KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas BOARD MINUTES Friday April 8, 2016

Similar documents
KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas BOARD MINUTES -Friday Aprilll, 2014

14, Licensee failed to renew his license to practice as aphysician assistant in the State of

JUN ~ FILED G~ In the Matter of CRAIG ROGERS, D.C. BEFORE THE BOARD OF HEALING ARTS OF THE ST A TE OF KANSAS. Docket No.

1 :' i,-.,, 1 t\o\ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of Terrence Lee Lakin, D.O. KSBHA Docket No.

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS KS State E.%rd of k?cr,l~lr; SUMMARY ORDER

EFFECTIVE AS A FINAL ORDER

FILEft MAY KS State Roard "i! 1c.:,\it11. 1, BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of

EFFECTIVE AS A FINAL ORDER

DATE: T ^ ^ "! ^ JUN

FIU'.0 ~ .JUL I fp 2DiEJ BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of. Charles L Craig, PA. Docket No.

FILED t\\t'' MAY O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of

FILED w. JUL l ~r:. 'I BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) FINAL ORDER. NOW, on this IT IS SO ORDERED

FILED. OCT 1 a 200~ KS State B011trd of H~uirng.,rt:, the $250 civil fine. BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS.

C\:J Docket No. 1 O-HA-0009i

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) )

<z>1 FILED AUG O BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) In the Matter of

) Docket No. 14-KAOOO&L>

FILED r$ ~EB KS Stai:, Boud of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS

BEFORE THE BOARD OF HEALING ARTS CONSENT ORDER. COMES NOW, the Kansas State Board ofhealing Arts, ("Board"), by and

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

FILED cjfj APR BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS. In the Matter of Muhammad Qadeer Akram, P.A.

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) ) JOURNAL ENTRY OF SATISFACTION OF REQUIREMENTS OF FINAL ORDER

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

NOTICE. Before PIERRON, P.J., BRUNS AND GARDNER, JJ. Tuesday, February 9, :00 a.m.

) ) ) ) CONSENT ORDER

FILED AUG KANSAS BOARD OF HEALING ARTS

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 29 & 30, 2010 LANDON STATE OFFICE BUILDING TOPEKA, KS. April 29, 2010

BEFORE THE BOARD OF HEALING ARTS

LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA 70810

BEFORE THE BOkRD OF HEALING ARTS OF THE STATE OF KANSAS KS. Summarv Order. of May 2008, this matter comes before Lawrence T.

Kansas Society of Radiologic Technologists

NOW on this 13th day of June, 2014, comes before the Kansas State Board of Healing

BEFORE THE KANSAS STATE BOARD OF HEALING ARTS I I MAY I. I Docket No. 10-HA '' s!3!e B;.rd of ;!ealii:g~rts JOURNAL ENTRY

December 11, 2015 Board of Accountancy. Department of Business and Professional Regulation 1940 North Monroe Street Tallahassee, FL

F I L E D MAY KS Board of Healing Arts

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY APRIL 20, :00 AM, LANDON STATE OFFICE BUILDING, ROOM 106 TOPEKA, KS

IN THE SUPREME COURT OF THE STATE OF KANSAS. No. 103,579. CAROL ANN RYSER, M.D., Appellant,

The Anatomy of a Complaint

DSPS Meetings for the week of November 13, 2017

NOT DESIGNATED FOR PUBLICATION. No. 117,007 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. THOMAS PROSE, MD, Appellant,

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

DSPS Meetings for the week of August 14, 2017

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

KANSAS STATE BOARD OF HEALING ARTS

FILED APR KS State Board of Healing Arts

Oklahoma Board of Licensed Alcohol and Drug Counselors

LAWYERING FOR A LAWYER WITH A DISABILITY BEFORE THE STATE BAR OF TEXAS

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS ) ) ) ) CONSENT ORDER

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

Standard Operating Procedures. The Honorable Eleanor L. Bush

Target Range School District # South Avenue West Missoula, Montana Phone: Fax:

BOARD OF EMPLOYEE LEASING COMPANIES

Missouri Development Finance Board

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

MINUTES JOINT COMMITEE ON ADMINISTRATIVE RULES AND REGULATIONS. Room 152-S Statehouse Monday, November 21, 2011

The court will accept comment on the proposed rule changes until 5 p.m. Monday, August 17, Comment may be made to

FILED. ./"'t 1-f r DEC ,Ks State Board of Healing Arts BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS

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

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda

Community Corrections Partnership (CCP) Meeting Minutes Friday, February 2, :45 a.m. 12:30 p.m. Santa Ynez Marriott 555 McMurray Rd.

MINUTES. Texas State Board of Public Accountancy November 20, 2014

Oklahoma Board of Licensed Alcohol and Drug Counselors

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

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

Texas State Board of Public Accountancy May 12, 2016

MINUTES REGULAR MEETING. July 14, 2014

BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS STIPULATION AND AGREEMENT AND ENFORCEMENT ORDER

f ILE D KANSAS STATE BOARD OF HEALING ARTS DEC Of 2002 BEFORE THE BOARD OF HEALING ARTS OF THE STATE OF KANSAS In the Matter of Docket No.

k# THE VILLAGE OF HAWTHORN WOODS

Missouri Development Finance Board

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes for the Special Board Meeting. Thursday, August 31, 2017

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

STATE COURT OF FULTON COUNTY Appointment of Permanent Process Server Packet

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

Texas State Board of Public Accountancy July 19, 2018

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

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 8, :00 AM MINUTES

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017

Illinois Community College District #511 Rock Valley College 3301 North Mulford Road Rockford, IL Board of Trustees Meeting May 8,2014

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

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

BEFORE MALONE, C.J., HILL AND BRUNS, JJ. Tuesday, January 15, :00 a.m.

BYLAWS OF THE OREGON ACADEMY OF FAMILY PHYSICIANS CHAPTER I. NAME The name of this organization shall be the Oregon Academy of Family Physicians.

CLAIRTON CITY SCHOOL DISTRICT Board of Directors Legislative Meeting Minutes November 25, :00 p.m.

IC Chapter 9. Health Professions Standards of Practice

Contra Costa County Economic Opportunity Council ByLaws

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

GRISWOLD BOARD OF EDUCATION February 11, 2013

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

I. BOARD NOTIFICATION & COMPLIANCE WITH SUNSHINE LAW:

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 17 and Wednesday, April 18, 2007

MINUTES OF MEETING MISSISSIPPI STATE BOARD OF HEALTH JULY 9, 2003

Follow this and additional works at: Part of the Administrative Law Commons

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

Transcription:

KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas 66612 BOARD MINUTES Friday April 8, 2016 FORMAT OF MINUTES Prior to each motion there appears the names of two Board Members in parenthesis. The first made the motion, the latter seconded the motion. Ayes, nays, abstentions and recusals are recorded when requested. FRIDAY, APRIL 8, 2016 I. CALL TO ORDER - ROLL CALL The Kansas State Board of Healing Arts met at the Board Office, 800 Jackson, Lower Level-Suite A, Topeka, Kansas on Friday, April 8, 2016. The meeting was called to order at 8:30 a.m. by Terry Webb, D.C. and President. Michael Beezley, M.D. Jerry DeGrado, D.C. Robin Durrett, D.O. Steven Gould, D.C. Anne Hodgdon, public member David Laha, DPM M. Myron Leinwetter, D.O. Richard A. Macias, public member absent Douglas Milfeld, M.D. Garold O. Minns, M.D. John Settich, public member Kimberly Templeton, M.D. absent Terry L. Webb, D.C. Joel Hutchins, M.D. Ronald Varner, D.O. Staff members were Kathleen Selzler Lippert, Executive Director; Kelli Stevens, General Counsel; Stacy Bond, Assistant General Counsel; Reese Hays, Litigation Counsel; Jane Weiler, Susan Gering, Anne Barker Hall, Tracy Fredley and Joseph Behzadi, Associate Litigation Counsel; Dan Riley, Disciplinary Counsel; Joshana Offenbach, Associate Disciplinary Counsel; Katy Lenahan, Licensing Administrator; John McMaster, M.D., Medical Director; Kathy Moen, Medical Litigation Support Specialist; Jennifer Cook and Marsha Sonner, Legal Assistants to General Counsel; and Cathy Brown, Executive Assistant. The attached sign-in sheet indicates those people who were during portions of the meeting. Barbara Hoskins, CSR, Appino and Biggs Reporting Service, took and recorded the administrative proceedings conducted. April 8, 2016 1

II. APPROVAL OF AGENDA (Gould/Durrett) Approve agenda with the following deletions: Administrative Hearings for Robert Carter, MD and Trent Simms, D.O.; Settlement Agreements for Peter Workman, DC and Savannah Carlson, OT. Carried. APPROVAL OF BOARD MEETING MINUTES (Gould/Durrett) Approve minutes of February 12, 2016 regular meeting. Carried. III. OTHER BUSINESS Advanced Practice Registered Nurse (APRN) Scope of Practice & Licensure Overview by General Counsel Ms. Stevens reviewed the handout and summary that was provided to the board members. IV. ADMINISTRATIVE PROCEEDINGS (Board President) Recess board meeting to conduct administrative proceedings under the Kansas Administrative Procedures Act. Carried. ELIZABETH ASHWORTH, MD., DOCKET #15-HA00066 - Review of Initial Order. Mr. Hays and Ms. Gering appeared for the Board. Dr. Ashworth appeared in person with counsel, Mr. Mark Stafford. the board meeting recused themselves from the proceedings: Dr. Templeton, Dr. Webb, Dr. Leinwetter, and Mr. Settich. Dr. Minns presided. Exhibits K and L were admitted into the record. Public censure, fine and costs; stayed pending judicial review. MICHAEL ALLEN DORSCH, P.A., DOCKET #16-HA00052 - Conference Hearing on Petition for Discipline. Ms. Offenbach appeared for the Board. Dr. Dorsch did not appear. the board meeting recused themselves from the proceedings: Dr. Milfeld, Dr. Varner, Dr. Gould, and Ms. Hodgdon revoked. Licensee was found to be in default and licensee s license was April 8, 2016 2

JANICE MCKENNY JEFFERSON, R.T., DOCKET #16-HA00070 - Conference Hearing on Petition for Discipline. Ms. Weiler appeared for the Board. Ms. Jefferson appeared in person pro se. the board meeting recused themselves from the proceedings: Dr. Milfeld, Dr. Varner, Dr. Gould, Ms. Hodgdon. Continued to February 2017 board meeting. CLYDE E. MORGAN, DC, DOCKET 16-HA00060 - Conference Hearing on Application for Reinstatement. Ms. Fredley appeared for the Board. Dr. Morgan did not appear. the board meeting recused themselves from the proceedings: Dr. Milfeld, Dr. Varner, Dr. Gould, and Ms. Hodgdon. Applicant was found to be in default and applicant s application for licensure reinstatement was denied. FADI DARWICHE, MD, DOCKET 16-HA00065- Conference Hearing on Application for Licensure by Endorsement. Mr. Hays appeared for the Board. Dr. Darwiche appeared in person pro se. the board meeting recused themselves from the proceedings: None Grant licensure by endorsement. J. RICH JONES, PT, DOCKET 13-HA00046 - Conference Hearing on Motion to Modify Limitations. Ms. Weiler appeared for the Board. Mr. Jones appeared in person with counsel, Ms. Megan Moseley. the board meeting recused themselves from the proceedings: Dr. Minns, Dr. Leinwetter, and Ms. Hodgdon. Board exhibit B was admitted into the record. Durrett opposed. Approve modification to the limitation. Carried with Dr. V. OTHER BUSINESS (cont d.) Agency-wide Security Training April 8, 2016 3

Todd Standeford, I.T. Manager for the Board of Healing Arts, ed a security training session to all board members who were at the meeting. VI. ADMINISTRATIVE PROCEEDINGS (cont d.) BRET A. KELLEY, D.C., DOCKET #14-HA00132 - Conference Hearing on Request to Terminate Monitoring. Ms. Weiler appeared for the Board. Dr. Kelley appeared in person pro se. the board meeting recused themselves from the proceedings: Dr. Durrett, Mr. Macias, and Dr. Laha Grant termination of Consent Order. DANIEL FRYE, M.D., DOCKET 09-HA00154 - Conference Hearing on Request to Terminate Consent Order. Mr. Hays appeared for the Board. Dr. Frye appeared in person pro se. the board meeting recused themselves from the proceedings: Dr. Beezley and Dr. Leinwetter. Continuance granted to June board meeting. BRIAN SCOTT SIMPSON, PT., DOCKET 08-HA00070 - Conference Hearing on Request to Terminate Consent Order. Ms. Weiler appeared for the Board. Mr. Simpson appeared in person pro se. the board meeting recused themselves from the proceedings: Dr. Minns, Dr. Leinwetter, and Ms. Hodgdon. Terminate Consent Order. FRANK D. MILLER, D.C., DOCKET 15-HA00105 - Conference Hearing on Motion for Termination of Suspension. Ms. Barker Hall appeared for the Board. Dr. Miller appeared in person with counsel, Mr. Robert Farmer. the board meeting recused themselves from the proceedings: Dr. Leinwetter, Mr. Settich, Dr. Templeton, and Dr. Webb Stay suspension of license subject to probationary conditions. April 8, 2016 4

KYLE WEIS, RT, DOCKET 15-HA00080 - Conference Hearing on Request to Terminate Consent Order. Ms. Weiler appeared for the Board. Mr. Weis appeared in person pro se. the board meeting recused themselves from the proceedings: Dr. Leinwetter, Dr. Templeton, Mr. Settich, and Dr. Webb. Terminate monitoring and Consent Order. DIANNE MALLARI, DC, DOCKET 15-HA00061 - Conference Hearing on Motion to Terminate Monitoring. Ms. Weiler appeared for the Board. Dr. Mallari appeared in person with counsel, Ms. Ivery Goldstein. the board meeting recused themselves from the proceedings: Dr. Leinwetter, Dr. Templeton, Mr. Settich, and Dr. Webb. Board Exhibit B was admitted into the record. Terminate monitoring. NICHOLAS BACON, RT, DOCKET 15-HA00075 - Conference Hearing on Request to Terminate Monitoring. Ms. Weiler appeared for the Board. Mr. Bacon appeared in person pro se. the board meeting recused themselves from the proceedings: Dr. Leinwetter, Dr. Templeton, Mr. Settich, and Dr. Webb. Terminate monitoring. ANTHONY FRANCIS, MD, DOCKET 89-HA00025 - Conference Hearing on Motion to Terminate Limitation. Ms. Weiler appeared for the Board. Dr. Francis appeared in person pro se. the board meeting recused themselves from the proceedings: None Deny request to terminate limitation. VII. SETTLEMENT AGREEMENT Kyle M. Sheahon, DC, Docket 16-HA00047 - Review of Proposed Consent Order. Ms. Weiler appeared for the Board. Dr. Sheahon appeared in person with counsel, Ms. Diane Bellquist. April 8, 2016 5

Approve Consent Order with Ms. Hodgdon opposed. Troung Cong Pham, DC, Docket #16-HA00011- Review of Proposed Consent Order. Ms. Gering and Mr. Behzadi appeared for the Board. Dr. Pham appeared in person pro se. Aaron L. Cheney, D.C., Docket 16-HA00055 - Ratification of Consent Order. Ms. Fredley appeared for the Board. Dr. Cheney appeared in person pro se. Ratify Consent Order. Brandy J. Palacios, PTA - Review of Proposed Consent Order, Docket #16- HA00013, Review of Proposed Consent Order, Dkt. #16-HA00015. Ms. Gering appeared for the Board. Ms. Palacios appeared in person with counsel, Mr. Patrick Barnes. Nicholas Gregg, AT, Docket #16-HA00064 - Ratification of Consent Order. Ms. Fredley appeared for the Board. Mr. Gregg appeared in person pro se. Roger Evans, MD, Docket #15-HA00079 - Review of Proposed Consent Order. Ms. Hall appeared for the Board. Dr. Evans appeared in person with counsel, Ms. Brooke Bennet Aziere. Shawna Hendrix, LRT, Docket #16-HA00066 - Ratification of Consent Order. Ms. Fredley appeared for the Board. Ms. Hendrix appeared in person pro se. April 8, 2016 6

Ratify Consent Order. Katie Basgall, PT, Docket #16-HA00067 - Ratification of Consent Order. Ms. Fredley appeared for the Board. Ms. Basgall appeared in person pro se. Kimberly Davies, MD - Review of Proposed Consent Order. Ms. Hall appeared for the Board. Dr. Davies appeared in person pro se. VIII. OTHER BUSINESS (cont d.) Consideration of Adoption of Amended PA, PT, and OT Rules and Regulations (Durrett/Hutchins) Adopt two new and nine amended Physician Assistant regulations K.A.R. 100-28a-1a, K.A.R. 100-28a-6, K.A.R. 100-28a-9, K.A.R. 100-28a-9a, K.A.R. 100-28a-10, K.A.R. 100-28a-11, K.A.R. 100-28a-12, K.A.R. 100-28a-13, K.A.R. 100-28a-14, K.A.R. 100-28a-15, and K.A.R. 100-28a-17. Carried by roll call vote. (Durrett/Hutchins) Adopt amended Physical Therapy regulations K.A.R. 100-29- 9 and K.A.R. 100-29-16. Carried by roll call vote. (Durrett/Hutchins) Adopt one amended and one new Occupational Therapy regulations K.A.R. 100-54-7 and K.A.R. 100-54-12. Carried by roll call vote. IX. STAFF REPORTS The Board President called the board meeting back to order. Licensing Administrator: Approval of Administrative Actions (Durrett/DeGrado) Approve administrative actions. Carried Approval of Licensee/Registrant List (Durrett/DeGrado) Approve licensee/registrant list. Carried. April 8, 2016 7

Minutes of Committee/Council Meetings Minutes of all council meetings held since last board meeting were included in the packet of materials provided to the Board prior to the board meeting. There were no questions or corrections. Licensing Report None Litigation Counsel: Litigation Report The Litigation Dept. report and statistics were ed by Mr. Hays. There are currently 16 cases at the Office of Administrative Hearings that will take approximately 1 week each. There are current 207 cases open, and 60 cases closed since last board meeting. There have been 320 cases closed since the start of this fiscal year. Disciplinary Counsel: Disciplinary Report Mr. Riley distributed disciplinary department statistics and reviewed them with the Board. Mr. Riley reported that they are now receiving referrals from the prescription monitoring program. (Varner/Leinwetter) Appoint Dr. Jon Morgan, DPM to the Podiatry Review Committee. Carried. General Counsel: Executive Session for Attorney-client Communication Re: Offer of Settlement (DeGrado/Leinwetter) Go into executive session for 5 minutes pursuant to K.S.A. 75-4319(b)(2) for the purpose of attorney-client consultation. Carried. Decision: The Board did not accept the settlement offer. Appellate Case Update Ms. Stevens reviewed all appellate cases involving the Board. Antitrust Issues Update Participants reported on the contents of the Federation of State Medical Boards (FSMB) antitrust meeting and noted that it was the most helpful to date. Ms. Selzler Lippert and Ms. Stevens will talk to the Attorney General s office about board member indemnification issues and options for liability coverage. April 8, 2016 8

Executive Director: Budget Update Budgets are still in flux and transfers are continuing to be made from other state agencies as well as KPERS and other special funds. Legislative Update Ms. Selzler Lippert included in the board s packet of materials for this meeting a status update of all bills that she is tracking this session as well as details on some of the bills that are more pertinent to the Board. At the meeting she further reviewed HB 2660 regarding fee fund transfers. If passed it would add the requirement that licensees be notified if fee fund transfers occur. She also further reviewed HB 2509, an I.T. bill that would transfer I.T. resources to the State s Office of Information Technology Services (OITS) if passed. If this bill does not pass, an executive order might be issued to implement it. Actions Taken Since Last Board Meeting A list of all actions taken this year was provided in the Board s packet of information for this meeting. Education Subcommittee Update & Recommendations Ms. Selzler Lippert provided the Board with copies of two pertinent articles, as well as a background and status update. There is a need to create additional regulations relative to postgraduate requirements for full licensure. Appointment to LRT Council No discussion at this meeting. Statements of Substantial Interest Statements are due by May. Board members were provided information in their packet of information for this meeting. Misc. Items/Information for the Board PA Regulation Education Update The KSBHA and Kansas Academy of Physician Assistants have been coordinating to create opportunities for educational ations regarding PA regulation updates. Several ations have already been done and additional ations are planned for the future. Collaborative Drug Therapy Committee The term is expiring for Dr. Leinwetter s 1-year appointment, however, he has consented to be reappointed for another term. Committee on Emergency Planning and Response Ms. Selzler Lippert asked that board members call or email her with names of nominees for appointment to this committee. April 8, 2016 9