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; 77 SOUTH HIGH STREET, ROOM 1702; COLUMBUS, OHIO 43215-6126

Tel:  614/466-4143                         Fax:  614/752-4836                      Email:  exec@bop.state.oh.us

 

 

Minutes Of The Meeting

Ohio State Board of Pharmacy

March 8, 9, 10, 2004

 

MONDAY, MARCH 8, 2004

 

10:08 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:

 

Robert P. Giacalone, R.Ph. (President); Lawrence J. Kost, R.Ph. (Vice-President); Diane C. Adelman, R.Ph.; Gregory Braylock, R.Ph.; Elizabeth I. Gregg, 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; 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.

10:11 a.m.

Mrs. Adelman moved that the Board go into Executive Session for the purpose of the inves­ti­gation of complaints regarding licensees and registrants pursuant to Section 121.22(G)(1) of the Revised Code 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 Mrs. Gregg and a roll call vote was conducted by President Giacalone as follows: Adelman-Yes, Braylock-Yes, Gregg-Yes, Kost-Yes, Lipsyc-Yes, Teater-Yes, and Turner-Yes.

11:20 a.m.

R-2004-151    The Executive Session ended and the meeting was opened to the public.  Mr. Winsley announced that, pursuant to Section 3719.121(C) of the Revised Code, a Summary Suspension had been issued to Terrell Mundhenk, R.Ph. (03-3-08732) based upon a criminal conviction, and that Mr. Mundhenk has requested a modification of the terms set forth therein.  Mr. Turner moved that the Board deny the request for a modification of the terms of the summary suspension in the matter of Terrell Mundhenk, R.Ph.  The motion was seconded by Mrs. Gregg and approved by the Board (Aye-7/Nay-0).

 

R-2004-152    Mr. Turner then moved that the Board propose an amendment to the settlement offer presented in the matter of Stephen Summers, R.Ph. and, if Mr. Summers accepts the amendments made by the Board, that the Board agree to settle the matter prior to a hearing.  The motion was seconded by Mr. Braylock and approved by the Board (Aye-7/­Nay-0).

 

R-2004-153    Mr. Turner next moved that the Board propose an amendment to the settlement offer pre­sented in the matter of Elaine Woll, R.Ph. and, if Ms. Woll accepts the amendments made by the Board, that the Board agree to settle the matter prior to a hearing.  The motion was seconded by Mr. Braylock and approved by the Board (Aye-6/Nay-1).

 

R-2004-154    Mr. Kost moved that the Board deny the settlement offer received in the joint matters of Elise Miller, R.Ph., Three Rivers O.P.T.I.O.N. Care, Inc., and Miller Pharmacy.  The motion was seconded by Mrs. Gregg and approved by the Board (Aye-7/Nay-0).

11:30 a.m.

The Board recessed for lunch.

  1:07 p.m.

The Board 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:

 

Robert P. Giacalone, R.Ph. (President); Lawrence J. Kost, R.Ph. (Vice-President); Diane C. Adelman, R.Ph.; Gregory Braylock, R.Ph.; Elizabeth I. Gregg, R.Ph.; Nathan S. Lipsyc, R.Ph.; and James E. Turner, R.Ph.

  1:10 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 Nancy Lee Dawson, R.Ph., Uniontown.

  1:14 p.m.

Board member Dorothy Teater arrived.

  1:25 p.m.

The record was closed.  The Board took a brief recess.

  1:35 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 Jennifer L. Linville, R.Ph., Olmsted Township.  Mr. Kost recused himself from the hearing and the resulting deliberations.

  3:24 p.m.

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

  3:40 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 Dennis Edward Chapin, R.Ph., Oxford.

  5:05 p.m.

The hearing ended and the record was closed.  The Board meeting recessed until Tues­day, March 9, 2004.

 

 

tuesday, March 9, 2004

 

  8:35 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:

 

Robert P. Giacalone, R.Ph. (President); Lawrence J. Kost, R.Ph. (Vice-President); Elizabeth I. Gregg, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Mem­ber; and James E. Turner, R.Ph.

 

R-2004-155    Mr. Rowland presented a revised settlement offer received in the joint matters of Elise Miller, R.Ph., Three Rivers O.P.T.I.O.N. Care, Inc., and Miller Pharmacy.  After discussion, Mr. Turner moved that the Board accept the settlement offer.  The motion was seconded by Mr. Lipsyc and approved by the Board (Aye-5/Nay-0).  The settlement will become final after it is signed by all parties.

  8:43 a.m.

Board members Diane Adelman and Gregory Braylock arrived and joined the meeting in progress.

 

After a discussion of the draft minutes from the February 2, 3, 4, 2004 meeting, Mrs. Gregg moved that they be approved as amended.  The motion was seconded by Mrs. Adelman and approved by the Board (Aye-7/Nay-0).

 

R-2004-156    The Board considered a request for an exemption from OAC Rule 4729-5-10 (Pickup station) received from the following sites:

 

Humility of Mary Health Partners/Warren (02-1428300)

HM Home Pharmacy/Austintown (02-0945950)

 

After discussion, Mr. Braylock moved that the Board approve the request.  The motion was seconded by Mr. Kost and approved by the Board (Aye-7/Nay-0).

 

R-2004-157    The Board next considered a request for an exemption from OAC Rule 4729-5-10 (Pickup station) received from the following sites:

 

Lutheran Hospital (02-0031500)

Central Admixture Pharmacy Services (02-1312700)

 

After discussion, Mrs. Gregg moved that the Board approve the request.  The motion was seconded by Mr. Braylock and approved by the Board (Aye-7/Nay-0).

 

R-2004-158    Mr. Keeley presented a list of individuals for potential appointment to the 2004 Ad Hoc Committee on Rule Review.  These individuals had been suggested by outside sources or had indicated a personal interest in serving.  After discussion, Mr. Braylock moved that the following individuals be appointed to the Ad Hoc Committee on Rule Review:

 

Larry Kost, Chair

Board Member

Betty Gregg

Board Member

Rachel Bihn

Kroger; Oregon

Tony Buchta

Central Ohio Compounding Pharmacy; Columbus

Tim Candy

Grant Medical Center; Columbus

Kathy Donley

Akron General Medical Center

Debbie Lange

Target; Springdale

Stephanie Peshek

Summa Health Systems Hospital; Akron

Jeff Potter

Clinical Apothecaries; Medina

Donald Schneider

Riverside Methodist Hospital; Columbus

William Smith

East Liverpool City Hospital

 

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

 

R-2004-159    Mr. McMillen presented a request from Kroger's for Board approval of a jurisprudence continuing pharmacy education program.  After discussion, Mrs. Gregg moved that the Board grant juris­pru­dence credit for the program.  The motion was seconded by Mr. Turner and approved by the Board (Aye-7/Nay-0).

 

Mr. Keeley discussed his Legislative Report with the Board.

 

There was no report about the Medical Board’s Prescribing Committee.

10:13 a.m.

The Board took a brief recess.

10:24 a.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 Mr. Kost and a roll call vote was con­ducted by President Giacalone as follows: Adelman-Yes, Braylock-Yes, Gregg-Yes, Kost-Yes, Lipsyc-Yes, Teater-Yes, and Turner-Yes.

11:30 a.m.

R-2004-160    The Executive Session ended and the meeting was opened to the public.  Mr. Lipsyc moved that the Board adopt the following Order in the matter of Dennis Edward Chapin, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-030520-075)

 

In The Matter Of:

 

DENNIS EDWARD CHAPIN, R.Ph.

4641 Katie Lane

Oxford, Ohio 45056

(R.Ph. No. 03-1-14952)

 

INTRODUCTION

 

THE MATTER OF DENNIS EDWARD CHAPIN CAME FOR HEARING ON MARCH 8, 2004, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT P. GIACALONE, R.Ph. (presiding); DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, 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.

 

DENNIS EDWARD CHAPIN WAS REPRESENTED BY F. JOSEPH SCHIAVONE AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

State’s Witnesses

 

1.  Jesse Wimberly, Ohio State Board of Pharmacy

 

Respondent's Witnesses

 

1.  Dennis Edward Chapin, R.Ph., Respondent

 

State's Exhibits

 

1.  Copy of Summary Suspension Order/Notice of Opportunity For Hearing letter  [05-20-03]

1A-1B.  Procedurals

1C.  Copy of Addendum Notice  [10-21-03]

1D-1F.  Procedurals

2.  Copy of Oxford Township Police Department Incident Report No. 03-146  [04-14-03]

3.  Copy of Butler County Sheriff’s Office Drug and Vice Investigations Unit Report of Inves­tigation Report #03-146  [04-14-03]

4.  Notarized Statement of Dennis Chapin  [04-23-03]

5.  Accountability Statements for Butalbital/ASA/Caff and for APAP/Codeine #4 at The Medicine Shoppe  [05-01-03]

6.  Copy of Dangerous Drug Distributor Inspection Report of Medicine Shoppe  [05-01-03]; copy of response from Dennis Chapin  [05-19-03]

7.  Bill of Information  [not dated]; Entry of Plea of Guilty to an Information  [10-03-03]; Judgment Entry of Conviction  [11-13-03]; Entry Re-Assigning Case to Drug Court  [11-14-03]; Drug Court (CDAT) Participation Agreement  [11-17-03]; State of Ohio vs. Dennis E. Chapin, Case No. CR03-09-1409, Butler County Common Pleas Court

 

Respondent's Exhibits

 

A1-A8.  Bill of Information  [not dated]; Jury Waiver  [not dated]; Statutory Period Waiver  [not dated]; Waiver of Right of Prosecution by Indictment, and Request for Filing of Infor­mation  [not dated]; Waiver of Indictment  [not dated]; Entry of Plea of Guilty to an Infor­mation  [10-03-03]; Entry Re-Assigning Case to Drug Court  [11-14-03]; Judgment Entry of Conviction  [11-17-03]; State of Ohio vs. Dennis E. Chapin, Case No. CR03-09-1409, Butler County Common Pleas Court

B.  Drug Court (CDAT) Participation Agreement  [11-17-03]

C.  Copy of Treatment Overview from Neil Trask, L.I.S.W.  [01-14-04]

D.  Copy of Treatment Plan for Dennis Chapin from Doug Ulrich, LISW, CCDCIII  [06-05-03]

E.  Copy of letter from Tiffany Berry  [03-03-04]

F.  Progress Report from Rae Johnson LSW, CCDCI  [03-02-04]

G.  Letter from Jeanne Valerio, Community Service Coordinator  [03-08-04]

H.  Support Group Attendance Records  [05-20-03 to 02-28-04]

 

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 Dennis Edward Chapin was origi­nally licensed by the State of Ohio as a pharmacist on March 22, 1983, pursu­ant to reciprocity, and that his license to practice pharmacy in Ohio was summarily suspended effective May 20, 2003.  Records further reflect during the relevant time periods stated herein, Dennis Edward Chapin was the Responsible Pharmacist at Medicine Shoppe, 603 Main Street, Hamilton, Ohio pursuant to Sections 4729.27 and 4729.55 of the Ohio Revised Code and Rule 4729-5-11 of the Ohio Administra­tive Code.

 

(2)  Dennis Edward Chapin is addicted to controlled substances, to wit: Dennis Edward Chapin has admitted to a Board agent that he is addicted to codeine (Tylenol #4), a Schedule III Controlled Substance, and butalbital (Fiorinal), a Sched­ule III Controlled Substance.  Dennis Edward Chapin has stated that he began abusing drugs approxi­mately 16 years ago, and for the past several years his use has escalated to approximately 20 to (22 tablets per day.  Dennis Edward Chapin advised that he has diverted approximately 80,000 tablets over the sixteen-year time period.  When experiencing withdrawal symp­toms, he diverted up to 20 lopera­mide hydrochloride per day, and atropine sul­fate/­diphenoxylate hydrochloride, a Schedule V Controlled Substance, to relieve his symptoms.

 

(3)  Dennis Edward Chapin did, on or about April 14, 2003, knowingly possess con­trolled substances when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: when Dennis Edward Chapin’s son was stopped by police in possession of the following drugs, Dennis Edward Chapin admitted to officers that the drugs belonged to him:

 

Drug

Strength

Schedule

Qty

butalbital, aspirin and caffeine

50 mg/325 mg/40 mg

III

8

acetaminophen and codeine

300 mg/60 mg

III

14

atropine sulfate and diphenoxylate hydrochloride

0.025 mg/2.5 mg

V

189

 

Such conduct is in violation of Section 2925.11 of the Ohio Revised Code.

 

(4)  Dennis Edward Chapin did, on or about April 14, 2003, knowingly possess a dan­gerous drug when the conduct was not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: when Dennis Edward Chapin’s son was stopped by police in possession of 8 unit doses of sucralfate 1 g., Dennis Edward Chapin admitted to officers that the drugs belonged to him.  Such conduct is in viola­tion of Section 2925.11 of the Ohio Revised Code.

 

(5)  Dennis Edward Chapin did, over the preceding 16 years, with purpose to deprive, knowingly obtain or exert control over dangerous drugs by deception, to wit: Dennis Edward Chapin diverted the following drugs from his pharmacy:

 

Drug

Qty

Keflex

300

Protuss DM

300

Zantac

11,680

Carafate

11,680

butalbital, aspirin and caffeine

8

acetaminophen and codeine

14

atropine sulfate and diphenoxylate hydrochloride

189

sucralfate

8

 

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 paragraphs (3) through (5) of the Find­ings of Fact constitute being guilty of a felony and gross immorality as provided in Division (A)(1) of Section 4729.16 of the Ohio Revised Code.

 

(2)  The State Board of Pharmacy concludes that paragraphs (3) through (5) of the Find­ings of Fact constitute being guilty of dishonesty and unprofessional conduct in the practice of pharmacy as provided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

(3)  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 (3) and (4) 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. of the Revised Code as provided in Division (A)(5) 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 Dennis Edward Chapin on May 20, 2003.

 

Pursuant to Section 4729.16 of the Ohio Revised Code, and after consideration of the record as a whole, the State Board of Pharmacy adjudicates the matter of Dennis Edward Chapin as follows:

 

(A)  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. 03-1-14952, held by Dennis Edward Chapin and such suspension is effec­tive as of the date of the mailing of this Order.

 

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

 

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

 

(B)  On the basis of the Findings of Fact and Conclusions of Law set forth above, the State Board of Pharmacy hereby imposes a monetary penalty of two thousand five hundred dollars ($2,500.00) on Dennis Edward Chapin and payment of the mone­tary penalty is due and owing within thirty days of the mailing of this Order.  The remittance should be made payable to the "Treasurer, State of Ohio" and mailed with the enclosed form to the State Board of Pharmacy, 77 South High Street, Room 1702, Columbus, Ohio 43215-6126.

 

Further, after two years from the effective date of this Order, the Board will consider any peti­tion filed by Dennis Edward Chapin for a hearing, pursuant to Ohio Revised Code Chap­ter 119., for reinstatement.  The Board will only consider reinstatement of the license to practice pharmacy in Ohio if the following conditions have been met:

 

(A)  Dennis Edward Chapin must enter into a new 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.  Refusal of a drug screen or a diluted drug screen is equivalent to a positive result.  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)  Dennis Edward Chapin must demonstrate satisfactory proof to the Board that he is no longer addicted to or abusing drugs or impaired physically or mentally to such a de­gree as to render him unfit to practice pharmacy.

 

(C) Dennis Edward Chapin must provide, at the reinstatement petition hearing, docu­men­tation of the following:

 

(1)  Compliance with the contract required above (e.g.-proof of giving the sample within twelve hours of notification and copies of all drug 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, Dennis Edward Chapin must also show successful completion of the NAPLEX examina­tion or an equivalent examination approved by the Board.

 

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

MOTION CARRIED.

SO ORDERED.

 

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

 

R-2004-161    Mr. Braylock moved that the Board adopt the following Order in the matter of Nancy Lee Dawson, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-031104-030)

 

In The Matter Of:

 

NANCY LEE DAWSON, R.Ph.

3755 Edison Street N.W.

Uniontown, Ohio 44685

(R.Ph. No. 03-2-12544)

 

INTRODUCTION

 

THE MATTER OF NANCY LEE DAWSON CAME FOR CONSIDERATION ON MARCH 8, 2004, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT P. GIACALONE, R.Ph. (presiding); DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; ELIZABETH I. GREGG, R.Ph.; LAWRENCE J. KOST, R.Ph.; NATHAN S. LIPSYC, R.Ph.; AND JAMES E. TURNER, R.Ph.

 

NANCY LEE DAWSON WAS NOT PRESENT NOR WAS SHE REPRESENTED BY COUNSEL, AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

State’s Witnesses

 

1.  Louis Robert Mandi, R.Ph., Ohio State Board of Pharmacy

 

Respondent's Witnesses

 

None

 

State's Exhibits

 

1.  Copy of Summary Suspension Order/Notice of Opportunity For Hearing letter  [11-04-03]

1A.  Procedural

2.  Chapel Hill Pharmacy Investigation Summary  [10-09-03]

3.  Statement of Nancy L. Dawson  [10-08-03]

4.  Statement of Joyce Stutler  [10-08-03]

5.  Statement of Tamara L. Hacker  [10-08-03]

6.  Number-On-Hand Accountability Sheet for Fiorinal and Provigil at Kaiser Foundation Health Plan Pharmacy  [10-10-03]

7.  Invoice Summary for Butalbital/ASA/Caff at Kaiser Foundation Health Plan Pharmacy  [05-02-03 to 10-08-03]

8.  Invoice Summary for Fiorinal at Kaiser Foundation Health Plan Pharmacy  [08-26-02 to 05-02-03]

9.  Copy of Schedule II Drug Inventory for Butalbital/ASA/Caff at Kaiser Foundation Health Plan Pharmacy  [09-25-03 to 10-08-03]

10.  Copy of hand-written inventory  [09-11-03 to 09-25-03]

11.  Inventory of butalbital/ASA/Caffeine at Kaiser Foundation Health Plan Pharmacy  [08-26-02 to 10-10-03]

12.  Copy of Dangerous Drug Distributor Inspection Report for Nancy L. Dawson, R.Ph.  [10-14-03]

13.  Copy of Kaiser Foundation Health Chapel Hill  Invoice, No. 049-417102, from AmerisourceBergen  [05-02-03]

14.  Copy of Kaiser Foundation Health Chapel Hill Invoice, No. 049-387136, from Ameri­sourceBergen  [04-15-03]

15.  Notarized Statement of Nancy L. Dawson  [10-14-03]

 

Respondent's Exhibits

 

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 November 4, 2003, Nancy Lee Dawson was notified by letter of her right to a hearing, her rights in such hearing, and her right to submit any contentions in writing.

 

(2)  As demonstrated by return receipt dated November 6, 2003, Nancy Lee Dawson received the letter of November 4, 2003, informing her of the allegations against her and her rights.

 

(3)  Nancy Lee Dawson has not responded in any manner to the letter of November 4, 2003, and has not requested a hearing in this matter, therefore the matter was re­ferred to the Board for consideration.

 

(4)  Records of the State Board of Pharmacy indicate that Nancy Lee Dawson was originally licensed by the State of Ohio as a pharmacist on August 9, 1978, pur­suant to examination, and that her license to practice pharmacy in Ohio was sum­marily suspended effective November 4, 2003.

 

(5)  Nancy Lee Dawson did, from August 26, 2002, through September 15, 2003, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the pro­perty of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson admittedly stole 3,881 tablets of Fiorinal, a Schedule III Controlled Substance.  Nancy Lee Dawson was observed stealing and abusing the drugs while practicing pharmacy.  Such conduct is in violation of Sec­tion 2913.02 of the Ohio Revised Code

 

(6)  Nancy Lee Dawson did, on or about September 15, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 103 tablets of Fiorinal, a Schedule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(7)  Nancy Lee Dawson did, on or about September 16, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 100 tablets of Fiorinal, a Schedule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(8)  Nancy Lee Dawson did, on or about September 17, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 100 tablets of Fiorinal, a Schedule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(9)  Nancy Lee Dawson did, on or about September 20, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 6 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(10)  Nancy Lee Dawson did, on or about September 22, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 100 tablets of Fiorinal, a Schedule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(11)  Nancy Lee Dawson did, on or about September 23, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 6 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(12)  Nancy Lee Dawson did, on or about September 24, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 3 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(13)  Nancy Lee Dawson did, on or about September 25, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 7 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(14)  Nancy Lee Dawson did, on or about September 26, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 3 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(15)  Nancy Lee Dawson did, on or about September 29, 2003, with purpose to de­prive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 8 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(16)  Nancy Lee Dawson did, on or about October 1, 2003, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 3 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(17)  Nancy Lee Dawson did, on or about October 3, 2003, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 3 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(18)  Nancy Lee Dawson did, on or about October 6, 2003, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 40 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(19)  Nancy Lee Dawson did, on or about October 7, 2003, with purpose to deprive, knowingly obtain or exert control over dangerous drugs, the property of the Kaiser Foundation Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 3 tablets of Fiorinal, a Sched­ule III Controlled Substance.  Such conduct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(20)  Nancy Lee Dawson did, on or about October 14, 2003, possess dangerous drugs when not in accordance with Chapters 4729. and 4731. of the Ohio Revised Code, to wit: when a Board agent interviewed Nancy Lee Dawson at her home, Nancy Lee Dawson possessed 115 unit doses of Protonix 40 mg, 88 unit doses of hydrochloro­thiazide 50mg, 41 unit doses of Celexa 40 mg, and 49 unit doses of Ziac 10/6.25 mg.  These drugs were not obtained by prescription.  Such conduct is in violation of Section 4729.51(C) of the Ohio Revised Code.

 

(21)  Nancy Lee Dawson did, on or about October 14, 2003, possess a controlled sub­stance when not in accordance with Chapters 3719., 4729., and 4731. of the Ohio Revised Code, to wit: when a Board agent interviewed Nancy Lee Dawson at her home, Nancy Lee Dawson possessed 26 tablets of Fiorinal, a Schedule III Con­trolled Sub­stance.  These drugs were not obtained by prescription.  Such conduct is in violation of Section 4729.51(C) of the Ohio Revised Code.

 

(22)  Nancy Lee Dawson did, on or about April 15, 2003, with purpose to deprive, know­ingly obtain or exert control over dangerous drugs, the property of the Kaiser Foun­da­tion Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 100 tablets of Celexa.  Such con­duct is in violation of Section 2913.02 of the Ohio Revised Code.

 

(23)  Nancy Lee Dawson did, on or about May 2, 2003, with purpose to deprive, know­ingly obtain or exert control over dangerous drugs, the property of the Kaiser Foun­da­tion Health Plan Pharmacy, beyond the express or implied consent of the owner, to wit: Nancy Lee Dawson was observed stealing 100 tablets of hydrochloro­thiazide 50 mg.  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 paragraphs (5) through (23) 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 paragraphs (5) through (23) 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)  The State Board of Pharmacy concludes that paragraphs (20) and (21) 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 4729. of the Revised Code as provided in Division (A)(5) 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 Nancy Lee Dawson on November 4, 2003.

 

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. 03-2-12544, held by Nancy Lee Dawson and such suspension is effective as of the date of the mailing of this Order.

 

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

 

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

 

Further, after five years from the effective date of this Order, the Board will consider any peti­tion filed by Nancy Lee Dawson for a hearing, pursuant to Ohio Revised Code Chapter 119., for reinstatement.

 

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

MOTION CARRIED.

SO ORDERED.

 

The motion was seconded by Mrs. Adelman and approved by the Board (Aye-4/Nay-2/­Abstain-1[Teater]).

 

R-2004-162    Mr. Braylock then moved that the Board adopt the following Order in the matter of Jennifer L. Linville, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-030917-018)

 

In The Matter Of:

 

JENNIFER L. LINVILLE, R.Ph.

9269 Patterson Lane

Olmsted Township, Ohio 44138

(R.Ph. No. 03-1-19020)

 

INTRODUCTION

 

THE MATTER OF JENNIFER L. LINVILLE CAME FOR HEARING ON MARCH 8, 2004, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT P. GIACALONE, R.Ph. (presiding); DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; ELIZABETH I. GREGG, R.Ph.; NATHAN S. LIPSYC, R.Ph.; DOROTHY S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER, R.Ph.

 

JENNIFER L. LINVILLE WAS REPRESENTED BY JAMES LINDON AND THE STATE OF OHIO WAS REP­RE­SENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

State’s Witnesses

 

1.  Mark A. Kabat, Ohio State Board of Pharmacy

 

Respondent's Witnesses

 

1.  None

 

State's Exhibits

 

1.  Copy of Notice of Opportunity For Hearing letter  [09-17-03]

1A-1C.  Procedurals

1D.  Copy of Amendment Notice  [02-20-04]

1E.  Procedural

2.  Copy of Notarized Statement of James J. White  [01-16-03]

3.  Copy of Notarized Statement of Allison M. Fosselius  [01-21-03]

4.  Copy of Notarized Statement of Scott E. Olech, R.Ph.  [02-02-03]

5.  Copy of Notarized Statement of Jennifer Linville, R.Ph.  [01-28-03]

6.  Transcript of Interview of Jennifer Linville, R.Ph.  [01-28-03]

7.  Rx #348228  [08-08-02]

8.  Rx #348228 refill  [08-08-02]

9.  Copy of Marc’s Pharmacy #037 Pharmacist’s Statement for Jennifer Linville  [01-01-00 to 01-22-03]

10.  Copy of Marc’s Pharmacy #037 Edited Prescriptions for Jennifer Linville  [01-28-03]

11.  Copy of Notarized Statement of Derrick Cetin, D.O.  [03-20-03]

11A.  Copy of Medication Profile for Jennifer L. Linville  [11-16-01 to 01-30-03]

12.  Rx #C303899  [07-28-01]

13.  Rx #C303899 refill  [10-11-01]

13A.  Copy of Notarized Statement of Michael Smith, R.Ph.  [02-26-04]

14.  Copy of Notarized Statement of Sarah Lochner, M.D.  [05-29-03]

15.  Copy of Notarized Statement of Gary Krone, D.V.M.  [04-09-03]

16.  Copy of Marc’s Pharmacy #23 Pharmacist’s Statement for Kodiak Linville  [01-01-95 to 01-29-03]

17.  Rx  #270723  [11-07-99]; Rx #270723 refill  [11-14-99]; Rx  #270723 refill  [03-12-00]

18.  Copy of Statement of Gary Krone, D.V.M.  [04-09-03]

19.  Copy of Marc’s Pharmacy #23 Pharmacist’s Statement for Yukon Linville  [01-01-96 to 01-29-03]

20.  Rx  #270724  [11-07-99]; Rx  #270724 refill  [11-14-99]; Rx #270724 refill  [03-12-00]

21.  Rx #439488  [01-13-00]

22.  Rx #107067  [06-27-00]; Marc’s Pharmacy #037 Prescription Register  [06-27-00]

23.  Rx #108116  [07-18-00]; Marc’s Pharmacy #037 Prescription Register  [07-18-00]

24.  Rx #10031 refill [08-02-01]; Marc’s Pharmacy #55 Prescription Register  [08-02-01]; Rx #10031 refill  [08-12-01]; Marc’s Pharmacy #55 Prescription Register  [08-12-01]; Rx #10031 refill [08-30-01]; Marc’s Pharmacy #55 Prescription Register  [08-30-01]

25.  Rx #204752 refill [11-13-01]; Marc’s Pharmacy #01 Prescription Register  [11-13-01]; Rx #204752 refill  [12-23-01]; Marc’s Pharmacy #01 Prescription Register  [12-23-01]

26.  Rx #291329  [01-09-01]; Marc’s Pharmacy #23 Prescription Register  [01-09-01]

27.  Rx #477272  [02-01-01]; Marc’s Pharmacy #04 Prescription Register  [02-01-01]

28.  Rx #519327  [02-06-01], Marc’s Pharmacy #13 Prescription Register  [02-06-01]

29.  Rx #191519 refill [06-21-01]; Marc’s Pharmacy #46 Prescription Register  [06-21-01]

30.  Rx #122608  [02-06-01]; Rx #122608 refill  [09-04-01]; Marc’s Pharmacy #037 Prescrip­tion Register  [09-04-01]

31.  Copy of Marc’s Pharmacy #037 Edited Prescriptions for Jennifer Linville [01-28-03]; Marc’s Pharmacy #037 Prescription Register  [08-23-01]

32.  Rx #310545 refill [02-28-02]; Marc’s Pharmacy #23 Prescription Register  [02-28-02]

33.  Rx #309958 [02-17-02]; Marc’s Pharmacy #23 Prescription Register  [02-17-02]; Rx #309958 refill  [05-18-02]; Marc’s Pharmacy #23 Prescription Register  [05-18-02]; Rx #309958 refill  [06-20-02]; Marc’s Pharmacy #23 Prescription Register  [06-20-02]; Rx #309958 refill  [11-03-02]; Marc’s Pharmacy #23 Prescription Register  [11-03-02]

34.  Rx #21772  [02-17-02]; Rx #21772 refill  [11-16-02]; Marc’s Pharmacy #55 Prescription Register  [11-16-02]

35.  Rx #553580  [03-28-02]; Rx #311925  [03-28-02]; Marc’s Pharmacy #23 Prescription Register  [03-28-02]; Rx #311925 refill  [04-02-02]; Marc’s Pharmacy #23 Prescription Register  [04-02-02]

36.  Rx #314461  [03-28-02]; Rx #553580 refill [05-02-02]; Marc’s Pharmacy #13 Prescrip­tion Register  [05-02-02]

37.  Rx #314461 refill [05-27-02]; Marc’s Pharmacy #23 Prescription Register  [05-27-02]

38.  Rx #553305  [04-29-02]; Marc’s Pharmacy #13 Prescription Register  [04-29-02]

39.  Rx #18168 refill [07-14-02]; Marc’s Pharmacy #55 Prescription Register  [07-14-02]

40.  Rx #135007 refill [08-06-02]; Rx #135007 refill  [08-07-02]; Marc’s Pharmacy #037 Prescription Register  [08-07-02]; Rx #135007 refill  [08-31-02]; Marc’s Pharmacy #037 Prescription Register  [08-31-02]

41.  Rx #351962  [06-18-02]; Rx #351962 refill  [09-24-02]; Marc’s Pharmacy #26 Prescrip­tion Register  [09-24-02]; Rx #351962 refill  [12-30-02]; Marc’s Pharmacy #26 Prescrip­tion Register  [12-30-02]

42.  Rx #316041  [06-20-02]; Marc’s Pharmacy #23 Prescription Register  [06-20-02]; Rx #316041 refill  [11-12-02]; Marc’s Pharmacy #23 Prescription Register  [11-12-02]; Rx #316041 refill  [12-06-02]; Marc’s Pharmacy #23 Prescription Register  [12-06-02]; Rx #316041 refill  [01-21-03]; Marc’s Pharmacy #23 Prescription Register  [01-21-03]

43.  Rx #345156  [06-27-02]; Marc’s Pharmacy #26 Prescription Register  [06-27-02]

44.  Rx #133848  [06-27-02]; Rx #133848 refill  [07-04-02]; Marc’s Pharmacy #037 Prescrip­tion Register  [07-04-02]

45.  Rx #346118  [07-11-02]; Marc’s Pharmacy #26 Prescription Register  [07-11-02]

46.  Rx #103744  [08-15-02]; Marc’s Pharmacy #11 Prescription Register  [08-15-02]

47.  Rx #530876 refill [10-17-02]; Marc’s Pharmacy #04 Prescription Register  [10-17-02]

48.  Rx #530877 refill [10-18-02]; Marc’s Pharmacy #04 Prescription Register  [10-17-02]

49.  Copy of eleven Marc’s Pharmacy Pharmacist’s Statements for Jennifer Linville  [01-01-95 to 01-29-03]

50.  Copy of Notarized Statement of Derrick Cetin, D.O.  [03-20-03]

50A.  Medication Profile of Joe L. Linville  [12-16-02 to 03-07-03]

51.  Rx #274670  [02-13-00]

52.  Rx #282031  [04-08-00]

53.  Rx #105974  [06-08-00]; Marc’s Pharmacy #037 Prescription Register  [06-08-00]; Rx #105974 refill  [07-03-00]

54.  Rx #106590  [06-19-00]; Marc’s Pharmacy #037 Prescription Register  [06-19-00]

55.  Rx #462957  [09-03-00]

56.  Rx #474056  [12-28-00]; Marc’s Pharmacy #04 Prescription Register  [12-28-00]

57.  Rx #519898  [02-13-01]; Marc’s Pharmacy #13 Prescription Register  [02-13-01]

58.  Rx #587984 refill [04-19-01]; Marc’s Pharmacy #10 Prescription Register  [04-19-01]; Rx #587984 refill  [06-18-01]; Marc’s Pharmacy #10 Prescription Register  [06-18-01]

59.  Rx #10202  [02-13-01]; Rx #10202 refill  [08-12-01]; Marc’s Pharmacy #55 Prescription Register  [08-12-01]

60.  Rx #303649 refill [10-06-01]; Marc’s Pharmacy #23 Prescription Register  [10-06-01]

61.  Rx #504308  [02-13-01]; Rx# 504308 refill  [12-06-01]; Marc’s Pharmacy #04 Prescrip­tion Register  [12-06-01]

62.  Rx #127896  [02-13-01]; Rx #127896 refill [01-28-02]; Marc’s Pharmacy #037 Prescrip­tion Register  [01-28-02]

63.  Rx #295720  [04-08-01]; Marc’s Pharmacy #23 Prescription Register  [04-08-01]; Copy of Notarized Statement of James Gutierrez, M.D.  [05-22-03]

64.  Rx #341826  [03-28-02]; Rx #341826 refill  [05-16-02]; Marc’s Pharmacy #26 Prescrip­tion Register  [05-16-02]

65.  Rx #133847  [03-28-02]; Rx #133847 refill  [07-04-02]; Marc’s Pharmacy #037 Prescrip­tion Register  [07-04-02]

66.  Rx #133847 refill  [08-06-02]; Marc’s Pharmacy #037 Prescription Register  [08-06-02]; Rx #133847 refill  [09-14-02]; Marc’s Pharmacy #037 Prescription Register  [09-14-02]

67.  Rx #322196  [03-28-02]; Rx #322196 refill  [10-29-02]; Marc’s Pharmacy #23 Prescrip­tion Register  [10-29-02]

68.  Rx #535057  [03-28-02]; Rx #535057 refill  [12-05-02]; Marc’s Pharmacy #04 Prescrip­tion Register  [12-05-02]

69.  Rx #325529 refill [01-21-03]; Marc’s Pharmacy #23 Prescription Register  [01-21-03]

70.  Copy of seven Marc’s Pharmacy Pharmacist’s Statements for Joe Linville  [01-01-95 to 02-05-03]

 

Respondent's Exhibits

 

A1-A5.  Copy of five Letters of Support  [02-11-03 to 02-27-04]

A6.  Copy of letter from Jennifer Linville  [not dated]

B1.  Treatment Letter from Derrick Cetin, D.O. for Jennifer Linville  [10-24-03]

B2-B7.  Copy of six Cleveland Clinic Payment Receipts of Jennifer Linville  [04-09-02 to 01-30-03]

B8.  Behavioral Healthcare Services Explanation of Member Benefits for Jennifer Linville  [03-13-03]

B9.  Copy of Cleveland Clinic Payment Receipt of Jennifer Linville  [06-02-03]

C1.  Copy of Treatment Letter from Derrick Cetin, D.O. for Joe Linville  [10-24-03]

C2-C4.  Copy of three Medication Flowsheets for Joe L. Linville  [11-29-99 to 03-04-03]

C5-C8.  Copy of four Cleveland Clinic Payment Receipts of Joe L. Linville  [12-16-02 to 07-30-03]

C9.  Copy of Scheduler's Worklist for Joe L. Linville  [12-16-02]

C10-13.  Copy of four Cleveland Clinic Foundation Laboratory Reports for Joe Linville  [12-16-02 to 12-23-02]

C14.  Copy of After Visit Summary for Joe Linville  [03-04-03]

C15.  Copy of Cleveland Clinic Foundation Laboratory Report for Joe Linville  [03-07-03]

C16.  Copy of Cleveland Clinic Foundation Laboratory Result Report for Joe Linville  [03-07-03]

D1-D2.  Copy of two-page Giant Eagle Pharmacy #1216 Medical Expense Report for Joe Linville  [01-01-03 to 10-19-03]

D3-D4. Copy of two-page Giant Eagle Pharmacy #1216 Medical Expense Report for Jennifer Linville  [01-01-03 to 10-19-03]

E1.  Copy of Duplicate Customer Receipts for Rx #316041  [11-12-02]; Rx #351962  [12-30-02]; Rx #323804  [12-01-02]; Rx #316041  [12-06-02]; Rx #341826  [05-16-02]

E2.  Copy of Duplicate Customer Receipts for Rx #553580  [05-02-02]; Rx #530877  [10-18-02]; Rx #314461  [05-27-02]; Rx #322196  [10-29-02]; Rx #135007  [08-07-02]; Rx #135007  [08-31-02]; Rx #133847  [08-06-02]

E3-E7.  Copy of nineteen checks of Jennifer Linville  [01-09-01 to 12-05-02]

F1-F17.  Copy of eighty-three checks of Jennifer Linville  [10-23-99 to 12-10-02]

G1-G16.  Copy of seventy-seven checks of Jennifer Linville  [11-14-99 to 01-22-03]

J1.  Copy of Elyria Memorial Hospital and Medical Center Job Description/Performance Evaluation of Jennifer Johns  [05-03-93]

J2-J4.  Copy of three Elyria Memorial Hospital and Medical Center Job Description/Performance Evaluation of Jennifer Linville  [07-12-94 to 06-04-96]

K1-K4.  Copy of four Akron General Medical Center Performance Evaluation of Jennifer Linville  [08-17-00 to 08-18-03]

L.  Copy of fifteen Continuing Pharmaceutical Education Certificates and Statements of Credit  [12-30-03 through 02-25-04]

 

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)  Records of the State Board of Pharmacy indicate that Jennifer L. Linville was origi­nally licensed by the State of Ohio as a pharmacist on July 29, 1991, pursuant to examination, and is currently licensed to practice pharmacy in Ohio.

 

(2)  Jennifer L. Linville did, on or about August 8, 2002, intentionally create and/or knowingly possess a false or forged prescription, to wit: Jennifer L. Linville created Rx #348228 for 30 unit doses of Ibuprofen 800 mg, with eleven refills, without authoriza­tion from a prescriber.  The prescription was created for a technician at Marc’s Phar­macy so as to save the technician money by using the pharmacy's employee dis­count on prescrip­tion medicine.  Such conduct is in violation of Section 2925.23 of the Ohio Revised Code.

 

(3)  Jennifer L. Linville did, on or about August 8, 2000, sell at retail a dangerous drug when the conduct was not in accordance with Chapters 4729. and 4731. of the Ohio Revised Code, to wit: Jennifer L. Linville sold 30 unit doses of Ibuprofen 800 mg, Rx #348228, to a technician at Marc’s Pharmacy without a valid prescription.  Such con­duct is in violation of Section 4729.51(C) of the Ohio Revised Code.

 

(4)  Jennifer L. Linville did, on or about January 29, 2003, knowing that an official investigation was in process or was likely to be instituted, conceal or remove a record of a prescription with purpose to impair its value or availability as evidence in such investigation, to wit: Jennifer L. Linville deleted the record of Rx #122289 just hours before an interview with a Board agent investigating her activities.  Jen­nifer L. Linville had created this prescription for 30 units of cyclobenzaprine 10 mg without authori­zation from a prescriber.  Such conduct is in violation of Section 2921.12 of the Ohio Revised Code.

 

(5)  Jennifer L. Linville did, on or about July 28, 2001, intentionally create and/or knowingly possess a false or forged prescription, to wit: Jennifer L. Linville created Rx #C303899 for 15 unit doses of hydrocodone with APAP 7.5 mg/750 mg, with the face of the prescription indicating that it was a transfer from CVS in North Ridgeville, Ohio.  However, Jennifer L. Linville did not have prescription records at that pharmacy.  Such conduct is in violation of Section 2925.23 of the Ohio Revised Code.

 

(6)  Jennifer L. Linville did, on or about November 7, 1999, intentionally create and/or knowingly possess a false or forged prescription, to wit: Jennifer L. Linville created Rx #270723, with 2 refills, for 30 unit doses of Prozac 10 mg, with the face of the pre­scription indicating that it was for a canine named "Kodiac."  The label further read: "Take one tablet as needed to control aggression against little brother."  Jennifer L. Linville indicated to a Board agent that she did this as a joke.  The prescriber indicated he did not authorize the prescription.  Such conduct is in violation of Section 2925.23 of the Ohio Revised Code.

 

(7)  Jennifer L. Linville did, on or about November 7, 1999, intentionally create and/or knowingly possess a false or forged prescription, to wit: Jennifer L. Linville created Rx #270724, with 2 refills, for 6 unit doses of Viagra 100 mg, with the face of the pre­scription indicating that it was for a canine named "Yukon."  The label further read: "Chew one as directed as needed for frolic with Fraulein."  Jennifer L. Linville indicated to a Board agent that she did this as a joke.  The prescriber indi­cated he did not authorize the prescription.  Such conduct is in violation of Section 2925.23 of the Ohio Revised Code.

 

(8)  Jennifer L. Linville did, on or about the following dates, intentionally create and/or knowingly possess false or forged prescriptions, to wit: Jennifer L. Linville created the following prescriptions for herself when not authorized by a prescriber:

 

Rx No.

Orig. Date

Drug

Qty

439488

01/13/00

Prozac 20 mg

30

107067

06/27/00

Ibuprofen 800 mg

100

108116

07/18/00

Prozac 20 mg

30

10031

01/01/01

Ibuprofen 400 mg

30

10031

01/01/01

Ibuprofen 400 mg

30

10031

01/01/01

Ibuprofen 400 mg

30

204752

01/01/01

Ibuprofen 400 mg

30

204752

01/01/01

Ibuprofen 400 mg

30

291329

01/09/01

Prozac 20 mg

30

477272

02/01/01

Prozac 20 mg

60

519327

02/06/01

Prozac 20 mg

60

191519

02/06/01

Prozac 20 mg

60

122608

02/06/01

Fluoxetine 20 mg

60

122289

08/23/01

Cyclobenzaprine

30

310545

11/15/01

Prozac WK 90 mg

4

309958

02/17/02

Ibuprofen 400 mg

30

309958

02/17/02

Ibuprofen 400 mg

30

309958

02/17/02

Ibuprofen 400 mg

30

309958

02/17/02

Ibuprofen 400 mg

30

21722

02/17/02

Ibuprofen 400 mg

30

311925

03/28/02

Prozac WK 90 mg

4

311925

03/28/02

Prozac WK 90 mg

4

553580

03/28/02

Prozac WK 90 mg

4

314461

03/28/02

Prozac WK 90 mg

4

553305

04/29/02

Ibuprofen 400 mg

30

18168

06/16/02

Prozac WK 90 mg

4

135007

06/16/02

Prozac WK 90 mg

4

135007

06/16/02

Prozac WK 90 mg

4

351962

06/18/02

Prozac WK 90 mg

4

351962

06/18/02

Prozac WK 90 mg

4

316041

06/20/02

Prozac WK 90 mg

4

316041

06/20/02

Prozac WK 90 mg

4

316041

06/20/02

Prozac WK 90 mg

4

316041

06/20/02

Prozac WK 90 mg

4

345156

06/27/02

Ibuprofen 400 mg

30

133848

06/27/02

Ibuprofen 400 mg

30

346118

07/11/02

Ibuprofen 400 mg

30

103744

08/15/02

Ibuprofen 400 mg

30

530876

08/15/02

Ibuprofen 400 mg

30

530877

10/10/02

Prozac WK 90 mg

4

122289 RX edited out of computer system by R.Ph. Linville on 01/28/03

 

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

 

(9)  Jennifer L. Linville did, on or about the following dates, intentionally create and/or knowingly possess false or forged prescriptions, to wit: Jennifer L. Linville created the following prescriptions for her husband when not authorized by a pre­scriber:

 

Rx No.

Orig. Date

Drug

Qty

274670

02/13/00

Dilantin 100 mg

360

282031

04/08/00

Dilantin 100 mg

300

105974

06/08/00

Dilantin 100 mg

200

105974

06/08/00

Dilantin 100 mg

200

106590

06/19/00

Ibuprofen 800 mg

100

462957

09/03/00

Dilantin 100 mg

200

474056

12/28/00

Dilantin 100 mg

200

519898

02/13/01

Dilantin 100 mg

200

587984

02/13/01

Dilantin 100 mg

200

587984

02/13/01

Dilantin 100 mg

200

10202

02/13/01

Dilantin 100 mg

200

303649

02/13/01

Dilantin 100 mg

200

504308

02/13/01

Dilantin 100 mg

200

127896

02/13/01

Dilantin 100 mg

200

295720

04/08/01

GFN/PSE Tablet

30

341826

03/28/02

Dilantin 100 mg

150

133847

03/28/02

Dilantin 100 mg

150

133847

03/28/02

Dilantin 100 mg

150

133847

03/28/02

Dilantin 100 mg

150

322196

03/28/02

Dilantin 100 mg

150

535057

03/28/02

Dilantin 100 mg

150

325529

03/28/02

Dilantin 100 mg

150

 

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

 

CONCLUSIONS OF LAW

 

(1)  The State Board of Pharmacy concludes that paragraphs (2) through (9) 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 paragraphs (2) through (9) 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)  The State Board of Pharmacy concludes that paragraphs (2), (3), and (5) through (9) of the Findings of Fact constitute being guilty of willfully violating, conspiring to violate, attempting to violate, or aiding and abetting the violation of provisions of Chapters 2925. or 4729. of the Revised Code as provided in Division (A)(5) 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 adjudicates the matter of Jennifer L. Linville as fol­lows:

 

(A)  On the basis of the Findings of Fact and paragraphs (1) and (2) of the Conclu­sions of Law set forth above, the State Board of Pharmacy hereby suspends for one year the pharmacist identification card, No. 03-1-19020, held by Jennifer L. Linville effective as of the date of the mailing of this Order.  Further, the Board suspends the suspension and places Jennifer L. Linville’s identification card on probation for three years with the following conditions:

 

(1)  Jennifer L. Linville must continue treatment with a licensed psychiatrist or psychologist.  The psychiatrist or psychologist must provide an initial status report, which includes the recommended treatment plan, to the Board within 60 days after the effective date of this Order.  Ms. Linville may request the Board to lift the requirement for counseling if, in the judgment of the attending psychia­trist or psychologist, counseling is no longer neces­sary.  The psychiatrist or psychologist must also provide a final report at the end of probation or treat­ment, whichever comes first.

 

(2)  Jennifer L. Linville may not dispense prescriptions for herself or for any member of her family.

 

(3)  Jennifer L. Linville is restricted to work in a hospital setting.

 

(4)  The State Board of Pharmacy hereby declares that Jennifer L. Linville'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.

 

(5)  Jennifer L. Linville may not serve as a responsible pharmacist.

 

(6)  Jennifer L. Linville must not violate the drug laws of Ohio, any other state, or the federal government.

 

(7)  Jennifer L. Linville must abide by the rules of the State Board of Phar­macy.

 

(8)  Jennifer L. Linville must comply with the terms of this Order.

 

(9)  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.

 

Jennifer L. Linville's license is deemed to be not in good standing until suc­cess­ful com­ple­tion of the probationary period.

 

(B)  On the basis of the Findings of Fact and paragraph (3) of the Conclusions of Law set forth above, the State Board of Pharmacy hereby imposes on Jennifer L. Linville a monetary penalty of ten thousand dollars ($10,000.00) due and owing within thirty days of the issuance of this Order.  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 South High Street, Room 1702, Columbus, Ohio 43215-6126.

 

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

 

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

MOTION CARRIED.

SO ORDERED.

 

The motion was seconded by Mrs. Gregg and approved by the Board (Aye-5/Nay-1/­Abstain-1[Kost]).

11:43 a.m.

The Board recessed for lunch.

  1:30 p.m.

The Board convened in Room South-A, 31st Floor, Vern Riffe Center for Government and the Arts, 77 South High Street, Columbus, Ohio, for the purpose of meeting with the candidates for licensure by reciprocity with the following members present:

 

Robert P. Giacalone, R.Ph. (President); Lawrence J. Kost, R.Ph. (Vice-President); Diane C. Adelman, R.Ph.; Gregory Braylock, R.Ph.; Elizabeth I. Gregg, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Mem­ber; and James E. Turner, R.Ph.

 

R-2004-163    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 Mr. McMillen and were then presented with their pharmacist identification cards.

 

DONALD TROY BLUM

03-1-26074

WEST  VIRGINIA

NICHOLE DENEE BROWN

03-1-26050

MICHIGAN

EDWARD PETER CASSIDY

03-1-26052

ILLINOIS

WILLIAM BRIAN DREITLEIN

03-1-26080

NEW JERSEY

NATALIE KAY ELLIOTT

03-1-26065

WEST VIRGINIA

SHEILA BETH HANSEN

03-1-26078

IOWA

TAMI RENEE HARTER

03-1-26021

SOUTH CAROLINA

ROBERT WAYNE LARATTA

03-1-26079

VIRGINIA

ANDREW JAMES MAC

03-1-26057

MICHIGAN

JAMES ROBERT MANFRED

03-1-26039

INDIANA

AMY ELIZABETH MARTIN

03-1-26077

NEW YORK

JOSEPH KEVIN MONTGOMERY

03-1-26088

PENNSYLVANIA

BECKY ANN NAGLE

03-1-26089

PENNSYLVANIA

PAUL STEPHEN PLASKON

03-1-26086

NEW JERSEY

ARASH RAOOFI

03-1-26067

MICHIGAN

DAVID NORBERT ROBARGE

03-1-26085

MINNESOTA

MARK ANTHONY ROSS

03-1-26048

WEST VIRGINIA

MICHELE RENA DILLON ROSS

03-1-26049

WEST VIRGINIA

KATHERYN WURSTER RUSSI

03-1-26084

IOWA

CYNTHIA JO RYLANDS

03-1-26083

PENNSYLVANIA

RACHEL ANTONETTE STATON

03-1-26054

INDIANA

JILL REBECCA TATTERSON

03-1-26056

WEST VIRGINIA

ELISSA L. WOJTOWICZ

03-1-26081

NEW JERSEY

JAMES EDWARD ZIRPOLI

03-1-26082

PENNSYLVANIA

  2:03 p.m.

The Board reconvened in Room West-B&C.  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 Michelle M. Solnosky, R.Ph., Euclid.  Mr. Lipsyc recused himself from the hearing and the resulting deliberations.

  2:50 p.m.

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

  2:57 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 Mr. Braylock and a roll call vote was conducted by President Giacalone as follows: Adelman-Yes, Braylock-Yes, Gregg-Yes, Kost-Yes, Lipsyc-Yes, Teater-Yes, and Turner-Yes.

  3:06 p.m.

R-2004-164    The Executive Session ended and the meeting was opened to the public.  Mr. Kost moved that the Board adopt the following Order in the matter of Michelle M. Solnosky, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-030716-002)

 

In The Matter Of:

 

MICHELLE M. SOLNOSKY, R.Ph.

944 East 245th

Euclid, Ohio 44123

(R.Ph. No. 03-1-22531)

 

INTRODUCTION

 

THE MATTER OF MICHELLE M. SOLNOSKY CAME FOR HEARING ON MARCH 9, 2004, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT P. GIACALONE, R.Ph. (presiding); DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, R.Ph.; ELIZABETH I. GREGG, R.Ph.; LAWRENCE J. KOST, R.Ph.; DOROTHY S. TEATER, PUBLIC MEMBER; AND JAMES E. TURNER, R.Ph.

 

MICHELLE M. SOLNOSKY WAS NOT REPRESENTED BY COUNSEL AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

State’s Witnesses

 

None

 

Respondent's Witnesses

 

1.  Michelle M. Solnosky, R.Ph., Respondent

 

State's Exhibits

 

1.  Facsimile copy of Reinstatement Hearing Request letter from Michelle Solnosky  [07-15-03]

1A-1D.  Procedurals

2.  Copy of Ohio State Board of Pharmacy Report of Investigation re Interview of Michelle Margaret Solnosky  [11-21-00]

2A.  Copy of State Board of Pharmacy Order in re Michelle M. Solnosky, R.Ph.  [02-08-02]

3.  Drug Audit Accountability Sheet for Alprazolam 0.25 mg at Medic #709  [12-11-00]

4.  Drug Audit Accountability Sheet for Diazepam 10 mg at Medic #709  [12-11-00]

5.  Drug Audit Accountability Sheet for Ambien 10 mg at Medic #709  [12-12-00]

6.  Copy of Notarized Statement of Michelle A. Parrise  [11-15-00]

7.  Waiver of Indictment with Counsel, State of Ohio vs. Michelle M. Solnosky, Case No. CR-402372, Cuyahoga County Common Pleas Court  [not dated]

8.  Bill of Information  [03-09-01]

9.  Journal Entry  [05-21-01]

 

Respondent's Exhibits

 

A.  Copy of letter to the Board members from Michelle Solnosky  [not dated]

B.  Compliance and Progress letter from John Heather, M.D.  [02-18-04]

C.  Copy of Multistate Pharmacy Jurisprudence Examina­tion (MPJE) Results letter to Michelle M. Solnosky  [01-12-04]

D.  Continuing Pharmaceutical Education Statements of Credit  [02-12-01 to 02-25-04]

E.  Three letters of Support  [02-23-04 to 03-05-04]

 

FINDING 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 that Michelle M. Solnosky has complied with the terms set forth in the Order of the State Board of Phar­macy, Docket No. D-010903-042 and D-010413-063, effective February 8, 2002.

 

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. 03-1-22531, held by Michelle M. Solnosky to practice pharmacy in Ohio and places Michelle M. Solnosky on probation for one year beginning on the effective date of this Order, with the following conditions:

 

(A)  Michelle M. Solnosky must take and pass three hours (0.3 CEUs) of Board-approved continuing pharmacy education in Jurisprudence before her pharmacist identification card will be issued.  The CEUs may not also be used for her license renewal requirement.

 

(B)  Michelle M. Solnosky must continue treatment with a licensed counselor.  The coun­selor must provide an initial status report, which includes the recommended treat­ment plan, to the Board within 60 days after the effective date of this Order.  Ms. Solnosky may request the Board to lift the requirement for treatment if, in the judgment of the attending counselor, treatment is no longer necessary.  The coun­selor must also pro­vide a final report at the end of probation or treat­ment, which­ever comes first.

 

(C)  Michelle M. Solnosky may not work in a pharmacy more than 40 hours per week.

 

(D)  Other terms of probation are as follows:

 

(1) The State Board of Pharmacy hereby declares that Michelle M. Solnosky'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)  Michelle M. Solnosky may not serve as a responsible pharmacist.

 

(3) Michelle M. Solnosky may not destroy, assist in, or witness the destruc­tion of controlled substances.

 

(4)  Michelle M. Solnosky must not violate the drug laws of Ohio, any other state, or the federal government.

 

(5)  Michelle M. Solnosky must abide by the rules of the State Board of Phar­macy.

 

(6)  Michelle M. Solnosky must comply with the terms of this Order.

 

(E)  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.

 

(F)  Michelle M. Solnosky's license is deemed to be not in good standing until suc­cess­ful com­ple­tion of the probationary period.

 

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

 

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

MOTION CARRIED.

SO ORDERED.

 

The motion was seconded by Mrs. Gregg and approved by the Board (Aye-6/Nay-0/­Abstain-1[Lipsyc]).

 

Mr. Braylock discussed the recent meeting of the Nursing Board’s Committee on Prescrip­tive Governance with the Board.

  3:21 p.m.

The Board meeting recessed until Wednesday, March 10, 2004.

 

 

wednesday, March 10, 2004

 

  8:44 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:

 

Robert P. Giacalone, R.Ph. (President); Lawrence J. Kost, R.Ph. (Vice-President); Diane C. Adelman, R.Ph.; Gregory Braylock, R.Ph.; Elizabeth I. Gregg, R.Ph.; Nathan S. Lipsyc, R.Ph.; Dorothy S. Teater, Public Mem­ber; and James E. Turner, R.Ph.

 

The Board discussed items of interest not requiring any official action.

  9:33 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 Kevon James Armstrong, R.Ph., Cincinnati.

12:45 p.m.

The hearing ended and the record was closed.

12:57 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 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 Mrs. Adelman and a roll call vote was con­ducted by President Giacalone as follows: Adelman-Yes, Braylock-Yes, Gregg-Yes, Kost-Yes, Lipsyc-Yes, Teater-Yes, and Turner-Yes.

  1:35 p.m.

The Executive Session was recessed for lunch.

  2:19 p.m.

The Executive Session resumed.

  2:25 p.m.

R-2004-165    The Executive Session ended and the meeting was opened to the public.  Mr. Braylock moved that the Board adopt the following Order in the matter of Kevon James Armstrong, R.Ph.:

 

ORDER OF THE STATE BOARD OF PHARMACY

(Docket No. D-030926-020)

 

In The Matter Of:

 

KEVON JAMES ARMSTRONG, R.Ph.

8240 Kingsmere Court

Cincinnati, Ohio 45231

(R.Ph. No. 03-1-24310)

 

INTRODUCTION

 

THE MATTER OF KEVON JAMES ARMSTRONG CAME FOR HEARING ON MARCH 10, 2004, BEFORE THE FOLLOWING MEMBERS OF THE BOARD: ROBERT P. GIACALONE, R.Ph. (presiding); DIANE C. ADELMAN, R.Ph.; GREGORY BRAYLOCK, 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.

 

KEVON JAMES ARMSTRONG WAS REPRESENTED BY LaTONIA DENISE WRIGHT AND THE STATE OF OHIO WAS REPRESENTED BY SALLY ANN STEUK, ASSISTANT ATTORNEY GENERAL.

 

SUMMARY OF EVIDENCE

State’s Witnesses

 

1.  Ann Abele, R.Ph., Ohio State Board of Pharmacy 

 

Respondent's Witnesses

 

1.  Kevon James Armstrong, R.Ph., Respondent

 

State's Exhibits

 

1.  Copy of Notice of Opportunity For Hearing letter  [09-26-03]

1A-1E.  Procedurals

2.  Copy of written prescription for Carbatrol 200 mg and prescription tag for Rx #00142 482014  [04-18-03]

3.  Copy of Rite Aid Pharmacy #00142 Prescription Register  [04-18-03]

4.  Photocopy of Rx #00142 482014 medicine vial labeled as containing Carbatrol 200 mg capsules  [04-18-03]

5.  Statement of Carrie Klein  [05-14-03]

6.  Highland District Hospital Emergency/Outpatient Services Record for Patient #C84014  [04-24-03]

7.  Notarized Statement of Kevon Armstrong  [05-29-03]

8.  Notarized Statement of Amy Williams, R.Ph.  [05-28-03]

9.  Notarized Statements of Holly I. Walker, Christa M. Wilson, Jenny L. Roler, Jeanna Vanderpool, Laura M. Pelfrey, and James R. Juillerat  [05-28-03]

10.  Epilepsy Foundation Medicine Identification Chart for Carbatrol®, Copyright ©2001, 2002, 2003  [02-12-04]

11.  Errors in Dispensing report for Kevon Armstrong  [04-18-03 to 01-29-01]

12.  Notarized Statement of John Giordullo, R.Ph.  [02-20-04]

13.  Copy of written prescription for Synthroid 100 mg  [11-20-02]

14.  Medco computer information for Rx #0303002097  [01-30-03]

15.  Copy of Counseling Report for Kevon Armstrong  [04-02-03]

16.  Copy of written prescription for Zoloft 50 mg  [01-06-03]

17.  Medco computer information for Rx #0301008870  [01-10-03]

18.  Copy of Counseling Report for Kevon Armstrong  [02-20-03]

19.  Copy of Medco Health Solutions of Fairfield Disciplinary Request Form re Kevon Armstrong  [02-20-03]

20.  Copy of written prescription for Claritin 24º  [08-21-02]

21.  Medco computer information for Rx #0223802658  [08-26-02]

22.  Copy of Counseling Report for Kevon Armstrong  [09-06-02]

23.  Copy of Merck-Medco Rx Services of Fairfield Notice of Disciplinary Action for Kevon Armstrong  [09-06-02]

24.  Copy of written prescription for Prozac 40 mg  [07-11-02]

25.  Medco computer information for Rx #0220006538  [07-19-02]

26.  Copy of Counseling Report for Kevon Armstrong  [07-29-02]

27.  Copy of Merck-Medco Rx Services of Fairfield Disciplinary Request Form re Kevon Armstrong  [07-29-02]

28.  Copy of written prescription for BD-UF 30 Unit Insulin Syringes  [06-20-02]

29.  Medco computer information for Rx #0219908566  [07-18-02]

30.  Copy of Counseling Report for Kevon Armstrong  [04-18-03]

31.  Copy of written prescription for Lipitor 20 mg  [03-13-02]

32.  Medco computer information for Rx #0209120285  [04-02-02]

33.  Copy of Counseling Report for Kevon Armstrong and External Interview Questions sheet  [04-09-02]

34.  Copy of written prescription for Enalapril 10 mg  [11-26-01]

35.  Medco computer information for Rx #0133422164  [12-03-01]

36.  Copy of Counseling Report for Kevon Armstrong  [not dated]

37.  Copy of Merck-Medco Rx Services of Fairfield Notice of Disciplinary Action for Kevon Armstrong  [12-21-01]

38.  Copy of written prescription for OxyContin 20mg and prescription tags for Rx #2212811  [06-12-01] and Rx #2212799  [06-10-01]

39.  Kroger Pharmacy Misfill Report  [06-12-01]

40.  Copy of written prescription for Relafen 500 mg  [04-07-01]

41.  Copy of Medco computer label for Rx #0112801990  [05-08-01]

42.  Copy of Counseling Report for Kevon Armstrong  [06-04-01]

43.  Copy of written prescription for Hytrin 10 mg  [01-11-01]

44.  Copy of Medco computer label for Rx #0102605896  [01-29-01]

45.  Copy of Counseling Report for Kevon Armstrong  [02-15-01]

 

Respondent's Exhibits

 

A.  Copy of two Letters of Support  [02-23-04]

B.  Copy of article by Harris Fleming Jr., “The Human Side of Prescription Misfills Surfaces in New Study”  [Drug Topics, 1999,18:16]

B1.  Copy of article by Flynn Warren, MS and Monica Ali, PhD, “Medication Errors: They Just Won’t Go Away” [Georgia Pharmacist Quarterly, Vol. 80, No. 3, University of Georgia College of Pharmacy, Summer 2003]

B2.  Copy of article by Fred Gebhart, “Can Test Determine Which R.Ph.s Are Prone To Errors?”  [Drug Topics, Feb. 9, 2004,148:40]

B3.  Copy of article by Eric M. Grasha, “Discovering Pharmacy Error: Must Reporting, Iden­tifying, and Analyzing Pharmacy Dispensing Errors Create Liability for Pharmacists?”  [The Ohio State Law Journal, Vol. 63, No. 5, The Ohio State University College of Law, 2002-2003]

C.  Reliable One Staffing Services Employee Time Sheet for Kevon Armstrong  [04-14-03 to 04-18-03]

 

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 Kevon James Armstrong was originally licensed by the State of Ohio as a pharmacist on September 12, 2000, pursu­ant to examination, and is currently licensed to practice pharmacy in Ohio.

 

(2)  Kevon James Armstrong did, on or about April 18, 2003, misbrand a drug, to wit: when Kevon James Armstrong received a prescription for Carbatrol 200 mg, he dispensed Carbatrol 300 mg, Rx #00142482014, which had not been prescribed by the physician.  The 5-year-old patient was subsequently harmed.  Such conduct is in viola­tion of Section 3715.52(A)(2) of the Ohio Revised Code.

 

(3)  Kevon James Armstrong did, on or about January 30, 2003, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for Synthroid 100 mcg, he entered Synthroid 150 mcg into the computer, Rx #0303002097, which had not been prescribed by the physician.  Such conduct is in violation of Section 3715.52(A)(2) of the Ohio Revised Code.

 

(4)  Kevon James Armstrong did, on or about January 10, 2003, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for TAC (triamcinolone) cream, he entered Tazorac cream into the computer, Rx #0301008870, which had not been prescribed by the physician.  Such conduct is in vio­lation of Section 3715.52(A)(2) of the Ohio Revised Code.

 

(5)  Kevon James Armstrong did, on or about August 26, 2002, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for Claritin-24, he entered Claritin-D into the computer, Rx #0223802658, which had not been prescribed by the physician.  Such conduct is in violation of Sec­tion 3715.52(A)(2) of the Ohio Revised Code.

 

(6)  Kevon James Armstrong did, on or about July 19, 2002, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for Prozac 40 mg, he entered Prilosec into the computer, Rx #0220006538, which had not been prescribed by the physician.  Such conduct is in violation of Sec­tion 3715.52(A)(2) of the Ohio Revised Code.

 

(7)  Kevon James Armstrong did, on or about July 18, 2002, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for BD 30-unit insulin syringes, he entered BD 1cc insulin syringes into the computer, Rx #0219908566, which had not been prescribed by the physician.  Such conduct is in violation of Section 3715.52(A)(2) of the Ohio Revised Code.

 

(8)  Kevon James Armstrong did, on or about April 2, 2002, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for Lipitor 20 mg, he entered Lasix into the computer, Rx #0209120285, which had not been prescribed by the physician.  Such conduct is in violation of Section 3715.52(A)(2) of the Ohio Revised Code.

 

(9)  Kevon James Armstrong did, on or about December 3, 2001, cause a prescrip­tion drug to be misbranded pursuant to prescription, to wit: when entering Rx #01334­2216417 into the computer, Kevon James Armstrong did not indicate the directions for use of the drug as was prescribed by the physician.  Such conduct is in violation of Rule 4729-5-16 of the Ohio Administrative Code.

 

(10)  Kevon James Armstrong did, on or about June 10, 2001, misbrand a drug, to wit: when Kevon James Armstrong received a prescription for OxyContin 20 mg, he dispensed OxyContin 80 mg, Rx #2212799, which had not been prescribed by the phy­sician.  Such conduct is in violation of Section 3715.52(A)(2) of the Ohio Revised Code.

 

(11)  Kevon James Armstrong did, on or about May 8, 2001, cause a prescription drug to be misbranded, to wit: when Kevon James Armstrong received a prescrip­tion for Relafen 500 mg, he entered Keflex into the computer, Rx #0112801990, which had not been prescribed by the physician.  Such conduct is in violation of Sec­tion 3715.52(A)(2) of the Ohio Revised Code.

 

(12)  Kevon James Armstrong did, on or about January 29, 2001, cause a prescrip­tion drug to be misbranded, to wit: when Kevon James Armstrong received a pre­scrip­tion for Hytrin 10 mg, he entered Hytrin 1 mg into the computer, Rx #0102­605896, which had not been prescribed by the physician.  Such conduct is in viola­tion of Section 3715.52(A)(2) of the Ohio Revised Code.

 

CONCLUSION OF LAW

 

The State Board of Pharmacy concludes that paragraphs (2) through (12) of the Find­ings of Fact constitute being guilty of unprofessional conduct in the practice of pharmacy as pro­vided in Division (A)(2) of Section 4729.16 of the Ohio Revised Code.

 

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 adjudicates the matter of Kevon James Armstrong as follows:

 

(A)  On the basis of the Findings of Fact and Conclusion of Law set forth above, the State Board of Pharmacy hereby imposes a monetary penalty of two thousand five hundred dol­lars ($2,500.00) on Kevon James Armstrong and payment of the mone­tary penalty is due and owing within thirty days of the mailing of this Order.  The remit­tance should be made payable to the "Treasurer, State of Ohio" and mailed with the enclosed form to the State Board of Pharmacy, 77 South High Street, Room 1702, Columbus, Ohio 43215-6126.

 

(B)  On the basis of the Findings of Fact and Conclusion of Law set forth above, the State Board of Pharmacy hereby places Kevon James Armstrong on pro­bation for one year from the effective date of this Order with the following condi­tions:

 

(1) Kevon James Armstrong must obtain, within one year from the effective date of this Order, five hours (0.5 CEUs) of approved continuing pharmacy education relating to medication error prevention, which may not also be used for license renewal.  If proof of successful completion is not submitted to the Board office before the end of the probation period, Kevon James Armstrong will remain on probation until this condition is achieved.

 

(2) Kevon James Armstrong must not violate the drug laws of Ohio, any other state, or the federal government.

 

(3) Kevon James Armstrong must abide by the rules of the State Board of Phar­macy.

 

(4) Kevon James Armstrong must comply with the terms of this Order.

 

(5)  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.

 

(6)  Kevon James Armstrong's license is deemed to be not in good standing until suc­cess­ful com­ple­tion of the probationary period.

 

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

 

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

MOTION CARRIED.

SO ORDERED.

 

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

  2:31 p.m.

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

 

PER DIEM

2/23

3/8

3/9

3/10

Total

Adelman

-

1

1

1

3

Braylock

1

1

1

1

4

Eastman

-

-

-

-

0

Giacalone

-

1

1

1

3

Gregg

-

1

1

1

3

Kost

-

1

1

1

3

Lipsyc

-

1

1

1

3

Teater

-

1

1

1

3

Turner

-

1

1

1

3

 

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

  2:32 p.m.

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

 

 

THE BOARD APPROVED THESE MINUTES

APRIL 6, 2004