Connecticut 2013 Regular Session

Connecticut House Bill HB05347 Latest Draft

Bill / Comm Sub Version Filed 03/26/2013

                            General Assembly  Committee Bill No.  5347
January Session, 2013  LCO No. 4037
 *_____HB05347GL____031413____*
Referred to Committee on GENERAL LAW
Introduced by:
(GL)

General Assembly

Committee Bill No.  5347 

January Session, 2013

LCO No. 4037

*_____HB05347GL____031413____*

Referred to Committee on GENERAL LAW 

Introduced by:

(GL)

AN ACT CONCERNING PRESCRIPTION DRUG LABELS. 

Be it enacted by the Senate and House of Representatives in General Assembly convened:

Section 1. Section 20-617 of the general statutes is repealed and the following is substituted in lieu thereof (Effective January 1, 2014):

(a) Each pharmacist shall include on the label of each prescription container: (1) The quantity of prescribed drug placed in such container, in addition to any other information required by law; and (2) a prominently printed expiration date based on the manufacturer's recommended conditions of use and storage that can be read and understood by the ordinary individual. The expiration date required pursuant to subdivision (2) of this section shall be no later than the expiration date determined by the manufacturer. 

(b) If a nonbrand name drug is dispensed, each pharmacist shall include the name of the brand name and name of the generic drug on the label of the prescription container. The information required pursuant to this subsection shall be in the following form, with the generic name and brand name inserted as appropriate: "_____ Generic for _____."

 


This act shall take effect as follows and shall amend the following sections:
Section 1 January 1, 2014 20-617

This act shall take effect as follows and shall amend the following sections:

Section 1

January 1, 2014

20-617

 

GL Joint Favorable

GL

Joint Favorable