nascsa conference attendees listnascsa.org/database/reports/attendees.pdf · nascsa conference...
TRANSCRIPT
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
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
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
VA
Department AgencyIndivior, Inc.
10710 Midlothian Turnpike 23235
3036811408
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Armstrong Alan National Account
2016
Princeton
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
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
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
KY
Department AgencyAppriss Health
Suite 5009901 Linn Station Road 40223
5028153884
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Benz Allison Executive
2016
Austin
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
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
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
MO
Department AgencyBureau of Narcotics & Dangerous Drugs
P.O. Box 570
5735262569
920 Wildwood Drive 65102-
5737512111
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Bolton Dan
2016
Lacey
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
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
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
MT
Department AgencyBoard of Pharmacy
P.O. Box 200513
4068412344
310 S. Park Avenue 59620
4068412371
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Bratton Mary Katherine
2016
Nashville
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
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
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
NJ
Department AgencyBraeburn Pharmaceuticals
Suite 44147 Hulfish Street _08542
2023067940
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Burke John President
2016
Bethel
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
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
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
PA
Department AgencyAmerisourceBergen Corporation
1300 Morris Drive 19087
6107277362
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Cichon Charlie
2015
Manchester
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
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
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
VA
Department AgencyNational Association of Chain Drug Stores
Suite 2001776 Wilson Blvd. 22200
7035493001
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
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
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
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
PA
Department AgencyTeva Pharmaceuticals
41 Moores Road 19355
3127294290
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
DaCunha Lynn
2016
Parsippany
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
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
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
CA
Department AgencyDistrict Attorney's Office
11th Floor211 W. Temple Street 90012
2132572129
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Dodge Elizabeth Deputy Director
2016
Phoenix
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
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
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
NJ
Department AgencyDepomed Pharmaceuticals
Suite 3007999 Gateway Blvd 94560
6304270100
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Ernst Elizabeth
2015
Dublin
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
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
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
MI
Department AgencyBoard of Pharmacy
80 Lakeview Road 39429
6024410889
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Gadea John
2015
Berlin
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
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
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
WA
Department AgencyDepartment of Health
PO Box 47852 98504
3602364802
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Gasiewicz Paul
2016
Phoenix
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
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
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
PA
Department AgencyShire Pharmaceuticals
1200 Morris Drive 19087
4845859682
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Greenberg David
2015
Phoenix
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
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
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
CT
Department AgencyPurdue Pharma L.P.
One Stamford Forum _06901
2035887667
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
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
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
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
MO
Department AgencyExpress Scripts
PTIC084600 N. Hanley Rd. 63134
3145225902
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Hodgson Lisa
2016
Olympia
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
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
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
MD
Department AgencyHealth & Mental Hygiene
4104028601
55 Wade Avenue 21228
4104028609
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
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
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
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
PA
Department AgencyMERIT Training Programs, LLC
12225 Kerr Road 16428
8147254020
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Kincaid Robert
2016
Nashville
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
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
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
Department AgencyDongguk University
32 Donggukro, Llsendonggu
+82-31-961-5201
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
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
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
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
WV
Department AgencyMylan Pharmaceuticals
781 Chesnut Ridge Road 26505
9126563515
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
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
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
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
AZ
Department AgencyBula
Suite B-2851430 E. Missouri Avenue 85014
(480) 339-8385
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Maness Dave
2016
Charleston
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
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
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,
Department AgencySimplifico Inc
Unit 891755 Rathburn Road East L4W 2M8
(416) 712-8216
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
McBournie Alaina
2015
Washington
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
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
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
CO
Department AgencyFive Minutes of Courage
4240 Ramblewood Drive 80920
(719) 290-0839
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
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
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
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
MD
Department AgencyState & Local Affairs
26464 Marlboro Avenue 21601
(717) 585-5711
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Menestrina Mark
2015
Livonia
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
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
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
VA
Department AgencyIndivior, Inc.
10710 Midlothian Turnpike 23235
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Murzynski Stanley IT Director
2016
Springfield
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
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
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
MS
Department AgencyState Public Health Pharmacy
6013642670
3156 Lawson Street 39213
6017133457
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
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
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
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
NJ
Department AgencyIndivior
399 Interpace Parkway _07054
0734042710
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Polk Sheila County Attorney
2015
Prescott
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
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
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
MD
Department AgencyIndivior
528 Lynch Street 20850
3015299496
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
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
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
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
VA
Department AgencyIndivior, Inc.
10710 Midlothian Turnpike 23235
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Rogers Edwin Investigator
2015
Montgomery
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
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
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
KY
Department AgencyAppriss Health
Suite 5009901 Linn Station Road 40223
(502) 815-3959
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Schauer William "Liam"
2016
Jacksonville
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
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
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
RI
Department AgencyCVS Health
1 CVS Drive _02895
(401) 770-5907
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Silverman Robert
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
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
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
VA
Department AgencyNational Association of Chain Drug Stores
1776 Wilson Blvd. 22209
7035493001
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Smith Kevin
2016
Manchester
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
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
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
AL
Department AgencyAlabama Board of Medical Examiners
P.O. Box 946 36101
3342424116
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Stotz Paula
2015
Rapid City
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
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
TX
Department AgencyDrugs & Medical Devices Group (MC1987)
5128346759
P.O. Box 149347 78714-
5128346755
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Throckmorton Douglas
2015
Silver Spring
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
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
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
KS
Department AgencyAmerican Academy of Pain Mgmt
13124 W. 83rd Terrace 66215
9132053746
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
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
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
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
NJ
Department AgencyDivision of Consumer Affairs
6th Floor
9735046326
124 Halsey Street _07102
9735046476
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Whinrey Nikki
2016
New Orleans
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
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
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
WY
Department AgencyBoard of Pharmacy
Suite 200
3076349184
1712 Carey Avenue 82002
3076349636
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Wilson Rachel
2016
Mission
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
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
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
MI
Department AgencyDPSS
Med-Inn C1501500 East Medical Center Drive 48109
(734) 763-5511
July 02, 2018
Last name First name Title
Address Address 2 City Zip
Phone
State
Fax Email Conference
Worrell Phil
2016
O'Fallon
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
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
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
KS
Department AgencyBoard of Pharmacy
800 SW Jackson 66612
7852964056
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
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
NY
Department AgencyDepomed Pharmaceuticals
Apartment 719110-20 71st Avenue 11375
9176122284