Loading chat...
CT SB00195
Bill
Status
5/29/2018
Primary Sponsor
General Law Committee
Click for details
AI Summary
SB 195 Summary
-
Increases civil penalty authority for pharmacy violations to up to $1,000 per violation of chapter provisions, effective January 1, 2019.
-
Adds fees for nonresident pharmacy certificate of registration holders to report changes in corporate officers, directors, name, ownership, or management ($60-$90 with $50 late fees).
-
Requires all registered drug manufacturers and wholesalers to maintain systems identifying suspicious controlled substance orders and report them to the Drug Control Division, including copies of federal suspicious activity reports.
-
Changes controlled substance inventory requirements from biennial to annual inventory, effective January 1, 2019.
-
Mandates pharmacies maintain perpetual inventories of Schedule II controlled substances, reconciled monthly, with losses reported within 72 hours to the Commissioner of Consumer Protection.
Legislative Description
An Act Concerning Changes To Pharmacy And Drug Control Statutes.
Last Action
Signed by the Governor
5/29/2018