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

Similar documents
Thursday, December 7, 2017

Wednesday, February 17, 2016

REGULAR BOARD MEETING MINUTES. June 17, 2009

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

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

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

TOWN OF WALLINGFORD, CONNECTICUT REGULAR TOWN COUNCIL MEETING Town Council Chambers. March 25, 2014 RECORD OF VOTES & MINUTES

Thursday, August 6, 2015

3. Administrator s Report-Lee Ann Bundrick, R.Ph. Report given.

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

MOTION: Mr. Crigler made a motion to approve this absence. Mr. O Kelley seconded the motion, which carried unanimously.

REGULAR BOARD MEETING MINUTES. October 14, 2009

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

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

MINUTES BOARD OF FUNERAL, CEMETERY AND CONSUMER SERVICES TELECONFERENCE MEETING July 10, :00 A.M.

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting September 3, :00 A.M. to 11:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

INSTRUCTIONS FOR COMPLETING THE SELF-REPRESENTED LITIGANT VISITATION PACKET DEFENDANT

Thursday, February 11, 2016

South Carolina Senate Finance Committee

Council Chambers Regular Session Monday, March 8, 2010

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

2018 GENERAL. Election Date: 11/06/2018

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

Chapter 1-02 COUNCIL

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

ROMULUS TOWN BOARD MEETING December 16, Call To Order: The meeting was call to order by Supervisor David Kaiser at 7:30 PM.

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

Thursday, August 11, 2016

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

VILLAGE OF BOLIVAR COUNCIL MEETING January 9, 2014

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

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

Largo, Florida, May 20, 2014

TAB TIME DESCRIPTION. 5:50 Agenda Work Session

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES March 8, 2012

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

Flow of Business: A Typical Day on the Senate Floor

HABERSHAM COUNTY BOARD OF COMMISSIONERS MEETING 6:00 P.M., MONDAY, APRIL 17, 2017 HABERSHAM COUNTY COURTHOUSE, CLARKESVILLE, GEORGIA

Thursday, February 9,2017

Motion: To approve the agenda as submitted. Schwennsen/Muldrow/Approved.

2017 South Carolina Bar Convention. Criminal Law Section Seminar (Part 1) Friday, January 20, 2017

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

INSTRUCTIONS FOR COMPLETING THE SELF-REPRESENTED LITIGANT REQUEST FOR VISITATION PACKET PLAINTIFF

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

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

CHARLESTON AREA REGIONAL TRANSPORTATION AUTHORITY FINANCE COMMITTEE

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

Minutes of the Meeting of the Arkansas Home Inspector Registration Board DFA Building 1509 W. 7 th St, Little Rock January 21, 2016

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

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

STANDING RULES AND BYLAWS

The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:00 a.m.

TOWN BOARD MEETING February 13, 2014

Councilperson, Deputy Town Supervisor. Resident, Highway Superintendent

THE STATE OF SOUTH CAROLINA In The Supreme Court. Gregg Gerald Henkel, Respondent. Appellate Case No

ARKANSAS AUCTIONEER LICENSING BOARD RULES AND REGULATIONS

AYES: Abbate, Guranovich, Kerman, McCombie, Stagno

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

And the following interested citizens and staff: Ms. Raeanna Thierwechter, Ms. Lisa Hassler, Mr. Tom Moorhead, Mr. Ron Devlin, Reading Eagle.

How to Conduct Effective Meetings

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

Board Members names are bolded Gubernatorial Members names are italicized

HERMON TOWN COUNCIL RULES

BOARD MEETING MINUTES, October, 12, 2017

M. Ernest Gammon, Sr., P.L.S. Theodore H. Thompson, P.E. Kevin E. Crosby, P.E., P.L.S. John W. "Billy" Moore, P.E.

MACON WATER AUTHORITY AUTHORITY MEETING. Thursday, January 7, :30 PM

October 18, 2018 PUBLIC HEARING 5:15 p.m. Mayor Wilkie asked for those in favor of the application for the Airbnb at 506 S. 2 nd to speak.

TAMPA CITY COUNCIL. Rules of Procedure

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

SOUTH CAROLINA SECRETARY OF STATE EMPLOYMENT AGENCY

Regular Meeting February 22, 2010

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

BOARD OF COUNTY COMMISSIONERS THE KEYSTONE COUNTY-ESTABLISHED W. Walnut St., Monticello, Florida 32344

United States Senate

MARYLAND POLICE TRAINING AND STANDARDS COMMISSION REDACTED Minutes 5th Meeting October 4, 2017

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

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

BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES

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

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

REGULAR MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI MAY 8, :30 P.M.

Advanced Board Package. Board of Supervisors Public Hearing & Regular Meeting. Tuesday February 7, :00 p.m.

The Board of Trustees met on Tuesday, October 11, 2016 at the office of the Town Clerk, located at 602 South Hough Street, Barrington, Illinois.

CITY OF HUNTINGTON PARK

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

Transcription:

MINUTES S.C. BOARD OF FUNERAL SERVICE Board Meeting April 6, 2000 The Koger Executive Center The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina Mr. Ernest Adams, President of the Board, of Greenville, called the meeting of the S.C. Board of Funeral Service to order at 10:00 A.M., on Thursday, April 6, 2000, at 110 Centerview Drive, Room 108, Columbia, South Carolina, with a quorum present. Other members of the Board present were as follows: Mr. Larry C. Hendrix, Vice-President, of Walhalla; Mr. E. Ward Avinger, Secretary-Treasurer, of Holly Hill; Ms. Leigh M. Branch, of Bennettsville; Mr. Julius Cameron, of Winnsboro; Mr. Sam W. Halls, of Mt. Pleasant; Mr. John B. Eggers, of Spartanburg; Mr. Mike G. Thornwell, of Rock Hill; Mr. Frank M. Way, III, of Charleston; and Mr. James Adcock, Jr., of Orangeburg. Members of the staff participating at various times in the meeting included: Lou Ann Pyatt, Administrator; Randall Bryant, Assistant Deputy Director, Office of Business and Related Services; Sharon Dantzler, Deputy General Counsel, LLR-Office of General Counsel; Dwight Hayes, Administrator, Business and Related Services Investigations; Charlie Jones, Investigator, Business and Related Services; Larry Hall Inspector, Business and Related Services; Bill Whitby, Inspector, Business and Related Services; Terri Hooper, Administrative Assistant and Sandra Dickert, Administrative Assistant. Mr. Adams announced the meeting was being held in accordance with the Freedom of Information Act [ 30-4-80 (e)] by notice mailed to The State newspaper, Associated Press, WIS-TV and all other requesting persons, organizations, or news media. In addition, notice was posted on the bulletin boards located at both of the main entrances of the Kingstree Building where the Board office is located. Invocation Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance. Approval of Minutes Mr. Hendrix moved the minutes of the February 24, 2000 meeting be approved. The motion was seconded by Mrs. Branch and passed unanimously. Mr. Adams stated the first sentence of the third paragraph should begin Members of the public. Mr. Avinger moved the Board approve the minutes of the March 24, 2000 conference call meeting as amended. Mr. Adcock seconded the motion, which passed unanimously. President s Remarks Mr. Adams stated he would reserve his remarks until later in the meeting. Administrator s Remarks file:///t /POL/Funeral/PDF/Minutes/fsmin2.htm (1 of 5)7/6/2006 11:04:25 AM

Mrs. Pyatt presented the members with copies of an article from The Greenville News regarding the Board s decision to appeal Judge Brogdon s order regarding the retail casket store. She also presented the members with an updated list of approved continuing education classes and noted the list contained the continuing education classes approved by the committee since the last meeting. Mrs. Pyatt presented the members with the Report of Routine Change of Managers and a list of licenses issued since the last Board meeting. Mrs. Pyatt stated the Board s proposed bill has been well received by committee. She informed the Board that she had spoken with the clerk of the committee to clarify questions the committee had concerning the bill. Mr. Adams informed the members the cemetery bill has moved from the House of Representatives to the Senate. Mr. Adams stated he had spoken with Senator Anderson in regard to submitting a bill to reduce the number of continuing education units a funeral director must have for the preneed insurance license from 24 to three. However, Senator Anderson felt the reduction to three would be difficult to pass. He indicated the bill was introduced with a reduction of hours to 12. He presented the members with a copy of the bill and a list of the Senate Banking and Insurance members. Mr. Halls moved the Board support the bill. Mr. Thornwell seconded the motion, which carried unanimously. Mr. Adams stated the Board should contact the South Carolina Funeral Directors Association and the South Carolina Morticians Association asking for their support of this change. Mrs. Pyatt stated she would request staff s legislative liaison to track this bill to keep the Board apprised of the status. Old Business Request for Approval of Change of Facility Manager, Jefferson Funeral Home Mrs. Pyatt stated Mr. Freddie Faison has submitted an application for change of facility manager for Jefferson Funeral Home located in Lynchburg. She further stated he lives within the twenty-five mile radius as required by law. Mr. Faison noted he is employed with another facility, however, he would be a full time employee of this facility should his application be approved. Mr. Halls moved the Board approve the application. Mr. Avinger seconded the motion, which carried unanimously. New Business Request for Approval of CNA Life Pre-Need Guaranteed Issue Product Mrs. Pyatt stated the South Carolina Department of Insurance has approved this document. Mr. Eggers moved the Board approve the CNA life pre-need guaranteed issue product. The motion was seconded by Mr. Thornwell and carried unanimously. Request for Approval of New Facility, Wise Choice Funeral Home Mrs. Pyatt stated Mr. Wise s application is complete and noted staff had requested Mr. Wise bring in the blue prints of the renovation of the funeral home. However, Mr. Wise did not have the blue print at this time. She also stated Mr. Wise answered no to the question which asks if he has been convicted. She said his arrest record indicates he does have two convictions. Mr. Halls moved the Board approve the new facility. Mr. Thornwell seconded the motion, Request for Approval of Additional Facility Parker Funeral Home, Charles Parker Mrs. Pyatt stated Mr. Parker s application is incomplete at the time pending his character references, the SLED report and two forms, which have not been notarized. file:///t /POL/Funeral/PDF/Minutes/fsmin2.htm (2 of 5)7/6/2006 11:04:25 AM

Mr. Halls moved the Board discuss this matter in executive session. Mrs. Branch seconded the motion, Greater Columbia Funeral Service, Timothy N. Glover Mr. Halls moved the Board discuss this matter in executive session. The motion was seconded by Mrs. Branch and carried unanimously. Request for Change of Owner/Name/Facility Manager Sullivan Funeral Home, Anthony A. Dicks (New Owner) Mrs. Pyatt stated the application summary indicated the application was complete at the time with the exception of the articles of incorporation. She indicated staff has since received this documentation. Mr. Dicks has purchased an existing funeral home, which would require the change of owner and change of name. Mr. Thornwell moved the Board discuss this matter in executive session. Mr. Halls seconded the motion, Request for Approval of Funeral Director/Embalmer Application, Stephen L. McMillan, Jr. Mrs. Pyatt stated Mr. McMillan answered no to question twelve which asks if the applicant has ever been arrested. The SLED report indicates Mr. McMillan was arrested although he was not convicted. Mr. Thornwell moved the Board discuss this matter in executive session. The motion was seconded by Mr. Hendrix and carried unanimously. Request for Reinstatement Daniel P. Denler Mr. Denler stated he had worked as a funeral director and embalmer while his license was expired. Mr. Hendrix moved the Board discuss this matter in executive session. The motion was seconded by Mr. Thornwell and carried unanimously. Joseph T. Palmer, Sr. Mrs. Pyatt stated Mr. Palmer s license expired June 30, 1998. His application is in order and he has submitted all back continuing education units and fees. Mr. Thornwell moved the Board discuss this matter in executive session. Mr. Halls seconded the motion, which passed with a majority vote. One member voted nay. Request for Hearing Regarding Penalty of Operating with Expired Permit Palmer Funeral Home, Joseph Palmer, Sr. Cumbee-Palmer Funeral Home, Joseph Palmer, Sr. Mrs. Pyatt stated cease and desist orders and consent orders have been issued against the two funeral homes for operating with expired permits as of June 30, 1999. Mr. Palmer has requested the Board waive or reduce the fines. Each penalty was $500, which totals $1,000. He has paid the fees; however, he has not paid the penalties. Mr. Palmer stated he has documentation of funeral homes that covered for him while he was in and out of the hospital for the previous two years. He also has statements from the physician regarding the status of his health. He indicated it was an office oversight as he was in the hospital at that time. Shale House Funeral Home handled the day to day activities Mr. Thornwell moved the Board discuss this matter in executive session. Mr. Hendrix seconded the motion, file:///t /POL/Funeral/PDF/Minutes/fsmin2.htm (3 of 5)7/6/2006 11:04:25 AM

Other Business There was no other business to discuss at this meeting. Public Comments There were no public comments made during this meeting. Mr. Halls moved the Board enter executive session. Mr. Thornwell seconded the motion, Executive Session The Board entered executive session. Public Session Mr. Adams noted for the record that no votes were taken and no decisions were made during executive session. Request for Approval of Additional Facility Parker Funeral Home, Charles Parker Mr. Avinger moved the Board deny the application due to the incomplete application. He said that if Mr. Parker would reapply with a complete application the Board may reconsider the matter. Mr. Hendrix seconded the motion. Mrs. Pyatt stated the application has been notarized; however, staff has not received the SLED report of the notarized copy of the statement of residency. She also stated staff does have the character references. Mr. Avinger withdrew his previous motion. He then moved that upon receipt of a favorable SLED report on Mr. Parker and a notarized copy of his statement of residence the Board approve the additional facility pending staff s inspection. Mr. Hendrix seconded the motion, Greater Columbia Funeral Service, Timothy N. Glover Mr. Avinger stated the application shows no common ownership between the parent location and the branch location. He noted the Board has not received plans for the additional location and that Mr. Glover s SLED report is rather lengthy. He moved the Board deny the application. Mr. Halls seconded the motion. Following a brief discussion on the matter, the Board voted unanimously to deny the application. Request for Change of Owner/Name/Facility Manager Sullivan Funeral Home, Anthony A. Dicks (New Owner) Mr. Thornwell moved the Board approve the additional facility pending inspection of the facility. Mr. Hendrix seconded the motion, Request for Approval of Funeral Director/Embalmer Application Stephen L. McMillan, Jr. Mr. Adcock moved the Board approve the application. Mrs. Branch seconded the motion, Request for Reinstatement Dan P. Denler Mr. Way moved the Board approve Mr. Denler s request for reinstatement pending payment of an additional fine of $250.00 for each year he was not in compliance, which will total file:///t /POL/Funeral/PDF/Minutes/fsmin2.htm (4 of 5)7/6/2006 11:04:25 AM

$1,000.00. Mr. Halls seconded the motion, Joseph T. Palmer, Sr. Following a short discussion on this matter, Mr. Hendrix moved the Board approve Mr. Palmer s application for reinstatement. The motion was seconded by Mr. Way and carried unanimously. Request for Hearing Regarding Penalty of Operating with Expired Permit Palmer Funeral Home and Cumbee-Palmer Funeral Home, Joseph T. Palmer, Sr. Mr. Hendrix moved that based on Board policy, the consent stands as issued. Mr. Halls seconded the motion, Mr. Thornwell moved the Board enter executive session to discuss the complaint and case reports. The motion was seconded by Mr. Way and carried unanimously. Executive Session The Board entered executive session. Regular Session Mr. Adams noted for the record that no votes were taken or decisions were made during executive session. Case Approval Reports Mr. Hendrix moved the Board accept the Case Approval Reports as submitted. Mr. Cameron seconded the motion, Disposition Reports Mr. Hendrix moved the Board accept the Disposition Reports as submitted. The motion was seconded by Mr. Thornwell and carried unanimously. Notice of Cease and Desist Unlawful Activity, Hamilton s Funeral Home Mr. Halls moved the Board approve the notice of cease and desist issued against Hamilton s Funeral Home. Mr. Hendrix seconded the motion, Consent Orders Issued Against Mr. Ralph F. Patterson, Jr., Ms. Brendolyn L. Jenkins, and Mr. George D. Hamilton Mr. Hendrix moved the Board approve the consent orders issued to Mr. Ralph F. Patterson, Jr., Ms. Brendolyn L. Jenkins and Mr. George D. Hamilton. Mr. Halls seconded the motion, Adjournment The meeting adjourned at 1:20 p.m. file:///t /POL/Funeral/PDF/Minutes/fsmin2.htm (5 of 5)7/6/2006 11:04:25 AM