| 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. | 
| STATE BOARD OF PHARMACY;  Tel: 
  614/466-4143                        
  Fax:  614/752-4836                        Eml:  exec@bop.state.oh.us | 
|  | Minutes
  Of The Meeting April  7, 
  8,  9,  2003 | 
| MONDAY, APRIL 7, 2003 | 
| 1:03 p.m. | ROLL CALL | 
|  | The State Board of Pharmacy convened in Room West-B&C, 31st Floor,  Diane C. Adelman, R.Ph. (President); Robert P. Giacalone, R.Ph. (Vice-President); Gregory Braylock, R.Ph.; Suzanne R. Eastman, R.Ph.; Elizabeth I. Gregg, 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  | 
1:10 p.m.
|  | Mrs. Gregg 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  | 
2:50 p.m.
|  | The Executive Session ended and the meeting was opened to
  the public.   | 
| R-2003-140 | SETTLEMENT
  AGREEMENT WITH THE STATE BOARD OF PHARMACY (Docket No. D-021120-037) In The Matter Of: (R.Ph. No. 03-1-09593) | 
|  | This Settlement Agreement is entered into by and between  | 
|  | Whereas, the Board is empowered by Section 4729.16 of the Ohio Revised Code to suspend, revoke, place on probation, refuse to grant or renew an identification card or enforce a monetary penalty on the license holder for violation of any of the enumerated grounds therein. Whereas,  Whereas, on or about November 20, 2002, pursuant to
  Chapter 119. of the Ohio Revised Code,  | 
|  | (1) | Records of the Board of Pharmacy
  indicate that  | 
|  | (2) |  | 
|  | (a) |  | 
|  | (b) |  | 
|  | (c) |  | 
|  | (d) |  | 
|  | Wherefore, in consideration of the foregoing and mutual
  promises hereinafter set forth, and in lieu of a formal hearing at this time,
   | 
|  | (A) |  | 
|  | (1) | The State Board of Pharmacy hereby
  declares that  | 
|  | (2) |  | 
|  | (3) |  | 
|  | (4) |  | 
|  | (B) |  | 
|  | (C) |  | 
|  | If, in the judgment of the Board, Donald Leroy Bennett appears to have violated or breached any terms or conditions of this Agreement, the Ohio State Board of Pharmacy reserves the right to, at any time, revoke probation, modify the conditions of probation, and reduce or extend the period of probation, and/or the Board may institute formal disciplinary proceedings for any and all possible violations or breaches, including but not limited to, alleged violation of the laws of Ohio occurring before the effective date of this Agreement. | 
|  | In the event the Board,
  in its discretion, does not adopt this Agreement as its Adjudication, this
  settlement offer is withdrawn and shall be of no evidentiary value and shall
  not be relied upon or introduced in any disciplinary action or appeal by
  either party.   This Settlement Agreement shall be considered a public record, as that term is used in Section 149.43 of the Ohio Revised Code, and shall become effective upon the date of the Board President’s signature below. | 
| /s/          Donald Leroy Bennett |  | /d/      3/11/03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      3–11–03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      4/7/03 | 
|  |  | Date of Signature | 
| /s/          Sally Ann Steuk |  | /d/      4–7–03 | 
|  |  | Date of Signature | 
| R-2003-141 | SETTLEMENT
  AGREEMENT WITH THE STATE BOARD OF PHARMACY (Docket No. D-000906-007) In The Matter Of: (R.Ph. No. 03-2-15485) | 
|  | This Settlement Agreement is entered into by and between
  Bruce Elliott Franken (hereinafter referred to as "Respondent") and
  the Ohio State Board of Pharmacy (hereinafter referred to as "the
  Board"), a state agency charged with enforcing the Pharmacy Practice Act
  and Dangerous Drug Distribution Act, Chapter 4729. of the  This matter commenced on September 6, 2000, when the
  Board issued a Summary Suspension Order, suspending Respondent's license to
  practice pharmacy pending adjudication pursuant to Chapter 119. of the  Whereas, the Board is empowered by Section 4729.16 of the Ohio Revised Code to suspend, revoke, place on probation, refuse to grant or renew an identification card or enforce a monetary penalty on the license holder for violation of any of the enumerated grounds therein. Whereas,  | 
|  | Wherefore, in
  consideration of the foregoing and mutual promises hereinafter set forth, and
  in lieu of additional formal hearings,  | 
|  | (A) |  | 
|  | (B) |  | 
|  | (1) | Random, observed urine screens shall be conducted at least every three (3) months. | 
|  | (a) | The urine sample must be given within twelve (12) hours of notification. The urine screen must include testing for creatinine or specific gravity of the sample as the dilutional standard; | 
|  | (b) | 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 P.R.O. intervenor/sponsor shall provide copies of all urine 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 meetings; | 
|  | (4) | P.R.O. shall immediately report to the Board any violations of the contract and/or lack of cooperation. | 
|  | (C) |  | 
|  | (1) | A written report and documentation provided by P.R.O. pursuant to the contract; | 
|  | (2) | A written description of  | 
|  | (D) | Other terms of probation are as follows: | 
|  | (1) |  | 
|  | (2) |  | 
|  | (3) |  | 
|  | (E) |  | 
|  | This Settlement Agreement shall be considered a public record, as that term is used in Section 149.43 of the Ohio Revised Code, and shall become effective upon the date of the Board President’s signature below. | 
| /s/           |  | /d/      3/19/03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      3–19–03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      4/7/03 | 
|  |  | Date of Signature | 
| /s/          Sally Ann Steuk |  | /d/      4–7–03 | 
|  |  | Date of Signature | 
| R-2003-142 | SETTLEMENT
  AGREEMENT WITH THE STATE BOARD OF PHARMACY (Docket No. D-030117-057) In The Matter Of: (R.Ph. No. 03-3-18630) | 
|  | This Settlement Agreement is entered into by and between  Whereas, the Board is empowered by Section 4729.16 of the Ohio Revised Code to suspend, revoke, place on probation, refuse to grant or renew an identification card or enforce a monetary penalty on the license holder for violation of any of the enumerated grounds therein. Whereas,  Whereas, on or about January 17, 2003, pursuant to
  Chapter 119. of the Ohio Revised Code,  | 
|  | (1) | Records of the Board of Pharmacy
  indicate that  | 
|  | (2) | Leo N. Igwebuike did, from September 16, 2002, to October 22, 2002, while not a pharmacist as defined in Rule 4729-5-01(G) of the Ohio Administrative Code, or a pharmacy intern, sell dangerous drugs or otherwise engage in the practice of pharmacy, to wit: after Leo N. Igwebuike’s license to practice pharmacy had lapsed, and prior to its renewal, Leo N. Igwebuike dispensed dangerous drugs, including the following: | 
| Rx # |  | Date |  | Qty |  | Drug | 
| 1080351 1083406 1084413 1086030 1087712 1089665 1090877 |  | 09/17/02 09/26/02 09/30/02 10/04/02 10/10/02 10/17/02 10/22/02 |  | 30 30 30 1 5 ml 30 16 |  | Celexa 40 mg nifedipine ER 30 mg atenolol 50 mg Gynazole Cream haloperidol 100 mg /ml inj. clonidine 0.2 mg Vicodin (labeled Vicogen) | 
|  |  | Such conduct is in violation of Section 4729.28 of the Ohio Revised Code. | 
|  | (3) |  | 
|  | (4) |  | 
|  | Wherefore, in consideration of the foregoing and mutual
  promises hereinafter set forth, and in lieu of a formal hearing at this time,
   (1) Leo N. Igwebuike agrees to the imposition of a monetary penalty of Seven Hundred Fifty Dollars ($750.00) due and owing within 30 days of the effective date of this Agreement. The monetary penalty should be made payable to the “Treasurer, State of Ohio” and mailed with the enclosed form to the State Board of Pharmacy, 77 S. High Street, 17th Floor, Columbus, Ohio 43215-6126. If, in the judgment of the Board, Leo N. Igwebuike appears to have violated or breached any terms or conditions of this Agreement, the Ohio State Board of Pharmacy reserves the right to, at any time, revoke probation, modify the conditions of probation, and reduce or extend the period of probation, and/or the Board may institute formal disciplinary proceedings for any and all possible violations or breaches, including but not limited to, alleged violation of the laws of Ohio occurring before the effective date of this Agreement. | 
|  | In the event the Board,
  in its discretion, does not adopt this Agreement as its Adjudication, this
  settlement offer is withdrawn and shall be of no evidentiary value and shall
  not be relied upon or introduced in any disciplinary action or appeal by
  either party.   This Settlement Agreement shall be considered a public record, as that term is used in Section 149.43 of the Ohio Revised Code, and shall become effective upon the date of the Board President’s signature below. | 
| /s/           |  | /d/      3/15/03 | 
|  |  | Date of Signature | 
| /s/          C A Smith |  | /d/      3/18/03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      4/7/03 | 
|  |  | Date of Signature | 
| /s/          Sally Ann Steuk |  | /d/      4–7–03 | 
|  |  | Date of Signature | 
| R-2003-143 | SETTLEMENT
  AGREEMENT WITH THE STATE BOARD OF PHARMACY (Docket No. D-030108-049) In The Matter Of: (R.Ph. No. 03-2-13837) | 
|  | This Settlement Agreement is entered into by and between  Robert Thomas Lawley is knowingly and voluntarily acknowledging that, in order to settle possible disciplinary charges in order to obviate the need to conduct an administrative hearing to consider possible disciplinary sanctions against Robert Thomas Lawley’s license to practice pharmacy in the State of Ohio, this Agreement is entered into on the basis of the following stipulations, admissions, and understandings: | 
|  | (1) | The Ohio State Board of Pharmacy is empowered by Section 4729.16 of the Ohio Revised Code to suspend, revoke, place on probation, refuse to grant or renew an identification card, or impose a monetary penalty on the license holder for violation of any of the enumerated grounds. | 
|  | (2) | Records of the Board of Pharmacy
  indicate that  | 
|  | (3) |  | 
|  | (4) | On September 26, 2001, the
  Colorado State Board of Pharmacy issued its Stipulation and Final Agency
  Order in the matter of  | 
|  | Wherefore, in consideration of the foregoing and mutual
  promises hereinafter set forth, and in lieu of a formal hearing at this time,
   | 
|  | (1) |  | 
|  | (2) |  | 
|  | If, in the judgment of the Board, Robert Thomas Lawley appears to have violated or breached any terms or conditions of this Agreement, the Ohio State Board of Pharmacy reserves the right to, at any time, revoke probation, modify the conditions of probation, and reduce or extend the period of probation, and/or the Board may institute formal disciplinary proceedings for any and all possible violations or breaches, including but not limited to, alleged violation of the laws of Ohio occurring before the effective date of this Agreement. In the event the Board, in its discretion, does not adopt
  this Agreement as its Adjudication, this settlement offer is withdrawn and
  shall be of no evidentiary value and shall not be relied upon or introduced
  in any disciplinary action or appeal by either party.  This Settlement Agreement shall be considered a public record, as that term is used in Section 149.43 of the Ohio Revised Code, and shall become effective upon the date of the Board President’s signature below. | 
| /s/           |  | /d/     3/12/03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      4/7/03 | 
|  |  | Date of Signature | 
| /s/          Sally Ann Steuk |  | /d/      4–7–03 | 
|  |  | Date of Signature | 
| R-2003-144 | SETTLEMENT AGREEMENT WITH THE STATE BOARD OF PHARMACY (Docket No. D021120-038) In The Matter Of: 605 Hennigan’s  (Intern No. 06-0-01979) | 
|  | This Settlement Agreement is entered into by and between  Whereas, the Board is empowered by Section 4729.16 of the Ohio Revised Code to suspend, revoke, place on probation, refuse to grant or renew an identification card or enforce a monetary penalty on the license holder for violation of any of the enumerated grounds therein. Whereas,  Whereas, on or about November 20, 2002, pursuant to
  Chapter 119. of the Ohio Revised Code,  | 
|  | (1) | Records of the Board of Pharmacy
  indicate that  | 
|  | (2) | Records further indicate that  | 
|  | (3) | Mary Ann Janning did, on or about
  March, 2002 through August, 2002, while not a pharmacist or pharmacy intern
  under the personal supervision of a pharmacist, compound, dispense, or sell
  dangerous drugs and/or otherwise engage in the practice of pharmacy, to wit:
  Mary Ann Janning engaged in a variety of activities which must only be
  performed by a registered pharmacist or an intern under the personal
  supervision of a registered pharmacist, yet your activities were not properly
  supervised.  In the following
  instances,  | 
|  | (a) |  | 
|  | (b) |  | 
|  | (c) |  | 
|  | (d) |  | 
|  | Wherefore, in consideration of the foregoing and mutual
  promises hereinafter set forth, and in lieu of a formal hearing at this time,
   | 
|  | (A) |  | 
|  | (1) | The State Board of Pharmacy hereby
  declares that  | 
|  | (2) |  | 
|  | (3) |  | 
|  | (4) |  | 
|  | (B) |  | 
|  | (C) |  | 
|  | If, in the judgment of the Board, Mary Ann Janning appears to have violated or breached any terms or conditions of this Agreement, the Ohio State Board of Pharmacy reserves the right to, at any time, revoke probation, modify the conditions of probation, and reduce or extend the period of probation, and/or the Board may institute formal disciplinary proceedings for any and all possible violations or breaches, including but not limited to, alleged violation of the laws of Ohio occurring before the effective date of this Agreement. | 
|  | In the event the Board, in its discretion, does not adopt
  this Agreement as its Adjudication, this settlement offer is withdrawn and
  shall be of no evidentiary value and shall not be relied upon or introduced
  in any disciplinary action or appeal by either party.  This Settlement Agreement shall be considered a public record, as that term is used in Section 149.43 of the Ohio Revised Code, and shall become effective upon the date of the Board President’s signature below. | 
| /s/          Mary Ann Janning |  | /d/    11 Mar 03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      3–11–03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      4/7/03 | 
|  |  | Date of Signature | 
| /s/          Sally Ann Steuk |  | /d/      4–7–03 | 
|  |  | Date of Signature | 
| R-2003-145 | SETTLEMENT
  AGREEMENT WITH THE STATE BOARD OF PHARMACY (Docket No. D-020619-064) In The Matter Of: 431 Southview (R.Ph. No. 03-1-20502) | 
|  | This Settlement Agreement is entered into by and between
  David W. White (hereinafter referred to as "Respondent") and the
  Ohio State Board of Pharmacy (hereinafter referred to as "the
  Board"), a state agency charged with enforcing the Pharmacy Practice Act
  and Dangerous Drug Distribution Act, Chapter 4729. of the  This matter commenced on March 16, 2001, when the Board
  issued a Notice of Opportunity letter, pending adjudication pursuant to
  Chapter 119. of the  | 
|  | Whereas, the Board is empowered by Section 4729.16 of the Ohio Revised Code to suspend, revoke, place on probation, refuse to grant or renew an identification card or enforce a monetary penalty on the license holder for violation of any of the enumerated grounds therein. Whereas,  Wherefore, in consideration of the foregoing and mutual
  promises hereinafter set forth, and in lieu of additional formal hearings,  | 
|  | (A) |  | 
|  | (1) | Random, observed urine drug screens shall be conducted each month for the first twelve months and then 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) | Tramadol must be added to the standard urine drug screen. | 
|  | (c) | 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. | 
|  | (d) | Refusals of urine screens or diluted urine screens are equivalent to a positive result and indicate a violation of 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 required above, and | 
|  | (2) | A written description of  | 
|  | (C) |  | 
|  | (D) |  | 
|  | (E) | Other terms of probation are as follows: | 
|  | (1) | The State Board of Pharmacy hereby declares that David W. White'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) |  | 
|  | (3) |  | 
|  | (4) |  | 
|  | (5) |  | 
|  | (6) |  | 
|  | (7) |  | 
|  | (F) | Any violation of probation may result in a Board hearing to consider alternative or additional sanctions under Section 4729.16 of the Ohio Revised Code. | 
|  | (G) | Upon the expiration of 18 months,
  a Chapter 119. hearing will be held. 
  At such hearing, if  | 
|  | This Settlement Agreement shall be considered a public record, as that term is used in Section 149.43 of the Ohio Revised Code, and shall become effective upon the date of the Board President’s signature below. | 
| /s/          David White Rph |  | /d/      3-20-03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      3/21/03 | 
|  |  | Date of Signature | 
| /s/           |  | /d/      4/7/03 | 
|  |  | Date of Signature | 
| /s/          Sally Ann Steuk |  | /d/      4–7–03 | 
|  |  | Date of Signature | 
| R-2003-146 |  | 
| R-2003-147 |  | 
2:56 p.m.
|  | The Board took a brief recess. | 
3:10 p.m.
|  | The Board was joined by  | 
4:15 p.m.
|  | Mrs. Gregg 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  | 
4:50 p.m.
| R-2003-148 | The Executive Session ended and the meeting was opened to
  the public.  President  | 
5:00 p.m.
|  | The record was closed. The Board meeting recessed until Tuesday, April 8, 2003. | 
| tuesday, APRIL 8, 2003 | 
| 8:32 a.m. | ROLL CALL | 
|  | The State Board of Pharmacy convened in Room West-B&C, 31st Floor,  Diane C. Adelman, R.Ph. (President); Robert P. Giacalone, R.Ph. (Vice-President); Gregory Braylock, R.Ph.; Suzanne R. Eastman, R.Ph.; Elizabeth I. Gregg, R.Ph.; Lawrence J. Kost, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Member; and James E. Turner, R.Ph. After a discussion of the draft minutes from the March,
  2003 meeting,  Compliance Specialist Joann Predina, R.Ph. joined the Board to continue the discussion regarding the request received from The Cleveland Clinic Main Outpatient Pharmacy (02-0079600) and Fairview Health Center Pharmacy (02-0140100) for an exemption to Rule 4729-5-10 (Pick-up station) that had been continued from the March, 2003 meeting. After further discussion, the Board members requested that the program plans be finalized, to include further changes noted by the Board members during the discussion, and that the revised proposal be returned for the Board’s consideration. | 
9:15 a.m.
|  | The Board took a brief recess. | 
9:29 a.m.
|  | The Board was joined by  | 
11:00 a.m.
|  | The hearing ended and the record was closed. The Board took a brief recess. | 
11:20 a.m.
|  | The Board was joined by  | 
11:45 p.m.
|  | The hearing was recessed for lunch and the Board’s meeting with the reciprocity candidates. | 
1:30 p.m.
|  | With all members present, the Board convened in Room 1924,  | 
| R-2003-149 | Following presentations by Board members and self-introductions
  by the candidates for licensure by reciprocity, the following candidates
  participated in a discussion of pharmacy laws and rules with  | 
| JARROD
   |  | 03-3-25640 03-3-25645 03-3-25630 03-3-25547 03-3-25651 03-3-25637 03-3-25639 03-3-25675 03-3-25684 03-3-25663 03-3-25634 03-3-25642 03-3-25664 |  |  | 
2:00 p.m.
|  | The Board reconvened in Room West-B&C.   | 
2:18 p.m.
|  | The hearing in the matter of  | 
4:32 p.m.
|  | The hearing ended and the record was closed. The Board took a brief recess. | 
4:54 p.m.
|  | The Board was joined by  | 
5:45 p.m.
|  | The hearing ended and the record was closed. | 
5:48 p.m.
|  | Mrs. Gregg 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  | 
5:54 p.m.
| R-2003-150 | The Executive Session ended and the meeting was opened to
  the public.   | 
|  | ORDER OF THE STATE BOARD OF
  PHARMACY (Docket No. D-021016-020) In The Matter Of: (R.Ph. No. 03-3-16986) | 
|  | INTRODUCTION THE MATTER OF ANTHONY KORNOKOVICH CAME FOR HEARING
  ON APRIL 8, 2003, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: DIANE C.
  ADELMAN, R.Ph. (presiding); GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN,
  R.Ph.; ROBERT P. GIACALONE, R.Ph.; ELIZABETH I. GREGG, R.Ph.; LAWRENCE J.
  KOST, R.Ph.; AND JAMES E. TURNER, R.Ph. | 
|  | SUMMARY
  OF EVIDENCE State’s Witnesses 1.   Respondent's Witnesses 1.   | 
|  | State's Exhibits 1.  Summary Suspension Order/Notice of
  Opportunity For Hearing letter 
  [10-16-02] 1A-1C.  Procedurals 2.   3.   4.   5.   6.   7.   8.   | 
|  | Respondent's Exhibits A.  Letter from  B.  PRO Pharmacist's Recovery Contract for  C.  Support Group Attendance Records  [10-08-02 to 04-02-03] D.  Drug Screen Reports  [02-10-03 and 03-27-03] E.    F.   G.  Copy of letter from  H.  Copy of letter from  I.   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)   (2)   (3)   | 
|  | (4)   (5)   (6)   | 
|  | CONCLUSIONS OF LAW (1) The State Board of Pharmacy concludes that
  paragraphs (3) through (6) 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)  The
  State Board of Pharmacy concludes that paragraph (6) of the Findings of Fact
  constitutes 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)  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)  The
  State Board of Pharmacy concludes that paragraphs (4) and (5) of the Findings
  of Fact constitute being guilty of willfully violating, conspiring to
  violate, attempting to violate, or aiding and abetting the violation of
  provisions of Chapter 2925. or 4729. of the Revised Code as provided in
  Division (A)(5) of Section 4729.16 of the  | 
|  | DECISION 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 after consideration of the record as a whole, the State Board of
  Pharmacy hereby suspends indefinitely the pharmacist identification card,
  No. 03-3-16986, held by  | 
|  | (A)   (B)   | 
|  | Further, after one year from the effective date of
  this Order, the Board will consider any petition filed by  | 
|  | (A)  Anthony
  Kornokovich 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)  Soma, Valium,
  Fioricet, Vicodin, Lortab, and Ultram must be added to the standard urine
  drug screen. (c)  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  | 
5:56 p.m.
|  | The meeting recessed until Wednesday, April 9, 2003. | 
| wednesDAY, april 9, 2003 | 
| 9:06 a.m. | ROLL CALL | 
|  | The State Board of Pharmacy reconvened in Room
  West-B&C, 31st Floor,  Diane C. Adelman, R.Ph. (President); Robert P. Giacalone, R.Ph. (Vice-President); Gregory Braylock, R.Ph.; Suzanne R. Eastman, R.Ph.; Elizabeth I. Gregg, R.Ph.; Lawrence J. Kost, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Member; and James E. Turner, R.Ph. | 
|  | Mr. Braylock moved that the Board go into Executive Session
  for the purpose of the consideration of the appointment, employment,
  dismissal, discipline, promotion, demotion, or compensation of a public
  employee or official pursuant to Section 121.22(G)(1) of the Revised Code and
  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  | 
10:50 a.m.
| R-2003-151 | The Executive Session ended and the meeting was opened to
  the public.   | 
|  | ORDER OF THE
  STATE BOARD OF PHARMACY (Docket No. D-021112-029) In The Matter Of: 7240 Regal Drive (R.Ph. No. 03-3-14337) | 
|  | INTRODUCTION THE MATTER OF STEVEN MARTIN SALO CAME FOR HEARING ON APRIL 8, 2003, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: DIANE C. ADELMAN, R.Ph. (presiding); GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P. GIACALONE, R.Ph.; ELIZABETH I. GREGG, 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 State’s
  Witnesses None Respondent's
  Witnesses 1.   2.   3.   4.   | 
|  | State's Exhibits 1.  Reinstatement
  Hearing Request letter from  1A-1B. Procedurals 2.  Copy of State
  Board of Pharmacy Order in re  3. Copy of Notarized Statement of Howard Weisman [09-11-00]; Copy of Statement of Howard Weisman [09-11-00]; Copy of Letter of Resignation of Steven M. Salo [09-11-00]; Copy of Notarized Statement of Howard Weisman [09-19-00]; Copy of Inventory List [not dated] 4.  Copy of
  Notarized Statement of  5.  Copy of
  Notarized Statement of  6.  Copy of
  Notarized Statement of  7.  Summary Audit
  Report for  8. Four photographs of drugs and alcohol 9.  Information, State
  of  10. Judgment (Guilty Pleas) [03-06-01] 11. Judgment (Sentencing) [04-12-01] | 
|  | Respondent's
  Exhibits A1.  PRO
  Pharmacist’s Recovery Contract for  A2.  Quest
  Diagnostics Chain of Custody Document/Request Forms for Donor  A3. Urine Drug Screen Reports [12-29-00 to 12-18-01]; Compass Vision, Inc. Licensee Summary Report [01-24-02 to 02-10-03]; Compass Vision Test Panel 933 [Faxed 12/10/02]; E-mail from QBCM [04-04-03] | 
|  | A4. Fourteen Letters of Support [03-16-03 to 04-08-03] A5. Judgment Entry, State of Ohio vs Steven Martin Salo, Case No. 2001-CR-029, Ashtabula County Common Pleas Court [07-31-02]; Letter from Michael T. Jones, Parole Officer [08-08-02]; Copy of three checks from Steven M. Salo: No. 3025 to Ashtabula Co. Med. Center [12-06-00], No. 3083 to Ohio State Board of Pharmacy [03-09-01], and No. 3082 to Ashtabula Co. Law Enf. Trust Fund [03-09-01] A6. Copy of two Lake Area Recovery Center Discharge Summaries [05-01-01 and 12-21-01]; Copy of Lake Area Recovery Center Certificate of Completion [05-01-01] A7. Continuing Pharmaceutical Education Certificates [04-29-01 to 03-11-03] A8. Copy of two Certificates of Sobriety [11-09-01 and 11-09-02]; Copy of four Certificates of Appreciation [02-19-02 to 01-26-03]; Copy of Kent State University Grades [Fall 2001; Spring 2002; Summer 2002; Fall 2002]; Part-Time Dean’s List Certificate, Spring 2002 Semester | 
|  | 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 that  | 
|  | DECISION OF THE
  BOARD On the basis of the Finding of Fact set forth above, and after consideration of the record as a whole, the State Board of Pharmacy hereby approves the reinstatement of the pharmacist identification card, No. 03-3-14337, held by Steven Martin Salo to practice pharmacy in Ohio and places Steven Martin Salo on probation for five years beginning on the effective date of this Order, with the following conditions: | 
|  | (A) Steven Martin Salo 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 before his pharmacist identification card is issued. The contract must provide that: | 
|  | (1) Random, observed urine drug screens shall be conducted at least once 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) Opiates, propoxyphene, and alcohol must be added to the standard urine drug screen. A Breathalyzer may be used to test for alcohol, but an appropriately certified individual must conduct the test within twelve hours of notification. (c) Results of all drug and alcohol screens must be negative. Any positive results, including those that may have resulted from ingestion of food, but excluding false positives that resulted from medication legitimately prescribed, indicate a violation of probation. (d) Refusals of urine screens or diluted urine screens are equivalent to a positive result and indicate a violation of probation. | 
|  | (2) The intervener/sponsor shall provide copies of all drug and alcohol 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) Steven Martin Salo 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  | 
|  | (C) Other terms of probation are as follows: | 
|  | (1) The State Board of Pharmacy hereby declares that Steven Martin Salo'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) Steven Martin Salo may not serve as a responsible pharmacist. (3) Steven Martin Salo may not destroy, assist in, or witness the destruction of controlled substances. (4) Steven Martin Salo must, during the first six months of practice, work only with a pharmacist whose license is in good standing. (5) Steven Martin Salo must notify all future employers of his past problems. (6) Steven Martin Salo must abide by the contract with his treatment provider and must immediately report any violation of the contract to the Board. (7)  Steven Martin Salo must not violate the
  drug laws of  (8) Steven Martin Salo must abide by the rules of the State Board of Pharmacy. (9) Steven Martin Salo must comply with the terms of this Order. | 
|  | (D) Any violation of probation may result in a Board hearing to consider alternative or additional sanctions under Section 4729.16 of the Ohio Revised Code. | 
|  | THIS ORDER WAS APPROVED BY A VOTE OF THE STATE BOARD OF PHARMACY. MOTION CARRIED. SO ORDERED. | 
|  | The motion was seconded by  | 
| R-2003-152 |  | 
|  | ORDER OF THE
  STATE BOARD OF PHARMACY (Docket No. D-030305-003) In The Matter Of: (R.Ph. No. 03-2-16535) | 
|  | INTRODUCTION THE MATTER OF JAMES M. ROSSELIT CAME FOR HEARING ON APRIL 8, 2003, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: DIANE C. ADELMAN, R.Ph. (presiding); GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P. GIACALONE, R.Ph.; ELIZABETH I. GREGG, 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 State’s
  Witnesses 1.   Respondent's
  Witnesses 1.   | 
|  | State's Exhibits 1.  Copy of Summary
  Suspension Order/Notice of  1A-1D. Procedurals 2.  Notarized
  Statement of  3.  Notarized
  Statement of A. Kirk  4.  Copy of Consent
  Agreement between  5. Controlled Substance Audit Reports [09-16-02 to 01-31-03] 6. Summary of Pyxis Withdrawals [01-27-03 to 01-30-03] 7. Anesthesia Record for Patient #1 [01-27-03] 8. Anesthesia Record for Patient #2 [01-26-03] 9. Anesthesia Record for Patient #3 [01-27-03] 10. Anesthesia Record for Patient #4 [01-28-03] 11. Anesthesia Record for Patient #5 [01-29-03] 12. Anesthesia Record for Patient #6 [01-29-03] 13.  Copy of
  Notarized Statement of  14.  Copy of
  Notarized Statement of  | 
|  | Respondent's
  Exhibits A.  Ohio Medical
  Board Licensee Profile & Status Report of Formal Action Against  C.  Ohio Physicians
  Effectiveness Program, Inc. Advocacy Contract re  D.  Letter from  | 
|  | E.   Indictment, [03-17-03]; Entry of
  Appearance and Time Waiver  [04-01-03];
  Petition for Intervention in Lieu of Conviction  [04-01-03]. 
  State of Ohio vs James Rosselit, Case No. 2003 CR 00584,  F.   | 
|  | 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)   | 
| 1-27-03 1-27-03 1-27-03 1-27-03 1-28-03 1-28-03 1-29-03 1-29-03 1-29-03 |  | sufentanil
  inj. 250 mcg/5 ml amp. sufentanil
  inj. 100 mcg/2 ml amp. sufentanil
  inj. 100 mcg/2 ml amp. sufentanil
  inj. 100 mcg/2 ml amp. sufentanil
  inj. 250 mcg/5 ml amp. sufentanil
  inj. 100 mcg/2 ml amp. sufentanil
  inj. 250 mcg/5 ml amp. sufentanil
  inj. 100 mcg/2 ml amp. sufentanil
  inj. 100 mcg/2 ml amp. |  | 8:24 a.m. 9:06 a.m. 9:43 a.m. 6:37 p.m. 12:24 p.m. 2:50 p.m. 8:32 a.m.   8:32 a.m. 11:51 a.m. | 
|  | Such conduct is in violation of Section 2913.02 of the Ohio Revised Code. | 
|  | CONCLUSIONS OF LAW (1) The State Board of Pharmacy concludes that paragraph (3) of the Findings of Fact constitutes being guilty of gross immorality as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code. (2) The State Board of Pharmacy concludes that paragraph (2) of the Findings of Fact constitutes being addicted to or abusing liquor or drugs and 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. | 
|  | DECISION 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
  after consideration of the record as a whole, the State Board of Pharmacy
  hereby suspends indefinitely the pharmacist identification card, No.
  03-2-16535, held by  | 
|  | (A)   (B)   | 
|  | Further, after one year from the effective date of this
  Order, the Board will consider any petition filed by  | 
|  | (A)   (B)   (C) James M. Rosselit must provide, at the reinstatement petition hearing, documentation of the following: | 
|  | (1) Compliance with his Step I Consent Agreement as required above and with all treatment programs (e.g.-copies of all drug and alcohol screen reports, support 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  | 
11:00 a.m.
|  | The Board took a brief recess. | 
11:10 a.m.
|  |  | 
| R-2003-153 | Mr. Benedict presented a request from Parma Community
  General Hospital (02-0032450) for an exemption to Rule 4729-5-10 (Pick-up
  station) so that patient-specific prescriptions could be prepared at Central
  Admixture Pharmacy Services (02-1312700) and delivered to Parma Community
  General Hospital for distribution to the patients.  After discussion, Mrs. Gregg moved that the
  Board approve the request due to the need for involvement by a health care
  professional in the patient’s drug therapy [OAC Rule
  4729-5-10(B)(5)(b)].  The motion was
  seconded by  | 
| R-2003-154 | The Board next considered
  a request for an exemption to OAC Rule 4729-5-11 (Responsible pharmacist)
  received from  HealthCare Retail Pharmacy (02-0170750) HealthCare Institutional Pharmacy (02-0879950) After discussion,  | 
| R-2003-155 | The Board next reviewed a request from  | 
| R-2003-156 | There was no report regarding the Medical Board’s Prescribing Committee. | 
11:45 a.m.
|  | The Board recessed for lunch. | 
1:35 p.m.
|  | The Board, with the exception of  | 
5:19 p.m.
|  | The hearing ended and the record was closed. | 
5:23 p.m.
|  | Mrs. Gregg 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  | 
6:00 p.m.
| R-2003-157 | The Executive Session ended and the meeting was opened to
  the public.   | 
|  | ORDER OF THE
  STATE BOARD OF PHARMACY (Docket No. D-020912-010) In The Matter Of: (R.Ph. No. 03-2-19537) | 
|  | INTRODUCTION THE MATTER OF JOHN CHRISTOPHER LEASURE CAME FOR HEARING ON APRIL 9, 2003, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: DIANE C. ADELMAN, R.Ph. (presiding); GREGORY BRAYLOCK, R.Ph.; SUZANNE R. EASTMAN, R.Ph.; ROBERT P. GIACALONE, R.Ph.; ELIZABETH I. GREGG, R.Ph.; NATHAN S. LIPSYC, R.Ph.; DOROTHY S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER, R.Ph. | 
|  | SUMMARY OF
  EVIDENCE State’s
  Witnesses 1.   2.   Respondent's
  Witnesses 1.   | 
|  | State's Exhibits 1. Copy of Notice of Opportunity For Hearing letter [09-12-02] 1A-1K. Procedurals 2.  Indictment,
  State of  3. Entry of Jury Verdict [04-12-02] 4.  Entry of Order,
  State of  5. Judgment Entry [06-04-02] 6.  Copy of letter
  from  7.  Copy of letter
  from  8. Judgment Entry [11-18-02] 9.  Letter from  10A-10K. Eleven color photographs of injuries and damage 11.  Copy of Lucas
  County Sheriff’s Office Incident Report by Deputy Sheriff (D/S) Wilichowski,
  Records Section No. 000034-02, for Felonious Assault X3/Vandalism  [01-02-02]; Supplemental Report by D/S
  Jeffrey P. Summers  [01-02-02]; Supplemental
  Report by J. G. Ceglio  [01-02-02];
  Supplemental Report by James Schiavone 
  [01-02-02]; Copy of Lucas County Sheriff's Office Incident Report by
  D/S Wilichowski, Records Section No. 000034-02, for Injured Officer  [01-02-02]; Copy of Statement by Tammy
  Anderson  [01-02-02] | 
|  | 12. St. Luke’s Hospital Emergency Department Physician Dictation, Emergency Nursing Assessment, and Emergency Supplemental Nursing Notes re Tammy A. Anderson [01-02-02]; and St. Luke’s Hospital Emergency Department Physician Dictation, Emergency Nursing Assessment, and Emergency Supplemental Nursing Notes re Melody Anderson-Leasure [01-02-02] | 
|  | Respondent's
  Exhibits A.  Letter from  B.  Copy of Anger
  Management Completion Certificate for  C.  Pages 23 to 88
  of Transcript of Trial Testimony of  D. Judgment Entry [06-04-02] E.   Brief of
  Defendant-Appellant, State of  F.  Copy of letters
  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)  John Christopher Leasure was, on or about
  April 12, 2002, convicted of one count of Kidnapping, a felony of the first
  degree under Section 2905.01(A)(2) and (A)(3) of the Ohio Revised Code, and
  one count of Domestic Violence, a misdemeanor of the first degree under
  Section 2919.25(A) of the Ohio Revised Code. 
  State of  | 
|  | CONCLUSION OF
  LAW The State Board of Pharmacy concludes that paragraph (2) of the Findings of Fact constitutes being guilty of a felony and gross immorality as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code. | 
|  | DECISION OF THE
  BOARD Pursuant to Section 4729.16 of the Ohio Revised Code, and
  after consideration of the record as a whole, the State Board of Pharmacy
  hereby suspends indefinitely the pharmacist identification card, No.
  03-2-19537, held by  | 
|  | (A)   (B)   | 
|  | Further, after nine months from the effective date of
  this Order, the Board will consider any petition filed by  | 
|  | (A) John Christopher Leasure must obtain, within sixty days after the effective date of this Order, a full psychiatric or psychological evaluation by a licensed psychiatrist or psychologist and must abide by the treatment plan as designed by that psychiatrist or psychologist. The psychiatrist or psychologist must provide an initial status report, which includes the recommended treatment plan, to the Board within ten days after completing the assessment. | 
|  | (B) John Christopher Leasure must provide, at the reinstatement petition hearing, documentation of the following: | 
|  | (1) Compliance with the licensed psychiatrist's or psychologist's recommended treatment plan; (2) A report by the licensed psychiatrist or psychologist regarding John Christopher Leasure‘s fitness for readmission into the practice of pharmacy; (3) 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; (4) Compliance with the terms of this Order. | 
|  | (C)  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  | 
6:05 p.m.
|  |  | 
| PER DIEM | 3/19 | 4/3 | 4/7 | 4/8 | 4/9 | Total | 
| Adelman | - | - | 1 | 1 | 1 | 3 | 
| Braylock | - | - | 1 | 1 | 1 | 3 | 
|  | 1 | - | 1 | 1 | 1 | 4 | 
| Giacalone | - | 1 | 1 | 1 | 1 | 4 | 
|  | - | - | 1 | 1 | 1 | 3 | 
| Lipsyc | - | 1 | 1 | 1 | 1 | 4 | 
| Kost | - | - | 1 | 1 | 1 | 3 | 
| Teater | 1 | - | 1 | 1 | 1 | 4 | 
| Turner | - | - | 1 | 1 | 1 | 3 | 
|  | The motion was seconded by  | 
6:06 p.m.
|  |  | 
| THE BOARD APPROVED THESE MINUTES MAY 12, 2003 |