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

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

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 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, October 8, 2015

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 Raleigh, North Carolina, July 11, 2008

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

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

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

AMERICAN COLLEGE OF VETERINARY NUTRITION CONSTITUTION. (as amended, June 2015) Article I. Name. Article II. Organization. Article III.

TEXAS ETHICS COMMISSION MEETING Morning Meeting Minutes October 29, 2014, 10:26 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

COMMERCIAL LICENSING REGULATIONS 2015 (CONDITIONS OF LICENCE) RULES 2015

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

Bylaws Voting Summary. Model Act Voting Summary

AMERICAN COLLEGE OF ANIMAL SCIENCES (ACAS) CONSTITUTION

AMERICAN COLLEGE OF VETERINARY PATHOLOGISTS AMENDED AND RESTATED BYLAWS

MASSACHUSETTS VETERINARY TECHNICIANS ASSOCIATION BYLAWS

BEFORE THE DISCIPLINARY BOARD OF THE VIRGINIA STATE BAR IN THE MATTER OF SHERRI ANN THAXTON. VSB DOCKET NO AMENDED MEMORANDUM ORDER

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

ACADEMY OF VETERINARY DENTISTRY CONSTITUTION

NORTH CAROLINA GENERAL ASSEMBLY

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

REGULAR BOARD MEETING MINUTES. June 17, 2009

Oklahoma Board of Licensed Alcohol and Drug Counselors

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 142 Committee Substitute Favorable 3/1/17

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

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

Bylaws of the California Association of Marriage and Family Therapists A California Nonprofit Mutual Benefit Corporation

AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION

THE EUROPEAN COLLEGE VETERINARY DERMATOLOGY

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

TITLE 27 - THE NORTH CAROLINA STATE BAR CHAPTER 1 - RULES AND REGULATIONS OF THE NORTH CAROLINA STATE BAR

Municipality of the County of Colchester. Kennel Development By-law

CLEAR LAKE CITY WATER AUTHORITY

CHAPTER 60 - BOARD OF REFRIGERATION EXAMINERS SECTION ORGANIZATION AND DEFINITIONS

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS JULY 9, 2007

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

House of Delegates Manual January, 2017 Table of Contents

Minutes Regulatory Council of Community Association Managers Conference Call Meeting October 20, :30 a.m.

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE

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

AMENDED AND RESTATED BYLAWS OF OKLAHOMA HOSPITAL ASSOCIATION, INC. September 16, 2016 (Revised October 17, 2017) ARTICLE I NAME, PURPOSES, AND OFFICE

Constitution and Bylaws

THE AMERICAN COLLEGE OF POULTRY VETERINARIANS

BYLAWS OF THE HUMANE SOCIETY OF THE OHIO VALLEY

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

FCLB Board of Directors Tuesday, April 29, 2014 Myrtle Beach Resort & Spa at Grand Dunes Myrtle Beach, South Carolina APPROVED MINUTES

BYLAWS OF THE AMERICAN ACADEMY OF MEDICAL ACUPUNCTURE A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION

AUTHORITY FOR ANATOMICAL EXAMINATION OF THE BODY OF A DECEASED PERSON. 3. Authority for anatomical examination of the body of a deceased person

MINUTES JOINT COMMITEE ON ADMINISTRATIVE RULES AND REGULATIONS. Room 152-S Statehouse Monday, November 21, 2011

Date and Last Agency Action on the Rule

MEDICINES AND RELATED SUBSTANCES AMENDMENT BILL

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA BYLAWS

MINUTES FROM THE ELECTRICAL CONTRACTORS LICENSING BOARD MEETING

132 nd AADB Annual Meeting November 3-4, 2015 Mayflower Renaissance Hotel Washington, D.C. American Association of Dental Boards.

BY-LAWS OF THE TENNESSEE ASSOCIATION FOR BEHAVIOR ANALYSIS. Article I - Name. Article II Mission

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

JOINT COMMITTEE ON AGENCY RULE REVIEW Agenda - 7/30/2009-1:30 P.M. William McKinley Room (Statehouse Room 121) Consent

What s antitrust got to do with it?

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

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

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

Senate Bill No. 310 Senator Carlton

AMERICAN COLLEGE OF NUCLEAR MEDICINE BYLAWS APPROVED ARTICLE I. NAME

DEPARTMENT OF PEDIATRICS RULES AND REGULATIONS

BYLAWS OF THE ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

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

BE IT REMEMBERED that the Annual Meeting of Members of Crosby Companies, L.L.C. (the Company ) was held on August 22, 2018, at 3:00 P.M.

THE AUSTRALIAN ENDURANCE RIDERS ASSOCIATION INC

CHAPTER Committee Substitute for House Bill No. 765

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

SOUTH CAROLINA PUBLIC RECORDS ASSOCIATION BOARD OF DIRECTORS MEETING AVISTA RESORT FEBRUARY 24, 2017

RRC STAFF OPINION PLEASE NOTE: THIS COMMUNICATION IS EITHER 1) ONLY THE RECOMMENDATION OF AN RRC

INTERIM GUIDANCE DOCUMENT Therapeutic Products Programme

DSPS Meetings for the week of September 25, 2017

MEMORANDUM. Minutes of the Finance Committee Meeting on September 11, 2006

STATE OF UTAH DIVISION OF OCCUPATIONAL AND PROFESSIONAL LICENSING APPLICATION FOR LICENSURE ATHLETE AGENT DOPL-AP-104 REV 03/13/2003

CHAPTER 22 - HEARING AID DEALERS AND FITTERS BOARD SUBCHAPTER 22A - BOARD RULES SECTION ORGANIZATIONAL RULES SECTION.

RULES OF TENNESSEE BOARD OF VETERINARY MEDICAL EXAMINERS CHAPTER GENERAL RULES GOVERNING VETERINARIANS TABLE OF CONTENTS

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

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

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE

REQUEST FOR TECHNICAL CHANGE

Central Iowa Veterinary Technician Association

RULES OF THE TENNESSEE BOARD OF MEDICAL EXAMINERS CHAPTER GENERAL RULES AND REGULATIONS GOVERNING THE PRACTICE OF POLYSOMNOGRAPHY

TRI-STATE HORSEMEN S ASSOCIATION CONSTITUTION

European College of Porcine Health Management Management th al Porcine of College

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008

* * * * * AGENDA * * * * * ELECTIONS * * New Chairperson will now facilitate the meeting.* * REVIEW and APPROVAL OF MINUTES (Handout A) Chair

NORTH DAKOTA STATE ELECTRICAL BOARD MINUTES Wednesday, May 13, 2014

AVMA Bylaws Summer, 2014

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

MINUTES Board Meeting October 1-2, 2015

Transcription:

President Kenneth Padgett, 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, George Edwards, Joseph Gordon, Herbert Justus, Amy Lewis and Mrs. Nellie Jones. The Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey were also present. The Executive Director read the minutes of the January 14, 2000, meeting. On a motion made by Dr. Gordon, seconded by Dr. Lewis, the minutes were approved as corrected. Mr. Hearn reported that as a result of the court calendar being filled, the Petition for Judicial Review of Ms. Keltz has been rescheduled for May. Mr. Hearn and the Executive Director reported on Dr. Beretich s compliance with the Consent Order he entered into with the Board. No further action was taken. Dr. Gordon reported on his research of other Veterinary State Practice Acts concerning the ownership of veterinary practices. The Board formed a Committee consisting of Dr. Gordon to chair, Dr. Justus, Dr. Lewis and Mr. 1

Hearn to review the Practice Act for changes that would be presented to the Legislature at its next session. Mr. Hearn reported on the letter that he had received from the chief legal counsel of VetCor concerning their ownership of veterinary practices within the State. No further action was taken. As a result of the National Board Exam and Clinical Competency Test being replaced by the North American Veterinary Licensing Exam, the Board reviewed its current licensing policies. Dr. Edwards made a motion that those people who s National Board Exam and Clinical Competency Test scores are over five years old and who are seeking licensure in North Carolina be required to take a National Disciplinary Exam and in either small or large animal medicine. Upon passing that exam they would be issued a limited license to practice a corresponding type of veterinary medicine. Dr. Brooks seconded the motion. The motion passed with Dr. Gordon and Dr. Justus opposed. Dr. Edwards made a motion to reconsider the previous motion. Dr. Justus seconded the motion. The motion passed unanimously. 2

Dr. Brooks made a motion that the Executive Director develop a new application form for licensure and that form be similar to a model application for examination and or licensure developed for the American Association of Veterinary State Boards. Further, if the applicant meets all of the requirements of G.S. 90-187.3(a) and G.S. 90-187.3(b) that no further national testing be required. The motion was seconded by Dr. Gordon. The motion passed unanimously. The regular meeting of the Board was adjourned at 10:45 a.m. for a ten-minute break. The regular meeting of the Board reconvened at 11:00 a.m. Dr. Benjamin S. Turner, the Practice Facility Inspector for the Board, joined the meeting. He started inspecting practice facilities for the Board the first part of February and his purpose of attending the meeting was to convey the items of non-compliance that he has been finding on inspections. He further discussed the use of the new practice facility inspection form. As a result of his meeting with the Board the Executive Director is to contact 3

John Womble at the North Carolina Controlled Substance Regulatory Branch and report back at the next meeting. Mr. Hearn presented his draft of an Administrative Rule concerning Animal Health Therapies, supervision and limitation. The Executive Director distributed the financial report to the members of the Board. Dr. Edward made a motion to approve the report. Dr. Gordon seconded the motion. The motion passed unanimously. Report of Impairment Committee 98031-3-7 Dr. Margaret Patterson, Dr. Patterson is complying with terms of her Consent Order and is continued to be monitored. 99043-2-0 Dr. William Cooper, Committee recommended that a Consent Order be drafted for Dr. Cooper for his review. 00009-2-0 Dr. Carolyn Johnson, Committee recommended that a Consent Order be drafted. The language 4

should mirror the terms of her current Consent Order in Virginia. 00011-2-0 Ms. Donna F. Secrest, Committee directed the Executive Director to send Ms. Secrest a notice that informs her of a Board initiated complaint. She will be given the twenty (20) days to respond as required by 21 NCAC 66.0601(a). This case is continued until the receipt of her response. Dr. Gordon made a motion to approve the Impairment Committee s report. Dr. Justus seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 1 99030-8-1 Dr. Fred Cunningham, (Complaint of Mr. Cem Akin) Dismissed, No Probable Cause. 99039-1-1 Dr. Jenny Claire Beavers, (Complaint of Ms. Donna Mahony) Dismissed, no probable cause. 00001-1-1 Dr. John Alan Wright, (Complaint of Mr. Durwood H. White) Considered withdrawn at the request of Mr. White. 5

99035-1-1 Dr. Samuel Green Griffin, (Complaint of Ms. Tonnie Love) Continued. 00005-1-1 Dr. Paula K. Bullock, (Complaint of Mr. Rick McGee) Dismissed, no probable cause. Dr. Edwards 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 00003-1-7 Dr. Patricia Michelle Toms-Greene, (Complaint of Ms. Carla D. Trainum) Dismissed, no probable cause. 99031-1-7 Dr. Morris A. Hughes, (Complaint of Mr. & Mrs. Jerry Benfield) Dismissed, no probable cause. Dr. Gordon made a motion to approve the Committee on Investigations Number 7 report. Dr. Justus seconded the motion. The motion passed unanimously. 6

Dr. Justus made a motion to grant Dr. Christine Jones a six (6) month extension on earning her required continuing education. Further, she would not be allowed to use the Compendium Journal to earn the required continuing education. This is a result of her be hospitalized and still being on a feeding tube. Dr. Brooks seconded the motion. The motion passed unanimously. The Board reviewed the letter from Dr. Robert J. Nix concerning Standards for Competency. The Board directed Mr. Hearn to draft a reply on their behalf. Dr. Edwards made a motion to approve the request of Dr. Catherine Ann Picut for an exemption from retaking the Clinical Competency Test based on her Diplomate status with the American College of Veterinary Pathologist. Dr. Justus seconded the motion. The motion passed unanimously. The Board reviewed the letter from Dr. Betsy T. Sigmon, Chairperson, American Veterinary Medical Association Judicial Council, concerning the ownership of medical records and good Samaritan laws. The 7

Executive Director is to write to Dr. Sigmon that these are just two of the issues that the new Legislative Committee will be considering. The Board took no further action. The Board reviewed the two letters sent by John R. Brochu concerning equine dentistry. His first letter was sent to a local Association President concerning him giving an educational program on the topic of equine dentistry to his membership. The second letter was sent to equine practitioners concerning a business plan that he had developed relating to the delivery of equine dental services. A letter is to be prepared and sent to Mr. Brochu stating that equine dentistry is the practice of veterinary medicine and must be done by a licensed veterinarian of the State. Dr. Padgett appointed a Nominating Committee consisting of Dr. Brooks and Dr. Lewis. The Committee is to recommend a slate of officers at the next Board meeting. On a motion by Dr. Edwards, seconded by Dr. Lewis, the Board approved the actual expenses for this meeting. The motion passed unanimously. 8

Dr. Lewis made a motion to have Dr. Edwards and Dr. Gordon represent the Board at the next meeting of the American Association of Veterinary State Boards, which will be held in conjunction with the American Veterinary Medical Association in Salt Lake City in July. The Board will pay the actual expenses incurred by Dr. Edwards and Dr. Gordon when they attended the meeting. The motion was seconded by Dr. Justus. The motion passed unanimously. The next regular meeting of the Board is scheduled for June 1 and 2, 2000. The meeting was adjourned by unanimous vote upon a motion by Dr. Edwards and seconded by Dr. Brooks at 1:40 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 9