MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 462nd Meeting August 22, 2014



Similar documents
MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 452nd Meeting. August 2, 2013

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

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

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 380 th Meeting. June 23, 2006

MINNESOTA BOARD OF PSYCHOLOGY. Minutes of the 383 rd Meeting. October 6, 2006

IT IS HEREBY STIPULATED AND AGREED by Jacqueline A. Moeller, Psy.D., L.P.

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES APRIL 25, 2012

Psychology Board Minutes November 1-2, 2001

Minutes. Draft Minutes OCTOBER 17, 2014 BOARD OF PSYCHOLOGY GENERAL BUSINESS MEETING

EXAMINING BOARD OF PSYCHOLOGY MEETING MINUTES. September 19, 2014

Rule 42. Practice of attorneys not admitted in Nevada. (1) All actions or proceedings pending before a court in this state;

In the Matter of the Medical License of Christopher J. Kovanda, M.D. Year of Birth: 1966 License No.: 41,657

BEFORE THE MINNESOTA BOARD OF PHYSICAL THERAPY. IT IS HEREBY STIPULATED AND AGREED, by and between Curtis A. Johnson, P.T.

MINUTES OF THE MEETING OF THE BOARD OF PSYCHOLOGY March 28, 2014

Arkansas State Board of Chiropractic Examiners. April 17, 2012

TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY MINUTES

Examining Board of Psychology Meeting Minutes. March 27, Department of Health 243 Israel Road S.E. PPE Room 153 Tumwater, WA 98501

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.

BEFORE THE BOARD OF PSYCHOLOGIST EXAMINERS STATE OF OREGON ) ) ) ) ) The Board of Psychologist Examiners (Board) is the state agency responsible for

Forensic Services Rule Amended and Board Offers Pointers

WISCONSIN DEPARTMENT OF REGULATION & LICENSING

DISTRICT OF COLUMBIA MUNICIPAL REGULATIONS for PSYCHOLOGY

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

TENNESSEE BOARD OF COMMUNICATION DISORDERS AND SCIENCES

INDIANA STATE PSYCHOLOGY BOARD MINUTES. July 18, 2008

Board of Cosmetologist Examiners

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN May 14, 2011

BOARD BULLETIN OREGON BOARD OF PSYCHOLOGIST EXAMINERS. Website: General Phone: In this Issue

Minutes. Draft Minutes JANUARY 23, 2015 BOARD OF PSYCHOLOGY GENERAL BUSINESS MEETING

STATE BOARD OF PSYCHOLOGY OF OHIO APPROVED MEETING MINUTES FEBRUARY 6, 2014 RIFFE CENTER, ROOM 31 WEST B&C COLUMBUS

OCCUPATIONAL AND PROFESSIONAL LICENSING PSYCHOLOGISTS AND PSYCHOLOGIST ASSOCIATES PSYCHOLOGISTS: APPLICATION REQUIREMENTS; PROCEDURES

NEBRASKA BOARD OF PHARMACY MEETING MINUTES September 16, 2013

BOARD OF EXAMINERS FOR NURSING HOME ADMINISTRATORS MINUTES. Ground Floor, Poplar Conference Room Nashville, TN 37243

Office of Professional Regulation Administrative Rules for Nursing Home Administrators Index

R156. Commerce, Occupational and Professional Licensing. R Psychologist Licensing Act Rule. R Title. R Definitions.

DEPARTMENT OF HEALTH BOARD OF PSYCHOLOGY GENERAL BUSINESS MEETING OCTOBER 25, 2013 AGENDA (Draft)

APPLICATION FOR NATIONAL EXAMINATION IN MARITAL & FAMILY THERAPY

MINUTES UTAH SUBSTANCE ABUSE COUNSELOR LICENSING BOARD MEETING. October 17, 2012

Psychology Board Minutes February 6-7, 2003

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

BOARD OF PSYCHOLOGY BOARD QUORUM MEETING BY TELEPHONE CONFERENCE CALL SEPTEMBER 21, 2012 MINUTES

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

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

BOARD OF CLINICAL SOCIAL WORK, MARRIAGE & FAMILY THERAPY, AND MENTAL HEALTH COUNSELING

STATE BOARD OF PSYCHOLOGY OF OHIO APPROVED MEETING MINUTES OCTOBER 2, 2014 RIFFE CENTER, ROOM 31 WEST B&C 77 S. HIGH ST.

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

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.

CHAPTER SOCIAL WORKERS

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

Vol. 25, Nol. 2 Fall 2012

Counselor, Social Worker & Marriage and Family Therapist Board

ACCOUNTANCY BOARD OF OHIO MINUTES OF NOVEMBER 4, 2011 MEETING

Investigations Committee Meeting Wednesday, March 1, 2000 Maine EMS Conference Room, Augusta. Meeting Minutes

OFFICE OF PROFESSIONAL REGULATION VERMONT BOARD OF PSYCHOLOGICAL EXAMINERS 89 MAIN STREET, 3 rd FLOOR MONTPELIER, VT

Sixty-fourth Legislative Assembly of North Dakota In Regular Session Commencing Tuesday, January 6, 2015

ADOPTED REGULATION OF THE BOARD OF OCCUPATIONAL THERAPY. LCB File No. R Effective October 24, 2014

MINNESOTA BOARD OF MEDICAL PRACTICE BOARD MEETING 2829 UNIVERSITY AVE. SE MINNEAPOLIS, MN July 12, 2014

3. Review and Discussion of Possible Revisions to the Continuing Education Regulations for Approving Continuing Education Providers.

Arkansas State Board of Chiropractic Examiners. July 25, 2013

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:

REGULATION NO. 6 REGULATIONS GOVERNING THE LICENSING AND PRACTICE OF OCCUPATIONAL THERAPISTS

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

Administrative Rules for Social Workers Windows Draft for Public Review and Comments September 21, Table of Contents

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

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

TENNESSEE BOARD OF SOCIAL WORKER LICENSURE MINUTES

Accountancy Board of Ohio Minutes of Board Meeting July 10, 2015

BOARD MEETING MINUTES Friday, January 9, :00 p.m.

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

SUBCHAPTER 57D APPRAISAL MANAGEMENT COMPANIES SECTION.0100 APPLICATION FOR APPRAISAL MANAGEMENT REGISTRATION

CHAPTER 6 CERTIFICATION REQUIREMENTS

WISCONSIN DEPARTMENT OF SAFETY AND PROFESSIONAL SERVICES

I Em U '"bli"tioo:oti l,m@lo ' '

AGREEMENT FOR THE PROVISION OF FORENSIC PSYCHOLOGICAL SERVICES: OFFICE POLICIES AND PROCEDURES

(i) In determining whether an applicant's academic program was appropriate, the board shall employ the following criteria:

MINUTES BOARD OF HEARING AID SPECIALISTS

General Information: Fees: Applicant Information:

PSYCHOLOGY EXAMINING BOARD MEETING MINUTES FEBRUARY 4, 2009

TENNESSEE BOARD OF EXAMINERS IN PSYCHOLOGY BOARD MEETING MINUTES

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

Title 32: PROFESSIONS AND OCCUPATIONS

Public notice of this meeting pursuant to the Open Public Meeting Act has been given by the board secretary in the following manner:

TENNESSEE BOARD OF COURT REPORTING

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

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.

IAC 1/21/15 Professional Licensure[645] Ch 240, p.1 CHAPTER 240 LICENSURE OF PSYCHOLOGISTS

for the State of Oregon (hereinafter "the Director") acting by the authority of ORS

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS

STATE BOARD OF PSYCHOLOGY OF OHIO Nonresident Application for 30-Day Permission to Practice Without a License Revised June 2014

BOARD OF EMPLOYEE LEASING COMPANIES

ARKANSAS STATE BOARD OF PHYSICAL THERAPY RULES AND REGULATIONS

ADMINISTRATIVE RULES FOR CLINICAL SOCIAL WORKERS TABLE OF CONTENTS

BOARD OF PSYCHOLOGY Professional and Vocational Licensing Division Department of Commerce and Consumer Affairs State of Hawaii MINUTES OF MEETING

Original Group Gap Analysis Report

Great news! What are the benefits to applying for licensure through the ASPPB PLUS program? SECURE

CONTINUING EDUCATION REQUIREMENTS FOR MICHIGAN SOCIAL WORKERS

MONTANA BOARD OF PUBLIC ACCOUNTANTS

MINNESOTA BOARD OF PSYCHOLOGY PSYCHOLOGY PRACTICE ACT

Transcription:

MINNESOTA BOARD OF PSYCHOLOGY Minutes of the 462nd Meeting August 22, 2014 Members Present: J. Leichter, S. Fischer, R. David, D. Fisher, R. Boughton, B. Stawarz, A. Versland. Members Absent: P. Stankovitch, P. Orud, C. Stiles. Others Present: A. Barnes, Executive Director; L. Campero, Asst. Executive Director; Scott Payne, Compliance Director; Josh Bramley, Compliance Specialist; Hans Anderson, Assistant Attorney General, Sara Boeshans, Assistant Attorney General, Bryan Huffman, Assistant Attorney General. Board Chair, J. Leichter, called the meeting to order at 09:05 a.m., in the conference room of the Minnesota Board of Psychology at 2829 University Ave. SE, Minneapolis, Minnesota. EXECUTIVE SESSION The Board entered into Executive Session for the purpose of discussing disciplinary actions, in its quasi-judicial function, and approved motions from the Complaint Resolution Committees in the following matters: The Board held a hearing in the matter of a licensee of the Board. The outcome of the hearing is currently pending as of August 22, 2014. The Board voted to approve a Stipulation and Consent Order, constituting a disciplinary action, in the matter of the license of Robert J. Stehlin, MA, LP (LP2035), for violation of rules regarding: failure to provide a client access to records. The licensee is reprimanded for the conduct cited in the Order, and shall pay a civil penalty in the amount of one thousand dollars. The Board voted to approve a Stipulation and Consent Order, constituting a disciplinary action, in the matter of the license of Richard T. Colund, MA, LP (LP2178), for violation of rules regarding: unprofessional conduct; sexual behavior with a client. The licensee has voluntarily surrendered his license. The licensee shall not reapply for a period of ten years. After the ten year period, if the licensee reapplies for licensure he must comply with the following: meet the requirements for licensure in effect at the time of application; demonstration that he is capable of practicing in a fit, competent, and ethical manner and with reasonable skill and safety to clients. PUBLIC SESSION

1. Adoption of the tentative agenda Board Chair, J. Leichter, requested the adoption of the tentative agenda by the full board. R. Boughton moved, seconded by A. Versland, to approve the Agenda of the August 22, 2014 Board meeting. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, B. Stawarz, A. Versland. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. 2. Consent Agenda The following items were presented for approval under the consent agenda: a. Licensure Report Licensed Psychologists: Under its delegated authority Board Staff approved the following applicants for Licensure: LP # NAME 5764 Sebastian Berrin, Psy.D., LP 5765 Michael Mallen, Ph.D., LP 5766 Eric Waldron, Ph.D., LP 5767 Mary Beth Perlinger, M.A., LP 5768 Georganne Farseth, Ph.D., LP 5769 William English, M.A., LP 5770 Timothy Baardseth, Ph.D., LP 5771 Karen Mae Freed, Psy.D., LP 5772 Rachel Suera, Psy.D., LP Examination for Professional Practice in Psychology (EPPP): Under its delegated authority Board Staff approved the following applicants for admission to the Examination for Professional Practice in Psychology (EPPP). Name Ellen Koucky, Ph.D. Christopher Turner, Psy.D. Megan Spencer, Psy.D. 2

Katherine Priebe, Psy.D. Mary Volgman, Ph.D. Deborah Serber, Psy.D. Melissa Anderson, Psy.D. Kristie Kruse, Psy.D. Carol Olson, Psy.D. Nancy Foster, Ph.D. Heather Siek, Psy.D. Hilary Stoffel, Psy.D. Alexis Kindelspire, Psy.D. Billy-Jo Spychala, Psy.D. Professional Responsibility Examination (PRE): Under its delegated authority Board Staff approved the following applicants for admission to the Examination for Professional Responsibility Examination (PRE). Name Laura Smith, Psy.D. Eleshia Morrison, Ph.D. Patricia Castellanos, Ph.D. Lindsay Murn, Ph.D. Christopher Turner, Psy.D. Laura Davis, Ph.D. Brenna Wernersbach, Ph.D. Maleah Benkofske, Psy.D. Alissa Butts, Ph.D. Mary Volgman, Ph.D. Taylor Olson Norgaard, Psy.D Corine Hill, Psy.D. Patricia Price, Psy.D. Brian Kovach, Psy.D. Samuel Hintz, Ph.D. Melissa Mattson, Ph.D. Carole Kazmierski, Ph.D. Lana Abboud, Psy.D. Alexandra Perkins, Ph.D. 3

Cacy Capel-Miranda, Ph.D. Kelly Thon, Psy.D. Terese Amble, Psy.D. Pamela Jacobson, Psy.D. Kristi White, Ph.D. Ashley Dillon, Ph.D. Stephanie Bruss, Psy.D. Nora Keenan, Ph.D. Joy Lynn-Elasky Fleming, Psy.D. Emily McTate, Ph.D. Brooke D. Anderson, Psy.D. Elizabeth K. Moseng, Psy.D. Heather Killeen-Bode, Psy.D. b. CE Variance Report Under its delegated authority Board staff approved five six month continuing education variances for the following licensees pursuant to Minnesota Rules 7200.3860, D. LP # NAME LP 1211 Cook, Patricia LP 5267 Fallon, Jennifer LP 4039 Klindworth, Luann LP 4388 Rice, Janet c. Compliance Report In the Matter of the E. Lynn Herrick, MA, LP (LP2227) Under its delegated authority, the Complaint Resolution Committee entered into an Agreement for Corrective Action in the matter of the license of E. Lynn Herrick, MA, LP (LP2227). Basis for the corrective action includes conduct in violation of rules regarding client records, supervisee welfare, and unprofessional conduct. The licensee shall submit to the Committee a report on the requirements of recordkeeping during supervision. 4

d. Administrative Committee Report: J. Leichter provided an oral summary of the last Administrative Committee meeting along with the written minutes. The Committee reviewed budget reports, grievances reports, and pending and threatened litigation. The committee also discussed concerns about ASU, and Board membership. e. PRE Committee Report: The committee continues to work on the scenarios for the elearning Tool. The committee also discussed the need to offer the PRE in testing centers throughout the State/Country. Board staff will work on RFI. f. Rules Committee Report: The committee continued its review of the administrative rules. The committee covered rules 7200.4720, Subp. 1 to 7200.4750, Subp. 1. A. Barnes provided a list of items being worked on by staff with respect to the Rules Committee "action items" requested for follow-up. g. HPSP Report: The Board reviewed the HPSP Monthly Case Allocation Report. R. Boughton moved, seconded by A. Versland, to approve the Consent Agenda. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, B. Stawarz, A. Versland. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. 3. ASPPB Annual Meeting The Board considered travel expenses proposal associated with the attendance by enumerated Board members and staff at the ASPPB 54th Annual Meeting of Delegates, October 21-26, 2014. The meeting is entitled, "Navigating the Boundaries: Working Together For the Best Public Protection," and is being held the Rancho Las Palmas in Rancho Mirage, California. R. Boughton moved, seconded by D. Fisher, to approve the proposed travel expenses for the ASPPB Annual Meeting. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, B. Stawarz, A. Versland. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. 4. Licensure Waiver Request Applicant is requesting to waive Rule 7200.0550, subp. 3, B. : 5

Requirements for admission to examination. An applicant shall not apply for the national standardized examination or the professional responsibility examination until after the requirements for the degree have been completed. In order to be admitted to examination an applicant shall: A. file with the board a completed application for admission to examination that includes an affirmation that the statements made on the application are true and correct to the best of the knowledge and belief of the applicant, and that is accompanied by payment in a manner specified by the board. This payment covers the current nonrefundable examination application fee; B. provide official transcripts of all graduate work, including verification of the degree granted, to be submitted directly to the board from the institution granting the degree. Official transcripts shall be received in the board office prior to processing the application; C. for an application based upon the equivalent of a master's degree in a doctoral program, provide for that equivalency to be verified in writing directly to the board by the degree program director or equivalent. Verification shall be received in the board office prior to processing the application; and D. have met the applicable requirements of part 7200.1300 and the requirements of part 7200.1500 or 7200.1600, if applicable. The applicant has completed the degree requirements, but it hasn't been awarded yet. This mean the degree does not appear in the official transcripts. R. Boughton moved, seconded by R. David, to approve the waiver request with the condition the applicant provides official transcripts as soon as they are available. Voting aye : R. Boughton. Voting nay : S. Fischer, R. David, D. Fisher, B. Stawarz, A. Versland. Abstentions: J. Leichter. There being one aye and five nays the motion failed. 5. CE Waiver Request Licensee is requesting to waive Rule 7200.3820, Continuing Education Requirements:...each licensee shall have completed during the preceding renewal period a minimum of 40 hours. Licensee would like to count CEU's obtained one day prior to the start of her renewal period for June 1, 2014 - May 31, 2016. S. Fischer moved, seconded by R. Boughton, to approve the waiver request. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, A. Versland. Voting nay : B. Stawarz. Abstentions: J. Leichter. There being five ayes and one nay the motion carried. 6

6. Board Terminations The following licensees failed to renew their licenses. They were properly notified by in accordance to Minn. Rule 7200.3510. LP # Name Expired Date 3100 Judith Barnett 5/31/2014 1064 Douglas Henning 5/31/2014 1101 Richard Miller 5/31/2014 S. Fischer moved, seconded by R. Boughton, to approve the termination of licensure. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, A. Versland, B. Stawarz. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. 7. Executive Director Report Executive Director, A. Barnes, provided the Board with a written and oral report about feedback received from the latest Café Conference hosted by staff on August 12, 2014. A. Barnes also provided an expenditure and revenue update to the Board. 8. Greater Minnesota Board Meeting Motion to approve special expenses in relation to the Greater Minnesota Board meeting. D. Fisher moved, seconded by S. Fischer, to approve the special expenses. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, A. Versland, B. Stawarz. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. 9. Delegation of Authority The Executive Director in partnership with staff has undertaken a concerted effort to consider, draft, and implement agency policies in a written and consistent manner. The first policy that directly impacts the Board is the Policy for Delegating or Sub-delegating power. The Overview within the policy itself is helpful background information. The goal for this meeting is to review the policy to gain understanding and to approve the policy for implementation. Note that the policy is a shift in how the delegation process is currently conducted. Executive Director, A. Barnes, provided a draft copy of the policy on delegation of authority to Board members. 7

10. Approval of the June 27, 2014 Board meeting minutes R. Boughton moved, seconded by S. Fischer, to approve the June 27, 2014 meting minutes. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, A. Versland, B. Stawarz. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. 11. Adjournment D. Fisher moved, seconded by S. Fischer, to adjourn the meeting. Voting aye : S. Fischer, R. David, D. Fisher, R. Boughton, A. Versland, B. Stawarz. Voting nay : none. Abstentions: J. Leichter. There being six ayes and no nays the motion carried. Meeting adjourned at 12:05 p.m. Respectfully submitted, RAJA DAVID, Psy.D., LP Board Secretary 8