MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, December 3, 2015

Similar documents
THE VISION OF THE BOARD OF SCHOOL TRUSTEES

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

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

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

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

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

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

2017 Women s Individual Tennis Regional Contacts and Playoff Berth Information

HIS/IAR 627: Museum and Historic Site Interpretation

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

Board of Directors OFFICERS. John B. Smith, Jr., MD, Chairman Physician

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

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

Educational Management Corp Chef s Academy

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

TRANSPORTATION TECHNICAL COMMITTEE

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

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

DST ASSIGNMENTS FALL 2012

Administrative/Professional Council Meeting May 23, :30 p.m. Spotlight Room, Bone Student Center

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

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

Meet the Preceptors. Jeremy Rose, Pharm.D., BCPS Preceptor for Infectious Diseases, Antimicrobial Stewardship

STANDARD OPERATING PROCEDURE. Revised November 2008

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

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

Holbrook Public Schools

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

Kannapolis City Schools 100 DENVER STREET KANNAPOLIS, NC

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

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

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

MEDICAL ACUPUNCTURE FOR VETERINARIANS

HHS FALL FACULTY MEETING COLLEGE UPDATE

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

SPRING 2012 DST ASSIGNMENTS

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

Augusta Independent Board of Education August 11, :00 PM 207 Bracken Street Augusta, KY

Conflicts of Interest and Commitment (Excluding Financial Conflict of Interest Related to Research)

SHEEO State Authorization Inventory. Nevada Last Updated: October 2011

2014 State Residency Conference Frequently Asked Questions FAQ Categories

The AAPT/APS Joint Task Force on Undergraduate Physics Programs (J-TUPP) Dr. Quinton L. Williams Chair and Professor of Physics Howard University

Approved. Milford Board of Education. Meeting Minutes February 20, 2013

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

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

MARCH MEETING, The regents convened at 2:00 p.m. at the Westin Book Cadillac Hotel in Detroit. Present

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

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

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

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

NBEO Examination Restructure Task Force

What s in Your Communication Toolbox? COMMUNICATION TOOLBOX. verse clinical scenarios to bolster clinical outcomes: 1

Andover USD #385 Elementary Band HANDBOOK

essential lifestyle planning for everyone Michael W. Smull and Helen Sanderson

Audit and Compliance Committee - Agenda

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

UVA Office of University Building Official. Annual Report

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

SHEEO State Authorization Inventory. Kentucky Last Updated: May 2013

THE CLASS OF Congratulations!

ITEM: 6. MEETING: Trust Board 20 February 2008

PHYSICIAN PRACTICE MANAGEMENT BOOT CAMP DIRECTORY

Wyoming Psychological Association 2017 Fall Conference Continuing Education for Mental Health Professionals

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

Descriptive Summary of Beginning Postsecondary Students Two Years After Entry

Playing It By Ear The First Year of SCHEMaTC: South Carolina High Energy Mathematics Teachers Circle

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

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

Welcome to Gongshang Primary School Primary One 2016 Orientation. 14 November 2015

MINUTES DEVILS LAKE WATER IMPROVEMENT DISTRICT REGULAR MEETING. Council Chambers, City Hall, 3 rd Floor October 6, :00 P.M.

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

5.7 Country case study: Vietnam

The Oregon Hatchery Research Center (OHRC) Board Meeting Minutes

Montana Board of Public Accountants

TIDEWATER COMMUNITY COLLEGE BOARD

Chapter 9 The Beginning Teacher Support Program

Gena Bell Vargas, Ph.D., CTRS

IN-STATE TUITION PETITION INSTRUCTIONS AND DEADLINES Western State Colorado University

Longitudinal Integrated Clerkship Program Frequently Asked Questions

STUDYING RULES For the first study cycle at International Burch University

Update Peer and Aspirant Institutions

University of Central Missouri Board of Governors Plenary Session March 18, 2016

Northwestern University School of Communication

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

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

Basic Skills Plus. Legislation and Guidelines. Hope Opportunity Jobs

EDUCATION: BS, The University of Alabama at Tuscaloosa, Tuscaloosa, Alabama, Health Care Administration & Biology, 1998 ACADEMIC EXPERIENCE:

Mrs. Helmberger s Class Newsletter

PRINCE GEORGE'S COMMUNITY COLLEGE OFFICE OF STUDENT FINANCIAL AID GUIDELINES FOR THE EDWARD T. CONROY MEMORIAL SCHOLARSHIP PROGRAM

NC General Statutes - Chapter 86A 1

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

ANNE ARUNDEL COMMUNITY COLLEGE BOARD OF TRUSTEES PUBLIC SESSION September 12, 2017, 6 p.m. Cade 219 AGENDA

Power of Ten Leadership Academy Class Curriculum

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

Emergency Medical Technician Course Application

1) AS /AA (Rev): Recognizing the Integration of Sustainability into California State University (CSU) Academic Endeavors

ALL DOCUMENTS MUST BE MAILED/SUBMITTED TOGETHER

New Hanover County Schools Announce the Results for the READY Assessments and Report the Highest Graduation Rate to Date

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

Transcription:

At 8:22 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. An emergency consultation of Committee 1 was held from 8:00 a.m. to 8:20 a.m. In attendance were the following Board members: Drs. William K. Dean, Dwight E. Cochran, Susan K. Bull, Jane A. Barber, Douglas Meckes, and Mrs. Katie O. Morgan. Also present were Board Attorneys, Mr. George Hearn and Mr. Lee Craven. Executive Director, Mr. Thomas Mickey was present as well. 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. On motion by Dr. Cochran, seconded by Mrs. Morgan, the minutes for the October 8, 2015, Board meetings were approved after corrections were made. 1

At 8:25 a.m., Joseph P. Jordan, PhD., Executive Director of the N.C. Veterinary Health Program (NCVHP), joined the meeting. Dr. Jordan presented an update of the status of the N.C. Veterinary Health Program (NCVHP) since the last Board meeting. It was noted that the NCVHP contract expires January 31, 2016. The Board will be reviewing this contract at the January 2016 meeting. The Board Investigator reported on his activities since the last meeting. He asked permission to attend the Federation of Associations of Regulatory Boards (FARB) meeting in January 2016. Dr. Cochran made a motion that the Board Investigator attend the January 2016 FARB meeting, seconded by Dr. Dean. Motion approved unanimously. The North Carolina Veterinary Medical Board has changed two meeting dates for 2016. There will be no October or December meetings. New meetings are scheduled for September 8, 2016 and November 17, 2016. 9:22 a.m. the Board recessed for a break and reconvened at 9:34 a.m. 2

Dr. Gemeinhardt congratulated the Board Investigator on his 16 years of employment with the Board. Dr. Gemeinhardt has assigned Mr. Loftis, Dr. Dean, and Dr. Bull to work on ownership changes in the North Carolina Veterinary Medical Board Practice Act. The Executive Director reported on operational and administrative activities of the Board since the October 8th Board meeting. He distributed a financial report which the Board reviewed and discussed. The increase in corporation fees has been approved by the Oversight Group and Government Operations for statute 21 NCAC 66.0108 beginning February 1, 2016. New fee will be $160 for both new corporation application and renewal. Changes to remove archaic language from statue 21 NCAC 66.0105 have been filed. Dr. Gemeinhardt reported that inspector Dr. Joseph Wright officially resigned as of November 30, 2015. House Bill 765 has become law for all Occupational Licensing Boards that any licensed inspector cannot also be 3

practicing. The Board will be interviewing soon for a Veterinary Practice Facility Inspector for the western part of North Carolina. p.m. At 10:50 a.m. the Board recessed for lunch and reconvened at 12:20 Report of Committee on Investigations No. 1 2015016-1 James Edward Williams, DVM (Eastern Carolina Veterinary Referral Hospital) Mr. Bill McCuskey Letter of Caution 2015023-1 Jordan Quinn Jaeger, DVM (Carolina Veterinary Spec.-South Charlotte) Dr. James Armstrong Letter of Caution 2015024-1 Gregory Arthur Arnold, DVM (Carolina Veterinary Spec.-South Charlotte) Ms. Johnine Ayrons No Probable Cause 2015026-1 Angela Janene Lassiter, DVM; Vicki Jeanine Sellers, DVM (Animal Emergency Hospital & Urgent Care) Ms. Jennifer Lee No Probable Cause 4

2015027-1 Jeff D. Wilkins, DVM (Elon Animal Hospital) Mr. & Mrs. David & Pam Witzel Continued 2015029-1 John H. Isaacs, DVM; Dawn Coy Lanza, DVM (Quail Corner Animal Hospital) Mr. Kevin M. Gallagher Continued 2015032-1 Holly Brooke Hinson, DVM; Lissette Marie Leon, DVM (Banfield Pet Hospital-Knightdale) Ms. Sandra Mariotte Letter of Reprimand to both doctors Dr. Cochran made a motion to accept the report of the Committee on Investigations No. 1. The motion was seconded by Mrs. Morgan. The motion passed. Report of Committee on Investigations No. 2 2014037-2 Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. Blake Barrington Proposed Consent Order 5

2014026-2 Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Ms. Shelley Parisi Reaves Proposed Consent Order 2014053-2 Paula Kay Bullock, DVM (Affordable Animal Care Spay Neuter Clinic) Ms. Elizabeth Hathaway Proposed Consent Order 2014054-2 Poppy Masterson, DVM (Affordable Animal Care Spay Neuter Clinic) Mr. & Mrs. Randy Nevils Continued Dr. Bull made a motion to approve the proposed Consent Order for complaints: 2014026-1, 2014037-1, and 2014053-1. Dr. Cochran seconded the motion and was approved unanimously. Dr. Bull made a motion to accept the report of Committee on Investigations No. 2. Dr. Cochran seconded the motion. The motion passed unanimously. 2:22 p.m. The Board recessed for a short break at 1:56 p.m. and reconvened at 6

Report of Committee on Investigations No. 5 2015020-5 Rachel Elizabeth Mowell, DVM (Academy Animal Hospital) Mr. Charles Porter No Probable Cause 2015030-5 Andrew Alexander McCaskill, DVM (VCA- Durant Road Animal Hospital ) Ms. Shana Fields, RN No Probable Cause 2015031-5 Jack V. Hill, DVM (Gray s Creek Animal Hospital) Ms. Jessica Eileen Powell No Probable Cause 2015034-5 Robert C. Rigsby, Jr., DVM (Hampstead Animal Hospital) Ms. Gerri DelTondo Continued 2015028-5 Felicitas Brigitte Noeller, DVM (Lakeview Veterinary Hospital) Mr. & Mrs. Jason Cagle - Continued Dr. Bull made a motion to accept the report of Committee on Investigations No. 3. Dr. Barber seconded the motion. The motion was approved. Dr. Dean recused himself from the vote on complaint 2015031-5. 7

Dr. Barber made a motion to approve the expenses for the Board Meeting, which was seconded by Dr. Cochran. The motion was unanimously approved. The Board having no further business, upon motion of Dr. Cochran, seconded by Dr. Barber, the meeting was adjourned at 2:55 p.m. Respectfully Submitted, Thomas M. Mickey Executive Director 8