ß


 

WWW.ALIGUS.COM

was established November 7, 2002
to advocate against veterinary malpractice, incompetence & negligence and
to educate the public about how state veterinary boards handle citizens' complaints

HOME MEDIA REPORTS THE NCVMB ABOUT VET BOARDS MONCE LIBEL LAWSUIT RESOURCES

 

2014 Minutes of the North Carolina Veterinary Medical Board
See also: more Information About the NCVMB


 January 31, 2014 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

At 8:10 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 Katie Morgan. Also present was 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 North Carolina Board of Ethics' statement on recognizing and avoiding conflicts of interest.

Dr. Martin recognized and welcomed Dr Barber to the Board. She has been appointed by Governor Pat McCroy. She replaces Richard W. Hawkins, DVM and her term runs through June 30, 2018.

On a motion by Dr. Marshall, seconded by Dr. Cochran, the minutes for the November 15, 2013 Board meeting was approved.

At 8:15 a.m., Joseph P. Jordan, PhD., Clinical Director of the N. C. Physicians Health Program (NCPHP) joined the meeting. Dr. Jordan presented an update of the status of the N. C. Veterinary Health Program (NCVHP) since the last Board meeting. Dr. Jordan left the meeting 8:35 a.m.

At 8:35 a.m. the Board Investigator presented his report on activities since the last Board meeting

Dr. Martin made a motion to enter into a one-year contract with the North Carolina Veterinary Health Program (NCVHP) for the period of February 1, 2014, through January 31, 2015. The motion was seconded by Dr. Gemeinhardt. The motion passed unanimously.

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.

At 10:00 a.m., the Board recessed for a break. The meeting resumed at 10:15 a.m.

The Board set April 11, 2014, as the date for the Dr. Joel Barden, Jr. hearing in regard to complaint no, 2012049-3. The Board also set the date for the Dr. Dennis K. Johnson hearing for complaint no 2012-36-4 (Mr. David Gladson) for May 20, 2014. June 11, 2014, was set as the date for a separate Dr. Dennis K. Johnson hearing, complaint no. 2013022-3 (Ms. Alberta Ortiz). The date of June 25, 2014, was identified as a back-up hearing date or date for any other hearings that may develop.

Dr. Gemeinhardt reported on her attendance of the January 24-26, 2014, Federation of Associations of Regulatory Boards (FARB) meeting held in Austin, Texas. The Executive Director will send all Board members copies of the agenda and associated handouts from the meeting.

At its November 2013 meeting the Board voted to prohibit through summary emergency order, prior to a hearing, the operation of the Dr. Dennis K. Johnson's veterinary practice facility, All Pets Hospital for Animals, and suspend his veterinary license as a result of the findings in complaints no. 2013022-3 and 2013036-4. Dr. Martin made a motion to rescind the decision to issue a summary emergency order. The motion was seconded by Dr. Dean. The motion passed unanimously

Because two Board members who originally reviewed the Board initiated complaint, no. 2012019-5, against Dr. Michael Thomann, have rotated off the Board, Dr. Martin referred the case to the Committee on Investigations No. 3 for review.

Report of Committee on Investigations No. 3

2013030-3  Katie Raye Gibson, DVM - (REACH of Asheville ) - Dr. Yun-Lung Fu - No probable cause.

2013032-3  Joel L. Fox,, DVM - (Abri Veterinary Hospital) - Ms. Shelly H. Pruitt - Letter of Reprimand.

2013035-3  Kimberly Lednum, DVM; Michelle Toms-Greene, DVM - (Rutherford Veterinary Hospital) - Mr. Wallace Carpenter - No probable cause

2013034-3  Ashley Horsman Parks, DVM and Barry Eugene Parks, DVM - (Hopkins Road Animal Hospital) - Ms. Deborah Yale - No probable cause

Note from aligus.com: Although the November 15, 2013 NCVMB Minutes stated that complaint no. 2013024-3,  Timothy Jordan, DVM - (Cross Creek Animal Hospital) - Ms. Jennifer Lasecki was continue by Committee on Investigations No 3, no continuance nor disposition of this complaint was included in the January 31, 2014 NCVMB Minutes.

Dr. Cochran made a motion to accept the report of Committee on Investigations No. 3. Mr. Loftis seconded the motion. The motion passed unanimously.

At Noon, the Board recessed for a lunch break and resumed the meeting at 1:00 p.m.

Note from aligus.com: The November 15, 2013 report of Committee on Investigations No. 4 stated that portion of complaint 2013013-4 regarding the case against Dr. Jennifer Lyn Merlo DVM - (CVS - Matthews) was to be continued. In the January 31, 2014 NCVMB Minutes there is no notation of it being reassigned to Committee No. 3 nor Committee No. 8. There is no reported disposition of this case.

Report of Committee On Investigations No. 8

2013027-8  Cecilia S. Ho, DVM - (Cat Care Hospital) - Mrs. Frances Bond - No probable cause

2013037-8  Claire Marie DelFavero, DVM - (All Paws Pet Emergency Hospital) - Ms. Amanda Terrell - No probable cause

2013033-8  Mason George Oakes, DVM and Kimberly Jean Piner Alicie, DVM- (VHS Cary) - Ms. Donna Bradley & Mr. Al Williams - No probable cause.

2013036-8  Deborah Ann Cowan, DVM - (Animal Hospital at Walnut Cowan) - Ms. Penny Elkins - No probable cause

Dr. Barber made a motion to approve the report of Committee on Investigations No. 8. Dr. Cochran seconded the motion. The motion passed with Dr. Gemeinhardt recusing herself with respect to the Deborah Ann Cowan, DVM complaint no.2013036-8.

Upon motion of Dr. Gemeinhardt, 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. Gemeinhardt, the meeting was adjourned at 1:55 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

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

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 was 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 North Carolina Board of Ethics' statement on recognizing and avoiding conflicts of interest.

On a motion by Dr. Marshall, seconded by Dr. Cochran, the minutes for the January 31, 2014 Board meeting was 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 the last Board meeting. Dr. Pendergast and Dr. Jordan left the meeting 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 of the 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.

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 assess her one-half of the cost 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 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 [sic] to pay $22,365.37 in three equal annual installments, 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 NCA 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 the 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.

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 post-disaster 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 Lesecki - Continued.

2013040-3  Theresa Ann Wisk-Carroll, DVM - (Reidsville Veterinary Hospital) - Ms. Carol Ann Pinion - letter of reprimand and $500 civil monetary penalty.

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 KcKee - Dr. Goldman - Dismissed, no probable cause; Dr. Rednour - letter of caution.

2012019-3  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 of Mr. Loftis, seconded by Dr. Dean, which unanimously passed, the Board found the following factors set forth in G. S. § 90-187.8(b)(1) [degree of harm to the public health]; and (b)(2) [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 a lunch break 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 concerns of the Committee about her actions relating to the care of the dog that was the subject of this complaint.

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) - Mr. 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 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

 

 May 30, 2014 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

At 8:00 a.m., President Dante Martin, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. Also in attendance were the following Board members: Drs. Dwight E. Cochran, William K. Dean, Kim D. Gemeinhardt, David T .Marshall and Jane A. Barber; and Mr. Jonathan S. Loftis, R.V.T. and Mrs. Katie O. Morgan. Also present was 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 a motion by Dr. Cochran, seconded by Mr. Loftis, the minutes for the March 28, 2014 Board meeting was approved.

At 8:04 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 the last Board meeting. Dr. Pendergast and Dr. Jordan left the meeting 8:15 a.m.

The Board Investigator presented his report on activities since the last Board meeting.

At 8:42 a.m. 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.

Mr. Mickey discussed the preliminary results of the recent audit of the Board operations by the Department of State Auditor. Dr. Marshall made a motion that Mr. Mickey reply to the State Auditor's office when the draft of the final report is received. The reply is to convey that the Board discussed the audit findings and that the Board will address promptly the recommendations. Mr. Loftis seconded the motion. The motion passed unanimously.

At 9:36 a.m. the Board recessed for a break resuming at 9:55 a.m.

Dr. Dean opened a discussion about the part of Board Rule 21 NCAC 66.0208 that permits a veterinarian not to have radiographic capability if the veterinarian and the facility follow the client notification and referral requirements of the Rule for facilities that offer limited veterinary services. Discussion followed. Dr. Marshall volunteered to draft amendments to Rule subsections .0208(a) and (d) for later consideration by the Board.

Mrs. Morgan presented information about two organizations in Harnett County that are attempting to address the over-population of dogs and cats in the county. These organizations are SOAR (Students of Animal Responsibility) and HAWC (Harnett Animal Welfare Coalition).

At 9:15 a.m. Dr. Gemeinhardt made a motion to recess the meeting so the Hearing Panel in the Dr. Johnson (Gladson) case could meet to consider pending matters. Dr. Cochran seconded the motion. The motion passed unanimously.

At 10:10 a.m. the meeting resumed.

Report of Committee on Investigations No. 3

2013024-3  Timothy Jordan, DVM - (Cross Creek Animal Hospital) - Ms. Jennifer Lesecki - Continued.

2014006-3  Mauricio Rene Amat, DVM & Jeffrey Lenard Munn, DVM - (Poplar Animal Hospital) - Mr. Gregory Comfort - Dismissed, no probable cause for both Dr. Amat and Dr. Mann.

2014009-3  Robin Marie Hopwood-Courville, DVM - (CVS-Matthews) - Ms. Ashleigh Jones - Dismissed, no probable cause.

2012019-3  Michael J. Thomann, DVM - (Greater Charlotte Mobile Veterinary Clinic) - Continued.

Dr. Cochran made a motion to accept the report of Committee on Investigations No. 3. Mr. Loftis seconded the motion. The motion passed unanimously.

At 11:36 a.m. Dr. Joseph K. Gordon appeared before the Board to discuss various issues under the Veterinary Practice Act relating to ownership of entities providing medical services. Dr. Gordon left the meeting at 12:30 p.m.

At 12:30 p.m., the Board recessed for lunch and resumed the meeting at 1:20 p.m.

Report of Committee On Investigations No. 8

2014007-8  Alissa Darcy Gallagher, DVM & Amy Grace Gassman, DVM - (Carolina Veterinary Specialists-Charlotte) - Ms. Mary McKinnon - Dismissed, no probable cause for both doctors.

2014003-8  Gregory Arnold, DVM; Kristi Sluiter, DVM; Stephanie Silberstang, DVM - (Carolina Veterinary Specialists-Huntersville) - Mr. & Mrs. Barry Deel - Dismissed, no probable cause for all doctors.

2014040-8  Maria Magsino, DVM - (Cloverleaf Veterinary Hospital) - Ms. Wendy Anne Cochran - Letter of Reprimand.

2014008-8  Phillip Scotton, DVM - (Eastern Randolph Veterinary Clinic) - Mr. Ricky Williamson Jr. - Continued.

Dr. Gemeinhardt made a motion to approve the report of Committee on Investigations No. 8. Dr. Martin seconded the motion. The motion passed unanimously.

The nominating committee reported and proposed a slate of Board officers for July 1, 2014 through June 30, 2015, as follows: Dr. William K. Dean, Secretary/Treasurer; Dr. Dwight E. Cochran, Vice-President; and Dr. Kim D. Gemeinhardt, President. Mrs. Morgan made a motion to accept the report of the proposed slate of officers and Mr. Loftis seconded the motion, which was approved unanimously.

At approximately 2:00 p.m. the Hearing Panel in the Dr. Johnson case (complaint 2012-36-4) reported on its deliberations on the motion of Dr. Johnson to be allowed to accept the letter of reprimand and civil monetary penalty originally issued by Committee 4 and rejected by Dr. Johnson. The panel reported that its decision was to allow the motion. The panel then continued to discuss the motion in the meeting, and following this discussion the panel by consensus reconsidered its decision and voted to deny the motion.

Upon motion of Dr. Gemeinhardt, seconded by Dr. Cochran, 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 3:35 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 June 9, 2014 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina


At 1:41 p.m. June 9, 2014, President Dante Martin, D.V.M. called to order a special meeting by conference telephone call of the North Carolina Veterinary Medical Board. Also in attendance were the following Board members: Drs. Dwight E. Cochran, William K. Dean, Kim D. Gemeinhardt, David T. Marshall and Jane A. Barber; and Jonathan S. Loftis, R.V.T. 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, Chair of Committee on Investigations No. 3, presented a proposed Consent Order to resolve the complaint of Ms. Alberta Ortiz against Dr. Dennis K. Johnson (complaint no. 2013023-3). The Consent Order finds as an incompetent act Dr. Johnson’s leaving a sponge or gauze in the abdomen of Ms. Ortiz’ dog during spay surgery, as well as a recordkeeping violation. The discipline imposed is a license suspension but the suspension will be stayed and Dr. Johnson will be placed on probation for three years upon his complying with conditions set forth in the Consent Order. Upon motion of Dr. Gemeinhardt, seconded by Dr. Cochran, the Board voted unanimously to accept the Consent Order.

There being no further business, upon motion of Dr. Cochran, seconded by Dr. Gemeinhardt, the meeting was adjourned at 1:52 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 July 10, 2014 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

At 9:04 a.m., President Kim D. Gemeinhardt, 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 K. Dean, Dante Martin, David T .Marshall and Jane A. Barber; and Mr. Jonathan S. Loftis, R.V.T. and Mrs. Katie O. Morgan. Also present was 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 a motion by Dr. Marshall, seconded by Mrs. Morgan, the minutes for the May 30, 2014 Board meeting was approved.

On a motion by Dr. Marshall, seconded by Dr. Barber, the minutes for the June 9, 2014 Board meeting was approved.

At 9:10 a.m., Joseph P. Jordan, PhD., Clinical Director, of the N. C. Physicians Health Program (NCPHP) joined the meeting. Dr. Jordan presented an update of the status of the N. C. Veterinary Health Program (NCVHP) since the last Board meeting and gave a [sic] informative Power Point presentation of statistics. Dr. Jordan left the meeting 9:33 a.m.

Dr. Cochran made a motion to change the dates of the next two 2014 Board meetings. The meeting previously set for August 29 will be held instead on August 28; the meeting originally set for November 14 will be held on November 13. Mrs. Morgan seconded the motion and it passed unanimously.

Dr. Gemeinhardt formed two new Committees on Investigation. Committee No. 2 will consist of Dr. Gemeinhardt (chair), Dr. Dean, and Dr. Barber; and Committee No. 7 will consist of Dr. Cochran (chair), Dr. Marshall and Mr. Loftis.

At 9:43 a.m. the Board recessed for a break resuming at 9:53 a.m.

Dr. Gemeinhardt appointed Dr. Dean and Dr. Barber to serve on the compliance committee of the North Carolina Veterinary Health Program (NCVHP) and Dr. Cochran on the NCVHP advisory board.

At 9:56 a.m. Dr. Cochran motioned to recess the Board so that the Hearing Panel for the Board initiated-complaint No. 2011005-6 against Mitzi Denise Elliott, DVM, could convene to rule on the request of Dr. Elliot to reopen the Hearing. Dr. Gemeinhardt seconded the motion. The motion passed unanimously. The Board reconvened at 11:28 a.m., and Dr. Martin, Chair of the Hearing Panel, reported that the panel had reached a decision to deny the request to reopen the Hearing.

Dr. Dean discussed several ideas that he would like the Board to consider during the 2015 fiscal year, including a Committee to review: the Veterinary Practice Act and Board rules; standardized disciplinary penalties; artificial insemination; registered veterinary technicians; Consent Order monitoring; and the possibility of hiring a Deputy Director for the Board.

At 12:39 p.m. Dr. Cochran left the meeting.

Dr. Gemeinhardt presented a letter she had received from Dr. David Lindsey,, President of the North Carolina Veterinary Medical Association. She asked the Board for guidance as to her response. She will invite Dr. Lindsey and the new President of the Association to meet with her and Mr. Mickey.

At 12:45 p.m. Mrs. Morgan left the meeting.

Dr. Martin made a motion that the Executive Board meet to discuss the current fee structure of the Board and, following review of the Board's financial status, to make possible recommendations on a future fee structure. Mr. Loftis seconded the motion. The motion passed unanimously.

Dr. Gemeinhardt made a motion to form a committee to draft the job description of a Deputy Director consisting of Dr. Dean and Dr. Barber.

At 1:00 p.m., Dr. Marshall left the meeting.

At 12:58 the Board Investigator presented his report on activities since the last Board meeting.

At 1:18 p.m. 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.

Report of Committee on Investigations No. 3

2014002-3  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Briar Creek & Wake Forest) -Dr. Dawn Lanza - Continued and reassigned to the new Committee on Investigations No. 2.

From aligus.com: There is no notation of these complaints - listed as continued per the March 28, 2014 and May 30, 2014 NCVMB minutes - in the Report of Committee on Investigations No. 3.

2013024-3  Timothy Jordan, DVM - (Cross Creek Animal Hospital) - Ms. Jennifer Lesecki - Continued.
2012019-3  Michael J. Thomann, DVM - (Greater Charlotte Mobile Veterinary Clinic) - Continued.

 

Report of Committee On Investigations No. 8

2014008-8  Phillip Scotton, DVM - (Eastern Randolph Veterinary Clinic) - Mr. Ricky Williamson Jr. - Continued.

2014005-8  Michelle Lynn Rhodes, DVM - (Animal Hospital of Fayetteville) - Ms. Maha Wright - Withdrawn by Ms. Wright and the Committee accepted her request.

Dr. Martin made a motion to approve the report of Committee on Investigations No. 8. Dr. Barber seconded the motion. The motion passed unanimously.

Dr. Marshall returned to the meeting.

Mr. Loftis made a motion, seconded by Dr. Martin, to enter into a closed meeting pursuant to § GS. 143-318.11(a)(5) to discuss personnel matters, including compensation of Board staff. The motion passed unanimously. At 1:44, the Board entered into closed meeting and returned to open session at 2:16 p.m.

The Board having no further business, upon motion of Mr. Loftis, seconded by Dr. Barber, the meeting was adjourned at 2:20 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

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

At 8:00 a.m., President Kim D. Gemeinhardt, 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 K. Dean, Susan K. Bull, David T .Marshall and Jane A. Barber; and Mr. Jonathan S. Loftis, R.V.T. Also present was 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 a motion by Dr. Cochran seconded by Mr. Loftis, the minutes for the July 10, 2014 Board meeting was approved.

Dr. Gemeinhardt welcomed, Susan K. Bull, DVM as the new board member replacing Dante Martin, DVM. Dr. Bull had previously served on the Board from 2005 to 2010. Her term runs until June 20, 2019.

At 8:10 a.m., Joseph P. Jordan, PhD., Clinical Director, of the N. C. Physicians Health Program (NCPHP) joined the meeting. Dr. Jordan presented an update of the status of the N. C. Veterinary Health Program (NCVHP) since the last Board meeting. Discussion was held about a case of noncompliance and a motion was made by Dr. Cochran to assign this to the Committee on Investigations No. 2 for further investigation. The motion was seconded by Mr. Loftis and approved unanimously by the Board. Dr. Jordan left the meeting 8:40 a.m.

Dr. Gemeinhardt reported on issues she has addressed since the last Board meeting. She along with Mr. Mickey will be attending the American Association of Veterinary State Board meeting September 11-13, 2014, in St. Petersburg Florida and the Federation of Associations of Regulatory Boards meeting that will be held in Annapolis Maryland on October 2-5, 2014.

At 9:25 a.m. the Board recessed for a break and resumed the meeting at 9:46 a.m.

Dr. Dean and Dr. Barber presented a Deputy Director Committee report and distributed a draft of a job description for the position. Dr. Gemeinhardt tasked the Board for input on the job description and requested that comments be provided by October to her or the Committee.

Mrs. Morgan joined the meeting at 10:15 a.m.

At 10:16 a.m. Mrs. Morgan reported on her meeting with Mrs. McCroy concerning the volunteers in Harnett County and their rescuing hundreds of dogs.

Board Attorney, George Hearn, presented a proposed consent order to resolve complaint #2013024-3 filed by Ms. Jennifer B. Lasecki against Timothy Jordan, DVM. The Board discussed the terms of the order, but ended their discussion to continue other items on the Board's agenda.

At 11:00 a.m. Warren M. Smith, DVM owner of Bryson City Veterinary Clinic appeared before the Board to discuss the Appalachian Care Medical Mission a U.S. Army innovative readiness training (IRT) event that took place in the communities of Bryson City, Murphy and Andrews and the surrounding region. Between June 2 and June 12, approximately 170 active, reserve and National Guard service members provided care to more than 8,000 patients and 2,600 animals from communities in western North Carolina and neighboring states. Dr. Smith left the Board Meeting at 11:35 a.m. The discussion continued and Mr. Hearn is to draft a letter to Major Gary L. Andrews of the Board's concerns about the change in scope of the veterinary services that was provided; syringes of medications being dispensed; and prescriptions for some medications being written on slips of paper. Major Andrews will be invited to appear before the Board at its November meeting.

At 11:50 a.m. the Board took a short break and resumed at 11:58 a.m.

Dr. Bull made a motion to accept the Consent Order to resolve complaint #2013024-3 against Timothy Jordan, DVM. Dr. Barber seconded and the motion passed unanimously.

The Board Investigator report was presented on activities conducted since the last meeting.

At 12:25 p.m. the Board adjourned for lunch and resumed the meeting at 12:40 p.m.

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. He announced Kim Wade's departure from the North Carolina Veterinary Medical Board staff.

The Board set the meeting date for the first meeting in 2015; The Board meeting will be on January 23, 2015, starting at 8:00 a.m.

Dr. Cochran presided over a discussion of prescription pad standardization for veterinarians. He presented information from the American Veterinary Medical Association and other sources. The Board determined that this is a possible area that needs to be addressed in future revisions of the Veterinary Practice Act.

For the purpose of the upcoming American Association of Veterinary State Boards meeting in September, Dr. Marshall made a motion to have Mr. Mickey serve as the voting delegate for the Board. The motion was seconded by Dr. Cochran. This passed unanimously.

At 1:50 p.m. the Board adjourned for a break and reconvened at 2:00 p.m.

Report of Committee on Investigations No. 2

2014002-3  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Briar Creek & Wake Forest) - Dr. Dawn Lanza - Continued

2014014-2  Rebecca Ann Tudor, DVM - (Tarheel Veterinary Surgical Specialists) - Mr. Mark VanHouten - Continued

2014027-2  Jennifer Nichole Chavis, DVM - (North Wake Animal Hospital) - Ms. Sheri Leider - Dismissed, no probable cause

2014022-2  Miranda Sue Jones-Bailey, DVM - (North Wake Animal Hospital) - Ms. Anna Rockwell - Dismissed, no probable cause

2014026-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Shelley Parisi Reaves - Dismissed, no probable cause

2014028-2  Jonathan Howard Friend, DVM - (North Wake Animal Hospital) - Mr. & Mrs. Tom and Barbara Sales - Letter of Caution

Dr. Marshall made a motion to accept the report of Committee on Investigations No. 2. Mr. Loftis seconded the motion and was approved unanimously

Report of Committee On Investigations No. 7

2014015-7  Magid Milad Labib, DVM - (Scotland Veterinary Hospital) - Ms. Patti Almanza - Dismissed, no probable cause

2014031-7  Edward John Kennedy, III, DVM - (Animal House Veterinary Hospital) - Ms. Mindi Rutherford - Dismissed, no probable cause

2014025-7  Gillian Mitchell Pantone, DVM - (Banfield-NorthLake Mall) - Rev. Richard Starling - Dismissed, no probable cause

2014020-7  Gary C. White, DVM - (Catawba Heights Animal Hospital) - Mrs. Cindy Moose - Dismissed, no probable cause

2014013-7  Charles Thomas Steinman, DVM; Timothy Charles Steinman, DVM; Kelsey Chauvin Marble, DVM; Todd A. Steinman, RVT; Rachel Joy Goodknight, DVM - (Salisbury Animal Hospital) - Ms. Yvonne Welton - Letter of Reprimand and $5,000 civil monetary fine for Dr. Charles Steinman; Consent Order for Todd Steinman, RVT; and Dismissed with no probable cause for Dr. Timothy Steinman, Dr. Kelsey Marble, and Dr. Rachel Goodknight.

Following discussion, upon motion of Dr. Barber, seconded by Mrs. Morgan, with unanimously passed, the Board found the following factors set forth in G.S. § 90-187.8(b)(1) [degree and extent of harm to the public health]; (b)(2) [the gravity of the violation]; (b)(3) [committed willfully or intentionally or reflects a continuing pattern]; and (b)(5) prior disciplinary record] to support the civil monetary penalty against Charles Thomas Steinman, DVM, in complaint 2014013-7.

Report of Committee On Investigations No. 3

2012019-5(3)  Michael J. Thomann, DVM - (Greater Charlotte Mobile Veterinary Clinic) - NCVMB - Letter of Caution

Dr. Cochran motioned to accept the letter of caution for Dr. Thomann and was seconded by Dr. Barber. This motion passed unanimously.

Dr. Martin made a motion to approve the report of Committee on Investigations No. 8. Dr. Barber seconded the motion. The motion passed unanimously.

Report of Committee On Investigations No. 8

2014018-8  Phillip Scotton, DVM - (Eastern Randloph Veterinary Clinic) - Mr. Rickey E. Williamson, Jr. - Continued

Mr. Loftis made a motion, seconded by Dr. Cochran to approve expenses. The motion passed unanimously.

The Board having no further business, upon motion of Dr. Marshall, seconded by Dr. Dean, the meeting was adjourned at 3:45 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 November 13, 2014 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean, Susan K. Bull, Robert Douglas Meckes and Jane A. Barber; and Jonathan S. Loftis, R.V.T. Also present was 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 a motion by Dr. Dean, seconded by Mr. Loftis, the minutes for the August, 2014 Board meeting was approved.

Dr. Gemeinhardt welcomed R. Douglas Meckes, DVM, who replaced David T. Marshall, DVM as the new North Carolina State Veterinarian. He has been appointed to the Board by the Commissioner of Agriculture.

Mrs. Katie O. Morgan joined the meeting.

Dr. Gemeinhardt introduced to the Board a new employee, Ms. Emily Kremer. She has taken the place of Kimberly Wade as the new Practice Facility Coordinator and Corporations Coordinator.

In the presence of the Board staff, Dr. Gemeinhardt recognized their work and thanked them for their efforts.

Dr. Dwight E. Cochran joined the meeting.

At 8:12 a.m., Joseph P. Jordan, PhD., Clinical Director of the N. C. Physicians Health Program (NCPHP) joined the meeting. Dr. Jordan presented an update of the status of the NCVHP since the last Board meeting. Dr. Jordan left the meeting 8:20 a.m.

A report was given by the Board Investigator of the activities since the last meeting.

The Board discussed the material from Stacey Hathaway, RVT concerning her proposal to the Board about updating the Veterinary Practice Act to further define the roll [sic] of registered veterinary technicians and assistants.

At 8:39 a.m., the Board recessed for a break and reconvened at 8:45 a.m.

A discussion was held to review the Appalachian Care Medical Mission a U.S. Army Innovation Training (IRT) event, that took place in the communities of Bryson City, Murphy, and the surrounding region between June 2 and June 12, 2014.

Dr. Gemeinhardt reported on the American Association of Veterinary State Boards meeting held on September 11-13, 2014, in St. Petersburg, Florida and the Federation of Associations of Regulatory Boards meeting held in Annapolis, Maryland on October 2-5, 2014.

Dr. Gemeinhardt asked permission to serve on the AAVSB board. Dr. Bull made a motion recommending Dr. Gemeinhardt be nominated by the Board to the Executive Board of the American Association of Veterinary State Board, seconded by Dr. Cochran. The motion passed unanimously.

Dr. Bull would like to be considered to attend the AAVSB meeting next year in September 2015.

At 9:45 a.m. the Board recessed for a break and resumed the meeting at 10:00 a.m.

Stacey Hathaway, RVT; Beckie Mossor, RVT; Stephanie Parker, RVT; and Kristin Callis, RVT joined the meeting. Ms. Hathaway presented a proposal to enhance the Veterinary Practice Act concerning Registered Veterinary Technicians. They left the meeting at 10:52 a.m.

At 10:55 a.m. the Board recessed for a short break reconvening at 11:02 a.m.

Major Gary L. Andrews joined the meeting to give the Board an understand and purpose of the U.S. Army Innovation Training (IRT) event that took place in the communities of Bryson City, Murphy, and the surrounding region between June 2 and June 12, 2014. He informed the Board that May 1, 2015, is the application deadline for 2017 IRT programs. Major Andrews left the meeting at 11:56 a.m.

At 12:00 p.m. the Board adjourned for lunch and resumed the meeting at 12:30 p.m.

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.

At 1:45 p.m., the Board recessed for a short break reconvening at 1:55 p.m.

The Board set the meeting dates for 2015. The Board will be meeting January 23; March 27; May 21; July 23 October 8; and December 3.

At 2:30 p.m. Mr. Mickey gave a synopsis of the N.C. State Auditor's Report to the Board. The Board discussed the three issues in the findings of the report. The Board discussed the posting of complaint closing letters on the internet as discussed in the report. The Board will continue the discussion at its January meeting.

The Board reviewed the letter from Mr. Mark Cushing requesting that the NAVC, Western Veterinary Conference, and CVC organizations be added as acceptable organizations to 21 NCAC 60. 0206(4). A motion was made by Mr. Loftis to have Mr. Mickey explain that these organizations meet the requirement of "such as seminars" required by the Rule. Dr. Cochran seconded the motion which passed unanimously.

Mr. Mickey presented the amendment to 21 NCAC 66 .0108,(fees) as published in the North Carolina Register. Mr. Loftis made a motion to approve the amendment. Dr. Cochran seconded the motion which passed unanimously.

Mr. Mickey presented some technical corrections to the Veterinary Practice Action [sic] that would require legislative action. Dr. Barber made a motion to approve the language as presented. Mrs. Morgan seconded the motion. This motion passed unanimously.

At 3:15 p.m. the Board took a break and reconvened at 3:30 p.m.

Dr. Gemeinhardt appointed Dr. Dean to serve as the Chairman of the Committee on Investigations No. 2.

Report of Committee on Investigations No. 2

2014002-3  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Brier Creek & Wake Forest) - Dr. Dawn Lanza - Continued.

2014014-2  Rebecca Ann Tudor, DVM - (Tarheel Veterinary Surgical Specialists) and Maria Elisa Serrano, DVM (Banfield Pet Hospital) - Mr. Mark VanHouten - Letter of Caution for Dr. Tudor. The portion of the complaint against Dr. Serrano is continued.

2014023-2  Shana Candice Silverstein, DVM - (Bowman Animal Clinic) - Mr. John L. Franklin - Dismissed, no probable cause.

2014011-2  Jordan Quinn Jaeger, DVM - (North Wake Animal Hospital) - Dr. Justin Church - Continued.

2014016-2  Jordan Quinn Jaeger, DVM - (North Wake Animal Hospital) - Mr. Glenn Voisine - Continued.

2014017-2  Ryan Alexander Thames, DVM - (CareFirst Animal Hospital at Falls Pointe) - Mr. & Mrs. Daniel & Dominique Parrish - Withdrawal, no probable cause.

2014035-2  Thomas S. Redding, III, DVM - (Tri-County Veterinary Service) - Mrs. Mary Longhill - Letter of Reprimand.

2014037-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. Blake Barrington - Continued.

2014038-2  Frederick J. Knowles, DVM and Natalie Morris Shelton, DVM - (Neuse Veterinary Clinic) - Ms. Ann Frye - No probable cause for Dr. Knowles; letter of reprimand for Dr. Shelton.

Mr. Loftis made a motion to accept the report of Committee on Investigations No. 2. Dr. Cochran seconded the motion. The motion passed unanimously

Report of Committee On Investigations No. 9

2014024-9  Brent W. Crutchfield, DVM - (North Mecklenburg Animal Hospital) - Ms. Kristine Nelson - Dismissed, no probable cause.

2014018-9  Danny Jay Taylor, DVM - (Outer Banks Veterinary Hospital) - Ms. Kayla Goodwin - Letter of Reprimand.

2014029-9  Richard Lannis Brinegar, DVM - (Animal Ark Veterinary Hospital of Elkin) - Ms. Joyce Ann Wright- Dismissed, no probable cause.

2014030-9  Crystal Lee Leath, DVM - (Hopkins Road Animal Hospital) - Ms. Felecia Atkins - Dismissed, no probable cause.

2014012-9  Barry Thomas George, DVM - (Archdale Animal Hospital) - Ms. Deborah Proffitt - Letter of Reprimand.

2014019-9  Charles Bocholis, DVM - (Abri Veterinary Hospital) - Ms. LaToya Bailey - Letter of Reprimand.

2014032-9  David Vafek, DVM - (Vet Ref. Hospital of Hickory) and Alison Marie Reed, DVM (Lake Hickory Veterinary Hospital) - Mr. & Mrs. Jay Curtis - Continued.

2014033-9 Carrie Dianne Edgerton, DVM - (Griffin Exotics) - Ms. Marcia Wright - Withdrawn.

Dr. Gemeinhardt recused herself from voting on complaint 2014029-9. Dr. Dean made a motion to accept the report of Committee on Investigations No. 9. Dr. Barber seconded the motion. The motion passed unanimously.

Note from aligus.com: There is no mention in the November 13, 2014 minutes regarding complaint 2014018-8 reported as follows in the August 28, 2014 minutes.

"Report of Committee On Investigations No. 8
2014018-8  Phillip Scotton, DVM - (Eastern Randloph Veterinary Clinic) - Mr. Rickey E. Williamson, Jr. - Continued."

 

Mr. Loftis made a motion, seconded by Dr. Cochran to approve expenses. The motion was unanimously approved.

The Board having no further business, upon motion of Dr. Cochran, seconded by Mr. Loftis, the meeting was adjourned at 5:08 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

More NCVMB Minutes

 

Top of Page


Join the Blue Ribbon Online Free Speech Campaign
Join the Blue Ribbon Online Free Speech Campaign!


TERMS OF USE

|
|
|
|
|