STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Size: px
Start display at page:

Download "STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS"

Transcription

1 STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS Board Meeting at: Airport Plaza Hotel & Conference Center 1981 Terminal Way Reno, Nevada MINUTES Thursday, July 13 th, 2017 Board Members Present William Taylor, DVM, DABVP, President Ronald Sandoval, DVM, Vice President Davyd Pelsue, DVM, DACVS James Hengels, RN, BSN Stephen Damonte, DVM Scott Bradley, DVM Kevin Collins, DVM Melissa Schalles, LVT Board Staff Present Jennifer Pedigo, Executive Director Christina Johnson, LVT, Hospital Inspector Louis Ling, Esq., Board Counsel Patricia Handal, DVM, Board Investigator 1

2 Dr. Taylor called the meeting to order at 8:36AM. He took roll of the Board members. 1. Public Comment None AGENDA 2. Approval of Board Minutes for Possible Action A. April 27, 2017 Minutes Motion: Dr. Pelsue moved to approve agenda item 2A with no changes. 3. Review & Determination of Complaints/Disciplinary Action & Disciplinary Hearings for Possible Action: The Board may convene in closed session to consider the character, alleged misconduct, professional competence or physical or mental health of a person. (NRS ) A DVM-37; Anton Roach, DVM, License #1501: Letter of Reprimand or Board decision for administrative hearing Discussion: Ms. Pedigo reviewed the case and current status. No resolution had been reached with Dr. Roach by the time of meeting. A recommendation of proceeding to administrative hearing was made. Motion: Dr. Bradley moved to proceed to hearing. Second: Dr. Collins ; Dr. Sandoval abstained. B FAC-28; Las Vegas Veterinary Specialty Center, License #H301: Letter of Reprimand or Board decision for administration hearing. Discussion: Mr. Ling reviewed the case and provided the Board with an overview of the proposed Letter of Reprimand. Motion: Dr. Bradley moved to approve the Letter of Reprimand. ; Dr.Pelsue abstained. C DVM-044; David Burgener, DVM, License #LTD-18: Letter of Reprimand or Board decision for administrative hearing Discussion: Ms. Pedigo reviewed the case and current status. No resolution had been reached with Dr. Burgener by the time of meeting. A recommendation of proceeding to administrative hearing was made. Motion: Dr. Bradley moved to proceed to hearing. 2

3 D DVM-27 Reconsideration of determination to proceed with disciplinary action. Discussion: Dr. Pelsue reviewed the case and provided the Board with a recent update from the review panel. After further relevant information was presented to the review panel by the licensee regarding communication, a recommendation to withdraw the previous determination to proceed with disciplinary action was presented. Motion: Dr. Taylor moved to withdraw the previous determination to proceed with disciplinary action and dismiss the above noted case. E FAC-29 Reconsideration of determination to proceed with disciplinary action. Discussion: Dr. Pelsue reviewed the case and provided the Board with a recent update from the review panel. After further relevant information was presented to the review panel by the licensee regarding communication, a recommendation to withdraw the previous determination to proceed with disciplinary action was presented. Motion: Dr. Taylor moved to withdraw the previous determination to proceed with disciplinary action and dismiss the above noted case. F DVM-46; Shadi Ireifej, DVM, License #LTD-117: Letter of Reprimand or Board decision for administrative hearing. Discussion: Mr. Ling reviewed the case and provided the Board with an overview of the proposed Letter of Reprimand. Motion: Ms. Schalles moved to approve the Letter of Reprimand. Second: Dr. Damonte G DVM-02: Brian McAllister, DVM, License #1564: Letter of Reprimand or Board decision for administrative hearing. Discussion: Mr. Ling reviewed the case and provided the Board with an overview of the proposed Letter of Reprimand. Motion: Dr. Bradley moved to approve the Letter of Reprimand. 3

4 H DVM-06 recommended that disciplinary action be initiated against the licensee. Motion: Dr. Taylor moved to have staff and Mr. Ling initiate action against the licensee due to there being sufficient evidence to move forward with disciplinary action. Second: Dr. Collin ; Dr. Damonte abstained. I DVM-07 recommended that disciplinary action be initiated against the licensee. Motion: Dr. Pelsue moved to have staff and Mr. Ling initiate action against the facility due to there being sufficient evidence to move forward with disciplinary action. Passed: 6- Aye; 1- Nay; Dr. Collins abstained. Public comment was given. J FAC-08 Discussion: After discussion of the complaint assessment with the review panel the Board Motion: Dr. Collins moved to dismiss the complaint. Second: Dr. Damonte ; Ms. Schalles abstained. K DVM-11 Discussion: After discussion of the complaint assessment with the review panel the Board Motion: Dr. Pelsue moved to dismiss the case with a Letter of Concern. ; Dr. Damonte abstained. L DVM-12; DVM-13 (item not presented) 4

5 M DVM-14; DVM-15 recommended that disciplinary action be initiated against the licensee ( DVM-14) due to there being sufficient evidence to move forward with disciplinary action. The Board dismissed complaint ( DVM-15) due to the fact there was not sufficient evidence to prove the licensee had committed an act which constitutes a cause for disciplinary action. Motion: Dr. Taylor moved to have staff and Mr. Ling initiate action against the licensee ( DVM-14) due to there being sufficient evidence to move forward with disciplinary action and Dr. Taylor moved to dismiss the complaint against licensee ( DVM-15) with a Letter of Concern. ; Dr. Bradley abstained; Dr. Pelsue and Dr. Sandoval recused themselves. N DVM-16 recommended that disciplinary action be initiated against the licensee. Motion: Ms. Schalles moved to have staff and Mr. Ling initiate action against the licensee due to there being sufficient evidence to move forward with disciplinary action. ; Dr. Collins abstained. O DVM-17 Motion: Dr. Pelsue moved to dismiss the case with a Letter of Concern. ; Dr. Bradley abstained; Dr. Damonte recused himself. Public comment was given. P DVM-18 Motion: Ms. Schalles moved to table and open an investigation into the facility regarding medical records. Vote: Aye-2; Nay-4 - Motion failed. Motion: Dr. Sandoval moved to dismiss the case with a Letter of Concern. ; Dr. Collins abstained; Dr. Pelsue recused himself. 5

6 Q DVM-19 that the licensee had committed an act which constitutes a cause for disciplinary action. Motion: Dr. Bradley moved to dismiss the complaint., Dr. Pelsue abstained. 4. Requests for Licensure/Reinstatement/Review of Past or Present Disciplinary Action for Possible Action A. Maninder Herr, DVM, Review of Probation Discussion: Ms. Pedigo and Dr. Bradley reviewed Dr. Herr s probation history with the Board along with most current findings and progress. B. Maureen Adams, DVM, Review of Probation Discussion: (Item not presented). 5. Discussion and Determination for Possible Action A. Continuing Education approval for Virbac Animal Health; 1 hour; Veterinarians/LVT Discussion: Dr. Collins presented the CE review and recommends the course be approved for the requested 1 hour of continuing education. Motion: Ms. Schalles moved to accept Dr. Collins recommendation. 6. Staff Reports for Possible Action A. Financial Report Ms. Pedigo presented the financial report to the Board s satisfaction. Motion: Dr. Pelsue moved to approve budget as presented. B. Administrative Report Ms. Johnson presented the administrative report to the Board s satisfaction. C. Hospital Inspection Report-Christina Johnson, LVT Ms. Johnson presented the Hospital Inspection report to the Board s satisfaction. D. Legal Report, Louis Ling, Esq. Mr. Ling presented the legal report to the Board s satisfaction. 6

7 E. Legislative Update Ms. Neena Laxalt gave the Board a legislative update. 7. Agenda items for next meeting 1. Elections for new President and Vice President. 2. New CE Chair needed. 8. Public Comment: Michelle Wagner updated the Board of an NVMA bill. 9. Adjournment for Possible Action Motion: Dr. Bradley moved to adjourn the meeting at 2:13 PM. 7

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

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: Oquendo Center for Clinical Education 2425 East Oquendo Road Las Vegas, Nevada 89120 MINUTES Thursday, October 19, 2017 Board Members

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

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS MINUTES Thursday, October 13, 2016 Workshop for LCB File R110-16 and R076-16 AT Nevada Veterinary Medical Association Board Meeting Peppermill Reno

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 4600 Kietzke Lane, Bldg. O, #265, Reno, NV 89502 (775) 688-1788 phone / (775) 688-1808 fax NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS BOARD

More information

Joseph J. Bova, RPh. This program has been brought to you by PharmCon

Joseph J. Bova, RPh. This program has been brought to you by PharmCon Joseph J. Bova, RPh This program has been brought to you by PharmCon PharmCon is accredited by the Accreditation Council for Pharmacy Education as a provider of continuing pharmacy education Speaker: Joseph

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

The Board approved to add signing authority for the SoNV Operations Manager to purchase up to $500 for approved, budgetary line items.

The Board approved to add signing authority for the SoNV Operations Manager to purchase up to $500 for approved, budgetary line items. american massage therapy association nevada chapter empowering Nevada massage therapists This report is a publication of the Nevada Chapter of the American Massage Therapy Association - the AMTA-NV Chapter

More information

NNevada State Board of

NNevada State Board of CONTINUING EDUCATION PROVIDER APPLICATION Instructions for Completion 1. Completed Application for Approval as a Continuing Education Provider, including Course Information (Page 3) and Instructor Information

More information

TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES March 20, 2009

TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES March 20, 2009 TEXAS PHYSICIAN ASSISTANT BOARD LICENSURE COMMITTEE MEETING MINUTES March 20, 2009 The meeting was called to order at 8:35 a.m. by Chair, Pamela Welch, PA-C. Committee members present were Teralea Jones,

More information

Florida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling. Information Packet.

Florida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling. Information Packet. Florida Board of Clinical Social Work, Marriage & Family Therapy, and Mental Health Counseling Information Packet http://www.doh.state.fl.us/mqa/491 FLORIDA BOARD OF CLINICAL SOCIAL WORK MARRIAGE AND

More 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

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE April 13, 2016 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA Regular Meeting Wednesday, March 18, 2015, 7:00 pm Alhambra City Hall, 111 South First Street Conference Room A, Second Floor I. ROLL CALL

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

MINUTES REGULAR MEETING. October 19, 2015

MINUTES REGULAR MEETING. October 19, 2015 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Douglas A. Ducey (602) 364-2273 phone (602) 542-8316

More 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

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

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

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 7 p.m. PRESENT: Commissioners Agbalog, Chounet, Parli, Prince

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

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and -

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - B E T W E E N: DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO - and - JAMES SCOTT BRADLEY MARTIN NOTICE OF HEARING THE INQUIRIES,

More information

TEXAS BOARD OF NURSING

TEXAS BOARD OF NURSING Agenda Item #: 5.1.2 Prepared by: Mark Majek Meeting Date: January, 2014 TEXAS BOARD OF NURSING Quarterly Statistical Report First Quarter Fiscal Year 2014 First Quarter Status GOAL 1: To manage cost effective,

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

ACCREDITATION OPERATING PROCEDURES

ACCREDITATION OPERATING PROCEDURES ACCREDITATION OPERATING PROCEDURES Commission on Accreditation c/o Office of Program Consultation and Accreditation Education Directorate Approved 6/12/15 Revisions Approved 8/1 & 3/17 Accreditation Operating

More information

BOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA) Margaret McConnell, RN, MA Chair, BELTCA

BOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA) Margaret McConnell, RN, MA Chair, BELTCA BOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA) Margaret McConnell, RN, MA Chair, BELTCA TODAYS TOPICS WHAT IS THE BUSINESS OF THE BOARD of EXAMINERS for LONG TERM CARE ADMINISTRATORS (BELTCA)

More information

ALABAMA DEPARTMENT OF MENTAL HEALTH BEHAVIOR ANALYST LICENSING BOARD DIVISION OF DEVELOPMENTAL DISABILITIES ADMINISTRATIVE CODE

ALABAMA DEPARTMENT OF MENTAL HEALTH BEHAVIOR ANALYST LICENSING BOARD DIVISION OF DEVELOPMENTAL DISABILITIES ADMINISTRATIVE CODE ALABAMA DEPARTMENT OF MENTAL HEALTH BEHAVIOR ANALYST LICENSING BOARD DIVISION OF DEVELOPMENTAL DISABILITIES ADMINISTRATIVE CODE CHAPTER 580-5-30B BEHAVIOR ANALYST LICENSING TABLE OF CONTENTS 580-5-30B-.01

More 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

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

Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST.

Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST. Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 2007 @ 9:00 A.M. EST. CALL TO ORDER The meeting was called to order at 9:10 a.m. by Mr. Millard

More 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

Complaints Against Member Institutions BP 104 Or TRACS

Complaints Against Member Institutions BP 104 Or TRACS Complaints Against Member Institutions BP 104 Or TRACS Reference: None Adoption Date: June 2000 Last Revision Date: June 2015 STATEMENT OF PURPOSE The Transnational Association of Christian Colleges and

More 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

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

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

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

TEXAS BOARD OF NURSING

TEXAS BOARD OF NURSING Agenda Item #: 5.1.2 Prepared by: Mark Majek Meeting Date: October, 2015 TEXAS BOARD OF NURSING Quarterly Statistical Report Fourth Quarter Fiscal Year 2015 Fourth Quarter Status GOAL 1: To manage cost

More information

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA Bylaws of the College of Registered Nurses of British Columbia 1.0 In these bylaws: BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA [includes amendments up to December 17, 2011; amendments

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

NORTH CAROLINA VETERINARY MEDICAL BOARD

NORTH CAROLINA VETERINARY MEDICAL BOARD NORTH CAROLINA VETERINARY MEDICAL BOARD Thomas M. Mickey Executive Director George G. Hearn Board Attorney May 3, 2013 MAY - 7 2013 Richard W. Hawkins, DVM, President Durham Dante R. Martin, DVM, Vice

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

The Board of Dental Examiners of Alabama met Thursday, December 7, 2017, at the Board Office in Hoover, Alabama to conduct business.

The Board of Dental Examiners of Alabama met Thursday, December 7, 2017, at the Board Office in Hoover, Alabama to conduct business. Adolphus M. Jackson, DMD President T. Gerald Walker, DMD Vice-President Douglas Beckham, DMD Secretary/Treasurer Stephen R. Stricklin, DMD Mark R. McIlwain, DMD, MD Kevin M. Sims, DMD, MS Sherry S. Campbell,

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

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. 2018-00817 AMY M. OSTERMAN, R.N. RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, the Petitioner, Department of Health,

More information

Nevada State Board of. BOARD MEETING MINUTES March 23-24, 2016

Nevada State Board of. BOARD MEETING MINUTES March 23-24, 2016 Nevada State Board of NURSING BOARD MEETING MINUTES March 23-24, 2016 The Meeting of the Nevada State Board of Nursing was called to order by President, Jay Tan, DNP, APRN, RN, at 8:30 a.m. on March 23,

More information

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 SUMMARY OF PROCEEDINGS CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301 Regular Meeting Monday, 5:30 p.m. PRESENT: Commissioners Agbalog, Parli, Prince & Rose

More information

Nevada State Board of. BOARD MEETING MINUTES March 21-22, 2012

Nevada State Board of. BOARD MEETING MINUTES March 21-22, 2012 Nevada State Board of NURSING BOARD MEETING MINUTES March 21-22, 2012 The Meeting of the Nevada State Board of Nursing was called to order by President Kelly Espinoza, MSN, RN, at 9:00 a.m. on March 21,

More information

MINUTES REGULAR MEETING. November 4, 2013

MINUTES REGULAR MEETING. November 4, 2013 BOARD OF EXAMINERS OF NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS 1400 West Washington, Suite B-8, Phoenix, Arizona 85007 Janice K. Brewer (602) 364-2273 phone (602) 542-8316

More information

TEXAS BOARD OF NURSING

TEXAS BOARD OF NURSING Agenda Item #: 5.1.2 Prepared by: Mark Majek Meeting Date: July, 2015 TEXAS BOARD OF NURSING Quarterly Statistical Report Third Quarter Fiscal Year 2015 Third Quarter Status GOAL 1: To manage cost effective,

More information

Disciplinary Action, Suspension, or Termination

Disciplinary Action, Suspension, or Termination Disciplinary Action, Suspension, or Termination A. Informal Procedures/Program Specific Disciplinary Policies Each program must develop written program specific procedures for addressing academic or professional

More information

University Medical Center of Southern Nevada UMC Governing Board Clinical Quality and Professional Affairs April 21, 2015

University Medical Center of Southern Nevada UMC Governing Board Clinical Quality and Professional Affairs April 21, 2015 University Medical Center of Southern Nevada UMC Governing Board Clinical Quality and Professional Affairs April 21, 2015 UMC Conference Room I/J Trauma Building, 5 th Floor 800 Rose Street Las Vegas,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. COMES NOW, Petitioner, Department of Health, by and through its

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. COMES NOW, Petitioner, Department of Health, by and through its DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-09635 THERESA R. SAPITAN, R.N., RESPON DENT. I ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre, PA

LUZERNE COUNTY COUNCIL WORK SESSION January 10, 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 January 10, 2017 Council Meeting Room Luzerne County Courthouse 200 North River Street Wilkes-Barre,

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

Motion (Person Proposing. Action on Motion. Action Item. Comments/ Follow Up. Topic BUSINESS MEETING

Motion (Person Proposing. Action on Motion. Action Item. Comments/ Follow Up. Topic BUSINESS MEETING Nevada Alliance for Nursing Excellence (NANE) Meeting Minutes-Approved Date: February Scheduled Time: 9:00 am-12:00 pm Place: Videoconference between Reno and Las Vegas NSBN Offices Attending: Reno: Wendy

More information

WHO ARE THE REGULATORS?

WHO ARE THE REGULATORS? BOARD OF NURSING HOME ADMINISTRATORS Blake Maresh Christopher Gerard Keith Fauerso Annie Zell WHO ARE THE REGULATORS? Department of Social and Health Services (DSHS) Regulates Skilled Nursing Facilities.

More information

On Wednesday, October 19, 2016, the Alpena Community College Board of Trustees gathered for their regular monthly meeting.

On Wednesday, October 19, 2016, the Alpena Community College Board of Trustees gathered for their regular monthly meeting. Official Proceedings of the Alpena Community College Board of Trustees Regular Meeting October 19, 2016 Roger C. Bauer Board Room, Charles R. Donnelly Natural Resources Center 665 Johnson Street, Alpena,

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

METRO NASHVILLE GOVERNMENT DAVIDSON CO. SHERIFF S OFFICE, Petitioner, /Department vs. DAVID TRIBBLE, Respondent/, Grievant.

METRO NASHVILLE GOVERNMENT DAVIDSON CO. SHERIFF S OFFICE, Petitioner, /Department vs. DAVID TRIBBLE, Respondent/, Grievant. University of Tennessee, Knoxville Trace: Tennessee Research and Creative Exchange Tennessee Department of State, Opinions from the Administrative Procedures Division Law 12-1-2011 METRO NASHVILLE GOVERNMENT

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

Northern Ireland Social Care Council

Northern Ireland Social Care Council Northern Ireland Social Care Council Registration and Regulation of the Social Care Workforce Guidance for Employers REVISED April 2014 Produced by: Northern Ireland Social Care Council 7 th Floor, Millennium

More information

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES

SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES SPARTA COMMUNITY HOSPITAL DISTRICT BOARD MEETING MINUTES Date: January 20, 2015 Members Present: Claudia Kerens, Gary Stephens, Chris Haury, Dennis Ernsting and Alene Holloway, Kay Hapke, Kevin Wilson

More information

ARIZONA STATE BOARD OF NURSING COMPLAINT AND INVESTIGATION PROCESS. An Information Guide for Arizona Nurses

ARIZONA STATE BOARD OF NURSING COMPLAINT AND INVESTIGATION PROCESS. An Information Guide for Arizona Nurses ARIZONA STATE BOARD OF NURSING COMPLAINT AND INVESTIGATION PROCESS An Information Guide for Arizona Nurses David J. Klink, Esq. 1100 E. Washington, Suite 200 Phoenix, Arizona 85034 Ph. (602) 899-2389 Email:

More information

CONSTITUTION AND BY-LAWS FOR THE MYTON CITY FIRE DEPARTMENT BYLAWS

CONSTITUTION AND BY-LAWS FOR THE MYTON CITY FIRE DEPARTMENT BYLAWS CONSTITUTION AND BY-LAWS FOR THE MYTON CITY FIRE DEPARTMENT WHEREAS in all regulated societies certain laws and rules are adopted as necessary for the order thereof, the members of the Myton City Fire

More information

Michael Anderson, Jim Cavasso and Carol Cullins and Guy Martin Young

Michael Anderson, Jim Cavasso and Carol Cullins and Guy Martin Young REGULAR MEETING MINUTES LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS Thursday, November 30, 2017 at 1:00 pm Council Chambers, City Hall Alturas, California Directors present: Directors absent:

More information

College of Veterinarians of British Columbia

College of Veterinarians of British Columbia College of Veterinarians COUNCIL MEETING DATE: Friday, January 20, 2012 9:00 AM - 6:00 PM CVBC Office, North Vancouver, B.C. MINUTES Council Members: CVBC Staff Dr. Ken Gummeson - President Dr. Chris Armstronq

More information

STATE OF FLORIDA BOARD OF NURSING

STATE OF FLORIDA BOARD OF NURSING DEPARTMENT OF HEALTH, PETITIONER, STATE OF FLORIDA BOARD OF NURSING v. CASE NO. 2017-01693 ADENIKE ADEBIYI, R.N., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health, by and

More information

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON April 02, 2012.

THIS MEETING WAS PROPERLY NOTICED AND POSTED IN THE FOLLOWING LOCATIONS ON April 02, 2012. Minutes of Advisory Committee on Control of Emissions from Motor Vehicles Held on April 10, 2012 at 1:30 pm by Videoconference from the Legislative Council Bureau 401 South Carson St. Room 2134 Carson

More information

Present: John Briggs, Teresa Duncan, Marc Ferguson, Lisa Hilberg, Florence Stibitz, and Tom Townsend. Absent: Joseph Gentry II.

Present: John Briggs, Teresa Duncan, Marc Ferguson, Lisa Hilberg, Florence Stibitz, and Tom Townsend. Absent: Joseph Gentry II. Official Proceedings of the Alpena Community College Board of Trustees Meeting October 23, 2014 Roger C. Bauer Board Room, Charles R. Donnelly Natural Resources Center 665 Johnson Street, Alpena, MI 49707

More information

CREDENTIALING Section 8. Overview

CREDENTIALING Section 8. Overview Overview Credentialing is the process by which the appropriate peer review bodies of the Plan evaluate an individual applicant s background, education, post-graduate training, experience, work history,

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

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. 2017-07414 H C PHARMACY, LLC, RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health (Department)

More information

DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2

DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2 Approved September 18, 2012 DES MOINES PUBLIC SCHOOLS S P E C I A L S C H O O L B O A R D M E E T I N G 1800 G R A N D A V E NUE M INUTES S EPT E M B E R 7, 201 2 SPECIAL MEETING 4:09 p.m. The Board of

More information

Merced Community College District Board of Trustees meeting held May 12, 2015

Merced Community College District Board of Trustees meeting held May 12, 2015 Merced Community College District Board of Trustees meeting held May 12, 2015 1. Public Session Call to Order The Board President (Dennis Jordan) called the meeting to order at 5:01 p.m. The meeting was

More information

PROTECTING YOUR MEDICAL LICENSE

PROTECTING YOUR MEDICAL LICENSE PROTECTING YOUR MEDICAL LICENSE Presented by: www.thehealthlawfirm.com Copyright 2017. George F. Indest III. All rights reserved. George F. Indest III, J.D., M.P.A., LL.M. Board Certified by the Florida

More information

Louisiana State Board of Nursing Credentialing Committee Meeting Minutes July 25, 2006

Louisiana State Board of Nursing Credentialing Committee Meeting Minutes July 25, 2006 Louisiana State Board of Nursing Credentialing Committee Meeting Minutes Call to Order Roll Call The meeting of the Louisiana State Board of Nursing Credentialing Committee was called to order by Frankie

More information

Nevada State Board of. BOARD MEETING MINUTES November 7-8, 2012

Nevada State Board of. BOARD MEETING MINUTES November 7-8, 2012 Nevada State Board of NURSING BOARD MEETING MINUTES November 7-8, 2012 The Meeting of the Nevada State Board of Nursing was called to order by President, Tish Smyer, DNSc, RN, at 9:00 a.m. on November

More information

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE

IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE IN THE COURT OF APPEALS OF TENNESSEE AT NASHVILLE FILED WANDA CARY SCOTT, ) March 16, 2000 Administrator of the Estate of ) Cecil Crowson, Jr. Flois Cary Snoddy, ) Appellate Court Clerk ) Plaintiff/Appellant,

More information

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - PETER ROTHBART

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - PETER ROTHBART B E T W E E N: DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO - and - PETER ROTHBART NOTICE OF HEARING THE INQUIRIES, COMPLAINTS

More information

1/8/2013. IMPORTANT Dates

1/8/2013. IMPORTANT Dates Purpose Workforce Connections (WC) seeks a Construction Manager at Risk (CMAR) for preconstruction and potential future construction services for the Workforce Connections One Stop Career Center and Administrative

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

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

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

ADOPTED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R Effective April 4, 2016

ADOPTED REGULATION OF THE STATE BOARD OF NURSING. LCB File No. R Effective April 4, 2016 ADOPTED REGULATION OF THE STATE BOARD OF NURSING LCB File No. R105-15 Effective April 4, 2016 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted. AUTHORITY:

More information

Massachusetts Integrated Application for Re-Credentialing/Re-Appointment

Massachusetts Integrated Application for Re-Credentialing/Re-Appointment Massachusetts Integrated Application for Re-Credentialing/Re-Appointment Name (Please type or print) Degrees MA License. Are you currently in the United States on a temporary visa? ** **Identify type of

More information

Conference Call: Phone Number: (567) Passcode: 34897

Conference Call: Phone Number: (567) Passcode: 34897 NEVADA UCP MEMBER ORGANIZATIONS Carson Area Metropolitan Planning Organization Clark County Department of Aviation, McCarran International Airport Nevada Department of Transportation Regional Transportation

More information

WHO ARE THE REGULATORS?

WHO ARE THE REGULATORS? BOARD OF NURSING HOME ADMINISTRATORS Kendra Pitzler Colleen Pe Benito Harry Aubert WHO ARE THE REGULATORS? Department of Social and Health Services (DSHS) Regulates Skilled Nursing Facilities. Performs

More information

MINUTES PROGRAMS COMMITTEE State Board of Community Colleges Thursday, May 17, :30 p.m. Wade Bryan Irwin, Jr. William Holder

MINUTES PROGRAMS COMMITTEE State Board of Community Colleges Thursday, May 17, :30 p.m. Wade Bryan Irwin, Jr. William Holder Committee Members Present: Sam Powell, chair Candler Willis, vice chair Wade Bryan Irwin, Jr. William Holder Absent: Bob Stephens, Roderick Gooden *attended via phone System Office Staff and Others: Lisa

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. 2017-07415 SAMER SHEHAITA, RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health (Department),

More information

Nevada State Board of. BOARD MEETING MINUTES January 13-14, 2016

Nevada State Board of. BOARD MEETING MINUTES January 13-14, 2016 Nevada State Board of NURSING BOARD MEETING MINUTES January 13-14, 2016 The Meeting of the Nevada State Board of Nursing was called to order by President, Jay Tan, DNP, APRN, RN, at 8:30 a.m. on January

More information

Louisiana State Board of Nursing Credentialing Committee Meeting Minutes January 22, 2008

Louisiana State Board of Nursing Credentialing Committee Meeting Minutes January 22, 2008 Louisiana State Board of Nursing Credentialing Committee Meeting Minutes Call to Order Roll Call The meeting of the Louisiana State Board of Nursing Credentialing Committee was called to order by Gail

More information

Florida Laws & Rules 2015 FOMA Mid-Year Seminar Grand Hyatt Tampa Bay September 20, :30 a.m.

Florida Laws & Rules 2015 FOMA Mid-Year Seminar Grand Hyatt Tampa Bay September 20, :30 a.m. Florida Laws & Rules 2015 FOMA Mid-Year Seminar Grand Hyatt Tampa Bay September 20, 2015 7:30 a.m. M. Christopher Lyon, Shareholder Lewis, Longman & Walker, PA (850) 222-5702 clyon@llw-law.com Educational

More information

Downtown Development Authority. Board Meeting Minutes. September 10, 2014

Downtown Development Authority. Board Meeting Minutes. September 10, 2014 Downtown Development Authority Board Meeting Minutes September 10, 2014 Present: Charles Walsh, Brian Scott Gamroth, Brettnee Tromble, Pete Fazio, Lisa Burridge, Louis Taubert, Sona Rummel, Scott Murray,

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

MEETING MINUTES RECORD

MEETING MINUTES RECORD MEETING MINUTES RECORD Meeting: Board of Directors Date: April 27, 2017 Location: Conference Center Start time: 6:30 pm Adjourn time: 8:35 pm Members present: Patricia Christianson, Lynn Clayton, Virginia

More information

MINUTES BUDGET/PERSONNEL SPECIAL MEETING THURSDAY, DECEMBER 15 TH, :30 P.M.

MINUTES BUDGET/PERSONNEL SPECIAL MEETING THURSDAY, DECEMBER 15 TH, :30 P.M. MINUTES BUDGET/PERSONNEL SPECIAL MEETING THURSDAY, DECEMBER 15 TH, 2016 5:30 P.M. THE BUDGET / PERSONNEL COMMITTEE MET IN SPECIAL SESSION IN THE COUNCIL CHAMBER AT 12 NORTH ROWE STREET, PRYOR, OKLAHOMA

More information

i. Intent to apply by October. To get this done faster

i. Intent to apply by October. To get this done faster Board Notes September 12, 2017 Call to Order at 7:15 Attendance: Cory, DeLayna, Brenda, Marie, Bryan, Paul, Clint, Scott Review & Adopt Minutes: Motion by Paul McHardy, seconded by Cory Johnson Public

More information

POLICY ON PROBATION, SUSPENSION, AND DISMISSAL OF RESIDENTS/CLINICAL FELLOWS

POLICY ON PROBATION, SUSPENSION, AND DISMISSAL OF RESIDENTS/CLINICAL FELLOWS POLICY ON PROBATION, SUSPENSION, AND DISMISSAL OF RESIDENTS/CLINICAL FELLOWS INTRODUCTION The purpose of this policy is to describe the procedures that should be employed when a resident/clinical fellow

More information

It is the Department policy to promptly and thoroughly investigate alleged misconduct involving employees.

It is the Department policy to promptly and thoroughly investigate alleged misconduct involving employees. 3.01.000 INVESTIGATION OF PERSONNEL MISCONDUCT It is the Department policy to promptly and thoroughly investigate alleged misconduct involving employees. 3.01.005 REQUIREMENT TO COOPERATE: All employees

More information

COMPLAINTS TO THE COLLEGE OF PSYCHOLOGISTS OF ONTARIO

COMPLAINTS TO THE COLLEGE OF PSYCHOLOGISTS OF ONTARIO COMPLAINTS TO THE COLLEGE OF PSYCHOLOGISTS OF ONTARIO The College of Psychologists of Ontario (the College ) is the body that governs psychologists and psychological associates in Ontario. It is the responsibility

More information