TEXAS MEDICAL BOARD BOARD MEETING MINUTES

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES November 29-30, 2007

TEXAS MEDICAL BOARD BOARD MEETING MINUTES June 2, 2006

TEXAS MEDICAL BOARD BOARD MEETING MINUTES June

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.

TEXAS MEDICAL BOARD BOARD MEETING MINUTES December 12, 2008

BOARD MEETING MINUTES February 6, 2009

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

TEXAS MEDICAL BOARD BOARD MEETING MINUTES June 27, 2008

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

9, 2010 BOARD MEETING MINUTES

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS MARCH 1-2, 2018

Texas Medical Board. Ms. Robinson presented a budget report.

Texas Medical Board. Ms. Robinson gave a report on new space arrangements and new hires.

Texas Medical Board. Agenda item # 3, Executive Director Report.

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

Texas Medical Board BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS December 2, 2016

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

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

During its February 5-7 Board meeting, the Board approved the licensure applications of 313 physicians.

Texas Medical Board BOARD MEETING 333 GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS December 8, 2017

LICENSE NO. F-6173 AGREED ORDER

Minutes of Special Board Meeting July 24, 2018

Senate Council April 16, Senate Council Chair Katherine M. McCormick called the Senate Council (SC) meeting to order at 3:04 pm.

Minutes of Regular Board Meeting January 22, 2019

Minutes of Special Board Meeting July 31, 2018

-1- ANNOUNCEMENTS Colorado Court of Appeals January 10, 2019

Thursday, December 7, 2017

D:30- kg- tuagr rdt- b

State Board of Examiners Minutes of Meeting 100 River View Plaza First Floor Conference Room Trenton, New Jersey May 11, 2009

State Board of Examiners Minutes of Meeting (Amended 11/30/12) 200 River View Plaza First Floor Conference Room Trenton, New Jersey September 21, 2012

1. Call to Order Beverly Godbey. 2. Roll Call Michelle Hunter. 3. Invocation Judge Ronnie McDonald

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 16, 2015

STATE OF ARIZONA BOARD OF BEHAVIORAL HEALTH EXAMINERS 3443 NORTH CENTRAL AVENUE, SUITE 1700 PHOENIX, AZ PHONE:

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 16, 2018

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

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005

1. Budget Transfers 2. Budget Revisions C. Review Projects Committee recommendations D. Review Contracts Less than $50,000 1.

Texas Medical Board BOARD MEETING JUNE 12, GUADALUPE, TOWER 2, SUITE 225 AUSTIN, TEXAS

DSPS Meetings for the week of August 14, 2017

TEXAS MEDICAL BOARD Austin, Texas ANNUAL INTERNAL AUDIT REPORT. Fiscal Year 2017

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

6:30 P.M. JULY 7, 2011 R E V I S E D A G E N D A COPENHAGEN CENTRAL SCHOOL BOARD OF EDUCATION REORGANIZATIONAL MEETING School Library

IN THE 244 TH JUDICIAL DISTRICT COURT ECTOR COUNTY, TEXAS Honorable James M. Rush CRIMINAL JURY DOCKET October 15, 2018

Bylaws Voting Summary. Model Act Voting Summary

DISTRICT OF COLUMBIA BOARD ON PROFESSIONAL RESPONSIBILITY

disciplinary actions

Agenda item #2, Board Member Report Presentation to board member. Agenda item 3, Nomination and election for Board Secretary/Treasurer.

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) Jeffrey Douglas Lovin, M.D., ) CONSENT ORDER ) Respondent. )

BEFORE PIERRON, P.J., POWELL, J., AND LARSON, S.J. Tuesday, January 14, :00 a.m.

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

Thursday, August 11, 2016

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 23, 2016

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey January 17, 2014

ST. HELENS BOROUGH COUNCIL. At the Annual Meeting of the St. Helens Borough Council held on 23 June 2004

2014 GENERAL. Election Date: 11/04/2014

NEVADA STATE BOARD OF ACCOUNTANCY Minutes May 11, 2011

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 5, 2014 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE FINAL ORDER. Licensure. Respondent submitted the Voluntary Relinquishment of License in response to a

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey May 22, 2014

NEVADA STATE BOARD OF ACCOUNTANCY Minutes January 19, 2007

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

Commissioners Francine Cullari and Laurin C. Roberts Thomas were absent and excused. Consent Agenda

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

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

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

IN THE SUPREME COURT OF FLORIDA (Before a Referee) AMENDED REPORT OF REFEREE (As to Font Type Only)

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

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

MEETING OF THE FLORIDA BOARD OF AUCTIONEERS Amelia Island Plantation 6808 First Coast Highway Amelia Island, Florida 32034

ANNOUNCEMENTS COLORADO COURT OF APPEALS. April 19, 2001

DSPS Meetings for the week of November 13, 2017

C. Review purchases pending Board approval 1. CDW HP ProBook x360 for Roosevelt Elementary $49, D. Review contracts and contract amendments

[J- 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, ] IN THE SUPREME COURT OF PENNSYLVANIA MIDDLE DISTRICT

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES June 28, 2017

James L. Winters, D.C.

COMMISSION FOR LAWYER DISCIPLINE REPORT TO THE BOARD OF DIRECTORS ON ATTORNEY DISCIPLINE

State Board of Assessors Meeting Minutes St. Michael City Center Tuesday, March 21, 2017

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239)

Nursing and Midwifery Council: Fitness to Practise Committee. Substantive Hearing 17 December 2018

Statewide Legislative Candidates Official Summary Wyoming General Election - November 7, 2006

BEFORE BUSER, P.J., ATCHESON, J., AND BUKATY, S.J. Tuesday, March 12, :00 a.m.

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 22, 2013 Marriott Hilton Head Resort & Spa/Hilton Head Island, SC

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Cumulative Report Final Official Returns JOINT ELECTIONS JOINT ELECTIONS November 04, 2003

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

Date: 01/24/2019. BULLOCH SUPERIOR COURT CRIMINAL NON-JURY January 30, :00AM For Judge F. GATES PEED. Report: Criminal 42. Associated Parties

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

Minutes of Regular Board Meeting November 6, 2018

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY DECEMBER 4, 2015 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

News from the Iowa State Bar Association

Minutes of Regular Board Meeting January 15, 2019

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board) on

ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, APRIL 10, 2006

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

OKLAHOMA REAL ESTATE COMMISSION REGULAR BUSINESS MEETING

HOW TO COLLECT YOUR FEE WITHOUT GETTING DISBARRED. Written and Presented by:

Transcription:

TEXAS MEDICAL BOARD BOARD MEETING MINUTES October 6, 2006 The meeting was called to order on October 6, 2006 at 9:22 a.m. by Board President, Roberta Kalafut, D.O. Board members present were Lawrence L. Anderson, M.D.; Julie Attebury; Jose M. Benavides, M.D.; Patricia S. Blackwell; Melinda S. Fredricks; Manuel G. Guajardo, M.D.; Amanullah Khan, M.D.; Margaret C. McNeese, M.D.; Eddie J. Miles, Jr.; Keith E. Miller, M.D.; Elvira Pascua-Lim, M.D.; John W. Pate, Jr., M.D.; Larry Price, D.O. Annette P. Raggette; Timothy J. Turner; and Irvin E. Zeitler, Jr., D.O. Board staff present were Donald W. Patrick, M.D., J.D., Executive Director; Michele Shackelford, J.D., General Counsel; Jane McFarland, Chief of Staff; Robert Simpson, J.D., Assistant General Counsel; and various other staff. Dr. Pascua-Lim read the Texas Medical Board Mission into the minutes. "Our Board's mission is to protect and enhance the public's health, safety, and welfare by establishing and maintaining standards of excellence used in regulating the practice of medicine and ensuring quality health care for the citizens of Texas through licensure, discipline, and education." Agenda item #2, Executive Session. Mr. Miles moved, Dr. Miller seconded, and the motion passed to go into Executive Session at 9:29 a.m. for private consultation and advice of counsel concerning pending or contemplated litigation, settlement offers, and deliberation concerning licensure applications, and/or disciplinary action under the authority of the Open Meetings Act, Government Code, 551.071 and 551.074; and the Medical Practice Act, TEXAS OCCUPATIONS CODE ANNOTATED, 152.009, 155.058, 160.006, and 164.007, and 164.203; and Attorney General's Opinion No. H-484. Open session resumed at 10:55 a.m. and it was announced that no action was taken. A certified agenda was made. Agenda item #3, Consideration and Approval of Non-Public Rehabilitation Orders and Modification Request/Termination Request of Non-Public Rehabilitation Orders. Ms. Fredricks moved, Ms. Blackwell seconded, and the motion passed to approve the Non- Public Rehabilitation Order #403.

Agenda item #4, Consideration and Approval of Agreed Board Orders. After discussion, Dr. Anderson moved, Mr. Miles seconded, and the motion passed to approve the Agreed Order for John W. Goodman, M.D. Dr. Benavides opposed the motion. After discussion, Dr. Miller moved, Mr. Turner seconded, and the motion passed to approve the Agreed Order for Pramesh C. Dave, M.D. After discussion, Dr. Miller moved, Dr. Price seconded, and the motion passed to approve the Agreed Order for John C. Dickey, M.D. After discussion, Dr. Miller moved, Ms. Blackwell seconded, and the motion passed to approve the Agreed Order for Steven P. Treat, D.O. After discussion, Dr. Pate moved, Dr. Miller seconded, and the motion passed to approve the Agreed Order for Anthony P. Nikko, M.D. After discussion, Dr. Benavides moved, Ms. Blackwell seconded, and the motion passed to deny the Agreed Order for Rodney N. Dotson, M.D. Dr. Pascua-Lim, Mr. Turner, Dr. Anderson, and Dr. Price opposed the motion. Dr. Benavides moved, Mr. Miles seconded, and the motion passed to refer the case to the State Office of Administrative Hearings to revoke the license of Rodney N. Dotson, M.D., and to request Dr. Dotson voluntarily surrender his license. Dr. Pascua-Lim, Mr. Turner, Dr. Anderson, and Dr. Price opposed the motion. After discussion, Ms. Blackwell moved, Dr. Khan seconded, and the motion passed to approve the Agreed Order for Cynthia C. Howard, M.D. After discussion, Dr. Miller moved, Ms. Raggette seconded, and the motion passed to approve the Agreed Orders for the following: William S. Andrews, M.D.; Mary F. Burgesser, M.D.; Gary S. Donovitz, M.D.; Sheryl D. Galt, M.D.; Moses N. Shalit, M.D.; Fortunato O. Sunio, M.D.; Lloyd K. Weldon, D.O.; Merrimon W. Baker, M.D.; Martin A. Derusha, Jr., D.O.; Federico Maese, M.D.; and Robert M. Leath, M.D.

Agenda item #5, Consideration and Approval of Administrative Orders. After discussion, Ms. Raggette moved, Ms. Blackwell seconded, and the motion passed to approve the Administrative Orders for the following: Donna M. Boehme, M.D.; Antonio Carreno- Caceres, M.D.; Gregory S. Roth, M.D.; and Brian M. Gogel, M.D. Agenda item #6, Consideration and Approval of Modification Request/Termination Request Orders. After discussion, Dr. Anderson moved, Ms. Raggette seconded, and the motion passed to approve the Order Granting Modification for Jeffrey L. Butts, D.O., as presented with the following additional modification that Dr. Butts shall have an appropriate chaperone present for all physician exams. After discussion, Dr. Miller moved, Mr. Miles seconded, and the motion passed to approve the Termination of Order for Stephen Edward Guilliams, M.D. After discussion, Mr. Turner moved, Ms. Raggette seconded, and the motion passed to approve the Modification Request/Termination Request Orders for: Sukumar Chaparala, M.D.; Howell E. Davis, D.O.; Maurice J. Ende, M.D.; William H. McCrae, M.D.; and Pedro Montano-Martinez, M.D.; and T. Sean Fitzpatrick, M.D. There were no items for Agenda item #7. Agenda item #8, Consideration and Approval of Nunc Pro Tunc Orders. After discussion, Ms. Raggette moved, Ms. Fredricks seconded, and the motion passed to approve the Nunc Pro Tunc Orders for Tony T. Bui, M.D., and Clayton Moliver, M.D. Agenda item #9, Consideration and Approval of Mediated Settlement Agreement Orders. After discussion, Dr. Pascua-Lim moved, Ms. Blackwell seconded a motion to approve the Administrative Order for Lewis Jacob Frazee, M.D. After discussion concerning the use of the term "Administrative Order" Dr. Pascua-Lim withdrew her motion. Ms. Raggette moved, Ms. Blackwell seconded, and the motion passed to reject the Administrative Order for Lewis Jacob Frazee, M.D. as presented. After further discussion Dr. Miller moved, Dr.

Price seconded, and the motion passed to pull the order to allow clarification concerning the appropriate title. After discussion, Dr. Pascua-Lim moved, Ms. Blackwell seconded a motion to approve the Mediated Settlement Agreement for Louis Fabre, Jr., M.D. The motion passed to approve the Mediated Settlement Agreement. There were no items for Agenda items #10-#12. Agenda item #13, Report on Temporary Suspensions. Nancy Leshikar gave a report on Temporary Suspensions for the following: Sergio Silva, M.D.; Suzanne E. Mack, M.D.; Jack Pruett, M.D.; and Omar Shadman, M.D. There were no items for Agenda item #14. Discussion item #1, Executive Director's report. Dr. Patrick recognized and thanked Loris Jones, Executive Assistant, for her service to the board. Dr. Kalafut presented a plaque and resolution in honor of Dr. Pascua-Lim's dedication and service to the Board. Dr. Pascua-Lim thanked the Board and staff. Agenda item #15, Demonstration on Laserfiche log in system for review of meeting materials. Mari Robinson, Enforcement Manager, gave a demonstration using the Laserfiche log-in system to review meeting materials. Dr. Price moved, Mr. Miles seconded, and the motion passed to go into Executive Session at 12:17 p.m., for private consultation and advice of counsel concerning pending or contemplated litigation, settlement offers, and deliberation concerning licensure applications, and/or disciplinary action under the authority of the Open Meetings Act, Government Code, 551.071 and 551.074; and the Medical Practice Act, TEXAS OCCUPATIONS CODE ANNOTATED, 152.009, 155.058, 160.006, and 164.007, and 164.203;

and Attorney General's Opinion No. H-484. Open session resumed at 12:45 p.m. and it was announced that no action was taken. A certified agenda was made. Agenda item #16, Discussion and possible direction to staff regarding Compliance drug testing program. After discussion of possible guidelines for drug testing waivers during leisure travel by probationers, the Board directed staff to develop a policy for drug-testing waivers to be presented at the December Board meeting. Agenda item #17, Discussion and possible direction to staff regarding Expert Panel appointments. Mari Robinson presented a plan for the DPRC to receive information and to make recommendations concerning the appointment and removal of members from the Expert Panel. After discussion, the Board directed staff to draft the plan in writing and begin implementation at the next Board meeting. Discussion item #2, Board Member Report. Dr. Kalafut announce the Federation of State Medical Boards request for applications from board members for nominations and committee appointments for the Federation. Discussion item #1, Executive Director's report, continued. Dr. Patrick reported on staff changes in Central Administration. Ms. Shackelford gave a report on the current status of discussion with the Texas Higher Education Coordinating Board (THECB) concerning the impact on the Board's licensure of physicians resulting from legislation and recently adopted THECB rules regarding listing of medical schools deemed fraudulent or substandard by THECB staff. Dr. Price moved, Mr. Miles seconded, and the motion passed to go into executive session at 1:30 p.m. for private consultation and advice of counsel with respect to legal matters under the authority of the Open Meetings Act, GOVERNMENT CODE 551.071. Open session resumed at 1:50 p.m. and it was announced that no action was taken. A certified agenda was made. Jaime Garanflo, Licensure Manager, gave the 2006 fiscal year end report for Licensure.

Enforcement. Mari Robinson, Enforcement Manager, gave the 2006 fiscal year end report for Discussion item #3, Consent Agenda: A. Consideration and Approval of the August 24-25, 2006 Board meeting minutes. B. Consideration and Approval of Appointments to the Expert Physician Panel. C. Consideration and Approval of September 8, 2006 Disciplinary Panel Minutes. D. Consideration and Approval of September 18, 2006 Disciplinary Panel Minutes. E. Consideration and Approval of September 18, 2006 Disciplinary Panel Minutes. Mr. Turner moved, Ms. Raggette seconded, and the motion passed to approve the Consent Agenda as presented. Discussion item #4, Committee reports and the consideration and approval of minutes and action items of committees meeting during the Board meeting. Mr. Turner gave a report of the Disciplinary Process Review Committee. Mr. Turner moved, Dr. Benavides seconded, and the motion passed to approve the Disciplinary Process Review Committee minutes and action items. Dr. Kalafut gave a report of the Executive Committee. Mr. Turner moved, Dr. Anderson seconded, and the motion passed to approve the Executive Committee minutes and action items. Ms. Blackwell gave a report of the Public Information Committee. Ms. Blackwell moved, Dr. Anderson seconded, and the motion passed to approve the Public Information Committee meeting and action items. Ms. Fredricks gave a report of the Legislative Committee. Ms. Fredricks moved, Mr. Miles seconded, and the motion passed to approve the Legislative Committee minutes and action items.

Dr. Benavides gave a report of the Finance Committee meeting. Dr. Benavides moved, Dr. Pascua-Lim seconded, and the motion passed to approve the Finance Committee meeting minutes and action items. The Standing Orders Committee meeting did not meet. Dr. Pate gave a report of the Licensure Committee meeting. Dr. Pate moved, Dr. Benavides seconded, and the motion passed to approve the Licensure Committee meeting minutes and action items. Dr. Price made a friendly amendment to reject #497 and refer the matter to the Attorney General's office. Dr. Pate accepted the friendly amendment and the motion passed to approve the Licensure Committee meeting minutes and action items, with the amendment to reject the action on Applicant #497 and refer the matter to the Attorney General's office. There being no further items the meeting adjourned at 2:10 p.m.