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

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

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

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 April 20, FINAL APPROVED: May 18, 2018

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

PSYCHOLOGY INTERJURISDICTIONAL COMPACT (PSYPACT)

JOINT BYLAWS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND

New Jersey State Board of Accountancy Laws

MINUTES Regular Scheduled Board Meeting October 18, 2018

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

Summary of Minutes from November 16, 2006 Board Meeting

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

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

The Psychologists Act, 1997

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

Table of Contents. Title 46 PROFESSIONAL AND OCCUPATIONAL STANDARDS. Part XIX. Certified Public Accountants

Kansas Society of Radiologic Technologists

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

Estate Planning, Trust & Probate Law

BATON ROUGE MUNICIPAL FIRE AND POLICE CIVIL SERVICE BOARD RULES RULE I

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8,

Laws and Regulations Relating to the Practice of Psychology

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

ORDER REGARDING RULE EXAMINATION. Pursuant to Florida Rule of Civil Procedure ( Examination of Persons ),

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

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

BYLAWS OF THE BOARD OF DIRECTORS TAHOE FOREST HOSPITAL DISTRICT

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018

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

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008

Law Society of Alberta Rules Amendment History

Social Workers Act CHAPTER 12 OF THE ACTS OF as amended by. 2001, c. 19; 2005, c. 60; 2012, c. 48, s. 40; 2015, c. 52

Date and Last Agency Action on the Rule

10 A BILL to amend and reenact , , , , , , , , ,

Shreveport Medical Society

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

THE LOUISIANA VOCATIONAL REHABILITATION COUNSELORS LICENSING ACT

Specialty Certification Standards for Business, Commercial and Industrial Real Property Law

Ohio State Bar Association. Elder Law. Attorney Information and Standards

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

A. Regular Member Qualification. An individual can qualify as a regular member of FPA if that person:

Louisiana Counseling Association Bylaws

Bylaws Voting Summary. Model Act Voting Summary

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

Minutes. Staff Present: Carol Miller Georgia Norman Dan Meador Damon Parker Alex Ortiz Steve Slough Gerard Bonner

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

Residential Real Property Law

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

Principles of Ethics and Code of Professional Conduct of the American Association of Orthodontists

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

RULES OF BOARD OF ALCOHOL AND DRUG ABUSE COUNSELORS CHAPTER RULES GOVERNING LICENSURE OF ALCOHOL AND DRUG ABUSE COUNSELORS

Administrative Law in Washington. Administrative Law in Washington

SOUTH CAROLINA LABOR, LICENSING & REGULATION BOARD OF ACCOUNTANCY

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

Board Meeting Notice and Agenda. 801 Capitol Mall, Room 150 Sacramento, CA February 8, :00 a.m.

CALVERT COUNTY ETHICS COMMISSION Post Office Box 1104 Prince Frederick, Maryland MINUTES - Public Meeting January 15, 2015

COLLEGE OF NATUROPATHIC PHYSICIANS OF BRITISH COLUMBIA

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

BYLAWS OF THE UNIVERSITY OF WISCONSIN HOSPITALS AND CLINICS AUTHORITY. (As amended by the Board of Directors on July 2, 2008)

American Association for Respiratory Care BYLAWS

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

Administrative Law in Washington. Administrative Law in Washington. Administrative Law in Washington. Administrative Law in Washington

SUMMARY OF THE PROPOSED RULES OR AMENDMENT TO EXISTING RULES:

AS AMENDED THROUGH DECEMBER

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

MINUTES Board Meeting October 1-2, 2015

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

ARTICLES OF INCORPORATION AND BYLAWS

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

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

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

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

BOARD OF DIRECTORS December 13-15, 2013 APPROVED MINUTES

OFFICE OF ATTORNEY REGULATION COUNSEL JOB DESCRIPTION

Tools Regulatory Review Materials California Accountancy Act

47064 Federal Register / Vol. 63, No. 171 / Thursday, September 3, 1998 / Notices

BYLAWS OF THE AMERICAN PHYSICAL THERAPY ASSOCIATION

HEALTH CARE AND ASSOCIATED PROFESSIONS DOCTORS. General Medical Council (Fitness to Practise) Rules Order of Council 2004

BYLAWS OF THE COLLEGE OF DIETITIANS OF BRITISH COLUMBIA [includes amendments up to May 7, 2016] TABLE OF CONTENTS

Oregon State Bar Minimum Continuing Legal Education Rules and Regulations (As amended effective June 1, 2014)

Family Relations Law

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

Constitution and Bylaws

AMENDED AND RESTATED BYLAWS OF THE MEDICAL SOCIETY OF VIRGINIA EFFECTIVE OCTOBER 16, 2016 ARTICLE I NAME AND PURPOSE

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS. Implementation Of Nurse Practice Act

BYLAWS TABLE OF CONTENTS. 100 Definitions... 1

DISTRICT OF COLUMBIA BOARD ON PROFESSIONAL RESPONSIBILITY

Constitution and Bylaws

CORRECTIVE ACTION/FAIR HEARING PLAN FOR HENDRICKS REGIONAL HEALTH DANVILLE, INDIANA

Act 19 Accountants Act 2013

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

LOUISIANA DEPARTMENT OF PUBLIC SAFETY AND

PARALEGAL ASSOCIATION OF SANTA CLARA COUNTY (PASCCO) BYLAWS AS AMENDED ON NOVEMBER 18, 2010, AND AS AMENDED, NOVEMBER 16, 2017

LOUISIANA LICENSING LAW FOR DRUG AND DEVICE DISTRIBUTORS

RULES AND REGULATIONS OF THE EXECUTIVE SUBCOMMITTEES AT JACKSON SOUTH COMMUNITY HOSPITAL AND JACKSON NORTH MEDICAL CENTER

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 Brookline Avenue, Suite 123 Baton Rouge, Louisiana 70809

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

Transcription:

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, 2018 Final Approved: 1/10/2019 The meeting of the Louisiana State Board of Examiners of Psychologists (Board or LSBEP) was noticed and agenda posted on, Thursday, December 13, 2018. Dr. Jesse Lambert called the meeting to order at 8:47 a.m. on Friday, December 14, 2018 at 4334 S. Sherwood Forest Blvd., Suite C-150, Baton Rouge, LA 70816. Present were Board Members, Drs. Jesse Lambert, Koren Boggs, Amy Henke, Leah Crouch, and Gregory Gormanous and Executive Director, Jaime T. Monic. Dr. Lambert opened the meeting by reading the Board s Declaration of Purpose. Dr. Gormanous wished to affirm his statement of service for the record as follows: My serving on LSBEP is to ensure that consumers of psychological services are protected against any unqualified, harmful and unauthorized practice, application or use of psychology. My service is as a consumer advocate and educator. My service is not as a market participant. Dr. Gormanous moved to approve the agenda as posted. The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. Dr. Henke moved to approve the minutes of October 26, 2018, The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Crouch YEA, Henke YEA, Dr. Gormanous YEA. Dr. Gormaous moved to approve the minutes of November 29-30, 2018 (LRP Meeting). The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Crouch YEA, Henke YEA, Dr. Gormanous YEA. EXECUTIVE SESSION: Dr. Gormanous moved to enter Executive Session pursuant to LSA R.S.42:17.A(4) to review complaints and conduct file reviews. The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. By motion of Dr. Gormanous, the Board unanimously agreed to close executive session to enter the following into the record: COMPLAINTS [LSA R.S. 42.17.A(4)]: 1. P17-18-04C Dr. Lambert recused himself, and was not present for the presentation or discussion of this matter. The Board discussed this matter and the proposed consent order with revisions, as executed by the respondent. Dr. Gormanous moved in favor of Page 1 of 7 Posted 01/30/2019

accepting the Consent Order. The board approved the motion to accept the revised Consent Order by majority roll call vote as follows: Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. Dr. Boggs, acting Vice-Chair, executed the Consent Order on behalf of the LSBEP, effective this date, which order effectuated the one year suspension of the license to practice psychology of Christopher D. Garner, Psy.D., License No. 936., for violations of La. R.S. 37:2359.A., La. R.S. 37:2359.B(2)(b), La. R.S. 37:2359.B(2)(c), La. R.S. 37:2359.B(8), La. R.S. 37:2359.B(12), La. R.S. 37:2359.B(13); and the following ethical standards under the Louisiana Administrative Code, Title 46 Pt LXIII ( 101et seq): 1305.F. (APA Ref. 2.06); 1307.B. (APA Ref. 3.02; 1307.D. (APA Ref. 3.04); 1307.E.1, E.2, and E.4 (APA Ref. 3.05); 1307.F. (APA Ref. 3.06); 1307.H. (APA Ref. 3.08); 1321.E. (APA Ref. 10.05); and 1321.H. (APA Ref. 10.08). 2. P17-18-05C This matter previously discussed on November 29, 2018 was again reviewed by the Board in executive session. Dr. Gormanous moved to affirm the Consent Order as executed by both parties. The motion passed by majority roll call vote as follows: Lambert- YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. Dr. Boggs, acting Vice- Chair, executed the Consent Order effective this date, on behalf of the LSBEP, which order represents formal disciplinary action against Susan R. Andrews, Ph.D., License No. 270 for violations of the La. Admin. Proc. Act Title 49. Chapter 13 1307.J.1., 1307.J.2., 1307.J.5., 1321.A.2, 1321.A.1, 1321.B.1., 1321.B.2., and 1307.E.1.b. 3. In the matter filed by CB, received 12/10/2018 Dr. Lambert presented this matter to the board in executive session. Dr. Gormanous moved in favor of closing the matter with a letter of information and clarification to the Complainant. The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. 4. P16-17-14C and P17-18-11C In accordance with La. R.S. 46:906.A., in order to avoid ex parte consultations and in order to preserve the impartiality of board members eligible to serve on future hearing panels in this matter, Drs. Gregory Gormanous and Leah Crouch were recused from and were not present for any discussion of this matter. The Board members present representing a quorum (Drs. Lambert, Boggs and Henke) discussed this matter and future proceedings. The Board affirmed its previous motion to continue in this matter. ORAL EXAMINATIONS [LSA-R.S. 42.16.1]: Alyse Blanchard, Ph.D. appeared before Board Members, Drs. Lambert, Boggs, Henke, Crouch and Gormanous for an oral examination for respecialization in Clinical Neuropsychology. The board discussed Dr. Blanchard s performance and qualifications in executive session. Finding that Dr. Blanchard has met the training and qualifications for practice in the area of Clinical Neuropsychology, Dr. Boggs moved that Dr. Blanchard be granted an additional specialization and recognized for practice in the area of Clinical Neuropsychology. The Board discussed the motion. The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. Page 2 of 7 Posted 01/30/2019

Amy Mikolajewski, Ph.D. appeared before Board Members, Drs. Boggs and Henke for an oral examination for licensure in Clinical Psychology. The board discussed Dr. Mikolajewski s performance and qualifications in executive session. Finding that Dr. Mikolajewski has met the qualifications for licensure and received the required training for practice in the area of Clinical Psychology, Dr. Henke moved that Dr. Mikolajewski be granted a license to practice psychology with a declared specialty in Clinical Psychology. The Board discussed the motion. The motion passed by unanimous roll call vote as follows: Lambert- YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous YEA. Dena Abbott, Ph.D. appeared before Board Members, Drs. Lambert, Crouch and Gormanous for an oral examination for licensure in Counseling Psychology. The board discussed Dr. Abbott s performance and qualifications in executive session. Finding that Dr. Abbott has met the qualifications for licensure and received the required training for practice in the area of Counseling Psychology, Dr. Gormanous moved that Dr. Abbott 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: Lambert- YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous YEA. SUPERVISION/CREDENTIALS COMMITTEE: APPLICANT/LICENSE FILE REVIEWS [LSA-R.S. 42.17.A(1)] Dr. Crouch reviewed and presented the completed Application for Provisional Licensure for Jennifer Bryant Rious, Ph.D. to the Board with a motion to confirm the applicants Candidacy status and approve her for a Provisional License for practice under the supervision of Amy Morvant, Ph.D. The Board discussed the motion. The motion passed unanimously. Dr. Crouch reviewed and presented the completed Application for Provisional Licensure for Franziska NoackLeSage, Ph.D. to the Board with a motion to confirm the applicants Candidacy status and approve her for a Provisional License for practice under the supervision of Drs. Jane Morton and Emily Boudreaux. The Board discussed the motion. The motion passed unanimously. Dr. Henke reviewed and presented the Application for License of Elise C. McIver, Ph.D. (Provisional License #1460) to the Board with a motion confirm the applicants Candidacy status and invite Dr. McIver to take the Oral Examination to complete the licensing process. The Board discussed the motion. The motion passed unanimously. Dr. Crouch reviewed and presented the Application for License of Erin McClure, PhD., to the Board with a motion to confirm the applicants Candidacy status and invite Dr. McClure to take the Oral and Jurisprudence Examinations to complete the licensing process. The Board discussed the motion. The motion passed unanimously. Dr. Lambert reviewed and presented the Application for License of Sadie L. Doll, Psy.D., to the Board with a motion to confirm the applicants Candidacy status and invite Dr. Doll to take the Oral and Jurisprudence Examinations to complete the licensing process. The Board discussed the motion. The motion passed unanimously. Page 3 of 7 Posted 01/30/2019

Dr. Henke reviewed and presented the Application for License of Clifton S. Mixon, Ph.D., to the Board with a motion to confirm the applicants Candidacy status and invite Dr. Mixon to the written Examination for Professional Practice in Psychology. The Board discussed the motion. The motion passed unanimously. Dr. Crouch reviewed the Temporary Registration of Dr. William Brian Thomas (Mississippi). Dr. Crouch, finding the requirements for Temporary Registration had been met, recommended the Board approve Dr. Thomas registration. The Board discussed the motion. The motion passed unanimously. Dr. Crouch reviewed the Temporary Registration of Dr. Carol Pridmore Walker (Alabama). Dr. Crouch, finding the requirements for Temporary Registration had been met, recommended the Board approve Dr. Walker s registration pending receipt of passing jurisprudence examination. The Board discussed the motion. The motion passed unanimously. Dr. Crouch reported the review and approval of Supervised Practice Plan(s) for Timothy W. Overton, Psy.D. COMMITTEE REPORTS: The Board received the following committee reports: Executive Director Report Ms. Monic reported the following: LSSP Meeting on December 4, 2018 was cancelled. Hearing date set for February 4, 2019 in the matter: Eric R. Cerwonka vs. Louisiana State Board of Examiners of Psychologists: Docket: 65658, Sec. 24/19th JDC/EBR Parish, Louisiana Next ASPPB meeting is in Santa Fe, NM April 11-14, 2019 Taylor, Porter received Prestigious BBB of South Louisiana Torch Award for Ethics and thirty attorneys from their firm, including Amy Groves Lowe and Lloyd Lunceford were among the peer recognized 2019 Best Lawyers in America Moving Expenses: Ms. Monic reported that moving expenses were split with La Behavior Analyst Board, LSBEP s share to date is $2,744.73. Additional filing cabinets are still needed, however LSBEP s liability will be far less than the approved $5000. Ms. Monic reminded board members to complete requirements for ethics training and defensive driver training. Finance Committee Report - Dr. Lambert reported that he reviewed and approved Leave Reports for Ms. Monic. The Board reviewed and by motion of Dr. Gormanous accepted the Financial Statements for November 2018 prepared by Valerie Dominique, CPA. Oral Examination Committee Report Dr. Boggs reported 4 oral examinations were scheduled this date. Supervision/Credentials Review Dr. Henke reported that recent file reviews continue to raise concerns related to training and credentials of individuals applying through Non-APA Accredited universities without internship training requirements. The concerns are primarily Page 4 of 7 Posted 01/30/2019

related to scope of practice and individuals declaring competence in areas they have not documented required training under Chapters 3 and 7 of the Louisiana Administrative Code, 46:LXIII. Following discussion, Dr. Henke urged the board to address the issues as soon as possible, proposing the following resolution: WHEREAS, the Board frequently receives applicants for licensure who meet the qualifications for licensure under the provision to allow services in a non-healthcare setting; WHEREAS, the applications of these individuals suggest practice/requested recognition to practice in areas where this training has not been documented in accordance with Chapters 3 and 7 of the Louisiana Administrative Code, 46:LXIII; WHEREAS, the Board is also moving toward revising regulations to redefine qualifications for licensing in general psychology versus healthcare service provider; WHEREAS, the Developmental Program at the University of New Orleans (UNO) has been identified as one program that the board frequently receives applicants from that fall within this discussion and may potentially be impacted by new regulations being considered; THEREFORE, the board resolves to invite the training director, or other individuals responsible for the developmental psychology program at the University of New Orleans, to meet in person with the board to discuss the current program, the training requirements, and potential impacts on students currently matriculating through the program; FURTHER, that the Executive Director of the LSBEP, Jaime Monic, be directed to initiate the invitation and schedule a meeting time with the individuals in charge of the training program at UNO. Dr. Gormanous moved in favor of adopting the resolution. The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. Complaints Committee: No report. Liaison to Professional Organizations and Boards Report No report. Continuing Professional Development Committee No report. Long Range Planning/Awards Committee Dr. Crouch reported that the Long Range Planning meeting was conducted on November 29-30, 2018 and was a successful, productive and well attended. Jurisprudence Examination Committee No report. Legislative Oversight Committee Report No report. DISCUSSION/ACTION ITEMS 1. Recap LRP Meeting Action Items a. Rulemaking 2018-19 i. Telepsychology Dr. Lambert reported his progress on drafting telepsychology rules. He requested input from board members related to including requirements Page 5 of 7 Posted 01/30/2019

addressing a) location of provider/location of patient, b) psychological testing via telepsychology, c) delegation of work to others via telepsychology, d) requiring in person visits, d) emergency commitments, e) informed consent, f) HIPAA, ethics and other regulatory compliance requirements, g) payments. The Board discussed these matters, no additional action was taken on this matter. ii. Chapter 15. Rules for Disciplinary Actions - Ms. Monic reported that Ms. Newton would be providing revisions to the working draft. No additional action was taken on this matter. iii. Reciprocity Applications The board discussed, and Dr. Boggs agreed to work on a draft for consideration to amend the reciprocity requirements to require that Reciprocity Applicants provide primary source verification of their Doctoral Transcripts and, in the event the doctoral program was not APA approved, the Doctoral Program form. iv. Applied Health Care Specialty/Applied General License A small committee, including Dr. Gormanous and Dr. Boggs, was appointed to work on rule revisions related to this subject. Dr. Gormanous agreed to work on the draft. Dr. Boggs agreed to research how other states have used similar language in delineating between applied HSP vs. applied general (or other similar terminology). b. EPPP-2 The board reviewed and discussed continuing with a letter to ASPPB, as previously approved, to address and clarify the impacts, if any, on licensure and regulation by LSBEP as it relates to the October 24, 2018 email from ASPPB providing the Jurisdictional Update on the Enhanced EPPP, specifically to address the impacts of item #5 Only applicants who are registered through a jurisdiction that has adopted the Enhanced Exam, and who have passed the skills portion of the exam. And item #7: Fees for the skills portion of the exam, not including test center and jurisdictional fees will be $300 for early adopters and $450 after January 1, 2022. Dr. Gormanous agreed to draft the letter for consideration. 2. Proposed Rules: Continuing Education Requirements, Exemptions and Fees (LAC 46:LXIII. 601, 603, 803, 805, 811, 905 and 4001) following review of written and oral comments received during the public comment period and also at the scheduled hearing to receive oral and written comments following the Long Range Planning Meeting on November 30, 2019, the board agreed to review and revise the proposed language of section 805 prior to filing a request to publish the Notice of Intent as a Rule. Dr. Crouch agreed to review and bring recommendations for new language for consideration by the Board. 3. 2018-19 Board Meeting Dates: The Board discussed and revised meeting dates as follows: Thursday, January 10, 2019 Board Meeting No Oral Examinations Thursday, January 24, 2019 - CANCELLED Friday, January 25, 2019 Board Meeting cancelled, date held for tentative committee meeting with representatives from the University of New Orleans. Friday, February 8, 2019 Board Meeting/Oral Examinations Friday, March 22, 2019 Board Meeting No Oral Examinations Thursday, April 18, 2019 Board Meeting/Oral Examinations Page 6 of 7 Posted 01/30/2019

Thursday, May 23, 2019 Board Meeting No Oral Examinations Thursday, June 13, 2019 Board Meeting/Oral Examinations 4. LSBEP Resource Page Disclaimer - Ms. Monic called the Board s attention to the new and frequent requests it has been receiving since publishing suicide prevention resources on its website. Ms. Monic requested that a review of the currently listed resources on its website to ensure that any resource listed are a government resource, or otherwise not affiliated with a forprofit group or organization that may have a political agenda or lobby. Ms. Monic also suggested involving the board s attorney to provide a disclaimer regarding the intent of the page, and preempting requests to advertise or link advertising pages. Dr. Henke volunteered to review the resources and report to the board on her findings. 5. Inquiry from Christine Powanda The Board reviewed the inquiry from Dr. Christine Powanda related to barriers she incurred as a Developmental Psychologist in applying to become credentialed to accept insurance. Dr. Powanda states that in applying, the only available options in identifying her credentials were limited to Clinical Psychologist and Neuropsychologist. Dr. Powanda states she was advised by the credentialing company to use any related field to represent her credentials, to which she advised the company that was not ethically possible. Dr. Powanda provided a request to the company for a domain change and through her inquiry to the board, was requesting that the board provide a letter of education to the company. The Board discussed this request and directed Ms. Monic to respond to Dr. Powanda commending her for standing by her ethical obligation and taking initiative to request that the company change its domain options, but by motion of Dr. Henke, the board unanimously agreed to decline her request to provide a letter of education due to the fact that insurance companies are able to set their own standards and limit the providers they credential. 6. FARB Forum and Comprehensive Regulatory Training, January 24-27, 2019, New Orleans, LA Ms. Monic requested approval to attend the conference. Ms. Monic discussed the option to split expenses with the La. Behavior Analyst Board. The Board reviewed the training being offered through FARB and the applicability to the Executive Director s duties with the Board. Dr. Gormanous moved in favor of sending Ms. Monic to the FARB Forum and Comprehensive Regulator Training from January 24-27, 2019. The motion passed by unanimous roll call vote as follows: Lambert YEA, Boggs- YEA, Henke YEA, Crouch YEA, Gormanous - YEA. 5:00 p.m. ADJOURN Page 7 of 7 Posted 01/30/2019