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

Similar documents
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 Myrtle Beach, South Carolina, June 20 and 21, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014

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

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

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

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

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

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

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

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

REPUBLICAN PARTY Cumulative Report Official CORYELL COUNTY, TEXAS PRIMARY ELECTION OFFICIAL BALLOT March 02, 2010

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

Thursday 30-May Courtroom 1-2nd Floor

Commissioners of St. Mary's County Meeting Minutes (Tuesday, March 22, 2016) Generated by Sharon Ferris on Tuesday, March 22, 2016

Supreme Court of Mississippi Court of Appeals of the State of Mississippi Clerk's Docket

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

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

Kendall County, Illinois Per Diem Ad-Hoc Committee

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

National Reining Horse Association Minutes of the Board of Directors Meeting NRHA Office Oklahoma City, OK May 30-31, 2009

Approval of Minutes.. Secretary/Treasurer Greg Kelly

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

Colorado Public Employees Retirement Association Board Meeting Minutes

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

MADISON COUNTY COMMISSION MINUTES. March 17, 2014

J. SARGEANT REYNOLDS COMMUNITY COLLEGE BOARD MEETING. January 14, Minutes No. 363

County Register of Deeds (You may vote for ONE) David T. Rickard. Republican. County Sheriff (You may vote for ONE) David S. Grice.

Minutes of Annual Meeting of the Board of Directors FRIDAY, SEPTEMBER 26, :30 PM EDT / 11:30 AM PDT

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES January 12, 2013 The St. Regis Hotel/Atlanta, GA

MINUTES OF A MEETING OF THE BOARD OF TRUSTEES OF JOHNSON COUNTY COMMUNITY COLLEGE

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

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

UNITED STATES POWER SQUADRONS Come for the Boating Education... Stay for the Friends SM

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

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

Dr. Marylou McDermott, Superintendent of Schools

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

National Anthem: Maria Linda Mabry and Jennifer Rojas of the Bexar County District Clerk s Office.

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

HISTORIC LANDMARKS COMMISSION

Regional Health Authority B HORIZON HEALTH NETWORK. Minutes of meeting

Colorado Public Employees Retirement Association Board Meeting Minutes

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated. OPENING SESSION October 7, 2016

IN THE MATTER OF VSB Docket Nos HENRY A. WHITEHURST ORDER

CHATEAUGAY CENTRAL SCHOOL BOARD OF EDUCATION MEETING MINUTES - MONDAY, 8/23/10. CALL TO ORDER: The President called the meeting to order at 7:31 P.M.

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

Subject to Board Approval BOE Reorganization Minutes 07/07/09 HAMPTON BAYS UNION FREE SCHOOL DISTRICT

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 7, 2014 Omni Amelia Island Resort/Amelia Island, FL

CLARKE COUNTY RESERVOIR COMMISSION Clarke County Fairgrounds Event Center Building Osceola, IA Thursday, April 23, :00 p.m.

South Orange-Maplewood Board of Education January 3, 2018

May 2005 Board of Directors Minutes

CLARKE COUNTY RESERVOIR COMMISSION

2014 GENERAL. Election Date: 11/04/2014

CITY OF_SANTA MONICA RENT'CONTROL BOARD MEETING 1685 Main Street \ THURSDAY January 13, :00 P.M. AGENDA

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

WMATA Riders Advisory Council. Wednesday, February 4, :30 P.M. Regular Meeting MINUTES

West Vincent Township Board of Supervisors Reorganization Meeting

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

Staff and Guests Attending Meeting Lists are on file in the District Office.

Minutes of Regular Board Meeting November 6, 2018

MEETING: BOARD OF COUNTY COMMISSIONERS, WORKSHOP

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.

Approval of Minutes. Regional Operator Report

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

ANNUAL GENERAL MEETING. Lord Nelson Hotel Halifax, Nova Scotia May 19, :30 am

Dinner will commence at 6:00 p.m. (DINNER Complimentary). The meeting will commence promptly at 6:30 p.m.

ASSOCIATION OF APARTMENT OWNERS OF THE PALMS AT WAILEA PHASE II. BOARD OF DIRECTORS MEETING Thursday, October 1, 2015

NEZ PERCE TRIBE FALL GENERAL COUNCIL. DRAFT MINUTES September 27,28 & 29, Prepared By: Shirley Jo Allman

WMATA Riders Advisory Council. Wednesday, August 6, :30 P.M. Regular Meeting MINUTES

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

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

JUNE 8, Witness my hand and seal of the Stroud School District this 9 th day of June, SEAL Helen J. Roberson, Clerk

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

A Regular Meeting of the Board of Directors of the Desert Healthcare District was held in the Arthur H. "Red" Motley Boardroom, Palm Springs, CA.

Colorado Supreme Court Committee on Rules of Appellate Procedure Thursday, March 4, 2010, 1:30 p.m.

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

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

TEXAS ETHICS COMMISSION MEETING MINUTES Public Meeting Minutes June 11, 2015, 9:50 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

OFFICIAL SUMMERY REPORT TARRANT COUNTY, TEXAS INCLUDES EARLY VOTING REPUBLICAN PARTY PRIMARY MARCH 12, 1996 VOTES PERCENT

Board Members: Bob Danko, Mark Johnson, Jeff Kopecky, Mike Oates Jan Veldhuisen Virk and Kateri Osborne Lohr. Liz Whitmore arrived at 8:30 p.m.

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011

UNIVERSITY COUNCIL MEETING May 5, :00 p.m Pamplin Hall AGENDA

KMPO Board Meeting January 6, :30 pm Post Falls City Council Chambers, Post Falls City Hall, 1 st Floor 408 N. Spokane Street, Post Falls, Idaho

MINUTES BOARD OF DIRECTORS MEETING Marriott Myrtle Beach Resort at Grand Dunes April 29, 2007 Myrtle Beach, South Carolina

Committed to Service

ENVIRONMENTAL QUALITY COUNCIL MEETING MINUTES Herschler Bldg., Hearing Rm W. 25thStreet CHEYENNE, WYOMING

Official Notice of Election for Military and Overseas Voters County of ELK 2019 Municipal Primary (May 21, 2019)

Town of Jackson Town Board Meeting January 8, 2014

Democratic Cumulative Report

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE MEETING OF THE EXECUTIVE COMMITTEE HELD ON FEBRUARY 13, 2018

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

ABGA Board of Directors Face To Face Meeting July 20-21, 2012 Hilton Garden Inn Grapevine, Texas

NEVADA STATE BOARD OF ACCOUNTANCY Minutes July 13, 2011

Minutes of the Combined Meeting of the Audit and Finance Committees of the University of Louisville Board of Trustees.

TEXAS ETHICS COMMISSION MEETING MINUTES Public Agenda October 14, 2016, 9:30 a.m. Capitol Extension, Room E1.014 Austin, Texas 78701

Transcription:

Dr. Jernigan convened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson, R.V.T., and Ms. Katie Morgan. Also present was Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey. Dr. Jernigan reviewed with the Board, the Governor s and North Carolina Board of Ethics statement on conflicts of interest. Warren Pendergast, M.D., Medical Director, North Carolina Physicians Health Program (NCPHP), joined the meeting. He presented an update on the status of program since the last Board meeting. After a question and answer period with the Board, he left the meeting at 8:30 a.m. On a motion made by Dr. Martin, seconded by Dr. Marshall, the minutes for the April 10 & 11, 2008, meeting were approved as corrected. Ms. Katie Morgan introduced herself to the Board. She has been appointed to fulfill the unexpired term of Ms. Amy Edwards. 1

The Board discussed the current complaint process and issues relating to the growing length of complaints. Dr. Davidson made a motion that the Board establish a new administrative policy for the Executive Director to process complaints more efficiently by limiting the initial complaint and doctors response to five typed pages and the client s reply to the doctors response to one typed page. Dr. Hawkins seconded the motion. The motion passed unanimously. The meeting of the Board recessed at 9:20 a.m. for a break, and reconvened at 9:30 a.m. distributed. The Investigator s report on his activities since the last meeting was The Executive Director reported on activities of the Board office since the last meeting. A financial report was distributed to the members of the Board. 2

The Board reviewed the change to the business standard mileage rate set by the Internal Revenue Service. Dr. Hawkins made a motion to change the reimbursement rate to 58.5 cents per mile to conform to the new Internal Revenue Service rate. Dr. Bull seconded the motion. The motion passed unanimously. The Nominating Committee presented its slate of officers for 2008-2009. The Committee nominated Dr. Jernigan for President, Dr. Marshall for Vice-President and Mrs. Robinson for Secretary-Treasurer. Dr. Bull made a motion that the slate of officers be approved and elected to their respective positions. Dr. Davidson seconded the motion. The motion passed unanimously. Upon a motion by Mrs. Robinson, seconded by Dr. Davidson, the Board approved the actual expenses for this meeting. Dr. Bull requested that the Board review its March 24, 1994 decision that microchiping is the practice of veterinary medicine and must be done by a licensed veterinarian. Dr. Davidson made a motion to adopt by reference the section 4b of the April 2006, American Veterinary Medical Associations 3

policy on, The Objectives and Key Elements Needed for Effective Electronic Identification of Companion Animals, Birds, and Equids. That policy states: Implantation of microchips is a veterinary procedure. The subcutaneous or intramuscular administration of an injectable transponder (an electronic identification device) in an animal for an animal owner is an injection procedure and, therefore, constitutes the practice of veterinary medicine. The injection should be done by a licensed veterinarian or under direct supervision of a licensed veterinarian. Dr. Hawkins seconded the motion. The motion passed unanimously. The meeting of the Board recessed at 10:35 a.m. for a break, and reconvened at 10:40 a.m. Report of Committee on Investigations No. 2. 4

2007029-2 Harold Pearce, DVM & Erik Marshall Clary, DVM (complaint of Ms. Loretta J. Cova) Dismissed, no probable cause. 2008005-2 Jenniffer Marie DeJanes, RVT (complaint Ms. Jean S. Moser) Disciplinary action, letter of reprimand. 2008003-2 Donna Tyson Dishman, DVM (complaint Ms. Thomas P. Schneider) - Dismissed, no probable cause. 2008009-2 Joe Packheiser, DVM & Tana R. Albright, DVM (complaint of Mr. & Mrs. Steve Nelson) Disciplinary action, letter of caution. The meeting of the Board recessed at 11:30 a.m. for a break, and reconvened at 11:40 a.m. As part of the National Board of Veterinary Medical Examiners (NBVME) outreach to veterinary state boards Dennis A. Feinberg, DVM and Mike Thomas, DVM joined the meeting. They presented a history and background of the NBVME and its strategy map for 2007-2009. 5

The meeting of the Board recessed at 12:10 p.m. for a break, and reconvened at 12:50 p.m. The Board continued its discussion with Drs. Feinberg and Thomas. Following a question and answer period they left the meeting at 1:15 p.m. 2008014-2 James P. Beeson, Jr., DVM & Paul Michael Arfmann, DVM (complaint of Mr. & Mrs. Alan Jones) Dismissed, no probable cause. 2007021-2 Joel M. Barden, DVM (complaint of Ms. Stacey Merda) Previously Dr. Barden was issued a letter of reprimand and civil monetary penalty of $500.00. With Dr. Barden reporting that he has ceased all services with DART, the Board s requested contract is not needed and he has met the requirements necessary to have the Board withdraw the civil monetary penalty. Dr. Hawkins made a motion to withdraw the civil monetary 6

penalty. Mrs. Robinson seconded the motion. The motion passed unanimously. 2008017-2 Dennis D. Emerson, DVM (complaint of Ms. June Holecek) - Dismissed, no probable cause. 2008011-2 Charles E. Loops, DVM (complaint of William R. Wilhelm, DVM) Disciplinary action, letter of reprimand. 2008021-2 Christopher Todd Worrell, DVM (complaint of Ms. Elizabeth Anne Huneycutt) Dismissed, no probable cause. 2008019-2 Norman F. Manning, DVM (complaint of Ms. Linda Harbaugh) Dismissed, no probable cause. 2007026-2 Trenna Luise ManWarren, DVM (complaint of the Board) The Committee reconsidered its previous decision to dismiss the complaint and instead a letter of caution. Mrs. Robinson made a motion to approve the Committee on Investigations No. 2 report. Dr. Davidson seconded the motion. The motion 7

passed unanimously with Dr. Hawkins abstaining on complaint no. 2007029-2. Report of Committee on Investigations No. 5. 2008001-5 Paige MacKenzie Smith, DVM (complaint of Ms. Rebecca Klein) Dismissed, no probable cause. 2008008-5 Jennifer D. Rodriguez, DVM (complaint of Ms. Kathleen M. Sadocha) Continued, add the owner of the facility, Jack Dale Brown, DVM, and allow him the opportunity to respond to the complaint. 2008013-5 Stanislaw Naruszewicz, LW & Matthew Kurtz Wendelken, DVM (complaint of Ms. Caroline Cameron) Dismissed, no probable cause. 2008010-5 Jimmy A. Shaver, DVM (complaint of Mr. James C. Johnson) Disciplinary action, letter of caution. 2008015-5 Kim R. Logner, DVM (complaint of Ms. Brenda C. Bolding) Dismissed, no probable cause. 2008006-5 Leslie Yow, DVM & Jennifer Lynn Johnson, DVM (complaint of Mr. Jeff Bianchi) Dismissed, no probable cause. 8

2008016-5 Jennifer D. Rodriguez, DVM (complaint of Ms. Barbara Gray) continued. 2008012-5 James E. Brown, DVM (complaint of Ms. Donna Atwood) Disciplinary action, letter of reprimand. 2008002-5 Melissa Bame Beagle, DVM (complaint of Ms. Janice Wrenn) Dismissed, no probable cause. 2008020-5 Lori Ann Scappino, DVM (complaint of Ms. Rebecca Height) Disciplinary action, letter of caution. Dr. Bull made a motion to approve the Committee on Investigations No. 5 report. Ms. Morgan seconded the motion. The motion passed unanimously. The meeting was adjourned by unanimous vote upon a motion by Dr. Hawkins and seconded by Ms. Robinson at 3:23 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 9