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

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

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

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

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

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

Tech. Tech Cross After Dark VACX in Blacksburg VA Results

Prescription Monitoring Program:

PPSB Screening After Report for March 4, 2015

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Practice Advancement Initiative (PAI) Using the ASHP PAI Ambulatory Care Self-Assessment Survey

Advanced Nurse Practitioner Supervision Policy

Committee Against Racism and Bias in the Teaching of English. Past Members

The Challenges of Interstate Data Sharing

Prescription Monitoring Programs - Legislative Trends and Model Law Revision

Defensive Documentation for Long-Term Care

Quarterly Report, April June 2011

CONTINUING MEDICAL EDUCATION OVERVIEW BY STATE

Upgrading Voter Registration in Florida

Prescription Drug Monitoring Program (PDMP)

National Committee for Quality Assurance

RECOUNT RULES & VOTING SYSTEMS

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

The Value and Use of CME in Medical Licensure

Dashboard. Campaign for Action. Welcome to the Future of Nursing:

National Association For Regulatory Administration

Policies for TANF Families Served Under the CCDF Child Care Subsidy Program

Nelson, et al. (Kolkhorst, et al.) ORGANIZATION bill analysis 5/14/2013 (CSSB 406 by S. King) Public Health committee substitute recommended

SEPTEMBER 29, 2011 BOARD OF NURSING MEETING MINUTES

Award Cash Management $ervice (ACM$) National Science Foundation Regional Grants Conference. June 23 24, 2014

NCHIP and NICS Act Grants Overview and Current Status

SEASON FINAL REGISTRATION REPORTS

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

Report to Congressional Defense Committees

National School Safety Conference Reno, Nevada / June 24 29, 2018

News Release By Date

Hertfordshire and South Midlands Area Team July Key

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Patient-Centered Specialty Practice Readiness Assessment

NCCP. National Continued Competency Program Overview

MEMORANDUM Texas Department of Human Services * Long Term Care/Policy

Health Policy/GOVA - C/SNA Conference Call Summary Wednesday, April 11, 2018

The Journey to Meaningful Use: Where we were, where we are, and where we may be going

Governor s Office of Electronic Health Information (GOEHI) The National Council for Community Behavioral Healthcare

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

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

Research Compliance Oversight in the Department of Veterans Affairs

Center for Clinical Standards and Quality /Survey & Certification

Pain Advocacy: A Social Work Perspective THANK YOU! First Things First. Incidence of Pain

NCQA PCMH Recognition: 2017 Standards Preview. Tricia Barrett Vice President, Product Design and Support January 25, 2017

Educating Healthcare Providers about Retail and Primary Care Clinic Collaboration. Shoshana Dupree, DNP, FNP-C, CEN

News Release By Date

Current and Emerging Rural Issues in Medicare

2018 Conference of Council of Language Access Coordinators DRAFT AGENDA (as of )

2017 STSW Survey. Survey invitations were sent to 401 STSW members and conference registrants. 181 social workers responded.

NOTICE. November 3, 2017

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

Pitt Community College VISIONS Program and Capital Projects

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

NON-RESIDENT NON-DISPENSING PHARMACY Permit application instructions

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

MINUTES REGULAR MEETING. October 19, 2015

Texas Fire Chiefs Association DOCUMENT SUBMISSION FORM. Coppell Fire Department

Poverty and Health. Frank Belmonte, D.O., MPH Vice President Pediatric Population Health and Care Modeling

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

LOVELAND CITY SCHOOL DISTRICT BOARD OF EDUCATION. Loveland Board of Education Office - Loveland, OH August 2, 2016

ADMINISTRATIVE HEARINGS COUNTY OF WAKE 15 BSW PROPOSAL FOR DECISION

PHARMACY RULES COMMITTEE of the PHARMACY EXAMINING BOARD

Committee on Pharmacy Practice

2013 NC School of Banking Freshman Class

Call to Order, Welcome and Roll Call: Chair, Kim Streit called the meeting to order, welcomed attendees and called roll.

NSF Award Cash Management $ervice (ACM$) and Financial Update. June 1, 2015

Thank you for your dated 10 August 2015 requesting information from NHS Southern Derbyshire Clinical Commissioning Group.

North Carolina Community College System Dr. W. Dallas Herring State Board Room Caswell Building, 200 West Jones Street Raleigh, North Carolina

National Perspective No Wrong Door System. Administration for Community Living Center for Medicare and Medicaid Veterans Health Administration

Continuing Medical Education Board-by-Board Overview

STATE OF NEVADA BOARD OF VETERINARY MEDICAL EXAMINERS

Board on Science Education Division of Behavioral and Social Sciences and Education

2016 STSW Survey. Survey invitations were sent to all STSW members and 2016 conference registrants. 158 social workers responded.

South Carolina Board of Medical Examiners Physician Assistant Committee

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

Nursing. Programs. Workforce Development _AACN_TitleVIII_Brochure.indd 1

Building Blocks to Health Workforce Planning: Data Collection and Analysis

Research Pharmacy Services

Developmental screening, referral and linkage to services: Lessons from ABCD

LaGuardia Team Last First Pick up Location Pick Up Time Departure Date Flight Time Airport Airline Cell Notes

Cleveland/Cuyahoga Workforce Investment Board Healthcare Sector Advisory Council Roster

Promising Young Writers Advisory Committee. Past Members

Advancing Self-Direction for People with Head Injuries

Health Reform and The Patient-Centered Medical Home

MARINE CORPS SCHOLARSHIP FOUNDATION FY 2015 ANNUAL REPORT

HERTFORD COUNTY HEALTH CARE RESOURCE GUIDE

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

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

Preventive Controls for Animal Food Inspections and Compliance

The National Guard Special Victims Counsel Program

Hallmarks of Patient Safety and Quality Improvement Programs in Pharmacy Practice

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

Transcription:

President Bill Mixon called the meeting to order at 9:00 am with Board Members Carol Yates Day, L. Stan Haywood, Robert A. Graves, and Robert J. McLaughlin present. Gene Minto was absent from the meeting. Also present were Executive Director Jay Campbell, Board Counsel Clint Pinyan, Director of Investigations Josh Kohler, Associate Director of Investigations Krystal Brashears, Director of Operations Kristin Moore, and Director of Licensing Deborah Stump. Present as visitors were: Valanda Nelson, NCPRN; Jennifer Niles; NCPRN; Heidi Barefoot, Target; David Moody, Mutual Drug; Jenna Huggins, Mutual Drug; Brent Slaughter, Mutual Drug; Christine Davis, Cardinal Health; Andy Bowman, Campell Univ./NCBOP; Stephanie Bullock, Pharmerica; RPh. Lakshmi Deppika Neeli; Pam Smith, Care Services, LLC; Kevin Mahaffey, Cardinal Health; Mona Farghaly, Rite Aid/UF Student; Brad Johnson, BCIPS; Tomson George, Walgreens; Marc Scheidig, CVS Health; Brian Bache, CVS Health; Blake King, WakeMed; Valerie Barlow, WakeMed; Matthew Efird, PharmD on Demand; Manalli Patel, Campbell Univ.; Stephen Jones, Campbell Univ.; Coy Privette, Roadrunner Pharmacy; and Jay Kim, Walgreens. Ethics Statement & Welcome President Mixon read the Ethics Statement regarding any conflicts of interest and/or appearance of conflicts of interest of any Board member. No conflicts were noted by Board members. Public Hearing: Proposed Amendments to Rule 21 N.C.A.C 46.2612 Storage of Devices and Medical Equipment A public hearing was held on a proposed amendment to rule.2612 Storage of Devices and Medical Equipment - to allow for devices and medical equipment stored in a storage facility operated by a DME permit holder to be delivered from the storage facility if the delivery is accomplished by a bona fide employee of the permitted location. Board staff received no written comment regarding the proposed amendment and no one spoke concerning the rule amendment during the public hearing. Public Hearing: Proposed Amendments to Rule 21 N.C.A.C 46.1417 Remote Medication Order Processing Services A public hearing was held on proposed amendment to rule.1417 Remote Medication Order Processing Services - to allow health care facilities when the pharmacy is open and staffed to contract for the provision of supplemental remote medication order processing services. Board staff received three (3) written comments on the proposed amendments. Two (2) were in favor of the amendment and one (1) was in favor but with concerns that pharmacists and technicians that are preforming remote order entry be licensed in North Carolina. Tomson George, Walgreens, spoke in favor of the rule and recommended extending the availability of remote order entry to the retail setting. Board staff stated that that would require a different rulemaking procedure. The public comment period will remain open until October 19, 2015. Minutes of July 2015 Board Meeting

The members received the July 21, 2015 meeting minutes prior to this meeting for review. It was moved by Mr. McLaughlin, seconded by Mrs. Day to accept the minutes as submitted. The motion passed with no dissenting votes. Consideration of Proposed Amendments to Rule 21 N.C.A.C 46.2612 Storage of Devices and Medical Equipment After discussion, on a motion from Mr. McLaughlin, seconded by Mr. Haywood with no dissenting votes, the board approved the amendments to rule.2612 Storage of Devices and Medical Equipment - as presented and directed staff to send them to the Rules Review Commission. Disciplinary Hearing Technician Ashley Lee Castro, Registration #24345 Ms. Castro asked for a continuance of her disciplinary hearing because of illness. Board staff consented to the request. Request for 5:1 Technician:Pharmacist Ratio, Care Services on Call, Permit #12157 Pam Smith, pharmacist-manager for Care Services on Call, submitted a request to increase the technician:pharmacist ratio to 5:1. Board has instructed staff that requests for a 5:1 or greater ratio must come before the full Board. Care Services on Call is an after-hours data processing facility for long-term care facilities which transmits prescriptions to local pharmacies for filling. There is no dispensing from their facility. Ms. Smith described the services in detail and explained the reasoning for the technician:pharmacist ratio request. After discussion, on a motion from Mr. Haywood, seconded by Mrs. Day with no dissenting votes, the Board granted the 5:1 technician:pharmacist ratio increase with the condition that a report is submitted within six (6) months on their quality assurance program and any adverse events that have occurred. Request for Variance from Board of Pharmacy Out-of-Practice Practical Experience Requirements for Licensure Lakshmi Deepika Neeli Ms. Lakshmi Deepika Neeli, appeared before the Board to request a waiver from Board policy for an pharmacist licensure applicant who has been out of practice for more than two, but less than five, years to obtain 500 hours of internship. Ms. Neeli was licensed in Michigan in February 2012. Ms. Neeli has maintained an active license in Michigan since that time, including obtaining required continuing education but, has not practiced pharmacy since being licensed. After discussion, on a motion from Mrs. Day, seconded by Mr. McLaughlin with no dissenting votes, the Board moved into close session to discuss the matter. When open session resumed, Mr. Mixon stated that on a motion from Mr. Haywood, seconded by Mr. McLaughlin with no dissenting votes, the board denied Ms. Neeli request to waive the 500 hours of internship. Financial Report/ Proposed Budget for FY 2015-16

Rhonda Jones, Financial and Human Resources Analyst, presented the August 2015 financial report to the Board. Mrs. Jones also presented the fiscal year 2015-2016 budget for approval. After discussion, on a motion from Mr. McLaughlin, seconded by Mrs. Day with no dissenting votes, the Board approved the proposed budget for FY 2015-16. January 19, 2016 Amendment: At the September 2015 meeting, on a motion from Mr. McLaughlin, seconded by Mrs. Day with no dissenting votes, the Board approved reserving $1,000,000 of its unrestricted net position to cover potential IT infrastructure upgrade costs and $1,075,000 of its unrestricted net position to cover insurance deductibles. This action, though captured in the audio recording of the September 2015 meeting, was inadvertently omitted from the written September 2015 meeting minutes. At the Board s January 19, 2016 meeting, on a motion from Mr. Minton, seconded by Mrs. Day with no dissenting votes, the Board approved this amendment to the written September 2015 meeting minutes. Investigative/Inspections Report Joshua Kohler, Director of Investigations and Inspection, presented the September 2015 investigative report. Legislative Update Mr. Campbell updated the Board on several legislative issues. Board of Pharmacy Retreat/Leaders Forum Update The Board Member Retreat will be held at the Proximity Hotel, Greensboro, NC on Thursday, September 24, 2015. The Pharmacy Leaders Forum will be held on Friday, September 25, 2015 at the Proximity Hotel, Greensboro. Update on IT Infrastructure Upgrade Board staff is continuing to work on an internal review of Board operations, including IT technology and assembling a list of recommended needs. Brenda McDougal, NC Board of Nursing Associate Executive Director - Operations, who has been contracted to help facilitate operational changes, will meet with each of the departments in the coming month to review their recommendations. Reports to the Board No one spoke during the Reports to the Board agenda item.

Consent Agenda Mr. McLaughlin recused himself from the consent agenda matter concerning 2 pharmacist:technician ratio increase for Realo Discount Drug in Hampstead, NC. Following a review of the consent agenda, it was moved by Mr. Haywood, 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 Staff Issued Letters and Consent Order RPh. Stephen Mangum, License #23418; RPh. Migdalia Rodriguez, License #20118; RPh. Mitesh Prajapati, License #16027, Technician Gina Murphy, Registration #15120; and Walgreens Pharmacy, Permit #07920, were subjects of a prehearing conference held July 20, 2015, heard by Mr. McLaughlin, regarding allegations that on June 26, 2013, staff at Walgreens Pharmacy #07920, High Point, NC, filled and dispensed Hydroxyzine Oral Suspension with the incorrect directions of, Take 1 tsp. (5mL) by mouth daily as needed for allergies and itch. The prescribed directions were to, Take 1.5mL twice daily as needed for allergies and itch. Technician Lisa Culbreath #19946 scanned the prescription into the computer system on June 26, 2013, which was followed by Technician Gina Murphy #15120 incorrectly entering the order as Take 1 tsp. (5mL) by mouth daily as needed for allergies and itch. Pharmacy records indicated the prescription was remotely verified by RPh. Mitesh Prajapati #16027, who acknowledged to not seeing the 1 in 1.5 as it was camouflaged by the word VOID on the hard copy. The order went through final product verification by RPh. Stephen Mangum #23418 while under the supervision of RPh. Migdalia Rodriguez #20118. Moreover, RPh. Mangum, who was on duty June 26, 2013, had not been officially licensed by the Board, yet RPh. Rodriguez and Walgreens allowed him to work. No harm was suffered by patient Fleming from ingesting the medication according to the incorrect directions. After hearing all the evidence presented and based on the standards established by the Board, Mr. McLaughlin proposed a Staff Issues Letters of No Action to permit and Technician Murphy; Staff Issues Letter of Warning to RPh Prajapati; Consent order of a one (1) day suspension, but that the suspension be stayed for one (1) year so long as he commits no violations to RPh. Mangum; and Consent Order of three (3) day active suspension to RPh. Rodriguez Staff Issued Letters and Consent Orders RPh. David Settle, License #23705; RPh. Laycee Faye Strayer, License #20996; and Walgreens Pharmacy, Permit #10328, were subject of a prehearing conference held July 20, 2015, heard by Mr. McLaughlin, regarding allegations that on November 21, 2013, a Med/Device Death Report was submitted to the Board regarding the decedent, Burnice L. Harris (DOB: 8/11/1943) and a prescription for Morphine Sulfate 100mg/5mL (20mg/mL) solution. The investigation revealed that that patient Harris had a significant past medical

history of Stage 4 adenocarcinoma of the rectum, severe sepsis, hypertension and arteriosclerotic cardiovascular disease. Dr. Pranitha Prodduturvar, a hospitalist at Vidant Medical Center, Greenville, NC, discharged patient Harris home to hospice care and prescribed the aforementioned drug with directions, Take 0.25mL by mouth every two hours as needed for pain. The prescription was filled and dispensed by RPh. David Settle #23705 on or about November 13, 2013, from Walgreens #10328, Winterville, NC, with the incorrect directions of, Take 2.5mL by mouth every two hours as needed for pain under Rx #266648. RPh. Settle advised he did override the DUR for the high dose of Morphine during the verification of the prescription. Patient Harris ingested an unknown number of doses of the medication according to the incorrect directions between the dates of November 15, 2013, and November 17, 2013. On November 16, 2013, Dr. Dean Patton, Director of Hospice prescribed Morphine Sulfate 100mg/5mL (20mg/mL) solution with directions of, Take one or two mls by mouth every hour as needed for pain or dyspnea because patient Harris family advised he was running low on his pain medication. The order was filled at the subject pharmacy on this same date under Rx #1690318; however, it is unknown if patient Harris ever ingested any of this medication as he expired at home on November 17, 2013. The error in directions was discovered by a nurse from Vidant Home Health & Hospice on November 17, 2013, and relayed the information to Dr. Patton. He requested an autopsy be completed and notified Walgreens #10328 of the error. According to the autopsy performed by MGF Gilland, MD, the cause of death for patient Harris was Morphine toxicity with other significant conditions: widely metastatic adenocarcinoma of the rectum, hypertension, arteriosclerotic cardiovascular disease and diabetes mellitus. After hearing all the evidence presented and based on the standards established by the Board, McLaughlin proposed a Staff Issues Letters of No Action to permit and RPh. Strayer; Consent Order of seven (7) day suspension stayed for three (3) years to RPh. Settle. Consent Order Turner Discount Medicine Shoppe, Inc., Permit #04281, regarding a consent order agreed between the parties wherein RPh. Robert Turner, pharmacist manager for Turner Discount Medicine Shoppe, agrees to immediately stop compounding and dispensing compounded medications after inspections by Board staff found significant violations regarding compounding. Mr. Turner agreed to the consent order September 9, 2015. Increase in Pharmacists to Technician Ratio 1. CVS Pharmacy, Fayetteville NC # 11170 Leighton Monroe, Pharmacist Manager 2. CVS Pharmacy, Huntersville NC #09415 Ronald Fields, Pharmacist Manager 3. Ingles Pharmacy, Hendersonville NC #08426 Julie A. Innes, Pharmacist Manager 4. Neil Medical Group, Kinston NC #04428 Douglas Hazelgrove, Pharmacist Manager 5. Northside Family Pharmacy Inc, Battleboro NC #09197 Angela Stokes, Pharmacist Manager 6. Professional Pharmacy, Oxford NC #10023 Elizabeth Blackwell, Pharmacist Manager

7. Realo Discount Drugs, Hampstead NC #11418 Kyle Abode, Pharmacist Manager 8. Sams Club Pharmacy, Asheville NC #07676 Christopher Bell, Pharmacist Manager 9. Shelton Pharmacy, Hendersonville NC #04058 Larry J. Shelton, Pharmacist Manager 10. Southeastern Pharmacy #2, Lumberton NC #11187 Erica Bell, Pharmacist Manager 11. Tabor City Medicine Mart, Tabor City NC #05348 Brian B. Cribb, Pharmacist Manager 12. Walgreens, Cary NC #12482 Samantha Fugleberg, Pharmacist Manager 13. Walgreens, Greensboro NC #12222 Aislinn C. Early-Fuller, Pharmacist Manager 14. Walgreens, Fayetteville NC #12263 Rachel Bastien, Pharmacist Manager 15. Walgreens, Fayetteville NC #12215 Kena Patel, Pharmacist Manager 16. Walgreens, Hillsborough NC #12466 Frank W. Hunter, Pharmacist Manager 17. Walgreens, Siler City NC #12331 Eric W. Hopkins, Pharmacist Manager 18. Walgreens, Raleigh NC #12355 Heather Dawn Adams, Pharmacist Manager 19. Wal-Mart, Goldsboro NC #12107 Curtis Holleman Jr, Pharmacist Manager 20. Wal-Mart, Goldsboro NC #09917 Gwendolyn DeVaughn, Pharmacist Manager 21. Wal-Mart, Holly Springs NC #09927 Thomas Cole, Pharmacist Manager 22. Wal-Mart, Leland NC #09470 Benjamin Mitchell, Pharmacist Manager 23. Wal-Mart, Marion NC #07987 Julie Pollard, Pharmacist Manager 24. Wal-Mart, Mooresville NC #07990 Justin Boyer, Pharmacist Manager 25. Wal-Mart, Nashville NC #09991 Pamela Snipes, Pharmacist Manager 26. Wal-Mart, Shallotte NC #08008 Athan Vrettos, Pharmacist Manager 27. Wal-Mart, Southport NC #08012 Mariann Pata, Pharmacist Manager 28. Wal-Mart, Washington NC #08021 Sri-Siva Prasad Doddapaneni, Pharmacist Manager 29. Warrens Drug Store, Mebane NC #08960 Stephen Joyce, Pharmacist Manager CPP Candidates 1. Brian C. Crandell, PharmD #17439, UNC Healthcare Hillsborough Campus/Oncology, Hillsborough NC 2. Kristy P. Guillen, PharmD #17278, Carolinas Healthcare System Blue Ridge Pharmacy Medication Management Clinic, Rutherford College NC 3. Megan E. Hughes, PharmD #24314, Mission My Care Plus Leicester, Asheville NC 4. Megan E. Hughes, PharmD #24314, Mission My Care Plus Candler, Candler NC 5. Cameron Jordan, PharmD #22445, NC Children s Hospital Pediatric Pulmonology Outpatient Clinic, Chapel Hill NC Reciprocity Candidates Candidates License by Reciprocity 8/14/2015 9/16/2015 FNAME MNAME LNAME SUFFIX RCPSTATE DTREGIST Mary H. Carpenter GA 8/14/2015 Justin Avery Acri OH 9/16/2015

Candidates License by Reciprocity 8/14/2015 9/16/2015 FNAME MNAME LNAME SUFFIX RCPSTATE DTREGIST Mitchell Douglas Ames AL 9/16/2015 Deborah C. Arthur VA 9/16/2015 Tamara Aya Asedi KS 9/16/2015 Nicole Elizabeth Barnes TX 9/16/2015 Ryan Benjamin Barnett SC 9/16/2015 Michelle Marie Beitzel IN 9/16/2015 Kimberly Lynn Bentzoni NY 9/16/2015 Laura Tucker Black SC 9/16/2015 Leah Michele Boardwine VA 9/16/2015 Bernard Otchere Boateng MD 9/16/2015 Marcella Regina Brown PA 9/16/2015 Clancey Scott Burrell GA 9/16/2015 Teresa L. Cutshall PA 9/16/2015 Paul Edward Cyca OH 9/16/2015 Christopher David Daniels MN 9/16/2015 Grishma Desai GA 9/16/2015 Megan Bryant Ellmers GA 9/16/2015 Timothy Allen Ellmers VA 9/16/2015 Eric Neil Erwin GA 9/16/2015 Cody Jake Evans TX 9/16/2015 Nicole Marie Fisher NH 9/16/2015 Julya Friedman GA 9/16/2015 Haley Goodwin Gibbs IL 9/16/2015 Jenine Christine Gomez FL 9/16/2015 Gavin Floyd Graham OR 9/16/2015 Lee Mark Hamilton VA 9/16/2015 Vanessa Diane Hardy FL 9/16/2015 Sandra A. Hudson NJ 9/16/2015 Safia Hussain FL 9/16/2015 DeShonna Denise Garrett VA 9/16/2015 Charles F. Johnson FL 9/16/2015 Brian Michael Keimach MA 9/16/2015 Ashley Lynn Khan VA 9/16/2015 Paula Sharomia King 9/16/2015 JoAnn Sandra Koslowsky MA 9/16/2015 Courtney Edwards Lambertsen KY 9/16/2015 Gerald Armand Letendre NH 9/16/2015 Kloe Li PA 9/16/2015

Candidates License by Reciprocity 8/14/2015 9/16/2015 FNAME MNAME LNAME SUFFIX RCPSTATE DTREGIST Matthew Michael Manning PA 9/16/2015 Andrew John McMillan MI 9/16/2015 Eric Christopher Micelli NY 9/16/2015 Tristan Thomas O'Driscoll IL 9/16/2015 Zachary Brandon Ott SC 9/16/2015 Anju Patel MS 9/16/2015 Dhimankumar Manubhai Patel MI 9/16/2015 Susan Patten NJ 9/16/2015 Meltem Lale Pavlidis OH 9/16/2015 Julie Ann Polliard PA 9/16/2015 Megan M. Reichert MN 9/16/2015 Susan Jane Rospert OH 9/16/2015 Abigail N. Rudasill NY 9/16/2015 Matthew David Schmidt TN 9/16/2015 James Nicholas Smith GA 9/16/2015 William Anthony Soderlund Jr. MN 9/16/2015 Keri Elizabeth Starrs AK 9/16/2015 Seena Thomas MI 9/16/2015 Courtney Michele Van Nostrand NY 9/16/2015 James Christopher Van Nostrand NY 9/16/2015 Chelsey Nicole Willett SC 9/16/2015 Christopher John Zack NJ 9/16/2015 Jay Hyuk Kim PA 9/16/2015 Closed Session On a motion from Mr. Graves, seconded by Mr. McLaughlin with no dissenting votes, the Board moved into close session to discuss possible summary suspensions and a personnel matter. Open session resumed on a motion from Mr. McLaughlin, seconded by Mrs. Day with no dissenting votes. Mr. Mixon stated that Taylor Drug Company, Permit #07929; Technician Josefa Lynn Cagle, Registration #29233; and Technician Tanita Godwin, Registration #32717, were summarily suspended. The Board also approved a 4% raise for Executive Director Jay Campbell. There being no further business, on a motion from Mr. McLaughlin, seconded by Mrs. Day with no dissenting votes, the meeting adjourned at 11:56am.

William A. Mixon, President Carol Yates Day, Vice-President Robert J. McLaughlin, Jr. Gene Minton L. Stan Haywood Robert A. Graves