President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

Size: px
Start display at page:

Download "President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation."

Transcription

1 President Wallace Nelson called the meeting to order at 9:00 am with all members present. Also present were Executive Director Jay Campbell; Board Counsel Clint Pinyan; Director of Investigations Karen Matthew; Chief Operating Officer Carol Smith; Director of Operations Kristin Moore; Director of Licensing Rachel Paris; NCBOP Investigator Krystal Brashears; Administrative Assistant Cindy Parham. Present as visitors were: Nicolas Cole Wilson, UNC School of Pharmacy; David Moody and Caroline Ammons, NC Mutual Drugs; Sally Slusher, NCAP; Heidi Barefoot, Target Pharmacy; Stephen Eckel, UNC Hospitals; David Work, NCBOP Executive Director Emeritus; Paul Peterson, NCPRN; and Lisa Smith, Wingate School of Pharmacy. Ethics Statement & Welcome President Nelson read the Ethics Statement regarding any conflicts of interest and/or appearances of conflicts of interest of any Board member prior to any official action of the Board was taken for this meeting. There were no conflicts noted by any Member. President Nelson welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation. Minutes of September Meeting The members received the September Minutes prior to this meeting for review. It was moved by Mr. Haywood and seconded by Dr. Dennis to accept the Minutes as submitted. The motion passed with no dissenting votes. NABP Legislative Conference Cole Wilson, UNC School of Pharmacy student, represented the Board at the NABP Legislative Conference held in Washington, DC, September 16-18, Mr. Wilson reviewed the discussion topics, including the Safe Drug Compounding Act of 2007, Pharmaceutical Market Access and Drug Safety Act of 2007, Online Pharmacy Consumer Protection Act of 2007, Safe Internet Pharmacy Act of 2007, Final Rule for Current Good Manufacturing Practices (CGMPs) for dietary supplements, CMS proposal to eliminate e- prescribing exemption for computer generated faxes and Access to Birth Control Act. Vaccine Rule Mr. Nelson suggested a notice be placed on the Board s website regarding the hearing to be held on November 14 th addressing the vaccine rule. Inquiry from Erin Edwards concerning prescription blank formatting and Medicaid rules Erin Edwards submitted an suggesting the Board consider a rule or statutory change making prescription blank consistent with Medicaid rules for product selection. Mr. Campbell stated that the format is a product of statute and a change must go through the General Assembly. He suggested a notice be posted on the Board s website concerning the new format and the Medicaid rules, addressing what it is and what it does.

2 Inquiry from Vincent Lee concerning license renewal deadlines Mr. Vincent Lee of Onslow Memorial Hospital in Jacksonville, NC, ed Mr. Campbell suggesting that the Board terminate the grace period for renewal of pharmacists license. Mr. Lee pointed out that hospitals require their pharmacists to renew their license by December 31 st even though the Board gives a grace period through February 28 th. Following discussion, the Board agreed that this is an internal policy that the hospitals must address with their employees. Reinstatement request of Kelly Long (License # 13493) Hampstead Jay Campbell Kelly Long, accompanied by her attorney, Jeff Weibe, appeared before the Board to request reinstatement of her pharmacist license. Mrs. Long voluntarily surrendered her license to the Board, on May 22 nd, 2007, due to abuse of morphine. Executive Director Jay Campbell proceeded with the case and called Inspector Krystal Brashears, who was duly sworn. Inspector Brashears confirmed that the Investigative report was completed by her, and Mr. Campbell presented a brief summary of the report. Mr. Paul Peterson, Executive Director of Pharmacist Recovery Network (PRN) testified on behalf of Mrs. Long, stating that she has complied with her PRN contract which was signed on March 3 rd, Following all testimony and evidence, it was moved by Mr. Haywood, seconded by Dr. Dennis, that the Board go into closed session to deliberate the matter. The Board returned to open session motioned by Mr. McLaughlin, seconded by Mr. Haywood. Mr. Nelson read the Reinstatement decision stating, on a split decision (4 to 2), Mrs. Long be granted reinstatement with conditions. A copy of the reinstatement order can be found elsewhere in the Minutes and is incorporated by reference herein. CPD Project update Stephen Eckel Stephen Eckel, UNC Hospitals, presented the Board an update on the Continuing Professional Development Project (CPD). Mr. Eckel stated that there has been both positive and negative feed back from the project and that the Ontario format originally used has been found not to be the best format for North Carolina. Four out of the five states that began with the project have decided to not move forward at this time. Dr. Dennis suggested that the North Carolina Association of Pharmacists (NCAP) might be a provider for a CPD credit course The members thanked Mr. Eckel for the update on the CPD project. Update on vaccine rule amendment to allow pharmacist administration of Zostavax Mr. Campbell reviewed the effort leading to a published proposed rule amendment to allow pharmacist administration of the Zostavax vaccine. If passed, the amendment would go into affect February 1, Board Counsel, Clint Pinyan, stated there would be a public hearing held December 14, 2007 to discuss the proposed amendment.

3 Report on Joint Medical, Nursing, Dental and Pharmacy Board Mr. Campbell stated that he and Mr. McLaughlin attended the Joint Meetings of Boards held on September 19, He thought it was an interesting meeting with some useful information shared for interacting with the press. Update on Medicaid Tamper-Proof Prescription Requirements Mr. Campbell stated that the new deadline for the tamper-proof prescription pad has been pushed back six months to April 1, Mr. Campbell stated that he is sharing information about the new requirements in his law and CE classes. Open Mike Session Mrs. Lisa Smith, of Wingate School of Pharmacy, spoke to the Board regarding the additional elective classes that will be offered at Wingate. Professionalism is important for Wingate students and their graduates and they are planning a questionnaire that will be able to select students with high professionalism qualities during admissions interviews. Dr. Dennis commended Wingate on the idea of striving for more professionalism in the profession. Mrs. Smith also gave the statistics update on admission to the Pharmacy school. It was then moved by Haywood, seconded by Mrs. Chater that the Board break for lunch and go into closed session to discuss a personnel matter. Following closed session and lunch, the afternoon open session resumed on motion by Mrs. Chater, seconded by Dr. Dennis with no dissenting votes. Mr. Haywood and Mr. Clesson were not present for the afternoon session. Consent Agenda Following a review of the Consent Agenda it was moved by Mr. McLaughlin, seconded by Mrs. Chater, to approve the Consent Agenda as presented. The motion passed with no dissenting votes. The following items were approved: Prehearing Conference Staff Issued letter of caution and Letter of no Further Action CVS/Pharmacy- Permit #6677 and pharmacist John Caldwell- license # 6177, Hickory NC, were the subjects of a Pre-hearing Conference held September 17, 2007, heard by Board member Dennis, regarding the diversion of controlled substance by a technician employed at the pharmacy, who voluntarily surrendered her registration to the Board on August 31, Recommendation: Staff Letter of Caution to CVS Pharmacy and a Staff Letter of No Further Action Necessary to John Caldwell.

4 Consent Order Reprimand CVS/Pharmacy permit #6679, High Point, NC, was the subject of a Pre-hearing Conference held July 16 th, 2007 and heard by Board member Stan Haywood regarding allowing an unregistered technician to work and fulfill duties of a pharmacy technician; diversion of 50,000 dosage units of Schedule II and Schedule IV medications. Recommendation: Consent Order of Discipline of Reprimand; Accepted by Brooke Wall-Curran, Pharmacy Manager on September 25, Suspension Wayne A. Hudson, license # 9930, Charlotte NC, was subject of a Pre-hearing Conference held June 18 th, 2007, heard by Board member Nelson regarding the misinterpretation of a physician s order for Lovenox when the physician s order was to review the previous Lovenox prescription, not to renew the previous prescription. Recommendation; license suspended 10 days with conditions, stayed 5 years; Accepted by pharmacist Hudson on October 5 th A copy of the Consent Orders can be found elsewhere in the Minutes and are incorporated by reference herein. Increase in Pharmacist to Technician Ratio: 1) CVS Phcy #06616 Elizabethtown, NC - Jerri Ann Uhlir RPh 2) CVS Phcy #06731 Mooresville, NC Gregory Oglietti RPh 3) CVS Phcy # Dallas, NC Robert Miller RPh 4) CVS Phcy # Lexington, NC Barbara Giurintano RPh 5) CVS Phcy # Shelby, NC Lynn Scruggs RPh 6) CVS Phcy # Raleigh, NC Jennifer Carey RPh 7) CVS Phcy # Haw River, NC Michael Frey RPh 8) CVS Phcy # Stanley, NC Amy R Trenery RPh 9) CVS Phcy # Cornelius, NC James David Dalmas RPh 10) CVS Phcy # Boing Springs, NC Tonys Gantt RPH 2008 Pharmacy Leaders Forum Location Kristin Moore, Director of Operations, gave a presentation of her research of hotels for the Leaders Forum upcoming in February, She recommended either the Proximity Hotel or the O Henry Hotel, both in Greensboro. Mr. Campbell recommended that she inquire about price for both hotels and that staff select an appropriate facility. The Members agreed. Internet-Based Veterinary Pharmacies Mr. Campbell spoke to the Board about the number of internet-based veterinary pharmacies and the fact that the North Carolina Board of Pharmacy is now requiring Verified Internet Pharmacy Practice sites (VIPPS) certification for Internet pharmacies. NABP does not, however, issue the VIPPS credential for veterinary pharmacies. Upon staff recommendation,

5 the Board agreed that for 2008, Internet-based veterinary pharmacies will be allowed to renew permits without VIPPS certification, but must comply with the disclosure requirements for Internet pharmacies. The Board will study the issue of Internet-based veterinary pharmacies and make any needed rule amendments prior to the 2009 renewal season. Financial Reports for September 2007 Gail Brantley, Director of Financial Services, presented to the Board the financial figures for September. She also presented the final numbers for the fiscal year Mr. Campbell complimented the NCBOP staff on ideas for making the office run more efficiently. Investigative Statistics Karen Matthew presented a bar chart on the investigative statistics. Ms. Matthew complimented Clint Pinyan and his law firm on how efficiently they have been handling the Pre-hearing Conferences. MPJE State Specific Review Meeting January 2008 Mr. Campbell shared information concerning state-specific the MPJE Review Meeting to be held in Ft. Lauderdale, FL in January, Mr. McLaughlin stated that he would not be able attend the meeting. Mr. Nelson commented that he may be able to attend. Mr. Campbell stated that if a Board member was not able to attend, he would like for Karen Matthew to accompany him as he felt she could obtain some valuable insight on the examination question pool. There being no further business the meeting adjourned at 1:49 pm Wallace E. Nelson, President J. Parker Chesson, Jr., Vice President L. Stan Haywood R. Joseph McLaughlin, Jr. Betty H. Dennis Rebecca W. Chater

Minutes of March 2009 Board meeting and April 8, 2009 Board Meeting. Disciplinary Hearing RPh. Scott Lackey, license (#10279)

Minutes of March 2009 Board meeting and April 8, 2009 Board Meeting. Disciplinary Hearing RPh. Scott Lackey, license (#10279) President Stan Haywood called the meeting to order at 9:10 am with Board Members Parker Chesson, Betty Dennis, Joey McLaughlin, Wallace Nelson and Stan Haywood present. Board Member Rebecca Chater was

More information

792 nd Meeting of the North Carolina Board of Pharmacy June 27, 2006

792 nd Meeting of the North Carolina Board of Pharmacy June 27, 2006 President Rebecca Chater called the meeting to order at 9:00 a.m. with all members except Mr. Nelson. Also present were Executive Director Jay Campbell; Board Counsel Carson Carmichael; Director of Investigations

More information

Petition for Modification of Order Reinstating License Celeste Snidow, License #09506

Petition for Modification of Order Reinstating License Celeste Snidow, License #09506 President Gene Minton called the meeting to order at 9:00 am with Board Members Carol Yates Day, Robert J. McLaughlin, Dr. Parker Chesson and Bill Mixon present. Board Member Lazell Marks was absent from

More information

Mr. Peterson supported Mr. Moore s request and stated that he is an active participant in the PRN program.

Mr. Peterson supported Mr. Moore s request and stated that he is an active participant in the PRN program. President Rebecca Chater called the meeting to order at 9:00 a.m. with all members except Mr. Haywood present. Also present were Executive Director Jay Campbell; Board Counsel Clint Pinyan; Director of

More information

President Haywood welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation.

President Haywood welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation. President Stan Haywood called the meeting to order at 9:00 am with Board Members Wallace Nelson, Parker Chesson, Betty Dennis, Stan Haywood and Joey McLaughlin present. Rebecca Chater joined the meeting

More information

Minutes of March 21, 2015 Board Meeting and March 24, 2015 Conference Call

Minutes of March 21, 2015 Board Meeting and March 24, 2015 Conference Call President Robert J. McLaughlin called the meeting to order at 9:00 am with Board Members Carol Yates Day, Dr. Parker Chesson, Gene Minton, and Bill Mixon present. Lazelle Mark was absent due to illness.

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) THIS MATTER was heard on March 9,2010 and April 20, 2010, by the North Carolina

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) THIS MATTER was heard on March 9,2010 and April 20, 2010, by the North Carolina N THE MATTER OF TANA J. WTCHER License Number 11664 STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY FNAL ORDER THS MATTER was heard on March 9,2010 and April 20, 2010, by the North Carolina Board

More information

Minutes of September 2015 Board Meeting and September 24, 2015 Board Member Retreat

Minutes of September 2015 Board Meeting and September 24, 2015 Board Member Retreat President Bill Mixon called the meeting to order at 9:15 am with Board Members Carol Yates Day, L. Stan Haywood, Robert A. Graves, and Robert J. McLaughlin present. Gene Minton was absent from the meeting.

More information

Update on the Progress of the Pharmacy Compounding Working Group

Update on the Progress of the Pharmacy Compounding Working Group President Gene Minton called the meeting to order at 9:00 am with Board Members Dr. Parker Chesson, E. Lazelle Marks, Carol Yates Day, Robert J. McLaughlin, and Bill Mixon present. Also present were Executive

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. This matter came on for consideration by the North Carolina Board of Pharmacy (the

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. This matter came on for consideration by the North Carolina Board of Pharmacy (the N THE MATTER OF PERMT APPLCATON OF ENCOMPASS HEALTH CARE, NC. STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY FNAL ORDER This matter came on for consideration by the North Carolina Board of Pharmacy

More information

President McLaughlin welcomed all visitors and asked that they introduce themselves to the Board members and state their pharmacy affiliation.

President McLaughlin welcomed all visitors and asked that they introduce themselves to the Board members and state their pharmacy affiliation. President Robert (Joey) McLaughlin, Jr. called the meeting to order at 9:00 am with Board Members Betty Dennis, Wallace Nelson and Stan Haywood present. Parker Chesson was absent. Also present were Executive

More information

858 th Meeting of the North Carolina Board of Pharmacy March 20, 2012

858 th Meeting of the North Carolina Board of Pharmacy March 20, 2012 President Dr. Betty Dennis called the meeting to order at 9:00 am with Board Members Robert J. McLaughlin Jr., Dr. Parker Chesson, Rebecca Chater, E. Lazelle Marks, and Gene Minton present. Also present

More information

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter, BEFORE THE NORTH CAROLNA BOARD OF PHARMACY n the Matter of: WLLAM ROBERSON (License No. 7379 CONSENT ORDER OF DSCPLNE THS MATTER came on to be considered at a prehearing conference (hereinafter, "Conference"

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be heard before the North Carolina Board of Pharmacy (the

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be heard before the North Carolina Board of Pharmacy (the N THE MATTER OF TONYA BELL-PRNCE License Number 11705 STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY FNAL ORDER THS MATTER came on to be heard before the North Carolina Board of Pharmacy (the "Board"

More information

NORTH CAROLINA BOARD OF PHARMACY. the public health, safety and welfare requires emergency action. Accordingly, the Board hereby

NORTH CAROLINA BOARD OF PHARMACY. the public health, safety and welfare requires emergency action. Accordingly, the Board hereby NORTH CAROLINA BOARD OF PHARMACY InRe: (Permit No. 00836 ORDER SUMMARILY SUSPENDING PERMIT Pursuant to G.S. 150B-3(c and 21 N.C.A.C. 46.2006(b, the North Carolina Board of Pharmacy ("Board", vis Members

More information

1. Respondent Stewart Pharmaceuticals, Inc., located at 101 Broadfoot Avenue, 2. On March 11, 2013, the Board issued a Summary Order Limiting and

1. Respondent Stewart Pharmaceuticals, Inc., located at 101 Broadfoot Avenue, 2. On March 11, 2013, the Board issued a Summary Order Limiting and NORTH CAROLINA BOARD OF PHARMACY In Re: STEWART PHARMACEUTICALS, INC., Permit No. 5373 CONSENT ORDER TERMINATING IN PART THE SUMMARY ORDER LIMITING AND CONDITIONING PERMIT THIS MATTER came on to be heard

More information

South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina.

South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina. Chairman s Remarks-Terry Blackmon, R.Ph. South Carolina Board of Pharmacy Meeting 9:00 a.m. March 14, 2018 110 Centerview Drive, Kingstree Building Room 105 Columbia, South Carolina Minutes Motion-Mr.

More information

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER, in part, came on to be considered at a prehearing conference

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER, in part, came on to be considered at a prehearing conference BEFORE THE NORTH CAROLNA BOARD OF PHARMACY n the Matter of: JAMES ROURK (License No. 11439 CONSENT ORDER OF DSCPLNE THS MATTER, in part, came on to be considered at a prehearing conference (hereinafter,

More information

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter, BEFORE THE NORTH CAROLINA BOARD OF PHARMACY I n the Matter of: CVS Pharmacy (Permit No. 6548 CONSENT ORDER OF DISCIPLINE THIS MATTER came on to be considered at a prehearing conference (hereinafter, "Conference"

More information

Mr. Campbell welcomed Mr. Stan Haywood to the Board as representative of the Central District.

Mr. Campbell welcomed Mr. Stan Haywood to the Board as representative of the Central District. President Robert J. McLaughlin called the meeting to order at 9:00 am with Board Members Carol Yates Day, L. Stan Haywood, Robert A. Graves, Gene Minton, and Bill Mixon present. Also present were Executive

More information

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter, BEFORE THE NORTH CAROLINA BOARD OF PHARMACY In the Matter of: SANDI BRYANT (License No. 12099 CONSENT ORDER OF DISCIPLINE THIS MATTER came on to be considered at a prehearing conference (hereinafter, "Conference"

More information

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only.

3. Administrator s Report Lee Ann F. Bundrick, R.Ph. For information only. 4. Inspectors Report For information only. South Carolina Board of Pharmacy Board Meeting 9:00 a.m., June 17-18, 2015 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, June 17, 2015 1. Approval

More information

Gail Brantley, Financial and Administrative Services Director, presented the October 2011 financial statistics to the Board.

Gail Brantley, Financial and Administrative Services Director, presented the October 2011 financial statistics to the Board. President Dr. Betty Dennis called the meeting to order at 10:00 am with Board Members Robert J. McLaughlin Jr., Dr. Parker Chesson, and Gene Minton present. Rebecca Chater attended the meeting by conference

More information

3. Administrator s Report-Lee Ann Bundrick, R.Ph. Report given.

3. Administrator s Report-Lee Ann Bundrick, R.Ph. Report given. South Carolina Board of Pharmacy January 18-19, 2012 Minutes Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Meeting Called to Order Dan Bushardt, Chairman, of Lake

More information

In Re: BENJAMIN VAN PELT. THIS MATTER was heard on June 17,2014, by the North Carolina Board of Pharmacy FINDINGS OX'F'ACT

In Re: BENJAMIN VAN PELT. THIS MATTER was heard on June 17,2014, by the North Carolina Board of Pharmacy FINDINGS OX'F'ACT BEF'ORE THE NORTH CAROLINA BOARD OF'PHARMACY In Re: BENJAMIN VAN PELT ORDER REGARDING LICENSURE THIS MATTER was heard on June 17,2014, by the North Carolina Board of Pharmacy ("Board" located at 6015 Farrington

More information

Meeting Called to Order

Meeting Called to Order South Carolina Board of Pharmacy Board Meeting 9:00 a.m. March 15, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, March 15, 2017 Meeting

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 28, 2014 At 8:00 a.m., President Dante Martin, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) ) ) THIS MATTER came on to be considered at a prehearing conference (hereinafter,

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) ) ) THIS MATTER came on to be considered at a prehearing conference (hereinafter, STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY n the Matter of: Brian Antal (License No. 13388 CONSENT ORDER THS MATTER came on to be considered at a prehearing conference (hereinafter, "Conference"

More information

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES April 19, 201 President Buddy Bunch called the April 19, 201, meeting of the Alabama State Board of Pharmacy to order at 9:20 a.m. to conduct necessary

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter, STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY n the Matter of: JEWEL FREEMAN (License No. 10249 CONSENT ORDER OF' DSCPLNE THS MATTER came on to be considered at a prehearing conference (hereinafter,

More information

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES February 22, 2017 President Buddy Bunch called the February 22, 2017, meeting of the Alabama State Board of Pharmacy to order at 9:13 a.m. to conduct

More information

863 rd Meeting of the North Carolina Board of Pharmacy September 18, 2012

863 rd Meeting of the North Carolina Board of Pharmacy September 18, 2012 President Gene Minton called the meeting to order at 9:00 am with Board Members Dr. Parker Chesson, E. Lazelle Marks, Carol Yates Day, and Bill Mixon present. Robert J. McLaughlin was absent from the meeting.

More information

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter,

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on to be considered at a prehearing conference (hereinafter, n the Matter of: BEFORE THE NORTH CAROLNA BOARD OF PHARMACY Royal Palm Compounding Pharmacy (Permit No. 1 0543 CONSENT ORDER OF DSCPLNE THS MATTER came on to be considered at a prehearing conference (hereinafter,

More information

926th Meeting of the North Carolina Board of Pharmacy January 17, 2017

926th Meeting of the North Carolina Board of Pharmacy January 17, 2017 President Gene Minton called the meeting to order at 9:00 am with Board Members Bill Mixon, L. Stan Haywood, Carol Yates Day, Robert Graves, and Andy Bowman present. Also present were Executive Director

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 24, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:15 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES March 15, 2017 President Buddy Bunch called the March 15, 2017, meeting of the Alabama State Board of Pharmacy to order at 9:14 a.m. to conduct

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, November 1, 2001 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, and

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) ) THIS MATTER came on to be considered at a prehearing conference (hereinafter,

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY ) ) ) ) ) THIS MATTER came on to be considered at a prehearing conference (hereinafter, STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY n the Matter of: JOHN GARY NEWTON (License No. 4145 CONSENT ORDER THS MATTER came on to be considered at a prehearing conference (hereinafter, "Conference"

More information

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD

MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD MINUTES OF THE NORTH CAROLINA CODE OFFICIALS QUALIFICATION BOARD October 24, 2017 The quarterly meeting of the NC Code Officials Qualification Board was held at 1:00 P.M. on Tuesday, October 25, 2017 in

More information

BEFORE THE NORTH CAROLINA MEDICAL BOARD

BEFORE THE NORTH CAROLINA MEDICAL BOARD BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) NOTICE OF CHARGES Gregory Delano Haynes, M.D., ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent. ) The North Carolina Medical Board ( Board ) has preferred

More information

Administrator s Report Lee Ann Bundrick, R.Ph. Information only. 4. Inspectors Report Information only.

Administrator s Report Lee Ann Bundrick, R.Ph. Information only. 4. Inspectors Report Information only. South Carolina Board of Pharmacy Board Meeting 9:00 a.m. March 16, 2016 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, March 16, 2016 1. Approval

More information

Board. Respondent Wake Forest Drug, Inc. (Permit No. 8830) (hereinafter, "Respondent" or

Board. Respondent Wake Forest Drug, Inc. (Permit No. 8830) (hereinafter, Respondent or I STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY In the Matter of: WAKE FOREST DRUG, INC (Permit No. 8830 CONSENT ORDER THIS MATTER came on to be considered at a prehearing conference (hereinafter,

More information

PHARMACY AND DRUG ACT

PHARMACY AND DRUG ACT Province of Alberta PHARMACY AND DRUG ACT Revised Statutes of Alberta 2000 Current as of January 1, 2017 Office Consolidation Published by Alberta Queen s Printer Alberta Queen s Printer 7 th Floor, Park

More information

Consideration of Minutes of the April 2017 Meeting Minutes

Consideration of Minutes of the April 2017 Meeting Minutes President Gene Minton called the meeting to order at 9:00 am with Board Members Bill Mixon, Stan Haywood, Keith Vance, Robert Graves, and Andy Bowman present. Also present were Executive Director Jay Campbell,

More information

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address:

Social Security Number Required: Enter on separate page provided in the application. 7 Dentist Address: FLORIDA BOARD OF DENTISTRY DENTAL RADIOGRAPHY CERTIFICATION APPLICATION Chapter 466.004 and 466.017(5), Florida Statutes Rule 64B5-9.011, Florida Administrative Code SPECIAL TES AND INSTRUCTIONS: 1. A

More information

Assembly Bill No. 602 CHAPTER 139

Assembly Bill No. 602 CHAPTER 139 Assembly Bill No. 602 CHAPTER 139 An act to amend Sections 4057, 4081, and 4301 of, and to add Sections 4025.2, 4084.1, and 4160.5 to, the Business and Professions Code, relating to pharmacy, and declaring

More information

West Virginia Board of Optometry

West Virginia Board of Optometry West Virginia Board of Optometry 179 Summers Street, Suite 231 Charleston, WV 25301 Phone: 304/558-5901 Fax: 304/558-5908 OFFICE USE ONLY Examination: Issued License Number Endorsement: Issued License

More information

Disclosures. State Legislative Compounding Update. States Biennial Sessions Learning Objectives. State Legislative Overview

Disclosures. State Legislative Compounding Update. States Biennial Sessions Learning Objectives. State Legislative Overview State Legislative Compounding Update David A. Kosar Consultant NASPA & IACP Disclosures David A. Kosar declare(s) no conflicts of interest, real or apparent, and no financial interests in any company,

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on for consideration at a prehearing conference (hereinafter,

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on for consideration at a prehearing conference (hereinafter, STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY IN THE MATTER OF PATRICK OGRIN, License Number 13112 CONSENT ORDER THIS MATTER came on for consideration at a prehearing conference (hereinafter,

More information

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 87. (Chapter 11 of the Statutes of Ontario, 2017)

2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, Bill 87. (Chapter 11 of the Statutes of Ontario, 2017) 2ND SESSION, 41ST LEGISLATURE, ONTARIO 66 ELIZABETH II, 2017 Bill 87 (Chapter 11 of the Statutes of Ontario, 2017) An Act to implement health measures and measures relating to seniors by enacting, amending

More information

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013

MINUTES, North Carolina Veterinary Medical Board Pinehurst, North Carolina, June 27, 2013 At 8:00 a.m., President Richard Hawkins, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. Dwight E. Cochran,

More information

In re: ) ) NOTICE OF CHARGES Cindy H. Sirois, M.D., ) AND ALLEGATIONS ) NOTICE OF HEARING Respondent. )

In re: ) ) NOTICE OF CHARGES Cindy H. Sirois, M.D., ) AND ALLEGATIONS ) NOTICE OF HEARING Respondent. ) BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) NOTICE OF CHARGES Cindy H. Sirois, M.D., ) AND ALLEGATIONS ) NOTICE OF HEARING Respondent. ) The North Carolina Medical Board ( Board ) has preferred

More information

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE Assigned on Briefs April 09, 2014

IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE Assigned on Briefs April 09, 2014 IN THE COURT OF CRIMINAL APPEALS OF TENNESSEE AT NASHVILLE Assigned on Briefs April 09, 2014 STATE OF TENNESSEE v. SANDRA PEREZ Appeal from the Circuit Court for Wayne County No. 15186 Robert L. Jones,

More information

Discussion of Remote Provision of Pharmacy Services in Clinics Jason Southworth and Tom Murry

Discussion of Remote Provision of Pharmacy Services in Clinics Jason Southworth and Tom Murry President Robert J. McLaughlin called the meeting to order at 9:00 am with Board Members Carol Yates Day, Dr. Parker Chesson, Lazelle Marks, Gene Minton, and Bill Mixon present. Also present were Executive

More information

2010 No. 231 HEALTH CARE AND ASSOCIATED PROFESSIONS. The Pharmacy Order 2010

2010 No. 231 HEALTH CARE AND ASSOCIATED PROFESSIONS. The Pharmacy Order 2010 S T A T U T O R Y I N S T R U M E N T S 2010 No. 231 HEALTH CARE AND ASSOCIATED PROFESSIONS The Pharmacy Order 2010 Made - - - - 10th February 2010 Coming into force in accordance with article 1 1. Citation

More information

TITLE XXX OCCUPATIONS AND PROFESSIONS

TITLE XXX OCCUPATIONS AND PROFESSIONS New Hampshire Registration of Medical Technicians pg. 1 TITLE XXX OCCUPATIONS AND PROFESSIONS CHAPTER 328-I BOARD OF REGISTRATION OF MEDICAL TECHNICIANS Section 328-I:1 In this chapter: I. "Board'' means

More information

Haywood Community College Board of Trustees Board Meeting April 11, 2016

Haywood Community College Board of Trustees Board Meeting April 11, 2016 Haywood Community College Board of Trustees Board Meeting April 11, 2016 The Haywood Community College Board of Trustees held a meeting on Monday, April 11, 2016 at 3:15 p.m. in the Board Room of the 100

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, March 9, 2017 At 8:00 a.m., President Kim D. Gemeinhardt, DVM called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

PRESCRIPTION MONITORING PROGRAM MODEL ACT 2010 Revision

PRESCRIPTION MONITORING PROGRAM MODEL ACT 2010 Revision PRESCRIPTION MONITORING PROGRAM MODEL ACT 2010 Revision Section 1. Short Title. This Act shall be known and may be cited as the Prescription Monitoring Program Model Act. Section 2. Legislative Findings

More information

AMENDED NOTICE OF HEARING

AMENDED NOTICE OF HEARING IN THE MATTER of the Regulated Health Professions Act, 1991, S.O. 1991, c. 18, as amended, and the regulations thereunder, as amended; AND IN THE MATTER of the Pharmacy Act, 1991, S.O. 1991, c.36, as amended

More information

The Pharmacy Act, 1996

The Pharmacy Act, 1996 1 The Pharmacy Act, 1996 being Chapter P-9.1 of the Statutes of Saskatchewan, 1996 (effective January 1, 1998) as amended by the Statutes of Saskatchewan, 1998, c.6; 2002, c.r-8.2; 2003, c.8; 2009, c.t-23.01;

More information

SAFE IMPORTATION OF MEDICAL PRODUCTS AND OTHER RX THERAPIES ACT OF 2004 (SAFE IMPORT ACT) SECTION-BY-SECTION SEC. 1. SHORT TITLE.

SAFE IMPORTATION OF MEDICAL PRODUCTS AND OTHER RX THERAPIES ACT OF 2004 (SAFE IMPORT ACT) SECTION-BY-SECTION SEC. 1. SHORT TITLE. SAFE IMPORTATION OF MEDICAL PRODUCTS AND OTHER RX THERAPIES ACT OF 2004 (SAFE IMPORT ACT) SEC. 1. SHORT TITLE. SECTION-BY-SECTION Provides that the short title of the bill is the ASafe Importation of Medical

More information

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on for consideration at a prehearing conference (hereinafter,

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY. THIS MATTER came on for consideration at a prehearing conference (hereinafter, STATE OF NORTH CAROLNA NORTH CAROLNA BOARD OF PHARMACY N THE MATTER OF ANGELA L. MANN, License Number 10722 CONSENT ORDER THS MATTER came on for consideration at a prehearing conference (hereinafter, "conference"

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN. Plaintiffs, v. Case No. 11-CV-236

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN. Plaintiffs, v. Case No. 11-CV-236 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN UNITED STATES OF AMERICA, and THE STATE OF WISCONSIN, ex rel. DR. TOBY TYLER WATSON, Plaintiffs, v. Case No. 11-CV-236 JENNIFER KING VASSEL, Defendant.

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - ALLEN PHILLIP DENYS

DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO. - and - ALLEN PHILLIP DENYS B E T W E E N: DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO - and - ALLEN PHILLIP DENYS NOTICE OF HEARING THE INQUIRIES, COMPLAINTS

More information

BYLAWS Washington State Bar Association

BYLAWS Washington State Bar Association BYLAWS Washington State Bar Association Note: This edition of the Bylaws of the Washington State Bar Association includes the comprehensive review of the Bylaws adopted by the Board of Governors on September

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 25, 2000 President Joseph Gordon, D.V.M., called the regular meeting of the Board to order at 8:05 A.M. Others in attendance were Board members Drs. David Brooks, Herbert Justus, Amy Lewis, David Marshall, Kenneth

More information

CHAPTER Committee Substitute for House Bill No. 4043

CHAPTER Committee Substitute for House Bill No. 4043 CHAPTER 2000-326 Committee Substitute for House Bill No. 4043 An act relating to obsolete, expired, or repealed provisions of law; repealing various provisions of law that have become obsolete, have had

More information

CHAPTER 53 PHARMACY AND POISONS ORDINANCE ARRANGEMENT OF SECTIONS PART I PRELIMINARY PART II PHARMACY

CHAPTER 53 PHARMACY AND POISONS ORDINANCE ARRANGEMENT OF SECTIONS PART I PRELIMINARY PART II PHARMACY 2 CAP. 53 Pharmacy and Poisons LAWS OF CHAPTER 53 PHARMACY AND POISONS ORDINANCE ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION 1. Short title 2. Interpretation PART II PHARMACY 3. Qualification and

More information

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011

Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board July 8, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday, July

More information

2017 Georgia New Pharmacy/Medical Legislative Activity. Revised,

2017 Georgia New Pharmacy/Medical Legislative Activity. Revised, 2017 Georgia New Pharmacy/Medical Legislative Activity Revised, 2.12.2017 This document provides a summary of key points regarding each individual piece of legislation. Readers are to full current versions

More information

1/29/2016. Maryland Pharmacists Association Mid-Year Meeting Legislative Update

1/29/2016. Maryland Pharmacists Association Mid-Year Meeting Legislative Update Maryland Pharmacists Association Mid-Year Meeting Legislative Update G.S. Proctor & Associates Steve Proctor & Ashley Heffernan We are a full service lobbying and consulting firm in its 20 th year of business.

More information

Chiropractic Physician Renewal Application Renewal Period Covering 10/01/2012 through 09/30/2014

Chiropractic Physician Renewal Application Renewal Period Covering 10/01/2012 through 09/30/2014 Vermont Secretary of State Attn: Renewal Clerk Office of Professional Regulation 89 Main St. 3 rd Floor Montpelier, VT 05620-3402 Current Expiration 09/30/2012 You Must Complete The Information Below:

More information

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017

DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 DRAFT Minutes of the North Carolina Home Inspector Licensure Board April 7, 2017 The regular meeting of the North Carolina Home Inspector Licensure Board ( Board ) was held at 9:00 am, Friday, April 7,

More information

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board. on the application of Brent Ashley Westbrook, P.A.

BEFORE THE NORTH CAROLINA MEDICAL BOARD. This matter is before the North Carolina Medical Board. on the application of Brent Ashley Westbrook, P.A. BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: Brent Ashley Westbrook, P.A., Respondent. CONSENT ORDER This matter is before the North Carolina Medical Board ("Board" on the application of Brent Ashley

More information

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. This matter came on for consideration at a prehearing conference (hereinafter

BEFORE THE NORTH CAROLINA BOARD OF PHARMACY. This matter came on for consideration at a prehearing conference (hereinafter U.ute Matter Of: BEFORE THE NORTH CAROLNA BOARD OF PHARMACY DAVD F. YANDLE,JR. (License No. 12870 CONSENT ORDER MPOSNG DSCPLNE AND RENSTATNG LCENSE This matter came on for consideration at a prehearing

More information

The Pharmacy and Pharmacy Disciplines Act

The Pharmacy and Pharmacy Disciplines Act The Pharmacy and Pharmacy Disciplines Act being Chapter P-9.1 of the Statutes of Saskatchewan, 1996 (effective January 1, 1998) as amended by the Statutes of Saskatchewan, 1998, c.6; 2002, c.r-8.2; 2003,

More information

IN THE MATTER OF THE LEGAL PROFESSIONS ACT, 1990 AND AN APPLICATION FOR REINSTATEMENT BY MICHAEL NOLIN BETWEEN: MICHAEL DEAN NOLIN

IN THE MATTER OF THE LEGAL PROFESSIONS ACT, 1990 AND AN APPLICATION FOR REINSTATEMENT BY MICHAEL NOLIN BETWEEN: MICHAEL DEAN NOLIN 1 IN THE MATTER OF THE LEGAL PROFESSIONS ACT, 1990 AND AN APPLICATION FOR REINSTATEMENT BY MICHAEL NOLIN BETWEEN: MICHAEL DEAN NOLIN AND (APPLICANT) THE LAW SOCIETY OF SASKATCHEWAN REASONS FOR THE DECISION

More information

John R. McPherson, DDS, Secretary/Treasurer. Brenda Upton, RPh, Board Member Governor: Matthew H. Mead

John R. McPherson, DDS, Secretary/Treasurer. Brenda Upton, RPh, Board Member Governor: Matthew H. Mead BOARD OF PHARMACY WYOMING Bessie S. McGirr, RPh, President 1712 Carey Avenue, Suite 200, Cheyenne, WY 82002 Kerri Kilgore, RPh, Vice President 307-634-9636 Telephone John R. McPherson, DDS, Secretary/Treasurer

More information

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation.

1. Call to Order President Scoggins called the meeting to order. 2. Invocation District 2 Director Janet Thomas provided the invocation. MINUTES North Carolina Association of Municipal Clerks Board of Directors Meeting March 9, 2012 11:00 am NCLM Albert Coates Building 215 North Dawson Street, Raleigh, North Carolina Officers and Board

More information

3.2 The Code to maintain patient safety and public confidence in the profession.

3.2 The Code to maintain patient safety and public confidence in the profession. OUTCOME OF FITNESS TO PRACTISE HEARING Case Number 2013/01 Name Paul John Tallon Registration Number 3560 Date of Hearing 5 th 6 th and 14 th June 2013 The Notice of Allegation The Chairman of the Statutory

More information

The Pharmacy and Pharmacy Disciplines Act

The Pharmacy and Pharmacy Disciplines Act 1 The Pharmacy and Pharmacy Disciplines Act being Chapter P-9.1 of the Statutes of Saskatchewan, 1996 (effective January 1, 1998) as amended by the Statutes of Saskatchewan, 1998, c.6; 2002, c.r-8.2; 2003,

More information

Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES

Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES Updated July 15, 2015 DEPARTMENT OF HUMAN SERVICES, DIVISION OF MEDICAL SERVICES OUTPATIENT PRESCRIPTION DRUG PROGRAM DRUG UTILIZATION REVIEW (DUR) BOARD BY-LAWS Legal Authority The Drug Utilization Review

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, August 27 & 28, 2008 President Linwood Jernigan, D.V.M., called the regular meeting of the North Carolina Veterinary Medical Board to order at 7:00 p.m. on August 27, 2008. In attendance were Board members Drs. Susan Bull,

More information

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO PANEL: Jim Atwood, RN Chair Denise Dietrich, RPN Member Sheila Pendock, RN Member Bill Dowson Public Member Grace Isgro-Topping Public Member BETWEEN:

More information

TEXAS DRUG UTILIZATION REVIEW BOARD

TEXAS DRUG UTILIZATION REVIEW BOARD 1 OF 7 I) Authority The Texas Medicaid Drug Utilization Review (DUR) Board (Board) is established under the authority of Section 1927(g)(3) of the Social Security Act and Section 531.0736 of the Texas

More information

3. Question 7 onfhat questionnaire asks o'have you at any point in your licensure as. u ) . This includes anv oendins actions.

3. Question 7 onfhat questionnaire asks o'have you at any point in your licensure as. u ) . This includes anv oendins actions. r-_ -l BEFORE THE NORTH CAROLINA BOARD OF PHARMACY In The Matter Of: Reciprocify Application of Thomas Roswell Dockrell ORDER DENYING RECIPROCITY THIS MATTER came before the North Carolina Board of Pharmacy

More information

Office of the. British Columbia, Canada. NOTICE OF REVIEW ON THE RECORD Pursuant to section 138(1) Police Act, R.S.B.C. 1996, c.

Office of the. British Columbia, Canada. NOTICE OF REVIEW ON THE RECORD Pursuant to section 138(1) Police Act, R.S.B.C. 1996, c. NOTICE OF REVIEW ON THE RECORD Pursuant to section 138(1) Police Act, R.S.B.C. 1996, c.267 OPCC File: 2015-11249 In the matter of the Review on the Record into the Ordered Investigation against Constable

More information

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE

APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE APPLICATION FOR DENTAL HYGIENE/ PROVISIONAL LICENSURE MATERIALS TO BE SUBMITTED (Retain this Sheet for Your Records) The Board prefers that the materials listed below be submitted with your application;

More information

NOTICE OF HEARING DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO B ETWEEN: COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO

NOTICE OF HEARING DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO B ETWEEN: COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO B ETWEEN: DISCIPLINE COMMITTEE OF THE COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO COLLEGE OF PHYSICIANS AND SURGEONS OF ONTARIO - and - HENRY HOUSHMAND NOTICE OF HEARING THE INQUIRIES, COMPLAINTS AND

More information

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE

APPLICATION FOR DENTAL/PROVISIONAL LICENSURE APPLICATION FOR DENTAL/PROVISIONAL LICENSURE MATERIALS TO BE SUBMITTED (Please Retain Sheet for Your Records) The Board prefers that the materials listed below be submitted with your application; however,

More information

BEFORE THE NORTH CAROLlNA BOARD OF PHARMACY. TillS MATTER came on to be considered at a prehearing confercnce (hereinafter,

BEFORE THE NORTH CAROLlNA BOARD OF PHARMACY. TillS MATTER came on to be considered at a prehearing confercnce (hereinafter, BEFORE THE NORTH CAROLlNA BOARD OF PHARMACY n the Matter of: Medicap Pharmacy (Pennit o. 4631 CONSENT ORDER OF DSCPLNE TillS MATTER came on to be considered at a prehearing confercnce (hereinafter, ''Conterence''

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT ON HEALTH AND WELLNESS TRUST FUND RALEIGH, NORTH CAROLINA FOR THE PERIOD FEBRUARY 1, 2002 THROUGH JANUARY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

CHAPTER 17. AUTHORIZED HOUSE COUNSEL RULE GENERALLY RULE PURPOSE RULE DEFINITIONS

CHAPTER 17. AUTHORIZED HOUSE COUNSEL RULE GENERALLY RULE PURPOSE RULE DEFINITIONS CHAPTER 17. AUTHORIZED HOUSE COUNSEL RULE 17-1. GENERALLY RULE 17-1.1 PURPOSE The purpose of this chapter is to facilitate the relocation of persons employed by or to be employed by any business organization,

More information

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011

Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 NCHILB Meeting Minutes Page 1 Minutes of the North Carolina Home Inspector Licensure Board October 14, 2011 The meeting of the North Carolina Home Inspector Licensure Board was held at 9:00 am, Friday,

More information

November 17, 2016 Conference Room -Board Office Bismarck, ND AGENDA November 17, 2016 Board of Pharmacy Office 1906 E Broadway Ave - Bismarck, ND

November 17, 2016 Conference Room -Board Office Bismarck, ND AGENDA November 17, 2016 Board of Pharmacy Office 1906 E Broadway Ave - Bismarck, ND November 17, 2016 Conference Room -Board Office Bismarck, ND AGENDA November 17, 2016 Board of Pharmacy Office 1906 E Broadway Ave - Bismarck, ND 10:00 AM Call to Order Shane R Wendel, PharmD, President

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, October 8, 2015 At 8:00 a.m., President Kim D. Gemeinhardt, D.V.M. called to order the regular meeting of the North Carolina Veterinary Medical Board. In attendance were the following Board members: Drs. William K. Dean,

More information

1. The Board is a body duly organized under the laws of North Carolina and is the IN THE MATTER OF'

1. The Board is a body duly organized under the laws of North Carolina and is the IN THE MATTER OF' STATE OF' NORTH CAROLNA NORTH CAROLNA BOARD OF'PHARMACY N THE MATTER OF' (License No. 12947 CONSENT ORDER OF DSCPLNE THS MATTER came on to be considered at a prehearing conference (hereinafter, o'conference"

More information

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Civil Action No. 1:16-cv-1274-LCB-JLW

IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Civil Action No. 1:16-cv-1274-LCB-JLW Case 1:16-cv-01274-LCB-JLW Document 58 Filed 01/26/17 Page 1 of 20 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA Civil Action No. 1:16-cv-1274-LCB-JLW N.C. STATE CONFERENCE

More information