Download - Minutes 17 18 19 20 DRAFT
Page 1 of 34
Louisiana Board of Pharmacy 1 3388 Brentwood Drive 2
Baton Rouge, Louisiana 70809-1700 3 Telephone 225.925.6496 ~ E-mail: [email protected] 4
5 6 7 8 9
10 11 12 13 14 15
Minutes 16
17 18 19 20 21 22 23 24 25 26 27 28 29 30 31
Administrative Hearing Wednesday, November 18, 2020 at 8:30 a.m. 32 33
& 34 35
Regular Board Meeting Wednesday, November 18, 2020 at 10:00 a.m. 36 37 38 39
Location: Embassy Suites Hotel 40 4914 Constitution Avenue 41 Baton Rouge, Louisiana 70808 42
43 44
DRAFT
Page 2 of 34
Table of Contents 45 46 Agenda Item No. Description Page No. 47 48 Administrative Hearing 49 A. Call to Order 0350 B. Invocation & Pledge of Allegiance 03 51
C. Amendment to Board Roster 03 52 D. Quorum Call 03 53 E. Call for Additional Agenda Items & Adoption of Agenda 04 54 F. Opportunity for Public Comment 05 55 * Appearances 05 56 G. Formal Hearing 06 57 H. New Agenda Items Added During Meeting 08 58 I. Adjourn 08 59
60 Board Meeting 61
1. Call to Order 08 62 2. Quorum Call 09 63 3. Call for Additional Agenda Items & Adoption of Agenda 10 64 4. Consideration of Draft Minutes from Previous Meeting 10 65 5. Report on Action Items 13 66 6. Confirmation of Acts 11 67 7. Opportunity for Public Comment 11 68 8. Special Orders of the Day 11 69
A. Presentation of Pharmacist Gold Certificate 11 70 B. Presentation of Distinguished Service Awards 12 71 C. Annual Election of Board Officers 12 72
9. Committee Reports 13 73 A. Finance 13 74 B. Application Review 14 75 C. Reciprocity 15 76 D. Violations 15 77 E. Impairment 18 78 F. Reinstatement 20 79 G. Tripartite 22 80 H. Regulation Revision 22 81 I. Executive 22 82
10. Staff Reports 83 J. Assistant Executive Director 26 84
K. General Counsel 28 85 L. Executive Director 31 86
11. New Agenda Items Added During Meeting 33 87 12. Announcements 33 88 13. Adjourn 33 89
90 91
DRAFT
Page 3 of 34
The Louisiana Board of Pharmacy convened an administrative hearing on Wednesday, 92
November 18, 2020 at the Embassy Suites Hotel located at 4914 Constitution Avenue 93
in Baton Rouge, Louisiana 70808. The hearing was held pursuant to public notice, 94
each member received notice, each respondent received notice (unless specifically 95
stated otherwise in the official transcript), and public notice was properly posted. 96
97
A. Call to Order 98
In the absence of the Board President, First Vice President Marty McKay called the 99
hearing to order at 8:35 a.m. 100
101
B. Invocation & Pledge 102
Mr. Kevin LaGrange delivered the invocation then Dr. Raymond Strong led the group in 103
the Pledge of Allegiance. 104
105
C. Amendment to Board Roster 106
Mr. McKay informed the members and guests that Gov. Edwards had appointed a new 107
member to the Board since the previous Board meeting. Mr. Troy Menard is a 108
pharmacist who resides in the Covington area. He was appointed to complete the 109
remainder of the unexpired term of a previous member; his term will expire on June 30, 110
2025. Mr. McKay welcomed Mr. Menard to the Board. 111
112
D. Quorum Call 113
Mr. McKay called upon Secretary Richard Indovina to call the roll of members to 114
establish a quorum. 115
116
Members Present: 117
Mr. Allen W. Cassidy, Jr. 118
Mr. David A. Darce 119
Ms. Jacqueline L. Hall 120
Mr. Richard M. Indovina, Jr. 121
Mr. Kevin LaGrange 122
Mr. Robert C. LeBas Late arrival 123
DRAFT
Page 4 of 34
Mr. Richard Mannino Late arrival 124
Mr. Marty R. McKay 125
Mr. J. Troy Menard 126
Mr. Anthony G. Mercante 127
Mr. Blake P. Pitre 128
Mr. Don L. Resweber 129
Dr. Raymond J. Strong 130
131
Member Absent: 132
Mr. Carl W. Aron 133
Dr. J Robert Cloud 134
Mr. Douglas E. Robichaux 135
Mr. Rhonny K. Valentine 136
137
Staff Present: 138
Mr. Malcolm J. Broussard, Executive Director 139
Mr. Carlos M. Finalet, III, General Counsel 140
Mr. M. Joseph Fontenot, Assistant Executive Director 141
Mr. Benjamin S. Whaley, Chief Compliance Officer 142
Ms. Kelley L. Villeneuve, Office Manager 143
144
After doing so, Mr. Indovina certified Mr. Aron, Dr. Cloud, Mr. LeBas, Mr. Mannino, Mr. 145
Robichaux, and Mr. Valentine were absent; however, the remaining 11 members were 146
present, constituting a quorum for the conduct of official business. It was noted that Mr. 147
LeBas arrived shortly thereafter at approximately 8:40 a.m. and Mr. Mannino arrived at 148
approximately 8:50 a.m. 149
150
E. Call for Additional Agenda Items & Adoption of Agenda 151
Mr. McKay asked if there were any additional agenda items, and none were requested. 152
With no objection, the Board adopted the posted agenda dated November 4, 2020. 153
154
155
DRAFT
Page 5 of 34
F. Opportunity for Public Comment 156
Mr. McKay reminded the members and guests the Open Meetings Law requires all 157
public bodies to provide an opportunity for public comment at all meetings and prior to 158
the vote on each agenda item. He solicited general comments on non-agenda items 159
from the guests present but none were offered. 160
161
Appearances 162
Mr. McKay indicated he would serve as the Hearing Officer. Mr. Carlos Finalet 163
served as the Prosecuting Attorney and Mr. Malcolm Broussard served as the Hearing 164
Clerk. 165
Mr. McKay informed the members the single case on the agenda originated with 166
the Violations Committee, and the members of that committee in attendance at their 167
December 2019 meeting were recused from the hearing. In particular, Dr. Cloud, Ms. 168
Hall, Mr. Indovina, Mr. Robichaux, and Mr. Valentine were excused. He reminded the 169
other members they should recuse themselves should the need arise. 170
Without objection, Mr. McKay waived the reading of the posted agenda and 171
instead directed the insertion thereof into these minutes. The posted agenda is re-172
created here. 173
174
A G E N D A 175
NOTE: This agenda is tentative until 24 hours in advance of the meeting, at which time the most recent revision becomes official. 176 Revised 11-04-2020 177
178
A. Call to Order 179
180
B. Invocation & Pledge of Allegiance 181
182
C. Amendment to Board Roster 183
184
D. Quorum Call 185
186
E. Call for Additional Agenda Items & Adoption of Agenda 187
188
F. Opportunity for Public Comment 189
DRAFT
Page 6 of 34
190
* Appearances 191
192
G. Formal Hearing 193
194
1. Case No. 19-0207 ~ CPT.011002 – Markella Ann Wyre 195
196
H. New Agenda Items Added During Meeting 197
198
I. Adjourn 199
200
G. Formal Hearings 201
With Mr. McKay’s approval, Mr. Finalet began the hearing by calling the case listed on 202
the agenda. 203
204
Markella Ann Wyre (CPT.011002) Mr. Finalet appeared for the Board. The 205
respondent, Markella Ann Wyre, did not appear and was not represented by 206
counsel. Mr. Finalet informed the members he had checked the vicinity of the 207
meeting room to confirm the respondent’s absence. Mr. McKay ruled the hearing 208
would proceed as noticed in the form of a default proceeding. Mr. Finalet offered 209
an opening statement, presented no witnesses and five exhibits and then 210
proffered proposed Findings of Fact, Conclusions of Law, and Board Order. Mr. 211
Finalet tendered the matter to the hearing panel for its consideration. Mr. Darce 212
moved to enter into executive session for the purpose of deliberating the 213
disciplinary matter and discussing the respondent’s professional competency and 214
fitness for practice. There were no member questions or public comments. The 215
motion for executive session was adopted after a unanimous roll call vote in the 216
affirmative. 217
218
It was noted the hearing panel entered into executive session at 8:51 a.m. and then 219
reconvened at 9:30 a.m. Mr. McKay returned the hearing panel to open session; he 220
reported no decision was made during the executive session and questioned the 221
members as to their disposition of the case. 222
223
DRAFT
Page 7 of 34
Mr. Cassidy then moved, 224
Resolved, that the hearing panel, having heard the testimony and 225
considered the evidence, accept the Findings of Fact as proposed by the 226
Prosecuting Attorney, adopt them as our own, and then enter them into 227
the hearing record. 228
There were no member questions or public comments. The motion was adopted 229
after a unanimous roll call vote in the affirmative. Mr. Cassidy then moved, 230
Resolved, that the hearing panel accept the Conclusions of Law as 231
proposed by the Prosecuting Attorney, adopt them as our own, and then 232
enter them into the hearing record. 233
There were no member questions or public comments. The motion was adopted 234
after a unanimous vote in the affirmative. Mr. Cassidy then moved, 235
Resolved, that the hearing panel enter the following order at this time: 236
It is ordered, adjudged, and decreed that Louisiana Pharmacy 237
Technician Certificate No. 11002, held by Markella Ann Wyre, shall 238
be, and is hereby suspended for an indefinite period of time 239
effective on the entry of this order, and further, the respondent shall 240
pay the following assessments: 241
(1) A fine of $500; 242
(2) The administrative hearing fee of $250; and 243
(3) The investigative and hearing costs, including the costs of the 244
prosecuting attorney and the official recorder; and 245
It is further ordered, the acceptance of any future application for the 246
reinstatement of the certificate or any application for any other 247
credential issued by the Board shall be conditioned upon the 248
satisfaction of the following terms: 249
(1) Respondent shall have paid all assessments levied herein; 250
(2) Respondent shall have no pending legal or disciplinary matters 251
against her in any jurisdiction; and 252
(3) Respondent shall have received a favorable recommendation 253
for her return to the practice of pharmacy without posing a threat 254
to the public’s health, safety, or welfare pursuant to a medical 255
DRAFT
Page 8 of 34
evaluation from an addition medicine specialist approved by the 256
Board at her own expense. 257
Prior to the vote, Mr. Mannino questioned the need for a medical evaluation and 258
offered an amendment to remove the requirement for a medical evaluation 259
relative to any future reinstatement application. There were no member 260
questions or public comments on the proposed amendment. The motion for the 261
amendment was adopted after a unanimous vote in the affirmative. As to the 262
amended motion for the order, there were no further member questions or public 263
comments. The amended motion for the order was adopted after a unanimous 264
vote in the affirmative. 265
266
Mr. Finalet indicated completion of the single case scheduled for that day. 267
268
H. New Agenda Items Added During Meeting 269
There were no new agenda items added during the meeting. 270
271
I. Adjourn 272
Having completed the tasks itemized on the posted agenda, with no further business 273
pending before the Board and without objection, Mr. McKay adjourned the hearing at 274
9:35 a.m. 275
276
277
* * * * * * * 278
279
The Louisiana Board of Pharmacy convened a regular meeting on Wednesday, 280
November 18, 2020 at the Embassy Suites Hotel located at 4914 Constitution Avenue 281
in Baton Rouge, Louisiana 70808. The meeting was held pursuant to public notice, 282
each member received notice, and public notice was properly posted. 283
284
1. Call to Order 285
Mr. Marty McKay, First Vice President, called the meeting to order at 10:10 a.m. 286
287
DRAFT
Page 9 of 34
2. Quorum Call 288
Mr. McKay called upon the Secretary, Mr. Indovina, to call the roll of members to 289
establish a quorum. 290
291
Members Present: 292
Mr. Allen W. Cassidy, Jr. 293
Mr. David A. Darce 294
Ms. Jacqueline L. Hall 295
Mr. Richard M. Indovina, Jr. 296
Mr. Kevin LaGrange 297
Mr. Robert C. LeBas 298
Mr. Richard Mannino 299
Mr. Marty R. McKay 300
Mr. J. Troy Menard 301
Mr. Anthony G. Mercante 302
Mr. Blake P. Pitre 303
Mr. Don L. Resweber 304
Dr. Raymond J. Strong 305
306
Member Absent: 307
Mr. Carl W. Aron 308
Dr. J Robert Cloud 309
Mr. Douglas E. Robichaux 310
Mr. Rhonny K. Valentine 311
312
Staff Present: 313
Mr. Malcolm J. Broussard, Executive Director 314
Mr. Carlos M. Finalet, III, General Counsel 315
Mr. M. Joseph Fontenot, Assistant Executive Director 316
Mr. Benjamin S. Whaley, Chief Compliance Officer 317
Ms. Kelley L. Villeneuve, Office Manager 318
319
DRAFT
Page 10 of 34
Guests: 320
Mr. Richard Soileau 321
Ms Donna Soileau 322
Ms. Michele P. Alderman 323
Dr. Caitlin Bertrand – Genoa Pharmacy 324
Ms. Jessica Elliott – La. Retailers Association 325
Ms. Brandi Armand – La. Retailers Association 326
Ms. Juanita Pitre 327
Ms. Cathy McKay 328
Ms. Shelly Dupre – National Association of Chain Drug Stores (NACDS) 329
330
Mr. Indovina certified Mr. Aron, Dr. Cloud, Mr. Robichaux and Mr. Valentine were 331
absent; however, the remaining 13 members were present, constituting a quorum for 332
the conduct of official business. 333
334
3. Call for Additional Agenda Items & Adoption of Agenda 335
Mr. McKay asked if there were any additional agenda items to be added. Mr. Mannino 336
moved to add a discussion of USP Chapter 800 to the agenda. He noted the Board had 337
previously voted to implement enforcement of those federal standards on January 1, 338
2021. Since this was the last Board meeting prior to that implementation date and since 339
the current public health emergency had interrupted some pharmacies activities to 340
prepare for that implementation, he suggested the urgency for reconsideration of that 341
previous decision. There were no further member or public comments. The motion to 342
add the new agenda item was adopted after a unanimous roll call vote in the affirmative. 343
Mr. McKay indicated he would call for that discussion at Agenda Item 11. There were 344
no further requests to amend the agenda. Without objection, the members adopted the 345
amended agenda dated November 16, 2020. Mr. McKay requested authority to re-346
order the agenda as may become necessary and there were no objections to that 347
request. 348
349
4. Consideration of Draft Minutes from Previous Meeting 350
Mr. McKay reminded the members they had received the draft minutes from the Regular 351
DRAFT
Page 11 of 34
Board Meeting on August 13 held by videoconference. With no objections, he waived 352
the reading of the draft minutes. With no requests for amendment or any objection to 353
their approval, Mr. McKay declared the minutes were approved as presented. Mr. 354
McKay reminded the members to sign the Minute Book. 355
356
6. Confirmation of Acts 357
Pursuant to Mr. McKay’s declaration that the officers, committees, and executive 358
director had attended to the business of the Board since their last physical meeting in 359
accordance with policies and procedures previously approved by the Board, Mr. Pitre 360
moved, 361
Resolved, that the actions taken and decisions made by the Board 362
officers, members and committees, and executive director in the general 363
conduct and transactions of Board business since February 5, 2020 are 364
approved, adopted, and ratified by the entire Board. 365
There were no member questions or public comments. The motion was adopted after a 366
unanimous vote in the affirmative. 367
368
7. Opportunity for Public Comment 369
Mr. McKay reminded the members and guests the Open Meetings Law requires all 370
public bodies to provide an opportunity for public comment at all meetings and for each 371
agenda item upon which a vote is to be taken. He solicited general comments on non-372
agenda items from the guests present; none were offered. 373
374
* Statement of Purpose 375
Mr. McKay reminded the members of the purpose and mission of the Board of 376
Pharmacy by reciting the relevant portion of the Louisiana Pharmacy Practice Act. He 377
urged the members to keep their legislative mandate in mind as they considered all the 378
matters before them. 379
380
8. Special Orders of the Day 381
A. Presentation of Pharmacist Gold Certificate 382
In recognition of her achievement of 50 years of licensure as a 383
DRAFT
Page 12 of 34
pharmacist, Mr. McKay presented a Pharmacist Gold Certificate to Ms. 384
Michele Alderman who was licensed by the Board in August 1969. Ms. 385
Alderman also served a six-year term as a member of the Board from 2004 386
to 2010. The members and guests congratulated her with a standing 387
ovation. 388
389
B. Presentation of Distinguished Service Awards 390
Mr. McKay called upon Mr. Broussard to present the awards. Mr. 391
Broussard explained the awards were being presented to board members 392
who had completed their terms of service to the Board in June 2020. Five 393
members completed their terms and three of them were present to receive 394
their awards; the awards for the other two members will be presented at a 395
future meeting. 396
Mr. Richard “Andy” Soileau served two terms, from July 2008 to June 397
2020; 398
Ms. Jackie Hall began her service in August 2002 and was re-399
appointed to another six-year term concluding in 2026; and 400
Mr. Marty McKay began his service in January 2000 and was re-401
appointed to another six-year term concluding in 2026. 402
403
C. Annual Election of Board Officers 404
Mr. McKay reminded the members and guests of the annual election of 405
officers usually conducted at the final meeting of the calendar year. He 406
indicated he would conduct elections for each of the five officer positions in 407
rank order, with the newly-elected officer assuming their position 408
immediately. Mr. Don Resweber nominated the entire slate of current officers 409
in their same positions as well as Mr. Valentine for the office of Third Vice 410
President. Mr. Mannino nominated Mr. LaGrange for the office of Third Vice 411
President. After confirming no additional nominations, Mr. McKay indicated 412
he would conduct the election first for the only contested position, that of 413
Third Vice President. Following a roll call vote, Mr. Valentine was elected by 414
a majority of the members present and voting. Dr. Strong moved to re-elect, 415
DRAFT
Page 13 of 34
by acclamation, the current slate of officers in their same positions. With no 416
member or public comments offered, the motion was adopted after a 417
unanimous vote in the affirmative. The following members were elected or 418
re-elected to officer positions: 419
Mr. Carl Aron – President 420
Mr. Marty McKay – First Vice President 421
Ms. Jacqueline Hall – Second Vice President 422
Mr. Rhonny Valentine – Third Vice President 423
Mr. Richard Indovina – Secretary 424
Mr. McKay congratulated all of the officers. 425
426
5. Report on Action Items 427
Mr. McKay called on Mr. Broussard for the report. Mr. Broussard directed the members 428
to a copy of the report in their meeting binder. There were no questions from the 429
members or guests. 430
431
9. Committee Reports 432
A. Finance Committee 433
Mr. McKay indicated he would present the committee report on behalf of 434
the committee chair, Mr. Pitre. He reviewed the Interim Report for Fiscal 435
Year 2020-2021, noting it was informational and did not require Board action. 436
There were no member questions or public comments. He then directed the 437
members to the Proposed Budget for Fiscal Year 2021-2022 in their meeting 438
binder. He reported the committee reviewed the budget developed by staff, 439
did not make any changes and voted to recommend its approval. He also 440
reported the committee requested staff to investigate the feasibility of 441
implementing a credit card convenience fee for online transactions, noting the 442
cost to the Board for that service is approximately $60,000 per year. Mr. Pitre 443
then moved, 444
Resolved, to approve and adopt the Proposed Budget for Fiscal Year 445
2021-2022. 446
Prior to the vote, Mr. Indovina questioned the revenue line items relative to 447
DRAFT
Page 14 of 34
credential renewals, noting the budget appeared to reflect a return to pre-448
pandemic levels. Mr. Broussard confirmed the legislative resolution as well 449
as the Board’s emergency rule limit the waivers of credential renewal fees for 450
existing businesses in the current fiscal year, and further, there was no 451
direction from the legislature for such waivers for the fiscal year covered by 452
the proposed budget. He reminded the members in the event of any future 453
legislative direction to extend such waivers the Board routinely reviews 454
budget amendments during the first Board meeting of the new fiscal year, 455
typically in August. There were no further member questions or public 456
comments. The motion was adopted after a unanimous vote in the 457
affirmative. 458
Finally, Mr. McKay expressed his appreciation to the other committee 459
members for their ongoing efforts. 460
461
B. Application Review Committee 462
In the absence of Mr. Robichaux, the committee chair, Mr. McKay called 463
upon the ranking member, Mr. Indovina, to deliver the committee report. Mr. 464
Indovina reported the committee met the previous day to consider one 465
referral from staff, an applicant for a telepharmacy dispensing site permit 466
which had requested a waiver from the Board’s rule relative to the 15-mile 467
exclusion zone around the intended location of the dispensing site. Following 468
the committee’s interview and deliberations, Mr. Indovina reported the 469
committee voted to recommend the approval of the request for the waiver 470
and the issuance of the permit. He then moved, 471
Resolved, to approve the request from Genoa Pharmacy for a waiver 472
from the 15-mile exclusion zone in the Board’s rules for telepharmacy 473
dispensing site and to authorize staff to issue the telepharmacy 474
dispensing site permit, but to limit the telepharmacy dispensing to 475
patients of the Acadiana Crowley Mental Health Clinic in Crowley, 476
Louisiana, within which the telepharmacy dispensing site will be located. 477
Mr. McKay responded to questions from members; there were no public 478
comments. The motion was adopted after a unanimous vote in the 479
DRAFT
Page 15 of 34
affirmative. 480
481
C. Reciprocity Committee 482
Mr. McKay called upon Mr. Cassidy for the committee report. He reported 483
the staff had evaluated 77 applications for pharmacist licensure by reciprocity 484
since the last Board meeting and that none of them contained information 485
that warranted a committee level review. In conformance with policies and 486
procedures previously approved by the Board, the staff approved the 487
applications and issued the credentials. Mr. Cassidy then directed the 488
members to a list of the new pharmacists licensed by reciprocity in their 489
meeting binder. 490
Finally, he closed his report with appreciation to the other committee 491
members for their ongoing efforts. 492
493
D. Violations Committee 494
Mr. McKay called upon Mr. Indovina for the committee report. Mr. 495
Indovina reported the committee met on October 21 to consider the 22 cases 496
on their docket. As committee chair, he authorized continuances of four of 497
the cases prior to the committee meeting. Following their interviews and 498
deliberations, the committee took no action against two of the respondents 499
and issued non-disciplinary Letters of Noncompliance to four of the 500
respondents. The committee authorized the automatic reinstatement of a 501
suspended pharmacist license back to probationary status contingent upon 502
the successful completion of an anger management course, and further, 503
ordered an emergency summary suspension of the license of a pharmacist 504
who had violated his probationary terms. The committee then offered 505
proposed voluntary consent agreements to the remaining 10 respondents. 506
Mr. Indovina reported eight of the respondents had accepted their proposed 507
agreements; the two respondents who had not accepted their proposed 508
agreements were scheduled for a future administrative hearing. Mr. Indovina 509
then presented the following agreements to the members for their 510
consideration. 511
DRAFT
Page 16 of 34
512
Louisiana CVS Pharmacy, LLC d/b/a CVS Pharmacy No. 4068 513
[Haughton, LA] (PHY.005771): Mr. Indovina moved to approve the 514
proposed voluntary consent agreement. There were no member questions or 515
public comments. The motion was adopted after a unanimous vote in the 516
affirmative. The Board assessed a fine of $10,000 plus administrative and 517
investigative costs. 518
519
Louisiana CVS Pharmacy, LLC d/b/a CVS Pharmacy No. 16801 [Monroe, 520
LA] (PHY.007241): Mr. Indovina moved to approve the proposed voluntary 521
consent agreement. He answered a question from one member. There were 522
no further member questions or public comments. The motion was adopted 523
after a unanimous vote in the affirmative. The Board assessed a fine of 524
$2,500 plus administrative and investigative costs. 525
526
Louisiana CVS Pharmacy, LLC d/b/a CVS Pharmacy No. 5521 [West 527
Monroe, LA] (PHY.005777): Mr. Indovina moved to approve the proposed 528
voluntary consent agreement. There were no member questions or public 529
comments. The motion was adopted after a unanimous vote in the 530
affirmative. The Board assessed a fine of $2,500 plus administrative and 531
investigative costs. 532
533
Walgreen La. Co., Inc. d/b/a Walgreen Pharmacy No. 6190 [Hammond, 534
LA] (PHY.004710): Mr. Indovina moved to approve the proposed voluntary 535
consent agreement. There were no member questions or public comments. 536
The motion was adopted after a unanimous vote in the affirmative. The 537
Board assessed a fine of $2,500 plus administrative and investigative costs. 538
539
Josie Ann Foster (PTC.026539): Mr. Indovina moved to approve the 540
proposed voluntary consent agreement. There were no member questions or 541
public comments. The motion was adopted after a unanimous vote in the 542
affirmative. The Board issued a Letter of Reprimand; and further, assessed 543
DRAFT
Page 17 of 34
administrative costs. 544
545
Hajira Ebady (PST.020956): Mr. Indovina moved to approve the proposed 546
voluntary consent agreement. Mr. Finalet replied to a question from one 547
member. There were no further member questions or public comments. The 548
motion was adopted after a unanimous vote in the affirmative. The Board 549
issued a Letter of Reprimand; and further, assessed a fine of $1,000 plus 550
administrative costs. 551
552
Institutional Pharmacies of Louisiana, LLC d/b/a Institutional 553
Pharmacies of Louisiana [Scott, LA] (PHY.005169): Mr. Indovina moved to 554
approve the proposed voluntary consent agreement. There were no member 555
questions or public comments. The motion was adopted after a unanimous 556
vote in the affirmative. The Board assessed a fine of $45,000 plus 557
administrative and investigative costs. 558
559
Barry John Dupre (PST.014468): Mr. Indovina moved to approve the 560
proposed voluntary consent agreement. There were no member questions or 561
public comments. The motion was adopted after a unanimous vote in the 562
affirmative. The Board suspended the license for one year and stayed the 563
execution of the suspension, then placed the license on probation for one 564
year effective November 18, 2020 subject to certain terms enumerated within 565
the voluntary consent agreement; and further, assessed administrative costs. 566
567
Mr. Indovina directed the members to the complaint investigation policy 568
monitor report in their meeting binder. He informed the members there were 569
182 open cases at the beginning of the fiscal year, 146 new cases added 570
since then and 149 cases closed, leaving 179 open cases as of November 6. 571
Of the 149 case closures, he reported the average number of days to 572
complete the investigation was 43, and that 3 of those 179 cases (2%) had 573
exceeded the policy benchmark of 180 days. He reminded the members the 574
most common reason for an investigation to exceed the 180-day threshold 575
DRAFT
Page 18 of 34
was a collaborative investigation with other state or federal agencies and that 576
another reason for a nonresident case would be a nonresident case on 577
appeal. 578
Mr. Indovina reported the committee’s next meeting was scheduled for 579
December 15 to consider the 19 cases on that docket. He closed his report 580
with appreciation to the other committee members for their ongoing work. 581
582
E. Impairment Committee 583
Mr. McKay called upon Ms. Hall for the committee report. Ms. Hall 584
reported the committee met the previous day to consider nine referrals from 585
the staff – four requests for reinstatement, three requests for modification of 586
previous orders, one application for a new pharmacy technician candidate 587
registration and one case for informal conference. Following their interviews 588
of the applicants and subsequent deliberations, the applicant for a new 589
pharmacy technician candidate registration withdrew her application in lieu of 590
a denial of that application. Ms. Hall then presented the following 591
recommendations to the members for their consideration. 592
593
Johana Berenice Doucet (CPT.011781): Ms. Hall moved to approve the 594
proposed voluntary consent agreement. There were no member questions or 595
public comments. The motion was adopted after a unanimous vote in the 596
affirmative. The Board granted the request for reinstatement of the 597
previously lapsed certificate, suspended the certificate for five years and 598
stayed the execution of the suspension, then placed the certificate on 599
probation for five years effective November 18, 2020 subject to certain terms 600
enumerated within the voluntary consent agreement. 601
602
Kimiko Tiesha Austin (CPT.005676): Ms. Hall moved to approve the 603
proposed voluntary consent agreement. There were no member questions or 604
public comments. The motion was adopted after a unanimous vote in the 605
affirmative. The Board granted the request for reinstatement of the 606
previously lapsed certificate, suspended the certificate for ten years and 607
DRAFT
Page 19 of 34
stayed the execution of the suspension, then placed the certificate on 608
probation for ten years effective November 18, 2020 subject to certain terms 609
enumerated within the voluntary consent agreement. 610
611
Lisa Kay Moreau (PST.014955): Ms. Hall moved to approve the proposed 612
voluntary consent agreement. There were no member questions or public 613
comments. The motion was adopted after a unanimous vote in the 614
affirmative. The Board granted the request for release from the previously 615
executed no-practice agreement, suspended the license for five years and 616
stayed the execution of the suspension, then placed the license on probation 617
for five years effective November 18, 2020 subject to certain terms 618
enumerated within the voluntary consent agreement. 619
620
Amber Mone Loup (PST.018248): Ms. Hall moved to approve the proposed 621
voluntary consent agreement. There were no member questions or public 622
comments. The motion was adopted after a unanimous vote in the 623
affirmative. The Board granted the request for reinstatement of the 624
previously suspended license, converted the duration of the suspensive 625
period from an indefinite term to a term of five years and stayed the execution 626
of the suspension, then placed the license on probation for five years 627
effective November 18, 2020 subject to certain terms enumerated within the 628
voluntary consent agreement. 629
630
Catherine Rose Freemen (PST.020613) Ms. Hall moved to approve the 631
request for modification of previous orders. There were no member 632
questions or public comments. The motion was adopted after a unanimous 633
vote in the affirmative. The Board granted her request for modification of 634
previous orders, removed all probationary terms from her March 2018 635
Probation Board Order, terminated the probationary period originally 636
scheduled to conclude on March 21, 2023 and then restored the license to 637
active and unrestricted status. 638
639
DRAFT
Page 20 of 34
Nancy Lynn Odom (PST.014796) Ms. Hall moved to approve the request for 640
modification of previous orders. There were no member questions or public 641
comments. The motion was adopted after a unanimous vote in the 642
affirmative. The Board granted her request for modification of previous 643
orders, then removed Article 3-f from her November 2018 Probation Board 644
Order which had prevented her from accepting an appointment as the 645
pharmacist-in-charge of a pharmacy; and further, reiterated all other 646
probationary terms shall remain in effect for the remainder of the probationary 647
period. 648
649
Amanda Schubert Balli (PST.019454) Ms. Hall moved to approve the 650
request for modification of previous orders. There were no member 651
questions or public comments. The motion was adopted after a unanimous 652
vote in the affirmative. The Board granted her request for modification of 653
previous orders, removed all probationary terms from her November 2017 654
Probation Board Order, terminated the probationary period originally 655
scheduled to conclude on November 15, 2022 and then restored the license 656
to active and unrestricted status. 657
658
Brigid Grace Himel (PST.013209): Ms. Hall moved to approve the proposed 659
voluntary consent agreement. There were no member questions or public 660
comments. The motion was adopted after a unanimous vote in the 661
affirmative. The Board suspended the license for two years and stayed the 662
execution of the suspension, then placed the license on probation for two 663
years effective November 18, 2020 subject to certain terms enumerated 664
within the voluntary consent agreement. 665
666
Finally, Ms. Hall closed her report with appreciation to her fellow 667
committee members for their work the previous day. 668
669
F. Reinstatement Committee 670
In the absence of Mr. Valentine, the committee chair, Mr. McKay called 671
DRAFT
Page 21 of 34
upon the ranking member, Mr. Resweber, to deliver the committee report. 672
Mr. Resweber reported the committee met the previous day to consider three 673
referrals from the staff – all petitions for reinstatement of lapsed technician 674
certificates. The committee interviewed all three applicants and developed 675
recommendations for the Board’s consideration, which Mr. Resweber then 676
presented to the members. 677
678
Tamara Lynn Bourg (CPT.004979): Mr. Resweber moved to approve the 679
proposed voluntary consent agreement. There were no member questions or 680
public comments. The motion was adopted after a unanimous vote in the 681
affirmative. The Board granted the applicant’s request for reinstatement of the 682
lapsed certificate contingent upon the satisfaction of certain requirements 683
identified within the voluntary consent agreement prior to November 18, 2022. 684
685
Delana Rae Heltz (CPT.009588): Mr. Resweber moved to approve the 686
proposed voluntary consent agreement. There were no member questions or 687
public comments. The motion was adopted after a unanimous vote in the 688
affirmative. The Board granted the applicant’s request for reinstatement of the 689
lapsed certificate contingent upon the satisfaction of certain requirements 690
identified within the voluntary consent agreement prior to November 18, 2022. 691
692
Jaime Lynn Blanchard (CPT.001387): Mr. Resweber moved to approve the 693
proposed voluntary consent agreement. There were no member questions or 694
public comments. The motion was adopted after a unanimous vote in the 695
affirmative. The Board granted the applicant’s request for reinstatement of the 696
lapsed certificate contingent upon the satisfaction of certain requirements 697
identified within the voluntary consent agreement prior to November 18, 2022. 698
699
Mr. Resweber closed his report with appreciation to the other committee 700
members for their work the previous day. 701
702
703
DRAFT
Page 22 of 34
G. Tripartite Committee 704
Mr. McKay called upon Mr. Resweber for the committee report. Mr. 705
Resweber reported the committee had not met since the previous Board 706
meeting. 707
708
H. Regulation Revision Committee 709
Mr. McKay indicated the committee had not met since the previous Board 710
meeting; however, he indicated the committee would probably meet in both 711
December and January. 712
713
At this point, Mr. McKay declared a luncheon recess. He placed the Board in recess at 714
11:20 am. The members reconvened at 12:15 pm. Mr. McKay resumed the sequence 715
of the posted agenda. 716
717
I. Executive Committee 718
Mr. McKay reported the committee had met the previous day to consider 719
the items on their posted agenda. He indicated Ms. Hall was prepared to 720
offer motions on behalf of the committee. 721
722
• Consideration of Interim Policies 723
Mr. McKay reminded the members of the various interim policies 724
issued by the Board since the beginning of the public health emergency. 725
The committee reviewed a comprehensive listing of those policies, noting 726
some of them were no longer necessary, some had been replaced by 727
permanent rules, and some were still necessary. The committee voted to 728
continue other interim policies until a later date. Ms. Hall then moved, 729
Resolved, to approve the November 2020 Review of Interim 730
Policies. 731
There were no member questions or public comments. The motion was 732
adopted after a unanimous vote in the affirmative. 733
734
735
DRAFT
Page 23 of 34
• Consideration of Proposed New Policy re Cybersecurity Awareness 736
Mr. McKay reported the adoption of a new law by the 2020 737
Legislature mandating training on cybersecurity awareness by state 738
employees and other persons with access to state agency information 739
systems. The committee voted to recommend the approval of the new 740
policy. Ms. Hall then moved, 741
Resolved, to approve the proposed new policy entitled 742
PPM.II.D.1.g ~ Cybersecurity Awareness. 743
There were no member questions or public comments. The motion was 744
adopted after a unanimous vote in the affirmative. 745
746
• Consideration of Proposed Revision of Record Retention Policy 747
Mr. McKay reminded the members of their adoption of a preliminary 748
policy on this topic earlier in the year. Staff submitted that policy to the 749
State Archives which responded with approval pending acceptance of 750
proposed revisions. The committee voted to recommend the approval of 751
the proposed revisions. Ms. Hall then moved, 752
Resolved, to approve the proposed revisions of 753
PPM.II.D.2.a ~ Record Retention Schedule. 754
There were no member questions or public comments. The motion was 755
adopted after a unanimous vote in the affirmative. 756
757
• Consideration of Proposed Revision of Criminal Background Check Policy 758
Mr. McKay reported the federal FBI had requested some clarity in 759
the Board’s policy for criminal background check (CBC) documents 760
relative to their record retention. The committee voted to recommend the 761
approval of the proposed revision. Ms. Hall then moved, 762
Resolved, to approve the proposed revision of PPM.III.J ~ 763
Criminal Background Checks. 764
There were no member questions or public comments. The motion was 765
adopted after a unanimous vote in the affirmative. 766
767
DRAFT
Page 24 of 34
• Consideration of Proposed Revision of Facility Inspection Policy 768
Mr. McKay reported staff had requested some latitude in the 769
frequency of inspections for durable medical equipment (DME) permits. 770
The committee voted to recommend the approval of the proposed revision 771
to that policy. Ms. Hall then moved, 772
Resolved, to approve the proposed revision of PPM.IV.B.2.0 773
~ Facility Inspections – Service Reviews. 774
There were no member questions or public comments. The motion was 775
adopted after a unanimous vote in the affirmative. 776
777
• Consideration of Proposed Statement on Dispensing Prescriptions for 778
Cannabidiol (Epidiolex®) 779
Mr. McKay reminded the members the federal government had 780
placed cannabidiol into Schedule V of the federal list of controlled 781
substances when the product Epidiolex® was introduced to the market in 782
2018 and that Louisiana made the same decision legislatively. Although 783
the federal government had recently de-listed the drug, the Louisiana 784
Legislature will not have the opportunity to de-list the drug until the next 785
legislative session. The committee voted to recommend the approval of a 786
statement announcing enforcement discretion for pharmacists dispensing 787
the drug as a non-controlled substance. Ms. Hall then moved, 788
Resolved, to approve the proposed Statement on 789
Dispensing Prescriptions for Cannabidiol (Epidiolex®). 790
Mr. McKay responded to a question from one member and one guest. 791
The motion was adopted after a unanimous vote in the affirmative. 792
793
• Review of Financial Audit Report from Legislative Auditor 794
Mr. McKay reminded the members of the annual financial audit by 795
the legislative auditor. He reported receipt of the audit report which 796
indicated the Board’s June 30, 2020 financial statement was an accurate 797
representation of the Board’s fiscal status, and further, the audit report 798
contained no findings or recommendations. He indicated the committee 799
DRAFT
Page 25 of 34
reviewed the report and had no recommendations for the staff. He 800
directed the members to a copy of the audit report in their meeting binder 801
and invited member comments or recommendations. None were offered. 802
803
• Review of Legislation from 2nd Special Session of 2020 Legislature 804
Mr. McKay reported the committee reviewed the legislative brief 805
prepared by staff and noted one item requiring action by the Board. In 806
particular, Senate Resolution requests the Board to study and make 807
recommendations to the legislature no later than March 1, 2021 relative to 808
two topics: (1) an update on the status of collaborative drug therapy 809
management program; and (2) a determination of the desirability and 810
feasibility of a written statewide protocol for pharmacists to test or screen 811
for and initiate treatment or therapy for qualified health conditions. 812
Mr. McKay reported that Board President Carl Aron had already 813
referred the matter to the Regulation Revision Committee. Given the 814
short deadline for the report to the legislature, Mr. McKay reported the 815
committee would meet in both December and January and have a 816
recommendation for the full Board to consider during its next meeting 817
scheduled for February 24, 2021. 818
819
• Transition to Virtual Credentials 820
Mr. McKay reminded the members that some of the Board’s 821
credentials already exist only in virtual form, meaning no paper form 822
exists. In addition, the committee had already approved the transition of 823
two credentials to virtual status in January 2021 – pharmacy intern 824
registration and pharmacy technician candidate registration. With a 825
projected loss of $300,000 credential renewal fees in the current fiscal 826
year, the committee voted to recommend the approval of a staff proposal 827
to expedite the transition of all credentials to virtual status as soon as 828
possible. Ms. Hall then moved, 829
Resolved, to authorize staff to transition all of its credentials 830
to a virtual format as soon as possible. 831
DRAFT
Page 26 of 34
There were no member questions or public comments. The motion was 832
adopted after a unanimous vote in the affirmative. 833
834
Finally, Mr. McKay closed his report with appreciation to the other 835
committee members for their ongoing work. 836
837
10. Staff Reports 838
J. Report of Assistant Executive Director 839
Mr. McKay called upon Mr. Fontenot for his report. He directed the 840
members to the quarterly report of the prescription monitoring program, 841
detailing the prescription transaction counts as well as queries from 842
prescribers, dispensers, and law enforcement agencies. The report also 843
included information on the dispensing of medical cannabis products in the 844
marijuana pharmacies. Mr. Fontenot reported on the implementation of a 845
new federal law which authorizes practitioners affiliated with the federal 846
Veterans Administration to have access to state-based prescription 847
monitoring programs, and further, pre-empts any contrary state laws. He 848
answered two questions from Mr. McKay. 849
Mr. Fontenot then directed the members to the requests from 20 850
pharmacies seeking a waiver from the duty to report zero prescription 851
transaction reports to the prescription monitoring program. Mr. Indovina then 852
moved, 853
Resolved, to authorize the issuance of full PMP reporting waivers 854
to: 855
> PHY.008138-NR – Alphascript (CA); 856
> PHY.008125-NR – AnnovoRx Group (TN); 857
> PHY.008093-NR – Deliverit Pharmacy (TX); 858
> PHY.004214-HOS – East Jefferson General Hospital (LA); 859
> PHY.008114-NR – Foothills Professional Pharmacy (AZ); 860
> PHY.007904-NR – HomeCare Rx(NJ); 861
> PHY.008152-NR – Nephron Pharmacy (SC); 862
> PHY.008091-HOS – Ochsner LSU Health Shreveport – St. Mary 863
DRAFT
Page 27 of 34
Medical Center (LA); 864
> PHY.008101-HOS – Ochsner St. Mary (LA) 865
> PHY.008100-HOS – Our Lady of Lourdes Heart Hospital (LA); 866
> PHY.008145-NR – PipelineRx (NV); 867
> PHY.008147-NR – PipelineRx (CO); 868
> PHY.008146-NR – ProLab Pharmacy (TX); 869
> PHY.007200-NR – Red Chip of Nevada (CA); 870
> PHY.008116-NR – Rite Care Pharmacy IV (TX); 871
> PHY.006122-HOS – Sabine Medical Center (LA); 872
> PHY.008133-NR – Scripts Rx Pharmacy (TX); 873
> PHY.008102-NR – Truepill NY (NY); 874
> PHY.008126-NR – Vivo Health Pharmacy at Home (NY); and 875
> PHY.001198-HOS – West Feliciana Parish Hospital (LA) 876
once they have executed the standard consent agreement for that 877
purpose. 878
Mr. Broussard replied to a question from one member. There were no further 879
member questions or public comments. The motion was adopted after a 880
unanimous vote in the affirmative. 881
Mr. Fontenot reported the program was functioning well. He reminded the 882
members of the legislative auditor recommendation to audit pharmacies to 883
ensure their reporting of all eligible transactions, and he reported that all of 884
the compliance officers were now performing such audits during their routine 885
inspections of the pharmacies 886
Mr. Broussard replied to a question from one member about the medical 887
cannabis dispensing report, explaining the use of patient zip codes in lieu of 888
other parameters which could be used to identify the dispensing pharmacy. 889
He reminded the members of the requirement to de-identify all PMP 890
information prior to public release, and that the name of the dispensing 891
pharmacy is included in the de-identification requirement. 892
Finally, Mr. Fontenot indicated completion of his report. 893
894
895
DRAFT
Page 28 of 34
K. Report of General Counsel 896
Mr. Aron called upon Mr. Finalet for his report. Mr. Finalet presented the 897
following proposed voluntary consent agreements to the members for their 898
consideration. 899
900
DeShontae Sharae Mouton (CPT.013508): Ms. Hall moved to approve the 901
proposed voluntary consent agreement. There were no member questions or 902
public comments. The motion was adopted after a unanimous vote in the 903
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 904
fine of $250 plus administrative costs. 905
906
LaDonna Denise Wellman (CPT.010980): Ms. Hall moved to approve the 907
proposed voluntary consent agreement. There were no member questions or 908
public comments. The motion was adopted after a unanimous vote in the 909
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 910
fine of $250 plus administrative costs. 911
912
Faljaray Tiara Lewis (CPT.012886): Ms. Hall moved to approve the 913
proposed voluntary consent agreement. There were no member questions or 914
public comments. The motion was adopted after a unanimous vote in the 915
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 916
fine of $250 plus administrative costs. 917
918
Cheryl Tough Alexander (CPT.015010): Ms. Hall moved to approve the 919
proposed voluntary consent agreement. There were no member questions or 920
public comments. The motion was adopted after a unanimous vote in the 921
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 922
fine of $250 plus administrative costs. 923
924
LaQuita Nicole Garner (CPT.014004): Ms. Hall moved to approve the 925
proposed voluntary consent agreement. There were no member questions or 926
public comments. The motion was adopted after a unanimous vote in the 927
DRAFT
Page 29 of 34
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 928
fine of $250 plus administrative costs. 929
930
Raveen Symone Williams (CPT.010288): Ms. Hall moved to approve the 931
proposed voluntary consent agreement. There were no member questions or 932
public comments. The motion was adopted after a unanimous vote in the 933
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 934
fine of $250 plus administrative costs. 935
936
AMSR, LLC d/b/a American Medical Sales & Rental [Centennial, CO] 937
(DME.000956): Ms. Hall moved to approve the proposed voluntary consent 938
agreement. There were no member questions or public comments. The 939
motion was adopted after a unanimous vote in the affirmative. The Board 940
issued a Letter of Reprimand, and further, assessed a fine of $2,500 plus 941
administrative costs. 942
943
Bet Pharm, LLC d/b/a Bet Pharm [Lexington, KY] (PHY.005646): Ms. Hall 944
moved to approve the proposed voluntary consent agreement. There were 945
no member questions or public comments. The motion was adopted after a 946
unanimous vote in the affirmative. The Board suspended the permit for 4 947
years plus 8 months plus 18 days and stayed the execution of the 948
suspension, then placed the permit on probation for 4 years plus 8 months 949
plus 18 days effective November 18, 2020 and terminating August 5, 2025 950
subject to certain terms enumerated within the voluntary consent agreement, 951
noting the probationary period runs concurrently with the probationary period 952
imposed on its resident state permit by the Kentucky Board of Pharmacy; and 953
further, assessed administrative costs. 954
955
Pensacola Apothecary, Inc. d/b/a Everwell Specialty Pharmacy 956
[Pensacola, FL] (PHY.007114): Ms. Hall moved to approve the proposed 957
voluntary consent agreement. There were no member questions or public 958
comments. The motion was adopted after a unanimous vote in the 959
DRAFT
Page 30 of 34
affirmative. The Board suspended the permit for 7 months plus 26 days and 960
stayed the execution of the suspension, then placed the permit on probation 961
for 7 months plus 26 days effective November 18, 2020 and terminating July 962
28, 2021 subject to certain terms enumerated within the voluntary consent 963
agreement, noting the probationary period runs concurrently with the 964
probationary period imposed on its resident state permit by the Florida Board 965
of Pharmacy; and further, assessed administrative costs. 966
967
Donna Jaye Durham (CPT.015154): Ms. Hall moved to approve the 968
proposed voluntary consent agreement. There were no member questions or 969
public comments. The motion was adopted after a unanimous vote in the 970
affirmative. The Board revoked the certificate effective October 2, 2020, and 971
further, permanently prohibited the acceptance of any future application for 972
the reinstatement of the certificate or any application for any other credential 973
issued by the Board. 974
975
Seth Herbert DePasquale (PST.020915): Ms. Hall moved to approve the 976
proposed voluntary consent agreement. There were no member questions or 977
public comments. The motion was adopted after a unanimous vote in the 978
affirmative. The Board suspended the license for 4 years plus 8 months plus 979
18 days and stayed the execution of the suspension, then placed the license 980
on probation for 4 years plus 8 months plus 18 days effective November 18, 981
2020 and terminating August 5, 2025 subject to certain terms enumerated 982
within the voluntary consent agreement, noting the probationary period runs 983
concurrently with the probationary period imposed on his Kentucky 984
pharmacist license by the Kentucky Board of Pharmacy; and further, 985
assessed administrative costs. 986
987
Jackie Renee Brisken (CPT.015149): Ms. Hall moved to approve the 988
proposed voluntary consent agreement. There were no member questions or 989
public comments. The motion was adopted after a unanimous vote in the 990
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 991
DRAFT
Page 31 of 34
fine of $250 plus administrative costs. 992
993
Janet Duplantis Tauzin (CPT.011789): Ms. Hall moved to approve the 994
proposed voluntary consent agreement. There were no member questions or 995
public comments. The motion was adopted after a unanimous vote in the 996
affirmative. The Board issued a Letter of Reprimand, and further, assessed a 997
fine of $250 plus administrative costs. 998
999
CareDirect Rx, LLC d/b/a CareDirect Rx [Alabaster, AL] (PHY.006605): 1000
Ms. Hall moved to approve the proposed voluntary consent agreement. 1001
There were no member questions or public comments. The motion was 1002
adopted after a unanimous vote in the affirmative. The Board issued a Letter 1003
of Reprimand, and further, assessed a fine of $5,000 plus administrative 1004
costs. 1005
1006
Cynthia Willis Calvert (PST.014177): Ms. Hall moved to accept the 1007
voluntary surrender of the credential. There were no member questions or 1008
public comments. The motion was adopted after a unanimous vote in the 1009
affirmative. The Board accepted the voluntary surrender, resulting in the 1010
active suspension of the license for an indefinite period of time effective 1011
November 9, 2020. 1012
1013
Finally, Mr. Finalet indicated the completion of his report. 1014
1015
L. Report of Executive Director 1016
Mr. Aron called upon Mr. Broussard for his report. Mr. Broussard directed 1017
the members to his report in the meeting binder. He reviewed the following 1018
topics: 1019
• Meeting Activity 1020
• Reports 1021
Internal Reports 1022
Credentials Division 1023
DRAFT
Page 32 of 34
Census Report 1024
Licensure Activity Report 1025
Application Activity Report 1026
Exceptions Report 1027
Compliance Division 1028
Census Report 1029
Complaint Investigation Policy Monitor 1030
External Reports 1031
Board Reports to Administrative and Legislative Agencies 1032
• Examinations 1033
MPJE 1034
NAPLEX 1035
ExCPT 1036
PTCE 1037
• Operations 1038
Credentials Division 1039
Compliance Division 1040
Administrative Division 1041
Marijuana Pharmacies 1042
• State Activities 1043
2nd Extraordinary Session of 2020 Legislature 1044
• Regional & National Activities 1045
National Association of Boards of Pharmacy (NABP) 1046
NABP-AACP District 6 1047
MALTAGON 1048
• International Activities 1049
International Pharmaceutical Federation (FIP) 1050
World Health Professions Alliance (WHPA) 1051
dotPharmacy Verified Websites Program 1052
1053
Finally, Mr. Broussard indicated the completion of his report. 1054
1055
DRAFT
Page 33 of 34
11. New Agenda Items Added During Meeting 1056
Mr. McKay reminder the members of the new agenda item added at the 1057
beginning of the meeting, relative to the reconsideration of its May 2019 decision to 1058
implement enforcement in January 2021 of the federal standards for the handling of 1059
hazardous drugs in healthcare facilities, found in Chapter 800 of the United States 1060
Pharmacopoeia. 1061
Mr. Mannino suggested that pharmacies which were preparing for those new 1062
federal standards had been interrupted by their need to respond to the current public 1063
health emergency. He suggested the Board should further extend the implementation 1064
of enforcement of those standards. He then moved, 1065
Resolved, to (1) delay the previously announced January 1, 2021 1066
enforcement date of the federal standards contained in USP Chapter 1067
<800> Hazardous Drug – Handling in Healthcare Settings to a future date 1068
not yet determined; (2) request the Regulation Revision Committee 1069
develop a regulatory proposal on this topic for the Board’s consideration; 1070
(3) delay enforcement of any promulgated rule on this topic for one year 1071
after the effective date of the rule; and (4) direct staff to utilize the 1072
educational approach when inspecting pharmacies handling hazardous 1073
drugs during their first year of enforcement of the new rule. 1074
Mr. McKay and Mr. Broussard replied to questions from members. There were no 1075
public comments. The motion was adopted after a unanimous vote in the affirmative. 1076
1077
12. Announcements 1078
Mr. McKay directed the members to the announcements in their meeting binder, in 1079
particular the proposed board meeting schedule for Calendar Year 2021. Mr. Resweber 1080
requested consideration of a different date for May 2021. Mr. Broussard reported he 1081
would consult the master calendar in the Board office for an alternative and report back 1082
to the members. 1083
1084
13. Adjourn 1085
Having completed the tasks itemized on the posted agenda, with no further business 1086
pending before the Board and without objection, Mr. McKay adjourned the meeting at 1087
DRAFT