MINUTES REGULAR MEETING. November 4, 2013
|
|
- Clara Morrison
- 6 years ago
- Views:
Transcription
1 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona Janice K. Brewer (602) phone (602) fax Allen Imig Governor Executive Director Board Members Ken Kidder, President Fred Randolph, Vice President Melanie Seamans, Member Geolene Kaml, Member Lisa Krohn, Member Deborah Buie, Member David Hasseltine, Member Doyle Boatwright, Member Web Site: MINUTES REGULAR MEETING November 4, 2013 I. CALL TO ORDER President Kidder called the meeting to order at 9:10 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Doyle Boatwright, Fred Randolph, Melanie Seamans, Geolene Kaml, Lisa Krohn, Deborah Buie, David Hasseltine None Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Elizabeth Campbell, AAG, Christopher Munns, Solicitor General was available by telephone. III. CALL TO THE PUBLIC No one wished to speak. IV. APPROVAL OF MINUTES 1. October 7, 2013 Regular Board Meeting Minutes Member Randolph made a motion that was seconded by Member Boatwright to approve the October 7, 2013 regular meeting minutes as amended. The motion passed 8 0.
2 November 4, 2013 NCIA Board Meeting Minutes Page 2 of 9 V. CONSENT AGREEMENT / PROBATION TERMINATION A. Consent agenda to terminate probation as the terms were met: Tejada, Benjamin Manager 01/14/ Chu, Winsome H. Manager 05/31/ Ardelean, Lucia Manager 05/30/ Chun, Thomas Manager 06/03/13 Member Kidder made a motion that was seconded by Member Randolph to terminate the probation of those managers listed under agenda item 2 through 5 as the conditions were met. The motion passed 8 0. VI. COMPLAINT CASE A. Board review, Consideration and Action Complaint to be revisited Lawrence, Mark W. Manager 01/11/13 Elizabeth Campbell, AAG presented the Board with a Request for Consideration to rehear the case outside of a formal hearing. Member Boatwright made a motion that was seconded by Member Randolph to rescind the vote to formal hearing and proceed with the reconsideration. The motion passed 8 0. Mr. Lawrence was present and testified regarding the complaint. The resident was at their facility for about a year. During the time the daughter and son were both POA s. From January to June or July his dealings were with the daughter. After that Mr. Lawrence made sure both were notified on everything. There was discussion regarding the schedule change for staff to accommodate the resident as requested. Also discussed was the issue of transfer, and assist. Scott Anderson was present and addressed the Board regarding his complaint. After the Board heard from Mr. Lawrence and Mr. Anderson, Member Hasseltine made a motion that was seconded by Member Buie to dismiss complaint against Mr. Lawrence for insufficient evidence of a violation. The motion passed 8 0. B. Board Individual Review, Consideration and Action regarding new complaints: 7. Complaint # Montion, Maria Administrator Open Date: 08/01/13 Member Seamans recused. Member Kaml and Randolph advised they knew Ms. Montion but it would not bias their decision. Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Marianne Mitchell the sister of a former resident at Mountain View Care Center, located at 1313 W. Magee Rd., Tucson. Ms. Mitchell alleged: Resident was dumped at U of A Medical Center South Campus Resident was not in need of emergency hospital care Sufficient time not given to relocate resident Medications not sent to the hospital
3 November 4, 2013 NCIA Board Meeting Minutes Page 3 of 9 Ms. Montion was present and answered the Board s questions regarding the complaint. The son was the POA and was aware of and agreed to the resident transfer. The complainant Ms. Mitchell was not present. Following the Board discussion with Ms. Montion, Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint against Maria Montion, for insufficient evidence of a violation. The motion passed Complaint # Oaida, Mariana Manager Open Date: 09/16/13 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Peggy Harvey the mother of a former resident at Graceful Living Adult Care Home, located at N. 23 rd Dr., Phoenix. Ms. Harvey alleged: Failure to provide a refund Failure to respond to discuss refund Ms. Mariana was present and answered the Board s questions regarding the complaint. Ms. Harvey took the resident to a medical appointment and never returned the resident to the facility. No notice was given. Ms. Harvey was present and answered the Board s questions. She admitted that she did not notify the facility she was not going to return the resident and did not give the required notice. John Elder, a caregiver to the resident was present with Ms. Harvey. The resident did not go to another facility because she needed a higher level of care, which would have met the refund requirement of the residency agreement. After the Board heard from both parties, Member Boatwright made a motion that was seconded by Member Buie to dismiss complaint against Mariana Oaida, for insufficient evidence of a violation. The motion passed Complaint # Zoss, Michele Manager Open Date: 09/17/13 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Gabriela Arroyo a friend of a resident at Sun Health Grandview Care Center, located at W. Granite Valley Dr. Sun City West. Ms. Arroyo alleged: Ms. Zoss prohibited Ms. Arroyo from visiting and telephoning the resident Ms. Zoss did not return calls to Ms. Arroyo Ms. Zoss was present and answered the Board s questions. Ms. Zoss was not the manager of record of the facility. However, Ms. Zoss is a certified manager. Ms. Zoss advised she is a private consultant for geriatric services of the resident. Ms. Arroyo was present and addressed the Board regarding the complaint. Following the Board discussion with the parties, Member Hasseltine made a motion that was seconded by Member Buie to dismiss complaint against Michele Zoss, for insufficient evidence of a violation. The motion passed 8 0.
4 November 4, 2013 NCIA Board Meeting Minutes Page 4 of Complaint # Blair, Linda Manager Open Date: 08/16/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Arcadia Assisted Care Villa, located at 4132 E. Camelback Rd., Phoenix and identified 12 deficiencies in 8 different areas. Some of the deficiencies included: Fingerprint clearance card requirement not met Caregiver training requirement not met Personnel schedule requirement not met Service plan requirement not met Medication record requirements not met Ms. Blair was present along with her son, Brook Blair and answered the Board s questions. Member Boatwright 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 (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (A), in complaint number involving manager Linda Blair and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. $ civil money penalty payable within 3 months 2. Probation for 6 months that includes: a) $ reimbursement of investigative costs in 3 months b) 3 hours of Board approved continuing education in personnel requirements c) Provide updated policies related to the fingerprint requirement d) All continuing education classes must be pre-approved by the Board s Executive Director e) Any costs of the probation are those of the certificate holder f) Manager must request in writing termination of probation A roll call vote passed Complaint # Raica, Margie Manager Open Date: 08/20/13 Investigator Smyth summarized the complaint for the Board. Licensing staff reported to investigations that Ms. Raica misrepresented herself as an applicant, Rodica Amarandei. Ms. Raica was present and answered the Board s questions regarding the complaint. Ms. Raica admitted she represented an applicant. Her excuse was that the applicant could not communicate very well. Member Kidder made a motion that was seconded by Member Randolph that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (B)(1)(8)(9)(10), in complaint number involving manager Margie Raica and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspension of certificate but stay the suspension as long as terms of the consent agreement are met. 2. Probation for 6 months that includes: a) Reimbursement of investigative costs in the amount of $ payable within 6 months b) Take the 40 hour manager training course with prior approval of the Executive Director
5 November 4, 2013 NCIA Board Meeting Minutes Page 5 of 9 c) Pass the manager state examination d) Any costs of the probation are those of the certificate holder e) Manager must request in writing termination of probation A roll call vote passed Complaint # Duah, Josephine Manager Open Date: 08/27/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Beautiful Beginnings Assisted Living Home, located at 2819 S. 73 rd Dr., Phoenix and identified six deficiencies in four different areas. Some of the deficiencies included: Fingerprint clearance card requirement not met Employee first aid training requirement not met Service plan not signed and dated as required Medication requirement not met Ms. Duah was present and answered the Board s questions regarding the DHS survey deficiencies. After the Board heard from Ms. Duah, Member Buie 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 (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (B)(1), in complaint number involving manager Josephine Duah and to offer 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 3 months that includes: a) 3 hours of Board approved continuing education in personnel requirements b) All continuing education classes must be pre-approved by the Board s Executive Director c) Any costs of the probation are those of the certificate holder d) Manager must request in writing termination of probation A roll call vote passed Complaint # Bailey, Robert Manager Open Date: 08/29/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a three complaint investigations at Amethyst assisted living, located at N. 91 st Ave., Peoria and identified three deficiencies in three different areas. Some of the deficiencies included: Resident s primary care provider not immediately notified of an incident Facility retained a resident requiring services they could not provide Mr. Bailey was present and answered the Board s questions. He was hired by Senior Lifestyle Corporation to oversee the Amethyst facility. He was aware to the DHS problems the facility had and the revolving door of managers, but though he would be able to turn the facility around. He was not the manger of record initially. Mr. Bailey implemented the changes he could but corporate management was limiting. Mr. Bailey quit after about six months. Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint against Robert Bailey, for insufficient evidence of a violation. The motion passed 8 0.
6 November 4, 2013 NCIA Board Meeting Minutes Page 6 of Complaint # Fernandez, Theresa Manager Open Date: 08/29/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Casa Theresita II, located at 4540 W. Camino De Cielo, Tucson and identified two deficiencies. The deficiencies included: Residents not receiving medications as ordered Facility not free of hazards Ms. Fernandez was present and answered the Board s questions. Ms. Fernandez explained the circumstances between the hospice and Care More, and the pharmacy s they each used for medication ordering. Ms. Fernandez has implemented changes including an RN reviewing the medication records. Member Boatwright made a motion that was seconded by Member Buie that there was insufficient evidence of a violation in complaint against Ms. Fernandez, but issue a letter of concern. The concern was inadequate supervision of controlled substances. The motion passed Complaint # Marchis, Gabriela Manager Open Date: 09/20/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Arabian Views Assisted Living One, located at 5501 E. Woodbridge Dr., Scottsdale and identified eight deficiencies in six different areas. Some of the deficiencies included: Insufficient personnel Manager gone from the facility for longer than 30 days. Service plan requirement not met Failure to document any change in resident physical condition Ms. Marchis was present and answered the Board s questions. Ms. Marchis admitted she was not at the facility longer than 30 days. Ms. Marchis also advised the caregiver-designee was a live-in employee who does not drive, has no friends or family to visit and works continuously. She takes all her days off at one time for three months every year to go to Romania. Member Buie made a motion that was seconded by Member Randolph that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS (B)(3) as defined by ARS (9)(a) for unprofessional conduct and AAC R (A), in complaint number involving manager Gabriela Marchis and to offer a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspension of certificate but stay the suspension as long as terms of the consent agreement are met. 2. $ civil money penalty payable within 6 months 3. Probation for 6 months that includes: a) Reimbursement of investigative costs in the amount of $ payable within 6 months b) Take the 40 hour manager training course that is approved by the Board c) Pass the manager state examination d) Any costs of the probation are those of the certificate holder e) Manager must request in writing termination of probation Board staff was instructed to refer the wage issue to the proper authorities. A roll call vote passed 8 0.
7 November 4, 2013 NCIA Board Meeting Minutes Page 7 of Complaint # Alvarez, Mary Manager Open Date: 09/27/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Grovers Terrace, located at 7230 W. Grovers Ave., Glendale and identified four deficiencies in four different areas. Some of the deficiencies included: Manager designee requirement not met Personnel schedule requirement not met Service plan requirement not met Resident requirements not met Ms. Alvarez was present and answered the Board s questions regarding the deficiencies. After the Board heard from Ms. Alvarez, Member Boatwright made a motion that was seconded by Member Randolph to find insufficient evidence of a violation in complaint against Mary Alvarez and issue a letter of concern. The concern was for failing to maintain medical records of a resident at the facility and failing to meet the manager designee requirement when the manager is not present. The motion passed 8 0. VII. 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. 17. Temporary Administrator Licenses Samuelian, Spencer Permanent Administrator Licenses Samuelian, Spencer Taugape, Tomeletso Temporary Manager Certificates Alexander, Robin Climov, Efimia Velde, Kellie Permanent Manager Certificates Alexander, Robin Stanciu, Petruta Velde, Kellie Stevens, Clara Anderson, Kelly Camillo, Bienvenido Gosalia, Bhakti Haubrock, Alex Alexy, Colleen Britian, Robert Petrakis, Michael Garrison, Barbara Boughter, Jacqueline Acutin, Baby Jane Hobson, Kim Statezny, Rebekah Cook, Alison Climov, Efimia Ashley, Carlena Charlestin, Nadia Member Hasseltine made a motion that was seconded by Member Seamans 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 8 0. 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.
8 November 4, 2013 NCIA Board Meeting Minutes Page 8 of Simmons, May Joyal Permanent Administrator license Licensing Coordinator Wilkinson outlined for the Board the criminal issue related to the applicant. Applicant May Joyal Simmons was present and answered the Board s questions. Member Randolph made a motion that was seconded by member Buie to approve the permanent administrator license pending passing all required examinations within the substantive time frame or the license will be denied. The motion passed 8 0. VIII. ASSISTED LIVING FACILITY TRAINING PROGRAMS A. 19. Consent Agenda to Approve Assisted Living Facility Caregiver Training Program Cactus Wren Training Program Foundation for Senior Living Arizona Medical Training Institute Member Kidder made a motion that was seconded by member Randolph to approve the caregiver training programs. The motion passed 8 0. B. 20. Consent Agenda to Approve Assisted Living Facility Manager Training Program Arizona Medical Training Institute Member Hasseltine made a motion that was seconded by member Boatwright to approve the manager training program.. The motion passed 8 0. IX. 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. 21. Financial Reports Executive Director Imig discussed the financial report with the Board. Revenue is about 9 percent above projections for the fiscal year so far. Expenses are as expected and under the appropriation amount. 22. Complaints Status Report Investigator Smyth reported on complaints. So far this fiscal year, 34 complaints were opened, of which 16 are resolved, with no pending cases from fiscal year There are currently 22 active consent agreements. 23. Licensing Report Licensing Coordinator Wilkinson reported on licensing. For October, there were three permanent and one temporary administrator applications submitted. There were 18 permanent and 1 temporary manger applications submitted. 24. Legislation Update There was none to report.
9 November 4, 2013 NCIA Board Meeting Minutes Page 9 of Rules Update There are no dockets open at this time. However, some of our rules will need to be updated due to the DHS rule changes and the old rule references. 26. Board Meeting Critique The Board briefly critiqued the meeting. 27. Board Member Questions on AAG Training Memo There were no questions regarding the AAG training memo other then it was relevant and well done. 28. Updating State Exam Executive Director asked the Board for volunteers to assist in writing updated questions for the exam based on the new DHS rules. Members Buie, Kaml, Krohn, and Seamans said they would help. X. FUTURE AGENDA ITEMS None were mentioned. XI. ADJOURNMENT Member Boatwright made a motion that was seconded by Member Buie to adjourn the meeting. The motion passed 8 0. The meeting was adjourned at 1:40 p.m. The next regular meeting of the Board will be held on Monday, December 9, 2013 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.
MINUTES REGULAR MEETING. October 19, 2015
BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Douglas A. Ducey (602) 364-2273 phone (602) 542-8316
More informationTITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS FOR NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS
TITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS FOR NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS ARTICLE 1 GENERAL Section R4-33-101. Definitions R4-33-102.
More informationManager and Caregiver Training Programs
Manager and Caregiver Training Programs In 1998 the manager training program standards, approval and oversight went from the NCIA Board to the Department of Health Services (DHS). DHS also had the authority
More informationKANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for
KANSAS STATE BOARD OF NURSING ARTICLES Insofar as these articles conflict with or limit any federal or state statute or regulation, the statute or regulation controls. These articles are not intended to
More informationArizona State Board of Funeral Directors and Embalmers
A REPORT TO THE ARIZONA LEGISLATURE Performance Audit Division Performance Audit and Sunset Review Arizona State Board of Funeral Directors and Embalmers September 2013 REPORT NO. 13-11 Debra K. Davenport
More informationARIZONA STATE BOARD OF NURSING COMPLAINT AND INVESTIGATION PROCESS. An Information Guide for Arizona Nurses
ARIZONA STATE BOARD OF NURSING COMPLAINT AND INVESTIGATION PROCESS An Information Guide for Arizona Nurses David J. Klink, Esq. 1100 E. Washington, Suite 200 Phoenix, Arizona 85034 Ph. (602) 899-2389 Email:
More informationA.A.C. T. 6, Ch. 5, Art. 50, Refs & Annos A.A.C. R R Definitions
A.A.C. T. 6, Ch. 5, Art. 50, Refs & Annos A.A.C. R6-5-5001 R6-5-5001. Definitions The following definitions apply in this Article. 1. ADE means the Arizona Department of Education, which administers the
More informationDISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Spencer Dickson, RN Chairperson
DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO PANEL: Spencer Dickson, RN Chairperson Grace Fox, NP Member Barbara Titley, RPN Member Catherine Egerton Public Member Mary MacMillan-Gilkinson
More informationSTATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS
STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS Board Meeting at: Airport Plaza Hotel & Conference Center 1981 Terminal Way Reno, Nevada 89502 MINUTES Thursday, January 26 th, 2017 Board Members
More informationEMT-Basic Refresher Program Policies and Procedures
EMT-Basic Refresher Program Policies and Procedures Emergency Medical Services University, LLC Section I: Program Responsibilities A. EMS University shall establish, implement and annually review its policies
More informationRegulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST.
Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 2007 @ 9:00 A.M. EST. CALL TO ORDER The meeting was called to order at 9:10 a.m. by Mr. Millard
More informationSUBCHAPTER 32M - APPROVAL OF NURSE PRACTITIONERS
SUBCHAPTER 32M - APPROVAL OF NURSE PRACTITIONERS 21 NCAC 32M.0101 DEFINITIONS The following definitions apply to this Subchapter: (1) "Approval to Practice" means authorization by the Medical Board and
More informationWyoming STATE BOARD OF NURSING 130 Hobbs Ave, Suite B, Cheyenne, WY 82002
Wyoming STATE BOARD OF NURSING 130 Hobbs Ave, Suite B, Cheyenne, WY 82002 Board Meeting Minutes In accordance with the State of Wyoming Public Records Act, supporting documentation to the meeting minutes
More informationProfessional Licensure and Disciplinary Issues
Professional Licensure and Disciplinary Issues Presented by Natalie Hall, R.N., Member, Indiana State Board of Nursing Elizabeth Kiefner Crawford, J.D., Director, Indiana State Board of Nursing What is
More informationSTATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS
STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS Board Meeting at: Airport Plaza Hotel & Conference Center 1981 Terminal Way Reno, Nevada 89502 MINUTES Thursday, July 13 th, 2017 Board Members Present
More informationNew policy proposal X Minor/technical revision of existing policy Major revision of existing policy Reaffirmation of existing policy POLICY
Name of Policy: Inadequate Resident Performance and Due Process Policy Number: 3364-86-008-00 Approving Officer: Dean, College of Medicine and Life Sciences Responsible Agent: Director, Graduate Medical
More informationPlanning and Operations Standing Items 1. KEMSIS Report from Chad Pore on 4 services that have gone live on new Image Trend software
KSBEMS Meetings February 2016 Disclaimer: This summary is provided courtesy of Region III EMS Council. All efforts have been made to accurately report on the committee and Board meetings. However, these
More informationTEXAS MEDICAL BOARD LICENSURE COMMITTEE MEETING MINUTES April 7-8, 2010
TEXAS MEDICAL BOARD LICENSURE COMMITTEE MEETING MINUTES April 7-8, 2010 The meeting was called to order at 3:30 pm on April 7, 2010 by Chair, Michael Arambula, M.D. Committee members present were Jose
More informationALABAMA DEPARTMENT OF MENTAL HEALTH BEHAVIOR ANALYST LICENSING BOARD DIVISION OF DEVELOPMENTAL DISABILITIES ADMINISTRATIVE CODE
ALABAMA DEPARTMENT OF MENTAL HEALTH BEHAVIOR ANALYST LICENSING BOARD DIVISION OF DEVELOPMENTAL DISABILITIES ADMINISTRATIVE CODE CHAPTER 580-5-30B BEHAVIOR ANALYST LICENSING TABLE OF CONTENTS 580-5-30B-.01
More informationWest s Utah Code Annotated _Title 26. Utah Health Code _Chapter 39. Utah Child Care Licensing Act. U.C.A T. 26, Ch.
U.C.A. 1953 T. 26, Ch. 39, Refs & Annos U.C.A. 1953 26-39-101 26-39-101. Title This chapter is known as the Utah Child Care Licensing Act. U.C.A. 1953 26-39-102 26-39-102. Definitions As used in this chapter:
More informationLIMITED-SCOPE PERFORMANCE AUDIT REPORT
LIMITED-SCOPE PERFORMANCE AUDIT REPORT Osawatomie State Hospital: Reviewing the Hospital s Recent Loss of Federal Funding AUDIT ABSTRACT Osawatomie State Hospital s Medicare funding was terminated in December
More informationMINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room March 10, 2015
AGENDA ITEM: IV MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room I. Call to Order The regular meeting of the District Board of Trustees was called to order on, at 6:12 p.m.
More informationNew Jersey Administrative Code _Title 10. Human Services _Chapter 126. Manual of Requirements for Family Child Care Registration
N.J.A.C. T. 10, Ch. 126, Refs & Annos N.J.A.C. 10:126 1.1 10:126 1.1 Legal authority (a) This chapter is promulgated pursuant to the Family Day Care Provider Registration Act of 1987, N.J.S.A. 30:5B 16
More informationCommunity Corrections Partnership (CCP) Realignment Implementation Planning Workgroup
Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup Meeting Minutes March 28, 2018 Santa Barbara County Probation Department 117 E. Carrillo St. Santa Barbara, CA Participation
More informationDEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 58
DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES 411-058-0000 Definitions CHAPTER 411 DIVISION 58 LONG TERM CARE REFERRAL SERVICES Unless the context
More informationACCREDITATION POLICIES AND PROCEDURES
ACCREDITATION POLICIES AND PROCEDURES COUNCIL ON ACCREDITATION OF NURSE ANESTHESIA EDUCATIONAL PROGRAMS January 2013 Copyright 2009 by the COA 222 S. Prospect Ave., Suite 304 Park Ridge, IL 60068-4001
More informationStaff Members Participating in the Meeting: Mary League, Advice Counsel; Theresa Richardson, Administrator; Roz Bailey-Glover, Matteah Taylor, Staff
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 South Carolina Board of Cosmetology Board Meeting 9:00 a.m., January 13,
More informationNevada State Board of. MINUTES OF THE EXECUTIVE COMMITTEE MEETING May 5, 2011
Nevada State Board of NURSING MINUTES OF THE EXECUTIVE COMMITTEE MEETING May 5, 2011 The Executive Committee Meeting of the Nevada State Board of Nursing was called to order by President Doreen Begley,
More informationTHE CONFEDERATED TRIBES OF THE COLVILLE RESERVATION Health and Human Services Department Social Services Program
THE CONFEDERATED TRIBES OF THE COLVILLE RESERVATION Health and Human Services Department Social Services Program EMERGENCY FINANCIAL ASSISTANCE LOAN PROGRAM Policies & Procedures 1. EMERGENCY FINANCIAL
More informationWyoming State Board of Nursing
Wyoming State Board of Nursing Mission Statement: Serve and safeguard the people of Wyoming through the regulation of nursing education and practice. Vision Statement: Acknowledging the dynamic nature
More informationPINAL COUNTY LOCAL WORKFORCE DEVELOPMENT BOARD Pinal County 318 N. Florence Street, Suite C Casa Grande, AZ. March 23, 2017 MINUTES
PINAL COUNTY LOCAL WORKFORCE DEVELOPMENT BOARD ARIZONA@WORK Pinal County 318 N. Florence Street, Suite C Casa Grande, AZ Call to Order - 2:07 PM I. Pledge of Allegiance MINUTES II. Roll Call and Introductions
More informationSEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES
SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES Board President Sylvia Whiting called the Board of Nursing meeting to order at 8:31 a.m. on September 29, 2011. Public notice was properly posted at
More informationThe meeting was called to order at 10:18 a.m. by Eliot Rosenkranz, M.D., chairperson. The meeting was facilitated by Dr. Rosenkranz.
Agency for Health Care Administration Organ Transplant Advisory Council Minutes February 2, 2009 Holiday Inn Select, Orlando International Airport 5750 T.G. Lee Blvd. Orlando, FL 32822 Members present:
More informationFlorida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling. Information Packet.
Florida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling Information Packet http://www.doh.state.fl.us/mqa/491 FLORIDA BOARD OF CLINICAL SOCIAL WORK MARRIAGE AND
More informationTHE SURVEY PROCESS THE ALF/SCALF SURVEY PROCESS 1/14/2016. Assisted Living Facilities and. Specialty Care Assisted Living Facilities
THE SURVEY PROCESS Assisted Living Facilities and Specialty Care Assisted Living Facilities ALMDA Winter Meeting January 30, 2016 Assisted Living is a State only enterprise no federal regulations Two Basic
More informationPima County Attorney s Office
Pima County Attorney s Office 32 North Stone Avenue Suite 1400 Tucson, Arizona 85701 www.pcao.pima.gov Barbara LaWall Pima County Attorney August 8, 2016 Arizona Prosecuting Attorneys Advisory Council
More informationSTATE OF VERMONT. Board of Nursing. Administrative Rules
STATE OF VERMONT Board of Nursing Administrative Rules Effective: March 1, 2004 Administrative Rules Effective: MARCH 1, 2004 TABLE OF CONTENTS Chapter 1 Introduction General Provisions........................................................
More informationOFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011
OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011 1. Call to Order: The meeting was called to order at 9:02 AM by Ellen Leff,
More informationOFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES November 5, 2012
OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES November 5, 2012 1. Call to Order: The meeting was called to order at 9:00 AM by Jeanine Carr-Chair;
More informationDEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 73
DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 73 NURSING FACILITIES/MEDICAID - REMEDIES 411-073-0000 Purpose The purpose of
More informationBOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA) Margaret McConnell, RN, MA Chair, BELTCA
BOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA) Margaret McConnell, RN, MA Chair, BELTCA TODAYS TOPICS WHAT IS THE BUSINESS OF THE BOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA)
More informationAPPLICATION INSTRUCTIONS FOR INITIAL LICENSURE BY EXAMINATION FOR REGISTERED NURSES GENERAL INFORMATION
LOUISIANA STATE BOARD OF NURSING 17373 Perkins Road. BATON ROUGE, LOUISIANA 70810 PHONE: 225-755-7500 FACSIMILE: 225-755-7580 Email: lsbn@lsbn.state.la.us APPLICATION INSTRUCTIONS FOR INITIAL LICENSURE
More informationResident Council Sample Resources (For reference use only)
Resident Council Sample Resources (For reference use only) About Resident and Family Advisory Council Education (RFACE) The Office of Ombudsman for Long-Term Care is a service of the Minnesota Board on
More informationSTATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS
STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS BOARD MEETING AT: Airport Plaza Hotel & Conference Center 1981 Terminal Way RENO, NV 89502 MINUTES Thursday, July 28, 2016 BOARD MEMBERS PRESENT Bill
More informationWorkplace Practices: Friend or Foe of Ethics
Workplace Practices: Friend or Foe of Ethics Board of Ethics November, 2011 Session Learning Outcomes Describe the Board of Ethics and its role in ethics education and adjudication of cases Identify common
More informationWyoming State Board of Nursing Regular Meeting Minutes April 9-11, 2018
Wyoming State Board of Nursing Regular Meeting Minutes April 9-11, 2018 In accordance with the State of Wyoming Public Records Act, supporting documentation to the meeting minutes is a public record and
More informationHEALTH PRACTITIONERS COMPETENCE ASSURANCE ACT 2003 COMPLAINTS INVESTIGATION PROCESS
HEALTH PRACTITIONERS COMPETENCE ASSURANCE ACT 2003 COMPLAINTS INVESTIGATION PROCESS Introduction This booklet explains the investigation process for complaints made under the Health Practitioners Competence
More informationSTATE OF NORTH CAROLINA
STATE OF NORTH CAROLINA INVESTIGATIVE REPORT NORTH CAROLINA DEPARTMENT OF PUBLIC INSTRUCTION FEDERAL PROGRAM MONITORING AND SUPPORT SERVICES DIVISION RALEIGH, NORTH CAROLINA AUGUST 2013 OFFICE OF THE STATE
More informationB POST Application Fee Log Avery. D. Niles, Commissioner
GEORGIA DEPARTMENT OF JUVENILE JUSTICE Applicability: { } All DJJ Staff {x} Administration { x} Community Services {x} Secure Facilities (RYDC s and YDC s) Chapter 3: Effective Date: 7/15/16 Subject: FOR
More informationInternal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans
Internal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans Managed Care in California Series Issue No. 4 Prepared By: Abbi Coursolle Introduction Federal and state law and
More information8/8/17. What is Nursing Jurisprudence? Nursing Jurisprudence for Advance Practice Registered Nurses in Texas
8/8/17 Nursing Jurisprudence for Advance Practice Registered Nurses in Texas Glenda Joiner-Rogers PhD, RN, AGCNS-BC Assistant Professor in Clinical Nursing The University of Texas at Austin School of Nursing
More informationRULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER CHILD CARE AGENCY BOARD OF REVIEW
RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER 1240-5-13 CHILD CARE AGENCY BOARD OF REVIEW TABLE OF CONTENTS 1240-5-13-.01 Purpose and Scope 1240-5-13-.05
More informationSTATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS
STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS Board Meeting at: Oquendo Center for Clinical Education 2425 East Oquendo Road Las Vegas, Nevada 89120 MINUTES Thursday, October 19, 2017 Board Members
More informationOversight of Nurse Licensing. State Education Department
New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Oversight of Nurse Licensing State Education Department Report 2016-S-83 September 2017 Executive
More informationSUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301
SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Parli, Prince & Rose
More informationSection VII Provider Dispute/Appeal Procedures; Member Complaints, Grievances, and Fair Hearings
Section VII Provider Dispute/Appeal Procedures; Member Complaints, Grievances, and Fair Hearings Provider Dispute/Appeal Procedures; Member Complaints, Grievances and Fair Hearings 138 Provider Dispute/Appeal
More informationRULES OF THE STATE BOARD OF NURSING
RULES OF THE STATE BOARD OF NURSING ISSUED BY ARIZONA STATE BOARD OF NURSING PHOENIX, ARIZONA Effective September 10, 2013 (Updated Awaiting Official Publication from the AZ Secretary of State) (Nurse
More informationWyoming State Board of Nursing
Wyoming State Board of Nursing Mission Statement: Serve and safeguard the people of Wyoming through the regulation of nursing education and practice. Vision Statement: Acknowledging the dynamic nature
More informationDISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Michael Hogard, RPN Chairperson Miranda Huang, RN Member Susan Roger, RN
DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO PANEL: Michael Hogard, RPN Chairperson Miranda Huang, RN Member Susan Roger, RN Member Debra Mattina Public Member Margaret Tuomi Public Member
More informationTEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES March 20, 2009
TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES March 20, 2009 The meeting was called to order at 8:35 a.m. by Chair, Pamela Welch, PA-C. Committee members present were Teralea Jones,
More information79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58
79th OREGON LEGISLATIVE ASSEMBLY--2017 Regular Session Enrolled Senate Bill 58 Printed pursuant to Senate Interim Rule 213.28 by order of the President of the Senate in conformance with presession filing
More informationAgenda Item Discussion Action
Present: Pam Alderman; Cindy Persily; Cheryl Basham, Sheila Kyle (phone); Mary Beth Barr (phone); Connie Cantrell (Phone) Absent: Amy Campbell Staff: Laura Boone, Drema Pierson Agenda Item Discussion Action
More informationCHAPTER 35. MEDICAL ASSISTANCE FOR ADULTS AND CHILDREN-ELIGIBILITY SUBCHAPTER 15. PERSONAL CARE SERVICES
CHAPTER 35. MEDICAL ASSISTANCE FOR ADULTS AND CHILDREN-ELIGIBILITY SUBCHAPTER 15. PERSONAL CARE SERVICES 317:35-15-8.1. Agency Personal Care services; billing, and issue resolution (4-1-2009) The ADvantage
More informationFamily Child Care Licensing Manual (November 2016)
Family Child Care Licensing Manual for use with COMAR 13A.15 Family Child Care (as amended effective 7/20/15) Table of Contents COMAR 13A.15.13 INSPECTIONS, COMPLAINTS, AND ENFORCEMENT.01 Inspections...1.02
More informationDisciplinary Action Descending Order by Date of Action
Disciplinary Action Descending Order by Date of Action Name: Susan E. Bensberg, LCSW, No. 1701-C Date of Action: 11/12/2007 Action Taken: License voluntarily surrendered in lieu of complying with stipulations
More informationAdministration of the Child Care Assistance Program
DHS-5107-ENG 7-17 Administration of the Child Care Assistance Program 2018-2019 Cass County and Tribal Child Care Fund Plan Administration of the Child Care Assistance Program Background: Counties and
More informationMISSOURI. Downloaded January 2011
MISSOURI Downloaded January 2011 19 CSR 30-81.010 General Certification Requirements PURPOSE: This rule sets forth application procedures and general certification requirements for nursing facilities certified
More informationSanta Clara Valley Urban Runoff Pollution Prevention Program
Santa Clara Valley Urban Runoff Pollution Prevention Program MANAGEMENT COMMITTEE MEETING MINUTES November 17, 2016 Campbell Cupertino Los Altos Los Altos Hills Los Gatos Milpitas Monte Sereno Mountain
More informationAPPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.
1 of 11 State of Florida Department of Business and Professional Regulation Building Code Administrators and Inspectors Board Application for Authorization to Take the Principles and Practice Examination
More informationMEMO. DATE June Licensed Speech-Language Pathologist and Audiologist, Applicants for licenses and other interested persons
MEMO DATE June 2009 TO: FROM: Licensed Speech-Language Pathologist and Audiologist, Applicants for licenses and other interested persons Health Occupations Program PHONE: 651-201-3726 SUBJECT: Answers
More informationTitle 18 RCW Chapter
WA 2007 RCW 18.130.020 Definitions. Title 18 RCW Chapter 18.250 The definitions in this section apply throughout this chapter unless the context clearly requires otherwise. (1) "Board" means any of those
More informationNew Mexico Statutes Annotated _Chapter 24. Health and Safety _Article 1. Public Health Act (Refs & Annos) N. M. S. A. 1978,
N. M. S. A. 1978, 24-1-1 24-1-1. Short title Chapter 24, Article 1 NMSA 1978 may be cited as the Public Health Act. N. M. S. A. 1978, 24-1-2 24-1-2. Definitions Effective: June 15, 2007 As used in the
More informationCHAPTER TWO LICENSURE: RN, LPN, AND LPTN
A. Good moral character. CHAPTER TWO LICENSURE: RN, LPN, AND LPTN SECTION I QUALIFICATIONS B. Completion of an approved high school course of study or the equivalent as determined by the appropriate educational
More informationA. CALL TO ORDER AND ROLL CALL Chair McNichol called the meeting to order at 10:02 a.m.
MINUTES OF THE CONSERVATION ACQUISITION BOARD (CAB) OF ARIZONA STATE PARKS Meeting of Arizona State Parks 1300 West Washington Phoenix, Arizona A. CALL TO ORDER AND ROLL CALL Chair McNichol called the
More informationCHAPTER FIFTEEN- NEGATIVE ACTIONS
CHAPTER FIFTEEN- NEGATIVE ACTIONS I. Statutory Authority SC Statute 63-13-460 a. License Denial; nonrenewal; notice; hearing; appeals (A) An applicant who has been denied a license by the department must
More informationI. Call to Order and Determination of Quorum
MARSHALL COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS AGENDA Friday, December 18, 2009 8:00 a.m. MCTC Cooking & Culinary Institute 917 Third Avenue Huntington, WV I. Call to Order and
More informationComplaints Against Member Institutions BP 104 Or TRACS
Complaints Against Member Institutions BP 104 Or TRACS Reference: None Adoption Date: June 2000 Last Revision Date: June 2015 STATEMENT OF PURPOSE The Transnational Association of Christian Colleges and
More informationSt. Jude Church CYO Athletic Club Bylaws
St. Jude Church CYO Athletic Club Bylaws July 1st, 2015 INTRODUCTION This document has been created to provide a framework for the organization and operation of the CYO program at St. Jude Church. It is
More informationMEMORANDUM Texas Department of Human Services Long Term Care Policy-Regulatory * Survey and Certification Clarification
MEMORANDUM Texas Department of Human Services Long Term Care Policy-Regulatory * Survey and Certification Clarification TO: FROM: Long Term Care-Regulatory Regional Directors and State Office Managers
More informationMINUTES RICHLAND COUNTY HEALTH AND HUMAN SERVICES JULY 14, 2005
MINUTES RICHLAND COUNTY HEALTH AND HUMAN SERVICES JULY 14, 2005 The monthly meeting of the Richland County was called to order at 9:30 a.m. July 14, 2005 by Dr. Richard Edwards in the Main Conference Room
More informationPROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES
PROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES The American Holistic Nurses Credentialing Corporation ("AHNCC") is a nonprofit organization that provides credentialing programs for nurses who practice
More informationNevada State Board of
BOARD MEETING MINUTES July 25-26, 2017 The Nevada State Board of Nursing Board meeting was called to order by President, Jay Tan, DNP, RN, and APRN at 10:05 a.m. on July 25, 2017, at Zephyr Point Presbyterian
More informationI have read this section of the Code of Ethics and agree to adhere to it. A. Affiliate - Any company which has common ownership and control
I. PREAMBLE The Code of Ethics define the ethical principles for the physician locum tenens industry. Members of this profession are responsible for maintaining and promoting ethical practice. This Code
More informationHALESITE FIRE DEPARTMENT
HALESITE FIRE DEPARTMENT Junior Firefighter Program BY - LAWS November 25, 2014 Page 1 of 9 Halesite Fire Department Junior Firefighter Program By-Laws ARTICLE I: TITLE AND MISSION STATEMENT SECTION I:
More informationBEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Daniel Tesfaye, M.D., ) CONSENT ORDER ) Respondent. )
BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) Daniel Tesfaye, M.D., ) CONSENT ORDER ) Respondent. ) This matter is before the North Carolina Medical Board ( Board ) regarding information provided
More information1 of 13 DOCUMENTS. NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law
Page 1 1 of 13 DOCUMENTS Title 10, Chapter 190 -- Chapter Notes N.J.A.C. 10:190 (2016) Page 2 2 of 13 DOCUMENTS 10:190-1.1 Scope and purpose N.J.A.C. 10:190-1.1 (2016) (a) The purpose of this subchapter
More informationIndexed as: Valencia (Re) THE DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO
Indexed as: Valencia (Re) THE DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO IN THE MATTER OF a Hearing directed by the Complaints Committee of the College of Physicians and
More informationCollege of American Pathologists 325 Waukegan Road, Northfield, Illinois Advancing Excellence
Attachment A College of American Pathologists 325 Waukegan Road, Northfield, Illinois 60093-2750 800-323-4040 http://www.cap.org Advancing Excellence August 31, 20XX Reference Number: 2365 CAP Number:
More informationThe roll was called by Ms. Whitney, Regulatory Specialist II, and reflected the following persons in attendance:
DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA BOARD OF ACCOUNTANCY COMMITTEE ON ACCOUNTING EDUCATION TELEPHONE FONFERENCE CALL February 1, 2017 MINUTES I. Call to order The meeting was called
More informationEMPLOYMENT APPLICATION
Date: EMPLOYMENT APPLICATION Last Name: First Name: MI: Social Security Number: Home Phone: Driver s license #: Cell Phone: Email: Street Address: City: State: Zip: How long have you resided at your current
More informationReferred to Committee on Health and Human Services. SUMMARY Makes various changes relating to health care facilities that employ nurses.
S.B. SENATE BILL NO. SENATOR SPEARMAN, FORD, PARKS, KIHUEN, WOODHOUSE; ATKINSON, DENIS, MANENDO AND SEGERBLOM MARCH, 0 Referred to Committee on Health and Human Services SUMMARY Makes various changes relating
More informationWyoming State Board of Nursing
Wyoming State Board of Nursing Mission Statement: Serve and safeguard the people of Wyoming through the regulation of nursing education and practice. Vision Statement: Acknowledging the dynamic nature
More informationGENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 10
GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW 1999-334 SENATE BILL 10 AN ACT TO ENACT REFORMS IN THE LONG-TERM CARE INDUSTRY IN ORDER TO IMPROVE QUALITY OF CARE, INCREASE PROTECTION OF RESIDENTS,
More informationACCREDITATION OPERATING PROCEDURES
ACCREDITATION OPERATING PROCEDURES Commission on Accreditation c/o Office of Program Consultation and Accreditation Education Directorate Approved 6/12/15 Revisions Approved 8/1 & 3/17 Accreditation Operating
More informationTEXAS BOARD OF NURSING
Agenda Item #: 5.1.2 Prepared by: Mark Majek Meeting Date: October, 2015 TEXAS BOARD OF NURSING Quarterly Statistical Report Fourth Quarter Fiscal Year 2015 Fourth Quarter Status GOAL 1: To manage cost
More informationHealth Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6)
Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6) Objective: I. To ensure that Health Share/Tuality Health Alliance (THA) uses objective evidence and considers patients wellbeing
More informationMetropolitan Transportation Planning Organization for the Gainesville Urbanized Area
November 27, 2017 TO: FROM: SUBJECT: Metropolitan Transportation Planning Organization for the Gainesville Urbanized Area Charles S. Chestnut, IV, Chair Meeting Announcement The Metropolitan Transportation
More informationAgency for Health Care Administration
Page 1 of 13 ST - P0000 - Initial Comments Title Initial Comments Statute or Rule Type Memo Tag ST - P0102 - Registration Changes Title Registration Changes Statute or Rule 400.980(2) FS; 59A-27.002(1)
More informationBoard of Nursing JULY 28-29, 2011 BOARD OF NURSING MEETING MINUTES
Board of Nursing JULY 28-29, 2011 BOARD OF NURSING MEETING MINUTES Recordings of past meetings can be viewed at http://www.llronline.com/granicus.asp. 110 Centerview Drive Post Office Box 12367 Columbia,
More informationINTERIM REPORT TO BENCHERS ON DELEGATION AND QUALIFICATIONS OF PARALEGALS
INTERIM REPORT TO BENCHERS ON DELEGATION AND QUALIFICATIONS OF PARALEGALS March 29, 2005 Purpose of Report: Bencher Information Prepared by: Paralegal Task Force - Brian J. Wallace, Q.C., Chair Ralston
More information