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

Similar documents
Meeting of the Louisiana State Board of Embalmers and Funeral Directors was

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

April 28, Mr. Rollins and Ms. Shehee were not present for today s meeting.

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

Louisiana State Board of Embalmers And Funeral Directors

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

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

Minutes of Meeting BOARD OF FUNERAL, CEMETERY & CONSUMER SERVICES Teleconference Meeting July 10, :00 A.M. to 11:00 A.M.

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

STATE CONTRACTORS BOARD

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

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

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

State Of Nevada STATE CONTRACTORS BOARD

STATE CONTRACTORS BOARD

Recognition for members Betty Currie and Linda Palchinsky

NEU Board Meeting Minutes. January 10, Concordia University Brandes Room 2811 NE Holman Street Portland, OR 97211

Special Meeting August 11, 2011

MINUTES OF THE BOARD MEETING of LOUISIANA STATE BOARD OF HOME INSPECTORS

APPEAL TO BOARD OF VETERANS APPEALS

STATE CONTRACTORS BOARD

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

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General s Building, Little Rock June 7, 2017

Fountain Hills Community Association Board of Directors Meeting July 2, As Approved at the August 6, 2015 Board of Directors Meeting

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

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

Florida Housing Finance Corporation Board of Directors Meeting Minutes September 22, 2017

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018

State Of Nevada STATE CONTRACTORS BOARD

Minutes of the Meeting of the Arkansas Home Inspector Registration Board Attorney General Building, Little Rock June 22, 2016

June 9, 2009 Regular Session Bonifay, Florida

The Belmont at St. Lucie West Condominium Association, Inc.

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

Signs, Canopies & Awnings City of Oshkosh Department of Community Development

PUBLIC MEETING ANNOUNCEMENT

GATEWAY ECONOMIC DEVELOPMENT CORPORATION OF GREATER CLEVELAND. Minutes of a Meeting of the Board of Trustees

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

MINUTES OF MEETING GREYHAWK LANDING COMMUNITY DEVELOPMENT DISTRICT

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

NEW MEXICO GAMING CONTROL BOARD One-Day Regular Board Meeting July 20, 2011 MINUTES

Regular Board Meeting Tri-West High School 7:00 p.m. January 26, 2016

Truckee Fire Protection District Board of Directors

Governing Board Member Present: Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches; Mr. Derrick Leslie.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

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

MINUTES BOARD OF PUBLIC WORKS AND SAFETY SEPTEMBER 10, 2015

December 7, North Dakota Real Estate Commission State Capitol Building Peace Garden Room 600 E Boulevard Ave. Bismarck ND

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

Council for the Advancement of Forensic Genealogy

THE MATTER : BEFORE THE SCHOOL

Craig Brelage made a motion to approve the regular Claims as submitted. Cindy Griffith seconded the motion and the vote was unanimous, 5-0.

M I N U T E S LOWER SWATARA TOWNSHIP MUNICIPAL AUTHORITY JANUARY 25, 2010

ANSWER WITH AFFIRMATIVE DEFENSES

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

STATE OF NEVADA NEVADA INSTITUTIONAL REVIEW BOARD

AIA Continuing Education

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING September 17, 2009

Fountain Hills Community Association Board of Directors Meeting July 2, 2013

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

Monthly Board of Directors Meeting June 8, 2010

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

(2) The project specifications do not violate Tabb Lakes covenants or County Code.

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

SEMINOLE COUNTY PORT AUTHORITY MINUTES OF THE REGULAR BOARD MEETING SEPTEMBER 21, 2016

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

REGULAR SESSION, BOARD OF PUBLIC WORKS AND SAFETY, FEBRUARY 24, 2014

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING FEBRUARY 21, 2008

February 12, Regular Session Bonifay, Florida

The Glades County Board of County Commissioners met on Tuesday, March 11, 2014 at 9:00 a.m. with the following Commissioners present:

STEPHANIE DAWN WILSON

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

TWO GREAT REASONS FOR YOUR LAW FIRM TO JOIN IPO IN 2019 BUSINESS DEVELOPMENT AND NETWORKING ELEVATE YOUR PROFILE IN A CROWDED IP LEGAL MARKETPLACE

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND FAIRNESS HEARING

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

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT

MUSEUM SERVICE ACT I. BASIC PROVISIONS

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

Lottery Control Board:

Mr. Bill Bickham Mr. Gary Mauller Ms. Kathy Kittredge Ms. Hollie Saunders Ms. Amy Eyman

Client s Statement of Rights & Responsibilities*

BOARD OF ACCOUNTANCY MEETING MINUTES JULY 23, :00 AM LANDON STATE OFFICE BULDING, ROOM 106 TOPEKA, KS

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JULY 16, :00 a.m. EST MEET-ME-NUMBER: (888)

FAYETTEVILLE TECHNICAL COMMUNITY COLLEGE MINUTES OF BOARD OF TRUSTEES

Clay County Commissioners Minutes

MINUTES OF THE MEETING BOARD OF PILOT COMMISSIONERS INTERCONTINENTAL HOTEL 100 CHOPIN PLAZA MIAMI, FL APRIL 25, :00 A.M.

Cosmetologist s Board Meeting

Attorneys and Administrative Staff Hon. Dorian Turner, Board Attorney

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

Mark-Up Disclosure Requirements Thursday, September 14 2:15 p.m. 3:15 p.m.

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

State Of Nevada STATE CONTRACTORS BOARD

Transcription:

February 12, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 10:05 a.m. by the board=s president, Craig Gill, at the board=s office located at 3500 North Causeway Blvd., Suite 1232, Metairie, Louisiana. Present: Also present: Craig Gill, President Louis Charbonnet, Secretary Kelly Rush, Treasurer Eugene Pellerin Wall V. McKneely Margaret Shehee Oscar Rollins Michael H. Rasch, General Counsel Dawn P. Scardino, Executive Director Kim W. Michel, Administrative Coordinator II Heidi L. Fontaine, Administrative Coordinator I M. Jude Daigle, Inspector/Investigator Mr. Andrew Hayes, Consumer Representative, was not present and Ms. Belva Pichon joined the meeting in progress. As has been required by law, time was set aside for APublic Comment Time. No one was present to speak at this time. For informational purposes, board members were presented with a listing of the complaint summary for 2008/2009. The Inspector=s report was then presented to the board members by Mr. Daigle. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that the inspector=s report be accepted as presented.

Information gathered by the Board s staff concerning Verrette s Point Coupee Funeral Home, New Roads, LA operating without a license after failing to timely renew same for 2009 was presented to the Board members. Motion was made by Mr. Charbonnet, seconded by Ms. Rush and passed that an Admission and Consent be offered to Mr. Alvin Verrette. Should Mr. Verrette not wish to enter into said agreement, then a formal hearing is to be scheduled, all in keeping with the recommendations of the Complaint Review Committee. Information gathered by the Board s inspector regarding Miller Funeral Home, Ruston, LA being closed once again when he attempted to inspect the funeral home and the failure to bring the funeral establishment up to minimum standards was presented to the Board members. Motion was made by Ms. Shehee, seconded by Ms. Rush and passed that a formal hearing be scheduled for Miller Funeral Home, all in keeping with the recommendations of the Complaint Review Committee. Information gathered by the Board s inspector regarding the apparent lack of a full time manager at Fountain Memorial Funeral Home, Lafayette, LA was presented to the Board members. Motion was made by Mr. Charbonnet, seconded by Ms. Pichon and passed that a formal hearing be scheduled for Fountain Memorial Funeral Home, Lafayette, LA., all in keeping with the recommendations of the Complaint Review Committee. Discussion regarding Leitz Eagan Funeral Home, Metairie, was tabled until later in the meeting.

The executive director=s report was then presented to the board members by Ms. Scardino. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that the Executive Director=s report be accepted as presented. Motion was made by Mr. McKneely, seconded by Mr. Charbonnet and passed that any request for public records must be submitted in writing. The records will be copied for the normal fee which shall include the cost of postage and the items will be mailed certified return receipt to insure and acknowledge tracking of the documents. Fees for the public records must be received before the documents will be mailed. No information will be provided via e-mail. Motion was made by Mr. Charbonnet, seconded by Mr. McKneely and passed that any request for legal opinions or interpretations must be referred to an attorney of the individual or the establishment. The Board s staff has been instructed not to advise licensees or establishments regarding the Statutes, Laws or Rules. The Board s Attorney is the legal advisor for the Board only and advisement from the Board s Attorney for any other entity will be considered a conflict of interest. Discussion ensued regarding office space and the need of the Board to continue to search for possible options. Minutes of the December 2008 meetings were presented to the Board Members for their approval. Motion was made by Mr. Rollins, seconded by Ms. Pichon and passed that the minutes as presented be accepted.

Financial information with Budget updates, as well as the Profit & Loss Budget vs Actual was presented to the board members for their review and consideration. Motion was made by Ms. Rush, seconded by Mr. Charbonnet and passed that the financial information, as well as the budget figures, be accepted as presented. For informational purposes only, a list of individuals as well as establishments that failed to renew for 2009 was presented to the Board Members. A letter from Yada T. Magee, Attorney, regarding the postmarked date on envelopes of license renewals sent to the Board that outlined a LA Statute referring to mailings was presented to Board Members. The Board s attorney, Mr. Rasch, was instructed to have this matter clarified. Information gathered by the Board s staff with regard to the failure of Vincent Funeral Home of Abbeville to timely report the sale of said funeral home was presented to the Board Members. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that Vincent Funeral Home be offered an Admission and Consent form regrading this matter. Should Mr. Vincent choose not to sign same, then a formal hearing is to be scheduled with regard to this matter, all in keeping with the recommendations of the Complaint Review Committee. Mr. Pellerin abstained from participation in this matter. An inquiry from Acadian Ambulance Services regarding transportation of remains was presented to the Board Members.

A directive was given to the Board s Attorney to send a letter to Acadian Ambulance Services regarding the transportation of human remains. Proposed Volunteer Legislation information was presented to the Board Members, for their infrormation. The request from David A. Coughran, holder of W/P 0414, currently employed at Delgado Community College, Director of Funeral Services Education, New Orleans, for issuance of reciprocal license was presented to the Board Members. Motion was made by Mr. McKneely, seconded by Mr. Rollins and passed that Mr. Coughran be issued a reciprocal license. The request from Robert W. Matthews, holder of W/P 0427, currently employed at Aulds Funeral Home, Shreveport, for issuance of reciprocal license was presented to the Board Members. Motion was made by Mr. McKneely, seconded by Mr. Rollins and passed that Mr. Matthews be issued a reciprocal license. A letter from the attorney representing Mrs. Darsil Moffett (Hall) regarding Simmons Funeral Home, Jonesboro (closed) and their failure to properly handle pre need funds was presented to the Board Members for informational purposes only. A model pre-need funeral contract prepared by Attorney Daniel A. Ranson was presented to the Board Members for informational purposes only. Information gathered by the Board=s staff with regard to a complaint filed by W.D. McKeever of King s Funeral Home, Ruston against Bertis K. Verrett, was presented to the Board Members.

The complaint will remain an open matter pending possible formal hearing. Updates regarding inspections of Winnfield Funeral Homes, Alexandria, Shreveport and Winnfield were presented to the Board Members. Winnfield Funeral Home in Shreveport and Alexandria, have completed their repairs. Winnfield Funeral Home in Winnfield submitted a letter to request additional time. Motion was made by Mr. McKneely, seconded by Ms. Shehee and passed that an formal hearing be scheduled regarding the delays in making the necessary repairs and possible sanctions to be imposed, all in keeping with the recommendations of the Complaint Review Committee. Update regarding the inspection of Paradise Funeral Home, Shreveport was presented to the Board Members. A directive was given to the Board s Attorney to issue a letter of stern admonishment regarding the failure to meet minimum qualifications for operation of a funeral establishment. Motion was made by Mr. Pellerin, seconded by Ms. Shehee and passed that the Board continue with election of officers by rotation and the following were elected: It should be noted that Mr. Andrew Hayes, Consumer Representative, declined to accept the position as President. Mr. Hayes declination was submitted in writing. Louis Charbonnet, III, President Kelly Rush, Vice-President Oscar A. Rollins, Secretary Wall V. McKneely, Treasurer

Mr. Pellerin and Ms. Pichon moved that the nominations be closed and that the named parties be elected by acclamation. The motion passed. There being no further business, the meeting was adjourned at 2:30 PM. Louis Charbonnet, III Secretary Approved Craig Gill President

February 13, 2009 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:00 a.m. by the board=s president, Louis Charbonnet, III, at the board=s office located at 3500 North Causeway Blvd., Suite 1232, Metairie, Louisiana. Present: Louis Charbonnet, III, President Kelly Rush, Vice President, Oscar Rollins, Secretary Wall V. McKneely, Treasurer Eugene Pellerin Margaret Shehee Belva Pichon Craig Gill Also present: Michael H. Rasch, General Counsel Dawn P. Scardino, Executive Director Kim W. Michel, Administrative Coordinator II Heidi L. Fontaine, Administrative Coordinator I M. Jude Daigle, Inspector/Investigator Mr. Andrew Hayes, Consumer Representative, was not present. As has been required by law, time was set aside for APublic Comment Time.@ No one was present to speak at this time. A hearing was scheduled with regard to The Matter of Steven L. Frazier, Sondra Barnett, April DeYoung and/or Louisiana Funeral and Cremation Care and/or Wellman Funeral Associates, Inc. DBA Forest Park Funeral Home. Board members were advised that April DeYoung, Robert C. Lomison and John T. Cox have chosen to submit an Admission & Consent Form, accepting full responsibility, thus negating the need of the formal hearing.

An affidavit was received from Mr. Steven Frazier and Ms. Sondra Barnett and made a part of the record. Motion was made by Mr. Gill, seconded by Ms. Pichon and passed that the Admission and Consent be accepted as presented. Motion was made by Mr. Gill, seconded by Mr. McKneely and passed that the funeral home be fined $500.00 (FIVE HUNDRED DOLLARS) for misleading advertising. Permission was granted for the Board s Attorney to issue a stern letter regarding the operations of the funeral home by a licensed Manager. Update regarding Acadian Funeral Home, New Iberia, was presented to the Board Members. Update regarding Fondel Memorial Chapel, et al, Lake Charles, was presented to the Board Members. Board Members then took up the outstanding and tabled issue of the sanction to be imposed upon the Fondel Memorial Chapel for violation of La R.S.37:861. Motion was then made by Mr. Pellerin, seconded by Mr. Gill and passed that Fondel Memorial Chapel be fined $1,000.00 (ONE THOUSAND DOLLARS) per year of violation, plus the cost of hearing, for failure to properly report pre-need account funds. There followed a discussion regarding continuing education and the LA Laws Exam. Mr. Charbonnet requested the CEU Committee, Mr. McKneely, Mr. Gill, and Ms. Pichon, to schedule a meeting to discuss and determine the needs of continuing education requirements and the LA Law Exam.

Information gathered by the Board s staff in regard to a complaint filed by Mr. Roger Wright against Heritage Funeral Home, Shreveport was presented to the Board members.. It was determined that the matter will tabled, pending further investigation by Mr. Daigle.. Information gathered by the Board s staff in regard to a complaint filed by Isaac Newson against Gethsemane-Paradise Funeral Home, Natchitoches was presented to the Board members. Motion was made by Mr. Gill, seconded by Ms. Shehee and passed that a formal hearing be scheduled in regard to the above complaint, all in keeping with the recommendations of the Complaint Review Committee. Information gathered by the Board s staff in regard to a complaint filed by Kim W. Michel against Professional Funeral Services, New Orleans was presented to the Board members. Motion was made by Mr. Gill, seconded by Ms. Rush and passed that a stern letter of admonishment be sent to Malcolm Gibson and Professional Funeral Services regarding information to be listed on the GPL under cash advances. Information gathered by the Board s staff with regard to a complaint filed by Ohio Mortuary Services against McFarland Funeral Home, Monroe was presented to the Board members. Motion was made by Mr. Gill, seconded by Mr. McKneely and passed that a letter be sent to McFarland Funeral Home advising that more oversight is apparently required

with regard to the payment of charges due to out of state funeral homes for services contracted by his funeral establishment(s). Information gathered by the Board s staff in regard to a complaint filed by Walter Rhodes, III against Thompson Funeral Home, Oakdale was presented to the Board members. Mr. Rhodes forwarded a letter requesting that his complaint regarding Thompson Funeral Home be withdrawn as he should have filed a complaint against the monument company regarding his problems. For informational purposes only, correspondence regarding Participation in the U.S. Army s Partnership for Youth Success Program was presented to the Board Members. For informational purposes only, information from the NFDA regarding the TSA new requirements for shipment of remains was presented to the Board Members. Motion was made by Ms. Shehee, seconded by Mr. Gill and passed that an informal hearing be scheduled regarding Leitz Eagan Funeral Home, Metairie in regard to the repairs not being handled in a timely manner as requested by the Board. Ms. Shehee requested that a resolution be composed acknowledging the contribution of Mr. George Charlet to the Funeral Service Industry. Motion was made by Mr. Pellerin, seconded by Mr. Gill and passed that the meeting be moved into Executive Session in order to discuss pending litigation and investigations.

Motion was made by Mr. Gill, seconded by Mr. Pellerin and passed that the Executive Session be concluded. There being no further business, the meeting was adjourned at 12:15 PM. Oscar Rollins Secretary Approved Louis Charbonnet, III President