North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

Similar documents
North Carolina Board of Chiropractic Examiners Regular Board Meeting July 28, 2017 Minutes

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Summary of Minutes from November 16, 2006 Board Meeting

North Carolina Home Inspector Licensure Board (NCHILB)

Dr. Edwin Preston, Ms. Darinda Davis, Mr. Josh Herman, Mr. David Bedington, Renee Hays, Dianne Layden and Holly Foster

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Dr. Edwin Preston, Mr. Josh Herman, Mr. David Bedington, Renee Hays, Dianne Layden and Holly Foster

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

North Carolina Home Inspector Licensure Board (NCHILB)

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

Dr. Edwin Preston, Ms. Darinda Davis, Mr. David Bedington, Ms. Dianne Layden and Ms. Holly Foster

Ms. Renee Hays, Mr. David Bedington, Dr. Edwin Preston, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

James L. Winters, D.C.

REGULAR BOARD MEETING MINUTES. June 17, 2009

Ms. Dianne Layden, Ms. Holly Foster, Ms. Renee Hays, Ms. Nancy Harrell, Ms. Kim Turk, Ms. Rachael Goolsby and Dr. Tim Taft

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren

REGULAR BOARD MEETING MINUTES. October 14, 2009

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. June 28, 2018 Board of Directors Meeting. Minutes

Approved Minutes Thursday, December 09, :00 A.M. Regular Meeting of the Hartford Parking Authority Board 155 Morgan Street, Hartford, CT 06103

13. RESOLUTION APPOINTING A BOARD MEMBER TO HRTAC

PUBLIC HEARING Section 8 Housing Choice Voucher and Section 8 Moderate Rehabilitation (SRO) budgets

University of Alberta Department of Medicine Practitioners Association Management Committee. Terms of Reference

COLLEGE OF OPTOMETRISTS OF BRITISH COLUMBIA. Bylaws

BOARD OF VISITORS Finance and Administration Committee Friday, December 7, 2012 New Student Center Board Room MINUTES

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

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

Dr. Ed Preston, Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith and Ms. Nancy Harrell

Texas State Board of Public Accountancy July 19, 2018

Rodeo Club Constitution Revised April 2006

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

AUDIT COMMITTEE. APPROVE MINUTES Approval of the minutes of the meeting of March 4, Motion: Layton Second: Bilotta Vote: Unanimous

Board of Directors Meeting November 7-8, 2017 Paradise Point Resort & Spa San Diego, CA Minutes

BOARD OF GOVERNORS Noon Friday, June 12, 2015 Destin, Florida

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

Foundation for Accounting Education, Inc. Board of Trustees Meeting. Minutes of: Thursday, September 17, 2015, 2:00 to 5:40 p.m.

STATE OF NORTH CAROLINA

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

2004 School Facilities Planning, Construction and Financing Workshop

STATE OF NORTH CAROLINA OFFICE OF ADMINISTRATIVE HEARINGS. December 15, 2016

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

STATE OF NORTH CAROLINA

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

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

Texas Chefs Association Summer Board Meeting Thursday, August 2, 2018 Houston Racquet Club

Bylaws of the Burnaby Mountain Senior Men s Golf Club (the Society )

Location: Small Meeting Room, Auburn Hills Public Library, 3400 East Seyburn Drive, Auburn Hills, Michigan Phone:

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA.

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2004 REGULAR SESSION OF THE 2003 GENERAL ASSEMBLY OF NORTH CAROLINA

1. Appointments to the Board: C:\Users\gregg\AppData\Local\Temp\Fall 2017 Report Final.docx

NORTHERN SHENANDOAH VALLEY MASTER GARDENER ASSOCIATION GUIDELINES. PURPOSE: To provide guidelines for administration of NSVMGA

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011

FCLB Board Minutes. "Protecting the public and serving our member boards by promoting excellence in chiropractic regulation."

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE CONNECTICUT MUNICIPAL ELECTRIC ENERGY COOPERATIVE. February 26, 2018

State Board of Community Colleges

Thursday, August 11, 2016

NEW HANOVER COUNTY AIRPORT AUTHORITY REGULAR MEETING November 1, 2017

NCACPA Board of Directors Meeting Minutes

THE CANCER PREVENTION AND RESEARCH INSTITUTE OF TEXAS OVERSIGHT COMMITTEE BYLAWS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 8, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

A meeting of the New Jersey Board of Chiropractic Examiners was held on October 24, 2013 at the th

County of Santa Clara Fairgrounds Management Corporation

BYLAWS OF THE SOUTH CAROLINA ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS

RECORD OF PROCEEDINGS

Proper notice having been duly given to each Board member, a conference call of the Board of Directors was held on the above date.

WATER RESOURCES RESEARCH INSTITUTE (WRRI) OF THE UNIVERSITY OF NORTH CAROLINA URBAN WATER CONSORTIUM GROUP OPERATING PROCEDURES

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS

THE CERTIFIED GENERAL ACCOUNTANTS ASSOCIATION OF NEWFOUNDLAND AND LABRADOR BY-LAWS

Minutes of the Energy Northwest Regular Executive Board Meeting Embassy Suites Queen Marie Room 319 SW Pine Portland, Oregon June 24 25, 2015

BYLAWS OF THE AMERICAN ASSOCIATION FOR WOMEN RADIOLOGISTS

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

THE CHIROPRACITC SOCIETY OF RHODE ISLAND CONSTITUTION AND BY-LAWS

KINGS POINT ART LEAGUE BYLAWS

SOUTH SUBURBAN SPECIAL RECREATION ASSOCIATION. January 17, 2019 Board of Directors Meeting

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

John Zoglin, Chair, Corporate Compliance Committee. John Zoglin, Chair, Corporate Compliance Committee

BEFORE THE STATE OF ARIZONA BOARD OF CHIROPRACTIC EXAMINERS ) ) ) ) ) ) ) )

Strategic Planning Meeting Agenda August 2, 2017 Clearwater Beach, Florida

BOARD MEETING MINUTES

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY January 18, 2016 MINUTES REGULAR SESSION

STATE OF NORTH CAROLINA

MEETING. FCLB Board of Directors. Tuesday, November 8, Via Telephone Conference Call MINUTES MEETING DETAILS

MINUTES KCTCS Board of Regents Executive Committee Meeting June 8, 2017

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

MINUTES Regular Scheduled Board Meeting October 18, 2018

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION

AGENDA Board of Directors Conference Call

Moment of Silent Reflection: The Council observed a moment of silence and reflection for those affected and infected by HIV/AIDS.

Minutes of the Board of Directors Meeting of Buffalo Urban Development Corporation

WYOMING SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BY-LAWS. Revised 03/10

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

Transcription:

Time and Place of Meeting: Members Present: A regular meeting of the North Carolina Board of Chiropractic Examiners was held in Raleigh, North Carolina at the Hampton Inn & Suites - RTP on Friday,. Dr. Kevin Sharp Dr. Thomas Ayres Dr. Richard Davis, Jr. Dr. Bruce Hilton Dr. Jessica Benningfield Dr. John Hammer Absent: Quorum Present: Staff Present: Invited Guests: Meeting Called to Order: Approval of : Mr. Adam Bridgers Mrs. Jacqueline Hobbs Yes Mr. Thomas Sullivan, Executive Director Mr. Vance Kinlaw, Counsel to the Board Dr. Ricky Sides, Director Standards & Enforcement Mrs. Lisa Jones Office Manager Mr. John Riggleman Licensing Specialist Ms. Heather Wrenn, Executive Director - NCCA Dr. Vin Isaiah - Carolina Chiropractors Representative Dr. Sharp called the meeting to order at 10:00 AM, took roll and stated that a Quorum was present. He reminded all Board Members of Ethics and Conflict of Interest Requirements and our Legislative mandate to properly regulate doctors of chiropractic for the benefit and protection of the people of North Carolina. Dr. Sharp asked if there were any comments or corrections to the from the held on January 26, 2018. With no comments or corrections, a Motion was made to approve the of the held on January 26, 2018 as submitted. The Motion was seconded and Approved. President s Remarks: Dr. Sharp updated the Board on his trip to the NCLC and focused on the Choosing Wisely article published by the ACA Dr. Sharp continued with a reminder that he, along with Dr. Ayres, Dr. Sides and Dr. Hilton (independently) would be attending the upcoming FCLB National Meeting in Dallas May 3-5. 1

Dr. Sharp then stated per 21 NCAC Rule 10.0103(d), it was time for the annual officer elections and asked if there was a motion to proceed. Dr. Hilton stated the importance of continuity in the officer positions to the Board and referenced the accomplishments of the current group. Dr. Hilton then made a motion to have the current group of officers remain in their positions for another year. The motion was seconded. With no further discussion, the motion was unanimously approved. Attorney s Report: Mr. Kinlaw began the Attorney s Report with a review of the recently approved Rules by the Rules Review Committee - 10.0202, 0203, 0205, 0206, 0213. All Rules were effective April 1, 2018. Mr. Kinlaw reviewed the Disciplinary Guidelines used by the Review Committee in handing out sanctions against DC s that have been found to violate NC Statutes and/or Rules. Mr. Kinlaw stated that there was no significant update on the Direct Mail Litigation case involving Attorney s solicitation of clients. Mr. Kinlaw described the 10-Year Rules Review process the Board must complete by Feb. 2019. It will be the first time through this process for our Board and he presented a calendar of events to complete the review by the due date. The Board will be asked to review and vote on Rules classifications at the July meeting. Rev Comm/Stds & Enforce: Dr. Sides reported on Complaint activity YTD 2018: Complaints filed 10. PC Hearings held 4 (4 scheduled). Complaints Resolved 6 (includes prior years). PC found - 4 (includes prior years). Dr. Sharp commented on the Patient Record Standards that have been finalized with the assistance of Dr. Tony Hamm. Dr. Davis requested the Patient Record Standards be added to the Review Committee Policy and Procedure Manuel as well as publish the Standards on the Board s website. Legislative Report: Dr. Sides stated that the UNC Board of Governors recently completed a study and has approved the creation of a Chiropractic school in NC. The next step will be a review by the Legislature seeking funding. Mr. Sullivan reviewed the March 6th APO meeting were the focus was on requiring all OLB s to report financial information using a similar 2

format. While this may increase costs for the Board in this area, other Board s that have developed proprietary accounting systems may have to scrape them and start over. There was no April meeting and the next APO meeting is on May 1 st. Mr. Sullivan then updated the Board that final arguments in the Acupuncture v. Physical Therapy litigation were made on April 18 with a decision expected sometime this Summer. Education Committee: Dr. Benningfield updated the Board that we have approved over 570 courses for CE credit so far in 2018. Executive Director s Report Mr. Sullivan reviewed the 9-Month financial performance comparing actual results to budget. Revenues were on target with the budget while expenses were better than plan by $54,872. The positive Expense variance was due to a combination of deferred expense (timing) and permanent savings compared to budget. Mr. Sullivan updated the Board on the final DC renewal numbers for 2018. Lapsed licenses totaled 66 (28 in NC and 38 outside NC). There were 3 License Reinstatements, all in NC. The number of lapsed licensees were higher than budget which is projected to generate a revenue shortfall of approximately $10,000. Mr. Sullivan presented a 2017-18 Full Year Forecast based on 9-months of actual results and projections for the last 3-months of the fiscal year. Even with the shortfall in projected revenues, the forecasted positive expense variance of $42,042 is expected to generate a gain for the year of $2,680 versus a budgeted loss of ($29,362). Mr. Sullivan presented a 6-year trend analysis of the financials of the Board. Following the transition year of 2015-16, prior to the DC renewal fee increase, the Board has generated a small gain and added back to the reserve which is projected to be approximately $610,000 at the end of 2017-18. Mr. Sullivan stated that following the move to Raleigh, the Board needed to engage a new financial auditor to meet statutory reporting requirements. He received recommendations from the CPA Board ED on firms that perform financial audits for OLB s and sent out three RFP s to: Bernard Robinson, Blackman & Sloop and Stancil & Company. The Board received responses from Bernard Robinson and Stancil & Company. Blackman & Sloop passed as they didn t have the capacity to take on another OLB client. After reviewing the results, Mr. Sullivan made the recommendation the Board engage Bernard Robinson and that the Board would need to approve this recommendation. 3

Dr. Sharp asked if there was a motion from the floor. A Motion was made to engage Bernard Robinson to perform the financial audit of the Board. The motion was seconded. With no further discussion, the motion was unanimously approved. Mr. Sullivan gave an update as requested following the January Board meeting, on the FAA BasicMed Exam. Mr. Kinlaw confirmed that chiropractors were considered state-licensed physicians which is a prerequisite of the FAA to be eligible to perform the BasicMed exam. Mr. Sullivan then circulated a proposed Board statement for review and publication to provide guidance to practitioners that may be interested in participating in this program. With no comments on the document, Mr. Sullivan presented potential communications options - featuring it in the next Newsletter, a specific Email Blast on the topic or publishing of a position statement. Mr. Sullivan was instructed to prepare to publish this as a Position Statement and report back at the July Board meeting. Public Session: Move to Closed Session: Several members of the public made comments on a variety of topics including West Virginia Opioid Legislation, NC Radiation Protection Committee, that lasting approximately 10 minutes. Mr. Kinlaw then requested the Board move to Closed Session to review disciplinary matters. A Motion was made to enter Closed Session per N.C.G.S 143-318.11 with specific reference to subsections (3) and (5). The Motion was seconded and Approved. Motion was made to go back to Open Session. The Motion was seconded and Approved. Back to Open Session: Old Business: Mr. Sullivan then presented additional analysis around the NC passing score requirement for Part IV of the National Board he was asked to do at the January meeting. Following the presentation and recommendation, Dr. Sharp asked if there was a motion to accept the recommendation to lower the NC passing score requirement from 475 to 375. 4

A Motion was made to reduce the NC passing score requirement for Part IV from 475 to 375. The Motion was seconded and with no further discussion was unanimously Approved. New Business: None. Announcements: Adjournment: Dr. Sharp announced that the next will be held at 10 AM on Friday, July 27, 2018 in Greensboro, NC at the Sheraton Four Seasons. With no further business to be brought before the Board, Dr. Sharp adjourned the Meeting at 1:45 PM. Respectfully submitted this 27 th day of July 2018. Richard K. Davis, Jr., DC, DABCO Secretary, Board of Chiropractic Examiners 5