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

Similar documents
MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 24, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014

MINUTES, North Carolina Veterinary Medical Board Asheville, North Carolina, June 27, 2012

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 9-10, 2008

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD MINUTES

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING SIRATA BEACH RESORT & CONFERENCE CENTER 5300 GULF BLVD. ST. PETE BEACH, FL 33706

Thursday, February 11, 2016

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

MINUTES. Texas State Board of Public Accountancy November 20, 2014

Texas State Board of Public Accountancy July 19, 2018

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren

MINUTES. Texas State Board of Public Accountancy September 20, 2001

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

Upper Eagle Regional Water Authority Board of Directors Meeting December 17, 2015 MINUTES

BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, :30 P.M. GREENE COMMUNITY CENTER

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

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

President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

NC DENTAL FALLOUT LITIGATION SNAPSHOT

TAB TIME DESCRIPTION. 5:30 Closed Session G.S (a) (3) 5:50 Agenda Work Session

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

MINUTES BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING JANUARY 7, :00AM TO 12:00PM

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

Meeting Minutes August 13, 2012

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

DENTAL BOARD FALLOUT LITIGATION SNAPSHOT

Minutes of the North Carolina Home Inspector Licensure Board April 13, 2012

MINUTES Board Meeting October 1-2, 2015

TAB TIME DESCRIPTION. 1 5:30 Closed Session G.S (a)(5) 5:50 Agenda Work Session

N.C. DENTAL BOARD FALLOUT LITIGATION SNAPSHOT

Motion: To approve the agenda as submitted. Schwennsen/Muldrow/Approved.

TEXAS BOARD OF VETERINARY MEDICAL EXAMINERS 333 Guadalupe, Wm. P. Hobby Bldg. Room 225 Austin, Texas October 13, 2005 MINUTES

APPROVED MINUTES 9/9/14 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, August 26, 2014

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

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only.

Thursday, December 7, 2017

Dr. Miller moved to recess. Ms. Raggette seconded the motion, and the motion passed at 12:00 p.m. The committee meeting resumed at 1:24 p.m.

Thursday, November 17, 2016

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

1 of 8 1/29/2014 2:54 PM

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES Long Range Planning Meeting: November 10-11, 2016

Mayor Evans called the meeting to order at 7:30 p.m.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

The meeting was called to order by Board President Michelle Skinlo.

At a recessed meeting of the Board of Supervisors of the County of Northampton,

Meeting of December 9, 2014 Columbus, Ohio

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building

What s antitrust got to do with it?

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

1.0 Verification of Quorum Vice President, General Counsel and University Secretary Jamie Lewis Keith confirmed a quorum with all members present.

Texas State Board of Public Accountancy May 12, 2016

NORTHAMPTON COUNTY REGULAR SESSION June 6, 2016

STATE BOARD OF BARBER EXAMINERS 5717 Balcones Dr., Ste 217 Austin, Texas (512) (888) FAX (512)

Agenda Item Pages Action

North Carolina Board of Chiropractic Examiners Regular Board Meeting April 27, 2018 Minutes

Administrator s Report Lee Ann Bundrick, R.Ph. Information only. 4. Inspectors Report Information only.

State of Iowa Electrical Examining Board Meeting Minutes April 20, 2017 Unapproved

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

Minutes of the Medicaid Pharmaceutical and Therapeutics Committee

TAB TIME DESCRIPTION. G.S (a) (3)-Attorney Client Privileges :30 Closed Session. G.S (a) (4)-EDC Report...

Minutes of the North Carolina Home Inspector Licensure Board July 11, 2014

Agenda Item 3 РDiscussion, recommendation, and possible action regarding applicants appearing for rehearing concerning eligibility:

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING HAMPTON INN & SUITES 80 BEACH DRIVE NE ST. PETERSBURG, FLORIDA JULY 15-17, 2015

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

Minutes of THE FLORIDA REAL ESTATE COMMISSION February 14 and 15, 2006 Meeting

Upper Eagle Regional Water Authority Board of Directors Meeting June 22, 2017 MINUTES

IN THE SUPREME COURT STATE OF GEORGIA CASE NO: S16A0112. COLUMBUS, GEORGIA, et al., APPELLANTS, v.

VILLAGES OF VILANO HOA BOARD OF DIRECTORS MEETING On-site Clubhouse Wednesday, Sept 17, :00 P.M.

Sewerage & Water Board OF NEW ORLEANS 625 ST. JOSEPH STREET

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00

NORTHAMPTON COUNTY REGULAR SESSION February 20, 2017

ABSTRACT OF THE VOTES CAST AT THE GENERAL ELECTION,

MINUTES CALL TO ORDER. Dr. Leonard, Chair called the meeting to order at 9:00 a.m. Pledge of Allegiance

Colorado Public Employees Retirement Association Board Meeting Minutes

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY September 18, 2017 MINUTES REGULAR SESSION

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

MINUTES OF REGULAR MEETING HELD NOVEMBER 17, 2014

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY May 14, 2018 MINUTES REGULAR SESSION

NORTHAMPTON COUNTY REGULAR SESSION April 17, 2017

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia March 27, :00 a.m.

RECORD OF PROCEEDINGS. West Metro Fire Protection District Regular Board of Directors Meeting Wednesday, March 7, 2012

Transcription:

President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, Kenneth Padgett and Mrs. Nellie Jones. The Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey were also present. Dr. Gordon recognized and welcomed the newest member of the Board, Dr. David Marshall, who has replaced Dr. George Edwards. The Executive Director read the minutes of the June 23, 2000, meeting. On a motion made by Dr. Lewis, seconded by Dr. Brooks, the minutes were approved as corrected. Mr. Hearn reported that he is continuing work on the case pending with the North Carolina Court of Appeals, which was filed against the Board by Ms. Karen Keltz s attorneys. Mr. Hear reported that he is continuing his discussions with the legal counsel of VetCor concerning the ownership of veterinary practice facilities in North Carolina. 1

The Executive Director reported that Dr. Gupton will be sent a letter concerning his last practice facility inspection by Dr. Benjamin Turner by the end of next week. Dr. Padgett made a motion that the Board send an informational letter to boarding facilities and groomers about what is the practice of veterinary medicine. Dr. Brooks seconded the motion. The motion passed unanimously. Dr. Marshall will send a list of the North Carolina Department of Agriculture s licensed boarding facilities to facilitate the distribution of the letter. Dr. Gordon reported on his attendance of the American Association of Veterinary State Boards meeting in Salt Lake City last month. He also reported on the progress of the Legislative Committee with their recommended changes to the General Statutes and Administrative Rules. Dr. Gordon discussed the possibility of the Board establishing twelvemonth goals and the hiring of an investigator. The Board took no further action. 2

Mr. R.L. Adams, Mr. John Brochu and his wife joined the meeting at 9:11 A.M. Mr. Adams and Mr. Brochu discussed the Cease and Desist Letter concerning the unlicensed practice of veterinary medicine that was sent to Mr. Brochu by the Board. They also discussed the current state of equine dentistry in North Carolina. They left the meeting at 10:05 A.M. The regular meeting of the Board was adjourned at 10:05 A.M. for a five-minute break. The regular meeting of the Board was reconvened at 10:10 A.M. Dr. Edwards joined the meeting at 10:10 A.M. and reported on his trip to the American Association of Veterinary State Board s meeting in Salt Lake City. At 10:55 A.M. Dr. Edwards left the meeting. The Executive Director distributed a financial report to the Members of the Board. Dr. Padgett made a motion to approve the report. Dr. Lewis seconded the motion. The motion passed unanimously. 3

The Executive Director distributed a draft application for state veterinary licensure to the members of the Board. Dr. Lewis made a motion to approve the application for use, pending corrections. Dr. Justus seconded the motion. The motion passed unanimously. Dr. Lewis made a motion to approve the purchase of two new fireproof filing cabinets for the Board office. Dr. Padgett seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 1 00019-1-1 Dr. Kimberly Sheaffer, (Complaint of Mr. and Mrs. Mike McKitrick) Disciplinary action, Letter of Caution. 00022-1-1 Dr. Kenneth M. Dills and Dr. Charles William Miller, Jr., (Complaint of Mr. and Mrs. Tom Tlusty). The portion of the complaint against Dr. Dills is dismissed with a finding of no probable cause. Dr. Miller should receive a Letter of Caution concerning the portion of the complaint against him. 4

00028-1-1 Dr. John Lemay, (Complaint of Ms. Debbie Potter) Disciplinary Action, Letter of Reprimand. 00024-1-1 Dr. James C. Krepp and Dr. Lisa A. Jonas, (Complaint of Ms. Holly Richardson). The portion of the complaint against Dr. Jonas is dismissed with a finding of no probable cause. Dr. Krepp should receive a Letter of Reprimand. 00006-1-1 Dr. Dana Jones and Dr. Kevin Monce, (Complaint of Ms. Nancy and Edna Deas) Continued. The Executive Director is to send Ms. Deas a letter stating that all additional material should be received no later than September 30, 2000. A similar letter should be sent to Dr. Jones and Dr. Monce. Dr. Padgett made a motion to approve the Committee on Investigations Number 1 report. Dr. Lewis seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 7 5

00017-1-7 Dr. Daniel Johnson, (Complaint of Ms. Redwine and Ms. Christian) - Continued 00008-1-7 Dr. Kurt Gregory Marks, (Complaint of Ms. Kara Stubbs) Dismissed, no probable cause. 00023-1-7 Dr. Robert Samuel Hanes, Jr., (Complaint of Mr. and Mrs. Jason Kropka) Dismissed, no probable cause. Dr. Justus made a motion to approve the Committee on Investigations Number 7 report. Dr. Marshall seconded the motion. The motion passed unanimously. The regular meeting of the Board was adjourned at 12:10 P.M. for a ten-minute break. The regular meeting of the Board reconvened at 12:20 P.M. Dr. Justus made a motion that Mr. Brochu be considered an employee pursuant to G.S. 90-187.6(c) and that he be allowed to work under the direct supervision of a veterinarian. Further, this is a temporary situation that 6

would allow him to perform equine dentistry for a period of 90 days as prescribed by his supervising veterinarian. Dr. Padgett seconded the motion. Following discussion the motion was revised to read, A veterinarian may provide equine dental services through the direct supervision of an individual who the veterinarian has determined is competent to assist the veterinarian in providing these services. The motion passed with Mrs. Jones opposed. Dr. Lewis made a motion to allow Dr. Wendy S. Rose to use the lectures she attends during her internship as continuing education. Dr. Padgett seconded the motion. The motion passed with Dr. Brooks opposed. The Board reviewed the information received from Dr. John Sherman, III concerning his new practice. It was moved and seconded that he be allowed to establish such a practice, but the name must meet the guidelines of G.S. 90-181.1. Further, that the facility must be inspected and the use of the word specialty is inappropriate. Following discussion the motion was adopted unanimously. 7

Dr. Lewis made a motion to accept the application for license of Dr. Tricia Burnett. Dr. Justus seconded the motion. The motion passed unanimously. The Board reviewed a letter from Dr. Gary Bullard concerning the Board s interest in a National License. Following discussion, the Board directed the Executive Director to inform Dr. Bullard that this is a issue not addressed in the U.S. Constitution and therefore left to the individual states to regulate. On a motion by Dr. Lewis, seconded by Dr. Justus, the Board approved the actual expenses for this meeting. The motion passed unanimously. The meeting was adjourned by unanimous vote upon a motion by Dr. Brooks and seconded by Dr. Lewis at 1:35 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 8