Thursday, September 5, 2013

Connecticut Board of Pharmacy Board Minutes June 26, 2013


STATE OF CONNECTICUT
DEPARTMENT OF CONSUMER PROTECTION
COMMISSION OF PHARMACY
June 26, 2013
10:00 a.m. The regular meeting of the Commission of Pharmacy was called to
order by Commissioner William Summa.  The meeting was held in
Room 126 of the State Office Building, 165 Capitol Avenue,
Hartford, CT 06106.
Commissioners Present: William Summa, Chairperson
Angelo DeFazio
Mary Inguanti
Steve Beaudin
Edith G. Goodmaster
Staff Present: Heather Hoynes
Interview of Reciprocity Candidate(s)
The following candidate(s) were interviewed over the telephone and attested
that the information provided was true and accurate to the best of their belief
and understood that any misrepresentation of the facts could result in a fine
and/or denial of pharmacist licensure in Connecticut.
Brianna Ba Reciprocity from Colorado
Sophia Cardwell Reciprocity from Vermont
Christina Guerra Reciprocity from Texas
Tiffany Lin Reciprocity from New Jersey
Naga Mulpuri Reciprocity from New Jersey
Elizabeth Smith Reciprocity from Massachusetts
Elyn Wang Reciprocity from Florida

Commission Action:  Commissioner Beaudin moved, seconded by
Commissioner DeFazio and passed by a vote of 4-0 to accept the above
application(s) for licensure by reciprocity.
‘First Time’ Pharmacy Manager(s)
The following pharmacists presented themselves to the Commission of Pharmacy
as ‘first time’ pharmacy managers in the State of Connecticut:
Elizabeth Smith Walgreens – Middletown
John Martin CVS – East Hartford
Mythili Tarala Community Care Pharmacy – Hartford
Sophia Iliadis CVS – Stamford
Alison Schiesl Genoa Healthcare – MilfordPage 2 of 6
New Pharmacy Application(s)
Community Care Pharmacy Inc.
408 New Britain Avenue
Hartford, CT 06106
Tarala Mythili, Pharmacy Manager
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 4-0 to approve the above
request for a new pharmacy premise provided all the requirements set
forth in the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.
Connecticut Pharmacy Medical Supply
664 Main Avenue
Norwalk, CT 06851
Allison Wiencek, Pharmacy Manager
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 4-0 to approve the above
request for a new pharmacy premise provided all the requirements set
forth in the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.
Genoa Healthcare of Connecticut, LLC
91 Northwest Drive Ste. L-14
Plainville, CT 06062
Casimir Nowobilski, Pharmacy Manager
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 4-0 to approve the above
request for a new pharmacy premise provided all the requirements set
forth in the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.
Genoa Healthcare of Connecticut, LLC
941-949 Bridgeport Ave. Ste. 135
Milford, CT 06460
Alison Schiesl, Pharmacy Manager
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 4-0 to approve the above
request for a new pharmacy premise provided all the requirements set
forth in the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.Page 3 of 6
Professional Pharmacy, LLC
900 Straits Turnpike, 1st floor Bldg. #2
Middlebury, CT 06762
Sirisha Mallidi, Pharmacy Manager
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 4-0 to approve the above
request for a new pharmacy premise provided all the requirements set
forth in the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.
Pharmacy Relocation(s)
Cornerstone Pharmacy
From:   To:
65 Stillwater Avenue 134 Stillwater Avenue
Stamford, CT Stamford, CT
06902 06902
John Ciuffo, Pharmacy Manager
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to approve the
above relocation request provided all the requirements set forth in the
Connecticut Pharmacy and Drug Laws as enforced by the Commission of
Pharmacy are met.
Peoples Pharmacy
From:   To:
262 State Street 375 Washington Ave
North Haven, CT  North Haven, CT
06473 06473
William Wyskiel, Pharmacy Manager
Commission Action:  :  Commissioner DeFazio moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to approve the
above relocation request provided all the requirements set forth in the
Connecticut Pharmacy and Drug Laws as enforced by the Commission of
Pharmacy are met.
Pharmacy Remodel(s)
Geer Pharmacy
99 South Canaan Road
Canaan, CT 06018
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to approve the
above pharmacy remodel plans provided all the requirements set forth in
the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.Page 4 of 6
Rite Aid Pharmacy #441
66 Church Street
New Haven, CT 06510-3304
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to approve the
above pharmacy remodel plans provided all the requirements set forth in
the Connecticut Pharmacy and Drug Laws as enforced by the
Commission of Pharmacy are met.
Legal Matters
Docket Number 13-265 Compounded Solutions in Pharmacy
Attorney Steven Schwane presented this case.  Commissioner Inguanti ‘stepped
down’.  This case involved a scheduled inspection by Drug Control.   The
pharmacy was cited for having outdated drugs.  The department is
recommending a civil penalty of $9,000.  
Commission Action:  Commissioner Beaudin moved, seconded by
Commissioner DeFazio and passed by a vote of 3-0 to accept and
approve the aforementioned settlement agreement.
Docket Number 13-354 CVS Pharmacy #343 & 13-355 CVS Pharmacy #2210
Attorney Steven Schwane presented this case.  No commissioner ‘stepped
down’.  This case involved two pharmacies failed to perform a Quality Assurance
review for a prescription error.  The department is recommending a total penalty
of $1,000.  The two agreements are identical.  
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to accept and
approve the aforementioned settlement agreement.
Docket Number 13-360 Christian Griffin
Attorney Steven Schwane presented this case.  Commissioner Goodmaster
‘stepped down’.  This case involved the pharmacist surrendered his license in
November of 2012.  The Department is satisfied that this pharmacist has taken
the necessary steps to regain his license.  He has the required record of drug
counseling and negative drug screens.  The proposed agreement is typical for
this kind of situation.
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 3-0 to accept and
approve the aforementioned settlement agreement.
Docket Number 13-388 Manchester Pharmacy
Attorney Steven Schwane presented this case.  Commissioner DeFazio ‘stepped
down’.  This case involved the pharmacy failed to properly complete
prescription refill logs.  The agreement provides for a $1,000 civil penalty to the
pharmacy.Page 5 of 6
Commission Action:  Commissioner Inguanti moved, seconded by
Commissioner Goodmaster and passed by a vote of 3-0 to accept and
approve the aforementioned settlement agreement.
Docket Number 13-391 Paul Fiscella
Attorney Steven Schwane presented this case.  Commissioner Beaudin ‘stepped
down’.  This case involved the pharmacist voluntarily surrendered his pharmacist
license in May of 2012.  The Department is satisfied that this pharmacist has taken
the necessary steps to regain her license.  He has a record of counseling,
negative drug screens and a letter from his counselor recommending
reinstatement.  Since this pharmacist’s license has been suspended twice, the
proposed agreement is stricter than the normal reinstatement agreement.
Commission Action:  Commissioner DeFazio moved, seconded by
Commissioner Inguanti and passed by a vote of 3-0 to accept and
approve the aforementioned settlement agreement.
Miscellaneous Matters
Cardinal Health presentation about the Cardinal ASSIST program
Request(s) for CE Waiver
Commissioner Goodmaster reviewed the submitted request.  Commissioner
Goodmaster recommended acceptance of the request as follows:
Edward Silva  4 outstanding credits for the 2012 calendar year.
Commission Action:  Commissioner Inguanti moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to accept the above
recommendations.
Request(s) for Non-Resident Pharmacy Approval
Advantage Pharmacy, LLC
6375 US Highway 98 W. Suite 50
Hattiesburg, MS 39402
Kubat Custom Healthcare
4924 Center Street
Omaha, NE 68106
Medcart Specialty Pharmacy
32131 Industrial Road
Livonia, MI 48150
Millennium Pharmacy Systems Inc.
1500 Industry Rd. Suite A
Hatfield, PA 19440Page 6 of 6
Physician RX Source Inc.
313 West Market Street
Athens, AL 35611
Rye Beach Pharmacy Inc.
464 Forest Ave.
Rye, NY 10580
Commission Action:  Commissioner Inguanti moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to accept the above
non-resident pharmacy applications.
Request(s) for Non-Resident Pharmacy Needing further information
Prescription Dynamics
85 Chestnut Ridge Road, Suite 110
Montvale, NJ 07645
Commission Action:  Commissioner Inguanti is requesting that the
pharmacy provide us with a new pharmacy inspection.
Approval to Accept Commission of Pharmacy Meeting Minute(s)
May 29, 2013
Commission Action:  Commissioner Inguanti moved, seconded by
Commissioner Beaudin and passed by a vote of 4-0 to accept the above
Commission of Pharmacy Meeting Minutes.
There being no further business, Commissioner Summa adjourned the meeting.
Respectively Submitted,
_____William Summa_________
William Summa, Chairperson
Prepared by,
______Heather Hoynes____________
Heather Hoynes, Board Administraton

quoted from here

No comments: