Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, FINAL APPROVED: March 16, 2018

Similar documents
Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES April 20, FINAL APPROVED: May 18, 2018

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 16-17, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES May 12, Final Approved: June 16, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES January 20, Final Approved: February 10, 2017

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 10-11, 2016

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, February 8, FINAL APPROVED: March 22, 2019

LOUISIANA BOARD OF PROFESSIONAL GEOSCIENTISTS 9643 Brookline Ave., Ste. 101, Baton Rouge, LA 70809

BOARD OF GOVERNORS Saturday, November 10, 2018 New Orleans, LA

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

THE AMERICAN BOARD OF CLINICAL CHILD AND ADOLESCENT PSYCHOLOGY

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS January 21, 2011 * M I N U T E S *

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

Law Society of Alberta Rules Amendment History

REAL PROPERTY, PROBATE AND TRUST SECTION

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

Judicial Expense Fund for the Civil District Court for the Parish of Orleans

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

1 HB By Representatives McCutcheon, Pringle, Sanderford, Ball, 4 Williams (P) and Patterson. 5 RFD: Boards, Agencies and Commissions

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

JANUARY 28 & 29, 2015

MINUTES Regular Scheduled Board Meeting October 18, 2018

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS Part I. Architects

UNIVERSITY OF LOUISIANA AT MONROE UNIVERSITY OF LOUISIANA SYSTEM STATE OF LOUISIANA

North Carolina Psychology Board

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT

Bylaws of ISACA Puget Sound Chapter. Effective: May 15, Article I. Name

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

State Board of Professional Engineers and Land Surveyors

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

BY LAWS OF THE MIDDLE EAST PSYCHOLOGICAL ASSOCIATION (MEPA) Created July, 2011

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

The Psychologists Act, 1997

SIOP Administrative Manual

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS October 28, 2006 * M I N U T E S *

2018 Board of Directors Candidate Information

ASME International Technology & Society Division Executive Committee Meeting September 03, by teleconference 9:40 a.m. 11:15 a.m.

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

Leadership Roles and Responsibilities

ACJS ANNUAL BOARD MEETING AGENDA. Saturday, February 17, 2018 New Orleans, LA Eglinton Winton, Hilton 2 nd Floor

BYLAWS OF THE AMERICAN ASSOCIATION OF ORTHOPAEDIC EXECUTIVES

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

ENROLLED SENATE BILL No. 963

Rules and Regulations of the Louisiana Licensing Board for Contractors

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

SOUTHEASTERN SOCIETY OF PEDIATRIC DENTISTRY CONSTITUTION AND BYLAWS

Kentucky Psychological Association 120 Sears Avenue, Suite 214 Louisville, KY VOICE (502) FAX (502)

Date and Last Agency Action on the Rule

GOVERNMENT CODE TITLE 2. JUDICIAL BRANCH SUBTITLE G. ATTORNEYS CHAPTER 81. STATE BAR SUBCHAPTER A. GENERAL PROVISIONS

OFFICIAL RULES of the EAST BATON ROUGE REPUBLICAN PARISH EXECUTIVE COMMITTEE. Tuesday, March 27, 2012 ARTICLE I NAME ARTICLE II OBJECTIVE

WEST VIRGINIA STATE BOARD OF REGISTRATION FOR FORESTERS MINUTES OCTOBER 11, 2007

Alabama Board of Examiners in Counseling. Functional Analysis & Records Disposition Authority

JEFFERSON COUNTY FIRE PROTECTION DISTRICT NO. 15, 2009 CALL TO ORDER

Bylaws Voting Summary. Model Act Voting Summary

2010 New Orleans Marriott at the Convention Center

2010 Kenner Pontchartrain Center

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

DISTRICT OF COLUMBIA BOARD ON PROFESSIONAL RESPONSIBILITY

BYLAWS TABLE OF CONTENTS. 100 Definitions... 1

CFA Institute (A Virginia Nonstock Corporation) ARTICLES OF INCORPORATION Amended 27 June 2017

City of Vestavia Hills Board of Education Application. Deadline for Application: April 10, :00 PM (central time)

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA **********

KENYA GAZETTE SUPPLEMENT

Florida Engineers Laws & Rules 2015 to 2017 Rule Changes During the Preceding Biennium

Bylaws of ISACA Rhode Island Chapter PROPOSED. Effective 15 May 2014

ALL MEETINGS ARE OPEN TO THE PUBLIC

Northern Health Medical Staff Recruitment to Practice Summary for NH Medical Staff Leaders Series C Booklet

LOUISIANA COMMUNITY & TECHNICAL COLLEGE SYSTEM

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

CONSTITUTION and BY-LAWS of the PHILIPPINE SOCIETY OF GASTROENTEROLOGY, INC.

Board -- Establishment and appointment -- Terms -- Officers -- Meetings -- Reimbursement.

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled

BYLAWS OF THE COLORADO SOCIETY OF ANESTHESIOLOGISTS ARTICLE ONE OFFICES AND PRINCIPAL PURPOSE

HOUSING AUTHORITY OF SLIDELL

2018 New York State Legislative Update

Qualifications and Regulations for Candidates for International Office. Section 2. CANDIDACY REQUIREMENTS FOR THIRD VICE PRESIDENT.

TOWN BOARD MEETING February 13, 2014

Minutes of the Louisiana Sentencing Commission DPS&C Headquarters 504 Mayflower Street Baton Rouge, LA :00 p.m.

Nomination Guide for Board Members NOMINATIONS CLOSE 5.00 PM AEST, 31 July 2017.

TEXAS BOARD OF ARCHITECTURAL EXAMINERS 333 GUADALUPE, SUITE AUSTIN, TX (512)

VALEANT PHARMACEUTICALS INTERNATIONAL, INC.

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

CHAPTER 641A - MARRIAGE AND FAMILY THERAPISTS AND CLINICAL PROFESSIONAL COUNSELORS

GOVERNMENT NOTICE. HIGHER EDUCATION ACT, 1997 (ACT No. 101 OF 1997) RHODES UNIVERSITY STATUTE

TOWN OF GREENWICH BOARD OF ETHICS. Minutes of the Regular Meeting of February 10, Mazza Conference Room, Town Hall

Paul Thornton, President, SCAA Board of Directors Phone: (503)

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

ACUPUNCTURE LICENSURE RULES AND REGULATIONS 4 CCR EFFECTIVE JANUARY 1, 2011 RULE 1 REQUIREMENT FOR LICENSURE 2 RULE 2 LICENSURE BY ENDORSEMENT 2

Bylaws of the California Association for Adult Day Services 501 (c) (6)

POLICIES Adopted by Board of Directors November 4, 2012

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

E*TRADE Financial Corporation a Delaware corporation (the Company ) Audit Committee Charter (as of May 10, 2018)

IN THE SUPREME COURT, STATE OF WYOMING

Brown & Brown, Inc. AUDIT COMMITTEE CHARTER

BY-LAWS OF THE TENNESSEE ASSOCIATION FOR BEHAVIOR ANALYSIS. Article I - Name. Article II Mission

SUMMARY MINUTES DECEMBER 16, 2008

Transcription:

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, 2018 FINAL APPROVED: March 16, 2018 The meeting of the Louisiana State Board of Examiners of Psychologists (Board) was noticed and agenda posted on, Wednesday, February 21, 2018. Dr. Phillip Griffin, Chair, called the meeting to order at 8:32 a.m. on Friday, February 23, 2018 at 8706 Jefferson Highway, Suite B, Baton Rouge, LA 70809. Present were Board Members, Drs. Phillip Griffin, Jesse Lambert, Koren Boggs, Amy Henke, Leah Crouch and, Executive Director, Jaime T. Monic. Attorney Courtney Newton was present for part of the meeting to present and discuss complaint matters in Executive Session. Dr. Griffin opened the meeting by reading the Board s Declaration of Purpose. Dr. Henke moved to approve the agenda for the day. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Lambert YEA, Boggs- YEA, Crouch YEA, Henke YEA. The Board reviewed and discussed the meeting minutes from January 12, 2018. Dr. Lambert moved to enter Executive Session pursuant to LSA R.S.42:17.A(4), to review complaints and conduct oral examinations and file reviews. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA. Dr. Boggs moved to close executive session. The motion The Board opened the meeting to the public at 9:30 p.m. no one from the public community was present for the open meeting. COMMITTEE REPORTS: The Board received the following committee reports: Executive Director Report Ms. Monic reported on the following: Appeal in the matter of Dr. Eric Cerwonka (Plaintiff/Appellee) and LA State Board of Examiners of Psychologists (Defendant/Appellant). First Circuit heard oral arguments on January 10, 2018. No decision rendered to date. The Civil Action against LSBEP by Eric Cerwonka, pending in U.S. District Court, was amended to name Jaime Monic in the suit. Eric Cerwonka filed a Rule to Show Cause in the 19 th JDC, for assessment of specific court costs and attorney fees in the matter No. 656,587, Sec. 24. The Board filed its Opposition to Plaintiff s Rule to Show Cause for Assessment of Specific Court Costs and Attorney Fees. The matter is set to be heard on March 5, 2018. Page 1 of 7 Posted 04/17/2018

ASPPB midyear meeting ACCOUNTABILITY IN REGULATION is scheduled to take place on April 12-15 in Savannah Marriott Riverfront. The Board discussed the need to attend this meeting in order to stay abreast of current events and initiatives by ASPPB. By motion of Dr. Henke, the board resolved to amend the budget and approve administrative travel expenses in the amount of $1800 for Ms. Monic to include airfare, hotel, meals not covered by the conference, transportation to/from airport and conference registration (if required). Finance Committee Report Dr. Griffin reported that he reviewed and approved Leave Reports for Ms. Monic. Dr. Griffin reported that he reviewed and approved Bank Reconciliations prepared by Ms. Monic from January 2018. The Board reviewed and by motion of Dr. Henke accepted the Financial Statements for January 2018 prepared by Valerie Dominique, CPA. Ms. Dominique reported that the financial status remains steady. We budgeted to have a net loss of -$2303. With 5 months remaining in the fiscal year, the Board has a net income of $169,353.37, income is under budget by $8,039.53. Expenses are under budget by $179,695.90. The Board reviewed the budget, discussed and approved amendments to line items under income and expenses. Ms. Monic will prepare a final draft for review/approval. Oral Examination Committee Report Dr. Boggs reported that 3 candidates were scheduled to complete their oral examination this date. Supervision/Credentials Review - No report. Complaints Committee: - Complaints were discussed in the morning Executive Session with the following outcome: 1. In the matter filed by WG Rec d 1/29/2018 The board approved Dr. Boggs to serve as complaints coordinator with regard to review and investigation of this matter against an unlicensed individual. 2. [N]P16-17-05C Dr. Boggs moved in favor of granting authority to Dr. Griffin to negotiate and approve settlement terms with regard to this matter. 3. NP16-17-11B The board approved Dr. Griffin to serve as complaints coordinator with regard to review and investigation of this matter against an unlicensed individual. 4. Unlicensed Psychologists advertising/practicing in Louisiana The board approved Dr. Boggs to serve as complaints coordinator with regard to review and investigation of these matters against an unlicensed individual. Liaison to Professional Organizations and Boards Report No report. Continuing Professional Development Committee No report. Page 2 of 7 Posted 04/17/2018

Long Range Planning/Awards Committee Dr. Griffin requested that a LRP agenda item be added to discuss Developmental Programs: Non-applied track to licensure. Louisiana Behavior Analyst Board (LBAB) Liaison Dr. Lambert reported that he attend the LBAB meeting in February 2018. That they were focused on general licensing business and also the upcoming sunset review in the 2018 Legislative Session. Jurisprudence Examination Committee The board reviewed the JP exam and discussed the data Ms. Monic had been gathering with regard to items. Legislative Oversight Committee Report No report. DISCUSSION ITEM 1. Audit for Reciprocity requirements with ASPPB, Certificate of Professional Qualifications (CPQ) and ABPP Diplomat* - Dr. Boggs reported the findings of her audit of the reciprocity allowances through ASPPB and ABPP. These findings included that ASPPB allows two routes to apply for the CPQ. First, full vetting which requires that the applicant be licensed in another jurisdiction for 5 years, APA approved programs of study (or an equivalent program determined by ASPPB), supervised experience totaling 3000 hours, no disciplinary history, and passing national examination. Option 2 involves a simplified application if the individual is a diplomat of ABPP, where supervised experience is not documented. ABPP does not conduct primary source verification of training and experience. After discussing this matter at length, Dr. Lambert moved to rescind the reciprocity application in order that Louisiana properly vet applicants according to the required standards set by the LSBEP. The motion was tabled and placed on the Long Range Planning agenda for discussion at the request of Drs. Boggs and Crouch who require additional time to consider the implications. Dr. Boggs moved in favor of immediate action to address the vetting issue by requiring all applicants for licensure provide primary source verification of their education and supervised practice. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Lambert YEA, Boggs- YEA, Crouch YEA, Henke YEA. 2. LPA s Letter to Governor John Bel Edwards (Jan. 24, 2018) Ms. Monic shared the letter from LPA to Governor Edwards which summarized the results of the results of the election for the vacancy occurring July 1, 2018. The Board discussed this matter and by motion of Dr. Henke, unanimously agreed to send a letter to LPA to request that a follow up letter be sent to Governor Edwards, wherein the actual results of the election are reported, in the same manner as they have been reported in previous years, as required under LA R.S. 37:2353. 3. Office Lease: 8706 Jefferson Highway, Ste. B, Baton Rouge, LA 70809 Ms. Monic reported that the office lease will expire in October 2018 and that the Office of State Procurement was requesting our intentions on leasing where LSBEP is required to submit their intent to negotiate a lease. Ms. Monic reported that the Behavior Analyst Board intended to continue sharing expenses/office space with LSBEP. The Board discussed this matter and requested the Ms. Monic begin looking for a more suitable office space to accommodate the Page 3 of 7 Posted 04/17/2018

needs for both boards. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Lambert YEA, Boggs- YEA, Crouch YEA, Henke YEA. 4. Examination for Professional Practice in Psychology (EPPP) Part I and Part II - The Board reviewed correspondence from the psychology licensing board in New York and further discussed its concerns with the development of the new EPPP and ASPPB s requirement that jurisdictions require both Part I and II for licensure in Louisiana. Dr. Henke is working on drafting a letter to ASPPB. 5. LSSP Committee: - The Board reviewed the following questions presented by Ms. Monic from the LSSP Committee: a.) May an LSSP provide supervision in a university training clinic; and b.) May an LSSP contract with an agency that provides services within a school setting? The Board agreed that an LSSP may provide supervision of other LSSP s in a university training clinic and that an LSSP may contract with an agency that provides services within a school setting. 6. Draft Rule Revisions: Chapter 8 Continuing Education - Dr. Crouch presented her recommendations for revisions to Chapter 8 to include clarifications to the current rule as well as enable the LSBEP to review continuing education activities for endorsement. The Board discussed these revisions at length and made several recommendations to amend. The amendments to be incorporated and reviewed at the board meeting in March. Additional rule revisions discussed included the emeritus status, inactive license status and provisional license scope and purpose. 7. LPA Invitation to participate in the 2018 LPA Conference on Saturday, May 19, 2018 from 2:15pm to 4:15pm The Board discussed its participation in this conference and concerns for providing a formal continuing education workshop on ethics. Ms. Monic was directed to approach Attorney Newton about this opportunity and input on providing this workshop. 8. Request from Mariah Kaye Williams to include links to websites concerning coping with stress. Ms. Monic provided her preliminary response to the email inquiry from Ms. Williams explaining that because we are a state agency who issues professional licenses, promotion of certain websites could pose a conflict of interest, ethical considerations or even make us liable for the information posted on those sites. The Board agreed that this response was sufficient, however did discuss the potential for a resource page where crisis prevention phone numbers could be provided for individuals who may visit our site in search of a psychologist and who may be in crisis and need early or urgent attention. Ms. Monic agreed to investigate the matter further and provide additional information for consideration by the Board. Dr. Lambert moved to reenter Executive Session pursuant to LSA R.S.42:17.A(4), to review conduct oral examinations and file reviews. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA. Dr. Lambert moved to leave Executive Session to report the results of oral examinations and file reviews as follows: Page 4 of 7 Posted 04/17/2018

ORAL EXAMINATIONS [LSA-R.S. 42.16.1]: John M. Tracy, Ph.D. appeared before Board Members, Drs. Lambert and Henke for an oral examination for licensure in Counseling Psychology. Dr. Henke moved that Dr. Tracy be granted a license to practice psychology with a declared specialty in Counseling Psychology. The Board discussed the motion. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Boggs- YEA, Henke YEA, Crouch YEA. Cedrina K. Averette, Ph.D. appeared before Board Members, Drs. Griffin, Boggs and Crouch for an oral examination for licensure in Counseling Psychology. Dr. Griffin moved that Dr. Averette be granted a license to practice psychology with a declared specialty in Counseling Psychology. The Board discussed the motion. The motion passed by unanimous roll call vote as follows: Griffin - YEA, Boggs- YEA, Henke YEA, Crouch YEA. Janina Mayeux, Ph.D. appeared before Board Members, Drs. Griffin, Lambert, Boggs, Henke and Crouch for an oral examination for licensure in Clinical Psychology. Dr. Lambert moved that Dr. Mayeux be granted a license to practice psychology with a declared specialty in Clinical Psychology. The Board discussed the motion. The motion passed by majority roll call vote as follows: Griffin - YEA, Henke YEA, Crouch YEA. Dr. Boggs abstained. FILE REVIEWS [LSA-R.S. 42.16.1]: File reviews were conducted in executive session with the following outcomes: Dr. Crouch reviewed the Application for Provisional License of Frank Pittenger, Ph.D. Finding that Dr. Pittenger had completed the requirements for a provisional license, Dr. Crouch moved in favor of approving candidacy status and granting provisional licensure to Dr. Pittenger in order that he may be admitted to the EPPP while completing his supervision requirements for licensure. The Board discussed the motion. The motion passed unanimously. Dr. Henke reviewed the Application for Provisional License of Elise McIver, Ph.D. Finding that Dr. McIver will have completed the requirements for a provisional license on receipt of her passing jurisprudence examination, Dr. Henke moved in favor of approving candidacy status and granting provisional licensure to Dr. Dr. McIver upon receipt of her passing jurisprudence examination in order that she may be admitted to the EPPP while completing his supervision requirements for licensure. The Board discussed the motion. The motion Dr. Boggs reviewed and presented the Application for License of Heather Pedersen, Ph.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Henke reviewed and presented the Application for License of Emily Kuhn Lambert, Ph.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Page 5 of 7 Posted 04/17/2018

Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Henke reviewed and presented the Application for License of Traci W. Olivier, Psy.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Lambert reviewed and presented the Application for License of Chelsi King, Ph.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Lambert reviewed and presented the Application for License of Anneliese Boettcher, Ph.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Griffin reviewed and presented the Application for License of Nina M. Ellis-Hervey, Ph.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Crouch reviewed and presented the Application for License of Amie Lofton, Psy.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Crouch reviewed and presented the Application for License of Tammy Savoie, Ph.D. to the Board with a motion to confirm her Candidacy status and invite her to take the Oral and Jurisprudence Examinations for Licensure. The Board discussed the motion. The motion Dr. Henke reviewed the Temporary Registration for Natalie Novick Brown, Ph.D., applying from Washington State. Dr. Henke presented that the requirements for temporary practice had been provided and recommended that Temporary Registration be approved. The motion Dr. Lambert reviewed the Temporary Registration for Benjamine D. Hill, Ph.D., applying from Alabama. Dr. Lambert presented that the requirements for temporary practice had been provided and recommended that Temporary Registration be approved. The motion passed unanimously. Dr. Crouch and Henke reviewed and approved the Supervised Practice Plans for Sadie Doll, Psy.D., Erin Sadler, Psy.D. and the Supervision Plan for Sandra Viggiani, Ph.D. for respecialization in Clinical Neuropsychology Page 6 of 7 Posted 04/17/2018

Dr. Henke reviewed the applications for Dr. Mary Shree Bailey and Dr. Gregory Fassnacht, and determined that additional information is needed prior to a status determination. Dr. Henke moved to adjourn the meeting at 4:15 p.m. The motion Page 7 of 7 Posted 04/17/2018