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

Similar documents
MINUTES Board Meeting October 1-2, 2015

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

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

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

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

PART 1. TEXAS DEPARTMENT OF HOUSING AND COMMUNITY AFFAIRS

MINUTES BOARD MEETING August 9-10, 2018

MINUTES BOARD MEETING September 14-15, 2017

MINUTES Board Meeting June 2-3, 2016

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

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

A Bill Regular Session, 2017 SENATE BILL 339

SUMMARY OF TRANSACTIONS

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

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

Senate Bill No. 310 Senator Carlton

Student American Dental Hygiene Association

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

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

State Of Nevada STATE CONTRACTORS BOARD

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

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

Legal and Ethical Considerations (Chapter 3- Mosby s Dental Hygiene)

THE CLEVELAND DENTAL HYGIENISTS ASSOCIATION BYLAWS REVISED

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

The Dental Disciplines Act

The name of this corporation is New Jersey Academy of Pediatric Dentistry, Inc.

~"~.AC\?_~~ BOARD OF DENTISTRY. DEPARTMENT OF HEALTH, PETITIONER, vs. CASE NO.: LICENSE NO.: DN3412 HOWARD S. SCHNEIDER, DDS, RESPONDENT.

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

Wednesday, February 17, 2016

Minutes January 9, PM Grand Forks, Hilton Garden Inn

James L. Winters, D.C.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 189th Meeting October 11, 2017

1/29/2016. Maryland Pharmacists Association Mid-Year Meeting Legislative Update

STATE OF FLORIDA THE FLORIDA BOARD OF DENTISTRY

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

MARYLAND ACADEMY OF GENERAL DENTISTRY CONSTITUENT CONSTITUTION AND BYLAWS

Decision on UNPROFESSIONAL CONDUCT CHARGE

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

MINUTES Board Meeting July 7-8, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 24, 2015

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

PART 1. TEXAS STATE LIBRARY AND ARCHIVES COMMISSION PART 1. TEXAS DEPARTMENT OF AGRICULTURE PART 1. RAILROAD COMMISSION OF TEXAS TITLE 4.

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

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

27:24 NORTH CAROLINA REGISTER JUNE 17,

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 6, 2008 (Approved November 3, 2008)

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

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

STATE OF FLORIDA BOARD OF MEDICINE. vs. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER

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

Michigan Virtual Charter Academy Minutes of March 27, :00 PM

FACULTY SENATE UNIVERSITY OF THE DISTRICT OF COLUMBIA Monthly Meeting: October 14, 2014 M I N U T E S ATTENDANCE SHEET FOR SENATORS

STATE OF FLORIDA BOARD OF DENTISTRY PETITIONER, RESPONDENT. ADMINISTRATIVE COMPLAINT. Petitioner, Department of Health, by and through its undersigned

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

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

Los Gatos Union School District Minutes

A special meeting of the Louisiana State Board of Dentistry was held on Friday, March 2,

ALASKA ELECTRIC AND ENERGY COOPERATIVE, INC. - HOMER, ALASKA - BOARD OF DIRECTORS REGULAR MEETING February 14, 2017

AMERICAN BOARD OF INDUSTRIAL HYGIENE (ABIH) ETHICS CASE PROCEDURES

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 9th Meeting October 3, 2018

Oregon Society of Radiologic Technologists Bylaws

POLK COUNTY DENTAL ASSOCIATION, INC. BY-LAWS (Revised OCTOBER 2010)

Policy 110: The IACUC and Its General Procedures.. p. 2

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

Town of Montville Public Safety Commission REGULAR MEETING MINUTES May 23, 2016 at 6:00 p.m. Town Council Chambers Town Hall

Constitution and Bylaws of the British Academy of Cosmetic Dentistry, Limited by Guarantee

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

Thursday, February 11, 2016

TITLE XXX OCCUPATIONS AND PROFESSIONS

MINUTES OF THE MEETING

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC

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

MINUTES WATONWAN COUNTY HUMAN SERVICES June 17, 2015

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES. Stephanie Quick Communications & Marketing Manager Amy Campbell Information Center Director

CALL TO ORDER - Mr. Scamihorn, Chair, called the meeting to order at 5:30 p.m.

Arizona Dental Association. Bylaws. December 12, 2018

RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STANDARDS

The annual meeting of the Louisiana State Board of Dentistry was held on Saturday,

Grievance Administrator, Petitioner/Appellee, Harvey J. Zameck, P-22054, Respondent/Appellant, GA; FA. Decided: December 15, 1999

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

REPORT TO COUNCIL BUSINESS LICENSE HEARING MINUTES MARCH 24, AND MAY 13, 2009

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

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

Colorado Supreme Court Committee on Rules of Appellate Procedure Thursday, March 4, 2010, 1:30 p.m.

MARYLAND CORRECTIONAL TRAINING COMMISSION REDACTED Minutes 190th Meeting January 10, 2018

NEVADA STATE BOARD OF ACCOUNTANCY Minutes November 12, 2013

TOWN OF HEBRON Board of Selectmen December 15, 2011 Special Meeting Hebron Town Hall- Town Manager's Office

CRAIG HOSPITAL ENGLEWOOD, COLORADO BYLAWS OF THE MEDICAL STAFF

Case 1:16-cv BMC-GRB Document 317 Filed 01/09/19 Page 1 of 10 PageID #: 15114

Berry Chamber of Commerce and Tourism Inc. Constitution

Transcription:

The meeting convened at 8:30 a.m. Board Members Present: Drs. David Moyer; Geraldine Schneider; David Pier; Lisa Howard and Christopher Maller; Ms. Michelle Gallant, RDH; Ms. Nancy Foster, RDH, EFDA, and Ms. Rowan Morse, Public Member Board Member Absent: Austin Carbone, LD Also Present: Lorraine Klug, IPDH, Maine Dental Hygiene Association; Ashley Perry, RDH; Tina Sora, RDH; Brittany Burhett; Arika Olsen, RDH; Abby Campbell, RDH; June Toole, RDH; Emily Nelson, RDH; Diane Blanchette, RDH; Bonnie Vaughan, IPDH; Susanne LaVallee, RDH; Sherry Laliberte, IPDH; John Bastey, Maine Dental Association; Tony Bates, DMD; Stephanie Mains, RDH; Brian Green, DMD; Paul Bulger, Esq.; Catrina Green; Lauren LaRochelle, AAG; Jim Bowie, AAG; Teneale Johnson, Executive Secretary; and, Penny Vaillancourt, Executive Director Dental Hygiene Subcommittee Update: The Dental Hygiene Subcommittee reviewed an application for reinstatement of a local anesthesia permit for Ms. Karen Bourgoin. Ms. Bourgoin indicated that she did administer local anesthesia following the lapse of her permit. The Subcommittee recommends that the Board preliminarily deny the reinstatement application, and offer Ms. Bourgoin a consent agreement that would include an admission to practicing without a license. Ms. Foster made a motion to accept the Subcommittee recommendation. Dr. Schneider seconded the motion and it passed with Dr. Pier opposed. Minutes July 17, 2015 and August 14, 2015: Ms. Gallant made a motion to accept the minutes of the July and August meetings. Dr. Schneider seconded the motion and it passed unanimously. Secretary/Treasurer s Report: The information was accepted as an FYI. Correspondence: The information was accepted as an FYI. President s Desk: Rulemaking timeline o The Board will be reviewing the comments received on proposed rule, Chapter 16 later today; and o The rulemaking hearing regarding chapter 5 is being held later in the day.

Page 2 of 5 Secretary s Desk: Board staff requested clarification of whether a QuickBooks course is acceptable for category II credits. The Board s current rule and Board policy were contradicting. The Board agreed that this course would be acceptable for category II credit towards license renewal. Old Business: Maine Medical Professionals Health Program Old protocols are currently in place until June 2016. Interview for IPDH Licensure Sherry Laliberte, RDH Dr. Schneider made a motion to grant an IPDH license to Ms. Laliberte. Dr. Pier seconded the motion and it passed unanimously. Executive Director s Report: Members were provided with an overview of the Board s new website which is still in its development stage; Ms. Vaillancourt provided an update regarding a Prescription Monitoring Program (PMP) meeting she had attended; there were presentations made at the meeting about prescription drug activity in the State of Maine; The Board agreed to invite John Lipovsky of the PMP to the October or November meeting. Board staff will provide the Board members with the meeting dates of the Rules committee. Adjudicatory Hearings: Stephanie Mains, RDH Catrina Green, Dental Radiographer Rule Making Hearing Chapter 5 Requirements for Licensure as a Denturist : The public rulemaking hearing began at 2:40 p.m. There was no written comments submitted, nor any verbal testimony provided. The hearing closed at 2:43 p.m. Review of Comments; and Review of Draft Basis Statement and Response to Comments - Chapter 16 Rules for Independent Practice Dental Hygienists to Process Dental Radiographs: Lorraine Klug s, IPDH, on behalf of the Maine Dental Hygiene Association: o Comment The MDHA requests that there be an increase on the time for an IPDH to have an x-ray reviewed by a licensed dentist.

Page 3 of 5 The Board voted to not accept the comment as it would be in conflict with the statute; and that Section B. not intended to be overly burdensome. Catherine Kasprak, IPDH o Comment Ms. Kasprak reiterated what was provided for comment by the MDHA above. The Board responded as above. John Bastey, on behalf of the Maine Dental Association o Comment The MDA believes that 21 days is an appropriate amount of time for x-rays to be reviewed by a dentist. Received, no further response required. Dr. Amy Fuller, on behalf of the Maine Academy of General Dentistry o Comment Dr. Fuller noted the Maine AGD s concerns over an IPDH practicing outside their scope; that patient care would not be followed up on appropriately; and that the rule should outline the standard of care as it relates to radiation exposure. The Board responded to the comment by stating that the IPDH is the primary care provider, they are required to have a referral network in place. In addition, guidelines are already in place for selecting patients for dental radiographs. Dr. Schneider made a motion to adopt the basis statement and response to comment with the edits made. Ms. Gallant seconded the motion and it passed unanimously. Ms. Morse made a motion to adopt Chapter 16. Dr. Howard seconded the motion and it passed unanimously. Complaint 15-7 Consider Request for Additional Documentation: Dr. Maller requested that the Board consider requesting a copy of the licensee s employment application to see if certain questions were asked at time of application. Dr. Maller made a motion to request that the Board gather more information, not limited to the licensee s current employment application (filled in) or blank, and if possible provide the original application completed. Dr. Howard seconded the motion; a release form will be sent along with the request. The motion passed with Ms. Gallant opposed. Dr. Howard made a motion to enter executive session at 3:12 p.m. to discuss complaints 15-15 and 15-16. Dr. Schneider seconded the motion and it passed unanimously. The Board came out of executive session at 3:34 p.m. Complaint 15-15 and Complaint 15-16: A motion was made to dismiss complaints 15-15 and 15-16 with a letter to be sent to the complainants.

Page 4 of 5 Complaint 07-62 George O Donnell, Jr., DMD - Revisit request for consent agreement amendment: The licensee is requesting that the quarterly random testing be eliminated from his consent agreement requirements. Dr. Maller made a motion to accept his request to amend the consent agreement. Dr. Schneider seconded the motion and it passed unanimously. Complaint 14-35 Russell Collett, DDS: The Board reviewed and approved Dr. Collett s inspection report along with his quarterly compliance reports. They also reviewed communications from the Maine Medical Professionals Health Program (MMPHP) and Dr. Collett requesting that the MPHP contract and consent agreement be amended. Dr. Maller moved to accept the MPHP recommendation as requested, and modify the consent agreement, which will be reviewed by the Board prior to offering the amendment. Complaint 09-39: Dr. Schneider made a motion to approve Ms. Megan Higgins consent agreement compliance reports. Ms. Foster seconded the motion and it passed unanimously. Complaint 12-14: Dr. Maller made a motion to approve Ms. Moulton s consent agreement compliance reports. Ms. Foster seconded the motion and it passed unanimously. Review and Ratification of Consent Agreements: The following applicants will be informed that they have thirty days to review and accept the proposed consent agreement for licensure. If the agreement is not accepted, the matter will be set for an adjudicatory hearing. Kelli McNally Ms. Gallant made a motion to accept the consent agreement as drafted. Ms. Foster seconded the motion and it passed unanimously. Laura Greenwood Dr. Schneider made a motion to accept the consent agreement as drafted. Ms. Gallant seconded the motion and it passed unanimously. Diane Blood Ms. Gallant made a motion to accept the consent agreement as drafted. Ms. Foster seconded the motion and it passed unanimously. Revisit Application for Licensure Sharam Abbott, DMD: The Board had previously tabled Dr. Sharam Abbott s application for dental licensure, and requested that he provide further explanation and documentation regarding his yes response(s), and any disciplinary action taken against his license(s) to practice. Dr. Maller made a motion to grant Dr. Abbott a Maine dental license. Dr. Moyer seconded the motion. The motion was then amended that the Board thank the applicant for providing further information and to request that he

Page 5 of 5 answer the questions correctly; Dr. Moyer seconded the amended motion. The motion failed with all opposed. Ms. Gallant made a motion to grant Dr. Abbott a Maine dental license. Dr. Schneider seconded the motion and it passed with Dr. Howard opposed to the motion. Review and discussion of medical malpractice and NPDB reports received: Dr. Maller made a motion to accept the report as an FYI. Dr. Howard seconded the motion and it passed unanimously. Letter of Resignation as Board Investigator Karen Packard, RDH: The information was accepted as an FYI. It was noted that a full-time investigator/ inspector is warranted. CODA Unofficial Report of Major Actions: The information was accepted as an FYI. The meeting adjourned at 4:23 p.m. Respectfully Submitted, Teneale E. Johnson Executive Secretary