complaint # 11-40 Williams, Frances Manager Open Date: 11/01/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Armando Avalos the nephew of a prior resident at Abundant Living, located at 4336 E. Vineyard Rd., Phoenix. Mr. Avalos alleged: Manager prohibited Mr. Avalos and other family members from visiting Manager did not allow Mr. Avalos to take resident to scheduled doctor s appointment Manager prohibited the resident to talk to family members on the telephone Mr. Williams was present and answered the Board s questions regarding the complaint. DHS also responded to this complaint allegations were unsubstantiated. The same was true with Adult protective services, the Mercy care case manager and others. The resident told Ms. Williams he did not want to go with his nephew. Mr. Avalos is not the residents POA, and the court is in the process of appointing a guardian. Mr. Avalos was present and addressed the Board regarding his complaint. After hearing from Ms. Williams and Mr. Avalos, Member McAllister made a motion that was seconded by Member Boatwright to dismiss complaint 11-40 against Frances Williams, for insufficient evidence of a violation. The motion passed unanimously, 9 0. 8. Complaint # 11-41 Bomongcag, Floida Manager Open Date: 11/2/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from John Williamson the son of a resident at Desert Emerald Assisted Living, located at 4526 N. 82 nd St., Scottsdale. Mr. Williamson alleged: Failure to notify POA of stage 2 wound Stage 2 wound not noticed by facility staff

January 10, 2011 NCIA Board Meeting Minutes Page 5 of 9 No longer welcome to eat meals with the resident Ms. Bomongcag was present and answered the Board s questions regarding the complaint. Also answering the Board s questions about the complaint was the manager designee, Abigail Plantado. Mr. Williamson was not present. After hearing from Ms. Bomongcag and Ms. Plantado, Member Boatwright made a motion that was seconded by Member McAllister to dismiss complaint 11-41 against Floida Bomongcag, for insufficient evidence of a violation. The motion passed unanimously, 9 0. 9. Complaint # 11-35 Jones, Ricky Manager Open Date: 10/12/10 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Elizabeth Stevens the niece of a prior resident at Autumn Seasons Group Home, located at 7943 E. Gazelle, Prescott Valley. Ms. Stevens alleged: Refund of deposit not made as required Refund of prorated rent not made as required. Mr. Jones was present and answered the Board s questions regarding the complaint. Mr. Jones admitted he has not paid Ms. Stevens in full. He ran into financial hardship and has since filed Chapter 13 bankruptcy. Mr. Jones advised that Ms. Stevens will be paid through the bankruptcy trustee. Member McAllister made a motion that was seconded by Member Iozzo that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.07(B)(3) as defined by ARS 36-446 (9)(a) for unprofessional conduct in complaint number 11-35 involving manager Ricky Jones and to offer him a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 12 months that includes: a) $300.00 civil money penalty payable within 12 months b) 3 hours of Board approved continuing education in Ethics c) Any costs of the probation are those of the certificate holder d) Request in writing termination of probation A roll call vote was taken and passed unanimously, 9 0. 10. Complaint # 11-47 Go, Jennie Manager Open Date: 11/19/10 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Acoma Home Care, located at 5820 W. Acoma Dr., Glendale and identified six deficiencies in two different areas. Some of the deficiencies included: Facility manager acting as the resident representative Primary care provider not notified as required following an accident, incident, or injury Emergency response team not notified as required. DHS took enforcement action on two violations and assessed a civil money penalty of $1,250.00. Ms. Go was present and answered the Board s questions regarding the complaint. Ms. Go admitted she signed the hospital discharge documents for the resident, instead of the POA. Ms. Go also admitted the resident was found on the floor with a bleeding head wound. The resident did not want to

January 10, 2011 NCIA Board Meeting Minutes Page 6 of 9 go to the hospital. The POA was notified of the injury and consented to wait until the next scheduled doctor s appointment in six days to have the wound looked at. Member Balint made a motion that was seconded by Member Kidder that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.07(B)(3) as defined by ARS 36-446 (9)(a) for unprofessional conduct in complaint number 11-47 involving manager Jennie Go and to offer her a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 6 months that includes: a) $250.00 civil money penalty payable within 6 months b) 3 hours of Board approved continuing education in service plans c) 3 hours of Board approved continuing education in directed care, dementia d) 3 hours of Board approved continuing education in incident reporting e) Pass the managers state examination f) Any costs of the probation are those of the certificate holder g) Request in writing termination of probation A roll call vote was taken and passed unanimously, 9 0. 11. Complaint # 11-44 Arriola, Luz Manager Open Date: 11/17/10 Investigator Smyth summarized the complaint for the Board. Investigations received a memo from Licensing that Luzviminda Arriola s fingerprint clearance card expired on July 12, 2010. Ms. Arriola advised in her response that she is not working at this time but would get a valid card. Ms. Arriola was not present. Member Kidder made a motion that was seconded by Member McAllister that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.04(D) and AAC R4-33-109 for failing to maintain a valid fingerprint clearance card in complaint number 11-44 involving manager Luz Arriola and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspend certificate until a valid fingerprint clearance card is provided showing evidence of compliance: 12. Complaint # 11-46 Dalla-Vicenza, Kim Administrator Open Date: 11/17/10 Member McAllister advised she knows Ms. Dalla-Vicenza, but it would not influence her decision. Investigator Smyth summarized the complaint for the Board. Investigations received a memo from Licensing that Kimberly Dalla-Vicenza s fingerprint clearance card expired on July 23, 2010. Ms. Dalla-Vicenza has an inactive administrator license. She was residing in Texas but is now living in Arizona. Ms. Dalla-Vicenza was issued her new clearance card on December 9, 2010 and provided a copy. Ms. Dalla-Vicenza was present and answered the Board s questions about the delay in receiving a new clearance card.

January 10, 2011 NCIA Board Meeting Minutes Page 7 of 9 Member Larsen made a motion that was seconded by Member Kidder to dismiss complaint 11-46 against Kim Dalla-Vicenza, for insufficient evidence of a violation. The motion passed unanimously 9 0. 13. Complaint # 11-50 Cole, Gladys Manager Open Date: 12/01/10 Investigator Smyth summarized the complaint for the Board. Investigations received a memo from Licensing that Gladys Cole s fingerprint clearance card expired on August 3, 2010. Ms. Cole has not responded to the notice of complaint nor provided evidence of compliance. Ms. Cole was not present. Member McAllister made a motion that was seconded by Member Boatwright that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.04(D) and AAC R4-33-109 for failing to maintain a valid fingerprint clearance card in complaint number 11-50 involving manager Gladys Cole and to offer her a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspend certificate until a valid fingerprint clearance card is provided showing evidence of compliance: The motion passed unanimously 9 0. VIII. ADMINISTRATOR LICENSURE AND MANAGER CERTIFICATION A. Consent Agenda to approve temporary administrator licenses, permanent administrator licenses, temporary manager certificates, permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 14. Temporary Administrator Licenses None Permanent Administrator Licenses None Temporary Manager Certificates Cassiba, Joseph Biron, Susan Permanent Manager Certificates Cassiba, Joseph Palmer, Arcelia Tena, Filiberto Marshall, Gail Basha, Shelly Farmer, Janice Nedelcu, Violet Biron, Susan Member Kidder made a motion that was seconded by Member Iozzo to approve the temporary and permanent administrator licenses, the temporary and permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. The motion passed unanimously, 9 0.

January 10, 2011 NCIA Board Meeting Minutes Page 8 of 9 B. Individual Board Review, Consideration and Action on Applicants Temporary and or Permanent Administrator License or Manager Certificate. If approved, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 15. Watkins, Milissa Permanent Administrator License Licensing Coordinator Wilkinson outlined for the Board the issues related to the applicant s application. Applicant Watkins was not present. The Board deferred the matter until the February Board meeting so Ms. Watkins can attend. 16. Hoppe, Joseph Permanent Manager Certificate Licensing Coordinator Wilkinson outlined for the Board the issues related to the applicant s application. The applicant had failed the examination in October and failed to come to October Board meeting as requested. Mr. Hoppe did not attempt to take the exam again. The substantive time frame was about to expire at which time the Board had to either approve or deny the manger certificate. Applicant Joseph Hoppe was present and answered the Board s questions. Mr. Hoppe told the Board that he was pre-occupied with other things and had not taken the exam again. Member Kidder made a motion that was seconded by member Isom to deny the permanent manager certificate, for failing to pass the examination within the substantive time frame. The motion passed unanimously, 9 0. IX. OTHER BUSINESS A. New Business: The Board may Review, Consider and take Action 17. Election of Board officers, President and Vice President for 2011 Member Balint made a motion nominating Member Kidder for President. It was seconded by Member Larsen. The motion passed unanimously 9 0. Member Iozzo made a motion nominating Member McAllister for Vice President. It was seconded by Member Balint. The motion passed unanimously 9 0. X. ADMINISTRATIVE MATTERS The following items concern administrative matters and are provided for informational purposes only. They are not regulatory or policy matters and they do not require Board action. 18. Financial Reports Executive Director Imig reviewed the financial report with the Board. 19. Complaints Status Report Investigator Smyth reviewed the complaint report with the Board.

January 10, 2011 NCIA Board Meeting Minutes Page 9 of 9 20. Licensing Report Licensing Coordinator Wilkinson reviewed with the Board, the report covering licensing, applicants and exams. 21. Legislation Update Executive Director Imig advised SB1043, the Boards continuation bill was scheduled to be heard in the Senate Health committee on January 12, 2010 at 2:00 p.m. Also scheduled for that day was SB1038, which moved to the Board, approving, setting standards and regulation for the assisted living training programs from DHS and PPS. 22. Rules Update There are no pending rules 23. Board Meeting Critique There was no Board critique. XI. FUTURE AGENDA ITEMS None were mentioned. XII. ADJOURNMENT Member Burr made a motion that was seconded by Member McAllister to adjourn the meeting. The motion passed unanimously, 9 0. The meeting was adjourned at 12:53 p.m. The next regular meeting of the Board will be held at 9:00 a.m. on Monday, February 14, 2011, at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona.