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

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

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

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

MINUTES, North Carolina Veterinary Medical Board Myrtle Beach, South Carolina, June 20 and 21, 2005

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

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 Raleigh, North Carolina, March 9, 2017

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 Raleigh, North Carolina, October 8, 2015

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

South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina.

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

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

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

Thursday, February 11, 2016

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

REGULAR BOARD MEETING MINUTES. October 14, 2009

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

REGULAR BOARD MEETING MINUTES. June 17, 2009

WEST VIRGINIA UNIVERSITY BOARD OF GOVERNORS July 11, 2001

TEXAS BOARD OF VETERINARY MEDICAL EXAMINERS 333 Guadalupe, Wm. P. Hobby Bldg. Room 225 Austin, Texas October 13, 2005 MINUTES

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

PLANNING & ZONING COMMISSION TOWN OF EAST HADDAM LAND USE OFFICE REGULAR MEETING MINUTES May 27, 2014 (Not yet approved by the Commission)

PERSON COUNTY BOARD OF COMMISSIONERS JULY 12, 2010

ADOPTED REGULATION OF THE NEVADA STATE BOARD OF VETERINARY MEDICAL EXAMINERS. LCB File No. R057-00

Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

School Board Workshop January 20, :30 p.m. (Time Certain) Dr. Martin Luther King Jr. Administrative Center 5775 Osceola Trail - Naples, FL 34109

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

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

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

DOCKET NO AGREED ORDER

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

October 20, Chairman Dunston called the meeting to order and asked the Board to consider an addendum to the agenda to include the following:

1 6:00 Approval of Agenda for March 4, Approval of Regular Meeting Minutes for February 4, Conflict of Interest

TO THE BENCHERS OF THE LAW SOCIETY OF UPPER CANADA IN CONVOCATION ASSEMBLED. The Executive Director of Education asks leave to report:

CHAPTER 34 - BOARD OF FUNERAL SERVICE SUBCHAPTER 34A - BOARD FUNCTIONS SECTION GENERAL PROVISIONS

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

Thursday, August 11, 2016

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

Largo, Florida, January 23, 2018

Medina County Domestic Relations Court Detail Schedule Carol Reiter:

NAILAH K. BYRD CUYAHOGA COUNTY CUERK OF COURTS 1200 Ontario Street Cleveland, Ohio Court of Common Pleas. BRIEF February 27, :47

Oklahoma Board of Licensed Alcohol and Drug Counselors

Election Summary Report Oscoda County MI General Election November 4, 2008 Summary For Clinton Township, Precinct 1, All Counters, All Races

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

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

MINUTES Board Meeting October 1-2, 2015

NEVADA LEGISLATURE NEVADA SILVER HAIRED LEGISLATIVE FORUM (Nevada Revised Statutes 427A.320 through 427A.400)

Regulations for the consideration of criminal convictions for students on courses leading to professional registration

BOARD OF SELECTMEN'S REGULAR MEETING. October 16, 2006 MINUTES

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION SIXTH AMENDED WITNESS AND EXHIBIT LIST WITNESS LIST. 1. Honorable Charles W.

KNOXVILLE- KNOX COUNTY COMMUNITY ACTION COMMITTEE. February 28, 2013 MINUTES

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

National Reining Horse Association Minutes of the Board of Directors Meeting OK State Fairgrounds Oklahoma City, OK August 9-10, 2008

MINUTES. Public Session Washington State Bar Association BOARD OF GOVERNORS. Union, WA July 27-28, 2017

North Carolina Legislative Black Caucus

SUMMARY OF TRANSACTIONS

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

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

Public Health (Skin Penetration) Regulation 2000

City Of Kingston. Ontario. By-Law Number A By-Law To License, Regulate And Govern Certain Trades And Occupations

Carmen Rosa Kahiu Mary Malone Darlene J. Robbins. Rob Micheletti, Employee Benefit Specialists, Inc..

Peggy Cole Paul Edwards Sharon Gregory Deb McCrackin Lynn Radzilowski Julie Zinger

Assembly Bill No. 602 CHAPTER 139

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

U.S. District Court EASTERN DISTRICT OF NORTH CAROLINA (Southern Division) CIVIL DOCKET FOR CASE #: 7:97-cv F

Office of the Board of Elections County Court House Rm 38 Albany, NY

DRAFT. Minutes. Workshop Meeting Cape Cod Commission Cape Cod Commission Large Conference Room 3225 Main Street, Barnstable, MA 02630

LEGISLATIVE AFFAIRS COMMITTEE AGENDA Monday, October 8, 2018 at 2:30 pm Conference Call Call-in: Access Code:

Information about the Complaint Process at CPA Nova Scotia

Minutes of THE FLORIDA REAL ESTATE COMMISSION June 20 and 21, 2006 Meeting

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

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

NORTH CAROLINA GENERAL ASSEMBLY

COUNTY OF OSWEGO HEALTH AND HUMAN SERVICES COMMITTEE. February 23, :00 a.m. County Office Building, Oswego, NY 4 th Floor Conference Room E

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

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

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

REQUEST FOR TECHNICAL CHANGE

CHAPTER 7 - PRIVATE PROTECTIVE SERVICES SUBCHAPTER 7A - PRIVATE PROTECTIVE SERVICES ESTABLISHED BY G.S. 74B SECTION OFFICE RULES

OCEAN CITY BOARD OF EDUCATION SPECIAL MEETING AGENDA WEDNESDAY, AUGUST 6, :00 P.M. HIGH SCHOOL COMMUNITY ROOM

Piedmont Soil and Water Conservation District Board of Directors Meeting Minutes Farmville, Virginia March 27, :00 a.m.

Bibliography. Cowie, Jefferson. Nixon s Class Struggle: Romancing the New Right Worker, Labor History 43, no. 3 (August 2002),

May 2005 Board of Directors Minutes

GENERAL COUNCIL MINUTES DECEMBER 21, :00 P.M.

Oklahoma Board of Licensed Alcohol and Drug Counselors

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

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

STATE OF VERMONT SECRETARY OF STATE OFFICE OF PROFESSIONAL REGULATION VETERINARY BOARD STIPULATION AND CONSENT ORDER STIPULATION.

Iowa State Electrical Examining Board Meeting Minutes May 15, 2008

IN THE SUPREME COURT OF PENNSYLVANIA

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office October 26, 2015

NATIONAL ASSOCIATION OF STATE BOARDS OF ACCOUNTANCY, INC. Minutes of the 101st Annual Business Meeting

REGULAR MEETING OF THE SCHOOL BOARD GRAND FORKS PUBLIC SCHOOL DISTRICT

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Transcription:

President Joseph Gordon, 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, Herbert Justus, Amy Lewis, David Marshall, and Kenneth Padgett. The Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey were also present. Members of the public in attendance were Ms. Nancy & Edna Deas. The Executive Director read the minutes of the August 24, 2001, meeting. On a motion made by Dr. Lewis, seconded by Dr. Padgett, the minutes were approved as corrected. Ms. Nancy & Edna Deas appeared before the Board at 8:30 a.m. to present information on VetSound, Inc. and the delivery of veterinary services. Their presentation ended at 9:10 a.m. The Executive Director updated the Board on the status of the joint letter to veterinarians from the North Carolina Veterinary Medical Board and the North Carolina Department of Agriculture and Consumer Services. Currently Board inspector, Benjamin S. Turner, D.V.M. and Carol 1

G. Woodlief, D.V.M. are revising the letter. The Board took no further action. The Board reviewed a draft letter concerning the use of gowns, towels, drapes, gloves, caps and masks. The Board requested that the letter be modified to reflect language that is more specific. It is clearly the implication of 21 NCAC 66.0207(b)(9)(I) that gowns, towels, drapes, gloves, caps and masks be used. The Board reviewed the draft letter concerning the use of the term, veterinary technician. On a motion by Dr. Marshall, seconded by Dr. Justus, the letter was approved as amended. The regular meeting of the Board adjourned at 9:40 A.M. for a fiveminute break. The regular meeting of the Board reconvened at 9:50 A.M. 2

Dr. Lewis made a motion to not raise the veterinary license renewal fee from $75.00 to $100.00. Dr. Justus seconded the motion. The motion passed unanimously. Dr. Justus made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(6), to consider the qualifications of Mr. Kenneth M. Wheeler for the new Board office position of investigator. Dr. Padgett seconded the motion. The motion passed unanimously. At 9:55 a.m., the Board entered into closed session. The regular meeting of the Board reconvened at 10:30 A.M. The Board discussed the September 4, 2001, letter from Charles E. Loops, D.V.M. concerning his delivery of veterinary services. The Executive Director is to inform Dr. Loop of the practice facility name requirement, the requirements of a mobile practice facility, the definition of the veterinary-client-patient relationship, and inform him that an inspection of his facility is required. 3

The Committee on Investigations Number 8, practice facility inspections committee, reviewed the inspection of Yadkin Veterinary Hospital, owned by Roger R. Holt, D.V.M., with the Board. It was the Committee s recommendation that Dr. Holt be given until December 15, 2001, to correct the violations of the minimum facility and practice standards identified during the inspection of August 30, 2001. If the facility does not meet the standards at that time, it is to be closed. Further, the consent order with Dr. Holt for this facility be terminated, based on a breach of item 10 of the consent order. Dr. Brooks made a motion to accept the Committee s recommendation. Dr. Marshall seconded the motion. The motion passed unanimously Angela S. Waldorf, Esq., consultant with the North Carolina Department of Labor, Apprenticeship and Training Bureau, gave the Board a powerpoint presentation. She discussed with the Board the possibility of utilizing apprenticeships to train veterinary technicians. Individuals who complete the program would be eligible to sit for examinations and become registered as a veterinary technician. 4

The Board reviewed the consent order with M. W. Midyette, D.V.M. and his veterinary practice facility Bladen Animal Hospital. The facility is to be reinspected by Dr. Turner. Pictures of the items relating to the Consent Order should be taken during the inspection. Following the inspection, the Executive Director is to write to Dr. Midyette and inform him that the Board is considering terminating the Consent Order. Dr. Midyette should respond, in writing, within ten days of receiving the letter from the Board. The Committee on Investigations No. 8 will review the response. Dr. Brooks made this motion. Dr. Marshall seconded the motion. The motion passed unanimously. The Board reviewed the consent order with James E. Brown, D.V.M. and his veterinary practice facility. The facility is to be reinspected by Dr. Turner. Pictures of the items relating to the Consent Order should be taken during the inspection. Following the inspection, the Executive Director is to write to Dr. Brown and inform him that the Board is considering terminating the Consent Order. Dr. Brown should respond, in writing, within ten days of receiving the letter from the Board. The Committee on Investigations No. 8 will review the response. Dr. Lewis made this motion. Dr. Brooks seconded the motion. The motion passed unanimously. 5

The regular meeting of the Board adjourned at 12:30 P.M. for lunch. The regular meeting of the Board reconvened at 1:00 P.M. Dr. Justus made a motion that the Legislative Committee, or member of, meet with the North Carolina Veterinary Medical Association Legislative Committee to discuss revisions to the veterinary practice act. Dr. Padgett seconded the motion. The motion passed unanimously. The Board discussed possible content of the next President s letter. Possible topics included the use of caps, masks and gowns, the art of the physical exam, credentials of consultants, medical records and how mobile units reflect the veterinary profession. It was the consensus of the Board to send two letters in the same manner as last year. The first will be a short two-page letter sent in a separate mailing and the second will be sent with the renewal forms and will contain a summary of the last year s complaints. No further action was taken. The Executive Director is to contact the Ontario Veterinary Licensing Board for information on their voluntary medical record review panel. 6

Dr. Lewis made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(3), to discuss a suit filed against the Board by Ms. Karen Keltz. Dr. Padgett seconded the motion. The motion passed unanimously. At 1.20 p.m., the Board entered into closed session. The regular session of the Board Meeting reconvened at 1:30 p.m. The Executive Director reported on the letter to Mr. John Brochu that was sent on October 23, 2001. No further action was taken. The Executive Director reported on the letter to Kathleen J. Nazar, D.C. that was sent on October 23, 2001. No further action was taken. The Executive Director distributed a copy of the letter received on October 31, 2001, from Annie Moore, Office Manager of Coastal Cat Clinic. The Executive Director is to acknowledge the receipt of the letter. No further action was taken. 7

The Executive Director distributed a financial report to the members of the Board. Dr. Lewis made a motion to approve the financial report. Dr. Justus seconded the motion. The motion passed unanimously. The Executive Director was directed to inquire with Mr. Frank Eagles, of State Motor Vehicles about the Board using a state owned vehicle. Report of Committee on Investigations No. 1 01023-2-1 Dr. Kevin Monce, (Complaint by the Board) Disciplinary action; Letter of Caution. 01030-1-1 Dr. E. Max Sink, Dr. Tonya Lin Tanner, (Complaint by Mr. Harold Hancock) Dismissed, no probable cause. 01033-1-1 Dr. James G. Schmunk, (Complaint by Mr. & Mrs. Wesley Davis) Disciplinary action; Letter of Reprimand. 01039-1-1 Ms. Juliane Reed, R.V.T., (Complaint by the Board) Disciplinary action; Letter of Reprimand. 01035-1-1 Dr. Jeffrey Todd Denny, (Complaint of Ms. Lesa Hicks and Ms. Kelly Reynerson) - Continued. 8

Dr. Lewis made a motion to approve the Committee on Investigations Number 1 report. Dr. Padgett seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 7 01028-1-7 Dr. Ronald C. Myres & Dr. Barbara Jo Pepin, (Complaint of Ms. Patricia Zumkehr) Dismissed, no probable cause. 01008-1-7 Dr. Thomas Charles Schell, (Complaint of Dr. & Mrs. Tomas Vybiral) No response from client, dismissed, no probable cause. 01024-1-7 Dr. Jeffrey A. LaCroix, (Complaint of Ms. Harold Hancock) Dismissed, no probable cause. 01032-1-7 Dr. Roy Douglas Cope, Jr., (Complaint of Ms. Lea Ann Hamilton) Disciplinary action, Letter of Caution. 01031-1-7 Dr. Margaret Pressley, (Complaint of Ms. Carol Morgan) Dismissed, no probable cause. 9

01036-1-7 Dr. Sandra Jean McAvoy, (Complaint of Ms. Mary Mataro) Disciplinary action, Letter of Caution. Dr. Justus made a motion to approve the Committee on Investigations Number 7 report. Dr. Marshall seconded the motion. The motion passed unanimously. The Board discussed Vetsound, Inc. and the delivery of veterinary services. No further action was taken. Dr. Justus made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(6), to consider the qualifications of Mr. Terry M. Newell for the new Board office position of investigator. Dr. Padgett seconded the motion. The motion passed unanimously. At 3:10 p.m., the Board entered into closed session. The regular meeting of the Board reconvened at 3:45 P.M. Dr. Jeffrey Sands appeared before the Board at 3:50 p.m. to request a veterinary license pursuant to General Statute 90-187.3(a1). He presented 10

the Board with an additional affidavit. The Board informed Dr. Sands that he still needs to provide the Board with one more affidavit. Following the receipt of that affidavit, the Board will reconsider his application. No further action was taken. Dr. Sands left the meeting at 4:05 p.m. The Board continued their discussion of Vetsound, Inc. The Board took no further action. The Board discussed the proposal made by Angela S. Waldorf, Esq. While the Board was of the opinion that an apprenticeship program could be a way to further enhance the veterinary profession, it could not be used as a method of training that would allow for the registration as a veterinary technician. The Board would not be opposed to using an apprenticeship program to train veterinary assistants. The Board discussed Swine Veterinary Services, a veterinary practice facility of Fred L. Cunningham, D.V.M. The Board determined that a veterinarian-client-patient relationship exists and that the facility should be inspected as it has in the past. 11

The Board reviewed the continuing education request from Kristen Lynn Hibbetts, D.V.M. She has requested seven hours of continuing education credit for critical care review sessions that she has been attending under the guidance of Dr. Bernie Hansen at North Carolina State University, College of Veterinary Medicine. Dr. Lewis made a motion to approve the request. Dr. Padgett seconded the motion. The motion passed unanimously. The Board discussed a letter received from R. L. Adams, Esq. and a stack of business cards he saw at Cowboy Cove Western Store and Arena in Linden, North Carolina. He provided a copy of one for the Board s review. The card said, Doug Van Cleave Equine Dentist. The Board directed the Executive Director to send Mr. Van Cleave an information letter stating that equine dentistry is considered the practice of veterinary medicine in North Carolina. As part of the decision of the Administrative Hearing against Dr. Lemay, he was required to submit ten medical records, quarterly for review by the Board. The Board reviewed those records and directed the Executive Director to request that Dr. Lemay submit current records of current cases. 12

These records will be reviewed by the Committee on Investigations Number 7. On a motion by Dr. Brooks, seconded by Dr. Lewis, the Board approved the actual expenses for this meeting. The meeting was adjourned by unanimous vote upon a motion by Dr. Marshall and seconded by Dr. Brooks at 4:30 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 13