South Carolina Board of Examiners for the Licensure of Professional Counselors, Marriage and Family Therapists and Psycho-Educational Specialists

Similar documents
Pledge of Allegiance All present recited the Pledge of Allegiance.

Thursday, November 2, 2017

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

STATE CONTRACTORS BOARD

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

State Of Nevada STATE CONTRACTORS BOARD

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

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

Pledge of Allegiance All present recited the Pledge of Allegiance.

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

EASTERN SHORE COMMUNITY SERVICES BOARD. Minutes. February 11, 2014

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

All Other Persons Attending: Chesley Phillips, Shawonda Thomas, Viet Ho, Gloria Smith, Colleen Large, Lavisha Belton, Muranda Ragin, and Van Pham

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

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

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

STEPHANIE DAWN WILSON

STATE CONTRACTORS BOARD

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

Oklahoma Board of Licensed Alcohol and Drug Counselors

Motion: A motion was made by Mr. Schweitzer to approve the Agenda. Dr. Hazel seconded the motion. The motion carried..

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

The Board of Directors of University Hospital. PUBLIC SESSION November 15, :00 a.m.

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Richard R. Frank, MBA, CPA President and CEO

MOTION: Ms. Curtis made a motion to approve the absence of Ms. Melanie C. Thompson. Ms. Nye seconded the motion, which carried unanimously.

ORGANIZATION OF THE BOARD AND WORK SESSION

State Of Nevada STATE CONTRACTORS BOARD

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

Approval of Excused Absences MOTION The Board granted Ruth Settles, of Greenville, and Katherine Webb, of Easley, excused absences.

3. Approval of Excused Absences Rosanne Kinley, chairman, of Anderson, was granted an excused absence.

State Of Nevada STATE CONTRACTORS BOARD

REGULAR MEETING UTAH STATE UNIVERSITY BOARD OF TRUSTEES AUGUST 26, 2011

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

Minutes. South Carolina Athletic Commission. 10:00 a.m., Tuesday, February 2, Synergy Business Park, Kingstree Building, Conference Room

Lesli K. Johnson Licensed Psychologist Licensed Independent Social Worker 17 Blue Line Drive Athens, Ohio (740)

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

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

Illinois Lottery Control Board Open Meeting Minutes June 6, S. Michigan Ave., 19 th floor, Chicago, IL 60603

State Of Nevada STATE CONTRACTORS BOARD

School District of Pickens County Minutes of Board of Trustees Administrative Office Pickens County, South Carolina March 23, 2015

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously.

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

ECONOMIC DEVELOPMENT COUNCIL

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

4.0 Communications (BOARD POLICY: GOVERNANCE PROCESS: Governing Style)

4. Approval of Agenda Ms. Brown made a motion to approve the agenda for the meeting and it was seconded by Ms. Patricia Walters. The motion carried.

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

MINUTES BOARD OF LANDSCAPE ARCHITECTURE. TELEPHONE CONFERENCE CALL Toll Free ; Conference Code

STATE CONTRACTORS BOARD

MINUTES BOARD OF REGENTS. December 6, The Board of Regents met in session at 11:09 a.m., Thursday, December 6, 2012, in the

College of the Siskiyous Foundation Board Meeting Minutes of October 30, Bob Rice Jack Runnels Dennis Sbarbaro Elaine Schaefer

Town of Gaines Regular Board Meeting

NORTHTOWN MUNICIPAL UTILITY DISTRICT MINUTES OF BOARD OF DIRECTORS MEETING. November 27, 2012

MINUTES OF THE REGULAR SESSION BOARD OF SCHOOL TRUSTEES EAST NOBLE SCHOOL CORPORATION WEDNESDAY, JANUARY 14, 2015

MINUTES OF THE BOARD OF TRUSTEES MEETING OF THE HEALTH AND HOSPITAL CORPORATION OF MARION COUNTY, INDIANA. March 19, 2013

CIVIL NON JURY February 25, :00AM HONORABLE G. CAREY NELSON, PRESIDING CAUSE OF ACTION

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

ORANGE COUNTY JUVENILE JUSTICE COMMISSION BETTY LOU LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM

SWITZERLAND COUNTY SCHOOL CORPORATION SPECIAL SCHOOL BOARD MEETING July 30, :00 P.M.

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

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

Brian Swords, Mr. Phillip Bowers, Mrs. Judy Edwards, Mr. Alex Saitta and Dr. Henry

Annual Report. Better Banking for Everyone

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

Cosmetologist s Board Meeting

BOARD OF TRUSTEES REGULAR MEETING MINUTES March 20, 2018 Oakland Community College Royal Oak Campus 739 S. Washington Avenue Royal Oak, MI 48067

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

Lee County Board of Trustees Regular Board Meeting Lee County School District 310 Roland Street Bishopville, SC April 20, 2015

WINSTON-SALEM STATE UNIVERSITY MINUTES OF THE BOARD OF TRUSTEES MEETING FRIDAY, DECEMBER 9, 2016 DRAFT PENDING BOARD APPROVAL

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

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

Clay County Commissioners Minutes

Leadership 2015 Board of Directors Executive Team Management Team

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

Approval of Minutes for the Following Meetings: July 9, 2012 and July 10, 2012

MINUTES OF REGULAR MEETING SAN JUAN COLLEGE BOARD FEBRUARY 5, 2013

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

Approval of the Agenda:

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

SCYSA. Board of Directors Meeting. June 3, 2012

The Board of Governors of the California Community Colleges

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

HEALTH COMMISSION CITY AND COUNTY OF SAN FRANCISCO

NORTHWEST INDIANA SPECIAL EDUCATION COOPERATIVE 2150 WEST 97 TH PLACE CROWN POINT, IN January 9, 2019

:MEETING OF THE AUDIT, BUDGET, FINANCE, AND FACILITIES CO1\1MITTEE OF THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS AUGUST 28, 2017

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

Cosmetologist s Board Meeting

Minutes Board of Trustees Teleconference Meeting University of Central Florida August 21, 2018

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

STATE CONTRACTORS BOARD

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL

Transcription:

South Carolina Board of Examiners for the Licensure of Professional Counselors, Marriage and Family Therapists and Psycho-Educational Specialists Regular Synergy Business Park, Kingstree Building, Room 108 110 Centerview Drive, Columbia, South Carolina 29210 Board members present were: Tanya A. Williams, M.Ed., Vice President, Chairperson LPC Standards Committee David L. Evans, Jr., M.A., Secretary-Treasurer; Chairperson, LPES Standards Committee Pamela G. Clark, PhD, Chairperson, LMFT Standards Committee Jackie H. Fleshman, Public Member Danny L. Garnett, M.Div., Member Linda E. Womack, Public member Excused absence was noted for: M. Ellenor Mahon, M.Ed., Chairperson, Continuing Education Committee Also present were: Larry E. Atkins, Jr., Investigator - Office of Investigations and Enforcement Kate K. Cox, Board Administrator C. Rudy Guajardo, LPC, AMHCA-SC Susan F. Harrington, Administrative Assistant Linda I. Leech, PhD, LPC, LPC-S, CRC Richard P. Wilson, Deputy General Counsel, Advice Counsel to the Board BOARD MEETING CALL TO ORDER: Vice President Williams stated that Public Notice of this meeting was properly posted at the office of the South Carolina Board of Examiners for Licensure of Professional Counselors, Marriage and Family Therapists, and Psycho-Educational Specialists, Synergy Business Park, Kingstree Building, Room 108, at 110 Centerview Drive, Columbia, SC 29210 and provided to any requesting persons, organizations, or news media in compliance with Section 30-4-80 of the 1976 South Carolina Code, as amended, relating to the Freedom of Information Act. Vice President Williams called the meeting to order at 9:10 a.m. It was noted that a quorum was present. All votes referenced herein were unanimous unless otherwise indicated. An excused absence for Ms. Mahon was affirmed by the Board. APPROVAL OF AGENDA: Motion: A motion was made by Mr. Garnett to approve the agenda. Mr. Evans seconded the motion. The motion carried. Page 2 APPROVAL OF MINUTES: The Board reviewed the minutes of the August 15, 2006 meeting.

Motion: A motion was made by Mr. Evans to accept the minutes of the May 16, 2006 meeting as presented. Ms. Fleshman seconded the motion. The motion carried. VICE PRESIDENT S REMARKS and WELCOME NEW BOARD MEMBER: Vice President Williams welcomed and introduced new board member, Linda Womack, who will serve as a public member on the Board. Ms. Womack was introduced to all Board members by self introductions from the Board. Mr. Wilson administered the oath of office to Ms. Womack. REPORTS/INFORMATION: Administrative Information: Mrs. Cox gave the administrative report on the work of the Board with numerical data provided by Ms. Harrington. Mrs. Cox reported that she is continuing to speak with the Governor s Office for Boards and Commissions to assist in submitting information on the status of members terms on the Board and the vacancies on the Board. She reported that the Board has vacancies for a professional member with a professional counselor license and a professional member with the marriage and family therapist license. Ms. Cox announced that vehicle tags are available for those who want to apply for them. Ms. Cox reported that the implementation of the new Regulations has gone smoothly. She reported that the few callers with questions have been satisfied with the answers and interpretation of the Regulations given to them. Mr. Wilson stated a letter should be sent to Barbara Melton to update her that the implementation of the new Regulations has gone smoothly and that the few inquirers who called about the new Regulations have been satisfied with the answers and interpretation of the Regulations. The Board stated it will continue to monitor the new Regulations. Mrs. Cox was asked to write to Ms. Melton. Treasurer s Report: Mrs. Cox reminded the Board that financial information is available upon request. She reported the Board is financially sound. DISCIPLINARY ISSUES: Mr. Atkins presented the Investigative Review Committee s (IRC) report concerning disciplinary matters. Motion: A motion was made by Mr. Evans to accept the Investigative Review Committee s recommendations as presented by Mr. Atkins for Case Numbers: 2005-7, 2005-28, 2006-3, and 2006-5 for Dismissal. Ms. Fleshman seconded the motion. The motion carried. Mr. Atkins gave an overview of the Office of Investigations and Enforcement (OIE) for the new Board member. He stated that new database and well trained people in investigations continues to improve the duties assigned to OIE. Page 3 LEGAL ISSUES: Engine statute re-write was discussed by Mr. Wilson. He noted that all legislation is tracked by the Agency. 2

APPEARANCE BEFORE THE BOARD: Linda I. Leech, PhD, LPC, LPC-S, CRC Dr. Leech made a presentation on the University of South Carolina s Rehabilitation Counseling Program and provided information on the Rehabilitation Counseling accreditation process. She noted that the Rehabilitation Counseling profession has gone under gone a reorganization and definition process defining itself as a specialization within counseling. She stated rehahab counselors are professional counselors with an emphasis on disability and vocation. The Board members stated that this process and specialization within counseling is not problematic within the licensure law. Dr. Leech thanked the Board for the opportunity to appear. UNFINISHED BUSINESS: The Board had no unfinished business to address at this time. NEW BUSINESS: The Board had no new business. DISCUSSION TOPICS: Dr. Clark discussed how the profession can be more aware of what is happening within the profession and with the licensure board. The Board members discussed the use of the state and national professional organizations with membership in them as professional orientation, the availability of web sites, the use of letters to licensees, the monitoring of legislation by interested parties, the participation in national meetings by licensees and Board members, the public nature of Board meeting and minutes on the web site, Board member training by the Agency, and licensed supervision of interns as a learning tool to support and extend educational knowledge of the profession. Mr. Wilson added that e-mail blasts can also be used to notify. Mrs. Cox noted that training within Board meetings can also be used as an educational tool. She noted that a training day can be scheduled and will look into a date in 2007. PUBLIC COMMENTS: Mr. Guajardo noted that educational standards for counseling were moving toward a sixty semester hour masters requirement in the state and nationally. REPORTS OF STANDARDS COMMITTEES AND CONTINUING EDUCATION COMMITTEE: Vice President Williams called for review and ratification of the reports submitted for the Standards Committees and Continuing Education Committee beginning August 16, 2006 through November 21, 2006. Recommended for Licensure as a Professional Counselor Intern: Andrews, Carlton A. Bissell, Gregg C., Jr. Bulsza, Susan M. Caw, Roni L. Page 4 Fletcher, Christine R. Frazier, Anne C. Graham, Amy B. Gravley, Michael S. 3

Hanson, Constance J. Henderson, Melissa Lyn Keppery, Hilary A. Matthews, Glynis Mendat, Katherine A. Misdom, Tammy L. Mulkey, William L. Parlato, Dolores Louise Pittman-Spears, Lisa Power, Gina M. Rabon, Bryan M. Reames, Ronald H. Robinson, Barbara S. Rosario, Denise R. Rouse, Geneva A. Sadik, Suhad Sue Simmons, LaToya Y. Stoll, Mark, Stone, Marcus M. Recommended for Licensure as a Professional Counselor Intern: (continued) Thompson, Stacey R. Young, Veronica A. Recommended for Transfer from LPC-Intern Status to Professional Counselor: Boatwright, Ben Brinn, Stephanie W. Burns, Emily Cain, Lavon Finucan, Kimberly Foulks, Fawn Garrett, Camille Hamilton, Lindsey Hauck, Deborah Hilgenkamp, Kathryn Hollingsworth, Amber Kimsey, Nancy J. Kreutner, Rebecca Marenakos, Kimbi Moise, Lucie Moody, Robin Muscillo, Marion Roberts, Abigail Smith, Heather Stoll, Mark Todd, Melissa Vinson, Elizabeth Page 5 White, Hyacinth I. Williams, Barbara Williams, Lisa Allen 4

Recommended for Bypass from LPC-Intern Status to Professional Counselor: Recommended for Licensure as a Professional Counselor by Endorsement: Recommended for Extension of LPC Intern Licensure Status: Barron, Keith R. 08/20/06-08 Berlin, James D. 11/02/06-08 Parker, Eugenie J. 08/20/06-08 Shavitz, Margerie Ann 10/20/05-07 Starnes, Tamara 12/16/06-08 Talley, Stephen E. 04/03/05-07 Wilson, Jenifer S. 11/30/06-08 Recommended for Extension on LPC/S or LPC/SIT: Recommended for Licensure as Licensed Professional Counselor Supervisor: Barnwell, Jance M. Evers, Jane A. Foster, Cynthia Permar, Connie Recommended for Licensure as a Marriage and Family Therapy Intern: Deems, Nicole S. Frisby, Wendy Recommended for Licensure as Marriage and Family Therapist: Recommended for Licensure as a Marriage and Family Therapist by Endorsement: Recommended for an Extension of LMFT Intern Licensure Status: Recommended for Transfer from LMFT/Intern to LMFT: Recommended for Licensure as Marriage and Family Supervisor (LMFT/S): Recommended for Licensure as Licensed Psycho-Educational Specialist: Page 6 One-Time Continuing Education Providership: Ben Franklin Institute Brown, James Sawtelle, Kathleen 5

Permanent Continuing Education Providership: Richland County School District One Permanent Continuing Education Sponsor Renewals: (Biennial renewal date 11/01/06 - renewals posted through 11/22/06 deposit date) Addiction Recovery Institute (ARI) Art and Play Therapy Center of SC Carolina Youth Development Center Center for Family Theory & Therapy Columbia Family Guidance Center, P.A. Counseling Psychology Center Cross Country Education, LLC Crossroads Counseling Center Essence Counseling & Supervision Family Assessment and Enrichment Center Family Therapy and Trauma Center Healthcare Training Institute Health Ed, LLC Inman, Nancy d/b/a Dolphin Concepts Permanent Continuing Education Sponsor Renewals: (Biennial renewal date 11/01/06) continued Institute for Natural Resources Institute of Individual & Family Studies Journey into Wholeness, Inc. Kaye Sharpe s Marriage & Family Practice Lexington Baptist Church Counseling Center Medical University of SC Melton, Barbara Counseling Associates Medical Educational Services, Inc. (MEDS-PDN) Midlands Technical College Pastoral Counseling Center Piedmont Psychiatric Services Professional Development Resources, Inc. Psycho Educational Resources, Inc. (PER) Richland Family Counseling Safe Homes-Rape Crisis Coalition SC Area Health Education Consortium (SC AHEC) SC Assoc. for Marriage & Family Therapy SC Assoc. of School Psychologists (SCASP) SCCADVASA SC Campaign to Prevent Teen Pregnancy SC Employee Assistance Professionals Assoc, Inc. (Reinstated 11/01/04) SC Psychological Association (SCPA) Page 7 SC Society for Clinical Social Workers SC Society of Adlerian Psychology South Carolina Counseling Association Spartanburg Regional Healthcare System 6

The Birth of Venus Group The Counseling Center of Florence, LLC Watkins & Associates Westgate Training & Consultation Network, Inc. York Place Residential Treatment Facility Motion: A motion was made by Dr. Clark to ratify the reports. The motion was seconded by Mr. Evans. The motion passed. ANNOUNCEMENTS: Mrs. Cox announced the Board meetings in 2007to be February 20, May 15, August 21, and November 20, 2007. She announced that the upcoming renewal in August 2007 would be an electronic renewal. Mrs. Cox announced that following the meeting, pictures for the Agency identifications badges would be made for the new Board members on the third floor. ADJOURNMENT: There being no further business, the meeting was adjourned at 11:30 a.m. Respectfully submitted, Kate K. Cox Administrator 7