STATE OF ARKANSAS SOCIAL WORK LICENSING BOARD

Similar documents
Minutes. Having noted a quorum, Ms. Garza called the meeting to order at 9:02 a.m.

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005

Minutes. Having noted a quorum, the meeting was called to order by Kari Garza at 9:03 a.m.

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

Minutes. Maggie Snook, OT, Chairwoman Mary White, OT, Vice Chair Annemarie Grassmann, OT Jaime Navarez, OTA. Member absent: Kristin Ford

Minutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was Craig Gavras, Public Member.

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

STATE CONTRACTORS BOARD

Minutes. Having noted a quorum, Dr. Womack called the meeting to order at 3:02 p.m.

MINUTES BEER BOARD MEETING MAY 20, 2016

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

STATE CONTRACTORS BOARD

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

Minutes. Members absent were: Charles Womack, MD, Chair Riaz Sirajuddin, MD Dennis Carter, DO

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

State Of Nevada STATE CONTRACTORS BOARD

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

Franklin County Page: Calendar For Honorable DAVID L HOVEN

Thursday, November 2, 2017

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren


Minutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was: Craig Gavras, Public Member

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, AUGUST 21, :00 a.m. EST MEET-ME-NUMBER: (888)

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

STEPHANIE DAWN WILSON

Board Minutes June 11, 2018 Page 1 of 6

BOARD OF SCHOOL COMMISSIONERS SARALAND CITY BOARD OF EDUCATION REGULAR BOARD MEETING FEBRUARY 7,2013 6:00 P.M.

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation.

Minutes. Julie Fanselau, RCP, Chairwoman Dianne Gasbarra, MD Karen Hart, RCP Jim Porterfield, RCP Garrett Rank, DO Dean Wersal, RCP

STATE CONTRACTORS BOARD

Northern Nevada Margaret Cavin 9670 Gateway Drive, Suite 100 Joe Hernandez Reno, Nevada Kent Lay

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

APPROVED MINUTES. Ms. Brown made a motion to approve the minutes with corrections. Ms. Nye seconded the motion, which carried unanimously.

COLUMBIA COLLEGE FOUNDATION BOARD OF DIRECTORS MEETING. January 16, 2018 Noon 1:30 pm. Location: Manzanita Conference Room Columbia College

Oklahoma Board of Licensed Alcohol and Drug Counselors

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

MINUTES BEER BOARD MEETING JUNE 3, 2014

Minutes. Ms. Reese moved to re-elect Ms. Staley as Vice Chair. Ms. Davis seconded the motion and the vote is recorded as follows:

State Of Nevada STATE CONTRACTORS BOARD

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites 1100 SE 17 th Street Ft. Lauderdale, FL

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

MINUTES BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

LYCOMING COUNTY COURT OF COMMON PLEAS

MINUTES BOARD OF LANDSCAPE ARCHITECTURE INTERCONTINENTAL HOTEL 100 CHOPIN PLAZA MIAMI, FL GENERAL BUSINESS MEETING JULY 25, 2007

State Of Nevada STATE CONTRACTORS BOARD

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

Muncy School District Board of Education Regular Monthly Public Meeting August 20, 2018

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

State Of Nevada STATE CONTRACTORS BOARD

TradeSchool Start Guide

SAMPSON COUNTY, January 7, 2019 NORTH CAROLINA. Required Board of Health Training (County Administration Building Conference Room)

Melanie Thompson, of Myrtle Beach, was granted an excused absence.

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES. May 5, 2015

SELECT BOARD MEETING MINUTES APRIL 19, 2016

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

I. Call to Order Chairman Damian Curtis called the meeting to order. a. Roll Call: Ms. Teresa Mullins conducted roll call.

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Hilton Ocala 3600 S.W. 36 th Avenue Ocala, Florida 34474

Cosmetologist s Board Meeting

A regular meeting of the Yadkin County Board of Education was held on Monday, January 2, 2012 at 6:30p.m. at the Central Office.

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

MINUTES BEER BOARD MEETING MAY 2, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

SAN JACINTO COLLEGE DISTRICT BOARD MEETING MINUTES NOVEMBER 6, 2006

MINUTES BOARD OF VETERINARY MEDICINE

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

Cosmetologist s Board Meeting

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

PUBLIC NOTICE & AGENDA ALCOHOL BEVERAGE LICENSE CONTROL COMMITTEE City Hall Forum State Street, Beloit, WI :00 PM Tuesday, June 13, 2017

MINUTES Board of Landscape Architecture. Omni Jacksonville Hotel 245 Water Street Jacksonville, FL General Business Meeting.

Minutes of the BOXFORD BOARD OF SELECTMEN TOWN HALL MEETING ROOM #1 March 5, :00PM

STATE CONTRACTORS BOARD

Northern Nevada 9670 Gateway Drive, Suite 100 Reno, Nevada (775) Fax (775) Investigations: (775)

New Jersey City University Board of Trustees Meeting September 12, 2016

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. June 28, :00 P.M. Eastern Time

Highland County, Ohio Court Schedule Report from: 12/15/2015 to 12/31/2015 MAGISTRATE CYNTHIA WILLIAMS Wednesday, December 16, 2015

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

TURTLECREEK TOWNSHIP BOARD OF TRUSTEES ON DECEMBER 22 17

Louisiana School Employees Retirement System Investment Committee Meeting

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

CTPR 425 PRODUCTION PLANNING SPRING 2014 Section: Units COURSE DESCRIPTION

YONKERS PUBLIC LIBRARY BOARD MEETING RIVERFRONT LIBRARY November 17, Sara Dirsa, Teresa May, KG&D Associates. None INTERIM BUSINESS MANAGER:

Reading Area Water Authority Board Meeting Thursday September 29, 2016

MILLINOCKET SCHOOL COMMITTEE WARRANT MEETING STEARNS JUNIOR-SENIOR HIGH SCHOOL CONFERENCE ROOM TUESDAY, AUGUST 15, :00 PM

Transcription:

STATE OF ARKANSAS SOCIAL WORK LICENSING BOARD Ruthie Bain Executive Director Asa Hutchinson Governor Mailing Address P. O. Box 251965 Little Rock, AR 72225 Street Address 2020 West Third, Suite 518 Little Rock, AR 72205 Phone 501-372-5071 Fax 501-372-6301 Email: swlb@arkansas.gov Website: arkansas.gov/swlb BOARD MEETING MINUTES May 9, 2016 The Social Work Licensing Board met Monday,, at the office of the Attorney General, 323 Center Street, Little Rock, Arkansas. Harold Dean, Chairman of the Board, called the meeting to order. Board Members Present: Harold Dean Debra Gage Hurd Lauren Marquette Meenakshi Budhraja Angela Sanders Gary Gray Helen Jackson Tommie Davis Board Members Absent: Board s Attorney: Board s Staff: Leigh Anne Bennett Meredith Rebsamen, Assistant Attorney General Ruthie Bain, Executive Director APPROVAL OF MINUTES: Minutes from the Board meeting were reviewed. Angela Sanders made a motion to approve the minutes with corrections. Helen Jackson seconded the motion which carried. Update on Complaint No. 2015-24: Update on Complaint No. 2016-03: Update on Complaint No. 2016-06: Update on Complaint No. 2016-11: Update on Complaint No. 2016-12:

Page 2 Update on Complaint No. 2016-13: NEW BUSINESS: Update on Robert E. Pruitt, Jr.: Robert E. Pruitt Jr. came before the Board March 14, 2016. The Board granted additional time for Mr. Pruitt to obtain his Social Work Continuing Education hours. On March 18 th Mr. Pruitt emailed the Board that he wished to surrender his license. His license card and wall certificate were left under the door at the Board s office. As was discussed with Mr. Pruitt on March 14, 2016, if he decided to surrender, a consent order would need to be signed and approved by the Board. A consent Order is being drafted and will be mailed to Mr. Pruitt. Review Request from ASWB for Accommodations: A request for accommodations was received from the Association of Social Work Boards. After review of the documentation submitted, Angela Sanders made a motion to grant the request. Meenakshi Budhraja seconded the motion, which carried. Review Request from Chelcia Greer: Chelcia Greer had written the Board requesting an extension to her provisional license. Gary Gray made a motion to deny the request. Tommie Davis seconded the motion, which carried. Review Waiver Request 12255: Waiver request number 12255 was reviewed. Gary Gray made a motion to grant the waiver request. Helen Jackson seconded the motion, which carried. Review Waiver Request 12276: Waiver request number 12276 was reviewed. Gary Gray made a motion to grant the waiver request. Angela Sanders seconded the motion, which carried. Review Request from Kriste Bryant: Kriste Bryant had written the Board requesting an exception to the 90-day waiting period for the exam. Ms. Bryant met the qualifications established by the Association of Social Work Boards. Angela Sanders made a motion to grant the request. Leigh Anne Bennett seconded the motion, which carried. Review Request from Teresa Courter: Teresa Courter had written the Board requesting an extension to complete her social work continuing education. After the Board reviewed additional documentation Tommie Davis made a motion to grant the request and approve her license renewal. Gary Gray seconded the motion, which carried.

Page 3 Review Request from Brien Hall: Brien Hall had written the Board requesting an extension to complete his social work continuing education. After the Board reviewed documentation Angela Sanders made a motion to grant Mr. Hall a one (1) month extension to complete his license renewal. Helen Jackson seconded the motion, which carried. Update on New Complaints: The Executive Director reported two new complaints have been received and have been assigned to an investigator. Board Reviewed Possible Changes to the Laws and Regulations: House Bill 1293 was signed by the Governor and is now Act 1170 of 2015. The Board will be working on new regulations to match the Law. This process is ongoing. Review of Standing Financial Reports: Leigh Anne Bennett reviewed and approved the Warrant Detail Report, ASWB Exam Candidate Log, Leave Report, Refund Report and Trial Balance Reports. These reports were from March 2016. Angela Sanders made a motion to accept the reports as presented. Helen Jackson seconded the motion, which carried. Action Taken on Applications: Leigh Anne Bennett made a motion to approve the action taken on the applications for licensure. LSW Applications: Provisionally Licensed and Approved to Take the Exam: Molly Anne Bradford Tara Nakeisha Cole Kenneth Sharpe Approved to take the Exam: Sharnece Bolden Frankie S. Hansberry Alicia Ann Hunter LMSW Applications: Provisionally Licensed and Approved to take Examination: April Felecia Armstrong Louise Renee Freshley Kristen Hooper

Page 4 Tiara L. Miller Approved to take the Exam: Niki A. Martin Chesney Noel Ward LCSW Applications: Approved to take Examination: Christin Nicole Bridges Emily Jo Cobb Sarah Elizabeth Fray Jennifer H. Harper Judith Ann Harvey Jessica F. Howdeshell Kimberly Danielle Kenser Dianh Marie Latham Brandi M. McCoy Julienne Boisseau Neigh Jane Nan Pitcher Monique Randle Tiffany T. Ward Lesa Warren Christopher John Meek Debra Hurd seconded the motion on applications, which carried. Action Taken on Renewal Applications: The Board reviewed 72 applications for license renewal. Gary Gray made a motion to approve 70 of the renewals. Two (2) of the applications are pending clarification or a breakdown of the hours. Helen Jackson seconded the motion, which carried. Action Taken on Continuing Education Audits: The Board reviewed fourteen random continuing education audits. Debra Hurd made a motion to approve thirteen of the audits. Gary Gray seconded the motion, which carried. One audit was tabled. Angela Sanders made a motion to send a letter to the social worker allowing her until April 30, 2016 to submit the audit material. If the information is not received the Board will move forward with disciplinary action. Helen Jackson seconded the motion, which carried. Action Taken on Supervision Plan Audits:

Page 5 The Board reviewed 15 Supervision Plan audits. Leigh Anne Bennett made a motion to approve 14 of the supervision plan audits. One supervision plan is pending information. Gary Gray seconded the motion, which carried. Review Request from Meredith Lane: Meredith Lane had written the Board requesting an exception to the 90-day waiting period to take the exam. Angela Sanders made a motion to deny her request. Leigh Anne Bennett seconded the motion, which carried. Other Business: There being no other new business, Helen Jackson made a motion to adjourn. Gary Gray seconded the motion, which carried.