Thursday, November 2, 2017

Similar documents
Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation Mr. Genoble delivered the invocation.

Pledge of Allegiance All present recited the Pledge of Allegiance.

Ms. Curtis made a motion to approve the agenda with any deviations necessary. Ms. Nye seconded the motion, which carried unanimously.

3. Approval of Excused Absences Rosanne Kinley, chairman, of Anderson, was granted an excused absence.

APPROVED MINUTES. Ms. Brown made a motion to approve the minutes with corrections. Ms. Nye seconded the motion, which carried unanimously.

All Other Persons Attending: Chesley Phillips, Shawonda Thomas, Viet Ho, Gloria Smith, Colleen Large, Lavisha Belton, Muranda Ragin, and Van Pham

Approval of Excused Absences MOTION The Board granted Ruth Settles, of Greenville, and Katherine Webb, of Easley, excused absences.

Minutes. South Carolina Athletic Commission. 10:00 a.m., Tuesday, February 2, Synergy Business Park, Kingstree Building, Conference Room

MOTION: Ms. Curtis made a motion to approve the absence of Ms. Melanie C. Thompson. Ms. Nye seconded the motion, which carried unanimously.

Ms. Theresa Richardson stated that Ms. Stephanie Nye would be here later and to defer her arrival.

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

Motion: Ms. Patton made a motion to approve the agenda with the removal of item #11. Mr. Barnes seconded the motion, which carried unanimously.

STATE CONTRACTORS BOARD

Approval of the Agenda:

Melanie Thompson, of Myrtle Beach, was granted an excused absence.

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

State Of Nevada STATE CONTRACTORS BOARD

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting August 15, 2012 MINUTES

MOTION Mr. Clark moved to approve the Wednesday, August 11, 2010, meeting minutes. Mr. Roberts seconded the motion, which carried unanimously.

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Pledge of Allegiance All present recited the Pledge of Allegiance.

CITY OF OKEECHOBEE FEBRUARY 12, 2013 REGULAR CODE ENFORCEMENT BOARD MEETING SUMMARY OF BOARD ACTION PAGE 1 OF 4

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JANUARY 29, 2018

Pledge of Allegiance All present recited the Pledge of Allegiance.

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

Lee County Board of Trustees Regular Board Meeting Lee County School District 310 Roland Street Bishopville, SC April 20, 2015

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL.

Rhaoul A. Guillaume, P.E. Mark A. Jusselin, P.E. Roger D. Danzy, P.E. Ali M. Mustapha, P.E.

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Motion: A motion was made by Mr. Schweitzer to approve the Agenda. Dr. Hazel seconded the motion. The motion carried..

December 11, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

OPEN REGULAR SESSION. Location: J.M. Tawes Career & Technology Center

4. Approval of Agenda Ms. Brown made a motion to approve the agenda for the meeting and it was seconded by Ms. Patricia Walters. The motion carried.

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

February 12, Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

Hamilton Township Trustee s Meeting. February 7, 2018

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING SEPTEMBER 13, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

MINUTES OF REGULAR MEETING HORRY COUNTY SOLID WASTE AUTHORITY, INC. November 21, 2017

ST. MARY S COUNTY GOVERNMENT BOARD OF ELECTRICAL EXAMINERS Don Haskin, Chairman Danny Johnson, Secretary

STATE OF SOUTH CAROLINA ) ) BERKELEY COUNTY BOARD OF EDUCATION COUNTY OF BERKELEY )

State Of Nevada STATE CONTRACTORS BOARD

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Meeting Minutes of October 1, 2009 Board of Supervisors

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

Town of Gaines Regular Board Meeting

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

RICHMOND COUNTY BOARD OF SUPERVISORS. January 10, 2013 MINUTES

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

ABBREVIATED MINUTES CODE ENFORCEMENT BOARD October 20, 2015

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 22, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Pledge of Allegiance All present recited the Pledge of Allegiance. Invocation All those in attendance bowed their heads for a moment of silent prayer.

DISTRICT 504 VOLUME LIV, No. 17 April 17, 2018, Page 58

Election Notice. Notice of Election and Ballots for FINRA Small Firm NAC Member Seat. October 16, Ballots Due: November 15, 2018

MINUTES OF THE NORTH CAROLINA MANUFACTURED HOUSING BOARD October 15, 2013 RALEIGH, NORTH CAROLINA

Blue Ridge Amateur Radio Club

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

200 Henderson, Nevada (702) Fax (702) MEMBERS Investigations: (702) Jan B. Leggett, Chairman Thomas Jim Alexander

MINUTES APPROVAL OF MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting October 19, 2011 MINUTES

North Cornwall Township Supervisors Reorganizational/General Meeting Minutes for January 2, 2018

The Public Library of the Township of Mahwah Minutes of the Board of Trustees Meeting October 19, 2016

STATE CONTRACTORS BOARD

MINUTES REGULAR SCHOOL BOARD MEETING

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

Pledge of Allegiance All present recited the Pledge of Allegiance.

MINUTES. The Board of Auctioneers meeting was called to order at approximately 10:05 a.m. by Mr. H. Fred Dietrich, III, Chair.

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting January 2, :00 A.M. to 11:00 A.M.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING. Hyatt Regency Pier Sixty Six 2301 S.E. 17 th Street Ft. Lauderdale, Florida 33316

VERONA WALK COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY REGULAR BOARD MEETING FEBRUARY 18, :00 A.M.

July 8, Also present: Kim W. Michel, Executive Director Heidi Fontaine, Administrative Coordinator II M. Jude Daigle, Inspector

STATE CONTRACTORS BOARD

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016

Columbus Board of Education October 1, 2013

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA December 5, 2017

President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014

Minutes Arkansas State Board of Optometry Office of the Attorney General Little Rock, AR. December 15, 2005

MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL

OKLAHOMA HORSE RACING COMMISSION REGULARLY SCHEDULED MEETING OCTOBER 19, 2017 MINUTES

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting June 19, 2013 MINUTES

SPRINGETTSBURY TOWNSHIP MAY 8, 2014

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Brian Swords, Mr. Phillip Bowers, Mrs. Judy Edwards, Mr. Alex Saitta and Dr. Henry

City of Miami. City Hall 3500 Pan American Drive Miami, FL www. miamigo v. corn. ,NN,, ^w. INCI] H OI ELi. Meeting Minutes

Transcription:

1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 10:00 a.m., November 2, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Thursday, November 2, 2017 Jeffrey K. Temples, President, of Columbia, called the regular meeting of the South Carolina State Board of Funeral Service to order on November 2, 2017, at 10:06 a.m. Other board members present for the meeting included: Charvis K. Gray, Vice President, of Piedmont; William B. Horton, Jr., of Kingstree; Wallace McKnight, Jr., of Andrews; Michelle A. Cooper, of Moncks Corner; John L. Petty III, of Landrum; Stephen R. Gantt, of Greenwood; Landis D. Price, II, of Lexington; and Kenneth E. Baxter, Sr., of Greenville. Staff members participating in the meeting included: Mary League, Advice Counsel, Office of Advice Counsel; Tracey Perlman, Disciplinary Counsel, Office of Disciplinary Counsel; Amy Holleman, Administrator; Norma McAllister, Program Assistant; Monaca Harrelson, Administrative Assistant; Sharon Wolfe, Chief Investigator, Office of Investigations and Enforcement; Eric Thompson, Office of Investigations and Enforcement; Ernest Adams, Inspector, Office of Investigators and Enforcement; William Poole, Inspector, Office of Investigations and Enforcement; Rodney Pigford, Investigator, Office of Investigations and Enforcement; Sharon Cooke, Investigator, Office of Investigations and Enforcement; and Kathy Meadows, Investigator, Office of Investigations and Enforcement. Members of the public attending the meeting included: Elizabeth Simmons, South Carolina Morticians Association; Jacob Flowers, South Carolina Department of Consumer Affairs; Fletcher J. Pierce of Brown, Walker and Pierce Funeral Home, LLC; Hugh William Jackson of Thompson Funeral Home, Inc.; David Siddons, Attorney for Thompson Funeral Home, Inc.; Thomas C. Kelsch; Marianne Douglas; Chase Ridgeway, Amanda Ridgeway, and Kenny Johnson of Ridgeway Funeral Home; Kathleen McDougill, Attorney; Russ Graham, Karen G. Turner, and Bill Turner of Graham Funeral Home; Angela Sumpter; James Sumpter; Leah Sumpter; and Kaleb Thomas. A. Public Notice Mr. Temples announced that public notice of this meeting was properly posted at the South Carolina State Board of Funeral Service office, Synergy Business Park, Kingstree building, and provided to all requesting persons, organizations, and news media in compliance with Section 30-4-80 of the South Carolina Freedom of Information Act. B. Pledge of Allegiance All present recited the Pledge of Allegiance. November 2, 2017 SC State Board of Funeral Service 1 P age

2. Introduction of Board Members and Persons Attending the Meeting The board members, staff, and all other persons attending the meeting introduced themselves. 3. Approval of Excused Absences Dr. D Michelle P. DuPre and Stephen Lee McMillan, Jr., were not in attendance. Mr. Horton made a motion to excuse the absences of Dr. DuPre and Mr. McMillan, Jr.. Mr. Gray seconded, and the motion carried unanimously. 4. Approval of Minutes for the October 17, 2017 board meeting Mr. Temples called for a motion to approve the minutes for the October 17, 2017. Mr. Horton made a motion to approve the October 17, 2017 minutes with a correction to page 10, item 15.1, to acknowledge that Ms. Cooper voted, nay, on the motion and that Mr. Baxter, Dr. DuPre, Mr. Gray, Mr. Horton, Mr. McKnight, Mr. McMillan and Mr. Price voted, yes. Mr. Gray seconded the motion which passed unanimously. 5. President s Remarks Jeffrey K. Temples Mr. Temples did not make remarks. 6. Administrator s Remarks Amy Holleman Ms. Holleman informed the Board that the Agency has not released the October 2017 financial report. Ms. Holleman informed the Board that on February 28 March 1, 2018 The International Conference of Funeral Service Examining Boards will hold its 114 th annual meeting in New Orleans, LA, which includes a board member training session on February 27, 2018. Ms. Holleman stated that subject to monetary considerations the Board has authorization to approve attendance to the conference for the Administrator and two board members. Ms. Cooper made a motion that the Board approved Ms. Holleman, Mr. Kenneth Baxter, Sr., and Mr. Jeffrey Temples to attend The International Conference of Funeral Service Examining Board s 114 th annual meeting on February 27 March 1, 2018 in New Orleans, LA. Mr. Gray seconded the motion, which carried unanimously. Ms. Holleman presented the Board a listing for the funeral establishment change of facility name: FE# Former Name of Funeral Establishment (Branch) 742 Ocean View Funeral Home of Horry County LLC 1015 Ocean View Funeral Home of Horry County LLC New Name of Funeral Establishment Ocean View Funeral Home and Cremation Services Myrtle Beach Chapel Ocean View Funeral Home and Cremation Services Conway Chapel Name of Manager Effective Date Atu J. Williams 10/17/2017 Atu J. Williams 10/17/2017 Reports A. Inspection Report November 2, 2017 SC State Board of Funeral Service 2 P age

Mr. Poole informed the Board that he and Mr. Adams conducted 52 inspections between September 26, and October 24, 2017. B. Investigative Review Committee (IRC) Report Ms. Wolfe asked the Board to review and approve the IRC report that dismisses cases, 2017-17; 2017-32; 2017-33 and 2017-34. Ms. Cooper made a motion to approve the IRC report. Mr. Gray seconded the motion, which carried unanimously. C. Office of Investigations and Enforcement (OIE) Report Ms. Wolfe reported that as of October 21, 2017, there were 40 cases received, and 43 cases closed. D. Office of Disciplinary (ODC) Counsel Tracey Perlman Ms. Perlman reported 12 open cases, seven pending actions, five pending hearings, and, as of August 28, 2017, one closed. New Business Application Hearings 8. New Funeral Home or Change of Ownership This proceeding was recorded by a court reporter in order to produce a verbatim transcript should one be necessary. 1. Brown, Walker and Pierce Funeral Home, LLC Abbeville - Fletcher J. Pierce Mr. Fletcher J. Pierce appeared before the Board on behalf of Brown, Walker and Pierce Funeral Home, LLC. Ms. Holleman informed the Board that the application is complete and that Mr. Pierce requests that the Board approve the change of ownership and name with him as the manager. Mr. Fletcher, #FD 2023, initially licensed on July 12, 1989, resides 22.5 miles from the facility, and does not have a criminal background. Ms. Holleman informed the Board that the owner of the facility is Brown, Walker and Pierce Funeral Home, LLC. The Board mentioned the statement in the purchase agreement that states, The Purchaser shall remove the name Walker from the LLC name no later than March 31, 2019. The Board decided that at the time the name change occurs, Mr. Pierce is required to submit a change of name application to Board staff, which the Board administrator has the authority to approve. Mr. Pierce informed the Board that he has been an owner since about 1991, and is now the sole member. Mr. Pierce asked that the Board approve the change of ownership and name change to Brown, Walker and Pierce Funeral Home, LLC. Mr. Horton made a motion to approve the application and Mr. Fletcher J. Pierce as the manager pending an inspection and a favorable South Carolina Department of Consumer Affair s letter. Mr. Horton amended the motion to include the acceptance of the name change. Mr. Gantt seconded the motion, which carried unanimously. November 2, 2017 SC State Board of Funeral Service 3 P age

2. Thompson Funeral Home, Inc. Orangeburg Hugh William Jackson Mr. Hugh William Jackson represented by David Siddons, Esq., appeared before the Board on behalf of Thompson Funeral Home, Inc. Ms. Holleman informed the Board that the application is complete and that Mr. Jackson, the current manager is requesting that the Board approve the change of ownership with him remaining manager. Mr. Jackson, #FDE 2074, initially licensed on September 18, 1998, resides 9.9 miles from the facility, and does not have a criminal background. Ms. Holleman informed the Board that the owner of the facility is Thompson Funeral Home, Inc. The latest inspection was September 19, 2017. Mr. Jackson informed the Board that the funeral home is a family business that began with his grandfather and was acquired by his mother in 1992. Mr. Jackson stated his mother, Sandra Rickenbaker, owns the land and building; he purchased the business. Ms. Cooper made a motion to approve the change of ownership application with Mr. Hugh William Jackson as the manager. Mr. McKnight, Jr. seconded the motion, which carried unanimously. 9. Licensure after Voluntary Surrender This proceeding was recorded by a court reporter in order to produce a verbatim transcript should one be necessary. 1. Thomas C. Kelsch Mr. Thomas C. Kelsch appeared on his own behalf. Ms. Holleman informed the Board that Mr. Kelsch voluntarily surrendered his funeral director s license (#FD 3372) on February 5, 2016. Ms. Holleman stated that Mr. Kelsch contacted staff in October 2017, regarding relicensing after voluntarily surrendering his funeral director s license. Mr. Kelsch submitted a funeral director s licensing application on October 25, 2017 to reinstate his license. Mr. Kelsch is requesting that the Board approve his funeral director s licensing application. Mr. Kelsch informed the Board that he surrendered his license under the South Carolina Department of Insurance s instructions that as a condition to obtain a license to sell pre-need insurance he was required to surrender his funeral director s license. Mr. Kelsch stated that later, the South Carolina Department of Insurance, informed him he did not need to surrender his funeral director s license. He is requesting reinstatement of his funeral director s license. Executive Session Mr. Horton made a motion to go into executive session to receive legal advice. Mr. Gray seconded the motion, which carried unanimously. Return to Public Session November 2, 2017 SC State Board of Funeral Service 4 P age

Mr. Horton made a motion to come out of Executive Session. Mr. McMillan seconded the motion which passed unanimously. Mr. Temples noted, for the record, there were no votes taken during Executive Session. Mr. Temples called for a motion in this matter. Ms. Cooper made the motion to approve the application for reinstatement, pending the receipt of the $720.00 fee. Mr. Gray seconded the motion, which carried unanimously. 10. Approval of Meeting Dates/Calendar for 2018 This proceeding was recorded by a court reporter in order to produce a verbatim transcript should one be necessary. The Board reviewed the tentative calendar dates. Mr. Horton made a motion to approve the 2018 South Carolina State Board of Funeral Service meeting calendar. Mr. McKnight, Jr. seconded the motion which carried unanimously for the dates as listed: 2018 SC State Board of Funeral Service Meeting Dates MONTH DATE NOTES January Tuesday, January 30, 2018 Wednesday, January 31, 2018 February Wednesday, February 21, 2018 Thursday, February 22, 2018 March No Meeting April Wednesday, April 25, 2018 Thursday, April 26, 2018 May Tuesday, May 22, 2018 June Wednesday, June 6, 2018 Thursday, June 7, 2018 July No Meeting August Wednesday, August 22, 2018 Election of Officers November 2, 2017 SC State Board of Funeral Service 5 P age

Thursday, August 23, 2018 September Thursday, September 13, 2018 October Wednesday, October 3, 2018 Thursday, October 4, 2018 November No Meeting December Wednesday, December 5, 2018 Thursday, December 6, 2018 Disciplinary 11. Disciplinary Hearings This proceeding was recorded by a court reporter in order to produce a verbatim transcript should one be necessary. 1. Case Nos.: 2014-72, 2015-1 Ms. Perlman informed the Board that Case Nos.: 2017-72, 2015-1 was continued. 2. Case No.: 2015-16 Ms. Perlman informed the Board that on November 1, 2017 Mr. Kenneth Mitchell Johnson surrendered his funeral director s license, in accordance with S.C. Code Ann. 40-19-150, and 40-1-150. 3. Case No: 2015-17 Mr. Horton and Mr. McKnight recused themselves from the case. The State and the Respondent presented arguments and evidence. The State withdrew the alleged violation of S.C. Code Ann Section 40-1-110 (1)(c). Executive Session Ms. Cooper made a motion to go into Executive Session to obtain legal advice. Mr. Gray seconded and the motion passed unanimously. Return to Open Session Ms. Cooper made a motion to come out of Executive Session. Mr. Gantt seconded and the motion passed unanimously. Mr. Temples noted that no action was taken in Executive Session. November 2, 2017 SC State Board of Funeral Service 6 P age

Ms. Cooper made a motion that Case No. 2015-17 be dismissed. Mr. Petty seconded and the motion was passed unanimously. Mr. Horton rejoined the meeting. 12. Executive Session for Legal Advice, If Needed 13. Public Comments (no votes taken) 14. Adjournment Mr. Temples called for a motion to adjourn. Mr. Gray made a motion to adjourn the meeting, Mr. Petty seconded, and the motion carried unanimously. Mr. Temples, after ensuring there being no further business to discuss, adjourned the November 2, 2017 meeting for the South Carolina State Board of Funeral Service at 5:28 p.m. The next scheduled Board meeting for the South Carolina State Board of Funeral Service is December 7, 2017 at 10:00 a. m., at Synergy Business Park, 110 Centerview Drive, Kingstree Building, Room 108, Columbia, South Carolina. November 2, 2017 SC State Board of Funeral Service 7 P age