Oklahoma Board of Licensed Alcohol and Drug Counselors

Similar documents
Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors

Oklahoma Board of Licensed Alcohol and Drug Counselors

Minutes of the Board Meeting Monday, January 22, 2018 at 9:00 A.M.

Oklahoma Board of Licensed Alcohol and Drug Counselors

KONAWA PUBLIC SCHOOLS. Board of Education

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Wednesday, August 15, 2018

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

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

Turner Public Schools P.O. Box 159 Highway 32 West Burneyville, OK 73430

Motion to adjourn to executive session for the purpose of considering the employment of an employee of the school district.

FINAL MEETING MINUTES

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

Wauponsee Township Board Meeting Minutes

MINUTES OF THE REORGANIZATIONAL BOARD MEETING OF MONDAY, MAY 4, 2009 (INCOMING BOARD OF TRUSTEES) HELD ON CAMPUS IN SRC-2052, GLEN ELLYN, IL

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

CHURCH OF THE COVENANT MINUTES OF THE SESSION MEETING: MONDAY, FEBRUARY 6, 2017

FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

SENECA TOWN BOARD ORGANIZATIONAL MEETING

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING MARCH 29, 2018 MINUTES

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

APPROVED 3/25/14 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, February 25, 2014 at 9:00 a.m.

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

Cromaine District Library Regular Board Meeting Thursday, December 14, Black (7:19), Cafmeyer, DeRosier, Oemke, Sargent, Thompson

BEFORE GARDNER, P.J., LEBEN, J., AND HEBERT, S.J. Tuesday, April 12, :30 a.m.

The Chairman asked for a roll call Roll Call: Ayes Countryman, Daly, Geyman, Kopacz, Moore, Noble, Ransom, Swan-Gravatt Nays None Action: Approved

SHAWNEE STATE UNIVERSITY BOARD OF TRUSTEES

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 20, 2016 MINUTES

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey July 28, 2009

St. Charles County Council Journal Regular Meeting March 25, 2019

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

Meeting Agenda Rivanna River Basin Commission June 6, :30 AM-12:30 PM Water Street Center 407 East Water Street Charlottesville

PROGRAM (12/3/10) * * * * *

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

APPROVED 10/31/2017 New Mexico Connections Academy (NMCA) MINUTES OF THE GOVERNING COUNCIL MEETING Tuesday, September 26, 2017 at 9:00 a.m.

The Board of Trustees of The Community College of Baltimore County. Minutes. November 18, 2015 REGULAR SESSION INTRODUCTION

9/24/11 Fall Election Assembly Chair: Connie D.

May 2005 Board of Directors Minutes

SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES. Regular Meeting SPEED Governing Board SPEED Building 7:00 p.m. July 14, 2011

REGULAR/SEPTEMBER 2, 2014 PAGE 1

12, :30 AM 12:00 PM

AGENDA B. QUORUM DECLARED TO BE PRESENT AND MEETING CALLED TO ORDER:

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 5, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

MUNICIPAL CLERKS' ASSOCIATION OF NEW JERSEY. Executive Board Meeting Minutes Wednesday, December 11, :30 a.m.

Motion was made by Mr. Durkin, seconded by Mr. Riggs, to approve. Upon vote, the motion passed unanimously.

STAFF SENATE MEETING MINUTES

OKLAHOMA COMMISSION ON THE STATUS OF WOMEN

Case4:06-cr PJH Document338 Filed03/06/08 Page1 of 17 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

BOARD OF COUNTY COMMISSIONER S MINUTES

TYRONE AREA SCHOOL BOARD REGULAR SESSION September 8, 2015

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

NEBRASKA STATE QUILT GUILD Board and Committees April 18, 2009 Material Girl, Grand Island, NE APPROVED VIA

VISITOR RECOGNITION/PUBLIC COMMENT Visitors introduced themselves. There was no public comment.

REGULAR BOARD MEETING MINUTES. June 17, 2009

TOWN OF HOPKINTON Board of Selectmen July 2, 2013

MINUTES OF A REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE MOLINE HOUSING AUTHORITY July 18, 2011

1. BACKGROUND/HISTORY. 2. FINDINGS/CURRENT ACTIVITY Minutes from the May 18, 2015 Council meeting at attached. 3. FINANCIAL IMPACT N/A

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of PUBLIC HEARING, SPECIAL HEARING, AND REGULAR MEETING. Tuesday, September 6, 2016

South Holland School District 150 Board of Education Meeting September 22, 2014 McKinley School Library 7:00 PM. Agenda

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, May 22, 2017

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

3. Pledge of Allegiance was led by Commissioner Dawn Flatford.

WOODS CROSS CITY COUNCIL MEETING SEPTEMBER 3, Tamra Dayley-entered the meeting as noted in minutes

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING AUGUST 22, The meeting was called to order at 7:09 p.m. by Lesia Dobo, Board Vice President.

Budget Hearing. There were no questions or comments from those present regarding the budget. The Budget Hearing adjourned at 5:14 p.m.

JEROME COUNTY COMMISSIONERS. Monday, October 23, 2017

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

Present Present Present Present Present Present Absent Present Present Present

Reports A. PROSECUTING ATTORNEY- PROSECUTING REPORT

Everman ISD Board of Trustees Regular Meeting March 16, 2015

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

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

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT JACKSON Assigned on Briefs February 2, 2010

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey March 31, 2011

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

BOARD OF DIRECTORS MEETING July 30, 2014 MINUTES

2. OPENING ITEMS 2.01 Director Hayes read the board priorities and student board member AJ Smith read the mission and vision statements.

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

MINUTES Board Meeting October 1-2, 2015

I N T H E COURT OF APPEALS OF INDIANA

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

Planning Commission May 15, Final Minutes. Planning Commission May 15, 2017

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, January 16, 2018

REGULAR MEETING OF THE CITY COMMISSION MONDAY, DECEMBER 12, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

Note taker Dannelle Whiteside and Penny Howard Mr. Billy Atkins Ms. Katherine Cannata

A regular meeting of the Village of Victor Board of Trustees was held on Monday, January 9, 2017 at the Village Hall, 60 East Main Street.

BOARD OF GOVERNORS NORTHEAST COMMUNITY COLLEGE AREA. MINUTES of REGULAR MEETING. Thursday, May 12, 2016

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

Board of Election Commissioners for the City of Chicago Minutes of Special Board Meeting

Visitors: Shannon Bolt, Rosie Prigg, Evelyn Armstrong, Barbara Bowley, Adam Baedeker, Pam Smith

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

Transcription:

Oklahoma Board of Licensed Alcohol and Drug Counselors Minutes of the Meeting Monday, May 17, 2010 at 9:00 a.m. The Oklahoma Board of Licensed Alcohol and Drug Counselors met on May 17, 2010, in accordance with the Administrative Procedures Act and Open Meeting Act. The meeting was held at 313 NE 50 th Street, Oklahoma City, Oklahoma. This meeting was moved to the Oklahoma State Medical Association building, due to the water damage in the Medical Board building that occurred after the agenda was posted. Advance notice of this regularly scheduled meeting was transmitted to the Oklahoma Secretary of State on November 18, 2009 and the notice and agenda were posted in prominent public view on the front doors of the Oklahoma Medical Board building located at 101 NE 51 st St., Oklahoma City, OK on May 14, 2010 at 9:00 am. The notice and agenda were posted on the OBLADC website on May 14, 2010 at 9:00 am. The beginning of the meeting was delayed to 9:10 am to allow time for persons who showed up at the Medical Board building to move down the street one block to the O.S.M.A. building. Members present were: Rhonda Cochran Robert Stevens Jane Lepak Patti Pojezny James Patterson Kyle McGraw Keith Killian Ms. Cochran called the meeting to order and asked the Board and visitors to introduce themselves. Other present were: Sandra Balzer, Richard D. Pierson, Executive Director, Cheryl Waite, Administrative Assistant, Phyllis Walta, Bill Robinson, Irma Ponce, Larry Cassil, Dan Smalley, Edmar Ponce, Shaunda Wingfield, Tanya Kennedy, Kim Poslick, Gary Smith, Keith Carson, Jan Mefford, Lonnie Rutherford, James Mefford, Nancy Turner, Carol Ewer, Minutes of the March 15, 2010 meeting were reviewed. Mr. McGraw made a motion to approve the minutes. Ms. Pojezny seconded the motion. A voice vote was taken and all voted yes. The minutes for the March 15, 2010 meeting were approved Complaint # 108-0609, Mr. William Robinson. Sandra Balzer, Assistant Attorney General explained the complaint. Phyllis Walta, attorney for Mr. Robinson presented a consent order for approval. Mr. Stevens made a motion to enter into executive session. Mr. McGraw seconded the motion. The Board went into executive session. Mr. Stevens made a motion to return to regular session. Dr. Killian seconded the motion. Mr. Stevens made a motion to accept the consent order presented with the following additions: (a) Add $1000.00 fine; (b) 6 Additional hours of supervision; (c) appear at the board meeting on July 19, 2010, and reinstate Mr. Robinson s CADC effective 5/18/2010. Mr. Patterson seconded the motion. A roll call vote was taken and recorded as follows: 1

Complaint #128-1109. Gary Charles Smith, LADC candidate completed assessment and presented recommendations of assessor. Mr. Stevens made a motion to follow assessor s recommendations that Mr. Smith remain alcohol abstinent for 1 year supportable by 3 notarized letters of sustained abstinence after one year; document 10 hours of ethics; provide quarterly reports from his supervisor; appear at the July 17, 2010 Board meeting and quarterly thereafter. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Complaint #118-0809 Irma Ponce operating a private practice without licensure. Ms. Ponce appeared with her attorney, Mr. Cassil, and her son, Edmar Ponce. Mr. Patterson made a motion that Ms. Ponce s application remain active; however she can only provide DUI/ADSAC services unless employed by another agency; complete an additional 2 hours of supervision each month focusing on a deeper understanding of Oklahoma laws, rules, and ethics; supervisor to provide quarterly reports to the board; and appear before the Board with her supervisor on September 20, 2010 and quarterly thereafter; Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Complaint #113-0709 Chelsey Graham, LADC candidate who pled guilty to misdemeanor charges. Ms. Graham was not present. Mr. Stevens made a motion to deny Ms. Graham s application for LADC. Dr. Killian seconded the motion. A roll call vote was taken and recorded as follows: Ms. Pojezny - Abstain 2

James Mefford appeared and presented his completion of consent order requirements. Mr. Patterson made a motion to reinstate Mr. Mefford s supervision privileges since he has successfully completed all requirements. Ms. Lepak seconded the motion. A roll call vote was taken and recorded as follows: Nancy Turner, LADC applicant appeared with her supervisor, Carol Ewer to explain her progress. The board asked Ms. Turner to return to the September board meeting. Shaunda Kay Winfield appeared and discussed her CADC application and public intoxication drugs charge. Mr. Patterson made a motion that Ms. Winfield needs to provide documentation that the charge was dropped/dismissed, and then we will accept her application for CADC. Ms. Pojezny seconded the motion. A roll call vote was taken and recorded as follows: James Keith Carson appeared to report on his progress as per revised consent order. The board reminded him he needs an LADC supervisor outside of the agency; needs to renew his CADC on or before 6/30/2010, and appear at the July 17, 2010 Board meeting. 1233 The board adjourned for lunch 1249 The board returned to session. Reji Varghese and Lyle Kelsey presented the financial reports. Mr. McGraw made a motion to approve invoices from the Medical Board for March 2010, and April 2010 for $4985.85. Ms. Pojezny seconded the motion. Voice vote was unanimous to approve payment. Mr. Stevens made a motion to approve the 2010/2011 Budget with noted changes. Mr. McGraw seconded the motion. Voice vote was unanimous to approve the 2010/2011 budget with noted changes. Mr. McGraw made a motion to approve the financial report. Ms. Pojezny seconded the motion. Voice vote was unanimous to approve the financial report. Mr. Stevens made a motion to change the terms in the contract with the Medical Board Contract so that either party can modify the contract with 30 days written notice instead of 90 day. Ms. Lepak seconded the motion. Voice vote was unanimous to approve the changes. Connie Motley gave us an update on her work through OSASA regarding HB2999 and changes to CADC s. 3

Lynn Gelhaus completed all requirements set forth in her consent order with board. Mr. Stevens made a motion to reinstate her supervision privileges. Dr. Killian seconded the motion. A roll call vote was taken and recorded as follows: Complaint #135-0210 was presented to the board. Ms. Pojezny made a motion to find probable cause to act on this complaint. Dr. Killian seconded the motion. A voice vote was taken and all voted yes. Complaint #137-0210 was presented to the board. Ms. Pojezny made a motion to find probable cause to act on this complaint. Ms. Lepak seconded the motion. A voice vote was taken and all voted yes. Mr. Pierson presented a Kenny James Practicum, which was completed 1983 to 1993 for review. Mr. Stevens made a motion to NOT accept this practicum. Practicum needs to be more current. Dr. Killian seconded the motion. A voice vote was taken and all voted yes. Mr. Pierson presented CEUs from Richard Moore. He is requesting the board approve them for Drug & Alcohol Specific CEUs. Ms. Lepak made a motion to allow 2.75 Drug & Alcohol Specific CEUs. Mr. McGraw seconded the motion. A voice vote was taken and all voted yes. Mr. Pierson presented a request to submit our LADC Supervision trainings to the LCSW for approval. There is $250.00 annual fee for this blanket approval. Mr. McGraw made a motion to deny this request. Ms. Lepak seconded the motion. A voice vote was taken and all voted yes. Mr. Pierson presented the Attorney General s contract for ¼ time for the year 2011. Ms. Lepak made a motion to approve the contract. Ms. Pojezny seconded the motion. A voice vote was taken and all voted yes except Mr. McGraw who was out of the room. Mr. Pierson presented a list of four individuals who have agreed to serve on the Counselor Assistance Program. Mr. Stevens made a motion to accept these individuals with the option to add more in the future. Ms. Cochran seconded the motion. A voice vote was taken and all voted yes- except. Dr. Killian who was out of the room. Mr. Stevens made a motion to accept the candidates presented for licensure/certification. Mr. McGraw seconded the motion. The candidates were approved as follows: CADC PASSED ADV WRITTEN - Gordon Greer Linda Swearington Melissa DeNoya PASSED ORALS 4/23/10 INITIAL LICENSE William Mosher LADC Bixby Anna Irwin LADC Muskogee Elaine Adams LADC Woodward Sharell Canton LADC Ada 4

Amanda Spriggs LADC Broken Arrow Sheila Wilson LADC Ninnekah Mr. Pierson asked the board for nominations for Board Officers FY2011. Ms Lepak made a motion to elect Robert Stevens as Board Chair, and Mr. McGraw as Vice Chair. Mr. Stevens seconded the motion. A voice vote was called and the motion passed with none opposed. Mr. Pierson presented his Executive Director s Report. 1505 Mr. McGraw left the room. Under New Business, Ms. Waite presented a list of individuals who passed their oral exam on 5/14/2010. Ms. Pojezny made a motion to accept the candidates presented for licensure/certification. Mr. Sevens seconded the motion. The candidates were approved as follows: PASSED ORALS 5/14/10 INITIAL LICENSE Pamela Allen LADC Norman Gina Cooper LADC Depew Casey Farmer LADC Muskogee Kathleen McKinney LADC Ardmore Cynthia Smith LADC Stillwell Angela Sumter CADC Tahlequah Stormy Worster CADC Norman O T Cargill LADC Yukon Being no further business to come before the Board, Mr. Stevens made a motion to adjourn the meeting at 1510. Dr. Killian seconded the motion. A voice vote was unanimous to adjourn at this time. 5