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

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

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

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

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

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

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

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 25, 2000

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

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

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

Ms. Renee Hays, Mr. David Bedington, Dr. Edwin Preston, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

REGULAR BOARD MEETING MINUTES. June 17, 2009

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

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

North Carolina Home Inspector Licensure Board (NCHILB)

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

Minutes of the North Carolina Home Inspector Licensure Board April 8, 2016

PERSON COUNTY BOARD OF COMMISSIONERS April 6, 2009

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

North Carolina Home Inspector Licensure Board (NCHILB)

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

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

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA.

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs, CA.

November 29, Rhonda Amoroso Secretary. Judge James Baker Member

12 CVS. Scenic NC, Inc., ) Plaintiff ) ) ) North Carolina Department of MOTION FOR TEMPORARY RESTRAINING ORDER. ) Transportation, ) Defendant )

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

REGULAR BOARD MEETING MINUTES. October 14, 2009

North Carolina Psychology Board

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

BYLAWS OF THE SOUTHEASTERN BIOFEEDBACK AND CLINICAL NEUROSCIENCE ASSOCIATION

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

State Board of Community Colleges Caswell Building, 200 West Jones Street Raleigh, North Carolina August 16, :00 a.m.

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA ) ) ) ) ) ) ) ) ) ) ) ) ) ) CIVIL ACTION NO. 1:16-CV-1164-WO-JEP

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

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

Wisconsin Adopt A Golden Retriever, Inc. ORGANIZATION S BYLAWS (Revised May 19, 2011)

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY January 18, 2016 MINUTES REGULAR SESSION

v. Civil Action No. 1:13-cv-861

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

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

NORTH CAROLINA BOARD OF OCCUPATIONAL THERAPY July 14, 2014 MINUTES REGULAR SESSION

Dr. Edwin Preston, Ms. Renee Hays, Mr. David Bedington, Ms. Dianne Layden, Ms. Holly Foster and Ms. Nancy Harrell

Chairman Butler called the meeting to order. For quorum purposes, he appointed Board Chairman Carvalho as a substitute Member of the Committee.

D. APPROVAL OF FINAL AGENDA, WAIVER OF THE READING OF ORDINANCES AND NOTICES OF INTENT 1. ADOPT CITY COUNCIL MINUTES OF JULY 7, 2015

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting November 21, 2017

Board of Trustees Signet Executive Board Room March 7, 2018

McCrory, Cooper Closely Matched

STATE OF NORTH CAROLINA

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

Petitioner, FINAL DECISION

North Carolina Department of Health and Human Services Division of Public Health

Colorado Public Employees Retirement Association Board Meeting Minutes

REGULAR MEETING OF THE SCHOOL BOARD GRAND FORKS PUBLIC SCHOOL DISTRICT

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

Colorado Public Employees Retirement Association Board Meeting Minutes

v. Civil Action No. 1:13-cv-861

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE REPORT TO THE 2004 REGULAR SESSION OF THE 2003 GENERAL ASSEMBLY OF NORTH CAROLINA

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

STATE OF NORTH CAROLINA

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

FPPTA BOARD OF DIRECTORS MEETING Date: February 1, 2014 Hyatt Regency Jacksonville Riverfront, Jacksonville, Florida

STATE HUMAN RESOURCES COMMISSION MEETING ADMINISTRATION BUILDING, COMMISSION CONFERENCE ROOM 116 WEST JONES STREET - RALEIGH, NORTH CAROLINA

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

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

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD. October 14, The North Carolina Auctioneer Licensing Board met on Monday, October 14, 2013, in

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.

PRODUCTIVE LIVING BOARD MEETING MINUTES. Monday, November 14, 2011

Colorado Public Employees Retirement Association Board Meeting Minutes

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

Approval of the Minutes The trustees reviewed and unanimously approved the minutes of the November 18, 2014 Board of Trustees meeting.

North Carolina Statewide Independent Living Council MINUTES April 9, 2010

State Board of Community Colleges

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION Consolidated Civil Action ) ) ) ) ) ) ) ) ) ) )

FORMAL MEETING. School Board of the City of Virginia Beach

STATE BOARD OF COURT REPORTING PUBLIC SESSION MEETING MINUTES SEPTEMBER 16, 2013

NC Department of Insurance Office of the State Fire Marshal - Engineering Division 1202 Mail Service Center, Raleigh, NC

Health, Animal Control & Public Safety Committee

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

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA

STATE OF NORTH CAROLINA OFFICE OF ADMINISTRATIVE HEARINGS. December 15, 2016

UNIVERSITY OF MISSOURI Columbia. Kansas City. Rolla. St. Louis

Key Stepping Stones on the NC ABLE Timeline

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED POWER, INC. FRIDAY, NOVEMBER 15, 2013

APPROVED 09/11/2017 Oklahoma Connections Academy MINUTES OF THE BOARD OF DIRECTORS REGULAR and ANNUAL MEETING Wednesday, June 14, 2017 at 4:00 p.m.

In (a), add The list of observers for one stop must designate the names and contact information of the observers

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

Plaintiffs, current and former governors of the State of North Carolina, by and through

COUNCIL OF THE GENERAL CONVENTION

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

JOINT LEGISLATIVE COMMITTEE ON DOMESTIC VIOLENCE

North Carolina Indigent Defense Manual Series John Rubin, Editor

NC Local Health Directors Legal Conference April 2008 Norma Houston UNC-CH School of Government

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NORTH CAROLINA WESTERN DIVISION. No. 5:09-CT D ) ) ) ) ) ) ) ) )

Transcription:

At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean, Dwight E. Cochran, Susan K. Bull, Jane A. Barber and Jonathan S. Loftis, R.V.T. and Mrs. Katie O. Morgan. Also present were Board Attorneys, Mr. George Hearn and Mr. Lee Craven. Executive Director, Mr. Thomas Mickey was present as well. Dr. Gemeinhardt reviewed with the Board the Governor s and the North Carolina Board of Ethics statement on recognizing and avoiding conflicts of interest. She also reviewed G.S. 90-179 of the North Carolina Veterinary Practice Act. On motion by Dr. Cochran, seconded by Mr. Loftis, the minutes for the July 23 and August 26, 2015, Board meetings were approved after corrections were made. At 8:10 a.m., Joseph P. Jordan, PhD., Executive Director of the N.C. Veterinary Health Program (NCVHP), joined the meeting by telephone. Dr. 1

Jordan presented an update of the status of the N.C. Veterinary Health Program (NCVHP) since the last Board meeting. The call with Dr. Jordan ended at 8:25 a.m. meeting. The Board Investigator reported on his activities since the last On behalf of the Committee on Investigations No. 8, Dr. Cochran reported on his visit to Eastern Randolph Veterinary Clinic, owned by Phillip Scotton, DVM. He reported that Dr. Scotton has his x-ray equipment operational and is complying with the terms of the Consent Agreement he entered into with the Board on January 22, 2015. No further action was taken. Dr. Gemeinhardt reported that Mr. Jonathan Loftis was selected to fill the new position of Deputy Director on the Board staff. Mr. Loftis will be resigning from the Board effective October 14. He will begin his duties on October 15. 2

Dr. Gemeinhardt appointed Dr. Cochran to the position of Secretary- Treasurer. He will fill the vacancy created by the resignation of Mr. Loftis. Dr. Gemeinhardt reported that the Executive Committee has hired David T. Marshall, DVM as the Veterinary Practice Facility Inspector for the Eastern portion of North Carolina. He will be replacing Benjamin S. Turner, DVM, who is retiring. The Executive Director reported on operational and administrative activities of the Board since the July 23 Board meeting. He distributed a financial report which the Board reviewed and discussed. With the pending resignation of Mr. Loftis, Dr. Gemeinhardt created a new Committee on Investigations consisting of Dr. Cochran, Chair, Dr. Meckes and herself. This will be Committee No. 5, and Committee No. 3 will not be assigned any additional cases. Committee No. 3 will be disbanded with the completion of its pending cases. 3

a.m. At 9:30 a.m. the Board recessed for a break and reconvened at 9:35 The Executive Director reported that House Bill 765 has been enacted by the General Assembly and forwarded to Governor McCrory. Should the bill become law, Joseph W. Wright, DVM will no longer be able to be employed as a Veterinary Practice Facility Inspector. As a severance payment the Board will pay Dr. Wright for 64 hours of employment. If the Bill becomes law the Executive Director will post a job opening for a Veterinary Practice Facility Inspector for the western part of North Carolina. At 10:05 a.m. Thomas B. Kuhn, DVM, President-Elect for the North Carolina Veterinary Medical Association, joined the meeting. He discussed with the Board issues of concern for the organization he represents as well as issues facing the Board. Dr. Kuhn left the meeting at 10:55 a.m. a.m. At 10:55 a.m. the Board recessed for a break and reconvened at 11:05 4

The Executive Director reported that the technical change to 21 NCAC 66.0209 has been approved by the North Carolina Rules Review Commission. The Rule now correctly refers to the General Statute Section number that was changed by the North Carolina General Assembly. Dr. Dean made a motion that the Board undertake rulemaking to amend 21 NCAC 66.0105 to remove the requirement that the Board mail copies of the North Carolina Veterinary Practice Act to applicants applying for licensure; and to remove the section about additional copies being available from the Board office. Given that the Practice Act and Board Rules are posted on-line, this requirement is no longer necessary. Mr. Loftis seconded the motion. The motion passed unanimously. Dr. Bull reported on her attendance at the American Association of Veterinary State Boards annual meeting held in Milwaukee, Wisconsin from September 17 to September 19. She found the meeting very informative and requested that she be allowed to attend the 2016 meeting, which will be held from September 22-24 in Scottsdale, Arizona. 5

p.m. At 12:05 p.m. the Board recessed for a break and reconvened at12:20 Dr. Bull made a motion that the Board review the American Association of Veterinary State Boards Registry of Approved Continuing Education (RACE) program and consider accepting the programs approved by RACE. Dr. Cochran seconded the motion. The motion passed unanimously. Dr. Gemeinhardt reported on her attendance of the Federation of Associations of Regulatory Boards (FARB) Regulatory Law Seminar held from October 1 to October 4 in Denver, Colorado. Dr. Cochran discussed the Board having a visible presence at the North Carolina Veterinary Conference meeting being held in Raleigh in November. He would also like the Board to repeat today s presentation at that conference. Following discussion the matter was tabled. 6

The Board set the 2016 Board meeting dates to be February 11, March 24, May 12, July 21, October 6 and December 8. Report of Committee on Investigations No. 1 2015016-1 James Edward Williams, DVM (Eastern Carolina Veterinary Referral Hospital) Mr. Bill McCuskey Continued 2015022-1 Mark Garrett Hauser, DVM (Surry Animal Hospital) Ms. Karen Sullivan Letter of Caution 2015009-1 Kelley Ann Gebhardt, DVM (Happy Tails Veterinary Emergency Clinic) Mr. Richard Edwards No Probable Cause 2015021-1 Katrine Ann Bremser Wentz, DVM (Quail Roost Animal Hospital) Ms. April Ketner Letter of Reprimand 2015023-1 Jordan Quinn Jaeger, DVM (CVS-South Charlotte) Dr. James Armstrong Continued 2015024-1 Gregory Arthur Arnold, DVM (CVS-South Charlotte) Ms. Johnine Ayrons Continued 7

Dr. Cochran made a motion to accept the report of the Committee on Investigations No. 1. The motion was seconded by Dr. Barber. The motion passed with Mr. Loftis recusing himself from complaint no. 2015021-1, Dr. Wentz. Report of Committee on Investigations No. 2 2014037-2 Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. Blake Barrington Continued 2014026-2 Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Ms. Shelley Parisi Reaves Continued 2014053-2 Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Ms. Elizabeth Hathaway Continued 2014054-2 Poppy Masterson, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. & Mrs. Randy Nevils Continued 8

Mr. Loftis made a motion to accept the report of Committee on Investigations No. 2. Dr. Cochran seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 3 2015005-3 Dana Lehr, DVM; Jennifer A. Seals, DVM (Academy Pet Hospital) Ms. Kyra D. Snook No Probable Cause 2015025-3 Stephan Neuenschwander, DVM (Brentwood Animal Hospital) Ms. Michele L. Sawyer Letter of Caution Dr. Bull made a motion to accept the report of Committee on Investigations No. 3. Dr. Barber seconded the motion. The motion was approved. Dr. Dean recused himself from the vote on complaint 2015005-3. Mr. Loftis made a motion to approve the expenses for the Board Meeting, which was seconded by Dr. Cochran. The motion was unanimously approved. 9

The Board having no further business, upon motion of Mr. Loftis, seconded by Dr. Barber, the meeting was adjourned at 2:35 p.m. Respectfully Submitted, Thomas M. Mickey Executive Director 10