MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel Celebration 700 Bloom Street Celebration, FL

Similar documents
MINUTES. Board of Veterinary Medicine. General Business Meeting. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, FL

MINUTES. Board of Veterinary Medicine General Business Meeting. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

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

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 700 Bloom Street Celebration, FL

MINUTES. Board of Veterinary Medicine. General Business Meeting. Celebration Hotel 700 Bloom Street Celebration, FL

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

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

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

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Hampton Inn & Suites 19 South Second Street Fernandina Beach, FL 32084

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

MINUTES. Board of Veterinary Medicine. General Business Meeting. Florida Hotel and Conference Center 1500 Sand Lake Road Orlando, FL 32809

MINUTES. Board of Veterinary Medicine. General Business Meeting. Hampton Inn & Suites 19 S. Second Street Fernandina Beach, FL

MINUTES BOARD OF VETERINARY MEDICINE

MINUTES BOARD OF VETERINARY MEDICINE GENERAL BUSINESS MEETING CASA MONICA HOTEL 95 CORDOVA STREET ST. AUGUSTINE, FL SEPTEMBER 1, 2005

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

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

MINUTES BOARD OF LANDSCAPE ARCHITECTURE INTERCONTINENTAL HOTEL 100 CHOPIN PLAZA MIAMI, FL GENERAL BUSINESS MEETING JULY 25, 2007

MINUTES BOARD OF VETERINARY MEDICINE GENERAL BUSINESS MEETING EMBASSY SUITES HOTEL 1100 SE 17 TH STREET FT. LAUDERDALE, FL MARCH 1, 2005

General Business. ROLL CALL Patricia Rogers, Chair Kelly Moran, Vice Chair (Called-in) Terence Brennan Margaret A. Rogers David Beswick Dawn Warren

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

STATE CONTRACTORS BOARD

MINUTES Board of Landscape Architecture. Omni Jacksonville Hotel 245 Water Street Jacksonville, FL General Business Meeting.

STATE CONTRACTORS BOARD

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

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 23, :00 a.m. Eastern Time

MINUTES. Board of Architecture and Interior Design. The Breakers Palm Beach One South County Road Palm Beach, Florida

STATE CONTRACTORS BOARD

MINUTES. Board of Architecture and Interior Design The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, Florida (305)

GENERAL BUSINESS MEETING MINUTES THE BUENA VISTA SUITES 8203 WORLD CENTER DRIVE ORLANDO, FLORIDA 32821

BOARD OF LANDSCAPE ARCHITECTURE CROWNE PLAZA OCEANFRONT NORTH PALM BEACH 3200 NORTH OCEAN DRIVE SINGER ISLAND, FLORIDA OCTOBER 22, 2004

State Of Nevada STATE CONTRACTORS BOARD

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

BEFORE THE MEDICAL BOARD OF CALIFORNIA DEPARTMENT OF CONSUMER AFFAIRS STATE OF CALIFORNIA

MINUTES. April 13, 2018 General Business 9:00 a.m. Call to Order. Mr. Toppe, Chair, called the meeting to order at 9:03 a.m.

MINUTES. Board of Architecture and Interior Design. Wyndham Bay Point Resort 4114 Jan Cooley Drive Panama City, Florida

MINUTES. Board of Architecture and Interior Design. Hilton Naples 5111 Tamiami Trail North Naples, Florida

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

Place Value I. Number Name Standard & Expanded

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES. May 12, General Business 9:00 a.m. Mr. Toppe, Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

City of Maple Heights Special Council Meeting Minutes Maple Heights City Hall December 8, 2015

State Of Nevada STATE CONTRACTORS BOARD

State Of Nevada STATE CONTRACTORS BOARD

MINUTES BOARD OF VETERINARY MEDICINE GENERAL BUSINESS MEETING WYNDHAM PALACE RESORT 1900 BUENA VISTA DRIVE LAKE BUENA VISTA, FL

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. March 9, :00 a.m. Eastern Time

GENERAL BUSINESS MEETING MINUTES THE HYATT REGENCY SARASOTA ON SARASOTA BAY 1000 BLVD OF THE ARTS SARASOTA, FLORIDA 34236

Ms. Bao-Garciga, Vice-Chair, called the meeting to order at 9:02 a.m. and a quorum was established.

MINUTES. Board of Architecture and Interior Design

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL September 12, 2006

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. August 30, :00 A.M. Eastern Time

Pledge of Allegiance All present recited the Pledge of Allegiance.

MINUTES. Escambia County Contractor Competency Board. November 6, 2013

MINUTES BOARD OF LANDSCAPE ARCHITECTURE. TELEPHONE CONFERENCE CALL Toll Free ; Conference Code General Business Meeting

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS The Westin Key West Resort & Marina 245 Front Street Key West, FL

MINUTES. Board of Architecture and Interior Design. Embassy Suites-Fort Lauderdale 1100 SE 17 th Street Ft. Lauderdale, Florida

MINUTES BOARD OF ARCHITECTURE AND INTERIOR DESIGN TELEPHONE CONFERENCE CALL. June 28, :00 P.M. Eastern Time

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

MINUTES. Board of Architecture and Interior Design. Hampton Inn & Suites 19 South Second Street Fernandina Beach, FL

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF LANDSCAPE ARCHITECTURE. Casa Monica Hotel 95 Cordova Street St. Augustine, FL 32084

THE MATTER : BEFORE THE SCHOOL

State Of Nevada STATE CONTRACTORS BOARD

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

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

MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS Crowne Plaza Hotel 200 E. Gregory Street Pensacola, FL April 29, 2010

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

Perry Valdez, BLPEPS Executive Director Annette Thompson-Martinez, BLPEPS Deputy Director Sami Romero, BLPEPS Executive Assistant

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 28, 2008 AT 10:00 AM

MINUTES. Board of Architecture and Interior Design. Hampton Inn & Suites 80 Beach Drive NE St. Petersburg, Florida

V. Old Business: None VI. New Business a. Swearing in applicants/speakers: Ms. Mullins swore in all those wishing to address the Board.

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES SHERATON SUITES TAMPA AIRPORT 4400 WEST CYPRESS STREET TAMPA, FLORIDA 33607

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

MINUTES. Board of Architecture and Interior Design

Cosmetologist s Board Meeting

THE REAL ESTATE COUNCIL OF BRITISH COLUMBIA. IN THE MATTER OF THE REAL ESTATE SERVICES ACT S.B.C. 2004, c. 42 as amended AND IN THE MATTER OF

Tri-County Board of Recovery & Mental Health Services Board of Directors Meeting Minutes. February 18, Joanne Mieding, Miami County NAMI

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock October 5, 2016.

GENERAL BUSINESS MEETING MINUTES THE CROWNE PLAZA PRINCESS PALM AVENUE TAMPA, FLORIDA 33610

MINUTES. BOARD OF ARCHITECTURE AND INTERIOR DESIGN The Ritz-Carlton Sarasota 1111 Ritz Carlton Drive Sarasota, Florida July 31, :00 a.m.

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

State Of Nevada STATE CONTRACTORS BOARD

GENERAL BUSINESS MEETING MINUTES THE RITZ CARLTON, SARASOTA 1111 RITZ CARLTON DRIVE SARASOTA, FLORIDA 34236

MINUTES OF THE MEETING. BOARD OF PILOT COMMISSIONERS Hyatt Regency Jacksonville Riverfront 225 E. Coastline Drive Jacksonville, FL.

Cosmetologist s Board Meeting

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018

Minutes. Staci Freudiger, PT, Chair Mary Staley, PT, Vice Chair Suzanne Reese, PT Nancy Davis, PTA. Member absent was Craig Gavras, Public Member.

MINUTES BOARD OF LANDSCAPE ARCHITECTURE. TELEPHONE CONFERENCE CALL Toll Free ; Conference Code

MINUTES. Board of Veterinary Medicine. General Business Meeting. Casa Monica Hotel 95 Cordova Street St. Augustine, FL September 11, 2007

IN THE MATTER OF THE REAL ESTATE SERVICES ACT DENISE RENEE DECARY

EMBALMERS AND FUNERAL DIRECTORS BOARD

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES TUESDAY, MARCH 19, :00 a.m. EST MEET-ME-NUMBER: (888)

Transcription:

MINUTES Board of Veterinary Medicine Bohemian Hotel Celebration 700 Bloom Street Celebration, FL 34741 CALL TO ORDER Dr. O Neil called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair Dr. Joann Helm, Vice Chair Dr. Raul Figarola Dr. Guy Maxwell Ms. Cynthia Lewis MEMBERS ABSENT None OTHERS PRESENT Juanita Chastain, Executive Director Clark Jennings, Board Counsel Elizabeth Henderson, Prosecuting Attorney Linda Tinsley, Government Analyst American Court Reporting, Heather K. Howard, 407.896.1813 Phil Hinkle, FVMA Daniel Otero, DVM David Turner, DVM Catherine Deptula, DVM Jerry Rayburn, DVM Jerry Greene, DVM John R. Bass, DVM Geoffrey Gardner, DVM Donald R. Gordon, DVM Other Interested Parties Page 1

Dr. O Neil asked Ms. Tinsley to call the probation roll. All were present but Dr. Britt. Dr. O Neil stated that he wanted to welcome Tim Vaccaro, Deputy Secretary of the Department of Business and Professional Regulation, Tim Nungesser, Legislative Affairs Director and Dr. John Bass, President of the FVMA. APPROVAL OF MEETING MINUTES March 6, 2012 Meeting Minutes Dr. Figarola made a motion to approve the minutes as presented. April 18, 2012 PCP Reconsiderations Dr. Helm made a motion to approve the minutes as presented. DISCIPLINARY HEARINGS Roy L. Joyce, DVM: Case number 2011-020041 Ms. Henderson advised the board that Dr. Joyce s case was continued until the September 11, 2012 board meeting. Anthony Remillard, DVM: Case number 2010-050423 Dr. Remillard was present at the meeting and was represented by counsel, Bryan Reynolds. Dr. Remillard Ms. Lewis was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as an Informal Hearing. Ms. Henderson advised the board that the administrative complaint alleges that the Respondent practiced veterinary medicine below the standard of care. Ms. Henderson advised the board that the penalty recommendation was a two thousand dollar ($2,000.00) fine, two hundred and twenty four dollars and sixty six cents (($224.66) in costs and one (1) year probation. Dr. Figarola made a motion to accept the findings of fact as the findings of fact of the board. Page 2

Dr. Helm seconded the motion and the motion passed Dr. Maxwell made a motion to accept the conclusions of law as the board s conclusions of law. After discussion by the board the following motion was made. Dr. Figarola made a motion to impose a two thousand dollar ($2,000.00) fine, two hundred and twenty four dollars and sixty six cents ($224.66) in costs and one (1) year probation. Dr. Helm seconded the motion and the motion passed Jonathan Rubinstein, DVM: Case number 2012-011289 Dr. Rubinstein was present at the meeting and was represented by counsel, Bryan Reynolds. Dr. Rubinstein Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board that probable cause was waived. She stated that a draft of the administrative complaint was in the board s material. She stated that the draft would have alleged that the Respondent committed acts of fraud, deceit, negligence, incompetency, or misconduct and practiced veterinary medicine below the standard of care. She advised the board that the department recommended a four thousand dollar ($4,000.00) fine, two hundred and thirty two dollars and fifty one cents ($232.51) in costs and one (1) year probation. After discussion by the board the following motion was made. Ms. Lewis made a motion to accept the settlement stipulation as presented. Donald Denoff, DVM: Case number 2011-027274 Dr. Denoff was present at the meeting and was not represented by counsel. He Ms. Lewis was recused due to her participation on the probable cause panel. Page 3

Ms. Duffy presented the case as a motion for waiver of rights and final order. She advised the board that the Respondent had not responded to the administrative complaint or filed and election of rights form. She advised the board that the administrative complaint alleges the Respondent fraudulently issued health certificates. Mr. Jennings advised the board that the respondent was at the meeting and he asked Dr. Denoff if he disputed the material facts. Dr. Denoff responded no to the question. Mr. Jennings advised the board that the case would proceed as an informal hearing. After discussion by the board the following motions were made. Dr. Helm made a motion to accept the findings of fact as the findings of fact of the board. Dr. Helm made a motion to accept the conclusions of law as the board s conclusions of law. Dr. O Neil made a motion to impose a three thousand dollar ($3,000.00) fine, four hundred and twenty nine dollars and nine cents ($429.09) in costs, one (1) year probation with four (4) board appearances and take and pass the laws and rules exam in ninety (90) days. Mark D. Huff, DVM: Case number 2011-005469 Dr. Rivenbark advised the board that Dr. Huff was in complete compliance with Professional Resource Network (PRN). Ms. Henderson asked the board to continue the hearing. Dr. Helm made a motion to continue the hearing until the September 11, 2012 meeting. Page 4

George Bruch, DVM: Case number 2009-019825 Ms. Henderson advised the board that Dr. Burch had withdrawn his settlement stipulation and had decided to go forward with his election of rights and had requested a formal hearing. Paul S. Hayman, DVM: Case number 2011-004379 Dr. Hayman was present at the meeting and was represented by counsel, Betty Marion. Dr. Hayman Ms. Lewis was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board that the administrative complaint alleges that the Respondent in count one practiced below the standard of care which was dismissed and count two, failing to keep contemporaneously written medical records. Ms. Henderson advised the board that the department recommended a one thousand dollar ($1,000.00) fine, and three hundred and ten dollars and ten cents ($310.10) in costs. After discussion by the board the following motions were made. Dr. Helm made a motion to reject the settlement stipulation as presented. Dr. Helm made a motion to offer a counter settlement of a one thousand dollar ($1,000.00) fine, three hundred and ten dollars and ten cents ($310.10) in costs, one (1) year probation with one (1) board appearance at the end of probation and five (5) hours of continuing education in record keeping approved by Dr. Helm. Dr. Hayman accepted the counter settlement. Page 5

Luv My Pet: Case number 2011-017964 Luv My Pet was represented by counsel, Lisa Taylor. Ms. Lewis was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board that the administrative complaint alleges the Respondent failed to properly register a limited service clinic. Ms. Henderson advised the board that the department recommended a two thousand dollar ($2,000.00) fine, one hundred and fifty eight dollars and eighty eight cents ($158.88) in costs. After discussion by the board the following motion was made. Dr. Helm made a motion to accept the settlement stipulation as presented. Michael McNulty, DVM: Case number 2011-006253 Dr. McNulty was present at the board meeting he was not represented by counsel. He Ms. Henderson stated that Dr. McNulty was represented by counsel Drake Buckman. She stated that Dr. McNulty may want to waive the appearance of his counsel. Mr. Jennings asked Dr. McNulty if he intended to appear at the meeting without his counsel. Dr. McNulty stated that he did intend to appear without his counsel. Ms. Lewis was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board that the administrative complaint alleges that the Respondent failed to keep contemporaneously written medical records. Ms. Henderson advised the board that the department recommended a one thousand dollar ($1,000.00) fine and one hundred and twenty four dollars and sixty seven cents ($124.67) in costs. After discussion by the board the following motions were made. Dr. Maxwell made a motion to reject the settlement stipulation. Page 6

Dr. Helm seconded the motion and the motion passed Dr. Maxwell made a motion to offer a counter settlement of a one thousand dollar ($1,000.00) fine, one hundred and twenty four dollars and sixty seven cents ($124.67) in costs, one (1) year probation with an appearance at the end of probation and five (5) hours of continuing education in record keeping approved by Dr. Maxwell. Dr. Helm seconded the motion and the motion passed Dr. Helm made a motion to direct counsel to draft the final order if Dr. McNulty accepts the counter settlement. Maria Serra, DVM: Case number 2010-013918 Dr. Serra was present at the meeting and was represented by counsel, Edwin Bayo. Dr. Serra Ms. Lewis was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board the administrative complaint alleges the Respondent practiced veterinary medicine below the standard of care and failed to keep contemporaneously written medical records. Ms. Henderson advised the board that the department recommended a two thousand dollar ($2,000.00) fine, one thousand two hundred and ninety one dollars and fifty six cents ($1291.56) in costs and one (1) year probation with one board appearance during probation. After discussion by the board the following motion was made. Dr. Helm made a motion to accept the settlement stipulation as presented. Neil Wolff, DVM: Case number 2011-020043 The case was tabled until the September 11, 2012 meeting. Page 7

Richard Langford, DVM: Case number 2009-026018 Dr. Langford was present at the meeting and was represented by counsel, George Brew. Dr. Langford Ms. Lewis was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a recommended order. Ms. Henderson advised the board that the administrative complaint alleges that the respondent was charged with a medical records violation. Ms. Henderson advised the board that the department filed exceptions to the recommended order. Ms. Henderson stated the department withdrew the exceptions to the recommended order. Mr. Jennings read a statement to the board. Mr. Jennings advised the board that the department had withdrawn the exceptions and therefore that they are going to stand with the Administrative Law Judge s recommendation to dismiss the case. After discussion by the board the following motion was made. Dr. Helm made a motion to adopt the Administrative Law Judge s recommendation. Dr. Figarola seconded the motion. Dr. O Neil asked Ms. Chastain to call the roll and the motion passed DISCUSSION Limited Service Rule Making Craig Neimer, President of Paws Plus addressed the board. Mr. Neimer stated that they conduct Limited Service clinics in seventeen (17) states. Dr. O Neil stated that he understood Paws Plus would like to increase their operation hours from four (4) hours a day to eight (8) hours a day. Dr. O Neil asked him to explain the reason they would like to expand the hours. Mr. Neimer stated that the reason is the interest in the program from consumers. He stated that they have to cut off services because they are bumping up against the time lines. He stated that they are limited to how many customers they can serve. He stated that half of their clinics in the four districts in Florida are seeing thirty (30) animals in the allotted time. That is double compared to those same clinics last year. He stated that the business is expanding. He stated that staff Page 8

would like to answer as many questions from the customer as they can and not cut them short because of the allotted time. Dr. O Neil asked Mr. Neimer to explain how they do parasite testing at the clinics. Mr. Neimer stated that they test at the site and contact the customer later with the results. Dr. O Neil stated that he understood they do not work in parking lots. Mr. Neimer stated that they conduct all of the clinics inside a retail store. Dr. O Neil asked him to explain the services that are offered to the customer when they arrive at the clinic. Mr. Neimer stated that there are four canine and feline packages available to the customer and they can choose individual vaccinations but the majority of customers buy the package. Dr. O Neil asked if there was follow up for the customer. Mr. Neimer stated that they follow up with health alerts and an annual reminder. Dr. O Neil encouraged the Florida Veterinary Medical Association and Paws Plus to get together and work this out before the next meeting. After discussion by the board the following motion was made. Dr. Helm made a motion to direct Board counsel to notice rule 61G18-15.007, Florida Administrative Code, for rule development for the purposes of modifying said rule to address multiple issues not limited to the extension of time for the provision of such services and other criteria that may need to be modified. Dr. Helm made a motion to direct Board counsel to open the entire Limited Service rule for development. REVIEW /APPROVAL OF VETERINARY SUPERVISOR S QUARTERLY REPORT Page 9

Philip Aleong, DVM Dr. O Neil recused himself from the hearing. Dr. Helm, Vice Chair, presided over the hearing. Dr. Aleong was present at the meeting and was not represented by counsel. He After discussion by the board the following motion was made. Dr. Maxwell made a motion to accept the quarterly report presented by Dr. Jobert. PROBATION APPEARANCES Philip Aleong, DVM Dr. O Neil recused himself from the hearing. Dr. Helm, Vice Chair, presided over the hearing. Dr. Aleong was present at the meeting and was not represented by counsel. He Ms. Lewis made a motion to accept Dr. Aleong s probation Riadh Atmani, DVM Dr. Atmani was present at the meeting and was not represented by counsel. He Dr. Helm made a motion to accept Dr. Atmani s probation Page 10

Larry A. Britt, DVM Dr. Britt was not in attendance due to a medical emergency. Douglas Dampier, DVM Dr. Dampier was present at the meeting and was not represented by counsel. He Dr. Dampier asked the board if he could have an extension to pay the balance of his fine. Dr. Maxwell made a motion to extend the time for payment of the fine to December 31, 2012 and to accept Dr. Dampier s probation Fred Gill, DVM Dr. Gill was present at the meeting and was not represented by counsel. He was sworn in by the court reporter. Ms. Lewis made a motion to accept Dr. Gill s probation Dr. Helm seconded the motion and the motion passed Casey Jones, DVM Dr. Jones was present at the meeting and was not represented by counsel. He Ms. Lewis made a motion to accept Dr. Jones probation Dr. Maxwell made a motion to accept the conclusion of Dr. Jones probation. Ms. Lewis seconded the motion and the motion passed Page 11

Ted Joseph Oroski, DVM Dr. Oroski was present at the meeting and was not represented by counsel. He Dr. Figarola made a motion to accept Dr. Oroski s probation Daniel Otero, DVM Dr. Otero was present at the meeting and was not represented by counsel. He Ms. Lewis made a motion to accept Dr. Otero s probation Elizabeth Thurman, DVM Dr. Thurman was present at the meeting and was not represented by counsel. She Dr. Rivenbark from Professional Resource Network (PRN) stated that Dr. Thurman was in complete compliance with her PRN contract. Dr. Thurman asked the board if she could have an extension to pay her fine. Dr. Helm made a motion to extend the time to December 31, 2013 for Dr. Thurman to pay her fine. Ms. Lewis seconded the motion and the motion passed Ms. Lewis made a motion to accept Dr. Thurman s probation Page 12

David L. Turner, DVM Dr. Turner was present at the meeting and was not represented by counsel. He Dr. Rivenbark from Professional Resource Network (PRN) stated that Dr. Turner was in complete compliance with his PRN contract. Dr. Maxwell made a motion to accept Dr. Turner s probation Paul Shaffer, DVM Dr. Shaffer was present at the meeting and was not represented by counsel. He Ms. Lewis made a motion to extend his time to pay his fine to December 31, 2013. Dr. Figarola made a motion to accept Dr. Shaffer s probation Ms. Lewis made a motion to extend Dr. Shaffer s time to take the laws and rules examination to December 31, 2012. Donald Gordon, DVM Dr. Gordon was present at the meeting and was not represented by counsel. He Dr. Figarola made a motion to accept Dr. Gordon s probation Page 13

Ms. Lewis seconded the motion and the motion passed RATIFICATION OF APPLICATIONS Licenses Dr. Figarola made a motion to accept the licenses. Continuing Education Dr. Maxwell made a motion to ratify the continuing education list. REPORTS Executive Director - Juanita Chastain Ms. Chastain advised the board that she wanted to review legislative changes that were to go into affect in 2012. She stated that the department would waive the initial application fee, initial licensure fee and the initial unlicensed activity fee for a military veteran who applies for a license within twenty four (24) months after an honorable discharge from the military. Ms. Chastain advised the board that the department can approve continuing education providers and courses. She stated that most courses will still be sent to Dr. Helm for approval and the process will not have major changes. Ms. Chastain advised the board that the department will be approving applications to reinstate a null & void license. Ms. Chastain stated that only one cycle of continuing education was now required to reinstate an inactive license. She asked the board to open up rule 61G18 16.001, Florida Administrative Code for development to make the change to require only one cycle of continuing education to reactivate an inactive license. Dr. Maxwell made a motion to direct board counsel to notice rule 61G18-16.001, Florida Administrative Code for development. Ms. Chastain stated that in October 2012 a licensee can go active or inactive at anytime during the renewal cycle. She advised the board their rule states that a licensee can only go inactive during renewal. She asked the board to open rule Page 14

61G18-23.001, Florida Administrative Code for development to update the rule to comply with the statutory change. Dr. Maxwell made a motion to direct board counsel to notice rule 61G18-23.001, Florida Administrative Code for development. Ms. Lewis seconded the motion and the motion passed Ms. Chastain advised the board and the audience that the changes the board made to continuing education requirements for renewal went into effect May 22, 2012. She stated that the new requirements starting June 1, 2012 were (1) hour in drug dispensing and two (2) hours in laws and rules. Ms. Chastain asked the board to please send in their travel reimbursement as soon as possible. She stated that the fiscal year ends June 30, 2012. Board Counsel Clark Jennings Mr. Jennings reviewed the rules report with the board. Mr. Jennings advised the board that they were required to establish a regulatory plan. He asked the board if there were any other rules that they thought would be considered in the next year that could be added to the regulatory plan. The board had no other rules. Mr. Bayo asked that a rules workshop for rule 61G18 18.002, Florida Administrative Code, Maintenance of Medical Records be scheduled. Mr. Jennings advised the board that he had a handbook on ethics for the board members. Prosecuting Attorney s Report Elizabeth Henderson Ms. Henderson reviewed her report with the board. She stated that there were one hundred and twenty nine (129) private cases and twenty three (23) public cases. Dr. Helm Vice Chair RACE Report and AAVSB Meeting. Dr. Helm advised the board that she volunteered on the American Association of Veterinary State Boards (AAVSB) Registry of Approved Continuing Education (RACE) committee. She outlined for the board the functions and progress of the committee. Page 15

Dr. O Neil Chair Dr. O Neil read a letter to the board complimenting one of the inspectors. OLD BUSINESS No old business. NEW BUSINESS No new business. The meeting adjourned at 12:30 p.m. Page 16