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

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

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

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

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

Louisiana State Board of Embalmers And Funeral Directors

STATE CONTRACTORS BOARD

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

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

STATE CONTRACTORS BOARD

TABLE OF CONTENTS PROGRAM FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

UNITED STATES DEPARTMENT OF AGRICULTURE BEFORE THE SECRETARY OF AGRICULTURE

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

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

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

CALGARY BOARD OF EDUCATION

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

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

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

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

Thursday, November 2, 2017

NEVADA STATE BOARD OF ACCOUNTANCY Minutes September 21, 2011

DISPOSITION OF HUMAN BODIES

ECRA Advisory Council Meeting Minutes of Meeting October 15, 2018

CITY OF ST. AUGUSTINE, FLORIDA. Code Enforcement, Adjustments and Appeals Board Meeting May 12, 2015

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

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

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

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

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

STATUTES OF THE INTERNATIONAL CORRESPONDENCE CHESS FEDERATION

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

IEEE Session #14 Opening Plenary Presentation

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

Diana Gordick, Ph.D. 150 E Ponce de Leon, Suite 350 Decatur, GA Health Insurance Portability and Accountability Act (HIPAA)

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

SUMMARY OF MINUTES. Roosevelt Gardens Park

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

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

CALGARY BOARD OF EDUCATION

MINUTES OF MEETING. May 18, 2016

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

Andrew Michael Diamond

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

JACKSONVILLE POLICE AND FIRE PENSION FUND BOARD OF TRUSTEES MEETING SUMMARY OCTOBER 21, 2016 RICHARD DICK COHEE BOARD ROOM

TABLE OF CONTENTS FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

STATE CONTRACTORS BOARD

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

YOUR RIGHTS. In Local Authority Services. Texas Department of Aging and Disability Services. Published by

BOARD OF TRUSTEES Regular Meeting. Friday September 25, 2015 MINUTES

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

STATE CONTRACTORS BOARD

Special Meeting August 11, 2011

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

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

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland September 21, 2015

TOWN OF EAST HADDAM BOARD OF FINANCE Regular Meeting February 10, 2014 Town Grange

BOARD OF TRUSTEES OPEN MEETING MINUTES Montgomery College, Rockville, Maryland February 23, 2015

MINUTES. Of the. Board of Directors. Of the. City of Baltimore Development Corporation

CALGARY BOARD OF EDUCATION

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

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

BOARD S COMMUNICATION TO THE CITY COMMISSION

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

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

CALGARY BOARD OF EDUCATION

STATUTES OF THE INTERNATIONAL CORRESPONDENCE CHESS FEDERATION

Louisiana School Employees Retirement System Investment Committee Meeting

SOUTH FORK WATER BOARD MINUTES OF BOARD MEETING February 12, 2009

David Casey. Focus Areas. Overview

Case 6:10-cv HO Document 29-1 Filed 12/21/10 Page 1 of 12 Page ID#: 509 EXHIBIT A

BOARD MINUTES. January 17, 20 18

June 9, 2009 Regular Session Bonifay, Florida

Elena R. Baca. Los Angeles. Orange County. Practice Areas. Admissions. Languages. Education

MINUTES BUILDING BOARD OF REVIEW 1:00 P.M., MAY 12, 2014 Third Floor, Jesse Lowe Conference Room Omaha Civic Center Farnam Street

Richmond Regional Planning District Commission Minutes of Meeting July 11, 2002

Fountain Hills Community Association Board of Directors Meeting September 6, 2012

1. Consider the approval of the minutes from the Special Called Meeting for May 9, 2018.

Joseph M. Wientge Jr. Focus Areas. Overview

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

Appeals Policy Council for the Accreditation of Educator Preparation th Street, N.W., Suite 400 Washington, D.C

Meeting Minutes of October 1, 2009 Board of Supervisors

Town of Ashford, Cattaraugus County, New York Local Law #1 of the year Cemetery Regulations. Section 1 Statutory Authorization and Purpose

SEPTEMBER 2017, 12:00 PM 675 WEST MAIN STREET ROCHESTER, NEW YORK 14611

IN THE COURT OF APPEALS OF TENNESSEE AT KNOXVILLE December 9, 2002 Session

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

PUBLIC MEETING ANNOUNCEMENT

STATUTES OF THE INTERNATIONAL CORRESPONDENCE CHESS FEDERATION

Volume 55 Page 227 AMARILLO COLLEGE BOARD OF REGENTS MINUTES OF SPECIAL BOARD MEETING August 21, 2006

REGULAR MEETING BOARD OF EDUCATION SCHOOL DISTRICT #175 MONDAY, JUNE 26, 2017

Pikes Peak Regional Building Department 2880 International Circle Colorado Springs, Colorado 80910

c;~l!nty Fax:

U.S. District Court [LIVE] Western District of Texas (El Paso) CIVIL DOCKET FOR CASE #: 3:05-cv HLH

Oklahoma Board of Licensed Alcohol and Drug Counselors

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

Roll was taken and a quorum was present. I. Public Comment There were no public comments.

CONCORDIA PARISH POLICE JURY REGULAR MEETING SEPTEMBER 14, :00 P.M.

State Of Nevada STATE CONTRACTORS BOARD

ALI-ABA Audio Seminar. Bankruptcy Law As It Applies to Patent Disputes August 12, 2009 Telephone Seminar/Audio Webcast TABLE OF CONTENTS

Transcription:

REVISED & CORRECTED July 27, 2011 Meeting of the Louisiana State Board of Embalmers and Funeral Directors was called to order at 9:05 AM by the board s President, Wall V. McKneely, at the board s office located at 3500 North Causeway Blvd., Suite 1232, Metairie, Louisiana. Present: Wall V. McKneely, President Margaret Shehee, Vice President Belva M. Pichon, Treasurer* Andrew W. Hayes, Consumer Representative Paul Wes Castille Patrick H. Sanders Kelly Rush Also present: Michael H. Rasch, General Counsel Kim W. Michel, Administrative Coordinator IV Heidi L. Fontaine, Administrative Coordinator I Mssrs. Louis Charbonnet, III and Craig Gill were not present at today s meeting. As has been required by law, time was set aside as Public Comment Time. Mr. Louis Mulheisen was present to express his gratitude and appreciation to the Board and for their work. Board members were presented with a listing of the open matters remaining at the end of fiscal 2009/2010 together with a listing of the complaints filed for fiscal 2010/2011 and beginning fiscal 2011/2012. Motion was made by Mr. Castille, seconded by Ms. Shehee and passed that the listing(s) of complaints and open matters be accepted as presented. The inspector s report was then presented to the board members by Mr. Jude Daigle. Motion was made by Mr. Castille, seconded by Mr. Hayes and passed that the Inspector s report be approved as presented. * Joined the meeting in progress. The office summary was then presented to the board members by Ms. Kim Michel.

Motion was then made by Mr. Sanders, seconded by Ms. Rush and passed that the report be approved as presented. The minutes of the May 2011 meeting were presented to the Board Members for their review. Motion was made by Ms. Shehee, seconded by Mr. Sanders and passed that the minutes be accepted as previously e-mailed to the Board Members for their review. Financial report and budget update were presented to the Board Members. Motion was made by Mr. Castille, seconded by Ms. Shehee and passed that the financial report be accepted as presented. An informal hearing with regard to Hobson Brown Funeral Home, Albert Burl and Cherrona Frank was convened at 9:35 a.m. Discussions ensued with Albert Burl and Charrona Frank regarding certain issues with the funeral home, casket price listing, FTC regulations and inspections, internship duties and requirements. Mr. Sanders advised the Board Members that he would assist Mr. Burl and Ms. Frank in order to get the funeral home in compliance. Motion was made by Ms. Pichon, seconded by Mr. Hayes and passed that the informal hearing be dismissed at 10:05 a.m. An update regarding In the Matter of Andrea Theodore vs Arthur Hickerson and/or Heritage Funeral Directors, New Orleans, 2009 with reference to the civil litigation and Ms. Theodore s current request to withdraw her complaint was presented to the Board Members. A directive was issued by the Chair to the Board s General Counsel to speak to the Attorney for Mr. Hickerson regarding the issues surrounding the matter. An Admission and Consent with regard to Maurice Southall and Shelley Southall of Williams and Southall Funeral Home, Napoleonville, was presented to the Board Members. Motion was made by Ms. Pichon, seconded by Ms. Shehee and passed to accept the Admission and Consent as it was presented to the Board. Motion was made by Mr. Castille, seconded by Ms. Shehee and passed that Mr. Southall and Williams and Southall Funeral Home be found guilty of violating the

provision of LA R.S. 37:842. D. (3), and 37:846 A. (1) (5) and Title 46:909 A and, accordingly, that he and the funeral home be fined the sum of $1000.00. Motion was made by Mr. Castille, seconded by Ms. Rush and passed that Shelley Southall be found guilty of violating the provisions of LA R.S. Title 46:903 A (5). and, accordingly, that she shall be fined $1000.00. A substitute motion was then made by Mr. Sanders, seconded by Ms. Pichon and passed that Shelley Southall be fined the sum of $500.00. The substitute motion carried therefore voiding the original motion. A letter from Shannon Alvarez, a previous student of a mortuary program, seeking to apply for her funeral directing only license was presented to the Board Members for their consideration. Motion was made by Mr. Sanders, seconded by Ms. Rush and passed that Ms. Alvarez s request be approved and upon receipt of the proper paperwork and required fees, that a funeral director license be issued to her. Information gathered by the Board s staff with regard to a complaint filed by Patricia Taylor in order to revisit a previous complaint filed by Juanda Taylor against Malcolm Gibson and Professional Funeral Services, New Orleans, was presented to the Board Members. Motion was made by Mr. Sanders, seconded by Ms. Rush and passed that the request be denied all in keeping with the recommendations of the Complaint Review Committee. An update with regard to the Attorney General s opinion referring to the burial of unclaimed bodies. Motion was passed by Mr. Sanders, seconded by Mr. Hayes and passed that the original letter of request be amended and resubmitted to the Attorney General for a better understanding regarding the issue of burying unclaimed bodies. Invitations from LOPA and SFLIC seminar events were presented to the Board Members for their review. The Formal Hearing entitled In the Matter of Dorothy King vs Willie King and/or King s Funeral Home, Lake Charles was continued.

Motion was then made by Ms. Shehee, seconded by Mr. Hayes and passed that the Board go into Executive Session in order to discuss the trial and continued legal strategy at 11:05 am. Motion was made by Mr. Sanders, seconded by Mr. Hayes and passed that the Board move out of Executive Session at 11:50 a.m. Motion was made by Mr. Sanders, seconded by Mr. Hayes and passed that the Board s General Counsel begin the process in order to file for an appeal based upon the decision of the Judge with regard to the Abbey. The request from Ryan Scott Yeager, holder of W/P 0442, currently employed at Twin City Funeral Home, Morgan City for issuance of reciprocal license was presented to the Board Members. Motion was made by Mr. Castille, seconded by Ms. Shehee and passed that Mr. Booker be issued a reciprocal license. An update with regard to Snider Mutual Burial Association and that a judgement from the Court will need to be granted in order for the funds to be released to the named funeral homes of the policies. There being no further business to be addressed upon today s agenda, the meeting was then adjourned at 11:55 a.m. Craig Gill, Secretary Approved Wall V. McKneely, President