nascsa conference attendees listnascsa.org/database/reports/attendees.pdf · nascsa conference...

39
NASCSA Conference Attendees List July 02, 2018 Last name First name Title Address Address 2 City Zip Phone State Fax Email Conference Acquisto James Sr. Vice President 2016 Louisville [email protected] KY Department Agency Appriss Health Suite 500 9901 Linn Station Road 40223 5028155744 Last name First name Title Address Address 2 City Zip Phone State Fax Email Conference Anderson Teresa Program Information 2016 Boise [email protected] ID Department Agency Board of Pharmacy Suite 303 2083344814 1199 Shoreline Lane 83702 2083342356 Last name First name Title Address Address 2 City Zip Phone State Fax Email Conference Anna-Soisson Kimberly 2015 Dublin Kimberly.anna-soisson@cardinalhealth. OH Department Agency Cardinal Health 7000 Cardinal Place 43017 8478875528 Last name First name Title Address Address 2 City Zip Phone State Fax Email Conference Ariano Elizabeth 2016 Richmond [email protected] VA Department Agency Indivior, Inc. 10710 Midlothian Turnpike 23235 3036811408

Upload: vandung

Post on 04-Jun-2018

231 views

Category:

Documents


1 download

TRANSCRIPT

Page 1: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

NASCSA Conference Attendees ListJuly 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Acquisto James Sr. Vice President

2016

Louisville

[email protected]

KY

Department AgencyAppriss Health

Suite 5009901 Linn Station Road 40223

5028155744

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Anderson Teresa Program Information

2016

Boise

[email protected]

ID

Department AgencyBoard of Pharmacy

Suite 303

2083344814

1199 Shoreline Lane 83702

2083342356

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Anna-Soisson Kimberly

2015

Dublin

Kimberly.anna-soisson@cardinalhealth.

OH

Department AgencyCardinal Health

7000 Cardinal Place 43017

8478875528

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ariano Elizabeth

2016

Richmond

[email protected]

VA

Department AgencyIndivior, Inc.

10710 Midlothian Turnpike 23235

3036811408

Page 2: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Armstrong Alan National Account

2016

Princeton

[email protected]

NJ

Department AgencyBraeburn Pharmaceuticals

Suite 441

6789379426

47 Hulfish Street _08542

6789379483

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ashley Demetra Deputy Assistant

2016

Springfield

[email protected]

VA

Department AgencyDrug Enforcement Adminisration

8701 Morrissette Drive 22152

2025988858

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Barnes Michael

2016

Washington

[email protected]

DC

Department AgencyCenter for Lawful Access and Abuse Deterrence

Suite 150-A1000 Potomac Street, NW 20007

2025998435

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Bennett Kathy Sue Marketing Manager

2015

Louisville

[email protected]

KY

Department AgencyAppriss Health

Suite 5009901 Linn Station Road 40223

5028153884

Page 3: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Benz Allison Executive

2016

Austin

[email protected]

TX

Department AgencyBoard of Pharmacy

Suite 3-500

5123058075

333 Guadalupe 78701

5123058050

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Beshear Andy Attorney General-

2016

Frankfort

[email protected]

KY

Department Agency

Suite 116700 Capitol Avenue 40601

5026965643

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Blank Starla

2015

Helena

[email protected]

MT

Department AgencyBoard of Pharmacy

P.O. Box 200513301 S. Park Avenue 59601

4066711183

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Boeger Michael Administrator Department of Health & Senior Services

2016

Jefferson City

[email protected]

MO

Department AgencyBureau of Narcotics & Dangerous Drugs

P.O. Box 570

5735262569

920 Wildwood Drive 65102-

5737512111

Page 4: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Bolton Dan

2016

Lacey

[email protected]

WA

Department AgencyDepartment of Health

6004 Baulstrade Blvd. 98513

8012099466

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Bolton David Interim Chief,

2015

Baton Rouge

[email protected]

LA

Department AgencyBoard of Nursing

2257557584

13373 Perkins Road 70810

2257557551

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Boragno Tom

2016

Costa Mesa

[email protected]

CA

Department AgencyIndependent Pharmacy Cooperative

460 E. 16th Street 92627

6085095106

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Bough Marcie Executive Officer

2015

Helena

[email protected]

MT

Department AgencyBoard of Pharmacy

P.O. Box 200513

4068412344

310 S. Park Avenue 59620

4068412371

Page 5: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Bratton Mary Katherine

2016

Nashville

[email protected]

TN

Department AgencyDepartment of Health

2nd Floor665 Mainstream Drive 37243

6157411611

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Briddick Heather

2015

Frazer

[email protected]

PA

Department AgencyTeva Pharmaceuticals

41 Moores Road 19355

3127294183

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Brooks Kevin

2016

Rockville

[email protected]

MD

Department AgencyIndian Health Service

5600 Fishers Lane 20857

3014431820

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Buckley Ted Vice President,

2016

Princeton

[email protected]

NJ

Department AgencyBraeburn Pharmaceuticals

Suite 44147 Hulfish Street _08542

2023067940

Page 6: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Burke John President

2016

Bethel

[email protected]

OH

Department AgencyInternational Health Facilities Diversion Assn

P.O. Box 28 45106

5136233278

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cannava Jayne

2016

Amesbury

[email protected]

MA

Department AgencyInjured Workers Pharmacy

84 Cedar Street _01913

9788092148

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Carpenter Laura

2015

Phoneix

[email protected]

AZ

Department AgencyBula

Suite B-2851430 E. Missouri Avenue 85014

4803398383

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cherveny Eric Director - Diversion Corporate Security & Regulatory Affairs

2015

Chesterbrook

[email protected]

PA

Department AgencyAmerisourceBergen Corporation

1300 Morris Drive 19087

6107277362

Page 7: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cichon Charlie

2015

Manchester

[email protected]

MD

Department AgencyNADDI

4305 York Road #1 21102

4433986257

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Coffman Andrew

2016

Nashville

[email protected]

TN

Department AgencyDepartment of Health

2nd Floor665 Mainstream Drive 37206

6159729912

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Colligen Bruce Johnson & Johnson

2016

New Brunswick

[email protected]

NJ

Department AgencyHealth Policy

410 George Street _08933

7325242661

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cope Michelle

2015

Arlington

[email protected]

VA

Department AgencyNational Association of Chain Drug Stores

Suite 2001776 Wilson Blvd. 22200

7035493001

Page 8: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cotterill Ted Executive Director Professional Licensing Agency

2015

Indianapolis

[email protected]

IN

Department AgencyBoard of Pharmacy

Room W072

3172334236

402 W. Washington Street 46202-

3172342067

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cox Jerry

2015

Salt Lake City

[email protected]

UT

Department AgencyIden Trust

Suite 4505225 Wiley Post Way 84116

6013843534

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Cox Kevin

2015

Suwanee

[email protected]

GA

Department AgencyDanox Environmental Services, Inc.

PO Box 1429 30024

7069748433

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Culbertson Kallie

2015

Frazer

[email protected]

PA

Department AgencyTeva Pharmaceuticals

41 Moores Road 19355

3127294290

Page 9: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

DaCunha Lynn

2016

Parsippany

[email protected]

NJ

Department AgencyAllergan, Inc.

400 Interpace ParkwayMorris Corporate Center III, Bldg. D _07054

8622617179

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Davis Jenine Pre-Criminal

2016

Reno

[email protected]

NV

Department AgencyBoard of Pharmacy

43 W. Plumb Lane 89509

775678501469

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Dewey Timothy State Department of Health

2015

Elmira

[email protected]

NY

Department AgencyBureau of Narcotic Enforcement

Suite B-18100 Washington Street 14901-

6073374082

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Dibble Ryan Attorney City of Los Angeles

2016

Los Angeles

[email protected]

CA

Department AgencyDistrict Attorney's Office

11th Floor211 W. Temple Street 90012

2132572129

Page 10: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Dodge Elizabeth Deputy Director

2016

Phoenix

[email protected]

AZ

Department AgencyBoard of Pharmacy

Suite 120

6027712748

1616 W. Adams Street 85007

6027712735

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ducca Anita

2015

Arlington

[email protected]

VA

Department AgencyHealthcare Distribution Management Alliance

Suite 1000

7038125282

901 North Glebe Road 22203

7038850240

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Dulas Mike

2016

Sun Prarie

[email protected]

WI

Department AgencyIPC

1550 Columbus Street 53590

6088254131

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Engelmann Gary

2016

Newark

[email protected]

NJ

Department AgencyDepomed Pharmaceuticals

Suite 3007999 Gateway Blvd 94560

6304270100

Page 11: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ernst Elizabeth

2015

Dublin

[email protected]

OH

Department AgencyHenry Shein Animal Health

400 Metro Place North 43017

6142040591

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Escalante Paula Prescription Monitoring

2016

Oklahoma City

[email protected]

OK

Department AgencyBureau of Narcotics & Dangerous Drugs

419 NE 38th Terrace 73105

4055303105

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Espy Steve

2015

Auburn

[email protected]

AL

Department Agency

325 Kimberly Dr. 36852

3347073598

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Farmer Clayton

2016

Columbia

[email protected]

MI

Department AgencyBoard of Pharmacy

80 Lakeview Road 39429

6024410889

Page 12: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Gadea John

2015

Berlin

[email protected]

CT

Department Agency

63 Circlewood Drive _06037

8602273271

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Gandhi Kam Executive Director

2015

Phoenix

[email protected]

AZ

Department AgencyBoard of Pharmacy

Suite 120

6027712749

1616 W. Adams Street 85007

6027712740

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Gangolli Julian

2015

Carlsbad

[email protected]

CA

Department AgencyGreenwich Biosciences

Suite 2105800 Armana Drive 92009

9496371980

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Garrety Gary

2016

Olympia

[email protected]

WA

Department AgencyDepartment of Health

PO Box 47852 98504

3602364802

Page 13: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Gasiewicz Paul

2016

Phoenix

[email protected]

AZ

Department AgencyIndependent Pharmacy Cooperative

5610 S. 40th Street 85240

6088344819

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

George Tomson

2015

Deerfield

[email protected]

IL

Department AgencyWalgreens

200 Wilmot Road 60015

8473152103

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Gilbert John Partner

2015

Washington

[email protected]

DC

Department AgencyHyman, Phelps & Mcnamara

Suite 1200700 13th Street, NW 20005

2027374293

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Graham Wes

2015

Wayne

[email protected]

PA

Department AgencyShire Pharmaceuticals

1200 Morris Drive 19087

4845859682

Page 14: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Greenberg David

2015

Phoenix

[email protected]

AZ

Department AgencyArizona Medical Board

810 W. Bethany Home Road 85103

6024305972

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Gunderson Cynthia

2016

Red Lake

[email protected]

MN

Department AgencyIndian Health Service

24760 Hospital Drive 56671

2186790207

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Haas Erin Behavioral Health Administration

2016

Catonsville

[email protected]

MD

Department AgencyMaryland DMMH

55 Wade ASvenueSpring Grove Hospital Center 21228

4104028574

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Haddox J. David Vice President Health

2016

Stamford

[email protected]

CT

Department AgencyPurdue Pharma L.P.

One Stamford Forum _06901

2035887667

Page 15: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Hall James Epidemiologist Nova Southeastern University

2016

Miami

[email protected]

FL

Department AgencyARSH, Center for Applied Research

13584 SW 114 Terrace 33186

7865477249

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Harper Karen

2015

St. Louis

[email protected]

MO

Department AgencyMallinckrodt

3600 North Second Street 63147

3146541868

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Harper Ryan

2016

Pelahatchie

[email protected]

MS

Department AgencyBoard of Pharmacy

P.O. Box 532 39154

6016135859

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Henderson Rochelle

2015

St. Louis

[email protected]

MO

Department AgencyExpress Scripts

PTIC084600 N. Hanley Rd. 63134

3145225902

Page 16: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Hodgson Lisa

2016

Olympia

[email protected]

WA

Department AgencyDepartment of Health

P.O. Box 47852 98504-

2602362927

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Houck Larry

2016

Washington

[email protected]

DC

Department AgencyHyman, Phelps & McNamara

Suite 1200

2027379329

700 13th Street, N.W. 20005

2027379629

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Hovenden Janey

2016

Juneau

[email protected]

AK

Department AgencyDivision of Corporations, Business & Prof. Licensi

9074652974

PO Box 110806 99811-

9174652144

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Jackson Kate Director, Office of Behavioral Health Administration

2015

Catonsville

[email protected]

MD

Department AgencyHealth & Mental Hygiene

4104028601

55 Wade Avenue 21228

4104028609

Page 17: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Johnson Linda Over Prescribing Team

2015

Nashville

[email protected]

TN

Department AgencyBoard of Nursing

665 Mainstream Drive 37228

6157411445

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Johnson Miranda

2016

Bentonville

[email protected]

AK

Department AgencyWalmart Stores, Inc.

702 SW 8th Street 72716

4792734124

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Jones Jenna Arizona Osteopathic

2015

Scottsdale

[email protected]

AZ

Department Agency

9535 E. Doubletree Ranch Road 85258

6027712522

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Kelton John

2016

North East

[email protected]

PA

Department AgencyMERIT Training Programs, LLC

12225 Kerr Road 16428

8147254020

Page 18: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Kincaid Robert

2016

Nashville

[email protected]

TN

Department AgencyTeva Pharmaceuticals

2906 West Linden Avenue 37212

6154734296

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Kretzer Lela Public Health Analyst Division of Health Surveillance

2016

Burlington

[email protected]

VT

Department AgencyDepartment of Health

108 Cherry Street "_05401

8028636354

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Kunkel Tara

2015

Washington

[email protected]

DC

Department AgencyBureau of Justice Assistance

810 7th Street NW 20531

2026160690

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Kwon Kyenghee

2015

Goyang-al, China

[email protected]

Department AgencyDongguk University

32 Donggukro, Llsendonggu

+82-31-961-5201

Page 19: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ladao Lani Special Agent Department of Public Safety

2015

Honolulu

[email protected]

HI

Department AgencyNarcotics Enforcement Division

Suite D100

8088378474

3375 Kaopaka Street 96819

8088378470

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Leary Mary Lou Deputy Director Offie of National Drug Control Policy

2015

Washington

[email protected]

DC

Department AgencyState & Local Affairs

750 17th St, NW 20006

(202) 395-4693

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Lee Jinhee Content Development

2016

Rockville

[email protected]

MD

Department AgencyNational Institute on Drug Abuse

Room 52196001 Executive Blvd. 20892

3014805420

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Linehan Cavita

2016

Morgantown

[email protected]

WV

Department AgencyMylan Pharmaceuticals

781 Chesnut Ridge Road 26505

9126563515

Page 20: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Long Doug Senior Director,

2016

Ponte Vedra Beach

[email protected]

FL

Department AgencyIMS Health

173 Clearlake Drive 32082

9733164496

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Lonnquist Glenn

2015

Greer

[email protected]

SC

Department AgencyHenry Schein

101 Handrian Lane 29650

(864) 297-3680

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Lovecchio George

2016

Baton Rouge

[email protected]

LA

Department AgencyLA Lousiana Board of Drug and Device Distributors

Suite B12091 Bricksome Avenue 70816

2252958567

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Manders Kellie

2015

Phoneix

[email protected]

AZ

Department AgencyBula

Suite B-2851430 E. Missouri Avenue 85014

(480) 339-8385

Page 21: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Maness Dave

2016

Charleston

[email protected]

SC

Department AgencyCactus, LLC

8438567408

1031 LeGrand Blvd. 29492

8438567400

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Martin Linda

2015

Goodyear

[email protected]

AZ

Department AgencyMcKesson Corporation

3104 N. 145th Ave. 85395

(808) 497-3172

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Martin Melissa

2015

Topeka

[email protected]

KS

Department AgencyBoard of Pharmacy

800 SW Jackson 66612

7852964056

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Matthews Bruce

2015

Mississauga, Ontario,

[email protected]

Department AgencySimplifico Inc

Unit 891755 Rathburn Road East L4W 2M8

(416) 712-8216

Page 22: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

McBournie Alaina

2015

Washington

[email protected]

DC

Department AgencyThe Pew Charitable Trusts

901 E Street, NW 20004

(202) 540-6976

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

McCraken Duncan Inspector Office of Inspector General

2015

Frankfort

[email protected]

KY

Department AgencyEnforcement & Professional Practices

CHR Bldg., 5th Floor East, 5E-D275 East Main Street 40621

5025647985

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

McElhaney Lisa

2015

Jennings

[email protected]

FL

Department AgencyNADDI

3617 NW 20th Place 32053

3869382289

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

McGuire Jo

2015

Colorado Springs

[email protected]

CO

Department AgencyFive Minutes of Courage

4240 Ramblewood Drive 80920

(719) 290-0839

Page 23: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

McGuire John Office of Inspector General

2015

Frankfort

[email protected]

KY

Department AgencyDrug Enforcement & Professional Practices

CHR Bldg., 5th Floor East, 5E-D275 East Main Street 40621

(502) 564-7876

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

McHenry Gloria

2015

Morgantown

[email protected]

WV

Department AgencyMylan Pharmaceuticals

781 Chesnut Ridge Road

(304) 554-6534

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Mears Sue

2016

Des Moines

[email protected]

IA

Department AgencyBoard of Pharmacy

Suite E400 SW 8th Street 50309

5152815944

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Meely Maurene Health Integrity, LLC

2015

Easton

[email protected]

MD

Department AgencyState & Local Affairs

26464 Marlboro Avenue 21601

(717) 585-5711

Page 24: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Menestrina Mark

2015

Livonia

[email protected]

MI

Department Agency

17351 Inkster Road 48152

(248) 979-6765

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Moore Jerry

2016

Indian Springs

[email protected]

AL

Department AgencyTeva Pharmaceuticals

5312 Mountain Park Circle 35124

2054022058

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Morse Steve

2016

Dublin

[email protected]

OH

Department Agency

5948 Baronscourt Way 43016

5124265063

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Mullen Will

2015

Richmond

[email protected]

VA

Department AgencyIndivior, Inc.

10710 Midlothian Turnpike 23235

Page 25: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Murzynski Stanley IT Director

2016

Springfield

[email protected]

IL

Department AgencyPrescription Monitoring Program

2175577975

401 North 4th Street 62702

2177859013

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Must Alan Vice President Purdue

2016

Stamford

[email protected]

CT

Department AgencyGovernment Affairs

2035886033

One Stamford Forum 06901-

2035888121

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Nathan Darren

2015

Memphis

[email protected]

TN

Department AgencyPfizer, Inc.

1855 Shelby Oaks Drive North 38134

(901) 380-6368

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Pearson Meg Director Mississippi Department of Heath

2016

Jackson

[email protected]

MS

Department AgencyState Public Health Pharmacy

6013642670

3156 Lawson Street 39213

6017133457

Page 26: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Perry Anna Health and Human Services

2015

Raleigh

[email protected]

NC

Department AgencyControlled Substance Reporting System

3008 Mail Service Center 27699-

(919) 733-0566

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Pfeiffer Michael

2015

Dublin

[email protected]

OH

Department AgencyHenry Schein Animal Health

400 Metro Place North 43017

(614)659-1784

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Phillips Perry Director of Regulatory

2016

Jacksonville

[email protected]

FL

Department AgencyMcKesson Specialty Health

2746 Riverwood Lane 32207

4074160686

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Pleus Michael

2016

Parsippany

[email protected]

NJ

Department AgencyIndivior

399 Interpace Parkway _07054

0734042710

Page 27: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Polk Sheila County Attorney

2015

Prescott

[email protected]

AZ

Department Agency Yavapai County

255 East Gurley 86301

9287777352

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Prince Kerrin

2016

Andover

[email protected]

MA

Department AgencyInjured Workers Pharmacy

300 Federal Street _01810

9782085414

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ravenna Anne Marie

2016

Columbia

[email protected]

SC

Department AgencyHealth & Environmental Control

2600 Bull Street 29201

8038960636

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Reuter Nicholas Manager, Risk

2016

Rockville

[email protected]

MD

Department AgencyIndivior

528 Lynch Street 20850

3015299496

Page 28: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Ricco Jonas Michelle Program Manager

2016

Concord

[email protected]

NH

Department AgencyPrescription Monitoring Program

6032712856

121 South Fruit Street _03301

6032716980

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Riddle Gary Director, State

2016

Richmond

[email protected]

VA

Department AgencyIndivior

Suite 43010710 Midlothian Turnpike 23225

8045395237

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Robertson Denise Administrator, PMP Department of Health

2016

Little Rock

[email protected]

AR

Department AgencyPharmacy Services

Slot 25

5016612869

4815 W. Markham Street 72205

5016833960

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Robey Robert

2016

Richmond

[email protected]

VA

Department AgencyIndivior, Inc.

10710 Midlothian Turnpike 23235

Page 29: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Rogers Edwin Investigator

2015

Montgomery

[email protected]

AL

Department AgencyAlabama Board of Medical Examiners

(334) 833-0179

P.O. Box 946 36101

3342424116

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Rucker Brian

2016

Phoenix

[email protected]

AZ

Department AgencyIndependent Pharmacy Cooperative

5610 S. 40th Street 85040

6097221861

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Saner Cassandra Sr. Business Analyst,

2015

Thompsontown

[email protected]

PA

Department AgencyExpress Scripts, Inc.

1528 Jonestown Road 17094

7175031509

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Sastry Krishnan

2015

Louisville

[email protected]

KY

Department AgencyAppriss Health

Suite 5009901 Linn Station Road 40223

(502) 815-3959

Page 30: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Schauer William "Liam"

2016

Jacksonville

[email protected]

FL

Department AgencyHenry Schein

8691 Jesse B. Smith Court 32219

8043803230

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Schmidt Peter Regulatory Affairs

2016

Melville

[email protected]

NY

Department AgencyHenry Schein

E-355

3618435557

135 Duryea Road 21704

2402214702

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

sharp James Federal and State

2016

Grand Rapids

[email protected]

MI

Department AgencyIndivior, Inc.

6965 Oakbrook St., S.E. 49546

6163183734

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Signes Stephen

2015

Woonsocket

[email protected]

RI

Department AgencyCVS Health

1 CVS Drive _02895

(401) 770-5907

Page 31: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Silverman Robert

[email protected]

Department AgencyHines VA Hospital,

Mail Code 11 INF5000 S. 5th Avenue

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Silverthorn, Jr. Robert Office of Inspector General

2016

Frankfort

[email protected]

KY

Department AgencyDrug Enforcement & Professional Practices Branch

275 Main Street 5E 40621

5025642888

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Simpson Kathi Executive Director of

2015

Irwin

[email protected]

PA

Department AgencyNurse Peer Assistance Program

258 Wolf Lane 15642

(877) 298-7627

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Smith Chris

2016

Arlington

[email protected]

VA

Department AgencyNational Association of Chain Drug Stores

1776 Wilson Blvd. 22209

7035493001

Page 32: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Smith Kevin

2016

Manchester

[email protected]

IA

Department AgencyNAMSDL

Suite C100 !/2 East Main Street 52057

7038366100

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Spears Doneta Executive Assistant Drug Enforcement Administration

2016

Springfield

[email protected]

VA

Department Agency

8701 Morrissette Drive 22152

2025988858

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Stanton Marsha

2015

Los Alamitos

[email protected]

CA

Department Agency

5626840626

3152 Kittrick Drive 90720

7327707997

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Steelman Bob

2015

Montgomery

[email protected]

AL

Department AgencyAlabama Board of Medical Examiners

P.O. Box 946 36101

3342424116

Page 33: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Stotz Paula

2015

Rapid City

[email protected]

SD

Department AgencyBoard of Pharmacy

4273 Rosemary Lane 57702

(605) 343-2548

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Sutcliff Sandra

2015

Scottsdale AZ

Department AgencyArizona Board of Pharmacy

8831 E. Cortez Street 85260

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Talbert Jeff University of Kentucky

2015

Lexington

[email protected]

KY

Department AgencyCollege of Pharmacy

Room 292J789 S. Limestone Street 40536-

(859) 323-7141

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Tannert Karen State Health Services

2016

Austin

[email protected]

TX

Department AgencyDrugs & Medical Devices Group (MC1987)

5128346759

P.O. Box 149347 78714-

5128346755

Page 34: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Throckmorton Douglas

2015

Silver Spring

[email protected]

MD

Department AgencyFDA

Bldg 5110903 New Hapshire Avenue 20993

(240) 402-5400

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Trippe Juan

2015

Richmond

[email protected]

VA

Department AgencyIndivior, Inc.

10710 Midlothian Turnpike 23235

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Turner Leigh

2016

Richmond

[email protected]

VA

Department AgencyIndivior

10710 Midlothian Turnpike 23235

8645172347

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Twillman Bob

2015

Lenexa

[email protected]

KS

Department AgencyAmerican Academy of Pain Mgmt

13124 W. 83rd Terrace 66215

9132053746

Page 35: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Vogt Don Senior PDMP Appriss Health

2016

Stillwater

[email protected]

OK

Department Agency

1619 S. Mansfield 74074

4054132654

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Waggoner Dennis

2015

Phoenix

[email protected]

AZ

Department AgencyArizona Board of Pharmacy

#1201616 W. Adams 85007

6027712727

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Welch Jennifer

2015

Washington

[email protected]

DC

Department AgencyThe Pew Charitable Trusts

901 E Street, NW 20004

(202) 540-6976

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Wetzel Matthew Assistant Deputy NJ Office of the Attorney General

2016

Newark

[email protected]

NJ

Department AgencyDivision of Consumer Affairs

6th Floor

9735046326

124 Halsey Street _07102

9735046476

Page 36: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Whinrey Nikki

2016

New Orleans

[email protected]

LA

Department AgencyOchsner Health Systems

Floor 231450 Poydras Street 70113

5048420498

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

White Shauna Executive Director Department of Health

2016

Washington

[email protected]

DC

Department AgencyBoard of Pharmacy

2nd Floor

8778624252

899 North Capitol Street, NE 20002

2024429219

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Whitmore Gerard Manager, Regulatory

2016

Whitestone

[email protected]

NY

Department AgencyCardinal Health

6145335507

152-35 10th Avenue 11357

3474382876

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Wills David PMP Manager

2016

Cheyenne

[email protected]

WY

Department AgencyBoard of Pharmacy

Suite 200

3076349184

1712 Carey Avenue 82002

3076349636

Page 37: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Wilson Rachel

2016

Mission

[email protected]

KS

Department AgencyScriptPro

5828 Reeds Road 66202

9134037293

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Wolfe Jim

2015

Boise

[email protected]

ID

Department AgencyBoard of Pharmacy

Suite 303 1199 Shoreline Lane 83702

3199296067

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Womble John Program Consultant

2016

Raleigh

[email protected]

NC

Department AgencyControlled Substances Regulatory Branch

9195080983

3008 Mail Service Center 27699-

9197331765

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Worosz Mark University of Michigan

2015

Ann Arbor

[email protected]

MI

Department AgencyDPSS

Med-Inn C1501500 East Medical Center Drive 48109

(734) 763-5511

Page 38: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Worrell Phil

2016

O'Fallon

[email protected]

MO

Department AgencyMcKesson Corporation

1 Commerce Drive 63366

3636960430

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Wright Dean

2015

Goodyear

[email protected]

AZ

Department Agency

13170 W. Alvarado Circle 85395-

6022924608

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Yamamoto Dean Special Agent

2016

Honolulu

[email protected]

HI

Department AgencyNarcotics Enforcement Division

Suite D100

8088378474

3375 Kaopaka Street 96819

8088378470

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Yingling Jackie

2015

Topeka

[email protected]

KS

Department AgencyBoard of Pharmacy

800 SW Jackson 66612

7852964056

Page 39: NASCSA Conference Attendees Listnascsa.org/database/reports/attendees.pdf · NASCSA Conference Attendees List May 10, 2018 Last name First name Title Address Address 2 City Zip Phone

July 02, 2018

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

York Paula Office of Inspector General

2016

Frankfort

[email protected]

KY

Department AgencyProfessional Practices Branch

275 Main Street 5E 40621

8592462301

Last name First name Title

Address Address 2 City Zip

Phone

State

Fax Email Conference

Yuen Frank

2016

Forest Hills

[email protected]

NY

Department AgencyDepomed Pharmaceuticals

Apartment 719110-20 71st Avenue 11375

9176122284