Citizen Portal
Sign In

Get Full Government Meeting Transcripts, Videos, & Alerts Forever!

Board advances changes to pharmacy discontinuance rules, clarifies notification and responsible party

2622507 · January 13, 2025
AI-Generated Content: All content on this page was generated by AI to highlight key points from the meeting. For complete details and context, we recommend watching the full video. so we can fix them.

Summary

The California State Board of Pharmacy voted to release modified text for a 15-day public comment period to amend Title 16, §1708.2 on discontinuance of business, adding a hospital exemption wording change, clarifying where and how patients must be notified, and shifting primary certification responsibility toward owners while retaining a role for the pharmacist-in-charge.

The California State Board of Pharmacy voted to release modified regulation text for a 15-day comment period to amend California Code of Regulations, Title 16, section 1708.2 governing pharmacy discontinuance-of-business requirements.

The board’s motion, approved at the meeting, directs staff to adopt edits discussed by members including (1) changing the exemption language from “inpatient hospital pharmacy” to “general acute care hospital pharmacy,” (2) clarifying that notice consistent with statutory language must be posted “in a conspicuous location at the entrance” of the pharmacy, (3) allowing notice to be provided electronically if it is a form of communication the patient has already elected to receive, and (4) adjusting the certification duty so the owner is primarily responsible while the…

Already have an account? Log in

Subscribe to keep reading

Unlock the rest of this article — and every article on Citizen Portal.

  • Unlimited articles
  • AI-powered breakdowns of topics, speakers, decisions, and budgets
  • Instant alerts when your location has a new meeting
  • Follow topics and more locations
  • 1,000 AI Insights / month, plus AI Chat
30-day money-back on paid plans