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

November 6, 7, 8, 2000

 

MONDAY, NOVEMBER 6, 2000

 

12:15 p.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:

 

Suzanne L. Neuber, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Amonte B. Littlejohn, R.Ph.; Dorothy Teater, Public Member; and James E. Turner, R.Ph.

 

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

12:17 p.m.

Ms. Eastman 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 Neuber as follows: Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Teater-Yes, and Turner-Yes.

12:30 p.m.

RES. 2001-050   The Executive Session ended and the meeting was opened to the public.  Mr. Turner moved that the Board deny a request by Penny Parnell, R.Ph., through her attorney, for a modification of her Board Order.  The motion was seconded by Mrs. Adelman and approved by the Board (Aye-7/Nay-0).

12:32 p.m.

RES. 2001-051   Ms. Eastman then moved that the Board deny a request by James M. Bayless, R.Ph., through his attorney, for a modification of his Board Order.  The motion was seconded by Mr. Kost and approved by the Board (Aye-7/Nay-0).

12:34 p.m.

RES. 2001-052   Ms. Eastman moved that the Board deny the continuance request received in the matter of Scarbrough Pharmacy and that the hearing be held on Wednesday, November 8, 2000, as scheduled.  The motion was seconded by Mrs. Teater and approved by the Board (Aye-7/Nay-0).

12:35 p.m.

RES. 2001-053   Mr. Giacalone moved that the Board issue the following Cease and Desist letter to Provincial Pharmacy, Inc., Windsor, Ontario, Canada:

 

CEASE & DESIST

 

PROVINCIAL PHARMACY, INC.

1400 Provincial Road

Windsor, Ontario

CANADA  N9A 6J3

Re:  Prescription Drugs

To Whom It May Concern:

 

The Ohio State Board of Pharmacy has evidence which indicates that Provincial Phar­macy, Inc., has dispensed via mail prescription medication to patients who reside in the state of Ohio.  Section 4729.551 of the Ohio Revised Code states:

 

Each person, whether located within or outside this state, who sells dangerous drugs at retail for delivery or distribution to persons residing in this state, shall be licensed as a terminal distributor of dangerous drugs pursuant to sections 4729.54 and 4729.55 of the Revised Code.

 

The Board of Pharmacy may enter into agreements with other states, federal agencies, and other entities to exchange information concerning the licensing and inspection of terminal distributors of dangerous drugs who are located within or outside this state and to investigate any alleged violations of the laws and rules governing the legal distribution of drugs by such persons.

 

YOU ARE HEREBY ADVISED that, pursuant to Section 4729.51(C) of the Ohio Revised Code, selling prescription drugs at retail in this state without being properly licensed to do so is a felony of the third degree, and a corporation could be fined up to $15,000.00 per sale.  If identified, an individual making such sale, either personally or on behalf of the corporation, could be fined up to $10,000.00 and/or imprisoned for a period up to five years.

 

If your company intends to make additional sales into this state, please contact this Board for appropriate licensing information.  Otherwise, you are hereby advised to CEASE making sales into this state, and DESIST from any further violations of the Ohio Revised Code.

 

BY ORDER OF THE STATE BOARD OF PHARMACY

 

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

12:40 p.m.

RES. 2001-054   Mr. Turner moved that the Board issue the following Cease and Desist letter to Letter’s Park Avenue Pharmacy, San Jose, California:

 

CEASE & DESIST

 

LETTER’S PARK AVENUE PHARMACY

1756 Park Ave. at Naglee

San Jose, California  95126

 

To Whom It May Concern:

 

The Ohio State Board of Pharmacy has evidence which indicates that Letter’s Park Avenue Pharmacy has dispensed, via mail, prescription medication to Summa Health Sys­tem, d.b.a. Akron City Hospital, located within the state of Ohio.  State Board of Pharmacy records indicate that Letter’s Park Avenue Pharmacy is not licensed to dispense medica­tion into Ohio.  The enclosed documentation also indicates that Letter’s Park Avenue Pharmacy dispensed a drug which is not approved by the Federal Food and Drug Admini­stration.

 

Additionally, Section 4729.551 of the Ohio Revised Code states as follows:

 

Each person, whether located within or outside this state, who sells dangerous drugs at retail for delivery or distribution to persons residing in this state, shall be licensed as a terminal distributor of dangerous drugs pursuant to sections 4729.54 and 4729.55 of the Revised Code.

 

The Board of Pharmacy may enter into agreements with other states, federal agencies, and other entities to exchange information concerning the licensing and inspection of terminal distributors of dangerous drugs who are located within or outside this state and to investigate any alleged violations of the laws and rules governing the legal distribution of drugs by such persons.

 

YOU ARE HEREBY ADVISED that, pursuant to Section 4729.51(C) of the Ohio Revised Code, selling prescription drugs at retail in this state without being properly licensed to do so is a felony of the third degree, and a corporation could be fined up to $15,000.00 per sale.  If identified, an individual making such sale, either personally or on behalf of the corporation, could be fined up to $10,000.00 and/or imprisoned for a period up to five years.

 

Letter’s Park Avenue Pharmacy should also be aware that a drug may only be com­pounded by a pharmacist when done so patient-specific pursuant to a prescription issued by a licensed prescriber.  The attached documentation indicates that a document purport­ing to be a prescription, number 736614, lists “Hospital, Akron City” as the patient.  Sec­tion 1306.04(b) of the Code of Federal Regulations clearly states that such is not a valid prescription.

 

If your company intends to make additional sales into this state, please contact this Board for appropriate licensing information.  Otherwise, you are hereby advised to CEASE making sales into this state, and DESIST from any further violations of the Ohio Revised Code.

 

BY ORDER OF THE STATE BOARD OF PHARMACY

 

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

12:45 p.m.

RES. 2001-055   Mrs. Adelman moved that the Board issue the following Cease and Desist letter to Lee Pharmacy, Inc., Fort Smith, Arkansas:

 

CEASE AND DESIST

 

LEE PHARMACY, INC.

4300 Grand Avenue

Fort Smith, Arkansas  72904

 

To Whom It May Concern:

 

State Board of Pharmacy records indicate that Lee Pharmacy, Inc., has advertised to distribute dangerous drugs and/or controlled substances at wholesale into the state of Ohio.  Records further indicate that your company is not licensed in this state to do so.

 

Section 4729.51(A) of the Ohio Revised Code states, in pertinent part: “No person other than a registered wholesale distributor of dangerous drugs shall . . . sell, distribute, or deliver, at wholesale, dangerous drugs . . .”  Violation of this provision is a misde­meanor of the first degree, and is punishable by a fine of $1,000.00 and incarceration up to six months for an individual, and is punishable by a fine of $5,000.00 for an organiza­tion.  Additionally, Section 2925.03 of the Ohio Revised Code prohibits the sale of con­trolled substances unless the seller is acting in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, each of which requires licensure.  A violation of this section is a felony depending upon the amount of the substance, and is punishable by a mandatory fine of up to $15,000.00 and incarceration up to the lifetime of the offender for an indivi­dual, and is punishable by a fine of $25,000.00 for an organization.  Lee Pharmacy, Inc. is not so licensed and therefore cannot legally distribute dangerous drugs into Ohio.  To do so is in violation of Ohio law.

 

YOU ARE HEREBY ADVISED that, pursuant to Section 4729.25(B) of the Ohio Revised Code, the State Board of Pharmacy may issue notice or warning to an alleged offender of any of the provisions of Chapter 4729. of the Ohio Revised Code; thus, you are hereby notified to immediately CEASE soliciting customers and/or actual distribution, sale, or delivery of dangerous drugs into the state of Ohio unless you are properly licensed to do so, and DESIST from any further violations of Chapter 4729. of the Ohio Revised Code.

 

BY ORDER OF THE STATE BOARD OF PHARMACY

 

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

12:48 p.m.

RES. 2001-056   Ms. Eastman moved that the Board issue the following Cease and Desist letter to Florida Infusion Services, Inc., Palm Harbor, Florida:

 

CEASE AND DESIST

 

FLORIDA INFUSION SERVICES, INC.

1053 Progress Court

Palm Harbor, Florida  34683

 

To Whom It May Concern:

 

State Board of Pharmacy records indicate that Florida Infusion Services, Inc. intends to distribute dangerous drugs and/or controlled substances at wholesale into the state of Ohio.  Records further indicate that your company is not licensed in this state to do so.

 

Section 4729.51(A) of the Ohio Revised Code states, in pertinent part: “No person other than a registered wholesale distributor of dangerous drugs shall . . . sell, distribute, or deliver, at wholesale, dangerous drugs . . .”  Violation of this provision is a misde­meanor of the first degree, and is punishable by a fine of $1,000.00 and incarceration up to six months for an individual, and is punishable by a fine of $5,000.00 for an organiza­tion.  Additionally, Section 2925.03 of the Ohio Revised Code prohibits the sale of con­trolled substances unless the seller is acting in accordance with Chapters 3719. and 4729. of the Ohio Revised Code, each of which requires licensure.  A violation of this section is a felony depending upon the amount of the substance, and is punishable by a mandatory fine of up to $15,000.00 and incarceration up to the lifetime of the offender for an indi­vidual, and is punishable by a fine of $25,000.00 for an organization.  Florida Infusion Services, Inc., is not so licensed and therefore cannot legally distribute dangerous drugs into Ohio.  To do so is in violation of Ohio law.

 

YOU ARE HEREBY ADVISED that, pursuant to Section 4729.25(B) of the Ohio Revised Code, the State Board of Pharmacy may issue notice or warning to an alleged offender of any of the provisions of Chapter 4729. of the Ohio Revised Code; thus, you are hereby notified to immediately CEASE distribution, sale, or delivery of dangerous drugs into the state of Ohio unless you are properly licensed to do so, and DESIST from any violations of Chapter 4729. of the Ohio Revised Code.

 

BY ORDER OF THE STATE BOARD OF PHARMACY

 

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

12:52 p.m.

RES. 2001-057   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 Eric Wayne Hamon, R.Ph. (03-2-23513) 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-6/Nay-0)/Abstain-1[Kost]).

12:55 p.m.

The Board took a brief recess prior to the Public Rules Hearing.

  1:10 p.m.

The Board reconvened in Room 1919, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with all members present except Ms. Abele for the purpose of holding a Public Rules Hearing pursuant to Chapter 119. of the Revised Code.  The following proposed rules are the subject of the Public Hearing:

 

4729-5-30    Manner of issuance of prescription.

 

4729-5-31    Criteria for licensure by examination.

 

4729-5-35    Automated drug delivery systems.

 

4729-9-01    Definitions.

 

4729-9-07    Procedure for discontinuing business

as a wholesale or a terminal distributor

of dangerous drugs.

 

4729-9-11    Security and control of dangerous drugs.

  1:15 p.m.

The Public Rules Hearing closed and the Board took a brief recess prior to continuing the Board meeting.

  1:42 p.m.

The Board reconvened in Room 1948, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio to continue with the Board meeting.

 

Mr. Benedict, Mr. Keeley, and Mr. Winsley reviewed pending legislation with the Board.  There were no items requiring action by the Board.

  1:55 p.m.

RES. 2001-058   Mr. Winsley requested that the Board revise Resolution 90-219 by changing the fund that receives the fees from the General Revenue fund to the Board’s actual fund as determined by the Revised Code.  Ms. Eastman moved that Resolution 90-219 be changed to read as follows:

 

POLICY REGARDING BOARD EMPLOYEES

GIVING TESTIMONY IN CIVIL MATTERS

 

Employees of the State Board of Pharmacy are prohibited from giving testimony in civil matters when such testimony relates to functions or duties attendant to their Board positions, or relate to abilities or qualifications attained as a result of employment with the Board, unless the following criteria are met:

 

(1)     A subpoena is received;

 

(2)     The employee's supervisor is notified in advance of testifying;

 

(3)     The Legal Affairs Administrator is notified of receipt of the subpoena, and the date, time, and location of the court appearance;

 

(4)     The Legal Affairs Administrator is present when testimony is given at any proceeding other than in an in-court appearance (e.g., deposition, interrogatories, etc.).  Depositions, interrogatories, etc. must be reviewed by the Legal Affairs Administrator after transcrip­tion but prior to final submission as is provided by law;

 

(5)     Witness fee of $400.00 ($750.00 for employees having degrees in pharmacy or law) per half day plus expenses are tendered in advance of giving testimony; check must be made payable to the State Board of Pharmacy (deposited by the Board into the fund designated by Section 4729.65(A) of the Revised Code).  This fee is not to be charged when a gov­ernmental agency is the party requesting testimony;

 

(6)     Content of expected testimony must be reviewed with the employee's supervisor prior to the giving of such testimony, and in the case of giving of testi­mony by an employee pharmacist, the expected testimony must be reviewed with the Executive Director.

 

As used in this policy, "civil matters" include, but are not limited to, court appearances, trials, pre-trials, pre-trial hearings, depositions, and interrogatories.

 

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

  2:00 p.m.

Mr. Winsley distributed copies of an FDA Notice regarding the use of phenylpropanola­mine in over-the-counter (OTC) products for the Board members’ information.  The Board did not need to take official action in this matter.

  2:05 p.m.

RES. 2001-059   The Board then discussed the NABP/AACP District IV meeting to be held November 10-12, 2000 in Chicago.  Mrs. Adelman moved that the Board introduce the following resolution at that meeting, asking the other District IV member states to consider joining Ohio in submitting this resolution at the NABP Annual Meeting in May, 2001:

 

MANDATORY PILL SPLITTING

 

Whereas, several insurance companies and pharmacy benefit managers are mandating that physicians prescribe and pharmacists dispense higher strengths of certain medica­tions, thereby forcing the patients to split the tablets for a proper dosage, and

 

Whereas, this practice is dangerous and not in the patient's best interest due to confusion and the difficulty of splitting certain tablets, and

 

Whereas, many state medical organizations have opposed this practice and requested the AMA to take a position to formally oppose this practice, and

 

Whereas, this entire practice, even though dangerous to the patient, is monetarily driven, therefore

 

BE IT RESOLVED, that NABP formally oppose this mandate and work with other national associations to stop this dangerous practice.

 

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

  2:15 p.m.

The Board took a brief recess.

  2:38 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 Daniel Paul Poignon, R.Ph., Toledo.

  6:21 p.m.

The hearing ended and the record was closed.

  6:24 p.m.

The Board meeting recessed until Tuesday, November 7, 2000.

 

 

tuesday, November 7, 2000

 

  8:45 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:

 

Suzanne L. Neuber, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Amonte B. Littlejohn, R.Ph.; and James E. Turner, R.Ph.

  8:50 a.m.

RES. 2001-060   Mr. Benedict presented two applications from groups wishing to be approved by the Board as an Approved Provider of Continuing Pharmacy Education pursuant to Rule 4729-7-05 of the Administrative Code.  After discussion, Mr. Giacalone moved that the Board approve Lo-Med Prescription Services/Wadsworth as an Approved Provider of Continuing Pharmacy Education.  The motion was seconded by Mr. Littlejohn and approved by the Board (Aye-6/Nay-0).

 

RES. 2001-061   Mr. Turner then moved that the Board approve Palliative Care Consulting Group/Plain City as an Approved Provider of Continuing Pharmacy Education.  The motion was seconded by Mrs. Adelman and approved by the Board (Aye-6/Nay-0).

  9:00 a.m.

The Board was joined by William McMillen, Licensing Administrator, who distributed and discussed his licensing report with the Board.

  9:15 a.m.

RES. 2001-062   Mr. Benedict presented a request from Medicine Shoppe (Piqua) and Wilson Memorial Hospital (Sidney) for an exemption from the requirements of the Board’s Rule 4729-5-10 (Pick-up station).  After discussion, Ms. Eastman moved that the Board approve the re­quest.  The motion was seconded by Mr. Kost and approved by the Board (Aye-6/Nay-0).

  9:18 a.m.

RES. 2001-063   The Board next considered a request from James Liebetrau, R.Ph. for a revision in his Board Order.  Mr. Liebetrau was requesting that the Board eliminate the requirement that his urine screens be assayed by the laboratory within 48 hours, as long as all other requirements are met.  Mrs. Adelman moved that the Board issue the following revised Order in the matter of James Liebetrau, R.Ph.:

 

REVISED ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-990225-033)

 

In The Matter Of:

 

JAMES F. LIEBETRAU, R.Ph.

3529 Locust Lane

Cincinnati, Ohio  45238

(R.Ph. No.  03-3-12943)

 

INTRODUCTION

 

THE MATTER OF JAMES F. LIEBETRAU CAME TO HEARING ON AUGUST 2, 1999, 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.; AMONTE B. LITTLEJOHN, R.Ph.; SUZANNE L. NEUBER, R.Ph.; AND NICHOLAS R. REPKE, PUBLIC MEMBER.

 

JAMES F. LIEBETRAU WAS REPRESENTED BY HARRY B. PLOTNICK, AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

 

(A)     Testimony

 

         State's Witnesses:

 

(1)      None

 

         Respondent's Witnesses:

 

(1)      James F. Liebetrau, Respondent

(2)      David W. Baker, R.Ph., Pharmacists Rehabilitation Organization, Inc.

(3)      Charles Broussard, R.Ph., Pharmacists Rehabilitation Organization, Inc.

(4)      Christopher Good, R.Ph., Pharmacists Rehabilitation Organization, Inc.

 

(B)      Exhibits

 

         State's Exhibits:

 

(1)      Exhibit 1--Copy of six-page Order of the State Board of Pharmacy, Docket No. D-980714-003, dated February 11, 1999.

(2)      Exhibit 1A--Copy of the six-page Order of the State Board of Pharmacy, Docket No. D-931216-031, dated June 30, 1994.

(3)      Exhibit 1B--Copy of Hearing Schedule letter dated February 25, 1999.

(4)      Exhibit 1C--Hearing Request letter dated February 22, 1999.

(5)      Exhibit 1D--Copy of Pharmacist File Front Sheet of James Frederick Liebetrau showing original date of registration as August 8, 1979.

 

         Respondent's Exhibits:

 

(1)      Exhibit A--Copies of six urine drug screen reports of James F. Liebetrau dated Febru­ary 9, 1999; March 2, 1999; April 2, 1999; May 4, 1999; May 18, 1999; and July 1, 1999.

(2)      Exhibit B--Copy of letter from James F. Liebetrau dated May 24, 1999.

(3)      Exhibit C--Copy of Record of AA Meeting Attendance sheet dated from December 22, 1998, through December 27, 1998; and copies of six pages of Record of Meet­ing Attendance sheets dated from December 30, 1998, through July 11, 1999.

(4)      Exhibit D--Copies of the following:  Pharmacists Rehabilitation Organization, Inc. Client Reporting Sheet dated April 12, 1999; PRO Inc. Client Monitoring Sheet dated from December 28, 1998, through March 29, 1999; Pharmacists Rehabilitation Organization, Inc. Client Reporting Sheet dated July 11, 1999; and PRO Inc. Client Monitoring Sheet dated from April 5, 1999, through July 5, 1999.

(5)      Exhibit E--Twenty-nine pages of copies of certificates of continuing education of James Liebetrau numbered and dated as follows:  342-000-98-026-H01 dated February 19, 1999; 424-000-98-012-H01 dated February 24, 1999; 424-000-99-003-H01 dated February 24, 1999; 424-000-99-001-H04 dated February 25, 1999; 424-000-98-015-H02 dated March 1, 1999; 342-000-96-010-H03 dated March 8, 1999; 084-000-098-007-L04 dated March 8, 1999; 084-000-098-012-L04 dated March 10, 1999; 342-000-98-033-H01 dated March 11, 1999; 084-000-098-009-L01 dated March 17, 1999; 084-000-098-008-L04 dated March 19, 1999; 084-000-098-006-L01 dated March 22, 1999; 084-000-098-002-L01 dated March 24, 1999; 084-000-098-010-L04 dated March 25, 1999; 084-000-098-001-L01 dated March 26, 1999; 356-000-98-002-H-01 dated April 1, 1999; 022-000-98-185-H04 dated April 29, 1999; 356-000-97-012-H-01 dated April 1, 1999; 356-000-98-018-H-01 dated April 1, 1999; 356-000-98-006-H-01 dated April 1, 1999; 356-000-98-021-H-01 dated April 1, 1999; 356-000-97-021-H-01 dated April 1, 1999; 356-000-98-008-H-01 dated April 1, 1999; 342-429-96-095-H04 dated April 8, 1999; 022-000-98-180-H04 dated April 29, 1999; 022-000-98-202-H04 dated April 29, 1999; 036-300-99-01-H03 dated May 15, 1999; 036-106-99-004-L01 and 036-106-99-005-L03-J dated May 16, 1999; 342-000-99-002-H04 dated May 25, 1999; 342-000-99-001-H04 dated May 27, 1999; 202-000-99-074-H04 dated June 10, 1999; 057-999-96-088-H01 dated June 11, 1999; 022-000-98-201-H04 dated June 2, 1999; 781-000-98-012-H01 dated June 14, 1999; and 430-000-98-012-H01 dated June 15, 1999.

(6)      Exhibit F--Copy of Position Description for File Clerk dated January 10, 1994, and three-page detailed description of the duties for File Clerk, GS-305-3, PD# 07175.

(7)      Exhibit G--Copy of three-page Pharmacist's Recovery Contract of James F. Liebetrau dated May 1, 1998.

(8)      Exhibit H--Copy of U.S. Postal Service Express Mail Customer Copy Receipt No. EJ359286496US, addressed to Bender and Schlesinger, Inc.

(9)      Exhibit I--Copy of two Record of Meeting Attendance sheets dated from June 13, 1999, through August 1, 1999, of James F. Liebetrau.

(10)    Exhibit J--Copy of urine drug screen report of James F. Liebetrau dated July 15, 1999.

(11)    Exhibit K--Copy of letter from Francis W. Hartigan dated July 26, 1999.

(12)    Exhibit L--Copy of letter from Alan Beye dated July 30, 1999.

 

FINDING OF FACT

 

After having heard the testimony, observed the demeanor of the witnesses, considered the evidence, and weighed the credibility of each, the State Board of Pharmacy finds the following to be fact:

 

(1)      James F. Liebetrau has complied with the terms set forth in the Order of the State Board of Pharmacy, Docket No. D-980714-003, dated February 11, 1999.

 

ACTION OF THE BOARD

 

The State Board of Pharmacy hereby approves the reinstatement of the pharmacist identification card of James F. Liebetrau to practice pharmacy in the state of Ohio and places him on probation for five years from the date his identification card is issued, with the following conditions:

 

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

 

(1)      Random, observed urine drug screens shall be conducted at least every three months.

 

(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.  Testing for alcohol must be conducted within forty-eight hours from the time the sample is given.  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 urine 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 and probation.

 

(2)      The intervener/sponsor shall provide copies of all urine screen reports to the Ohio Board of Pharmacy in a timely fashion.

 

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

 

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

 

(B)      James F. Liebetrau must submit quarterly progress reports to the Board; due January 10; April 10; July 10; and October 10; of each year of probation, that include:

 

(1)      the written report and documentation provided by the treatment program pursuant to the contract, and

 

(2)      a written description of his progress towards recovery and what he has been doing during the previous three months.

 

(C)      Other terms of probation are as follows:

 

(1)      The State Board of Pharmacy hereby declares that James F. Liebe­trau’s pharmacist identification card is not in good standing and thereby denies the privilege of being a preceptor and training phar­macy interns pursuant to paragraph (D)(1) of Rule 4729-3-01 of the Ohio Administrative Code.

 

(2)      James F. Liebetrau may not serve as a responsible pharmacist.

 

(3)      James F. Liebetrau may not destroy, assist in, or witness the destruction of controlled substances.

 

(4)      James F. Liebetrau must abide by the contract from the treatment provider and any violation must be reported to the Board immedi­ately.

 

(5)      James F. Liebetrau must not violate the drug laws of the state of Ohio, any other state, or the federal government.

 

(6)      James F. Liebetrau must abide by the rules of the Ohio State Board of Pharmacy.

 

(7)      James F. Liebetrau must comply with the terms of this Order.

 

James F. Liebetrau is hereby advised that the Board may at any time revoke probation for cause, modify the conditions of probation, and reduce or extend the period of probation.  At any time during this period of probation, the Board may revoke probation for a violation occurring during the probation period.

 

THIS ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY.

 

MOTION CARRIED.

 

SO ORDERED.

 

The motion was seconded by Mr. Giacalone and approved by the Board (Aye-6/Nay-0).

  9:30 a.m.

RES. 2001-064   Mr. Benedict then presented a request from Richard Adams, R.Ph. asking for a waiver from the requirements of Rule 4729-5-11(A) to allow him to serve as responsible pharmacist at more than one location.  After discussion, Mrs. Adelman moved that the request be approved for the following two locations for one year:

 

Harrison Community Hospital Pharmacy (02-0034450)

Health Connection Pharmacy (02-0560300)

 

The motion was seconded by Mr. Giacalone and approved by the Board (Aye-6/Nay-0).

  9:36 a.m.

RES. 2001-065   Mr. Benedict next presented a request from Daniel Scott, R.Ph. asking for a waiver from the requirements of Rule 4729-5-11(A) to allow him to serve as responsible pharmacist at more than one location.  After discussion, Ms. Eastman moved that the request be approved for the following two locations for one year:

 

Riverside Mercy Hospital Pharmacy (02-1027550)

Riverside Mercy Home Pharmacy Services (02-1027600)

 

The motion was seconded by Mr. Kost and approved by the Board (Aye-6/Nay-0).

  9:45 a.m.

RES. 2001-066   The Board then discussed a request from David Pishotti, R.Ph. for the Board to permit him to utilize a different laboratory for the urine screens mandated by his Board Order.  Following discussion, Ms. Eastman moved that Mr. Pishotti’s request be granted and that he be allowed to utilize the services of 2 North Park Laboratory for his urine screens.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-6/Nay-0).

  9:55 a.m.

RES. 2001-067   Mr. Benedict presented a request, pursuant to Board policy, from Compliance Specialist Rob Amiet that he be permitted by the Board to serve as President of the Ohio Chapter of the National Association of Drug Diversion Investigators (NADDI).  After discussion, Mr. Turner moved that the Board grant Mr. Amiet permission to serve as President of the Ohio Chapter of NADDI.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-6/Nay-0).

10:00 a.m.

RES. 2001-068   The Board discussed the formation of a special rules committee to consider rules needed to implement the requirements of S.B. 172.  The following individuals were appointed by the Board:

 

Ann Abele, R.Ph. – Chair (Board member)

Suzanne Eastman, R.Ph. (Board member)

Kathy Donley, R.Ph.

Kevin Fearon, R.Ph.

Mort Goldman, R.Ph.

Paul Herring, R.Ph.

Becky Infantino-Sommers, R.Ph.

Frank Krivanek, R.Ph.

Philip Miller, R.Ph.

Robert Parsons, R.Ph.

 

In addition, Mr. Winsley will seek representatives from the Nursing and Medical Boards to sit on the committee.

10:17 a.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. Eastman and a roll call vote was conducted by President Neuber as follows: Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, and Turner-Yes.

10:20 a.m.

RES. 2001-069   The Executive Session ended and the meeting was opened to the public.  Ms. Eastman moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to Thomas Oswald, R.Ph. (03-2-23749) 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-6/Nay-0).  The Board took a brief recess.

10:30 a.m.

Mrs. Teater arrived.

10:39 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 Joseph Neil Gioiello, R.Ph.; Warren.

12:07 p.m.

The hearing recessed for lunch.  Mrs. Neuber announced that the hearing would begin again immediately following the Board’s meeting with the reciprocity candidates.

  1:00 p.m.

The Board convened in Room 1919, 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 with the following members present:

 

Suzanne L. Neuber, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Amonte B. Littlejohn, R.Ph.; Dorothy Teater, Public Member; and James E. Turner, R.Ph.

 

RES. 2001-070   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-7/Nay-0).

 

WALTER JAY FERREBEE

03-1-24443

 

WEST VIRGINIA

EDWARD P. FINN

03-1-24445

 

PENNSYLVANIA

JAMES SIMON GUTIERREZ

03-1-24440

 

TEXAS

TERI JO KIRCHNER

03-1-24450

 

KENTUCKY

JIA-FANG LI

03-1-24435

 

MICHIGAN

NINA MARIE NAEGER

03-1-24446

 

PENNSYLVANIA

JOSEPH CHRISTOPHER NOTARANTONIO

03-1-24447

 

VIRGINIA

DONALD J. VAN HEMEL

03-1-24431

 

MICHIGAN

HARRY ROBERT WOOLHISER

03-1-24430

 

INDIANA

  1:36 p.m.

The Board reconvened in Room 1948 to continue the hearing in the matter of Joseph Neil Gioiello, R.Ph.

  1:51 p.m.

The hearing ended and the record was closed.  Mr. Giacalone 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 Neuber as follows: Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Teater-Yes, and Turner-Yes.

  2:16 p.m.

RES. 2001-071   The Executive Session ended and the meeting was opened to the public.  Mr. Giacalone moved that the Board adopt the following Order in the matter of Joseph Neil Gioiello, R.Ph.:

 

(A)     Testimony

 

         State's Witnesses:

 

(1)      George Pavlich, Ohio State Board of Pharmacy

 

         Respondent's Witnesses:

 

(1)      Joseph Neil Gioiello, R.Ph., Respondent

(2)      James Tallman, R.Ph.

 

(B)      Exhibits

 

         State's Exhibits:

 

(1)      Exhibit 1--Copy of four-page Summary Suspension Order/Notice of Opportunity for Hearing letter dated August 9, 2000.

(2)      Exhibit 1A--Hearing Request letter dated August 11, 2000.

(3)      Exhibit 1B--Copy of Hearing Schedule letter dated August 21, 2000.

(4)      Exhibit 1C--Notification of Counsel of Record letter dated October 12, 2000.

(5)      Exhibit 1D--Copy of three-page Amendment Notice letter dated October 17, 2000.

(6)      Exhibit 1E--Copy of Pharmacist File Front Sheet of Joseph Neil Gioiello showing original date of registration as July 29, 1988; and two-page copy of Renewal Application for Pharmacist License, No. 03-1-17346, for a license to practice pharmacy in Ohio from September 15, 1999, through September 15, 2000, of Joseph Neil Gioiello dated July 12, 1999.

(7)      Exhibit 2--Copy of four-page Statement of Joseph Neil Gioiello signed and nota­rized on July 5, 2000.

(8)      Exhibit 3--Five-page Dangerous Drug Distributor Inspection Report of Troutman Drug Co. signed and dated on July 6, 2000.

(9)      Exhibit 4--Copy of 12 Accountability Statement sheets for Audit Review of Troutman Drug covering April 29, 1999 through July 5, 2000, for the following drugs: Xanax 0.5mg, Alprazolam 0.5mg, Valium 5mg, Diazepam 5mg, Valium 10mg, Diazepam 10mg, Vicodin 5/500, Lortab 5/500, Hydrocet 5/500, Hydro­codone bitartrate/APAP 5/500, Vicodin ES 7.5/750, Hydrocodone bitartrate 7.5/750.

(10)    Exhibit 5--Copy of two Accountability Statement sheets for Audit Review of Troutman Drug covering April 29, 1999 through July 5, 2000, for the following drugs: Methylphenidate 10mg and Ritalin 10mg.

(11)    Exhibit 6--Copy of 17 Accountability Statement sheets for Audit Review of Trout­man Drug covering April 29, 1999 through July 10, 2000, for the following drugs: Percocet 10/650, Percocet 5/325, Roxicet 5/325, Tylox, Roxilox, Dexe­drine 5mg, Dexe­drine Span. 5mg, Ritalin 5mg, Methylphenidate 5mg, Ritalin 20mg, Methylphenidate 20mg, Ritalin ER 20mg, Methylphenidate ER 20mg, Oxycontin 10mg, Oxycontin 20mg, Oxycontin 40mg, Oxycontin 80mg.

(12)    Exhibit 7--Three-page Statement of Joseph Neil Gioiello signed and notarized on October 3, 2000.

(13)    Exhibit 8--Copy of Report of Theft or Loss of Controlled Substances of Trout­man Drug, DEA Registration Number AT 5783318, dated October 5, 2000.

(14)    Exhibit 9--Copy of pages 1 and 3 of the May 2000 State Board Newsletter.

 

         Respondent's Exhibits:

 

(1)      Exhibit A--Copy of pages 1 and 3 of the May 2000 State Board Newsletter.

(2)      Exhibit B--Copy of the following treatment records for Joseph Gioiello, Client ID# 6671: Initial Assessment Summary dated July 24, 2000; Admitting Diag­nosis and Disposition Report dated July 24, 2000; Summary of Psychological Evaluation dated July 31, 2000; Treatment Plan dated August 7, 2000; and Continuing Care Agreement dated September 20, 2000.

(3)      Exhibit C--Two-page copy of Pharmacists Rehabilitation Organization Pharma­cist's Recovery Contract of Joe Gioiello signed and dated October 29, 2000.

(4)      Exhibit D--Copy of two support group attendance verification sheets dated from July 9, 2000, through November 5, 2000.

(5)      Exhibit E--Copies of six two-page urine drug screen reports dated July 27, 2000, August 10, 2000, August 26, 2000, September 15, 2000, September 26, 2000, and October 26, 2000.

(6)      Exhibit F--Copies of 13 pages of letters from the following: Sonia Gioiello dated November 2, 2000; Betty Gioiello dated November 1, 2000; Neil Gioiello dated October 31, 2000; Todd Jaros, not dated; A Recovering Addict/Sponsor dated November 1, 2000; Joseph Glover and Edward Amicucci dated September 18, 2000; John J. Mallozzi dated October 30, 2000; Elizabeth W. Wallace dated October 27, 2000; Jeffrey A. Wallace dated October 27, 2000; and Edward L. Ting dated Novem­ber 3, 2000.

(7)      Exhibit G--Copy of Resume of Joseph N. Gioiello, not dated, and 26 pages of copies of continuing education participation verification sheets dated from February 26, 1999, through October 28, 2000.

 

(1)      Records of the State Board of Pharmacy indicate that Joseph Neil Gioiello was originally licensed to practice pharmacy in the state of Ohio on July 29, 1988, pursuant to examination, and that on August 9, 2000, Joseph Neil Gioiello’s license was summarily suspended in accordance with Divisions (A) and (B) of Section 3719.121 of the Ohio Revised Code.

 

(2)      Joseph Neil Gioiello 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: Joseph Neil Gioiello voluntarily notified the Board that he is addicted to the use of controlled substances; that he has stolen controlled substances for personal abuse; and, that he abused controlled substances while practicing pharmacy for relief of “daily tension and anxiety” related to his work schedule.  Such conduct indicates that Joseph Neil Gioiello falls within the ambit of Sections 3719.121 and 4729.16(A)(3) of the Ohio Revised Code.

 

(3)      Joseph Neil Gioiello did, on or about April 29, 1999, through July 10, 2000, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of Troutman Drug Co., 501 Robbins Avenue, Niles, Ohio, beyond the express or implied consent of the owner, to wit: Joseph Neil Gioiello stole the following controlled substances:

 

Drug

 

Quantity

Xanax .5mg

 

146

Alprazolam .5mg

 

1502

Valium 5mg

 

608

Diazepam 5mg

 

555

Valium 10mg

 

2473

Diazepam 10mg

 

1795

Vicodin 5/500

 

271

Lortab 5/500

 

9

Hydrocet 5/500

 

32

Vicodin ES 7.5/750

 

1714

Hydrocodone Bitartrate 7.5/750

 

1463

Methylphenidate 10mg

 

1426

Ritalin 10mg

 

44

Roxicet 5/325

 

558

Roxilox

 

11

Methylphenidate 5mg

 

25

Ritalin 20mg

 

7

Methylphenidate ER 20mg

 

59

Oxycontin 10mg

 

4

Oxycontin 20mg

 

90

Oxycontin 40mg

 

94

Oxycontin 80mg

 

44

 

         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 (2) and (3) 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.

 

(2)      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.

 

(3)      Upon consideration of the record as a whole, the State Board of Pharmacy con­cludes that paragraphs (2) and (3) 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 Chapter 3719. or 4729. of the Revised Code as provided in Division (A)(5) of Section 4729.16 of the Ohio Revised Code.

 

(A)     Joseph Neil Gioiello, 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 State Board of Pharmacy to possess or distribute dangerous drugs during such period of suspension.

 

(B)      Joseph Neil Gioiello, pursuant to Section 4729.16(B) of the Ohio Revised Code, must return the identification card and license (wall certificate) to the office of the State Board of Pharmacy within ten days after receipt of this Order unless the Board office is already in possession of both.  The identification card and wall certificate should be sent by certified mail, return receipt requested.

 

(A)     Joseph Neil Gioiello must enter into a contract, signed within sixty 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 and, upon signing, mail 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 drug screen must include testing for creatinine or specific gravity of the sample as the dilutional standard.

 

(b)      Alprazolam, diazepam, hydrocodone bitartrate, 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)      Attendance is required a minimum of three times per week at an Alcoholics Anonymous, Narcotics Anonymous, and/or similar support group meeting.

 

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

 

(B)      Joseph Neil Gioiello must provide, at the reinstatement petition hearing, documentation of the following:

 

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

 

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

 

(3)      Compliance with the terms of this Order.

 

(C)      If reinstatement is not accomplished within three years from the effective date of this Order, Joseph Neil Gioiello must show successful completion of the NAPLEX examination or an equivalent examination approved by the Board.

 

 

The motion was seconded by Mrs. Teater and approved by the Board (Aye-6/Nay-1).  The Board took a brief recess.

  2:26 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 Rick J. Bachman, R.Ph.; Vandalia.

  5:30 p.m.

The hearing ended and the record was closed.

  5:33 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 Mr. Kost and a roll call vote was conducted by President Neuber as follows: Adelman-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, Teater-Yes, and Turner-Yes.

  6:03 p.m.

RES. 2001-072   The Executive Session ended and the meeting was opened to the public.  Ms. Eastman moved that the Board adopt the following Order in the matter of Rick J. Bachman, R.Ph.:

 

(A)     Testimony

 

         State's Witnesses:

 

(1)      Robert Burdick, R.Ph., Ohio State Board of Pharmacy

 

         Respondent's Witnesses:

 

(1)      Rick J. Bachman, R.Ph., Respondent

(2)      Jacinta Turner, former Pharmacy Field Technician for Beeber Pharmacies

(3)      Laura Bachman, Wife of Respondent

(4)      Jeff Stamps, R.Ph.; former President of Beeber Pharmacies

 

(B)      Exhibits

 

         State's Exhibits:

 

(1)      Exhibit 1--Copy of three-page Notice of Opportunity for Hearing letter dated May 30, 2000.

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

(3)      Exhibit 1B--Hearing Schedule letter dated June 15, 2000.

(4)      Exhibit 1C--Notice of Appearance letter dated September 7, 2000.

(5)      Exhibit 1D--Copy of two-page Addendum Notice letter dated October 19, 2000.

(6)      Exhibit 1E--Copy of Pharmacist Front Sheet of Rick John Bachman showing original date of registration as August 10, 1977, and two-page copy of Renewal Application For Pharmacist License Number 03-1-12103 for a license to practice pharmacy in Ohio from September 15, 1999, to September 15, 2000, of Rick J. Bachman signed and dated July 29, 1999.

(7)      Exhibit 2--Copy of Statement of Louisa Sparks signed and notarized on October 21, 1999.

(8)      Exhibit 3--Copy of two-page Statement of LaJean A. Williams signed and nota­rized on October 21, 1999.

(9)      Exhibit 4--Two-page copy of Discontinued Controlled Substances Accounting Record at the Gade II facility dated September 11, 1999.

(10)    Exhibit 5--Copy of five-page letter to Gina L. Timmons from Franklin Z. Wickham dated November 16, 1998; Copy of letter to Robert Cole from Gina L. Timmons dated October 28, 1997 with attached copies of the following: List of Regis­tered Pharmacist's License Numbers and two-page list of 1997-98 Terminal Distributor of Dangerous Drug License Numbers.

(11)    Exhibit 6--Copy of Statement of Ange Rodriguez signed and notarized on October 21, 1999.

(12)    Exhibit 7--Copy of Statement of Rick Bachman signed and notarized on March 30, 2000 with attached typewritten account of events.

 

         Respondent's Exhibits:

 

(1)      Exhibit A--Copy of drug screen report of Rick J. Bachman with collection date of November 12, 1999.

(2)      Exhibit B--Copy of Employment Screening Associates Drug Test Report of Rick Bachman dated October 3, 2000.

(3)      Exhibit C--Copy of two-page Destruction of Controlled Substances record at the Gade II health care facility, dated October 11, 1999.

(4)      Exhibit D--Copy of Destruction of Controlled Substances record at the Gade II health care facility, dated September 9, 1999.

(5)      Exhibit E--Copy of two-page Destruction of Controlled Substances record at the Gade II health care facility, dated August 12, 1999.

(6)      Exhibit F--Copy of three-page Destruction of Controlled Substances record at the Gade II health care facility, dated July 8, 1999.

(7)      Exhibit G--Copy of seven-page Beeber Pharmacies, Inc. Consultant Pharmacist Monthly Survey of Pharmaceutical Services at Gade Nursing Home II by Rick Bachman dated June 10, 1999 with attached copies of the following: Facility Worksheet for Gade Nursing Home II dated June 10, 1999; three Consultant Pharmacist Reports of Drug Regimen Review by Rick Bachman for patients Thelma Defoe, Mildred Overhouser, and Margaret Tetrick, dated June 10, 1999; two-page Emergency Drug Box List for Gade II facility dated May 20, 1999; three-page Beeber Pharmacies, Inc. Policy No. 97-021.1 titled "Adverse Drug Reaction (ADR) Reporting Program" effective June 1, 1997 and revised June 25, 1998; blank Adverse Drug Reaction (ADR) Detection Form; and blank two-page Adverse Drug Reaction (ADR) Classification and Probability Form.

 (9)     Exhibit I--Copy of seven-page Beeber Pharmacies, Inc. Consultant Pharmacist Monthly Survey of Pharmaceutical Services at Gade Nursing Home II by Rick Bachman dated September 9, 1999 with attached copies of the following: Facil­ity Worksheet for Gade Nursing Home II dated September 9, 1999; seven Phar­macist's Consultation reports by Rick J. Bachman for patients Thelma Defoe, Betty Grimes, Jeanette Hensley Andrewa, Garold Oswald, Mildred Overholser, Elsie Reier, and Doris Swaney, dated September 9, 1999; Fax Information Sheet for Controlled Substances, Analgesics, and Oral Antibiotics signed by Tech Kathy and dated September 9, 1999; Fax Information Sheet for Diuretics, Injec­table Supplies, Psychotropics/Anxiety, and Respiratory signed by Tech Kathy and dated September 9, 1999; Fax Information Sheet for Injectable Antibiotics, Anticonvulsants, Antidiarrheals, Antimetics, Antihypertensive/Cardiac, and Diabetic Supplies signed by Tech Kathy and dated September 9, 1999.

(10)    Exhibit J--Copy of seven-page Beeber Pharmacies, Inc. Consultant Pharmacist Monthly Survey of Pharmaceutical Services at Gade Nursing Home II by Rick Bachman dated October 11, 1999 with attached copies of the following: Facility Worksheet for Gade Nursing Home II dated October 11, 1999; six Pharmacist's Consultation reports by Rick J. Bachman for patients Thelma Defoe, Betty Grimes, Garold Oswald, Mildred Overholser, Elsie Reier, and Doris Swaney, dated October 11, 1999; Fax Information Sheet for Controlled Substances, Analgesics, and Oral Antibiotics signed by Tech Jay and dated October 11, 1999; Fax Information Sheet for Injectable Antibiotics, Anticonvulsants, Antidiarrheals, Antimetics, Antihyper­tensive/Cardiac, and Diabetic Supplies signed by Tech Jay and dated October 11, 1999; Fax Information Sheet for Diuretics, In­jectable Supplies, Psychotropics/­Anxiety, and Respiratory signed by Tech Jay and dated October 11, 1999; two IV Supplies forms for Residents Mary Puter­baugh and Getud Oscoald dated October 11, 1999; Controlled Drug Record for Cleo Ressler showing disposition of remain­ing doses signed by Rick Bachman and dated October 11, 1999; Controlled Drug Record for Cletus Laux showing disposition of remaining doses signed by Rick Bachman and dated October 11, 1999.

(11)    Exhibit K--Letter from Martha E. Gade dated February 15, 1999, with hand-written note on it by Tim Gade dated March 24, 1999.

(12)    Exhibit L--Copy of seven-page Beeber Pharmacies, Inc. Consultant Pharmacist Monthly Survey of Pharmaceutical Services at Shane Hill by Rick Bachman dated March 17, 2000 with attached copies of the following: Facility Worksheet for Shane Hill dated March 17, 2000; seven Pharmacist's Consultation reports by Rick J. Bachman for patients Lucille Bollinger, Edna Cummings, Ralph Deitsch, Edna Ebbing, Essie Keopple, Dulce Oeschle, and Stanley "Sam" Watts, dated March 18, 2000; Fax Information Sheet for Controlled Substances, Analgesics, and Oral Antibiotics signed by Tech Kathy and dated March 17, 2000; Fax Information Sheet for Injectable Antibiotics, Anticonvulsants, Antidiarrheals, Antimetics, Antihypertensive/Cardiac, and Diabetic Supplies signed by Tech KM and dated March 17, 2000; Fax Information Sheet for Diuretics, Injectable Supplies, Psychotropics/Anxiety, and Respiratory signed by Tech KM and dated March 17, 2000; two-page Destruction of Controlled Substances record at the Shane Hill health care facility, dated March 17, 2000.

(13)    Exhibit M--Copy of hand-drawn layout of Gade Nursing Home's Nursing Station, not dated.

 

(1)      Records of the State Board of Pharmacy indicate that Rick J. Bachman was originally licensed in Ohio as a pharmacist on August 10, 1977, pursuant to examination, and is currently licensed to practice pharmacy in the state of Ohio.

 

(2)      Rick J. Bachman did, on or about March 17, 2000, fail to dispose of dangerous drugs which are controlled substances in accordance with Rule 4729-9-06 of the Ohio Administrative Code, to wit: while working at Shane Hill Nursing Home, Rick J. Bachman failed to destroy unwanted controlled substances in the presence of an authorized witness.  Such conduct is in violation of Rule 4729-9-06 of the Ohio Administrative Code.

 

(1)      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 Chapter 3719. or  4729. of the Revised Code as provided in Division (A)(5) of Section 4729.16 of the Ohio Revised Code.

 

 

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

  6:07 p.m.

RES. 2001-073   Mr. Kost then moved that the Board adopt the following Order in the matter of Daniel Paul Poignon, R.Ph.:

 

(A)     Testimony

 

         State's Witnesses:

 

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

 

         Respondent's Witnesses:

 

(1)      Daniel Paul Poignon, R.Ph., Respondent

 

(B)      Exhibits

 

         State's Exhibits:

 

(1)      Exhibit 1--Copy of four-page Summary Suspension Order/Notice of Opportunity for Hearing letter dated September 8, 1999.

(2)      Exhibit 1A--Hearing Request letter dated October 20, 1999.

(3)      Exhibit 1B--Copy of Hearing Schedule letter dated October 22, 1999.

(4)      Exhibit 1C--Copy of Amendment/Addendum Notice letter dated October 29, 1999.

(5)      Exhibit 1D--Continuance Request letter dated October 26, 1999.

(6)      Exhibit 1E--Copy of Hearing Schedule letter dated November 2, 1999.

(7)      Exhibit 1F--Continuance Request letter dated May 18, 2000.

(8)      Exhibit 1G--Copy of Hearing Schedule letter dated May 19, 2000.

(9)      Exhibit 1H--Letter from Daniel P. Poignon dated September 28, 2000.

(10)    Exhibit 1I--Copy of Hearing Schedule letter dated October 30, 2000.

(11)    Exhibit 1J--Copy of Pharmacist File Front Sheet of Daniel Paul Poignon showing original date of registration as August 8, 1984; and two-page copy of Renewal Application for Pharmacist License, No. 03-2-15675, for a license to practice pharmacy in Ohio from September 15, 1998, through September 15, 1999, of Daniel Paul Poignon dated August 5, 1998.

(12)   

(13)   

(14)   

(15)   

(16)   

(17)   

(18)   

(19)   

(20)   

(21)   

(22)   

(23)   

(24)   

(25)   

(26)   

(27)   

(28)   

(29)   

(30)   

(31)   

(32)   

 

         Respondent's Exhibits:

 

(1)      Exhibit A--Copy of four-page letter to The Toledo Bar Association from Daniel P. Poignon dated August 30, 2000; two-page letter to Daniel Poignon from Steven L. Crossmock dated August 14, 2000; copy of Hearing Continuance Request from Steven L. Crossmock dated May 18, 2000; copy of Hearing Schedule letter from William T. Winsley dated November 2, 1999; copy of Hearing Continuance Request letter from Steven L. Crossmock dated November 2, 1999; and copy of Hearing Schedule letter dated October 22, 1999.

(2)      Exhibit B1--Copy of pages 20 through 29 of the Record of the Proceedings -- September 5, 6, 7, 2000, in the matter of Derek Edward Duckworth, R.Ph.

(3)      Exhibit B2--Copy of pages 30 through 35 of the Record of the Proceedings -- April 3, 4, 5, 2000, in the matter of Connie A. Lancz, R.Ph.

(4)      Exhibit C--Copy of four-page Summary Suspension Order/Notice of Opportunity for Hearing, of Daniel Paul Poignon dated September 8, 1999.

(5)     

(6)     

(7)     

(8)     

(9)      Exhibit H--Copy of letter to Steven L. Crossmock from Daniel P. Poignon dated October 29, 2000.

(10)    Exhibits I1 through I13--Letters of Reference/Recommendation/Character from the following: Gerald and Betty Poignon dated October 31, 2000;                             Sandra Patterson dated October 24, 2000; Terry McElfresh dated October 30, 2000; Zachary Poignon, not dated; Michael P, not dated; Danielle Poignon, not dated;

          and two letters from Danielle Poignon to Daniel Poignon, not dated.

 

(1)     

 

 

(2)     

 

 

(3)     

 

 

(4)     

 

 

(5)     

 

 

(6)     

 

 

(7)     

 

 

(8)     

 

(1)     

 

(2)      Upon consideration of the record as a whole, the State Board of Pharmacy con­cludes that paragraphs (2) through (8) 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)     

 

(4)      Upon consideration of the record as a whole, the State Board of Pharmacy con­cludes that paragraphs (2), (5), and (6) 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 Chapter 2925., 3719., or 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. 03-2-15675, held by Daniel Paul Poignon 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. 03-2-15675, held by Daniel Paul Poignon 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. 03-2-15675, held by Daniel Paul Poignon 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. 03-2-15675, held by Daniel Paul Poignon effective as of the date of the mailing of this Order.

 

 

The motion was seconded by Ms. Eastman and approved by the Board (Aye-4/Nay-3).

  6:09 p.m.

The Board recessed until Wednesday, November 8, 2000.

 

 

wednesday, November 8, 2000

 

  8:24 a.m.     ROLL CALL

 

The State Board of Pharmacy convened in Room 1914, Vern Riffe Center for Govern­ment and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

 

Suzanne L. Neuber, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; and Amonte B. Littlejohn, R.Ph.

  8:25 a.m.

Ms. Eastman moved that the Minutes of the October 2, 3, 4, 2000 Board meeting be approved as amended.  The motion was seconded by Mr. Littlejohn and approved by the Board (Aye-5/Nay-0).

  8:30 a.m.

Mrs. Adelman and Mr. Benedict presented the Probation Report.  There were no items requiring official Board action on this report.

  8:40 a.m.

Mrs. Teater arrived and joined the meeting in progress.  The Board discussed the follow­ing rules proposed by the Nursing Board: 4723-9-01 (Definitions), 4723-9-02 (Require­ments for a course of study in advanced pharmacology), and 4723-9-03 (Completing a course of study in advanced pharmacology).  There were no changes or comments to be directed to the Nursing Board pertaining to these rules.

  9:26 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 matters of Scarbrough’s Medical Arts Pharmacy, T.D., Findlay; Stanley Shaw Scarbrough, R.Ph., Findlay; and Sue G. Gratz, R.Ph., Pandora.

12:12 p.m.

The hearing recessed for lunch.

  1:17 p.m.

The Board reconvened and the hearing resumed.

  4:00 p.m.

RES. 2001-074   The hearing was recessed until a later date.  Mrs. Adelman left to attend to personal business.  The Board took a brief recess.

  4:07 p.m.

Mrs. Teater 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. Littlejohn and a roll call vote was conducted by President Neuber as follows: Eastman-Yes, Giacalone-Yes, Kost-Yes, Littlejohn-Yes, and Teater-Yes.

  4:26 p.m.

The Executive Session ended and the meeting was opened to the public.  Mr. Littlejohn moved that the Board receive Per Diem as follows:

 

PER DIEM

 

9/23-25

 

11/06

 

11/07

 

11/08

 

Total

Abele

 

-

 

-

 

-

 

-

 

0

Adelman

 

-

 

1

 

1

 

1

 

3

Eastman

 

-

 

1

 

1

 

1

 

3

Giacalone

 

-

 

1

 

1

 

1

 

3

Littlejohn

 

-

 

1

 

1

 

1

 

3

Kost

 

3

 

1

 

1

 

1

 

6

Neuber

 

-

 

1

 

1

 

1

 

3

Teater

 

-

 

1

 

1

 

1

 

3

Turner

 

-

 

1

 

1

 

-

 

2

 

The motion was seconded by Mrs. Teater and approved by the Board (Aye-5/Nay-0).

  4:28 p.m.

Ms. Eastman moved that the meeting be adjourned.  The motion was seconded by Mrs. Teater and approved (Aye-5/Nay-0).

 

 

 

 

THE BOARD APPROVED THESE MINUTES ON DECEMBER 11, 2000.