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

Similar documents
MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 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 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, July 11, 2008

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

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 Raleigh, North Carolina, March 28, 2014

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

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

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

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

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

BOARD OF GOVERNORS SPECIAL MEETING Public Session Minutes Seattle, WA February 15, 2018

DOCKET NO AGREED ORDER

STATE CONTRACTORS BOARD

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 8, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

SCHOOL DISTRICT OF COLBY EDUCATION CENTER

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2015

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

OREGON BOARD OF OPTOMETRY. PUBLIC SESSION MINUTES September 7, David W. Plunkett, Executive Director Cathy M. Boudreau, Administrative Assistant

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

Human Services Committee Meeting Tuesday, January 22, 2013, 6:30 p.m. Kenosha County Administration Building, 2nd Floor Committee Room

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

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

AGENDA Board of Directors Conference Call

Oak Meadows Service Company Annual Meeting Minutes of the Annual Meeting of 4/14/2015

County of Santa Clara Fairgrounds Management Corporation

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

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

KONAWA PUBLIC SCHOOLS. Board of Education

The Society of Transplant Social Workers

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

1/29/2016. Maryland Pharmacists Association Mid-Year Meeting Legislative Update

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

TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 1, 2016, 10:20 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

LOUISIANA ATTORNEY DISCIPLINARY BOARD IN RE: KEISHA M. JONES-JOSEPH NUMBER: 14-DB-035 RECOMMENDATION TO THE LOUISIANA SUPREME COURT INTRODUCTION

Oklahoma Board of Licensed Alcohol and Drug Counselors

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.

ALABAMA BOARD OF ATHLETIC TRAINERS ADMINISTRATIVE CODE CHAPTER 140 X 6 COMPLIANCE AND DISCIPLINARY ACTION TABLE OF CONTENTS

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

Thursday, December 7, 2017

STATE OF FLORIDA DEPARTMENT OF HEALTH

SUMMARY OF PROCEEDINGS. CIVIL SERVICE COMMISSION - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California 93301

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

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

ALL MEETINGS ARE OPEN TO THE PUBLIC

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

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

COMMUNITY HIGH SCHOOL DISTRICT 155 BOARD MEETING AGENDA. September 14, 2010

COLLEGE OF VETERINARIANS OF BRITISH COLUMBIA

MEETING: ADVISORY COMMITTEE ON ANTI-RACISM PAGE 1 OF 6 DATE: SEPTEMBER 24, 2012 MEETING NO

Board of Trustees Signet Executive Board Room March 7, 2018

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

David Walker, Chair; Barry McPeters, Vice-Chairman; Tony Brown; Matthew Crawford; and Lynn Greene

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Minutes South Carolina Real Estate Commission Synergy Business Park, Kingstree Building 110 Centerview Drive, Room January 17, 2007

SCHOOL BOARD BUSINESS MEETING 5000 South 116 th Street, Greenfield, WI Community/Board Room Monday, July 24, :30pm AGENDA

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

Oklahoma Board of Licensed Alcohol and Drug Counselors

CHAPTER House Bill No. 5511

STEUBEN COUNTY PUBLIC SAFETY & CORRECTIONS COMMITTEE. Monday, February 5, 2018

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. November 19, 2018

HOUSE DOCKET, NO FILED ON: 1/16/2019. HOUSE... No The Commonwealth of Massachusetts PRESENTED BY: Kay Khan

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE Assigned on Briefs July 19, 2006

NORTH RIDGEVILLE BOARD OF EDUCATION PAGE 123 Special Meeting June 7, 2011

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

Stony Brook University Undergraduate Student Government Senate. Regular Meeting Thursday, September 11, 2008

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

CASE NO.: DIVISION

WACHUSETT REGIONAL SCHOOL DISTRICT HOLDEN PAXTON PRINCETON RUTLAND STERLING. Minutes. Regular Meeting #1248 Monday, January 27, 2014

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

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

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

MINUTES. Monroe City School Board 2006 Tower Drive Monroe, Louisiana 71201

AGENDA/ACTION March 10, Board of Education Office

The meeting was called to order at 6:30 PM by the Board President, Daniel Lombardo.

Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE CHARLOTTESVILLE REDEVELOPMENT AND HOUSING AUTHORITY February 22, 2010

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

David Weyand; Paul McAnany; Richard Dunning; Pasquale Picco Carol Berry

LOUISIANA PROFESSIONAL ENGINEERING AND LAND SURVEYING BOARD 9643 Brookline Avenue, Suite 123 Baton Rouge, Louisiana 70809

BOARD OF EMPLOYEE LEASING COMPANIES

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

MONTGOMERY COUNTY INTERMEDIATE UNIT BOARD MINUTES

NORTHWEST TRI-COUNTY INTERMEDIATE UNIT BOARD MEETING. February 26, 2014 ~ 5:45 p.m. ~ IU Board Room M I N U T E S -

SUPERINTENDENT INTERVIEWS. Monday, January 9, 2006

CHAPTER Committee Substitute for House Bill No. 4043

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

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

Louisiana State Board of Examiners of Psychologists BOARD MEETING MINUTES February 23, FINAL APPROVED: March 16, 2018

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Minutes of Meeting of the Board of Directors of District 16 of the American Contract Bridge League. July 8, 2017

TAZEWELL COUNTY CIRCUIT COURT GRAND JURY NOVEMBER 15, 2016

Meeting Called to Order

Transcription:

President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:15 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 June 14, 2001, meeting. On a motion made by Dr. Lewis, seconded by Dr. Brooks, the minutes were approved as corrected. The Board reviewed the lack of response of Mr. John Brochu to the Board s letters of inquiry. Dr. Padgett made a motion to reconsider the motion of August 25, 2000, concerning equine dental services. Dr. Justus seconded the motion. The motion passed unanimously. The motion of August 25, 2000, read as, A veterinarian may provide equine dental services through the direct supervision of an individual who the veterinarian has determined is competent to assist the veterinarian in providing these services. The motion of August 25, 2000, failed with all members of the 1

Board opposed. The Executive Director is to inform Mr. Brochu that the motion of August 25, 2000 was reconsidered and did not pass. The Board reviewed the information from the last meeting concerning the veterinarian who, according to the Jacksonville Daily News, held a tomcat neuter clinic at Moore Stables. Dr. Lewis made a motion to reconsider the motion made at the last meeting to initiate a Board complaint against the veterinarian in question. Dr. Marshall seconded the motion. The motion passed with Dr. Padgett abstaining. Dr. Lewis made a motion to not initiate a complaint against the veterinarian in question, but to instead send a letter explaining the Administrative Rules concerning minimum facility and practice standards. The motion passed with Dr. Brooks opposed and Dr. Padgett abstaining. The Board discussed Dr. John Lemay and his failure to pay the Civil Monetary Penalty and recovery of costs. Dr. Lewis made a motion to send him a letter requesting payment. If he does not pay within ten days following the receipt of that letter, a notice of hearing is to be issued for a violation of the Board order. Dr. Padgett seconded the motion. The motion passed unanimously. 2

The Board reviewed the status on the hiring of an investigator for the Board. The Board further redefined the roll and position of an investigator. The Executive Director to proceed with filling the position. The regular meeting of the Board adjourned at 9:25 A.M. for a fiveminute break. The regular meeting of the Board reconvened at 9:37 A.M. Dr. Gordon reported on his trip to Boston to attend the American Association of Veterinary State Boards meeting. No further action was taken. The Board reviewed the status of the Practice Act revisions. No further action was taken. Dr. Lewis made a motion to rescind the motion of the June meeting to send Kathleen J. Nazar, D.C. a letter stating that veterinary orthopedic manipulation is allowed if prescribed in a veterinarian-client-patient- 3

relationship under the direct supervision of a licensed veterinarian at an inspected veterinary practice facility. A letter is to be sent to Dr. Nazar stating that the law does not permit veterinary orthopedic manipulation by anyone other than a licensed veterinarian. Dr. Justus seconded the motion. The motion passed unanimously. Mr. Hearn reported that the Court of Appeals case of Ms. Karen Keltz is to be heard on Monday, August 27, 2001. Mr. Hearn reported that House Bill 722 has passed and was signed by Governor Michael F. Easley on July 12, 2001. Mr. Hearn discussed with the Board possible dates for administrative hearings. The Board took no further action. The Executive Director distributed a financial report to the Members of the Board. Dr. Lewis made a motion to approve the report. Dr. Padgett seconded the motion. The motion passed unanimously. 4

break. The regular meeting of the Board adjourned at 10:35 A.M. for a The regular meeting of the Board reconvened at 10:47 A.M. Report of Committee on Investigations No. 1 00011-2-1 Ms. Donna F. Secrest, R.V.T., (Complaint by the Board) Consent Order. 00046-2-1 Dr. Jonathan Kent-Kealii Stone, (Complaint by the Board) Consent Order. 00045-5-1 Ms. Karen Lynn Hailey-Lacy, R.V.T., (Complaint by Jill K. Clark, D.V.M.) Consent Order. 01011-1-1 Dr. George R. Silver, (Complaint by Mr. & Mrs. Glenwood R. Smith) Dismissed, no probable cause. 01016-5-1 Ms. Marguerite Yates, R.V.T., (Complaint of Ms. Marjorie Waynick) - Probable cause for a hearing. Notice of Hearing to be issued. 01003-1-1 Dr. Joni Lee Carson (Gnyp), (Complaint of Ms. Patty Poeth) Reconsidered at the request of Ms. 5

Poeth. No change to previous decision to issue a Letter of Caution. 01018-1-1 Dr. Michael E. Sink and Dr. Diego Igacio Munoz, (Complaint of Ms. Betty Robertson) Dismissed, no probable cause. 01027-1-1 Dr. Rebecca Bradley Ferguson, (Complaint of Ms. Wanda M. Pollard) Disciplinary action; Letter of Caution. 01021-1-1 Dr. Jeannine Michelle Hostetter, (Complaint of Ms. Nancy & Edna Deas) Dismissed, no probable cause. 01022-5-1 Ms. Stephanie Ann Ross, R.V.T., (Complaint of Ms. Nancy & Edna Deas) Dismissed, no probable cause. 01020-1-1 Dr. Wendy Alphin Jones, (Complaint of Nancy & Edna Deas) Dismissed, no probable cause. 01025-1-1 Dr. Christa A. Gallagher, (Complaint of Ms. Shelly L. Brown) Dismissed, no probable cause. 6

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 01012-1-7 Dr. Christina Marie Boyd, (Complaint of Mr. & Mrs. Eric Bolden) Disciplinary action, Letter of Caution. 01015-1-7 Dr. Steven Joseph Farance, (Complaint of Ms. Jean Ingold) Disciplinary action; Letter of Caution. 01017-1-7 Dr. Frederick J. Knowles, (Complaint of Mr. George Durham) Disciplinary action, Letter of Reprimand. 01026-1-7 Dr. Claude S. Kidd and Dr. William H. White, (Complaint of Mr. & Mrs. Ronald Young) Disciplinary actions, Letter of Reprimand and $1,000 civil monetary penalty against Dr. Kidd and a Letter of Caution against Dr. White. 7

01025-1-7 Dr. Michael J. Puckett, (Complaint of Ms. Ginger Roseman) Dismissed, no probable cause. Dr. Marshall made a motion to approve the Committee on Investigations Number 7 report. Dr. Brooks seconded the motion. The motion passed unanimously. The regular meeting of the Board adjourned at 12:20 P.M. for a break. The regular meeting of the Board reconvened at 1:10 P.M. Mr. Hearn spoke on behalf of the Committee on Investigation and the Board concerning complaint number 01022-5-1, filed by Ms. Nancy & Edna Deas against Stephanie Ann Ross, R.V.T. The Committee cannot find an intentional misrepresentation by Ms. Ross and there is no ground for a disciplinary action. Dr. Padgett made a motion to approve the application for licensure as a veterinarian from Jack E. Bonham, D.V.M. Dr. Lewis seconded the motion. The motion passed unanimously. 8

The Board reviewed the information concerning PetMed Express a non-resident pharmacy providing prescriptions to North Carolina residents. The Board took no further action. The Board discussed VetSound, Inc., which is a business corporation that is not owned by a veterinarian, and its possible delivery of veterinary services. Dr. Lewis is to investigate further and report back at the next Board meeting. The Executive Director discussed records retention with the Board. No further action was taken. The Board discussed including a statement in the next President s letter about a mobile unit being a representation of the profession to the public. No further action was taken. The Board discussed developing a list of priorities for the revisions to the Veterinary Practice Act. No further action was taken. 9

The Board discussed the possibility of purchasing office space for the Board. A meeting is to be scheduled with Mr. Franklin Freeman to further explore this possibility. The regular meeting of the Board adjourned at 2:20 P.M. for a break. The regular meeting of the Board reconvened at 2:30 P.M. The Board discussed General Statutes 44A, Statutory Liens and Charges and how they apply to the practice of veterinary medicine. No further action was taken. The Board discussed what appears to be the corporate ownership of veterinary practice facilities by non-veterinarians. Mr. Hearn is to send a letter of inquiry to those veterinarians who appear to be in-charge or owning facilities of this nature. The Board discussed the possibility of sending a letter to all veterinarians about the services of a consulting veterinarian and the veterinary-client-patient-relationship, the delivery of services to the public or 10

another veterinarian, and the maintaining of medical records. This letter could be part of the president s letter. No further action was taken. Dr. Marshall discussed with the Board the possibility of a joint letter with the Board and the Department of Agriculture concerning veterinary practice facilities that provide boarding. No further action was taken. On a motion by Dr. Lewis, seconded by Dr. Justus, the Board approved the actual expenses for this meeting. The meeting was adjourned by unanimous vote upon a motion by Dr. Justus and seconded by Dr. Padgett at 3:30 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 11