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

Size: px
Start display at page:

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

Transcription

1 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 Investigations Karen Matthew; and Chief Operating Officer Carol Smith. Present as visitors were: Sally Slusher and Jamilah Chadwick, North Carolina Association of Pharmacists; Scott Barkentin, Cardinal Health; Heidi Barefoot, Target Pharmacy; David Moody and Mark Copeland, NC Mutual Drugs; Paul Peterson, NCPRN; David Catalano and Chris Buchanan, Walgreens; Peggy Bush, Durham Technical College; Andy Bowman, Campbell University; Lori Setzer, Karen Hammond, and Michelle Bowling- CVS Pharmacy; Reciprocity Candidates Joseph Leone and Gerald Rostholder; Pharmacists Ryan Bycroft and Allen Propst; Attorney Jeff Wiebo; Kim Leadon, UNC School of Pharmacy; Dennis Yoney, Eckerd Drugs; Board staff Rachel Paris. Ethics Statement & Welcome President Chater 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 Chater welcomed all visitors to the meeting and asked that they introduce themselves to the members and state their pharmacy affiliation. Minutes of February Meeting The members received the Minutes of the February meeting prior to this meeting for review. It was moved by Dr. Chesson, and seconded by Mr. McLaughlin, to accept the Minutes as submitted. The motion passed with no dissenting votes. Request of Caisey Moore (License #16381) to Have Pharmacist-Manager Restriction Lifted Mr. Moore was present along with Paul Peterson, Executive Director of the North Carolina Pharmacist Recovery Network (PRN). This matter came on for hearing upon his request of a modification of a June 15, 2004 Board order. Mr. Moore is pursuing the lifting of the restriction that he not serve as a pharmacist-manager from this order. Executive Director Jay Campbell proceeded with the matter before the Board. Mr. Moore stated his life has changed since first appearing before the Board. He is now a father and is interested in perhaps pursuing part ownership in a pharmacy and would like the restriction of not being able to serve as a pharmacist-manager lifted in case the opportunity arises for him. Mr. Peterson supported Mr. Moore s request and stated that he is an active participant in the PRN program. Following all statements and questions it was moved by Mr. McLaughlin and seconded by Dr. Dennis to lift the condition requested by Mr. Moore with all other conditions of the June 2004 Order remaining. The motion passed with no dissenting votes. Inquiries of Caroline Lewis and Jim Gay of Pharmerica Ms. Lewis and Mr. Gay submitted inquiries to the members concerning electronic order entry by long-term care facility nurses. The Board of Pharmacy discussed the inquiry concerning

2 electronic transmission of physician orders by long-term care facilities and have a few follow up questions. The Members instructed Mr. Campbell to correspond with Ms. Lewis and Mr. Gay, inviting them to attend one of our upcoming meetings to discuss the program more in detail with them. Ryan Bycroft (Lic #16507), Indian Trail Post-Summary Suspension Hearing Mr. Bycroft and his attorney, Jeff Weibe, addressed the members regarding Mr. Bycroft s request for reinstatement of his pharmacist license, which had been Summarily Suspended by the Board in February Board Counsel Alex Elkan proceeded with the case for the Board. The Board heard testimony from Mr. Bycroft; Paul Peterson, Executive Director of the NC Pharmacist Recovery Network; and Board Investigator Jason Smith. These proceedings were tape recorded. After hearing testimony and receiving evidence, the members went into closed session to deliberate this matter. When the public session resumed President Chater read the Order Reinstating License made on motion of Mr. McLaughlin, seconded by Mr. Nelson, and passed with no dissenting votes. The Order can be found elsewhere in these Minutes and is incorporated by reference herein. Reciprocity Candidate Review Gerald Rostholder was present regarding charges listed on his Data Questionnaire submitted in pursuit of a reciprocity license in North Carolina. He admitted to diverting morphine sulfate from his employer while working at a hospital in New York. Following all testimony and evidence, it was moved by Dr. Chesson, seconded by Mr. McLaughlin, to deny Mr. Rostholder s request to reciprocate to North Carolina. The motion passed with no dissenting votes. Joseph Leone, was present regarding a felony conviction listed on his application to reciprocate to this state. Executive Director Campbell stated that it would be staff s recommendation to deny Mr. Leone s reciprocity request because of the seriousness of the conviction and also that his license is still on probation by the New Jersey Board and believes it would be best to postpone reciprocity until the probationary period has been completed. Following questions and testimony the members went into closed session to deliberate this matter. When the public session resumed President Chater read the Order Regarding Reciprocity for Mr. Leone, which can be found elsewhere in these Minutes and is incorporated by reference herein. Michael Hamilton has submitted an application to reciprocate to North Carolina and Mr. Campbell remarked that, upon review of his application, Mr. Hamilton s fitness to practice pharmacy is in question. Mr. Hamilton is not present for this meeting and it was the consensus to table the matter until Mr. Hamilton could appear. Report on Free Clinic Association Meeting

3 Mr. Nelson and Mr. Haywood participated in the free clinic association committee meeting held at the Board office on March 7 th. Mr. Nelson reported that Mike Darrow of the Association was present for discussion. Mr. Darrow suggests that a fact sheet with questions and answers be developed outlining what is required by the Board for free clinics. Everyone felt this was a good suggestion and now bring it to the Board for their input. All members were in consensus with this suggestion and Mr. Campbell stated that this would be a good student project. There will be a student rotating through the Board office in the fall and perhaps this would be a good assignment for them. All members were in agreement with this suggestion. At the committee meeting Mr. Darrow invited any Pharmacy Board members to attend the Association s annual meeting. Mr. Campbell remarked he could not attend and no Board member had indicated their availability to attend so David Work would represent the Board at this meeting to be held April in Greensboro. Report on the American Pharmacists Association (APhA) Annual Meeting Executive Director Campbell attended the APhA annual meeting in Atlanta recently and reported that one issue the Board members need to be aware of is that the Food and Drug Administration is contemplating a third class of drugs that could only be dispensed by a pharmacists. As more information becomes available regarding this issue he will pass it on to the Members. Mr. Campbell also stated that North Carolina was well represented at the meeting with many pharmacists serving on panels for the meeting. Open Mike Session Andy Bowman of Campbell University School of Pharmacy was present to report on the activities at the School and update the members on the progress of the new pharmacy building being erected on campus. Kim Leadon of UNC School of Pharmacy updated the members on activities at UNC and the student enrollment/admissions progress for the fall of 07. The members thanked both Dr. Bowman and Ms. Leadon for their attendance and the information shared with the Board. Pharmacist Allen Propst was present to speak to the members regarding the number of audits pharmacists are subject to in their pharmacies each year and the affect it could have on public safety. He stated he would like to see a Pharmacy Audit Bill of Rights put into place. He has contacted the Commissioner of Insurance s office who has stated this type of concern is not in their jurisdiction. Mr. Campbell stated that the Board cannot resolve insurance issues. All members felt that Mr. Propst had a legitimate concern regarding this matter, as all pharmacists do, but did not have a solution to the matter. Mr. Propst also stated another concern that he wanted to share with the Members is that Congress has introduced a bill to federalize compounding. The bill was co-authored by a representative from North Carolina. The Board indicated that Mr. Campbell could write a letter relating the Board s concern of this issue. Mr. Campbell will also place the compounding issue on the Board s April agenda for further discussion.

4 Rules.2510 Waiver of Practical Examination Requirement Mr. Campbell distributed a draft of an Order of the Board in regards to a waiver of the following rules: 21 N.C.A.C [partial waiver] 21 N.C.A.C (a)(3) 21 N.C.A.C Following review and discussion of the proposed Order it was moved by Mr. Nelson, seconded by Mr. McLaughlin to go forward with the Order as proposed with effective date of this meeting and the motion passed with no dissenting votes. The Order can be found elsewhere in these Minutes and is incorporated by reference herein. Administration of Zostavax by Pharmacists Mr. Campbell stated he had met with the Allied Health Committee of the NC Medical Board regarding the administration of Zostavax by pharmacists and they were not as receptive as he had hoped to this proposal. It was recommended that the Vaccine Committee be convened within the next month to discuss this issue for any strategy that needs to be taken to readdress this matter with the Allied Health Committee. Work Hours/Break Rule Report of Implementation The proposed rule.2506 dealing with pharmacists work hours has been renumbered to rule.2512 and becomes effective April 1, Mr. Campbell suggested that a grace period of six months be put into place for enforcement of the rule. Mrs. Chater suggested that the Community Pharmacy Committee of which Mr. Nelson is chair, should meet within the next six month period for discussion and any proposal to the Board for enforcement of the rule. It was the consensus of the members that there be a six month grace period from April 1, 2007 with the period ending October 1, Appointment of Legislative Liaison Pursuant to State Ethics in Government Act Mr. Campbell stated that the new Ethics Act amended the lobbying issue which now allows the appointment of a legislative liaison to lobby as long as the liaison is not hired outside of an agency. He stated his willingness to serve as the liaison for Board issues. It was the members consensus that Mr. Campbell be appointed to serve as the Board s legislative liaison. Legislative Activity Mr. Campbell reported that there are two bills in the legislature which could affect pharmacists practice. One bill concerns an act to require insurers to cover extra prescriptions during a state of emergency or disaster. It deals with the waiver of time restrictions on filling or refilling

5 prescriptions for medication in times of disaster or emergency and includes suspension of electronic refill too soon edits to pharmacies. He will follow the move of this bill through the appropriate channels and keep the members informed of its progress. Another bill is one which would abolish current prohibitions against discovery of information and materials obtained in peer review proceedings for certain health care providers. Paul Peterson, Executive Director of the NC Pharmacists Recovery Network (PRN), spoke to the members regarding this bill, relaying his concern of this language and stated that PRN wants to go on record as opposing this proposed legislation. PRN records confidential information but this bill would make all information open for discovery in civil litigation matters. If this bill becomes law it could effectively destroy the PRN organization. Mr. Campbell suggested that PRN contact the sponsors of the bill and/or others and get on the record of their concern and opposition of the proposal. The Pharmacy Board will also submit a letter of opposition to the sponsors of the bill echoing concerns. Rulemaking Topics Mr. Campbell stated that he, Dr. Dennis and Mr. McLaughlin met over a dinner meeting to discuss possible continuing education (c.e.) language based on statutory authority which will become effective January 1, Pharmacists will begin meeting the new statute during 2008 for the 2009 renewal of their license. The North Carolina Pharmaceutical Association/Tripartite Committee had presented proposed language for consideration to the Board. It as moved by Mr. McLaughlin/seconded by Mr. Nelson to accept the proposed language recommendation as submitted by NCAP for continuing education purposes. The motion passed with no dissenting votes. Mr. Campbell commented that he anticipates the Board s technology staff will work to modernize the way continuing education is currently reported where pharmacists will be able to enter on their computer continuing education as they obtain it to be recorded on the Board s database. The North Carolina State Bar currently has a system in place which allows attorneys to do this. He also stated that there may be a way for providers to record attendance at any c.e. offerings they sponsor. Another suggestion is that midway through the year a pharmacist will be sent an update on their continuing education, via a Board , as recorded on the Board s database so they may be reminded of the amount of c.e. they still need to receive. Also for renewing on line, once a pharmacist pulls up his screen for renewal, the continuing education he has received and recorded online would automatically populate the screen where c.e. is listed. The continuing pharmacist development continuing education would be a little more challenging for reporting purposes but all of these avenues will be studied before implementation is put into place. Andy Bowman, Campbell University School of Pharmacy, who was in the audience, offered his services to work with the Board on implementation of this c.e. project. Update on Ethics Training Requirement

6 Mr. Campbell stated that the deadline for members to have completed the required ethics training is June 30, All members have completed the training except Mrs. Chater who is scheduled to attend the training session being held at the Medical Board on April 18 th. Investigative Statistics Director of Investigations/Inspections Karen Matthew distributed to the members a pie chart displaying a break-down of the 2006 investigative cases by category of practice; i.e., pharmacists, pharmacies, DMEs, etc. Mr. Campbell commented that he credits Karen and her staff for being able to generate this type of information to the Board members each month and keeping them informed on a regular basis. MALTAGON 2007 Mr. Campbell stated that each member has received information regarding the MALTAGON 2007 conference to be held September 9-12, 2007 in Point Clear, Alabama. He suggested members check their calendars for availability to attend this conference if possible. Report from Gigi Davidson Concerning Veterinary Pharmacy References Mr. Campbell commented that Gigi Davidson had responded to his inquiry regarding references that a veterinary pharmacy should have in their facility. He suggested that the references be placed on the Board s website under the FAQ section with Gigi s name and phone number included in case a pharmacist has a specific question regarding the listing. The members all agreed this was a good suggestion and asked Mr. Campbell to proceed as outlined. Consent Agenda The members considered and reviewed the information provided for the Consent Agenda consideration. It was moved by Dr. Dennis, seconded by Mr. McLaughlin, to approve the Consent Agenda as presented. The following items were approved. Prehearing Conference Recommendation Ares L. Artemes (Lic #4190), Charlotte, and The Pharmaceutical Center #2 (Permit #3013), Charlotte were the subjects of a Prehearing Conference on February 19, 2007 heard by Board Member Chesson regarding the dispensing of Zerit suspension to a pediatric HIV patient; dispensing drugs that were not authorized by prescription; not performing inventories of Schedule II controlled substances; not maintaining accurate records of the prescription filled, or the dispensing or compounding of drugs; allowing an employee to compound medications, including controlled substances, without direct supervision; not maintaining a compounding log; improper recordkeeping; out-of-date medication commingled with regular stock in the compounding room; excess compounded drug product was not labeled and was not stored under conditions to preserve its strength, quality or purity; Schedule II medications were not stored in a safe and secure manner. Recommendation: Artemes license suspended 2 months, stayed 2 years and an active suspension of 2 months and other conditions; permit shall be subject to unannounced inspections by Board investigators at any time. Accepted by

7 Artemes 3/16/07 and Artemes, as President-Treasurer of The Pharmaceutical Center 3/16/07. CPP Applicants Jerry O Neil Williams, Jr., (Lic #07857) Dr. Michael Robson,Internal Medicine/Geriatrics-1309 N. Elm Street, Greensboro Request to Increase Pharmacist/Tech Ratio Greg McKettrick (Lic #14565)-Walgreen s Pharmacy (Permit #09020), Statesville Tracy Wilson (Lic #11701), Missions Hospital (Permit #07294), Asheville James Sainsbury (Lic #16640), Missions Hospital (Permit #01070), Asheville Alla Dibbert (Lic #16809), CVS Pharmacy (Permit #06830), Winston-Salem Reciprocity Candidates Licensed Reciprocity Candidates Licensed March 2007 Board Meeting FNAME MNAME LNAME RCPSTATE DTREGIST Amy Melynda Adams VA 3/27/2007 Mark Logan Bailey VA 3/27/2007 Jeffrey David Baker IL 3/27/2007 George Sutherland Beebe 1 3/27/2007 Allan J Ben-Saull NY 3/27/2007 Susan Shumate Brooks SC 3/27/2007 Carin Elizabeth Burnett CT 3/27/2007 Kelly Lynn Carver KY 4/12/2007 Mary Elizabeth Denby PA 3/27/2007 Jennifer Figueroa PA 3/27/2007 Edward Lee Fingers OH 3/27/2007 Richard Wesley Fischer MI 3/27/2007 Sushmi B Ghanpur ME 3/27/2007 Raman Kaur Gugneja IN 3/27/2007 Helena Heyward DC 4/12/2007 Georgios Iliou NY 3/27/2007 Diane Lynn Jones OH 3/27/2007 Jeffrey Michael Jurek VA 3/27/2007 Edward Gaeton Leake PA 3/27/2007 Jeffrey Daniel Lynch MA 3/27/2007 Nancy Ann Messina MA 3/27/2007 Stacey Marie Morrison MA 3/27/2007 Heena Sanjiv Patel MA 3/27/2007

8 Reciprocity Candidates Licensed March 2007 Board Meeting FNAME MNAME LNAME RCPSTATE DTREGIST Palak Anil Patel IL 3/27/2007 Gina Gay Powell GA 3/27/2007 Brian G. Prewitt OH 4/12/2007 Donald Brent Richardson SC 3/27/2007 Alexis Michel Robinson VA 3/27/2007 Joel David Sebok MI 3/27/2007 Marko Stankovic PA 3/27/2007 Michelle Rae Trabold PA 3/27/2007 Tammie Lynn Wallace HI 3/27/2007 There being no further business the meeting adjourned at 2:05 p.m. Rebecca W. Chater, President Wallace E. Nelson, Vice President J. Parker Chesson, Jr. Not Present L. Stanley Haywood Joseph (Joey) McLaughlin, Jr. Betty H. Dennis

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017

STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 STATE BOARD OF MEDICAL EXAMINERS OF SOUTH CAROLINA Minutes February 6 th and 7th, 2017 Synergy Business Park The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina 29210 MEETING CALLED

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

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium

East Carolina University Staff Senate Minutes of November 15, 2007 Willis Building Auditorium East Carolina University 2007-08 Staff Senate Minutes of November 15, 2007 Willis Building Auditorium I. Attendance: Present: Jamie Charles, Harold Coleman, Angelo Daniels, Paula Daughtry, Michael Dixon,

More information

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, July 11, 2008 Dr. Jernigan convened the regular meeting of the Board at 8:03 a.m. In attendance were Board members Drs. Susan Bull, Michael Davidson, Richard Hawkins, David Marshall, Dante Martin, Mrs. Nancy Robinson,

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

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

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014

TEXAS PHYSICIAN ASSISTANT BOARD BOARD MEETING December 5, 2014 BOARD MEETING December 5, 2014 The meeting was called to order at 11:10 a.m. by Felix Koo, M.D., Secretary. Board members present were: Anna Chapman; Jason P. Cooper, PA-C; Linda C. Delaney, PA-C; Teralea

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

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

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

Consideration of Minutes of the May 2017 Meeting Minutes

Consideration of Minutes of the May 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

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

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

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

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

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

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

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

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

AAPCO BOARD OF DIRECTORS MEETING. March 17, 2013

AAPCO BOARD OF DIRECTORS MEETING. March 17, 2013 AAPCO BOARD OF DIRECTORS MEETING March 17, 2013 Hyatt Regency Crystal City, Arlington, VA AAPCO President, Gina Alessandri, MI, convened the meeting at 2:02 p.m. In attendance were: Chuck Andrews, CA,

More information

In re: ) ) NOTICE OF CHARGES Edward Kabar, P.A. ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent. )

In re: ) ) NOTICE OF CHARGES Edward Kabar, P.A. ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent. ) BEFORE THE NORTH CAROLINA MEDICAL BOARD In re: ) ) NOTICE OF CHARGES Edward Kabar, P.A. ) AND ALLEGATIONS; ) NOTICE OF HEARING Respondent. ) The North Carolina Medical Board (hereafter, Board ) has preferred

More information

NOTICE OF PENDENCY AND SETTLEMENT OF STOCKHOLDER DERIVATIVE ACTION

NOTICE OF PENDENCY AND SETTLEMENT OF STOCKHOLDER DERIVATIVE ACTION UNITED STATES DISTRICT COURT DISTRICT OF MASSACHUSETTS RICHARD KRANTZ, Derivatively on Behalf of Nominal Defendant CVS CORPORATION, v. Plaintiff, THOMAS M. RYAN, DAVID B. RICKARD, THOMAS P. GERRITY, STANLEY

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

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

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

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC)

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) Medical Examiners Chapter 540 X 12 ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540 X 12 QUALIFIED ALABAMA CONTROLLED SUBSTANCES REGISTRATION CERTIFICATE (QACSC) TABLE OF CONTENTS 540

More information

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN

Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESTIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN Medical Staff Bylaws Part 2: INVESIGATIONS, CORRECTIVE ACTION, HEARING AND APPEAL PLAN TABLE OF CONTENTS SECTION

More information

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA.

MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA. MINUTES STATE PERSONNEL COMMISSION MEETING STATE PERSONNEL DEVELOPMENT CENTER 101 WEST PEACE STREET RALEIGH, NORTH CAROLINA February 17, 2011 The State Personnel Commission (SPC) met on February 17, 2011.

More information

HP0557, LD 821, item 2, 124th Maine State Legislature, Amendment C "A", Filing Number H-625, Sponsored by

HP0557, LD 821, item 2, 124th Maine State Legislature, Amendment C A, Filing Number H-625, Sponsored by PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Amend the bill by striking out everything

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

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

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES June 28, 2017

ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES June 28, 2017 ALABAMA STATE BOARD OF PHARMACY BUSINESS MEETING MINUTES June 28, 2017 President Buddy Bunch called the June 28, 2017, meeting of the Alabama State Board of Pharmacy to order at 9:22 a.m. to conduct necessary

More information

WORK SESSION. Wednesday, April 3, 2013

WORK SESSION. Wednesday, April 3, 2013 MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 WORK SESSION Wednesday, April

More information

Oregon State Bar Meeting of the Board of Governors April 3, 2009 Open Session Minutes

Oregon State Bar Meeting of the Board of Governors April 3, 2009 Open Session Minutes Oregon State Bar Meeting of the Board of Governors April 3, 2009 Open Session Minutes The meeting was called to order by President Gerry Gaydos at 12:40 p.m. on Friday, April 3, 2009, and adjourned at

More information

Bylaws of the Prescription Monitoring Information exchange Working Group

Bylaws of the Prescription Monitoring Information exchange Working Group Bylaws of the Prescription Monitoring Information exchange Working Group ` Table of Contents Table of Contents... 2 Article I. Introduction... 6 Article II. Purpose... 6 Article III. Membership... 6 Article

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

Fluor Corporation Corporate Political Activity

Fluor Corporation Corporate Political Activity Fluor Corporation Corporate Political Activity Fluor Corporation has adopted a Political Activities Policy to establish policies and procedures regarding the Company s advocacy and involvement in U.S.

More information

Regional CLE Program:

Regional CLE Program: Regional CLE Program: Real Estate Litigation From Soup to Nuts Ethics, Emerging Technologies, and a Perspective from the Bench December 6, 2018 Balch & Bingham LLP 1901 6th Avenue North, Suite 1500 Birmingham,

More information

AGENDA. Board of Directors. Annual Meeting

AGENDA. Board of Directors. Annual Meeting AGENDA Board of Directors Annual Meeting Date: Friday August 12, 2016 : Barclay Room, Waldorf-Astoria Hotel, 14200 Bonnet Creek Resort Lane, Orlando Time: 1:00 p.m. 3:00 p.m. Teleconference Information:

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

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

Thursday 01-Sep Courtroom II - 2nd Floor

Thursday 01-Sep Courtroom II - 2nd Floor DOCKET REPORT Page No: 1 Thursday 01-Sep-2011 Courtroom I - 2nd Floor VMW 09:00AM K-10-001732 State of Maryland vs Rachel Robinson Criminal Non-Jury Trial 1 of 1 Burnell Henderson 04/06/11 09:00AM K-10-001878

More information

Federal Register / Vol. 75, No. 193 / Wednesday, October 6, 2010 / Rules and Regulations

Federal Register / Vol. 75, No. 193 / Wednesday, October 6, 2010 / Rules and Regulations 61613 this rule effective within less than 30 days. List of Subjects in 14 CFR Part 91 Air traffic control, Aircraft, Airmen, Airports, Aviation safety. The Amendment In consideration of the foregoing,

More information

SUMMARY CANDIDATE - OFFICE REPORT

SUMMARY CANDIDATE - OFFICE REPORT OFFICE CATEGORY: AUDITOR OF STATE KLUTZ, TERA TERA KLUTZ REPUBLICAN AUDITOR OF STATE SCHICK, JOHN JOHN SCHICK LIBERTARIAN AUDITOR OF STATE WHITTICKER, JOSELYN JOSELYN WHITTICKER DEMOCRATIC AUDITOR OF STATE

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

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

Interstate Commission for Adult Offender Supervision Executive Committee Meeting Minutes. June 14, :00pm ET WebEx

Interstate Commission for Adult Offender Supervision Executive Committee Meeting Minutes. June 14, :00pm ET WebEx Interstate Commission for Adult Offender Supervision Executive Committee Meeting Minutes June 14, 2016 1:00pm ET WebEx Members in Attendance: 1. Sara Andrews Chairwoman, OH 2. Charlie Lauterbach Treasurer,

More information

AOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP

AOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP AOF BY-LAWS 2014 Glossary of terms: Officers: President; Competition Vice President; Technical Vice President; Treasurer; Secretary, & Safety Director. (Intent. All individuals elected in a general election

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

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections Lamar Joyner Deputy Director FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 1.

More information

THE ALLLIANCE Alliance of States with Prescription Monitoring Programs. Adèle D. Audet, R. Ph. President

THE ALLLIANCE Alliance of States with Prescription Monitoring Programs. Adèle D. Audet, R. Ph. President THE ALLLIANCE Alliance of States with Prescription Monitoring Programs Adèle D. Audet, R. Ph. President Alliance Mission To provide a forum for the development, sharing, and exchange of information and

More information

PHARMACY AND DRUG REGULATION

PHARMACY AND DRUG REGULATION Province of Alberta PHARMACY AND DRUG ACT PHARMACY AND DRUG REGULATION Alberta Regulation 240/2006 With amendments up to and including Alberta Regulation 131/2018 Current as of June 28, 2018 Office Consolidation

More information

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES

PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES BOARD MEMBERS IN ATTENDANCE: PENNSYLVANIA PHYSICAL THERAPY ASSOCIATION BOARD OF DIRECTORS MEETING JANUARY 10, 2015 MINUTES Lauren Bilkis, Observational Board Member Robin Dole, Chief Delegate Kara Kobal,

More information

CODING: Words stricken are deletions; words underlined are additions. hb e1

CODING: Words stricken are deletions; words underlined are additions. hb e1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 A bill to be entitled An act relating to the Department of Business and Professional Regulation; amending s. 20.165, F.S.; creating

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

May 2007 Board of Directors Minutes

May 2007 Board of Directors Minutes May 2007 Board of Directors Minutes I. CALL TO ORDER MINUTES OF THE NATIONAL ASSOCIATION OF ENROLLED AGENTS BOARD OF DIRECTORS May 12, 2007 A. The regular meeting of the Board of Directors of the National

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

Corrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348

Corrective Action/Fair Hearing Plan. For. The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 Corrective Action/Fair Hearing Plan For The Medical Staff of Indiana University Blackford Hospital Hartford City, IN 47348 April, 2001 June, 2002 May 2008 November 2011 November 29, 2012 TABLE OF CONTENTS

More information

Alliance of States with Prescription Monitoring Programs. James Giglio Executive Director

Alliance of States with Prescription Monitoring Programs. James Giglio Executive Director Alliance of States with Prescription Monitoring Programs James Giglio Executive Director Alliance Mission Provide a forum for the development, sharing, and exchange of information and ideas about all aspects

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

Board of Directors Meeting March 3 & 5, 2017 Minutes

Board of Directors Meeting March 3 & 5, 2017 Minutes APPROVED MINUTES Board of Directors Meeting March 3 & 5, 2017 Minutes Friday, March 3, 2017 I. Welcome and Call to Order Josanne Pagel, President and Chair of the Board called the meeting to order at 8:30

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

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005

MINUTES, North Carolina Veterinary Medical Board Raleigh, North Carolina, April 8, 2005 President Herbert Justus, DVM, called the regular meeting of the North Carolina Veterinary Medical Board to order at 8:00 a.m. In attendance were Board members Drs. Linwood Jernigan, Amy Lewis, David Marshall,

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

CHAPTER House Bill No. 5511

CHAPTER House Bill No. 5511 CHAPTER 2012-143 House Bill No. 5511 An act relating to the Department of Business and Professional Regulation; amending s. 20.165, F.S.; creating the Division of Drugs, Devices, and Cosmetics within the

More information

Senate*** House**** Governors*****

Senate*** House**** Governors***** House and Senate Results As a result of the 2018 elections, Democrats now control the House and Republicans have expanded their Senate majority. Although several races are still undecided, it is expected

More information

If you have questions, please or call

If you have questions, please  or call SCCE's 17th Annual Compliance & Ethics Institute: CLE Approvals By State The SCCE submitted sessions deemed eligible for general CLE credits and legal ethics CLE credits to most states with CLE requirements

More information

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union

North Carolina State University Staff Senate Wednesday, May 7, 2014 Senate Chamber Talley Student Union Present: Ryan, Hancock, Miriam Hines, Patty Spears, Christine Epps, Sharmeen Nokes, Joshua Gira, James Jeuck, David Kelly, Kim Paylor, Rosalie Tisa, Joanie Aitken, Maurice Alcorn, Liz Moore, Matthew High,

More information

ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES

ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES ARTICLE XIV PAIN MANAGEMENT CLINICS AND CASH ONLY PHARMACIES Sec. 11-650. Purpose and Intent: The purpose and intent of this Ordinance is to promote the health, safety and general welfare of the residents

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

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves.

j Mr. Staton reminded everyone to turn off their celi phone ringers and the guests introduced ) themselves. I ^ NC BOARD OF FUNERAL SERVICE BOARD MEETING MINUTES May 9,2018 The North Carolina Board of Funeral Service met for a duly scheduled Board Meeting at 9:04 a.m. on May 9,2018, at the Board's office, 1033

More information

Libertarian Party of North Carolina Minutes of October 05, 2013 Executive Committee Meeting Satisfactions, Durham, NC

Libertarian Party of North Carolina Minutes of October 05, 2013 Executive Committee Meeting Satisfactions, Durham, NC Libertarian Party of North Carolina Minutes of October 05, 2013 Executive Committee Meeting Satisfactions, Durham, NC Present: JJ Summerell (presiding), Barbara Howe, John Caveny, Bjorn Pedersen, Erik

More information

ASUM SENATE AGENDA September 1, :00 P.M. UC Ballroom

ASUM SENATE AGENDA September 1, :00 P.M. UC Ballroom ASUM SENATE AGENDA September 1, 1993 6:00 P.M. UC Ballroom 1. 2. 3. 4. 5. 6. Call Meeting to Order Roll Call Approval of Minutes - August 25, 1993 Public Comment President's Report a. Nomination of Ben

More information

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, January 8, 2018 in the County Auditorium, 435 Rowan Road

More information

HEALTHCARE PROVIDER LIABILITY IN WEST VIRGINIA UPDATE ON THE LAW

HEALTHCARE PROVIDER LIABILITY IN WEST VIRGINIA UPDATE ON THE LAW HEALTHCARE PROVIDER LIABILITY IN WEST VIRGINIA UPDATE ON THE LAW 2015-2016 Medical Malpractice Claims in West Virginia The Medical Professional Liability Act (MPLA) West Virginia Code Section 55-7B-1 et

More information

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM 2004

IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM 2004 IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JANUARY TERM 2004 ESTATE OF EDNA MARIE SHARP, Etc. Appellant, v. CASE NO. 5D03-1851 OMNICARE, INC. and BADGER ACQUISITION OF TAMPA,

More information