MINUTES REGULAR MEETING. November 4, 2013

Similar documents
MINUTES REGULAR MEETING. October 19, 2015

TITLE 4. PROFESSIONS AND OCCUPATIONS CHAPTER 33. BOARD OF EXAMINERS FOR NURSING CARE INSTITUTION ADMINISTRATORS AND ASSISTED LIVING FACILITY MANAGERS

Manager and Caregiver Training Programs

KANSAS STATE BOARD OF NURSING ARTICLES. regulation controls. These articles are not intended to create any rights, contractual or otherwise, for

Arizona State Board of Funeral Directors and Embalmers

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

A.A.C. T. 6, Ch. 5, Art. 50, Refs & Annos A.A.C. R R Definitions

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Spencer Dickson, RN Chairperson

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

EMT-Basic Refresher Program Policies and Procedures

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

SUBCHAPTER 32M - APPROVAL OF NURSE PRACTITIONERS

Wyoming STATE BOARD OF NURSING 130 Hobbs Ave, Suite B, Cheyenne, WY 82002

Professional Licensure and Disciplinary Issues

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

New policy proposal X Minor/technical revision of existing policy Major revision of existing policy Reaffirmation of existing policy POLICY

Planning and Operations Standing Items 1. KEMSIS Report from Chad Pore on 4 services that have gone live on new Image Trend software

TEXAS MEDICAL BOARD LICENSURE COMMITTEE MEETING MINUTES April 7-8, 2010

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

West s Utah Code Annotated _Title 26. Utah Health Code _Chapter 39. Utah Child Care Licensing Act. U.C.A T. 26, Ch.

LIMITED-SCOPE PERFORMANCE AUDIT REPORT

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

New Jersey Administrative Code _Title 10. Human Services _Chapter 126. Manual of Requirements for Family Child Care Registration

Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup

DEPARTMENT OF HUMAN SERVICES AGING AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 58

ACCREDITATION POLICIES AND PROCEDURES

Staff Members Participating in the Meeting: Mary League, Advice Counsel; Theresa Richardson, Administrator; Roz Bailey-Glover, Matteah Taylor, Staff

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

THE CONFEDERATED TRIBES OF THE COLVILLE RESERVATION Health and Human Services Department Social Services Program

Wyoming State Board of Nursing

PINAL COUNTY LOCAL WORKFORCE DEVELOPMENT BOARD Pinal County 318 N. Florence Street, Suite C Casa Grande, AZ. March 23, 2017 MINUTES

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

The meeting was called to order at 10:18 a.m. by Eliot Rosenkranz, M.D., chairperson. The meeting was facilitated by Dr. Rosenkranz.

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

THE SURVEY PROCESS THE ALF/SCALF SURVEY PROCESS 1/14/2016. Assisted Living Facilities and. Specialty Care Assisted Living Facilities

Pima County Attorney s Office

STATE OF VERMONT. Board of Nursing. Administrative Rules

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 November 5, 2012

DEPARTMENT OF HUMAN SERVICES SENIORS AND PEOPLE WITH DISABILITIES DIVISION OREGON ADMINISTRATIVE RULES CHAPTER 411 DIVISION 73

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

APPLICATION INSTRUCTIONS FOR INITIAL LICENSURE BY EXAMINATION FOR REGISTERED NURSES GENERAL INFORMATION

Resident Council Sample Resources (For reference use only)

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Workplace Practices: Friend or Foe of Ethics

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

HEALTH PRACTITIONERS COMPETENCE ASSURANCE ACT 2003 COMPLAINTS INVESTIGATION PROCESS

STATE OF NORTH CAROLINA

B POST Application Fee Log Avery. D. Niles, Commissioner

Internal Grievances and External Review for Service Denials in Medi-Cal Managed Care Plans

8/8/17. What is Nursing Jurisprudence? Nursing Jurisprudence for Advance Practice Registered Nurses in Texas

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

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Oversight of Nurse Licensing. State Education Department

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

Section VII Provider Dispute/Appeal Procedures; Member Complaints, Grievances, and Fair Hearings

RULES OF THE STATE BOARD OF NURSING

Wyoming State Board of Nursing

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Michael Hogard, RPN Chairperson Miranda Huang, RN Member Susan Roger, RN

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

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 58

Agenda Item Discussion Action

CHAPTER 35. MEDICAL ASSISTANCE FOR ADULTS AND CHILDREN-ELIGIBILITY SUBCHAPTER 15. PERSONAL CARE SERVICES

Family Child Care Licensing Manual (November 2016)

Disciplinary Action Descending Order by Date of Action

Administration of the Child Care Assistance Program

MISSOURI. Downloaded January 2011

Santa Clara Valley Urban Runoff Pollution Prevention Program

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

MEMO. DATE June Licensed Speech-Language Pathologist and Audiologist, Applicants for licenses and other interested persons

Title 18 RCW Chapter

New Mexico Statutes Annotated _Chapter 24. Health and Safety _Article 1. Public Health Act (Refs & Annos) N. M. S. A. 1978,

CHAPTER TWO LICENSURE: RN, LPN, AND LPTN

A. CALL TO ORDER AND ROLL CALL Chair McNichol called the meeting to order at 10:02 a.m.

CHAPTER FIFTEEN- NEGATIVE ACTIONS

I. Call to Order and Determination of Quorum

Complaints Against Member Institutions BP 104 Or TRACS

St. Jude Church CYO Athletic Club Bylaws

MEMORANDUM Texas Department of Human Services Long Term Care Policy-Regulatory * Survey and Certification Clarification

MINUTES RICHLAND COUNTY HEALTH AND HUMAN SERVICES JULY 14, 2005

PROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES

Nevada State Board of

I have read this section of the Code of Ethics and agree to adhere to it. A. Affiliate - Any company which has common ownership and control

HALESITE FIRE DEPARTMENT

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Daniel Tesfaye, M.D., ) CONSENT ORDER ) Respondent. )

1 of 13 DOCUMENTS. NEW JERSEY ADMINISTRATIVE CODE Copyright 2016 by the New Jersey Office of Administrative Law

Indexed as: Valencia (Re) THE DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO

College of American Pathologists 325 Waukegan Road, Northfield, Illinois Advancing Excellence

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

EMPLOYMENT APPLICATION

Referred to Committee on Health and Human Services. SUMMARY Makes various changes relating to health care facilities that employ nurses.

Wyoming State Board of Nursing

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1999 SESSION LAW SENATE BILL 10

ACCREDITATION OPERATING PROCEDURES

TEXAS BOARD OF NURSING

Health Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6)

Metropolitan Transportation Planning Organization for the Gainesville Urbanized Area

Agency for Health Care Administration

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

INTERIM REPORT TO BENCHERS ON DELEGATION AND QUALIFICATIONS OF PARALEGALS

Transcription:

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 fax Allen Imig Governor Email: information@aznciaboard.us Executive Director Board Members Ken Kidder, President Fred Randolph, Vice President Melanie Seamans, Member Geolene Kaml, Member Lisa Krohn, Member Deborah Buie, Member David Hasseltine, Member Doyle Boatwright, Member Web Site: www.aznciaboard.us MINUTES REGULAR MEETING November 4, 2013 I. CALL TO ORDER President Kidder called the meeting to order at 9:10 a.m. II. ROLL CALL Present: Absent: Attendance: Ken Kidder, Doyle Boatwright, Fred Randolph, Melanie Seamans, Geolene Kaml, Lisa Krohn, Deborah Buie, David Hasseltine None Allen Imig, ED, Phil Smyth, Investigator, Peggy Wilkinson, Licensing Coordinator, Elizabeth Campbell, AAG, Christopher Munns, Solicitor General was available by telephone. III. CALL TO THE PUBLIC No one wished to speak. IV. APPROVAL OF MINUTES 1. October 7, 2013 Regular Board Meeting Minutes Member Randolph made a motion that was seconded by Member Boatwright to approve the October 7, 2013 regular meeting minutes as amended. The motion passed 8 0.

November 4, 2013 NCIA Board Meeting Minutes Page 2 of 9 V. CONSENT AGREEMENT / PROBATION TERMINATION A. Consent agenda to terminate probation as the terms were met: 2. 13-64 Tejada, Benjamin Manager 01/14/13 3. 13-85 Chu, Winsome H. Manager 05/31/13 4. 13-87 Ardelean, Lucia Manager 05/30/13 5. 13-100 Chun, Thomas Manager 06/03/13 Member Kidder made a motion that was seconded by Member Randolph to terminate the probation of those managers listed under agenda item 2 through 5 as the conditions were met. The motion passed 8 0. VI. COMPLAINT CASE A. Board review, Consideration and Action Complaint to be revisited 6. 13-63 Lawrence, Mark W. Manager 01/11/13 Elizabeth Campbell, AAG presented the Board with a Request for Consideration to rehear the case outside of a formal hearing. Member Boatwright made a motion that was seconded by Member Randolph to rescind the vote to formal hearing and proceed with the reconsideration. The motion passed 8 0. Mr. Lawrence was present and testified regarding the complaint. The resident was at their facility for about a year. During the time the daughter and son were both POA s. From January to June or July his dealings were with the daughter. After that Mr. Lawrence made sure both were notified on everything. There was discussion regarding the schedule change for staff to accommodate the resident as requested. Also discussed was the issue of transfer, and assist. Scott Anderson was present and addressed the Board regarding his complaint. After the Board heard from Mr. Lawrence and Mr. Anderson, Member Hasseltine made a motion that was seconded by Member Buie to dismiss complaint 13-63 against Mr. Lawrence for insufficient evidence of a violation. The motion passed 8 0. B. Board Individual Review, Consideration and Action regarding new complaints: 7. Complaint # 14-10 Montion, Maria Administrator Open Date: 08/01/13 Member Seamans recused. Member Kaml and Randolph advised they knew Ms. Montion but it would not bias their decision. Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Marianne Mitchell the sister of a former resident at Mountain View Care Center, located at 1313 W. Magee Rd., Tucson. Ms. Mitchell alleged: Resident was dumped at U of A Medical Center South Campus Resident was not in need of emergency hospital care Sufficient time not given to relocate resident Medications not sent to the hospital

November 4, 2013 NCIA Board Meeting Minutes Page 3 of 9 Ms. Montion was present and answered the Board s questions regarding the complaint. The son was the POA and was aware of and agreed to the resident transfer. The complainant Ms. Mitchell was not present. Following the Board discussion with Ms. Montion, Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint 14-10 against Maria Montion, for insufficient evidence of a violation. The motion passed 7 0. 8. Complaint # 14-23 Oaida, Mariana Manager Open Date: 09/16/13 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Peggy Harvey the mother of a former resident at Graceful Living Adult Care Home, located at 27505 N. 23 rd Dr., Phoenix. Ms. Harvey alleged: Failure to provide a refund Failure to respond to discuss refund Ms. Mariana was present and answered the Board s questions regarding the complaint. Ms. Harvey took the resident to a medical appointment and never returned the resident to the facility. No notice was given. Ms. Harvey was present and answered the Board s questions. She admitted that she did not notify the facility she was not going to return the resident and did not give the required notice. John Elder, a caregiver to the resident was present with Ms. Harvey. The resident did not go to another facility because she needed a higher level of care, which would have met the refund requirement of the residency agreement. After the Board heard from both parties, Member Boatwright made a motion that was seconded by Member Buie to dismiss complaint 14-23 against Mariana Oaida, for insufficient evidence of a violation. The motion passed 8 0. 9. Complaint # 14-24 Zoss, Michele Manager Open Date: 09/17/13 Investigator Smyth summarized the complaint for the Board. Board staff received a letter of complaint from Gabriela Arroyo a friend of a resident at Sun Health Grandview Care Center, located at 14505 W. Granite Valley Dr. Sun City West. Ms. Arroyo alleged: Ms. Zoss prohibited Ms. Arroyo from visiting and telephoning the resident Ms. Zoss did not return calls to Ms. Arroyo Ms. Zoss was present and answered the Board s questions. Ms. Zoss was not the manager of record of the facility. However, Ms. Zoss is a certified manager. Ms. Zoss advised she is a private consultant for geriatric services of the resident. Ms. Arroyo was present and addressed the Board regarding the complaint. Following the Board discussion with the parties, Member Hasseltine made a motion that was seconded by Member Buie to dismiss complaint 14-24 against Michele Zoss, for insufficient evidence of a violation. The motion passed 8 0.

November 4, 2013 NCIA Board Meeting Minutes Page 4 of 9 10. Complaint # 14-17 Blair, Linda Manager Open Date: 08/16/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Arcadia Assisted Care Villa, located at 4132 E. Camelback Rd., Phoenix and identified 12 deficiencies in 8 different areas. Some of the deficiencies included: Fingerprint clearance card requirement not met Caregiver training requirement not met Personnel schedule requirement not met Service plan requirement not met Medication record requirements not met Ms. Blair was present along with her son, Brook Blair and answered the Board s questions. Member Boatwright made a motion that was seconded by Member Kidder that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.07(B)(3) as defined by ARS 36-446 (9)(a) for unprofessional conduct and AAC R4-33- 407(A), in complaint number 14-17 involving manager Linda Blair and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. $500.00 civil money penalty payable within 3 months 2. Probation for 6 months that includes: a) $250.00 reimbursement of investigative costs in 3 months b) 3 hours of Board approved continuing education in personnel requirements c) Provide updated policies related to the fingerprint requirement d) All continuing education classes must be pre-approved by the Board s Executive Director e) Any costs of the probation are those of the certificate holder f) Manager must request in writing termination of probation A roll call vote passed 8-0. 11. Complaint # 14-18 Raica, Margie Manager Open Date: 08/20/13 Investigator Smyth summarized the complaint for the Board. Licensing staff reported to investigations that Ms. Raica misrepresented herself as an applicant, Rodica Amarandei. Ms. Raica was present and answered the Board s questions regarding the complaint. Ms. Raica admitted she represented an applicant. Her excuse was that the applicant could not communicate very well. Member Kidder made a motion that was seconded by Member Randolph that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.07(B)(3) as defined by ARS 36-446 (9)(a) for unprofessional conduct and AAC R4-33- 407(B)(1)(8)(9)(10), in complaint number 14-18 involving manager Margie Raica and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspension of certificate but stay the suspension as long as terms of the consent agreement are met. 2. Probation for 6 months that includes: a) Reimbursement of investigative costs in the amount of $500.00 payable within 6 months b) Take the 40 hour manager training course with prior approval of the Executive Director

November 4, 2013 NCIA Board Meeting Minutes Page 5 of 9 c) Pass the manager state examination d) Any costs of the probation are those of the certificate holder e) Manager must request in writing termination of probation A roll call vote passed 8 0. 12. Complaint # 14-20 Duah, Josephine Manager Open Date: 08/27/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Beautiful Beginnings Assisted Living Home, located at 2819 S. 73 rd Dr., Phoenix and identified six deficiencies in four different areas. Some of the deficiencies included: Fingerprint clearance card requirement not met Employee first aid training requirement not met Service plan not signed and dated as required Medication requirement not met Ms. Duah was present and answered the Board s questions regarding the DHS survey deficiencies. After the Board heard from Ms. Duah, Member Buie made a motion that was seconded by Member Boatwright that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.07(B)(3) as defined by ARS 36-446 (9)(a) for unprofessional conduct and AAC R4-33-407(B)(1), in complaint number 14-20 involving manager Josephine Duah and to offer a consent agreement to be signed within 30 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Probation for 3 months that includes: a) 3 hours of Board approved continuing education in personnel requirements b) All continuing education classes must be pre-approved by the Board s Executive Director c) Any costs of the probation are those of the certificate holder d) Manager must request in writing termination of probation A roll call vote passed 8 0. 13. Complaint # 14-21 Bailey, Robert Manager Open Date: 08/29/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a three complaint investigations at Amethyst assisted living, located at 18172 N. 91 st Ave., Peoria and identified three deficiencies in three different areas. Some of the deficiencies included: Resident s primary care provider not immediately notified of an incident Facility retained a resident requiring services they could not provide Mr. Bailey was present and answered the Board s questions. He was hired by Senior Lifestyle Corporation to oversee the Amethyst facility. He was aware to the DHS problems the facility had and the revolving door of managers, but though he would be able to turn the facility around. He was not the manger of record initially. Mr. Bailey implemented the changes he could but corporate management was limiting. Mr. Bailey quit after about six months. Member Kidder made a motion that was seconded by Member Randolph to dismiss complaint 14-21 against Robert Bailey, for insufficient evidence of a violation. The motion passed 8 0.

November 4, 2013 NCIA Board Meeting Minutes Page 6 of 9 14. Complaint # 14-22 Fernandez, Theresa Manager Open Date: 08/29/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Casa Theresita II, located at 4540 W. Camino De Cielo, Tucson and identified two deficiencies. The deficiencies included: Residents not receiving medications as ordered Facility not free of hazards Ms. Fernandez was present and answered the Board s questions. Ms. Fernandez explained the circumstances between the hospice and Care More, and the pharmacy s they each used for medication ordering. Ms. Fernandez has implemented changes including an RN reviewing the medication records. Member Boatwright made a motion that was seconded by Member Buie that there was insufficient evidence of a violation in complaint 14-22 against Ms. Fernandez, but issue a letter of concern. The concern was inadequate supervision of controlled substances. The motion passed 8 0. 15. Complaint # 14-25 Marchis, Gabriela Manager Open Date: 09/20/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a complaint investigation at Arabian Views Assisted Living One, located at 5501 E. Woodbridge Dr., Scottsdale and identified eight deficiencies in six different areas. Some of the deficiencies included: Insufficient personnel Manager gone from the facility for longer than 30 days. Service plan requirement not met Failure to document any change in resident physical condition Ms. Marchis was present and answered the Board s questions. Ms. Marchis admitted she was not at the facility longer than 30 days. Ms. Marchis also advised the caregiver-designee was a live-in employee who does not drive, has no friends or family to visit and works continuously. She takes all her days off at one time for three months every year to go to Romania. Member Buie made a motion that was seconded by Member Randolph that based upon the information contained in the investigation report, the Board finds sufficient evidence of a violation of ARS 36-446.07(B)(3) as defined by ARS 36-446 (9)(a) for unprofessional conduct and AAC R4-33-407(A), in complaint number 14-25 involving manager Gabriela Marchis and to offer a consent agreement to be signed within 10 days or the matter will proceed to formal hearing. The terms shall include the following: 1. Suspension of certificate but stay the suspension as long as terms of the consent agreement are met. 2. $500.00 civil money penalty payable within 6 months 3. Probation for 6 months that includes: a) Reimbursement of investigative costs in the amount of $500.00 payable within 6 months b) Take the 40 hour manager training course that is approved by the Board c) Pass the manager state examination d) Any costs of the probation are those of the certificate holder e) Manager must request in writing termination of probation Board staff was instructed to refer the wage issue to the proper authorities. A roll call vote passed 8 0.

November 4, 2013 NCIA Board Meeting Minutes Page 7 of 9 16. Complaint # 14-28 Alvarez, Mary Manager Open Date: 09/27/13 Investigator Smyth summarized the complaint for the Board. DHS conducted a compliance inspection at Grovers Terrace, located at 7230 W. Grovers Ave., Glendale and identified four deficiencies in four different areas. Some of the deficiencies included: Manager designee requirement not met Personnel schedule requirement not met Service plan requirement not met Resident requirements not met Ms. Alvarez was present and answered the Board s questions regarding the deficiencies. After the Board heard from Ms. Alvarez, Member Boatwright made a motion that was seconded by Member Randolph to find insufficient evidence of a violation in complaint 14-28 against Mary Alvarez and issue a letter of concern. The concern was for failing to maintain medical records of a resident at the facility and failing to meet the manager designee requirement when the manager is not present. The motion passed 8 0. VII. ADMINISTRATOR LICENSURE AND MANAGER CERTIFICATION A. Consent Agenda to approve temporary administrator licenses, permanent administrator licenses, temporary manager certificates, permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. 17. Temporary Administrator Licenses Samuelian, Spencer Permanent Administrator Licenses Samuelian, Spencer Taugape, Tomeletso Temporary Manager Certificates Alexander, Robin Climov, Efimia Velde, Kellie Permanent Manager Certificates Alexander, Robin Stanciu, Petruta Velde, Kellie Stevens, Clara Anderson, Kelly Camillo, Bienvenido Gosalia, Bhakti Haubrock, Alex Alexy, Colleen Britian, Robert Petrakis, Michael Garrison, Barbara Boughter, Jacqueline Acutin, Baby Jane Hobson, Kim Statezny, Rebekah Cook, Alison Climov, Efimia Ashley, Carlena Charlestin, Nadia Member Hasseltine made a motion that was seconded by Member Seamans to approve the temporary and permanent administrator licenses, the temporary and permanent manager certificates, pending passing all required examinations within the substantive time frame or the license or certificate will be denied. The motion passed 8 0. B. Individual Board Review, Consideration and Action on Applicants Temporary and or Permanent Administrator License or Manager Certificate. If approved, pending passing all required examinations within the substantive time frame or the license or certificate will be denied.

November 4, 2013 NCIA Board Meeting Minutes Page 8 of 9 18. Simmons, May Joyal Permanent Administrator license Licensing Coordinator Wilkinson outlined for the Board the criminal issue related to the applicant. Applicant May Joyal Simmons was present and answered the Board s questions. Member Randolph made a motion that was seconded by member Buie to approve the permanent administrator license pending passing all required examinations within the substantive time frame or the license will be denied. The motion passed 8 0. VIII. ASSISTED LIVING FACILITY TRAINING PROGRAMS A. 19. Consent Agenda to Approve Assisted Living Facility Caregiver Training Program Cactus Wren Training Program Foundation for Senior Living Arizona Medical Training Institute Member Kidder made a motion that was seconded by member Randolph to approve the caregiver training programs. The motion passed 8 0. B. 20. Consent Agenda to Approve Assisted Living Facility Manager Training Program Arizona Medical Training Institute Member Hasseltine made a motion that was seconded by member Boatwright to approve the manager training program.. The motion passed 8 0. IX. ADMINISTRATIVE MATTERS The following items concern administrative matters and are provided for informational purposes only. They are not regulatory or policy matters and they do not require Board action. 21. Financial Reports Executive Director Imig discussed the financial report with the Board. Revenue is about 9 percent above projections for the fiscal year so far. Expenses are as expected and under the appropriation amount. 22. Complaints Status Report Investigator Smyth reported on complaints. So far this fiscal year, 34 complaints were opened, of which 16 are resolved, with no pending cases from fiscal year 2013. There are currently 22 active consent agreements. 23. Licensing Report Licensing Coordinator Wilkinson reported on licensing. For October, there were three permanent and one temporary administrator applications submitted. There were 18 permanent and 1 temporary manger applications submitted. 24. Legislation Update There was none to report.

November 4, 2013 NCIA Board Meeting Minutes Page 9 of 9 25. Rules Update There are no dockets open at this time. However, some of our rules will need to be updated due to the DHS rule changes and the old rule references. 26. Board Meeting Critique The Board briefly critiqued the meeting. 27. Board Member Questions on AAG Training Memo There were no questions regarding the AAG training memo other then it was relevant and well done. 28. Updating State Exam Executive Director asked the Board for volunteers to assist in writing updated questions for the exam based on the new DHS rules. Members Buie, Kaml, Krohn, and Seamans said they would help. X. FUTURE AGENDA ITEMS None were mentioned. XI. ADJOURNMENT Member Boatwright made a motion that was seconded by Member Buie to adjourn the meeting. The motion passed 8 0. The meeting was adjourned at 1:40 p.m. The next regular meeting of the Board will be held on Monday, December 9, 2013 at 1400 W. Washington, Conference Room B-1, Phoenix, Arizona, at 9:00 a.m.