§1105. Board meetings; procedures; powers and duties
A. The board shall be domiciled in Baton Rouge and shall hold its meetings in places
to be designated by the board. The board shall hold a meeting within sixty days after October
1, 1987, and semiannually thereafter. The board shall elect from its membership a chairman,
vice chairman, and secretary. The board may meet at such other times as deemed necessary
by the chairman, or by the majority of its members, or by the governor. Reasonable notice
of all meetings shall be given in the manner prescribed by the board. Six members of the
board shall constitute a quorum at any meeting or hearing.
B. An executive director, who shall not be a member of the board, shall be
employed, within the limits of the funds received by the board pursuant to R.S. 37:1106. The
board shall be empowered to accept grants from foundations and institutions to carry on its
functions.
C. The board shall adopt a seal which shall be affixed to all licenses issued by the
board.
D. The board shall adopt such rules, regulations, and examination procedures as it
may deem necessary to effect the provisions of this Chapter. The board shall adopt the Code
of Ethics of the American Counseling Association, including any revisions or additions
deemed appropriate or necessary by the board.
E. The board may examine, approve, revoke, suspend, and renew the license of
applicants and conduct investigations into alleged violations by a licensed professional
counselor, provisional licensed professional counselor, or applicant of this Chapter and rules
and regulations promulgated pursuant thereto. The board shall review applications at least
once a year. The board shall keep a record of its proceedings including applicant
examinations, a register of applicants for licenses, and a register of licensed professional
counselors which shall be made available to the public. Any person aggrieved by a ruling of
the board may, within thirty days after notification, appeal to the district court for the parish
of East Baton Rouge. The board shall have the power to conduct hearings on suspension or
revocation of a license.
F. The board shall submit an annual report to the governor containing the financial
and professional actions of the board during the past year.
G. The board shall approve, revoke, suspend, and renew the license of applicants for
licensure as marriage and family therapists and the provisional license of applicants for
provisional licensure as marriage and family therapists upon recommendation of the advisory
committee.
Acts 1987, No. 892, §1, eff. July 20, 1987; Acts 1988, No. 225, §1; Acts 1995, No.
1301, §1; Acts 1999, No. 1159, §1; Acts 2001, No. 1195, §1; Acts 2014, No. 484, §1, eff.
May 1, 2015.