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

Size: px
Start display at page:

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

Transcription

1 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 City, called the meeting to order at 9:00 am. He announced the meeting was held in accordance with Section of the South Carolina Freedom of Information Act by sent to the The State Newspaper, Associated Press, WIS-TV and all other requesting persons, organizations or news media. In addition, notice was posted on the bulletin boards at the two main entrances of the Kingstree Building. Other members present: Dock Rose, R.Ph., of Greer, Addison Livingston, PharmD, R.Ph., of Swansea, Robert Hubbard, R.Ph. of Clemson, Carole Russell, R.Ph., of Charleston, Rebecca Gillespie, PharmD, R.Ph., of Columbia and Leo Richardson, PhD, of Columbia. Staff participating in the meeting: Lee Ann Bundrick, R.Ph., Administrator, Ray Trotter, R.Ph, Investigator, Dean Grigg, Advice Counsel, Mark Sanders, Office of Investigation and Enforcement, Pat Hanks, Office of General Counsel, Marilyn Crouch, Program Assistant. Pledge of Allegiance Introduction of Board Members and all other persons attending Chairman s Remarks Dan Bushardt, R.Ph. 1. Approval of November 17, 2011 Minutes Mr. Livingston made a motion to approve the minutes. Ms. Long seconded the motion and it carried 2. Approval of Reciprocity Candidates Mr. Livingston made a motion to approve the candidates. Mr. Rose seconded the motion and it carried 3. Administrator s Report-Lee Ann Bundrick, R.Ph. Report given. 4. Reports from: Office of Investigation and Enforcement Mr. Sanders gave report. Office of General Counsel Pat Hanks gave report. Office of Information Services Lee Ann Bundrick gave report. Finance Report Lee Ann Bundrick gave report. 5. Compliance and Inspectors Report IRC report- Dismissals Mr. Livingston made a motion to approve. Ms. Long seconded the motion and it carried Dismissals/Cease and Desist Mr. Livingston made a motion to approve. Mrs. Russell seconded the motion and it carried

2 Form Complaints Mr. Rose made a motion to approve. Mr. Livingston seconded the motion and it carried Resolution Guidelines/Letters of Concern Ms. Long made a motion to approve. Mr. Livingston seconded the motion and it carried Consent Agreements Case Mr. Livingston made a motion to approve. Mr. Hubbard seconded the motion and it carried Case & Mr. Livingston made a motion to approve. Mr. Rose seconded the motion and it carried Case Mr. Livingston made a motion to deny. Mr. Hubbard seconded the motion and it carried Mr. Livingston made a motion to dismiss the case. Mr. Hubbard seconded the motion and it carried Case Mr. Livingston made a motion to approve. Ms. Long seconded the motion and it carried Case Ms. Long made a motion to approve. Mr. Rose seconded the motion and it carried Case Mr. Livingston made a motion to approve. Mr. Rose seconded the motion and it carried Agreement to Relinquish Case Case Case Mr. Rose made a motion to approve. Mr. Livingston seconded the motion and it carried Temporary Suspension Case Case Information only. Voluntary Surrender Case Information only. A. Request Release from Order Frieda Cone Mr. Livingston made a motion to approve. Mr. Rose seconded the motion and it carried

3 B. Request Modification of Order Joel Shockley, III Ms. Long made a motion to deny. Mrs. Russell seconded the motion and it carried C. Request Release from Order Christopher Steele Mr. Rose made a motion to approve, effective June 20, Mr. Hubbard seconded the motion and it carried D. Request Release from Order Jonathan Strickland Dr. Richardson made a motion to approve. Mr. Livingston seconded the motion and it carried 6. Old Business No Old Business 7. New Business E. Request Approval of Pharmacist Reciprocity Application Michael Miller Mr. Livingston made a motion to deny. Mrs. Russell seconded the motion. F. Request Approval of Non-Resident Wholesale/Distributor/Manufacturer Application Deepak Products, Inc., Jennifer Schneider Mr. Hubbard made a motion to deny. Ms. Long seconded the motion and it carried G. Request Approval of Non-Resident Wholesale/Distributor/Manufacturer Application Virtus Pharmaceuticals LLC, Ryan Menendez Mr. Livingston made a motion to approve. Mr. Rose seconded the motion and it carried H. Wilbur Harling and Regina Erving DHEC/Drug Control Discussion only. I. Request Approval to be PIC at Sunrise Medications and Medi-Home Infusion Joni Sane Mr. Livingston made a motion to approve. Mr. Hubbard seconded the motion and it carried J. Request Approval of Non-Resident Pharmacy Application GabeCare Directrx Amanda Berishaj Mr. Livingston made a motion to approve. Ms. Long seconded the motion and it carried K. Request Approval of Non-Resident Pharmacy Application HealthTrans Pharmacy Ed Rickert Mr. Livingston made a motion to approve. Mr. Rose seconded the motion and it carried L. Request Approval of Non-Resident Medical Gases/Legend Devices Application - Smith and Nephew Inc, Anthony James and Gary Robertson Mr. Hubbard made a motion to approve. Mr. Livingston seconded the motion and it carried M. Transfer of prescriptions by Electronic or Facsimile Walgreens, Al Carter, PharD, Dwayne Pinon Ms. Long made a motion to approve the transfer of prescription by facsimile the way it was presented to the board. Mr. Hubbard seconded the motion and it carried Mr. Livingston made a motion to deny Transfer Safe. Dr. Richardson seconded the motion and it carried

4 N. Resolution Guideline Review Mr. Rose made a motion to approve. Mr. Livingston seconded the motion and it carried O. Elect Delegate for NABP s 108 th Annual Meeting, May 19-22, 2012, Philadelphia, PA Mr. Rose made a motion for Mr. Bushardt to be delegate. Mr. Hubbard seconded the motion and it carried Ms. Long made a motion for Dr. Richardson to be the alternate delegate. Mrs. Russell seconded the motion and it carried Mr. Rose made a motion for Lee Ann Bundrick to attend. Mr. Hubbard seconded the motion and it carried P. Committee Meetings Carole Russell, R.Ph. Discussion Only. Q. Medication Therapy Management permits Addison Livingston, PharmD, R.Ph. Referred to the Pharmacy Practice Committee. R. Intern Hours for medication Use Policy and Informatics Experience Kelli Garrison, Pharm D Mr. Livingston made a motion to approve. Ms. Long seconded it and it carried S. Request Approval of Intern Hours Melina Braly Discussion Only 8. Committee Reports Pharmacy Technician Rebecca Long, PharmD Compounding Addison Livingston, PharmD 795/797 Task Force Addison Livingston, PharmD Mr. Livingston gave a report on the Compounding Committee and 795/797 Task Force. Legislative Addison Livingston, PharmD Nuclear Pharmacy Dock Rose, R.Ph. Pharmacy Practice Dock Rose, R.Ph. Mr. Rose gave the report. The Committee made a motion that when a pharmacist and facility are properly licensed and permitted, it can dispense IV infusion drugs. The counseling would fall under the provider. No second needed when coming from a committee. It carried The Committee made a motion to allow Kroger Stores, within their company and SC, to pre-verify prescriptions at stores where workload is lighter. No seconded needed when coming from a committee. It carried Pharmacy Technology Rob Hubbard, R.Ph. Recovering Professional Program Leo Richardson, PhD

5 Adjourn Medication Integrity Committee Carole Russell, R.Ph. Mr. Livingston made a motion to adjourn. Mr. Hubbard seconded the motion and it carried South Carolina Board of Pharmacy January 19, 2012 Minutes Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 204 Columbia, SC Meeting Called to Order Dan Bushardt, Chairman, of Lake City, called the meeting to order at 9:00 am. He announced the meeting was held in accordance with Section of the South Carolina Freedom of Information Act by sent to the The State Newspaper, Associated Press, WIS-TV and all other requesting persons, organizations or news media. In addition, notice was posted on the bulletin boards at the two main entrances of the Kingstree Building. Other members present: Dock Rose, R.Ph., of Greer, Addison Livingston, PharmD, R.Ph., of Swansea, Robert Hubbard, R.Ph. of Clemson, Carole Russell, R.Ph., of Charleston, Rebecca Gillespie, PharmD, R.Ph., of Columbia and Leo Richardson, PhD, of Columbia. In the matter of, Parma Hiatt Mr. Livingston made a motion to permanently revoke the State Certified Technician registration. Mr. Rose seconded the motion and it carried Akwasi Aning Mr. Hubbard made a motion to accept the Memorandum of Agreement. Mr. Livingston seconded the motion and it carried Mr. Rose made a motion to permanently revoke the Pharmacist license. Ms. Long seconded the motion and it carried Lanika Carson Mr. Livingston made a motion to accept the Relinquishment. Ms. Long seconded the motion and it carried Adjourn Mr. Livingston made a motion to adjourn. Mrs. Russell seconded the motion and it carried

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

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

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

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

1. Approval of March 16, 2016 Minutes Mr. Hyatt made a motion to approve the minutes. Mrs. Russell seconded the motion and it carried unanimously.

1. Approval of March 16, 2016 Minutes Mr. Hyatt made a motion to approve the minutes. Mrs. Russell seconded the motion and it carried unanimously. South Carolina Board of Pharmacy Board Meeting 9:00 a.m. June 15, 2016 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia, South Carolina Wednesday, June 15, 2016 1. Approval

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

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda

Approval of the September 16, 2014, Meeting Minutes. Motion: To approve the minutes as submitted. Smith/Russell/Approved. Approval of Agenda MINUTES SC Board of Architectural Examiners Board Meeting/Application Hearing 9:30 a.m. Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 204 Columbia, SC Meeting Called to Order Anthony

More information

Thursday, February 11, 2016

Thursday, February 11, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

Motion: To approve the agenda as submitted. Schwennsen/Muldrow/Approved.

Motion: To approve the agenda as submitted. Schwennsen/Muldrow/Approved. MINUTES SC Board of Architectural Examiners Board Meeting/Application Hearing 9:30 a.m. Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 105 Columbia, SC Meeting Called to Order Anthony

More information

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance.

Mr. Sam Halls led the Board in prayer. Pledge of Allegiance All present recited the Pledge of Allegiance. MINUTES S.C. BOARD OF FUNERAL SERVICE Board Meeting April 6, 2000 The Koger Executive Center The Kingstree Building 110 Centerview Dr., Room 108 Columbia, South Carolina Mr. Ernest Adams, President of

More information

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood.

Pledge of Allegiance: The Pledge of Allegiance was recited by all present. Invocation: Invocation was offered by Commissioner Lockwood. MINUTES South Carolina Real Estate Commission Wednesday, April 19, 2017, 10:00am Synergy Business Park, Kingstree Building, Conference Room 105 110 Centerview Drive, Columbia, South Carolina 29210 Meeting

More information

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

Thursday, February 9,2017

Thursday, February 9,2017 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

Thursday, August 6, 2015

Thursday, August 6, 2015 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved.

To add Dr. Johnston Peeples, Ph.D., PE as board member attending the meeting. To approve minutes with changes. Johnson/Love/approved. MINUTES South Carolina Board for Registration of Professional Engineer and Surveyors 9:00 a.m., July 19, 2016 Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia, SC Call

More information

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried.

4. Approval of Agenda Mr. Jones made a motion to approve the agenda and it was seconded by Ms. Clark-Horton. The motion carried. South Carolina Board of Cosmetology Board Meeting 9:00 a.m., May 24, 2016 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 29210 1. Meeting Called

More information

Thursday, August 11, 2016

Thursday, August 11, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 108 Columbia

More information

MOTION: Mr. Crigler made a motion to approve this absence. Mr. O Kelley seconded the motion, which carried unanimously.

MOTION: Mr. Crigler made a motion to approve this absence. Mr. O Kelley seconded the motion, which carried unanimously. MINUTES South Carolina Real Estate Commission Wednesday, August 21, 2013, 10:00am Synergy Business Park, Kingstree Building, Conference Room 105 110 Centerview Drive, Columbia, South Carolina 29210 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 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

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

Thursday, December 7, 2017

Thursday, December 7, 2017 1. Meeting Called to Order MINUTES South Carolina State Board of Funeral Service Board Meeting 11:00 a.m., December 7, 2017 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

More information

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant.

Staff members participating in the meeting included: Doris E. Cubitt, Administrator, and Michael R. Teague, Administrative Assistant. Minutes of the South Carolina Board of Accountancy Thursday,, at 9AM in Room 111 (Board Meeting) Synergy Office Park, Kingstree Building, 110 Centerview Drive Columbia, South Carolina Donald H. Burkett,

More information

Wednesday, February 17, 2016

Wednesday, February 17, 2016 1. Meeting Called to Order MINUTES South Carolina Board of Funeral Service Board Meeting 10:00 a.m., February 17, 2016 Synergy Business Park 110 Centerview Drive, Kingstree Building Room 108 Columbia,

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

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

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

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

Thursday, November 17, 2016

Thursday, November 17, 2016 SOUTH CAROLINA DEPARTMENT OF LABOR, LICENSING & REGULATION South Carolina Board of Chiropractic Examiners Board Meeting Synergy Business Park, Kingstree Building 110 Centerview Drive, Room 202-02 Columbia

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

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

Pharmacy Case Law Update 2016: Worse Than an Unruly Horse, It is an Imaginary One

Pharmacy Case Law Update 2016: Worse Than an Unruly Horse, It is an Imaginary One CPE Information and Disclosures Pharmacy Case Law Update : Worse Than an Unruly Horse, It is an Imaginary One Col(r) David W. Bobb, BSPh, MA, JD Office of the National Coordinator U.S. Dept. of Health

More information

Call to Order: Extended Public Comment Session:

Call to Order: Extended Public Comment Session: MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting MEMBERS, OCONEE COUNTY COUNCIL Mr. Joel Thrift, District IV, Council Chairman Mr. Paul Corbeil, District I, Vice Chairman Mr. Wayne McCall, District

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

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 OlE Management Reports and ODC Management Reports were presented. Both were accepted as information.

The OlE Management Reports and ODC Management Reports were presented. Both were accepted as information. Minutes ofthe South Carolina Board of Dentistry Business Meeting and Disciplinary Issues January 15,2016 Synergy Business Park, Kingstree Building, Room 108 110 Centerview Drive, Columbia, SC 29210 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 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

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

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

2011 No. 55 NATIONAL HEALTH SERVICE

2011 No. 55 NATIONAL HEALTH SERVICE SCOTTISH STATUTORY INSTRUMENTS 2011 No. 55 NATIONAL HEALTH SERVICE The National Health Service (Free Prescriptions and Charges for Drugs and Appliances) (Scotland) Regulations 2011 Made - - - - 31st January

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

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

PHARMACIST INTERN CERTIFICATE APPLICATION

PHARMACIST INTERN CERTIFICATE APPLICATION Include with your application: $50 Check or money order (no cash) payable to LLR-Board Certificate# of Pharmacy. Application fee is non-refundable. A returned check fee of up to $30, or an Check # amount

More information

South Carolina Department of Health and Human Services Post Office Box 8206 Columbia, South Carolina

South Carolina Department of Health and Human Services Post Office Box 8206 Columbia, South Carolina South Carolina Department of Health and Human Services Post Office Box 8206 Columbia, South Carolina 29202-8206 Pharmacy and Therapeutics (P&T) Committee Meeting MINUTES 1. Call To Order A meeting of the

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

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2017-11519 HARMONY BLU SCHNEIDER, R.PH., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health

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

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

CIC REPORTING GUIDELINES

CIC REPORTING GUIDELINES SNPhA MISSION INITIATIVE MISSION INITIATIVE C HAIR DUTIES NATIONAL INITIATIVE C HAIRS INITIATIVE EVENTS IDEAS PARTNERSHIP OPPORTUNITIES CIC REPORTING GUIDELINES SNPhA Mission SNPhA is an educational service

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

PHARMACY ACT PHARMACY ACT 1967 (XI OF

PHARMACY ACT PHARMACY ACT 1967 (XI OF PHARMACY ACT. 1967 PHARMACY ACT 1967 (XI OF 1967) (As Amended Upto 8th February 1973). An act to establish Pharmacy Councils to regulate the practice of Pharmacy. WHEREAS it is expedient to establish Pharmacy

More information

(XI OF 1967) An act to establish Pharmacy Councils to regulate the practice of Pharmacy.

(XI OF 1967) An act to establish Pharmacy Councils to regulate the practice of Pharmacy. PHARMACY ACT 1967 (XI OF 1967) (As Amended Upto 8 th February 1973). An act to establish Pharmacy Councils to regulate the practice of Pharmacy. WHEREAS it is expedient to establish Pharmacy Councils to

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

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

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

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

Bill 92 (2016, chapter 28)

Bill 92 (2016, chapter 28) FIRST SESSION FORTY-FIRST LEGISLATURE Bill 92 (2016, chapter 28) An Act to extend the powers of the Régie de l assurance maladie du Québec, regulate commercial practices relating to prescription drugs

More information

RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STANDARDS

RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STANDARDS 2540 RULES AND REGULATIONS Title 49 PROFESSIONAL AND VOCATIONAL STATE BOARD OF CHIROPRACTIC [49 PA. CODE CH. 5] Examination and Business Provisions The State Board of Chiropractic (Board) amends 5.6, 5.12,

More information

Policy Implications of the Computed Tomography (CT) Scanner. November NTIS order #PB

Policy Implications of the Computed Tomography (CT) Scanner. November NTIS order #PB Policy Implications of the Computed Tomography (CT) Scanner November 1978 NTIS order #PB81-163917 Library of Congress Catalog Card Number 78-600078 For sale by the Superintendent of Documents, U.S. Government

More information

Pharmacy and Therapeutics Committee Meeting April 14, 2003 (Rescheduled from March 4, 2003) Kellogg Hotel and Conference Center.

Pharmacy and Therapeutics Committee Meeting April 14, 2003 (Rescheduled from March 4, 2003) Kellogg Hotel and Conference Center. Committee Members in Attendance: David Johnson, M.D., Chairman Giovannino Perri, M.D. Robert Coffey, PharmD Debera Eggleston, M.D. Robert Ernst, M.D. Jonathan Henry, M.D. Edward Keating, RPh. Max Robins,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH,. PETITIONER, v. CASE NO. 2015-20054 JANELLE TRINETTE HUMPHREY, R.PH., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department

More information

Licensure Defense from the Board of Pharmacy

Licensure Defense from the Board of Pharmacy Licensure Defense from the Board of Pharmacy Tony J. Park, Pharm.D., J.D. Ivan Petrzelka, Pharm.D., J.D., M.B.A. California Pharmacy Lawyers Board of Pharmacy Mandate B&P 4001.1 -- Protection of the Public

More information

Case 3:08-cv VRW Document 9 Filed 07/23/2008 Page 1 of 5 UNITED STATES DISTRICT COURT

Case 3:08-cv VRW Document 9 Filed 07/23/2008 Page 1 of 5 UNITED STATES DISTRICT COURT Case :0-cv-0-VRW Document Filed 0//00 Page of 0 0 Guido Saveri (SBN ) guido@saveri.com R. Alexander Saveri (SBN 0) rick@saveri.com Pine Street, Suite 00 San Francisco, CA Telephone: () -0 Facsimile: ()

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

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

REPUBLIC OF SOUTH AFRICA

REPUBLIC OF SOUTH AFRICA Government Gazette REPUBLIC OF SOUTH AFRICA Vol. 451 Cape Town 17 January 2003 No. 24279 THE PRESIDENCY No. 115 17 January 2003 It is hereby notified that the President has assented to the following Act,

More information

AGENDA Board of Directors Conference Call

AGENDA Board of Directors Conference Call AGENDA Board of Directors Conference Call Date: Thursday May 11, 2017 Time: 6:00 p.m. 7:00 p.m. (EST) Teleconference Information: Access Number: (888) 537-7715 Participants Pass Code: 66812234# Board of

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

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

STATE BOARD OF CANVASSERS AGENDA September 29, 2017 3:00 pm 1122 Lady Street, Suite 500 Columbia, South Carolina 29201 COMMISSIONERS BILLY WAY, JR. Chairperson MARK A. BENSON MARILYN BOWERS E. ALLEN DAWSON

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

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

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

OTHERS PRESENT: John Weaver; Pat Hartley; Janet Carter; Paul Whitten; Steve Gosnell; Beth Fryar; Westley Sawyer; and Roland Meyer.

OTHERS PRESENT: John Weaver; Pat Hartley; Janet Carter; Paul Whitten; Steve Gosnell; Beth Fryar; Westley Sawyer; and Roland Meyer. MINUTES HORRY COUNTY COUNCIL REGULAR SESSION April 20, 2004 6:00 p.m. MEMBERS PRESENT: Liz, Chairman; Harold Worley; Mark Lazarus; Marion Foxworth; Mike Ryan; Howard ; Gene Smith, Jr.; James ; Carl ; Paul

More information

POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, March 17, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the regular March 17, 2015 meeting of

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

Oregon Statewide Pharmacy Local Public Health Authority Memorandum of Understanding

Oregon Statewide Pharmacy Local Public Health Authority Memorandum of Understanding Oregon Statewide Pharmacy Local Public Health Authority Memorandum of Understanding ARTICLE I PURPOSE The purpose of this memorandum of understanding (MOU) is to utilize existing Pharmacy infrastructure

More information

Agenda. Information Items. Action Items. 1. Call to Order: Hayes Mizell, Chairman. 2. Citizen s Input. 3. Update on Council Actions [Page 2]

Agenda. Information Items. Action Items. 1. Call to Order: Hayes Mizell, Chairman. 2. Citizen s Input. 3. Update on Council Actions [Page 2] Transportation Penny Advisory Committee Meeting Monday, September 26, 2016 at 5:30 PM 4 th Floor Conference Room 2020 Hampton Street, Columbia SC 29202 1. Call to Order: Hayes Mizell, Chairman 2. Citizen

More information

1. Meeting Called to Order

1. Meeting Called to Order AMENDED AGENDA South Carolina Board of Cosmetology Board Meeting 9:00 a.m., January 9, 2017 Synergy Business Park Kingstree Building 110 Centerview Drive, Conference Room 108 Columbia, South Carolina 29210

More information

REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN

REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN REGULAR MEETING MINUTES (to be approved at next BOS Meeting) COLUMBIA BOARD OF SELECTMEN Tuesday, May 3, 2011 7:00 pm. Adella G. Urban Administrative Offices Conference Room 323 Route 87, Columbia, CT

More information

WEST VIRGINIA STATE BOARD OF REGISTRATION FOR FORESTERS MINUTES APRIL 10, 2008

WEST VIRGINIA STATE BOARD OF REGISTRATION FOR FORESTERS MINUTES APRIL 10, 2008 WEST VIRGINIA STATE BOARD OF REGISTRATION FOR FORESTERS MINUTES APRIL 10, 2008 The meeting of the West Virginia Board of Registration for Foresters (WVBORF) was held at West Virginia Division of Forestry

More information

NAVAJO COMMUNITY PLANNERS, INC. Meeting Minutes for May 21, 2012

NAVAJO COMMUNITY PLANNERS, INC. Meeting Minutes for May 21, 2012 NAVAJO COMMUNITY PLANNERS, INC. Meeting Minutes for May 21, 2012 Call To Order: The meeting was called to order at 7:00 p.m. by Chairman Jones Board Members Present: Allen Jones, Anthony Wagner, Lynn Murray,

More information

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, V. CASE NO. 2015-11011 NIURKA DE LA CARIDAD MOREY, R.PH., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department

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

STATE OF FLORIDA DEPARTMENT OF HEALTH

STATE OF FLORIDA DEPARTMENT OF HEALTH DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, V. CASE NO. 2017-08509 DARSHANA PATEL, R.P.T., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017

State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017 State Board of Examiners Minutes of Meeting 200 River View Plaza First Floor Conference Room Trenton, New Jersey November 1, 2017 Present: Absent: Dr. Robert Higgins, Secretary Ms. Caroline Jones, Deputy

More information

RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting March 14, 4 p.m. CAROLINA ROOM

RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting March 14, 4 p.m. CAROLINA ROOM Page 1 of 49 RICHLAND-LEXINGTON AIRPORT DISTRICT DRAFT AGENDA Commission Meeting March 14, 2016 @ 4 p.m. CAROLINA ROOM 1. Invocation 2. Approval of Consent Agenda a. Agenda b. Minutes of February 15, 2016

More information

Pre-Election Briefing

Pre-Election Briefing Pre-Election Briefing WELCOME Kate Gainer, PharmD Executive Vice President & CEO Iowa Pharmacy Association IPA Pre-Election Briefing Webinar Bill Wimmer, JD & Angela Davis, JD IPA s Legal and Legislative

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

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, 2018 6:00 P.M. 3701 SE 15 th Street City Hall (Agenda posted on the council bulletin board at 5:00 p.m. on February 16, 2018.) 1. CALL TO ORDER

More information

COMES NOW, Petitioner, Department of Health, by and through its

COMES NOW, Petitioner, Department of Health, by and through its DEPARTMENT OF HEALTH, STATE OF FLORIDA DEPARTMENT OF HEALTH PETITIONER, v. CASE NO. 2018-00939 LARRY B. HOWARD, R.PH., RESPONDENT. ADMINISTRATIVE COMPLAINT COMES NOW, Petitioner, Department of Health,

More information

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA Case :-cv-0-sjo-jem Document 0 Filed 0// Page of Page ID #:0 0 Gary Jay Kaufman, Esq. (State Bar No. ) gary@kaufmanlawgroupla.com Colin Hardacre, Esq. (State Bar No. 0) colin@kaufmanlawgroupla.com Jonathan

More information

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI

OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI OFFICIAL AGENDA HISTORIC PRESERVATION COMMISSION CITY OF STARKVILLE, MISSISSIPPI SPECIAL CALL MEETING OF WEDNESDAY, FEBRUARY 19, 2014 MAYOR S CONFRENCE ROOM, FIRST FLOOR CITY HALL 101 E. LAMPKIN STREET,

More information

Illinois Council of Health-System Pharmacists House of Delegates 1 st Meeting September 19, 2013 Drury Lane Theatre; Oakbrook Terrace, IL

Illinois Council of Health-System Pharmacists House of Delegates 1 st Meeting September 19, 2013 Drury Lane Theatre; Oakbrook Terrace, IL Roll of Delegates Sheila Allen Pete Antonopoulos Jennifer Arnoldi Scott Bergman Jaime Borkowski Mary Louise Degenhart Andrew Donnelly Jim Dorociak Michael Fotis Linda Fred Travis Hunerdosse Kim Janicek

More information

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018 The Mayor and Board of Aldermen of the City of Hernando met in special session at City Hall on Tuesday, October 30, 2018 at 5:15 P.M. with Mayor Tom Ferguson presiding. Aldermen present were: Alderman

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD CODE ENFORCEMENT BOARD A meeting of the Indian River County (IRC) Code Enforcement Board (the Board) was held in the Commission Chambers at the County Administration Building, 1801 27th Street, Building

More information

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION SOUTH CAROLINA GREEN PARTY, EUGENE PLATT, and ROBERT DUNHAM, Plaintiffs, v. SOUTH CAROLINA STATE ELECTION COMMISSION,

More information

MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1

MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1 MINUTES REGULAR MEETING JULY 14, 2010 PAGE 1 THE JULY 14, 2010 REGULAR/WORKSHOP TOWNSHIP COMMITTEE MEETING OF THE TOWNSHIP OF WATERFORD, CALLED TO ORDER AT 7:38 PM BY THE MAYOR, MARYANN MERLINO. NOTICE

More information

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office June 19, 2017

HORRY COUNTY BOARD OF EDUCATION. M I N U T E S BOARD MEETING District Office June 19, 2017 The following were in attendance: HORRY COUNTY BOARD OF EDUCATION M I N U T E S BOARD MEETING District Office June 19, 2017 Board of Education Joe DeFeo, Chairman Janet Graham Pam Timms Shanda Allen Chris

More information

Objectives (same as last class): Objectives (in addition): Administrative Law (REVIEW) Administrative Law

Objectives (same as last class): Objectives (in addition): Administrative Law (REVIEW) Administrative Law Administrative Law Martha Dye-Whealan RPh, JD Pharm 543 Objectives (same as last class): Identify and distinguish the sources of law in the United States. Understand the hierarchy of laws. Understand the

More information