Louisiana Chaplain s Association

Size: px
Start display at page:

Download "Louisiana Chaplain s Association"

Transcription

1 Constitution of the Louisiana Chaplain s Association Re-typed in January, 2007 (Revisions to Article 5 General term of office)

2 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. ARTICLE 1 -- NAME The name and title of this corporation shall be: LOUISIANA CHAPLAINS ASSOCIATION, INC. and under such name unless sooner dissolved in accordance with law, it shall exist and continue to enjoy corporate existence and succession for a period of ninety-nine years from and after the time of the recordation of this act of incorporation, during which time, it shall generally possess the powers, rights, privileges, capacities, and immunities which nonprofit corporations are authorized, and may hereafter be authorized to possess under the Constitution and laws of the State, and particularly, under Title 12, Section 201, etc. seq. of the Louisiana Revised Statutes. ARTICLE 2 PURPOSE The purpose and scope of the Louisiana Chaplains Association, Inc. shall be to improve the quality of pastoral care offered in the State of Louisiana. This shall include: a) A channel for the exchange of ideas and experiences; b) A means for the study of such understanding of principles and methods as shall aid in the application of resources of religion to the problems of those who are the chaplain s concern; c) A means for certification and other professional development; d) An opportunity for fellowship and spiritual advancement; e) Consultation to other organizations or institutions regarding the related work of chaplains; f) And such other activities that are germane to the foregoing objectives and purposes. ARTICLE 3 DEFINITIONS The following definitions shall be applicable throughout the Constitution and all By-Laws of the Louisiana Chaplains Association, Inc. A. Chaplain any member or potential member of the Louisiana Chaplains Association, Inc. who either currently serves or aspires to serve as a giver of pastoral care in an institutional facility. B. Clinical Pastoral Training (CPT) one unit of clinical pastoral training shall consist of at least twelve (12) weeks of supervised work as an intern of an experienced pastoral supervisor, during which at least three (3) reflective sessions are held between supervisor and intern concerning the intern s progress, and at least one (1) documented evaluation of the intern s success is issued by the supervisor during or at the conclusion of the experience. 2

3 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. C. Experienced Pastoral Supervisor one who has at least seven (7) years experience as a full-time salaried pastor, clinical chaplain, or professor of pastoral work while either certified for pastoral supervision by a nationally recognized certifying organization or endorsed by a nationally recognized church organization for supervision. D. Institutional Facility any public or private environment throughout the State of Louisiana which offers health care services of short or long term duration, correctional services, or other types of services to resident patients, clients or offenders which do or should include a dimension of pastoral care. E. Pastoral Care the professional application of helping acts directed toward the spiritual healing, sustaining, guiding, and/or reconciling of a person whose troubles arise within the context of his-her understanding and experience of the ultimate meaning and concerns of life. ARTICLE 4 MEMBERSHIP The active membership of this Association shall consist of all of the following who are current in payment of their annual dues to the Association, as established in the By-Laws of the Association: A. MSC Member in Support of Chaplains 1. One who supports the work and purposes of the Louisiana Chaplains Association, Inc., but who offers evidence of no specific denominational endorsement, education, training, employment, or experience as shall qualify this person for another level of membership in the Association. 2. May not vote on matters coming before the Association, may not hold office on the Board of Directors of the Association, and may not be elected to membership on standing Boards of Commissions of the Association. 3. May attend continuing education programs, business sessions, and other membership activities of the Association and may be named to ad hoc committees and task forces of the Association. B. RCA-- Recognized Chaplain Associate 1. One who: a) supports the work and purposes of the Louisiana Chaplains Association, Inc., and b) has official denominational endorsement to assist and does currently assist in an institutional chaplaincy program in the State of Louisiana as a volunteer or contract/salaried associate. 2. May not hold office on the Board of Directors of the Association, and may not be elected to membership on standing Boards or Commissions of the Association. 3

4 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. 3. May vote on all matters coming before the membership of the Association, may attend continuing educational programs, business sessions, and other membership activities of the Association, and may be named to ad hoc committees and task forces of the Association. C. SSA Chaplain Approved for State Service 1. One who: a) supports the work and purposes of the Louisiana Chaplains Association, Inc., and b) has official denominational endorsement to serve as chaplain in an institutional chaplaincy program in the State of Louisiana, and c) otherwise meets the standards established for certification as such in the by-laws of the Louisiana Chaplains Association, Inc. Board for Certification of Clinical Chaplains, with the provision that stated equivalencies for these standards shall be acceptable and no CPE or CPT shall be required. 2. May hold office on the Board of Directors of the Association, may be elected to membership on standing Boards or Commissions of the Association, may vote on all matters coming before the membership of the Association, may attend continuing education programs, business sessions, and other membership activities of the Association, and may be named to ad hoc committees and task forces of the Association. D. CBC Chaplain With Basic Certification 1. One who: a) supports the work and purposes of the Louisiana Chaplain s Association, Inc., and b) has official denominational endorsement to serve as chaplain in an institutional chaplaincy program in the State of Louisiana, and c) otherwise meets the standards established for certification as such in the By-Laws of the Louisiana Chaplains Association, Inc., Board for Certification of Clinical Chaplains, with the provision that no stated equivalencies for these standards shall be acceptable with regard to the required baccalaureate and Master of Divinity degrees from institutions accredited by a recognized regional colleges and universities accrediting agency, and that at least one official unit of CPE or CPT shall be required. 2. May hold office on the Board of Directors of the Association, may be elected to membership on standing boards or commissions of the Association, may vote on all matters coming before the membership of the Association, may attend continuing education programs, business sessions, and other membership activities of the Association, and may be named to ad hoc committees and task forces of the Association. 4

5 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. E. BCC-- Board Certified Chaplain 1. One who: a) supports the work and purposes of the Louisiana Chaplains Association, Inc., and b) has official denominational endorsement to serve as chaplain in an institutional chaplaincy program in the State of Louisiana, and c) otherwise meets the standards established for certification as such in the By-Laws of the Louisiana Chaplains Association, Inc., Board for Certification of Clinical Chaplains, with the provision that no stated equivalencies for these standards shall be acceptable with regard to the required baccalaureate and Master of Divinity degrees from institutions accredited by a recognized regional unit of CPE or four units of CPT shall be required, with stated equivalencies acceptable for the other three required units of CPE 2. May hold office of the Board of Directors of the Association, may be elected to membership on standing Boards or Commissions of the Association, may vote on all matters coming before the membership of the Association, may attend continuing education programs, business sessions, and other membership activities of the Association, and may be named to ad hoc committees and task forces of the Association. F. CCS Certified Chaplain Supervisor 1. One who: a) supports the work and purposes of the Louisiana Chaplains Association, Inc., and b) has official denominational endorsement to serve as chaplain in an institutional chaplaincy program in the State of Louisiana, and c) otherwise meets the standards established for certification as such in the By-Laws of the Louisiana Chaplains Association, Inc. Board for Certification of Clinical Chaplains, with the provision that no stated equivalencies for these standards shall be acceptable with regard to any of the required standards. 2. May hold office on the Board of Directors of the Association, may be elected to membership on standing Boards or Commissions of the Association, may vote on all matters coming before the membership of the Association, may attend continuing education programs, business sessions, and other membership activities of the Association, and may be named to ad hoc committees and task forces of the Association. G. RHC Recognized Honorary Chaplain 1. One who either: a) supports the work and purposes of the Louisiana Chaplains Association, Inc., and has been an active member of the Louisiana Chaplains Association, Inc. at the level of chaplain approved for State Service, Chaplain With Basic Certification, Board certified Chaplain, or Certified Chaplain supervisor for at least ten (10) years, and 5

6 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. G. RHC Recognized Honorary Chaplain (con t) is currently retired from service as an institutional chaplain in the State of Louisiana, or b) has been chosen by the Board of Directors of L.C.A., Inc. to receive the prestigious Person of Vision, Tower of Strength award from the L.C.A., Inc. 2. May hold office on the Board of Directors of the Association or be elected to membership on standing Boards or Commissions of the Association only upon 2/3 vote of approval of the active members present and voting at a regular membership meeting of the Association. 3. May vote on all matters coming before the membership of the Association, may attend continuing education programs, business sessions, and other membership activities of the Association, and may be named to ad hoc committees and task forces of the Association. H. ORG Organizational Member 1. One who represents an organization or religious group whose support for L.C.A.., Inc. and its work are well known, and who, by majority vote of the membership present at a quarterly meeting, is added to the roster of L.C.A., Inc. as an honorary member without the requirement of payment of annual dues. 2. May be present for all quarterly meetings of L.C.A., Inc. membership, as well as other meetings to which he/she is invited by the Chairperson. 3. May not vote on matters coming before the Boards, Commissions, or membership of L.C.A., Inc. ARTICLE 5 GENERAL A. The corporate powers and management of this corporation shall be vested in and exercised by a Board of Directors of eleven (11) members, six (6) of whom shall constitute a quorum, to be elected (annually) at the Fall meeting of the membership to be held at the registered office of the corporation or at such other place, within or without the State of Louisiana, as determined by the Board of Directors. Written proxies shall be allowed at meetings of the Board of Directors both for purpose of quorum and of voting. B. The Board of Directors shall consist of the President, President-elect, immediate Past President, Chairperson of the Board for Certification of Clinical Chaplains, Chairperson of the Commission for Governmental Affairs, Chairperson of the Commission of Professional Development of Chaplains, Chairperson of the commission for Public Education and Organizational Relations, and four (4) members at large. The President, immediate Past President, and chairpersons of the named Boards(s) and/or Commissions who 6

7 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. Serve ex-officio on the board of Directors shall so serve for the entire length of their service as President, immediate Past President or Chairperson, any provision to the contrary throughout the Constitution or By-Laws of this Association notwithstanding. The President elect-shall serve a two year term as immediate Past President. To implement this section, the President, President-elect, and immediate Past President shall serve a one year term beginning in October of 1999, with all three offices becoming two year term offices term beginning in October of 2000 and the President elect being elected in that year to a two year term.*** (Revised in 2005 to all three offices becoming one-year term offices). Other members of the Board of Directors shall serve for two (2) years or until their successors are elected and installed, with two (2) at-large Board members terms expiring each year. C. It shall be the responsibility of the Nomination Committee, appointed by the Louisiana Chaplains Association, Inc. President no later than the 3 rd quarterly meeting to be empowered to nominate any officers and members of Boards or Commissions deemed necessary for the operation of the Association. D. The Board of Directors shall appoint one or more persons to fulfill the duties of Secretary and Treasurer as delineated in the various articles of the Constitution and By-Laws of L.C.A., Inc., as well as such other duties as the Boards of Directors shall decide. Those serving in these appointed offices shall also serve as ex-officio non-voting members of the Board of Directors. E. No member shall hold more than one vote on the Board of Directors of the Association simultaneously, with the exception of designated proxies as in accordance with Article 5, Section A of this Constitution. F. The Board of Directors shall, in accord with Article, 5 Section K of this Constitution, establish By-Laws governing the Board of Certification of Clinical Chaplains, Commission for Governmental Affairs, Commission for Professional Development of Chaplains, and Commission for Public Education and Organizational Relations. G. The Treasurer of the Association shall submit to the Board of Directors no later than September 1 of each year a proposed budget for the Association for the ensuing year. The budget shall be acted upon by the general membership at the business meeting conducted during the Fall Retreat of the respective year. The Fiscal year for the Association shall be from October 1 through September 30. 7

8 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. H. At all meetings of the general membership, each member attending in person who is entitled to vote, according to the provisions of Article 4 of this Constitution, shall have one vote. No proxies shall be allowed at meetings of the general membership. Members shall be required to attend at least two meetings per year in order to remain in good standing in the organization. I. Except in the case of the secretary and/or treasurer, who serve at the discretion of the Board of Directors, the Board of Directors shall have authority and responsibility to recommend to the general membership the placing of sanctions, and/or removal from office and replacement of any officer, Board or Commission Chairperson or member whose activities and decisions violate the provisions of the established Constitution, By-Laws, and/or properly adopted resolutions of the organization or bring discredit in any manner to the organization. A majority vote of the membership at the quarterly meeting or special meeting called for that purpose with ten days written notice to the membership shall result in the placing of the recommended sanctions. Any vacancy occurring among voting members on the Board of Directors, Board for Certification, Commission for Governmental Affairs, Commission for Professional Development of Chaplains, and/or Commission for Public Education and Organizational Relations, by death, resignation, or otherwise shall be filed by the person designated by the Board of Directors for the unexpired term, and approved by the voting membership of LCA at the next regularly scheduled meeting. J. Failure to elect officers annually shall not dissolve this corporation nor impair it s corporate existence or management but the officers then in office shall remain in office until their successors shall have been duly elected and installed. K. At meetings of the Board of Directors, if a quorum is not present, then those Present may adjourn the meeting from time to time until a quorum is present. L. The Board of Directors shall have the power to make, alter, and annul By-Laws, rules and regulations for the governing of the affairs of the corporation subject to the approval of a two-thirds vote of the active members present at a regular or special meeting called for the purpose after ten (10) days written notice to the active membership. M. Special meetings of the members of this corporation may be called at such times and places as determined by the Board of Directors or by the President.

9 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. N. Meetings of the Board of Directors shall be held quarterly and as determined by the Board of Directors at the registered office of the Corporation, within or without the State, or as provided for in the By-Laws. O. No person may serve more than six (6) consecutive years total on the Board of Directors, with the exception of an ex-officio member (President, immediate Past President or Chairperson of the Board for Certification, Commission for Governmental Affairs, Commission for Professional Development of Chaplains, or Commission for Public Education and Organizational Relations) whose term in that office has not expired. ARTICLE 6 QUORUM At all membership meetings of this corporation nine (9) of the active members shall constitute a quorum for the transaction of business. ARTICLE 7 DOMICILE The domicile and post office address of the L.C.A., Inc. registered office shall be the address of the Secretary of the Board of Directors. ARTICLE 8 DUES The annual membership dues of this Association shall be fixed by the Board of Directors or as provided for in the By-Laws. 9

10 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. BY-LAWS OF L.C.A., INC. (Duties of Officers) 1. The President shall preside at all meetings of the Association and the Board of Directors of L.C.A. The President shall have the right to appoint such committees as deemed necessary subject to the approval of the members. The President shall serve as ex-officio member of all such committees and the Board for Certification of Clinical Chaplains. Such committees shall be appointed for a specific task as circumstances require. Their activities shall be limited to the assigned task for which they were created and shall have no power to act except as specifically conferred upon their appointment. Upon completion of the assigned task, the committee shall stand discharged. 2. The President elect shall serve as chair of the nomination committee during each year of his/her two years term, and the immediate Past President shall serve as program chairperson for each year of the two years of his/her term in that office. (note: term limits changed to one year in Article 5 General, item B) 3. The Secretary shall give proper notice of meetings to members and shall keep or cause to be kept minutes of all meetings of the Association and its Board of Directors. The Secretary shall perform such other duties as may be assigned by the President and/or the Board of Directors. 4. The Treasurer shall keep or cause to be kept accounts of all monies of the Association received and disbursed deposit or cause to be deposited all monies or other valuables in the name of the Association in such banks and depositories as the Board of Directors shall designate, and shall perform such other duties as shall be assigned by the President and/or Board of Directors. All checks or other instruments for payment of monies shall be signed in such manner as the membership shall from time to time determine. 5. The Board of Directors may hold its quarterly meeting at the same time and location of the general membership meeting. 6. Annual dues for all members, as defined in Article 4, Sections A through F, of the Constitution of L.C.A., Inc. shall be thirty dollars ($30.00). Recognized Honorary Chaplains and Organizational Members, as defined in Article 4, Sections G and H of the Constitution of L.C.A., Inc. shall be exempt from any payment of dues. Annual dues are due and payable by January 1 and must be paid by June 30 of the respective year in order for any member to remain in active member status with the organization, a requirement for continued certification by L.C.A., Inc. The 10

11 CONSTITUTION AND BY-LAWS LOUISIANA CHAPLAINS ASSOCIATION, INC. BY-LAWS OF L.C.A., INC. (con t) Secretary and/or Treasurer, as provided in other sections shall remove from the roster of the Association the name of any member not paying annual dues by June 30 of the respective year. The requirement for payment of these dues shall be in addition to any payment of fees required by the organization with application for regular membership, certification, re-certification, or other services. Non-refundable fees required for ordinary services shall be established as follows: Application for regular or associate membership - $25.00 Application for certification - $

12 BY-LAWS FOR BOARD OF CERTIFICATION OF CLINICAL CHAPLAINS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. JANUARY, 2007 PREAMBLE It is the purpose and scope of the Louisiana Chaplains Association, Inc. to improve the quality of pastoral care offered in institutional facilities throughout the State of Louisiana. To this end we herein establish the Board for the Certification of Clinical Chaplains of LCA, Inc. to expedite the professional certification process. This certification by the Louisiana Chaplains Association, Inc. shall be valid only for the State of Louisiana. This certification will not be required of that chaplain who are certified by a nationally recognized certifying body already acceptable in the State of Louisiana nor is it meant to replace such certification. A person who provides evidence of having such certification by a nationally recognized body will qualify for certification by this Board. SECTION 1 DEFINITIONS A. BBC here shall mean the Louisiana Chaplains Association, Inc. Board for the Certification of Clinical Chaplains. B. Clinical Chaplain shall mean any individual who, by means of his or her special knowledge acquired through formal education and practical experience is qualified to provide pastoral care services and is certified as such in accord with the provisions of these by-laws. C. All other definitions as contained in Article 3 of Constitution of the Louisiana Chaplains Association, Inc. shall apply here. SECTION 2 PURPOSE The purpose and authorized activity of the BCC, always in accordance with the Constitution and By-laws of the L.C.A., Inc., shall be as follows: 1. Establish, publish, and implement a certification process for Clinical Chaplains in Louisiana in accord with a Constitution and By-laws as established by the Louisiana Chaplains Association, Inc. These L.C.A., Inc. By-Laws shall include minimum educational and experiential requirements for persons seeking certification under the provisions of the By-laws, as well as minimum standards of practice in accordance with those developed and accepted by other clinical professions. 2. Develop forms for and receive all applications for membership in L.C.A., Inc. and establish the level of membership and/or certification appropriate to each application. 3. Maintain and distribute upon request from appropriate employers a list of clinical chaplains available for employment in public and private institutions in each civil parish of the State of Louisiana. 12

13 BY-LAWS FOR BOARD OF CERTIFICATION OF CLINICAL CHAPLAINS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. (con t) JANUARY, Establish, publish, and implement rules and regulations for regular recertification of clinical chaplains based on the completion of required courses of continuing education or their equivalent. 5. Examine for approval, denial, revocation, suspension, and/or renewal certification of duly qualified candidates. 6. Investigate complaints of illegal or unethical practices of candidates and certified clinical chaplains and persons who may represent themselves to be certified clinical chaplains under the provision of these By-laws. 7. Conduct hearings on charges calling for revocation or suspension of certification. 8. Establish procedures for the identification and rehabilitation of certificate holders whose quality of service is impaired or thought to be impaired due to mental or physical conditions and make recommendations for rehabilitation in lieu of suspension or removal of certification. 9. Maintain a complete list of all persons certified under the provisions of these Bylaws, and all files related to the certification of clinical chaplains and/or the acceptance of applications for membership in L.C.A., Inc. as received and/or decided upon by the BCC. SECTION 3 MEMBERSHIP AND OFFICERS A. The voting membership of BCC shall consist of nine (9) members, all of whom are certified clinical chaplains and active members of L.C.A., which members shall be nominated by the Nominating Committee of LCA, Inc. and submitted to the membership of the Louisiana Chaplains Association, Inc. for confirmation by majority vote at the designated quarterly meeting of the membership each year. B. All business of the BCC shall be brought before the voting membership of the Louisiana Chaplains Association, Inc. for approval before implementation, with the certification, which, when done in accord with rules and procedures established and in the Constitution and by-laws of L.C.A., Inc., shall be final. 13

14 BY-LAWS FOR BOARD OF CERTIFICATION OF CLINICAL CHAPLAINS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. JANUARY, 2007 SECTION 3 MEMBERSHIP AND OFFICERS (con t) C. A copy of the minutes of all meetings of the BCC shall be filed with the Secretary of the Louisiana Chaplains Association, Inc. D. The Chairperson of BCC shall submit to the Treasurer of LCA, Inc. a proposed fiscal year budget (Oct. 1 Sept. 30) for BCC no later than Sept. 1 each year. E. The BCC shall not be liable for damages when acting in good faith and in accordance with rules and regulations promulgated the BCC itself in accordance with rules and regulations promulgated by the L.C.A., Inc. for the BCC. SECTION 5 CERTIFICATION REQUIREMENTS A. Preamble: The practice of pastoral care within the meaning and intent of these By-laws shall consist of rendering individual, group, and family spiritual guidance, counseling, and support aimed at assisting the individual, group, and/or family face: a) the perplexing questions about meaning and values in life, b) the pain of unresolved grief, guilt, or remorse, c) the loss of will to live, and/or d) feelings of helplessness resulting from other unresolved difficulties. The clinical chaplain must: a) assist a person in mobilizing positive resources to be found within the person s religious faith and practice, b) contribute, from a theological perspective, to a multi-disciplinary treatment or rehabilitation team s insights concerning the person, c) establish and maintain effective liaison with community clergy, community service organizations, and varied ecumenical and religious groups, efforts, and activities, d) be able and ready, when appropriate, to make referrals to other qualified professionals. B. CERTIFICATION REQUIREMENTS AND QUALIFICATIONS 1. Any person seeking certification as a clinical chaplain shall submit an application to the BCC on a form and in such a manner as the BCC prescribes which application shall be accompanied by a non-refundable application fee as prescribed in the Bylaws of L.C.A., Inc. 2. Upon receipt of the application, the BCC shall within thirty (30) days notify each candidate that the application is satisfactory and award the appropriate level of certification, or that the application is lacking in specified information, which is required for further consideration of the 14

15 BY-LAWS FOR BOARD OF CERTIFICATION OF CLINICAL CHAPLAINS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. JANUARY, 2007 B. CERTIFICATION REQUIREMENTS AND QUALIFICATIONS (con t) Certification request. In the latter case, the BCC shall award only that level of uncertified membership in L.C.A., Inc. which is appropriate. 3. The BCC shall issue an appropriate level of certification as certified clinical chaplain to each candidate who meets the following criteria: a. Is at least twenty-one (21) years of age. b. Is not in violation of any ethical standard prescribed by the BCC. c. Has not been convicted of a felony (The BCC may, at its discretion, waive this requirement upon review of the individual s circumstance.) d. Possess a baccalaureate degree from an accredited institution of higher learning (or its equivalent as acceptable to the BCC). e. Possesses a Master of Divinity Degree from an accredited university or seminary (or its equivalent acceptable to the BCC). (((NOTE REGARDING POSSIBLE EQUIVALLENCIES: An example of equivalency for the M.Div. degree specified by resolution of the L.C.A., Inc. on July 8, 1997 is as follows: a) Requirement of 32 classroom (i.e. actual hours as opposed to semester hours) in course work, seminars, and/or books read beyond the baccalaureate level, with the work covering the following areas of study Theology, Biblical Studies, Psychology, Counseling, Sociology, Education, Christian Education, and Administration/Management. Further, reading of three books shall constitute one hour of this required work, not more than three hours of the required work may be credited by the reading of books, and the books to be read must be from a bibliography either suggested by or approved by the BCC.))) f. Provides evidence of successful completion of four (4) certified units (i.e. attested to by a nationally recognized agency such as the A.C.P.E.) of Clinical Pastoral Education (or its equivalent acceptable to the BCC). 15

16 BY-LAWS FOR BOARD OF CERTIFICATION OF CLINICAL CHAPLAINS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. JANUARY, 2007 C. CERTIFICATION REQUIREMENTS AND QUALIFICATIONS (con t) f. (con t) (((NOTES REGARDING POSSIBLE EQUIVALENCIES: In previous editions of the By-laws for BCC, specific recognition was given to the following as substituting for up to three units of the required four: 1) A Master s degree in a field closely related to pastoral care to substitute for three units, 2) Six semester hours of Clinical Pastoral Training (CPT) in an institutional setting, but under an accredited college or seminary to substitute for three units, or 3) One year of pastoral experience to substitute for one unit of Clinical Pastoral Education (CPE), again to a maximum substitution of three units. By resolution of the membership of L.C.A., Inc. on July 8, 1997, several equivalencies for CPE were established and it was noted that they stood as equivalencies rather than substitutions: 1) 20 hours of supervision of counseling for each unit of CPE (with no limit on the number of units covered by this equivalency noted), or 2) 20 hours of supervision of clinical work in a Social Services setting (with no limit on the number of units covered by this equivalency noted), or 3) a reading of a minimum of four (4) books for each unit of CPE, with the books to come from a bibliography or list suggested by or approved by the BCC (with no limit on the number of units covered by this equivalency noted.))) g. Provides to the BCC an endorsement or credentials stating that the Candidate is in good standing with a nationally recognized religious group and is endorsed by that nationally recognized group for chaplaincy work in the State of Louisiana. h. Is willing to participate, if required to do so by the BCC in order to Provide assurance of professional competence in pastoral care, in an Interview with the BCC or a committee designated by the BCC. 16

17 BY-LAWS FOR BOARD OF CERTIFICATION OF CLINICAL CHAPLAINS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. JANUARY, 2007 SECTION 6 SUSPENSION AND REVOCATION OF CERTIFICATION; RIGHTS OF APPEAL FOR CERTIFICATION CANDIDATES AND/OR CERTIFIED CLINICAL CHAPLAINS A. The BCC shall have the power to deny, suspend, or revoke to certification of any person upon proof that such person: 1. Allows his/her certificate to be used by another person to illicitly represent himself/herself as a certified clinical chaplain according to the standards of L.C.A., Inc. 2. Obtained certification by means of fraud, misrepresentation, or concealment of material facts. 3. Engages in sexual misconduct with a client or family member of a client. 4. Has been found guilty of fraud or deceit in connection with services rendered. 5. Has been grossly negligent in practice as a clinical chaplain. 6. Has violated any lawful order, rule, or regulation rendered or adopted by the BCC or the L.C.A., Inc. relative to certification. 7. Has violated any provision of these By-laws. B. Any applicant who has been denied certification shall be notified of that fact within thirty (30) days of receipt of the application by the BCC. Said person may appeal this denial within thirty (30) days of the notice of denial, and shall be granted a hearing before the entire BCC within ninety (90) days of such appeal. The decision of the BCC after hearing is final. C. A certified clinical chaplain who is charged with grounds for suspension or revocation of his/her certificate shall be notified in writing of those charges. Said person may, within thirty (30) days from the issuance of such notice, request a hearing before the BCC prior to the issuance of a suspension or revocation. If the BCC receives a request for hearing within the stipulated time limit, a hearing shall be scheduled within (90) days of the receipt of the request by the BCC and the decision of the BCC following that hearing shall be final. If no request for hearing within the time limit is received by the BCC, the BCC may proceed to a decision on the matter, which decision will be final. 17

18 PREAMBLE BY-LAWS FOR COMMISSION FOR GOVERNMENTAL AFFAIRS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 It is the purpose and scope of the Louisiana Chaplains Association, Inc. to improve the quality of pastoral care offered in institutional facilities throughout the State of Louisiana through various means which shall include providing a channel for the exchange of ideas and experiences and providing opportunities for fellowship and spiritual advancement. To this end, we herein establish the Commission for Governmental Affairs of LCA, Inc. to provide an instrument for fellowship and exchange of ideas and experiences among those chaplains serving in State service at public institutions throughout the State. SECTION 1 DEFINITIONS A. CGA here shall mean the Louisiana Chaplains Association, Inc. Commission for Governmental Affairs shall be as follows: 1. Keep the membership of LCA abreast of all developments of a legislative, executive, or judicial nature which might affect the provision and service of chaplains in public institutions operated by the State of Louisiana. 2. Advance the cause of chaplains in State institutions relative to just compensation, benefits for self and family, and organizational placements which respect the proper role and competencies of those chaplains. 3. Represent LCA, if and only if specifically designated by the Board of Directors in each instance, in presentations before State officials or organizations (e.g. Civil Service Commission, Legislative Committees, etc.) in order to assist said officials or organizations in appreciating the role of chaplains in State Institutions. 4. Assist Chaplains in State in Institutions, upon request, in promoting a better image among colleagues and enhancing their institutional effectiveness. 5. Collaborate and develop relationships with other LCA Commissions and/or organizations outside of LCA such as shall be of assistance in the carrying out of the purposes of CGA. 18

19 BY-LAWS FOR COMMISSION FOR GOVERNMENTAL AFFAIRS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 A. The voting membership of CGA shall consist of six (6) members, nominated by the Nominating Committee of LCA, Inc. and submitted by its Chairperson to the membership of the Louisiana Chaplains Association, Inc. for confirmation by majority vote at the designated quarterly meeting of the membership each year. B. Member shall be elected to staggered three year terms, with the terms of two members expiring each year. Each of the first (6) elected to the CGA shall have a designated term of three years or less as necessary to establish the proper order of elections for future years. C. The Chairperson of the CGA shall be one of the six elected members specifically designated when submitted in nomination as Chairperson. This person shall serve a three year term as Chairperson, as established in Section 3-B above. The membership of the Commission shall, by majority vote, elect either from within or outside the membership of the Commission such other officers as are required to fulfill the Commission s purpose, which officers shall serve at the discretion of the membership of the Commission. Officers elected from within the membership of the Commission shall remain voting members of the Commission. Officers elected from outside the membership of the Commission shall serve in a non-voting capacity. D. The Board of Directors of Louisiana Chaplains Association, Inc. shall fill any vacancies occurring among the membership of CGA due to death, resignation, or other reason requiring a member to be unable to serve his/her entire term of office. The replacement member shall serve for the unexpired term of his/her predecessor. E. No member of CGA may serve for more than six consecutive years without rotating off the CGA for at least one year. 19

20 BY-LAWS FOR COMMISSION FOR GOVERNMENTAL AFFAIRS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 SECTION 4 MEETINGS; QUORUM; MISCELLANEOUS A. A majority of the voting members of the CGA shall constitute a quorum for the transaction of all business. Written proxies shall be allowed both for the constitution of a quorum and for voting purposes in the transaction of business. B. All business of the CGA shall be brought before the voting membership of the Louisiana Chaplains Association, Inc. for approval before implementation. C. A copy of the minutes of all meetings of the CGA shall be filed with the Secretary of the Louisiana Chaplains Association, Inc. D. The Chairperson of CGA shall submit to the Treasurer of LCA, Inc. a proposed fiscal year budget (Oct. 1 Sept. 30) for CGA no later than Sept. 1 each year. 20

21 BY-LAWS FOR COMMISSION FOR PUBLIC EDUCATION AND ORGANIZATIONAL RELATIONS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 PREAMBLE It is the purpose and scope of the Louisiana Chaplains Association, Inc. to improve the quality of pastoral car offered in institutional facilities throughout the State of Louisiana. To this end, we herein establish the Commission for Public Education and Organizational Relations of LCA, Inc. to promote the exchange of ideas concerning chaplaincy among the people of the State of Louisiana and to offer consultation to other organizations or institutions regarding the related work of chaplains. SECTION 1 DEFINITIONS A. CPEOR here shall mean the Louisiana Chaplains Association, inc. Commission for Public Education and Organizational Relations. B. All other definitions as contained in Article 3 of the Constitution of the Louisiana Chaplains Association, Inc. shall apply here. SECTION 2 PURPOSE The purpose of the Commission for Public Education and Organizational Relations shall be as follows: 1. Develop through use of public media a consciousness among the people of the State of Louisiana of the role and importance of the institutional chaplain. 2. Provide for media coverage of LCA, Inc. events, programs and accomplishments. 3. Establish such relationships with administrators of institutional facilities throughout Louisiana as shall enhance accomplishment of the purposes of LCA, Inc. and encourage institutions to support the membership of their chaplains in the organization. 4. Collaborate and develop relationships with such national or State organizations within and outside of Louisiana as shall be of assistance in the carrying out of the purposes of CPEOR. SECTION 3 MEMBERSHIP AND OFFICERS A. The voting membership of CPEOR shall consist of six (6) members, nominated by the Nominating Committee of LCA, Inc. and submitted by its Chairperson to the membership of the Louisiana Chaplains Association, Inc. for confirmation by majority vote at the designated quarterly meeting of the membership each year. 21

22 BY-LAWS FOR COMMISSION FOR PUBLIC EDUCATION AND ORGANIZATIONAL RELATIONS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 SECTION 3 MEMBERSHIP AND OFFICERS (con t) B. Members shall be elected to staggered three year terms, with the terms of two members expiring each year. Each of the first six (6) members elected to the CPEOR shall have a designated term of three years or less as necessary to establish the proper order of elections for future years. C. The Chairperson of the CPEOR shall be one of the six elected members, specifically designated when submitted in nomination as Chairperson This person shall serve a three year term as Chairperson, as established in Section 3-B above. The membership of the Commission shall, by majority vote, elect either from within or outside the membership of the Commission such other officers as are required to fulfill the Commission s purpose, which officers shall serve at the discretion of the membership of the Commission. Officers elected from within the membership of the Commission shall remain voting members of the Commission. Officers elected from outside the membership of the Commission shall serve in a non-voting capacity. D. The Board of Directors of Louisiana Chaplains Association, Inc. shall fill any vacancies occurring among the membership of CPEOR due to death, resignation, or other reason requiring a member to be unable to serve his/her entire term of office. The replacement member shall serve for the unexpired term of his/her predecessor. E. No member of CPEOR may serve for more than six consecutive years without rotating off the CPEOR for at least one year. SECTION 4 MEETINGS; QUORUM; MISCELLANEOUS A. A majority of the voting members of the CPEOR shall constitute a quorum for the transaction of all business. Written proxies shall be allowed both for the constitution of a quorum and for voting purposes in the transaction of business. B. All business of the CPEOR shall be brought before the voting membership of the Louisiana Chaplains Association, Inc. for approval before implementation. 22

23 BY-LAWS FOR COMMISSION FOR PUBLIC EDUCATION AND ORGANIZATIONAL RELATIONS OF THE LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 SECTION 4 MEETINGS; QUORUM; MISCELLANEOUS (con t) C. A copy of the minutes of all meetings of the CPEOR shall be filed with the Secretary of the Louisiana Chaplains Association, Inc. D. The Chairperson of CPEOR shall submit to the Treasurer of LCA, Inc. a proposed fiscal year budget (Oct. 1 Sept. 30) for CPEOR no later than Sept. 1 each year. 23

24 STANDARD OPERATING PROCEDURE NUMBER LOUISIANA CHAPLAINS ASSOCIATION, INC. January, 2007 PRESENTED TO: Membership at July 8, 1997 Quarterly Meeting Louisiana Chaplains Association, Inc. DATE: July 4, 1997 (((The following standard operating procedure has been approved by the Board of Directors and is presented at this meeting for your information. In accord with the provisions of Article 4, Paragraph K of our Constitution, this presentation shall be attached to the minutes of this meeting and shall constitute the required 10 days written notice to membership so that the procedure may be affirmed by vote of the membership at the October, 1997 quarterly meeting.))) In order to provide for: 1) a timely response to applicants for membership and/or certification, 2) prompt deposit and proper accounting of all funds received by the organization, and 3) internal communications which promote the fulfillment of the mission of LCA, officers of the Association shall follow the procedures outlined below for handling the pertinent business of the Association. 1. All applications for regular membership, with accompanying fees, and all payment of dues shall be directed to the mailing address of the Treasurer of the Association. 2. All applications for certification, with accompanying fees, shall be directed to the mailing address of the Secretary of the Board for Certification of Chaplains of the LCA. 3. The Secretary of the Board of Certification of Chaplains of the LA shall note payment of fees on each completed application form received and shall, within seven working days of receipt, forward all monies to the Treasurer of the Association for deposit. 4. The Treasurer shall properly record and deposit all monies received, noting payment rendered on all application forms for regular membership. 5. The Treasurer shall, within seven working days of receipt, record and forward to the Secretary of the Association the name, address and telephone number of all applicants for regular membership in the Association. 24

25 STANDARD OPERATING PROCEDURE NUMBER LOUISIANA CHAPLAINS ASSOCIATION, INC. (con t) January, The Secretary of the Association shall, within seven working days of receipt, place the names of new regular members on the roster and mailing list of the Association. 7. The Chairman of the Board for Certification shall, within seven working days of final approval of certification of a candidate, provide to the Treasurer and the Secretary of the Association the name, address, telephone number and certificate number of the newly certified member. 8. The Secretary of the Association shall, within seven working days of receipt, place the names of newly certified members on the roster and mailing list of the Association. 9. The Treasurer shall, no later than January 15 of each calendar year, mail to all members, certified and regular, a reminder concerning payment of annual dues. 10. The treasurer shall, no later than April 15 of each calendar year, send a second reminder to all members, certified and regular, who have failed to pay the dues required for the respective calendar year. 11. The Treasurer shall notify all members whose annual dues have not been paid by June 30 of the respective calendar year of the requirement to submit a new application for membership and/or certification, with fee, in order to be reinstated to the roster of the LCA. 12. The Treasurer shall, by July 15 of each year, notify the Secretary of the Association of the names, addresses, and telephone numbers of members delinquent in their dues as of June 30 of the respective calendar year. 13. The Secretary of the Association shall, within seven working days of receipt, remove all on the above list from the roster of the Association. 25

CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE

CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE PEDIATRIC NEUROLOGICAL SURGERY is a discipline of medicine and the specialty

More information

R.S. 37:3081. CHAPTER 41. DIETITIANS AND NUTRITIONISTS

R.S. 37:3081. CHAPTER 41. DIETITIANS AND NUTRITIONISTS 3081. Short Title R.S. 37:3081. CHAPTER 41. DIETITIANS AND NUTRITIONISTS This Chapter shall be known and may be cited as the "Louisiana Dietetics/Nutrition Practice Act of 1987". 3082. Legislative findings

More information

DOCTORS HOSPITAL, INC. Medical Staff Bylaws

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

More information

This chapter shall be known and may be cited as the "Alabama Athletic Trainers Licensure Act."

This chapter shall be known and may be cited as the Alabama Athletic Trainers Licensure Act. AL AT Act 12/04 Section 34-40-1 Short title. This chapter shall be known and may be cited as the "Alabama Athletic Trainers Licensure Act." Section 34-40-2 Definitions. As used in this chapter, the following

More information

LEGISLATIVE RESEARCH COMMISSION PDF VERSION

LEGISLATIVE RESEARCH COMMISSION PDF VERSION CHAPTER 295 PDF p. 1 of 8 CHAPTER 295 (SB 351) AN ACT relating to respiratory care practitioners. Be it enacted by the General Assembly of the Commonwealth of Kentucky: Section 1. KRS 314A.010 is amended

More information

CHAPTER MEDICAL IMAGING AND RADIATION THERAPY

CHAPTER MEDICAL IMAGING AND RADIATION THERAPY CHAPTER 43-62 MEDICAL IMAGING AND RADIATION THERAPY 43-62-01. Definitions. 1. "Board" means the North Dakota medical imaging and radiation therapy board of examiners. 2. "Certification organization" means

More information

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK BOARD OF TRUSTEE BYLAWS OF THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK 1 MISSION STATEMENT Utilizing collaborative relationships with its physicians and staff, The Orthopedic Hospital of Lutheran

More information

Missouri Revised Statutes

Missouri Revised Statutes Missouri Revised Statutes Chapter 344 Nursing Home Administrators August 28, 2010 Definitions. 344.010. As used in this chapter the following words or phrases mean: (1) "Board", the Missouri board of nursing

More information

LOUISIANA REVISED STATUTE 37: THE LOUISIANA RADIOLOGIC TECHNOLOGIST LICENSING LAW

LOUISIANA REVISED STATUTE 37: THE LOUISIANA RADIOLOGIC TECHNOLOGIST LICENSING LAW LOUISIANA REVISED STATUTE 37: 3200-3221 THE LOUISIANA RADIOLOGIC TECHNOLOGIST LICENSING LAW LOUISIANA STATE RADIOLOGIC TECHNOLOGY BOARD OF EXAMINERS 3108 CLEARY AVENUE, SUITE 207 METAIRIE, LOUISIANA 70002

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

CHAPTER 37 - BOARD OF NURSING HOME ADMINISTRATORS SUBCHAPTER 37B - DEPARTMENTAL RULES SECTION GENERAL PROVISIONS

CHAPTER 37 - BOARD OF NURSING HOME ADMINISTRATORS SUBCHAPTER 37B - DEPARTMENTAL RULES SECTION GENERAL PROVISIONS CHAPTER 37 - BOARD OF NURSING HOME ADMINISTRATORS SUBCHAPTER 37B - DEPARTMENTAL RULES SECTION.0100 - GENERAL PROVISIONS.0101 AUTHORITY: NAME & LOCATION OF BOARD The "North Carolina State Board of Examiners

More information

HOUSE BILL NO. HB0296. Representative(s) Zwonitzer, Dv. and Meyer and Senator(s) Johnson A BILL. for

HOUSE BILL NO. HB0296. Representative(s) Zwonitzer, Dv. and Meyer and Senator(s) Johnson A BILL. for 00 STATE OF WYOMING 0LSO-0 HOUSE BILL NO. HB0 Massage therapist licensing-. Sponsored by: Representative(s) Zwonitzer, Dv. and Meyer and Senator(s) Johnson A BILL for AN ACT relating to professions and

More information

Kentucky Surgical Assistant Statute SURGICAL ASSISTANTS

Kentucky Surgical Assistant Statute SURGICAL ASSISTANTS Kentucky Surgical Assistant Statute KRS Chapter 311 Kentucky Revised Statutes SURGICAL ASSISTANTS 311.864 Definitions for KRS 311.864 to 311.890. As used in KRS 311.864 to 311.890 unless the context requires

More information

NC General Statutes - Chapter 90 Article 18D 1

NC General Statutes - Chapter 90 Article 18D 1 Article 18D. Occupational Therapy. 90-270.65. Title. This Article shall be known as the "North Carolina Occupational Therapy Practice Act." (1983 (Reg. Sess., 1984), c. 1073, s. 1.) 90-270.66. Declaration

More information

Policies and Procedures for Discipline, Administrative Action and Appeals

Policies and Procedures for Discipline, Administrative Action and Appeals Policies and Procedures for Discipline, Administrative Action and Appeals Copyright 2017 by the National Board of Certification and Recertification for Nurse Anesthetists (NBCRNA). All Rights Reserved.

More information

Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS PREAMBLE ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP

Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS PREAMBLE ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP Gritman Medical Center Auxiliary Moscow, Idaho BYLAWS (As Amended, February 1, 2005) PREAMBLE Believing that a volunteer organization can and will be of service to Gritman Medical Center, the Auxiliary

More information

J A N U A R Y 2,

J A N U A R Y 2, MEDICAL STAFF BYLAWS FRASER HEALTH AUTHOR ITY J A N U A R Y 2, 2 0 1 3 Page 2 of 39 TABLE OF CONTENTS TABLE OF CONTENTS... 2 INTRODUCTION... 4 PREAMBLE... 5 ARTICLE 1. DEFINITIONS... 7 ARTICLE 2. PURPOSE

More information

NC General Statutes - Chapter 90A Article 2 1

NC General Statutes - Chapter 90A Article 2 1 Article 2. Certification of Water Treatment Facility Operators. 90A-20. Purpose. It is the purpose of this Article to protect the public health and to conserve and protect the water resources of the State;

More information

MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL

MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL Final Document May 16, 2016 Horty, Springer & Mattern, P.C. 245957.7 MEDICAL STAFF BYLAWS TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A. PREAMBLE...1 1.B.

More information

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS 7 1 BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS Approved by the Executive Committee of the Medical Staff, November 5, 2001. Approved by the Medical Staff, December 5, 2001. Approved

More information

RULES AND REGULATIONS FOR THE CERTIFICATION OF ADMINISTRATORS OF ASSISTED LIVING RESIDENCES (R ALA)

RULES AND REGULATIONS FOR THE CERTIFICATION OF ADMINISTRATORS OF ASSISTED LIVING RESIDENCES (R ALA) RULES AND REGULATIONS FOR THE CERTIFICATION OF ADMINISTRATORS OF ASSISTED LIVING RESIDENCES (R23-17.4-ALA) STATE OF RHODE ISLAND PROVIDENCE PLANTATIONS DEPARTMENT OF HEALTH SEPTEMBER 2003 As amended: January

More information

Arizona Revised Statutes Annotated _Title 36. Public Health and Safety_Chapter 7.1. Child Care Programs_Article 1.

Arizona Revised Statutes Annotated _Title 36. Public Health and Safety_Chapter 7.1. Child Care Programs_Article 1. A.R.S. T. 36, Ch. 7.1, Art. 1, Refs & Annos A.R.S. 36-881 36-881. Definitions In this article, unless the context otherwise requires: 1. Child means any person through the age of fourteen years. Child

More information

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA January 16, 1984 Revised: October 18, 1984 January 19, 1989 April 17, 1989 April 26, 1990 December 20, 1990 January 21, 1993 May 27, 1993 July

More information

DIVISION OF CORPORATIONS, BUSINESS AND PROFESSIONAL LICENSING

DIVISION OF CORPORATIONS, BUSINESS AND PROFESSIONAL LICENSING Statutes and Regulations Nursing Home Administrators December 2010 (Centralized Statutes and Regulations not included) DEPARTMENT OF COMMERCE, COMMUNITY, AND ECONOMIC DEVELOPMENT DIVISION OF CORPORATIONS,

More information

DEPARTMENT OF MEDICINE

DEPARTMENT OF MEDICINE Rules & Regulations Page 1 DEPARTMENT OF MEDICINE RULES AND REGULATIONS ARTICLE I - Name The name of this clinical department shall be the "Department of Medicine" of the Medical Staff of Washington Adventist

More information

CHAPTER ONE RULES PERTAINING TO EMS AND EMR EDUCATION, EMS CERTIFICATION, AND EMR REGISTRATION

CHAPTER ONE RULES PERTAINING TO EMS AND EMR EDUCATION, EMS CERTIFICATION, AND EMR REGISTRATION CodeofCol or adoregul at i ons Sec r et ar yofst at e St at eofcol or ado DEPARTMENT OF PUBLIC HEALTH AND ENVIRONMENT EMERGENCY MEDICAL SERVICES 6 CCR 1015-3 [Editor s Notes follow the text of the rules

More information

COMMUNITY HOWARD REGIONAL HEALTH KOKOMO, INDIANA. Medical Staff Policy POLICY #4. APPOINTMENT, REAPPOINTMENT AND CREDENTIALING POLICY

COMMUNITY HOWARD REGIONAL HEALTH KOKOMO, INDIANA. Medical Staff Policy POLICY #4. APPOINTMENT, REAPPOINTMENT AND CREDENTIALING POLICY COMMUNITY HOWARD REGIONAL HEALTH KOKOMO, INDIANA Medical Staff Policy POLICY #4. APPOINTMENT, REAPPOINTMENT AND CREDENTIALING POLICY 1.1 PURPOSE The purpose of this Policy is to set forth the criteria

More information

State of Arizona Board of Behavioral Health Examiners

State of Arizona Board of Behavioral Health Examiners State of Arizona Board of Behavioral Health Examiners Arizona Revised Statutes Title 32 Professions and Occupations Chapter 33 Behavioral Health Professionals 1 Article 1 Board of Behavioral Health Examiners

More information

Medical Staff Bylaws

Medical Staff Bylaws Medical Staff Bylaws Of Scott & White Hospital - Round Rock Revised the Twenty Fourth of October 2008, Round Rock, Texas Revised the Twenty Fourth of July 2009, Round Rock, Texas Revised the Twenty Third

More information

Accreditation Commission Policy and Procedure Manual

Accreditation Commission Policy and Procedure Manual Accreditation Commission Policy and Procedure Manual Association for Clinical Pastoral Education, Inc. One West Court Square, Suite 325 Decatur, Georgia 30030 (404) 320-1472 www.acpe.edu Revised March

More information

SAMPLE MEDICAL STAFF BYLAWS PROVISIONS FOR CREDENTIALING AND CORRECTIVE ACTION

SAMPLE MEDICAL STAFF BYLAWS PROVISIONS FOR CREDENTIALING AND CORRECTIVE ACTION FOR CREDENTIALING AND CORRECTIVE ACTION [NOTE: THESE ARE RELATING TO CREDENTIALING AND CORRECTIVE ACTION. THE SAMPLE PROVISIONS MUST BE REVIEWED AND REVISED DEPENDING ON RELEVANT CIRCUMSTANCES, INCLUDING

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

Ark. Admin. Code I Alternatively cited as AR ADC I. Vision Statement

Ark. Admin. Code I Alternatively cited as AR ADC I. Vision Statement Ark. Admin. Code 016.22.10-I 016.22.10-I. Vision Statement All early childhood professionals in Arkansas value a coordinated professional development system based upon research and best practice, which

More information

HP0860, LD 1241, item 1, 124th Maine State Legislature An Act To Require Licensing for Certain Mechanical Trades

HP0860, LD 1241, item 1, 124th Maine State Legislature An Act To Require Licensing for Certain Mechanical Trades PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Be it enacted by the People of the

More information

REGISTERED NURSES ACT

REGISTERED NURSES ACT c t REGISTERED NURSES ACT PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to December 15, 2016. It is intended for information and

More information

POLICY TITLE: Code of Ethics for Certificated Employees POLICY NO: 442 PAGE 1 of 8

POLICY TITLE: Code of Ethics for Certificated Employees POLICY NO: 442 PAGE 1 of 8 POLICY TITLE: Code of Ethics for Certificated Employees POLICY NO: 442 PAGE 1 of 8 It is the policy of this district that all certificated employees shall adhere to the Code of Ethics for Idaho Professional

More information

Chapter 90A. Sanitarians and Water and Wastewater Treatment Facility Operators.

Chapter 90A. Sanitarians and Water and Wastewater Treatment Facility Operators. Chapter 90A. Sanitarians and Water and Wastewater Treatment Facility Operators. Article 1. Sanitarians. 90A-1 through 90A-19: Repealed by Session Laws 1981 (Regular Session, 1982), c. 1274, s. 1. Article

More information

(e) Revocation is the invalidation of any certificate held by the educator.

(e) Revocation is the invalidation of any certificate held by the educator. Effective October 15, 2009 505-6-.01 THE CODE OF ETHICS FOR EDUCATORS (1) Introduction. The Code of Ethics for Educators defines the professional behavior of educators in Georgia and serves as a guide

More information

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA

BYLAWS MARINE CORPS LEAGUE DEPARTMENT OF PENNSYLVANIA BYLAWS ARTICLE ONE DEPARTMENT CONVENTION SECTION 100 - AUTHORITY - The Supreme legislative and policy making power of the Department of Pennsylvania, shall be vested in a Department Convention composed

More information

YORK HOSPITAL MEDICAL STAFF BYLAWS

YORK HOSPITAL MEDICAL STAFF BYLAWS YORK HOSPITAL MEDICAL STAFF BYLAWS Table of Contents ARTICLE I. NAME...4 1.1 NAME... 4 ARTICLE II. PURPOSES AND RESPONSIBILITIES OF THE MEDICAL STAFF.4 2.1 PURPOSES... 4 2.2 RESPONSIBILITIES... 4 ARTICLE

More information

TCA LPC SOC WORK PASTORAL CARE

TCA LPC SOC WORK PASTORAL CARE TCA 63-22 LPC SOC WORK PASTORAL CARE 63-22-101. Creation of board -- Composition -- Members -- Terms -- Compensation -- Meetings -- Administrative functions. (a) There is hereby created the board for professional

More information

ADVISORY COMMITTEE ON WATER SUPPLY AND WASTEWATER LICENSED OPERATOR TRAINING ESTABLISHED UNDER NJSA 58:10A 14.6 BY-LAWS

ADVISORY COMMITTEE ON WATER SUPPLY AND WASTEWATER LICENSED OPERATOR TRAINING ESTABLISHED UNDER NJSA 58:10A 14.6 BY-LAWS Adopted July 15, 1993 Revised January 13, 1994 Revised July 30, 1998 Revised April 22, 1999 Revised April 20, 2000 Revised September 6, 2000 Revised January 31, 2002 Revised April 18, 2002 Revised October

More information

RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER CHILD CARE AGENCY BOARD OF REVIEW

RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER CHILD CARE AGENCY BOARD OF REVIEW RULES OF THE TENNESSEE DEPARTMENT OF HUMAN SERVICES ADMINISTRATIVE PROCEDURES DIVISION CHAPTER 1240-5-13 CHILD CARE AGENCY BOARD OF REVIEW TABLE OF CONTENTS 1240-5-13-.01 Purpose and Scope 1240-5-13-.05

More information

The Pharmacy and Pharmacy Disciplines Act SASKATCHEWAN COLLEGE OF PHARMACY PROFESSIONALS REGULATORY BYLAWS

The Pharmacy and Pharmacy Disciplines Act SASKATCHEWAN COLLEGE OF PHARMACY PROFESSIONALS REGULATORY BYLAWS THE SASKATCHEWAN GAZETTE, OCTOBER 16, 2015 1887 The Pharmacy and Pharmacy Disciplines Act SASKATCHEWAN COLLEGE OF PHARMACY PROFESSIONALS REGULATORY BYLAWS Pursuant to The Pharmacy and Pharmacy Disciplines

More information

TITLE 27 LEGISLATIVE RULE BOARD OF EXAMINERS IN COUNSELING SERIES 8 MARRIAGE AND FAMILY THERAPIST LICENSING RULE

TITLE 27 LEGISLATIVE RULE BOARD OF EXAMINERS IN COUNSELING SERIES 8 MARRIAGE AND FAMILY THERAPIST LICENSING RULE TITLE 27 LEGISLATIVE RULE BOARD OF EXAMINERS IN COUNSELING SERIES 8 MARRIAGE AND FAMILY THERAPIST LICENSING RULE 27-8-1. General. 1.1. Scope. -- This rule establishes standards for marriage and family

More information

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016 PROFESSIONAL STAFF BY-LAWS OF GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO September 28, 2016 PROFESSIONAL STAFF BY-LAWS OF GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO TABLE OF CONTENTS

More information

Student Nurses Association Bylaws

Student Nurses Association Bylaws Student Nurses Association Bylaws ARTICLE I Section 1 The name of this organization shall be the Goodwin College Student Nurses Association. ARTICLE II Purpose and Function Section 1. Purpose A. To assume

More information

Subchapter 13 Staff Requirements

Subchapter 13 Staff Requirements Subchapter 13 Staff Requirements 310:675 13 1. Required staff Sufficient, adequately trained staff shall be on duty, twenty four hours a day, to meet the needs of all residents residing in the facility

More information

NC General Statutes - Chapter 90 Article 18A 1

NC General Statutes - Chapter 90 Article 18A 1 Article 18A. Psychology Practice Act. 90-270.1. Title; purpose. (a) This Article shall be known and may be cited as the "Psychology Practice Act." (b) The practice of psychology in North Carolina is hereby

More information

CERTIFIED CLINICAL SUPERVISOR CREDENTIAL

CERTIFIED CLINICAL SUPERVISOR CREDENTIAL REQUIREMENTS: CERTIFIED CLINICAL SUPERVISOR CREDENTIAL Applicants must live or work at least 51% of the time within the jurisdiction of ADACBGA, or live or work in a jurisdiction that does not offer the

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY ROBBINS, EICHELBERGER, ERICKSON, WOZNIAK AND BLAKE, NOVEMBER 15, 2013 AN ACT

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY ROBBINS, EICHELBERGER, ERICKSON, WOZNIAK AND BLAKE, NOVEMBER 15, 2013 AN ACT PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. Session of 01 INTRODUCED BY ROBBINS, EICHELBERGER, ERICKSON, WOZNIAK AND BLAKE, NOVEMBER 1, 01 REFERRED TO JUDICIARY, NOVEMBER 1, 01 AN

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 H 1 HOUSE BILL 639. Short Title: Clinical Exercise Physiologist Licensure.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 H 1 HOUSE BILL 639. Short Title: Clinical Exercise Physiologist Licensure. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H 1 HOUSE BILL Short Title: Clinical Exercise Physiologist Licensure. (Public) Sponsors: Referred to: Representative M. Alexander (Primary Sponsor). For a complete

More information

a. Principles of administration including budgeting, accounting, records management, organization, personnel, and business management.

a. Principles of administration including budgeting, accounting, records management, organization, personnel, and business management. DEPARTMENT OR REGULATORY AGENCIES State Board of Examiners of Nursing Home Administrators RULES AND REGULATIONS FOR NURSING HOME ADMINISTRATORS 3 CCR 717-1 RULE 1. LICENSING EXAMINATION 1. All applicants

More information

YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL

YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL Updated January 25, 2012 TABLE OF CONTENTS YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL PROCEDURE MANUAL DEFINITIONS ARTICLE I. APPOINTMENT

More information

U.S. Department of Justice Federal Bureau of Prisons

U.S. Department of Justice Federal Bureau of Prisons U.S. Department of Justice Federal Bureau of Prisons Program Statement OPI: CPD NUMBER: 3939.07 DATE: SUBJECT: Chaplains Employment, Responsibilities, and Endorsements 1. PURPOSE AND SCOPE. To establish

More information

MEDICAL STAFF BYLAWS

MEDICAL STAFF BYLAWS MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF THE CHRIST HOSPITAL MEDICAL STAFF BYLAWS Adopted by the Medical Executive Committee: April 24, 2014 Adopted by the Medical Staff: May 13, 2014

More information

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES Title: Allied Health Professionals Approved: 2/02 Reviewed/Revised: 11/04; 08/10; 03/11; 5/14 Definition TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES P & P #: MS-0051 Page 1 of 7 For

More information

BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4

BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4 BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4 ARTICLE II. MEDICAL STAFF MEMBERSHIP 4-5 2.1. MEDICAL STAFF MEMBERSHIP 5 2.2. QUALIFICATIONS FOR MEMBERSHIP 5 2.3. CONDITIONS AND DURATION

More information

Annotated Mississippi Code _Title 43. Public Welfare _Chapter 20. Child Care Facilities _Mississippi Child Care Licensing Law. Miss. Code Ann.

Annotated Mississippi Code _Title 43. Public Welfare _Chapter 20. Child Care Facilities _Mississippi Child Care Licensing Law. Miss. Code Ann. Miss. Code Ann. 43-20-1 43-20-1. Short title This chapter shall be cited as the Mississippi. Miss. Code Ann. 43-20-3 43-20-3. Statement of purpose The purpose of this chapter is to protect and promote

More information

NOTE: This document includes amendments, effective 3/20/15, to Regulations under COMAR 13A

NOTE: This document includes amendments, effective 3/20/15, to Regulations under COMAR 13A For Informational Purposes Only NOTE: This document includes amendments, effective 3/20/15, to Regulations.01.07 under COMAR 13A.14.08. Title 13A STATE BOARD OF EDUCATION Subtitle 14 CHILD AND FAMILY DAY

More information

Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual

Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual PVH AHP Manual December 9, 2014 Table of Contents A. Comparison of Advanced and Dependent AHP 3 B. Authorizations of

More information

NORTH CAROLINA MARRIAGE AND FAMILY THERAPY LICENSURE BOARD

NORTH CAROLINA MARRIAGE AND FAMILY THERAPY LICENSURE BOARD NORTH CAROLINA MARRIAGE AND FAMILY THERAPY LICENSURE BOARD Mailing Address: Post Office Box 5549, Cary, NC 27512 Phone: (919) 469-8081 Fax: (919) 336-5156 Email: ncmftlb@nc.rr.com Web: www.nclmft.org APPLICATION

More information

CHAPLAINCY REQUIREMENTS

CHAPLAINCY REQUIREMENTS CHAPLAINCY REQUIREMENTS Summary of Application Process and Endorsement for Chaplaincy 1. Read our Chaplaincy Requirements, consisting of two sections Chaplaincy Ministry and Endorsement and Requirements

More information

WakeMed Cary Medical Staff Bylaws. Investigations, Corrective Actions, Hearing and Appeal Plan

WakeMed Cary Medical Staff Bylaws. Investigations, Corrective Actions, Hearing and Appeal Plan WakeMed Cary Medical Staff Bylaws Part I: Governance Part II: Investigations, Corrective Actions, Hearing and Appeal Plan Part III: Credentials Process Approved by WakeMed Board of Directors September

More information

ANMF (VIC BRANCH) SPECIAL INTEREST GROUP BY-LAWS

ANMF (VIC BRANCH) SPECIAL INTEREST GROUP BY-LAWS ANMF (VIC BRANCH) SPECIAL INTEREST GROUP BY-LAWS By-laws of the Immunisation Nurses Special Interest Group, Australian Nursing & Midwifery Federation (Victorian Branch) 1. NAME The name of the group shall

More information

BERRIEN COUNTY MEDICAL CONTROL AUTHORITY BYLAWS

BERRIEN COUNTY MEDICAL CONTROL AUTHORITY BYLAWS ARTICLE I - NAME, PURPOSE AND GEOGRAPHIC SERVICE AREA A. Name The name of this association shall be the Berrien County Medical Control Authority. B. Membership and Purpose The Berrien County Medical Control

More information

MEDICAL LICENSURE COMMISSION OF ALABAMA ADMINISTRATIVE CODE CHAPTER 545 X 6 THE PRACTICE OF MEDICINE OR OSTEOPATHY ACROSS STATE LINES

MEDICAL LICENSURE COMMISSION OF ALABAMA ADMINISTRATIVE CODE CHAPTER 545 X 6 THE PRACTICE OF MEDICINE OR OSTEOPATHY ACROSS STATE LINES Medical Licensure Chapter 545 X 6 MEDICAL LICENSURE COMMISSION OF ALABAMA ADMINISTRATIVE CODE CHAPTER 545 X 6 THE PRACTICE OF MEDICINE OR OSTEOPATHY ACROSS STATE LINES TABLE OF CONTENTS 545 X 6.01 545

More information

NURSES ACT CHAPTER 257 CAP Nurses LAWS OF KENYA

NURSES ACT CHAPTER 257 CAP Nurses LAWS OF KENYA CAP. 257 LAWS OF KENYA NURSES ACT CHAPTER 257 Revised Edition 2012 [1985] Published by the National Council for Law Reporting with the Authority of the Attorney-General www.kenyalaw.org [Rev. 2012] CAP.

More information

CHAPTER SIX RESNET STANDARDS 600 ACCREDIATION STANDARD FOR SAMPLING PROVIDERS

CHAPTER SIX RESNET STANDARDS 600 ACCREDIATION STANDARD FOR SAMPLING PROVIDERS CHAPTER SIX RESNET STANDARDS 600 ACCREDIATION STANDARD FOR SAMPLING PROVIDERS 601 GENERAL PROVISIONS 601.1 Purpose. Sampling is intended to provide certification that a group of new homes meets a particular

More information

Part 2620 Radiologist Assistants. Part 2620 Chapter 1: The Practice of Radiologist Assistants

Part 2620 Radiologist Assistants. Part 2620 Chapter 1: The Practice of Radiologist Assistants Part 2620 Radiologist Assistants Part 2620 Chapter 1: The Practice of Radiologist Assistants Rule 1.1 Scope. The following rules pertain to radiologist assistants performing any x-ray procedure or operating

More information

ASCENSION SAINT MARY S HOSPITAL OF RHINELANDER, WISCONSIN BYLAWS OF THE MEDICAL STAFF

ASCENSION SAINT MARY S HOSPITAL OF RHINELANDER, WISCONSIN BYLAWS OF THE MEDICAL STAFF ASCENSION SAINT MARY S HOSPITAL OF RHINELANDER, WISCONSIN PREAMBLE BYLAWS OF THE MEDICAL STAFF Revised February 2016 Revised August 2, 2016 Revised June 6, 2017 Revised August 1, 2017 Revised: June 5,

More information

PROVIDENCE HOSPITAL. Washington, D.C. SAMPLE RESIDENT CONTRACT FOR FAMILY MEDICINE

PROVIDENCE HOSPITAL. Washington, D.C. SAMPLE RESIDENT CONTRACT FOR FAMILY MEDICINE PROVIDENCE HOSPITAL Washington, D.C. SAMPLE RESIDENT CONTRACT FOR FAMILY MEDICINE AGREEMENT, made and entered into this day of,, between Providence Hospital (hereinafter referred to as the Hospital) and

More information

Regulations Governing Licensure of. Speech-Language Pathologists and Audiologists

Regulations Governing Licensure of. Speech-Language Pathologists and Audiologists Regulations Governing Licensure of Speech-Language Pathologists and Audiologists Mississippi State Department of Health Office of Licensure Professional Licensure Division P. O. Box 1700 Jackson, Mississippi

More information

[ ] DEFINITIONS.

[ ] DEFINITIONS. 2.14 Sec. 2. [148.9982] REGISTRY. 2.15 Subdivision 1.Establishment. (a) By July 1, 2017, the commissioner of health 2.16 shall establish and maintain a registry for spoken language health care interpreters.

More information

PROPOSED REGULATION OF THE CHIROPRACTIC PHYSICIANS BOARD OF NEVADA. LCB File No. R July 19, 2017

PROPOSED REGULATION OF THE CHIROPRACTIC PHYSICIANS BOARD OF NEVADA. LCB File No. R July 19, 2017 PROPOSED REGULATION OF THE CHIROPRACTIC PHYSICIANS BOARD OF NEVADA LCB File No. R010-17 July 19, 2017 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material to be omitted.

More information

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540-X-8 ADVANCED PRACTICE NURSES: COLLABORATIVE PRACTICE TABLE OF CONTENTS

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540-X-8 ADVANCED PRACTICE NURSES: COLLABORATIVE PRACTICE TABLE OF CONTENTS Medical Examiners Chapter 540-X-8 ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540-X-8 ADVANCED PRACTICE NURSES: COLLABORATIVE PRACTICE TABLE OF CONTENTS 540-X-8-.01 540-X-8-.02 540-X-8-.03

More information

Session of 2008 No AN ACT

Session of 2008 No AN ACT MEDICAL PRACTICE ACT OF 1985 - STATE BOARD OF MEDICINE, JOINTLY PROMULGATED REGULATIONS, PHYSICIAN ASSISTANTS, RESPIRATORY CARE PRACTITIONERS, PHYSICIANS ASSISTANTS LICENSE AND RESPIRATORY CARE PRACTITIONER

More information

Memorial Hermann Physician Network

Memorial Hermann Physician Network Memorial Hermann Physician Network NETWORK PARTICIPATION CRITERIA & POLICIES Table of Contents Page 1 I. Policy Objectives... II. Network Participation Criteria... III. Application Process... 2 2 4 4 5

More information

HOSPITALS AND HEALTH CARE FACILITIES ARRANGEMENT OF SECTIONS

HOSPITALS AND HEALTH CARE FACILITIES ARRANGEMENT OF SECTIONS [CH.235 1 CHAPTER 235 SECTION ARRANGEMENT OF SECTIONS 1. Short title. 2. Interpretation. 3. Hospitals and Health Care facilities to be operated only under a licence granted by Board. 4. Establishment of

More information

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows:

AN ACT. The General Assembly of the Commonwealth of Pennsylvania hereby enacts as follows: SOCIAL WORKERS, MARRIAGE AND FAMILY THERAPISTS AND PROFESSIONAL COUNSELORS ACT - OMNIBUS AMENDMENTS Act of Oct. 22, 2014, P.L. 2884, No. 179 Cl. 63 Session of 2014 No. 2014-179 SB 807 AN ACT Amending the

More information

RULES OF THE BOARD OF EXAMINERS IN PSYCHOLOGY CHAPTER RULES GOVERNING PSYCHOLOGISTS TABLE OF CONTENTS

RULES OF THE BOARD OF EXAMINERS IN PSYCHOLOGY CHAPTER RULES GOVERNING PSYCHOLOGISTS TABLE OF CONTENTS RULES OF THE BOARD OF EXAMINERS IN PSYCHOLOGY CHAPTER 1180-02 RULES GOVERNING PSYCHOLOGISTS TABLE OF CONTENTS 1180-02-.01 Scope of Practice 1180-02-.07 Free Health Clinic and Volunteer Practice 1180-02-.02

More information

KANSAS STATE BOARD OF HEALING ARTS

KANSAS STATE BOARD OF HEALING ARTS KANSAS STATE BOARD OF HEALING ARTS FOREWORD In 1986, the Kansas Legislature enacted the Respiratory Therapy Practice Act. The bill was included in the Kansas Statutes Annotated as K.S.A. 65-5501 et seq.

More information

KANSAS STATUTES ANNOTATED Article 35 LICENSURE OF ADULT CARE HOME ADMINISTRATORS

KANSAS STATUTES ANNOTATED Article 35 LICENSURE OF ADULT CARE HOME ADMINISTRATORS KANSAS STATUTES ANNOTATED Article 35 LICENSURE OF ADULT CARE HOME ADMINISTRATORS 65-3501. As used in this act, or the act of which this section is amendatory, the following words and phrases shall have

More information

Guidelines. for Chaplains. in State Secondary Schools. and Colleges. in Tasmania

Guidelines. for Chaplains. in State Secondary Schools. and Colleges. in Tasmania Guidelines for Chaplains in State Secondary Schools and Colleges in Tasmania Tasmanian Department of Education Tasmanian Council of Churches Commission for Christian Ministry in State Schools Revised edition

More information

IC Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders

IC Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders IC 11-12-2 Chapter 2. State Grants to Counties for Community Corrections and Charges to Participating Counties for Confined Offenders IC 11-12-2-1 Version a Purpose and availability of grants; funding;

More information

DMH Case Management Professional. DMH CMP Standards & Requ irements

DMH Case Management Professional. DMH CMP Standards & Requ irements Mississippi Department of Mental Health Edwin C. LeGrand III Executive Director DMH Case Management Professional Standards & Requirements Effective January 1, 2011 Available through: Mississippi Department

More information

STATE OF VERMONT. Board of Nursing. Administrative Rules

STATE OF VERMONT. Board of Nursing. Administrative Rules STATE OF VERMONT Board of Nursing Administrative Rules Effective: March 1, 2004 Administrative Rules Effective: MARCH 1, 2004 TABLE OF CONTENTS Chapter 1 Introduction General Provisions........................................................

More information

Department of Defense INSTRUCTION. SUBJECT: Guidance for the Appointment of Chaplains for the Military Departments

Department of Defense INSTRUCTION. SUBJECT: Guidance for the Appointment of Chaplains for the Military Departments Department of Defense INSTRUCTION NUMBER 1304.28 June 11, 2004 USD(P&R) SUBJECT: Guidance for the Appointment of Chaplains for the Military Departments References: (a) DoD Directive 1304.19, "Appointment

More information

DEPARTMENT OF MASSACHUSETTS BYLAWS. Table of Contents

DEPARTMENT OF MASSACHUSETTS BYLAWS. Table of Contents BYLAWS Table of Contents Page. ARTICLE ONE DEPARTMENT CONVENTION SECTION 100 - AUTHORITY 1 SECTION 101 - COMMITTEES 1 SECTION 105 - CREDENTIALS - DELEGATES, ALTERNATES, MEMBERS 1 SECTION 110 - VOTING (Chg.

More information

THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS

THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS Adopted: April 30, 2012 Approved: June 7, 2012 Implemented: July 1, 2012 Revised: November 27, 2012 May 20, 2014 TABLE

More information

CLARKS SUMMIT UNIVERSITY AND BAPTIST BIBLE SEMINARY ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS

CLARKS SUMMIT UNIVERSITY AND BAPTIST BIBLE SEMINARY ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS CLARKS SUMMIT UNIVERSITY AND BAPTIST BIBLE SEMINARY ALUMNI ASSOCIATION CONSTITUTION AND BY-LAWS ARTICLE I NAME The name of this Association shall be CLARKS SUMMIT UNIVERSITY & BAPTIST BIBLE SEMINARY Alumni

More information

PROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES

PROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES PROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES The American Holistic Nurses Credentialing Corporation ("AHNCC") is a nonprofit organization that provides credentialing programs for nurses who practice

More information

BYLAWS OF THE MEDICAL STAFF

BYLAWS OF THE MEDICAL STAFF BYLAWS OF THE MEDICAL STAFF CENTRAL MAINE MEDICAL CENTER LEWISTON, MAINE With updates adopted by the Medical Staff on September 14, 2017 Richard Goldstein, M.D. President Approved by the Governing Body

More information

AASCB National Credential Registry. Portability Policies and Procedures

AASCB National Credential Registry. Portability Policies and Procedures AASCB National Credential Registry Page 1of 8 Portability Policies and Procedures The American Association of State Counseling Boards (AASCB) is the alliance of governmental agencies responsible for the

More information

CHAPTER 54 - NORTH CAROLINA PSYCHOLOGY BOARD SECTION ORGANIZATION

CHAPTER 54 - NORTH CAROLINA PSYCHOLOGY BOARD SECTION ORGANIZATION CHAPTER 54 - NORTH CAROLINA PSYCHOLOGY BOARD SECTION.0100 - ORGANIZATION 21 NCAC 54.0101 NAME 21 NCAC 54.0102 ADDRESS AND OFFICE HOURS 21 NCAC 54.0103 PURPOSE 21 NCAC 54.0104 COMPOSITION 21 NCAC 54.0105

More information

Provider Rights. As a network provider, you have the right to:

Provider Rights. As a network provider, you have the right to: NETWORK CREDENTIALING AND SANCTIONS ValueOptions program for credentialing and recredentialing providers is designed to comply with national accrediting organization standards as well as local, state and

More information

INDIAN AMERICAN NURSES ASSOCIATION OF NORTH TEXAS BYLAWS

INDIAN AMERICAN NURSES ASSOCIATION OF NORTH TEXAS BYLAWS INDIAN AMERICAN NURSES ASSOCIATION OF NORTH TEXAS BYLAWS PREAMBLE Article I Article II Article III Article IV Article V Article VI Article VII Article VIII Article IX Article X Article XI Article XII Article

More information

ALABAMA~STATUTE. Code of Alabama et seq. DATE Enacted Alabama Board of Medical Examiners

ALABAMA~STATUTE. Code of Alabama et seq. DATE Enacted Alabama Board of Medical Examiners ALABAMA~STATUTE STATUTE Code of Alabama 34-24-290 et seq DATE Enacted 1971 REGULATORY BODY PA DEFINED SCOPE OF PRACTICE PRESCRIBING/DISPENSING SUPERVISION DEFINED PAs PER PHYSICIAN APPLICATION QUALIFICATIONS

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

1.2 General Authority for the promulgation of these rules is set forth in C.R.S

1.2 General Authority for the promulgation of these rules is set forth in C.R.S Section 1 - Purpose and Authority for Establishing Rules 1.1 The purpose of these rules is to replace the existing rules pertaining to emergency medical services with rules that will more adequately address:

More information