MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 17, 2016

Similar documents
MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

Oak Park and River Forest High School District 200 Board of Education May 22, 2014 Personnel Report

Members Attending: Doris Perkins Renee Moore Pamela Manners Marilyn McMillan Liz Michael Brian Pearse Dr. Angela Rutherford Kelly Fuller

MINUTES OF BOARD OF EDUCATION. Regular East Butler School 6:30 P.M. May 9, 2012 Kind of Meeting Meeting Place Time Month Day Year

VOL. XXI, PAGE 85. Inverness, Florida January 13, 2015

Clearfield Elementary students led the board and audience in the Pledge of Allegiance.

MINUTES SPECIAL WORKSHOP BOARD OF TRUSTEE MEETING FEBRUARY 9, :30 A.M. STUDENT UNION BUILDING

CATALOGUE OF THE TRUSTEES, OFFICERS, AND STUDENTS, OF THE UNIVERSITY OF PENNSYLVANIA; AND OF THE GRAMMAR AND CHARITY SCHOOLS, ATTACHED TO THE SAME.

DU PAGE COUNTY JUDICIAL AND PUBLIC SAFETY COMMITTEE FINAL SUMMARY. November 17, 2015 Regular Meeting 8:15 AM

Holbrook Public Schools

Committee on Academic Policy and Issues (CAPI) Marquette University. Annual Report, Academic Year

SUMMARY REPORT MONROE COUNTY, OH OFFICIAL RESULTS PRIMARY ELECTION MARCH 6, 2012 RUN DATE:03/20/12 11:03 AM STATISTICS REPORT-EL45 PAGE 001

C.C.E. Central Dispatch Authority Board of Directors 1694 US Highway 131 Petoskey, Michigan MEETING LOCATION

APC Board Meeting Location: (Building B - 2 nd floor Conf Room) March 16th, :00 P.M.

November 19, The King William County School Board held its regular meeting on Tuesday,

CCPS STEERING COMMITTEE MEETING MINUTES JUNE 15, 2011 NATIONAL UNIVERSITY

GOVERNOR S COUNCIL ON DISABILITIES AND SPECIAL EDUCATION. Education Committee MINUTES

TRANSPORTATION TECHNICAL COMMITTEE

2 ND BASIC IRRS TRAINING COURSE

BOOGIE BUSINESS NOVEMBER 2005 LAKE HICKORY SHAG CLUB NEWSLETTER, PO BOX 1271, HICKORY, NC 28603

Clerkship Committee Meeting

CHAPTER 30 - NC BOARD OF MASSAGE AND BODYWORK THERAPY SECTION ORGANIZATION AND GENERAL PROVISIONS

MINUTES. Kentucky Community and Technical College System Board of Regents. Workshop September 15, 2016

CLE/MCLE Information by State

CHIGNECTO-CENTRAL REGIONAL SCHOOL BOARD REGULAR MEETING MINUTES OCTOBER 12, 2011

UNIVERSITY OF MASSACHUSETTS AMHERST BOSTON DARTMOUTH LOWELL WORCESTER MINUTES OF THE MEETING OF THE COMMITTEE ON ACADEMIC AND STUDENT AFFAIRS

Approved. Milford Board of Education. Meeting Minutes April 8, 2013

Seattle-King County Veterinary Medical Association September Vet-Rap Newsletter 2011

MINUTES VILLAGE OF LA GRANGE BOARD OF TRUSTEES REGULAR MEETING. Town Meeting Spring Avenue School (Gymnasium) 1001 Spring Avenue La Grange, IL 60525

2017 Women s Individual Tennis Regional Contacts and Playoff Berth Information

UVA Office of University Building Official. Annual Report

CALL TO ORDER. Mr. Phil Bova, President Mr. Craig Olson, Vice President Mr. Lee Frey Mrs. Nancy Lacich Mr. Barry Tancer SPECIAL RECOGNITION

Title IX, Gender Discriminations What? I Didn t Know NUNM had Athletic Teams. Cheryl Miller Dean of Students Title IX Coordinator

College of Veterinary Medicine. Tuskegee University

STANDARD OPERATING PROCEDURE. Revised November 2008

Statement on short and medium-term absence(s) from training: Requirements for notification and potential impact on training progression for dentists

Exhibit 2. WJMZ-FM, WHZT (FM) WJMZ-FM, Anderson, South Carolina / WHZT (FM), Seneca, South Carolina May 3, July 31, 2013

TABLE OF CONTENTS. By-Law 1: The Faculty Council...3

Robert Hunter PTO Monthly Newsletter

LAMOILLE NORTH SUPERVISORY UNION BOARD MEETING MONDAY, MAY 23, 2016 GMTCC COMMUNITY EDUCATION CENTER

B.A., Amherst College, Women s and Gender Studies, Magna Cum Laude (2001)

Resume. Christine Ann Loucks Telephone: (208) (work)

FIELD PLACEMENT PROGRAM: COURSE HANDBOOK

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

Glenn County Special Education Local Plan Area. SELPA Agreement

Parent Teacher Association Constitution

ST. MARTIN PARISH SCHOOL BOARD MAY 7, 2014 BREAUX BRIDGE, LOUISIANA MINUTES

Faculty Athletics Committee Annual Report to the Faculty Council November 15, 2013

HHS FALL FACULTY MEETING COLLEGE UPDATE

HOUSE OF REPRESENTATIVES AS REVISED BY THE COMMITTEE ON EDUCATION APPROPRIATIONS ANALYSIS

SURFACE WATER MANAGEMENT ADVISORY BOARD MEETING AGENDA

Tennessee Chapter Scientific Meeting

Santa Barbara Peace Corps Association Members ALPHABETICAL ORDER by last name (as of 4/8/13)

Archdiocese of Birmingham

THE CLASS OF Congratulations!

August 5, Mrs. Roberta Clinton 8708 Pleasant Hill Road Knoxville, TN Dear Ms. Clinton:

CURRICULUM PROCEDURES REFERENCE MANUAL. Section 3. Curriculum Program Application for Existing Program Titles (Procedures and Accountability Report)

DST ASSIGNMENTS FALL 2012

CONNECTICUT GUIDELINES FOR EDUCATOR EVALUATION. Connecticut State Department of Education

Comprehensive Progress Report

Current Position Information (if applicable) Current Status: SPA (Salary Grade ) EPA New Position

President's Perspective. 1st Avenue. Second Annual Charlestown Community Day September 20. Provost Blog. Institute Expands Space for Research, Offices

The Minutes of the Marshall University Board of Governors Meeting, February 24, 2016

RESIDENCY IN EQUINE SURGERY

BARTHOLOMEW CONSOLIDATED SCHOOL CORPORATION SCHOOL BOARD MEETING, MONDAY, JANUARY 14, 2013, MINUTES

July 13, Maureen Bartolotta, Chair; Jim Sorum, Vice Chair; Maureen Peterson, Clerk; Arlene Bush, Treasurer; Mark Hibbs and Chuck Walter.

Veterinary Practice Management: Building Profit And Value By Jerry L. Simmons DVM MS

Michele made a motion to accept the minutes from the March 18, 2007 South Carolina Youth Soccer BOD meeting as amended. Barry seconded the motion.

Information and Interaction Needs of Distance Students: Are Academic Libraries Meeting the Challenge?

Guidelines for Mobilitas Pluss top researcher grant applications

United Church of Canada Page Chinook Presbytery Meeting First United Church, Swift Current, SK May 13, 2017

Rules and Regulations of Doctoral Studies

Alyson D. Stover, MOT, JD, OTR/L, BCP

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Academic Affairs Committee

SESSION III: Training on Conducting the Informed Consent Process

TIDEWATER COMMUNITY COLLEGE BOARD

MEDICAL ACUPUNCTURE FOR VETERINARIANS

2. Related Documents (refer to policies.rutgers.edu for additional information)

Faculty Voice Task Force 5: Fixed Term Faculty. November 1, 2006

Followed by a 30 minute session for those interested in school social work placements and specialization

Audit and Compliance Committee - Agenda

EMERGENCY DEPARTMENTS. Geisinger - Community Medical Center 1800 Mulberry St Scranton PA

Special Educational Needs Policy (including Disability)

THE IIA OCEAN STATE INSIDER

Psi Lambda Chapter Beta Beta Beta. The University of North Carolina at Pembroke

I. Objectives. A. Degree offered: M.S. B. Discipline: Materials Science and Engineering (MSE)

James W. Lloyd, DVM, PhD Associate Dean for Budget, Planning, and Institutional Research College of Veterinary Medicine Michigan State University

Our installer John Stoddard was polite, courteous, and efficient. The order was exactly as we had placed it and we are very satisfied.

Bibliography. Allen, Daniel. "Volunteering Works." Mental Health Practice 11.9 (2008): 6-7. Academic

JULY 2017 MASTER SCHEDULE MFA in Writing for Children & Young Adults

TEACHER OF MATHEMATICS (Maternity Full time or Part time from January 2018)

GRADUATION, FRIDAY, JUNE 26, 2015

Accommodation for Students with Disabilities

LIVINGSTON BOARD OF EDUCATION VOTING MEETING MINUTES Monday, November 23, 2015

Guidelines for Mobilitas Pluss postdoctoral grant applications

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES March 8, 2016

State Improvement Plan for Perkins Indicators 6S1 and 6S2

St Philip Howard Catholic School

Seven Keys to a Positive Learning Environment in Your Classroom. Study Guide

Transcription:

At 8:00 a.m., President Kim D. Gemeinhardt, DVM called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean, Jane A. Barber, Susan K. Bull, Dwight E. Cochran, R. Douglas Meckes, and Mrs. Katie O. Morgan. Also present were Board Attorney, Mr. George Hearn, Executive Director, Mr. Thomas Mickey, and Deputy Director, Dr. Tod Schadler. Dr. Gemeinhardt reviewed with the Board the Governor s and the North Carolina Board of Ethics statement on recognizing and avoiding conflicts of interest. She also reviewed G.S. 90-179 of the North Carolina Veterinary Practice Act. The September 8, 2016, Board meeting minutes, upon motion by Dr. Cochran and seconded by Dr. Bull, were approved. The Board welcomed newest staff member, Alice Anne Roberts, to the North Carolina Veterinary Medical Board. 1

Board member Robin Lazaro, RVT joined the meeting at 8:15 a.m. The Board Investigator reported on his activities since the last meeting. The Investigator left the meeting at 8:28 a.m. Dr. Gemeinhardt reported from her attendance at the recent meeting of the American Association of Veterinary State Boards (AAVSB) that an ongoing topic continued to be the issue of reciprocal veterinary medical licensure during emergency situations. Dr. Gemeinhardt asked the NCVMB to re-nominate her to be on the AAVSB Board for another two years. Concurring with this request, Dr. Cochran, seconded by Dr. Meckes, nominated Dr. Gemeinhardt to serve on the Board of AAVSB for another two years. It was approved unanimously. Dr. Gemeinhardt reported that the Committee on Investigations No. 5, will stop receiving new complaints. She has formed a new Committee on Investigations, No. 7, comprised of Dwight E. Cochran, DVM, Chair, R. Douglas Meckes, DVM, and Robin Lazaro, RVT. 2

At 9:20 a.m. the Board recessed for a break, reconvening at 9:30 a.m. The Executive Director 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. Dr. Schadler reported on the updating of the minimum facility and practice standards which will be separated into two categories. He also introduced a proposed new practice facility inspection form for the inspectors. Dr. Schadler further provided the Board with a handout describing the proposed new NCVMB website. The Board reviewed the 60-Day Temporary Permit Application for Yvette Maria Witte, DVM. Dr. Witte has an active veterinary license in the Dominican Republic and has received multiple permits. Following discussion Dr. Dean made a motion to not approve her application for another permit. Dr. Cochran seconded the motion. The motion was amended to include that a letter requesting an explanation from Trixie L. 3

Martin, DVM and Wendy Royce, DVM of Ms. Witte s job description will be sent. This motion passed unanimously. Dr. Dean made a motion to grant the request of Catherine Ashe, DVM for an extension of time to earn her 2017 continuing education credit because of extenuating circumstances. She will be allowed until June 30, 2017, to earn the required 20 hours. This motion was seconded by Dr. Cochran and approved unanimously. Dr. Bull reported on her attendance of the AAVSB meeting that was held September 22-24, 2016. No further action was taken. Dr. Barber and Dr. Dean reported on the FARB meeting they attended September 29-October 2, 2016. No further action was taken. The Board took a break from 11:50 a.m. to 11:55 a.m. 4

The Board set the dates for the 2017 Board. Meetings in 2017 will be held January 12, March 9, May 4, June 29, August 24, October 12, and November 30. At 12:15 p.m. Dr. Meckes left the meeting. p.m. At 12:20 p.m. the Board adjourned for lunch and reconvened at 1:00 Dr. Joseph Jordan and Dr. Clark Gaither gave an updated report from the North Carolina Veterinary Health Program (NCVHP). Dr. Gaither has just started working for NCVHP. In addition to other duties, he will be providing assessments in the Asheville, North Carolina area. The NCVHP new web site will be up and running on December 1, 2016. They left the meeting at 2:00 p.m. Dr. Bull made a motion, seconded by Dr. Cochran, to initiate rule making to amended 21 NCAC 66.0206 Minimum Standards for Continuing Education. This motion passed unanimously. 5

Dr. Bull, seconded by Dr. Barber, made a motion to initiate rule making to amended 21 NCAC 66.0106 Current Information Required by the Board. This motion passed unanimously. At 2:15 p.m. the Board recessed for a break, reconvening at 2:25 p.m. Dr. Meckes returned to the meeting at 2:25 p.m. The Board recognized outgoing Board Member Mrs. Katie O. Morgan for her nine years of service on the Board. Mr. Thomas Mickey announced that Mrs. Krissie Newman has been appointed as the public member to the North Carolina Veterinary Medical Board to replace Mrs. Morgan. Mrs. Katie Morgan left the meeting at 2:40 p.m. 6

At 2:40 p.m., pursuant to G.S. 90-143-318.11(a)(3), Dr. Cochran made a motion, seconded by Dr. Bull, and unanimously passed, to enter into closed session for discussion of an employee review. At 4:15 p.m. the Board returned to open session. p.m. At 4:17 p.m. the Board recessed for break and reconvened at 4:30 A motion to ratify the motions passed in closed session was made by Dr. Cochran and seconded by Dr. Bull. The motion was passed. Dr. Bull made a motion, seconded by Dr. Cochran, to approve the Amended Consent Order concerning Dr. Paula Bullock. This motion was approved unanimously. Report of Committee on Investigations No. 1 7

2015039-1 Melissa Bame Massey, DVM (Alamance Countryside Mobile Veterinary Service) Ms. Tina L. Brantley Continued 2016024-1 Lisa Morton, DVM (Brigadoon Animal Hospital) Ms. Megan Willerson Letter of Caution 2016020-1 Mary Catheine Odom, DVM and Spencer Lee Ellis, DVM (A Country Veterinary Clinic) Ms. June Goess No Probable Cause for both veterinarians 2016028-1 Jennifer Marie Hoch, DVM (CVS Referral Animal Hospital) Ms. Callie Haithcock No Probable Cause 2016026-1 Adam Webb Sisk, DVM (Davie County Large Animal Hospital) Ms. Shelley Lilly Continued 2016021-1 Paula Kay Bullock, DVM (Affordable Animal Care) Mr. Justin Berry & Cheralyn Schmidt Continued A motion to accept the report and recommendations by Committee for Investigations No. 1 was made Dr. Cochran and seconded by Dr. Meckes. The motion passed unanimously. 8

Report of Committee on Investigations No. 2 2014054-2 Poppy Masterson, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. & Mrs. Randy Nevils Continued Report of Committee on Investigations No. 5 2016013-5 Robert Ray Rednour, DVM (Large Animal Veterinary Services) Ms. Alice Edwards No Probable Cause 2016009-5 Fernando Cardenas, DVM (3H Mobile Veterinary Services) Ms. Kimberly Ely Continued 2016018-5 Tracy Lynn Tinsley, DVM (3H Mobile Veterinary Services) Ms. Denise Bricker No Probable Cause 2016011-5 Fernando Cardenas, DVM (3H Mobile Veterinary Services) Ms. Leigh Crenshaw Continued 2016022-5 Summer Lyn Shivers, DVM (Brawley Animal Hospital)- Ms. Marilyn Ciociola No Probable Cause 2016025-5 Richard E. Killough, DVM (Long Animal Hospital) Ms. Melissa Santos No Probable Cause 2016027-5 Elizabeth Rose Cox, DVM (CVS-South Charlotte) Mr. Andrew Rawls Letter of Caution 9

2016029-5 Sean Robert Allers, DVM (North Mecklenburg Animal Hospital) Mr. Gary Evans and Paula Purvis No Probable Cause 2016023-5 Michael Dennis Herman, DVM (South Charlotte Animal Hospital now Friendship Animal Hospital) Ms. Aimee Vowinckel Letter of Reprimand and a Letter of Caution Dr. Barber made a motion, seconded by Dr. Bull, to accept the report of Committee on Investigations No. 5. The motion passed unanimously. Dr. Dean made a motion to approve the expenses for the Board Meeting, which was seconded by Dr. Bull. The motion was passed unanimously. The Board having no further business, upon motion of Dr. Cochran, seconded by Dr. Dean, and unanimously passed, the meeting was adjourned at 5:55 p.m. 10

Respectfully Submitted, Thomas M. Mickey Executive Director 11