| 
   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 March 4 & 5, 2002  | 
 
| 
   MONDAY, MARCH 4, 2002  | 
 
| 
   8:40 a.m.  | 
  
   ROLL CALL  | 
 
| 
   | 
  
   The State Board of Pharmacy convened
  in Room West-B&C, 31st Floor,  Ann D. Abele, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Gregory Braylock, R.Ph.; Suzanne R. Eastman, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Member; and James E. Turner, R.Ph. Also present were   | 
 |
| 
   8:45 a.m.  | 
  
   | 
 |
| 
   RES. 2002-136  | 
  
   After a discussion about the
  National Association of Boards of Pharmacy (NABP) Annual Meeting in May,   | 
 |
| 
   RES. 2002-137  | 
  
   | 
 |
| 
   RES. 2002-138  | 
  
   After further discussion,   | 
 |
| 
   9:00 a.m.  | 
  
   | 
 |
| 
   | 
  
   The Board was
  joined by   | 
 |
| 
   10:50 a.m.  | 
  
   | 
 |
| 
   | 
  
   The presentation ended and the Board took a brief recess.  | 
 |
| 
   11:00 a.m.  | 
  
   | 
 |
| 
   | 
  
   Mr. Kost 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   | 
 |
| 
   11:55 a.m.  | 
  
   | 
 |
| 
   | 
  
   The Executive Session ended and the meeting was recessed for lunch.  | 
 |
| 
   1:03 p.m.  | 
  
   | 
 |
| 
   | 
  
   The meeting resumed with all members
  present.    | 
 |
| 
   RES. 2002-139  | 
  
   | 
 |
| 
   | 
  
   | 
  
   Pharmacy Board Member Pharmacy Board Public Member Schwieterman's Drug Store Kroger Pharmacy #938 Graduate Student Kaiser Foundation Health Plan OSU Medical Center-Main Campus Pharmacy Summa Health System Hospitals Meijer Pharmacy #59  | 
 
| 
   | 
  
   The motion was seconded by   | 
 |
| 
   RES. 2002-140  | 
  
   Pharmaceutical Business
  Solutions (PBS), Inc.;  The motion was seconded by   | 
 |
| 
   1:55 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board took a brief recess.  | 
 |
| 
   2:00 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board was joined by   | 
 |
| 
   2:55 p.m.  | 
  
   | 
 |
| 
   RES. 2002-141  | 
  
   The hearing was stopped and the
  record was closed.    | 
 |
| 
   2:58 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board was joined by   | 
 |
| 
   3:15 p.m.  | 
  
   | 
 |
| 
   | 
  
   The record created in the matter of Regina Ann Jutz was closed.  | 
 |
| 
   3:16 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board was joined by   | 
 |
| 
   3:29 p.m.  | 
  
   | 
 |
| 
   | 
  
   The record created in the matters of
  Akron Pharmaceuticals and   | 
 |
| 
   3:33 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   | 
 |
| 
   3:45 p.m.  | 
  
   | 
 |
| 
   RES. 2002-142  | 
  
   The Executive Session ended and the
  meeting was opened to the public.    | 
 |
| 
   ORDER OF THE STATE BOARD OF
  PHARMACY (Docket No. D-011207-025) In The Matter Of: (D.O.B. 10/12/1974)  | 
 ||
| 
   INTRODUCTION THE
  MATTER OF REGINA ANN JUTZ CAME FOR CONSIDERATION ON MARCH 4, 2002, BEFORE THE
  FOLLOWING MEMBERS OF THE BOARD: ANN D. ABELE, R.Ph. (presiding); DIANE C.
  ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P.
  GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; NATHAN S. LIPSYC, R.Ph.; DOROTHY
  S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER, R.Ph.  | 
 ||
| 
   | 
 ||
| 
   SUMMARY OF EVIDENCE  | 
 ||
| 
   (A)  | 
  
   Testimony  | 
  
  | 
 
| 
   | 
  
   State's Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   | 
  
  | 
 
| 
   | 
  
   Respondent's
  Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   None  | 
  
  | 
 
| 
   (B)  | 
  
   Exhibits  | 
  
  | 
 
| 
   | 
  
   State's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   Exhibit 1--Copy of four-page Proposal To
  Deny/Notice of   | 
  
  | 
 
| 
   (2)  | 
  
   Exhibit
  1A--Ohio State Board of Pharmacy Personal Delivery Record for Regina Ann Jutz
  dated January 18, 2002.  | 
  
  | 
 
| 
   (3)  | 
  
   Exhibit
  2-- Copy of two-page Kansas Board of Pharmacy Application for Registration
  of Intern of Regina Lee dated February 22, 1999.  | 
  
  | 
 
| 
   (4)  | 
  
   Exhibit
  3--Copy of letter from   | 
  
  | 
 
| 
   (5)  | 
  
   Exhibit
  4--Copy of Ohio Application for Pharmacy Intern Registration of Regina Ann
  Jutz and attached violation statement receipt-stamped by the Ohio Board of
  Pharmacy on October 4, 2001.  | 
  
  | 
 
| 
   (6)  | 
  
   Exhibit
  5--Copy of letter from   | 
  
  | 
 
| 
   (7)  | 
  
   Exhibit
  6--Copy of excerpt from Minutes of Kansas State Board of Pharmacy, Page 6,
  re: Regina A. Lee Jutz, not dated.  | 
  
  | 
 
| 
   (8)  | 
  
   Exhibit
  7--Copy of letter from   | 
  
  | 
 
| 
   | 
  
   Respondent's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   None  | 
  
  | 
 
| 
   FINDINGS OF FACT After
  having heard the testimony, observed the demeanor of the witness, considered
  the evidence, and weighed the credibility of each, the State Board of
  Pharmacy finds the following to be fact:  | 
 
| 
   (1)  | 
  
   On
  December 7, 2001, Regina Ann Jutz was notified by letter of her right to a
  hearing, her rights in such hearing, and her right to submit her contentions
  in writing.  | 
 
| 
   (2)  | 
  
   As
  demonstrated by Personal Delivery Record of January 18, 2002, Regina Ann Jutz
  received the letter of December 7, 2001 informing her of the allegations
  against her, and her rights.  | 
 
| 
   (3)  | 
  
   Regina
  Ann Jutz has not responded in any manner to the letter of December 7, 2001,
  and has not requested a hearing in this matter.  | 
 
| 
   (4)  | 
  
   Records
  of the Ohio Board of Pharmacy indicate that Regina Ann Jutz submitted an Ohio
  Application for Pharmacy Intern Registration on October 4, 2001.  | 
 
| 
   (5)  | 
  
   Regina
  Ann Jutz did, on or about February 22, 1999, knowingly make a false statement
  with the purpose to obtain the issuance of an intern license, to wit: Regina
  Ann Jutz submitted a false application to the Kansas Board of Pharmacy when
  applying for an intern license.  The
  application contained a document that was purported to be signed by   | 
 
| 
   (6)  | 
  
   Regina
  Ann Jutz was, on or about November of 1999, ordered by the Kansas Board of
  Pharmacy to surrender her   | 
 
| 
   (7)  | 
  
   Regina
  Ann Jutz did, on or about February, 1999, through November, 1999, continually
  and habitually lie to her employers, pharmacies in the state of   | 
 
| 
   (8)  | 
  
   Regina
  Ann Jutz did, subsequent to November, 1999, while not licensed as a pharmacist
  or pharmacy intern under the personal supervision of a pharmacist, engage in
  the practice of pharmacy, to wit: after the Kansas Board of Pharmacy took her
  license to practice as an intern in that state, Regina Ann Jutz moved to Ohio
  and obtained employment with Rite Aid as an intern, and Regina Ann Jutz
  practiced pharmacy as an intern in Ohio but she did not have an Ohio license
  or registration as an intern.  Such
  conduct is in violation of Section 4729.28 of the Ohio Revised Code and
  constitutes being guilty of violating provisions of Chapter 4729. of the
  Revised Code within the meaning of Section 4729.16 of the Revised Code and/or
  of not being of good moral character and habits within the meaning of Rule
  4729-5-04 of the Ohio Administrative Code, and thus not meeting the
  requirements of the Board within the meaning of Section 4729.11 of the Ohio
  Revised Code.  | 
 
| 
   CONCLUSIONS
  OF LAW  | 
 
| 
   (1)  | 
  
   Upon
  consideration of the record as a whole, the State Board of Pharmacy concludes
  that paragraphs (5) through (8) of the Findings of Fact constitute not being
  of good moral character and habits as provided in Division (C) 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 paragraphs (5) through (8) of the Findings of Fact constitute being
  guilty of dishonesty within the meaning of 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 (8) 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 4729. of the Revised Code
  within the meaning of  Division (A)(5)
  of Section 4729.16 of the Ohio Revised Code.  | 
 
| 
   ACTION OF THE BOARD Pursuant
  to Section 4729.11 of the Ohio Revised Code, and Rule 4729-5-04 of the Ohio
  Administrative Code, the State Board of Pharmacy hereby refuses to grant a
  license and, therefore, denies the Application for Pharmacy Intern
  Registration submitted by Regina Ann Jutz on October 4, 2001. THIS
  ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY. MOTION CARRIED. SO ORDERED.  | 
 
| 
   | 
  
   The motion was seconded by   | 
 
| 
   RES. 2002-143  | 
  
   | 
 
| 
   ORDER OF THE STATE BOARD OF
  PHARMACY (Docket No. D-010828-007) In The Matter Of: AKRON
  PHARMACEUTICALS, INC. c/o   | 
 
| 
   INTRODUCTION THE
  MATTER OF AKRON PHARMACEUTICALS, INC. CAME FOR CONSIDERATION ON MARCH 4,
  2002, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ANN D. ABELE, R.Ph. (presiding);
  DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.;
  ROBERT P. GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; NATHAN S. LIPSYC, R.Ph.;
  DOROTHY S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER, R.Ph.  | 
 
| 
   AKRON
  PHARMACEUTICALS, INC. WAS NOT PRESENT, NOR WAS IT REPRESENTED BY COUNSEL AND
  THE STATE OF   | 
 
| 
   SUMMARY OF EVIDENCE  | 
 ||
| 
   (A)  | 
  
   Testimony  | 
  
  | 
 
| 
   | 
  
   State's Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   | 
  
  | 
 
| 
   | 
  
   Respondent's
  Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   None  | 
  
  | 
 
| 
   (B)  | 
  
   Exhibits  | 
  
  | 
 
| 
   | 
  
   State's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   Exhibit 1--Copy of four-page Proposal To
  Deny/Notice of   | 
  
  | 
 
| 
   (2)  | 
  
   Exhibit
  1A--Ohio State Board of Pharmacy Personal Delivery Record for Akron Pharmaceuticals,
  Inc. dated September 26. 2001.  | 
  
  | 
 
| 
   (3)  | 
  
   Exhibit
  1B--Letter from   | 
  
  | 
 
| 
   (4)  | 
  
   Exhibit
  1C--Letter from   | 
  
  | 
 
| 
   (5)  | 
  
   Exhibit
  1D--Copy of two-page Application for Registration as a Wholesale Distributor
  of Dangerous Drugs for Akron Pharmaceuticals, Inc. dated July 11, 2001.  | 
  
  | 
 
| 
   (6)  | 
  
   Exhibit
  1E--Copy of Hearing Schedule letter dated October 9, 2001.  | 
  
  | 
 
| 
   (7)  | 
  
   Exhibit
  1F--Ohio State Board of Pharmacy Personal Delivery Record for Akron Pharmaceuticals,
  Inc. dated December 14, 2001.  | 
  
  | 
 
| 
   FINDINGS OF FACT After
  having heard the testimony, observed the demeanor of the witness, considered
  the evidence, and weighed the credibility of each, the State Board of
  Pharmacy finds the following to be fact:  | 
 
| 
   (1)  | 
  
   On
  August 28, 2001,   | 
 
| 
   (2)  | 
  
   As
  demonstrated by Personal Delivery Record dated September 26, 2001,   | 
 
| 
   (3)  | 
  
   | 
 
| 
   (4)  | 
  
   Records
  of the Ohio Board of Pharmacy indicate that on or about July 11, 2001,   | 
 
| 
   (5)  | 
  
   Akron
  Pharmaceuticals, Inc. does not have an adequate or Board-approved security
  alarm system to detect unauthorized entry to its facility as required by Rule
  4729-9-16 of the Ohio Administrative Code.  | 
 
| 
   (6)  | 
  
   Akron
  Pharmaceuticals, Inc. does not have a quarantine area for storage of dangerous
  drugs that might become outdated, damaged, deteriorated, misbranded, or
  adulterated, or that are in immediate or sealed secondary containers that
  may have become opened as required by Rule 4729-9-16 of the Ohio
  Administrative Code.  | 
 
| 
   (7)  | 
  
   Akron
  Pharmaceuticals, Inc. does not have storage areas designed to provide adequate
  lighting, ventilation, temperature, sanitation, humidity, space, equipment,
  and security conditions as required by Rule 4729-9-16 of the Ohio
  Administrative Code.  | 
 
| 
   (8)  | 
  
   Akron
  Pharmaceuticals, Inc., and its owners or would-be operators, have not shown
  that their past experience in the manufacture or distribution of dangerous
  drugs is acceptable to the Board.  | 
 
| 
   CONCLUSIONS
  OF LAW  | 
 
| 
   (1)  | 
  
   Upon
  consideration of the record as a whole, the State Board of Pharmacy concludes
  that paragraphs (5) through (8) of the Findings of Fact constitute failure to
  meet the qualifications set forth in Section 4729.53(A) of the Ohio Revised
  Code.  | 
 
| 
   (2)  | 
  
   Upon
  consideration of the record as a whole, the State Board of Pharmacy concludes
  that paragraphs (5) through (8) of the Findings of Fact constitute failure to
  furnish satisfactory proof to the Board that granting a registration
  certificate to Akron Pharmaceuticals, Inc. is in the public interest as
  provided in Section 4729.53(B) of the Ohio Revised Code.  | 
 
| 
   ACTION OF THE BOARD Pursuant to Section 4729.52(A) of the Ohio Revised
  Code, the State Board of Pharmacy hereby refuses to register Akron
  Pharmaceuticals, Inc. and, therefore, denies the Application for
  Registration as a Wholesale Distributor of Dangerous Drugs submitted by  THIS
  ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY. MOTION CARRIED. SO ORDERED.  | 
 
| 
   | 
  
   The motion was seconded by   | 
 
| 
   RES. 2002-144  | 
  
   | 
 
| 
   ORDER OF THE STATE BOARD OF
  PHARMACY (Docket No. D-011010-016) In The Matter Of: c/o   | 
 
| 
   INTRODUCTION THE
  MATTER OF AKRON PHARMACEUTICALS, L.L.C. CAME FOR CONSIDERATION ON MARCH 4,
  2002, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ANN D. ABELE, R.Ph.
  (presiding); DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; SUZANNE R.
  EASTMAN, R.Ph.; ROBERT P. GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; NATHAN
  S. LIPSYC, R.Ph.; DOROTHY S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER,
  R.Ph.  | 
 
| 
   | 
 
| 
   SUMMARY OF EVIDENCE  | 
 ||
| 
   (A)  | 
  
   Testimony  | 
  
  | 
 
| 
   | 
  
   State's Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   | 
  
  | 
 
| 
   | 
  
   Respondent's Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   None  | 
  
  | 
 
| 
   (B)  | 
  
   Exhibits  | 
  
  | 
 
| 
   | 
  
   State's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   Exhibit 1P--Copy of four-page Proposal To Deny/Notice
  of   | 
  
  | 
 
| 
   (2)  | 
  
   Exhibit
  1P-A--Copy of   | 
  
  | 
 
| 
   (3)  | 
  
   Exhibit
  1P-B--Copy of two-page Application for Registration as a Wholesale Distributor
  of Dangerous Drugs with   | 
  
  | 
 
| 
   | 
  
   Respondent's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   None  | 
  
  | 
 
| 
   FINDINGS OF FACT After
  having heard the testimony, observed the demeanor of the witness, considered
  the evidence, and weighed the credibility of each, the State Board of
  Pharmacy finds the following to be fact:  | 
 
| 
   (1)  | 
  
   On
  October 10, 2001,   | 
 
| 
   (2)  | 
  
   As
  demonstrated by return receipt dated October 20, 2001,   | 
 
| 
   (3)  | 
  
   | 
 
| 
   (4)  | 
  
   Records
  of the Ohio Board of Pharmacy indicate that on or about September 18, 2001,   | 
 
| 
   (5)  | 
  
   Akron
  Pharmaceuticals, L.L.C. does not have an adequate or Board-approved security
  alarm system to detect unauthorized entry to its facility as required by Rule
  4729-9-16 of the Ohio Administrative Code.  | 
 
| 
   (6)  | 
  
   Akron
  Pharmaceuticals, L.L.C. does not have a quarantine area for storage of dangerous
  drugs that might become outdated, damaged, deteriorated, misbranded, or
  adulterated, or that are in immediate or sealed secondary containers that
  may have become opened as required by Rule 4729-9-16 of the Ohio
  Administrative Code.  | 
 
| 
   (7)  | 
  
   Akron
  Pharmaceuticals, L.L.C. does not have storage areas designed to provide
  adequate lighting, ventilation, temperature, sanitation, humidity, space,
  equipment, and security conditions as required by Rule 4729-9-16 of the Ohio
  Administrative Code.  | 
 
| 
   (8)  | 
  
   Akron
  Pharmaceuticals, L.L.C., and its owners or would-be operators, have not shown
  that their past experience in the manufacture or distribution of dangerous
  drugs is acceptable to the Board.  | 
 
| 
   CONCLUSIONS OF LAW  | 
 
| 
   (1)  | 
  
   Upon
  consideration of the record as a whole, the State Board of Pharmacy concludes
  that paragraphs (5) through (8) of the Findings of Fact constitute failure to
  meet the qualifications set forth in Section 4729.53(A) of the Ohio Revised
  Code.  | 
 
| 
   (2)  | 
  
   Upon consideration of the record as a whole, the
  State Board of Pharmacy concludes that paragraphs (5) through (8) of the
  Findings of Fact constitute failure to furnish satisfactory proof to the
  Board that granting a registration certificate to Akron Pharmaceuticals,
  L.L.C. is in the public interest as provided in Section 4729.53(B) of the
  Ohio Revised Code.  | 
 
| 
   ACTION OF THE BOARD Pursuant to Section 4729.52(A) of the Ohio Revised
  Code, the State Board of Pharmacy hereby refuses to register Akron
  Pharmaceuticals, L.L.C. and, therefore, denies the Application for
  Registration as a Wholesale Distributor of Dangerous Drugs submitted September
  18, 2001. THIS
  ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY. MOTION CARRIED. SO ORDERED.  | 
 
| 
   | 
  
   The motion was seconded by  After discussion,   | 
 
| 
   4:00 p.m.  | 
  
   | 
 
| 
   | 
  
   The meeting was recessed until Tuesday, March 5, 2002.  | 
 
| 
   TUESDAY, MARCH 5, 2002  | 
 
| 
   8:06 a.m.  | 
  
   ROLL CALL  | 
 |
| 
   | 
  
   The State Board of Pharmacy
  reconvened in Room West-B&C, 31st Floor,   | 
 |
| 
   | 
  
   Ann D. Abele, R.Ph. (President); Diane C. Adelman, R.Ph. (Vice-President); Gregory Braylock, R.Ph.; Robert P. Giacalone, R.Ph.; Lawrence J. Kost, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Member; and James E. Turner, R.Ph.  | 
 |
| 
   | 
  
   | 
 |
| 
   RES. 2002-145  | 
  
   | 
 |
| 
   8:33 a.m.  | 
  
   | 
 |
| 
   | 
  
   | 
 |
| 
   RES. 2002-146  | 
  
   | 
 |
| 
   8:58 a.m.  | 
  
   | 
 |
| 
   | 
  
   The Board took a brief recess.  | 
 |
| 
   9:09 a.m.  | 
  
   | 
 |
| 
   | 
  
   The Board was joined by   | 
 |
| 
   9:55 a.m.  | 
  
   | 
 |
| 
   RES. 2002-147  | 
  
   The hearing was stopped and the
  record was closed.    | 
 |
| 
   10:00 a.m.  | 
  
   | 
 |
| 
   | 
  
   The Board recessed until the reciprocity hearing.  | 
 |
| 
   12:40 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board convened in Room 1932,   | 
 |
| 
   RES. 2002-148  | 
  
   Following
  presentations by Board members and self-introductions by the candidates for
  licensure by reciprocity,   | 
 |
| 
   | 
  
   | 
  
   | 
 
| 
   1:15 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board reconvened in Room
  West-B&C, 31st Floor to continue the Board meeting.  The Board was joined by   | 
 |
| 
   2:47 p.m.  | 
  
   | 
 |
| 
   | 
  
   The hearing ended and the record was closed. The Board took a brief recess.  | 
 |
| 
   3:07 p.m.  | 
  
   | 
 |
| 
   | 
  
   The Board was joined by   | 
 |
| 
   4:42 p.m.  | 
  
   | 
 |
| 
   | 
  
   The hearing ended and the record was closed. The Board took a brief recess.  | 
 |
| 
   4:52 p.m.  | 
  
   | 
 |
| 
   | 
  
   Mr. Braylock 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   | 
 |
| 
   5:25 p.m.  | 
  
   | 
 |
| 
   RES. 2002-149  | 
  
   The Executive Session ended and the
  meeting was opened to the public.    | 
 |
| 
   RES. 2002-150  | 
  
   | 
 |
| 
   RES. 2002-151  | 
  
   | 
 |
| 
   ORDER OF THE STATE BOARD OF
  PHARMACY (Docket No. D-020109-031) In The Matter Of: (R.Ph. No. 03-1-19236)  | 
 
| 
   INTRODUCTION THE
  MATTER OF MARK ALAN MOORE CAME FOR HEARING ON MARCH 5, 2002 BEFORE THE
  FOLLOWING MEMBERS OF THE BOARD: ANN D. ABELE, R.Ph. (presiding); DIANE C.
  ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P.
  GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; NATHAN S. LIPSYC, R.Ph.; DOROTHY
  S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER, R.Ph.  | 
 
| 
   | 
 
| 
   SUMMARY OF EVIDENCE  | 
 ||
| 
   (A)  | 
  
   Testimony  | 
  
  | 
 
| 
   | 
  
   State's Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   | 
  
  | 
 
| 
   | 
  
   Respondent's Witnesses:  | 
  
  | 
 
| 
   (1)  | 
  
   | 
  
  | 
 
| 
   (B)  | 
  
   Exhibits  | 
  
  | 
 
| 
   | 
  
   State's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   | 
  
  | 
 
| 
   (2)  | 
  
   Exhibit
  1A--Hearing Request letter from   | 
  
  | 
 
| 
   (3)  | 
  
   Exhibit
  1B--Copy of Hearing Schedule letter dated January 30, 2002.  | 
  
  | 
 
| 
   (4)  | 
  
   Exhibit
  1C--Copy of   | 
  
  | 
 
| 
   (5)  | 
  
   Exhibit
  1D--Copy of three-page Addendum Notice letter dated March 5, 2002.  | 
  
  | 
 
| 
   (6)  | 
  
   | 
  
  | 
 
| 
   (7)  | 
  
   | 
  
  | 
 
| 
   (8)  | 
  
   | 
  
  | 
 
| 
   (9)  | 
  
   | 
  
  | 
 
| 
   (10)  | 
  
   | 
  
  | 
 
| 
   (11)  | 
  
   | 
  
  | 
 
| 
   (12)  | 
  
   | 
  
  | 
 
| 
   (13)  | 
  
   Exhibit 10--Copy of Renewal Application for
  Pharmacist License Number 03-1-19236 of   | 
  
  | 
 
| 
   (14)  | 
  
   Exhibit
  11--Copy of Renewal Application for Pharmacist License Number 03-1-19236 of   | 
  
  | 
 
| 
   | 
  
   Respondent's Exhibits:  | 
  
  | 
 
| 
   (1)  | 
  
   Exhibit A1--Copy of Pharmacy Related Work History.  | 
  
  | 
 
| 
   (2)  | 
  
   | 
  
  | 
 
| 
   (3)  | 
  
   Exhibit
  A3--Copy of Turning Point Chemical Dependency Treatment Program Certificate
  of Achievement of Mark Moore dated February 6, 2002.  | 
  
  | 
 
| 
   (4)  | 
  
   Exhibit
  A4--Copy of letter from   | 
  
  | 
 
| 
   (5)  | 
  
   Exhibit
  A5--Copy of letter from Terri LeMaster CPht., dated February 20, 2002.  | 
  
  | 
 
| 
   (6)  | 
  
   Exhibit
  A6--Copy of letter from   | 
  
  | 
 
| 
   (7)  | 
  
   Exhibit
  A7--Copy of letter from   | 
  
  | 
 
| 
   (8)  | 
  
   Exhibit
  A8--Copy of letter from   | 
  
  | 
 
| 
   FINDINGS 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)  | 
  
   Records
  of the State Board of Pharmacy indicate that   | 
 
| 
   (2)  | 
  
   | 
 
| 
   (3)  | 
  
   | 
 
| 
   (4)  | 
  
   | 
 
| 
   (5)  | 
  
   | 
 
| 
   (6)  | 
  
   Mark
  Alan Moore did, on or about July 7, 1998, knowingly make a false statement
  with purpose to secure the issuance of a license or registration,   | 
 
| 
   (7)  | 
  
   Mark
  Alan Moore did, on or about July 8, 1999, knowingly make a false statement
  with purpose to secure the issuance of a license or registration,   | 
 
| 
   CONCLUSIONS OF LAW  | 
 
| 
   (1)  | 
  
   Upon
  consideration of the record as a whole, the State Board of Pharmacy concludes
  that paragraphs (3) through (7) of the Findings of Fact constitute being
  guilty of 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 (3) through (7) 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 (4) 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 2925. of the Revised Code
  as provided in Division (A)(5) of Section 4729.16 of the   | 
 
| 
   ACTION OF THE BOARD Pursuant
  to Section 3719.121 of the Ohio Revised Code, the State Board of Pharmacy
  hereby removes the Summary Suspension Order issued to   | 
 
| 
   Pursuant
  to Section 4729.16 of the Ohio Revised Code and on the basis of the Findings
  of Fact and Conclusions of Law set forth above, the State Board of Pharmacy
  hereby suspends indefinitely the pharmacist identification card, No.
  03-1-19236, held by   | 
 
| 
   (A)  | 
  
   | 
 
| 
   (B)  | 
  
   | 
 
| 
   Further, after one year from the effective date of
  this Order, the Board will consider any petition filed by   | 
 
| 
   (A)  | 
  
   Mark
  Alan Moore must enter into a contract, signed within thirty 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)  | 
  
   Results
  of all drug 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)  | 
  
   | 
 
| 
   (C)  | 
  
   | 
 
| 
   | 
  
   (1)  | 
  
   Compliance
  with the contract required above (e.g.-proof of giving the sample within
  twelve hours of notification and copies of all drug 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.  | 
 
| 
   (D)  | 
  
   If reinstatement is not accomplished within three
  years of the effective date of this Order,   | 
 
| 
   THIS
  ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY. MOTION CARRIED. SO ORDERED.  | 
 |
| 
   | 
  
   The motion was seconded by   | 
 
| 
   5:32 p.m.  | 
  
   | 
 
| 
   | 
  
   | 
 
| 
   PER
  DIEM  | 
  
   | 
  
   01/14  | 
  
   | 
  
   03/04  | 
  
   | 
  
   03/05  | 
  
   | 
  
   Total  | 
 
| 
   Abele  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   3  | 
 
| 
   Adelman  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   Braylock  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   Giacalone  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   Lipsyc  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   Kost  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   Teater  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   Turner  | 
  
   | 
  
   -  | 
  
   | 
  
   1  | 
  
   | 
  
   1  | 
  
   | 
  
   2  | 
 
| 
   | 
  
   The motion was seconded by   | 
 
| 
   5:33 p.m.  | 
  
   | 
 
| 
   | 
  
   | 
 
| 
   5:47 p.m.  | 
  
   | 
 
| 
   RES. 2002-152  | 
  
   The Executive
  Session ended and the meeting was opened to the public.    | 
 
| 
   ORDER OF THE STATE BOARD OF
  PHARMACY (Docket No. D-011015-017) In The Matter Of: (R.Ph. No. 03-1-10969)  | 
 
| 
   INTRODUCTION THE
  MATTER OF ROBERT FRANK TSCHINKEL CAME FOR HEARING ON MARCH 5, 2002, BEFORE
  THE FOLLOWING MEMBERS OF THE BOARD: ANN D. ABELE, R.Ph. (presiding); DIANE C.
  ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P.
  GIACALONE, R.Ph.; LAWRENCE J. KOST, R.Ph.; DOROTHY S. TEATER, PUBLIC MEMBER;
  AND JAMES E. TURNER, R.Ph.  | 
 
| 
   | 
 
| 
   SUMMARY OF EVIDENCE  | 
 |||
| 
   (A)  | 
  
   Testimony  | 
  
  | 
 |
| 
   | 
  
   State's Witnesses:  | 
  
  | 
 |
| 
   (1)  | 
  
   None  | 
  
  | 
 |
| 
   | 
  
   Respondent's Witnesses:  | 
  
  | 
 |
| 
   (1)  | 
  
   | 
  
  | 
 |
| 
   (2)  | 
  
   | 
  
  | 
 |
| 
   (3)  | 
  
   | 
  
  | 
 |
| 
   (4)  | 
  
   | 
  
  | 
 |
| 
   (B)  | 
  
   Exhibits  | 
  
  | 
 |
| 
   | 
  
   State's Exhibits:  | 
  
  | 
 |
| 
   (1)  | 
  
   Exhibit 1--Hearing Request letter from   | 
  
  | 
 |
| 
   (2)  | 
  
   Exhibit
  1A--Copy of Hearing Schedule letter dated October 15, 2001.  | 
  
  | 
 |
| 
   (3)  | 
  
   Exhibit
  1B--Copy of   | 
  
  | 
 |
| 
   (4)  | 
  
   Exhibit
  2— .  | 
  
  | 
 |
| 
   (5)  | 
  
   Exhibit
  3—  | 
  
  | 
 |
| 
   (6)  | 
  
   Exhibit
  4--Handwritten notes taken during Interview of Robert F. Tschinkel dated
  December 3, 1999.  | 
  
  | 
 |
| 
   (7)  | 
  
   Exhibit
  5—  | 
  
  | 
 |
| 
   (8)  | 
  
   Exhibit
  6-- .  | 
  
  | 
 |
| 
   (9)  | 
  
   Exhibit
  7—  | 
  
  | 
 |
| 
   (10)  | 
  
   Exhibit
  8—  | 
  
  | 
 |
| 
   (11)  | 
  
   Exhibit
  9—Copy of seven-page Order of the State Board of Pharmacy in the matter of
  Robert Frank Tschinkel, R.Ph., Docket No. D-991214-038, effective May 4,
  2000.  | 
  
  | 
 |
| 
   | 
  
   Respondent's Exhibits:  | 
  
  | 
 |
| 
   (1)  | 
  
   Exhibit A--Two report
  letters from   | 
  
  | 
 |
| 
   (2)  | 
  
   Exhibit B--Copy of two-page
  Pharmacist’s Recovery Contract of Bob Tschinkel dated May 21, 2000.  | 
  
  | 
 |
| 
   (3)  | 
  
   Exhibit C--Report letter
  from   | 
  
  | 
 |
| 
   (4)  | 
  
   Exhibit D--Two-page report
  letter from   | 
  
  | 
 |
| 
   (5)  | 
  
   Exhibit E--Certificate of
  Completion and twelve pages of Glenbeigh Outpatient Center Aftercare Progress
  Reports re   | 
  
  | 
 |
| 
   (6)  | 
  
   Exhibit F--Fifty-six pages
  of drug screens reports for specimens collected from   | 
  
  | 
 |
| 
   (7)  | 
  
   Exhibit G--Creatinine
  analysis report letter from   | 
  
  | 
 |
| 
   (8)  | 
  
   Exhibit H--Copy of
  prescription for   | 
  
  | 
 |
| 
   (9)  | 
  
   Exhibit I--Thirty-seven
  pages of support group attendance records dated from March 8, 2000 to March
  4, 2002.  | 
  
  | 
 |
| 
   (10)  | 
  
   Exhibit J--Thirty pages of
  Continuing Pharmacy Education Certificates dated from September 2, 1999 to
  February 4, 2002.  | 
  
  | 
 |
| 
   (11)  | 
  
   Exhibit K--Thirteen pages
  of letters from the following:  George
  F. Tschinkel, not dated; Jeffrey Czuba dated January 4, 2002; Joseph N.
  Gioiello dated January 7, 2002; Robert J. Garrity dated January 25, 2002; Jay
  S. Belcher, R.Ph. dated January 26, 2002; Robert J. Dougherty, R.Ph. dated
  February 2, 2002; George L. Plataz dated February 12, 2002; Daniel H. Tedick
  dated February 12, 2002; Elizabeth M. Hartranft dated February 15, 2002; Emil
  Dontenville, R.Ph. dated February 21, 2002; Christine Spiroch, Ph.D., PA-C
  dated February 24, 2002; Andrew Kish dated February 26, 2002; and Ted Scott
  Jordan dated March 2, 2002.  | 
  
  | 
 |
| 
   (12)  | 
  
   Exhibit L— Copy of Glenbeigh Continuing Recovery Plan of
  Robert Tschinkel dated December 15, 1999; Copy of Glenbeigh Continuing Care
  Progress Report re Robert Tschinkel dated March 24, 2000; Copy of
  Pharmacist’s Recovery Contract of Bob Tschinkel dated December 8, 1999, and
  an updated copy of the same Pharmacist's Recovery Contract; Copy of five
  pages of support group attendance records dated from November 10, 1999 to
  April 1, 2000; Copy of eight pages of drug screens reports for specimens
  collected from Robert Tschinkel between December 9, 1999 and March 22, 2000;
  Copies of eight letters from the following: Scott Jordan dated April 3, 2000;
  Anonymous dated April 3, 2000; Michael Bukach, R.Ph. dated April 2, 2000;
  Christine R. Spiroch, Ph.D., PA-C dated April 1, 2000; Daniel H. Tedick dated
  March 29, 2000; Dennis and Patricia Macko, not dated; S. M. Conroy dated
  April 2, 2000; and Thomas F. Tschinkel dated April 1, 2000.; Copy of resumé
  of Robert F. Tschinkel; Copy of GAC Certificate of Appreciation for Robert
  Tschinkel dated March 1993; Copy of six pages of Continuing Pharmacy
  Education Certificates dated from September 2, 1999 to March 14, 2000.  | 
  
  | 
 |
| 
   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   | 
 
| 
   ACTION OF THE BOARD On the
  basis of the Finding of Fact set forth above, the State Board of Pharmacy
  hereby approves the reinstatement of the pharmacist identification card, No.
  03-1-10969, held by Robert Frank Tschinkel to practice pharmacy in the state
  of Ohio and places Robert Frank Tschinkel on probation for five years from
  the date the identification card is issued, with the following conditions:  | 
 
| 
   (A)  | 
  
   Robert
  Frank Tschinkel must enter into a contract, signed within thirty 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 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 each month
  for the first year and then at least once every three months for the
  remaining four years.  | 
 
| 
   | 
  
   | 
  
   (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)  | 
  
   Results
  of all drug 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 drug screen reports to the
  Board in a timely fashion.  | 
 
| 
   | 
  
   (3)  | 
  
   Attendance
  is required a minimum of three times per week at an Alcoholics Anonymous,
  Narcotics Anonymous, and/or similar support group meeting.  | 
 
| 
   | 
  
   (4)  | 
  
   The
  program shall immediately report to the Board any violations of the contract
  and/or lack of cooperation.  | 
 
| 
   (B)  | 
  
   | 
 
| 
   | 
  
   (1)  | 
  
   The
  written report and documentation provided by the treatment program pursuant
  to the contract, and  | 
 
| 
   | 
  
   (2)  | 
  
   A
  written description of   | 
 
| 
   (C)  | 
  
   | 
 
| 
   (D)  | 
  
   Other terms of probation are as follows:  | 
 
| 
   | 
  
   (1)  | 
  
   | 
 
| 
   | 
  
   (2)  | 
  
   | 
 
| 
   | 
  
   (3)  | 
  
   The
  State Board of Pharmacy hereby declares that Robert Frank Tschinkel'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.  | 
 
| 
   | 
  
   (4)  | 
  
   | 
 
| 
   | 
  
   (5)  | 
  
   | 
 
| 
   | 
  
   (6)  | 
  
   | 
 
| 
   | 
  
   (7)  | 
  
   | 
 
| 
   | 
  
   (8)  | 
  
   | 
 
| 
   | 
  
   (9)  | 
  
   | 
 
| 
   THIS
  ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY. MOTION CARRIED. SO ORDERED.  | 
 
| 
   | 
  
   The motion was seconded by   | 
 
| 
   5:49 p.m.  | 
  
   | 
 
| 
   | 
  
   | 
 
| 
   THE BOARD APPROVED THESE MINUTES APRIL 9, 2002  |