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

Similar documents
MINUTES. Board of Veterinary Medicine. General Business Meeting. Bohemian Hotel, Celebration 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. Embassy suites 1100 SE 17 th Street Ft. Lauderdale, 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. Residence Inn Amelia island Hotel 2301 Sadler Road Fernandina Beach, FL 32034

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

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

MINUTES BOARD OF VETERINARY MEDICINE

MINUTES INDIANA BOARD OF PODIATRIC MEDICINE FEBRUARY 12, 2010

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

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

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

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

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

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

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

STATE CONTRACTORS BOARD

Thursday, November 2, 2017

STATE CONTRACTORS BOARD

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

STATE CONTRACTORS BOARD

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

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

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

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

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

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

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

BOARD OF EMPLOYEE LEASING COMPANIES TELEPHONE CONFERENCE CALL MEETING MINUTES. WEDNESDAY, SEPTEMBER 15, :00 a.m. EST

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.

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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

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

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

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

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

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

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

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

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

BOARD OF EDUCATION REGULAR MEETING JANUARY 16, 2019

Place Value I. Number Name Standard & Expanded

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

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

Board of Accountancy January 30 & 31, Tampa Airport Marriott Tampa International Airport Tampa Florida 33607

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

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

AGENDA BOARD OF PROFESSIONAL SURVEYORS AND MAPPERS PROBATION REVIEW COMMITTEE

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.

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

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

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

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 The Biltmore Hotel 1200 Anastasia Avenue Coral Gables, Florida (305)

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

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

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

STATE CONTRACTORS BOARD

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.

34 Regenia Lee, Government Analyst 35 Patrick Creehan, Board Counsel 36 Robert Summers, Prosecuting Attorney. 33 Jenna Harper, Executive Director

TOWNSHIP OF MAHWAH BOARD OF HEALTH MINUTES June 10, 2014

STEPHANIE DAWN WILSON

OFFICIAL GAZETTE OF THE REPUBLIC OF KOSOVA / No. 2 / 21 JANUARY 2012, PRISTINA LAW NO. 04/L-154 ON PRECIOUS METAL WORKS

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

BOARD OF EMPLOYEE LEASING COMPANIES

CONTRACT OF EMPLOYiMENT. between LULA MAE PERRY. and the PICKENS COUNTY BOARD OF EDUCATION PICKENS COUNTY, GEORGIA

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

BOARD OF EMPLOYEE LEASING COMPANIES. TELEPHONE CONFERENCE CALL MEETING MINUTES WEDNESDAY, JUNE 25, :00 a.m. EST MEET-ME-NUMBER: (888)

STATE CONTRACTORS BOARD

MINUTES. Board of Architecture and Interior Design

Freeport Public Schools 235 N Ocean Avenue Freeport, NY Minutes of the Board of Education Meeting of. April 27, 2004

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

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

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

Board of Trustees Emergency Meeting February 21, 2019 FAIRWINDS Alumni Center Agenda 10 a.m , passcode

BOARD OF EMPLOYEE LEASING COMPANIES GENERAL BUSINESS MEETING MINUTES

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING TELEPHONE CONFERENCE CALL AUGUST 11, 2010 DRAFT

MINUTES. FLORIDA BARBERS BOARD Department of Business and Professional Regulation Hilton Ocala 3600 S.W. 36 th Avenue Ocala, Florida 34474

Meeting Minutes of October 1, 2009 Board of Supervisors

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

BOARD OF DIRECTORS MEETING CONFERENCE CALL MINUTES. Members Present (Officers): Karen Bailey, Secretary and Greg Nazareth, Treasurer

BOARD OF EMPLOYEE LEASING COMPANIES

MINUTES FLORIDA BARBERS BOARD HILTON SANDESTIN 4000 SANDESTIN BLVD. SOUTH DESTIN, FLORIDA Sunday, January 21, 2018

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

MINUTES BOARD OF PROFESSIONAL GEOLOGISTS GENERAL BUSINESS MEETING

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

Transcription:

MINUTES Board of Veterinary Medicine Embassy Suites Hotel 1100 SE 17 th Street Ft. Lauderdale, FL 33316 CALL TO ORDER Dr. O Neil called the meeting to order at 8:01 a.m. MEMBERS PRESENT Dr. Robert O Neil, Chair Dr. Robert B. Leonard, Jr. Dr. Terry Spencer Dr. Nanette Parratto-Wagner Dr. Robert R. Hase, Jr. Suzanne S. Inzina Connie Johnson MEMBERS ABSENT None OTHERS PRESENT Juanita Chastain, Executive Director Clark Jennings, Board Counsel Elizabeth Henderson, Prosecuting Attorney Linda Tinsley, Government Analyst Fernando Subirats, Court reporter, Apex Reporting, 954.467.8204 Jerry Rayburn, DVM Phil Hinkle, DVM Daniel Selvin, DVM Al Paredes, DVM James Hughes, DVM Patricia Marquis, DVM Marcus Cheny, DVM Ben Franklin, DVM Patricia Ries, DVM Andrew Newman, DVM Hiram Pomales, DVM Page 1

Michele Congelosi, DVM Kim Voisine, DVM Aurelio Roa, DVM Leonardo Siger, DVM Scott Gregory, DVM Stacey Bradley, DVM William Watson, DVM Brandon Cox, DVM Mitch Crystal, DVM Richard Jaffe, DVM Dr. O Neil asked Ms. Tinsley to call the probation roll and all were present. Dr. O Neil introduced the new board members, Dr. Leonard, Dr. Hase and Dr. Spencer. APPROVAL OF DECEMBER 3, 2013 MEETING MINUTES Dr. Parratto-Wagner made a motion to approve the minutes as presented. DISCIPLINARY HEARINGS Stacey Elizabeth Bradley, DVM: Case number 2012-027279 Dr. Bradley was present and was not represented by counsel. She was sworn in by the court reporter. Dr. Parratto-Wagner 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 was negligent when she failed to practice veterinary medicine with that level of care, skill and treatment which is recognized by a veterinarian as being acceptable and failed to keep contemporaneously written medical records. The recommended penalty was a four thousand dollar ($4,000.00) fine one thousand eight hundred and sixty two dollars and eighty two cents ($1862.84) in costs and two (2) years probation. After discussion by the board the following motion was made. Ms. Johnson made a motion to accept the findings of fact as the finding of facts of the board. Page 2

Dr. Hase made a motion to accept the conclusions of law as the board s conclusions of law. Ms. Inzina seconded the motion and the motion passed unanimously. Ms. Johnson made a motion to impose a two thousand dollars ($2,000.00) fine, one thousand eight hundred and sixty two dollars and eighty two cents ($1862.84) in costs, two (2) years probation with two (2) board appearances per year and five (5) hours of continuing education in record keeping and five (5) hours of continuing education in abdominal /soft tissue surgery. Dr. Hase will approve the continuing education. Dr. Leonard seconded the motion and the motion passed unanimously. Brandon Cox, DVM: Case number 2012-015992 Dr. Cox was present at the meeting and was represented by counsel Tabitha Blackmon. Dr. Cox was sworn in by the court reporter. Dr. Parratto-Wagner 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 was negligent and failed to keep contemporaneously written medical records. Ms. Henderson advised the board that the department recommended a five hundred dollar ($500.00) fine, one thousand seven hundred and ninety seven dollars and twelve cents ($1,797.12) in costs, six (6) months probation and five hours of continuing education. After discussion by the board the following motions were made. Ms. Johnson made a motion to reject the settlement stipulation. Ms. Johnson made a motion to offer a counter settlement of two thousand dollar ($2,000.00) fine, one thousand seven hundred and ninety seven dollars and twelve cents ($1,797.12) in costs, one (1) year probation with two (2) board appearances and five hours of continuing education in medical record keeping. Continuing education approved by Dr. Spencer. Dr. Spencer seconded the motion. Dr. O Neil asked Ms. Tinsley to call the roll and the motion passed with Ms. Inzina and Dr. Hase opposed. Dr. Cox accepted the counter settlement. Page 3

Patricia Susan Ries, DVM: Case number 2012-025195 Dr. Ries was present at the meeting and was represented by counsel, Tabitha Blackmon. Dr. Ries was sworn in by the court reporter. Dr. Parratto-Wagner 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 was negligent and failed to keep contemporaneously written medical records. Ms. Henderson advised the board the department recommended a five hundred dollar ($500.00) fine, one thousand five hundred and fifteen dollars and nine cents ($1,515.09) in costs, six (6) months probation and ten (10) hours of continuing education. After discussion by the board the following motion was made. Dr. Spencer made a motion to reject the settlement stipulation. Ms. Johnson made a motion to offer a counter settlement of a two thousand dollar ($2,000.00) fine, one thousand five hundred and fifteen dollars and nine cents ($1,515.09) in costs, one (1) year probation with one (1) board appearance and five (5) hours of continuing education in record keeping, two (2) hours in pharmacy and five (5) hours of continuing education in high quality high volume spay and neuter. Count one (1) will not be dismissed. Ms. Inzina seconded the motion. Dr. O Neil asked Ms. Tinsley to call the roll and the motion passed with Dr. Hase opposed. Dr. Ries accepted the counter settlement. James Hughes, DVM; Case number 2011-060541 Dr. Hughes was present at the meeting. Dr. Hughes dismissed his counsel. He was sworn in by the court reporter. Dr. Hase was recused due to personal knowledge of the case. Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board that the administrative complaint alleges that the respondent failed to maintain controlled substances and an accurate drug log. Ms. Henderson advised the Page 4

board that the department recommended a three thousand dollar ($3,000.00) fine, eighty nine dollars and sixty one cents ($89.61) in costs. After discussion by the board the following motions were made. Dr. Parratto-Wagner made a motion to reject the settlement stipulation. Ms. Inzina seconded the motion and the motion passed unanimously. Dr. Parratto-Wagner made a motion to offer a counter settlement of a twenty five hundred dollar ($2,500.00) fine, eighty nine dollars and sixty one cents ($89.61) in costs and one (1) year probation and stay for the rest of the meeting that would count for one board appearance. Dr. Hughes accepted the counter settlement. Richard Mark Jaffe, DVM: Case number 2013021639 Dr. Jaffe was present at the meeting and waived the appearance of his attorney. He was sworn in by the court reporter. Dr. Parratto-Wagner 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 report a conviction to the board within thirty (30) days. Ms. Henderson advised the board that the department recommended a five hundred dollar ($500.00) fine, two hundred and seven dollars and ten cents ($207.10) in costs. After discussion by the board the following motion was made. Dr. Hase made a motion to accept the settlement stipulation. Dr. Leonard seconded the motion and the motion passed unanimously. Aurelio Roa, DVM: Case number 2012-018111 Dr. Roa was present at the meeting and was represented by counsel, Sherryll Martens Dunaj. Dr. Roa was sworn in by the court reporter. Ms. Henderson presented the case as a settlement stipulation. Ms. Henderson advised the board that the administrative complaint alleges that the respondent failed to maintain an accurate drug log, to renew his DEA certificate and failed to segregate expired drugs. Ms. Henderson advised the board that the department recommended a Page 5

five hundred dollar ($500.00) fine, and three hundred and nine dollars and ninety six cents ($309.96) in costs. After discussion by the board the following motions were made. Dr. Parratto-Wagner made a motion to reject the settlement stipulation. Dr. Parratto-Wagner made a motion to offer a counter settlement of a fifteen hundred dollar ($1,500.00) fine, three hundred and nine dollars and ninety six cents ($309.96) in costs, two (2) years probation and attend 2 board meetings annually for a total of four (4) meetings and take and pass the laws and rules exam in six (6) months. Today s appearance counts as one appearance. Dr. Roa accepted the counter settlement. The board advised Dr. Roa that he had until December 31, 2014 to pay the fine and costs. Meredith Lynne Sammons, DVM: Case number 2013-006393 Dr. Sammons was not present at the meeting and was not represented by counsel. Dr. Parratto-Wagner was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a motion for waiver of rights and final order. Ms. Henderson advised the board that the administrative complaint alleges the respondent failed to pay her fines on previous final orders. Ms. Henderson advised the board that her license had been revoked. The recommended penalty was a six thousand dollar ($6,000.00) fine and one hundred and fifty seven dollars and fifty one cents ($157.51) in costs. After discussion by the board the following motions were made. Ms. Johnson made a motion that Dr. Sammons was properly served. Ms. Inzina seconded the motion and the motion passed unanimously. Ms. Johnson made a motion to adopt the findings of fact and conclusions of law as the board s findings of fact and conclusions of law. Page 6

Dr. Hase made a motion to impose a six thousand dollar ($6,000.00) fine and one hundred and fifty seven dollars and fifty one cents ($157.51) in costs. Ted Joseph Oroski, DVM: Case number 2013-009438 Dr. Oroski was not present at the meeting and was not represented by counsel. Dr. Parratto-Wagner was recused due to her participation on the probable cause panel. Ms. Henderson presented the case as a motion for waiver of rights and final order. Ms. Henderson advised the board that the administrative complaint alleges the respondent failed to comply with a final order. Ms. Henderson advised the board that the recommended penalty was a two thousand dollar ($2,000) fine and two hundred and sixty dollars and sixty three cents ($260.63) in costs. After discussion by the board the following motions were made. Dr. Hase made a motion that Dr. Oroski waived his right to a hearing. Dr. Hase made a motion to adopt the findings of fact and conclusions of law as the board s findings of fact and conclusions of law. Ms. Inzina seconded the motion and the motion passed unanimously. Ms. Johnson made a motion to impose a two thousand dollar ($2,000.00) fine, two hundred and sixty dollars and sixty three cents ($260.63) in costs and five (5) year suspension until he pays all outstanding fines and costs and appears before the board. Ms. Inzina seconded the motion and the motion passed unanimously. REVIEW/APPROVAL OF APPLICATION Kimberly Ann Voisine, DVM Endorsement Application Dr. Voisine was present at the meeting and was represented by counsel, Edwin Bayo. Dr. Voisine was sworn in by the court reporter. Mr. Bayo advised the board that Dr. Voisine had pending discipline in North Carolina and the matter was resolved and she paid her fine. Page 7

Mr. Jennings advised the board that the board could approve her application with conditions but they must state why they are approving with conditions. After discussion by the board the following motion was made. Dr. Parratto-Wagner made a motion to approve with the following conditions, four (4) years probation, and during the probationary period shall attend two (2) meetings the first two (2) years and one (1) meeting the last two (2) years and the employer shall submit a standard of care report by November 15 each year during probation. Dr. Voisine s attendance at the meeting counted as one board appearance. Dr. Hase seconded the motion and the motion. Dr. O Neil asked Ms. Tinsley to call the roll. Motion passed with Dr. O Neil opposed. PETITION FOR REINSTATEMENT OF LICENSE Gregory Murray, DVM Dr. Murray was present at the meeting and was represented by counsel, Edwin Bayo. Dr. Murray was sworn in by the court reporter. Dr. Ziegler from Professional Resource Network (PRN) was sworn in by the court reporter. Ms. Henderson advised the board that the department was not in favor of reinstatement. Mr. Bayo advised the board that PRN had not received Dr. Murray s evaluation and they were not in a position to recommended reinstatement of his license. After discussion by the board the following motion was made. Dr. Parratto-Wagner made a motion if upon receipt of a letter from PRN stating Dr. Murray was safe to practice the board should only approve Dr. Murray with the following conditions: satisfactory letter from PRN and lifetime monitoring with PRN, five (5) years on site licensed veterinarian supervision and surprise inspections. After five (5) years if no probable cause is found an annual review of medical records and semi-annual inspections. Monitor to appear with Dr. Murray at the June 2014 meeting. No final decision shall be made in the matter and no Order issued until Dr. Murray presents to the board a letter from PRN stating he is safe to practice. Page 8

Dr. Hase seconded the motion. Dr. O Neil asked Ms. Tinsley to call the roll. Motion passed with all in favor. NEW BUSINESS Patricia Marquis, DVM Dr. Marquis was sworn in by the court reporter. Dr. O Neil advised the board that Dr. Marquis worked for a major corporation as custodian of medical records. He stated that she had a question about ownership of medical records. After discussion by the board the board directed staff to place the issue on the June 2014 board agenda. DISCUSSION Rule 61G18-15.0025, F.A.C. Minimum Standards for a Mobile Veterinary Practice for Agricultural Animals Mr. Jennings advised the board that the change to the rule will require agricultural veterinarians to have refrigeration in their vehicles. Dr. Hase made a motion to direct board counsel to notice Rule 61G18-15.0025, F.A.C. for rule development and rulemaking. Dr. Parratto-Wagner seconded the motion and the motion passed unanimously. Mr. Jennings asked the board if the rule changes for Rule 61G18-15.0025, F.A.C, would have an adverse effect on small business. The board answered no. Mr. Jennings asked the board if the proposed rule amendment is likely to directly or indirectly increase regulatory costs to any entity, in excess of two hundred thousand dollars ($200,000.00) in the aggregate within one (1) year of implementation. The board answered no. Rule 61G18-30.003, F.A.C. Citations Page 9

Mr. Jennings advised the board that the rule allows the department to issue a citation for a violation of issuing a false health certificate. Dr. Parratto-Wagner made a motion to direct board counsel to open the rule for development and rulemaking. Mr. Jennings asked the board if the rule changes for Rule 61G18-30.003, F.A.C, would have an adverse effect on small business. The board answered no. Mr. Jennings asked the board if the proposed rule amendment is likely to directly or indirectly increase regulatory costs to any entity, in excess of two hundred thousand dollars ($200,000.00) in the aggregate within one (1) year of implementation. The board answered no. 2014-2015 Regulatory Plan Mr. Jennings advised the board that the legislature would like to know what rules the board would like to amend during the next fiscal year. Dr. Spencer advised the board that she would like to add Rule 61G18-16.005, F.A.C. on euthanasia standards. She stated she would like to add continuing education requirements and a new review process for the euthanasia course. Dr. Parratto-Wagner advised the board that she would like to add medical record ownership. Mr. Jennings advised the board that the February rules report was in their material folders for their information. Attorney General s Office Dr. O Neil advised the board that board counsel cannot advise the board on crafting legislative language according to the contract between the department and the Attorney General s office. Ms. Chastain stated that she would take the request back to the department. After discussion by the board the following motion was made. Ms. Johnson made a motion to request that board counsel have the ability to craft legislative language at the board s request. Page 10

Suzanne Inzina seconded the motion and the motion passed unanimously. PROBATION APPEARANCES Scott Gregory, DVM Dr. Gregory was present at the meeting and was sworn in by the court reporter. Dr. Ziegler advised the board that Dr. Gregory was in complete compliance with his PRN contract. Dr. Hase made a motion to accept Dr. Gregory s probation appearance. Andrew Michael Newman, DVM Dr. Newman was present at the meeting and was sworn in by the court reporter. Dr. Leonard made a motion to accept Dr. Newman s probation appearance. Alfonso Paredes, DVM Dr. Paredes was present at the meeting and was sworn in by the court reporter. Ms. Johnson made a motion to accept Dr. Paredes probation appearance. Hiram Matias Pomales, DVM Dr. Pomales was present at the meeting and was sworn in by the court reporter. Dr. Parrato-Wagner made a motion to accept Dr. Pomales probation appearance. Haynes Stevens, DVM Dr. Stevens was present at the meeting and was represented by counsel, Edwin Bayo. Dr. Stevens was sworn in by the court reporter. Page 11

After discussion by the board the following motion was made. Dr. Parratto-Wagner made a motion to accept Dr. Stevens probation appearance. RATIFICATION OF APPLICATIONS Licenses Dr. Parratto-Wagner made a motion to accept the licensure list. Continuing Education Dr. Parratto-Wagner made a motion to accept the continuing education list. Dr. Leonard seconded the motion and the motion passed unanimously. REPORTS Executive Director Juanita Chastain Ms. Chastain reviewed the financial report with the board. Board Counsel Clark Jennings Mr. Jennings had no report. Prosecuting Attorney Elizabeth Henderson Ms. Henderson reviewed her report with the board. Board Chair- Dr. Robert O Neil Dr. O Neil advised the board that he and Dr. Parratto-Wagner were in Tallahassee for a board chair and vice chair training on February 27. He stated the department did a nice job. Dr. O Neil advised the board that he wanted to get permission from the board to send a letter supporting a bill going through congress regarding transporting and dispensing controlled substances wherever the patient is located. Page 12

Dr. Hase made a motion to send a letter from the board endorsing the bill. Dr. Parratto- Wagner seconded the motion and the motion passed unanimously. OLD BUSINESS No old business. NEW BUSINESS Cindy Rigg asked to address the board and she was sworn in by the court reporter. She advised the board she had questions about opening a clinic. Ms. Chastain advised her to contact the board office and she or Ms. Tinsley would assist her. Dr. Ben Franklin asked to address the board and he was sworn in by the court reporter. He addressed the board with concerns about the record keeping rule and stated the exam may be different at the racetracks and he felt it needed to be clarified for different types of practitioners. Ms. Henderson advised him that the rule defining a physical exam applied to every practitioner. ELECTION Dr. Hase made a motion to nominate Dr. O Neil for Chair. Dr. O Neil nominated Dr. Parratto-Wagner as Vice Chair. Dr. O Neil asked Ms. Tinsley to call the probation roll and all were present. Clark Jennings advised the board that they had to vote on delegation of authority. Dr. Hase made a motion to delegate authority to the board chair to sign orders. Dr. Parratto-Wagner seconded the motion and the motion passed unanimously. Dr. Parratto-Wagner made a motion to delegate authority to the board chair to grant a continuance. Page 13

Ms. Johnson made a motion to delegate authority to the board chair to review/approve licensure applications with minor violations. Dr. Parratto-Wagner seconded the motion and the motion passed unanimously. The meeting adjourned at 2:15 p.m. Page 14