WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES MINUTES BOARD MEETING OCTOBER 18, 2007

Size: px
Start display at page:

Download "WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES MINUTES BOARD MEETING OCTOBER 18, 2007"

Transcription

1 WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES MINUTES BOARD MEETING OCTOBER 18, :30 a.m. DISCIPLINARY REVIEW COMMITTEE MEETING (Committee Members Only) 10:00 a.m. REGULAR MEETING (Open to the Public) 1 CALL TO ORDER Meeting was called to order by Chairperson, Duane Napier at at 10:15 a.m. 2 INTRO Members, guests & staff introduced themselves. Duane Napier, Chairperson, OF MEMBERS, noted that a quorum of members was not established. The Board=s Procedural GUESTS AND Rules, 10 C.S.R. 5, permit the Board to conduct a mail vote providing the issue to be STAFF voted on has been presented in a regular meeting of the Board. It was determined that a mail vote of all members would therefore be conducted on all items requiring a decision of the Board. Members Present: Duane Napier Gregory Chiartas Joan Smith Vickie Bennett Members Absent: Mark Stephens Suzannah Higgins Jean Yates Catherine Vance Staff Present: Lanette Anderson Michelle Winters Elsie Patterson Guests Present: Ashley Wilfong Andrea Adamson Jacklynn Pudder Edna Croston Marlene McCauley Lisha Skinner Melissa Collett Cynthia Mayle Iva Pingley

2 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE 2 Jessica Miner Amanda Croston Tracy Felton Krista Currence Misty Lanham Karah Kittle Ginny Williams Alison Gerwig Vince Wanless Mary Beth Fox Jennifer George Angie Young Beth Butcher Heather Anderson John Stanley Barbara McKown Lindsey Hardway Glenna Hoskins Debbie Stahl Ashley Tresize Ashley Leary Galenda Johnson Frances Bevins Francine Kirby Brad Wiant Kirsten Jarvis Sarah Lucion Jennifer Stacy Amanda Cline Leanna Mitchen Stephanie Bailey Debbie Robinson Virginia Basham Rita Harber Robert McClain Jessica Reeser Carla Tallman Katie Hupp Kyersten Garnett Tina Roberts Deanna Rhodes Anita Burris Jean McCumbers Sydelle Curtis Michelle Ellis Daniel Norman Vickie Langford Stephanie Alfred Lacee Sampson Michelle Watson Stephanie Folbert Mary Berry Jessica Carney Melinda Kennedy Michael Underwood Marsha Henderson Latasha Roberts Paul Jonithan Jamie Barnhouse Kristin Carte Brittney Ballengee Kimberly Fletcher Lucy Williams Sonya Ferris Susie Elder Betty Burress Robert Porter Nicole Edwards Krista Hanshaw Tiffany Brooks Julie Allen Erica Jamison Sandra Thompson Orpha Swiger Walter Swiger Pat Woodburn Rhonda Reed Melissa Perry Carla Ramey John Morehead Joyce Egnor Debbie Stewart Melissa Mosser Brittany Parrish Dianna Hayhurst Robyn Roy Susan Carroll 3 PROPOSED Motion was made by Gregory Chiartas that the Proposed Agenda be approved. Motion AGENDA was seconded by Vickie Bennett. Approved by mail vote October 29, MINUTES OF PREVIOUS Motion was made by Joan Smith to accept minutes from the previous meeting, held June 13, Motion was seconded by Vickie Bennett. Approved by mail vote October 29, A DISCIPLINARY Disciplinary cases resolved since June 2007: Consent Agreements: 1. Rebecca Buckland, License No ; BPN $240 Monetary Penalty for audit failure June 13, 2007

3 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE 3 2. Nancy Keefer, License No ; BPN $520 Monetary Penalty for audit failure June 13, Rhonda S. Quinn, License No ; BPN07-98 $260 Monetary Penalty for audit failure June 13, Kimberly R. Ayers, License No ; BPN Reprimand for previous conviction June 13, Allison J. Raper, License No ; BPN07-31 $200 Monetary Penalty for working on lapsed license June 13, Ashley N. Smith, License No ; BPN $140 Monetary Penalty per audit failure June 25, Drema G. Cales, License No ; BPN $1,200 Monetary Penalty, worked on lapsed license July 6, Jewell M. Gwinn, License No ; BPN $180 Monetary Penalty per audit failure July 6, Joan Fletcher, License No ; BPN06-97 Reprimand per practice error July 9, Brandon L. Busbey, License No ; BPN Reprimand per previous conviction 11. Stephanie A. Sherod, License No ;BPN $580 Monetary Penalty per audit failure 12. Kaitlin A. Blackburn, License No.19538; BPN07-61 $300 Monetary Penalty per working on lapsed license 13. Linda E. Riley, License No.26348; BPN year probation per practice errors

4 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE Nancy E. Warren, License No.10914; BPN $1200 Monetary Penalty for working on lapsed license 15. Goldie J. Evans, License No ; BPN Reprimand per prior convictions 16. Cynthia D. Eldridge, License No ; BPN $260 Monetary Penalty for audit failure 17. Tracy L. Botkin, License No ; BPN days suspension with 2 yrs Probation per medication errors July 17, Bonnie S. Allport, License No ; BPN07-78 July 19, Tammie L. Taylor, License No ; BPN $560 Monetary Penalty for audit failure July 30, John L. Snider, License No ; BPN $140 Monetary Penalty per audit failure 21. Karen E. Niemeyer, License No ; BPN07-83 $160 Monetary Penalty per audit failure 22. Janetta N. Tilley, License No ; BPN Julia E. Lyons, License No ; BPN07-51 $800 Monetary Penalty per working on lapsed license 24. Angela S. Hubbard, License No ; BPN Pamela J. Morris, License No ; BPN month suspension with 1 year probation per identity theft

5 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE Kristen M. Cates, License No ; BPN Elizabeth R. Hamilton, License No ; BPN $340 Monetary Penalty per audit failure 28. Mary B. White, License No ; BPN year probation per positive drug screen August 10, Tyler Keyser, Exam Applicant; BPN08-10 Reprimand per prior conviction August 12, Carol L. Nash, License No ; BPN years probation per identity theft August 14, Julie R. Coon, License No ; BPN08-17 August 14, Cheryl R. Conley, License No ; BPN08-20 $520 Monetary Penalty per audit failure August 15, Susan E. Preston, License No ; BPN08-23 August 15, Jennifer Tanner, License No ; BPN08-04 August 17, Brian A. Woods, License No ; BPN08-03 August 21, Catherine A. Pugh, License No ; BPN August 21, Tammy S. Smith, License No ; BPN08-25 August 21, 2007

6 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE Kathy M. Clemmons, License No ; BPN August 21, Angela F. Akers, License No ; BPN08-12 Probation 1 year per drug diversion August 27, Jennifer L. Brewer, License No ; BPN08-05 Probation 1 year per positive drug screen August 27, Mary K. Crawford, License No ; BPN08-09 Reprimand per documentation errors August 27, Rebecca L. Pinion, License No ; BPN Probation 2 years per drug diversion August 27, Patricia A. Fowler, Exam Applicant; BPN Reprimand per prior conviction August 27, Beverly A. Milam, License No ; BPN Janet L. Conner, License No ; BPN08-41 $580 per audit failure 46. Tammy L. Davis, License No ; BPN Christopher W. Scarberry, License No ; BPN08-50 Reprimand per prior conviction 48. Jamie L. Ditmore, License No ; BPN Probation 1 year per positive drug screen 49. Crystal Toothman, License No ; BPN Reprimand per alleged practice issue

7 MINUTES BOARD MEETING OCTOBER 18, 2007 PAGE Jennifer A. Fincham, License No ; BPN08-49 $300 Monetary Penalty per working on lapsed license September 4, Lisa L. Hall, License No ; BPN08-47 September 14, Teresa D. Hughes, License No ; BPN08-48 $500 Monetary Penalty per working on lapsed license September 14, Jennifer A. Copley, License No ; BPN year Probation per positive drug screen September 14, Rebekah L. Daniels, No ; BPN year Probation per medication errors September 14, Venitta D. McDougle, No ; BPN08-31 Reprimand per documentation errors September 14, Deborah M. Burklow, No ; BPN Reprimand per documentation errors 57. Danielle D. Young, No ; BPN08-18 $140 Monetary Penalty per audit failure 58. Kristyn R. Gore, License No ; BPN Karen R. Davis, License No , BPN year Probation per positive drug screen 60. Tasha M. Melott, License No ; BPN Melissa D. Bennett, License No ; BPN08-35

8 MINUTES BOARD MEETING OCTOBER 18, 2007 PAGE Euna R. Adkins, License No ; BPN08-39 $300 Monetary Penalty per working on lapsed license 63. Karen M. Shantz, License No ; BPN08-53 $220 Monetary Penalty per audit failure 64. Sherry L. Varner, License No ; BPN08-43 $700 Monetary Penalty per worked on lapsed license September 20, Ayisha Drummond, License No ; BPN08-14 September 20, Karen J. Cantwell, License No ; BPN08-15 $200 Monetary Penalty per worked on lapsed license September 20, Karen S. Loudermilk, License No ; BPN08-42 $300 Monetary Penalty per worked on lapsed license September 20, Rebecca Simcox, License No ; BPN08-38 September 20, Bryan K. Milum, License No ; BPN08-46 $780 Monetary Penalty per audit failure September 20, Gladys L. Eldridge, License No ; BPN Reprimand per practice errors September 21, Lisa D. Palmer, License No ; BPN08-30 Probation 1 yr. per positive drug screen September 21, Marcy L. Halterman, License No ; BPN08-40 Reprimand per false documentation October 5, Tammy Eisenbarth, License No ; BPN08-54 $200 Monetary Penalty per worked on lapsed license October 10, 2007

9 MINUTES BOARD MEETING OCTOBER 18, 2007 PAGE 9 Reinstatements: 74. A. Christine Barbalate, License No ; BPN From 1 yr. Probation to Full Status June 1, Kami Genus, License No ; BPN05-65 From 1 year Probation to Full Status June 14, Nicole Humphreys, License No.26341; BPN From 2 years Probation to Full Status 77. Chad Hackney, License No ; BPN From 1 years Probation to Full Status July 17, 2007 No Action: 78. BPN Alleged drug diversion June 25, BPN07-87 Alleged abuse July 12, BPN Alleged drug diversion July 12, BPN Alleged neglect July 12, BPN Alleged abuse July 12, BPN Alleged neglect July 17, BPN Alleged drug abuse July 17, 2007

10 MINUTES BOARD MEETING OCTOBER 18, 2007 PAGE BPN Alleged record falsification August 8, BPN07-49 Alleged practice errors August 10, BPN07-42 Alleged patient neglect August 14, BPN07-47 Alleged patient neglect August 14, BPN Alleged drug diversion August 21, BPN08-09 Alleged patient verbal abuse 91. BPN07-72 Alleged unethical behavior BUDGET 6A FINAL Executive Director reported that expenditures for FY 2007 were $366, Total EXPENDI- appropriations for FY 2007 were $382,344. Balance at the end of the year was TURES $15, FY B EXPENDI- Executive Director reported that expenditures for the 1 st quarter, FY 2008, are as TURES anticipated at $95, ST QTR FY C APPROPRI- ATIONS REQUEST FY 2009 Members received the FY 2009 Request for Appropriations by mail in mid-august. The mail vote authorized submission of the request of $373,072 to the Department of Administration. A motion was made by Gregory Chiartas that the mail vote authorizing the Appropriations Request of $373,072 for FY 2009 be reaffirmed. Motion was seconded by Joan Smith. Approved by mail vote October 29, 2007.

11 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE 11 6D PURCHASE CARD EXPENDI- TURES Purchase card expenditures for the months of July, August, and September 2007 were reported to the Board in accordance with requirements of the Auditor=s Office. Staff was available for any inquiries from members of the Board. 7 ANNUAL Members were mailed the Annual Report of the Biennium covering the period July 1, REPORT 2005 to June 30, No comments or recommendations were made by members. 8 NCLEX-PN Executive Director reported that the passing average for WV is 96.55% for the quarter TESTING ending June 30, 2007, up from 86.42% for the previous period ending March 31, RESULTS Only 29 candidates tested during that time period; and 1 failed. The national passing average for the quarter ending June 30, 2007, is 86.06% down slightly from 87.03% for the quarter ending March 31, Results for the quarter ending on September 30, 2007 as listed on the Pearson web site show that WV candidates passed at a rate of 92.08% for that quarter; the national average was 89,68%. 9 SCHOOLS OF PRACTICAL NURSING 9A NEW RIVER A site visit was made by Lanette Anderson and Michelle Winters on September 12, SCHOOL After discussions of the findings, a motion was made by Gregory Chiartas that the New OF PN River School of Practical Nursing be granted continued Full State Accreditation for a period of three (3) years, ending October 31, Motion was seconded by Vickie Bennett. Approved by mail vote October 29, B MINERAL A site visit was made by Lanette Anderson and Michelle Winters on September 19, COUNTY After discussions of the findings, a motion was made by Gregory Chiartas that the SCHOOL PN Mineral County School of Practical Nursing be granted Full State Accreditation f or a OF PN period of three (3) years, ending October 31, Motion was seconded by Joan Smith. Approved by mail vote October 29, C CABELL CO SCHOOL PN A site visit was made by Lanette Anderson and Becky Davis, from the State Department of Education on September 13, Some progress on recommendations made in June has occurred. Representatives from the school were available at the Board meeting to address any member questions or concerns. 10 NATIONAL COUNCIL OF STATE BOARDS OF NURSING (NCSBN) 10A

12 DELEGATE Lanette Anderson and Duane Napier attended the NCSBN Delegate Assembly meeting in MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE 12 ASSEMBLY MEETING Chicago, IL August 7-10, A verbal report was given on the following topics: 1. Adoption of revisions to NCSBN Bylaws; 2. Adoption of new strategic initiatives for the organization; 3. Adoption of the proposed changes to the NCLEX-PN Test Plan; and 4. Adoption of Guiding Principles for Nursing Regulation. 10B FACULTY Executive Director reported that this meeting is designed to explore the regulatory SHORTAGE: implications of the nursing faculty shortage and identify collaborative solutions. This IMPLICATIONS meeting will be held in Chicago, IL on March 26, A motion was made by FOR Gregory Chiartas that the Board approve the attendance of up to two (2) individuals REGULATION to the Faculty Shortage meeting in Chicago, IL on March 26, Motion was seconded by Joan Smith. Approved by mail vote October 29, C COMMIT- MENT TO ONGOING REGULATORY EXCELLENCE 10D TERCAP Lanette Anderson gave a verbal report on the status of this project. Members were provided with a copy of the Board s latest data from this project, as well as aggregate data collected by NCSBN. Executive Director reported that the goal of this project is to help to determine areas and causes of practice breakdown in licensed nurses who have been disciplined by boards of nursing. Participation by the board is voluntary and information is electronically transmitted to and compiled by NCSBN. Members were asked to approve the participation by the LPN Board in TERCAP. Approved by mail vote October 29, REPORT OF MEETINGS ATTENDED: 11A CLEAR ANNUAL MEETING Lanette Anderson and Michelle Winters attended the Annual Meeting of CLEAR. A verbal report of the meeting was provided. Information was provided about the National Association of Drug Diversion Investigators. Membership in this organization is $50.00 per year. A motion was made by Gregory Chiartas that the membership in this organization be approved. Motion was seconded by Vickie Bennett. Approved by mail vote October 29, B NCLEX Michelle Winters and Kim Cremeans attended this meeting in Chicago, IL, September INVITATIONAL 24, A verbal report of the meeting was provided.

13 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE 13 11C WV AUDITOR=S Lanette Anderson and Michelle Winters attended this meeting with representatives OFFICE of other licensing boards on September 26, 2007 in Charleston, WV. Elsie Patterson REQUIRED attended the required Purchasing Card Coordinator session on September 27, TRAINING A verbal report was provided. SEMINAR 11D WV ASSOCIATION LICENSING BOARDS 12 WV CENTER FOR NURSING 13 PURCHASING AUDIT 14 REQUEST FOR STAFF SALARY INCREASES 15 REQUEST BY CHRISTIAN SCIENTISTS FOR CHANGE TO WV CODE 30-7A-1 16 NEW PROGRAM SALEM INTER- NATIONAL UNIVERSITY This meeting was held on September 26, 2007 following the Auditor=s Office Training Seminar. Members were provided with minutes from this meeting and a verbal report was given. Duane Napier, Director for the WV Center of Nursing provided an update of the Center for Nursing. Executive Director reported that a routine audit of purchasing procedures was conducted. Only minor issues were noted and all have been corrected. Executive Director provided to the Board a letter from the Governor=s Office following submission of WV-11's. Members were also provided with a copy of a letter from Duane Napier, Chairperson, to the Governor s staff in response. Members were provided with documentation received regarding this matter since it was discussed at the June 2007 Joint RN/LPN Board meeting. Mr. John Moorhead from the Christian Scientists was present to respond to questions by members. Motion was made by Greg Chiartas to not oppose the language that has already been submitted by that group for revision to WV Code 30-7A-1, and to include language which provides for title protection for licensed practical nurses in WV Code 30-7A-1. Motion was seconded by Vickie Bennett. Approved by mail vote October 29, Executive Director reported that a meeting was held with representatives of this University in August 2007 at their request. They are contemplating starting both LPN and RN programs. They indicated during the meeting that they may have a need analysis and application for a New Program in time for the February 2008 meeting. 17 PROPOSED Executive Director reported that a suggestion has been made to change these Rules CHANGES TO to reflect a change in title from Chairperson to President, and Vice-Chairperson to 10 C.S.R. 5 Vice-President. A motion was made by Gregory Chiartas that the change be made.

14 MINUTES-BOARD MEETING-OCTOBER 18, 2007 PAGE 14 PROCEDURAL Motion was seconded by Vickie Bennett. Approved by mail vote October 29, RULES 18 SURVEY - HIRING AND UTILIZATION OF LPNS Executive Director reported that this survey will be distributed to employers of LPNs this fall. Some revisions have been made to make it easier for employers to complete. This information is shared with the LPN schools in this state. 19 LPN BOARD VS. KATHY LIVELY 20 MISCELLANEOUS As a quorum of members was not present, the Board did not address this case. A conference call will be established as soon as possible for deliberation and decision regarding the practical nursing license of Kathy Lively. 20A NURSING GALA Members were reminded that the gala events begin on October 18, B AMAP REGULATIONS AND LPNS 20C NCSBN BOARD OPERATIONS & LICENSING STAFF CONFERENCE ADJOURN MENT Executive Director reported that an was received in the Board office from Leah Yoder, RN, expressing concern with regards to the LPN=s role, or lack thereof, in relationship to the medication aides (AMAPs). Lanette Anderson will respond on behalf of the Board, providing information regarding the AMAP law and its lack of inclusion of LPNs in the matter of AMAP-RN supervision. NCSBN is sponsoring the attendance of one (1) person from each Board to attend this meeting in Chicago on November 19, Kim Cremeans will be attending on behalf of the Board. Meeting was adjourned by Chairperson, Duane Napier at 12:00 a.m. APPROVED BY: Catherine Vance, Secretary Date PREPARED BY: Elsie S. Patterson, Adm. Aide Date

WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES

WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES MINUTES BOARD MEETING JUNE 13, 2007 9:00 a.m. DISCIPLINARY REVIEW COMMITTEE MEETING (Committee Members Only) 9:30 a.m. REGULAR MEETING

More information

MINUTES WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES BOARD MEETING OCTOBER 17, 2002

MINUTES WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES BOARD MEETING OCTOBER 17, 2002 WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES MINUTES BOARD MEETING OCTOBER 17, 2002 9:30 a.m. DISCIPLINARY REVIEW COMMITTEE MEETING (Committee Members Only) 10:00 a.m. REGULAR MEETING

More information

WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES LPN NEWS

WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES LPN NEWS WEST VIRGINIA STATE BOARD OF EXAMINERS FOR LICENSED PRACTICAL NURSES LPN NEWS 101 DEE DRIVE, SUITE 100, CHARLESTON, WEST VIRGINIA 25311-1688 PHONE: (304) 558-3572 FAX: (304) 558-4367 WEB SITE: www.lpnboard.state.wv.us

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

WV Center for Nursing Board of Directors April 21, 2006 Minutes

WV Center for Nursing Board of Directors April 21, 2006 Minutes WV Center for Nursing Board of Directors April 21, 2006 Minutes Members Present: Members Absent: Guests: Dr. Shelia Kyle, Pam Alderman, Cheryl Basham, Melissa Aguilar, Duane Napier, Mary Beth Barr, Amy

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

Nevada State Board of

Nevada State Board of Nevada State Board of NURSING BUSINESS MEETING AGENDA July 25-27, 2012 Zephyr Point Presbyterian Conference Center Morning Star Conference Room 660 Hwy 50, Presbyterian Drive Zephyr Cove, Nevada 89448

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

Agenda Item Discussion Action

Agenda Item Discussion Action Attendance: Absent: Guests: West Virginia Center for Nursing Connie Cantrell, Dr. Cynthia Persily, Amy Campbell, Duane F. Napier, Pam Alderman, Mary Beth Barr (Phone), Robin Walton, Lanette Anderson, Melissa

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

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

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

Agenda Item Discussion Action

Agenda 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 information

Southern State Community College 2017 Organizational Chart

Southern State Community College 2017 Organizational Chart Students and Community Board of Trustees President Dr. Kevin Boys Executive to the President, Board, and Foundation Robin Tholen Public Relations Kris Cross Information (4) Pam Smith Evelyn Davidson Carole

More information

Southern State Community College 2018 Organizational Chart

Southern State Community College 2018 Organizational Chart Students and Community Board of Trustees President Dr. Kevin Boys Executive to the President, Board, and Foundation Robin Tholen Public Relations Kris Cross Vice President Academic Affairs Dr. Nicole Roades

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

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS Thursday, January 19, 2017 8:00 a.m. Room G07A Huntington, WV 1. Call to Order and Determination of Quorum Jeffrey Goad, Chairman

More information

I. Call to Order and Determination of Quorum

I. 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 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

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

Sacramento County Department of Health and Human Services Public Health Maternal Child and Adolescent Health Advisory Board

Sacramento County Department of Health and Human Services Public Health Maternal Child and Adolescent Health Advisory Board Meeting January 13, 2015 8:00 a.m. 10:00 a.m. Micron Conference Room 1 9616 Micron, Suite 900 Sacramento, CA 95827 Facilitator: Dr. Moynihan Scribe: Sharon Saffold Meeting Attendees: Robert Moynihan, M.D

More information

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. July 15, 2016

MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION. July 15, 2016 MINUTES WEST VIRGINIA COUNCIL FOR COMMUNITY AND TECHNICAL COLLEGE EDUCATION July 15, 2016 A meeting of the West Virginia Council for Community and Technical College Education was held on July 15, 2016,

More information

BCTC President/CEO Dr. Augusta A. Julian

BCTC President/CEO Dr. Augusta A. Julian VP & Enrollment Management Senior Administrative Assistant Linda Faul Runan Pendergrast Records Becky Harp Stephens Shelbie Hugle Aaron Akey Assistant VP & Dean of s James Chambers Associate VP Retention

More information

Nevada State Board of. BOARD MEETING AGENDA January 17-19, 2018 Springhill Suites Marriott 2989 Paradise Road Las Vegas, NV 89109

Nevada State Board of. BOARD MEETING AGENDA January 17-19, 2018 Springhill Suites Marriott 2989 Paradise Road Las Vegas, NV 89109 BOARD MEETING AGENDA January 17-19, 2018 Springhill Suites Marriott 2989 Paradise Road Las Vegas, NV 89109 The Board meeting will commence at 8:30 a.m. on Wednesday, January 17, 2018; continuing at 8:30

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

Current Members List. As of 4/27/18

Current Members List. As of 4/27/18 As of 4/27/18 Current Members List Name Facility Trauma Center Level Job Title Anderson, Anabella Mission Hospital Regional Medical Center II Trauma Charge RN/Interim Manager Anderson, Melissa Children's

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

Present: Pam Alderman, Cheryl Basham, Amy Campbell, Denise Campbell, Sheila Kyle, Connie Cantrell, Mary Beth Barr, Duane Napier.

Present: Pam Alderman, Cheryl Basham, Amy Campbell, Denise Campbell, Sheila Kyle, Connie Cantrell, Mary Beth Barr, Duane Napier. West Virginia Center for Nursing Board of Directors Meeting April 17, 2009 at 9:00 am WV Higher Education Policy Commission President s Conference room, 9 th Floor Present: Pam Alderman, Cheryl Basham,

More information

01/15/ EIU Students Initiated Into Kappa Delta Sororityl.pdf

01/15/ EIU Students Initiated Into Kappa Delta Sororityl.pdf Eastern Illinois University The Keep 1999 Press Releases 1-15-1999 01/15/1999 - EIU Students Initiated Into Kappa Delta Sororityl.pdf University Marketing and Communications Follow this and additional

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

March 30-31, 2017 State Board of Nursing Meeting Minutes

March 30-31, 2017 State Board of Nursing Meeting Minutes South Carolina Department of Labor, Licensing and Regulation South Carolina State Board of Nursing 110 Centerview Drive Columbia SC 29210 P.O. Box 12367 Columbia SC 29211 Phone: 803-896-4550 NURSEBOARD@LLR.SC.GOV

More information

Professional Licensure and Disciplinary Issues

Professional 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 information

Nevada State Board of. MINUTES OF THE EXECUTIVE COMMITTEE MEETING May 5, 2011

Nevada 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 information

Disciplinary Actions from January 24, 2018 Board Hearings

Disciplinary Actions from January 24, 2018 Board Hearings The files of 42 registrants were reviewed with a total of 51 actions taken: Reinstatements Granted/Stipulations/Active 2 Granted/Reprimand 0 Denied/Delayed/Stipulations 0 Denied/Delayed/Ratify 0 Discipline

More information

Attachment A (Personnel)

Attachment A (Personnel) Upon the recommendation of the District Superintendent, a motion is needed to approve the following: (A) Retirements Name: LAPOINTE, MICHELE L. Position: PPS School Counselor - change to orignal retirement

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

Tennessee Section. Greetings From Your Section Chair. August Chair Donna R. Frye, RN, MN

Tennessee Section. Greetings From Your Section Chair. August Chair Donna R. Frye, RN, MN Tennessee Section August 2013 AWHONN TN Leadership Chair Donna R. Frye, RN, MN donna.frye@hcahealthcare.com Secretary/Treasurer Gwen Wheeler, RNC-OB, C-EFM, BSN Gwendolen.wheeler@mlh.org Legislative Chair

More information

North Dakota Board of Nursing Meeting Minutes March 10, 2016

North Dakota Board of Nursing Meeting Minutes March 10, 2016 Call to Order: March 10, 2016 at 8:30 a.m. NDBON Board Conference Room 919 S 7 th Street, Suite 504, Bismarck ND Roll Call: Nine members present as follows: Daniel Rustvang, RN, President Jane Christianson,

More information

Division Last Name First Name Credentials Title Room Mail Cod Phone # Ambrocio Lisa Coordinator, Research Studies

Division Last Name First Name Credentials Title Room Mail Cod Phone # Ambrocio Lisa Coordinator, Research Studies Staff Phone Book Division Last Name First Name Credentials Title Room Mail Cod Phone # Endocrinology, Diabetes & Metabolism Ambrocio Lisa, Research Studies Benko Ann Research Support Associate Long Lane

More information

ADOPT THE CONSENT AGENDA AS PRESENTED.

ADOPT THE CONSENT AGENDA AS PRESENTED. Call to Order: January 16, 2013 at 1:00 p.m. NDBON Board Conference Room 919 S 7 th Street, Suite 504, Bismarck ND Roll Call: Nine board members present as follows: Julie Traynor, RN, President Daniel

More information

Total Annual Contribution to the SHRM Foundation by Councils As of 7/5/17 State Council in Region SWC

Total Annual Contribution to the SHRM Foundation by Councils As of 7/5/17 State Council in Region SWC Arizona SHRM State Council 00484177 AZ Donations this state council has made: Recognition credits: Mr. Jarred Franklin Elias SHRM-SCP, BSC, MA 5/1/2017 Anita Harger PHR 5/10/2017 Mrs. Michele L. Schroeder

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

AN ANALYSIS OF NURSYS DISCIPLINARY DATA FROM

AN ANALYSIS OF NURSYS DISCIPLINARY DATA FROM NCSBN RESEARCH BRIEF Volume 39 June 2009 AN ANALYSIS OF NURSYS DISCIPLINARY DATA FROM 1996-2006 Report of Findings from AN ANALYSIS OF NURSYS DISCIPLINARY DATA FROM 1996-2006 Kevin Kenward, PhD National

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

Alliance for Clinical Education (ACE) Meeting Minutes

Alliance for Clinical Education (ACE) Meeting Minutes Meeting Date: October 24, 2016 @ 8:00am 11:30am ACE Contact Persons: Linda Stroup Co-Chair Amy Mills Co-Chair Location: St. Anthony s Hospital Christy Neifert Secretary Attendance: Jeri Chacon, Barbara

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

Minutes. ECCE IFCC February 11, Central Georgia Technical College, Milledgeville Campus. Meeting times: 10:00am to 3:00pm

Minutes. ECCE IFCC February 11, Central Georgia Technical College, Milledgeville Campus. Meeting times: 10:00am to 3:00pm Minutes ECCE IFCC February 11, 2016 Central Georgia Technical, Milledgeville Campus Meeting times: 10:00am to 3:00pm TIME 10:07am Priscilla Smith calls meeting to order Attendees: Clayton Adams clayton.adams@decal.ga.gov

More information

Subject:Alaris/Care Fusion Syringe Pumps. Dear Colleagues,

Subject:Alaris/Care Fusion Syringe Pumps. Dear Colleagues, From: Hupp, Diane Sent: Friday, April 17, 2015 8:51 PM To: Davis, Peter (ANES); Cain, James G; Ambrose, Heather; Bojtos, Brooke; Brytus, Jeanne M; Butler, Gabriella; Cales, Rebecca; Cancilla, Diane; Carlson,

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

MONTANA STATE UNIVERSITY COLLEGE OF NURSING Faculty Governance Terms* FACULTY PRESIDENT Wade Hill (elected even years) **

MONTANA STATE UNIVERSITY COLLEGE OF NURSING Faculty Governance Terms* FACULTY PRESIDENT Wade Hill (elected even years) ** MONTANA STATE UNIVERSITY COLLEGE OF NURSING 2017-2018 Faculty Governance Terms* FACULTY PRESIDENT Wade Hill (elected even years) 2016-18** STANDING COMMITTEES BYLAWS COMMITTEE: (chair elected; 2 year term;

More information

Redacted Redacted Redacted Redacted Redacted Redacted Redacted Redacted Redacted Renewal ID 1764268 Date Posted: 6/28/2012 11:55:40 AM Please review all information you have provided. Click on

More information

11/20/ Eiu Student Hospitalized With Meningitis.pdf

11/20/ Eiu Student Hospitalized With Meningitis.pdf Eastern Illinois University The Keep 1996 Press Releases 11-20-1996 11/20/1996 - Eiu Student Hospitalized With Meningitis.pdf University Marketing and Communications Follow this and additional works at:

More information

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS

MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS MOUNTWEST COMMUNITY & TECHNICAL COLLEGE INSTITUTIONAL BOARD OF GOVERNORS AGENDA Thursday, March 15, 2018 8:00 a.m. Mountwest Community & Technical College Room G07A Huntington, WV 1. Call to Order, Introduction

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

AGENDA 1. CALL TO ORDER 2. WELCOME TO CHICAGO. 3. APPROVAL OF THE MINUTES. Minutes of the SSCA Executive Council Meeting at SSCA, New Orleans

AGENDA 1. CALL TO ORDER 2. WELCOME TO CHICAGO. 3. APPROVAL OF THE MINUTES. Minutes of the SSCA Executive Council Meeting at SSCA, New Orleans National Communication Association 100 th Annual Convention Southern States Communication Association Chicago, Illinois Executive Council Meeting Saturday, November 22, 2014(Palmer House Hilton, Salon

More information

2008 Technologist of The Year

2008 Technologist of The Year 2008 Technologist of The Year Irene Hernandez Roberts Program Director & Master Inventor Independent Software Vendor Developer Relations, Software Group Career Achievement Pauline Bennett Associate Booz

More information

AGENDA JEFFERSON COUNTY BOARD OF EDUCATION REGULAR BOARD MEETING BOARD OF EDUCATION OFFICE 7:00 P.M. June 26, 2017

AGENDA JEFFERSON COUNTY BOARD OF EDUCATION REGULAR BOARD MEETING BOARD OF EDUCATION OFFICE 7:00 P.M. June 26, 2017 JEFFERSON COUNTY BOARD OF EDUCATION REGULAR BOARD MEETING BOARD OF EDUCATION OFFICE 7:00 P.M. I. Call to Order II. III. Pledge of Allegiance Superintendent s Comments IV. Action on approval of Minutes

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

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes March 17, 2010

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes March 17, 2010 Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes March 17, 2010 Call to Order: Board Present: Staff Present: Review onsite packet: Add/Rev. Agenda: Announcement:

More information

Cleveland/Cuyahoga Workforce Investment Board Healthcare Sector Advisory Council Roster

Cleveland/Cuyahoga Workforce Investment Board Healthcare Sector Advisory Council Roster 1. Althea Johnson ajohnson@vnacleveland.org 216.931.1500 Visiting Nurse Association 2. Alyssa Moore amoore992003@yahoo.com 330.342.3328 Crossroads Hospice 3. Amy Clark amy.clark@cchswest.org 216.227.2663

More information

The College of Registered Nurses of British Columbia FIFTH ANNUAL GENERAL MEETING MINUTES June 25, 2010 Fairmont Hotel Vancouver, British Columbia

The College of Registered Nurses of British Columbia FIFTH ANNUAL GENERAL MEETING MINUTES June 25, 2010 Fairmont Hotel Vancouver, British Columbia The College of Registered Nurses of British Columbia FIFTH ANNUAL GENERAL MEETING MINUTES June 25, 2010 Fairmont Hotel Vancouver, British Columbia The Annual General Meeting of the College of Registered

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, Nevada 89502 MINUTES Thursday, January 26 th, 2017 Board Members

More information

Nevada State Board of. MINUTES EDUCATION ADVISORY COMMITTEE MEETING April 21, 2016

Nevada State Board of. MINUTES EDUCATION ADVISORY COMMITTEE MEETING April 21, 2016 Nevada State Board of NURSING MINUTES EDUCATION ADVISORY COMMITTEE MEETING April 21, 2016 CALL TO ORDER The meeting of the Nevada State Board of Nursing Education Advisory Committee was called to order

More information

Retrospective Review of Criminal Convictions in Nursing

Retrospective Review of Criminal Convictions in Nursing Retrospective Review of Criminal Convictions in Nursing 2012-2013 Elizabeth H. Zhong, PhD 2016 NCSBN Scientific Symposium, October 6, 2016, Chicago, IL Outline 1. Introduction 2. Methods 3. Main Findings

More information

Triangle South Workforce Development Board Meeting Minutes April 19, 2018

Triangle South Workforce Development Board Meeting Minutes April 19, 2018 Board Members Present: Triangle South Workforce Development Board Chief Elected Official Gordon Springle, Chairman Russell Hieb, Bob Kain, Matthew Stark, Meg Moss, Ronald Hewett, Lonnie McPhail, Eugene

More information

S. C. MENTAL HEALTH COMMISSION MEETING Hosted by: Patrick B. Harris Psychiatric Hospital 130 Highway 252, Anderson, SC April 7, 2017

S. C. MENTAL HEALTH COMMISSION MEETING Hosted by: Patrick B. Harris Psychiatric Hospital 130 Highway 252, Anderson, SC April 7, 2017 Hosted by: Patrick B. Harris Psychiatric Hospital 130 Highway 252, Anderson, SC 29621 April 7, 2017 CALL TO ORDER The April 7, 2017 meeting of the South Carolina Mental Health Commission was called to

More information

Minutes of September 2014 Meeting and October 2, 2014 Board Conference Call

Minutes of September 2014 Meeting and October 2, 2014 Board Conference Call President Robert J. McLaughlin called the meeting to order at 9:07 am with Board Members Carol Yates Day, Gene Minton, Dr. Parker Chesson, Lazelle Marks, and Bill Mixon present. Also present were Executive

More information

Workplace Practices: Friend or Foe of Ethics

Workplace 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 information

Organizational Charts Spring Branch Independent School District

Organizational Charts Spring Branch Independent School District Organizational Charts Spring Branch Independent School District Executive Level Level Coordinator/Mgr./Asst. Level Organizational Chart: Superintendent of Schools Superintendent of Schools Scott R. Muri,

More information

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes

Van Economic Development Corporation March 30, 2015 Regular Meeting Minutes Present Barbara McMillan Dwayne Wheeler David Tapley Pat Dixon Candace Myers Roger Johnson, Director Absent Tim Perry Sherrie Easley City Staff None Van Economic Development Corporation March 30, 2015

More information

NURSING CLINICAL LADDER GUIDELINES

NURSING CLINICAL LADDER GUIDELINES NURSING CLINICAL LADDER GUIDELINES INTRODUCTION 2 OVERSIGHT STRUCTURE 3 CRITERIA INFORMATION 5 LEVELING 5 APPLICATION PROCESS 7 RETURNED APPLICATIONS 9 RECOGNITION AND COMPENSATION 10 MAINTENANCE OF LEVELS

More information

ST. MARY S COUNTY HUMAN SERVICES COUNCIL MEETING THURSDAY, FEBRUARY 26, 2009 ROOM 14, POTOMAC BUILDING

ST. MARY S COUNTY HUMAN SERVICES COUNCIL MEETING THURSDAY, FEBRUARY 26, 2009 ROOM 14, POTOMAC BUILDING ST. MARY S COUNTY HUMAN SERVICES COUNCIL MEETING THURSDAY, FEBRUARY 26, 2009 ROOM 14, POTOMAC BUILDING The following Board Members were present: Ella May Russell, William B. Icenhower, Lori Jennings-Harris,

More information

Title Master: click to add title

Title Master: click to add title Title Master: click to add title 2019 NCLEX-RN Test Plan Summary of Proposed Changes Betsy Houchen NCLEX Examination Committee (NEC) Chair Outline Fiscal Year 18 (FY18) NEC & NCLEX Item Review Subcommittee

More information

Vanderbilt University

Vanderbilt University Vanderbilt University Corporate Health Achievement Award American Occupational Health Conference April 17, 2002 Mary Yarbrough MD MPH, Director Vanderbilt Health and Wellness Objectives Introduce Vanderbilt

More information

North Dakota Board of Nursing Meeting Minutes March 26, 2015

North Dakota Board of Nursing Meeting Minutes March 26, 2015 Call to Order: March 26, 2015 at 8:30 a.m. NDBON Board Conference Room 919 S 7 th Street, Suite 504, Bismarck ND Roll Call: Eight members present as follows: Daniel Rustvang, RN, President Jane Christianson,

More information

A motion was made to approve the agenda as presented. The motion received a second. The motion carried unanimously.

A motion was made to approve the agenda as presented. The motion received a second. The motion carried unanimously. SC Department Of Labor, Licensing and Regulation STATE BOARD OF NURSING FOR SOUTH CAROLINA 110 Centerview Drive, Suite 202 Columbia, South Carolina 29210 BOARD MEETING MINUTES SEPTEMBER 25-26, 2003 A regular

More information

TEXAS BOARD OF NURSING

TEXAS BOARD OF NURSING Agenda Item #:.1.2 Prepared by: Mark Majek Meeting Date: October, 2014 TEXAS BOARD OF NURSING Quarterly Statistical Report Fourth Quarter Fiscal Year 2014 Fourth Quarter Status GOAL 1: To manage cost effective,

More information

A. BOARD GOVERNANCE AND ADMINISTRATION 1. Approval of the September 20-21, 2017 Board meeting minutes: Approved under the consent agenda.

A. BOARD GOVERNANCE AND ADMINISTRATION 1. Approval of the September 20-21, 2017 Board meeting minutes: Approved under the consent agenda. BOARD MEETING MINUTES November 15-16, 2017 The Nevada State Board of Nursing Board meeting was called to order by President, Jay Tan, DNP, RN, APRN at 8:34 a.m. on November 15, 2017, at the Hyatt Place

More information

Executive Committee. Co-Chairs Mrs. Katie Gambrell Mrs. Julie Weber. 28th Annual Magnolia Ball An Evening Celebrating Our Future

Executive Committee. Co-Chairs Mrs. Katie Gambrell Mrs. Julie Weber. 28th Annual Magnolia Ball An Evening Celebrating Our Future 2018 Vol. 28 No. 1 February 2018 The 28th Annual Magnolia Ball will provide funding for a new, Level III Neonatal Intensive Care Unit (NICU) at Tanner Medical Center/Carrollton, to care for very small

More information

Wyoming STATE BOARD OF NURSING

Wyoming STATE BOARD OF NURSING Matthew H. Mead Governor Wyoming STATE BOARD OF NURSING Cynthia LaBonde MN, RN Executive Director COMPLIANCE & DISCIPLINE REPORT October, 5 Prepared by Laura C. Rowe, J.D. I. st Quarter 6 Fiscal Year Case

More information

Northwest Kansas Regional Trauma Symposium

Northwest Kansas Regional Trauma Symposium Northwest Kansas Regional Trauma Symposium Buffalo Bill Cultural Center 3083 US-83 Oakley, Kansas May 17, 2017 8:30am-3:30pm trauma (noun) an injury (such as a wound) to living tissue caused by an extrinsic

More information

All Approved West Virginia AMAP Facilities. Updated Approved Medication Administration Guideline

All Approved West Virginia AMAP Facilities. Updated Approved Medication Administration Guideline Joe Manchin III Governor STATE OF WEST VIRGINIA DEPARTMENT OF HEALTH AND HUMAN RESOURCES BUREAU FOR PUBLIC HEALTH OFFICE OF HEALTH FACILITY LICENSURE AND CERTIFICATION Long-Term Care Nurse Aide Program

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

The Law Related to the Practice of Practical Nursing (Nurse Practice Act) and Administrative Code can be found on our website at

The Law Related to the Practice of Practical Nursing (Nurse Practice Act) and Administrative Code can be found on our website at LOUISIANA STATE BOARD OF PRACTICAL NURSE EXAMINERS 131 AIRLINE DRIVE, SUITE 301 METAIRIE, LOUISIANA 70001-6266 (504) 838-5791 Fax: (504) 838-5279 www.lsbpne.com THE LAW RELATING TO THE PRACTICE OF PRACTICAL

More information

2040 Vision to Action Community Coalition

2040 Vision to Action Community Coalition 2040 Vision to Action Community Coalition December 11, 2015 Strategic Growth Areas Department 9:00 am 11:00 am Committee Members Georgia Allen Kyle Korte Jason Barney Peggy Layne Edwina Bergano Martha

More information

Louisiana State Board of Nursing Practice Committee Meeting Minutes January 21, 2009

Louisiana State Board of Nursing Practice Committee Meeting Minutes January 21, 2009 Louisiana State Board of Nursing Practice Committee Meeting Minutes Call to Order Roll Call The meeting of the Louisiana State Board of Nursing Practice Committee was called to order by Deborah Olds at

More information

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office - Loveland, OH August 2, 2016

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office - Loveland, OH August 2, 2016 The Loveland Board of Education met in a work session on Tuesday, August 2, 2016. called the meeting to order at 6:00 p.m. Call to Order ROLL CALL: Mr. Blumberg Absent Mrs. Pennington RESOLUTION NO. 16-53

More information

Board of Nursing MAY 16-17, 2013 BOARD OF NURSING MEETING MINUTES

Board of Nursing MAY 16-17, 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/ MAY 16-17, 2013 BOARD OF NURSING MEETING

More information

Nevada Alliance for Nursing Excellence (NANE) Meeting Minutes

Nevada Alliance for Nursing Excellence (NANE) Meeting Minutes Nevada Alliance for Nursing Excellence (NANE) Meeting Minutes Date: August 14, 2015 Place: Videoconference between Reno and Las Vegas NSBN Offices Attendees: Reno: Debra Scott (NSBN), Sarah Warmbrodt (Carrington

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

The University of Southern Mississippi AOP General Meeting Tuesday, March 7, 2017 Noon 1 p.m.

The University of Southern Mississippi AOP General Meeting Tuesday, March 7, 2017 Noon 1 p.m. The University of Southern Mississippi AOP General Meeting Tuesday, March 7, 2017 Noon 1 p.m. 1.0 Call to Order The meeting was called to order at 12:05 pm. The members present were: Cory Williams, Jennifer

More information

Hertfordshire and South Midlands Area Team July Key

Hertfordshire and South Midlands Area Team July Key Hertfordshire and South Midlands Area Team July 2013 Key Filled Advertised Local Area Team structure Area Director Jane Halpin Business Office Louise Ribaudo Medical Director s Team Sarah Whiteman / Nurse

More information

University of Louisville School of Nursing Organizational Chart August 2018

University of Louisville School of Nursing Organizational Chart August 2018 Organizational Chart Director of Instructional Technology Jeff Black DEAN, PhD, MBA, MHA, NP-C, FAAN Assistant For Administration Emylene Rodenas, MS Simulation and Learning Resource Center Coordinator

More information

University of Louisville School of Nursing Organizational Chart December 2017

University of Louisville School of Nursing Organizational Chart December 2017 Organizational Chart Director of Instructional Technology Jeff Black DEAN Assistant For Administration Emylene Rodenas, MS Simulation and Learning Resource Center Coordinator Andrea Gibson Program Assistant,

More information

North Dakota Board of Nursing Meeting Minutes November 17, 2016

North Dakota Board of Nursing Meeting Minutes November 17, 2016 Call to Order: November 17, 2016 at 8:30 a.m. NDBON Board Conference Room 919 S 7 th Street, Suite 504, Bismarck ND Roll Call: Eight members present as follows: Jane Christianson, RN Member, President

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-21096 BRAD KELLY CANTWELL, L.P.N., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 16, 2008

Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 16, 2008 Approved Kansas Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes December 16, 2008 Time: 8:30 a.m. 10:30 a.m. Committee Members: Jeanne Walsh, RN, MSN, Chair Sandra Pangburn,

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

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, Nevada 89502 MINUTES Thursday, July 13 th, 2017 Board Members Present

More information

Approved May 13, 2003

Approved May 13, 2003 Kansas State Board of Nursing Landon State Office Building, Room 106 Education Committee Minutes February 18, 2003 TIME: 8:30 AM Noon Committee Members: Members absent Staff: Diane Okeson, Ed.D MN, RN,

More information