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

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

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

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

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

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

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

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

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

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 9, 2017

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

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

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

TEXAS MEDICAL BOARD BOARD MEETING MINUTES

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

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

AMERICAN COLLEGE OF VETERINARY SURGEONS CONSTITUTION AND BYLAWS (as amended November 2011) CONSTITUTION

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

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

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION ) ) ) ) ) ) ) ) ) ) ORDER TO SHOW CAUSE

MINUTES OF THE NORTH CAROLINA ALARM SYSTEMS LICENSING BOARD

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

STATE OF FLORIDA DEPARTMENT OF HEALTH

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 1, 2010

DOCKET NO AGREED ORDER

Thursday 09-Aug Courtroom 1-2nd Floor

STATE OF NORTH CAROLINA

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

Oklahoma Board of Licensed Alcohol and Drug Counselors

Executive Director s Report, Janet K. Welch, Executive Director The Board received a written report on the Executive Director s recent activities.

STATE OF FLORIDA DEPARTMENT OF HEALTH

** CASE NO. 3DO3-973

AMPHITHEATER PUBLIC SCHOOLS Tucson, Arizona MINUTES OF SPECIAL PUBLIC MEETING OF THE GOVERNING BOARD

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

PRESIDENT LYNN A. MURRAY, PRESIDING

Thursday, December 7, 2017

JUNE 5, 2018 PRIMARY ELECTION CANDIDATES

STATE OF FLORIDA DEPARTMENT OF HEALTH ADMINISTRATIVE COMPLAINT. Petitioner Department of Health hereby files this Administrative

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey May 22, 2014

ROLL CALL Present: Roger Bennett, Marjorie McCullough, Patricia Gengo, Nancy Cappellino, James Young, Jack Zeh and Dana Smith (via Skype)

The School District of Lee County 2855 Colonial Blvd. Fort Myers, Florida (239)

STATE BAR OF GEORGIA BOARD OF GOVERNORS MINUTES June 2, 2012 Westin Savannah Harbor Resort/Savannah, GA

October 24, Chairman Dunston then asked the Board to consider approval of the consent agenda.

Franklin Co General Sessions Court George Fraley Parkway, Room 164, Winchester, TN. Civil Court Docket-Final

STATE OF FLORIDA BOARD OF MEDICINE FINAL ORDER. THIS CAUSE came before the BOARD OF MEDICINE (Board)

2016 PRIMARY. Election Date: 03/15/2016

1. The meeting was called to order at 9:03 A.M.

2. Roll Call Commissioners Present: Robin Aeschliman, Bill Bluhm (Vice-Chair), Jeanne Byrne, Mark Chakwin (Secretary), Don Murphy, Nicholas Smith

DEPARTMENT OF TRANSPORTATION. Federal Motor Carrier Safety Administration [Docket No. FMCSA ; FMCSA ; FMCSA ; FMCSA-

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

MINUTES. PROFESSIONAL STANDARDS COMMISSION Two Piedmont Avenue Atlanta, Georgia February 9, 2017

MARSHALL COUNTY COMMISSION SEPTEMBER 11, 2012

Town of Middletown Election Results history. March 6, 2017 For Mayor: Kenneth L. Branner, Jr.

BOARD OF TRUSTEES. Temple University - Of The Commonwealth System of Higher Education PUBLIC SESSION. Tuesday, December 10,2013 at 3:30p.m.

STATE OF FLORIDA DEPARTMENT OF HEALTH

ANNOUNCEMENTS COLORADO SUPREME COURT MONDAY, OCTOBER 17, 2005

East Brandywine Township Board of Supervisors Organization Meeting Monday, January 5, 2015 Agenda 8:00 A.M.

Thursday, February 11, 2016

VILLAGE OF BARRINGTON HILLS

STATE OF FLORIDA DEPARTMENT OF HEALTH

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

Texas State Board of Public Accountancy July 19, 2018

SAMPSON COUNTY, April 2, 2018 NORTH CAROLINA

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

2016 PRIMARY. Election Date: 03/15/2016

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

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

JOINT EXECUTIVE COMMITTEE AND SECURITY & FACILITIES COMMITTEE MEETING

STATE OF FLORIDA BOARD OF CLINICAL SOCIAL WORK, MARRIAGE AND FAMILY THERAPY AND MENTAL HEALTH COUNSELING

Board of Trustees Signet Executive Board Room December 8, 2016

State Board of Examiners Minutes of Meeting 100 Riverview Plaza Trenton, New Jersey February 24, 2005

COPIAH COUNTY CIRCUIT COURT DOCKET MARCH, 2019 MARCH 4 through APRIL 5, 2018 MOTION DAY JANUARY 8, 2019

President Cahill called the meeting to order at 9:30 a.m. on Friday, June 15, 2007 at the Michael Franck Building in Lansing.

MINUTES OF ARKANSAS STATE POLICE COMMISSION MEETING October 12, 2017

Colorado Public Employees Retirement Association Board Meeting Minutes

Executive Committee Meeting Wednesday, August 22, 2012

STATE OF FLORIDA BOARD OF CHIROPRACTIC MEDICINE

Department of State State of Florida Tallahassee, Florida

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey October 30, 2015

Acting Chairman Wayne M. Lerner, DPH, LFACHE and Director Dorene P. Wiese (substitute Member) (2)

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

Dr. Miller moved to recess. Ms. Raggette seconded the motion, and the motion passed at 12:00 p.m. The committee meeting resumed at 1:24 p.m.

STATE OF NORTH CAROLINA

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Thursday, February 9,2017

Assembly Bill No. 602 CHAPTER 139

STATE OF FLORIDA BOARD OF MEDICINE VS. DOH CASE NO.: LICENSE NO.: ME FINAL ORDER

CHAPTER 60 - BOARD OF REFRIGERATION EXAMINERS SECTION ORGANIZATION AND DEFINITIONS

PIEDMONT REGIONAL EDUCATION PROGRAM BOARD MEETING February 26, 2014

Legal Counsel Melissa Juarez Patricia Vojack, Attorney for Office of the Comptroller of Public Accounts

Minutes of THE FLORIDA REAL ESTATE APPRAISAL BOARD October 5 & 6, 2009 General Meeting

MINUTES OF THE MEETING

BOARD OF SELECTMEN MEETING MINUTES MONDAY, APRIL 4, :30 P.M. GREENE COMMUNITY CENTER

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey June 26, 2015

STATE OF FLORIDA DEPARTMENT OF HEALTH

Transcription:

President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall, Richard Hawkins, Kenneth Padgett, Mrs. Nancy Robinson, R.V.T., and Ms. Amy Edwards. Also present were Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey. The Executive Director read the minutes of the January 14, 2005, meeting. On a motion made by Dr. Padgett, seconded by Mrs. Robinson, the minutes were approved. Dr. Lewis made a motion to rescind the Board s January 14, 2005 decision to restructure two Committees on Investigation. Dr. Padgett seconded the motion. Following discussion the motion passed unanimously. Dr. Justus appointed Ms. Edwards to replace him on the Committee on Investigations No. 1 and that this new Committee be referred to as Committee No. 2. Dr. Justus also appointed Dr. Hawkins to replace him on the Committee on Investigations No. 8. Dr. Hawkins is to Chair that Committee. 1

Dr. Lewis made a motion to reconsider the Board s decision on Board initiated complaint no. 04053-2-7 against Michele J. Ewing, DVM and Bruce Tarkington, DVM, approved at the January Board meeting. Dr. Padgett seconded the motion. The motion passed unanimously. Following discussion, Dr. Jernigan moved to adopt the Committee s previous recommendation in Board initiated complaint no. 04053-2-7. The Committee s original recommendation is readopted that the portion of the complaint against Dr. Tarkington is dismissed and that Dr. Ewing receives a letter of reprimand and a $500.00 civil monetary penalty and 20 additional required hours of continuing education. Dr. Lewis seconded the motion. It is recommended that the civil monetary penalty be based upon the duration and gravity of the violation [ G.S. 90-187.8(b)(2) ] and the fact that the licensee profited by the violation [ G.S. 90-187.8(b)(6) ]. The motion passed unanimously with Dr. Hawkins abstaining. Dr. Jernigan made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(5), to discuss current and future employment compensation of Board staff. Mrs. Robinson seconded the motion. The 2

motion passed unanimously. At 9:20 a.m., the Board entered into closed session. The regular meeting of the Board reconvened at 9:30 a.m. The meeting of the Board adjourned at 9:30 a.m., for a five-minute break, and reconvened at 9:35 a.m. At 9:35 a.m. Steven R. Cobb, D.V.M. appeared before the Board to discuss the relationship between the Piedmont Community Spay, Neuter & Wellness Clinic and the Guilford County Humane Society in Greensboro. Dr. Cobb left the meeting at 10:10 a.m. Dr. Jernigan reported on the meeting he and Dr. Marshall had with Richard Mansmann, D.V.M., from the North Carolina State University College of Veterinary Medicine concerning equine massage. No further action was taken. Dr. Jernigan reported on his presentation to the Large Animal Issues Dinner on March 29, 2005. No further action was taken. 3

At 10:30 a.m. Warren Pendergast, M.D., Medical Director, of the North Carolina Physicians Health Program (NCPHP), joined the meeting. He presented the 2005 action plan of NCPHP to educate the veterinarians and registered veterinary technicians of North Carolina about issues relating to impairment and the Impairment Program. Dr. Pendergast left the meeting at 10:50 a.m. No further action was taken. The Board Investigator presented a report on his activities. No further action was taken. The Executive Director reported on activities of the Board office since the last meeting. No further action was taken. 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. The meeting of the Board adjourned at 11:02 a.m., for a five-minute break, and reconvened at 11:10 a.m. 4

Report of Committee on Investigations No. 1. 04042-1-1 Shaylene Michelle Snyder, DVM (Complaint by William Ezra Rodgers, III, D.V.M.) Dismissed, no probable cause. 04056-3-1 William Ezra Rodgers, III, DVM (Complaint by Gerald Bruce Dienhart, DVM) Dismissed, no probable cause. The Committee recommended that a Board initiated complaint be initiated against Dr. Rodgers for apparent violations of the Veterinary Practice Act involving practice in an uninspected facility. 04055-2-1 James G. Mackie, Jr., DVM (Complaint by Mrs. William Arnold) Continued. 04044-1-1 Bobbi Jo Griffith, DVM and Ivy Oakley Heath, DVM (Complaint by Ms. Trisha J. Miller) The portion of the complaint against Dr. Griffith is dismissed, with a finding of no probable cause. Dr. Heath is to receive a Letter of Caution. 5

04050-1-1 Raymond M. Morrison, DVM and Jenifer Hope Geisler, DVM (Complaint by Mr. E. Vernon Ferrell, Jr.) Continued. 04062-1-1 Kevin Thomas Concannon, DVM and Paul Martin Manino, DVM (Complaint by Ms. Robin Dunbar) The portion of the complaint against Dr. Concannon is dismissed with a finding of no probable cause. Dr. Manino is to receive a Letter of Caution. Because of the discussion of this case, the Board voted on this case independently of the other Committee No. 1 cases. The Board voted to approve the Committee s recommendation with Dr. Justus, Dr. Marshall, Dr. Padgett, Dr. Jernigan and Ms. Edwards voting for the recommendation, and Mrs. Robinson, Dr. Hawkins and Dr. Lewis voting against the recommendation. 04061-1-1 Susan Ries Valashinas, DVM and Charles E. Franklin, DVM (Complaint by Ms. Sadena L. Corbin) The portion of the complaint against Dr. Valashinas is dismissed, with a finding of no 6

probable cause. Dr. Franklin is to receive a Letter of Caution. 04028-1-1 William T. Dawkins, DVM (Complaint by Mr. James A. Beaty, Jr.) Disciplinary action Letter of Caution. 04059-1-1 Christopher Dunn Meyer, DVM (Complaint by Ms. Wendy Young) Continued. Dr. Lewis made a motion to approve the Committee on Investigations No. 1 report. Dr. Padgett seconded the motion. The motion passed unanimously. The meeting of the Board adjourned at 12:10 p.m. The regular meeting of the Board reconvened at 12:45 a.m. Report of Committee on Investigations No. 2. 05001-1-2 Diane Wilhalf, DVM and Sally Jane Moore, DVM (Complaint of Mr. and Mrs. Kenneth Reig) Dismissed, no probable cause. 7

05009-1-2 William H. Burroughs, DVM (Complaint of Ms. Janet P. Darling) Disciplinary action, Letter of Reprimand and $250.00 Civil Monetary Penalty. The grounds for the Civil Monetary Penalty is a finding of factors in G.S. 90-187.8(b)(4), [fraud or deception]. 05003-1-2 Marc T. Schoenfield, DVM and Margaret S. Wright, DVM (Complaint of Ms. Bonnie S. Shields) Dismissed, no probable cause. Dr. Lewis made a motion to approve the Committee on Investigations No. 2 report. Dr. Padgett seconded the motion. The motion passed unanimously. At 1:10 p.m. Cathleen M. Moran, DVM, H. L. Whitley, Jr., DVM, Terence G. Frazure, DVM, and George R. Silver, DVM joined the meeting to discuss after hours emergency services in Goldsboro, North Carolina. Following their presentation to the Board, they left the meeting at 1:35 p.m. 8

Dr. Marshall made a motion to allow the veterinary practice facilities represented by Drs. Moran, Whitley, Frazure and Silvers to send their after hours emergencies, starting at 10:00 p.m., to the North Carolina State University College of Veterinary Medicine, Veterinary Teaching Hospital. Dr. Jernigan seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 7. 04045-2-7 Larry K. Watts, DVM (Complaint by the Board) The Committee reconsidered its previous decision to issue a Letter of Reprimand and Civil Monetary Penalty. The Committee recommends that a Letter of Caution be issued instead. The Board will initiate a complaint on the facts of the complaint against the former co-owner of the practice, James P. Cartner, D.V.M. 04039-1-7 John Patrick Galligan, DVM (Complaint of Ms. Debra M. Green) Dismissed, no probable cause. 9

04033-1-7 Diane Whittier Dudley, DVM (Complaint of Mr. and Mrs. Bill Holder) Dismissed, no probable cause. 04027-1-7 Harold M. Mauldin, Jr., DVM (Complaint of Mr. and Mrs. Joseph Bateman) Disciplinary action Letter of Caution. 04058-1-7 Mary Louise James, DVM (Complaint of Ms. Danielle Rian) Disciplinary action Letter of Caution. 04041-2-7 Gregory K. Hedrick, DVM (Complaint by the Board) Disciplinary action Letter of Reprimand and $500.00 civil monetary penalty. The grounds for the Civil Monetary Penalty are factors in G.S. 90-187.8(b)(2), [duration and gravity of the violation] and 90-187.8(b)(6), [licensee profited by the violation]. 04060-1-7 Christine Lewis Duke, DVM (Complaint by Ms. Julie A. Foxworth) Dismissed, no probable cause. The Board will initiate a complaint on these facts against Dr. Thomas Kuhn. 10

04054-1-7 Jessa Jo Ovitt, DVM (Complaint by Mr. and Mrs. James Welch) Dismissed, no probable cause. 05004-1-7 Randolph William Wetzel (Complaint by Mr. and Mrs. Gary Caton) Dismissed, no probable cause. Dr. Marshall made a motion to approve the Committee on Investigations No. 7 report. Dr. Hawkins seconded the motion. The motion passed unanimously, with Dr. Jernigan excusing himself from voting on complaint no. 04027-1-7. Report of Committee on Investigations No. 8. 02054-2-8 Robert Jeffrey Krawcczyk, DVM and Jeffrey D. Courville, DVM (Complaint by the Board) The Committee reconsidered its previous decision to issue a letter of reprimand. Following the reconsideration the Committee recommended that a letter of caution be issued. 11

Dr. Padgett made a motion to approve the Committee on Investigations No. 8 report. Mrs. Robinson seconded the motion. The motion passed unanimously. Dr. Lewis made a motion to send Dr. Cobb a letter stating that the issues he has raised are not within the jurisdiction of the Board. Dr. Hawkins seconded the motion. The motion passed unanimously. The meeting of the Board adjourned at 2:35 p.m., for a ten-minute break, and reconvened at 2:45 p.m. The Board reviewed the Statement of Economic Interest for Dr. Hawkins that was received from the North Carolina Board of Ethics. No further action was taken. The Board reviewed the letter from Ms. Patricia C. Farr concerning her treatment at the Wilmington Animal Emergency Clinic. Dr. Lewis made a motion that a letter be sent to Ms. Farr about the veterinarian in charge of the facility and discussing the Board s formal complaint process. Dr. Padgett seconded the motion. The motion passed unanimously. 12

The Board reviewed the material received from Tiffany Christensen and Chris Wend about, Happy at Home Pet Hospice and Home Health Care. The Board directed that a letter be sent requesting them to disclose the names of the veterinarians that they have a relationship with. Upon receipt of that information, the Executive Director is to determine whether the relationship conforms to the Veterinary Practice Act. They will also be asked to appear before the Board before a decision regarding their request will be rendered. Dr. Padgett made a motion to grant John R. Puette, DVM a 6-month extension on earning his 20 hours of continuing education for 2005. Mrs. Robinson seconded the motion. The motion passed unanimously. Dr. Lewis made a motion to grant Ms. Diana Clark an extension until June 30, 2005, on earning her 12 hours of continuing education for 2005. Dr. Hawkins seconded the motion. The motion passed unanimously. The Board reviewed the letter from Robert Messenger, DVM concerning registered veterinary technicians providing emergency care until 13

a veterinarian can reach the premise. A letter is the be sent to Dr. Messenger stating that as it stands today the Veterinary Practice Act does not allow a technician to work without supervision. Dr. Jernigan made a motion to approve the 2005-2006 contract for the North American Veterinary Licensing Examination with the National Board of Veterinary Medical Examiners. Dr. Hawkins seconded the motion. The motion passed unanimously. Dr. Jernigan made a motion to approve the request from Scott E. McDonald, DVM for a 30-day extension on the additional continuing education required as part of his discipline for complaint no. 04049-2-8. Dr. Lewis seconded the motion. The motion passed unanimously. The Long Range Planning Committee presented a brief report on their progress. The Committee requested that Dr. Jernigan chair a Committee that would review the Veterinary Practice Act. 14

Dr. Hawkins made a motion to have high-speed Internet access installed in the Board office. Dr. Lewis seconded the motion. The motion passed unanimously. Dr. Justus appointed a Nominating Committee consisting of Dr. Hawkins, Dr. Jernigan and Mrs. Robinson. The Committee is to recommend a slate of officers at the next Board meeting. Dr. Jernigan made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(5), to discuss current and future employment compensation of Board staff. Dr. Padgett seconded the motion. The motion passed unanimously. At 4:28 p.m., the Board entered into closed session. The regular meeting of the Board reconvened at 4:35 p.m. Upon a motion by Mrs. Robinson, seconded by Dr. Jernigan, the Board approved the actual expenses for this meeting. The meeting was adjourned by unanimous vote upon a motion by Dr. Jernigan and seconded by Dr. Padgett at 4:45 p.m. 15

Respectfully Submitted, Thomas M. Mickey Executive Director 16