LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA 70810

Similar documents
LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, JANUARY 9, 2019

LOUISIANA STATE BOARD OF NURSING PERKINS ROAD BATON ROUGE, LOUISIANA MINUTES OF THE HEARING PANEL HELD WEDNESDAY, MAY 9, 2018

KANSAS STATE BOARD OF HEALING ARTS 800 SW Jackson, Lower Level-Suite A Topeka, Kansas BOARD MINUTES Friday April 8, 2016

Part I Wednesday, April 13, A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

LOUISIANA STATE BOARD OF NURSING 5207 ESSEN LANE, SUITE 6 BATON ROUGE, LOUISIANA MINUTES OF THE SPECIAL SESSION HELD TUESDAY, DECEMBER 18, 2007

17 DR GAL MELANIE NICHOLSON (365 ON APRIL 11, 2018) 8. 11:30 AM JORDAN WATTS VS LISA CARVER MOTION CATHERINE WATTS 18 DR

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

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: JULIE ANN FUSILIER NUMBER: 14-DB-052 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

BEFORE STANDRIDGE, P.J., HILL AND BUSER, JJ. Tuesday, March 13, :00 a.m.

2017 ANA Membership Assembly June 9-10, 2017 Washington, DC

Minutes of the. Workforce Development Board (LWDA #40)

REGULAR MEETING OF THE EAST BATON ROUGE PARISH SCHOOL BOARD THURSDAY, MARCH 15, :00 P.M.

CUMBERLAND COUNTY COLLEGE BOARD OF TRUSTEES Meeting of March 17, 2016

FLORIDA ELECTRICAL CONTRACTORS LICENSING BOARD EMBASSY SUITES FORT LAUDERDALE 1100 SE 17 TH STREET FORT LAUDERDALE, FL SEPTEMBER 16 18, 2015

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011

Louisiana State Board of Embalmers And Funeral Directors

Executive Board Meeting Minutes July 11, Martha Dewey Bergren, DNS, RN

STATE OF LOUISIANA DIVISION OF ADMINISTRATIVE LAW ETHICS ADJUDICATORY BOARD

Welcome to the 2016 WNA Annual Meeting. October 22, 2016 Marriott West Middleton, WI

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

THE LOUISIANA BOARD OF EXAMINERS OF CERTIFIED SHORTHAND REPORTERS BOARD MEETING MINUTES FRIDAY, APRIL 29, 2016

LOUISIANA STATE BAR ASSOCIATION BOARD OF GOVERNORS August 22, 2009 * M I N U T E S *

San Jacinto College District Regular Board Meeting Minutes. December 3, 2018

OF SUPERVISORS MEETING

The Board Meeting was called to order by Chairman Clarence Tibbs at 8:30 a.m. Disciplinary Cases LeChea Parson, Assistant General Counsel Attorney

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

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

East Clinton Local Board of Education

Tuesday, July 30, :00 P.M.

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD WORK SESSION/SPECIAL-CALLED MEETING District Office August 7, 2017

October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

D O C K E T S U P R E M E C O U R T

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

STATE OF FLORIDA DEPARTMENT OF HEALTH. v. CASE NOS ADMINISTRATIVE COMPLAINT

WARDEN LYNN COOPER MS TONIA RACHAL

CHAPTER THIRTEEN DISMISSAL DOCKET

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

SUPREME COURT OF TENNESSEE SUPREME COURT DISCRETIONARY APPEALS Grants & Denials List. Wednesday, December 26, 2007 GRANTS APPELLATE JUDGE JUDGMENT

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

Herculaneum Municipal Court HERCULANEUM MUNICIPAL COURT 1 Parkwood Court, Herculaneum, MO 63048

Medina County Domestic Relations Court Detail Schedule Jessica Manners:

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT CA **********

LOUISIANA CLERKS OF COURT ASSOCIATION

SPEED S.E.J.A. #802 GOVERNING BOARD MEETING MINUTES

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

Pre and Post Conf Galveston Hearing Judge MARVIN ISGUR, Galveston William E. Heitkamp, Trustee December 7, :30 pm

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

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

OF SUPERVISORS MEETING

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

BOSSIER CITY MUNICIPAL FIRE & POLICE CIVIL SERVICE BOARD PO BOX 5337 BOSSIER CITY, LOUISIANA PHONE: 318/ FAX: 318/

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

ST. TAMMANY PARISH SCHOOL BOARD

OKLAHOMA ACCOUNTANCY BOARD MINUTES OF SPECIAL MEETING AND HEARINGS. February 5, 2010

Ector Ancira. Janice & Robert Andreas. Matthew Apple. Advocate Volunteers. San Patricio County

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held April 13, 2017

LEE COUNTY BOARD OF ADJUSTMENT SPECIAL CALLED MEETING MONDAY, FEBRUARY 18, 2019, 6:00 PM

Thursday 09-Jan Courtroom 2-2nd Floor

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

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m.

Minutes of the Special Meeting of April 22, 2013

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: ROY JOSEPH RICHARD, JR. NUMBER: 14-DB-051 RECOMMENDATION TO THE LOUISIANA SUPREME COURT

Part I Wednesday, October 7, 2015 (October 2015 FBPE Business Book) A. Call to Order, Invocation, and Pledge of Allegiance to the Flag

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

December 9, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239)

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: LOUIS JEROME STANLEY NUMBER: 14-DB-042 RULING OF THE LOUISIANA ATTORNEY DISCIPLINARY BOARD INTRODUCTION

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Friday, December 14, Final Approved: 1/10/2019

MINUTES. Texas State Board of Public Accountancy September 20, 2001

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

Delegations of Authority for The University of Texas Medical Branch at Galveston*

Courtroom 1-2nd Floor

Duval County Legislative Delegation

BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO AMENDED MEMORANDUM ORDER

Delegations of Authority for The University of Texas Medical Branch at Galveston*

KNOXVILLE-KNOX COUNTY COMMUNITY ACTION COMMITTEE. October 24, 2013 MINUTES

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

ROLL CALL RECOGNITION OF VISITORS & GUESTS. REPORTS Written Reports submitted are included at the end of the agenda.

ORIGINAL LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: EDWARD BISSAU MENDY NUMBER: 14-DB-041 RECOMMENDATION TO THE LOUISIANA SUPREME COURT

UNITED STATES SENATE. UNITED STATES HOUSE OF REPRESENTATIVES DISTRICT 8 Vote For One (1) 0 selected, incomplete GOVERNOR

NORTH RIDGEVILLE BOARD OF EDUCATION Page 191 REGULAR MEETING August 21, 2018

PERRY CENTRAL SCHOOLS PERRY, NEW YORK BOARD OF EDUCATION MINUTES

NOTICE. Before POWELL, P.J., MCANANY, J., AND BUKATY, S.J. Tuesday, August 19, :00 a.m.

Road Committee May 18, 2015

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY OCTOBER 27, 2017 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

OF SUPERVISORS MEETING

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 8,

MEETING NOTICE. DATE: April 11th, 2018 Coordinated Transit Committee (CTC) Megan Walker, Associate Planner April 18 th, 2018 CTC Meeting

FREDERICKA HOMBERG WICKER JUDGE

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

Oklahoma Board of Licensed Alcohol and Drug Counselors

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Minutes from the Meeting of the Policy and Planning Board. July 28, 1999

CAIRO-DURHAM CENTRAL SCHOOL DISTRICT Board of Education Agenda

Transcription:

LOUISIANA STATE BOARD OF NURSING 17373 PERKINS ROAD BATON ROUGE, LOUISIANA 70810 MINUTES OF THE HEARING PANEL HELD WEDNESDAY, JUNE 13, 2018 Call to Order: Roll Call: The Hearing Panel of the Board of Nursing was called to order at 9:00 a.m. by T. McNabb, Vice President, on Wednesday, June 13, 2018, at the Louisiana State Board of Nursing 17373 Perkins Road, Baton Rouge, Louisiana 70810 The following Board members were in attendance: Teresita McNabb, RN, MSHSA, NE-A, CLNC, F ACHE, Vice President Tim Cotita, MSHCE, RN, COE, Alternate Officer Nancy Davis, MN, RN, NE-BC Jennifer Manning, DNS, APRN, CNS, CNE Tracey Moffatt, MHA, BSN, RN The following staff members were in attendance: Karen C. Lyon, PhD, APRN, ACNS-ec, NEA-ec, Executive Director/CEO Wanda Matthews, MP A, Chief Regulatory Officer Barbara McGill, MSN, RN, Director ofmonitoring/rnp William Little, JD, MPA, Director of Investigations Lauren Reed, JD, Board Attorney Robin Huet, RN Compliance Officer Domoine Rutledge, JD, Board Attorney Carrie LeBlanc Jones, JD, Board Attorney Suzanne C. Armand, CCR-CVR, Court Reporter Agenda Approval: Charles Clayton Prather and Kari Willis Spittle signed Consent Orders and will appear under Multiple Actions. by N. Davis, seconded, to reorder the Agenda as amended. by N. Davis, seconded, to authorize one panel member to approve the Minutes of today's Hearing Panel. N. Davis will review and approve.

Page 2 of 7 by N. Davis, seconded, to go into Executive Session pursuant to La. R.S. 42: 17 ( 1) to adjudicate scheduled cases and for reviewing consent orders, automatic suspensions and other disciplinary actions in the cases listed on the Agenda. Elizabeth Newman Tate Kimberly Anne McOueary-Layne Voice Vote: T. Cotita-yes; N. Davis-yes; J. Manning-yes; T. McNabb-yes; Summary Suspension 02/01 /2018 Complaint 02/01/2018 Ms. Tate entered the hearing room at 9: 12 a.m. without counsel. Robin Huet was sworn in and testified as to the background of the matter. Teri Paddock-Robert was sworn in and testified as a witness for the Board. Ms. Tate was sworn in and testified on her own behalf. Seven (7) exhibits were entered into evidence labeled Board 1 through 7. Petition for Rehearing Ms. McQueary-Layne entered the hearing room at 10:46 a.m. and was not represented by counsel. Six (6) exhibits were entered into evidence labeled Board 1 through 6 One (l) exhibit was entered into evidence labeled Petitioner l In Globo. CONSENT ORDERS: The following Consent Orders went on record as presented: Nurse Practice Act Violations

Page 3 of7 Amanda McGowan Butler Kyle Joseph Echelard Tamara Roussell Edie John David Fruge' Ami Waldron Jackson Linda Faye Morgan Kami Lynne Roccaforte Derrick Na-Vel Williamson Kristin Michele Womack Reinstatement Glenn Joseph Broussard Melanie Renee Langley Joshua Shawn McCracken Sharissa Ann Taylor Jeanne Domingues Turner Students Christy Tullos Gough Catherine Carinne Lovitt Trayvon Tyre Snow Katie Cox Stennett RATIFICATION OF AUTOMATIC SUSPENSIONS The following Automatic Suspensions by staff were presented to the Board for ratification. The record of these individuals and B. McGill's affidavit and summary were introduced as Exhibit Number 1 in globo to support the position that these automatic suspensions were in order: Candace Christine Brisco Jason Lee Juneau Zephan Michael Rochelle Robyn Lockwood Taylor Kristin Martin Todd Kelly Jude Vincent RATIFICATION OF MULTIPLE ACTIONS The following Multiple Actions by staff were presented to the Board for ratification:

Page4 of7 Larrice Irving Anderson Charlotte Wheelock Daigle Jennifer Pitre Ortego Charles Clayton Prather Kari Willis Spittle by N. Davis, seconded, to go into open session. ACTIONS ON DISCIPLINARY MATTERS HELD ON WEDNESDAY, JUNE 13, 2018: Roll Call The Following Board members were in attendance: Teresita McNabb, RN, MSHSA, NE-A, CLNC, FACHE, Vice President Tim Cotita, MSHCE, RN, COE, Alternate Officer Nancy Davis, MN, RN, NE-BC Jennifer Manning, DNS, APRN, CNS, CNE Tracey Moffatt, MHA, BSN, RN Elizabeth Newman Tate The following staff members were in attendance: Karen C. Lyon, PhD, APRN, ACNS-ec, NEA-ec, Executive Director/CEO Wanda Matthews, MP A, Chief Regulatory Officer Barbara McGill, MSN, RN, Director ofmonitoring/rnp William Little, JD, MPA, Director of Investigations Lauren Reed, JD, Board Attorney Robin Huet, RN Compliance Officer Domoine Rutledge, JD, Board Attorney Carrie LeBlanc Jones, JD, Board Attorney Suzanne C. Armand, CCR-CVR, Court Reporter by T. Cotita, seconded, that the Board accept the Findings of Fact as presented by the Prosecuting Attorney.

Page S of7 by T. Cotita, seconded, that the Board accept the Conclusions of Law as presented by the Prosecuting Attorney with the following change: Number 3 delete Bullet Point Number 1. by T. Cotita, seconded, that the Board adopt the following Board Order as presented by the Prosecuting Attorney with the following changes: Kimberly Anne McOueary-Layne Number 2, change to "outpatient evaluation." Numberl 0, submit a payment of $500 as a fine. Numberl 1, submit payment of$730 for the cost of the hearing. by J. Manning, seconded, that the Board adopt the following Board Order: It is ORDERED, ADJUDGED, AND DECREED that Respondent's Petition for Rehearing is denied and the Final Order dated March 2, 2018 is affinned. CONSENT ORDERS: There were eighteen (18) matters considered by the Board as Consent Orders. by N. Davis, seconded, that the Board accept the Consent Orders for the following individuals: Nurse Practice Act Violations

Page 6 of7 J. Moffatt was recused Kami Lynne Roccaforte Amanda McGowan Butler Kyle Joseph Echelard Tamara Roussell Edie John David Fruge' Ami Waldron Jackson Linda Faye Morgan Derrick Na-Vel Williamson Kristin Michele Womack Reinstatement Glenn Joseph Broussard Melanie Renee Langley Joshua Shawn McCracken Sharissa Ann Taylor Jeanne Domingues Turner Students Christy Tullos Gough Catherine Carinne Lovitt Trayvon Tyre Snow Katie Cox Stennett RATIFICATION OF AUTOMATIC SUSPENSION There were six ( 6) matters considered by the Board as ratification of Automatic Suspension by Board staff.

Page 7 of7 Candace Christine Brisco Jason Lee Juneau Zephan Michael Rochelle Robyn Lockwood Taylor Kristin Martin Todd Kelly Jude Vincent RATIFICATION OF MULTIPLE ACTIONS: There were five (5) matters considered by the Board as Ratification of Multiple Actions. ADJOURNMENT: by N. Davis, seconded, that the Board ratify the Multiple Action on the following individuals: Larrice Irving Anderson Charlotte Wheelock Daigle Jennifer Pitre Ortego Charles Clayton Prather Kari Willis Spittle by N. Davis, seconded, to adjourn The Hearing Panel adjourned at 12: 16 p.m. T. McNABB, VICE PRESIDENT LOUISIANA STATE BOARD OF NURSING