KANSAS STATE BOARD OF HEALING ARTS BOARD MEETING AGENDA THURSDAY, DECEMBER 11, 2014 and FRIDAY, DECEMBER 12, 2014

Size: px
Start display at page:

Download "KANSAS STATE BOARD OF HEALING ARTS BOARD MEETING AGENDA THURSDAY, DECEMBER 11, 2014 and FRIDAY, DECEMBER 12, 2014"

Transcription

1 KANSAS STATE BOARD OF HEALING ARTS BOARD MEETING AGENDA THURSDAY, DECEMBER 11, 2014 and FRIDAY, DECEMBER 12, 2014 THURSDAY, DECEMBER 11, 2014 I. 8:30 a.m. Roll Call Approval of Agenda Additions: IPP/PHP Performance Improvement Plan under Exe. Director s Staff Report; Admin Hearing for Sinclair Deletions: Admin Hearing for Herbig Approval of Board Minutes II. 8:30 a.m. Other Business General Counsel Review Executive Session III. 9:00 a.m. Administrative Proceedings 9:00 a.m. Bradley Holaday, D.C., Docket #15-HA :45 to 10:00 a.m. Break Sheila Williamson, MD, Docket #14-HA :00 a.m. Anne Neuhaus, M.D., Docket #10-HA00129 Conference Hearing on Remand of Sanctioning IV. 11:30 a.m. 1:00 p.m. Lunch Break -and- Other Business (continued) Recognition of KSBHA Staff Members National Testing and Relevance to State Licensure Discussion Dr. Minns. Current State of Telemedicine and Future Possibilities V. 1:00 p.m. Administrative Proceedings (continued) 1:00 p.m. Karim R. Nahra, M.D., Docket #14-HA00078 Marvin H. Wilson, MD, Docket #12-HA00098

2 Conference Hearing on Application for Status Change 1:30 p.m. Timothy S. Gorrill, M.D., Docket #13-HA00001 Conference Hearing on Request to Terminate Consent Order Lindsay Herbig, R.T., Docket #15-HA00032 CONTINUED Ariana Powell, O.T.A., Docket #09-HA00206 Conference Hearing on Request to Terminate Monitoring 2:00 p.m. Whitney VinZant, MD, Docket #15-HA00025 Conference Hearing on Motion to Incorporate CPEP Recommendations Gregory Erb, MD, Docket #13-HA00082 Conference Hearing on Motion to Terminate Consent Order Michael C. Mills, LRT, Docket #15-HA :30 p.m. Mary Vernon, M.D., Docket #14-HA :50 to 3:00 p.m. Break 3:00 p.m. Jillian L. Gillmore, O.T.A., Docket #15-HA00039 Janel Leonard, OTA, Docket #15-HA :30 p.m. Brittany Lynn, PTA, Docket #14-HA00059 Conference Hearing on Request for Termination of Monitoring IV. 4:00 p.m. Other Business Todd Hendrickson, DC, Docket #14-HA00052 Conference Hearing on Request for Termination of Monitoring PA Regulation Subcommittee Update - Dr. Templeton and Kelli HAA Regulation Subcommittee Update - Dr. Templeton and Kelli

3 Dry Needling Subcommittee Update - Dr. Templeton and Kelli FRIDAY, DECEMBER 12, 2014 V. 8:30 a.m. Roll Call VI. 8:30 a.m. Other Business General Counsel Review Executive Session VII. 9:00 a.m. Administrative Proceedings 9:00 a.m. William Rees, II, MD, Docket #14-HA :00 a.m. to 10:15 a.m. Break 10:15 a.m. Anna Starks, P.T.A., Docket #15-HA0040 Conference Hearing Petition for Discipline Timothy D. Warren, D.C., Docket #15-HA00017 Elizabeth Baker, O.T.A., Docket #15-HA0041 Conference Hearing Petition for Discipline Christian Sinclair, M.D., Docket #15-HA00046 Conference Hearing on Application for Change of Designation/Type 11:00 a.m. David Willey, M.D., Docket #15-HA00033 Amelia Rodrock, D.C., Docket #14-HA00048 Conference Hearing on Request to Terminate Consent Order Jeremy Howes, M.D., Docket #15-HA00027 Conference Hearing on Application for Change of Designation/Type 11:30 a.m. Sandhya Pahuja, MD, Docket #14-HA00140 by Endorsement Stacy D. Struble, D.C., Docket #15-HA00012 Conference Hearing on Motion to Terminate Limitation

4 12:00 p.m. 1:00 p.m. Lunch Break Connie E. Lang, D.C., Docket #15-HA00013 Conference Hearing on Motion to Terminate Limitation 1:00 p.m. Administrative Proceedings (continued) 1:00 p.m. Stephen Nesbit, DO., Docket #14-HA00080 Conference Hearing on Request for Termination of Consent Order & Monitoring Brandon D. Riesenmy, MD, Docket #15-HA00037 VIII. 1:30 p.m. Settlement Agreements 3:20 to 3:30 Break IX. 3:30 p.m. Staff Reports Licensing Administrator: Approval of Administrative Actions Approval of Licensee/Registrant List Council Meeting Minutes Limiting Approval for the NPTE Authority to Approve Radiological Technologist Applications Licensing Report Litigation Counsel: Litigation Report Disciplinary Counsel: Disciplinary Report Chiropractic Review Committee Candidates General Counsel: General Counsel Report PA Supervision Executive Director: Budget Update Legislative Update Actions Taken Since Last Board Meeting IPP Reports IPP/PHP Performance Improvement Plan Anesthesiologist Assistant Delegated Practice Collaborative Drug Therapy Management Advisory Committee Interstate Licensure Compact

5 Board Member Appointments to LRT and PT Councils FSMB Board of Directors Highlights FSMB Delegates for 2015 Misc. Items/Information for the Board

Who We Are & What We Do

Who We Are & What We Do Kansas State Board of Healing Arts Who We Are & What We Do Safeguarding the Public ~ Strengthening the Healing Arts 2013 Legislative Session Kathleen Selzler Lippert Executive Director Who we are What

More information

DISCIPLINARY PROCEDURE

DISCIPLINARY PROCEDURE KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas 66612 (785) 296-7413 or Toll Free (888) 886-7205 (785) 368-7103 (FAX) www.ksbha.org DISCIPLINARY PROCEDURE The Kansas

More information

Kansas State Board of Healing Arts

Kansas State Board of Healing Arts Kansas State Board of Healing Arts Safeguarding the Public ~ Strengthening the Healing Arts September 17, 2015 John F. McMaster, MD Medical Director Kathleen Selzler Lippert, JD Executive Director Safeguarding

More information

KANSAS 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. 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 information

Subject: Re-Credentialing Verification (Page 1 of 5)

Subject: Re-Credentialing Verification (Page 1 of 5) Subject: Re-Credentialing Verification (Page 1 of 5) Objective: I. To ensure that initial credentialed Health Share/Tuality Health Alliance (THA) providers have the continuing legal authority and relevant

More information

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT APPROVED MINUTES June 10, 2013

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT APPROVED MINUTES June 10, 2013 OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT APPROVED MINUTES June 10, 2013 1. Call to Order: The meeting was called to order at 9:06 AM by Jeanine Carr - Chair at The Vermont

More information

ALABAMA BOARD OF PHYSICAL THERAPY ADMINISTRATIVE CODE CHAPTER 700-X-3 PROFESSIONAL CONDUCT TABLE OF CONTENTS

ALABAMA BOARD OF PHYSICAL THERAPY ADMINISTRATIVE CODE CHAPTER 700-X-3 PROFESSIONAL CONDUCT TABLE OF CONTENTS ALABAMA BOARD OF PHYSICAL THERAPY ADMINISTRATIVE CODE CHAPTER 700-X-3 PROFESSIONAL CONDUCT TABLE OF CONTENTS 700-X-3-.01 700-X-3-.02 700-X-3-.03 700-X-3-.04 700-X-3-.05 Statement Of Policy Unbecoming Conduct/Conduct

More information

FILED JUN KS State Board of Healing Arts

FILED JUN KS State Board of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS FILED JUN 13 2005 KS State Board of Healing Arts In the Matter of ) ) JOHN R. TOTH, M.D. ) Docket No. 05-HA-79 Kansas License No. 04-18310 ) ) )

More information

A. The term "Charter" means the Charter of the City and County of San Francisco.

A. The term Charter means the Charter of the City and County of San Francisco. 1 BYLAWS OF THE GOVERNING BODY FOR SAN FRANCISCO GENERAL HOSPITAL AND TRAUMA CENTER PREAMBLE WHEREAS, San Francisco General Hospital and Trauma Center is a public hospital and a division of the Department

More information

TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES November 9, 2007

TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES November 9, 2007 TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES November 9, 2007 The meeting was called to order at 9:40 a.m. by Chair, Pamela Welch, PA-C. Committee members present were Teralea Jones,

More information

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

STATE 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 information

Section II 2010 NCSBN Annual Meeting

Section II 2010 NCSBN Annual Meeting Section II 2010 NCSBN Annual Meeting SECTION II: COMMITTEE REPORTS Reports with Recommendations Report of the Bylaws Committee 81 Attachment A: Current Bylaws 83 Attachment B: Proposed Bylaws Revisions,

More information

Lexington-Fayette Urban County Government

Lexington-Fayette Urban County Government Lexington-Fayette Urban County Government 200 E. Main St Lexington, KY 40507 Tuesday, April 17, 2012 3:00 PM Council Chamber Urban County Council Work Session PACKET URBAN COUNTY COUNCIL SCHEDULE OF MEETINGS

More information

Nevada State Board of

Nevada 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 information

MINUTES FLORIDA GATEWAY COLLEGE BOARD OF TRUSTEES REGULAR MEETING FGC Board Room March 10, 2015

MINUTES 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 information

STATE TELEHEALTH POLICY TRENDS. Legislative Summit 2016 Kate Blackman, Policy Specialist, NCSL

STATE TELEHEALTH POLICY TRENDS. Legislative Summit 2016 Kate Blackman, Policy Specialist, NCSL STATE TELEHEALTH POLICY TRENDS Legislative Summit 2016 Kate Blackman, Policy Specialist, NCSL Overview of telehealth Policy issues Reimbursement Licensure Patient Safety Recent state action Telehealth

More information

Indiana Action Coalition: Transforming Healthcare Steering Committee Meeting Minutes Friday, September

Indiana Action Coalition: Transforming Healthcare Steering Committee Meeting Minutes Friday, September Indiana Action Coalition: Transforming Healthcare Steering Committee Meeting Minutes Friday, September 7. 2012 Chairs: Rick Kiovsky and Kimberly Harper Recorder: Shellee Laubersheimer Called to Order:

More information

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES

SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA MINUTES SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT PERSONNEL COMMISSION District Office Board Room 1651 Sixteenth Street, Santa Monica CA 90404 MINUTES REGULAR MEETING August 14, 2012 @ 5:00 p.m. District Office

More information

J. Klaassen presented Garet King with a plaque thanking him for his years of service on the Board.

J. Klaassen presented Garet King with a plaque thanking him for his years of service on the Board. Kansas State Board of Nursing Landon State Office Building, Room 509 Board Meeting Minutes June 15, 2016 Call to Order: The meeting was called to order by President J. Klaassen at 9:15 a.m. in room 509

More information

Wyoming State Board of Nursing

Wyoming 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 information

COMMUNITY DEVELOPMENT PROGRAM ALLOCATION COMMITTEE MEETING Thursday, September 20, :00 A.M. GCMPC Conference Room, 2 nd Floor AGENDA

COMMUNITY DEVELOPMENT PROGRAM ALLOCATION COMMITTEE MEETING Thursday, September 20, :00 A.M. GCMPC Conference Room, 2 nd Floor AGENDA COMMUNITY DEVELOPMENT PROGRAM ALLOCATION COMMITTEE MEETING Thursday, September 20, 2018 11:00 A.M. GCMPC Conference Room, 2 nd Floor AGENDA I. Call to Order II. ***III. IV. ***V. VI. XI. XII. Roll Call

More information

Board of Nursing. The January 27, 2011 Board of Nursing meeting agenda was presented to the Board for review and approval.

Board of Nursing. The January 27, 2011 Board of Nursing meeting agenda was presented to the Board for review and approval. Board of Nursing 110 Centerview Drive Post Office Box 12367 Columbia, SC 29211-2367 Phone: (803) 896-4550 FAX: (803) 896-4515 www.llronline.com JANUARY 27, 2011 BOARD OF NURSING MEETING MINUTES Recordings

More information

DOCTORS HOSPITAL, INC. Medical Staff Bylaws

DOCTORS HOSPITAL, INC. Medical Staff Bylaws 3.1.11 FINAL VERSION; AS AMENDED 7.22.13; 10.20.16; 12.15.16 DOCTORS HOSPITAL, INC. Medical Staff Bylaws DMLEGALP-#47924-v4 Table of Contents Article I. MEDICAL STAFF MEMBERSHIP... 4 Section 1. Purpose...

More information

F I L E D JUNE KANSAS STATE BOARD OF HEALING ARTS

F I L E D JUNE KANSAS STATE BOARD OF HEALING ARTS BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS F I L E D JUNE 21 2004 KANSAS STATE BOARD OF HEALING ARTS In the Matter of ) ) ALAN E. ORGAN, M.D. ) ) Docket No. 04-HA-51 Kansas License No. 04-17107

More information

Louisiana Nursing Education Degree Programs Approval Out of State Graduate Program Checklist

Louisiana Nursing Education Degree Programs Approval Out of State Graduate Program Checklist Louisiana Nursing Education Degree Programs Approval Out of State Graduate Program Checklist Note: Sections of checklist reflect both undergraduate and graduate nursing education degree program requirements

More information

Wyoming State Board of Nursing

Wyoming 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 information

Department of Veterans Affairs VA HANDBOOK 5005/42. September 28, 2010 STAFFING

Department of Veterans Affairs VA HANDBOOK 5005/42. September 28, 2010 STAFFING Department of Veterans Affairs VA HANDBOOK 5005/42 Washington, DC 20420 Transmittal Sheet September 28, 2010 STAFFING 1. REASON FOR ISSUE: To establish a Department of Veterans Affairs (VA) qualification

More information

Greater St. Louis Area Council Venturing and Sea Scout Officers Association Constitution and Bylaws September, 2017

Greater St. Louis Area Council Venturing and Sea Scout Officers Association Constitution and Bylaws September, 2017 Greater St. Louis Area Council Venturing and Sea Scout Officers Association Constitution and Bylaws September, 2017 Article I. Authority to Organize The Venturing and Sea Scout Officers Association is

More information

Illinois Physical Therapy Association Board of Directors Meeting May 21 st, 2016

Illinois Physical Therapy Association Board of Directors Meeting May 21 st, 2016 Illinois Physical Therapy Association Board of Directors Meeting May 21 st, 2016 Present Mike Riley, President Michael Vogel, Treasurer Jen Ryan, Chief Delegate Sarah Keller, East Central District Chair

More information

OFFICE 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 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 information

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM

LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM LUZERNE COUNTY COUNCIL VOTING SESSION August 08, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA 6:01PM 6:00 PM EXECUTIVE SESSION REGARDING LITIGATION VOTING

More information

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS REGULAR SCHOOL BOARD MEETING AGENDA JANUARY 20, :00 P.M.

OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS REGULAR SCHOOL BOARD MEETING AGENDA JANUARY 20, :00 P.M. OLEY VALLEY SCHOOL DISTRICT BOARD OF SCHOOL DIRECTORS REGULAR SCHOOL BOARD MEETING AGENDA JANUARY 20, 2016 7:00 P.M. 1. 7:00 P.M. ROLL CALL 2. PLEDGE OF ALLEGIANCE TO FLAG 3. ANNOUNCE EXECUTIVE SESSION

More information

STATE OF VERMONT. Board of Nursing. Administrative Rules

STATE 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 information

HARTNELL COLLEGE CURRICULUM COMMITTEE MINUTES 2/1/2018, 2:00 PM, Information Competency Room, A212

HARTNELL COLLEGE CURRICULUM COMMITTEE MINUTES 2/1/2018, 2:00 PM, Information Competency Room, A212 HARTNELL COLLEGE CURRICULUM COMMITTEE MINUTES 2/1/2018, 2:00 PM, Information Competency Room, A212 Members Present: Kelly Locke, Chair, Gabriel King, Gabriela Lopez, Violeta Wenger, Jamie Pedroza, Deborah

More information

RULE REVISIONS to CHAPTER 59A-8 HOME HEALTH AGENCY, FLORIDA ADMINISTRATIVE CODE

RULE REVISIONS to CHAPTER 59A-8 HOME HEALTH AGENCY, FLORIDA ADMINISTRATIVE CODE RULE S to CHAPTER 59A-8 HOME HEALTH AGENCY, FLORIDA ADMINISTRATIVE CODE There were changes made to the regulatory rules for Home Health agencies effective July 11, 2013. Recently the Agency for Health

More information

OFFICE 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 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 information

Wyoming 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 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 information

California State Personnel Board Meeting Summary Open Minutes February 4, 2016

California State Personnel Board Meeting Summary Open Minutes February 4, 2016 California State Personnel Board Meeting Summary Open Minutes February 4, 2016 I. Open Session - Call to Order and Roll Call Lauri Shanahan, Vice-President Patricia Clarey Richard Costigan Maeley Tom II.

More information

DEPARTMENT OF RADIOLOGY RULES AND REGULATIONS Effective May 31, 2014 TABLE OF CONTENTS

DEPARTMENT OF RADIOLOGY RULES AND REGULATIONS Effective May 31, 2014 TABLE OF CONTENTS DEPARTMENT OF RADIOLOGY Effective May 31, 2014 TABLE OF CONTENTS Page ARTICLE I Name 2 ARTICLE II Purpose 2 ARTICLE III Membership 2 ARTICLE IV Categories of the Radiology Staff 3 ARTICLE V Officers 3

More information

This document describes the internal Harbor Health Plan's criteria for credentialing and recredentialing.

This document describes the internal Harbor Health Plan's criteria for credentialing and recredentialing. vc I. SCOPE: This document describes the internal 's criteria for credentialing and recredentialing. II. POLICY: 's criteria for credentialing and recredentialing will be compliant with legal and accreditation

More information

Medicaid Program Administrator: Bureau for Medical Services, under the West Virginia Dept. of Health and Human Resources

Medicaid Program Administrator: Bureau for Medical Services, under the West Virginia Dept. of Health and Human Resources West Virginia Medicaid Program: West Virginia Medicaid Medicaid Program Administrator: Bureau for Medical Services, under the West Virginia Dept. of Health and Human Resources Regional Telehealth Resource

More information

Advanced Practice Registered Nurse Compact

Advanced Practice Registered Nurse Compact STATE AND LOCAL GOVERNMENT / INTERSTATE COOPERATION AND LEGAL DEVELOPMENT Advanced Practice Registered Nurse Compact In 00, the NCSBN Delegate Assembly approved the adoption of model language for a licensure

More information

21 TH PROFESSIONAL PRACTICES INSTITUTE DRAFT AGENDA Phoenix, AZ Renaissance Hotel October 18-20, 2017 PPI 2017 DRAFT Agenda October 2

21 TH PROFESSIONAL PRACTICES INSTITUTE DRAFT AGENDA Phoenix, AZ Renaissance Hotel October 18-20, 2017 PPI 2017 DRAFT Agenda October 2 21 TH PROFESSIONAL PRACTICES INSTITUTE DRAFT AGENDA Phoenix, AZ Renaissance Hotel October 18-20, 2017 PPI 2017 DRAFT Agenda October 2 WEDNESDAY, October 18 9:00 AM 5:00 PM 10:00 AM 11:45 AM Rooms shown

More information

Sigma Theta Tau International. Delta Lambda Chapter. Professional Development Scholarship

Sigma Theta Tau International. Delta Lambda Chapter. Professional Development Scholarship Sigma Theta Tau International Delta Lambda Chapter Professional Development Scholarship I. Purpose of the Scholarship The purpose of the scholarship is to recognize and promote professional development

More information

2 ND DEGREE ACCELERATED NURS 150 FALL SEMESTER Welcome to Nursing School. August 2014 MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY 21

2 ND DEGREE ACCELERATED NURS 150 FALL SEMESTER Welcome to Nursing School. August 2014 MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY 21 ND DEGREE ACCELERATED NURS 0 FALL SEMESTER 0 Welcome to Nursing School August 0 MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY NOTE: Complimentary Lunch & Registration - pm Skills Mastery Learning Labs will

More information

Certified Registered Nurse Anesthetist (CRNA) Application. Full Name Nickname. Address. City State Zip County. Home Phone Cell Phone

Certified Registered Nurse Anesthetist (CRNA) Application. Full Name Nickname. Address. City State Zip County. Home Phone Cell Phone Certified Registered Nurse Anesthetist (CRNA) Application Date of Application: I. Personal Information: Full Name Nickname Address City State Zip County Home Phone Cell Phone Email Pager/Alt. Email Sex:

More information

Vermont Board of Nursing Rules Relating to Practice *****

Vermont Board of Nursing Rules Relating to Practice ***** Vermont Board of Nursing Rules Relating to Practice ***** Chapter 1. INTRODUCTION AND GENERAL PROVISIONS I. LOCATION AND PURPOSE OF OFFICE II. PURPOSE OF RULES Chapter 2. DEFINITIONS Chapter 3. COMPOSITION,

More information

PENNSYLVANIA DEPARTMENT OF HUMAN SERVICES OFFICE OF LONG-TERM LIVING OBRA. Preadmission Screening Resident Review Identification Form.

PENNSYLVANIA DEPARTMENT OF HUMAN SERVICES OFFICE OF LONG-TERM LIVING OBRA. Preadmission Screening Resident Review Identification Form. PENNSYLVANIA DEPARTMENT OF HUMAN SERVICES OFFICE OF LONG-TERM LIVING OBRA Preadmission Screening Resident Review Identification Form (Level I Tool) April 2017 1 Objectives for this Webinar Overview of

More information

Colorado Judicial Branch FY2017 Compensation Plan by Class Title

Colorado Judicial Branch FY2017 Compensation Plan by Class Title Account Clerk R52100 Account Control Clerk I R43310 Account Control Clerk II R43320 Accountant I R43240 Accountant II R43330 Accountant III R43331 Accountant IV R43332 Administrative Specialist I R41803

More information

October 2, 2013 CoBE Lounge Fall 2013 Meeting Minutes #2

October 2, 2013 CoBE Lounge Fall 2013 Meeting Minutes #2 October 2, 2013 CoBE Lounge Fall 2013 Meeting Minutes #2 I. Meeting is called to order at: 2:00 II. Roll Call: Member Present Excused Unexcused 1 Stacy Aurway X 2 Tiana Brede X 3 Brandi Burns X 4 Lorri

More information

North Dakota Board of Nursing Meeting Minutes July 17, 2014

North Dakota Board of Nursing Meeting Minutes July 17, 2014 Call to Order: May 17, 2014 at 8:30 a.m. NDBON Board Conference Room 919 S 7 th Street, Suite 504, Bismarck ND Roll Call: Nine board members present as follows: Daniel Rustvang, RN, President Jane Christianson,

More information

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68

BY-LAWS. Current Revision Amended on February per Resolution R50-62 through R50-68 BY-LAWS Current Revision Amended on February 26 2015 per Resolution R50-62 through R50-68 TABLE OF CONTENTS MISSION STATEMENT, GOALS, VISIONS Pg 3 ARTICLE I. THE GREEN INITIATIVE FUND (TGIF) Pg 4 ARTICLE

More information

Monday, April 23, 2018

Monday, April 23, 2018 57 th Annual World Service Business Conference Embassy Suites Albuquerque Hotel and Spa Albuquerque, New Mexico April 23-28, 2018 Theme: Growing OA Recovery Worldwide Revised March 1, 2018 Monday, April

More information

Challenges to Your Board's Performance? Self-Assessments Can Help

Challenges to Your Board's Performance? Self-Assessments Can Help This article is based on a presentation by Maryann Alexander, PhD, RN, FAAN, Chief Officer, Nursing Regulation, National Council of State Boards of Nursing, and Aaron Young, PhD, Assistant Vice President,

More information

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

SEPTEMBER 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 information

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE I. PURPOSE The Department of Emergency Medicine is organized for the purpose of securing the highest quality of medical care to the patients of Shady Grove Adventist Hospital s Emergency Department. II.

More information

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS OF HEALTH CARE SERVICES BOARD OF MEDICINE DISCIPLINARY SUBCOMMITTEE

STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS OF HEALTH CARE SERVICES BOARD OF MEDICINE DISCIPLINARY SUBCOMMITTEE 1 BUREAU.. STATE OF MICHIGAN DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS OF HEALTH CARE SERVICES BOARD OF MEDICINE DISCIPLINARY SUBCOMMITTEE In the Matter of FARID T. FATA, M.D. License Nos. 43-01-072629

More information

APPLICATION FOR REAPPOINTMENT RESEARCH ASSOCIATE

APPLICATION FOR REAPPOINTMENT RESEARCH ASSOCIATE APPLICATION FOR REAPPOINTMENT RESEARCH ASSOCIATE Enclosed is an application for reappointment to the position of Research Associate. We ask that you review the shaded areas to assure that all current information

More information

Covenant Children s Hospital Medical Staff Bylaws

Covenant Children s Hospital Medical Staff Bylaws Covenant Children s Hospital Medical Staff Bylaws Contents Medical Staff Bylaws Covenant Children s Hospital Preamble... 4 Definitions... 5 Article I - Name... 6 Article II - Purpose... 6 Article III -

More information

North Dakota State Examining Committee for Physical Therapists Application for Licensure As A Physical Therapist

North Dakota State Examining Committee for Physical Therapists Application for Licensure As A Physical Therapist I hereby make application to practice as a physical therapist in North Dakota subject to the provisions of the law and the rules and regulations in the North Dakota Board of Physical Therapy by: CHECK

More information

Wyoming State Board of Nursing Regular Meeting Minutes April 9-11, 2018

Wyoming 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 information

CCSD BOARD OF TRUSTEES

CCSD BOARD OF TRUSTEES REVISED CCSD BOARD OF TRUSTEES BOARD MEETING AGENDA February 24, 2014 Business Meeting 75 Calhoun St., Charleston, SC 29401 EXECUTIVE SESSION 4:30 p.m. 1.1: Student Transfer Request (2013-14) The Board

More information

CHAPTER TWO LICENSURE: RN, LPN, AND LPTN

CHAPTER 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 information

Wyoming State Board of Nursing

Wyoming 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 information

CHAPTER 18 INFORMAL HEARINGS

CHAPTER 18 INFORMAL HEARINGS CHAPTER 18 INFORMAL HEARINGS I. INTRODUCTION Informal administrative hearings are one of the types of hearing authorized by the Florida Administrative Procedure Act. They are available for disciplinary

More information

Advanced Practice Nurses Authority to Diagnose and Prescribe. Excellence Through Coordinated Patient Care. Copyright protected. information.

Advanced Practice Nurses Authority to Diagnose and Prescribe. Excellence Through Coordinated Patient Care. Copyright protected. information. Excellence Through Coordinated Patient Care Copyright protected information. Provided courtesy of the Illinois State Medical Society Advanced Practice Nurses Authority to Diagnose and Prescribe 12-1655-S

More information

Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization

Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization 2017-2018 Bylaws Of the University of Virginia Health System Professional Nursing Staff Organization QUICK LINKS: Preamble Name Purpose Members Responsibilities & Right Terms & Vacancies Elected Officers

More information

BON RULE CHANGES. Rule 213. Practice & Procedure Corrective Action Deferred Action K-STAR (New Rule)

BON RULE CHANGES. Rule 213. Practice & Procedure Corrective Action Deferred Action K-STAR (New Rule) BON RULE CHANGES Changes to the following rules included in the 2013 Edition of the NPA Annotated Guide together with new Rules 213.35 and 228 are set out on the following pages. Rule 213. Practice & Procedure

More information

Health Professions Act BYLAWS. Table of Contents

Health Professions Act BYLAWS. Table of Contents Health Professions Act BYLAWS Table of Contents 1. Definitions PART I College Board, Committees and Panels 2. Composition of Board 3. Electoral Districts 4. Notice of Election 5. Eligibility and Nominations

More information

Board of Nursing JULY 28-29, 2011 BOARD OF NURSING MEETING MINUTES

Board 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 information

2018 CREDENTIALING COMMITTEE PROGRAM DESCRIPTION

2018 CREDENTIALING COMMITTEE PROGRAM DESCRIPTION 2018 CREDENTIALING COMMITTEE PROGRAM DESCRIPTION Purpose The purpose of the Credentialing Committee is to develop, monitor, and maintain standards of education, training, licensure, and experience of the

More information

BOARD OF NURSING MEETING MINUTES. November 13, 2014

BOARD OF NURSING MEETING MINUTES. November 13, 2014 BOARD OF NURSING MEETING MINUTES PRESENT: Paul Abegglen, Julie Ellis (arrived at 8:15 a.m.), Peter Kallio, Sheryl Krause, Jeffrey Miller, Lillian Nolan, Luann Skarlupka, Cheryl Streeter EXCUSED: Maria

More information

Medication Administration Through Existing Vascular Access

Medication Administration Through Existing Vascular Access 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 Medication Administration Through Existing Vascular Access After a study of evidentiary documentation

More information

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE MEDICINE - GENERAL RULES

DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE MEDICINE - GENERAL RULES DEPARTMENT OF LICENSING AND REGULATORY AFFAIRS DIRECTOR'S OFFICE MEDICINE - GENERAL RULES (By authority conferred on the director of the department of licensing and regulatory affairs by sections 16145,

More information

Board of Nursing MAY 17-18, 2012 BOARD OF NURSING MEETING MINUTES

Board of Nursing MAY 17-18, 2012 BOARD OF NURSING MEETING MINUTES Board of Nursing 110 Centerview Drive Post Office Box 12367 Columbia, SC 29211-2367 Telephone (803) 896-4550 FAX: (803) 896-4515 www.llr.state.sc.us/pol/nursing/ MAY 17-18, 2012 BOARD OF NURSING MEETING

More information

INSTRUCTIONS FOR REINSTATEMENT, REACTIVATION AND RESUMPTION OF PRACTICE APPLICATION OF A NEW JERSEY LICENSE

INSTRUCTIONS FOR REINSTATEMENT, REACTIVATION AND RESUMPTION OF PRACTICE APPLICATION OF A NEW JERSEY LICENSE Division of Consum er Affairs State Board of Professional Engineers and Land Surveyors rd 124 Halsey Street, 3 Floor, Newark, NJ 07102 www.njconsumeraffairs.gov (973) 504-6460 INSTRUCTIONS FOR REINSTATEMENT,

More information

Mid-Atlantic Legislative/Regulatory June 2018 Update

Mid-Atlantic Legislative/Regulatory June 2018 Update Mid-Atlantic Legislative/Regulatory June 2018 Update Please Note: CCHP has a pending legislation/regulation webpage located at the following link: http://cchpca.org/state-laws-and-reimbursement-policies

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Corporation ) Docket No.

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. North American Electric Reliability ) Corporation ) Docket No. UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION North American Electric Reliability ) Corporation ) Docket No. PETITION OF THE NORTH AMERICAN ELECTRIC RELIABILITY CORPORATION FOR

More information

2018 CCCU International Forum

2018 CCCU International Forum 2018 CCCU International Forum Jan. 31 Feb. 2 Gaylord Texan Resort & Convention Center Pre-Forum activities: Jan. 30 Draft agenda as of Sep. 22; subject to change at any time Tuesday, January 30 Pre-Forum

More information

ARKANSAS STATE MEDICAL BOARD ARKANSAS MEDICAL PRACTICES ACT & REGULATIONS

ARKANSAS STATE MEDICAL BOARD ARKANSAS MEDICAL PRACTICES ACT & REGULATIONS ARKANSAS STATE MEDICAL BOARD ARKANSAS MEDICAL PRACTICES ACT & REGULATIONS Revised January 2018 Printed with permission of the Arkansas Code Revision Commission. The State of Arkansas holds the copyright

More information

WEST VIRGINIA BOARD OF PHYSICAL THERAPY 2 Players Club Drive, Suite 102 Charleston, West Virginia Telephone: (304) Fax: (304)

WEST VIRGINIA BOARD OF PHYSICAL THERAPY 2 Players Club Drive, Suite 102 Charleston, West Virginia Telephone: (304) Fax: (304) WEST VIRGINIA BOARD OF PHYSICAL THERAPY Charleston, West Virginia 25311 Telephone: (304) 558-0367 Fax: (304) 558-0369 REQUIREMENT CHECKLIST FOR ENDORSEMENT APPLICANTS The following is required for licensed

More information

Table of Contents. Introduction: Basis, purpose and statutory provision

Table of Contents. Introduction: Basis, purpose and statutory provision RULE 800 COLORADO BOARD OF MEDICAL EXAMINERS RULES REGARDING THE DELEGATION AND SUPERVISION OF MEDICAL SERVICES TO UNLICENSED HEALTH CARE PROVIDERS PURSUANT TO SECTION 12-36-106(3)(l), C.R.S. Table of

More information

HOUSE RESEARCH Bill Summary

HOUSE RESEARCH Bill Summary HOUSE RESEARCH Bill Summary FILE NUMBER: H.F. 644 DATE: April 7, 2016 Version: Fourth engrossment Authors: Subject: Analyst: Zerwas and others Massage and bodywork therapy registration Lynn Aves This publication

More information

Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES

Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES Chapter 341: OCCUPATIONAL LICENSE DISQUALIFICATION ON BASIS OF CRIMINAL RECORD Table of Contents Part 14. OCCUPATIONAL LICENSE DISQUALIFICATION... Section

More information

MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA

MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA COMMITTEE-OF-THE-WHOLE MEETING AGENDA THURSDAY, SEPTEMBER 16, 2010 7:30 P.M. MIFFLIN COUNTY SCHOOL DISTRICT ADMINISTRATION BUILDING 201 EIGHTH STREET, HIGHLAND PARK LEWISTOWN, PA 17044-1197 Mission Statement:

More information

(1) THE UNIVERSITY OF OXFORD (2) ST STEPHEN S HOUSE

(1) THE UNIVERSITY OF OXFORD (2) ST STEPHEN S HOUSE DATED 2011 (1) THE UNIVERSITY OF OXFORD (2) ST STEPHEN S HOUSE AGREEMENT Conferring the Status of Permanent Private Hall THIS AGREEMENT dated 2011 is made BETWEEN: (1) THE CHANCELLOR, MASTERS AND SCHOLARS

More information

Board of Nursing JANUARY 24-25, 2013 BOARD OF NURSING MEETING MINUTES

Board of Nursing JANUARY 24-25, 2013 BOARD OF NURSING MEETING MINUTES Board of Nursing 110 Centerview Drive Post Office Box 12367 Columbia, SC 29211-2367 Telephone (803) 896-4550 FAX: (803) 896-4515 www.llr.state.sc.us/pol/nursing/ JANUARY 24-25, 2013 BOARD OF NURSING MEETING

More information

What is Telemedicine and How is It Being Used?

What is Telemedicine and How is It Being Used? What is Telemedicine and How is It Being Used? March 14, 2018 Presented by: Attorney Karina P. Gonzalez Florida Healthcare Law Firm www.floridahealthcarelawfirm.com 2016 The Law Offices of Jeff Cohen,

More information

TRUE AND EXACT COPY OF ORIGINAL

TRUE AND EXACT COPY OF ORIGINAL MAY-13-ZJll 14:04 FROM-WEBER LAW OFFICE 612-825-6304 BEFORE THE MINNESOTA T-960 P.003 F-462 TRUE AND EXACT COPY OF ORIGINAL BOARD OF MEDICAL PRACTICE In the Matter of the Medical License of Todd A. Leonard,

More information

REPORT OF THE ADMINISTRATIVE RULES AND REGULATIONS SUBCOMMITTEE OF THE ARKANSAS LEGISLATIVE COUNCIL. April 20, 2018

REPORT OF THE ADMINISTRATIVE RULES AND REGULATIONS SUBCOMMITTEE OF THE ARKANSAS LEGISLATIVE COUNCIL. April 20, 2018 REPORT OF THE ADMINISTRATIVE RULES AND REGULATIONS SUBCOMMITTEE OF THE ARKANSAS LEGISLATIVE COUNCIL Co-Chairs: April 20, 2018 The Administrative Rules and Regulations Subcommittee met on Tuesday, April

More information

Telemedicine. Important Information. Telemedicine 5/6/2016. Lauren Prew

Telemedicine. Important Information. Telemedicine 5/6/2016. Lauren Prew Telemedicine Lauren Prew Important Information This presentation is similar to any other seminar designed to provide general information on pertinent legal topics. The statements made and any materials

More information

SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS REVIEW DATE: 8/2014 SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS I MEMBERSHIP The Department of Pediatrics will consist of members of the Medical Staff of Sutter Medical

More information

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA IMMEDIATELY FOLLOWING VOTING SESSION WORK SESSION CALL TO ORDER ROLL CALL LUZERNE COUNTY COUNCIL WORK SESSION February 07, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

More information

NURSING. Nevada State Board of

NURSING. Nevada State Board of BOARD MEETING MINUTES July 22-24, 2015 The Nevada State Board of Nursing Board meeting was called to order by President, Jay Tan, DNP, RN, APRN at 1:00 p.m. on July 22, 2015, at Zephyr Point Presbyterian

More information

The Green Initiative Fund

The Green Initiative Fund The Green Initiative Fund MISSION STATEMENT The Green Initiative Fund (TGIF) shall aim to empower students with active roles in reducing the environmental footprint of the University of California, Irvine

More information

UNITED STATES LIFESAVING ASSOCIATION BOARD OF DIRECTORS MEETING AND EDUCATIONAL CONFERENCE AGENDA DRAFT

UNITED STATES LIFESAVING ASSOCIATION BOARD OF DIRECTORS MEETING AND EDUCATIONAL CONFERENCE AGENDA DRAFT UNITED STATES LIFESAVING ASSOCIATION BOARD OF DIRECTORS MEETING AND EDUCATIONAL CONFERENCE AGENDA Embassy Suites by Hilton Denver Downtown Convention Center 1420 Stout Street Denver, Colorado 80202 November

More information

DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS

DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS DAUNTLESS FIRE COMPANY EBENSBURG, PENNSYLVANIA FIRE COMPANY BYLAWS TABLE OF CONTENTS ARTICLE I 5 A. NAME 5 ARTICLE II 6 A. MISSION STATEMENT 6 ARTICLE III 7 A. FIRE COMPANY OFFICERS 7 B. TERMS OF OFFICE

More information

The roll was called by Ms. Whitney, Regulatory Specialist II, and reflected the following persons in attendance:

The 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 information

Troop 110 By-Laws SECTION I.5.0

Troop 110 By-Laws SECTION I.5.0 ARTICLE I. NAME & PURPOSE SECTION I.1.0 Name The organization shall be known as Boy Scouts of America Troop 110 of Union City/Fremont/Newark, California (hereafter referred to as Troop). SECTION I.2.0

More information

Missouri Board Of Pharmacy

Missouri Board Of Pharmacy Missouri Board Of Pharmacy Board Update September 13, 2015 Tom Glenski, R.Ph. Andi Miller, PharmD Chief Inspector Inspector To sign in TEXT MOLaw1015 to 57780 4 msg/month (conf only), standard msg and

More information