Teer v. State of Board of Veterinary Medicine

CourtSuperior Court of Maine
DecidedJanuary 21, 2020
DocketKENap-19-38
StatusUnpublished

This text of Teer v. State of Board of Veterinary Medicine (Teer v. State of Board of Veterinary Medicine) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Teer v. State of Board of Veterinary Medicine, (Me. Super. Ct. 2020).

Opinion

STATE OF MAINE SUPERIOR COURT KENNEBEC, SS. CIVIL ACTION DOCKET NO-AP-19-38

CYNTHIA TEER, D.V. M., Petitioner DECISION AND ORDER (M .R.Ci v.P .SOC) V.

STATE BOARD OF VETERINARY MEDICINE, Respondent

INTRODUCTION Before the court is the Petition for Judicial Review filed by Dr. Cynthia Teer, D .V .M. from a written ruling of the State Board of Veterinary Medicine (Board) granting Dr. Teer a suspended license to practice veterinary medicine in the State of Maine, and also imposing sanctions upon her for four alleged violations of the statutes and rules governing veterinarians. Dr. Teer seeks judicial review of the Board's Decision and Order dated June 20, 2019 in accordance with 5 M.R.S. § 11001 Maine Administrative Procedure Act and M.R.Civ.P. SOC. The court has examined the entire administrative record and has read the memoranda of the parties, who have waived oral argument. The material facts may be summarized as follows. PROCEDURAL AND FACTUAL BACKGROUND Dr. Teer was first licensed to practice as a veterinarian in Maine in 2002. In January, 2014, the Board issued a disciplinary decision against Dr. Teer that required her to do certain things, including the submission to the Board of patient records on a quarterly basis. In September, 2017, Dr. Teer filed an application with the Board for the renewal of her license. In December, 2017, the Board preliminarily denied the license because Dr. Teer had failed to produce records as required by the previously issued disciplinary order. The Board informed Dr. Teer that her failure to request a hearing within 30 days would result in the preliminary denial of her license application becoming final. Dr. Teer did not request a hearing. Dr. Teer received both written and verbal notice that the denial of her license application had become final as of January 24, 2018. Nevertheless, the Board found, and Dr. Teer did not dispute, that she continued to practice veterinary medicine without a license from January 24, 2018 up to the date of the hearing in this matter on May 22, 2019. In the meantime, on May 9, 2018, Dr. Teer filed another application for licensure as a veterinarian, which was also preliminarily denied in June 2018. Dr. Teer received notice that she did not hold a valid license to practice veterinary medicine in Maine. In August, 2018, the Superior Court preliminarily enjoined Dr. Teer from engaging in any act constituting the practice of veterinary medicine. Dr. Teer continued to practice as a veterinarian. In October, 2018, however, Dr. Teer, the Board and the Office of the Attorney General entered into a Consent Agreement, in which Dr. Teer admitted to practicing without a license and engaging in actions that amounted to gross negligence, incompetence, misconduct and/or violations of the code of ethics or the standard of practice for veterinarians. She was reprimanded, required to pay a $10,000 civil penalty and placed on probation for 5 years. Among other conditions, Dr. Teer was required to engage the services of a "veterinary practice monitor

2 who shall monitor her veterinary practice." The practice monitor had to be approved by the Board prior to Dr. Teer being granted a license. Dr. Teer did not obtain the Board's approval for a practice monitor, although she did seek to engage the services of someone to act as a monitor. Accordingly, the Board did not issue Dr. Teer a license to practice as a veterinarian. Dr. Teer continued to practice nonetheless. The Board's investigator visited Dr. Teer's office in Machias during January 2019 and found evidence that Dr. Teer was practicing veterinary medicine. On January 22, 2019, the investigator filed a disciplinary complaint against Dr. Teer on the basis that she continued to practice without a license. In February, 2019, the Board continued to receive additional complaints that Dr. Teer was practicing as a veterinarian. Also, in February the Board sent written notice to Dr. Teer of the complaints against her and directed her to respond and to produce patient records. Dr. Teer responded but provided no records. In March 2019, Dr. Teer sent a letter to the Board apologizing for "misunderstanding" her obligations under the Consent Agreement. Dr. Teer continued to practice, including performing surgery. Additional complaints were filed against Dr. Teer in March and April, 2019. Although notified of these complaints, and directed by the Board to respond to them and produce patient records, Dr. Teer did not make any response to the Board. In mid-April, 2019, a news station aired a story about Dr. Teer and her failure to obtain a Maine license to practice as a veterinarian, all the while she was actually practicing in that capacity. Dr. Teer complained that "[t]he Board is at fault." An adjudicatory hearing was held by the Board on May 22, 2019 on the disciplinary complaint against Dr. Teer. Numerous witnesses, including Dr.

3 Teer, testified. At the conclusion of the evidence, the Board deliberated in public and found that Dr. Teer had violated the statutes and rules governing the practice of veterinary medicine in four particular respects, name Iy: (1) that she practiced veterinary medicine after being informed by the Board and the Superior Court that she did not hold a license; (2) that she "intentionally misrepresented" the status of her veterinary license; (3) that she acted in a capacity requiring a license after her license had expired, and; (4) that she failed to produce patient records as required by the Board. Also before the Board was Dr. Teer's application for a license filed in March 2019. As a result of the May 22, 2019 hearing, the Board voted to grant Dr. Teer' s license application and to impose sanctions for her violations. The Board's findings and the sanctions and conditions it imposed are fully described in its written Decision and Order dated June 20, 2019. Specifically, Dr. Teer' s license was suspended for a total of 360 days (90 days for each of the violations). The Board, however, agreed to stay one-half (180 days) of the suspension, provided Dr. Teer met the following conditions: (a) Completion of a mental health evaluation by a mental health professional approved by the Board or its designee: (b) The engagement of a practice monitor approved by the Board; (c) Completion of 24 hours of continuing education, and; (d)Appearance before the Board at its September 2019 meeting to provide a progress report on her compliance with the conditions described above. Once Dr. Teer's license suspension has ended, she will be on probationary status for 5 years with conditions that include the production of patient records to the Board on a quarterly basis, pre-approval of the practice monitor,

4 mm1mum continuing education requirements and appearances before the Board at least twice a year to provide progress reports. Dr. Teer now seeks judicial review of the Board's Decision and Order and the Board proceedings leading up to it. STANDARD OF REVIEW The Law Court has frequently reaffirmed the principle that judicial review of administrative agency decisions is "deferential and limited." Passadumkeag Mountain Friends v. Bd. of Envtl. Prot., 2014 ME 116, ~ 12, 102 A.3d 1181 (quoting Friends of Lincoln Lakes v. Bd. of Envtl. Prot., 2010 ME 18, f 12, 989 A.2d 1128). The court is not permitted to overturn an agency's decision "unless it: violates the Constitution or statutes; exceeds the agency's authority; is procedurally unlawful; is arbitrary or capricious; constitutes an abuse of discretion; is affected by bias or error of law; or is unsupported by the evidence in the record." Kroger v Departmental of Environmental Protection, 2005 ME. 50, ! 7, 870 A.2d 566. The party seeking to vacate a state agency decision has the burden of persuasion on appeal. Anderson v Maine Public Employees Retirement System, 2009 ME. 134, ~ 3, 985 A.2d 501.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Zegel v. Board of Social Worker Licensure
2004 ME 31 (Supreme Judicial Court of Maine, 2004)
Friends of Lincoln Lakes v. Board of Environmental Protection
2010 ME 18 (Supreme Judicial Court of Maine, 2010)
Anderson v. Maine Public Employees Retirement System
2009 ME 134 (Supreme Judicial Court of Maine, 2009)
Seider v. Board of Examiners of Psychologists
2000 ME 206 (Supreme Judicial Court of Maine, 2000)
Kroeger v. Department of Environmental Protection
2005 ME 50 (Supreme Judicial Court of Maine, 2005)
CWCO, INC. v. Superintendent of Ins.
1997 ME 226 (Supreme Judicial Court of Maine, 1997)
Cotton v. Maine Employment Security Commission
431 A.2d 637 (Supreme Judicial Court of Maine, 1981)
Passadumkeag Mountain Friends v. Board of Environmental Protection
2014 ME 116 (Supreme Judicial Court of Maine, 2014)
Stein v. Maine Criminal Justice Academy
2014 ME 82 (Supreme Judicial Court of Maine, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Teer v. State of Board of Veterinary Medicine, Counsel Stack Legal Research, https://law.counselstack.com/opinion/teer-v-state-of-board-of-veterinary-medicine-mesuperct-2020.