Interstate. Medical Licensure Compact ANNUAL REPORT 2017

Similar documents
REPORT TO THE STATES. Jon Thomas, M.D., Chair

INTERSTATE MEDICAL LICENSURE COMPACT COMMISSION November 16, 2018 DRAFT MEETING MINUTES

INSTITUTE of PUBLIC POLICY

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

We re Paying Dearly for Bush s Tax Cuts Study Shows Burdens by State from Bush s $87-Billion-Every-51-Days Borrowing Binge

Complying with Electric Cooperative State Statutes

If you have questions, please or call

Matthew Miller, Bureau of Legislative Research

2016 us election results

WYOMING POPULATION DECLINED SLIGHTLY

Rhoads Online State Appointment Rules Handy Guide

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/ . Alabama No No Yes No. Alaska No No No No

The remaining legislative bodies have guides that help determine bill assignments. Table shows the criteria used to refer bills.

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily).

CONSTITUTION of the ASSOCIATION OF STATE CORRECTIONAL ADMINISTRATORS. ARTICLE I Name

Congressional Districts Potentially Affected by Shipments to Yucca Mountain, Nevada

ACCESS TO STATE GOVERNMENT 1. Web Pages for State Laws, State Rules and State Departments of Health

2008 Changes to the Constitution of International Union UNITED STEELWORKERS

Blue Roof Franchisee Association. By Laws

Understanding UCC Article 9 Foreclosures. CEU Information

POLITICAL CONTRIBUTIONS. OUT-OF- STATE DONORS. INITIATIVE STATUTE.

FEDERAL ELECTION COMMISSION [NOTICE ] Price Index Adjustments for Contribution and Expenditure Limitations and

2016 Voter Registration Deadlines by State

Case 3:15-md CRB Document 4700 Filed 01/29/18 Page 1 of 5

CA CALIFORNIA. Ala. Code 10-2B (2009) [Transferred, effective January 1, 2011, to 10A ] No monetary penalties listed.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C

MEMORANDUM JUDGES SERVING AS ARBITRATORS AND MEDIATORS

Immigrant Policy Project. Overview of State Legislation Related to Immigrants and Immigration January - March 2008

Background Information on Redistricting

Department of Legislative Services Maryland General Assembly 2010 Session

Blue Roof Franchisee Association. By Laws

Bylaws of the. Student Membership

Economic Nexus Standards in State Taxation. CEU Information

NOTICE TO MEMBERS No January 2, 2018

Survey of State Laws on Credit Unions Incidental Powers

Notice N HCFB-1. March 25, Subject: FEDERAL-AID HIGHWAY PROGRAM OBLIGATION AUTHORITY FISCAL YEAR (FY) Classification Code

GUIDING PRINCIPLES THE NATIONAL COUNCIL ON ELECTRICITY POLICY (NCEP)

Democratic Convention *Saturday 1 March 2008 *Monday 25 August - Thursday 28 August District of Columbia Non-binding Primary

State Complaint Information

STATUS OF 2002 REED ACT DISTRIBUTION BY STATE

TELEPHONE; STATISTICAL INFORMATION; PRISONS AND PRISONERS; LITIGATION; CORRECTIONS; DEPARTMENT OF CORRECTION ISSUES

ACTION: Notice announcing addresses for summons and complaints. SUMMARY: Our Office of the General Counsel (OGC) is responsible for processing

Governance State Boards/Chiefs/Agencies

National Latino Peace Officers Association

New Population Estimates Show Slight Changes For 2010 Congressional Apportionment, With A Number of States Sitting Close to the Edge

Congressional Redistricting Decisions, 2011

The Victim Rights Law Center thanks Catherine Cambridge for her research assistance.

7-45. Electronic Access to Legislative Documents. Legislative Documents

Page 1 of 5. Appendix A.

PREVIEW 2018 PRO-EQUALITY AND ANTI-LGBTQ STATE AND LOCAL LEGISLATION

Employment debate in the context of NAFTA. September 2017

Should Politicians Choose Their Voters? League of Women Voters of MI Education Fund

ASSOCIATES OF VIETNAM VETERANS OF AMERICA, INC. BYLAWS (A Nonprofit Corporation)

Components of Population Change by State

BYLAWS OF THE INTERNATIONAL FUEL TAX ASSOCIATION, INC.

Mrs. Yuen s Final Exam. Study Packet. your Final Exam will be held on. Part 1: Fifty States and Capitals (100 points)

Decision Analyst Economic Index United States Census Divisions April 2017

Date: October 14, 2014

TABLE OF CONTENTS. Introduction. Identifying the Importance of ID. Overview. Policy Recommendations. Conclusion. Summary of Findings

National State Law Survey: Statute of Limitations 1

THE PROCESS TO RENEW A JUDGMENT SHOULD BEGIN 6-8 MONTHS PRIOR TO THE DEADLINE

ACF Administration for Children

12B,C: Voting Power and Apportionment

CenturyLink Political Contributions Report. July 1, 2017 December 31, 2017

UNITED STATES ADULT SOCCER ASSOCIATION, INC. Bylaws

Campaign Finance Options: Public Financing and Contribution Limits

State Trial Courts with Incidental Appellate Jurisdiction, 2010

Bylaws of the BMW Car Club of America E31 Chapter Updated October 12, 2015

28 USC 152. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

2018 Constituent Society Delegate Apportionment

State Campaign Finance Disclosure Requirements Election Cycle

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

Election Notice. FINRA Small Firm Advisory Board Election. September 8, Nomination Deadline: October 9, 2017.

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office

U N I T E D S T A T E S A D U L T

Bylaws. of the. Notre Dame Law Association. Amended September ARTICLE I Name

Name Change Laws. Current as of February 23, 2017

Appointment of Committees

THE COUNCIL OF STATE GOVERNMENTS ARTICLES OF ORGANIZATION

Constitution of Future Business Leaders of America-Phi Beta Lambda University of California, San Diego

Election Notice. FINRA Small Firm Advisory Board Election. September 7, Executive Summary. Suggested Routing

Delegates: Understanding the numbers and the rules

at New York University School of Law A 50 state guide to redistricting

2015 ANNUAL OUTCOME GOAL PLAN (WITH FY 2014 OUTCOMES) Prepared in compliance with Government Performance and Results Act

DEFINED TIMEFRAMES FOR RATE CASES (i.e., suspension period)

STATE LAWS SUMMARY: CHILD LABOR CERTIFICATION REQUIREMENTS BY STATE

The mission of NAESP is to lead in the advocacy and support for elementary and middle level principals and other education leaders in their

Committee Consideration of Bills

CONSTITUTION of the NATIONAL ORGANIZATION FOR THE PROFESSIONAL ADVANCEMENT OF BLACK CHEMISTS AND CHEMICAL ENGINEERS. (Adopted April 11, 1975)

NATIONAL SCHOOL TRANSPORTATION ASSOCIATION, INC. BYLAWS WITH CHANGES

TEXAS SOUTHERN UNIVERSITY THURGOOD MARSHALL SCHOOL OF LAW LIBRARY LOCATION GUIDE July 2018

Letter from the. Executive Director

States Adopt Emancipation Day Deadline for Individual Returns; Some Opt Against Allowing Delay for Corporate Returns in 2012

Constitution of The National Alumnae Association of Spelman College (NAASC)

American Dental Association. Constitution and Bylaws

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928

Election Notice. FINRA Small Firm Advisory Board Election. September 2, Nomination Deadline: October 2, 2015.

For jurisdictions that reject for punctuation errors, is the rejection based on a policy decision or due to statutory provisions?

Alabama 2.5 months 2.5 months N/R N/R 3.5 months 3.5 months 3.5 months 3.5 months No No

Destruction of Paper Files. Date: September 12, [Destruction of Paper Files] [September 12, 2013]

Transcription:

Medical Licensure ANNUAL REPORT 2017 Jon Thomas, M.D., Chair Two Terms 2016-2017

INTRODUCTION The Commission is pleased to present to the member states of the compact a report on activities during fiscal year 2017. Sub-section 17 of Section 12 of the states: The interstate commission shall have the duty and power to: (17) report annually to the legislatures and governors of the member states concerning the activities of the interstate commission during the preceding year. Such reports shall also include reports of financial audits and any recommendations that may have been adopted by the interstate commission. The following report covers commission activities beginning January 1, 2017 through June 30, 2017. This is a partial annual report to move the Commission from a calendar reporting period to a fiscal reporting period in 2018. Page 2

PARTICIPATING STATES AND COMMISSIONERS AS OF JUNE 30, 2017 JON THOMAS, CHAIR DIANA SHEPARD, SECRETARY MARK BOWDEN, VICE CHAIR BRIAN ZACHARIAH, TREASURER ALABAMA Commissioner Howard J. Falgout Commissioner Karen Silas ARIZONA Commissioner Jerry Landau Commission Patricia McSorley COLORADO Commissioner Eric Groce Commissioner Karen McGovern Page 3

IDAHO Commissioner Anne Lawler Commissioner Erich W. Garland ILLINOIS Commissioner Bryan Schneider Commissioner Brian Zachariah IOWA Commissioner Mark Bowden Commissioner Mary Jo Romanco KANSAS Commissioner Kathleen Lippert Commissioner Kim Templeton MINNESOTA Commissioner Ruth Martinez Commissioner Jon Thomas Page 4

MISSISSIPPI Commissioner Claude Brunson Commissioner John K. Hall MONTANA Commissioner James Feist Commissioner Ian Marquand NEVADA Commissioner Edward Cousineau Commissioner Sandy Reed SOUTH DAKOTA Commissioner Margaret Hansen Commissioner Elmo J. Rosario UTAH Commissioner Larry Marx Commissioner David A. Cook, M.D. Page 5

WASHINGTON Commissioner Melanie de Leon Commissioner Blake Maresh WEST VIRGINIA Commissioner Diana Shepard Commissioner Mark A. Spangler WISCONSIN Commissioner Kenneth Simons Commissioner Robert H. Zondag WYOMING Commissioner Kevin Bohnenblust Commissioner Anne MacGuire Page 6

COMMISSION ACTIVITIES The inaugural meeting of the Commission was held in Chicago in October of 2015 and ended with the election of officers, adoption of bylaws, formation of standing committees and development of committee charges. Since that inaugural meeting much progress has been made in the implementation of the Medical License. The Commission met 3 times between January and June 2017: Two were teleconference calls and the May 22, 2017 meeting was held in St. Paul, Minnesota. Below are the dates. in chronological order with some key actions. IMLCC Commission Conference Call - February 22, 2017 25 of 32 Commissioners present on the call. Annual Report for 2016 received. Communication Plan presented and approved. Job Description created for Executive Director position. First two training webinars presented for member states with over 60 participants. Emergency Rule passed to confirm the non-disclosure of Federal Back Ground Check Information. IMLCC Commission Meeting in Minneapolis, MN - May 22, 2017 27 Commissioners attended or were participating by phone. 22 States are now members of the. Most recent were Tennessee and Nebraska. Personnel changes at CSG resulted in the transfer of administrative functions to IMLCC officers. The Commission continues to work with FBI in answering their concerns about Criminal Background Checks. IStAR was launched on April 6, 2017 with the first Letter of Qualification. The first IMLC License was issued on April 27, 2017. Page 7

Approval of Rules Chapter 2 and 5 as Emergency Rules. Committee assignments for 2017 2018 were made by the Chair. Reporting requirements for the HRSA Grant were reviewed. IMLCC Commission Conference Call - June 27, 2017 Formal adoption of Chapter 2 and 5 revisions made through Emergency Rules. Three candidates, for the Executive Director position, were recommended by the Personnel Committee. A Search Committee was appointed to conduct face to face interviews. The Executive Committee held meetings every 2 weeks during the reporting period. Standing committees met on a schedule established by the committee chair throughout the reporting period. Page 8

BUDGET COMMITTEE COMMITTEE ACTIVITIES Brian Zachariah (IL) Treasurer, Chair The work of the Budget Committee took a more active role in May 2017 as funds began coming in from the licensing process. A balance of $56,767.11 was reported in the commission account in May and by June 2017 a total of $111,332.75 had been received. Surveys were conducted to document how each member state board wanted to receive their IMLC payments for license processing and a method of invoicing was developed. BYLAWS AND RULES Mark Bowden (IA), Chair Bylaws and Rules Committee was very active in 2017, updating, revising and creating policies and rules for member states. Some of the topics covered by the Committee from January through June 2017 included: COMMUNICATIONS COMMITTEE 1) Rule for License Renewal Process; 2) Rule for Renewal Fees; 3) Policy on Spending Authority; 4) Promulgation of Rules passed under Emergency Rules. Diana Shepard (WV), Chair The Communications Committee continues to respond to external inquiries about the IMLCC and work with the Project Manager and Technology Committee on the development of a new IMLCC website. As of January 2017, the IMLCC.org domain came under the private ownership of the Commission and previous License Portability information from the FSMB website was transferred over to IMLCC.org. Training and Education of the member boards and external institutions in the use of the IMLCC.org website and application process was ongoing in 2017. The Committee worked closely with the Project Manager in setting up monthly training webinars which showed continual increase in participation and benefit. AUDIT COMMITTEE Jon Thomas (MN), Chair The Audit Committee has not had much activity as there was no revenue reported until April 2017. However, they are planning to meet with an auditor and conduct a review in the very near future. Page 9

PERSONNEL COMMITTEE Patricia McSorley (AZ), Chair The Personnel Committee developed the job description and salary recommendations for the Executive Director position and posted the opening. Four resumes were received, and a Search Committee was appointed by the Chair to review those resumes and meet with the final three candidates. TECHNOLOGY COMMITTEE Kevin Bohnenblust (WY), Chair The Technology Committee has been working closely with the Executive Committee and Communications Committee during the planning, development and implementation of all application, payment and reporting systems. The payment system continues to be monitored for accuracy and methods for reporting. Conversion of all appropriate information from the License Portability website from FSMB onto the IMLCC.org dedicated website was completed during this period. The next important phase of this project for this committee will be the implementation of a renewal application process and a database management system. Page 10

FINANCES AND RECOMMENDATIONS FINANCIAL AUDITS OF THE COMPACT COMMISSION Activities of the Commission are supported by U.S. Department of Health and Human Services Health Resources and Services Administration, FY 2016-2019 Licensure Portability Grant Program. With the issuance of Letters of Qualification and IMLC licenses in April 2017, the IMLCC has begun to report a revenue stream. As outlined in the, the objective of the Commission is to be self-supporting through licensing fees. 2017 BUDGET The budget originally presented for the 2017 year was an estimate projection of expenses and revenue and with an anticipated date of January 2017 to begin issuing LOQ s and licenses. With the outstanding FBI issue and other administrative delays, the first LOQ and license was not issued until April 2017. The following financial report was presented as a Profit and Loss accounting from January through November 5, 2017. TOTAL INTERSTATE MEDICAL LICENSURE COMPACT COMMISSION PROFIT AND LOSS FROM JANUARY 2017 NOVEMBER 2017 Income Service/Fee Income $307,735.38 Total Income $307,735.38 Gross Profit $307,735.38 Expenses Advertising & Marketing 3,893.84 Bank Charges & Fees 0.00 Executive Director 4,637.50 License Fees 83,525.00 LOQ 33,000.00 Office Supplies & Software 404.95 Unapplied Cash Bill Payment Expense 0.00 Web/Internet 712.64 Total Expenses $126,173.93 Page 11 Net Operating Income $181,561.45 Net Income $181,561.45

STATISTICAL INFORMATION AS OF JUNE 2017 Applications Processed Licenses Issued Renewals Cumulative Applications Cumulative Licenses 41 44 10 125 81 CONTACT INFORMATION: For more information on the Commission, please contact the IMLCC Executive Director, Marschall Smith. Address: 5306 South Bannock Street, #205 Littleton, CO 80120 (303) 898-1144 Email: imlccexecutivedirector@imlcc.net Page 12