North Carolina Veterinary Medical Board to order at 8:06 A.M. In. attendance were Board members Drs. Richard Hawkins, Linwood Jernigan,

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

CCPS STEERING COMMITTEE MEETING MINUTES JUNE 15, 2011 NATIONAL UNIVERSITY

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

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

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

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

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

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

Regulations for Saudi Universities Personnel Including Staff Members and the Like

Holbrook Public Schools

Middle States Commission on Higher Education 3624 Market Street, Philadelphia, PA Phone: Fax:

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

The Wilson University Union is the location of the meeting and is labeled 5 on the campus map. Parking is available in lot labeled M.

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

STANDARD OPERATING PROCEDURE. Revised November 2008

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

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

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

TRANSPORTATION TECHNICAL COMMITTEE

Duke University. Trinity College of Arts & Sciences/ Pratt School of Engineering Application for Readmission to Duke

THE LAW SCHOOL. University of Maryland, BALTIMORE: ISAAC FRIEDENWALD, PRINTER, 103 W. FAYETTE STREET.

TIDEWATER COMMUNITY COLLEGE BOARD

13:00-17:00 "Preservation Quest: How to preserve your home movies, CDs, videos, and more"

DANBURY, NORTH CAROLINA SPECIAL SESSION APRIL 10, 2015

supplemental materials

MEDICAL ACUPUNCTURE FOR VETERINARIANS

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

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

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

JUNE 15, :30 PM 9:15 PM

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

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

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

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

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

FRAMINGHAM SCHOOL COMMITTEE MEETING MINUTES Superintendent s Conference Room July 15, 2014

Syllabus Introduction to the Human Context of Science and Technology HCST 100 & HCST 100H FALL 2007 Rev. 3 IN WORK Changes in color

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

ANNE ARUNDEL COMMUNITY COLLEGE BOARD OF TRUSTEES PUBLIC SESSION. May 9, 2017

ICRSA James D. Lynch William J. Padgett Edsel A. Peña. June 2, 2003

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

Joint Meeting of the Planning Commission, Board of County Commissioner and Board of Zoning Adjustment

NBEO Examination Restructure Task Force

Northern Vance High School Athletic Director. Dr. Michael Applewhite. Until Filled

The mission of the Grants Office is to secure external funding for college priorities via local, state, and federal funding sources.

PRECONFERENCE WORKSHOPS:

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

Tennessee Chapter Scientific Meeting

Instrumentation, Control & Automation Staffing. Maintenance Benchmarking Study

Please complete these two forms, sign them, and return them to us in the enclosed pre paid envelope.

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

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

SCARD FALL MEETING & LEADERSHIP AND MANAGEMENT IN RADIOLOGY PROGRAM

Sociology. Faculty. Emeriti. The University of Oregon 1

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

Managerial Economics 12th Edition Answers

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

THE COLLEGE OF WILLIAM AND MARY IN VIRGINIA INTERCOLLEGIATE ATHLETICS PROGRAMS FOR THE YEAR ENDED JUNE 30, 2005

Physician Assistant Program Goals, Indicators and Outcomes Report

DST ASSIGNMENTS FALL 2012

ACADEMIC AFFAIRS COMMITTEE 9:00 a.m. Friday, September 22, 2017 J. S. Clark Administration Building, 2 nd Floor Baton Rouge, LA 70813

Class of 2013 Honors Award Winners

Awards Convocation & Pearls Lectures

CLE/MCLE Information by State

Executive Session Minutes Nineveh-Hensley-Jackson United School Corporation Administration Building Board Room Tuesday, July 8, :30 pm

CURRICULUM VITAE LAWRENCE A. DUBIN

School Physical Activity Policy Assessment (S-PAPA)

Update on the Next Accreditation System Drs. Culley, Ling, and Wood. Anesthesiology April 30, 2014

IUPUI Office of Student Conduct Disciplinary Procedures for Alleged Violations of Personal Misconduct

Communities in Schools of Virginia

Summary of Proposed Action ND State Board of Higher Education Meeting April 27, 2017

Committee to explore issues related to accreditation of professional doctorates in social work

Contents. Central Virginia Community College Governance Committee Membership

THE BROOKDALE HOSPITAL MEDICAL CENTER ONE BROOKDALE PLAZA BROOKLYN, NEW YORK 11212

EAD 948 Advanced Economics of Education

Last Editorial Change:

University of Massachusetts Amherst

Michigan State University

ALAMO CITY OPHTHALMOLOGY

SHEEO State Authorization Inventory. Nevada Last Updated: October 2011

ANNUAL REPORT. The South Australian Law Reform Institute. 1 January December 2012

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.

By Hasco: I move that the Board approve the agenda as presented. Seconded by Bolas, and carried on unanimous voice vote.

San Antonio Breast Cancer Symposium

CEREMONIALS/RECOGNITION OF SPECIAL GUESTS

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

MOREnet Council Meeting Agenda

St. Mary Cathedral Parish & School

Hill, Ronald P. and Langan, Ryan (2014), Handbook of Research on Marketing and Corporate Social Responsibility Edward Elgar Publishing, forthcoming

PATTERNS OF ADMINISTRATION DEPARTMENT OF BIOMEDICAL EDUCATION & ANATOMY THE OHIO STATE UNIVERSITY

The Oregon Hatchery Research Center (OHRC) Board Meeting Minutes

University Assessment Council Minutes Erickson Board Room September 12, 2016 Louis Slimak

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

Board of Trustees Meeting

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

OSH&E Advisory Committee October 28, 2016 Meeting Report by Mr. Chris Kuiper and Dr. Lu Yuan

Nova Scotia School Advisory Council Handbook

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

Graduate Programs Committee (GPC) Minutes Approved January 22, 2016 Friday, November 20, 2015, 10:00 PM, SON Room #200

Building Extension s Public Value

Transcription:

President Herbert Justus, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:06 A.M. In attendance were Board members Drs. Richard Hawkins, Linwood Jernigan, Amy Lewis, David Marshall, 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 23, 2004, meeting. On a motion made by Dr. Padgett, seconded by Dr. Jernigan, the minutes were approved as corrected. The Board identified another set of possible meeting dates for the administrative hearing requested by Bruce Simmons, D.V.M. as August 18, 19, & 20. Back-up dates of August 25, 26, & 27 were also selected. No further action was taken. Mr. Hearn reviewed with the Board the letter from Charles H. Cranford, Esq. who represents William Caudle, D.V.M. Dr. Padgett made a motion that Dr. Caudle be required to appear before the Board at its next regular meeting as a condition of reinstatement of his veterinary license. 1

The motion failed for lack of a second. Dr. Marshall made a motion that the Board ask Dr. Caudle to appear before the Board at its next regular meeting. Dr. Padgett seconded the motion. The motion passed unanimously. The Executive Director reported on activities of the Board office since the last meeting. The Executive Director distributed a financial report to the Members of the Board. Dr. Lewis made a motion to approve the report. Dr. Jernigan seconded the motion. The motion passed unanimously. The regular meeting of the Board adjourned at 9:00 A.M. for a tenminute break. The regular meeting of the Board reconvened at 9:10 A.M. The Investigator presented a report on his work since the last Board meeting. No further action was taken. 2

At 9:20 a.m. Kelli Ferris, D.V.M. joined the meeting to update the Board on the draft legislation on the Companion Animal Act and to educate the Board on how the outreach program at the North Carolina State University, College of Veterinary Medicine is conducted. Following her presentation and answering questions, she left the meeting at 10:20 a.m. No further action was taken. At 10:20 a.m. Warren Pendergast, M.D., Acting Medical Director of the North Carolina Physicians Health Program, joined the meeting. Dr. Lewis made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(1) and 90-187.15. Mrs. Robinson seconded the motion. The motion passed unanimously. At 10:21 a.m., the Board entered into closed session. The regular meeting of the Board reconvened at 11:10 A.M. Report of Committee on Investigations No. 1. 03035-1-1 Harold Pearce, D.V.M. (Complaint of Mr. & Mrs. Fred Holt) At the request of Dr. Pearce the Committee reconsidered the complaint. Following 3

a review of the case the Committee reaffirmed its previous decision to issue a Letter of Reprimand. 03046-1-1 Jeffrey Denis, D.V.M. (Complaint by Mr. & Mrs. Barry Bloss) Dismissed, no probable cause. 03040-1-1 Kim Francine Krivit, D.V.M. (Complaint by Mr. Tim Smith) Dismissed, no probable cause. 03044-1-1 Sherri Lynn Hicks, D.V.M. (Complaint by Ms. Shirley Wetherington) No response from Ms. Wetherington, dismissed, no probable cause. 01023-2-1 Kevin A. Monce, D.V.M. (Complaint by the Board) The Committee is reconsidering its previous decision to issue a Letter of Reprimand. 03052-1-1 Amanda Drummond, D.V.M. (Complaint of Ms. Loralie Grigas) Disciplinary action, Letter of Caution. 03038-1-1 Joel K. Garrett, D.V.M. & Brian Kenneth Garrett, D.V.M. (Complaint of Ms. Louise Phillips) Dismissed, no probable cause. 03054-1-1 Katherine Wolfe, D.V.M. (Complaint of Ms. Marcia Hartmann) Dismissed, no probable cause. 4

04004-1-1 Thomas Jesse Watson, D.V.M. (Complaint of Ms. Alexa B. MacPherson) Dismissed, no probable cause. 04002-1-1 William Ezra Rodgers, III, D.V.M. and Elizabeth G. Bauer, D.V.M. (Complaint of Ms. Suzanne R. Evans) Dismissed, no probable cause. Dr. Lewis made a motion to approve the Committee on Investigations Number 1 report. Dr. Padgett seconded the motion. The motion passed unanimously. Report of Committee on Investigations No. 7. 03043-1-7 Stacy Jefferson Chappell, D.V.M. (Complaint of Ms. Barbara K. Glenn) Disciplinary action, Letter of Caution. 03051-1-7 Mark A. McMahon, D.V.M. and William Ian Ross, D.V.M. (Complaint by Mr. Glen Peterson) Dismissed, no probable cause. 03039-1-7 William Perkins Hay, D.V.M. (Complaint of Ms. Frances Andrews) Dismissed, no probable cause. 5

03039-1-7 Robert Webster, D.V.M., Margaret Kuhn, D.V.M. and Thomas Kuhn, D.V.M. (Complaint of Mr. & Mrs. Donald Cuniff) Dismissed, no probable cause. 03055-1-7 Robert Ray Rednour, D.V.M. and Steven David Rushton, D.V.M. (Complaint of Ms. Shirley Buck) The portion of the complaint against Dr. Rushton is dismissed and Dr. Rednour should receive a Letter of Caution for the portion of the complaint against him. 03047-1-7 Randolph William Wetzel, D.V.M. (Complaint of Ms. Carolyn Lester) Dismissed, no probable cause. 03053-1-7 Christopher Ryan Koester, D.V.M. (Complaint of Ms. Marie James) Dismissed, no probable cause. Dr. Jernigan made a motion to approve the Committee on Investigations Number 7 report. Dr. Hawkins seconded the motion. The motion passed unanimously. 6

The meeting was adjourned at 12:25 p.m. for lunch. The regular meeting of the Board reconvened at 1:15 p.m. The Board reviewed the change to the business standard mileage rate set by the Internal Revenue Service. Dr. Padgett made a motion to change the reimbursement rate to 37.5 cents per mile. Mrs. Robinson seconded the motion. The motion passed unanimously. Mrs. Robinson made a motion to approve the contract between the National Board of Veterinary Medical Examiners and the Board to provide the North American Veterinary Licensing Examination. Dr. Jernigan seconded the motion. The motion passed unanimously. Dr. Padgett made a motion to approve the contract between the Professional Examination Service and the Board to provide the Veterinary Technician National Examination. Dr. Lewis seconded the motion. The motion passed unanimously. 7

The Board reviewed the Survey of Veterinary State Regulatory Boards from the American Veterinary Medical Association s Educational Commission for Foreign Veterinary Graduates (ECFVG). Dr. Marshall made a motion to answer yes to question 1, Is your state veterinary regulatory board in favor of adding board certification in an AVMA- recognized veterinary specialty organization as an option for complete Step 4 of the ECFVG program. His motion also included answering no to question 4, If board certification were added to Step 4 of the ECFVG certification program, would your state issue specialty or restricted licenses to those veterinarians who complete the ECFVG program through board certification? Dr. Lewis seconded the motion. The motion passed unanimously. The Board reviewed the letter from Mr. Robert Fuller, Managing Partner, AVIC Holdings, LLC concerning their proposal to bring advanced imaging technologies to the veterinary market in North Carolina. Dr. Marshall made a motion to request Mr. Fuller to attend the next meeting of the Board and make a formal presentation. Dr. Padgett seconded the motion. The motion passed with Dr. Justus opposed. 8

Dr. Justus appointed a Nominating Committee consisting of Mrs. Robinson, Dr. Padgett and Dr. Jernigan. The Committee is to recommend a slate of officers at the next Board meeting. On a motion by Dr. Padgett, seconded by Mrs. Robinson, 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 Mrs. Robinson at 1:35 P.M. Respectfully Submitted, Thomas M. Mickey Executive Director 9