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

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

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

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

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

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Implementation of Remote Management of Compounded Sterile Products through the use of a Telepharmacy System

DC Board of Pharmacy and Pharmaceutical Control Update

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

CHAPTER 29 PHARMACY TECHNICIANS

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

APPLICATION FOR REINSTATEMENT OF AN EDUCATOR S LICENSE (PRINT OR TYPE ALL INFORMATION)

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

MINUTES PROGRAMS COMMITTEE State Board of Community Colleges Thursday, May 17, :30 p.m. Wade Bryan Irwin, Jr. William Holder

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

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

Telepharmacy as a Telehealth Solution - For Better or Worse

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

Nevada State Board of

Wyoming State Board of Nursing

S. C. MENTAL HEALTH COMMISSION MEETING Hosted by: Patrick B. Harris Psychiatric Hospital 130 Highway 252, Anderson, SC April 7, 2017

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

University of North Carolina Physicians and Associates (UNC P&A)

DC Board of Pharmacy and Pharmaceutical Control Update

PHARMACY RULES COMMITTEE of the PHARMACY EXAMINING BOARD

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

CE/CME Evaluation & Credit Claim Form TITLE OF ACTIVITY: Prescribing Practices of Controlled Substance

Missouri Board Of Pharmacy

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS

OREGON HEALTH AUTHORITY, DIVISION OF MEDICAL ASSISTANCE PROGRAMS

Health Professions Act BYLAWS. Table of Contents

Wyoming State Board of Nursing

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

YALE-NEW HAVEN HOSPITAL MEDICAL STAFF POLICY & PROCEDURE CONFLICT OF INTEREST

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

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

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Achieving Wisconsin Pharmacy Quality Collaborative (WPQC) Certification

Wyoming State Board of Nursing

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA

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

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

COUNSELING CREDENTIALS

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

ALABAMA BOARD OF MEDICAL EXAMINERS ADMINISTRATIVE CODE

MINUTES COMMISSION ON PROPRIETARY SCHOOL AND COLLEGE REGISTRATION December 15, 2011

Prescription Drug Monitoring Program (PDMP)

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

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

Sterile Compounding: Highlights of the New Law

1) ELIGIBLE DISCIPLINES

AN ACT. Be it enacted by the General Assembly of the State of Ohio:

Disciplinary Action Descending Order by Date of Action

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

The Pharmacy Technician Certification

ASSISTING STUDENTS WITH MEDICATIONS

TRUE AND EXACT COPY OF ORIGINAL

Bylaws of the College of Registered Nurses of British Columbia BYLAWS OF THE COLLEGE OF REGISTERED NURSES OF BRITISH COLUMBIA

FILED. Now on rhrs Z-L;"ror :V $EP KSBN

Nebraska Pharmacy Law 2015

Case Management: American Case Management Association 2018 NC ACMA SPRING CONFERENCE. March 22-23, 2018 Wilmington, NC The Hilton Wilmington Riverside

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

STATE BOARD OF COMMUNITY COLLEGES Mr. Scott Shook, Chair April 20, 2018

ALABAMA BOARD OF NURSING ADMINISTRATIVE CODE CHAPTER 610-X-5 ADVANCED PRACTICE NURSING COLLABORATIVE PRACTICE TABLE OF CONTENTS

Chapter 1: Overview of Texas Pharmacy Law 1 Contact Hour (Mandatory)

Introduction to Pharmacy Practice

** Clinical Training Requirements Checklist for Conditionally Accepted EMS Students**

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

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

An Overview of Sterile Compounding. Marshall Moleschi, Registrar Ontario College of Pharmacists

Effective Date: 11/09 Policy Chronicle:

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

LAST FRONTIER HEALTHCARE DISTRICT BOARD OF DIRECTORS MEETING MINUTES

The Laws, The Survey and Other Things

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda April 24, :00 P.M.

Date: Friday, January 27, 2017 Location: University Tower, 3100 Tower Blvd, Durham,

SECTION HOSPITALS: OTHER HEALTH FACILITIES

RULES OF THE NORTH CAROLINA MEDICAL BOARD

OPINION: Pharmeceutical Processes APPROVED DATE: October 2018 REVIEWED DATE: REVISED DATE: ORIGINATING COMMITTEE: Practice Committee

Hospital and Other Healthcare Facilities

Committee on Pharmacy Practice

District of Columbia Prescription Drug Monitoring Program

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

K-TRACS KANSAS TRACKING AND REPORTING OF CONTROLLED SUBSTANCES

Provider Credentialing and Termination

ASSISTING STUDENTS WITH MEDICATIONS

A Case Study in Collaboration: The Delaware Cancer Treatment Task Force. Jerry Ewancio, RPh, Director of Pharmacy, Apple Infusion, Salisbury, MD

247 CMR: BOARD OF REGISTRATION IN PHARMACY 247 CMR 21.00: REGISTRATION OF OUTSOURCING FACILITIES. Section

APPROVED REGULATION OF THE STATE BOARD OF PHARMACY. LCB File No. R Effective May 16, 2018

Interim Commissioner Lauren A. Smith and Members of the Public Health Council

Department: Legal Department. Approved by:

BEFORE THE MINNESOTA BOARD OF NURSING STIPULATION JURISDICTION BACKGROUND

PRACTICE INFORMATION AND LETTER AGREEMENT FORM. COMPLETE, SIGN AND RETURN TO: One Huntington Quadrangle Suite 1N09 Melville, NY 11747

PURDUE UNIVERSITY WEST LAFAYETTE, INDIANA SCHOOL OF NURSING STUDENT DRUG TESTING POLICY PRIOR TO PARTICIPATION IN CLINICAL ACTIVITIES

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

Transcription:

President Gene Minton called the meeting to order at 9:00 am with Board Members Dr. Parker Chesson, Carol Yates Day, Robert J. McLaughlin, and Bill Mixon present. Board Member Lazelle Marks was absent from the meeting due to illness. Also present were Executive Director Jay Campbell, Board Counsel Clint Pinyan, Director of Investigations Josh Kohler, Director of Operations Kristin Moore, Director of Licensing Deborah Stump, and Financial Administrative Services Director Gail Brantley. Present as visitors were: Christine Davis, Cardinal Health; Cindy Clark, NCPRN; Brenda Shafer, Quarles & Brandy; Tom Readling, Mutual Drug; David Catalano, Walgreens; David Moody, Mutual; Heidi Barefoot, Target; Luke Gooden, Walgreens; Joe Bonkowski, WFUBMC; Adam Orsborn, WFUBMC; Nate Peaty; WFUBMC; Joanna Robinson; WFUBMC; RPh. Mary Lou Harris; RPh. Scott Larsen; Kevin Morris, Novant Health; Michael Nnadi, Novant Health; Jay Brown, Novant Health; Diane Waltar, Mission Health; RPh. Douglas London; Amber Haislip, CUCPHS; Jessica Green, UNC/ESOP; Kirstin Bradley, UNC/ESOP; Anna Graham, UNC/ESOP; Missy Betz, NCBOP. 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 January 2014 Meeting The members received the January 21, 2014 meeting minutes prior to this meeting for review. It was moved by Mr. McLaughlin and seconded by Mrs. Day to accept the minutes as submitted. The motion passed with no dissenting votes. Recommendation to Require Prescription Labels on Inhalers Lynne B. Georgevich, RN Lynne Georgevich, a nurse with the Cabarrus County School System, appeared before the Board to request that the Board adopt a rule mandating that a prescription label be placed directly on inhalers at the time of dispensing. Ms. Georgevich stated that students frequently lose the box the inhalers are dispensed in which poses problems with identifying loss inhalers and being assured that the student is carrying the inhaler prescribed to them. After discussion, it was the consensus of the Board that Mr. Campbell work with Ms. Georgevich on a campaign to encourage pharmacists to ask patients if they would like a second label to place directly on students inhalers. Request from Novant Health Oncology Specialists for Approval of Rule.2510 Pilot Project Concerning Automated IV Workflow Technology in Hospitals - Affiliated Satellite Facilities. Michael Nnadi and Jay Brown Michael Nnadi and Jay Brown, Novant Health, appeared before the Board to request approval of a.2510 pilot project concerning automated IV workflow technology in Novant Health hospitals and affiliated satellite facilities. The Dose Edge technology would allow pharmacists verification of sterile product compounding, done by technicians in clean room environments, via video camera and still photographs providing high definition picture capabilities along with

barcode scanning. This would allow pharmacists to view and verify sterile product preparation in off-site facilities where pharmacists are not currently available. After discussion, it was the consensus of the Board to table the matter and have Board staff and Novant Health staff set a time for the Board members to visit the site and view the technology. The Board recessed at 10:45am and resumed open session at 11:00am. Reciprocity Candidate Mary Lou Harris Mary Lou Harris appeared before the Board concerning her license reciprocity application. Mrs. Harris submitted an application to reciprocate her pharmacist license from Virginia to North Carolina. On her NABP reciprocity application, she answered no to the question has your pharmacist license ever been revoked, suspended, restricted, terminated, or otherwise been subject to disciplinary action by any board of pharmacy when in fact she had been disciplined by the Virginia Board of Pharmacy in 1999. On the North Carolina Board of Pharmacy Reciprocity Data Questionnaire, she answered yes to the question have you at any point in your licensure as a pharmacist been charged by any Board of Pharmacy on matters which could have produced an action on your license. After presentation of evidence and testimony, on a motion from Mr. McLaughlin, seconded by Dr. Chesson with no dissenting votes, the Board moved into close session to deliberate the matter. When open session resumed, Mr. Minton stated that on a motion from Mr. McLaughlin, seconded by Mrs. Day, with no dissenting votes, the Board moved to deny Mrs. Harris reciprocity application. Mrs. Harris may reapply to reciprocate her license no earlier than ninety (90) days from the date of her order. A copy of the Order Denying Reciprocity can be found elsewhere in the Minutes and is incorporated by reference herein. Reciprocity Candidate Scott Thomas Larsen Scott Thomas Larsen appeared before the Board concerning his license reciprocity application. Mr. Larsen submitted an application to reciprocate his pharmacist license from Iowa to North Carolina. On his reciprocity application, he disclosed that he had received discipline by the Nevada Board of Pharmacy in 2001 and 2006. After presentation of evidence and testimony, on a motion from Mr. McLaughlin, seconded by Mr. Mixon with no dissenting votes, the Board moved that Mr. Larsen may continue with the process for reciprocating his pharmacist license. A copy of the Order Regarding Reciprocity can be found elsewhere in the Minutes and is incorporated by reference herein. Proposed Admendments to 21 NCAC 46.2401 and.2403 to Allow Health Department Registered Nurses to Dispense Opiod Antagonists

At the January 21, 2014 Board meeting, Matthew Kelm, PharmD, MHA; Joy Reed, EdD, RN, FAAN; Steve Dedrick, UNC-ESOP; Colleen Bridger, Orange County Health Dept; and Scott Proescholbell, Division of Public Health presented a PowerPoint presentation to recommend two changes to the rules in NCAC 46.2400 Medication Dispensing in Health Departments to allow registered nurses to begin dispensing naloxone in health departments. After discussion, the Board moved to approve a Rule.2510 waiver to allow nurses to dispense naloxone in health departments and directed staff to draft a proposed amendment to rule.2400. Board Counsel Clint Pinyan and Mr. Campbell presented a proposed draft of amendments to rules.2401 and.2403 to allow dispensing of Naxolone in Health Departments. After discussion, on a motion form Mr. Mixon, seconded by Dr. Chesson with no dissenting votes, the Board moved to accept the proposed amendments and publish them for comment. Petition for Further Modification of Order Reinstating License Douglas D. London, License #14088 RPh. Douglas D. London, license #14008, appeared before the Board to request modification of his July 20, 2010 Order Reinstating License. He requested that the Board lift the restriction on obtaining prior approval of employment from the Board s Executive Director. He also requested the Board lift restrictions 7 and 10 and add the condition that he will at no point take any adverse employment action against any employee or agent of Etowah Pharmacy, or any other pharmacy at which he may practice, who reports any suspected substance abuse-related behaviors to NCPRN or the Board. Cindy Clark, duly sworn, stated that NCPRN supports the requested modifications. Mr. Campbell stated that staff does not object to lifting the restrictions. After presentation of evidence and testimony, on a motion from Mr. Mixon, seconded by Mr. Marks with no dissenting votes, the Board moved to grant the requested modifications. A copy of the Modification of Order Reinstating License can be found elsewhere in the Minutes and is incorporated by reference herein. Petition of Reinstatement of License to Practice Pharmacy Jerry W. Haynes, License #12160 RPh. Jerry W. Haynes, license #12160, petitioned the Board to reinstate his pharmacist license. Mr. Haynes voluntarily surrendered his license December 16, 2013 after testing positive for amphetamines during a random drug screening at his place of practice. Mr. Haynes admitted to taking Vyvanse that was not prescribed to him, but had been prescribed to a family member. Mr. Haynes entered into a treatment program with NCPRN and completed an inpatient substance abuse assessment at Pavillon Treatment Center where it was determined that he did not have a substance abuse diagnosis. Staff at Pavillon did recommend a one (1) year monitoring program with NCPRN. Cindy Clark, NCPRN, duly sworn, stated that NCPRN supports his request for reinstatement of his license with conditions and NCPRN deemed him safe to practice. On a motion from Mr. Mixon, seconded by Dr. Chesson with no dissenting votes, the Board moved into closed session to deliberate the matter. On a motion from Mr. Mixon, seconded by Mr. McLaughlin with no dissenting votes, the Board resumed open session. Mr. Minton stated that on a motion from Mr. McLaughlin, seconded by Mr. Mixon with no dissenting votes, the

Board approved Mr. Haynes s request for reinstatement with the condition of completing a one year monitoring program with NCPRN. A copy of the Order Reinstating License with Conditions can be found elsewhere in the Minutes and is incorporated by reference herein. Reports to the Board Wendy Cox, UNC Eshelman School of Pharmacy, updated the Board on various school issues. The Board adjourned for lunch at 12:06pm and resumed open session at 1:00pm 2014 Pharmacy Leaders Forum Dates Board staff is in the process of planning for the 2014 Pharmacy Leaders Forum. Mr. Campbell presented possible dates to hold the forum. After discussion, it was the consensus of the Board to hold the forum on October 3 rd with the Board Member Retreat to be held on October 2 nd, 2014. Update on Board Elections The next Board election will be conducted in the spring of 2014 for District Four and District Three Board seats. The deadline for nominations is March 15, 2014. Financial Report Gail Brantley, Financial and Administrative Services Director, presented the January 2014 financial statistics to the Board. Investigations Department Report Josh Kohler, Director of Investigations, gave the investigative report for January 2014. Consent Agenda Following a review of the consent agenda, it was moved by Mr. McLaughlin, seconded by Mrs. Day to approve the consent agenda as presented. The motion carried with no dissenting votes. The following items were approved. Prehearing Conference None Increase to Pharmacists to Technician Ratio 1. Target Pharmacy Charlotte, Permit # 07004, Ali Mehrizi RPh, App. 1/31/2014 2. Kerr Drug Angier, Permit # 27501, Milton Graham Stewart Jr RPh, App. 1/31/2014 3. CVS Pharmacy Concord, Permit # 10955, Charles L Hill RPh, App. 1/31/2014 4. CVS Pharmacy Mebane, Permit # 10828, Rachel Jones RPh, App. 1/31/2014

5. Walgreens Pharmacy Kinston, Permit # 09361, Robert Wesley Haynes RPh, App. 1/31/2014 6. Walgreens Pharmacy Aberdeen, Permit # 08104, Rene L Parks RPh, App. 1/31/2014 7. Kerr Drug Ramseur, Permit # 11727, Charles M Whitehead RPh, App. 1/31/2014 8. GO Pharmacy Lake Waccamaw, Permit # 11191, Justin Eric Renfield RPh, App. 1/31/2014 9. Cannon Pharmacy Morganton, Permit # 04574, William B Cannon RPh, App. 1/31/2014 10. CVS Pharmacy Charlotte, Permit # 10798, Tamara M Linville RPh, App. 1/31/2014 11. Mount Pilot Drug, Inc. Pilot Mountain, Permit # 05907, Jason B Yarbrough RPh, App. 1/31/2014 12. Walmart Pharmacy Charlotte, Permit # 07945, Frances Azie RPh, App. 1/31/2014 13. Rite Aid Pharmacy Gastonia, Permit # 09653, Susan Chen RPh, App. 1/31/2014 14. Blue Ridge Pharmacy North Wilkesboro, Permit # 04955, J Kim Koontz RPh, App. 1/31/2014 CPP Applicants RPh. Julia Freudenberg Clements, License #15598 RPh. Erika Susanne Herman, License #20564 RPh. April Chapman, License #14468 RPh. Cathy Huie, License #13958 RPh. Jennifer Jeane Kim, License #23177 RPh. Gerald Rebo, License #15852 RPh. Benjamin Smith, License #18332 RPh. Valerie Southerland, License #17301 RPh. Kristin Wall, License #17847 RPh. Jane Arey. License #07952 RPh. Kristie Clark, License #17299 RPh. Jennifer Elden, License # 14701 RPh. Angela Maldonado, License #23177 RPh. Jared Peak, License #21050 RPh. Sarah Simpson, License #19076 RPh. Jeremy Smart, License #17717 RPh. Courtney Zukowski, License #19030 Closed Session There were no closed session items for discussion. There being no further business, the meeting adjourned at 1:30pm. Gene Minton, President

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