MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2010 & August 25, 2010

Similar documents
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

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

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

CCPS STEERING COMMITTEE MEETING MINUTES JUNE 15, 2011 NATIONAL UNIVERSITY

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

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

MEDICAL ACUPUNCTURE FOR VETERINARIANS

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

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

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

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

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

REGULATION RESPECTING THE TERMS AND CONDITIONS FOR THE ISSUANCE OF THE PERMIT AND SPECIALIST'S CERTIFICATES BY THE COLLÈGE DES MÉDECINS DU QUÉBEC

FIELD PLACEMENT PROGRAM: COURSE HANDBOOK

Holbrook Public Schools

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

MANDATORY CONTINUING LEGAL EDUCATION REGULATIONS PURPOSE

STANDARD OPERATING PROCEDURE. Revised November 2008

REPORT OF THE PROVOST S REVIEW PANEL. Clinical Practices and Research in the Department of Neurological Surgery June 27, 2013

PIMA COUNTY COMMUNITY COLLEGE DISTRICT

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

Juris Doctor (J.D.) Program

MOUNT ROGERS COMMUNITY SERVICES BOARD LOCAL HUMAN RIGHTS COMMITTEE MINUTES

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

JUNE 15, :30 PM 9:15 PM

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

Tennessee Chapter Scientific Meeting

Building Extension s Public Value

Russell M. Rhine. Education

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

Glenn County Special Education Local Plan Area. SELPA Agreement

Surgical Residency Program & Director KEN N KUO MD, FACS

Nichole Davis Mentoring Program Administrator Risk Management Counsel South Carolina Bar

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

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

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

St Philip Howard Catholic School

UVA Office of University Building Official. Annual Report

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

Legal Technicians: A Limited License to Practice Law Ellen Reed, King County Bar Association, Seattle, WA

THE VISION OF THE BOARD OF SCHOOL TRUSTEES

Chapter 9 The Beginning Teacher Support Program

TRANSPORTATION TECHNICAL COMMITTEE

Pierce County Schools. Pierce Truancy Reduction Protocol. Dr. Joy B. Williams Superintendent

CURRICULUM VITAE LAWRENCE A. DUBIN

SPECIAL REPORT INTERNATIONAL STUDIES COUNCIL

New Hampshire Chapter Scientific Meeting

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF LOUISIANA

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

ALAMO CITY OPHTHALMOLOGY

Regulations for Saudi Universities Personnel Including Staff Members and the Like

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

Rhyne Elementary School Improvement Plan Rhyne Elementary School Contact Information

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

Suggested Talking Points Graying of Bar for Draft

SPRING 2012 DST ASSIGNMENTS

b) Allegation means information in any form forwarded to a Dean relating to possible Misconduct in Scholarly Activity.

Exclusions Policy. Policy reviewed: May 2016 Policy review date: May OAT Model Policy

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

Daniel B. Boatright. Focus Areas. Overview

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

MASP: Building a System of Support for ALL Michigan s Students. Michigan Association of School Psychologists

Instrumentation, Control & Automation Staffing. Maintenance Benchmarking Study

Rules of Procedure for Approval of Law Schools

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

Longitudinal Integrated Clerkship Program Frequently Asked Questions

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

Baker College Waiver Form Office Copy Secondary Teacher Preparation Mathematics / Social Studies Double Major Bachelor of Science

Rhyne Elementary School Improvement Plan

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

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

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

FY STATE AID ALLOCATIONS AND BUDGET POLICIES

ST PHILIP S CE PRIMARY SCHOOL. Staff Disciplinary Procedures Policy

RIVERVIEW SCHOOL DISTRICT Superintendent s Report Regular Meeting Board of School Directors April 20, 2015

Nova Scotia School Advisory Council Handbook

Curriculum Vitae Sheila Gillespie Roth Address: 224 South Homewood Avenue Pittsburgh, Pennsylvania Telephone: (412)

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

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

AYO DRUGSTORE RECORDS ( )

Gena Bell Vargas, Ph.D., CTRS

Steven Ladwig, Interim Director Admissions & New Student Programs. Administrative Assistant TBA TBA. Direct Line 4103

ARLINGTON PUBLIC SCHOOLS Discipline

Communities in Schools of Virginia

European Association of Establishments for Veterinary Education. and the Federation of Veterinarians of Europe

EDUCATION TEACHING EXPERIENCE

CLINICAL TRAINING AGREEMENT

Class of 2013 Honors Award Winners

Annual Report

PREPARING FOR THE SITE VISIT IN YOUR FUTURE

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

REGULATIONS RELATING TO ADMISSION, STUDIES AND EXAMINATION AT THE UNIVERSITY COLLEGE OF SOUTHEAST NORWAY

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

The GSAPP Gazette Weekly Newsletter

Policy Name: Students Rights, Responsibilities, and Disciplinary Procedures

Challenges in Delivering Library Services for Distance Learning

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

Health & Natural Environment Working Group

MARYLAND BLACK BUSINESS SUMMIT & EXPO March 24-27, 2011 presented by AATC * Black Dollar Exchange * BBH Tours

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

Transcription:

President Linwood Jernigan, DVM called the regular meeting of the North Carolina Veterinary Medical Board to order at 4:36 p.m., on August 24, 2010. In attendance were the following Board members: Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, and Dante Martin; and Mrs. Katie Morgan. Also present were Board Attorneys Mr. George Hearn and Mr. Lee Craven and Executive Director Mr. Thomas Mickey. Dr. Jernigan reviewed with the Board the Governor s and the North Carolina Board of Ethics statement on being aware of and avoiding conflicts of interest. Ms. Elizabeth Buono, Deputy Director of Board and Commissions, in the Office of the Governor, accompanied by the Honorable Judge Linda M. McGee of the North Carolina Court of Appeals, joined the meeting. Judge McGee administered the Oath of Office as a member of the Board to Kim D. Gemeinhardt, DVM, who had been appointed by Governor Beverly E. Perdue to succeed Dr. Bull. Following the oath, Ms. Buono, Judge McGee and Dr. Bull left the meeting. 1

Dr. Jernigan established a Committee on Investigations No. 9, the members of which will be Dr. Marshall, Dr. Davidson and himself. This Committee will be assigned cases that previously would have been assigned to Committee No. 8. Committee No. 8 will not be assigned any new cases, but it will complete its cases pending as of August 24. On motion by Dr. Marshall, seconded by Dr. Hawkins, the minutes for the June 23 and 24, 2010 meeting were approved as corrected. Previously, the Board voted to send Dr. Davidson, Dr. Bull, Mr. Hearn and the Executive Director to the annual meeting of the American Association of Veterinary State Boards (AAVSB) in Baltimore, MD in September. Because of a scheduling conflict, Dr. Hawkins will be attending in place of Dr. Davidson. Mr. Hearn reported that the meeting agenda did not appear to have sufficient legal issues to justify his attending and the Board agreed with his request not to attend. On behalf of the Committee on Investigations No. 6, Dr. Davidson explained the Committee s reconsideration of Dr. Tev Marcal Barros application for a veterinary license. Dr. Barros attorney in July presented 2

documentation that Dr. Barros had completed, as a practical matter, all court-imposed requirements and the case likely will be dismissed in January 2012. The Committee reviewed the application and recommended that the Board issue a license to Dr. Barros, subject to the terms of a Consent Order. Mr. Hearn presented the Board a draft of the Consent Order setting forth the conditions for the issuance of a veterinary license to Dr. Barros. Dr. Marshall made a motion, seconded by Mrs. Robinson, to approve the draft and to authorize entry of the Order. The motion passed unanimously. meeting. The Board Investigator presented his report on activities since the last Dr. Davidson made a motion to enter into a closed session pursuant to G.S. 143-318.11(a)(3), to discuss litigation filed by Joseph Barr. Dr. Marshall seconded the motion. The motion passed unanimously. At 6:45 p.m., the Board entered into closed session. The regular meeting of the Board reconvened at 7:35 p.m. 3

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 meeting adjourned at 7:55 p.m. upon motion of Dr. Hawkins, seconded by Dr. Marshall. President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:57 a.m. on August 25. In attendance were Board members Drs. Michael Davidson, Kim Gemeinhardt, Richard Hawkins, David Marshall, Dante Martin; Mrs. Nancy Robinson, R.V.T. and Mrs. Katie Morgan. Also present were Board Attorneys, Mr. George Hearn and Mr. Lee Craven, and Executive Director, Mr. Thomas Mickey. Dr. Jernigan reviewed with the Board the Governor s and the North Carolina Board of Ethics statement on being aware of and avoiding conflicts of interest. 4

At 8:05 a.m., Warren Pendergast, M.D., Medical Director of the North Carolina Physicians Health Program (NCPHP) and Joseph P. Jordan, PhD, joined the meeting. Dr. Pendergast presented an update on the status of the North Carolina Veterinary Health Program (NCVHP) since the last Board meeting. After a question and answer period with the Board, Dr. Pendergast left the meeting at 8:20 a.m. The Board changed the date of the November Board meeting from November 4 and 5 to November 3 and 4, 2010. The Board set the date for the first Board meeting in 2011 to be January 27 and 28. The Board rescheduled the date for the administrative hearing involving Dennis K. Johnson, DVM, to be December 9 and 10, 2010. Report of Committee on Investigations No. 8 2010028-8 Daniel James Wilson, DVM (A Country Veterinary Clinic) Mr. & Mrs. Philip J. Gaglia, Jr. Letter of Caution. 5

a.m. The meeting recessed at 9:30 a.m. for a break and reconvened at 9:40 2010024-8 Pamela Ann May, DVM (Acoustic Pets Animal Hospital) Ms. Clareese Moss Letter of Caution. 2010038-8 Michael J. House, DVM (Animal Hospital of Pitt County, PA) Ms. Debra Umphlett Dismissed (Dr. House is Deceased). 2010030-8 Bruce Lamar Frost, DVM (Madison County Animal Clinic) Mr. & Mrs. Patrick Wright Letter of Caution. 2010026-8 Erica Ann Feiste, DVM (Lannon s Animal Hospital) Mr. & Mrs. George Stanley Letter of Reprimand. 2010022-8 Cynthia J. Kuder, DVM Ms. Susan Thomas Mata No Probable Cause/Dismissal. 2009048-8 Daniel Henry Johnson, DVM (Avian & Exotic Animal Care) Ms. Susan Thomas Mata Continued. 2010034-8 Timothy Stephen Staudt, DVM (Small Animal Emergency Service) and Lauren Elizabeth Clements, DVM (Animal Urgent Care of 6

Fayetteville) Mr. Jeff Leon & Ms. Karen Hardin No Probable Cause/Dismissal. Upon motion by Mrs. Morgan, seconded by Dr. Hawkins, the Board approved the report of Committee on Investigations No. 8, with Mrs. Robinson recusing herself from the vote on complaint numbers 2010022-8 (Cynthia J. Kuder, DVM). Report of Committee on Investigations No. 5 2010014-5 Jack Gregory Gallagher, DVM (Veterinary Surgical Referral Practice, PA) Mr. & Mrs. Carl Berth No Probable Cause/Dismissal. 2010012-5 Peter Jarrell Brofman, DVM and Carrie Ann Davis, DVM (Carolina Veterinary Specialty South Charlotte Medical) Ms. Lisa Ridings No Probable Cause/Dismissal. At 10:45 a.m., the Board conducted a telephone conference call with Dr. Walter R. Westbrook and Dr. David G. Hall to discuss the delivery of emergency veterinary services by the Emergency Pet Hospital of Craven- Carteret, Inc. Dr. Westbrook and Dr. Hall explained how the facility provides for emergency services to pets belonging to clients of veterinarians 7

who are members of the corporation, to the military community, and to visitors from outside the Carteret County area. The Board members asked for clarification on the policy of the facility to treat animals whose owners are not clients of member veterinarians. Dr. Westbrook and Dr. Hall said animals presented in an emergency condition would be examined and stabilized, even if the animal was not otherwise eligible for treatment. The conference call concluded and following discussion the Board took no further action. 11:40 a.m. The meeting recessed at 11:35 a.m. for a break and reconvened at At 11:45 a.m., the Board conducted a telephone conference call with Kelly A. Erickson, DVM and Mr. Garrett Trawick to discuss her request for Board approval to permit her North Carolina professional corporation to perform vaccination clinic services within certain retail stores in North Carolina. The Board reviewed with Dr. Erickson the information she had sent to the Board in May. The Board members asked several question about the proposal. The conference call ended at 12:30 p.m. 8

p.m. The meeting recessed at 12:30 p.m. for lunch and reconvened at 1:00 At 1:00 p.m., Joseph K. Gordon, DVM, a practitioner from Wake County and former President of the Veterinary Medical Board joined the meeting. He discussed veterinarian-client-patient relationship and how it applies to the filing of prescriptions written by another veterinarian. He left the meeting at 1:40 p.m. Dr. Davidson left the room and the Committee on Investigations No. 5 continued its report. 2010025-5 Kyle Gene Mathews, DVM and Simon Charles Roe, BVSc (NCSU-CVM) Mr. Charlie Holtzclaw No Probable Cause/Dismissal. 2010032-5 Marlene Lynn Hauck, DVM; Laurel Eugenie Williams, DVM and Sarah Elizabeth Musulin, DVM (NCSU-CVM) Mr. Patrick Kelly No Probable Cause/Dismissal. Dr. Davidson rejoined the meeting. 9

2010027-5 Robert Loring Bergman, DVM (Carolina Veterinary Specialty South Charlotte Medical) Ms. Halina Brengel No Probable Cause/Dismissal. 2010023-5 Dennis K. Johnson, DVM (All Pets Hospital for Animals) Ms. Shannon L. Nicholas Letter of Reprimand. 2010029-5 Juan Carlos Gamboa, DVM (Gamboa Veterinary Services) Ms. Vicki Lynn Hoffman No Probable Cause/Dismissal. 2010031-5 John E. Dowler, DVM (Emergency Pet Hospital of Craven-Carteret, Inc.) Mr. & Mrs. Nicholas Hodak No Probable Cause/Dismissal. 2010035-5 John E. Dowler, DVM (Emergency Pet Hospital of Craven-Carteret, Inc.) and Jennifer D. Kidney, RVT (Emergency Pet Hospital of Craven-Carteret, Inc.) Ms. Dana Lee O Neal No Probable Cause/Dismissal. 2010033-5 James Buck Clark, DVM Mr. & Mrs. Michael Williams Letter of Caution. Upon motion by Dr. Marshall, seconded by Dr. Gemeinhardt, the Board approved the report of Committee on Investigations No. 5, with Dr. Davidson recusing himself from the vote on complaint number 201025-2 (Kyle Gene Mathews, DVM and Simon Charles Roe, BVSc) and complaint 10

number 2010032-2 (Marlene Lynn Hauck, DVM; Laurel Eugenie Williams, DVM and Sarah Elizabeth Musulin, DVM). The Board continued its discussion, from the June meeting as well as from earlier in the day, concerning the request by Kelly Erickson, DVM for approval to conduct various vaccination clinics within certain retail stores. Mrs. Robinson made a motion to deny the request because the operation of the clinics does not meet the requirements of the Veterinary Practice Act and Board Rules, including primarily the facility inspection requirements of 21 NCAC 66.0207, Minimum Facility and Practice Standards. Mr. Hearn will draft and circulate a letter to the Board members that will convey the Board s decision. Dr. Gemeinhardt seconded the motion. The motion passed unanimously. Upon a motion by Mrs. Robinson, seconded by Dr. Martin, the Board approved the actual expenses for this meeting. Upon motion of Mrs. Morgan, seconded by Dr. Martin, the Board adjourned the meeting at 3:35 p.m. 11

Respectfully Submitted, Thomas M. Mickey Executive Director 12