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

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

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

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

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

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

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 Raleigh, North Carolina, March 24, 2000

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

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

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

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

STATE HUMAN RESOURCES COMMISSION MEETING ADMINISTRATION BUILDING, COMMISSION CONFERENCE ROOM 116 WEST JONES STREET - RALEIGH, NORTH CAROLINA

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

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

MINUTES NAMI North Carolina Board of Directors Meeting August 25, :00am-2:00pm

STATE OF NORTH CAROLINA

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

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

Dr. Gans read the following Shared Belief Statement #3 from the Strategic Plan:

STATE OF NORTH CAROLINA

Lincoln University BOARD OF TRUSTEES REGULAR MEETING Saturday, November 21, 2015 MINUTES

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

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

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

STATE HUMAN RESOURCES COMMISSION MEETING LEARNING AND DEVELOPMENT CENTER, COMMISSION CONFERENCE ROOM 101 WEST PEACE STREET - RALEIGH, NORTH CAROLINA

The Martinsville City School Board met at 6:00 P. M. on June 12, 2017 at the Martinsville City Municipal Building in City Council Chambers.

NEVADA STATE BOARD OF ACCOUNTANCY Minutes March 19, 2003

Executive Committee. February 16, Page 1 of 9

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

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

Minutes of the Annual Meeting Board of Regents of Gunston Hall Incorporated October 10, 2015 OPENING SESSION

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

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA

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

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

PUBLIC LIBRARY OF CHARLOTTE AND MECKLENBURG COUNTY

STATE OF NORTH CAROLINA

Minutes of the Meeting of the Board of Directors Friday, September 29, 2017 Arlington, VA

STATE OF NORTH CAROLINA

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

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

MINUTES OF THE KANSAS BOARD OF ACCOUNTANCY 9:00 AM DECEMBER 6, 2013 LANDON STATE OFFICE BUILDING, ROOM 556A TOPEKA, KS

NORTH CAROLINA GENERAL ASSEMBLY

UNO CHARTER SCHOOL NETWORK ( UCSN ) MINUTES OF A MEETING OF THE BOARD OF DIRECTORS

MINUTES OF THE MEETING OF THE PERSONNEL COMMITTEE OF THE UNIVERSITY OF LOUISVILLE BOARD OF TRUSTEES. November 10, 2011.

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

Mrs. Carol B. Coliane 7:12 p.m.)

Thursday, February 9,2017

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

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS February 16, 2009

DSPS Meetings for the week of August 14, 2017

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

July 09, 2018 EXECUTIVE SESSION

Ms. Nancy Harrell, Ms. Dianne Layden, Ms. Kim Turk, Ms. Rachael Goolsby, Dr. Tim Taft and Ms. Kay Warren

DOCKET NO AGREED ORDER

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

Minutes of the Meeting of January 27, of the MASSACHUSETTS TEACHERS RETIREMENT BOARD

Yosemite/Mariposa County Tourism Bureau Board of Directors Meeting Minutes June 24, :30 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

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

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

CITY OF NORWALK PUBLIC LIBRARY BOARD OF TRUSTEES OCTOBER 13, 2016

III. OLD BUSINESS VI. DISCUSSION ITEMS VII. ADJOURNMENT

BYLAWS OF THE AMERICAN ACADEMY OF MEDICAL ACUPUNCTURE A CALIFORNIA NONPROFIT MUTUAL BENEFIT CORPORATION

REQUEST FOR TECHNICAL CHANGE

NCDA Region VI Annual Conference NCDA Region VI Business Meeting October 30, :30 AM 12:00 PM Little Rock, AR

STATE OF NORTH CAROLINA

Agenda Summary. June 10, 2013 Government Center 6:00 P.M. 1. Approval of Minutes for the Meetings of March 11, 2013 and March 25, 2013

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856

In re: ) ) NOTICE OF CHARGES Cindy H. Sirois, M.D., ) AND ALLEGATIONS ) NOTICE OF HEARING Respondent. )

BOARD OF SELECTMEN'S REGULAR MEETING. December 18, 2006 MINUTES

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JANUARY 4, CITY COUNCIL BRIEFING CITY HALL, ROOM 6ES MAYOR RAWLINGS, PRESIDING

BYLAWS MASSACHUSETTS VETERINARY MEDICAL ASSOCIATION

STATE OF NORTH CAROLINA

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD DECEMBER 16, 2008

North Chicago Firefighters Pension Fund Fire Station, 1850 Lewis Avenue, North Chicago, IL 60068

GRECO HIMES HOLST LOBDELL MERVINE MEUCCI. Vice President Bateman convened the meeting at 3:05 p.m. at 26 East First Street in Oswego.

CALL TO ORDER The meeting was called to order at 9:00 AM by Dr. Claudia Cavallino, President.

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

Summary of Minutes. August 12, The Board of Education for the Public Schools of Robeson County convened in

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

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

Colorado Public Employees Retirement Association Board Meeting Minutes

City of Keene New Hampshire. MARTIN LUTHER KING, Jr. /JONATHAN DANIELS COMMITTEE MEETING MINUTES

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

BOARD OF EDUCATION MEETING JANUARY 14, 2015

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith, Ms. Renee Hays, Ms. Nancy Harrell and Dr. Tim Taft

MEETING OF THE MAYOR AND CITY COUNCIL CITY OF COLUMBUS, MS JANUARY 16, 2018

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

(Immediately following the Probation Review, Application Review, Continuing Education, and Exam Committees)

Thursday, August 11, 2016

MINUTES Macon-Bibb Workforce Development Board Full Board Meeting October 13, 2015, 4:00 p.m. 175 Emery Highway, Suite C, Macon, GA

WEST LIBERTY UNIVERSITY BOARD OF GOVERNORS. August 13, :00 p.m. Shaw Hall Board Room AGENDA

EXECUTIVE COMMITTEE MINUTES BEEF PROMOTION AND RESEARCH BOARD PHOENIX CONVENTION CENTER PHOENIX, ARIZONA January 31, 2018

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

Transcription:

On June 20, 2005, President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 3:05 p.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall, Richard Hawkins, Dante Martin, Mrs. Nancy Robinson, R.V.T., and Ms. Amy Edwards. Also present were Board Attorney, Mr. George Hearn, and Executive Director, Mr. Thomas Mickey. Dr. Justus introduced Dante R. Martin, D.V.M. who has replaced Kenneth R. Padgett, D.V.M. His term expires June 30, 2009. Julian Mann, III, Chief Judge of the North Carolina Office of Administrative Hearings and former attorney for the Board, spoke to the Board about occupational licensing in North Carolina. He presented a history of occupational licensing and an overview of the role of occupational licensing boards in North Carolina. 8:00 a.m. The Board meeting adjourned at 5:15 p.m. until the following day at 1

8:00 a.m. On June 21, 2005, the regular meeting of the Board reconvened at On a motion made by Dr. Jernigan, seconded by Dr. Hawkins, the minutes for the April 8, 2005, meeting were approved. Mr. Mann continued his presentation from the previous day. He discussed the importance of knowledge of the legislative process, and answered Board member questions. He left the meeting at 9:45 a.m. The meeting of the Board adjourned at 9:45 a.m., for a fifteen-minute break, and reconvened at 10:00 a.m. The Board Investigator presented a report on his activities since the April meeting. No further action was taken. Executive Director Thomas M. Mickey reported on activities of the Board office since the last meeting. No further action was taken. 2

The Executive Director distributed a financial report to the Board. Following discussion, Dr. Lewis made a motion to approve the report. Mrs. Robinson seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 1. 04055-2-1 James G. Mackie, Jr., DVM (complaint by Mrs. William Arnold) Continued. 04050-1-1 Raymond M. Morrison, DVM and Jenifer Hope Geisler, DVM (complaint by Mr. E. Vernon Ferrell, Jr.) Dismissed, no probable cause. 04059-1-1 Christopher Dunn Meyer, DVM (complaint by Ms. Wendy Young) Disciplinary action: the medical aspect of the complaint is a dismissed upon a finding of no probable cause. A letter of reprimand is issued for probable cause of violation of Board Rule 26 NCAC 66.0601(b). A $500.00 civil monetary penalty is assessed. The grounds for the civil monetary penalty are findings of factors in G.S. 90-187.8(b)(2), [duration and gravity of the 3

violation] and G.S. 90-187.8(b)(3), [the violation was committed willfully or intentionally]. 04057-1-1 Susan K. Holland, DVM (complaint by Mr. and Mrs. Matt Klemick) Dismissed, no probable cause. Dr. Lewis made a motion to approve the Committee on Investigations No. 1 report. Dr. Hawkins seconded the motion. The motion passed unanimously. 04062-1-1 Kevin Thomas Concannon, DVM and Paul Martin Manino, DVM (complaint by Ms. Robin Dunbar) The Committee reconsidered its previous decision to issue Dr. Manino a letter of caution, and upon reconsideration, changed its decision to dismissal upon a finding of no probable cause. The original decision with respect to Dr. Concannon, to dismiss upon a finding of no probable cause, remains the same. 4

Dr. Marshall made a motion to approve the Committee on Investigations No. 1 report concerning complaint 04062-1-1. Dr. Jernigan seconded the motion. The motion passed unanimously. The meeting of the Board adjourned at 12:00 p.m. The regular meeting of the Board reconvened at 12:45 p.m. Report of Committee on Investigations No. 2. 05007-1-2 Martha R. Davis, DVM (complaint of Mr. David Rich) Dismissed, no probable cause. 05011-1-2 Robert W. Ridgeway, DVM (complaint of Ms. Helen Civatte and Mr. Brian Civatte) Disciplinary action: letter of reprimand. 05015-1-2 Marguerite B. Horstman, DVM (complaint of Ms. Kay Shy) Disciplinary action: letter of caution. 05013-1-2 Wally J. Diehl, DVM (complaint of Ms. Megan Cunningham) Disciplinary action: letter of caution. 5

05005-1-2 Barbara Anne Walton, DVM (complaint of Ms. Kay Brown) Dismissed, no probable cause. Dr. Lewis made a motion to approve the Committee on Investigations No. 2 report. Mrs. Robinson seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 7. 05010-1-7 Angela J. Crain, DVM (complaint by the Ms. Pattie L. Page) Disciplinary action: letter of reprimand. 05006-1-7 Rebecca Adrienne Bloch, DVM (complaint of Susan A. Hockaday, D.D.S.) Disciplinary action: letter of caution. 05008-1-7 James G. Schmunk, DVM (complaint of Ms. Olivia Russell) Disciplinary action: letter of caution. 6

05002-1-7 Kechia Mia Davis, DVM (complaint of Mr. and Mrs. Thomas Mitchell) Disciplinary action: letter of caution. 05014-1-7 Katie Elisabeth Smithson, DVM (complaint of Ms. Dianne J. Ross) Disciplinary action: letter of caution. 05012-1-7 Randolph William Wetzel, DVM (complaint by Mr. and Mrs. Mark Heiler) - Disciplinary action: letter of caution. 05016-1-7 Stanley Kent Robinson, DVM (complaint by Mr. and Mrs. Mark Cline) Dismissed, no probable cause. Dr. Jernigan made a motion to approve the Committee on Investigations No. 7 report. Dr. Marshall seconded the motion. The motion passed unanimously. The Board reviewed a letter to the Board of April 12, 2005 from Mr. Bundy B. Plyer, Executive Director of the North Carolina Cattlemen s Association. This letter was in response to the March 15, 2005 letter from 7

Dr. Justus to Dr. Richard D. Kirkman concerning the Board s interpretation of the Veterinary Practice Act that the palpation of cattle to determine pregnancy was the practice of veterinary medicine and, as such, is restricted to veterinarians. The Board directed that a letter be sent to Mr. Plyer informing him that the Board reaffirms its decision and that protecting the livelihood of veterinarians was not an issue in the Board s decision. A letter should also be sent to the large animal veterinarians that appeared at the January meeting (Christopher George Spooner, DVM, Jonathan Brent Scarlett, DVM, and Heidi Friedlein Hart, DVM) asking them how the issues raised by Mr. Plyler should be resolved. Copies of the letters will be sent to the North Carolina Veterinary Medical Association. The Board reviewed the Statement of Economic Interest for Ms. Edwards that was received from the North Carolina Board of Ethics. No further action was taken. Dr. Marshall made a motion to grant Alexandra J. McFeely, DVM an extension until December 31, 2005, on earning her 20 hours of continuing education for 2005. Dr. Lewis seconded the motion. The motion passed unanimously. 8

The Board discussed the status of the services the Board receives through agreement with the North Carolina Physicians Health Program (NCPHP) impairment program. No further action was taken. The Board set the date of the next Board meeting to be August 26 and the final meeting for 2005 to be November 3. The Nominating Committee presented its slate of officers for 2005-2006. The Committee nominated Dr. Lewis for President, Dr. Marshall for Vice-President and Mrs. Robinson for Secretary-Treasurer. Dr. Hawkins made a motion that the slate of officers be approved and elected to their respective positions. Dr. Jernigan seconded the motion. The motion passed unanimously. This Board meeting was held at the same location as the annual meeting of the North Carolina Veterinary Medical Association, which meeting certain members of the Board planned to attend. The Board determined that holding this meeting in Myrtle Beach, South Carolina provided Board members with communication, discussion and learning 9

opportunities with North Carolina veterinarians that did and will enable the Board to more effectively fulfill its responsibilities. While the Board considers its office in Raleigh to be its regular and preferred meeting site, the Board determined that meetings in the same general locations where other veterinary professional groups are convening can be a communications resource for the Board. Upon a motion by Dr. Jernigan, seconded by Dr. Hawkins, the Board approved the actual expenses incurred for travel, meals and lodging for Board Members, Board Attorney, Executive Director and Staff in connection with this meeting. The meeting was adjourned by unanimous vote upon a motion by Mrs. Robinson and seconded by Dr. Marshall at 2:05 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 10