May 14, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

Similar documents
October 21, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

December 9, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

July 24, called to order at 9:15 a.m. by the board s president, Eugene B. Pellerin, at the board s

Louisiana State Board of Embalmers And Funeral Directors

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE AVENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD JULY 23, 2015

10 A BILL to amend and reenact , , , , , , , , ,

DEPARTMENT OF FINANCIAL SERVICES Division of Funeral, Cemetery & Consumer Services 200 East Gaines Street Tallahassee, FL

CHAPTER 2. LOUISIANA CEMETERY BOARD

The Louisiana Professional Engineering and Land Surveying Board [hereinafter the

APPLICATION FOR REMOVAL SERVICE LICENSE Under Section , Florida Statutes. Before the Board of Funeral, Cemetery and Consumer Services.

HAHN & BOWERSOCK FAX KALMUS DRIVE, SUITE L1 COSTA MESA, CA 92626

22 CCR Denial of a Renewal License. 22 CCR Deficiencies in Compliance.

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

APPLICATION FOR CINERATOR FACILITY LICENSE Under Section , Florida Statutes. Before the Board of Funeral, Cemetery and Consumer Services.

ALABAMA STATE BOARD OF PUBLIC ACCOUNTANCY ADMINISTRATIVE CODE CHAPTER 30-X-7 PROCEDURE FOR ENFORCEMENT TABLE OF CONTENTS

) ) ) ) ) ) ) STATEMENT OF FACTS

REGULAR BOARD MEETING MINUTES. October 14, 2009

) ) ) ) ) ) ) STATEMENT OF FACTS

BYLAWS INVESTMENT MANAGEMENT CONSULTANTS ASSOCIATION, INC.

) ) ) ) ) ) ) STATEMENT OF FACTS

The Urban Municipal Administrators Act

SUPREME COURT OF LOUISIANA NO. 13-B-2461 IN RE: ANDREW C. CHRISTENBERRY ATTORNEY DISCIPLINARY PROCEEDINGS

PROPOSED REGULATION OF THE NEVADA FUNERAL AND CEMETERY SERVICES BOARD. LCB File No. R September 17, 2015

) ) ) ) ) ) ) STATEMENT OF FACTS

TITLE XXX OCCUPATIONS AND PROFESSIONS

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

MINUTES REGULAR MEETING. July 14, 2014

ALABAMA PRIVATE INVESTIGATION BOARD ADMINISTRATIVE CODE CHAPTER 741-X-6 DISCIPLINARY ACTION TABLE OF CONTENTS

) ) ) ) ) ) ) STATEMENT OF FACTS

STATE OF LOUISIANA COURT OF APPEAL, THIRD CIRCUIT **********

Case 2:10-cv SRD-ALC Document 97 Filed 07/21/11 Page 1 of 20 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

STATE OF MICHIGAN DEPARTMENT OF LABOR & ECONOMIC GROWTH BOARD OF RESIDENTIAL BUILDERS AND MAINTENANCE & ALTERATION CONTRACTORS

Title 8 ALCOHOL BEVERAGES

Enforcement Standards for Licensing Regulations

The Motor Dealers Act

- 79th Session (2017) Senate Bill No. 437 Committee on Commerce, Labor and Energy

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF LOUISIANA. v. No. 2:06-cv ILRL-KWR

) ) ) ) ) ) ) STATEMENT OF FACTS

Tennessee Insurance Division, Petitioner, vs. John Porter Franklin, Jr., Respondent

RS 4:65. (2) 1,000 to 2,999 $15,000.00

The Optometry Act, 1985

THE CANINE AGILITY TRAINING SOCIETY, Inc.

HEARING AID SALES AND SERVICES BILL. No. 26 of An Act respecting Hearing Aid Sales and Services TABLE OF CONTENTS

As Passed by the House. Regular Session Sub. H. B. No

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

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

Rhode Island False Claims Act

Norma Jean Mattei, Ph.D., P.E.

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

SC CODE OF LAWS TITLE 40, CHAPTER 3 Architects

BYLAWS OF WOODBRIDGE ASSOCIATION, INC. ARTICLE I

COSTILLA COUNTY MEDICAL AND RETAIL MARIJUANA BUSINESS LICENSING REGULATIONS

COLORADO REVISED STATUTES

IC Chapter 1. Regulation of Plumbers; Creation of Commission; Licensing

DENVER DEPARTMENT OF PARKS AND RECREATION ADMINISTRATIVE CITATIONS RULES AND REGULATIONS AS ADOPTED and AS AMENDED AND RESTATED -15

THE COURTS. Title 231 RULES OF CIVIL PROCEDURE

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 BROOKLINE A VENUE, SUITE 121 BATON ROUGE, LOUISIANA (225)

The Collection Agency Act

[SUBSECTIONS (a) AND (b) ARE UNCHANGED]

NEW YORK STATE, REAL PROPERTY LAW (RPL) ARTICLE 12-B (NB Effective September 21, 2005) HOME INSPECTION PROFESSIONAL LICENSING

BEFORE THE CORPORATION COMMISSION OF OKLAHOMA

) ) ) ) ) ) ) STATEMENT OF FACTS

Minutes BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING SEPTEMBER 2, :00 AM TO 12:00 PM

CFA SOCIETY NEW MEXICO, INC. AMENDED AND RESTATED BYLAWS July 2018

) ) ) ) ) ) ) STATEMENT OF FACTS

STATE OF TENNESSEE PUBLIC CHAPTER NO. 450 HOUSE BILL NO. 1775

SOCIETIES ACT CHAPTER 108 LAWS OF KENYA

National Patent Board Non-Binding Arbitration Rules TABLE OF CONTENTS

Docket Number: CITY OF DAVID CHURCH OF GOD IN CHRIST and REV. DAVID DRUMMOND. Dennis M. Abrams, Esquire CLOSED VS.

Assembly Bill No. 32 Committee on Natural Resources, Agriculture, and Mining

AMENDED AND RESTATED BYLAWS OF CROSS POINTE HOMEOWNERS ASSOCIATION OF PINELLAS, INC.

) ) ) ) ) ) ) STATEMENT OF FACTS

REDRESS OF GRIEVANCES & CONDUCT OF PROCEEDINGS A. A

AMBULANCE SERVICES ACT, 1985

California Code of Ethics and

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

17B-005. Civil injunction proceedings. A. Petition for civil injunction. If chief disciplinary counsel or, when necessary, chief disciplinary counsel

The Association of South African Quantity Surveyors Die Vereniging van Suid-Afrikaanse Bourekenaars

BYLAWS OF QUEEN CITY MINOR BOX LACROSSE

GREENFIELD ARCHITECTURAL CONTROL COMMITTEE About The Committee

New Jersey State Board of Accountancy Laws

IN RE: POSH HOTEL LLC d/b/a Clarion Highlander Hotel & Conference Center 2525 North Dodge Street Iowa City, Iowa ) ) ) ) ) ) ) Docket No.

NO CA-1292 CITY OF NEW ORLEANS, ET AL. VERSUS COURT OF APPEAL KEVIN M. DUPART FOURTH CIRCUIT STATE OF LOUISIANA * * * * * * * CONSOLIDATED WITH:

CHILD CARE CENTER Regulations GENERAL LICENSING REQUIREMENTS (Cont.) Article 4. ENFORCEMENT PROVISIONS

Public Accountants Act

) ) ) ) ) ) ) STATEMENT OF FACTS

NOT DESIGNATED FOR PUBLICATION

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD DECEMBER 13, 2018

) ) ) ) ) ) ) STATEMENT OF FACTS

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES OF MEETING LOUISIANA REAL ESTATE COMMISSION OCTOBER 19, 2011

MINUTES Regular Scheduled Board Meeting October 18, 2018

IN THE SUPREME COURT OF FLORIDA (Before a Referee) The Florida Bar File No ,165(OSC) REPORT OF REFEREE

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

STATE CONTRACTORS BOARD

STATE OF MICHIGAN COURT OF APPEALS

Requirements for Grain Dealers

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled

Transcription:

May 14, 2008 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:30 p.m. by the board=s President, Craig Gill, at the board=s office located at 3500 North Causeway Blvd., Suite 1232, Metairie, Louisiana. Present: Also present: Craig Gill, President Andrew Hayes, Vice President, Consumer Representative Louis Charbonnet, III, Secretary Kelly Rush, Treasurer Wall McKneely, Board Member Margaret Shehee, Board Member Michael H. Rasch, General Counsel Dawn P. Scardino, Executive Director Kim W. Michel, Administrative Coordinator II Heidi L. Fontaine, Administrative Coordinator I M. Jude Daigle, Inspector/Investigator Board Member, Eugene Pellerin, was not present at today=s meeting. As has been required by law, time was set aside for APublic Comment Time.@ No one was present to address the Board Members during the time set aside for Public Comment. For informational purposes, board members were presented with a listing of the complaint summary for 2007/2008. The inspector=s report was then presented to the board members by Mr. Daigle. Motion was made by Mr. McKneely, seconded by Ms. Rush and passed that the Inspector=s report be accepted as presented.

The executive director=s report was then presented to the board members by Ms. Scardino. Motion was made by Mr. McKneely, seconded by Ms. Rush and passed that the Executive Director=s report be accepted as presented. Minutes of the April 2008 meetings were presented to the Board Members for their approval. Motion was made by Mr. Hayes, seconded by Mr. McKneely and passed that the Minutes be tabled until tomorrow=s meeting. Financial information with Budget updates, as well as the Profit & Loss Budget vs. Actual was presented to the board members for their review and consideration. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that the Financial Information be accepted as presented. Formal Hearing entitled AIn the Matter of Richard J. Allen and Hixson Funeral Home, Leesville (SCI Louisiana Funeral Services, Inc.)@ was convened at 10:15 AM. Richard Allen was not present for the hearing and his request for another continuance was denied. Regina S. Wedig, Attorney at Law, advised that she would be representing both S. J. ABubba@ Brasseaux and Hixson Funeral Home of Leesville during the hearing.

An Admission and Consent on behalf of S. J. Bubba Brasseaux, as manager of, and the Hixson Funeral Home, was presented to the Board and made a part of the record. Testimony was also heard from S.J. ABubba@ Brasseaux and Dawn P. Scardino. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that the Admission and Consent that was presented by Mr. Brasseaux on behalf of the Hixson Funeral Home at Leesville and himself as manager, be accepted. Motion was made by Mr. Charbonnet, seconded by Mr. McKneely that the hearing be concluded at 11:05 AM. Motion was made by Ms. Shehee, seconded by Ms. Rush and passed that entity known as Hixson Funeral Home, Leesville is guilty of violating the provisions of LA R.S. 37:842 D. (1) in that there was an unlicensed individual in charge of the establishment contrary to the requirements of law for approximately 90 days in early 2007 and accordingly, Hixson Funeral Home, Leesville is fined the sum of FIVE HUNDRED ($500.00) DOLLARS, plus the cost of the hearing, including the general counsel=s fees and the court reporter=s fees. Imposition of the fine is suspended based upon the mitigating circumstances which were provided during the hearing. Motion was then made by Mr. Charbonnet, seconded by Ms. Rush and passed that based upon the record, the testimony presented, and the exhibits made a part of the record, that Richard J. Allen be found guilty of violating the provisions of LA R. S. 37:846 A. (14), 37:842 D. 1. and LAC Title 46, Part XXXVII, Chapter 11.

'1105. And accordingly he is fined the sum of TWO THOUSAND ($2,000.00) DOLLARS. Information gathered by the Board=s staff with regard to placing in abeyance the internship of Rochelle W. Gilbert, registered at Golden State Funeral Parlor, Tallulah, was presented to the Board members. Information gathered by the Board=s staff with regard to placing in abeyance the internship of Alecia N. Levingston, registered at Memorial Funeral Home, Homer, was presented to the Board members. Information gathered by the Board=s staff with regard Trent Mark Davis was presented to the Board members. The request from Lemuel D. Draper, holder of W/P 0413, currently employed at Baily Mortuary, Springhill for issuance of reciprocal license was presented to the Board Members. Motion was made by Mr. McKneely, seconded by Mr. Hayes and passed that Mr. Draper be issued a reciprocal license. Information gathered by the Board=s staff with regard to a complaint filed by Judy Jordan regarding James Funeral Home, Lake Charles was presented to the members. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that there be a finding of no apparent violation as to the laws and rules under which this board and it s licensees operate, with regard to the complaint filed by Ms. Jordan, all as per the recommendations of the complaint review committee.

Information gathered by the Board=s staff in regards to a complaint filed by Brenda Mitchell regarding Darry Early and Howard=s Funeral Home, Jonesville was presented to the board members. Motion was made by Mr. Hayes, seconded by Ms. Rush and passed that the matter be tabled pending further investigation. Information gathered by the Board=s staff with regard to a complaint filed by Debra McCoy, regarding Centuries Memorial Funeral Home, Shreveport was presented to the members.. Motion was made by Ms. Rush, seconded by Mr. Mckneely and passed that there be a finding of no apparent violation as to the laws and rules under which this board and it s licensees operate, with regard to the complaint filed by Ms. McCoy, all as per the recommendations of the complaint review committee. As requested, information regarding complaints filed by Coy Gremillion was presented for the Board Members review. For informational purposes only, the Board members were presented a letter from Civil Service regarding excellent performance of the Planning & Review Records; a letter from Civil Service regarding a timely payroll audit; a notice to the Board members in regards to the annual audit beginning June 16, 2008, and a letter of appreciation and thanks from Kramer Funeral Home regarding a continuing education program at which Mr. Daigle recently made a presentation. Information gathered by the Board=s staff with regard to a AHandling Fee@ on the GPL from Good Samaritan Funeral Home, Shreveport was presented to the Board members for their review.

Motion was made by Ms. Shehee, seconded by Ms. Rush and passed that this matter be tabled until the next regularly scheduled meeting pending further investigation. Information regarding the scheduled FARB Certification Seminar in Professional Regulatory Law was presented to the Board Members. Motion was made by Mr. McKneely, seconded by Ms. Rush and passed that Mr. Rasch and Ms. Scardino be provided authority to attend the FARB Seminar scheduled for October 2008, should either or both of them wish to attend. There being no further business, a motion was made by Mr. McKneely, seconded by Mr. Hayes and passed that the meeting be adjourned at 2:30 p.m., with the agenda to be continued and completed tomorrow. Secretary Approved June 25, 2008 President

May 15, 2008 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 1:20 p.m. by the board=s Vice President, Craig Gill, at the board=s office located at 3500 North Causeway Blvd., Suite 1232, Metairie, Louisiana. Present: Also present: Craig Gill, President Andrew Hayes, Vice-President, Consumer Representative Louis Charbonnet, III, Secretar Kelly Rush, Treasurer Wall McKneely, Board Member Margaret Shehee, Board Member Michael H. Rasch, General Counsel Dawn P. Scardino, Executive Director Kim W. Michel, Administrative Coordinator II Heidi L. Fontaine, Administrative Coordinator I M. Jude Daigle, Inspector/Investigator Board Member, Eugene Pellerin, was not present at today=s meeting. As has been required by law, time was set aside for APublic Comment Time.@ Victor Raphael addressed his concerns to the Board members as quoted, AYesterday I questioned Dawn about this being a civil service job. I=d like to now why some of my people are not in positions here, you understand, that=s the only thing I=m concerned about right now. I wasn=t satisfied with the Governor putting in an all white board. He didn=t take it up and put some of us on. I thought we was gonna go

back to the sixties when we got ready to sue this Board for racism. The National white association was meeting in the state of Colorado and the secretary of that board came to Lloyd Eagan, he said, Lloyd, I understand you got two niggers on your board. Fenelon was on this side and Dennis was on this side. We=ve had a black consumer since we started. I want black board members. If that=s all we=re gonna get, well we=ll go back to the sixties@. Following those comments, the request from Alan D. Anson, holder of W/P 0415, currently employed at Lake Lawn Metairie Funeral Home, New Orleans for issuance of reciprocal license was presented to the Board Members. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that Mr. Anson be issued a reciprocal license. Formal hearing In the Matter of Cassandra Marie Butler and C.M. Butler Funeral Home, LLC, Abbeville was convened at 1:15 p.m. Cassandra Marie Butler advised that she wished to offer an admission to the charges pending against both the funeral home and herself and offered testimony regarding her admissions upon the record. Motion was made by Mr. Charbonnet, seconded by Ms. Shehee and passed that the hearing be concluded at 1:45 p.m. Motion was then made by Ms. Rush, seconded by Mr. McKneely and passed that the admission and consent presented upon the record be accepted to the Board, and that based upon the admissions made upon the record that the C. M. Butler Funeral Home, L.L.C. is fined the sum of FIVE HUNDRED ($500.00) DOLLARS, plus all costs of the hearing, including but not limited to the Board=s general counsel=s fees and the court reporter fees, and it is placed upon probation for a period of one year. The costs of the hearing shall be paid to the Board=s

office within 30 days of the receipt of the Findings of Fact and Decision of the Board. Additionally, the fine as levied ($500.00) shall be suspended conditioned upon the satisfactory completion of the probationary period of one year which shall commence from the date of the signing of the Findings of Fact and Decision of the Board and should there be a further violation of the same statute/rule within that probationary period, then the fine which was suspended shall immediately become due and payable and the funeral home may be subject to additional sanctions as may then be determined by the Board. Motion was then made by Ms. Rush, seconded by Mr. Charbonnet and passed that the fine which became immediately due and payable under the terms and conditions of the previous Order of the Board, on the February 27, 2007 violation of the probationary period, which Order and fine was imposed by the Board on June 28, 2006, shall be paid to the Board=s office within ninety (90) days of receipt of the Findings of Fact, considering the financial circumstances of this particular funeral establishment. Minutes of the April 2008 meeting were reviewed by the Board members. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that the minutes be accepted as presented. Mr. Daigle was directed to inspect the Gaskin-Southall Funeral Home to determine if in fact the directives of the Board to correct certain deficiencies have been met. Following a motion made by Mr. McKneely, seconded by Ms. Shehee which passed the Board=s General Counsel was advised that should the deficiencies not be corrected that subpoenas should be issued to both Burnell

Gaskin and Rev. Southall to attend a formal hearing at the next board meeting to address their failure to meet minimum requirements for the operation of a funeral establishment, and the directives of this Board. There being no further business, a motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that the meeting be adjourned at 2:25 p.m. Secretary Approved June 25, 2008 President