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

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

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

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

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

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

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

Update on the Progress of the Pharmacy Compounding Working Group

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

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

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

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

Consideration of Minutes of the April 2017 Meeting Minutes

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

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

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

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

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

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

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

Page 1 of th Congress - House Committee on Energy & Commerce

Consideration of Minutes of the May 2017 Meeting Minutes

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

Mandated Use of Prescription Drug Monitoring Programs (PMPs) Map

Bylaws of the Prescription Monitoring Information exchange Working Group

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

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

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

Governing Board Roster

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

2016 NATIONAL CONVENTION

DC: I estimate a 4,600 valid sig petition drive for President in I budget $15,000 from the LNC.

Next Generation NACo Network BYLAWS Adopted by NACo Board of Directors Revised February, 2017

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

If you have questions, please or call

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

James Inhofe Senate Republican Oklahoma Russell Senate Office Building

Notary Legislation Includes RULONA

American Express Company Semi-Annual Political Contributions Report July-December 2017

Fluor Corporation Corporate Political Activity

Presented by: Ted Bornstein, Dennis Cardoza and Scott Klug

2018 NATIONAL CONVENTION

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

The Law Library: A Brief Guide

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

Notary Legislation Includes RULONA

Kansas Legislator Briefing Book 2019

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

Political Contributions Report. Introduction POLITICAL CONTRIBUTIONS

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

Senate 2018 races. Cook Political Report ratings. Updated October 4, Producer Presentation Center

U.S. House. U.S. House

WASHINGTON REPORT. Michael Novogradac Novogradac & Company Merrill Hoopengardner National Trust Community Investment Corp.

RULE 1.14: CLIENT WITH DIMINISHED CAPACITY

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

DISCLOSURE OF POLITICAL CONTRIBUTIONS AND EXPENDITURES. July 01, 2015 December 31, 2015

RULE 3.8(g) AND (h):

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

Now is the time to pay attention

Presentation Outline

ELECTORAL COLLEGE AND BACKGROUND INFO

RULE 1.1: COMPETENCE. As of January 23, American Bar Association CPR Policy Implementation Committee

The Direct Selling Association (DSA) is the national trade association for companies that market products and services directly to consumers through

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

Meeting Called to Order

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

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

Fluor Corporation Corporate Political Activity

Alert! AWWA Executive Committee Water Utility Council Section Government Affairs Contacts. AWWA Government Affairs Office. Date: January 18, 2008

SPECIAL EDITION 11/6/14

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

JANUARY FEBRUARY MARCH MAY JUNE APRIL JULY AUGUST SEPTEMBER OCTOBER NOVEMBER DECEMBER S M T W T F S S M T W T S M T W T F S S M T W T F S

Date: 5/3/2016 Time: 8:25:06 PM Page 1/5. Registered Voters 59,643 - Total Ballots 22,360 : 37.49% 60 of 60 Precincts Reporting 100.

Department of State State of Florida Tallahassee, Florida

INSTITUTE of PUBLIC POLICY

Appendix B ~ The Officers List Year Office Name City, ST

RULE 4.2: COMMUNICATION WITH PERSON REPRESENTED BY COUNSEL

a rising tide? The changing demographics on our ballots

Promoting Second Chances: HR and Criminal Records

Washington, D.C. Update

AOF BY-LAWS 2014 ARTICLE 5. MEMBERSHIP

Congressional Districts Potentially Affected by Shipments to Yucca Mountain, Nevada

RULE 3.1: MERITORIOUS CLAIMS AND CONTENTIONS

January 17, 2017 Women in State Legislatures 2017

Admitting Foreign Trained Lawyers. National Conference of Bar Examiners Washington, D.C., April 15, 2016

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

Ambassador Briefing. July 8, 2015

East Carolina University Staff Senate Minutes May 15, 2008 Mendenhall Student Center Multi-Purpose Room 3:30 5:00 pm

Breakdown of the Types of Specific Criminal Convictions Associated with Criminal Aliens Placed in a Non-Custodial Setting in Fiscal Year 2015

CITY OF CASSELBERRY CITY COMMISSION MEETING

NATIONAL VOTER REGISTRATION DAY. September 26, 2017

RIDE Program Overview

Ballot Questions in Michigan. Selma Tucker and Ken Sikkema

Precincts Reporting 89 Of % Precincts Completed 87 Of % Early Electn Voting Day Total

DEPARTMENT OF TRANSPORTATION. Federal Motor Carrier Safety Administration [Docket No. FMCSA ; FMCSA ; FMCSA ; FMCSA-

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

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

GEORGIA PEACE OFFICER STANDARDS AND TRAINING COUNCIL. Threadmill Complex August, Georgia June 6, 2012 MINUTES

2/11/2019. National Policy Overview. Disclosures & Objectives. Professional Disclosure. AANP wants NPs to succeed!

Constitution in a Nutshell NAME. Per

Republicans Expand Hold on Senate, Democrats Win the House

Transcription:

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 Director Jay Campbell, Board Counsel Clint Pinyan, Director of Investigations Karen Matthew, Director of Licensing Debbie Stump and Director of Operations Kristin Moore. Present as visitors were: Dave Moody, Mutual Drug; Sally Slusher, NCAP; Heidi Barefoot, Target Pharmacy; Mary Christine Parks, NCPRN; Danny Seavers, Kerr Drug; Christine Davis, Cardinal Health NPS; Chris Drum, CVS; Rick Smith, CU SOP; Matt Wiesmore, CVS/ UNC SOP; Steve Lundeen, UNC SOP; RPh. Hanley Abraham; Jamie Jurkiewicz, UNC SOP; RPh. Janet Conviser; Trudi Blackellar, ACP Student; Tom Readling, Mutual Drug; Lisa Collums, Kerr Drug; Joy Peters, NCPRN; Sheetal Patel-Haine, UNC SOP/CVS; Karen Hammond, CVS; David Catalano, Walgreens. Ethics Statement & Welcome President McLaughlin read the Ethics Statement regarding any conflicts of interest and/or appearances of conflicts of interest of any Board member. There were no conflicts noted by any Member. President McLaughlin welcomed all visitors and asked that they introduce themselves to the Board members and state their pharmacy affiliation. Minutes of June 2009 Board Meeting The members received the June 2009 meeting minutes prior to this meeting for review. It was moved by Mr. Haywood and seconded by Mr. Nelson to accept the Minutes as submitted. The motion passed with no dissenting votes. Reinstatement Hearing RPh. Janet Conviser, license #18572 RPh. Janet Conviser, license #18572, appeared before the Board in consideration of her reinstatement application. Executive Director Jay Campbell proceeded with the case and stated that Ms. Conviser reciprocated her pharmacy license from Georgia in 2006 and had voluntarily surrendered her pharmacist license November 28, 2007 for substance abuse. Mr. Campbell stated that Ms. Conviser was given a drug screen at work in which she tested positive and was terminated from her employment. She entered into the William Farley Center in Georgia for treatment of substance abuse. After a stay at the Center, she entered into an inpatient program at Ridgeview institute and at that time voluntarily surrendered her pharmacist license. Ms. Conviser signed a five year contract with NC Pharmacy Recover Network (PRN) in late 2007. Ms. Conviser, duly sworn, gave testimony on her history of drug abuse and her recovery process. NCPRN Interim Director Mary Christine Parks, duly sworn, gave testimony on Ms. Conviser s treatment program and stated that NCPRN advocates for reinstatement of Ms. Conviser s pharmacist license. After presentation of evidence and testimony, the Board moved into closed session to deliberate the matter on a motion from Mr. Haywood, seconded by Dr. Dennis with no dissenting votes. Rebecca Chater joined the meeting at 9:35am.

When open session resumed on a motion Mr. Nelson, seconded by Dr. Dennis with no dissenting votes, Mr. McLaughlin stated that, on a motion from Dr. Dennis, seconded by Mr. Nelson with no dissenting votes, the Board would allow Ms. Conviser to reinstate her license with conditions. Reinstatement Hearing RPh. Hanley Kuruvilla Abraham, licnese #19354 RPh. Hanley Kuruvilla Abraham, license #19354, appeared before the Board in consideration of his reinstatement application. Executive Director Jay Campbell proceeded with the case and stated that Mr. Abraham had reciprocated his pharmacist license from New York in 2007. Mr. Abraham did not renew his pharmacist license for 2009 and practiced pharmacy from March 1, 2009 until June 2009 without a valid pharmacist license. Mr. Abraham, duly sworn, testified that he lost the paper work for his continuing education (CE) courses during his move to North Carolina. He stated that he was not able to renew his license because he could not account for his CE credits. Mr. Abraham waited until June 2009 to enter his CE credits and submit a reinstatement application to Board staff. After presentation of evidence and testimony, the Board moved into closed session to deliberate the matter on a motion from Mr. Nelson, seconded by Mrs. Chater with no dissenting votes. Open session resumed on a motion from Mr. Nelson, seconded by Mr. Haywood with no dissenting votes. Mr. McLaughlin stated that, on a motion Mr. Haywood, seconded by Mr. Nelson with no dissenting votes, the Board would reinstate Mr. Abraham s pharmacist license effective August 1, 2009. Upon reinstatement, Mr. Abraham s license would be suspended for 2 years to be served as a 3 months active suspension and the remaining 21 months served as a stayed suspension with conditions. The Board would also require that Mr. Abraham take and pass the Multistate Pharmacy Jurisprudence Exam (MPJE) before his active suspension would be lifted. The Board adjourned for a break at 10:50am and returned to open session at 11:00am. Election Results, North Eastern & Central District Executive Director Jay Campbell reported the election results for the North Eastern and Central Districts elections. The Northeast District election results were as follows: Candidates Vote Percentage Gene Minton 42.4% Tony L. Mitchum 17.5% Brenden O Hara 30.5% Mahendra Mac Patel 9.6% Mr. Gene Minton received more than 40% of the votes cast and was deemed the winner of the election. The Central District election results were as follows: Candidates Vote Percentage

Robert Bob Beddingfield 24.5% Michael J. Gabriel 15.9% E. Lazelle Marks 27.6% Max Gardner Reece, Jr. 20.7% Scott Romesburg 11.3% No candidate for Central District received more than 40% of the votes cast during the election. Mr. Robert Bob Beddingfield received the second highest percentage of the votes cast and, per election rule, requested a runoff election against Mr. E. Lazelle Marks who received the highest percentage of votes cast. The Central District runoff election results were as follows: Candidate Vote Percentage Robert Bob Beddingfield 46.5% E. Lazelle Marks 53.5% Mr. E. Lazelle Marks received the highest percentage of votes cast and was deemed the winner of the runoff election. On a motion from Mr. Haywood, seconded by Mrs. Chater with no dissenting votes the Board certified the results of the elections and requested that Mr. Campbell notify the North Carolina Governor s office of the election results. Mr. Campbell stated that he would invite the newly elected Board members to the August 26 27, 2009 Board retreat. Mr. Campbell also stated that a bill passed that would amend the Oversight of Occupational Licensing Board Statutes which would change the Annual Report deadline to October 31 st of each year and sets forth some specific training requirements beyond ethics training for Board members. Board counsel Clint Pinyan and staff are in the process of developing a training program for Board members. DME Election Update Executive Director Jay Campbell updated the Board on the Durable Medical Equipment (DME) Subcommittee elections progress. Mr. Campbell stated that the DME election closed June 30, 2009 with no candidate receiving over 40% of the votes cast and two candidates, tying for first place, requesting a runoff. A runoff election is being conducted through August 31, 2009. On a motion from Dr. Dennis, seconded by Mrs. Chater with no dissenting votes, the Board certified the DME Subcommittee election results and the runoff election. Inquiry from John Boff, Medicine Shoppe Pharmacy, concerning multi-floor compounding facility Mr. Campbell presented an inquiry from RPh. John Boff, Medicine Shoppe Pharmacy, concerning a proposed compounding facility on the second floor of the Medicine Shoppe

Pharmacy with the only access by an outside stairway. The technicians would be observed by a television monitor. A pharmacist would do a physical check and inspection of the product before dispensing. It was the consensus of the Board to approve the facility as long as a pharmacist was present on the premises at all times while technicians are preparing prescription drug products or otherwise participating in the dispensing process. Open Mike Session No pharmacy school representatives were present at the Board meeting. Dispensing of Aldara by RN s Mr. Campbell presented an inquiry from RPh. Denise Perry, Wake County Health Department, on whether Aldara would qualify as an anti-infective approved to be dispensed by registered nurses in a health department. It was the consensus of the Board that Aldara would not qualify as an anti-infective. Board members asked that the RPh. Perry be advised that if changes to the health department dispensing rules are needed, the Board will be happy to receive proposals. Forged Letter Impersonation of Board Staff Mr. Campbell informed the Board of three separate incidents of pharmacists reporting to Board staff that someone contacted a pharmacy impersonating Board investigative staff. Mr. Campbell presented a forged letter to a pharmacist claiming to be from Board investigative staff stating falsely that the pharmacist was under investigation. There were also two incidents of pharmacist receiving phone calls from someone claiming to be Board investigative staff. Investigations/Inspection Report Karen Matthew, Director of Investigations, presented the Investigative Statistics for July 2009. April 2009 Financials Gail Brantley, Financial and Administrative Service Director, presented the June 30, 2009 financial statistics to the Board. Consent Agenda Following a review of the consent agenda, it was moved by Mr. Nelson, seconded by Mr. Haywood, to approve the consent agenda as presented. The motion carried with no dissenting votes. The following items were approved. Staff Issue Letter of Caution RPh. Jennifer Weathers Etheridge, license #15923, was subject of a prehearing conference held June 15, 2009, heard by Joey McLaughlin, regarding allegations that while Ms. Etheridge was employed as pharmacist-in-charge, technician Clinton Dunaway, registration #10357, was filling prescriptions for himself and family members

without verification of a pharmacist and practicing pharmacy beyond the scope of a technician. Recommendation: Staff Issue Letter of Caution to RPh. Etheridge. Reciprocity Candidates Candidates Licensed by Reciprocity 7/21/2008 FNAME MNAME LNAME SUFFIX RCPSTATE DTREGIST Luyang Chen IL 7/22/2009 Mir Abdul Hakim NY 7/22/2009 David William Napoli NJ 7/22/2009 Nathan Alan Smith PA 7/22/2009 Jaimie Ann Bertino IN 7/22/2009 Nelli Simonian Amosah TN 7/22/2009 Vincnet Charles Badalamenti NJ 7/22/2009 Nicole Renee Bartlett OH 7/22/2009 Jayde Louise Bednarik MA 7/22/2009 Eddie Lamar Black Jr. SC 7/22/2009 Alanna Breckenridge GA 7/22/2009 Sherry Jean Brinster ND 7/22/2009 Paul William Bush MI 7/22/2009 Jeannine Kisha Carew FL 7/22/2009 Aixa Consuelo DeJames FL 7/22/2009 Carmine Gerard Esposito NJ 7/22/2009 Milene Elessort FL 7/22/2009 Jessica Marie Figueroa FL 7/22/2009 Jane Forish PA 7/22/2009 Alexander Ganetsky PA 7/22/2009 Alexander Nejad Gashti MD 7/22/2009 Dan Kim Giang MA 7/22/2009 Patricia Thomas Guy TN 7/22/2009 Michael Travis Holbrook VA 7/22/2009 Roy Alan Johnson OK 7/22/2009 Jodi Lynn Judd MI 7/22/2009 Rajesh M. Kataria WA 7/22/2009 Kristen Leigh Keller OH 7/22/2009 Ashley Nicole Lewis SC 7/22/2009 Lidia Malaty OH 7/22/2009 Jennifer Agatha Mowry PA 7/22/2009 Michael Ezzat Nakhla OH 7/22/2009

Candidates Licensed by Reciprocity 7/21/2008 FNAME MNAME LNAME SUFFIX RCPSTATE DTREGIST Andrew Kojo Otoo IN 7/22/2009 Nikhil J. Patel MI 7/22/2009 Sonia Dipak Patel NJ 7/22/2009 Heather Christine Rienbeck NY 7/22/2009 Donna Stevens Roberson VA 7/22/2009 Josephine Kwan Sarau GA 7/22/2009 Randy Lee Seys IL 7/22/2009 Joanna G Simmons SC 7/22/2009 Deidra McIntosh Simpson KY 7/22/2009 Sharon R Smith-Wollner FL 7/22/2009 Amanda M. Smolen NY 7/22/2009 Carmen Michelle Suedmeier CT 7/22/2009 Ryan Daniel Tabis AZ 7/22/2009 LeAnne Honeycutt Varner GA 7/22/2009 Latasha Weeks MD 7/22/2009 Daniel Anthony Wittman FL 7/22/2009 CPP Applicants Mr. Mason Christopher Hemberg Increase in Pharmacists to Technician Ratio 1.) CVS Permit # 06612 Eden, NC Corinne Brooks RPh App. 6/26/2009 2.) CVS Permit # 06566 Cary, NC Roger Queen RPh App. 7/10/2009 3.) CVS Permit # 09033 Charlotte, NC Kristen Catley RPh App. 7/10/2009 4.) CVS Permit # 06721 Matthews, NC Maura Maflin RPh App. 7/10/2009 5.) CVS Permit # 06584 Charlotte, NC John Bentz RPh App. 7/10/2009 6.) CVS Permit # 07110 Richfield NC Victoria Sokol RPh App. 7/10/2009 7.) CVS Permit # 10116 Burlington, NC Laurie Downs RPh App. 7/10/2009 8.) CVS Permit # 06724 Mebane, NC Lorretta Pearson RPh App. 7/10/2009 The Board adjourned for lunch at 11:45am and resumed open session at 1:15pm. Rebecca Chater was not present for the afternoon agenda. Computer Generated Prescription Forgeries RPh. Matt Cartrette RPh. Matt Cartrette spoke to the Board of his concerns with prescription forgeries.

Presentation by Centice Corp. PASS Rx system Centice Corporation appeared before the Board at the recommendation of Mr. Haywood to demonstrate a system to verify prescription medications through the prescription bottles. Reinstatement Hearing RPh. Benjamin Michael Cooper, license #09385 RPh. Benjamin Michael Cooper, license #09385, appeared before the Board in consideration of his reinstatement application. Executive Director Jay Campbell proceeded with the case and stated that Mr. Cooper did not renew his pharmacist license by February 28, 2009 and had practiced pharmacy from March 1, 2009 until July 20, 2009 without a valid pharmacist license. Mr. Cooper, duly sworn, testified that his employer mistakenly informed him that they had renewed his pharmacist license for 2009. Mr. Cooper had not discovered the error until July 20, 2009 when he attempted to enter CE credits to the NCBOP website. After presentation of evidence and testimony, the Board moved into closed session to deliberate the matter on a motion from Dr. Dennis, seconded by Mr. Nelson with no dissenting votes. Open session resumed on a motion from Dr. Dennis, seconded by Mr. Nelson with no dissenting votes. Mr. McLaughlin stated that, on a motion Dr. Dennis, seconded by Mr. Nelson with no dissenting votes, the Board would reinstate Mr. Cooper s pharmacist license effective August 1, 2009. Upon reinstatement, Mr. Cooper s license would be suspended for 2 years to be served as a 30 days active suspension and the remaining 23 months served as a stayed suspension with conditions. Closed Session On a motion from Mr. Haywood, seconded by Dr. Dennis with no dissenting votes, the Board moved into closed session to discuss the possible summary suspension of three technicians and one pharmacist. On motion from Dr, Dennis, seconded by Mr. Nelson with no dissenting votes, the Board resumed open session. Technicians Joanne E. Joseph, registration #04163, Melissa Marcum, registration #25500, and Laura E. Dalton, registration #18329, were summarily suspended. RPh. William T. Walker, license #05445, was summarily suspended. Mr. Haywood requested to rent the Board office for a medical school graduation party for his son. It was the consensus of the Board to allow the Board office to be rented by Mr. Haywood. There being no further business, the meeting adjourned at 2:47 p.m. Robert J. McLaughlin, Jr., President Betty Dennis., Vice President

Wallace E. Nelson J. Parker Chesson, Jr. Stan Haywood Rebecca W. Chater