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

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

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

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

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 Raleigh, North Carolina, August 24, 2001

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

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

MINUTES SPECIAL CITY COUNCIL MEETING JULY 17, 2007

STATE OF NORTH CAROLINA

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

REGULAR BOARD MEETING MINUTES. June 17, 2009

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board

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

MINUTES MEDICAL UNIVERSITY HOSPITAL AUTHORITY BOARD OF TRUSTEES MEETING May 18, 2018

STATE OF FLORIDA DEPARTMENT OF HEALTH

present Innovation and Regulation: Shaping the Energy of Tomorrow May 17-18, 2018

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

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

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

REGULAR BOARD MEETING MINUTES. October 14, 2009

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

NC Association of Municipal Clerks Board Meeting December 14, :00 AM NCLM Albert Coats Building 215 North Dawson Street, Raleigh, NC

BEFORE THE NORTH CAROLINA MEDICAL BOARD. In re: ) ) NOTICE OF CHARGES Werner Scott Haddon, M.D. ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent.

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

Board of Trustees Signet Executive Board Room March 7, 2018

Members Absent: I. Opening Remarks and Approval of Minutes - December 11-12, 2000

ALAMEDA COUNTY LEAD POISONING PREVENTION PROGRAM JOINT POWERS AUTHORITY MEETING MINUTES. September 28, 2006

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

MINUTES SPECIAL TELEPHONIC MEETING BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS.

Petitioner, FINAL DECISION

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

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

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

General Election Information

November 29, Rhonda Amoroso Secretary. Judge James Baker Member

STATE OF NORTH CAROLINA

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein.

TRANSPORTATION COORDINATING COMMITTEE

) ) ) ) ) ) ) ) ) ) ) ) ) ) NOW COMES Respondents Henry Colvin Jr. ( Colvin ) and Colvin Funeral Home &

DOCKET NO AGREED ORDER

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

AGENDA Board of Park Commissioners Wednesday, August 21, pm Gallatin County Regional Park Pavilions

BOARD AGENDA April 23, :00 P.M.

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

NORTH CAROLINA GENERAL ASSEMBLY

MINUTES OF THE MEETING

QUINCY COLLEGE BOARD OF GOVERNORS. MEETING OF MAY 24, 2012 Minutes

Thursday 30-May Courtroom 1-2nd Floor

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building

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

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

STATE OF FLORIDA DEPARTMENT OF HEALTH

Sea Palms Property Owners Association, Inc. Annual Meeting of the Membership AGENDA. V. Financial Reports 2017 Year-to-Date/Proposed Budget for 2018

NC General Statutes - Chapter 90 Article 40 1

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

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

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING August 19, 2013 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

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

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

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

STATE OF FLORIDA BOARD OF ORTHOTISTS AND PROTHETISTS

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

President Spicer-Sidbury called the meeting to order at 11:11 a.m.

Scott Forbes, County Attorney

ROYAL COLLEGE OF DENTAL SURGEONS OF ONTARIO

State of Florida COMMISSION ON ETHICS P.O. Drawer Tallahassee, Florida

Medina County Domestic Relations Court Detail Schedule Jessica Manners:

BOARD OF TRUSTEES OF LANDER UNIVERSITY. F. Mitchell Johnson Board Room Lander University Greenwood, South Carolina

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

NORTH CAROLINA HOME INSPECTOR LICENSURE BOARD

GREEN TOWNSHIP BOARD OF EDUCATION REORGANIZATION MEETING. January 4, 2017

SAMPSON COUNTY, April 2, 2018 NORTH CAROLINA

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2011 SESSION LAW HOUSE BILL 438

LIST OF DECISIONS ANNOUNCED BY THE SUPREME COURT OF ALABAMA ON FRIDAY, OCTOBER 16, 2015

MINUTES OF THE MEETING

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

Eric M cbride Joseph Schnapp, Jr. Member Mobeen Rathore, M.D. Present: Patrick Flaherty Absent: Tyrone Nolan

July 2, Chair Manning called the meeting to order. Commissioner Sexton gave the invocation; Commissioner Alexander led the pledge of allegiance.

THE GUIDON. News From The President. Announcing The Next Regional Reunion. Regional Reunions. Volume 1 Maxton, North Carolina Sept 2009 Number 5

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

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

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

SUBCOMMITTEE ON AGING

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

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

City of Atlanta Board of Ethics Meeting Minutes of October 23, 2014

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

The Members of the Honorable Board of Commissioners of Granville County, North

In re: ) ) NOTICE OF CHARGES Edward Kabar, P.A. ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent. )

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

HAGERSTOWN COMMUNITY COLLEGE BOARD OF TRUSTEES MINUTES. Regular Meeting November 21, 2017

OBSERVERS: Serena Shastri-Estrada Jim Rahaman Pauline Tran

NORTH CAROLINA GENERAL ASSEMBLY

: : : : : : Plaintiffs Amy Morgan, Terri Smith, and Erin Harris ( Plaintiffs ), upon their INTRODUCTION

Transcription:

At 8:00 a.m., President Dante Martin, 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 Jane Barber; and 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. Martin 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 January 31, 2014 Board meeting were approved. At 8:10 a.m., Warren Pendergast, M.D., Medical Director, and Joseph P. Jordan, PhD., Clinical Director, of the N.C. Physicians Health Program (NCPHP) joined the meeting. Dr. Pendergast and Dr. Jordan presented an update of the status of the N.C. Veterinary Health Program (NCVHP) since 1

the last Board meeting. Dr. Pendergast and Dr. Jordan left the meeting at 8:20 a.m. The Board Investigator presented his report on activities since the last Board meeting. 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. The Board reviewed the dates and locations of the July and September Board meetings. Dr. Gemeinhardt made a motion to hold the July meeting at the Board office instead of the location of the meeting North Carolina Veterinary Medical Association (NCVMA) that will be held in Myrtle Beach. As part of her motion she also proposed to change the date of the September 5 Board meeting to August 29. The motion was seconded by Dr. Cochran. The motion passed unanimously. 2

Dr. Gemeinhardt made a motion at 9:15 a.m. to recess the meeting so that several Hearing Panels could meet and finalize their decisions. Dr. Cochran seconded the motion. The motion passed unanimously. At 10:10 a.m. the meeting resumed. Dr. Martin reported on behalf of the Hearing Panel in the Mitzi Denise Elliott, DVM hearing in regard to complaint no. 2011005-6 that the decision was to revoke her veterinary license permanently and to assess her one-half of the costs incurred by the Board for the prosecution and hearing of this case. She will be required to pay $9,313.31 in three equal annual installments, with the first payment due within 120 days of the entry of the final agency decision. Dr. Martin reported on behalf of the Hearing Panel in the Dennis K. Johnson, DVM hearing in regard to complaint no. 2008042-2 that the decision was to issue a letter of reprimand and to assess him one-half of the costs incurred by the Board for the prosecution and hearing of this case. He will be required need to pay $22,365.37 in three equal annual installments, 3

with the first payment due within 120 days of the entry of the final agency decision. Dr. Martin appointed a nominating committee composed of himself, Dr. Marshall and Mrs. Morgan to propose a 2014-2015 slate of officers. The Committee will report at the next meeting. Dr. Marshall made a motion to approve a technical correction to Board Rule 21 NCAC 66.0101 that would eliminate the reference to a Post Office box that the Board will no longer be using. Board staff will undertake the necessary steps with the North Carolina Rule Review Commission to secure adoption of the amendment. Dr. Gemeinhardt seconded the motion, which passed unanimously. Dr. Gemeinhardt made a motion, seconded by Dr. Cochran, to enter into a closed meeting pursuant to G.S. 143-318.11(a)(5) to discuss personnel matters, including compensation of Board staff. The motion passed unanimously. At 10:30 a.m., the Board entered into closed meeting and returned to open session at 11:05 a.m. 4

Dr. Marshall discussed with the Board information from Sharron Stewart, Director of Emergency Programs with the N.C. Department of Agriculture & Consumer Services, concerning the temporary or emergency licensure of veterinarians coming into North Carolina to assist with postdisaster problems. Dr. Cochran and the Executive Director will review the existing General Statutes and Administrative Rules to determine how they would apply to such a situation. Dr. Marshall also reported on the recent impact on North Carolina of Porcine Epidemic Diarrhoea (PED) disease. Report of Committee on Investigations No. 3 2013024-3 Timothy Jordan, DVM (Cross Creek Animal Hospital) Ms. Jennifer Lasecki Continued. 2013040-3 Theresa Ann Wisk-Carroll, DVM (Reidsville Veterinary Hospital) Ms. Carol Ann Pinion letter of reprimand and $500 civil monetary penalty. 5

2013038-3 Diana Whittier Dudley, DVM (South Granville Animal Hospital) Mr. Frederick T. Peace Dismissed, no probable cause. 2014001-3 Daniel Henry Johnson, DVM (Avian & Exotic Animal Care) Ms. Sue Harris Dismissed, no probable cause. 2014004-3 Elyse Goldman, DVM & Davelyn Rednour, DVM (Tar River Veterinary Hospital) Mr. & Mrs. Matthew McKee Dr. Goldman - Dismissed, no probable cause; Dr. Rednour letter of caution. 2012019-5 Michael J. Thomann, DVM (Greater Charlotte Mobile Veterinary Clinic) Continued. Mr. Loftis made a motion to accept the report of Committee on Investigations No. 3. Dr. Martin seconded the motion. The motion passed unanimously. Following discussion, upon motion by Mr. Loftis, seconded by Dr. Dean, which unanimously passed, the Board found the following factors set 6

forth in G.S. 90-187.8(b)(1) [degree and extent of harm to the public health]; and (b)(2) [the gravity of the violations] to support the civil monetary penalty against Theresa Ann Wisk-Carroll, DVM, in complaint 2013040-3. At 11:55 a.m., the Board recessed for lunch and resumed the meeting at 12:45 p.m. Report of Committee on Investigations No. 4 2013013-4 Jennifer Lyn Merlo, DVM (CVS-Matthews) Mrs. Jennifer Melvin Dismissed, no probable cause. The Committee has also directed the Board Attorney to send a letter to Kim Skardinski, RVT expressing the concerns of the Committee about her actions relating to the care of the dog that was the subject of this complaint. 7

Dr. Martin made a motion to accept the report of Committee on Investigations No. 4. Mr. Loftis seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 8 2013039-8 Megan Anne Harris, DVM (Cole Park Veterinary Hospital) Ms. Baird & Mr. Middleton Dismissed, no probable cause. 2013041-8 Abelina Gaona, DVM (Vets for Pets Animal Hospital) Ms. Elaine Cannon Dismissed, no probable cause. Dr. Martin made a motion to approve the report of Committee on Investigations No. 8. Dr. Gemeinhardt seconded the motion. The motion passed unanimously. The Committee on Investigations No. 3 presented a proposed Consent Order to the Board to resolve complaint no. 2012049-3, filed by Ms. Beverly Harris against Joel M. Barden, Jr., DVM. Following discussion, Mr. Loftis 8

made a motion to accept the proposed Consent Order and Dr. Cochran seconded the motion. The motion passed unanimously. Upon motion of Dr. Cochran, seconded by Mr. Loftis, the expenses for this Board meeting were approved. The Board having no further business, upon motion of Mr. Loftis, seconded by Dr. Dean, the meeting was adjourned at 1:49 p.m. Respectfully Submitted, Thomas M. Mickey Executive Director 9