Minutes of the September 2012, September 28, 2012, and October 3, 2012 Board Meetings

Similar documents
Minutes of September 2014 Meeting and October 2, 2014 Board Conference Call

Reinstatement Hearing Technician Tashua Grant, Registration #10322

Recommendation to Require Prescription Labels on Inhalers Lynne B. Georgevich, RN

Consideration of Reinstatement Application RPh. Mark Stephen Reinhard, License #07088

845 th Meeting of the North Carolina Board of Pharmacy March 15, 2011

Request for Modification of Reinstatement Order RPh. Scott Goodwyn, license #10925

Minutes of October 2015 Board Meeting and November 13, 2015 Board Conference Call

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Jim Attwood, RN Chairperson Lori McInerney, RN Member Monica Seawright, RPN Member

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES November 5, 2012

Public Hearing: Proposed Amendments to Rule 21 N.C.A.C Storage of Devices and Medical Equipment

AGREED BOARD ORDER #H B

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

10/4/12. Controlled Substances Dispensing Issues and Solutions. Objectives. Financial Disclosure

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Regulation of Hospital Pharmacy. Board of Pharmacy Authority. The New & Proposed Changes to the Hospital Licensing Rules. Conflict of Interests

CONSULTANT PHARMACIST INSPECTION LAW REVIEW

INDEX SPECIAL BOARD MEETING. May 28, Authorization for Appellate Review of Judgment in favor of Capital City Press and Times-Picayune

Pharmacy Law Update for Pharmacists & Technicians October 1, 2017 Greg Baran, B.S., Pharm., M.A.

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO

Presentation Topics 3/25/2016

Pharmacy Technicians Practice and Procedures

Court of Appeals Ninth District of Texas at Beaumont

Understanding Diversion in the Pharmacy Kimberly S. New JD BSN RN

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

Vision A recognized and trusted leader, partnering and engaging to make Tennessee one of the nation s 10 healthiest states

Nebraska Pharmacy Law 2015

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

A Legal Look at Telepharmacy. Disclosures. Learning Objectives 3/18/2017

Critical Access Hospitals Site Visit Summary Tom Johns, PharmD, BCPS Director, Pharmacy Services UF Health Shands Hospital

my home my health my pharmacy

Agenda Practical Skills for New Prosecutors April 11 15, 2016 School of Government, Chapel Hill, NC

Missouri Board Of Pharmacy

Disciplinary Action Descending Order by Date of Action

Missouri Board Of Pharmacy

MINUTES REGULAR MEETING. October 19, 2015

The Future of Pharmacy. Troy Trygstad NYSCHP Saturday April 21st, 2018

Presented by the North Carolina Association of Self-Insurers March 21-23, 2018 Holiday Inn Resort Wrightsville Beach, NC

STATE OF FLORIDA DEPARTMENT OF HEALTH

2015 Annual Convention

Washington State Board of. Act & 18.64A RCW. Donald H. Williams, RPh, FASHP Affiliate Professor, UW School of Pharmacy

8/28/18. "Organizing Pharmacy to Prepare for Payment Reform" Disclosure and Conflict of Interest

Introduction to Pharmacy Practice

PROPOSED REGULATION - FOR CONSULTATION. Pharmacy Act, 1991 Loi de 1991 sur les pharmaciens ONTARIO REGULATION 202/94 GENERAL DRAFT

Health Professions Act BYLAWS. Table of Contents

Wyoming State Board of Nursing

BEFORE THE NORTH CAROLINA MEDICAL BOARD ) ) ) ) ) This matter is before the North Carolina Medical Board

Quanum eprescribing Frequently Asked Questions

Look WHAT They ve Done to Us: Law Update 2014 October 2014 Greg Baran B.S. Pharm., M.A., FMPA

E-Forum. Election Results. Board Members and Officers. Message from the President. Upcoming Board Meetings. Inside this issue:

Michael Anderson, Jim Cavasso and Carol Cullins and Guy Martin Young

Fairfield County Judges Schedule Report Events Scheduled 7/16/2018 to 7/20/2018 MAGISTRATE JILLIAN BOONE

PHARMACY RULES COMMITTEE of the PHARMACY EXAMINING BOARD

Texas Pharmacy Law Update

FAQ: Preferred pharmacy supplier changes for Specialty and Mail order medications

Capital Area Workforce Development Board Meeting

The Board of Dental Examiners of Alabama met Thursday, December 7, 2017, at the Board Office in Hoover, Alabama to conduct business.

PHARMACIST S LIABILITY IN THE 21 ST CENTURY

4/8/2016. This knowledge based activity is accredited for 1.0 contact hour Target audience: Certified Pharmacy Technicians (CPhT)

Surry County Board of Commissioners Meeting of February 23, 2018

Athens Technical College Board of Directors Meeting Minutes Athens, Georgia March 21, :30 A.M.

October 29, 2009 Board of Pharmacy Office Bismarck, ND A G E N D A - CONFERENCE CALL MEETING 10:00 AM - THURSDAY OCTOBER 29 TH, 2009

Cumulative Report Official Yamhill County, Oregon May 16, 2017 Special District Election May 16, 2017 Page 1 of 23

Alysen Heil (Athens Tech) was unable to attend because of weather, so Dr. Hicks, Wilhelmina (Central GA) agreed to take minutes for the meeting.

Pitt Community College VISIONS Program and Capital Projects

RULES OF THE TENNESSEE BOARD OF PHARMACY CHAPTER STERILE PRODUCT PREPARATION IN PHARMACY PRACTICE TABLE OF CONTENTS

NEW YORK CHAPTER OF THE AMERICAN SOCIETY OF CONSULTANT PHARMACISTS

1.2 billion ambulatory care visits in US: physician offices, outpatient hospital and ED

March 30-31, 2017 State Board of Nursing Meeting Minutes

(The Midwifery Joint Committee is housed in the office of the NC Board of Nursing)

Athens Technical College Board of Directors Meeting Minutes Athens, Georgia August 16, :30 A.M.

Reducing the risk of serious medication errors in community pharmacy practice

PLEASE NOTE. For more information concerning the history of these regulations, please see the Table of Regulations.

DEKALB COUNTY BOARD OF HEALTH MINUTES OF THE MEETING DATE: NOVEMBER 29, 2011

Staff Members Participating in the Meeting: Mary League, Advice Counsel; Theresa Richardson, Administrator; Roz Bailey-Glover, Matteah Taylor, Staff

MEETING MINUTES RECORD

Nevada State Board of

I.A * Regular Meeting Board of Trustees April 10, 2017 / 6:00 p.m. Graham, North Carolina

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT APPROVED MINUTES June 10, 2013

NC - ADN Council Annual Business Meeting April 20, 2017 Wrightsville Beach

Bold blue=new language Red strikethrough=deleted language Regular text=existing language Bold Green = new changes following public hearing

INDIANA BOARD OF PHARMACY AGENDA. Will meet on Monday, January 8, :30 a.m.

Louisiana State Board of Nursing Practice Committee Meeting Minutes January 21, 2009

Auditing Mandatory Electronic. Prescribing in NYS

PHARMACY TECHNICIAN PRACTICE: ADVANCEMENTS AND OPPORTUNITIES Northland Association of Pharmacy Technicians September 16, 2017

STATE OF FLORIDA DEPARTMENT OF HEALTH

Medication Adherence: Strategies for Improving Outcomes

COMMISSION ON FIRE PROTECTION, PERSONNEL, STANDARDS AND EDUCATION Minutes April 11, 2013 Corbin, Kentucky

Kansas State Board of Nursing Landon State Office Building, Room 106 Board Meeting Minutes March 17, 2010

Air Command and Staff College Army General Command Staff Col ege Marine Command Staff College

DC Board of Pharmacy and Pharmaceutical Control Update

8:11-mn JMC Date Filed 12/02/14 Entry Number 120 Page 1 of 9

US Compounding 2515 College Ave Conway, AR (800)

a remote pharmacy is not necessarily intended to provide permanent??? how do we make it so that it may be only for limited duration.

CALL TO ORDER DISCUSSION

The Pharmacy and Pharmacy Disciplines Act SASKATCHEWAN COLLEGE OF PHARMACY PROFESSIONALS REGULATORY BYLAWS

Montana Board of Public Accountants SEPTEMBER 2015

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT. Public Hearing on Consideration of Retirees/Rehires

Optimizing Medication Safety in Maryland Assisted Living Facilities. Panel Discussion Moderated by: Nicole Brandt, PharmD

Three Rivers Hospital

Transcription:

President Gene Minton called the meeting to order at 8:54 am with Board Members Dr. Parker Chesson, E. Lazelle Marks, Carol Yates Day, Robert J. McLaughlin, and Bill Mixon present. Also present were Executive Director Jay Campbell, Director of Investigations Karen Matthew, Director of Operations Kristin Moore, Director of Licensing Deborah Stump, and Financial and Administrative Services Director Gail Brantley. Present as visitors were: Mary Christine Parks, NCPRN; Cindy Clark, NCPRN; Tom Readling, NC Mutual; Christine Davis, Cardinal Health; David Catalano, Walgreens; Vann Day, Duke Med. Center; Brenda Shafer, Quarles & Brady, LLP; Danny Seavers, Kerr Drug; Karen Hammond, CVS; Corey Therriault, DTCC; Steven Mitchell, DTCC; Justin Goldbaugh, DTCC; Varaprasad Pandigunta, DTCC; Kishorebabv Chava, DTCC; Jennifer Clark, Campbell Univ.; Andrea Murray, Campbell Univ.; Jonathan Lawrence, Campbell, Univ.; Scott Thompson, UNC; Jennifer Funkhouser; UNC; Rich DeBeneditto, Walgreens/Campbell Univ.; Lani True, Campbell Univ.; Desiree Elelwa-Izuahor, Campbell Univ./ NCAP; Ashley Cortright, Wingate Univ.; Robert Boyer, Campbell Univ.; Ashley Borwn, Campbell Univ./Kerr Drug; Karl Lim, DTCC; Rose Pfeiffer, DTCC; Phillip Rempfer, DTCC; Jessika Sexton, DTCC; Sandra Covington, DTCC; Diane Durden, DTCC; Shana Williams, DTCC; Janice Murphy, DTCC; Stephanie Quick, UNC; Melissa Smisor, Campbell Univ.; Stephen Mangum, UNC; Erica Jones; Stephanie Bullock, Pharmerica; Eric Adelo, UNC; Grace Iwekuba, Walgreens; Meylin Zambrano, DTCC; Allison Astor, Pitt; Andy Ellen, NC Retail Merchants Association; Phil Burgess, Alixa Rx; and Al Barber, Alixa Rx. Ethics Statement & Welcome President Minton read the Ethics Statement regarding any conflicts of interest and/or appearances of conflicts of interest of any Board member. No conflicts were noted by any Board member. Minutes of the September 2012, September 28, 2012, and October 3, 2012 Board Meetings The members received the September 18 th, September 28 th, and October 3 rd, 2012 meeting minutes prior to this meeting for review. It was moved by Mr. Mixon and seconded by Marks to accept the Minutes as submitted. The motion passed with no dissenting votes. Update on Fungal Meningitis Outbreak and Compounding Pharmacy Matters Mr. Campbell updated the Board on the fungal meningitis outbreak that has to date affected 20 states with over 200 cases. The outbreak has been linked to methylprednisolone acetate injections compounded by the New England Compounding Center (NECC) pharmacy located in Massachusetts. NECC has recalled all of its sterile compounding products. The Board summarily suspended NECC s out-of-state pharmacy permit October 3, 2012 during an emergency Board meeting. After discussion, it was the consensus of the Board that Mr. Mixon and Mr. Campbell put together a list of possible members for a working group who will review compounding laws and enforcement. Discussion of Lot Numbers on Prescription Labels Rebecca Wilson

Rebecca Wilson came before the Board to discuss the possibility of requiring lot numbers on prescription labels. Ms. Wilson stated that requiring lot numbers on labels would help patients and pharmacists know which patients prescriptions have been affected when a product has been recalled. It would also identify products which may re-enter the market after diversion. After discussion, it was the consensus of the Board to take the matter under advisement. Report on North Carolina Controlled Substance Reporting Requirements on Dispensing Physicians, Physician Assistants, and Nurse Practitioners At the September 27, 2012 Board Member retreat, the Board directed Mr. Campbell to contact the North Carolina Drug Control Unit to determine whether dispensing physicians, physician assistants, nurse practitioners, and veterinarians were required under existing laws to report dispensing of controlled substances to the NC Controlled Substance Reporting System (CSRS). Mr. Campbell spoke with the head of Drug Control Unit at DHHS, their interpretation of the law is that dispensing physicians, physician assistants, nurse practitioners and veterinarians are not required to report to NC CSRS. Report from North Carolina Pharmacist Recovery Network Mary Christine Parks, NC Pharmacist Recovery Network, informed the Board that she is resigning her position as Executive Director of NCPRN. The Board thanked her for her impeccable service to the pharmacists of North Carolina and wished her well. FY 2011 2012 Board Pharmacy Statistics and Board Licensing and Permitting Trends, 2006 2012 Debbie Stump, Stacie Mason Debbie Stump and Stacie Mason presented the fiscal year 2011 2012 Board statistics and gave a report on licensing and permitting trends form 2006 2012. Financials and Report on Board of Pharmacy Revenue Sources Gail Brantley Gail Brantley, Financial and Administrative Services Director, presented the September 2012 financial statistics to the Board. Mrs. Brantley also presented a report on the Board s revenue source trends from 2008 2012. Investigative Statistics Director of Investigations Karen Matthew presented the investigative report for October 2012. Discussion of Ethics Commission Evaluation Letters to Board Members Jay Campbell, Clint Pinyan The Board members received their ethics commission evaluation letters from the States Ethics Commission. For all the Board members accept Dr. Chesson, who is a public member, the letters stated that there were no actual conflicts of interest noted. The letters reminded Board members of potential conflicts because the members regulate practitioners of their own profession. Mr. Campbell reminded Board members to refer back to their ethics training when

dealing with questions and concerns from the public. Mr. Campbell and Board counsel are always available if members have questions concerning potential conflicts of interest. Consent Agenda Following a review of the consent agenda, it was moved by Mr. Mixon, seconded by Mr. McLaughlin to approve the consent agenda as presented. The motion carried with no dissenting votes. Mr. Mixon recused himself in the matter of the increase to pharmacist to technician ratio for The Compounding Pharmacy, permit #07185. The following items were approved. Prehearing Conference Staff Issues Letters of No Action Technician Ivette Garrett, registration #02209, was subject of a prehearing conference held September 17, 2012, heard by Dr. Chesson, regarding her termination from Wal- Mart pharmacy for suspected diversion of Viagra 100mg. Technician Garrett was charged with Larceny by Employee on July 24, 2011 and was granted a Motion/Agreement and Order to Defer Prosecution on May 23, 2012. The case was continued until January 11, 2013, to allow Technician Garrett to satisfy/ comply with the Agreement. Recommendation: Staff Issues Letter of No Action to Technician Garrett. RPh. Charles Winkle, license #05170, was subject of prehearing conference held September 17, 2012, heard by Dr. Chesson, regarding allegations of dispensing a prescription for Tenex 1mg to an unknown subject with the same name as the complainant. Investigation determined that Pharmacist Wrinkle had failed to sign and date daily printout of prescription information and daily printouts of controlled substances dispensed. Recommendation: Staff Issues Letter of No Action to RPh. Winkle. Staff Issues Letters of No Action and Caution RPh. Bruce Teague, license #05361, and CVS Pharmacy, permit #10838, were subjects of a prehearing conference held September 17, 2012, heard by Dr. Chesson, regarding allegations of not maintaining an adequate system of security and control to prevent the diversion of 31,106 tablets of various strengths of Hydrocodone and Alprazolam. Recommendation: Staff Issues Letter of No Action to RPh. Teague and Staff Issues Letter of Caution to permit. Staff Issues Letters of Warning RPh. Terri Storms, license #13989, and The Village Pharmacy, permit #09198 were subjects of a prehearing conference held September 17, 2012, heard by Dr. Chesson, regarding allegations of not maintaining an adequate system of security and control resulting in controlled substance medications being diverted by a cashier who was negligently allowed to have access to the pharmacy area. Recommendation: Staff Issues Letters of Warning to RPh. Storms and permit.

CPP Candidates RPh. Rachel Basinger, License #22368 RPh. Holly E. Causey, License #21025 RPh. Benyam Muluneh, License #21097 Increase in Pharmacist to Technician Ratio 1.) Village Pharmacy LLC Fayetteville, Permit # 09198, Terri Angela Storms RPh App. 9/21/2012 2.) Blue Ridge Community Health Pharmacy Hendersonville, Permit # 10518, Debbie H. Brittain RPh App. 10/3/2012 3.) The Compounding Pharmacy Hickory, Permit # 07185, William A Mixon RPh App. 10/3/2012 Closed Session On a motion from Dr. Chesson, seconded by Mrs. Day with no dissenting votes, the Board moved into closed session to discuss a possible summary suspension and a personnel matter. Open session resumed on a motion from Mr. Mixon, seconded by Mr. Marks with no dissenting votes. Mr. Minton stated that technician Andrew Smith, registration #22986 was summarily suspended. A copy of the Summary Suspensions can be found elsewhere in the Minutes and are incorporated by reference herein. During closed session, the Board conducted an annual review of Executive Director Jay Campbell. Mr. Minton stated that the Executive Director received an exemplary review. Open Mike Andy Ellen, Retail Merchants Association, spoke to the Board concerning pharmacy legislative issues. New Automated Dispensing Device Technologies and Long Term Care Pharmacy Practice Blake Griese & Phil Burgess Blake Griese, Phil Burgess, and Al Barber presented a new automated dispensing technology for long term care pharmacy practice. The automation would individually package unit dose medication for patients in these facilities. This technology would deal with problems of waste and diversion in the long term care setting. There being no further business, the meeting adjourned at 12:30pm.

Gene Minton, President E. Lazelle Marks, Vice-President J. Parker Chesson, Jr. Robert J. McLaughlin, Jr Carol Yates Day William A. Mixon