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

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, Vern Riffe Center for Govern­ment and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

 

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 William T. Winsley, Executive Director; Timothy Benedict, Assistant Executive Director; William McMillen, Licensing Administrator; Mark Keeley, Legislative Affairs Administrator; David Rowland, Legal Affairs Administrator; Robert Cole, Compliance Supervisor; and Sally Ann Steuk, Assistant Attorney General.

  8:45 a.m.

 

RES. 2002-136

After a discussion about the National Association of Boards of Pharmacy (NABP) Annual Meeting in May, Ms. Eastman moved that President Ann Abele function as the Board's voting delegate at the meeting and that Mr. Kost be the alternate voting delegate.  The motion was seconded by Mr. Turner and approved by the Board (Aye-8/Nay-0).

 

RES. 2002-137

Mr. Turner then moved that President Abele and Mr. Winsley be authorized to attend the NABP Annual Meeting, that their expenses be paid by the Board, and that the time spent at the meeting be considered as time worked.  The motion was seconded by Mrs. Adelman and approved by the Board (Aye-8/Nay-0).

 

RES. 2002-138

After further discussion, Mr. Giacalone moved that the Board authorize Mr. Winsley to seek re-election to the NABP Executive Committee at the NABP Annual Meeting.  The motion was seconded by Mrs. Adelman and approved by the Board (Aye-8/Nay-0).

  9:00 a.m.

 

 

The Board was joined by Mr. David Freel, Executive Director of the Ohio Ethics Com­mission, who gave a presentation to the Board on the ethics laws in Ohio.

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 Mr. Lipsyc and a roll call vote was conducted by President Abele as follows: Adelman-Yes, Braylock-Yes, Eastman-Yes, Giacalone-Yes, Lipsyc-Yes, Kost-Yes, Teater-Yes, and Turner-Yes.

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.  Mr. Keeley presented his legislative report.

 

RES. 2002-139

Mr. Keeley next presented the list of candidates for the 2002 Ad Hoc Committee on Rule Review for the Board's consideration.  After discussion, Mr. Turner moved that the following members be appointed:

 

 

Gregory Braylock, R.Ph.; South Euclid

Dorothy Teater; Columbus

Louis Barone, R.Ph.; Hudson

Dale Bertke, R.Ph.; Minster

Rachel Bihn, R.Ph.; Oregon

Jack Brown, R.Ph.; Columbus

Bonita Caw, R.Ph.; Zanesville

Elizabeth Gregg, R.Ph.; Columbus

Curtis Lau, R.Ph.; Mentor

Alicia Miller, R.Ph.; Westerville

Stephanie Peshek, R.Ph.; Solon

Cathy Rosenbaum, R.Ph.; Dayton

Robert Wagonblott, R.Ph.; Reynoldsburg

Kevin Hornbeck, D.O.; Vandalia

Claire Wolfe, M.D.; Columbus

Pharmacy Board Member

Pharmacy Board Public Member

Cleveland Clinic-Hospital Pharmacy Dept.

Schwieterman's Drug Store

Kroger Pharmacy #938

Graduate Student

Northside Maysville Pharmacy

Grant Medical Center

Kaiser Foundation Health Plan

OSU Medical Center-Main Campus Pharmacy

Summa Health System Hospitals

Bethesda Hospital North

Meijer Pharmacy #59

Ohio Medical Association

Ohio Medical Association

 

 

The motion was seconded by Mrs. Adelman and approved (Aye-8/Nay-0).

 

RES. 2002-140

Mr. Lipsyc and Mr. McMillen presented two requests for approval as providers of con­tinuing pharmacy education that had been received in the Board office.  After discus­sion, Mr. Lipsyc moved that the Board approve the following as providers of continuing pharmacy education:

 

Pharmaceutical Business Solutions (PBS), Inc.; Medina

Alliance Community Hospital

 

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

  1:55 p.m.

 

 

The Board took a brief recess.

  2:00 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 Thomas Allen Oswald, R.Ph., Wadsworth.

  2:55 p.m.

 

RES. 2002-141

The hearing was stopped and the record was closed.  Mr. Oswald's case was continued to a later date to allow him to obtain documentation of full compliance with his previous Board Order.

  2:58 p.m.

 

 

The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of creating a record in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Regina Ann Jutz, Galion.

  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 Assistant Attorney General Sally Ann Steuk for the purpose of creating a record in accordance with Ohio Revised Code Chapters 119. and 4729. in the matters of Akron Pharmaceuticals and Usha R. Patel, R.Ph., Uniontown.

  3:29 p.m.

 

 

The record created in the matters of Akron Pharmaceuticals and Usha R. Patel, R.Ph. was closed.  The Board took a brief recess.

  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 Mrs. Teater and a roll call vote was conducted by President Abele as follows: Adelman-Yes, Braylock-Yes, Eastman-Yes, Giacalone-Yes, Lipsyc-Yes, Kost-Yes, Teater-Yes, and Turner-Yes.

  3:45 p.m.

 

RES. 2002-142

The Executive Session ended and the meeting was opened to the public.  Ms. Eastman moved that the Board issue the following Order in the matter of Regina Ann Jutz:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

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

 

RES. 2002-143

Ms. Eastman then moved that the Board adopt the following Order in the matter of Akron Pharmaceuticals:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

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

 

RES. 2002-144

Ms. Eastman next moved that the Board adopt the following Order in the matter of Usha R. Patel:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

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

 

After discussion, Mrs. Adelman moved that the minutes of the February, 2002 meeting be approved as amended.  The motion was seconded by Mr. Kost and approved by the Board (Aye-8/Nay-0).

  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, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio with the following members present:

 

 

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.

 

 

Mr. Kost reported that there had been no meeting of the Nursing Board's Committee on Prescriptive Governance.  Ms. Abele reported that there had also been no meeting of the Nursing Board's Formulary Committee.

 

RES. 2002-145

Mr. Winsley discussed the A4 Healthcare electronic prescription transmission system with the Board.  After discussion, Mr. Kost moved that the Board consider the A4 Healthcare system approvable pending final inspection showing compliance with the Board's regulations.  The motion was seconded by Mr. Braylock and approved by the Board (Aye-7/Nay-0).

  8:33 a.m.

 

 

Ms. Eastman arrived and joined the meeting in progress.

 

RES. 2002-146

Mr. Winsley, Mr. McMillen, and Mr. Keeley then discussed a visit to a Wal-Mart store to view the new Wal-Mart computer system which included scanned images of the original prescriptions.  After discussion, Mr. Kost moved that the Board consider the system approvable pending compliance with the Board's positive identification requirements and that the Board waive the requirement of a manual signature or initial on the original prescription as long as the prescriptions for drugs of abuse are physically reviewed by the pharmacist.  The motion was seconded by Mr. Giacalone and approved by the Board (Aye-8/Nay-0).

  8:58 a.m.

 

 

The Board took a brief recess.

  9:09 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 E. Geiser, R.Ph., Milan, Indiana.

  9:55 a.m.

 

RES. 2002-147

The hearing was stopped and the record was closed.  Mr. Geiser's case was continued to a later date to allow him to obtain documentation of full compliance with his previous Board Order.

10:00 a.m.

 

 

The Board recessed until the reciprocity hearing.

12:40 p.m.

 

 

The Board convened in Room 1932, 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 all members present.

 

RES. 2002-148

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. Turner and approved by the Board (Aye-8/Nay-0).

 

 

KRISTIN JAYE BITLER

KARA G. BLEVINS

WILLIAM LAMPKIN CALHOUN, JR.

MICHAEL EUGENE McCALLISTER

WAYNE JOSEPH MORRISSEY

KUNJAL KIRAN PATEL

HANAN SARSOUR

ROBERT JASON WATSON

ILLINOIS

KENTUCKY

MISSISSIPPI

NEW MEXICO

RHODE ISLAND

PENNSYLVANIA

MICHIGAN

PENNSYLVANIA

  1:15 p.m.

 

 

The Board reconvened in Room West-B&C, 31st Floor to continue the Board meeting.  The Board was joined by Assistant Attorney General Sally Ann Steuk for the purpose of conducting an adjudication hearing in accordance with Ohio Revised Code Chapters 119. and 4729. in the matter of Robert Frank Tschinkel, R.Ph., Hudson.  Mr. Lipsyc recused himself from the hearing and the resulting adjudication.

  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 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 Mark Alan Moore, R.Ph., Riverside.

  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 Mr. Kost and a roll call vote was conducted by President Abele as follows: Adelman-Yes, Braylock-Yes, Eastman-Yes, Giacalone-Yes, Lipsyc-Yes, Kost-Yes, Teater-Yes, and Turner-Yes.

  5:25 p.m.

 

RES. 2002-149

The Executive Session ended and the meeting was opened to the public.  Mr. Braylock moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to John Tomko, R.Ph. (03-2-15734) due to the fact that a continuation of his professional practice presents a danger of immediate and serious harm to others.  The motion was seconded by Mrs. Teater and approved by the Board (Aye-8/Nay-0).

 

RES. 2002-150

Ms. Eastman then moved that, pursuant to Section 3719.121 of the Revised Code, the Board summarily suspend the license to practice pharmacy belonging to Michael Fraulini, R.Ph. (03-2-19444) 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. Braylock and approved by the Board (Aye-8/Nay-0).

 

RES. 2002-151

Mr. Turner moved that the Board adopt the following Order in the matter of Mark Alan Moore, R.Ph.:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

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

  5:32 p.m.

 

 

Mrs. Adelman moved that the Board receive Per Diem as follows:

 

PER DIEM

 

01/14

 

03/04

 

03/05

 

Total

Abele

 

1

 

1

 

1

 

3

Adelman

 

-

 

1

 

1

 

2

Braylock

 

-

 

1

 

1

 

2

Eastman

 

-

 

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 Mr. Braylock and approved by the Board (Aye-8/Nay-0).

  5:33 p.m.

 

 

Mr. Lipsyc left the meeting.  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. Giacalone and a roll call vote was conducted by President Abele as follows: Adelman-Yes, Braylock-Yes, Eastman-Yes, Giacalone-Yes, Kost-Yes, Teater-Yes, and Turner-Yes.

  5:47 p.m.

 

RES. 2002-152

The Executive Session ended and the meeting was opened to the public.  Mr. Giacalone moved that the Board issue the following Order in the matter of Robert Frank Tschinkel, R.Ph.:

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(1)

Exhibit A--Two report letters from Francoise Adan, M.D. dated May 17, 2000 and March 4, 2002.

 

(2)

Exhibit B--Copy of two-page Pharmacist’s Recovery Contract of Bob Tschinkel dated May 21, 2000.

 

(3)

Exhibit C--Report letter from Michael G. McKee, Ph.D. dated February 4, 2002.

 

(4)

Exhibit D--Two-page report letter from Joseph P. Frolkis, M.D., Ph.D., F.A.C.P. dated December 5, 2001.

 

(5)

Exhibit E--Certificate of Completion and twelve pages of Glenbeigh Outpatient Center Aftercare Progress Reports re Robert Tschinkel dated from March 17, 200 to December 12, 2000.

 

(6)

Exhibit F--Fifty-six pages of drug screens reports for specimens collected from Robert Tschinkel from December 9, 1999 to January 25, 2002.

 

(7)

Exhibit G--Creatinine analysis report letter from Joseph P. Frolkis, M.D., Ph.D., F.A.C.P. dated September 21, 2000; Creatinine Drug Testing Fact Sheet from Web page "www.urban75.com/Drugs/testing2.html" dated January 5, 2001.

 

(8)

Exhibit H--Copy of prescription for Robert Tschinkel dated February 27, 2002; Copy of three pages of Cleveland Clinic Foundation Department of Otolaryn­gology records of Robert Tschinkel  dated from October 6, 2000 to October 19, 2000.

 

(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.

 

 

 

 

 

 

 

 

 

 

 

 

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

  5:49 p.m.

 

 

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

 

 

 

THE BOARD APPROVED THESE MINUTES

APRIL 9, 2002