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

 

2015 Minutes of the North Carolina Veterinary Medical Board
See also: more Information About the NCVMB

 

 January 23, 2015 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

 

PDF Icon    View the scanned document

 

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, Dwight E. Cochran, Susan K. Bull, R. 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. Cochran, seconded by Dr. Dean, the minutes for the November 13, 2014 Board meeting was approved after corrections were made.

At 8:04 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 9:06 a.m.

Mrs. Katie O. Morgan joined the meeting.

Dr. Meckes made a motion to continue the contract with the North Carolina Veterinary Health Program until a new contract for the 2015 calendar year is presented at the next meeting. The motion was seconded by Dr. Dean. Motion passed unanimously.

At 9:07 a.m., the Board recessed for a break and reconvene at 9:14 a.m.

Dr. Gemeinhardt reported on the accomplishments of the Board, its members and staff since the beginning of the fiscal year.

Pursuant to G. S. § 90.143.318.11(a)(3) a motion was made to go into closed session by Mr. Loftis and seconded by Dr. Cochran at 9:50 a.m.

10:25 a.m. Mr. Loftis motioned to reconvene from closed session, seconded by Dr. Barber.

At 10:30 a.m. the Board Investigator gave a report of the activities since the last meeting.

At 10:40 a.m. the Executive Director reported on operational and administrative activities of the Board since the last Board meeting. He distributed a financial report which the Board reviewed and discussed.

Dr. Gemeinhardt restructured the committees on investigations. Committee on Investigations No. 1 - Dr. Dean is the Chairman, Dr. Barber, & Dr. Bull. Committee on Investigations No. 3 - Dr. Cochran is the Chairman, Mr Loftis, & Dr. Meckes.

At 11:44 a.m. the Board adjourned for lunch and resumed the meeting at 12:35 p.m.

Mr. Hearn spoke on the Program Evaluation Division report and discussion [sic] with the Board some of the report recommendations.

Dr. Cochran called the question concerning the listing of complaints on the Board's website.

Dr. Bull requested to be nominated for the Committee on Veterinary Technician Education & Activities. Dr. Cochran made a motion for Dr. Bull to be nominated to the Committee on Veterinary Technician Education & Activities. The motion was seconded by Mr. Loftis. The motion passed unanimously.

At 1:11 p.m. Dr. Patricia Norris, North Carolina Department of Agriculture, Animal Welfare Director, was introduced to the Board. Dr. Norris presented an issue concerning the possibility of surgeries being performed at animal shelters. Dr. Cochran, Dr. Meckes and Dr. Norris will work on the issue and report to the Board at its next meeting. Dr. Norris left the meeting at 1:57 p.m.

At 1:58 p.m. the Board took a break and reconvened at 2:04 p.m.

Report of Committee on Investigations No. 2

2014002-2  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Brier Creek & Wake Forest) - Dr. Dawn Lanza - Continued.

2014014-2  Rebecca Ann Tudor, DVM & Maria Elisa Serrano, DVM (Banfield Pet Hospital) - Mr. Mark VanHouten - Letter of caution.

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.

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

2014021-2  Scott Markston Wells, DVM; Brian Trumpatori, DVM; Kari Miller, DVM (VSH of the Carolinas, Cary ) - Ms. Natalie Savieo - No probable cause.

2014040-2  Jonathan Mark Castro, DVM - (Paws At Your Doorstep Mobile Veterinary) - Ms. Joyce Jennings - No probable cause.

2014049-2  Robert W. Ridgeway, DVM - (The Pet Hospital of New Bern) - NCVMB - Continued.

2014026-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Shelley Parisi Reaves - Continued.

2014041-2  Amanda Lee Buchanan-Gambill, DVM - (Andrews Veterinary Hospital) - Mr. Ronald Long - No probable cause.

2014046-2  Jennifer Elder Parker, DVM - (Gentle Care Animal Hospital) - Dr. Jennifer Eachus - No probable cause.

2014048-2  Robert S. Freeman, DVM - (Skyland Animal Hospital of Asheville ) - Ms. Barbara Warren - No probable cause.

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

 

Report of Committee On Investigations No. 8

2014008-8  Phillip Scotton, DVM - (Eastern Randolph Veterinary Clinic) - Mr. Rickey E. Williamson, Jr. - Consent Order.

Dr. Bull made a motion to accept the Consent Order on Dr. Phillip Scotton. Dr. Meckes seconded the motion. The motion was approved.

 

Report of Committee On Investigations No. 9

2014032-9  David Vafek, DVM - (Vet Ref. Hospital of Hickory) and Alison Marie Reed, DVM - (Lake Hickory Veterinary Hospital) - Mr. & Mrs. Jay Curtis - No probable cause issued to Dr. Vafek and a Letter of Reprimand issue to Dr. Alison Reed.

2014036-9  Karen Gwynn Plasket, DVM; Rebecca L. Jackson, DVM - (Banfield the Pet Hospital - Winston Salem) - Mrs. Erin Brown - Letter of caution.

2014034-9  Gregory Arthur Arnold, DVM; Lisa Morgan Dixon, DVM; Kristi Lynn Sluiter, DVM - (CVS - Huntersville) - Mrs. Julie & Mr. Horst Fleck - Continue.

2014039-9  Bradley Rutledge, DVM; Brittany N. Novosad, DVM; Jacqueline M. Wright, DVM - (Troutman Animal Hospital) - Ms. Glenda Green - No probable cause.

2014045-9  Rita Mary McGinnis, DVM - (Triad Animal Hospital) - Ms. Michelle Joy Laws - No probable cause.

2014042-9  Joel K. Garrett, DVM - (Animal Hospital of Fayetteville) - Ms. Nataliya Rice - No probable cause.

2014044-9  Michael William Miller, IV, DVM - (West Innes Animal Hospital) - Dr. Frank Labagnara & Mr. David Garling - Letter of reprimand.

Dr. Dean recused himself from voting on complaint 2014042-9. Dr. Meckes made a motion to accept the report of Committee on Investigations No. 9. Dr. Barber seconded the motion. The motion passed unanimously.

At 3:40 p.m. the Board took a break returning at 3:48 p.m.

Mrs. Morgan left the meeting.

 

Report of Committee On Investigations No. 7

2014013-7  Todd A. Steinman, RVT - (Salisbury Animal Hospital) - Ms. Yvonne Welton - Consent Order.

Dr. Bull made a motion to accept the Consent Order for Todd A. Steinman, RVT and was seconded by Dr. Meckes. The motion was unanimously approved.

 

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

Dr. Bull motioned to approve the financial report, seconded by Dr. Cochran. The motion was approved unanimously.

The Board having no further business, upon motion of Mr. Loftis, seconded by Dr. Cochran, the meeting was adjourned at 4:38 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 March 27, 2015 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

 

PDF Icon    View the scanned document

 

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, Dwight E. Cochran, Susan K. Bull, 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. Cochran, seconded by Mr. Loftis, the minutes for the January 23, 2015 Board meeting was approved.

At 8:07 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 was asked by the Board to give a presentation of a mock case at a future meeting.

Dr. Cochran made a motion to approve the contract for 2015 between NCVHP and the Board. The motion was seconded by Mr. Loftis. Motion was approved with the understanding of potential amendments in the future.

Dr. Jordan left the meeting 8:39 a.m.

Dr. Gemeinhardt explained that George Hearn is the only representative of the Board that is a Rule Making Coordinator with the North Carolina Rules Review Commission. Dr. Bull made a motion to have the Executive Director added as a second Rule Making Coordinator. Mr. Loftis seconded the motion. The motion passed unanimously.

At 9:15 a.m., the Board recessed for a break and reconvened at 9:27 a.m.

Dr. Cochran made a motion to approve additional items to the agenda. Mr. Loftis seconded the motion. The motion passed unanimously.

At 9:33 a.m. the Board Investigator gave a report of the activities since the last meeting.

Mr. Hearn reported that the North Carolina Board of Chiropractic Examiners would like to meet to discuss some issues including minimum education standards.

At 11:15 a.m., the Board recessed for a break and reconvened at 11:25 a.m.

The Executive Director reported on operational and administrative activities of the Board since the last Board meeting. He distributed a financial report which the Board reviewed and discussed.

At 11:53 a.m., Dr. Cochran discussed animal shelters. Dr. Patricia Norris has changed the application form for shelters to identify who is going to do surgery and veterinary care.

At 12:00 p.m. the Board adjourned for lunch and resumed the meeting at 1:00 p.m.

Dr. Barber revisited the job description for the "Deputy Director" position. Will be discussed at next meeting.

Pursuant to G. S. § 90.143.318.11(a)(3) a motion was made to go into closed session for discussion of Simplified Employee Pension Individual Retirement Account Contribution by Dr. Cochran and seconded by Dr. Bull at 1:11 p.m.

1:23 p.m. reconvened from closed session.

Mr. Loftis made a motion to pursue rule-making to increase Corporation Fees from $150 to $106. Dr. Cochran seconded the motion. The motion passed unanimously.

Discussion of Guidelines for Disciplinary Punishment was tabled.

Dr. Barber has drafted two versions of a letter to State Representatives. Decision by Board to use the shorter version as a guide to send by Board members to their State Representatives.

Discussion about the new FDA rules concerning new animal drugs and drug combination products and if the NCVMB was in compliance.

Dr. Mary K. Bell requested a continuing education extension longer than 60 days. Dr. Bull motioned to grant a 6-month extension to complete the 2014 continuing educations which would be until June 30, 2015. Seconded by Dr. Cochran. Motion passed unanimously.

At 2:30 p.m. Dr. Gemeinhardt appointed a nominating committee for 2015-2016 Officers. Dr. Barber is chair, Dr. Bull and Dr. Meckes.

Dr. Bull discussed the issue of some Mobile Veterinary practices not observing having written agreements for hospital, radiation and emergency services.

At 3:07 p.m. the Board took a break reconvening at 3:14 p.m.


Report of Committee on Investigations No. 1

2014047-1  Melissa Lynn Bame Massey, DVM - (Alamance Animal Emergency Hospital) - Ms. Sherry Bowsell & Mr. Kelly Jenkins - Letter of Reprimand with $5,000 civil monetary penalty

2014050-1  Brian Trumpatori, DVM; Laurel Williams, DVM; Scott M. Wells, DVM  (VSH-of the Carolinas) - Trish & Mike Oliva - Continued

Motion made to accept the report on Committee on Investigations No. 1 by Dr. Cochran and seconded by Mr. Loftis. Motion passed.

 

Report of Committee on Investigations No. 2

2014002-2  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Brier Creek & Wake Forest) - Dr. Dawn Lanza - Continued

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

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

2014049-2  Robert W. Ridgeway, DVM - (The Pet Hospital of New Bern) - NCVMB - Continued

2014026-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Shelley Parisi Reaves - Continued

2014021-2  Scott Markson Wells, DVM; Brian Trumpatori, DVM; Kari Miller, DVM (VSH of the Carolinas, Cary) - Ms. Natalie Savieo - Re-evaluate - Continued

2014053-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Elizabeth Hathaway - Continued

Dr. Cochran motioned to move complaint 2014021-2 back to the committee for reconsideration, seconded by Mr. Loftis. Motion passed.

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


Report of Committee On Investigations No. 3

2014043-3  Jack V. Hill, DVM - (Gray's Creek Animal Hospital) and Rachel Lane Hathorn, DVM (Animal Hospital of Fayetteville - Ms. Christine Madison - No probable cause

2014051-3  Dhanvanthari Emmadi, DVM - (Valley Animal Clinic) - Ms. Loretta Jeffers - Letter of Reprimand

Dr. Bull made a motion to accept the Report of Committee on Investigations No. 3. Dr. Cochran seconded the motion. The motion was approved.

 

Report of Committee On Investigations No. 7

2014013-7  Charles T. Steinman, DVM - (Salisbury Animal Hospital) - Ms. Yvonne Welton - Reconsidered - Letter of Reprimand with $4,000 civil monetary fine.

Dr. Bull made a motion to accept the modified Report of Committee on Investigations No. 7. Dr. Barber seconded the motion. The motion passed unanimously.

Dr. Barber motioned to accept monetary penalty of $4,000 on complaint 2014-13-7, seconded by Dr. Dean. The motion was approved

 

Mr. Loftis made a motion to approve the expenses for the Board meeting, 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 4:25 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 

 May 21, 2015 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

 

PDF Icon    View the scanned document

 

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, Dwight E. Cochran, Susan K. Bull, Jane A. Barber and Robert Douglas Meckes; 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.

Dr. Gemeinhardt recognized Benjamin S. Turner, DVM practice facility inspector for the Board. Dr. Turner announced his pending retirement, waiting the hiring of his replacement. Dr. Gemeinhardt acknowledged his accomplishments during his veterinary career and service to the Board. Dr. Turner left the meeting.

On a motion by Dr. Cochran, seconded by Mr. Loftis, the minutes for the March 27, 2015, Board meeting was approved after corrections were made.

Mrs. Katie O. Morgan joined the meeting.

At 8:15 a.m., Joseph P. Jordan, PhD., Clinical Director of the N. C. Physicians Health Program (NCPHP), joined the meeting. Dr. Jordan asked approval from the Board for a new member to be on the Compliance Committee. The Board approved by acclamation.

Dr. Jordan left the meeting 8:20 a.m.

The Board Investigator gave a report of his activities since the last meeting.

At 9:07 a.m., the Board recessed for a break and reconvened at 9:15 a.m.

The Executive Director reported on operational and administrative activities of the Board since the last Board meeting. He distributed a financial report which the Board reviewed and discussed.

At 9:35 a.m. Dr. Patricia Norris, North Carolina Department of Agriculture Animal Welfare Director, joined the meeting. Dr. Norris reported that she has started reviewing the facilities regulated under the Animal Welfare Act concerning the issue of who performs surgery and veterinary care. A discussion followed. It was decided that Mr. Hearn will draft a propose change to the veterinary practice [act?] concerning the exemption of administering to owned animal (G.S. § 90-187.10).

Dr. Meckes left the Board meeting at 10:30 a.m.

Dr. Dean motioned that the drafts of proposed changes from Mr. Hearn be presented at the next Board meeting. Dr. Bull seconded the motion. Motion passed unanimously.

At 10:55 a.m., the Board recessed for a break and reconvened at 11:05 a.m.

Dr. Bull continued the discussion from the last Board meeting on the issue of some Mobile Veterinary practices are not observing having written agreements for hospital, radiation, and emergency service. No further action was taken.

At 12:20 p.m. the Board adjourned for a working lunch resuming the meeting at 12:40 p.m.

Dr. Barber and Dr. Dean presented the job description for the "Deputy Director" position.

Dr. Dean made a motion to the Board to accept the job description and recommended salary for a "Deputy Director" to staff a full time position. The position should be advertised accordingly. The motion was seconded by Dr. Cochran. Mr. Loftis recused himself from this vote. The motion was approved.

The Board discussed making a presentation at the October 2015 meeting of the North Carolina Academy of Small Animal Medicine. Dr. Bull will coordinate the presentation.

At 1:10 p.m., Dr. Meckes returned to the Board meeting.

Pursuant to G.S. § 90-143.318.11(a)(b) a motion was made to go into closed session for discussion of staff salary by Mr. Loftis and seconded by Dr. Barber at 1:27 p.m.

At 2:20 p.m. the Board reconvened from the closed session.

 

At 11:53 a.m., Dr. Cochran discussed animal shelters. Dr. Patricia Norris has changed the application form for shelters to identify who is going to do surgery and veterinary care.


Report of Committee on Investigations No. 1

2014050-1  Brian Trumpatori, DVM; Laurel Williams, DVM; Scott M. Wells, DVM  (VSH-of the Carolinas) - Trish & Mike Oliva - No probable cause for all doctors involved.

2014052-1  Kevin D. Matthews, DVM  (Saluda Veterinary Hospital) - Ms. Janet Sherron - No probable cause

2015001-1  Brianne Renae Gildlesperger, DVM  (Carolina Equine Clinic) - Ms. Linda Selbach - No probable cause.

A motion made to accept the report on Committee on Investigations No. 1 was made by Dr. Cochran and seconded by Mr. Loftis. The motion passed.

 

Report of Committee on Investigations No. 2

2014002-2  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Brier Creek & Wake Forest) - Dr. Dawn Lanza - Continued.

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.

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

2014049-2  Robert W. Ridgeway, DVM - (The Pet Hospital of New Bern) - NCVMB - Consent order with $300 civil monetary penalty.

2014026-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Shelley Parisi Reaves - Continued.

2014021-2  Scott Markson Wells, DVM; Brian Trumpatori, DVM; Kari Miller, DVM (VSH of the Carolinas, Cary) - Ms. Natalie Savieo - No probable cause for all doctors involved.

2014053-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Elizabeth Hathaway - Continued.

2014054-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. and Mrs. Randy Nevils - No probable cause. Board to initiate a complaint against Dr. Poppy Masterson, DVM.

2015004-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. & Mrs. Harman - Continued.

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

Following discussion, upon a motion by Dr. Cochran, seconded by Mr. Loftis, which unanimously passed, the Board found the following factors set forth in G.S. § 90-187.8(b)(2) [the gravity of the violations]; and (b)(5) [prior disciplinary record] to support the civil monetary penalty against Robert W. Ridgeway, DVM, in complaint 2014049-2.


Report of Committee On Investigations No. 3

2015002-3  David A. Wilson, DVM - (East Lincoln Animal Hospital) - Ms. Rita Guiney - No probable cause.

2015003-3  Jason Arthur Streck, DVM - (After Hours Veterinary Emergency Clinic) - Mr. & Mrs. Shifflette - Letter of Caution.

Dr. Bull made a motion to accept the Report of Committee on Investigations No. 3. Dr. Barber seconded the motion. The motion was approved.

 

Report of Committee On Investigations No. 9

2014034-9  Gregory Arthur Arnold, DVM; Lisa Morgan Dixon, DVM; Kristi Lynn Sluiter, DVVM; Courtney Adams, RVT - (Carolina Veterinary Specialists - Huntersville) - Mr. and Mrs Horst Fleck - No probable cause for Drs. Arnold, Dixon and Sluiter. Letter of Reprimand for Courtney Adams, RVT.

Dr. Meckes made a motion to accept the modified Report of Committee on Investigations No. 9. Dr. Dean seconded the motion. The motion passed unanimously. Dr. Barber recused herself from the vote.

At 4:15 p.m. the Board recessed for a break reconvening at 4:25 p.m.

The Nominating Committee for the 2015-2016 Board Officers made the following recommendations. Dr. Gemeinhardt to remain President, Dr. Dean to become Vice President, to be become [sic] Mr. Loftis Secretary/Treasurer.

Mrs. Morgan motioned to accept the recommendations for the slate of officers for the 2015-2016 Board, seconded by Dr. Barber. Motion approved unanimously.

Mr. Loftis made a motion to approve the expenses for the Board Meeting, seconded by Dr. Bull. The motion was unanimously approved.

The Board having no further business, upon motion of Dr. Bull, seconded by Dr. Barber, the meeting was adjourned at 4:50 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 July 23, 2015 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

 

PDF Icon    View the scanned document

 

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, Dwight E. Cochran, Jane A. Barber and R. Douglas Meckes; 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. Attorney Blen Gee was present as a guest of Mr. Hearn. Mrs. Katie O. Morgan joined the meeting at 8:15 a.m and Susan Bull, D.V.M. joined the meeting at 8:45 a.m.

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 Dr. Dean, the minutes for the May 21, 2015, Board meeting were approved after corrections were made.

 

At 8:05 a.m., Joseph P. Jordan, PhD., Clinical Director of the N. C. Physicians Health Program (NCPHP) and Warren Pendergast, M.D., Medical Director, joined the meeting. Dr. Jordan introduced Mr. Tony Barrett, who is the new to the clinical team of NCVHP. Following their presentation to the Board, Drs. Jordan and Pendergast, and Mr. Barrett left the meeting at 8:24 a.m.

The Board Investigator gave a report of his activities since the last meeting.

Dr. Gemeinhardt shared with the Board that she had been informed by the Governor's office that she has been re-appointed to the Board. Her term is from July 1, 2015 through June 30, 2020.

The Board set August 26, 2015, as the interview date for the Deputy Director position. The Executive Committee will conduct interviews for a new practice facility inspector on August 27, 2015.

At 8:49 a.m., Dr. Dean moved to enter into closed session pursuant to G. S. § 90-143-318.11(a)(5) for a discussion concerning the acquisition of real property. Dr. Barber seconded the motion. It was approved unanimously.

At 9:10 a.m. the Board reconvened following the closed session.

At 9:15 a.m., the Board recessed for a break and reconvened at 9:23 a.m.

The Executive Director reported on operational and administrative activities of the Board since the last Board meeting. He distributed a financial report which the Board reviewed and discussed.

Upon motion by Dr. Bull, the Consent Order for Dr. Scotton, which as approved by the Board on January 23, 2015, was referred back to Committee on Investigations No. 8 for review regarding compliance and related issues. It was seconded by Dr. Dean and passed unanimously.

Mr. Hearn presented a draft of a proposed change to the Veterinary Practice Act concerning license exemption for administering to one's own animals (G.S. § 90-187.10).

Dr. Bull discussed with the Board the presentation that will be given by the Board at the October 8, 2015 meeting of the North Carolina Academy of Small Animal Medicine in Asheville, N.C.

At 11:11 a.m. Dr. Joe Gordon, DVM, and his wife Debbie Gordon, joined the meeting. He discussed with the Board its definition of the phrase, "any other type of investments" as it related to G. S. § 55B-14. He also discussed proposed structuring of the relationship between a PLLC and a Management Services Organization. His final request was the the Board not initiate disciplinary action against any CareFirst Animal Hospital veterinarians or affiliate entities until after these topics has been adequately discussed and decided by the Board.

At 12:05 p.m., Dr. Gemeinhardt recessed the meeting.

At 1:07 p.m., the Board reconvened. The Executive Committee reported on their review of the material presented by Dr. Gordon. They recommended that the Board not make any decision that day, but to study further the "any other type of investments" section of G. S. § 55B-14. The also recommended that no disciplinary actions be initiated on any of the CareFirst facilities, and that Mr. Mickey should write a letter to the Secretary of State requesting a deferral of any actions on CareFirst until the Board has made a decision. Dr. Meckes moved to accept the Executive Committee's recommendations. Dr. Barber seconded the motion. The motion passed unanimously.

Dr. Bull asked the Board's guidance on the proposed amendments to the bylaws of the American Association of Veterinary State Boards as she is the delegate from the Board this year. Dr. Barber, with Dr. Meckes seconding, moved that she vote in favor of the proposed amendments. The motion passed unanimously.

The Board reviewed a request from Aaron Wolff, D.V.M. and Lindsay Dzombar, D.V.M. to have the Board approve the veterinary practice facility name, "The Animal Medical Center of Garner." Board staff had previously denied the name because it ti not comply with G. S. § 90-181.1(b)(1). The Board concurred with the Board staff.

The Board considered a request from attorney Mr. Carl Beattie that is approve a proposed amendment to the Articles of Incorporation of the ASPCA Veterinary Services of North Carolina, P.C. Mr. Beattie was one of the incorporators of ASPCA Veterinary Services of North Carolina, P.C. His law firm represents ASPCA [American Society for the Prevention of Cruelty to Animals}, a New York non-profit organization. Mr. Beattie's law firm is assisting ASPCA and a North Carolina non-profit entity involving say/neuter services and veterinary training to be conducted in Western North Carolina. The ASPCA has partnered with veterinarians in North Carolina who will provide the services through ASPCA Veterinary Services of North Carolina, P.C. Mr. Beattie write that the veterinarian shareholders of ASPCA Veterinary Services of North Carolina, P.C. would like to file the attached amendments to clarify the intent and purpose of the entity. The Office of the Secretary of State of North Carolina will accept the filing if the Board certifies and approves the amendment. Following discussion, Dr. Bull moved to approve the amendment to the articles of incorporation. Mr. Loftis seconded the motion. The motion passed with Dr. Cochran opposed.

The Board reviewed a request from Buchanan Mobile Veterinary Services, PLLC that concerned officers of a foreign professional corporation. The Board found that it did not clearly explain its request. Dr. Bull moved, seconded by Dr. Dean, to send a letter requesting a clarification. The motion passed unanimously.

At 2:20 p.m. the Board recessed for a break and reconvened at 2:35 p.m.

At 2:35 p.m., Board attorneys George Hearn and Lee Craven conducted Board member training concerning the Veterinary Practice Act and several other State statutes. This training is required by G.S. § 90B-5(g) so that Board members can better understand their role as Board members and the obligations and limitations of the Veterinary Medical Board as a State agency. The focus of the training was the Veterinary Practice Act; the Board rules, the Administrative Procedure Act, the Open Meetings Act, the Public Records law, the State Tort Claims Act, and the Defense of State Employees Act. Mr. Hearn and Mr. Craven presented separate legal memoranda about each of these statutes. The presentation resulted in questions, comments and discussions by the Board. The presentation concluded at 3:35 p.m.

Report of Committee on Investigations No. 2

2014002-2  Courtney Lynn Barnes (Gray), RVT - (Healthy Paws Animal Hospital of Brier Creek & Wake Forest) - Dr. Dawn Lanza - Letter of Caution

2014011-2  Jordan Quinn Jaeger, DVM - (North Wake Animal Hospital) - Dr. Justin Church - No probable cause

2014016-2  Jordan Quinn Jaeger, DVM - (North Wake Animal Hospital) - Mr. Glenn Voisine - No probable cause

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

2014026-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Shelley Parisi Reaves - Continued

2014053-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Elizabeth Hathaway - Continued

2014054-2  Poppy Masterson, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. and Mrs. Randy Nevils - Continued

2015004-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. & Mrs. John Harman - Letter of Reprimand

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

Report of Committee on Investigations No. 1

2015013-1 Jennifer Banks Bailey, DVM & Ann C. Pagnotta, RVT - (New Hope Animal Hospital) - Ms. Wendy Craven - No probable cause for Dr. Banks and Ms. Pagnotta

2015016-1 James Edward Williams, DVM - (Eastern Carolina Veterinary Referral Hospital ) - Mr. Bill McCuskey - Continued

2015018-1 Karen Anne Purcell, DVM - (Five County Spay Neuter Clinic) - Ms. Jeanette Bolden - Letter of Reprimand

2015006-1 Peggy A. Johnson, DVM - (Gates County Animal Clinic) - Ms. Chrisi Duman - No probable cause

2015019-1 Caroline Marie Chavez, DVM - (The Pet Hospital of New Bern) - Ms. Kathy Scurlock - No probable cause

Mr. Loftis made a motion to accept the report of the Committee on Investigations No. 1. The motion was seconded by Dr. Cochran. The motion passed.


Report of Committee On Investigations No. 3

2015011-3  Genorah Lynn Warner, DVM - (Skyland Animal Hospital of Asheville) - Mr. and Mrs. Arthur McElrath - Letter of Reprimand

2015012-3  Suzanne Riley Sewell, DVM - (Crestview Veterinary Hospital) - Ms. Elizabeth O'Nan - No probable cause

2015010-3  Jaclyn Amber, DVM - (Charlotte Street Animal Hospital) - Ms. Elizabeth Watson - No probable cause

2015014-3  Elisabeth Ruth Carlson, DVM - (Northwest Animal Hospital) - Mr. and Mrs. Matt Parsells - Letter of Reprimand with additional CEs.

2015008-3  Laura de Marchena Greene, DVM - (NCSU-CVM) - Ms. Lorri Warner - Letter of Reprimand

2015007-3  Michael J. Heinen, DVM - (Lake Norman Animal Hospital) - Ms. Rebecca Sofio - Letter of Reprimand

2015017-3  Susan Lloyd, DVM - (Emergency Pet Hospital of Craven-Carteret) - Mr. and Mrs. David Kimberly - Letter of Caution

2015015-3  Breton Michael Anderson, Jr., DVM and Julie Ann O'Donnell, DVM - (Banfield Pet Hospital-Monroe) - Ms. Delores Jamison - Letter of Reprimand for Dr. Anderson; No probable cause for Dr. O'Donnell

Dr. Barber made a motion to accept the Report of Committee on Investigations No. 3. Dr. Dean seconded the motion. The motion was approved. Dr. Bull recused herself from the vote on complaint 2015011-3.

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

Mr. Loftis made a motion to pre-approve Board expenses fro the October Board Meeting which will be held in Asheville, NC. Dr. Dean seconded the motion, which as approved unanimously.

Mr. Loftis moved that the N.C. Veterinary Medical Board request that Mr. Mickey, as Executive Director, authorize expenditures from Board funds for travel, lodging and registration of Board members, staff and legal counsel in connection with the October 8, 2015 Board meeting at the Asheville Renaissance Hotel in Asheville, N.C., as well as the Committee meetings of the Board that will take place at the hotel on October 7, 2105 [sic]. These expenditures will exceed the maximum amounts established by statute and by the Office of State Budget but are justified because the Board will benefit by meeting at this location where the North Carolina Academy of Small Animal Medicine will be holding its Great Smokies Veterinary Conference. The Board has been invited to make a two-hour presentation to the 300-plus attendees at the Conference about its regulation of veterinary medicine in the State. The majority of the Board and the Executive Director will participate in the presentation. The Board will be able to interact with veterinarians and registered veterinary technicians attending this conference. It has been helpful to the Board at similar professional association meetings and conferences in the past to communicate with its licensees and registrants. This has helped the Board in its planning and in its statutory regulation of veterinary medicine.

The Board, having no further business, upon motion of Mr. Loftis, seconded by Dr. Barber, the meeting was adjourned at 6:07 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

August 26, 2015 Minutes
North Carolina Veterinary Medical Board, Raleigh, North Carolina

 

PDF Icon    View the scanned document

 

At 8:37 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 and Jane A. Barber. Also present was the Executive Director, Mr. Thomas Mickey. Katie O. Morgan joined the meeting at 8:30 a.m. R. Douglas Meckes, D.V.M. joined the meeting at 9:18 a.m.

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.

Pursuant to G. S. § 90-143-318.11(a)(6), a motion was made by Dr. Bull to go into closed session for the purposes of conducting job interviews for the new Deputy Director position. Dr. Dean seconded the motion. The motion passed unanimously and at 8:45 a.m. the Board entered into closed session.

At 12:05 p.m. the Board reconvened following the closed session and adjourned for lunch.

Pursuant to G. S. § 90-143-318.11(a)(6), a motion was made by Dr. Bull to go into closed session for the purposes of conducting job interviews for the new Deputy Director position. Dr. Barber seconded the motion. The motion passed unanimously and at 1:05 p.m. the Board entered into closed session.

At 5:25 p.m. the Board reconvened following the closed session with Mr. Loftis joining the meeting.

Mr. George Hearn and Mr. P. Lee Craven, attorneys for the Board, joined the meeting.

Report of Committee on Investigations No. 2

2015004-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. & Mrs. John Harman - The Committee reconsidered its previous decision to issue a letter of reprimand. Following a discussion, the Committee issued a letter of caution.

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

Dr. Dean left the meeting at 5:35 p.m.

Pursuant to G. S. § 90-143-318.11(a)(3), a motion was made by Mr. Loftis to go into closed session for the purposes of discussing the appeal to the N.C. Court of Appeals by Dennis K, Johnson, D.V.M., complaint number 2012036-4. Dr. Meckes seconded the motion. The motion passed unanimously and at 5:35 a.m. [sic] the Board entered into closed session.

The Board returned to open session at 5:58 p.m.

Mr. Loftis made a motion to approve the expenses for the Board Meeting, seconded by Dr. Barber. The motion was unanimously approved.

The Board, having no further business, upon motion of Mr. Loftis, seconded by Dr. Barber, the meeting was adjourned at 6:07 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

October 8, 2015 MINUTES
North Carolina Veterinary Medical Board, Raleigh, North Carolina

PDF Icon    View the scanned document

 

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, Dwight E. Cochran, Susan K. Bull, Jane A. Barber and and 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 motion by Dr. Cochran, seconded by Mr. Loftis, the minutes for the July 23 and August 26, 2015, Board meetings were approved after corrections were made.

At 8:10 a.m., Joseph P. Jordan, PhD., Executive Director of the N. C. Physicians Health Program (NCPHP), joined the meeting by telephone. Dr. Jordan presented an update on the status of the N.C. Veterinary Health Program (NCVHP) since the last Board meeting. The call with Dr. Jordan ended at 8:25 a.m.

The Board Investigator gave a report of his activities since the last meeting.

On behalf of the Committee on Investigations No. 8, Dr. Cochran reported on his visit to Eastern Randolph Veterinary Clinic, owned by Phillip Scotton, DVM. He reported that Dr. Scotton has his x-ray equipment operational and is complying with the terms of the Consent Agreement he entered into with the Board on January 22, 2015. No further action was taken.

Dr. Gemeinhardt reported that Mr. Jonathan Loftis was selected to fill the new position of Deputy Director on the Board staff. Mr. Loftis will be resigning from the Board effective October 13. He will begin his duties on October 15.

Dr. Gemeinhardt appointed Dr. Cochran to the position of Secretary-Treasurer. He will fill the vacancy created by the resignation of Mr. Loftis.

Dr. Gemeinhardt reported that the Executive Committee has hired David T. Marshall, DVM as the Veterinary Practice Facility Inspector for the Eastern portion of North Carolina. He will be replacing Benjamin S. Turner, DVM, who is retiring.

The Executive Director reported on operational and administrative activities of the Board since the July 23 Board meeting. He distributed a financial report which the Board reviewed and discussed.

With the pending resignation of Mr. Loftis, Dr. Gemeinhardt created a new Committee on Investigations consisting of Dr. Cochran, Chair, Dr. Meckes and herself. This will be Committee No. 5, and Committee No. 3 will not be assigned any additional cases. Committee No. 3 will be disbanded with the completion of its pending cases.

At 9:30 a.m. the Board recessed for a break and reconvened at 9:35 a.m.

The Executive Director reported that House Bill 765 has been enacted by the General Assembly and forwarded to Governor McCrory. Should the bill become law, Joseph W. Wright, DVM will no longer be able to be employed as a Veterinary Practice Facilities Inspector. As a severance payment the Board will pay Dr. Wright for 64 hours of employment. If the Bill becomes law the Executive Director will post a job opening for a Veterinary Practice Facility Inspector for the western part of North Carolina.

At 10:05 a.m. Thomas B. Kuhn, DVM, President-Elect for the North Carolina Veterinary Medical Association, joined the meeting. He discussed with the Board issues of concern for the organization he represents as well as issues facing the Board. Dr. Kuhn left the meeting at 10:55 a.m.

At 10:55 a.m. the Board recessed for a break and reconvened at 11:05 a.m.

The Executive Director reported that the technical change to 21 NCC 66.0209 has been approved by the North Carolina Rules Review Commission. The Rule now correctly refers to the General Statute Section number that was changed by the North Carolina General Assembly.,

Dr. Dean made a motion that the Board undertake rulemaking to amend 21 NCAC 66.0105 to remove the requirement that the Board mail copies of the North Carolina Veterinary Practice Act to applicants applying for licensure; and to remove the section about additional copies being available from the Board office. Given that the Practice Act and Board Rules are posted on-line, this requirement is no longer necessary. Mr. Loftis seconded the motion. The motion passed unanimously.

Dr. Bull reported on her attendance at the American Association of Veterinary State Boards annual meeting held in Milwaukee, Wisconsin from September 17 to September 19. She found the meeting very informative and requested that she be allowed to attend the 2016 meeting, which will be held from September 22-24 in Scottsdale, Arizona.

At 12:05 p.m. the Board recessed for a break and reconvened at 12:20 p.m.

Dr. Bull made a motion that the Board review the American Association of Veterinary State Boards Registry of Approved Continuing Education (RACE) program and consider accepting the programs approved by RACE. Dr. Cochran seconded the motion. The motion passed unanimously.

Dr. Gemeinhardt reported on her attendance of the Federation of Associations of Regulatory Boards (FARB) Regulatory Law Seminar held from October 1 to October 4 in Denver, Colorado.

Dr. Cochran discussed the Board having a visible presence at the North Carolina Veterinary Conference meeting being held in Raleigh in November. He would also like the Board to repeat today's presentation at that conference. Following discussion the matter was tabled.

The Board set the 2016 Board meeting dates to be February 11, March 24, May 12, July 21, October 6 and December 8.


Report of Committee on Investigations No. 1

2015016-1 James Edward Williams, DVM - (Eastern Carolina Veterinary Referral Hospital ) - Mr. Bill McCuskey - Continued

2015022-1 Mark Garrett Hauser, DVM - (Surry Animal Hospital) - Ms. Karen Sullivan - Letter of Caution

2015009-1 Kelly Ann Gebhardt, DVM - (Happy Tails Veterinary Emergency Clinic) - Mr. Richard Edwards - No Probable Cause

2015023-1 Jordan Quinn Jaeger, DVM - (CVS-South Charlotte) - Dr. James Armstrong - Continued

2015024-1 Gregory Arthur Arnold, DVM - (CVS-South Charlotte) - Ms. Johnine Ayrons- Continued

Dr. Cochran made a motion to accept the report of the Committee on Investigations No. 1. The motion was seconded by Dr. Barber. The motion passed with Mr. Loftis recusing himself from complaint no. 2015021-1, Dr. Wentz.


Report of Committee on Investigations No. 2

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

2014026-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Shelley Parisi Reaves - Continued

2014053-2  Paula Kay Bullock, DVM - (Affordable Animal Care Spay Neuter Clinic) - Ms. Elizabeth Hathaway - Continued

2014054-2  Poppy Masterson, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. and Mrs. Randy Nevils - Continued

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. 3

2015005-3  Dana Lehr, DVM; Jennifer A. Seals, DVM - (Academy Pet Hospital) - Ms. Kyra D. Snook - No Probable Cause

2015025-3  Stephan Neuenschwander, DVM - (Brentwood Animal Hospital) - Ms. Michele L. Sawyer - Letter of Caution

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 2015005-3.


Mr. Loftis 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 Mr. Loftis, seconded by Dr. Barber, the meeting was adjourned at 2:35 p.m.


Respectfully Submitted,
Thomas M. Mickey
Executive Director

 

 

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

 

PDF Icon    View the scanned document

 

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. 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 was Board Attorneys Mr. George Hearn and Mr. Lee Craven. Executive Director Mr. Thomas Mickey and Deputy Director Mr. Jonathan Loftis were 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, 2005 Board meetings were approved after corrections were made.

At 8:25 a.m., Joseph P. Jordan, PhD., Executive Director of the N. C. Physicians Health Program (NCPHP), joined the meeting by telephone. Dr. Jordan presented an update on the status of the N.C. Veterinary Health Program (NCVHP) since the last Board meeting. It was noted that the NCVHP contract expired January 31, 2016. The Board will be reviewing this contract at the next meeting.

The Board Investigator gave a report of 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. The motion was seconded by Dr. Dean. The motion passed unanimously.

The Board reviewed the previously established meeting calendar for 2016. Following discussion the Board has changed two meeting dates for 2016. There will be no October or December meetings and those meetings were scheduled for September 8, 2016 and November 17, 2016.

At 9:22 a.m. the Board recessed for a break and reconvened at 9:34 a.m.

Dr. Gemeinhardt congratulated the Board Investigator on his 16 years of employment with the Board.

Dr. Gemeinhardt assigned Mr. Loftis, Dr. Dean, and Dr. Bull to work on the issue of ownership as it relates to the Veterinary 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.

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. The Executive Committee will be interviewing soon for a Veterinary Practice Facility Inspector for the western part of North Carolina.

At 10:50 a.m. the Board recessed for lunch and reconvened at 12:20 p.m.

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 - Dismissed, No Probable Cause

2015026-1 Angela Janene Lassiter, DVM & Vicki Jeannine Sellers, DVM - (Animal Emergency Hospital & Urgent Care) - Ms. Jennifer Lee - Dismissed, No Probable Cause

2015027-1 Jeff D. Wilkins, DVM - (Elon Animal Hospital) - Mr. & Mrs. David Witzel - Continued

2015029-1 John H. Isaacs, DVM & Dawn Coy Lanza, DVM - (Quail Corner Animal Hospital) - Mr. Kevin M. Gallagher - Dismissed, No Probable Cause

2015032-1 Holly Brooke Hinson, DVM; Lissette Marie Leon, DVM - (Banfield Pet Hospital-Knightdale) - Ms. Sandra Mariotte - Letters of Reprimand

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 unanimously.


Report of Committee on Investigations No. 2

The complaints # 2014037-1 (Mr. Blake Barrington), #2014026-2 (Ms. Shelly Parisi Reaves), and #2014053-2 (Ms. Elizabeth Hathaway) were combined for the purposes of discipline into a Consent Order that the Committee recommends the Board accept and enter into with Paula K. Bullock, DVM. Following the review of the Order, Dr. Bull made a motion to execute the Order with the recommended edits. The Order will be signed and notarized to the satisfaction of Mr. Hearn. Dr. Cochran seconded the motion. The motion passed unanimously.

2014054-2  Poppy Masterson, DVM - (Affordable Animal Care Spay Neuter Clinic) - Mr. and Mrs. Randy Nevils - Continued

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

The Board recessed for a short break at 1:56 p.m. and reconvened at 2:22 p.m.


Report of Committee On Investigations No. 5

2015020-5  Rachel Elizabeth Mowell, DVM - (Academy Animal Hospital) - Mr. Charles Porter - Dismissed, No Probable Cause

2015030-5  Andrew Alexander McCaskill, DVM - (VCA-Durant Road Animal Hospital) - Ms. Shana Fields, RN -Dismissed, No Probable Cause

2015031-5  Jack V. Hill, DVM - (Gray's Creek Animal Hospital) - Ms. Jessica Eileen Powell - Dismissed, No Probable Cause

2015034-5  Robert C. Rigsby, Jr., DVM - (Hampstead Animal Hospital) - Ms.Gerri DelTono - 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. 5. Dr. Barber seconded the motion. The motion was approved. Dr. Dean recused himself from the vote on complaint 2015031-5.


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

 

 

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

|
|
|
|
|