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

Similar documents
NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY July 14, 2014 MINUTES REGULAR SESSION

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 14, 2018 MINUTES REGULAR SESSION

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

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

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

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

MEMBERS PRESENT: Bambi Hill, Phil Simpson, Marty Douglas, Kathy Quesenberry, Gene Brooks

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

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

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

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

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

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

Article I: Name The organization shall be called the Wisconsin Occupational Therapy Association Inc. (WOTA).

1. Only the following adverse accreditation decisions made by ACOTE are subject to appeal:

PROCEDURES FOR THE ENFORCEMENT OF THE NBCOT CANDIDATE/CERTIFICANT CODE OF CONDUCT

PROCEDURES FOR THE ENFORCEMENT OF THE NBCOT CANDIDATE/CERTIFICANT CODE OF CONDUCT

ARTICLE II MEMBERSHIP

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

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

Bylaws Voting Summary. Model Act Voting Summary

REGULAR BOARD MEETING MINUTES. October 14, 2009

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

Standard Operating Procedures

REGULAR BOARD MEETING MINUTES. June 17, 2009

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. November 5, 2016

87 Annual Congress. of the Federation of Chiropractic Licensing Boards MINUTES

The. Articles of Incorporation of The American Occupational Therapy Association ******

LEGISLATIVE COMMITTEE AGENDA

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

AMENDED AND RE-STATED BY-LAWS OF THE COOK COUNTY BAR ASSOCIATION. Article I. Name

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

KANSAS OCCUPATIONAL THERAPY ASSOCIATION BYLAWS Effective April 28, 2011

MEETING FCLB Board of Directors Tuesday, September 11, 2018 via Telephone Conference Call

NO. TENTH DISTRICT SUPREME COURT OF NORTH CAROLINA *************************************** STATE OF NORTH CAROLINA

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

STATE OF FLORIDA BOARD OF MASSAGE THERAPY FINAL ORDER. This matter appeared before the Board of / , at a

WEST VIRGINIA STATE BOARD OF REGISTRATION FOR FORESTERS MINUTES APRIL 10, 2008

SUMMARY OF THE PROPOSED RULES OR AMENDMENT TO EXISTING RULES:

NATIONAL PLANT BOARD, INC. BYLAWS

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

CONSTITUTION (AND ARTICLES of ASSOCIATION) LIBERTARIAN PARTY of IOWA A Non-Profit Association

STATE OF NEVADA SPEECH-LANGUAGE PATHOLOGY, AUDIOLOGY AND HEARING AID DISPENSING BOARD MINUTES OF PUBLIC MEETING. October 19, 2018

Major Current Legal Topics Noel L. Allen, Esq.

The meeting was opened in prayer by Pastor Larry. The meeting was called to order by Sonya. She welcomed new members, Hal and Vince.

Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013

NATIONAL COUNCIL OF INSURANCE LEGISLATORS ARTICLES OF ORGANIZATION AND BYLAWS ARTICLES OF ORGANIZATION

CONSTITUTION OF THE CHAPTER OF THE NATIONAL HONOR SOCIETY WAKEFIELD HIGH SCHOOL RALEIGH, NORTH CAROLINA. Article I Name and Purpose

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

Report of the Mason s Manual Study Commission

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

CAROLINAS ASSOCIATION OF GOVERNMENTAL PURCHASING BOARD OF DIRECTORS ADMINISTRATIVE PROCEDURES

Thursday, August 11, 2016

SPECIAL ORDER INITIATING DISCIPLINARY ACTION. Special Order No. Date. Headquarters, VFW Post No. (or Department)

Notary Legislation Includes RULONA

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

MASSACHUSETTS VETERINARY TECHNICIANS ASSOCIATION BYLAWS

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

LOUISIANA ASSOCIATION OF TAX ADMINISTRATORS BYLAWS. Table of Contents SECTION 1 - NAME... 2 SECTION 2 - PURPOSE... 2 SECTION 3 - MEMBERSHIP...

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

Thursday, December 7, 2017

CCAA (Qld) Inc. July The Christian Counsellors Association of Australia (Qld) Inc Rules and Statement of Purposes

WEST VIRGINIA STATE BOARD OF REGISTRATION FOR FORESTERS MINUTES OCTOBER 11, 2007

64th Annual Congress of the Federation of Chiropractic Licensing Boards MINUTES

Texas State Board of Public Accountancy July 19, 2018

FRAGILE X ASSOCIATION OF AUSTRALIA INCORPORATED CONSTITUTION. In accordance with the Associations Incorporation Act 2009 NSW

OPERATING PROCEDURES. Therapy Center of Excellence

Alissa A. Horvitz Member Attorney

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

CAMTC Board of Directors Meeting. September 6 & 7, Portofino Hotel and Marina 260 Portofino Way Redondo Beach, CA Meeting room: Newport

DATE: T ^ ^ "! ^ JUN

The National Hartford Center. Of Gerontological Nursing Excellence. Bylaws. Washington, DC September 2015

Bylaws of Niagara Association of USA Track & Field, Inc.

IN THE UNITED STATES COURT OF APPEALS FOR THE FEDERAL CIRCUIT

Board of Directors Job Description Policy Document #: A-100 Effective date: 3/5/2014

1. Do you hold an active or inactive Virginia Real Estate Salesperson License? No Yes. If yes, provide your license number and expiration date below

MINUTES Annual Business Meeting Marriott Hotel on the Waterfront - Portland, Oregon. Session I Thursday, May 4, 2006

ASLCS STANDING ORDERS

Board of Trustees North Carolina State University Raleigh, North Carolina September 20, 2013

SOA Bylaws Approved by the SOA Board of Directors, October 2017

ENROLLED SENATE BILL No. 963

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda

PASHA Committee Chairperson Responsibilities

FRANKLIN COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

THE GOVERNOR Title 4 ADMINISTRATION

FCLB Board of Directors Tuesday, April 29, 2014 Myrtle Beach Resort & Spa at Grand Dunes Myrtle Beach, South Carolina APPROVED MINUTES

BYLAWS OF THE ALLIANCE FOR MASSAGE THERAPY EDUCATION, INC.

2. The Chair will set the time for adjournment The meeting time for adjournment was set for 8:00 p.m.

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

American Association for Respiratory Care BYLAWS

The Registered Occupational Therapists Act

The By-Laws of the Democratic Executive Committee

ADOPTED REGULATION OF THE STATE BOARD OF COSMETOLOGY. LCB File No. R Effective October 24, 2014

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

TENNESSEE CODE. TITLE 62 Professions, Businesses and Trades. CHAPTER 26 Private Investigators

THE REGIONAL MUNICIPALITY OF PEEL COMMITTEE OF REVISION

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

Transcription:

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY January 18, 2016 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board January 18, 2016 at 9:00 a.m. Members Present Bill Walsh, Melanee Mills, Dr. Stephen Lang, Lynn Losada, Ron Taylor and Denise Donica. Others Present Charles P. Wilkins, Legal Counsel to the Board and Elizabeth Kirk, Board Administrator. Members Absent None Chairperson Mr. Walsh, Chair, called the meeting to order at 9:05 a.m. Conflict of Interest Mr. Walsh called for any conflicts of interest with the meeting agenda. Mr. Taylor recused himself from discussion on Robert Ward. There were no additional conflicts or potential conflicts. Approval of Minutes The November 16, 2015 minutes were approved as submitted. Robert Ward hearing The Board conducted a hearing on whether Mr. Ward had violated the Practice Act or Rules of the Board specifically NCGS 90-270.76(a)(1), NCGS 90-270.76(a)(6), Rule.0304(a)(3) or Rule.0304(a)(14) during his application process. Mr. Ward appeared and testified. He was represented 1

by his attorney. To-Do List The November 16, 2015 to do-list was approved as submitted and reviewed. Ms. Kirk reported the 2015 CCA audit was not an agenda item because all licensees complied with the audit since the November 2015 Board meeting. Approval of Treasurer s Report The treasurer s report for November 1, 2015 through December 31, 2015 was discussed and approved as submitted. Administrator s Report The administrator s report was reviewed and approved as submitted. Legal Services Committee Ms. Donica reported the Committee reviewed a bill from Broughton Wilkins Sugg & Thompson, PLLC for the months of November and December for ten (10) disciplinary proceedings and was of the opinion the bills were in order. The Board authorized the bills to be paid. OLD BUSINESS The Board reviewed correspondence and general information received following the last Board meeting. Strategic Planning Retreat The Board held a retreat on June 6-8, 2014 at the Rizzo Conference Center in Chapel Hill, NC. The Board reviewed the retreat to-do list developed by Board staff and agreed to continue working on the to-do list. NC Legislature Mr. Wilkins reported on proposed laws pending in the North Carolina General Assembly that may affect professional licensing boards. Online Progress/Online applications/paperless feasibility Board staff discussed various online projects including online applications, restructuring the website for use with different tablets, adding supervision information to the License Verification tab and removing all forms from the 2

Board s website which will require all licensees to submit information online. FARB Regulatory Law Seminar/Forum Board members were advised the 2016 FARB Forum is meeting in Clearwater Beach, FL on January 28-31, 2016, the Regulatory Law Seminar is meeting in Chicago, IL on September 29-October 2, 2016 and the 2017 FARB Forum is meeting in San Antonio, TX on January 26-29, 2017. AOTA Annual Conference Board members were advised the AOTA Annual Conference is meeting in Chicago, IL on April 7-10, 2016. Mr. Walsh agreed to attend. CLEAR Annual Conference Board members were advised the CLEAR Regional Symposium is meeting in Raleigh, NC on March 24, 2016, the CLEAR 2017 International Congress is meeting in Melbourne, Australia and the CLEAR Annual Conference is meeting in Portland, OR on September 15-17, 2016. NBCOT a. Provider s Request for Pre-Approval of CCA The Board reviewed NBCOT s request for pre-approval of its continuing competence activity. Shaun Conway, Senior Director for Credentialing Services, presented the NBCOT Navigator and responded to questions about NBCOT s request for CCA pre-approval. Mr. Conway agreed to submit more information for the request for CCA pre-approval. The topic was continued to the March 2016 Board meeting. b. Contact for seminar in January Shaun Conway, Senior Director for Credentialing Services, discussed several topics such as information on website, continuing competence activities, complaints and social media. c. OT Regulator E-Newsletter Fall 2015 The Board reviewed the Fall 2015 E-Newsletter contained in an email dated November 23, 2015. Question regarding home health aide visit The Board reviewed an email dated November 16, 2015 from Charles Wilkins to Beth Parker in response to her questions regarding her employer having an OT perform home health aide services. 3

HB74 Rules Review Commission Periodic Review of Rules The Board reviewed the email dated November 17, 2015 from Elizabeth Kirk, Board Administrator, to the Rules Review Commission providing the Commission with the Board s decision to classify all 52 rules of the Board as necessary without substantive public interest. Discuss meeting date for November Board meeting The Board discussed the November meeting date since it is the week of Thanksgiving. The Board agreed to change the November Board meeting date from November 21, 2016 to November 14, 2016. Board staff agreed to notify Spectrum Properties, the Secretary of State s office and IT services to change the date on the Board s website. NCSL Telehealth Position Paper NEW BUSINESS The Board reviewed an email dated December 15, 2015 from NBCOT and an email dated December 10, 2015 from AOTA regarding the position paper on telehealth from the National Conference of State Legislature s Capital Forum. December 2015 ACOTE Actions The Board reviewed an email dated January 6, 2016 regarding the final accreditations taken at the December 2015 meeting of the AOTA Accreditation Council for Occupational Therapy Education (ACOTE). Email from Paula Pitman regarding ID badges The Board reviewed an email dated December 3, 2015 from Paula Pitman at Carolinas Heathcare requesting a collective request for first name/title only on their name badge. Upon motion made, seconded and passed, the Board agreed Rule.0301(c) did not permit the Board to grant a collective request for licensees to use their first name/title only on their name badge. Each individual licensee will have to make their own request for that authority. Email from Nancy Murphy regarding email addresses on mailing list The Board reviewed an email dated December 21, 2015 from Nancy Murphy, co-chair for the NCOTA Continuing Education Committee, requesting email addresses to be included on the mailing list. Upon motion made, seconded and passed, the Board agreed to maintain its policy not to include email 4

addresses on the Board s mailing list. Email from Wayne Townsend regarding employment information on mailing list The Board reviewed an email dated December 16, 2015 from Wayne Townsend, Administrator at NCOTA, requesting employer information and a complete profile of the database. Upon motion made, seconded and passed, the Board agreed to provide Mr. Townsend with the name and addresses of employers of occupational therapy practitioners but not to provide a complete licensee profile of the information in the database. Closed Session Upon motion duly made, seconded and passed, and pursuant to NCGS 143-318.11(a)(1) and (6) as well as NCGS 143-318.18(6), the Board went into Closed Session at 2:35 p.m. Closed Session Report Mr. Wilkins reported the Board was advised in Closed Session that he is investigating four pending complaints and two new complaints. Robert Ward The Board reported it had reviewed the evidence presented in Mr. Ward s hearing. The evidence presented showed Mr. Ward had violated the Practice Act or Rules of the Board by practicing occupational therapy in North Carolina without a current license. The Board entered an Order that Mr. Ward: (1) be issued a license to practice occupational therapy as an occupational therapy assistant; (2) be placed on probation for three years; (3) complete fifteen continuing competence activity points for his first renewal; (4) complete a one-year mentorship agreement approved by the Board; (5) be closely supervised by an occupational therapist; (6) pay a civil penalty of $500; and (7) pay disciplinary costs of $500. Mr. Ward s occupational therapy assistant license will be issued immediately but his license will not be effective until he obtains a mentor as required by (4) above, obtains an occupational therapist to provide close supervision to him as required by (5) above, and pays the civil penalty and costs as required by (6) and (7) above. Adjournment The Open Session adjourned at 5:00 p.m. 5

Next Meeting The next Regular Session meeting will be held at the office of the Board on March 21, 2016 at 9:00 a.m. Bill Walsh, Chair Denise Donica, Secretary/Treasurer 6