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

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

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

Reinstatement Hearing Technician Tashua Grant, Registration #10322

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

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

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

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

STATE OF NORTH CAROLINA NORTH CAROLINA BOARD OF PHARMACY

OFFICE OF PROFESSIONAL REGULATION NATIONAL LIFE BUILDING, MONTPELIER, VT BOARD OF NURSING APPROVED MINUTES FEBRUARY 14, 2011

IC Chapter 19. Regulation of Pharmacy Technicians

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

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

APPEARANCES. Pro Se Golden Apple Court Charlotte, NC 28215

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

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

Wyoming STATE BOARD OF NURSING 130 Hobbs Ave, Suite B, Cheyenne, WY 82002

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

CHAPTER 37 - BOARD OF NURSING HOME ADMINISTRATORS SUBCHAPTER 37B - DEPARTMENTAL RULES SECTION GENERAL PROVISIONS

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE

NON-RESIDENT NON-DISPENSING PHARMACY Permit application instructions

Nevada State Board of. MINUTES OF THE EXECUTIVE COMMITTEE MEETING May 5, 2011

AGREED BOARD ORDER #H B

Wyoming State Board of Nursing

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

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

Governor George W. Bush announced the appointment of two members to the Board on Nov. 4.

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

Chapter 52. Board of Pharmacy.

Wyoming State Board of Nursing

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

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

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

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

FLOYD COUNTY PUBLIC SCHOOLS 140 Harris Hart Road NE Floyd, VA Phone: (540) FAX: (540)

Secretary of State Office of Professional Regulation BOARD OF PHARMACY 89 Main Street, 3 rd Floor Montpelier, VT

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

TEXAS MEDICAL BOARD LICENSURE COMMITTEE MEETING MINUTES April 7-8, 2010

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

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

STATE OF FLORIDA DEPARTMENT OF HEALTH

RULES OF THE TENNESSEE BOARD OF PHARMACY CHAPTER INTRODUCTORY RULES TABLE OF CONTENTS

Board of Nursing. The January 27, 2011 Board of Nursing meeting agenda was presented to the Board for review and approval.

Regulatory Council for Community Association Managers Telephone Conference Meeting Wednesday, December 6, 9:00 A.M. EST.

TENNESSEE BOARD OF PROBATION AND PAROLE, Agency/, Petitioner, Vs. RICKY FRANK, Grievant/, Respondent

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

Wyoming State Board of Nursing

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

PHARMACY RULES COMMITTEE of the PHARMACY EXAMINING BOARD

Guests: Mr. George Davis, State Inspector General s Office Mr. Brian Lamkin, State Inspector General s Office

MINUTES REGULAR MEETING. October 19, 2015

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

MINUTES OF THE SPECIAL TELEPHONIC MEETING OF THE BOARD OF REGENTS THE TEXAS A&M UNIVERSITY SYSTEM HELD IN COLLEGE STATION, TEXAS

Disciplinary Action Descending Order by Date of Action

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

Court of Appeals Ninth District of Texas at Beaumont

SUBCHAPTER 32M - APPROVAL OF NURSE PRACTITIONERS

MEDICAID ENROLLMENT PACKET

Wyoming State Board of Nursing Regular Meeting Minutes April 9-11, 2018

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE CHAPTER 540-X-8 ADVANCED PRACTICE NURSES: COLLABORATIVE PRACTICE TABLE OF CONTENTS

ALABAMA~STATUTE. Code of Alabama et seq. DATE Enacted Alabama Board of Medical Examiners

Joseph J. Bova, RPh. This program has been brought to you by PharmCon

National Coordinating Council for Medication Error Reporting and Prevention

Teaching Institution Application for Registration (Form DHHS 224-C)

News Release By Date

Frequently Asked Questions

MARYLAND BOARD OF PHYSICIANS P.O. Box 2571 Baltimore, Maryland

Planning and Operations 1. Standing Items a. KEMSIS Update No new information at this time

Report of the Task Force on Prescription Monitoring Program Standards

News Release By Date

STATE OF FLORIDA DEPARTMENT OF HEALTH

NEW YORK CHAPTER OF THE AMERICAN SOCIETY OF CONSULTANT PHARMACISTS

TRUE AND EXACT COPY OF ORIGINAL

2017 N C MOVERS. 63rd Annual Convention & Trade Show Courtyard by Marriott Carolina Beach, NC

BEFORE THE NORTH CAROLINA MEDICAL BOARD ) ) ) ) ) The North Carolina Medical Board ( Board ) heard this matter

Minutes. Bureau Members Not Present: Leo Fahey, Pipefitter Member CHARLES D. BAKER GOVERNOR

BEFORE THE REVIEW COMMITTEE OF THE AMERICAN MIDWIFERY CERTIFICATION BOARD

South Carolina Board of Medical Examiners Physician Assistant Committee

PROFESSIONAL CODE OF ETHICS FOR AHNCC CERTIFIED NURSES

ALABAMA STATE BOARD OF PHARMACY ADMINISTRATIVE CODE CHAPTER 680-X-2 PRACTICE OF PHARMACY TABLE OF CONTENTS

BEFORE THE MINNESOTA BOARD OF NURSING STIPULATION JURISDICTION BACKGROUND

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

ALABAMA DEPARTMENT OF MENTAL HEALTH BEHAVIOR ANALYST LICENSING BOARD DIVISION OF DEVELOPMENTAL DISABILITIES ADMINISTRATIVE CODE

Louisiana State Board of Nursing APRN Task Force Meeting Minutes February 25, 2011

CALL TO ACTION: UNITY ~ JUSTICE & PEACE

Nevada State Board of. BOARD MEETING AGENDA January 17-19, 2018 Springhill Suites Marriott 2989 Paradise Road Las Vegas, NV 89109

Board of Nursing JANUARY 24-25, 2013 BOARD OF NURSING MEETING MINUTES

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 SESSION LAW SENATE BILL 750

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO. PANEL: Nancy Sears, RN Chairperson Cheryl Beemer, RN Member Tammy Hedge, RPN Member

STATE OF NEW JERSEY DEPARTMENT OF LAW & PUBLIC SAFETY DIVISION OF CONSUMER AFFAIRS TT TT LTV MINER. STATE BOARD OF MELl nl

Health Professions Act BYLAWS. Table of Contents

Arizona Nurses Association: The Nurses List 2012 Second Session, Fiftieth Arizona Legislature

16TH ANNUAL HEALTH CARE CONFERENCE AGENDA* PRESENTED BY

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

2012/2013 ST. JOSEPH MERCY OAKLAND Pontiac, Michigan HOUSE OFFICER EMPLOYMENT AGREEMENT

Minutes of the February 7, 2014 Meeting of the North Carolina Association of Hazardous Materials Responders Concord, North Carolina

Medical Assistance in Dying (Practitioner Administered) Practice Guideline for Pharmacists and Pharmacy Technicians

Capital Area Workforce Development Board Meeting

Report of the Task Force on Manpower Shortage

Board of Nursing MAY 17-18, 2012 BOARD OF NURSING MEETING MINUTES

SUMMARY OF MINUTES PUBLIC WORKS COMMITTEE. 6:00 p.m., Tuesday, July 14, 2015 COMMITTEE ROOM. Room 239, City Hall

Transcription:

President Gene Minton called the meeting to order at 9:05 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, Board Counsel Clint Pinyan, 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: Cindy Clark, NCPRN; Tom Readling, NC Mutual; Christine Davis, Cardinal Health; David Catalano, Walgreens; Vann Day, Duke Med. Center; Tony Mitchum, Wal-mart; Robert Rawls, Physicians Pharmacy Alliance; Danny Seaver, Kerr Drug; David Moody, Mutual Drug; Aaron Jeffers, NCBOP; Jennifer Coleman; Kristen LaDuke; Pat Josselin, Kerr Drug; Barbara Gleaton, South University; Parrin Kiser, Wingate; Francy Mann, NCPRN; Ashley Riggleman, Campbell Law/NCBOP; Maria Boyle, NABP; Courtney Tate, UNC/ESOP; Trey Thompson, UNC/ESOP; Mary Symczyk, UNC/ESOP; Patrick Brown, UNC/ESOP; Chris Evans, BCBSNC; Laura Sides, UNC/ESOP; Lauren Hamm, UNC/ESOP; Mark Reinhard; Anne Groves, UNC/ESOP; Yuliya Chernous, UNC; Jordan Marie Ballon, Campbell Univ.; Jia Huang; Argelia Goodner; JenPetschawer; Laura Zane; Helen Copening; and Tarra Palyok, Walgreens. 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 May 2012 Board Meetings The members received the May 15, 2012 meeting minutes prior to this meeting for review. It was moved by Mr. McLaughlin and seconded by Mr. Mixon to accept the Minutes as submitted. The motion passed with no dissenting votes. PARE Presentation Maria Boyle, NABP Maria Boyle, NABP, gave a presentation to Board members concerning the Pharmacist Assessment for Remediation Evaluation (PARE) program. PARE can provide multidimensional assessments that Boards of Pharmacy may use when a pharmacist is returning to practice. PARE tests a pharmacist s skills in medication safety, ethics, and clinical pharmacy practice. Consideration of Reinstatement Application RPh. Mark Stephen Reinhard, License #07088 RPh. Mark Stephen Reinhard, license #07088, appeared before the Board in consideration of his reinstatement application. Mr. Campbell stated that Mr. Reinhard currently has active Virginia, Pennsylvania, and West Virginia pharmacist licenses. He also stated that Mr. Reinhard was disciplined by the Virginia Board of Pharmacy four times between 1996 and 2001. Mr. Reinhard explained the circumstances of each of the disciplinary actions to the Board. On a motion from Mr. McLaughlin, seconded by Dr. Chesson with no dissenting votes, the Board moved into closed session to discuss the matter. Open session resumed on a motion from Dr. Chesson, seconded by Mr. McLaughlin with no dissenting votes. Mr. Minton stated that on a motion from Mr. Mixon, seconded by Dr. Chesson with no dissenting votes, the Board would allow Mr. Reinhard to move forward with his reinstatement application.

Consideration of Reinstatement Application RPh. Helen Costella Copening, License #06118 RPh. Helen Costella Copening, license #06118, appeared before the Board in consideration of her reinstatement application. Ms. Copening allowed her pharmacist license to lapse in 2007 because of financial burden. She was able to reinstate her license but allowed it to lapse again in 2009. Ms. Copening has not worked in pharmacy since 2007. Ms. Copening has taken and passed the MPJE. She has also completed her continuing education requirements for reinstatement. On a motion from Mr. McLaughin, seconded by Mr. Mixon with no dissenting votes, the Board moved into closed session to discuss the matter. Open session resumed on a motion from Mr. McLaughlin, seconded by Mr. Marks with no dissenting votes. Mr. Minton stated that on a motion from Mr. McLaughlin, seconded by Dr. Chesson on a split vote, the Board would allow Ms. Copening to reinstate her license on the condition that she obtains 1250 hours of internship within 2 years of her appearance before the Board. Consideration of Licensure Application Barbara J. Gleaton Barbara J. Gleaton appeared before the Board in consideration of her exam application. Ms. Gleaton recently graduated from South University with a degree in pharmacy and has submitted an application for licensure with the NC Board of Pharmacy. She was charged with DUI in March 2012. She did report the charge on her application but the case has not been resolved through the court system. It is staff policy not to grant licensure to persons with unresolved charges. Ms. Gleaton requested the Board make an exception to this policy. She spoke to the Board about her DUI charge and her pending residency. On a motion from Mr. McLaughlin, seconded by Mr. Mixon with no dissenting votes, the Board moved into close session to discuss the matter. Open session resumed on a motion from Mr. McLaughlin, seconded by Mr. Mixon with no dissenting votes. Mr. Minton stated that on a motion from Dr. Chesson, seconded by Mr. Mixon with no dissenting votes, the Board denied Ms. Gleaton request to continue with the licensure process until her criminal matters are resolved. Possible Revision to 21NCAC 46.1601(a) Concerning Pharmacy Reference Library Requirements At the May 2012 Board Meeting, Mr. Campbell stated that Mr. Mixon brought to the attention of staff that rule.1601 (a) regarding pharmacy reference library material requires specific references, some of which are no longer in print. Mr. Campbell asked the Board if they wish to amend the rule to update standards for reference libraries. It was the consensus of the Board that Board staff and counsel work on a draft rule amendment. Mr. Campbell presented a draft of an amendment to the rule for their consideration. On a motion from Mr. Marks, seconded by Mr. Mixon with no dissenting votes, the Board moved to approve the proposed rule change and publish it for notice and comment. Recognition Program for Pharmacist with 60+ Years of North Carolina Licensure

The Board recognized pharmacists who have been continually licensed in North Carolina for sixty years or more. Pharmacist Name Years of Service John A. McNeill 72 Hamilton P. Underwood 71 Clarence L. Shields 69 Merwin S. Canaday 68 Hubert G. Dameron 67 Charles H. Beddingfield 67 Gerald D. Hege 67 Joe E. Hamlet 66 Ellerbe W. Griffin 64 Willie C. Rose 63 Clifford E. Hemingway 63 Maryellen M. Holt 63 Leon I. Graham 63 Hunter O. Gammon 63 John M. Rancke 62 Ernest J. Rabil 62 Windfield S. Gardner 62 Charles F. Jones 62 Olin H. Welsh 61 William H. Wilson 61 Ray T. Hudson 61 Alec W. Clelland 60 Warren E. Crispens 60 Keith N. Fulbright 60 William N. Robertson 60 Joseph C. Harris 60 John W. Gresham 60 Loy R. Burris 60 Financials Gail Brantley, Financial and Administrative Services Director, presented the May 2012 financial statistics to the Board. Investigative Statistics Director of Investigations Karen Matthew presented the investigative statistics for June 2012. Report from U.S. Attorney Drug Diversion Summit Karen Matthew gave a presentation on the U.S Attorney Drug Diversion Summit that was held May 29, 2012 at the SAS Auditorium in Cary, NC.

Update on Proposed Amendment to Rule.1801 Concerning Telemedicine-Generated Prescriptions At the April 17, 2012 Board meeting, Al Carter and Mike Simko, Walgreens, presented a petition to the Board to amend 21 NCAC 46.1801, Right to Refuse a Prescription, to allow for the filling and refilling of non-controlled substance prescriptions generated by telemedicine encounters. It was the consensus of the Board that staff communicate with the Medical Board, Nursing Board, Dental Board, North Carolina Division of Medical Assistance, and the DEA to get their views on the proposed rule amendment. Board received written comment from the Medical Board, Dental Board, and NC Division of Medical Assistance and will take the matter under advisement. Pharmacy Leaders Forum Discussion of Invitation List and Potential Topics Mr. Campbell stated that the Pharmacy Leaders Forum is coming together. The Board retreat will be held the day before the forum on Thursday, September 27, 2012. Mr. Campbell reminded Board members to send in their recommendations for the Pharmacy Leaders Forum invitation list to staff. Consideration of Licensure Application Mary Laura Sides The Board considered the licensure application of Mary Laura Sides. After hearing testimony and receiving evidence concerning a 2006 DUI conviction, the Board voted to allow Dr. Sides application to go forward. Consent Agenda Following a review of the consent agenda, it was moved by Mr. Marks, seconded by Dr. Chesson to approve the consent agenda as presented. The motion carried with no dissenting votes. The following items were approved. Prehearing Conference Staff Issues Letters of Concern RPh. Steven Worth Jarrett, license #11782, and Carolinas Medical Center, permit #00119, were subjects of a prehearing conference held May 14, 2012, heard by Dr. Chesson, regarding allegations that RPh. Jarret and permit did not maintain an adequate system of inventory and security to prevent diversion of 2260 dosage of Schedule II controlled substances. The initial diversion of 400 dosage units was not reported to DEA and the Board within an adequate time and subsequently there were more diversion of medications. Recommendation: Staff Issues Letters of Concern to RPh. Jarrett and permit. Staff Issues Letters of Warning and No Action RPh Milin Patel, license #18071; Marshville Pharmacy & Surgical Supply, permit #10504; RPh. Kenneth M. Greene, license #17865; and CVS Pharmacy, permit #10874

were subjects of a prehearing conference held May 14, 2012, heard by Dr. Chesson, regarding allegations that RPh. Patel transferred a prescription for Novolin from Marshville Pharmacy to CVS Pharmacy and unlawfully placed the drugs in packaging that suggested that it was filled at Marshville Pharmacy. RPh. Patel misbranded the medication indicating it had been dispensed from Marshville Pharmacy. Recommendation: Staff Issues Letters of Warning to RPh. Patel and Marshville Pharmacy & Surgical Supply. Staff Issues Letters of No Action to RPh. Greene and CVS Pharmacy. Staff Issues Letters of Warning RPh. Kelly Thomas Hoots, license #14905; RPh. Kelly Ann Gray, license #15433; and CVS Pharmacy, permit #10947 were subjects of a prehearing conference held May 14, 2012, heard by Dr. Chesson, regarding allegations that RPh. Hoots dispensed a high volume of prescription while supervising 5 technicians in excess of the number permitted by waiver of the Board. RPh. Hoots also left the pharmacy with no pharmacist on duty while the pharmacy was still open. RPh. Gray was made aware of the situation and instructed a non-pharmacist employee to re-open the drive-thru. Recommendation: Staff Issues Letters of Warning to RPh. Hoots, RPh. Gray, and permit. Staff Issues Letters of Warning RPh. Brian K. Brewer, license #08063, and Wal-Mart Pharmacy, permit #07937 were subjects of a prehearing conference held May 14, 2012, heard by Dr. Chesson, regarding allegations that RPh. Brewer and permit did not maintain an adequate system of inventory or security to prevent the diversion of 5500 dosage units of Hydrocodone. Recommendation: Staff Issues Letters of Warning to RPh. Brewer and permit. Consent Orders RPh. Joseph Lynn Black, license #07113; RPh. John William Sink, license #06611; and Franklin Street Pharmacy, permit #04012 were subjects of a prehearing conference held May 14, 2012, heard by Dr. Chesson, regarding allegations of of filling 138 prescriptions that should have reasonably been known to be forged. Recommendations: 30 day suspension/ stayed 2 years with conditions for RPh. Sink. 20 day suspension stayed 2 years with active 10 day suspension with conditions for RPh. Black. 2 day suspension / stayed 2 years for permit. Cardinal Health 414, LLC, Knoxville, TN, waived formal hearing and agreed to consent order granting permit but placing that permit under indefinite suspension/ stayed 1 year with conditions for shipping prescriptions into North Carolina without a permit. One shipment was sent which was disclosed on the out-of-state permit application. A copy of Consent Orders can be found elsewhere in the Minutes and are incorporated by reference herein. CPP Candidates

Marguerite Lane Conger Increase in Pharmacist to Technician Ratio 1.) Target Pharmacy Raleigh Permit # 06951, Jennifer C Lopez RPh, App. 5/23/2012 2.) Kerr Drug Lenoir Permit # 06910, Marlena L Abernethy RPh, App. 5/23/2012 3.) Walmart Pharmacy Hillsborough Permit # 07973, Tony Lee Mitchum RPh, App. 5/23/2012 4.) Mission Mail Order Pharmacy Asheville Permit # 11072, Serena Mansell RPh, App. 6/5/2012 5.) Mission Community Pharmacy Asheville Permit # 09365, Charlotte Shope RPh, App. 6/5/2012 6.) Walmart Pharmacy Lumberton Permit # 07986, Rita Mashburn RPh App. 6/5/2012 7.) CVS Pharmacy Asheville Permit # 10915, Patricia D Etheredge RPh, App. 6/5/2012 8.) The Prescription Pad of Burnsville Burnsville Permit # 11004, Matthew Deven Raines RPh, App. 6/5/2012 9.) Walgreens Greensboro Permit # 08884, Emily P Graham RPh, App. 6/11/2012 10.) Family Care Pharmacy of Swansboro Swansboro Permit # 10348, Robert E. Fuller RPh, App.6/5/2012 11.) Target Pharmacy Charlotte Permit # 09349, Jason Ray RPh, App. 6/5/2012 Open Mike There were no presentations during the Open Mike portion of the meeting. Closed Session On a motion from Mr. McLaughlin, seconded by Mr. Mixon with no dissenting votes, the Board moved into closed session to discuss possible summary suspensions. Open session resumed on a motion from Mr. McLaughlin, seconded by Dr. Chesson with no dissenting votes. Mr. Minton stated that technicians Justin James Li Puma, registration #28905, and Sara Helen Ciavolella, registration #30739, were summarily suspended. A copy of Summary Suspensions can be found elsewhere in the Minutes and are incorporated by reference herein. There being no further business, the meeting adjourned at 12:05pm. Gene Minton, President E. Lazelle Marks, Vice-President J. Parker Chesson, Jr.

Robert J. McLaughlin, Jr Carol Yates Day William A. Mixon