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

Similar documents
ALABAMA STATE BOARD OF PODIATRY ADMINISTRATIVE CODE CHAPTER 730 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

ALABAMA STATE BOARD OF REGISTRATION FOR PROFESSIONAL ENGINEERS AND LAND SURVEYORS ADMINISTRATIVE CODE CHAPTER 330-X-1 APPLICATIONS TABLE OF CONTENTS

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

Criminal Justice Information Center Commission ALABAMA CRIMINAL JUSTICE INFORMATION CENTER COMMISSION ADMINISTRATIVE CODE

RULES BYLAWS MOBILE COUNTY DEMOCRATIC EXECUTIVE COMMITTEE (MCDEC)

AMENDED AND RESTATED BYLAWS OF CUSTOM ELECTRONIC DESIGN & INSTALLATION ASSOCIATION ARTICLE I. Membership

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

BOARD OF MEDICAL SCHOLARSHIP AWARDS ADMINISTRATIVE CODE CHAPTER 550 X 1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS

REAL PROPERTY, PROBATE AND TRUST SECTION

BY-LAWS ADMINISTRATIVE LAW SECTION NORTH CAROLINA BAR ASSOCIATION ARTICLE 1 NAME AND PURPOSE

District 22-D Constitution and By-Laws

BYLAWS OF THE GIRL SCOUT COUNCIL OF

2015 Bylaws BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

ERIE COMMUNITY COLLEGE

LAGUARDIA COMMUNITY COLLEGE GOVERNANCE PLAN ARTICLE I. POWERS AND FUNCTIONS OF THE COLLEGE SENATE

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i

CONSTITUTION AND BY-LAWS KENTUCKY PEST CONTROL ASSOCIATION, INC.

Environmental Management Chapter ALABAMA DEPARTMENT OF ENVIRONMENTAL MANAGEMENT ADMINISTRATIVE CODE

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

To coordinate, encourage, and assist county growth through the County central committees,

BYLAWS FOR HAGERSTOWN COMMUNITY COLLEGE ALUMNI ASSOCIATION

Bylaws of the Meeting Professionals International Southern California Chapter

Bylaws of the Libertarian Party of North Carolina

ARTICLE VI DELEGATES TO THE YOUNG LAWYERS DIVISION OF THE AMERICAN BAR ASSOCIATION... 5

BENTON COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS Adopted May 16, 2013, Amended October 18, 2016

JACKSON COUNTY DEMOCRATIC COMMITTEE

ARTICLE VII ELECTIONS... 5 Section 1. Qualifications for Voting and Making Nomination...5

MICHIGAN ASSOCIATION OF AMBULANCE SERVICES. As Amended December 2014 BYLAWS ARTICLE I

Bylaws of the Judicial Council of Georgia Adopted June 17, 2015 Revised April 29, 2016

BYLAWS OF THE CITY COMMITTEE OF THE REPUBLICAN PARTY OF CHESAPEAKE, VIRGINIA

RESTATED BYLAWS OF ARTICLE I NAME AND PURPOSE

BYLAWS OF THE AMERICAN ORGANIZATION OF NURSE EXECUTIVES ARTICLE I. Purposes

ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-2 REGISTRATION AND RENEWAL TABLE OF CONTENTS

Labor Chapter ALABAMA DEPARTMENT OF LABOR ADMINISTRATIVE CODE CHAPTER ADMINISTRATIVE PROCEDURE TABLE OF CONTENTS

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

BY-LAWS LOCAL 576 TRANSPORT WORKERS UNION AMERICA AFL-CIO AIR TRANSPORT DIVISION DALLAS-FORT WORTH, TEXAS

BYLAWS of SSPC: THE SOCIETY FOR PROTECTIVE COATINGS

BYLAWS OF THE ROSE HILL CHAMBER OF COMMERCE

BYLAWS GIRL SCOUTS OF EASTERN MASSACHUSETTS, INC. Version ARTICLE I THE COUNCIL

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

Mountain-Pacific Quality Health Foundation. Second Amended Bylaws

ARTICLE I- NAME AND LOCATION. Association, Inc. (the Association ), a membership organization organized under Delaware General

BYLAWS OF EMPLOYEES' ADVISORY COUNCIL TO THE PERSONNEL BOARD OF THE PINELLAS COUNTY UNIFIED PERSONNEL SYSTEM

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

BY-LAWS. Jacksonville Woodlands Association, Inc. An Oregon Non-profit Corporation. Article I.

INDIANA SOCIETY FOR RESPIRATORY CARE BYLAWS As amended January 16, 2015 INDIANA SOCIETY FOR RESPIRATORY CARE BYLAWS

Association for Middle Level Education. Constitution

BY-LAWS (composite as amended)

St. Charles City-County Library District Board of Trustees By-Laws

ARTICLE I NAME AND PURPOSE

Amended and Restated Bylaws National Weather Association

Members of APAC shall be elected for staggered three (3) year terms.

BYLAWS OF THE NATIONAL ASSOCIATION FOR CATERING AND EVENTS PREAMBLE

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-2 ADMINISTRATION TABLE OF CONTENTS

NAWIC EDUCATION FOUNDATION BYLAWS

ENGINEERING HUMAN RESOURCES ASSOCIATION ASSOCIATION GESTIONNAIRES EN RESSOURCES HUMAINES EN INGENIERIE. CONSTITUTION (version 5, September 2013)

CHAPTER BY-LAWS THE INSTITUTE OF INTERNAL AUDITORS MEMPHIS CHAPTER

LaGuardia Community College Governance Plan (2009)

BYLAWS OF THE NATIONAL ASSOCIATION OF COLLEGE AND UNIVERSITY BUSINESS OFFICERS. Article I NAME

1 SB By Senator Albritton. 4 RFD: Education and Youth Affairs. 5 First Read: 09-JAN-18 6 PFD: 12/05/2017. Page 0

BYLAWS of the National Association of Judiciary Interpreters & Translators

Virginia Pest Management Association Constitution and Bylaws

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

As authorized in Article V of the Bylaws of Emory University, the following bylaws are adopted to govern the

Section 5. Qualifications of Members The membership of this corporation shall consist of the following: 1. The Directors of this Corporation.

BYLAWS OF THE FOREST HIGHLANDS ASSOCIATION (Amended May 22, 2015) ARTICLE I Identity

ATD Puerto Rico Chapter, Inc. 100 Grand Paseo Blvd. Suite 112 PMB 363 San Juan, PR 00926

BYLAWS of the Wisconsin Sheep Breeders Cooperative

The Society of Women Engineers BYLAWS

LIONS OF WISCONSIN - DISTRICT 27 B2 CONSTITUTION

National Association of Pediatric Nurse Practitioners Bylaws

TEXAS DELEGATION TO THE AMERICAN DENTAL ASSOCIATION XV TRUSTEE DISTRICT PROCEDURE AND STANDING RULES

BYLAWS (2015 EDITION) of the METAL TREATING INSTITUTE, INC.

The Constitution and By-Laws. The Washington Teachers Union, Local 6. American Federation of Teacher, AFL-CIO

National Association for Health Care Recruitment BYLAWS

VACA VALLEY FIGURE SKATING CLUB, INC. BYLAWS/ARTICLES OF INCORPORATION. Member club of the United States Figure Skating Association

BYLAWS GOVERNMENT AND PUBLIC SECTOR SECTION. ARTICLE I Name and Purpose

ALABAMA ASSOCIATION OF MIDDLE SCHOOL PRINCIPALS BY-LAWS

CAPITAL AREA FOOD BANK THIRD AMENDED AND RESTATED BYLAWS ARTICLE I. MEMBERS

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

BYLAWS FOR SOCIETY FOR HOSPITALITY AND FOODSERVICE MANAGEMENT ARTICLE I NAME, ADDRESS, OBJECTIVES AND ORGANIZATION

Amended ANTELOPE VALLEY CHAMBERS OF COMMERCE dba Lancaster Chamber of Commerce BY-LAWS

SOUTH NASSAU UNITARIAN UNIVERSALIST CONGREGATION BYLAWS. Revised, Amended and Adopted. January Page 16

1. Corporation The corporation is the Girl Scouts of Central & Southern New Jersey, Inc. and shall be known as the Council or the Corporation.

POLICIES AND PROCEDURES (P&P) OF THE AMERICAN SOCIETY FOR HEALTHCARE RISK MANAGEMENT

Bylaws of the University of South Carolina College of Nursing Alumni Council. ARTICLE VI: Duties of Officers and Committee Chairs

Section A. Purpose: The purpose of the Federation is to promote and support Orienteering in the United States of America and internationally.

University Senate TRANSMITTAL FORM

College of American Pathologists Constitution and Bylaws

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

Girl Scouts of Nassau County, Inc. Bylaws

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

Excerpt from the Bylaws of the. TEXAS ASSOCIATION OF SCHOOL BOARDS, INC. (As last amended on October 7, 2017) ARTICLE VI. BOARD OF DIRECTORS

REPUBLICAN PARTY OF DANE COUNTY. Constitution and Bylaws

ALGERIAN-AMERICAN ASSOCIATION OF GREATER WASHINGTON P.O. Box 65063, Washington DC BYLAWS. Article I. Name and Main Office

National Regional Planning Council Constitution and Bylaws

THE CONSTITUTION OF THE FACULTY SENATE OF FAIRMONT STATE UNIVERSITY. ARTICLE I. Name, Purpose, and Jurisdiction

BY - LAWS NEW JERSEY ASSOCIATION OF AMBULATORY SURGERY CENTERS, INC., A NEW JERSEY NONPROFIT CORPORATION

Transcription:

Nursing Chapter 610-X-1 ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-1 ORGANIZATION AND ADMINISTRATION TABLE OF CONTENTS 610-X-1-.01 610-X-1-.02 610-X-1-.03 610-X-1-.04 610-X-1-.05 610-X-1-.06 610-X-1-.07 610-X-1-.08 610-X-1-.09 610-X-1-.10 610-X-1-.11 610-X-1-.12 Implementation Of Nurse Practice Act Composition Of The Board Officers Of The Board Meetings Of The Board Information Advisory Councils Rules And Regulations Petition For Adoption, Amendment Or Repeal Of A Rule Declaratory Rulings Public Inspection Of Rules Public Records And Rosters Board Member Compensation 610-X-1-.01 Implementation Of Nurse Practice Act. The Alabama Nurse Practice Act, Code of Ala. 1975, 34-21-1, et seq. Provides that in order to safeguard life and health, licensure is required for any person practicing or offering to practice professional nursing or practical nursing in this state, for compensation. The act creates a Board of Nursing with regulatory authority, dictates the Board's composition and qualifications, methods of appointment and term of office. The act specifies Board functions and duties thus providing for the implementation of the Nurse Practice Act through the adoption of rules and regulations. Statutory Authority: Code of Ala. 1975, 34-21-1, et seq. September 20, 2002; effective 610-X-1-.02 Composition Of The Board. (1) The Alabama Board of Nursing is composed of eight registered nurses, four licensed practical nurses, and one consumer. Supp. 6/30/11 1-1

Chapter 610-X-1 Nursing (a) Two of the eight registered nurse positions are designated for advanced practice nurses. (b) Three of the registered nurse positions are designated for nurse administrators, staff, or practice-related registered nurses. (c) Three of the registered nurse positions are designated for nursing educators who teach nursing in a university or college. (d) Two of the licensed practical nurse positions are nominated by the Alabama Federation of Licensed Practical Nurses. (e) Two of the licensed practical nurse positions are nominated by the Licensed Practical Nurse Association of Alabama. (2) The members of the Board are appointed by the Governor of the State of Alabama to serve for a period of four years. No member may be appointed to more than two consecutive terms. (3) The Governor shall appoint an eligible person to complete the unexpired term of any vacated Board position. (4) Each registered nurse and licensed practical nurse shall be actively engaged in nursing immediately preceding and during appointment to the Board. Statutory Authority: Code of Ala. 1975, 34-21-2. February 17, 1984; effective March 24, 1984. Amended: Filed March 26, 1998; effective April 30, 1998. Amended: Filed September 20, 2002; effective Amended: Filed March 24, 2006; effective April 28, 2006. Amended: Filed May 23, 2011; effective June 27, 2011. 610-X-1-.03 Officers Of The Board. (1) The Board shall elect from its members a president, vice president and a secretary. The election of officers shall be held at the November meeting. (2) The Vice-President shall fill any vacancy in the office of the president. The President shall appoint a member to Supp. 6/30/11 1-2

Nursing Chapter 610-X-1 fill a vacancy in the office of vice-president or secretary. The President s appointment is subject to Board approval. (3) The duties of the officers shall be as follows: (a) The president shall preside at meetings of the Board, appoint members to serve on committees as may be created, and serve as ex officio member of all committees. (b) The vice president shall preside in the absence of the president and shall assume the duties of the president when necessary. (c) The secretary shall be responsible for the minutes of the meetings and shall assume other duties at the discretion of the president. (4) The elected officers of the Board comprise the Board s Executive Committee. The Executive Committee is responsible for: (a) (b) Developing the Board meeting agenda. Facilitating evaluation of the Executive Officer. (c) Assuring Board representation at legislative hearings, meetings, sunset reviews and requested public presentations. (d) Participation in orientation of newly appointed Board members. Statutory Authority: Code of Ala. 1975, 34-21-2. September 20, 2002; effective Amended: Filed March 24, 2006; effective April 28, 2006. Amended: Filed May 23, 2011; effective June 27, 2011. 610-X-1-.04 Meetings Of The Board. (1) A minimum of six regular meetings shall be held each year. The annual meeting shall be the November regular meeting. (a) Meeting notices shall be posted on the Secretary of State s web site as required by the Alabama Open Meetings Act. Supp. 6/30/11 1-3

Chapter 610-X-1 Nursing (b) site. The Board may post meetings on the Board s web (2) Special meetings may be called at the request of the president or upon the request of three members of the Board. (3) A majority of the Board, including at least one officer, shall constitute a quorum at any meeting. (4) Requests to present information to the Board during a Board meeting shall be directed to the Executive Officer at least fourteen days prior to the meeting. (5) The secretary or designee shall keep a record of all meetings. The minutes shall be transcribed and presented for approval or amendment at the next regular two-day meeting. The minutes or a true copy thereof, certified by a majority of the Board, shall be open to public inspection. The minutes shall reflect: (a) (b) (c) Meetings Act. (d) may be absent. The time and place of each meeting of the Board. Announcement of a quorum. A statement of compliance with the Alabama Open Names of the Board members present and those who (i) Late arrivals or early departures shall be documented in the minutes. (ii) Any Board member s absence during deliberation or action on agenda items. (e) All official acts of the Board. (f) The vote of the individual Board members except when the votes are unanimous. When requested by a dissenting Board member, specific reasons for the dissenting vote shall be recorded in the minutes. (6) A roll call vote may be taken upon the request of a Board member. (7) All meetings of the Board shall be held in compliance with the Alabama Open Meetings Act. Supp. 6/30/11 1-4

Nursing Chapter 610-X-1 (8) Meetings of the Board, except executive sessions, may be openly recorded provided the recording does not disrupt the conduct of the meeting. Requests to record Board meetings, or portions thereof, shall be directed to the Executive Officer at least 15 minutes prior to the beginning of the meeting to allow assistance with placement of equipment and personnel. Any disruption in the conduct of the meeting shall be addressed by either the Executive Officer, the President of the Board, or the Board members. (9) Board members shall be conducted in accord with Robert s Rules of Order except as provided by law. Statutory Authority: Code of Ala. 1975, 34-21-2. February 17, 1984; effective March 24, 1984. Amended: Filed September 18, 1985; effective October 24, 1985. Amended: Filed September 20, 2002; effective Amended: Filed March 24, 2006; effective April 28, 2006. Amended: Filed May 23, 2011; effective June 27, 2011. 610-X-1-.05 Information. Members of the general public may obtain information, make submissions or requests to the Executive Officer, Alabama Board of Nursing, P.O. Box 303900, Montgomery, Alabama 36130. Statutory Authority: Code of Ala. 1975, 34-21-2(1), 41-22-4. September 20, 2002; effective Amended: Filed March 24, 2006; effective April 28, 2006. Ed. Note: Original Rule 610-X-1-.05, Powers and Duties of the Board, was repealed and Rule 610-X-1-.07, was renumbered to 610-X-1-.05, as per certification filed September 20, 2002; effective 610-X-1-.06 Advisory Councils. (1) The Board may appoint advisory councils as deemed necessary. (2) The Board shall determine the functions or purposes of the advisory council, appoint the members and set the terms of membership. Supp. 6/30/11 1-5

Chapter 610-X-1 Nursing Statutory Authority: Code of Ala. 1975, 34-21-3. September 20, 2002; effective Ed. Note: Original Rule 610-X-1-.06, Executive Officer, was repealed and Rule 610-X-1-.08, was renumbered to 610-X-1-.06, as per certification filed September 20, 2002; effective 610-X-1-.07 Rules And Regulations. All rules and regulations of the Board shall be adopted, amended or repealed in accordance with the Alabama Administrative Procedure Act, Code of Ala. 1975, 41-22-1, et seq. Statutory Authority: Code of Ala. 1975, 34-21-2(1), 41-22-5. March 23, 1984; effective April 27, 1984. Amended: Filed September 20, 2002; effective Ed. Note: Original 610-X-1-.09, was renumbered to 610-X-1-.07, 610-X-1-.08 Rule. Petition For Adoption, Amendment Or Repeal Of A (1) Any interested person may petition the Board requesting the adoption of a new rule or the amendment or repeal of an existing rule. The petition shall be in writing and shall include: (a) The name and address of the petitioner. (b) An exact statement of the proposed additional rule or amendment or identification of the rule to be repealed. (c) The pertinent facts, data, opinions or arguments in support of the petitioner's position. (2) Within sixty days after submission of a petition, the Board shall initiate rule-making proceedings or shall deny the petition in writing on the merits, stating its reasons for the denial; provided, however, that the Board may by written notice extend said period for thirty days when a regularly scheduled meeting occurs beyond the 60-day period. Supp. 6/30/11 1-6

Nursing Chapter 610-X-1 (3) A petition requesting adoption, amendment, or repeal of a rule shall not be considered by the Board if the subject of the petition is the same or similar to the subject presented in another petition considered by the Board within the previous twelve months. Statutory Authority: Code of Ala. 1975, 41-22-8. September 20, 2002; effective Ed. Note: Original 610-X-1-.10, was renumbered to 610-X-1-.08, 610-X-1-.09 Declaratory Rulings. Any persons substantially affected by a rule may petition the Board for a declaratory ruling with respect to the validity of a rule or the applicability to any person, property or state of facts of any rule or statute enforceable by it or with respect to the meaning and scope of any order of the Board. (1) The petition shall be in writing and shall include: (a) The name and address of the petitioner. (b) A statement of facts sufficient to show that the person seeking relief is substantially affected by the rule. (c) questions. The rule, statute or order and the reasons for the (2) Failure of the Board to issue a declaratory ruling within forty-five days of date of receipt of request shall constitute a denial of the request. (3) Circumstances in which rulings shall not be issued include but are not necessarily limited to: (a) (b) Lack of jurisdiction. Lack of clarity of the issue presented. (c) No clear answer determinable. Statutory Authority: Code of Ala. 1975, 41-22-11. Supp. 6/30/11 1-7

Chapter 610-X-1 Nursing February 17, 1984; effective March 24, 1984. Amended: Filed September 20, 2002; effective Ed. Note: Original 610-X-1-.11, was renumbered to 610-X-1-.09, 610-X-1-.10 Public Inspection Of Rules. (1) All rules and other written statements of policy or interpretations formulated, adopted or used by the Board in the discharge of its functions shall be made available for public inspection and copying. (2) All final orders, decisions and opinions of the Board shall be available for public inspection and copying except those expressly made confidential or privileged by statute or order of the court. Statutory Authority: Code of Ala. 1975, 41-22-4. September 20, 2002; effective Ed. Note: Original 610-X-1-.12, was renumbered to 610-X-1-.10, 610-X-1-.11 Public Records And Rosters. (1) The minutes of the Board, except those portions authorized by law to be kept confidential, and the name and address of licensees shall be open to public inspection. (2) Members of the public who wish to either examine or duplicate a public record(s) may do so in accordance with the following: (a) The examination or duplication of a public record(s) shall be in the office of the Board and under the supervision of the executive officer or an authorized designee. (b) duplication. A fee shall be assessed for the cost of Supp. 6/30/11 1-8

Nursing Chapter 610-X-1 (3) A roster of names and addresses of licensees is available for purchase. Any request for purchase of the public roster of licensees shall be submitted online on the Board s web site. (4) Materials to be disseminated shall not be published in a manner which could be construed by the public to mean that the Board supports, endorses, approves or the materials. (5) Purchaser shall not release or sell the roster to a third party. Statutory Authority: Code of Ala. 1975, 34-21-2(1). February 17, 1984; effective March 24, 1984. Amended: Filed September 20, 2002; effective Amended: Filed March 24, 2006; effective April 28, 2006. Amended: Filed May 23, 2011; effective June 27, 2011. Ed. Note: Original 610-X-1-.13, was renumbered to 610-X-1-.11, 610-X-1-.12 Board Member Compensation. (1) Each member of the Board shall receive daily compensation as authorized by the Board for each day that the member attends Board meetings or engages in other duties of the Board, including but not limited to hearings, survey visits, conferences, and other meetings. (2) At each September meeting, the Board shall set the amount of daily compensation to be received by Board members for the subsequent fiscal year. (3) In addition to the daily compensation set by the Board, each member shall receive for expenses incurred in the discharge of Board duties the same per diem and travel allowance as is paid by law to state employees. (4) The President, if authorized by the Board, may receive an additional one day of daily compensation per month. Statutory Authority: Code of Ala. 1975, 34-21-2(e). Supp. 6/30/11 1-9

Chapter 610-X-1 Nursing History: Filed September 29, 1989, effective November 4, 1989. Amended: Filed September 20, 2002; effective Amended: Filed May 23, 2011; effective June 27, 2011. Ed. Note: Original 610-X-1-.14, was renumbered to 610-X-1-.12, Supp. 6/30/11 1-10