Bill Text: CT HB05347 | 2013 | General Assembly | Comm Sub


Bill Title: An Act Concerning Prescription Drug Labels.

Spectrum: Bipartisan Bill

Status: (Introduced - Dead) 2013-03-26 - File Number 161 [HB05347 Detail]

Download: Connecticut-2013-HB05347-Comm_Sub.html

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 Section 20-617 of the general statutes is repealed and the following is substituted in lieu thereof (Effective January 1, 2014):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

GL

Joint Favorable

 
feedback