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

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

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

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

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

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, March 9, 2017

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

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

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

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

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

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

REGULAR BOARD MEETING MINUTES. June 17, 2009

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

Sagadahoc County Commissioners Meeting Minutes Tuesday, June 12, 2018

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

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

27:24 NORTH CAROLINA REGISTER JUNE 17,

NC DENTAL FALLOUT LITIGATION SNAPSHOT

N.C. DENTAL BOARD FALLOUT LITIGATION SNAPSHOT

Texas State Board of Public Accountancy May 12, 2016

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

TITLE XXX OCCUPATIONS AND PROFESSIONS

What s antitrust got to do with it?

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

STATE OF NORTH CAROLINA

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2005 SESSION LAW SENATE BILL 1059 AN ACT AUTHORIZING THE LICENSURE OF PERFUSIONISTS.

STATE OF FLORIDA DEPARTMENT OF HEALTH

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

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

DENTAL BOARD FALLOUT LITIGATION SNAPSHOT

NC General Statutes - Chapter 90 Article 40 1

PROPOSED REGULATION OF THE BOARD OF DENTAL EXAMINERS OF NEVADA. LCB File No. R December 4, 2001

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

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

Texas State Board of Public Accountancy July 19, 2018

MINUTES. Texas State Board of Public Accountancy November 20, 2014

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

Thursday, February 11, 2016

Introduction to Robert's Rules of Order from:

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

MINUTES OF BOARD OF COUNTY COMMISSIONERS OF GUILFORD COUNTY WORK SESSION Greensboro, North Carolina June 13, 2014

Foss Park District Committee Meeting Minutes May 20, 2015

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

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Civil Action No. 1:16-cv-1274-LCB-JLW

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

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

PROCEEDINGS OF THE BOARD OF REGENTS June 11, 2007

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

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

TEXAS STATE BOARD OF ACUPUNCTURE EXAMINERS MAY 5, 2000 BOARD MEETING MINUTES

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

MINUTES NORTH CAROLINA AUCTIONEER LICENSING BOARD MAY 11, The North Carolina Auctioneer Licensing Board met on Monday, May 11, 2009, in the

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only.

NC General Statutes - Chapter 89G 1

JANUARY 2, 2018 BOARD OF SUPERVISORS REORGANIZATION: 1382

STATE OF NORTH CAROLINA

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

SUBCOMMITTEE ON AGING

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

JOINT LEGISLATIVE ADMINISTRATIVE PROCEDURE OVERSIGHT COMMITTEE

General Election Information

Workers Compensation Board Meeting Minutes May 17-18, 2012

Dr. Ed Preston, Ms. Dianne Layden, Ms. Holly Foster, Ms. Kim Turk, Ms. Melissa Smith and Ms. Nancy Harrell

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

STATE OF NORTH CAROLINA

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 341 SENATE BILL 729

MINED LAND RECLAMATION BOARD MEETING

REPUBLICAN May 2016 Primary Election Unofficial BONNEVILLE COUNTY, IDAHO OFFICIAL PRIMARY ELECTION BALLOT May 17, 2016 Page 1 of 9

Largo, Florida, May 17, 2016

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

MANAGEMENT ASSOCIATION of CAROLINAS CREDIT UNIONS CONSTITUION and BYLAWS

A special meeting of the Louisiana State Board of Dentistry was held on Friday, May 17,

Minutes Board of Trustees Special Teleconference Meeting University of Central Florida February 12, 2019

TRANSPORTATION COORDINATING COMMITTEE

REGULAR BOARD MEETING MINUTES. October 14, 2009

STATE OF NORTH CAROLINA

FINANCIAL STATEMENT AUDIT REPORT OF MADISON COUNTY PARTNERSHIP

Washington County Board of Commissioners Regular Board Meeting April 4, 2011

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

Board of Commissioners Meeting April 7, Seminary Street Kenansville, NC County Commissioner s Room

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

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 ADMINISTRATIVE COMPLAINT. undersigned counsel, and files this Administrative Complaint before the

STATE OF NORTH CAROLINA

CAMTC Board of Directors Meeting September 15, Sheraton Gateway Hotel LAX Gateway Ballroom 6101 W. Century Blvd., Los Angeles, CA 90045

1. This Section E of Part V prescribes the manner in which the BSB may seek to take interim action to:

Haywood Community College Board of Trustees Board Meeting April 11, 2016

MINUTES FLORIDA BOARD OF COSMETOLOGY HAMPTON INN & SUITES 101 S.E. 1 ST AVENUE GAINESVILLE, FLORIDA Tuesday, October 26, :00 a.m.

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

United States Senate

Governing Body Minutes February 20, CITY COUNCIL CHAMBERS, Topeka, Kansas, Tuesday, February 20, The

Motion was made by Mike Tapp to approve the agenda seconded by Lee Newcomb. Motion Passed.

Executive Committee Meeting November 28, :00 a.m. LA 160

Student Due Process and Discipline AP 5520

MINUTES Maryland Society of Surveyors Board of Directors Meeting April 27, 2010 Offices of Dewberry, Lanham, MD

President Coats asked each committee chairperson to give their committee report.

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

Transcription:

At 8:00 a.m., President Richard Hawkins, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran, William Dean, Kim Gemeinhardt, David Marshall and Dante Martin; Mr. Jonathan Loftis, R.V.T., and Mrs. Katie Morgan. Also present were Board Attorneys Mr. George Hearn and Mr. Lee Craven. Executive Director, Mr. Thomas Mickey, was present as well. Dr. Hawkins reviewed with the Board the Governor s and the North Carolina Board of Ethics statement on recognizing and avoiding conflicts of interest. On motion by Dr. Marshall, seconded by Dr. Cochran, the minutes for the April 26, 2013 Board meeting was approved. Mr. Mickey reported on operational and administrative activities of the Board since the last Board meeting. He distributed a financial report which the Board reviewed and discussed with him. On motion by Dr. Gemeinhardt, seconded by Dr. Martin, the financial report was approved. 1

The Board discussed the status of House Bill 194 and Senate Bill 392. No further action was taken. The Board Investigator presented his report on activities since the last Board meeting. at 9:35 a.m. At 9: 15 a.m., the Board recessed for a break and resumed the meeting At 9:35 a.m., Joseph P. Jordan, PhD., Clinical Director of the N.C. Physicians Health Program (NCPHP) joined the meeting. Dr. Jordan presented an update of the status of the N.C. Veterinary Health Program (NCVHP) since the last Board meeting. Dr. Jordan left the meeting at 9:55 a.m. Mr. Hearn reviewed with the Board a recent 4 th Circuit Court of Appeals decision involving the N.C. Board of Dental Examiners. That Board had attempted to use its authority under the Dental Practice Act, 2

including the use of cease-and-desist letters, to prohibit non-dentist teeth whitening operations in the State. The Federal Trade Commission found that the Board violated antitrust laws with the cease-and-desist letters. On May 31, 2013 the Court of Appeals ruled unanimously that the Board s actions had violated antitrust laws. At 11:05 a.m., Board Attorneys George Hearn and Lee Craven conducted Board member training concerning the Veterinary Practice Act and several other State statutes. This training is required by G.S. 90B-5(g) so that Board members can better understand their role as Board members and the obligations and limitations of the Veterinary Medical Board as a State agency. The focus of the training was the Veterinary Practice Act; the Board rules; the Administrative Procedure Act; the Open Meeting Act; the Public Records laws; the State Tort Claims Act; and the Defense of State Employees Act. Mr. Hearn and Mr. Craven presented separate legal memoranda about each of the statutes. The presentation resulted in questions, comments and discussion by the Board. The presentation concluded at 12:15 p.m. 3

At 12:15 p.m., the Board recessed for a break and resumed the meeting at 12:55 p.m. Report of Committee on Investigations No. 3 2012035-3 Ginger Wike Tran, DVM (Heritage Animal Hospital) Dawn Lanza, DVM The Committee reported two decisions. First, the Committee found no probable cause and dismissed Dr. Lanza s complaint about an alleged Board Rule violation. Second, the Committee reconsidered its preliminary decision reported at the February 1, 2013, Board meeting to issue a letter of reprimand and a civil monetary penalty concerning the delivery of veterinary services from an uninspected mobile unit. After reconsideration, the Committee finds no probable cause of violation and dismisses that also. 2012041-3 Cecilia S. Ho, DVM (Cat Care Hospital) - Mr. & Mrs. Douglas Caldwell and Rebecca Feeney 4

The Committee recommended that the Board approve a Consent Order, signed by Dr. Ho, finding violations of the Practice Act and Board Rules, suspending her veterinary license for a period of five years, with the first 30 days being an active suspension and the balance being a stayed suspension. In addition, the Order would impose an $8,000 civil monetary penalty. 2012049-3 Joel M. Barden, DVM (Veterinary Medical Center) Ms. Beverly Harris - Continued 2013002-3 Cynthia Anne Eward, DVM Veterinary Specialty Hospital of the Carolinas) Mr. J. P. Handsel No probable cause. 2013007-3 Kristopher James Eads, DVM (Kernersville Vet Hospital) Ms. Sheena Blakely No probable cause. 2013003-3 Phillip Scotton, DVM (Eastern Randolph Veterinary Clinic) Ms. Jill Baldwin Letter of Caution. 5

2013014-3 Christina M. Barndt, DVM (Chocowinity Vet Hospital) Ms. Erin Markowski No probable cause. 2013012-3 Thomas Alan Wallrichs, DVM (Animal Hospital of East Burke) Ms. Sharon Monday No probable cause. 2012033-3 Jack V. Hill, DVM (Gray s Creek Animal Hospital) Mrs. Mary R. Cunard The Committee reconsidered its previous decision to issue a letter of reprimand and recommend a civil monetary penalty. Because the Board could not obtain from the complainant a reply to Dr. Hill s response, the decision is modified and the final decision is to issue a letter of caution, and the recommendation for a civil monetary penalty is withdrawn. Following discussion, upon motion by Mr. Loftis, seconded by Dr. Cochran, which unanimously passed, the Board approved the Consent Order 6

involving Cecilia S. Ho, DVM, in complaint 2012041-3, and the Board assessed her four $2,000.00 civil monetary penalties on the four separate statutory and rule violations cited, and the penalties all are based upon the factors set forth in G.S. 90-187.8(b)(1) [degree and extent of harm to the public health]; (b)(2) [the gravity of the violations]; and (b)(3) [the violation was committed willfully or intentionally]. Upon motion by Mr. Loftis, seconded by Dr. Cochran, the Board approved the report of Committee on Investigations No. 3. at 2:45 p.m. At 2:15 p.m., the Board recessed for a break and resumed the meeting Report of Committee on Investigations No. 4 2012026-5 Guy Beretich, DVM (Vets for Pets Animal Hospital) Mr. & Mrs. Grant Croonquist The Committee reconsidered its previous decision to issue a letter of reprimand. The Committee 7

reviewed the case and decided to issue a letter of caution. 201246-4 Melissa Bame Beagle, DVM (Alamance Animal Emergency Hospital) Dr. April Marklin Letter of Reprimand and a $500 civil monetary penalty is recommended. 2013008-4 Donald Fuller, DVM (Caswell Veterinary Service) NCVMB Continued. 2013011-4 Donna Lynne Tyson, DVM (Tyson Animal Hospital) Mrs. Carmen Thorpe No probable cause. 2013015-4 Allison Hackett-Dorn, DVM & Paul Malocha, DVM (Stage Road Animal Hospital) Mr. & Mrs. Jeff & Holly Short No probable cause. 2012036-4 Dennis Kay Johnson, DVM (Greenville Veterinary Hospital) Mr. David Gladson The Committee reconsidered its previous decision, reported at the February 1, 2013 Board meeting, to issue a letter of reprimand and recommend two 8

$5,000 civil monetary penalties. Following reconsideration, the Committee reaffirmed its decision to issue a letter of reprimand based upon finding probable cause of violation of G.S. 90-187.8(c)(6) and to reaffirm its previous recommendation of the assessment of a $5,000 civil monetary penalty for this violation. The Committee withdrew its previous finding of probable cause of violation of G.S. 90-187.8(c)(19) and the previously recommended $5,000 civil monetary penalty. Instead, the Committee issues a letter of caution as to these issues. Following discussion, upon motion by Mr. Loftis, seconded by Dr. Gemeinhardt, which unanimously passed, the Board found the following factors set forth in G.S. 90-187.8(b)(2) [duration and gravity of the violation]; (b)(3) [the violation was committed willfully or intentionally]; and (b)(5) [the licensee s prior disciplinary record] as the bases for a 9

$5,000.00 civil monetary penalty against Dennis Kay Johnson, DVM, in complaint 2012036-4. Upon motion by Dr. Cochran, seconded by Dr. Martin, the Board approved the report of Committee on Investigations No. 4. The Nominations Committee reported the following nominations for officers for the year July 1, 2013 through June 30, 2014: Dr. Martin, President; Dr. Marshall, Vice-President; and Dr. Gemeinhardt, Secretary- Treasurer. Upon motion by Dr. Dean, seconded by Dr. Cochran, the Board elected by acclamation Dr. Martin, Dr. Marshall and Dr. Gemeinhardt to their respective offices for 2013-2014. Dr. Hawkins shared with the members of the Board his thoughts, recollections and appreciation on serving on the Board for ten years. Upon motion of Dr. Marshall, seconded by Dr. Loftis, the expenses for this Board meeting were approved. 10

The Board having no further business, upon motion of Dr. Cochran seconded by Mr. Loftis, the meeting was adjourned at 3:55 p.m. Respectfully Submitted, Thomas M. Mickey Executive Director 11