Top Banner
STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER, Governor Board of Chiropractic Examiners 2525 Natomas Park Drive, Suite 260 Sacramento, California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay SeJVice TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 www.chiro.ca.gov NOTICE OF PUBLIC MEETING January 21, 2010 9:00a.m. State Capitol Assembly Room 126 Sacramento, CA 95814 AGENDA 1. OPEN SESSION- Call to Order & Establishment of a Quorum Frederick Lerner, D. C. Chair Hugh Lubkin, D.C., Vice Chair Francesco Columbu, D.C., Secretary Jeffrey Steinhardt, D.C. Richard Tyler, D.C. 2. Chair's Report 3. Election of Officers for 2010 A. Chair B. Vice Chair C. Secretary 4. Approval of Minutes November 19, 2009 Board Meeting 5. Public Comment 6. Board Member Training on the Bagley-Keene Open Meetings Act and other relevant laws 7. 2010 Board Meeting Schedule 8. Interim Executive Officer's Report A. Administration B. Budget C. Licensing D. Enforcement 9. Ratification of Approved License Applications 10. Ratification of Approved Continuing Education Providers 11. Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing 12. Recommendation to Waive Two Year Requirement to Restore a Cancelled License ·---·--- ---
35

Board of Chiropractic Examiners - Notice of Public Meeting Materials

Jan 01, 2017

Download

Documents

vuanh
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
Page 1: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay SeJVice TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING

January 21 2010 900am

State Capitol Assembly Room 126

Sacramento CA 95814 AGENDA

1 OPEN SESSION- Call to Order amp Establishment of a Quorum Frederick Lerner D C Chair Hugh Lubkin DC Vice Chair Francesco Columbu DC Secretary Jeffrey Steinhardt DC Richard Tyler DC

2 Chairs Report

3 Election of Officers for 2010 A Chair B Vice Chair C Secretary

4 Approval of Minutes November 19 2009 Board Meeting

5 Public Comment

6 Board Member Training on the Bagley-Keene Open Meetings Act and other relevant laws

7 2010 Board Meeting Schedule

8 Interim Executive Officers Report A Administration B Budget C Licensing D Enforcement

9 Ratification of Approved License Applications

10 Ratification of Approved Continuing Education Providers

11 Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing

12 Recommendation to Waive Two Year Requirement to Restore a Cancelled License

-~-----middotmiddotmiddot---------- ~-middot middot---middot-----shy

BCE Board Meeting Agenda January 21 2010 Page 2

13 Enforcement Committee Meeting Update- Board may take action on any item on the attached agenda for the Enforcement Committee

14 Search for Executive Officer

15 Rulemaking Calendar

16 Proposed Regulations Update A Manipulation Under Anesthesia B Continuing Education C Recognition of Chiropractic Specialties D Fingerprint Submissions

17 Public Comment

18 Future Agenda Items

19 Hearings Re Petition for Reinstatement of Revoked License A Mario Alvarado B Dennis Nguyen C Salim A Chowdhry

20 Closed Session

A Pursuant to California Government Code Section 11126(e) 1) Catherine Hayes v Board of Chiropractic Examiners

Sacramento County Superior Court Case No 34-2008-0000647 middot2) David Hinchee v Board of Chiropractic Examiners Cathy Hayes

Sacramento County Superior Court Case No 07AS03721 3) Board of Chiropractic Examiners v Carole M Arbuckle

Sacramento County Superior Court Case No 03AS00948 B Deliberation on Disciplinary Matters and Possible Action on Disciplinary Decisions

Pursuant to California Government Code Section 11126(c)(3)

21 OPEN SESSION Announcements Regarding Closed Session

22 Adjournment

Meetings ofthe Board of Chiropractic Examiners are open to the public except when specifically noticed otherwise in accordance with the Open Meeting Act Public comments will be taken on agenda items at the time the specific item is raised The Board may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call 916) 263-5355 or access the Boards Web Site at wwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mail marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 250 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWNchirocagov

BOARD OF CHIROPRACTIC EXAMIN PUBLIC SESSION MIN

November 19 2009 Holiday Inn San Diego

4875 N Harbor San Diego CA

Board Members Present Frederick Lerner DC Chair Hugh Lubkin DC Vice Chair Francesco Columbu DC Secretary Jeffrey Steinhardt DC Richard Tyler DC

Staff Present Robert Puleo Interim Executive Officer LaVonne Powell Senior Linda Shaw Staff - 0

Dixie Van Allen u Lavella Matthews Tammi Pitta Staff Valerie James Office

were present except Dr Steinhardt who came at 1014 am

Chairs Report Dr Lerner gave the

Approval of Minutes September 24 2009 Board Meeting

Discussion Dr Lerner Mr Puleo and Ms Powell discussed that there were items from the last meeting regarding public comments on the regulations that were discussed but not responded to The comments were minor technical changes however will still need to be addressed The minutes were tabled to be discussed later in the meeting with the regulations

middot----shy

BCE Public Meeting Minutes November 19 2009

Public Comment None

Board Member training on the Bagley-Keene Open Meetings Act and other relevant laws Ms Powell stated there is nothing she needed to discuss

Dr Lubkin asked for clarification if there has been a change on the members versus three members

Ms Powell provided clarification and stated the reconnmendaltiol) members

Interim Executive Officers Report Mr Puleo gave the Interim Executive Officers Repo Licensing and Enforcement

Dr Lubkin Mr Puleo and Dr Lerner uu the categories for complaints and the possibility of breaking within its subsections

Ratification of Approved

MOTION DR LICENSE APPLICATIONS SECOND DR uu-

VOTE 5-0 MOTION CARRIED The Bolt~rd applications incorporated herein

Ratification Education Providers

MOTION DR PROVIDER SECOND DR uuLuJJyen1ou SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of approved continuing education providers incorporated herein (Attachment B)

Discussion Dr Lubkin asked for a brief description on the course being offered

2

BCE Public Meeting Minutes November 19 2009

Dr Lerner clarified this is solely the provider being approved

Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing None

Recommendation to Waive Two Year Requirement to Restore a

MOTION DR LUBKIN MOVED TO RATIFY THE RECOMMEN[Jfl REQUIREMENT TO RESTORE A CANCELLED LICENSE SECOND DR STEINHARDT SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of applications in year requirement to restore a cancelled license

the two

Discussion Dr Lubkin asked for clarification on why the license was

Ms Powell clarified that these will not be due to lack of renewal

Government Relations Committee Mebull~tin Dr Lubkin provided an update from the mtir

out for another 15 day comment period

Ms Powell ing if MUA was taught in chiropractic school in 1922 raised in the letters we have already responded to The final middot is not a new comment and use previous comments to

MOTION TO ACCEPT STAFFS RECOMMENDATIONS TO THE THREE COMMENTS COMMENTS PREVIOUSLY RESPONDED TO SECOND DR D THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

3

BCE Public Meeting Minutes November 19 2009

MOTION DR LERNER MOVED TO APPROVE THE FINAL LANGUAGE WITHOUT CHANGES AND SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

B Continuing Education Dr Lerner provided an update stating over 6 hours was changes were made to the language

and several

Dr Lerner Ms Powell and Mr Puleo discussed be addressed Those comments pertained to section sentence in question will read and

neE~OElO to however the

MOTION DR LERNER MOVED TO BACK TO AND IN SECTION 359 OFF SECOND DR LUSKIN SECONDED THE VOTE 5-0 MOTION CARRIED

the continuing education providers and are not included in the regulation

15 day comment period

on why the IACN was removed

Ms Powell respo

Dr Lerner went over responses to the comments

MOTION DR LERNER MOVED TO APPROVE STAFFS RECOMMENDATIONS AS THEY ARE AND INCLUDE RECOGNITION FOR THE SOLE PURPOSE OF THE WORKERS COMPENSATION LAW SECOND DR TYLER SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

4

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 2: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Board Meeting Agenda January 21 2010 Page 2

13 Enforcement Committee Meeting Update- Board may take action on any item on the attached agenda for the Enforcement Committee

14 Search for Executive Officer

15 Rulemaking Calendar

16 Proposed Regulations Update A Manipulation Under Anesthesia B Continuing Education C Recognition of Chiropractic Specialties D Fingerprint Submissions

17 Public Comment

18 Future Agenda Items

19 Hearings Re Petition for Reinstatement of Revoked License A Mario Alvarado B Dennis Nguyen C Salim A Chowdhry

20 Closed Session

A Pursuant to California Government Code Section 11126(e) 1) Catherine Hayes v Board of Chiropractic Examiners

Sacramento County Superior Court Case No 34-2008-0000647 middot2) David Hinchee v Board of Chiropractic Examiners Cathy Hayes

Sacramento County Superior Court Case No 07AS03721 3) Board of Chiropractic Examiners v Carole M Arbuckle

Sacramento County Superior Court Case No 03AS00948 B Deliberation on Disciplinary Matters and Possible Action on Disciplinary Decisions

Pursuant to California Government Code Section 11126(c)(3)

21 OPEN SESSION Announcements Regarding Closed Session

22 Adjournment

Meetings ofthe Board of Chiropractic Examiners are open to the public except when specifically noticed otherwise in accordance with the Open Meeting Act Public comments will be taken on agenda items at the time the specific item is raised The Board may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call 916) 263-5355 or access the Boards Web Site at wwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mail marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 250 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWNchirocagov

BOARD OF CHIROPRACTIC EXAMIN PUBLIC SESSION MIN

November 19 2009 Holiday Inn San Diego

4875 N Harbor San Diego CA

Board Members Present Frederick Lerner DC Chair Hugh Lubkin DC Vice Chair Francesco Columbu DC Secretary Jeffrey Steinhardt DC Richard Tyler DC

Staff Present Robert Puleo Interim Executive Officer LaVonne Powell Senior Linda Shaw Staff - 0

Dixie Van Allen u Lavella Matthews Tammi Pitta Staff Valerie James Office

were present except Dr Steinhardt who came at 1014 am

Chairs Report Dr Lerner gave the

Approval of Minutes September 24 2009 Board Meeting

Discussion Dr Lerner Mr Puleo and Ms Powell discussed that there were items from the last meeting regarding public comments on the regulations that were discussed but not responded to The comments were minor technical changes however will still need to be addressed The minutes were tabled to be discussed later in the meeting with the regulations

middot----shy

BCE Public Meeting Minutes November 19 2009

Public Comment None

Board Member training on the Bagley-Keene Open Meetings Act and other relevant laws Ms Powell stated there is nothing she needed to discuss

Dr Lubkin asked for clarification if there has been a change on the members versus three members

Ms Powell provided clarification and stated the reconnmendaltiol) members

Interim Executive Officers Report Mr Puleo gave the Interim Executive Officers Repo Licensing and Enforcement

Dr Lubkin Mr Puleo and Dr Lerner uu the categories for complaints and the possibility of breaking within its subsections

Ratification of Approved

MOTION DR LICENSE APPLICATIONS SECOND DR uu-

VOTE 5-0 MOTION CARRIED The Bolt~rd applications incorporated herein

Ratification Education Providers

MOTION DR PROVIDER SECOND DR uuLuJJyen1ou SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of approved continuing education providers incorporated herein (Attachment B)

Discussion Dr Lubkin asked for a brief description on the course being offered

2

BCE Public Meeting Minutes November 19 2009

Dr Lerner clarified this is solely the provider being approved

Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing None

Recommendation to Waive Two Year Requirement to Restore a

MOTION DR LUBKIN MOVED TO RATIFY THE RECOMMEN[Jfl REQUIREMENT TO RESTORE A CANCELLED LICENSE SECOND DR STEINHARDT SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of applications in year requirement to restore a cancelled license

the two

Discussion Dr Lubkin asked for clarification on why the license was

Ms Powell clarified that these will not be due to lack of renewal

Government Relations Committee Mebull~tin Dr Lubkin provided an update from the mtir

out for another 15 day comment period

Ms Powell ing if MUA was taught in chiropractic school in 1922 raised in the letters we have already responded to The final middot is not a new comment and use previous comments to

MOTION TO ACCEPT STAFFS RECOMMENDATIONS TO THE THREE COMMENTS COMMENTS PREVIOUSLY RESPONDED TO SECOND DR D THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

3

BCE Public Meeting Minutes November 19 2009

MOTION DR LERNER MOVED TO APPROVE THE FINAL LANGUAGE WITHOUT CHANGES AND SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

B Continuing Education Dr Lerner provided an update stating over 6 hours was changes were made to the language

and several

Dr Lerner Ms Powell and Mr Puleo discussed be addressed Those comments pertained to section sentence in question will read and

neE~OElO to however the

MOTION DR LERNER MOVED TO BACK TO AND IN SECTION 359 OFF SECOND DR LUSKIN SECONDED THE VOTE 5-0 MOTION CARRIED

the continuing education providers and are not included in the regulation

15 day comment period

on why the IACN was removed

Ms Powell respo

Dr Lerner went over responses to the comments

MOTION DR LERNER MOVED TO APPROVE STAFFS RECOMMENDATIONS AS THEY ARE AND INCLUDE RECOGNITION FOR THE SOLE PURPOSE OF THE WORKERS COMPENSATION LAW SECOND DR TYLER SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

4

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 3: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWNchirocagov

BOARD OF CHIROPRACTIC EXAMIN PUBLIC SESSION MIN

November 19 2009 Holiday Inn San Diego

4875 N Harbor San Diego CA

Board Members Present Frederick Lerner DC Chair Hugh Lubkin DC Vice Chair Francesco Columbu DC Secretary Jeffrey Steinhardt DC Richard Tyler DC

Staff Present Robert Puleo Interim Executive Officer LaVonne Powell Senior Linda Shaw Staff - 0

Dixie Van Allen u Lavella Matthews Tammi Pitta Staff Valerie James Office

were present except Dr Steinhardt who came at 1014 am

Chairs Report Dr Lerner gave the

Approval of Minutes September 24 2009 Board Meeting

Discussion Dr Lerner Mr Puleo and Ms Powell discussed that there were items from the last meeting regarding public comments on the regulations that were discussed but not responded to The comments were minor technical changes however will still need to be addressed The minutes were tabled to be discussed later in the meeting with the regulations

middot----shy

BCE Public Meeting Minutes November 19 2009

Public Comment None

Board Member training on the Bagley-Keene Open Meetings Act and other relevant laws Ms Powell stated there is nothing she needed to discuss

Dr Lubkin asked for clarification if there has been a change on the members versus three members

Ms Powell provided clarification and stated the reconnmendaltiol) members

Interim Executive Officers Report Mr Puleo gave the Interim Executive Officers Repo Licensing and Enforcement

Dr Lubkin Mr Puleo and Dr Lerner uu the categories for complaints and the possibility of breaking within its subsections

Ratification of Approved

MOTION DR LICENSE APPLICATIONS SECOND DR uu-

VOTE 5-0 MOTION CARRIED The Bolt~rd applications incorporated herein

Ratification Education Providers

MOTION DR PROVIDER SECOND DR uuLuJJyen1ou SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of approved continuing education providers incorporated herein (Attachment B)

Discussion Dr Lubkin asked for a brief description on the course being offered

2

BCE Public Meeting Minutes November 19 2009

Dr Lerner clarified this is solely the provider being approved

Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing None

Recommendation to Waive Two Year Requirement to Restore a

MOTION DR LUBKIN MOVED TO RATIFY THE RECOMMEN[Jfl REQUIREMENT TO RESTORE A CANCELLED LICENSE SECOND DR STEINHARDT SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of applications in year requirement to restore a cancelled license

the two

Discussion Dr Lubkin asked for clarification on why the license was

Ms Powell clarified that these will not be due to lack of renewal

Government Relations Committee Mebull~tin Dr Lubkin provided an update from the mtir

out for another 15 day comment period

Ms Powell ing if MUA was taught in chiropractic school in 1922 raised in the letters we have already responded to The final middot is not a new comment and use previous comments to

MOTION TO ACCEPT STAFFS RECOMMENDATIONS TO THE THREE COMMENTS COMMENTS PREVIOUSLY RESPONDED TO SECOND DR D THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

3

BCE Public Meeting Minutes November 19 2009

MOTION DR LERNER MOVED TO APPROVE THE FINAL LANGUAGE WITHOUT CHANGES AND SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

B Continuing Education Dr Lerner provided an update stating over 6 hours was changes were made to the language

and several

Dr Lerner Ms Powell and Mr Puleo discussed be addressed Those comments pertained to section sentence in question will read and

neE~OElO to however the

MOTION DR LERNER MOVED TO BACK TO AND IN SECTION 359 OFF SECOND DR LUSKIN SECONDED THE VOTE 5-0 MOTION CARRIED

the continuing education providers and are not included in the regulation

15 day comment period

on why the IACN was removed

Ms Powell respo

Dr Lerner went over responses to the comments

MOTION DR LERNER MOVED TO APPROVE STAFFS RECOMMENDATIONS AS THEY ARE AND INCLUDE RECOGNITION FOR THE SOLE PURPOSE OF THE WORKERS COMPENSATION LAW SECOND DR TYLER SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

4

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 4: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Public Comment None

Board Member training on the Bagley-Keene Open Meetings Act and other relevant laws Ms Powell stated there is nothing she needed to discuss

Dr Lubkin asked for clarification if there has been a change on the members versus three members

Ms Powell provided clarification and stated the reconnmendaltiol) members

Interim Executive Officers Report Mr Puleo gave the Interim Executive Officers Repo Licensing and Enforcement

Dr Lubkin Mr Puleo and Dr Lerner uu the categories for complaints and the possibility of breaking within its subsections

Ratification of Approved

MOTION DR LICENSE APPLICATIONS SECOND DR uu-

VOTE 5-0 MOTION CARRIED The Bolt~rd applications incorporated herein

Ratification Education Providers

MOTION DR PROVIDER SECOND DR uuLuJJyen1ou SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of approved continuing education providers incorporated herein (Attachment B)

Discussion Dr Lubkin asked for a brief description on the course being offered

2

BCE Public Meeting Minutes November 19 2009

Dr Lerner clarified this is solely the provider being approved

Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing None

Recommendation to Waive Two Year Requirement to Restore a

MOTION DR LUBKIN MOVED TO RATIFY THE RECOMMEN[Jfl REQUIREMENT TO RESTORE A CANCELLED LICENSE SECOND DR STEINHARDT SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of applications in year requirement to restore a cancelled license

the two

Discussion Dr Lubkin asked for clarification on why the license was

Ms Powell clarified that these will not be due to lack of renewal

Government Relations Committee Mebull~tin Dr Lubkin provided an update from the mtir

out for another 15 day comment period

Ms Powell ing if MUA was taught in chiropractic school in 1922 raised in the letters we have already responded to The final middot is not a new comment and use previous comments to

MOTION TO ACCEPT STAFFS RECOMMENDATIONS TO THE THREE COMMENTS COMMENTS PREVIOUSLY RESPONDED TO SECOND DR D THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

3

BCE Public Meeting Minutes November 19 2009

MOTION DR LERNER MOVED TO APPROVE THE FINAL LANGUAGE WITHOUT CHANGES AND SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

B Continuing Education Dr Lerner provided an update stating over 6 hours was changes were made to the language

and several

Dr Lerner Ms Powell and Mr Puleo discussed be addressed Those comments pertained to section sentence in question will read and

neE~OElO to however the

MOTION DR LERNER MOVED TO BACK TO AND IN SECTION 359 OFF SECOND DR LUSKIN SECONDED THE VOTE 5-0 MOTION CARRIED

the continuing education providers and are not included in the regulation

15 day comment period

on why the IACN was removed

Ms Powell respo

Dr Lerner went over responses to the comments

MOTION DR LERNER MOVED TO APPROVE STAFFS RECOMMENDATIONS AS THEY ARE AND INCLUDE RECOGNITION FOR THE SOLE PURPOSE OF THE WORKERS COMPENSATION LAW SECOND DR TYLER SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

4

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 5: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Dr Lerner clarified this is solely the provider being approved

Ratification of Denied License Applications in Which the Applicants Did Not Request a Hearing None

Recommendation to Waive Two Year Requirement to Restore a

MOTION DR LUBKIN MOVED TO RATIFY THE RECOMMEN[Jfl REQUIREMENT TO RESTORE A CANCELLED LICENSE SECOND DR STEINHARDT SECONDED THE MOTION VOTE 5-0 MOTION CARRIED The Board ratified the attached list of applications in year requirement to restore a cancelled license

the two

Discussion Dr Lubkin asked for clarification on why the license was

Ms Powell clarified that these will not be due to lack of renewal

Government Relations Committee Mebull~tin Dr Lubkin provided an update from the mtir

out for another 15 day comment period

Ms Powell ing if MUA was taught in chiropractic school in 1922 raised in the letters we have already responded to The final middot is not a new comment and use previous comments to

MOTION TO ACCEPT STAFFS RECOMMENDATIONS TO THE THREE COMMENTS COMMENTS PREVIOUSLY RESPONDED TO SECOND DR D THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

3

BCE Public Meeting Minutes November 19 2009

MOTION DR LERNER MOVED TO APPROVE THE FINAL LANGUAGE WITHOUT CHANGES AND SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

B Continuing Education Dr Lerner provided an update stating over 6 hours was changes were made to the language

and several

Dr Lerner Ms Powell and Mr Puleo discussed be addressed Those comments pertained to section sentence in question will read and

neE~OElO to however the

MOTION DR LERNER MOVED TO BACK TO AND IN SECTION 359 OFF SECOND DR LUSKIN SECONDED THE VOTE 5-0 MOTION CARRIED

the continuing education providers and are not included in the regulation

15 day comment period

on why the IACN was removed

Ms Powell respo

Dr Lerner went over responses to the comments

MOTION DR LERNER MOVED TO APPROVE STAFFS RECOMMENDATIONS AS THEY ARE AND INCLUDE RECOGNITION FOR THE SOLE PURPOSE OF THE WORKERS COMPENSATION LAW SECOND DR TYLER SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

4

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 6: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

MOTION DR LERNER MOVED TO APPROVE THE FINAL LANGUAGE WITHOUT CHANGES AND SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

Discussion None

Public Comment None

B Continuing Education Dr Lerner provided an update stating over 6 hours was changes were made to the language

and several

Dr Lerner Ms Powell and Mr Puleo discussed be addressed Those comments pertained to section sentence in question will read and

neE~OElO to however the

MOTION DR LERNER MOVED TO BACK TO AND IN SECTION 359 OFF SECOND DR LUSKIN SECONDED THE VOTE 5-0 MOTION CARRIED

the continuing education providers and are not included in the regulation

15 day comment period

on why the IACN was removed

Ms Powell respo

Dr Lerner went over responses to the comments

MOTION DR LERNER MOVED TO APPROVE STAFFS RECOMMENDATIONS AS THEY ARE AND INCLUDE RECOGNITION FOR THE SOLE PURPOSE OF THE WORKERS COMPENSATION LAW SECOND DR TYLER SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

4

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 7: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Discussion None

Public Comment Dr Becker provided public comment on the suggested response

MOTION DR LERNER MOVED TO ADOPT THIS LANGUAGE FOR SEND IT OFF TO OAL SECOND DR LUSKIN SECONDED THE MOTION VOTE 5-0 MOTION CARRIED

RULE MAKING AND

Legal Representation for Board Dr Lerner Mr Puleo Ms Powell Dr Lubkin Dr that has already been completed regarding legal General We will check with the working group at help our research

the research Attorney will

Search for Executive Officer Dr Lerner provided an update and uu

on options outside

MOTION DR LERN THE SEARCH COMMITTEE THE TASK TO COME THE ACTUAL CONTRACT THAT IS BEING BID ON SECOND DR COLUM VOTE 5-0 MOTION

bull Services with the previous item Search for Executive Officer

of Legal Services within Department of Managed Healthcare icaltion on the legalities of prepaid health programs

questions from Dr Lerner and Dr Lubkin

Mr Sumner stated that Mr Stiger was interested in putting some educational information on the boards website from the Department of Managed Healthcare and would be willing to work with Mr Puleo to make that happen

Mr Sumner and Ms Powell responded to public questions from Christine Shultz CCA

5

-----------------middotmiddot---middot------shy

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 8: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

ExemptionReciprocity for Chiropractors Traveling with Sports Teams Dr Lerner stated the Medical Board uses AB138 for this purpose however we would have to amend our Initiative Act this couldnt be done through regulation so we are stuck with the way it is If someone comes here from out of state to treat a sports team they will need to have a California license to do so This varies from state to state

Acceptable Advertising Dr Lubkin stated this item has been deferred to the next Enforceme

Proposed Board Meeting Schedule for 2010 Dr Lerner announced the proposed board meeting schedule fo changed from the 20th to the 13th and the July meeting locati Orange County

May meeting date was from San Diego to

MOTION DR LERNER MOVED TO ACEPT THE SCHEDULE SECOND DR COLUMBU SECONDED THE VOTE 5-0 MOTION CARRIED

Public Comment Dr Charles Davis provided public rnrTimlltgtni

Future Agenda Items None

Hearings re Petitio License Administrative Law nd Deputy Attorney General Tom Rinaldi appeared on behalf of th on the following hearings

Closed Following went into closed session for deliberation and determinations of Petitioners

Adjournment Dr Lerner adjourned ic meeting at 348 pm

6

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 9: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Attachment A

Approval By Ratification of Formerly Approved September 1 2009- October 31

Name (First Middle Last)

Jon Lawrence Chang Hung Yang Jae Jaime Casey Dongjoo Jennifer Eloise Wendy Megan Joseph Joanna Sara Thanh-Huyen

Michael Khalid Charissa Ytis Mireya Bret David Colman Cesar Augusto

Turkowski Tseng Wills Yoon Silver Wells Chaney Galvan Hernandez Jenkins Leung Mavila

7

9172009 9172009 9172009 9172009 1082009 9172009 9172009 9172009 9172009 9172009 1082009 1082009 1052009 1052009 1052009 1052009 1052009 1052009

31392 31393 31394 31395 31396 31397 31398 31399 31400 31401 31402 31403 31404 31405 31406 31407 31408 31409 31410 31411 31412 31413 31414 31415 31416 31417

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 10: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Hiromichi Jagjit Brett Bill Andrew Brandey Loren Kenneth Bethany David

~ Anthony Ann Clark John Ryan Diane James Young Thong Daniel Christopher Ronald Eric Nima Yu-Fu

Samuel

Singh Earl Chuwen Nathan Patricia Cecil Stuart Grace Shawn Ariel Marie Michael Anthony Montana Kristy Eric Ki Huu Phillip Robert

Nakano Sihota Underwood Wang Hassen Dollens Marshall Johns Genovea Kleinberg Silva Eissler

De Mey Lonsbury Sidhu Stubblefield Woolfenden

10122009 31418 10122009 31419 10122009 31420 10122009 31421 10152009 31422 10152009 31423 10152009 31424 101 31425 101 31426

31427

31435 31436 31437 31438 31439 31440 31441 31442

10302009 31443 10302009 31444 10302009 31445 10302009 31446 10302009 31447 10302009 31448 10302009 31449 10302009 31450 10302009 31451 10302009 31452

8

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 11: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Attachment B

Ratification of Formerly Approved Continuing

Continuing Education Providers

bull M Kirk Meier

9

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 12: Board of Chiropractic Examiners - Notice of Public Meeting Materials

BCE Public Meeting Minutes November 19 2009

Attachment C

Recommendation to Waive Two Year on Restoration of a Cancelled

Name (Last First Ml)

Alcantara Junjoe 08312009

Hedayat Nick 02282009

Mauldin 12312008

04302009

10

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 13: Board of Chiropractic Examiners - Notice of Public Meeting Materials

Classification

Special Investigator (Northern California)

Associate Governmental

Program Analyst (Compliance Unit)

Recruitment and Selection of Vacant Positions January 13 2010

Date Advertised

101509

Application Review

Completed

Interviews Conducted

In Process

Background Checks

Formal Offer Start Date

120909 Completed Completed Yes 11310

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 14: Board of Chiropractic Examiners - Notice of Public Meeting Materials

State middot -ard of Chiropractic Examiners

Current November 2009

FY 200910

I

Sandra Walker Compliance Manager

620-11 0-4800-006

I

Compliance Unit

Lavella Matthews Assoc Gov Program Analyst

620-11 0-5393-002

Vacant Assoc Gov Program Analyst

620-11 0-5393-005

Beckie Rust Assoc Gov Program Analyst

620-11 0-5393-004

Christina Villanueva Assoc Gov Program Analyst

620-11 0-5393-xxx

Christina Bell Staff Services Analyst

620-110-5157-004

Julianne Vernon Management Services Technician

620-11 0-5278-001

BOARD MEMBERS (7)

Robert Puleo Interim Executive Officer

620-110-8862-001

Keith Powell Field Investigations Manager

620-110-8549-001

Field Operations North

Maria Martinez Special investigator 620-110-8563-001

Vacant Special investigator 620-11 0-8563-003

Field Operations South

Janitzia Downey Special Investigator 620-11 0-8563-004

Lilia Jones Special Investigator 602-110-8563-005

Linda Shaw LicensingCE Manager

620-11 0-4800-008

I PolicylAdmin

Dixie Van Allen Assoc Gov Program Analyst I

620-11 0-5393-xxx

AdminLicensing

Marlene Valencia Staff Services Analyst

620-110-5157-008

Tammi Pitto Staff Services Analyst

620-110-5157-007

Ray Delaney Office Technician (T)

620-110-1139-001

Valerie James Office Technician (T)

620-11 0-1139-008

LicensingContinuing Education

Genie Mitsuhara Staff Services Analyst

620-110-5157-wigt I

Interim Executive Officer ~~~~~ rl) ltiiv

Rev 11509

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 15: Board of Chiropractic Examiners - Notice of Public Meeting Materials

0152- Board of Chiropractic Examiners Analysis of Fund Condition (Dollars in Thousands)

2010-11 Governors Budget

ACTUAL CY BY 2008-09 2009-10 2010-11

BEGINNING BALANCE $ 4935 $ 4150 $ 2706

Prior Year-Adjustment $ 1 $ - $ Adjusted Beginning Balance $ 4936 $ 4150 $ 2706

REVENUES AND TRANSFERS Revenues

125600 Other regulatory fees $ 164 $ 120 $ 120

125700 Other regulatory licenses and permits $ - $ - $

125800 Renewal fees $ 1985 $ 2045 $ 2045

125900 Delinquent fees $ 39 $ 30 $ 30

141200 Sales of documents $ - $ - $

142500 Miscellaneous services to the pvblic $ - $ - $

150300 Income from surplus money investments $ 120 $ 27 $ 14

150500 Interest Income From lnterfund Loans $ - $ - $ 160400 Sale of fixed assets $ - $ - $ 161000 Escheat of unclaimed checks and warrants $ - $ - $ 161400 Miscellaneous revenues $ 5 $ 6 $ 6

161900 Other Revene- Cost Recoveries $ 82 $ 82 $ 82

164600 Fines and Forfeitures $ 7 $ 7 $ 7

Totals Revenues $ 2402 $ 2317 $ 2304

Transfers to Other Funds $ - $ - $

Totals Revenues and Transfers $ 2402 $ 2317 $ 2304

Totals Resources $ 7338 $ 6467 $ 5009

EXPENDITURES Disbursements

0840 State Controller (State Operations) $ 1 $ 1 $ 2

8500 Program Expenditures (State Operations) $ 3187 $ 3760 $ 3627

9900 Statewide Gen Admin Expenditures (Pro Rata) (State Operations) 8880 Financial Information System for California (State Operations) middot $ 2

Total Disbursements $ 3188 $ 3761 $ 3631

FUND BALANCE Reserve for economic uncertainties $ 4150 $ 2706 $ 1378

Months in Reserve 132 89 45

NOTES A ASSUMES WORKLOAD AND REVENUE PROJECTIONS ARE REALIZED B EXPENDITURE GROWTH PROJECTED AT 2 BEGINNING FY 2010-11

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 16: Board of Chiropractic Examiners - Notice of Public Meeting Materials

DEPARTMENT OF CONSUMER AFFAIRS

BOARD OF CHIROPRACTIC EXAMINERS BUDGET REPORT

FY 2009-10 EXPENDITURE PROJECTION CALSTARS REPORT AS OF 113009

ACTUAL PRIOR YEAR CURRENT YEAR UNENCUMBERED

EXPENDITURES EXPENDITURES BUDGET EXPEIWITURES PROJECTIONS BAlANCE

I

11212010

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 17: Board of Chiropractic Examiners - Notice of Public Meeting Materials

LICENSE TYPE

CHIROPRACTOR

SATELLITES

CORPORATIONS

REFERRALS

TOTALS

APPLICATION TYPE INITIAL RECIPROCAL RESTORATION CORPORATION

BOARD OF CHIROPRACTIC EXAMINERS LICENSE STATISTICAL DATA

FY 200708- FY 200809 COMPARISON

TOTAL LICENSES 112009 TOTAL LICENSES 112010

13807 13841

2533 3231

1350 1334

18 19

17708 18425

APPIICATIONS RECEIVED AND PROCESSED

NOVEMBER 1 2009- DECEMBER 312009

RECEIVED APPROVED DENIED 40 38 3 0 2 3

41 38 0 19 18 3

NET VARIANCE

+34

+698

-16

+1

+717

WITHDRAWN PENDING 0 144 0 14 0 17 0 12

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 18: Board of Chiropractic Examiners - Notice of Public Meeting Materials

Compliance Unit Statistics

Fiscal Year 0506 0607 0708 0809 091 0

Complaints Received 764 702 644 655 285 Pending 760 863 824 410 250

Closed with Insufficient Evidence 118 132 107 206 96 Closed with No Violation 98 61 78 223 77 Closed with Merit 319 202 321 275 85 Letter of Admonishment na na na na 4 Citations and Fines Issued (Total Fine Amount) 36 34 28 41 ($19200) 44($16050)

Accusations Filed 45 41 13 64 39 Pending 142 92 73 105 115

Revoked 16 27 8 10 8 Revocation Stayed Probation 16 23 10 4 7 Revocation Stayed Suspension and Probation 15 15 10 7 2 Suspension 0 1 0 0 0 Suspension and Probation 0 0 0 2 0 Voluntary Surrender of License 8 4 2 2 4 DismissedWithdrawn 0 3 3 5 7

Statement of Issues Filed 5 11 7 3 2 Denied 1 1 0 ~ 1 0 Probationary License 6 9 7 4 1 Withdrawn at Applicants Request 0 2 1 0 1 Granted 8 3 0 0 0

Petition for Reconsideration Filed Granted

1 1

1 0

0 0

1 0

0 0

Denied 0 1 0 1 0

Petition for Reinstatement of License Filed 9 10 bull 15 13 3 Granted 1 5 12 4 1 Denied 9 4 6 11 4

Petition for Earllpound Termination of Probation Filed 2 5 6 6 7 Granted 1 4 1 6 14 Denied 1 0 1 2 4

Petition for Modification of Probation Filed 1 0 0 0 0 Granted 1 0 0 0 0 Denied 0 0 0 0 0

Petition b)l Board to Revoke Probation Filed 2 2 0 11 39 Revoked 0 0 0 3 16

Probation Cases Active 188 174 159 140 118

bull FY 0910 July 1 2009- December 31 2009 middotRevised January 4 2010

---- middot--- ---shy-~-----~

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 19: Board of Chiropractic Examiners - Notice of Public Meeting Materials

FISCAL YEAR 2010 IiiACT 10 July 1 2009- December 31 2009 IIACT 15

Total Number of Complaints Opened - 285 OCCR 302A middot Total Number of Violations- 404

(A complaint may contain multiple violations) DCCR 303

liiCCR 304

140 IICCR 308

IICCR311

OCCR 312

IICCR316 120

iiCCR 317

DCCR 318

lilCCR 319

iiCCR 355 100

iiCCR 360

lil CCR 3675 c omiddot

IICCR 3677 ~ 0 liiBP 801 gt 80

DBP 810C

tn OBP 1051 2

middot---middot~middot----middot DBP 1054ltC 0 OHS 123110 - 60

0 E 1 z

40

20

0

ACT 10 ACT 15 CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR CCR BP 801 BP 810 BP BP HS 302A 303 304 308 311 312 316 317 318 319 355 middot 360 3675 3677 1051 1054 123110

Violation

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 20: Board of Chiropractic Examiners - Notice of Public Meeting Materials

i I

Violation CodesDescriptions

The Chiropractic Initiative Act of California (ACT)

10- Rules of Professional Conduct 15- Noncompliance With and Violations of Act

California Code of Regulations (CCR)

302(a)- Scope of Practice 303 - Filing of Addresses 304 - Discipline by Another State 308 - Display of License 311 - Advertisements 312 -Illegal Practice 316- Responsibility for Conduct 6n Premises 317- Unprofessional Conduct 318 - Chiropractic Patient RecordsAccountable Billing 319- Free or Discount Services 355 - Renewal and Restoration 360- Continuing Education Audits 3675- Application Review of Refusal to Approve (corporations) 3677- Name of Corporation

Business and Professions Code (BPI

801 -Professional Reporting Requirements (malpractice settlements) 810 -Insurance Fraud 1051 -Apply for a Corporation with the Board 1054 - Name of Chiropractic Corporation

Health and Safety Code (HS)

12311 0 - Patient Access to Health Records

Revised August 2008

~~--~~---------------------

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 21: Board of Chiropractic Examiners - Notice of Public Meeting Materials

FISCAL YEAR 2010 July 1 2009- December 31 2009

Total Number of Complaints Opened Alleging Violation of CCR 317- 123 (A complaint may contain multiple violations)

0 - Gl c E l z

Iii (a)

II (b)

D(c)

D(d)

liiii (e)

iii (f)

Iii (g)

D(h)

Ill (i)

Iii G)

D(k)

Iii (I)

bull(m)

lil(n)

Iii (o)

bull(p)

Iii (q)

D (r) _

D(s)

D (t)

D(u)

Iii (v)

lil (w)

D(x)

w (~ ~ ~ ~ m ~ ~ m m oo ro ~ (~ ~ ~~ ~ ~~ oo m ~l M M w Violation CCR 317- Unprofessional Conduct

I

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 22: Board of Chiropractic Examiners - Notice of Public Meeting Materials

I

Violation CodesDescriptions

California Code of Regulations (CCR) Section 317- Unprofessional Conduct

(a) Gross Negligence (b) Repeated Negligent Acts (c) Incompetence (d) Excessive Treatment (e) Conduct Endangering Public (f) Administering to Oneself DrugsAlcohol (g) Conviction of a Crime Related to Chiropractic Duties (h) Conviction of a Crime Involving Moral TurpitudePhysi al Violenceetc (i) Conviction of a Crime Involving Drugs or Alcohol U) Dispensing NarcoticsDangerous Drugsetc (k) Moral TurpitudeCorruptionetc (I) False Representation (m) Violation of the ACTRegulations (n) False Statement Given in Connection with an Application for Licensure (o) Impersonating an Applicant I

(p) Illegal Advertising related to Violations of Section 17500 BP (q) FraudMisrepresentation (r) Unauthorized Disclosure of Patient Records (s) EmploymenUUse of Cappers or Steerers (t) OfferReceive Compensation for Referral (u) Participate in an Illegal Referral Service (v) Waiving Deductible or Co-Pay bull (w) Fail to Refer Patient to PhysicianSurgeonetc (x) Offer or Substitution of Spinal Manipulation for Vaccin1ltion

i

I I

I I i

Revised January 2010

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 23: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Member~])~

From Robert Puleo ~-~ Interim Executive Officer

Subject Ratification of Formerly Approved Doctors of Chiropractic for Licensure

This is to request that the Board ratify the attached list of individuals as Doctors of Chiropractic at the January 21 2010 public meeting

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that the applicants met all statutory and regulatory requirements

If you have any questions or concerns please contact me at your earliest opportunity

I

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 24: Board of Chiropractic Examiners - Notice of Public Meeting Materials

Approval By Ratification of Formerly Approved License Applications November 1 2009- December 31 2009

Name (First Middle Last)

Oscar Alejandro Jane Holybee Michelle Lee Brian Christopher Michael Cody Mark Gabriel Nikki Latoya Minh Phillip Brian Hoc Duy Hoang Gail Duane Jennifer Anne Massoud Jennifer Jean Beau Jonathan Igor Jennifer Eileen Jeremy Sean Andrea Baiotto Ashley Ann David Thompson James Oliver Connie Loraine Julie Elizabeth Christopher Ray Danny Basil Matthew Carl Tracey Suzanne John Erik Knute Neal Michael Richard Walter Andrew Robert Kristen Michelle

Castro Baxley Anderson Cripe DAuria Tenenbaum Thornton Vo Yoo Tiel Le Kelley Murphy Abedinzadeh Pedley Pierce Sklovskiy Olthafer Dorris Dorris Miller-DeBoer Main McElroy Evans Lynch-Sasson Adams Bachoua Kamerzell Reeb Vang Anderson Damian Dinubilo Mukai Adriano

Date Issued DC

1152009 31453 1152009 31454 1152009 31455 1152009 31456 1152009 31457 1152009 31458 1152009 31459 1152009 31460 11162009 31461 11192009 31462 11302009 31463 11302009 31464 11302009 31465 11302009 31466 11302009 31467 11302009 31468 11302009 31469 11302009 31470 1232009 31471 1232009 31472 1232009 31473 1232009 31474 1232009 31475 1232009 31476 1232009 31477 1232009 31478 12102009 31479 12102009 31480 12102009 31481 12102009 31482 12172009 31483 12172009 31484 12172009 31485 12172009 31486 12172009 31487

Page1of2

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 25: Board of Chiropractic Examiners - Notice of Public Meeting Materials

Daniel Ross Cockrell 12172009 31488 Lucas C McCully 12172009 31489 Joel Wilstead 12212009 31490 Julie Quan 12212009 31491 Laura Catherine Scheiner 12312009 31492

Page 2 of2

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 26: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To

From Robert Puleo Interim Executive Officer

Subject Ratification of Formerly Approved Continuing Education Providers

This confirms that the Board of Chiropractic Examiners did not approve any Continuing Education Providers during this reporting period

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 27: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Board Members ~

~_~ From Robert Puleo )

Interim Executive Officer

Subject Ratification of Denied License Applications of Doctors of Chiropractic

The Board of Chiropractic Examiners (Board) denies licensure to applicants who do not meet all statutory and regulatory requirements for a chiropractic license in California An applicant has 60shydays after the denial is issued to appeal the decision If the applicant does not submit an appeal to the Board the denial is upheld

Between November 1 2009 and December 31 2009 staff reviewed and confirmed that applicants met all statutory and regulatory requirements for licensure No denials of licensure were issued for this timeframe there is no ratification necessary

If you have any questions or concerns please contact me at your earliest opportunity

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 28: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA

BOARD OF CHIROPRACTIC EXAMINERS ARNOLD SCHWARZENEGGER GOVERNOR

MEMORANDUM

Date January 12 2010

To Bobullnl Mombo ) gt

From Robert Puleo ~~ Interim Executive Officer

Subject Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License- Chiropractic Initiative Act Section 1 O(c)

This is to recommend that the Board waive the two year restoration requirement of a cancelled license for the individuals named on the attached list at the January 21 2010 public meeting

Staff reviewed and confirmed that the applicants met all other regulatory requirements for restoration including sufficient continuing education hours

If you have any questions or concerns please contact me at your earliest opportunity

middot---------- ------shy

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 29: Board of Chiropractic Examiners - Notice of Public Meeting Materials

Recommendation to Waive Two Year Requirement on Restoration of a Cancelled License

Name Last First Ml)

Dolan R Michael

Himes Robert

Howse Cheerie

Myung Ray

Stevens Don

License No

13766

25702

16417

29079

18206

Cancellation Date

05312009

10312009

12312008

09202009

12312008

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 30: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

NOTICE OF PUBLIC MEETING ENFORCEMENT COMMITTEE

January 14 2010 1000 am

2525 Natomas Park Drive Suite 100 Sacramento CA 95833

AGENDA

1 CALL TO ORDER

2 Approval of Minutes September 1 0 2009

3 Legal and Ethical Advertising Protecting the public through ethical accurate and truthful advertising

4 Developing a Proactive Monitoring System for Board Enforcement and Complaint Tracking Assuring compliance with Bureau of State Audits recommendations and maximizing public protection

5 SB 1441 -Uniform Standards Regarding Substance-Abusing Healing Arts Licensees

6 PUBLIC COMMENT

7 FUTURE AGENDA ITEMS

8 ADJOURNMENT

ENFORCEMENT COMMITTEE Hugh Lubkin DC Chair Francesco Columbu DC

The Board of Chiropractic Examiners paramount responsibility is to protect California consumers from the fraudulent negligent or incompetent practice of chiropractic care

A quorum of the Board may be present at the Committee meeting However Board members who are not on the committee may observe but may not participate or vote Public comments will be taken on agenda items at the time the specific item is raised The Committee may take action on any item listed on the agenda unless listed as informational only All times are approximate and subject to change Agenda items may be taken out of order to accommodate speakers and to maintain a quorum The meeting may be cancelled without notice For verification of the meeting call (916) 263-5355 or access the Boards Web Site atwwwchirocagov

The meeting facilities are accessible to individuals with physical disabilities A person who needs a disability-related accommodation or modification in order to participate in the meeting may make a request by contacting Marlene Valencia at (916) 263-5355 ext 5363 or e-mai marlenevalenciachirocagov or send a written request to the Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento CA 95833 Providing your request at least five 5) business days before the meeting will help to ensure availability of the requested accommodation

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 31: Board of Chiropractic Examiners - Notice of Public Meeting Materials

--STATEOF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

OFFICE OF ADMINISTRATIVE LAW Susan Lapsley Director

300 Capitol Mall Suite 1250 Sacramenta CA 95814 916) 323-6225 FAX 916) 323-6826 staffoalca gov

c~middot rrov - ~ Pil 1

)cshyr_bull UJ

November 3 2009

Chief Counsels Regulation Coordinators

Re 2010 Rulemalcing Calendar and Legislative Reporting Requirements

We would like to talce this opportunity to remind you that Government Code section 110176 requires every state agency responsible for implementing a statute that requires interpretation pursuant to the Administrative Procedure Act to prepare by January 30 a rulemaking calendar for that year The rulemalcing calendar must be (1) prepared in accordance with the format specified by the Office of Administrative Law (OAL) (2) approved by the head of the department or if the rulemalcing agency is an entity other than a department by the officer board commission or other entity which has been delegated the authority to adopt amend or repeal regulations and (3) published in the California Regulatory Notice Register (Notice Register) (Gov Code sect 110176)

We are enclosing two forms for providing the infonnation required by Government Code section 110176 Schedule A is for proposed regulations implementing statutes enacted during 2009 Schedule B is for proposed regulations implementing statutes enacted prior to 2009 The forms can also be downloaded from our website at wwwoalcagov

Also please be aware that Government Code sections 110175 and 11 0176(b) contain other requirements for state agencies to submit certain information to the Legislature when implementing new programs or statutes

Each year OAL compiles all of the individual agency rulemalcing calendars into one calendar for publication distribution and posting on our website The Rulemalcing Calendar will be reproduced for publication exactly as received so it is important to send us a final document Please remember to fill in your agency name in the top heading on the form To aid us in publication we request that you submit your Rulemaking Calendar on a diskette CD or viaeshymail to mfongoalcagov

Please submit your completed Rulemaking Calendar to OAL on or before February 12 2010

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 32: Board of Chiropractic Examiners - Notice of Public Meeting Materials

2010 Rulemaking Calendar 2 November 3 2009

If you have any questions please contact me at (916) 324-7952 or by e-mail at mfongoalcagov You may also contact our Reference Attorney at (916) 323-6815 or at staffaal ca gov

Thank you for your attention to these matters

Sincerely yours

Melvin Fang Legal Analyst

Attaclnnents

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 33: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TTTDD (800) 735-2929 Consumer Complaint Hotline (866) 543-1311 WWINchirocagov

Continuing Education

Hand out will be given at the Board Meeting

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 34: Board of Chiropractic Examiners - Notice of Public Meeting Materials

STATE OF CALIFORNIA ARNOLD SCHWARZENEGGER Governor

Board of Chiropractic Examiners 2525 Natomas Park Drive Suite 260 Sacramento California 95833-2931 Telephone (916) 263-5355 FAX (916) 263-5369 CA Relay Service TiffDD (BOO) 735-2929 Consumer Complaint Hotline (866) 543-1311 wwwchirocagov

Fingerprint Submissions

Hand out will be given at the Board Meeting

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35
Page 35: Board of Chiropractic Examiners - Notice of Public Meeting Materials

---------- -----------------

Hearings Re

Petition for Reinstatement of Revoked License

A Mario Alvarado

B Dennis Nguyen

C Salim A Chowdhry

  • page 1
  • page 2
  • page 3
  • page 4
  • page 5
  • page 6
  • page 7
  • page 8
  • page 9
  • page 10
  • page 11
  • page 12
  • page 13
  • page 14
  • page 15
  • page 16
  • page 17
  • page 18
  • page 19
  • page 20
  • page 21
  • page 22
  • page 23
  • page 24
  • page 25
  • page 26
  • page 27
  • page 28
  • page 29
  • page 30
  • page 31
  • page 32
  • page 33
  • page 34
  • page 35