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

Similar documents
Who We Are & What We Do

DISCIPLINARY PROCEDURE

Kansas State Board of Healing Arts

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

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

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

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

FILED JUN KS State Board of Healing Arts

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

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

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Section II 2010 NCSBN Annual Meeting

Lexington-Fayette Urban County Government

Nevada State Board of

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

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

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

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

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

Wyoming State Board of Nursing

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

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

DOCTORS HOSPITAL, INC. Medical Staff Bylaws

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

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

Wyoming State Board of Nursing

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

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

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

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011

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

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

STATE OF VERMONT. Board of Nursing. Administrative Rules

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

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

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES November 5, 2012

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

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

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

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

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

Advanced Practice Registered Nurse Compact

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

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

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

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

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

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

Colorado Judicial Branch FY2017 Compensation Plan by Class Title

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

North Dakota Board of Nursing Meeting Minutes July 17, 2014

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

Monday, April 23, 2018

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

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE

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

APPLICATION FOR REAPPOINTMENT RESEARCH ASSOCIATE

Covenant Children s Hospital Medical Staff Bylaws

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

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

CCSD BOARD OF TRUSTEES

CHAPTER TWO LICENSURE: RN, LPN, AND LPTN

Wyoming State Board of Nursing

CHAPTER 18 INFORMAL HEARINGS

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

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

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

Health Professions Act BYLAWS. Table of Contents

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

2018 CREDENTIALING COMMITTEE PROGRAM DESCRIPTION

BOARD OF NURSING MEETING MINUTES. November 13, 2014

Medication Administration Through Existing Vascular Access

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

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

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

Mid-Atlantic Legislative/Regulatory June 2018 Update

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

2018 CCCU International Forum

ARKANSAS STATE MEDICAL BOARD ARKANSAS MEDICAL PRACTICES ACT & REGULATIONS

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

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

HOUSE RESEARCH Bill Summary

Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES

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

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

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

What is Telemedicine and How is It Being Used?

TRUE AND EXACT COPY OF ORIGINAL

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

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

SUTTER MEDICAL CENTER, SACRAMENTO DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

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

NURSING. Nevada State Board of

The Green Initiative Fund

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

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

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

Troop 110 By-Laws SECTION I.5.0

Missouri Board Of Pharmacy

Transcription:

KANSAS STATE BOARD OF HEALING ARTS BOARD MEETING AGENDA THURSDAY, DECEMBER 11, 2014 and FRIDAY, DECEMBER 12, 2014 THURSDAY, DECEMBER 11, 2014 I. 8:30 a.m. Roll Call Approval of Agenda Additions: IPP/PHP Performance Improvement Plan under Exe. Director s Staff Report; Admin Hearing for Sinclair Deletions: Admin Hearing for Herbig Approval of Board Minutes II. 8:30 a.m. Other Business General Counsel Review Executive Session III. 9:00 a.m. Administrative Proceedings 9:00 a.m. Bradley Holaday, D.C., Docket #15-HA00042 9:45 to 10:00 a.m. Break Sheila Williamson, MD, Docket #14-HA00108 10:00 a.m. Anne Neuhaus, M.D., Docket #10-HA00129 Conference Hearing on Remand of Sanctioning IV. 11:30 a.m. 1:00 p.m. Lunch Break -and- Other Business (continued) Recognition of KSBHA Staff Members National Testing and Relevance to State Licensure Discussion Dr. Minns. Current State of Telemedicine and Future Possibilities V. 1:00 p.m. Administrative Proceedings (continued) 1:00 p.m. Karim R. Nahra, M.D., Docket #14-HA00078 Marvin H. Wilson, MD, Docket #12-HA00098

Conference Hearing on Application for Status Change 1:30 p.m. Timothy S. Gorrill, M.D., Docket #13-HA00001 Conference Hearing on Request to Terminate Consent Order Lindsay Herbig, R.T., Docket #15-HA00032 CONTINUED Ariana Powell, O.T.A., Docket #09-HA00206 Conference Hearing on Request to Terminate Monitoring 2:00 p.m. Whitney VinZant, MD, Docket #15-HA00025 Conference Hearing on Motion to Incorporate CPEP Recommendations Gregory Erb, MD, Docket #13-HA00082 Conference Hearing on Motion to Terminate Consent Order Michael C. Mills, LRT, Docket #15-HA00044 2:30 p.m. Mary Vernon, M.D., Docket #14-HA00130 2:50 to 3:00 p.m. Break 3:00 p.m. Jillian L. Gillmore, O.T.A., Docket #15-HA00039 Janel Leonard, OTA, Docket #15-HA00043 3:30 p.m. Brittany Lynn, PTA, Docket #14-HA00059 Conference Hearing on Request for Termination of Monitoring IV. 4:00 p.m. Other Business Todd Hendrickson, DC, Docket #14-HA00052 Conference Hearing on Request for Termination of Monitoring PA Regulation Subcommittee Update - Dr. Templeton and Kelli HAA Regulation Subcommittee Update - Dr. Templeton and Kelli

Dry Needling Subcommittee Update - Dr. Templeton and Kelli FRIDAY, DECEMBER 12, 2014 V. 8:30 a.m. Roll Call VI. 8:30 a.m. Other Business General Counsel Review Executive Session VII. 9:00 a.m. Administrative Proceedings 9:00 a.m. William Rees, II, MD, Docket #14-HA00063 10:00 a.m. to 10:15 a.m. Break 10:15 a.m. Anna Starks, P.T.A., Docket #15-HA0040 Conference Hearing Petition for Discipline Timothy D. Warren, D.C., Docket #15-HA00017 Elizabeth Baker, O.T.A., Docket #15-HA0041 Conference Hearing Petition for Discipline Christian Sinclair, M.D., Docket #15-HA00046 Conference Hearing on Application for Change of Designation/Type 11:00 a.m. David Willey, M.D., Docket #15-HA00033 Amelia Rodrock, D.C., Docket #14-HA00048 Conference Hearing on Request to Terminate Consent Order Jeremy Howes, M.D., Docket #15-HA00027 Conference Hearing on Application for Change of Designation/Type 11:30 a.m. Sandhya Pahuja, MD, Docket #14-HA00140 by Endorsement Stacy D. Struble, D.C., Docket #15-HA00012 Conference Hearing on Motion to Terminate Limitation

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

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