NOTE:     The following Minutes are provided for informational purposes only.

If you would like to obtain an official copy of these Minutes, please contact the

State Board of Pharmacy at 614/466-4143 for instructions and fee.

 

 

 

Minutes Of The Meeting

Ohio State Board of Pharmacy

Columbus, Ohio

April 3, 4, 5, 2000

 

MONDAY, APRIL 3, 2000

 

  8:15 a.m.      ROLL CALL

 

The State Board of Pharmacy convened in Room 1948, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

 

Robert B. Cavendish, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Ann D. Abele, R.Ph.; Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Suzanne L. Neuber, R.Ph.; and Nicholas R. Repke, Public Member.

 

Also present were William T. Winsley, Executive Director; Timothy Benedict, Assistant Executive Director; David Rowland, Legal Affairs Administrator; and Sally Ann Steuk, Assistant Attorney General.

  8:20 a.m.

After a brief discussion regarding the schedule for reviewing and filing rules that the Board has followed for many years, the Board agreed that the normal public hearing on any rule changes or additions should be moved from the December meeting each year to the November meeting.  This should avoid many of the problems that have occurred in the past at the end of the calendar year with the annual reorganization of the Joint Committee on Agency Rule Review (JCARR).

  8:25 a.m.

The Board was joined by Charles Broussard of the Pharmacists Rehabilitation Organization (PRO) for a discussion about the new laboratory procedures that would soon be implemented by PRO.  No formal action by the Board was required.

  9:00 a.m.

RES. 2000-135   Mr. Benedict discussed the electronic prescription delivery policies of ProxyMed as they related to both CVS.com and Allscripts.com.  The Board agreed that as long as there was a mechanism in place to protect the confidentiality of the patient records from unauthorized access, there did not appear to be any violations of pharmacy laws, rules, or regulations with this system.

  9:20 a.m.

The Board took a brief recess.

  9:35 a.m.

Ms. Abele moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Mrs. Adelman and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Neuber-Yes, and Repke-Yes.

  9:52 a.m.

The Executive Session ended and the Board meeting resumed in Public Session.

 

RES. 2000-136   Ms. Abele then moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to Joseph R. Tabler, R.Ph. (03-1-07832) due to the fact that a continuation of his professional practice presents a danger of immediate and serious harm to others.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-7/Nay-0).

  9:55 a.m.

RES. 2000-137   William McMillen, Licensing Administrator, joined the Board and presented a request for an exemption from Rule 4729-5-10 (Pick-up station) that had been received from Mount Auburn Health Center Pharmacy and its associated clinics.  After discussion, Ms. Eastman moved that the Board approve the exemption request.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-7/Nay-0).

 

RES. 2000-138   Mr. Winsley requested Board approval to renew the contract with the National Association of Boards of Pharmacy for the printing of the quarterly newsletter.  Mrs. Adelman moved that the Board approve the continuation of this contract.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-7/Nay-0).

10:00 a.m.

The Board took a brief recess.

10:16 a.m.

The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of conducting an adjudication hearing in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Charles R. Mohr, Wadsworth, Ohio.

12:39 p.m.

Board member Amonte Littlejohn arrived and joined the meeting.  Mr. Cavendish announced that Mr. Littlejohn would not participate in the hearing and he would not participate in the discussion or deliberations that followed.

  1:12 p.m.

The hearing concluded and the record was closed.  Mr. Repke moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Mrs. Adelman and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Neuber-Yes, and Repke-Yes.

  1:17 p.m.

The Executive Session ended and the Board meeting resumed in Public Session.

 

RES. 2000-139   Mr. Littlejohn then moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to Katherine Blair, R.Ph. (03-2-16954) due to the fact that a continuation of her professional practice presents a danger of immediate and serious harm to others.  The motion was seconded by Mrs. Adelman and approved by the Board (Aye-8/Nay-0).

  1:18 p.m.

The Board recessed for lunch.

  2:35 p.m.

The meeting resumed in Room 1948, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with all of the Board members present.  Mr. Repke moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code and for the purpose of conferring with an attorney for the Board regarding pending or imminent court action pursuant to Section 121.22(G)(3) of the Revised Code.  The motion was seconded by Mr. Littlejohn and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Neuber-Yes, and Repke-Yes.

  4:00 p.m.

The Executive Session ended and the Board meeting resumed in Public Session.

 

RES. 2000-140   Mrs. Neuber moved that the Board deny the proposed settlement offer presented in the matter of James Bayless, R.Ph. and that the hearing be held as scheduled.  The motion was seconded by Mr. Repke and approved by the Board (Aye-8/Nay-0).

 

RES. 2000-141   Ms. Eastman then moved that the Board approve a revised settlement offer with Newtown Fire and Rescue.  The settlement will become official after it is signed by all parties.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-8/Nay-0).

 

RES. 2000-142   Ms. Eastman moved that the Board deny the proposed settlement offer presented in the matter of Frank Lancz, R.Ph. and that the hearing be held as scheduled.  The motion was seconded by Mr. Kost and approved by the Board (Aye-8/Nay-0).

 

RES. 2000-143   Mrs. Neuber moved that the Board deny the request for reconsideration of the Board Order issued in the matter of Gary Gerst effective November 15, 1999.  The motion was seconded by Ms. Eastman and approved by the Board (Aye-8/Nay-0).

 

RES. 2000-144   Mrs. Neuber then moved that the Board issue the following Order in the matter of Charles R. Mohr:

 

(A)    Testimony

 

State's Witnesses:

 

(1)    Joann Predina, Ohio State Board of Pharmacy

 

Respondent's Witnesses:

 

(1)    Charles R. Mohr, Respondent

(2)    Albert Weinstein, Pharmacists Rehabilitation Organization

(3)    Kim Snodgrass, Alcoholics Anonymous Sponsor

 

(B)    Exhibits

 

State's Exhibits:

 

(1)    Exhibit 1--Copy of three-page Proposal to Deny Exam Application/Notice of Opportunity for a Hearing letter dated December 28, 1999.

(2)    Exhibit 1A--Hearing Request letter dated January 6, 2000.

(3)    Exhibit 1B--Copy of Hearing Schedule letter dated January 14, 2000.

(4)    Exhibit 1C--Application for Examination as a Pharmacist of Charles R. Mohr signed and notarized on November 11, 1999.

(5)    Exhibit 1D--Copy of Pharmacist File Front Sheet of Charles Richard Mohr showing original date of registration as March 1, 1984.

(6)    Exhibit 1E--Copy of three-page Summary Suspension Order dated February 1, 1994.

(7)    Exhibit 1F--Copy of two-page Addendum Notice dated April 5, 1994.

(8)    Exhibit 2--Copy of Akron General Medical Center Discharge Summary of Charles Mohr for the period May 2, 1993, to May 8, 1993.

(9)    Exhibit 2A--Copy of six-page Order of the State Board of Pharmacy, Docket No. D-940201-043, effective August 15, 1994.

(10)  Exhibit 3--Copy of four-page Order of the State Board of Pharmacy, Docket No. D-970117-026, effective October 8, 1997.

(11)  Exhibit 5--Seventeen-page transcript of interview with Charles Mohr dated July 13, 1993.

(12)  Exhibit 6--Copy of four-page statement of Anthony Solaro, R.Ph. dated September 3, 1993; and Addendum #1 dated September 31, 1993.

(13)  Exhibit 7--Copy of three-page statement of Rebecca Infantino, R.Ph. dated September 2, 1993.

(14)  Exhibit 8--Statement of Donald Gale, R.Ph. dated September 2, 1993.

 

Respondent's Exhibits:

 

Spiral-bound folder with Table of Contents and tabbed dividers marked A through F containing the following:

 

(1)    Exhibit A1--Copy of two-page Pharmacist's Recovery Contract for Charles R. Mohr dated January 9, 1997.

(2)    Exhibit B1--Copy of letter from John M. Surso dated August 4, 1997.

(3)    Exhibit B2--Copy of Drug Screen Collection Procedure signed by John M. Surso, M.D.

(4)    Exhibits B2A through B53--Copies of Urine Drug Screen Reports of Charles R. Mohr for collection dates: March 6, 2000; February 22, 2000; January 25, 2000; December 16, 1999; November 11, 1999; October 27, 1999; September 28, 1999; September 10, 1999; August 27, 1999; July 26, 1999; June 30, 1999; May 25, 1999; April 20, 1999; March 26, 1999; February 16, 1999; January 27, 1999; December 31, 1998; November 12, 1998; October 26, 1998; September 23, 1998; August 4, 1998; July 17, 1998; June 29, 1998; May 27, 1998; April 28, 1998; March 25, 1998; February 26, 1998; January 28, 1998; December 19, 1997; November 17, 1997; October 16, 1997; September 26, 1997; July 22, 1997; May 27, 1997; March 13, 1997; January 27, 1997; December 5, 1996; October 15, 1996; September 17, 1996; August 29, 1996; June 25, 1996; May 25, 1996; February 28, 1996; November 27, 1995; September 27, 1995; August 28, 1995; July 1, 1995; May 1, 1995; March 20, 1995; February 13, 1995; December 16, 1994; November 30, 1994; and March 28, 1996.

(5)    Exhibits C1 through C28--Copy of twenty-eight pages of Meeting Attendance Verification sheets with dates from June 1, 1994, through March 28, 2000.

(6)    Exhibit D1--Copy of letter from John Bukovesky dated March 15, 2000.

(7)    Exhibit D2--Copy of Earnings Statement of Charles R. Mohr at Inflatable Survival Systems, Inc. for the pay period ending March 15, 2000.

(8)    Exhibit D3--Copy of letter from Robert C. Burns dated March 30, 2000.

(9)    Exhibit D4--Copy of letter from David P. Tenley dated March 30, 2000.

(10)  Exhibits D5 and D6--Copy of two-page letter from Kim K. Snodgrass dated August 14, 1997.

(11)  Exhibit D7--Copy of unfinished letter not signed dated August 6, 1997.

(12)  Exhibits D8 and D9--Copy of two-page letter from Rev. J. Norman Riley dated August 9, 1997.

(13)  Exhibit D10--Copy of letter from Doug Potts dated August 10, 1997.

(14)  Exhibit D11--Copy of letter from Albert Weinstein dated August 11, 1997.

(15)  Exhibit D12--Copy of letter from Bernadette Skoula dated August 18, 1997.

(16)  Exhibit D13--Copy of letter from Michael F. Cassidy not dated.

(17)  Exhibit D14--Copy of letter from Dave Tenley dated August 23, 1997.

(18)  Exhibit D15--Copy of letter from Theron R. Brayman dated August 22, 1997.

(19)  Exhibit E1--Copy of letter from Charles R. Mohr dated June 30, 1993.

(20)  Exhibit E2--Copy of receipts numbered 9058 and 9057 for Fine and Court Costs paid to Medina County Clerk of Courts, by Charles R. Mohr dated December 7, 1993.

(21)  Exhibit E3--Copy of Judgment Entry in the Medina County Common Pleas Court, Case No. 93CR0308, State of Ohio vs. Charles R. Mohr, dated May 17, 1994.

(22)  Exhibits E4, E5, and E6--Copy of three-page Journal Entry and Sealing Order in the Medina County Common Pleas Court, Case No. 93CR0308, State of Ohio vs. Charles Mohr, dated September 29, 1997.

(23)  Exhibits F1 through F15--Fifteen pages of copies of continuing pharmacy education certificates of Charles R. Mohr for programs numbered and dated as follows: 036-106-99-004-L01 and 036-106-99-005-L03-J dated May 16, 1999; 751-000-99-010-L01 dated May 7, 1999; 129-000-97-003-H01 and 129-000-97-004-H01 dated March 11, 1999; 424-000-98-014-H01 dated January 20, 1999; 036-162-98-001-J dated March 8, 1998; 129-000-96-001-H01, 129-000-96-002-H01, 129-000-96-003-H01, 129-000-96-004-H01, 129-000-96-005-H01, 129-000-96-006-H01, 129-000-97-005-H01, 129-000-97-006-H01, and 129-000-97-007-H01 dated August 6, 1997; 129-000-96-007-H01, 129-000-96-008-H01, 129-000-96-009-H01, 129-000-96-010-H01, and 129-000-97-001-H01 dated August 11, 1997; 057-999-97-048-H04 dated October 1, 1997; 202-000-98-094-H01 dated September 1998; 810-000-96-001-L04 dated October 23, 1996; 802-000-95-010-L04 dated April 10, 1996; two numbered 129-000-96-047-L04 dated November 1, 1996; 692-424-94-019 dated April 3, 1995; Drug-Nutrient Interactions (program number illegible) dated April 3, 1995; 180-029-92-005 dated August 16, 1993; 189-761-92-009 dated July 19, 1993; and 680-026-91-032 dated June 1993.

 

(1)    Records of the State Board of Pharmacy indicate that Charles R. Mohr submitted an application for examination as a pharmacist on or about December 23, 1999.

 

(2)    Records further indicate that Charles R. Mohr was originally licensed to practice pharmacy in the state of Ohio on March 1, 1984.  Charles R. Mohr’s license was summarily suspended on February 1, 1994.  A hearing was held in accordance with Chapter 119. of the Ohio Revised Code on April 15, 1994, and reconvened on June 27, 1994.

 

(3)    On or about August 15, 1994, the Board found the following to be fact:

 

(a)    Charles R. Mohr was originally registered to practice pharmacy in the state of Ohio on March 1, 1984, pursuant to examination, and his pharmacist identification card was summarily suspended on February 1, 1994.

 

(b)    Charles R. Mohr was, on or about November 12, 1993, convicted in the Common Pleas Court of Medina County, Ohio, of felony drug abuse offenses under Sections 2913.02 and 2925.22 of the Ohio Revised Code.

 

(c)    Charles R. Mohr did, from January 1, 1993, to April 30, 1993, with the purpose to deprive, knowingly obtain or exert control over the property of another, LoMed, the property being dangerous drugs, to wit: during this time period Charles R. Mohr stole 1,660 tablets of Xanax 1mg.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(d)    Charles R. Mohr was addicted to or abusing liquor or drugs or impaired physically or mentally to such a degree as to render him unfit to practice pharmacy, to wit:  Charles R. Mohr admitted to having two previous problems with abuse of Xanax, in 1987, and again in 1989; he admitted to having a first and second relapse in his drug usage after drug treatment.

 

The Board concluded that Charles R. Mohr was guilty of a felony; guilty of dishonesty and unprofessional conduct in the practice of pharmacy; addicted to and abusing drugs or impaired physically or mentally to such a degree as to render him unfit to practice pharmacy; and guilty of willfully violating, conspiring to violate, attempting to violate, or aiding and abetting the violation of provisions of Chapters 2925., 3719., or 4729. of the Revised Code within the meaning of Section 4729.16 of the Ohio Revised Code.  The Board revoked Charles R. Mohr's license, No. 03-2-15404, to practice pharmacy in the state of Ohio.

 

(4)    Records of the Board further indicate that Charles R. Mohr submitted an Application for Examination as a Pharmacist on or about October 15, 1996; and on or about October 8, 1997, for the reasons stated in paragraph (3) above, his application was denied.

 

(1)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (3)(b) of the Findings of Fact constitutes being guilty of a felony as provided in paragraph (A) of Rule 4729-5-04 of the Ohio Administrative Code.

 

(2)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (3)(b) of the Findings of Fact constitutes having been convicted of violating state or federal pharmacy or drug laws as provided in paragraph (B) of Rule 4729-5-04 of the Ohio Administrative Code.

 

(3)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (3)(b) through (3)(d) of the Findings of Fact constitute not being of good moral character and habits as provided in paragraph (C) of Rule 4729-5-04 the Ohio Administrative Code.

 

(4)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (3)(d) of the Findings of Fact constitutes being addicted to or abusing liquor or drugs as provided in paragraph (D) of Rule 4729-5-04 of the Ohio Administrative Code.

 

(5)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (3) of the Findings of Fact constitutes having been disciplined by the Ohio State Board of Pharmacy pursuant to Section 4729.16 of the Revised Code as provided in paragraph (E) of Rule 4729-5-04 of the Ohio Administrative Code.

 

 

The motion was seconded by Ms. Abele and approved by the Board (Aye-4/Nay-3/Abstain-1[Littlejohn]).

  4:30 p.m.

The Board meeting recessed until Tuesday, April 4, 2000.

 

 

TUESDAY, april 4, 2000

 

  8:35 a.m.      ROLL CALL

 

The State Board of Pharmacy convened in Room 1948, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

 

Robert B. Cavendish, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Ann D. Abele, R.Ph.; Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Amonte B. Littlejohn, R.Ph.; Suzanne L. Neuber, R.Ph.; and Nicholas R. Repke, Public Member.

  8:37 a.m.

Ms. Abele moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Mrs. Adelman and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Neuber-Yes, and Repke-Yes.

  8:54 a.m.

RES. 2000-145   The Executive Session ended and the meeting was opened to the public.  Mrs. Neuber then moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to Randolph Mosier, R.Ph. (03-1-20467) due to the fact that a continuation of his professional practice presents a danger of immediate and serious harm to others.  The motion was seconded by Mr. Kost and approved by the Board (Aye-8/Nay-0).

 

RES. 2000-146   After a discussion of a request received from Walter Hubish regarding his Board Order, Mr. Benedict was instructed by the Board to inform Mr. Hubish that he must comply with his Board Order as it was written.

  8:57 a.m.

The Board took a brief recess.

  9:17 a.m.

The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of conducting an adjudication hearing in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Robert Frank Tschinkel, R.Ph., Hudson, Ohio.

10:50 a.m.

The hearing concluded and the record was closed.

11:08 a.m.

Mr. Benedict reported to the Board on discussions he had held with representatives from Ortho-McNeil regarding the use of coupons instead of drug samples for certain products.  There was no formal action required by the Board on this matter.

11:18 a.m.

Ms. Abele moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Mrs. Adelman and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Neuber-Yes, and Repke-Yes.

11:33 a.m.

RES. 2000-147   The Executive Session ended and the meeting was opened to the public.  Mr. Littlejohn then moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to Derek Duckworth, R.Ph. (03-2-10274) due to the fact that a continuation of his professional practice presents a danger of immediate and serious harm to others.  The motion was seconded by Mrs. Neuber and approved by the Board (Aye-8/Nay-0).

11:38 a.m.

RES. 2000-148   Mrs. Neuber then moved that the Board adopt the following Order in the matter of Robert Frank Tschinkel, R.Ph.:

 

SUMMARY OF EVIDENCE

 

(A)    Testimony

 

State's Witnesses:

 

(1)    James Reye, Ohio State Board of Pharmacy

 

Respondent's Witnesses:

 

(1)    Robert Frank Tschinkel, Respondent

(2)    David Merk, Pharmacists Rehabilitation Organization

(3)    David W. Baker, Pharmacists Rehabilitation Organization

 

(B)    Exhibits

 

State's Exhibits:

 

(1)    Exhibit 1--Copy of four-page Summary Suspension Order/Notice of Opportunity for Hearing letter dated December 14, 1999.

(2)    Exhibit 1A--Hearing Request letter dated January 3, 2000.

(3)    Exhibit 1B--Copy of Hearing Schedule letter dated January 7, 2000.

(4)    Exhibit 1C--Robert Frank Tschinkel Settlement Offer submitted by Robert J. Garrity, Esq., dated January 13, 2000.

(5)    Exhibit 1D--Copy of Letter to Deny Settlement Offer dated February 7, 2000.

(6)    Exhibit 1E--Copy of Pharmacist File Front Sheet of Robert Frank Tschinkel showing original date of registration as July 30, 1974; and two-page copy of Renewal Application for Pharmacist License, No. 03-1-10969, for a license to practice pharmacy from September 15, 1999, to September 15, 2000, of Robert Frank Tschinkel dated July 15, 1999.

(7)    Exhibit 2--Copy of handwritten statement signed by Robert F. Tschinkel dated September 9, 1999.

(8)    Exhibit 3--Copy of Employee Theft and Termination of Bob Tschinkel dated September 9, 1999.

(9)    Exhibit 4--Two-page hand-written notes regarding Robert Frank Tschinkel dated December 3, 1999.

(10)  Exhibit 5--Copy of Memorandum regarding missing drugs at Medic Discount #292 dated September 14, 1999.

(11)  Exhibit 6--Copy of Bill of Information, State of Ohio vs. Robert F. Tschinkel, Case No. 388735, Cuyahoga County Common Pleas Court, dated March 23, 2000.

(12)  Exhibit 7--Copy of Journal Entry, State of Ohio vs. Robert F. Tschinkel, Case No. CR 388735, Cuyahoga County Common Pleas Court, dated March 23, 2000.

 

Respondent's Exhibits:

 

Three-prong folder with Table of Contents page and tabbed dividers containing the following:

 

(1)    Exhibit A--One-page copy of two Money Order Receipts numbered 747100894 and 7471008903, both dated March 22, 2000.

(2)    Exhibit B--Copy of Bill of Information, State of Ohio vs. Robert F. Tschinkel, Case No. 388735, Cuyahoga County Common Pleas Court, dated March 23, 2000, and Waiver of Indictment with Counsel, State of Ohio vs. Robert F. Tschinkel, Case No. CR 388735, Cuyahoga County Common Pleas Court, not dated.

(3)    Exhibit C--Copy of Glenbeigh Continuing Recovery Plan of Robert F. Tschinkel dated December 15, 1999; and copy of Glenbeigh Continuing Care Progress Report of Robert Tschinkel dated March 24, 2000.

(4)    Exhibit D--Two-page copy of Pharmacist's Recovery Contract of Bob Tschinkel dated December 8, 1999 by sponsor Tim Moran; and two-page copy of Pharmacist's Recovery contract of Bob Tschinkel dated December 8, 1999 by sponsor Scott Jordan.

(5)    Exhibit E--Copy of five pages of AA/NA Attendance Verification sheets of Robert F. Tschinkel dated November 10, 1999 through April 1, 2000.

(6)    Exhibit F--Copy of four urine drug screen reports and observed urine sample verifications dated December 9, 1999; January 28, 2000; February 29, 2000; and March 22, 2000.

(7)    Exhibit G--Copy of ten letters from: Scott Jordan dated April 3, 2000; anonymous author dated April 3, 2000; Michael Bukach dated April 2, 2000; Christine R. Spiroch dated April 1, 2000; Daniel H. Tedick dated March 29, 2000; Dennis and Patricia Macko not dated; Patty J. Baxter dated March 30, 2000; Todd R. Jaros dated March 26, 2000; S. M. Conroy dated April 2, 2000; Thomas F. Tschinkel dated April 1, 2000.

(8)    Exhibit H--Copy of Resume of Robert F. Tschinkel; copy of Certificate of Appreciation from Downtown Golden Age Center dated March 1993; five pages consisting of copies of continuing pharmacy education certificates for programs numbered: 129-000-99-047-H03; 129-000-99-011-H01; 129-000-99-012-H01; 129-000-99-048-H03; 129-000-00-001-H01; 129-000-00-002-H01; 129-000-98-049-H03; 202-000-97-073-H01; 422-000-98-011-H01; 422-000-98-012-H01; 422-000-98-013-H01; 422-000-98-014-H01; 327-000-97-001-H04; 424-000-99-002-H03; 424-000-99-003-H01; 356-000-99-011-H01; 207-000-98-012-H01; 088-999-99-004-H01; and copy of Certificate of Attendance for Summit on Cholesterol and Coronary Disease dated September 2-3, 1999.

 

(1)    Records of the State Board of Pharmacy indicate that Robert Frank Tschinkel was originally licensed in the state of Ohio on July 30, 1974, pursuant to examination.  On December 14, 1999, Robert Frank Tschinkel’s license to practice pharmacy in the state of Ohio was suspended in accordance with Divisions (A) and (B) of Section 3719.121 of the Ohio Revised Code.

 

(2)    Robert Frank Tschinkel is addicted to liquor or drugs or impaired physically or mentally to such a degree as to render him unfit to practice pharmacy, to wit: Robert Frank Tschinkel admitted stealing controlled substances from his employer, Medic Discount Drug #292, and he has practiced pharmacy while being impaired; Robert Frank Tschinkel admitted that he is “psychologically addicted” to the drugs he was stealing; and, he is currently involved in an outpatient drug treatment program.  Such conduct indicates that Robert Frank Tschinkel falls within the ambit of Sections 3719.121(A), 3719.121(B), and 4729.16(A)(3) of the Ohio Revised Code.

 

(3)    Robert Frank Tschinkel did, from on or about August 1, 1998, through September 8, 1999, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of Medic Discount Drug #292, beyond the express or implied consent of the owner, to wit: by his own admission, throughout this time period, Robert Frank Tschinkel stole the following drugs:

 

 

Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(4)    Robert Frank Tschinkel did, from on or about January 1, 1999, through September 8, 1999, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of Medic Discount Drug #292, beyond the express or implied consent of the owner, to wit: by his own admission, throughout this time period, Robert Frank Tschinkel stole the following drugs:

 

 

Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(5)    Robert Frank Tschinkel did, from on or about August 1, 1998, through September 8, 1999, with purpose to deprive, knowingly obtain or exert control over the property of Medic Discount Drug #292, beyond the express or implied consent of the owner, to wit: by his own admission, throughout this time period, Robert Frank Tschinkel stole an amount less than $500.00 worth of non-pharmaceutical items from the front-end of Medic Discount Drug #292.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(1)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (3) and (4) of the Findings of Fact constitute being guilty of a felony as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code.

 

(2)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (5) of the Findings of Fact constitute being guilty of dishonesty and unprofessional conduct in the practice of pharmacy as provided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

(3)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (2) of the Findings of Fact constitutes being addicted to or abusing liquor or drugs or impaired physically or mentally to such a degree as to render him unfit to practice pharmacy as provided in Division (A)(3) of Section 4729.16 of the Ohio Revised Code.

 

(4)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (2) of the Findings of Fact constitutes being guilty of willfully violating, conspiring to violate, attempting to violate, or aiding and abetting the violation of provisions of Chapters 3719. and 4729. of the Revised Code as provided in Division (A)(5) of Section 4729.16 of the Ohio Revised Code.

 

(A)    Robert Frank Tschinkel, pursuant to Rule 4729-9-01(F) of the Ohio Administrative Code, may not be employed by or work in a facility licensed by the Board of Pharmacy to possess or distribute dangerous drugs during such period of suspension.

 

(B)    Robert Frank Tschinkel, pursuant to Section 48729.16(B) of the Ohio Revised Code, must return the identification card and wall certificate to the office of the State Board of Pharmacy within ten days after receipt of this Order.  The identification card and wall certificate should be forwarded by certified mail, return receipt requested.

 

(A)    Robert Frank Tschinkel must obtain, within ninety days after the effective date of this Order, a full psychiatric or psychological evaluation, by a licensed psychiatrist or psychologist, that includes a recommended treatment plan.  Robert Frank Tschinkel must abide by the treatment plan as designed by that psychiatrist or psychologist.

 

(B)    Robert Frank Tschinkel must enter into a contract, signed within ninety days after the effective date of this Order, with an Ohio Department of Alcohol and Drug Addiction Services (ODADAS) treatment provider or a treatment provider acceptable to the Board for a period of not less than five years.  The contract must provide that:

 

(1)    Random, observed urine drug screens shall be conducted at least once each month.

 

(a)    The urine sample must be given within twelve hours of notification.  The urine screen must include testing for creatinine or specific gravity of the sample as the dilutional standard.

 

(b)    Alcohol must be added to the standard urine drug screen.  A Breathalyzer may be used to test for alcohol, but the test must be conducted by an appropriately certified individual within twelve hours of notification.

 

(c)    Results of all drug and alcohol screens must be negative.  Any positive results, including those which may have resulted from ingestion of food, but excluding false positives which resulted from medication legitimately prescribed, indicates a violation of the contract.

 

(2)    Regular attendance, a minimum of three times per week, at an Alcoholics Anonymous, Narcotics Anonymous, and/or similar support group meeting is required.

 

(3)    The program shall immediately report to the Ohio Board of Pharmacy any violations of the contract and/or lack of cooperation.

 

(C)    Robert Frank Tschinkel must provide, at the reinstatement petition hearing, documentation of the following:

 

(1)    Compliance with the licensed psychiatrist's or psychologist's recommended treatment plan.

 

(2)    A report by the licensed psychiatrist or psychologist regarding Robert Frank Tschinkel's fitness for readmission into the practice of pharmacy.

 

(3)    Compliance with the contract required above (e.g. proof of giving the urine sample within twelve hours of notification, copies of all urine screen reports, meeting attendance records, treatment program reports, etc.).

 

(4)    Compliance with the continuing pharmacy education requirements as set forth in Chapter 4729-7 of the Ohio Administrative Code.

 

(5)    Compliance with the terms of this Order.

 

(D)    The intervenor assigned to Robert Frank Tschinkel must appear and testify before the Board at the reinstatement petition hearing.

 

(E)    If reinstatement is not accomplished within three years of the effective date of this Order, Robert Frank Tschinkel must show successful completion of the NAPLEX examination or an equivalent examination approved by the Board.

 

 

The motion was seconded by Mr. Littlejohn and approved by the Board (Aye-8/Nay-0).

11:43 a.m.

The Board recessed for lunch.

  1:00 p.m.

RES. 2000-149   All of the Board members convened in Room West B & C on the 31st floor of the Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio for the purpose of meeting with the candidates for licensure by reciprocity.  Following presentations by Board members and self-introductions by the candidates for licensure by reciprocity, Mrs. Adelman moved that the Board approve the following candidates for licensure.  The motion was seconded by Mr. Littlejohn and approved by the Board (Aye-8/Nay-0).

 

MICHELLE ADINA DAGANI

CONNECTICUT

THOMAS PETER DROUGAS

MASSACHUSETTS

ANGELA LYNN ELVERS

TENNESSEE

MAURA GAYLE JOHNSON

INDIANA

TAMMY SUE JOHNSON

PENNSYLVANIA

DONNA MARIE LUTZ

PENNSYLVANIA

MARK EDWARD MAHONEY

MASSACHUSETTS

JOHANNA ELIZABETH QUINN

SOUTH CAROLINA

EDWARD THOMAS ROCERETA

PENNSYLVANIA

DAVID LEE TROSETH

MICHIGAN

STEVE WESLEY WILD

SOUTH CAROLINA

KARRIANN KYLE WOOD

KENTUCKY

  1:40 p.m.

The Board reconvened in Room 1948 to continue with the Board meeting with all members present except Mr. Littlejohn and Mrs. Adelman.  The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of conducting an adjudication hearing in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Michael Popovich, R.Ph., Weirton, West Virginia.

  1:51 p.m.

Mrs. Adelman and Mr. Littlejohn joined the meeting in progress.  Mr. Cavendish announced that neither member would participate in the hearing nor would they participate in the discussion and deliberations that would follow.

  3:10 p.m.

The hearing concluded and the record was closed.

  3:18 p.m.

Mr. Benedict, Mr. Winsley, and the Board then discussed current and pending legislative issues.  There were no issues requiring formal action by the Board.

  3:50 p.m.

Mr. Repke moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Ms. Eastman and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Littlejohn-Yes, Neuber-Yes, Kost-Yes, and Repke-Yes.

  4:12 p.m.

RES. 2000-150   The Executive Session ended and the meeting was opened to the public.  Mr. Repke moved that the Board adopt the following Order in the matter of Michael Popovich, R.Ph.:

 

(A)    Testimony

 

State's Witnesses:

 

(1)    George Pavlich, Ohio State Board of Pharmacy

 

Respondent's Witnesses:

 

(1)    None

 

(B)    Exhibits

 

State's Exhibits:

 

(1)    Exhibit 1--Copy of nine-page Summary Suspension Order/Notice of Opportunity for Hearing letter dated February 10, 2000.

(2)    Exhibit 1A--Copy of Pharmacist File Front Sheet of Michael Popovich showing original date of registration as November 5, 1957.

(3)    Exhibit 1B--Two-page copy of Renewal Application for Pharmacist License, No. 03-1-06619, for a license to practice pharmacy in Ohio from September 15, 1999, to September 15, 2000, of Michael Popovich dated July 6, 1999.

(4)    Exhibit 1C--Copy of Renewal Application for DDD License, No. 02-0123650, for a Terminal Distributor of Dangerous Drugs license from January 1, 2000, to December 31, 2000, of Mikes Rexall Pharmacy signed by Michael Popovich on September 12, 1999.

(5)    Exhibit 1D--Copy of Renewal Application for DDD License, No. 02-0123650, for a Terminal Distributor of Dangerous Drugs license from January 1, 2000, to December 31, 2000, of Mikes Rexall Pharmacy signed by Michael Popovich on September 12, 1999.

(6)    Exhibit 1E--Copy of Terminal Distributor Notification of Change of Responsible Person form of Mike’s Rexall Pharmacy, Terminal Distributor No. 02-0123650, showing Justin A. Scarpone as responsible person, effective March 6, 2000; and, copy of Written Notice of Discontinuing Business form of Mikes Rexall Pharmacy, Terminal Distributor No. 02-0123650, showing date of discontinuation as March 31, 2000.

(7)    Exhibit 2--Two-page copy of Dangerous Drug Distributor, No. 02-0123650, licensing information report dated March 12, 1998; copy of Listing of Pharmacists/Interns employed at Specific Site: 02-0123650, report dated March 12, 1998; copies of nine pages of Dangerous Drug Distributor Inspection Reports for Mikes Rexall Pharmacy dated March 22, 1982; March 28, 1983; August 8, 1984; August 17, 1989; three pages dated December 12, 1991; November 2, 1992; and two pages dated May 3, 1994; and copy of letter from Michael Popovich dated May 18, 1994.

(8)    Exhibit 3--Prescription vial with Mike’s Pharmacy label containing 24 sample tablets of Monopril 10mg with the word “Sample” crudely scraped off the tablets; prescription vial containing 94 sample tablets of Monopril 10mg with the word “Sample” crudely scraped off the tablets; and prescription vial containing small piece of paper labeled “Soma Compound” and 80 sample tablets of Soma Compound 200/325 with the word “Sample” crudely scraped off the tablets.

(9)    Exhibit 4--Two starter sample vials of SYN-Rx DM tablets with physician label.

(10)  Exhibit 5--Copy of six-page Dangerous Drug Distributor Inspection Report of Mikes Rexall Pharmacy, Terminal Distributor No. 02-0123650, dated March 30, 1998.

(11)  Exhibit 6--Copy of six-page list of adulterated drugs, sample drugs, and outdated drugs removed from Mike’s Pharmacy, Case No. 98-1192.

(12)  Exhibit 7--Copy of fourteen-page Dangerous Drug Distributor Inspection Report of Mikes Rexall Pharmacy, Terminal Distributor No. 02-0123650, dated April 1, 1998.

(13)  Exhibit 8--Copy of twelve-page response to the “Pink Sheet” violations recorded on the April 1, 1998, Dangerous Drug Distributor Inspection Report of Mikes Rexall Pharmacy signed by Michael Popovich and Nick Strovilas on April 1, 1998.

(14)  Exhibit 9--Twenty-page copy of Ohio State Board of Pharmacy Report of Investigation regarding the Statement of Michael Popovich, signed and notarized on November 15, 1999.

(15)  Exhibit 10-Five-page copy of Ohio State Board of Pharmacy Report of Investigation, Statement of Dr. James Gesler signed and notarized on May 4, 1998.

(16)  Exhibit 11--Copies of two pages of patient profile records of Richard Shimmel dated from January 18, 1996, through February 1, 1998; and, copies of the following prescriptions 380208, 379409, 382985, 382842, 379962, 379665, 384247, 380207, 382938, 383018, 378928, 379591, 379636, and 378650.

(17)  Exhibit 12--Three-page copy of Ohio State Board of Pharmacy Report of Investigation, Case No. 98-1192, Statement of Richard Shimmel, signed and notarized on November 15, 1999.

(18)  Exhibit 13--Copies of five pages of patient profile records of Robert Swiger dated from January 11, 1996, through March 23, 1998.

(19)  Exhibit 14--Copy of five spreadsheets regarding Robert D. Swiger, Case No. 98-1429, dated October 22, 1998.

(20)  Exhibit 15--Copy of two-page Ohio State Board of Pharmacy Report of Investigation, Case No. 98-1192, by Agent David Gallagher dated April 8, 1998.

(21)  Exhibit 16--Copies of twenty-seven Accountability Statements of Mikes Rexall Pharmacy, Terminal Distributor No. 02-0123650, dated for the audit period of April 30, 1996, through March 30, 1998, dated January 10, 1999, for the following drugs: Ultram 50mg; Soma-Carisoprodol; Oxycontin 40mg; Oxycontin 20mg; Oxycontin 10mg; Tylox and Roxilox 5/500; Percodan and Oxycodone/APAP; Percocet, Roxicet, and Oxycodone /APAP; Valium 10mg (Diazepam); Valium 5mg (Diazepam); Valium 2mg (Diazepam); Ativan 2mg (Lorazepam); Ativan 1mg (Lorazepam); Ativan .5mg (Lorazepam); Xanax 1mg (Alprazolam); Xanax 0.5mg (Alprazolam); Xanax 0.25mg (Alprazolam); Lorcet 10/650 (Hydrocodone Bitartrate); Lorcet Plus 7.5/650 (Hydrocodone Bitartrate/APAP); Lortab 7.5/500 (Hydrocodone Bitartrate); Vicodin ES 7.5/700 (Hydrocodone Bitartrate); MS Contin 15mg (Morphine Sulfate); MS Contin 30mg (Morphine Sulfate); Ritalin 10mg (Methylphenidate); Ritalin SR 20mg (Methylphenidate); Vicodin and Lortab 5/500 (Hydrocodone Bitartrate) and Darvocet N/100 (Propoxyphene Napsylate).

(22)  Exhibit 17--Copies of eighteen prescriptions numbered as follows: 382955, 381877, 381876, 384889, 378826, 379185, 385222, 383877, 384255, 381870, 380578, 373717, 376979, 378129, 378864, 379961, 38 992, and 382349.

(23)  Exhibit 18--Copies of eleven pages of Lathem family profiles: Charles, Deidra, and Sequoia dated from January 4, 1996, through March 23, 1998.

(24)  Exhibit 19--Copies of nineteen prescriptions numbered as follows: 382290, 379322, 379119, 383711, 384377, 384884, 384885, 383710, 383890, 384535, 381047, 381869, 376653, 375422, 378397, 378822, 378543, 378823, and 379120.

(25)  Exhibit 20--Copy of thirty-four-page Ohio State Board of Pharmacy Report of Investigation, Case No. 98-1192, Statement of Nick Strovilas, R.Ph. signed and notarized December 6, 1999.

(26)  Exhibit 21--Copy of nine-page Ohio State Board of Pharmacy Report of Investigation, Case No. 98-1192, Statement of Crist Strovilas, M.D. signed and notarized on December 6, 1999.

(27)  Exhibit 22--Copy of eleven-page Ohio State Board of Pharmacy Report of Investigation, Case No. 98-1192, Statement of Robert Swiger, Sr. signed and notarized on December 22, 1999.

(28)  Exhibit 23--Copy of two-page statement of Thomas Harper, M.D. signed and notarized on January 10, 2000, with the following attachments: copy of four pages of medical records of Robert Swiger dated from November 5, 1999, through January 10, 2000, and copy of patient profile for the family of Robert Swiger: Robert, Lisa, Kathryn and Robert Jr. dated from October 4, 1999, through December 28, 1999.

(29)  Exhibit 24--Copy of Dangerous Drug Distributor Inspection Report of Mike’s Pharmacy, Terminal Distributor No. 02-0123650, dated January 11, 2000, with attached copy of blank Mike’s Pharmacy prescription label, and prescription vial No. 390923.

(30)  Exhibit 25--Copy of seven-page, nineteen-count Indictment, in the Jefferson County Court of Common Pleas, State of Ohio vs. Michael Popovich, Case No. 00-CR-16, dated February 2, 2000.

 

Respondent's Exhibits:

 

(1)    None

 

(1)    On February 10, 2000, Michael Popovich was notified by letter of his right to a hearing, his rights in such hearing, and his right to submit his contentions in writing.

 

(2)    As demonstrated by return receipt of February 12, 2000, Michael Popovich received the letter of February 10, 2000, informing him of the allegations against him, and his rights.

 

(3)    Michael Popovich has not responded in any manner to the letter of February 10, 2000, and has not requested a hearing in this matter.

 

(4)    Records of the State Board of Pharmacy indicate that Michael Popovich was originally licensed in the state of Ohio on November 5, 1957, pursuant to examination.  On February 10, 2000, Michael Popovich’s license to practice pharmacy in the state of Ohio was suspended in accordance with Section 3719.121(B) of the Ohio Revised Code.  Further, during the relevant time periods stated herein, Michael Popovich was the Responsible Pharmacist at Mike’s Rexall Pharmacy in Toronto, Ohio, pursuant to Sections 4729.27 and 4729.55 of the Ohio Revised Code and Rule 4729-5-11 of the Ohio Administrative Code.

 

(5)    Michael Popovich did, from on or about January 1, 1996, through June 17, 1997, knowingly obtain, possess, or use a controlled substance in an amount exceeding five times the bulk amount, but not exceeding fifty times the bulk amount when the conduct was not in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, to wit: Michael Popovich advised agents of the Board that, approximately one and one-half years prior to June 17, 1997, he abused Hydrocodone Bitartrate 5/500 at the rate of 5-6 days per week, 2-3 times per day.  Such conduct is in violation of Section 2925.11(A) of the Ohio Revised Code.

 

(6)    Michael Popovich did, on or about November 5, 1999, knowingly sell or offer to sell a controlled substance in an amount exceeding five times the bulk amount, but does not exceed fifty times the bulk amount, when the conduct was not in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, to wit: Michael Popovich sold 70 unit doses of Oxycontin 20mg to a patient pursuant to prescription number 390923 when he knew that the quantity had been changed from 20 unit doses to 70 unit doses.  Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(7)    Michael Popovich did, on or about November 5, 1999, knowingly make or affix a false or forged label to a package or receptacle containing a dangerous drug when the conduct was not in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, to wit: Michael Popovich attached a false label to the vial and dispensed 70 unit doses of Oxycontin 20mg to a patient pursuant to false and forged prescription number 390923.  Such conduct is in violation of Section 2925.23(D) of the Ohio Revised Code.

 

(8)    Michael Popovich did, on or about November 5, 1999, knowingly make a false statement in a prescription, order, report, or record required by Chapter 3719. or 4729. of the Revised Code, to wit: when dispensing prescription number 390923, Michael Popovich omitted the information in the patient’s profile when it was required to be included therein.  Such conduct is in violation of Section 2925.23(A) of the Ohio Revised Code.

 

(9)    Michael Popovich did, on or about November 5, 1999, knowing that an official proceeding or investigation was in progress or was about to or likely to be instituted, make, present, or use any record, document, or thing, knowing it to be false and with purpose to mislead a public official who was engaged in such proceeding or investigation, with purpose to corrupt the outcome of any such proceeding or investigation, to wit: Michael Popovich dispensed 70 unit doses of Oxycontin 20mg to a patient pursuant to false and forged prescription number 390923 and discarded the original prescription.  Such conduct is in violation of Section 2921.12(A)(2) of the Ohio Revised Code.

 

(10)  Michael Popovich did, from on or about April 30, 1996, through November 30, 1999, being employed by, or associated with, any enterprise and conducted or participated in, directly or indirectly, the affairs of the enterprise through a pattern of corrupt activity or the collection of an unlawful debt when the conduct was not in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, to wit: Michael Popovich engaged in a pattern of corrupt criminal activity by continuously committing felony drug crimes.  Such conduct is in violation of Section 2923.32(A)(1) of the Ohio Revised Code.

 

(11)  Michael Popovich did, from on or about April 30, 1996, through November 30, 1999, knowingly attempt to furnish another a sample drug, to wit: the following drug samples were removed from Mikes Rexall Pharmacy prior to being dispensed to patients:

 

 

Such conduct is in violation of Section 2923.02 of the Ohio Revised Code as it relates to Section 2925.36 of the Ohio Revised Code.

 

(12)   Michael Popovich did, on or about April 30, 1996, through November 5, 1999, adulterate, mutilate, destroy, obliterate, or remove the whole or any part of the labeling of a drug, while the article was held for sale, resulting in the article being misbranded, to wit: agents of the Board discovered that the word “sample” was crudely scraped off medications in an attempt to alter their distribution appearance prior to sale; the following is implicative of Michael Popovich’s conduct:

 

 

Such conduct is in violation of Section 3715.52(A) of the Ohio Revised Code.

 

(1)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (5) through (11) of the Findings of Fact constitute being guilty of a felony as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code.

 

(2)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (5) through (12) of the Findings of Fact constitute being guilty of dishonesty and unprofessional conduct in the practice of pharmacy as provided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

(3)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (5) of the Findings of Fact constitutes being addicted to or abusing liquor or drugs or impaired physically or mentally to such a degree as to render him unfit to practice pharmacy as provided in Division (A)(3) of Section 4729.16 of the Ohio Revised Code.

 

(4)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (5) through (8), (11), and (12) of the Findings of Fact constitute being guilty of willfully violating, conspiring to violate, attempting to violate, or aiding and abetting the violation of provisions of Sections 3715.52 to 3715.72 or Chapter 2925. or 3719. of the Revised Code as provided in Division (A)(5) of Section 4729.16 of the Ohio Revised Code.

 

(A)    On the basis of the Findings of Fact and paragraph (1) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-1-06619, held by Michael Popovich effective as of the date of the mailing of this Order.

 

(B)    On the basis of the Findings of Fact and paragraph (2) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-1-06619, held by Michael Popovich effective as of the date of the mailing of this Order.

 

(C)    On the basis of the Findings of Fact and paragraph (3) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-1-06619, held by Michael Popovich effective as of the date of the mailing of this Order.

 

(D)    On the basis of the Findings of Fact and paragraph (4) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-1-06619, held by Michael Popovich effective as of the date of the mailing of this Order.

 

 

The motion was seconded by Ms. Eastman and approved by the Board (Aye-6/Nay-0/Abstain-2[Adelman, Littlejohn]).

  4:20 p.m.

RES. 2000-151   The Board then discussed a proposal to use bar code technology in the dispensing procedures from Omnicare.  After discussion, Ms. Eastman moved that the Board approve the procedure and the use of the bar code technology as outlined as long as the procedure used also includes a method of meeting the requirements for positive identification and the use of an exception report for error tracking.  The motion was seconded by Mr. Giacalone and approved (Aye-7/Nay-0/Abstain-1[Neuber]).

 

Ms. Abele reported that the Nursing Formulary Committee had not met since the last Board meeting, but was to meet next week.

 

Mr. Benedict gave a report on the activities of the Medical Board’s Prescribing Committee.

  4:45 p.m.

The Board meeting recessed until Wednesday, April 5, 2000.

 

 

wednESDAY, april 5, 2000

 

  8:40 a.m.      ROLL CALL

 

The State Board of Pharmacy convened in Room 1948, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

 

Robert B. Cavendish, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Ann D. Abele, R.Ph.; Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Suzanne L. Neuber, R.Ph.; and Nicholas R. Repke, Public Member.

  8:57 a.m.

After discussion of the proposed Minutes from the March 6, 7, 2000 meeting, Ms. Abele moved that they be approved as amended.  The motion was seconded by Ms. Eastman and approved (Aye-6/Nay-0/Abstain-1[Neuber]).

  9:15 a.m.

The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of conducting an adjudication hearing in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Frank Lancz, R.Ph., Toledo, Ohio.

11:00 a.m.

The hearing was recessed for lunch.

12:45 p.m.

The hearing in the matter of Frank Lancz, R.Ph. resumed.

  1:37 p.m.

The hearing concluded and the record was closed.  The Board took a brief recess.

  1:45 p.m.

Mr. Repke moved that the Board go into Executive Session for the purpose of the investigation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Mr. Kost and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Neuber-Yes, and Repke-Yes.

  2:07 p.m.

RES. 2000-152   The Executive Session ended and the Board meeting resumed in Public Session.  Ms. Eastman moved that the Board adopt the following Order in the matter of Frank Lancz, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-000121-041)

 

In The Matter Of:

 

FRANK LANCZ, R.Ph.

629 Regina Parkway

Toledo, Ohio  43612

(R.Ph. No. 03-3-12072)

 

INTRODUCTION

 

THE MATTER OF FRANK LANCZ CAME TO HEARING ON APRIL 5, 2000, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT B. CAVENDISH, R.Ph. (presiding); ANN D. ABELE, R.Ph.; DIANE C. ADELMAN, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P. GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; SUZANNE L. NEUBER, R.Ph.; AND NICHOLAS R. REPKE, PUBLIC MEMBER.

 

FRANK LANCZ WAS REPRESENTED BY ROBERT D. NOBLE, AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

 

(A)    Testimony

 

State's Witnesses:

 

(1)    Dale R. Fritz, Ohio State Board of Pharmacy

 

Respondent's Witnesses:

 

(1)    Frank Lancz, Respondent

 

(B)    Exhibits

 

State's Exhibits:

 

(1)    Exhibit 1--Copy of ten-page Notice of Opportunity for Hearing dated January 21, 2000.

(2)    Exhibit 1A--Letter from Robert D. Noble dated January 12, 2000.

(3)    Exhibit 1B--Hearing Request letter dated January 24, 2000.

(4)    Exhibit 1C--Copy of Hearing Schedule letter dated  January 28, 2000.

(5)    Exhibit 1D--Copy of Pharmacist File Front Sheet of Frank Lancz showing original date of registration as March 29, 1977; and two-page copy of Renewal Application For Pharmacist License, No. 03-3-12072, of Frank Lancz dated July 28, 1999.

(6)    Exhibit 2--Prescription order for Ronald Pawlowicz dated June 13, 1997, with attached prescription tag no. 4062183 dated June 13, 1997.

(7)    Exhibit 3--Handwritten telephone prescription order for Ron Pawlowicz dated August 11, 1997, with attached prescription tag no. 4063403 dated August 11, 1997.

(8)    Exhibit 4--Handwritten telephone prescription order for Ronald Pawlowicz, not dated, with attached prescription tag no. 4063510 dated August 18, 1997.

(9)    Exhibit 5--Handwritten telephone prescription order for R. Pawlowicz, not dated, with attached prescription tag no. 6411689 dated February 19, 1998.

(10)  Exhibit 6--Handwritten telephone prescription order for Ron Pawlowicz dated April 8, 1998, with attached prescription tag no. 6416142 dated April 8, 1998.

(11)  Exhibit 7--Handwritten telephone prescription order for Ron Pawlowicz dated November 27, 1998, with attached prescription tag no. 4069843 dated November 27, 1998.

(12)  Exhibit 8--Handwritten telephone prescription order for Ron Pawlowicz dated December 29, 1998, with attached prescription tag no. 4070249 dated December 29, 1998.

(13)  Exhibit 9--Copy of two-page Cub Pharmacy #619 Medical Expenses report, dated November 23, 1999, of Ronald Pawlowicz for the period from July 28, 1997, to November 23, 1999 showing R.Ph. Mark Everett; and copy of Cub Pharmacy #619 Medical Expenses report, not dated, of Ronald Pawlowicz for the period to July 19, 1999, with no from date, showing R.Ph. Frank Lancz.

(14)  Exhibit 10--Two-page handwritten statement of Frank Lancz dated July 20, 1999.

(15)  Exhibit 11--Handwritten telephone prescription order for Ron Pawlowicz dated March 12, 1999, with attached prescription tag no. 4071296 dated March 12, 1999.

(16)  Exhibit 12--Handwritten telephone prescription order for R. Pawlowicz, not dated, with attached prescription tag no. 6396585 dated September 17, 1997.

(17)  Exhibit 13--Handwritten telephone prescription order for an unknown patient dated October 29, 1999, with attached prescription tag no. 6400640 dated October 29, 1997 for Ronald Pawlowicz.

(18)  Exhibit 14--Handwritten telephone prescription order for Ron Pawlowicz dated December 4, 1998, with attached prescription tag no. 6436445 dated December 4, 1998.

(19)  Exhibit 15--Handwritten telephone prescription order for Ron Pawlowicz dated February 4, 1999, with attached prescription tag no. 6441732 dated February 4, 1999, and attached prescription tag no. 6441733 dated February 4, 1999.

(20)  Exhibit 16--Handwritten telephone prescription order for R. Pawlowicz, not dated, with attached prescription tag no. 6455509 dated July 18, 1999.

(21)  Exhibit 17--Handwritten prescription order for Ron Pawlowicz dated November 6, 1997, with attached prescription tag no. 4064669 dated November 6, 1997.

(22)  Exhibit 18--Handwritten prescription order for Ronald Pawlowicz dated December 21, 1997, with attached prescription tag no. 4065298 dated December 22, 1997.

(23)  Exhibit 19--Handwritten statement of James A. Clouse dated July 26, 1999.

(24)  Exhibit 20--Handwritten prescription order for James Clouse, not dated, with attached prescription tag no. 2010874 dated March 30, 1999.

(25)  Exhibit 21--Handwritten prescription order for James Clouse dated March 29, 1999, with attached prescription tag no. 2010875 dated March 30, 1999.

(26)  Exhibit 22--Handwritten prescription order for James Clouse dated March 29, 1999, with attached prescription tag no. 2010876 dated March 30, 1999.

(27)  Exhibit 23--Handwritten prescription order for James Clouse dated April 10, 1999, with attached prescription tag no. 2010904 dated April 11, 1999.

(28)  Exhibit 24--Handwritten prescription order for James Clouse dated April 10, 1999, with attached prescription tag no. 2010905 dated April 11, 1999.

(29)  Exhibit 25--Handwritten prescription order for James Clouse dated April 16, 1999, with attached prescription tag no. 2010932 dated April 20, 1999.

(30)  Exhibit 26--Handwritten prescription order for James Clouse dated April 19, 1999, with attached prescription tag no. 2010933 dated April 20, 1999.

(31)  Exhibit 27--Handwritten prescription order for James Clouse dated April 30, 1999, with attached prescription tag no. 2010980 dated May 3, 1999.

(32)  Exhibit 28--Handwritten prescription order for James Clouse dated May 14, 1999, with attached prescription tag no. 2011018 dated May 16, 1999.

(33)  Exhibit 29--Handwritten prescription order for James Clouse dated July 3, 1999, with attached prescription tag no. 2011147 dated July 5, 1999.

(34)  Exhibit 30--Copy of Cub Pharmacy #619 Medical Expenses report, dated November 23, 1999, of James Clouse for the period from March 30, 1999, to November 23, 1999, showing R.Ph. Mark Everett.

(35)  Exhibit 31--Consultation/Third Party Signature Log dated July 6, 1999.

(36)  Exhibit 32--Consultation/Third Party Signature Log dated April 2, 1999.

(37)  Exhibit 33--Handwritten prescription order for Ronald Pawlowicz dated December 21, 1997, with attached prescription tag no. 4065299 dated December 22, 1997.

(38)  Exhibit 34--Three vials of Nalbuphine 20mg/ml.

(39)  Exhibit 35--Three vials of Benadryl 50mg/ml.

(40)  Exhibit 36--One box of Maxalt-mlt 10mg.

(41)  Exhibit 37--Twelve tablets of Mavik 4mg.

(42)  Exhibit 38--Eight Librax capsules.

(43)  Exhibit 39--One bottle of Hurricane Topical Gel.

(44)  Exhibit 40--One bottle of Nystatin suspension.

(45)  Exhibit 41--Seventeen unused hypodermics.

(46)  Exhibit 42--Numerous used hypodermics.

(47)  Exhibit 43--Copy of St. Charles Hospital Patient Incident Report dated January 3, 1995.

(48)  Exhibit 44--Copy of St. Charles Hospital Discussion Summary dated January 5, 1995.

(49)  Exhibit 45--Ten-page copy of eighteen-count Indictment in the Lucas County Common Pleas Court, Case No. CR99-2458, State of Ohio vs. Ronald Pawlowicz, Frank Lancz and Connie Lancz, dated September 8, 1999.

 

Respondent's Exhibits:

 

(1)    None

 

(1)    Records of the State Board of Pharmacy indicate that Frank Lancz was originally licensed in the state of Ohio on March 29, 1977, pursuant to examination, and is currently licensed to practice pharmacy in the state of Ohio.

 

(2)    Frank Lancz did, on or about June 13, 1997, through March 1, 1999, inten­tionally make, utter, or sell, or knowingly possess a false or forged prescription, to wit: Frank Lancz created the following prescriptions for Patient #1, pur­portedly written by Dr. Philip Lepkowski:

 

Rx Number

Date

Drug/Strength

Quantity

4062519

06/13/97

Vicodin ES

90

4062519

08/08/97

Vicodin ES

90

4063403

08/11/97

Lorazepam 0.5mg

30

4063510

08/22/97

Hydrocodone 5mg/APAP 500mg

10

4062519

09/05/97

Vicodin ES

90

4062519

10/10/97

Vicodin ES

90

6402627

11/18/97

Diphenhydramine 50mg/ml  (10ml inj)

 3

6411689

02/19/98

Diphenhydramine 50mg/ml  (10ml inj)

 3

6411689

03/09/98

Diphenhydramine 50mg/ml  (10ml inj)

 3

6411689

03/20/98

Diphenhydramine 50mg/ml  (10ml inj)

 3

6411689

04/08/98

Diphenhydramine 50mg/ml  (10ml inj)

 3

6416142

04/08/98

Viagra 100mg

30

6411689

05/10/98

Diphenhydramine 50mg/ml  (10ml inj)

 3

6411689

05/22/98

Diphenhydramine 50mg/ml  (10ml inj)

 3

4069843

11/27/98

Hydrocodone 7.5mg/APAP 750mg

30

4070249

12/29/98

Vicodin ES

60

4070249

01/30/99

Vicodin ES

60

4070249

02/15/99

Vicodin ES

60

4070249

03/01/99

Vicodin ES

60

 

Such conduct is in violation of Section 2925.23(B) of the Ohio Revised Code.

 

(3)    Frank Lancz did, on or about March 12, 1999, through June 24, 1999, intentionally make, utter, or sell, or knowingly possess a false or forged prescription, to wit: Frank Lancz created the following prescriptions for Patient #1 purportedly written by Dr. Radecki:

 

Rx Number

Date

Drug/Strength

Quantity

4071295

03/12/99

Lorcet

90

4071296

03/12/99

Stadol NS

   3ml

4071296

03/23/99

Stadol NS

   3ml

4071295

04/11/99

Lorcet

90

4071295

05/03/99

Lorcet

90

4071295

06/01/99

Lorcet

90

4071295

06/15/99

Lorcet

90

4071295

06/24/99

Lorcet

90

 

Such conduct is in violation of Section 2925.23(B) of the Ohio Revised Code.

 

(4)    Frank Lancz did, on or about August 13, 1997, through July 18, 1999, intentionally make, utter, or sell, or knowingly possess a false or forged prescription, to wit: Frank Lancz created the following prescriptions for Patient #1 purportedly written by a physician at St. Luke’s Hospital:

 

Rx Number

Date

Drug/Strength

Quantity

6393349

08/13/97

Nalbuphine Injection 20mg/ml

20ml

6393349

08/28/97

Nalbuphine Injection 20mg/ml

20ml

6393349

09/08/97

Nalbuphine Injection 20mg/ml

20ml

6396585

09/18/97

Nalbuphine Injection 20mg/ml

30ml

6396585

10/02/97

Nalbuphine Injection 20mg/ml

30ml

6396585

10/16/97

Nalbuphine Injection 20mg/ml

30ml

6400640

10/29/97

Nalbuphine Injection 20mg/ml

30ml

6400640

11/10/97

Nalbuphine Injection 20mg/ml

30ml

6400640

11/20/97

Nalbuphine Injection 20mg/ml

30ml

6400640

12/12/97

Nalbuphine Injection 20mg/ml

30ml

6400640

01/06/98

Nalbuphine Injection 20mg/ml

30ml

6436445

12/04/98

Nalbuphine Injection 20mg/ml

10ml

6441733

02/04/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441732

02/04/99

Nalbuphine Injection 20mg/ml

30ml

6441733

02/26/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441732

02/26/99

Nalbuphine Injection 20mg/ml

30ml

6441733

03/11/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441732

03/22/99

Nubain Injection 20mg/ml

30ml

6441733

03/30/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441732

04/02/99

Nalbuphine Injection 20mg/ml

30ml

6441732

06/04/99

Nalbuphine Injection 20mg/ml

30ml

6441732

06/21/99

Nalbuphine Injection 20mg/ml

30ml

6441732

07/01/99

Nalbuphine Injection 20mg/ml

30ml

6455509

07/18/99

Nalbuphine Injection 20mg/ml

30ml

 

Such conduct is in violation of Section 2925.23(B) of the Ohio Revised Code.

 

(5)    Frank Lancz did, on or about November 6, 1997, through January 8, 1999, intentionally make, utter, or sell, or knowingly possess a false or forged prescription, to wit: Frank Lancz created the following prescriptions for Patient #1 purportedly written by a physician at Toledo Hospital:

 

Rx Number

Date

Drug/Strength

Quantity

4064669

11/06/97

Vicodin ES

60

4064669

11/28/97

Hydrocodone 7.5mg/APAP 750mg

60

4065299

12/22/97

Dihistine DH

 240ml

4065298

12/22/97

Vicodin ES

40

4065298

01/08/98

Hydrocodone 7.5mg/APAP 750mg

40

 

Such conduct is in violation of Section 2925.23(B) of the Ohio Revised Code.

 

(6)    Frank Lancz did, on or about March 30, 1999, through July 5, 1999, intentionally make, utter, or sell, or knowingly possess a false or forged prescription, to wit: Frank Lancz created the following schedule II controlled substance prescriptions for Patient #2 purportedly written by Dr. Harry Snyder:

 

Rx Number

Date

Drug/Strength

Quantity

2010874

03/30/99

Endocet 5-325mg tablets

  20

2010875

04/02/99

Dilaudid 2mg tablets

  60

2010876

04/02/99

Morphine Sulfate 10mg tablets

  60

2010904

04/11/99

Morphine Sulfate 10mg tablets

  40

2010905

04/11/99

Morphine Sulfate 30mg tablets

  60

2010932

04/20/99

Morphine Sulfate 30mg tablets

  60

2010933

04/20/99

Dilaudid 2mg tablets

  40

2010980

05/03/99

Morphine Sulfate 30mg tablets

120

2011018

05/17/99

Morphine Sulfate 30mg tablets

120

2011147

07/05/99

Endodan tablets

  40

 

Such conduct is in violation of Section 2925.23(B) of the Ohio Revised Code.

 

(7)    Frank Lancz did, from June 13, 1997, through March 1, 1999, sell a controlled substance in an amount exceeding five times the bulk amount, but in an amount less than fifty times that amount, when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: throughout this time period Frank Lancz sold 830 unit doses of Hydrocodone 7.5mg/APAP 750mg, a schedule III controlled substance, to Patient #1 without a legitimate medical purpose:

 

Rx Number

Date

Drug/Strength

Quantity

4062519

06/13/97

Vicodin ES

90

4062519

08/08/97

Vicodin ES

90

4062519

09/05/97

Vicodin ES

90

4062519

10/10/97

Vicodin ES

90

4064669

11/06/97

Vicodin ES

60

4064669

11/28/97

Hydrocodone 7.5mg/APAP 750mg

60

4065298

12/22/97

Vicodin ES

40

4069843

11/27/98

Hydrocodone 7.5mg/APAP 750mg

30

4070249

12/29/98

Vicodin ES

60

4065298

01/08/99

Hydrocodone 7.5mg/APAP 750mg

40

4070249

01/30/99

Vicodin ES

60

4070249

02/15/99

Vicodin ES

60

4070249

03/01/99

Vicodin ES

60

 

Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(8)    Frank Lancz did, on March 12, 1999, and again on March 23, 1999, sell a controlled substance in an amount less than the bulk amount when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: on each occasion Frank Lancz sold 3ml of Stadol NS 10mg/ml, a schedule IV controlled substance, to Patient #1 without a legitimate medical purpose pursuant to prescription number 4071296.  Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(9)    Frank Lancz did, from March 12, 1999, through June 24, 1999, sell a controlled substance in an amount exceeding five times the bulk amount, but in an amount less than fifty times that amount, when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: throughout this time period Frank Lancz sold 540 unit doses of Lorcet, a schedule IV controlled substance, to Patient #1 without a legitimate medical purpose:

 

Rx Number

Date

Drug/Strength

Quantity

4071295

03/12/99

Lorcet

90

4071295

04/11/99

Lorcet

90

4071295

05/03/99

Lorcet

90

4071295

06/01/99

Lorcet

90

4071295

06/15/99

Lorcet

90

4071295

06/24/99

Lorcet

90

 

Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(10)  Frank Lancz did, on or about March 30, 1999, sell a controlled substance in an amount less than the bulk amount when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: Frank Lancz sold 20 unit doses of Endocet 5-325mg, a schedule II controlled substance, to Patient #2 without a legitimate medical purpose pursuant to prescription number 2010874.  Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(11)  Frank Lancz did, on or about April 2, 1999, through July 5, 1999, sell a controlled substance in an amount exceeding the bulk amount, but in an amount less than five times that amount, when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: Frank Lancz sold the following schedule II controlled substances to Patient #2 without a legitimate medical purpose:

 

Rx Number

Date

Drug/Strength

Quantity

2010875

04/02/99

Dilaudid 2mg tablets

60

2010933

04/20/99

Dilaudid 2mg tablets

40

2011147

07/05/99

Endodan

40

 

Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(12)  Frank Lancz did, on or about April 2, 1999, and again on April 11, 1999, sell a controlled substance in an amount exceeding the bulk amount, but in an amount less than five times that amount, when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: Frank Lancz sold a total of 100 unit doses of Morphine Sulfate 10mg, a schedule II controlled substance, to Patient #2 without a legitimate medical purpose pursuant to the following prescriptions:

 

Rx Number

Date

Drug/Strength

Quantity

2010876

04/02/99

Morphine Sulfate 10mg tablets

60

2010904

04/11/99

Morphine Sulfate 10mg tablets

40

 

Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(13)  Frank Lancz did, from on or about April 11, 1999, through May 17, 1999, sell a controlled substance in an amount exceeding five times the bulk amount, but in an amount less than fifty times that amount, when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: Frank Lancz sold a total of 360 unit doses of Morphine Sulfate 30mg, a schedule II controlled substance, to Patient #2 without a legitimate medical purpose pursuant to the following prescriptions:

 

Rx Number

Date

Drug/Strength

Quantity

2010905

04/11/99

Morphine Sulfate 30mg tablets

  60

2010932

04/20/99

Morphine Sulfate 30mg tablets

  60

2010980

05/03/99

Morphine Sulfate 30mg tablets

120

2011018

05/17/99

Morphine Sulfate 30mg tablets

120

 

Such conduct is in violation of Section 2925.03(A) of the Ohio Revised Code.

 

(14)  Frank Lancz did, on or about the following dates, sell at retail dangerous drugs, to wit: on each occasion Frank Lancz created prescriptions and/or sold dangerous drugs to Patient #1, without a legitimate medical purpose:

 

Rx Number

Date

Drug/Strength

Quantity

4065299

12/22/97

Dihistine DH

240ml

6402627

11/18/97

Diphenhydramine 50mg/ml  (10ml inj)

3

6411689

02/19/98

Diphenhydramine 50mg/ml  (10ml inj)

3

6411689

03/09/98

Diphenhydramine 50mg/ml  (10ml inj)

3

6411689

03/20/98

Diphenhydramine 50mg/ml  (10ml inj)

3

6411689

04/08/98

Diphenhydramine 50mg/ml  (10ml inj)

3

6411689

05/10/98

Diphenhydramine 50mg/ml  (10ml inj)

3

6411689

05/22/98

Diphenhydramine 50mg/ml  (10ml inj)

3

6441733

02/04/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441733

02/26/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441733

03/11/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6441733

03/30/99

Diphenhydramine 50mg/ml  (10ml inj)

3

6393349

08/13/97

Nalbuphine Injection 20mg/ml

20ml

6393349

08/28/97

Nalbuphine Injection 20mg/ml

20ml

6393349

09/08/97

Nalbuphine Injection 20mg/ml

20ml

6396585

09/18/97

Nalbuphine Injection 20mg/ml

30ml

6396585

10/02/97

Nalbuphine Injection 20mg/ml

30ml

6396585

10/16/97

Nalbuphine Injection 20mg/ml

30ml

6400640

10/29/97

Nalbuphine Injection 20mg/ml

30ml

6400640

11/10/97

Nalbuphine Injection 20mg/ml

30ml

6400640

11/20/97

Nalbuphine Injection 20mg/ml

30ml

6400640

12/12/97

Nalbuphine Injection 20mg/ml

30ml

6400640

01/06/98

Nalbuphine Injection 20mg/ml

30ml

6436445

12/04/98

Nalbuphine Injection 20mg/ml

10ml

6441732

02/04/99

Nalbuphine Injection 20mg/ml

30ml

6441732

02/26/99

Nalbuphine Injection 20mg/ml

30ml

6441732

03/22/99

Nubain Injection 20mg/ml

30ml

6441732

04/02/99

Nalbuphine Injection 20mg/ml

30ml

6441732

06/04/99

Nalbuphine Injection 20mg/ml

30ml

6441732

06/21/99

Nalbuphine Injection 20mg/ml

30ml

6441732

07/01/99

Nalbuphine Injection 20mg/ml

30ml

6455509

07/18/99

Nalbuphine Injection 20mg/ml

30ml

6416142

04/08/98

Viagra 100mg

30  

 

Such conduct is in violation of Section 4729.51(C)(1) of the Ohio Revised Code.

 

(15)  Frank Lancz did, on or about July 20, 1999, knowingly possess a dangerous drug when not in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, to wit: Frank Lancz voluntarily turned over the following dangerous drugs, that were in his possession at his residence, to law enforcement:

 

Three vials of Nalbuphine 20mg/ml

Three vials of Benadryl 50mg/ml

One box of Maxalt-mlt 10mg

Twelve tablets of Mavik 4mg

Eight Librax capsules

One bottle of Hurricane Topical Gel

One bottle of Nystatin suspension

 

Such conduct is in violation of Section 4729.51(C)(3) of the Ohio Revised Code.

 

(16)  Frank Lancz did, on or about July 20, 1999, possess for sale hypodermics as drug paraphernalia when not in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, to wit: Frank Lancz voluntarily turned over, to law enforcement, used and unused hypodermics that were in his possession at his residence for purposes of furnishing them to another, but not for a legitimate medical use.  Such conduct is in violation of Section 2925.14(C)(2) of the Ohio Revised Code.

 

(17)  Frank Lancz did, on or about January 3, 1995, sell a misbranded drug, to wit: while working at St. Charles Hospital in Oregon, Ohio, Frank Lancz compounded a solution for the chemotherapy drug 5-fluorouracil.  A pharmacy technician had concerns about the compounding process and questioned Frank Lancz twice about a possible compounding error.  Frank Lancz determined that the solution was correct.  The solution was sent to the nursing unit.  A nurse noticed that the solution was reddish/orange in color; however, after double checking the label, order, and drug book, the drug was administered to the patient who was placed in serious risk.  As a result, Frank Lancz's employment was terminated.  Such conduct is in violation of Section 3715.52 of the Ohio Revised Code.

 

(1)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (16) of the Findings of Fact constitute being guilty of a felony or gross immorality as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code.

 

(2)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (16) of the Findings of Fact constitute being guilty of dishonesty and unprofessional conduct in the practice of pharmacy as provided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

(3)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (17) of the Findings of Fact constitutes being guilty of unprofessional conduct in the practice of pharmacy as provided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

(4)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (17) of the Findings of Fact constitute being guilty of willfully violating, conspiring to violate, attempting to violate, or aiding and abetting the violation of provisions of Chapters 2925., 3715., and 4729. of the Revised Code as provided in Division (A)(5) of Section 4729.16 of the Ohio Revised Code.

 

(A)    On the basis of the Findings of Fact and paragraph (1) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-3-12072, held by Frank Lancz effective as of the date of the mailing of this Order.

 

(B)    On the basis of the Findings of Fact and paragraphs (2) and (3) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-3-12072, held by Frank Lancz effective as of the date of the mailing of this Order.

 

(C)    On the basis of the Findings of Fact and paragraph (4) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby revokes the pharmacist identification card, No. 03-3-12072, held by Frank Lancz effective as of the date of the mailing of this Order.

 

 

The motion was seconded by Mr. Kost and approved by the Board (Aye-7/Nay-0).

  2:11 p.m.

The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of conducting an adjudication hearing in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Connie Lancz, R.Ph., Toledo, Ohio.

  3:22 p.m.

The hearing concluded and the record was closed.  The Board took a brief recess.

  3:30 p.m.

Mrs. Adelman moved that the Board go into Executive Session for the purpose of the investiga­tion of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code.  The motion was seconded by Ms. Abele and a roll call vote was conducted by President Cavendish as follows: Abele-Yes, Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Neuber-Yes, and Repke-Yes.

  3:55 p.m.

RES. 2000-153   The Executive Session ended and the Board meeting resumed in Public Session.  Mrs. Adelman moved that the Board adopt the following Order in the matter of Connie Lancz, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-000121-042)

 

In The Matter Of:

 

CONNIE A. LANCZ, R.Ph.

629 Regina Parkway

Toledo, Ohio 43612

(R.Ph. No. 03-2-15206)

 

INTRODUCTION

 

THE MATTER OF CONNIE A. LANCZ CAME TO HEARING ON APRIL 5, 2000, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT B. CAVENDISH, R.Ph. (presiding); ANN D. ABELE, R.Ph.; DIANE C. ADELMAN, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P. GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; SUZANNE L. NEUBER, R.Ph.; AND NICHOLAS R. REPKE, PUBLIC MEMBER.

 

CONNIE A. LANCZ WAS NOT REPRESENTED BY COUNSEL, AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

 

(A)    Testimony

 

State's Witnesses:

 

(1)    Dale Fritz, Ohio State Board of Pharmacy

 

Respondent's Witnesses:

 

(1)    Connie A. Lancz, Respondent

 

(B)    Exhibits

 

State's Exhibits:

 

(1)    Exhibit 1--Copy of seven-page Notice of Opportunity for Hearing letter dated January 21, 2000.

(2)    Exhibit 1A--Copy of Hearing Request letter dated February 18, 2000.

(3)    Exhibit 1B--Copy of Hearing Schedule letter dated February 18, 2000.

(4)    Exhibit 1C--Copy of Pharmacist File Front Sheet of Connie A. Lancz showing original date of registration as August 10, 1983; and two-page copy of Renewal Application for Pharmacist License, No. 03-2-15206, of Connie A. Lancz dated August 14, 1999.

(5)    Exhibit 2--Copy of Drug Corner Pharmacy Patient Prescription Summary of Lucas Montoya for the period from December 1, 1997, to December 27, 1998, dated December 27, 1998.

(6)    Exhibit 3--Copy of two-page Drug Corner Pharmacy Patient Prescription Summary of Sam Mavis for the period from January 1, 1997, to December 27, 1998, dated December 27, 1998.

(7)    Exhibit 4--Copy of three-page Drug Corner Pharmacy Patient Prescription Summary of Phyllis Baker for the period from January 1, 1997, to December 27, 1998, dated December 27, 1998.

(8)    Exhibit 5--Two-page statement of William M. Aring, R.Ph. dated September 1, 1999, notarized on September 3, 1999.

(9)    Exhibit 6--Ten-page copy of eighteen-count Indictment in the Lucas County Common Pleas Court, State of Ohio vs. Ronald Pawlowicz, Frank Lancz and Connie Lancz, Case No. CR99-2458, dated September 8, 1999.

 

Respondent's Exhibits:

 

(1)    None

 

(1)    Records of the State Board of Pharmacy indicate that Connie A. Lancz was originally licensed in the state of Ohio on August 10, 1983, pursuant to examination, and is currently licensed to practice pharmacy in the state of Ohio.

 

(2)    Connie A. Lancz did, from on or about October 26, 1997, through October 31, 1998, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of Drug Corner Pharmacy, 1009 W. Sylvania Avenue, Toledo, Ohio, beyond the express or implied consent of the owner and/or by deception, to wit: Connie A. Lancz stole the following controlled substances for personal abuse:

 

Rx Number

Date

Drug/Strength

Quantity

667287

10/26/97

Diazepam 5mg/ml

10ml

667288

10/26/97

Morphine Sulfate 15mg/ml

40ml

680947

12/22/97

Morphine Sulfate 15mg/ml

40ml

685554

01/12/98

Morphine Sulfate 15mg/ml

40ml

686827

01/16/98

Morphine Sulfate 50mg/ml

20ml

688369

01/22/98

Morphine Sulfate 50mg/ml

20ml

689966

01/29/98

Morphine Sulfate 50mg/ml

20ml

692957

02/09/98

Morphine Sulfate 50mg/ml

20ml

696487

02/24/98

Morphine Sulfate 50mg/ml

20ml

698676

03/04/98

Morphine Sulfate 50mg/ml

20ml

701786

03/17/98

Morphine Sulfate 50mg/ml

20ml

704891

03/30/98

Morphine Sulfate 50mg/ml

20ml

710205

04/23/98

Morphine Sulfate 50mg/ml

20ml

711914

04/30/98

Morphine Sulfate 50mg/ml

20ml

712555

05/04/98

Morphine Sulfate 50mg/ml

20ml

713575

05/08/98

Morphine Sulfate 50mg/ml

20ml

714223

05/12/98

Morphine Sulfate 50mg/ml

20ml

715820

05/19/98

Morphine Sulfate 50mg/ml

20ml

717842

05/28/98

Morphine Sulfate 50mg/ml

20ml

718076

05/29/98

Morphine Sulfate 50mg/ml

20ml

718593

06/01/98

Morphine Sulfate 50mg/ml

20ml

719128

06/03/98

Morphine Sulfate 50mg/ml

20ml

720359

06/09/98

Morphine Sulfate 50mg/ml

20ml

720593

06/10/98

Morphine Sulfate 50mg/ml

20ml

721502

06/15/98

Morphine Sulfate 50mg/ml

20ml

721877

06/16/98

Morphine Sulfate 50mg/ml

20ml

723597

06/25/98

Morphine Sulfate 50mg/ml

20ml

723598

06/25/98

Morphine Sulfate 50mg/ml

20ml

724424

06/30/98

Morphine Sulfate 50mg/ml

20ml

724425

06/30/98

Morphine Sulfate 50mg/ml

20ml

725658

07/07/98

Morphine Sulfate 50mg/ml

20ml

725945

07/08/98

Morphine Sulfate 50mg/ml

20ml

727268

07/14/98

Morphine Sulfate 50mg/ml

20ml

727542

07/15/98

Morphine Sulfate 50mg/ml

20ml

729036

07/22/98

Morphine Sulfate 50mg/ml

20ml

729233

07/23/98

Morphine Sulfate 50mg/ml

20ml

729805

07/27/98

Morphine Sulfate 50mg/ml

20ml

730029

07/28/98

Morphine Sulfate 50mg/ml

20ml

730501

07/30/98

Morphine Sulfate 50mg/ml

20ml

731282

08/04/98

Morphine Sulfate 50mg/ml

20ml

732593

08/11/98

Morphine Sulfate 50mg/ml

20ml

732855

08/12/98

Morphine Sulfate 50mg/ml

20ml

733336

08/14/98

Morphine Sulfate 50mg/ml

20ml

733617

08/17/98

Morphine Sulfate 50mg/ml

20ml

734128

08/19/98

Morphine Sulfate 50mg/ml

20ml

736668

09/02/98

Morphine Sulfate 50mg/ml

20ml

737084

09/04/98

Morphine Sulfate 50mg/ml

20ml

737827

09/09/98

Morphine Sulfate 50mg/ml

20ml

738267

09/11/98

Morphine Sulfate 50mg/ml

20ml

739169

09/16/98

Morphine Sulfate 50mg/ml

20ml

739590

09/18/98

Morphine Sulfate 50mg/ml

20ml

740000

09/21/98

Morphine Sulfate 50mg/ml

20ml

740433

09/23/98

Morphine Sulfate 50mg/ml

20ml

740869

09/25/98

Morphine Sulfate 50mg/ml

20ml

741068

09/27/98

Morphine Sulfate 50mg/ml

20ml

742314

10/02/98

Morphine Sulfate 50mg/ml

20ml

742313

10/02/98

Morphine Sulfate 50mg/ml

20ml

742781

10/05/98

Morphine Sulfate 50mg/ml

20ml

743576

10/08/98

Morphine Sulfate 50mg/ml

20ml

743795

10/09/98

Morphine Sulfate 50mg/ml

20ml

744885

10/15/98

Morphine Sulfate 50mg/ml

20ml

744891

10/15/98

Morphine Sulfate 50mg/ml

20ml

744896

10/16/98

Morphine Sulfate 50mg/ml

20ml

745447

10/19/98

Morphine Sulfate 50mg/ml

20ml

745474

10/19/98

Morphine Sulfate 50mg/ml

20ml

746135

10/22/98

Morphine Sulfate 50mg/ml

20ml

746751

10/26/98

Morphine Sulfate 50mg/ml

20ml

746812

10/26/98

Morphine Sulfate 50mg/ml

20ml

747789

10/31/98

Morphine Sulfate 50mg/ml

20ml

 

Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(3)    Connie A. Lancz did, on or about October 26, 1997, knowingly make a false statement in a record required by Chapter 3719. or 4729. of the Revised Code, to wit: Connie A. Lancz created a fictitious patient and entered false prescription information into Drug Corner Pharmacy’s automated data system pursuant to the following prescriptions purportedly written by a physician at MCO Hospital:

 

Rx Number

Date

Drug/Strength

Quantity

667287

10/26/97

Diazepam 5mg/ml

10ml

667288

10/26/97

Morphine Sulfate 15mg/ml

40ml

 

Such conduct is in violation of Section 2925.23(A) of the Ohio Revised Code.

 

(4)    Connie A. Lancz did, from on or about May 29, 1998, through October 26, 1998, knowingly make a false statement in a record required by Chapter 3719. or 4729. of the Revised Code, to wit: Connie A. Lancz created fictitious patients and entered false prescription information into Drug Corner Pharmacy’s automated data system pursuant to the following prescriptions purportedly written by Dr. Daniel J. Radecki:

 

Rx Number

Date

Drug/Strength

Quantity

718076

05/29/98

Morphine Sulfate 50mg/ml

20ml

719128

06/03/98

Morphine Sulfate 50mg/ml

20ml

720593

06/10/98

Morphine Sulfate 50mg/ml

20ml

721877

06/16/98

Morphine Sulfate 50mg/ml

20ml

723597

06/25/98

Morphine Sulfate 50mg/ml

20ml

724424

06/30/98

Morphine Sulfate 50mg/ml

20ml

725658

07/07/98

Morphine Sulfate 50mg/ml

20ml

727268

07/14/98

Morphine Sulfate 50mg/ml

20ml

729036

07/22/98

Morphine Sulfate 50mg/ml

20ml

729805

07/27/98

Morphine Sulfate 50mg/ml

20ml

731282

08/04/98

Morphine Sulfate 50mg/ml

20ml

732593

08/11/98

Morphine Sulfate 50mg/ml

20ml

733336

08/14/98

Morphine Sulfate 50mg/ml

20ml

734128

08/19/98

Morphine Sulfate 50mg/ml

20ml

736668

09/02/98

Morphine Sulfate 50mg/ml

20ml

737827

09/09/98

Morphine Sulfate 50mg/ml

20ml

739169

09/16/98

Morphine Sulfate 50mg/ml

20ml

740000

09/21/98

Morphine Sulfate 50mg/ml

20ml

740869

09/25/98

Morphine Sulfate 50mg/ml

20ml

741068

09/27/98

Morphine Sulfate 50mg/ml

20ml

742314

10/02/98

Morphine Sulfate 50mg/ml

20ml

743576

10/08/98

Morphine Sulfate 50mg/ml

20ml

744885

10/15/98

Morphine Sulfate 50mg/ml

20ml

744895

10/16/98

Morphine Sulfate 50mg/ml

20ml

745447

10/19/98

Morphine Sulfate 50mg/ml

20ml

746751

10/26/98

Morphine Sulfate 50mg/ml

20ml

 

Such conduct is in violation of Section 2925.23(A) of the Ohio Revised Code.

 

(5)    Connie A. Lancz did, from on or about December 22, 1997, through October 31, 1998, knowingly make a false statement in a record required by Chapter 3719. or 4729. of the Revised Code, to wit: Connie A. Lancz created fictitious patients and entered false prescription information into Drug Corner Pharmacy’s automated data system pursuant to the following prescriptions purportedly written by a physician at St. Luke’s Hospital:

 

Rx Number

Date

Drug/Strength

Quantity

680947

12/22/97

Morphine Sulfate 15mg/ml

40ml

685554

01/12/98

Morphine Sulfate 15mg/ml

40ml

686827

01/16/98

Morphine Sulfate 50mg/ml

20ml

688369

01/22/98

Morphine Sulfate 50mg/ml

20ml

689966

01/29/98

Morphine Sulfate 50mg/ml

20ml

692957

02/09/98

Morphine Sulfate 50mg/ml

20ml

696487

02/24/98

Morphine Sulfate 50mg/ml

20ml

698676

03/04/98

Morphine Sulfate 50mg/ml

20ml

701786

03/17/98

Morphine Sulfate 50mg/ml

20ml

704891

03/30/98

Morphine Sulfate 50mg/ml

20ml

710205

04/23/98

Morphine Sulfate 50mg/ml

20ml

711914

04/30/98

Morphine Sulfate 50mg/ml

20ml

712555

05/04/98

Morphine Sulfate 50mg/ml

20ml

713575

05/08/98

Morphine Sulfate 50mg/ml

20ml

714223

05/12/98

Morphine Sulfate 50mg/ml

20ml

715820

05/19/98

Morphine Sulfate 50mg/ml

20ml

717842

05/28/98

Morphine Sulfate 50mg/ml

20ml

718593

06/01/98

Morphine Sulfate 50mg/ml

20ml

720359

06/09/98

Morphine Sulfate 50mg/ml

20ml

721502

06/15/98

Morphine Sulfate 50mg/ml

20ml

723598

06/25/98

Morphine Sulfate 50mg/ml

20ml

724425

06/30/98

Morphine Sulfate 50mg/ml

20ml

725945

07/08/98

Morphine Sulfate 50mg/ml

20ml

727542

07/15/98

Morphine Sulfate 50mg/ml

20ml

729233

07/23/98

Morphine Sulfate 50mg/ml

20ml

730029

07/28/98

Morphine Sulfate 50mg/ml

20ml

730501

07/30/98

Morphine Sulfate 50mg/ml

20ml

732855

08/12/98

Morphine Sulfate 50mg/ml

20ml

733617

08/17/98

Morphine Sulfate 50mg/ml

20ml

737084

09/04/98

Morphine Sulfate 50mg/ml

20ml

738267

09/11/98

Morphine Sulfate 50mg/ml

20ml

739590

09/18/98

Morphine Sulfate 50mg/ml

20ml

740433

09/23/98

Morphine Sulfate 50mg/ml

20ml

742313

10/02/98

Morphine Sulfate 50mg/ml

20ml

742781

10/05/98

Morphine Sulfate 50mg/ml

20ml

743795

10/09/98

Morphine Sulfate 50mg/ml

20ml

744891

10/15/98

Morphine Sulfate 50mg/ml

20ml

745474

10/19/98

Morphine Sulfate 50mg/ml

20ml

746135

10/22/98

Morphine Sulfate 50mg/ml

20ml

746812

10/26/98

Morphine Sulfate 50mg/ml

20ml

747789

10/31/98

Morphine Sulfate 50mg/ml

20ml

 

Such conduct is in violation of Section 2925.23(A) of the Ohio Revised Code.

 

(6)    Connie A. Lancz is addicted to and/or abusing liquor or drugs or impaired physically or mentally to such a degree as to render her unfit to practice pharmacy, to wit: Connie A. Lancz admitted having a two-year addiction to Morphine; Connie A. Lancz has stolen approximately 1,420ml of Morphine Sulfate in a one-year period; and Connie A. Lancz sought treatment from Charter Hospital due to her addiction.  Such conduct indicates that Connie A. Lancz falls within the ambit of Section 4729.16(A)(3) of the Ohio Revised Code.

 

(1)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (5) of the Findings of Fact constitute being guilty of a felony and gross immorality as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code.

 

(2)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (5) of the Findings of Fact constitute being guilty of dishonesty and unprofessional conduct in the practice of pharmacy as provided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

(3)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraph (6) of the Findings of Fact constitutes being addicted to or abusing liquor or drugs or impaired physically or mentally to such a degree as to render her unfit to practice pharmacy as provided in Division (A)(3) of Section 4729.16 of the Ohio Revised Code.

 

(4)    Upon consideration of the record as a whole, the State Board of Pharmacy concludes that paragraphs (2) through (5) of the Findings of Fact constitute being guilty of willfully violating, conspiring to violate, attempting to violate, or aiding and abetting the violation of provisions of Chapters 2925., 3719., and 4729. of the Revised Code as provided in Division (A)(5) of Section 4729.16 of the Ohio Revised Code.

 

(A)    Connie A. Lancz, pursuant to Rule 4729-9-01(F) of the Ohio Administrative Code, may not be employed by or work in a facility licensed by the Board of Pharmacy to possess or distribute dangerous drugs during such period of suspension.

 

(B)    Connie A. Lancz, pursuant to Section 4729.16(B) of the Ohio Revised Code, must return the identification card and wall certificate to the office of the State Board of Pharmacy within ten days after receipt of this Order.  The identification card and wall certificate should be forwarded by certified mail, return receipt requested.

 

(A)    Connie A. Lancz must obtain, within ninety days of the effective date of this Order, a full psychiatric or psychological evaluation, by a licensed psychiatrist or psychologist, that includes a recommended treatment plan.  Connie A. Lancz must abide by the treatment plan as designed by the professional.

 

(B)    Connie A. Lancz must enter into a contract, signed after the effective date of this Order, with an Ohio Department of Alcohol and Drug Addiction Services (ODADAS) treatment provider or a treatment provider acceptable to the Board for a period of not less than five years and, upon signing, submit a copy of the contract to the Board office.  The contract must provide that:

 

(1)    Random, observed urine drug screens shall be conducted at least once each month.

 

(a)    The urine sample must be given within twelve hours of notification.  The urine screen must include testing for creatinine or specific gravity of the sample as the dilutional standard.

 

(b)    Methylphenidate and alcohol must be added to the standard urine drug screen.  A Breathalyzer may be used to test for alcohol, but the test must be conducted by an appropriately certified individual within twelve hours of notification.

 

(c)    Results of all drug and alcohol screens must be negative.  Any positive results, including those which may have resulted from ingestion of food, but excluding false positives which resulted from medication legitimately prescribed, indicates a violation of the contract.

 

(2)    Regular attendance, a minimum of three times per week, at an Alcoholics Anonymous, Narcotics Anonymous, and/or similar support group meeting is required.

 

(3)    The program shall immediately report to the Ohio Board of Pharmacy any violations of the contract and/or lack of cooperation.

 

(C)    Connie A. Lancz must provide, at the reinstatement petition hearing, documentation of the following:

 

(1)    Compliance with the licensed psychiatrist's or psychologist's recommended treatment plan;

 

(2)    A report by the licensed psychiatrist or psychologist regarding Connie A. Lancz's fitness for readmission into the practice of pharmacy;

 

(3)    Compliance with the contract required above (e.g.-proof of giving the urine sample within twelve hours of notification, copies of all urine screen reports, meeting attendance records, treatment program reports, etc.);

 

(4)    Compliance with the continuing pharmacy education requirements as set forth in Chapter 4729-7 of the Ohio Administrative Code in effect on the date of petitioning the Board for reinstatement;

 

(5)    Compliance with the terms of this Order.

 

 

The motion was seconded by Mr. Kost and approved by the Board (Aye-7/Nay-0).

  3:59 p.m.

Mr. Repke moved that the Board receive Per Diem as follows:

 

PER DIEM

4/3

4/4

4/5

Total

Abele

1

1

1

3

Adelman

1

1

1

3

Cavendish

1

1

1

3

Eastman

1

1

1

3

Giacalone

1

1

1

3

Littlejohn

1

1

-

2

Kost

1

1

1

3

Neuber

1

1

1

3

Repke

1

1

1

3

 

The motion was seconded by Mrs. Adelman and approved by the Board (Aye-7/Nay-0).

  4:00 p.m.

Ms. Abele moved that the meeting be adjourned.  The motion was seconded by Mr. Giacalone and approved (Aye-7/Nay-0).

 

  /s/                  Robert B. Cavendish                                   /d/       5/3/00         

                  Robert B. Cavendish, President                                           Date

 

                              /s/                      W  T  Winsley                          

                                    William T. Winsley, Executive Director