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

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

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

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

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

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

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

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

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

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

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

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

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

Bylaws THE OCCUPATIONAL THERAPY ASSOCIATION OF COLORADO, INC

ARTICLE II MEMBERSHIP

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

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

Reporting Animal Cruelty for Veterinarians

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

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

FLORIDA OCCUPATIONAL THERAPY ASSOCIATION, INC. BYLAWS

THE WINDS OF CHANGE Will Your Business Soar or be Blown off Course?

Revised Constitution and Bylaws of the Student Occupational Therapy Assistant (SOTA) Club

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

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

SOUTH CAROLINA BOUNDARY COMMISSION REPORT for FY South Carolina North Carolina Boundary

VALEANT PHARMACEUTICALS INTERNATIONAL, INC. CORPORATE GOVERNANCE GUIDELINES. August 2, 2017

RESOLUTION E01-16 APPROVAL OF REVISIONS TO BYLAWS OF THE BOARD OF TRUSTEES, BOARD POLICY 1.01

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

PRESIDENT LYNN A. MURRAY, PRESIDING

Student Occupational Therapy Association (SOTA) BYLAWS of the Student Occupational Therapy Association of Pacific University Hillsboro, Oregon

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009

MINUTES, North Carolina Veterinary Medical Board Asheville, North Carolina, June 27, 2012

Thursday, December 7, 2017

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

BYLAWS MEDICAL SOCIETY OF THE STATE OF NEW YORK

NATIONAL PLANT BOARD, INC. BYLAWS

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

Case 2:16-cv DN-DBP Document 2 Filed 06/14/16 Page 1 of 5

REGULAR BOARD MEETING MINUTES. October 14, 2009

October 10, 2002 ANSWER

OF THE DEPARTMENT OF COMMERCE OFTHESTATEOFUTAH PETITION PRELIMINARY ST A TEMENT

BOARD OF TRUSTEES CHARLES STEWART MOTT COMMUNITY COLLEGE OFFICIAL MINUTES OF REGULAR MEETING, AUGUST 28, 2017 VOLUME 47

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

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

FISH & RICHARDSON P.C. Jonathan E. Singer (pro hac vice to be filed) 60 South 6 th Street, Suite 3200 Minneapolis, MN

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

GARFIELD COUNTY HOSPITAL DISTRICT GOVERNING BOARD BYLAWS

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene

East Carolina University Staff Senate Minutes. September 13, Willis Building Auditorium. 3:30 5:00 pm

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

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

IN THE SUPREME COURT OF THE STATE OF UTAH. ----oo0oo---- Travis L. Bowen, No Petitioner,

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

District No. 15 Regular Meeting April 25, 2017

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

Standard Operating Procedures

April 18, Chairman Dunston then asked the Board to consider approval of the consent agenda.

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) MEMORANDUM OPINION AND ORDER

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

International Communication Association. Public Relations Division. Annual Business Meeting Minutes. Suntec International Convention Centre, Singapore

Regional Health Authority B HORIZON HEALTH NETWORK

Summary of Minutes from November 16, 2006 Board Meeting

CHEFA COMMUNITY DEVELOPMENT CORPORATION

Board of Directors Meeting April 24th, West Des Moines Marriot 1250 Jordan Creek Parkway West Des Moines, IA 50266

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

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

August 25, Honorable Evan Low, Chair, and Members Assembly Committee on Business and Professions 1020 N Street, Room 383 Sacramento, CA 95814

Case 2:15-cv Document 1 Filed 04/14/15 Page 1 of 12 PageID #: 1 IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF TEXAS MARSHALL DIVISION

MINUTES OF A REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE TOWN OF BERNALILLO HELD AT THE TOWN HALL April 5, 2016

VICE PRESIDENT. Board of Directors. Job Description

Gadsden County, Florida Gadsden County Board of County Commissioners Community Health Rankings Action Symposium

ST. TAMMANY PARISH SCHOOL BOARD M I N U T E S

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

The Society of Transplant Social Workers

City of Shannon Hills, Arkansas Regular City Council Meeting May 11, 2004

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

Harbor Regional Center

SHEILA M. GALBREATH HIGHWAY 144 RICHMOND HILL, GA January 16, 2013

MINUTES JOINT COMMITTEE ON ADMINISTRATIVE RULES AND REGULATIONS

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

CANCER AGENCY c.c CHAPTER C-1.1

The Future of Licensure and Lobbying

THE HOUSING AUTHORITY OF THE CITY OF LINDEN SEPTEMBER 13, 2017

May 2005 Board of Directors Minutes

Executive Director s Report, Janet K. Welch, Executive Director The Board received a written report on the Executive Director s recent activities.

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

November 4, Renaissance Hotel, Orlando, Florida. Minutes

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

NCSL Early Learning Fellows

2017 Georgia New Pharmacy/Medical Legislative Activity. Revised,

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

Thursday, August 11, 2016

Vietnam Veterans of America Council of State Council Presidents October 9, 2014 Meeting Silver Spring, MD Approved Minutes

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2016

Transcription:

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 14, 2018 MINUTES Time and Place REGULAR SESSION The North Carolina Board of Occupational Therapy met in Regular Session in the offices of the Board May 14, 2018 at 9:00 a.m. Members Present Denise Donica, Ron Taylor, Bill Walsh, Dr. Stephen Lang, Lynn Losada, Danielle Ward and Laura Echols. Others Present Charles P. Wilkins, Legal Counsel to the Board and Elizabeth Kirk, Board Administrator. Members Absent None Chairperson Ms. Donica, Chair, called the meeting to order at 9:10 a.m. Conflict of Interest Ms. Donica called for any conflicts of interest with the meeting agenda. There were no conflicts or potential conflicts. Approval of Minutes The March 19, 2018 minutes were approved. To-Do List The March 19, 2018 to do-list was approved as submitted and reviewed. Approval of Treasurer s Report The treasurer s report for March 1, 2018 through April 30, 2018 was 1

discussed and approved as submitted. Administrator s Report The administrator s report was reviewed and approved as submitted. Legal Services Committee Mr. Walsh reported the Committee reviewed a bill from Broughton Wilkins Sugg & Thompson, PLLC for the months of March and April 2018 for seven (7) disciplinary proceedings. The total hours worked was 13.5 and the total fees are $3,375. The Board closed 2 disciplinary files following the March 2018 Board meeting and currently has 4 disciplinary files pending. Upon motion made and seconded, the bill was approved for payment. OLD BUSINESS The Board reviewed correspondence and general information received following the last Board meeting. Strategic Planning Retreat The Board held a retreat on July 28-30, 2017 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 bills pending in the North Carolina General Assembly. CLEAR Annual Conference Board members were advised the 2018 Annual Meeting is meeting in Philadelphia, Pennsylvania on September 26-29, 2018. Ms. Losada agreed to attend. Upon motion made, seconded and passed, the Board agreed to renew the 2018-19 membership with CLEAR. AOTA Annual Conference Board members were advised the AOTA Annual Conference met in Salt Lake City, Utah on April 19-22, 2018. Ms. Donica and Mr. Walsh attended and reported on the conference. NBCOT State Regulatory Leadership Forum 2

Board members were advised the 2018 State Regulatory Leadership Forum met in Atlanta, Georgia on April 6-7, 2018. Ms. Donica and Ms. Kirk attended and reported on the conference. CAC Annual meeting Board members were advised the CAC Annual meeting is in Washington, DC on October 16-17, 2018. Ms. Ward agreed to attend. NCOTA Fall Conference Board members were advised the NCOTA fall conference is at Lake Junaluska, North Carolina on November 9-11, 2018. Response to Janet Combs regarding OT concerns Board members reviewed an email dated April 11, 2018 from Mr. Wilkins to Janet Combs regarding OT concerns at a facility where she is employed as the rehab director. Response to Anne-Marie Zippay regarding dry needling Board members reviewed an email dated April 12, 2018 from Mr. Wilkins to Anne-Marie Zippay regarding dry needling. Review written comments for Rule Changes -.0103,.0803,.0903,.0905 The Board reviewed written comments on the changes to the rules regarding supervision and the pre-approval of continuing competence activities. Based upon its review of the comments, the Board made several amendments to the proposed rules. Upon motion made, seconded and passed, the Board approved the amendments to the rules and agreed to continue with the rules review process with a projected effective date of July 1, 2018. NEW BUSINESS Email from OT regarding protocol when change of medical status The Board reviewed an email dated March 8, 2018 from an OT regarding proper protocol when the Director of Rehab and the OTA supervised by the OT treat one of the OT s patients, who had a change of medical status and new diagnosis, without advising or consulting the OT or checking with the OT about any contraindications for treatment. The treatment was solely to 3

meet a frequency day. The OT spoke with the DOR and OTA and asked that they check with her first, if there is a change in medical status of one of her patients. The OT asked what further she can do to protect her license. Upon motion made, seconded and passed, the Board agreed Mr. Wilkins will respond advising the OT she was correct in speaking with the OTA and DOR directly about her concerns. She shall also be advised to document the issue and actions in her supervision log. Email from an OTA regarding screening process The Board reviewed an email dated May 9, 2018 from on OTA regarding a new screening process at her facility that asks that the OTA utilize a standardized test as part of a screen prior to receiving physician orders or a written POC. Upon motion made, seconded and passed, the Board agreed Mr. Wilkins will respond advising the OTA that doctor orders are not required to begin OT intervention or OT screens and she is allowed to perform the standardized test as part of the OT screen to build caseload prior to receiving a physician order or OT evaluation. Email from an OTA regarding OT consultation The Board reviewed an email dated April 13, 2018 from an OT regarding OT participation in the primary service provider model in early intervention. Upon motion made, seconded and passed, the Board agreed Mr. Wilkins will respond advising the OT that OTs may participate in the primary service provider model in early intervention in collaboration with other disciplines without jeopardizing their OT license. 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 4:00 p.m. Return to Open Session The Board returned to Open Session at 4:15 p.m. Closed Session Report Mr. Wilkins reported the Board was advised in Closed Session that one case was resolved by an Order and four cases are currently being investigated. Adjournment 4

The Open Session adjourned at 4:15 p.m. Next Meeting The next Regular Session meeting will be held at the office of the Board on July 9, 2018 at 9:00 a.m. Denise Donica, Chair Danielle Ward, Secretary/Treasurer 5