MINUTES Board Meeting October 1-2, 2015

Similar documents
MINUTES Board Meeting June 2-3, 2016

MINUTES BOARD MEETING August 9-10, 2018

MINUTES BOARD MEETING September 14-15, 2017

MINUTES Board Meeting July 7-8, 2016

Maine Board of Dental Examiners Board Meeting Minutes September 18, 2015

Information Regarding Dental Licensure by Regional Examination for In State Applicants

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

CALL TO ORDER The meeting was called to order at 1:05 PM by Dr. Marija LaSalle, President.

ALABAMA STATE BOARD OF CHIROPRACTIC EXAMINERS ADMINISTRATIVE CODE CHAPTER 190-X-2 LICENSURE TABLE OF CONTENTS

Information Regarding Dental Licensure by Regional Examination for Out-of-State Applicants

ALABAMA DENTAL HYGIENE BOARD EXAM LICENSURE APPLICATION

Summary of Minutes from November 16, 2006 Board Meeting

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

BOARD OF DENTAL EXAMINERS OF ALABAMA ADMINISTRATIVE CODE CHAPTER 270-X-5 ORGANIZATION AND PROCEDURE TABLE OF CONTENTS

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

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

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

NASSAU COUNTY GIRLS SOCCER OFFICIALS ASSOCIATION, INC.

ALABAMA REAL ESTATE APPRAISERS BOARD ADMINISTRATIVE CODE CHAPTER 780 X 14 DISCIPLINARY ACTION TABLE OF CONTENTS

NEMOA BY-LAWS Approved May 2017 ARTICLE I GENERAL

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

BYLAWS September 25, 2012

ALABAMA STATE BOARD FOR REGISTRATION OF ARCHITECTS ADMINISTRATIVE CODE CHAPTER 100-X-2 REGISTRATION AND RENEWAL TABLE OF CONTENTS

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

LOBBYIST INFORMATION

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

North Dakota Board of Dental Examiners Minutes January 16, 2016, 8:00 AM HAMPTON INN & SUITES, GRAND FORKS, ND

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE

ALABAMA BOARD OF COURT REPORTERS ADMINISTRATIVE CODE CHAPTER 257-X-2 BOARD POLICIES AND PROCEDURES TABLE OF CONTENTS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

Rogue Community College District Board of Education June 16, 2015 Meeting Minutes

Student American Dental Hygiene Association

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

CALL TO ORDER The meeting was called to order at 1:20 PM by Dr. Claudia Cavallino, President.

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

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

Chattahoochee Valley Libraries Board Meeting Thursday, July 15, 2010 Columbus Public Library. Minutes

AMERICAN COUNCIL OF ENGINEERING COMPANIES OF MISSOURI

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

Oklahoma Board of Licensed Alcohol and Drug Counselors

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

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

Bylaws. Of the. Marching 100 Alumni Band Association, Inc., Atlanta Chapter

D9RA By-Law Amendment

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING March 13, 2014

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES April 20, FINAL APPROVED: May 18, 2018

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

LIBRARY MANAGEMENT NETWORK, INC. 255 Grant Street SE, Suite 309 Decatur, Alabama BYLAWS

*PROPOSED* 2017 Washington County Board of Supervisors Bylaws & Rules of Procedure Page 1

Ethics, Professionalism and Disciplinary Actions: Case Studies

BY-LAWS OF WILDEWOOD OWNERS ASSOCIATION, INC. A NON-PROFIT CORPORATION DATED: 31 MARCH, 1989

3 By Representatives Whorton (R), Ellis, Crawford, Butler, 4 Hanes, Ball, Rowe, Williams (JW), Moore (B) and Ledbetter

IMPORTANT INFORMATION READ CAREFULLY

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

HOTOT RABBIT BREEDERS INTERNATIONAL CONSTITUTION ARTICLE I

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

IBADCC Ethics Disciplinary Procedures

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE

S tate of L ouisiana Department of Health and Hospitals Louisiana Physical Therapy Board April 27, 2011 April 28, 2011

RULES OF DEPARTMENT OF COMMERCE AND INSURANCE DIVISION OF REGULATORY BOARDS TENNESSEE STATE BOARD OF ACCOUNTANCY

OPERATING PROCEDURES

CORPORATIONS ACT 2001 PUBLIC COMPANY LIMITED BY GUARANTEE CONSTITUTION OF FITNESS AUSTRALIA LIMITED

APPLICATION CHECKLIST IMPORTANT

NORTHERN ARIZONA DENTAL SOCIETY CONSTITUTION AND BYLAWS Amended December 12, 2003 ARTICLE I - NAME ARTICLE II - OBJECT

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing.

Instructions for Applying to be Reinstated After 5 Years

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES

Overview for Assessors. Richard Bowen, Esq. Gregory Franks, Esq.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

SPECIAL CITY COUNCIL MEETING

Pg. 1. Working Rules and Bylaws Local 116, of the International Association Of Heat & Frost Insulators and Allied Workers

CALL TO ORDER The meeting was called to order at 12:05 PM by Dr. Marija LaSalle, President.

AMERICAN ASSOCIATION OF DENTAL BOARDS 133rd AADB ANNUAL MEETING Sheraton Denver Downtown Hotel October 18-19th, 2016 Denver, CO PROCEEDINGS

LASALLE/PUTNAM COUNTY EDUCATIONAL ALLIANCE FOR SPECIAL EDUCATION

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

APPLICATION CHECKLIST IMPORTANT Submit all items on the checklist below with your application to ensure faster processing. APPLICATION REQUIREMENTS

CHAPTER MOLD LICENSURE License Requirements Examination FEES Fees

Arizona Dental Association. Bylaws. December 12, 2018

GRADUATE STUDENT ASSOCIATION STATE UNIVERSITY OF NEW YORK AT BUFFALO

CALLED MEETING OF THE BREWSTER COUNTY COMMISSIONERS COURT THURSDAY, OCTOBER 31, 2013, AT 9:00 A.M.

APPROVED 5/29/2013 Georgia Connections Academy (GACA) MINUTES OF THE BOARD OF DIRECTORS MEETING Wednesday, April 17, 2013 at 6:00 p.m.

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-2 ADMINISTRATION TABLE OF CONTENTS

Canada Cricket Umpires Association

Senate Bill No. 310 Senator Carlton

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address:

City of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

Disciplinary Committee. Proceedings Rules on Inquiry Hearings

Texas State Board of Public Accountancy July 19, 2018

CONSTITUTION and BYLAWS. of the ILLINOIS STATE DENTAL SOCIETY. Revised to October 2016

1 of 9. APPLICATION CHECKLIST - IMPORTANT - Submit all items on the checklist below with your application to ensure faster processing.

Transcription:

BOARD OF DENTAL EXAMINERS OF ALABAMA Stadium Parkway Office Center-Suite 112 5346 Stadium Trace Parkway Hoover, Al 35244-4583 PHONE 205-985-7267 Fax 205-985-0674 MINUTES Board Meeting October 1-2, 2015 The met Thursday October 1, 2015 at the Board Office in Hoover, Alabama to conduct business. The President called the meeting to order at 6:03 p.m. with the following members in attendance: Dr. Stephen R. Stricklin, President, Dr. William E. Chesser, Secretary/Treasurer, Dr. Howard R. Gamble, Dr. Adolphus M. Jackson, Dr. Thomas G. Walker, and Ms. Sandra Kay Alexander, RDH. Also in attendance were Ms. Susan Wilhelm, Esq., Executive Director and General Counsel, Dr. Donna Dixon, Esq., Prosecuting Attorney, Mr. Stan McAdams, Investigations, Mr. Kevin Lane, Paralegal and Executive Assistant to Dr. Donna Dixon, Esq. and Ms. Susan Wilhelm, Esq., and Ms. Linda Dlugosz, Administrative Assistant. The President determined that a quorum was present; Counsel orally confirmed. The meeting was advertised on the Board s web site, www.dentalboard.org, and on the Secretary of State s website, www.sos.alabama.gov, in compliance with the Alabama Open Meetings Act. The President asked for review of the minutes from the September 10-11, 2015 meeting. Ms. Alexander moved to approve the minutes as presented with one correction. Dr. Jackson seconded the motion and it was approved by general consent. Dr. Chesser presented the financial report. Dr. Gamble moved to approve the report as presented. Dr. Walker seconded the motion and it was approved by general consent. The President welcomed guests and invited comments: Dr. Zack Studstill, President of the Alabama Dental Association (ALDA) thanked the Board for the good job they are doing. He presented a plaque on behalf of ALDA to Dr. Stricklin in honor of his service to the Board. Dr. Citrano, Jr. had suggested scheduling Legislative Committee meetings quarterly instead of monthly. After discussion, members agreed that general scheduling would continue to be for monthly meetings as needed. Page 1

Members viewed the Save the Date for the SCDDE meeting January 29-31, 2016. Mr. Blaine Galliher presented the governmental affairs report. After concluding his report he left the meeting. Wallace State - Hanceville requested annual approval for both their Dental Assisting and Dental Hygiene programs for 2015-2016 academic year. Both programs are CODA approved. Ms. Alexander moved to approve both the Dental Hygiene and Dental Assisting programs at Wallace State for 2015-2016. Dr. Gamble seconded the motion and it was approved by general consent. Members interviewed Mr. Randy Hurst for the Investigator position. Members thanked him for his time and Mr. Hurst left the meeting. Ms. Alexander moved to approve Dental Hygiene Licensure by State Board Exam administered by CITA for Deidra Bannister, RDH. Dr. Walker seconded the motion and it was approved by general consent. Dr. Walker moved to approve Dental Hygiene Licensure by Regional Exam based on successful completion of the jurisprudence exam for the following. Dr. Jackson seconded the motion and it was approved by general consent. Karita Galloway, RDH Windria Mayo, RDH Morgan Warren, RDH Dr. Walker moved to approve Dental Licensure by Regional Exam based on successful completion of the jurisprudence exam for the following. Dr. Gamble seconded the motion and it was approved by general consent with the hygiene member abstaining from the vote. Ala Barakat, DDS, Dental Licensure Exam CITA ok 2015 Maegen McCabe, DMD, Dental Licensure Exam NERB/CDCA ok 2013 Dr. Chesser moved to approve Dental Licensure by Credentials based on successful completion of the jurisprudence exam for the following. Dr. Jackson seconded the motion and it was approved by general consent with the hygiene member abstaining from the vote. Dana Fender, DMD Gregory Goggans, DMD Scott LaFont, DDS Scott Law, DMD Joey Seale, DDS Ms. Wilhelm has emailed all candidates for Board Member to advise them of 1:00 p.m. for counting votes. At 1:00 p.m. on Friday Oct. 2 nd Board members and candidates will observe Ms. Lankford as she downloads the voting report from the licensing software. That report will then be exported to Excel for tabulation of each candidate s votes. Ms. Wilhelm has also prepared a memo for all candidates regarding compliance with Rule 270-X-5.12. At 6:55 p.m. the President called a break; the meeting resumed at 7:05 p.m. Page 2

At 7:06 p.m. Dr. Gamble moved to enter into Executive Session for the discussion of the general reputation, character, and/or professional competence of licensees and to return to public session at 7:20 p.m. Dr. Chesser seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea, and Ms. Alexander, yea. The motion carried. At 7:42 p.m. Dr. Gamble moved to retire from executive session. Dr. Chesser seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea, and Ms. Alexander, yea. The motion carried. At 7:45 the President recessed the meeting until 8:30 a.m. Friday October 2. Page 3

Board Meeting Friday, October 1-2, 2015 The meeting of the reconvened Friday, October 2, 2015 at the Board Office in Hoover, Alabama. The President called the meeting to order at 8:41 a.m. with the following members in attendance: Dr. Stephen R. Stricklin, President, Dr. Sam J. Citrano, Jr., Vice President, Dr. William E. Chesser, Secretary/Treasurer, Dr. Howard R. Gamble, Dr. Adolphus M. Jackson, Dr. Thomas G. Walker, and Ms. Sandra Kay Alexander, RDH. Also in attendance were Ms. Susan Wilhelm, Esq., Executive Director and General Counsel, Dr. Donna Dixon, Esq., Prosecuting Attorney, Mr. Stan McAdams, Investigator, Mr. Kevin Lane, Paralegal and Executive Assistant to Dr. Donna Dixon, Esq. and Ms. Susan Wilhelm, Esq., and Ms. Linda Dlugosz, Administrative Assistant. The President determined that a quorum was present; Counsel orally confirmed. The meeting was advertised on the Board s web site, www.dentalboard.org, and on the Secretary of State s website, www.sos.alabama.gov, in compliance with the Alabama Open Meetings Act. Dr. Citrano, Jr. moved to change the May meeting date to 12-13, 2016. Dr. Gamble seconded the motion and it was approved by general consent. This change will be reflected on the Board s website and on the Secretary of State s website. There will be a Legislative Committee meeting scheduled monthly throughout the legislative session. After that time members will decide if monthly meetings are necessary. Mr. McAdams gave the Inspection report. He expects that all inspections at UAB sites will be completed by the end of November. There was discussion about a mobile unit s permit application which did not pass because of its lack of an on-board toilet facility. Ms. Johnson was invited to present the Hygiene report. In September the scheduled presenter for Sunday had an emergency health issue and was taken to the hospital. Dr. Cristo finished presenting the presentation material. There were 179 students in the September class. Dr. Dixon and Ms. Wilhelm will talk with students this Saturday regarding their responsibilities as a permittee and licensee and compliance with the Practice Act and Board Rules. Students scored much higher on the September class exam than on the August class. This concluded Ms. Johnson s report. At 8:53 a.m. the President announced a break. The meeting resumed at 9:00 a.m. The President turned the meeting over to Ms. Kelli Robinson, Administrative Law Judge, to conduct a hearing in the matter of Page 4

Ms. Ashley Scott RDH, license #H-7217. At 9:13 a.m. the hearing was concluded and the meeting was turned over to the President. At 9:15 a.m. Dr. Stricklin moved that Ms. Ashley Scott is guilty of Count 1 in the notice dated July 10, 2015, Failing to comply with Board Rule 270-X-5.09 of the in that you practiced dentistry without a license for a period of time after December 31, 2014 and failed to timely pay the non-disciplinary administrative penalty as required by said Board Rule. Dr. Walker seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea and Ms. Alexander, yea. The motion carried with Dr. Citrano abstaining from the vote. Ms. Alexander moved to assess Ms. Scott a $1,500.00 administrative fine and $500.00 disciplinary fine to be paid within 90 days from the execution of Ms. Robinson s Order. Dr. Stricklin seconded the motion and he called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea, and Ms. Alexander, yea. The motion carried with Dr. Citrano abstaining from the vote. Dr. Chesser moved to suspend Ms. Scott s dental hygiene license with immediate reversion to probation for 2 years upon payment of the administrative costs and disciplinary fines ($2,000.00.) Ms. Alexander seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea, and Ms. Alexander, yea. The motion carried with Dr. Citrano abstaining from the vote. At 10:00 a.m. the President announced a break; the meeting resumed at 10:19 a.m. Dr. Gamble moved that case #2015-50 has no evidence to sustain and suggested peer review. Dr. Citrano, Jr. seconded the motion and it was approved by general consent with the case team leader and hygiene member abstaining from the vote. Dr. Walker moved to close case #2015-42 by sending a Letter of Concern to the Respondent. Dr. Gamble seconded the motion and it was approved by general consent with the case team leader and hygiene member abstaining from the vote. Dr. Chesser moved to close case #2015-24 until the Respondent attempts to reinstate dental license in Alabama. Dr. Jackson seconded the motion and it was approved by general consent with the case team leader and hygiene member abstaining from the vote. A letter of explanation will be sent to the complainant. Dr. Chesser moved to notice the Respondent of case #2015-47 for a hearing. Dr. Gamble seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, nay. The motion carried with the case team leader and hygiene member abstaining from the vote. Dr. Jackson moved to notice the Respondent of case #2015-23 for a hearing. Dr. Chesser seconded the motion and it was approved by general consent with the case team leader and hygiene member abstaining from the vote. Page 5

Dr. Gamble moved that case #2015-53 is outside of jurisdiction. Dr. Chesser seconded the motion and it was approved by general consent with the case team leader and hygiene member abstaining from the vote. Dr. Gamble moved to notice the Respondent of case #2006-188 (who has applied for reinstatement of license) for a hearing. Dr. Jackson seconded the motion and it was approved by general consent with the case team leader and hygiene member abstaining from the vote. Dr. Willis texted Ms. Wilhelm from the CRDTS clinical exam at UAB School of Dentistry and said to proceed with counting votes without him because he cannot be present until after 2:00. Ms. Wilhelm gave a Wellness Committee report provided by Dr. Mike Garver. Ms. Wilhelm has prepared packets for all candidates with a brief memo regarding Rule 270-X-5.12 A candidate for the must maintain a complete and accurate record of all campaign contributions accepted and said record must be submitted to the Secretary/Treasurer of the Board, at the Board s office, by the first day of November in his/her election year and made available to any licensee upon written request. The packet also contains two affidavits for the candidates convenience: 1. If no contributions were received 2. If contributions were received. Dr. Beckham asked what is meant by accepting a contribution. Does having received checks and kept them for a period of time but returned them mean that they were accepted? Ms. Wilhelm will research the answer to this question and provide clarification at the November meeting. The Board has been selected for a National Practitioner Data Bank audit. It must be provided in the next 2 weeks. The Board has received an invoice from the American Association of Dental Boards for Board membership. Dr. Gamble and the new hygiene Board member will be signed up for individual memberships as voting members in addition to the Board s membership. Ms. Wilhelm has reposted the ad for Investigator position. She expects to interview additional candidates for the Board s review at the November meeting. Audio visual work has been completed and seems to be working fine. Members asked if the Board can teleconference. The Board doesn t have statutory authority to meet telephonically. Ms. Yolanda Rabb will come on board as Administrative Assistant next week. A letter was sent letter to Ms. Wilkinson that the Board has reviewed her request regarding payment of funds owed to her. Ms. Wilhelm is researching for more information and will get back to Ms. Wilkinson with that information. Dr. Chesser suggested sending a letter to the Board of Adjustment to see if Ms. Wilkinson can be paid at this time. Page 6

At 11:55 a.m. The President announced a break to prepare for a hearing; the meeting resumed at 12:09 p.m. The President turned the meeting over to Ms. Kelli Robinson, Administrative Law Judge, for a hearing in the matter of Dr. John Bishop, license # D-3481. At 12:20 the hearing was concluded and the meeting was turned over to the President. Dr. Gamble moved to find Dr. John Bishop guilty of Count One in the Notice dated August 27, 2015, Failing to comply with Board Rule 270-X-5.09 of the in that you practiced dentistry without a license for a period of time after December 31, 2014 and failed to timely pay the non-disciplinary administrative penalty as required by said Board Rule. Dr. Stricklin seconded the motion and called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea. The motion carried with Dr. Citrano and the hygiene member abstaining from the vote. Dr. Gamble moved to assess Dr. Bishop a disciplinary fine of $2,500.00 and administrative costs of $1,500.00. Dr. Gamble amended the motion to assess a disciplinary fine of $1,500.00 and administrative costs of $1,500.00. Dr. Stricklin seconded the motion and called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea. The motion carried with Dr. Citrano and the hygiene member abstaining from the vote. Dr. Walker moved to suspend Dr. Bishop s dental license with immediate reversion to probation for 2 years upon payment of the administrative costs and disciplinary fines ($3,000.00). Dr. Chesser seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea. The motion carried with Dr. Citrano and the hygiene member abstaining from the vote. At 12:45 p.m. Dr. Chesser moved to enter into Executive session for the discussion of the general reputation, character, and/or professional competence of licensees and to return to public session at 1:00 p.m. Dr. Gamble seconded the motion and the President called for the vote: Dr. Gamble, yea, Dr. Jackson, yea, Dr. Citrano, Jr., yea, Dr. Stricklin, yea, Dr. Chesser, yea, Dr. Walker, yea, and Ms. Alexander, yea. The motion carried. At 12:57 the Board retired from Executive Session. Ms. Wilhelm distributed the wire frame for new website being designed by Rocket City Media At 1:08 p.m. President announced a break. At 1:17 p.m. the voting report for Board member election was run from the Board s database and counted. These were the results of 1,382 votes cast: For Dental Member 1,382 votes cast; signed by Dr. Chesser and certified this day. Dr. Douglas Beckham: 766 votes Winner Dr. Thomas T. Willis: 616 votes For Hygiene Member 1,481 votes cast; signed by Dr. Chesser and certified this day. Ms. Sherry Campbell, RDH: 786 votes Winner Ms. Amy Enfinger: 566 votes Ms. Teshia Luker: 129 votes Page 7