med-project annual report - king county secure medicine …
TRANSCRIPT
1
2017 KING COUNTY, WASHINGTON
MED-PROJECT ANNUAL REPORT
Prepared By: MED-Project LLC
Submitted To: King County Board of Health
Date: July 17, 2018
2
TABLE OF CONTENTS 1. Executive Summary ........................................................................................................................... 4
2. Participating Producers ..................................................................................................................... 5
3. Collection Method and Weight ........................................................................................................ 5
3.1. Kiosks ........................................................................................................................................... 5
3.2. Mailers ......................................................................................................................................... 5
3.3. Total Weight of Collected Unwanted Medicine .................................................................... 5
4. Kiosk Drop-Off Locations and Collection Events ......................................................................... 5
4.1. List of Drop Off Sites ................................................................................................................. 5
4.2. Number of Mailers Provided to Differentially-abled and/or Home Bound Residents ... 5
4.3. Mailer Locations ......................................................................................................................... 6
5. Disposal and Transporter Information ........................................................................................... 6
5.1. Disposal Facility Information ................................................................................................... 6
5.2. Transporter Information ........................................................................................................... 6
6. Safety and Security Report ............................................................................................................... 6
7. Educational Efforts and Public Outreach ....................................................................................... 6
7.1. Outreach Reach and Frequency ............................................................................................... 6
7.2. Promotion Media ....................................................................................................................... 7
7.3. Survey .......................................................................................................................................... 7
8. Packaging Recycling .......................................................................................................................... 7
9. Program Goals .................................................................................................................................... 8
9.1. Collection Goals and Collector Outreach ............................................................................... 8
9.2. Education and Public Outreach Goals .................................................................................... 8
10. Program Costs .................................................................................................................................... 9
Appendix A ............................................................................................................................................... 10
List of Program Participants ............................................................................................................... 10
Appendix B ............................................................................................................................................... 42
Kiosk Drop-Off Sites ............................................................................................................................ 42
Appendix C ............................................................................................................................................... 48
Mailer Locations ................................................................................................................................... 48
Appendix D ............................................................................................................................................... 50
Mailers Distributed Directly to Residents ........................................................................................ 50
3
Appendix E ............................................................................................................................................... 51
Disposal Facilities ................................................................................................................................. 51
Appendix F ............................................................................................................................................... 52
Transporters .......................................................................................................................................... 52
Appendix G ............................................................................................................................................... 53
Safety and Security Report ................................................................................................................. 53
Appendix H .............................................................................................................................................. 54
MED-Project Website Pages ............................................................................................................... 54
Appendix I ................................................................................................................................................ 63
Website Statistics .................................................................................................................................. 63
Appendix J ................................................................................................................................................ 64
MED-Project Brochure and Posters ................................................................................................... 64
Appendix K ............................................................................................................................................... 82
Brochure and Poster Distribution ...................................................................................................... 82
Appendix L ............................................................................................................................................... 89
Print & Digital Promotion Advertisement Activity ........................................................................ 89
Appendix M .............................................................................................................................................. 90
Outreach Summary .............................................................................................................................. 90
Appendix N .............................................................................................................................................. 91
Convenience Standard Results ........................................................................................................... 91
4
1. EXECUTIVE SUMMARY MED-Project LLC (“MED-Project”) operates a Product Stewardship Plan for Unwanted Medicine
from Households (“Plan”) in King County (the “County”) under the King County Board of
Health Secure Medicine Return Regulations 11.50.010 – 11.50.160 (“Ordinance”). This 2017 King
County Annual Report (“Report”) describes the activities of MED-Project between 01/18/2017
and 12/31/2017 in compliance with Ordinance Section 11.50.100. MED-Project activated a call
center, website, and mail back program and released outreach materials in 2017. Unwanted
Medicine collection began in 2017 in accordance with the implementation schedule established
by the County.
The Plan was approved by the King County Board of Health (“Department”) on 3/17/2016 and
became operational 01/18/2017. In keeping with the Plan, MED-Project implemented the
Product Stewardship Program (“Program”) in phases. During the beginning of 2017, priority
was given to establishing kiosk drop-off sites throughout the County and establishing mail-back
services in alignment with approved Plan goals and performing outreach to eligible pharmacies
and Law Enforcement Agencies (“LEAs”) throughout the County. As a result of these efforts,
MED-Project’s Program collected and disposed of “Unwanted Medicine” (as defined in Plan
Section VI) from kiosk drop-off sites and mail-back packages in 2017.
Kiosks were installed in pharmacies and LEAs that meet all local, state, and federal requirements
and that executed agreements with MED-Project. In addition, outreach and educational materials
were distributed to all participating kiosk drop-off sites, including signage and/or brochures.
As outlined in the Plan, the ultimate goal of the Program is to provide County residents with
convenient, safe, and accessible methods to dispose of Unwanted Medicine. MED-Project
anticipates a steady increase in kiosk drop-off sites throughout 2018 as a result of Program
activities between 01/01/2017 and 12/31/2017 (the “Reporting Period”) increasing public
awareness of the Program, especially if there is increased retail chain pharmacy participation in
the Program.
MED-Project continues to communicate with kiosk drop-off site hosts to distribute outreach
materials, review procedures as needed, and improve overall Program design.
The following sections of the Report respond to specific reporting requirements in Ordinance
Section 11.50.100. Each section of the Report quotes the corresponding Ordinance requirement
and provides the required information.
5
2. PARTICIPATING PRODUCERS Ordinance Sec. 11.50.100(A)(1): “A list of producers participating in the stewardship plan;”
See Appendix A; List of Program Participants.
3. COLLECTION METHOD AND WEIGHT Ordinance Sec. 11.50.100(A)(2): “The amount, by weight, of unwanted covered drugs collected, including
the amount by weight from each collection method used;”
3.1. KIOSKS • 39,160 pounds of Unwanted Medicine collected via kiosk drop-off sites.
See Appendix B; Kiosk Drop-Off Sites.
3.2. MAILERS • Distributed 440 envelopes to 18 mail-back distribution sites.
• Distributed 44 envelopes directly to residents.
• The total envelope distribution was 484.
• The average weight of returned mail-back envelops was 0.326 pounds per envelope.
• 37 pounds of Unwanted Medicine collected through 114 returned mail-back envelopes.
See Appendix C; Mailer Locations.
3.3. TOTAL WEIGHT OF COLLECTED UNWANTED MEDICINE • 39,197 pounds of Unwanted Medicine collected through all methods.
4. KIOSK DROP-OFF LOCATIONS AND COLLECTION
EVENTS Ordinance Sec. 11.50.100(A)(3): “A list of drop-off locations, the number of mailers provided for
differentially-abled and home bound residents, locations where mailers were provided, if applicable, dates and
locations of collection events held, if applicable . . ..”
4.1. LIST OF DROP OFF SITES See Appendix B; Kiosk Drop-Off Sites.
4.2. NUMBER OF MAILERS PROVIDED TO DIFFERENTIALLY-ABLED
AND/OR HOME BOUND RESIDENTS 44 envelopes were distributed directly to residents. MED-Project identifies a total number of
mailers provided directly to residents because it is unable to verify whether the recipient is
differentially-abled and/or home bound.
6
See Appendix D; Mailers Distributed Directly to Residents.
4.3. MAILER LOCATIONS See Appendix C; Mailer Locations.
5. DISPOSAL AND TRANSPORTER INFORMATION Ordinance Sec. 11.50.100(A)(3): “transporters used and the disposal facility or facilities used;”
5.1. DISPOSAL FACILITY INFORMATION See Appendix E; Disposal Facilities.
5.2. TRANSPORTER INFORMATION See Appendix F; Transporters.
Note: MED-Project includes Sodrel Truck Lines, Inc. in this Report for completeness. Once mail-
back package contents were rendered non-retrievable at the Stericycle Indianapolis, Indiana
facility, Sodrel Truck Lines, Inc. then transported the remaining material to the Covanta
Indianapolis facility. MED-Project no longer uses the Stericycle Indianapolis, Indiana facility and,
thus, no longer uses Sodrel Truck Lines, Inc., for Unwanted Medicine mail-back package disposal
and transportation.
6. SAFETY AND SECURITY REPORT Ordinance Sec. 11.50.100(A)(4): “Whether any safety or security problems occurred during collection,
transportation or disposal of unwanted covered drugs during the reporting period and, if so, what changes
have or will be made to policies, procedures or tracking mechanisms to alleviate the problem and to improve
safety and security in the future;”
See Appendix G; Safety and Security Report.
7. EDUCATIONAL EFFORTS AND PUBLIC OUTREACH Ordinance Sec. 11.50.100(A)(5): “A description of the public education, outreach and evaluation activities
implemented during the reporting period;”
7.1. OUTREACH REACH AND FREQUENCY MED-Project provided print and digital ad campaigns, distributed signage, flyers, and brochures
in the community, and posted information on the MED-Project website during the Reporting
Period. MED-Project website information and statistics are provided in Appendices H and I,
respectively.
MED-Project provided disposal instructions for kiosks and mail-back services for the types of
collection and disposal options offered through the Plan. All posters and brochures were
available in the required languages, including English, Spanish, Chinese, Russian, Vietnamese,
7
and Filipino (Tagalog). See Appendix J for examples of brochures and posters. Appendix K
provides brochure and poster distribution information.
MED-Project lists kiosk drop-off sites and mail-back distribution locations on the website. See,
for example, Appendix H. Print and digital promotion advertisement activity is provided in
Appendix L.
MED-Project outreach activities achieved a combined target reach percentage of 47% through a
variety of media platforms. The target reach percentage calculation is based on 2010 U.S. Census
population data and the impressions and/or readership totals for each of the media campaigns,
which included:
1. Seattle Times: 4-week ad campaign
2. SeattleTimes.com: 4-week online campaign
3. Miscellaneous: On-site Posters, Brochures, and Flyers
7.2. PROMOTION MEDIA MED-Project used various media platforms to promote the Program including a website, a public
service announcement video, brochures, and newspapers. Detailed information related to these
activities are provided in the specific media outlet list and identified in the Appendices as follows:
List of all media activities promoting the collection program in 2017:
List of selected media outlets:
1. Seattle Times
2. SeattleTimes.com
3. MED-Project Website
For additional detail reference:
See Appendix H; MED-Project Website Pages.
See Appendix I; Website Statistics.
See Appendix J; MED-Project Brochures and Posters.
See Appendix K; Brochure and Poster Distribution.
See Appendix L; Print & Digital Promotion Advertisement Activity.
See Appendix M; Outreach Summary.
7.3. SURVEY Consistent with Ordinance Section 11.50.070(A)(5), the first survey is due to be conducted in 2018.
8. PACKAGING RECYCLING Ordinance Sec. 11.50.100(A)(6): “A description of how collected packaging was recycled to the extent
feasible, including the recycling facility or facilities used;”
8
As described in the Plan, while drug packaging is a significant amount of the waste incinerated
under the Program, MED-Project has concluded that separation of inner and/or outer packaging
from Unwanted Medicine and/or recycling of packaging raises three significant concerns:
1. Separating and recycling drug packaging could result in the disclosure of confidential
patient information appearing on prescription drug packaging;
2. Separating and recycling drug packaging could increase the potential for releases and
leakage of Unwanted Medicine; and
3. Separating and recycling drug packaging could increase diversion risk by adding
additional steps to the collection process and, because drug packaging is often used in
drug counterfeiting, the drug packaging could be a diversion target itself.
For these reasons, the Program does not provide for the separation and recycling of packaging
from Unwanted Medicine.
MED-Project education and outreach materials instruct residents to return Unwanted Medicine
at a kiosk drop-off site and/or via mail-back services in its original container or in a sealed bag.
These materials encourage residents who transfer their Unwanted Medicine in a sealed bag to
recycle all remaining packaging.
9. PROGRAM GOALS Ordinance Sec. 11.50.100 (A)(7): “A summary of the stewardship plan's goals, the degree of success in
meeting those goals in the past year and, if any goals have not been met, what effort will be made to achieve the
goals in the next year;”
9.1. COLLECTION GOALS AND COLLECTOR OUTREACH MED-Project satisfied the service convenience goals in Ordinance Section 11.50.060(D) during the
Reporting Period through a combination of established kiosk drop-off sites and mail-back
distribution locations, as provided in Appendix N; Convenience Standard Results. MED-Project
continues to strive to meet these service convenience goals through the establishing of kiosk drop-
off sites by, for example, pursuing increased participation by retail chain pharmacies throughout
the County. Additionally, MED-Project issued letters to potential kiosk drop-off sites on
November 14, 2017. Phone calls and emails were sent to eligible sites that did not respond to the
letter. Eligible non-participating sites were contacted monthly until either the site began
participating in the Program or the site indicated they no longer want to be considered for
participation. MED-Project anticipates the average pounds per kiosk drop-off site to increase in
2018 with increasing public awareness of the Program. Refer to sections 3 and 4 of this Report for
specific collection information. The toll-free number for the call center is available in English,
Spanish, Chinese, Russian, Vietnamese, and Filipino (Tagalog).
9.2. EDUCATION AND PUBLIC OUTREACH GOALS To promote the Program during the Reporting Period, MED-Project had print advertisements
published and provided information through the MED-Project website. Additionally, MED-
Project distributed materials, including brochures and posters, to all kiosk drop-off sites and other
9
stakeholders during the Reporting Period. Website statistics and the media Outreach Summary
for the baseline Reporting Period are provided in Appendices I and M, respectively. Refer to
section 7 of the Report for additional outreach information detail.
In an effort to increase website visits, MED-Project continued outreach during the Reporting
Period through digital print and media activity. Brochures and materials were distributed to
pharmacies, LEAs, clinics, hospitals, and community groups. Additionally, MED-Project will
launch social media outreach in 2018.
As required by Ordinance 11.50.070(A)(5), MED-Project will conduct a survey of residents in
2018. MED-Project will also conduct a survey of pharmacists and health care professionals who
interact with members of the community in 2018.
MED-Project also intends to increase public awareness of the Program in 2018 through the
production and placement of animation ads on digital campaigns, social media, and broadcast
media platforms.
10. PROGRAM COSTS Ordinance Sec. 11.50.100(A)(8): “The total expenditures of the stewardship plan during the reporting
period.”
The total Program cost for the Reporting Period was $1,641,960.
10
APPENDIX A
List of Program Participants A list of Program participants is provided to the Department on a regular basis. The list below
was updated as of 6/8/2018.
11
Parent Company Company Name Address City ST Zip Country
3M Corporation 3M Drug Delivery Systems 3M Center 275-5W-
06
Saint Paul MN 55144 United States
3M Corporation 3M Critical and Chronic Care 3M Center 275-5W-
06
Saint Paul MN 55144 United States
3M Corporation 3M Drug Delivery Systems 3M Center, 275-3E-
02
St. Paul MN 55144 United States
3M Corporation 3M Infection Prevention 3M Center, 275-3E-
02
St. Paul MN 55144 United States
3M Corporation 3M Oral Care 3M Center, 275-2W-
08
St. Paul MN 55144 United States
AbbVie Inc. AbbVie Inc. 1 North Waukegan
Road
North Chicago IL 60064 United States
AbbVie Inc. Pharmacyclics, subsidiary of
AbbVie Inc.
999 East Arques
Avenue
Sunnyvale CA 94085 United States
ACADIA Pharmaceuticals Inc. ACADIA Pharmaceuticals Inc. 3611 Valley Centre
Drive, Suite 300
San Diego CA 92130 United States
Accord Healthcare Inc. Accord Healthcare Inc. 1009 Slater Road,
Suite 210-B
Durham NC 27703 United States
Acorda Therapeutics, Inc. Acorda Therapeutics, Inc. 420 Saw Mill River
Road
Ardsley NY 10502 United States
Acorda Therapeutics, Inc. Civitas Therapeutics, Inc. 420 Saw Mill River
Road
Ardsley NY 10502 United States
Actelion Pharmaceuticals US,
Inc.
Actelion Pharmaceuticals US,
Inc.
5000 Shoreline
Court, Suite 200
South San
Francisco
CA 94080 United States
Actelion Pharmaceuticals US,
Inc.
Ceptaris Therapeutics, LLC 5000 Shoreline
Court Suite 200
South San
Francisco
CA 94080 United States
Actelion Pharmaceuticals US,
Inc.
CoTherix, Inc. 5000 Shoreline
Court Suite 200
South San
Francisco
CA 94080 United States
Aegerion Pharmaceuticals,
Inc.
Aegerion Pharmaceuticals, Inc. One Main Street,
Ste. 800
Cambridge MA 02142 United States
Afaxys Inc. Afaxys Inc. PO Box 20639 Charleston SC 29413 United States
12
Parent Company Company Name Address City ST Zip Country
Afaxys Inc. Afaxys Pharmaceuticals (a
division of Afaxys Inc.)
PO Box 20639 Charleston SC 29413 United States
Akorn, Inc. Akorn, Inc. 1925 West Field
Court, Suite 300
Lake Forest IL 60045 United States
Akorn, Inc. Advanced Vision Research Inc.
d.b.a. Akorn Consumer Health
C/O Akorn, Inc.,
1925 West Field
Court, Suite 300
Lake Forest IL 60045 United States
Akorn, Inc. Akorn Animal Health, Inc. C/O Akorn, Inc,
1925 West Field
Court, Suite 300
Lake Forest IL 60045 United States
Akorn, Inc. Clover Pharmaceuticals Corp. C/O Akorn, Inc.,
1925 West Field
Court, Suite 300
Lake Forest IL 60045 United States
Akorn, Inc. Hi-Tech Pharmacal Co., Inc. 369 Bayview
Avenue
Amityville NY 11701 United States
Akorn, Inc. Oak Pharmaceuticals, Inc. C/O Akorn, Inc.,
1925 West Field
Court, Suite 300
Lake Forest IL 60045 United States
Akorn, Inc. Olta Pharmaceuticals Corp. C/O Akorn, Inc.,
1925 West Field
Court Suite 300
Lake Forest IL 60045 United States
Akorn, Inc. Versapharm, Incorporated C/O Akorn, Inc.,
1925 West Field
Court, Suite 300
Lake Forest IL 60045 United States
Akrimax Pharmaceuticals,
LLC
Akrimax Pharmaceuticals, LLC 11 Commerce
Drive, First Floor
Cranford NJ 07016 United States
AKRON COATING &
ADHESIVES
AKRON COATING &
ADHESIVES
367 Stanton Ave Akron OH 44301-
1468
United States
Alembic Pharmaceuticals Inc. Alembic Pharmaceuticals 750 Highway 202,
Suite 410
Bridgewater NJ 08807 United States
Allergan, Inc. Allergan, Inc. 2525 Dupont Dr Irvine CA 92612-
1599
United States
13
Parent Company Company Name Address City ST Zip Country
Allergan, Inc. Actavis Pharma, Inc. (only for
labeler code 52544)
400 Interpace Pkwy
Bldg A
Parsippany NJ 07054 United States
Allergan, Inc. Allergan Sales, LLC 5 Giralda Farms Madison NJ 07940-
1027
United States
Allergan, Inc. Allergan USA, Inc. 5 Giralda Farms Madison NJ 07940-
1027
United States
Allergan, Inc. Aptalis Pharma US, Inc. 5 Giralda Farms Madison NJ 07940-
1027
United States
Allergan, Inc. Durata Therapeutics US
Limited
c/o Durata
Therapeautics, Inc.,
200 S. Wacker
Drive, Suite 2550
Chicago IL 60606 United States
Allergan, Inc. Forest Laboratories, LLC Corporation Trust
Centre, 1209
Orange St
Wilmington
New Castle
DE 19801 United States
Allergan, Inc. Pacific Pharma, Inc. 5 Giralda Farms Madison NJ 07940-
1027
United States
Allergan, Inc. Warner Chilcott (US), LLC 5 Giralda Farms Madison NJ 07940-
1027
United States
Allergan, Inc. Watson Laboratories, Inc. (only
for labeler code 52544)
400 Interpace Pkwy
Bldg A
Parsippany NJ 07054 United States
Alva-Amco Pharmacal
Companies, Inc.
Alva-Amco Pharmacal
Companies, Inc.
7711 N Merrimac
Avenue
Niles IL 60714-
3423
United States
Alvogen Pharma US, Inc. Alvogen Pharma US, Inc. 10 Bloomfield Ave Pine Brook NJ 07058 United States
Alvogen Pharma US, Inc. Almatica Pharma, Inc. 10 Bloomfield Ave Pine Brook NJ 07058 United States
Alvogen Pharma US, Inc. Alvogen, Inc. 10 Bloomfield Ave Pine Brook NJ 07058 United States
Alvogen Pharma US, Inc. County Line Pharmaceuticals
LLC
10 Bloomfield Ave Pine Brook NJ 07058 United States
Alvogen Pharma US, Inc. Norwich Pharmaceuticals, Inc. 6829 State Highway
12
Norwich NY 13815 United States
14
Parent Company Company Name Address City ST Zip Country
AMAG Pharmaceuticals, Inc. AMAG Pharmaceuticals, Inc. 1100 Winter Street Waltham MA 02451 United States
AMAG Pharmaceuticals, Inc. AMAG Pharma USA, Inc. 1100 Winter Street,
Suite 3000
Waltham MA 02451 United States
Amarin Pharma, Inc. Amarin Pharma, Inc. 1430 Rt. 206 Bedminster NJ 07921 United States
Amarin Pharma, Inc. Amarin Corp 1430 Rt. 206 Bedminster NJ 07921 United States
Amarin Pharma, Inc. Amarin Corp. PLC 1430 Rt. 206 Bedminster NJ 07921 United States
Amarin Pharma, Inc. Amarin Pharmaceuticals
Ireland Ltd.
1430 Route 206 Bedminster NJ 07921 United States
American Spraytech, LLC American Spraytech, LLC 205 Meister Ave Branchburg NJ 08876 United States
Amerisource Health Services,
LLC DBA: American Health
Packaging
Amerisource Health Services,
LLC DBA: American Health
Packaging
2550-A John Glenn
Avenue
Columbus OH 43217 United States
Amgen Inc. Amgen Inc. One Amgen Center
Drive
Thousand Oaks CA 91320 United States
Amgen Inc. Amgen USA One Amgen Center
Drive
Thousand Oaks CA 91320 United States
Amgen Inc. Immunex Corporation One Amgen Center
Drive
Thousand Oaks CA 91320 United States
Amgen Inc. Onyx Pharmaceuticals 249 N. Grand
Avenue
South San
Francisco
CA 94080 United States
Amneal Pharmaceuticals LLC Amneal Pharmaceuticals LLC 400 Crossing Blvd
Third Floor
Bridgewater NJ 08807 United States
Amphastar Pharmaceuticals,
Inc.
Amphastar Pharmaceuticals,
Inc.
11570 Sixth Street Rancho
Cucamonga
CA 91730 United States
Amphastar Pharmaceuticals,
Inc.
International Medication
Systems, LTD
1886 Santa Anita
Ave
South El Monte CA 91733 United States
Amring Pharmaceuticals Inc. Amring Pharmaceuticals Inc. 1235 Westlakes
Drive, Suite 205
Berwyn PA 19312 United States
15
Parent Company Company Name Address City ST Zip Country
Apotex Holdings, Inc. Apotex Holdings, Inc. 150 Signet Drive Toronto Ont
ario
M9L
1T9
Canada
Apotex Holdings, Inc. ApoPharma USA, Inc. 2400 N. Commerce
Parkway, Suite 400
Weston FL 33326 United States
Apotex Holdings, Inc. Apotex Corp. 2400 N. Commerce
Parkway, Suite 400
Weston FL 33326 United States
Apotex Holdings, Inc. Aveva Drug Delivery Systems,
Inc.
2400 N. Commerce
Parkway, Suite 400
Weston FL 33326 United States
Aptevo BioTherapeutics LLC Aptevo BioTherapeutics LLC 920 Cassatt Road Berwyn PA 19312 United States
Aqua Pharmaceuticals an
Almirall Company
Aqua Pharmaceuticals an
Almirall Company
707 Eagleview
Blvd., Suite 200
Exton PA 19341 United States
Arbor Pharmaceuticals, Inc. Arbor Pharmaceuticals, Inc. 6 Concourse
Parkway, Suite 1800
Atlanta GA 30328 United States
Arbor Pharmaceuticals, Inc. Wilshire Pharmaceuticals 6 Concourse
Parkway, Suite 1800
Atlanta GA 30328 United States
Ascend Therapeutics US, LLC Ascend Therapeutics US, LLC 607 Herndon
Parkway, Suite 110
Herndon VA 20170 United States
Astellas Pharma US, Inc. Astellas Pharma US, Inc. 1 Astellas Way Northbrook IL 60062 United States
AstraZeneca Pharmaceuticals
LP
AstraZeneca Pharmaceuticals
LP
1800 Concord Pike,
PO Box 15437
Wilmington DE 19850-
5437
United States
Aurobindo Pharma USA, Inc Aurobindo Pharma USA, Inc 279 Princeton
Hightstown Road
East Windsor NJ 08520-
1401
United States
Aurobindo Pharma USA, Inc Aurobindo Pharma Limited 6 Wheeling Road Dayton NJ 08810 United States
Aurobindo Pharma USA, Inc Aurobindo Pharma USA
Incorporated
6 Wheeling Road Dayton NJ 08810 United States
Aurobindo Pharma USA, Inc AuroHealth, LLC 6 Wheeling Road Dayton NJ 08810 United States
Aurobindo Pharma USA, Inc AuroLife Pharma LLC 2400 Rt 130 Dayton NJ 08810 United States
Aurobindo Pharma USA, Inc AuroMedics Pharma, LLC 6 Wheeling Road Dayton NJ 08810 United States
16
Parent Company Company Name Address City ST Zip Country
Avanir Pharmaceuticals Avanir Pharmaceuticals 30 Enterprise, Suite
400
Aliso Viejo CA 92656 United States
B.F. Ascher & Co., Inc. B.F. Ascher & Co., Inc. 15501 W. 109th St. Lenexa KS 66219 United States
Baxter Healthcare Corporation Baxter Healthcare Corporation One Baxter
Parkway
Deerfield IL 60015 United States
Bayer HealthCare LLC Bayer HealthCare LLC 100 Bayer
Boulevard
Whippany NJ 07981-
0915
United States
Bayer HealthCare LLC Bayer Consumer Care
Holdings LLC
100 Bayer Blvd Whippany NJ 07981 United States
Bayer HealthCare LLC Bayer HealthCare Animal
Health Inc.
12707 Shawnee
Mission Parkway
Shawnee KS 66216 United States
Bayer HealthCare LLC Bayer HealthCare
Pharmaceuticals Inc.
100 Bayer Blvd Whippany NJ 07981 United States
Bayer HealthCare LLC Bayer HealthCare
Pharmaceuticals LLC
800 Dwight Way Berkeley CA 94710 United States
Bayer HealthCare LLC MSD Consumer Care Inc. 100 Bayer
Boulevard
Whippany NJ 07981-
0915
United States
Beach Products, Inc. Beach Pharmaceuticals 3010 W. De Leon
Street
Tampa FL 33609 United States
Beach Products, Inc. Pharmaceutical Associates, Inc. 3010 W. De Leon
Street
Tampa FL 33609 United States
BestCo, Inc. BestCo, Inc. 288 Mazeppa Road Mooresville NC 28027 United States
Biogen Inc. Biogen Inc. 225 Binney Street Cambridge MA 02142 United States
BioMarin Pharmaceutical Inc. BioMarin Pharmaceutical 105 Digital Drive Novato CA 94949 United States
BionPharma Inc. BionPharma Inc. 600 Alexander
Road, Suite 2-4B
Princeton NJ 08540 United States
BionPharma Inc. Banner Life Sciences LLC 600 Alexander Rd
Ste 2-4B
Princeton NJ 08540-
6013
United States
Blistex Inc. Blistex Inc. 1800 Swift Drive Oak Brook IL 60523 United States
17
Parent Company Company Name Address City ST Zip Country
BluePoint Laboratories BluePoint Laboratories Eastgate Business
Park, Eastgate
Road, Bldg. 1
Little Island Cor
k
Ireland
Boehringer Ingelheim USA,
Inc.
Boehringer Ingelheim USA,
Inc.
900 Ridgebury
Road
Ridgefield CT 06877 United States
Boehringer Ingelheim USA,
Inc.
Boehringer Ingelheim Animal
Health Division
3239 Satellite Blvd Duluth GA 30096-
4640
United States
Boehringer Ingelheim USA,
Inc.
Boehringer Ingelheim Fremont,
Inc.
6701 Kaiser Drive Fremont CA 94555 United States
Boehringer Ingelheim USA,
Inc.
Boehringer Ingelheim
Pharmaceuticals, Inc.
900 Ridgebury
Road
Ridgefield CT 06877 United States
Boehringer Ingelheim USA,
Inc.
Boehringer Ingelheim
Vetmedica, Inc.
2612 Belt Highway St. Joseph MO 64506 United States
Boehringer Ingelheim USA,
Inc.
Merial Barceloneta, LLC 900 Ridgebury
Road
Ridgefield CT 06877 United States
Boehringer Ingelheim USA,
Inc.
Merial Select, Inc. 3239 Satellite Blvd Duluth GA 30096-
4640
United States
Boehringer Ingelheim USA,
Inc.
Merial, Inc. 3239 Satellite Blvd Duluth GA 30096-
4640
United States
Boehringer Ingelheim USA,
Inc.
Newport Laboratories, Inc. 900 Ridgebury
Road
Ridgefield CT 06877 United States
Braintree Laboratories Inc. Braintree Laboratories Inc. 60 Columbian
Street West, P.O.
Box 850929
Braintree MA 02185-
0929
United States
Braintree Laboratories Inc. Affordable Pharmaceuticals
LLC
60 Columbian St.
West Suite 200, P.O.
Box 850253
Braintree MA 02185-
0253
United States
Bristol-Myers Squibb
Company
Bristol-Myers Squibb Company P.O. Box 4500 Princeton NJ 08543-
4500
United States
Bristol-Myers Squibb
Company
Bristol-Myers Squibb Sanofi
Pharmaceuticals Holding
Partnership
Route 206 &
Province Line Road
Princeton NJ 08540-
4000
United States
18
Parent Company Company Name Address City ST Zip Country
Bristol-Myers Squibb
Company
E.R. Squibb & Sons, LLC P.O. Box 4500 Princeton NJ 08543-
4500
United States
Bristol-Myers Squibb
Company
Medarex, LLC 707 State Road Princeton NJ 08540-
1437
United States
Bristol-Myers Squibb
Company
ZymoGenetics, Inc. 1201 Eastlake Ave E Seattle WA 98102 United States
Celgene Corporation Celgene Corporation 86 Morris Avenue Summit NJ 07901 United States
Chiesi USA, Inc. (formerly
Cornerstone Therapeutics,
Inc.)
Chiesi USA, Inc. (formerly
Cornerstone Therapeutics, Inc.)
1255 Crescent
Green Drive, Ste
250
Cary NC 27518 United States
Chiesi USA, Inc. (formerly
Cornerstone Therapeutics,
Inc.)
Aristos Pharmaceuticals, Inc. 1255 Crescent
Green Drive, Ste
250
Cary NC 27518 United States
Chiesi USA, Inc. (formerly
Cornerstone Therapeutics,
Inc.)
Chiesi USA 1255 Crescent
Green Drive, Ste
250
Cary NC 27518 United States
Chiesi USA, Inc. (formerly
Cornerstone Therapeutics,
Inc.)
Cornerstone Therapeutics Inc. 1255 Crescent
Green Drive, Ste
250
Cary NC 27518 United States
Church & Dwight Company,
Inc.
Church & Dwight Company,
Inc.
469 N Harrison St Princeton NJ 08540-
3597
United States
Citron Pharma, LLC. Citron Pharma, LLC. 2 Tower Center
Boulevard, Suite
1101
East Brunswick NJ 08816 United States
Clarion Brands LLC Clarion Brands LLC 27070 Miles Road,
Suite A
Solon OH 44139 United States
Clovis Oncology, Inc. Clovis Oncology, Inc. 5500 Flatiron
Parkway
Boulder CO 80301 United States
Colgate-Palmolive Company Colgate-Palmolive Company 300 Park Avenue New York NY 10022 United States
Colgate-Palmolive Company Colgate Oral Pharmaceuticals,
Inc.
300 Park Avenue New York NY 10022 United States
19
Parent Company Company Name Address City ST Zip Country
Concordia Pharmaceuticals
Inc.
Concordia Pharmaceuticals Inc. 5 Canewood
Industrial Park
Canewood St.
Mic
hael
BB110
05
Barbados
Corcept Therapeutics Corcept Therapeutics 149 Commonwealth
Drive
Menlo Park CA 94025 United States
CSL Behring, LLC CSL Behring, LLC 1020 1st Ave MB
435-10
King of Prussia PA 19406-
1310
United States
CutisPharma, Inc. CutisPharma, Inc. 841 Woburn Street Wilmington MA 01887-
3414
United States
Daiichi Sankyo, Inc. Daiichi Sankyo, Inc. 211 Mt. Airy Rd. Basking Ridge NJ 07920 United States
Daiichi Sankyo, Inc. American Regent, Inc. One Luitpold Drive Shirley NY 11967 United States
Daiichi Sankyo, Inc. Luitpold Pharmaceuticals, Inc. One Luitpold Drive Shirley NY 11967 United States
Davion Inc. Davion Inc. 2 Progress Road North
Brunswick
NJ 08902 United States
Depomed, Inc. Depomed, Inc. 7999 Gateway Blvd,
Suite 300
Newark CA 94560 United States
Dr. Reddy's Laboratories, Inc Dr. Reddy's Laboratories, Inc 107 College Road
East
Princeton NJ 08540 United States
Dr. Reddy's Laboratories, Inc Dr. Reddy's Laboratories
Louisiana, LLC
107 College Road
East
Princeton NJ 08540 United States
Dr. Reddy's Laboratories, Inc Dr. Reddy's Laboratories
Tennessee, LLC
107 College Road
East
Princeton NJ 08540 United States
Dr. Reddy's Laboratories, Inc Promius Pharma, LLC 107 College Road
East
Princeton NJ 08540 United States
DSE Healthcare Solutions,
LLC
DSE Healthcare Solutions, LLC 105 Fieldcrest
Avenue, Suite 502A
Edison NJ 08837 United States
DSE Healthcare Solutions,
LLC
Numark Brands, Inc. 105 Fieldcrest
Avenue, Suite 502A
Edison NJ 08837 United States
20
Parent Company Company Name Address City ST Zip Country
Duchesnay USA, Inc. Duchesnay USA, Inc. 919 Conestoga
Road, Building I,
Suite 203
Rosemont PA 19010 United States
Duchesnay USA, Inc. Analog Pharma, Inc. 919 Conestoga
Road, Building I,
Suite 203
Rosemont PA 19010 United States
Duchesnay USA, Inc. Duchesnay Inc. 950 Boulevard
Michele-Bohec
Blainville Que
bec
J7C
5E2
Canada
Duchesnay USA, Inc. Medunik USA, Inc. 919 Conestoga
Road, Building I,
Suite 203
Rosemont PA 19010 United States
Eisai, Inc. Eisai, Inc. 100 Tice Blvd Wood Cliff Lake NJ 07677 United States
Eli Lilly and Company Eli Lilly and Company Lilly Corporate
Center
Indianapolis IN 46285 United States
Eli Lilly and Company Elanco Animal Health 2500 Innovation
Way N
Greenfield IN 46140-
9163
United States
EMD Serono, Inc. EMD Serono, Inc. One Technology
Place
Rockland MA 02370 United States
Endo Pharmaceuticals Inc. Endo Pharmaceuticals Inc. 1400 Atwater Drive Malvern PA 19355 United States
Endo Pharmaceuticals Inc. Anchen Pharmaceuticals, Inc.
(d/b/a Par Pharmaceutical)
9601 Jeronimo Road Irvine CA 92618-
2025
United States
Endo Pharmaceuticals Inc. Auxilium Pharmaceuticals, Inc. 640 Lee Road Chesterbrook PA 19087 United States
Endo Pharmaceuticals Inc. BOCA Pharmacals, Inc. 130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc. DAVA Pharmaceuticals, Inc. 130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc. Generics Bidco I, LLC (d/b/a
Par Pharmaceutical)
130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc. Generics Bidco II, LLC (d/b/a
Par Pharmaceutical)
3241 & 3700
Woodpark Blvd
Charlotte NC 28206 United States
21
Parent Company Company Name Address City ST Zip Country
Endo Pharmaceuticals Inc. Innoteq, Inc. (d/b/a Par
Pharmaceutical)
555 Lordship Blvd. Stratford CT 06615 United States
Endo Pharmaceuticals Inc. Par Pharmaceutical
Companies, Inc.
One Ram Ridge Rd Chestnut Ridge NY 10977 United States
Endo Pharmaceuticals Inc. Par Pharmaceutical, Inc. 300 Tice Boulevard Woodcliff Lake NJ 07677 United States
Endo Pharmaceuticals Inc. Par Pharmaceuticals, Inc.
(d/b/a Par Pharmaceutical)
One Ram Ridge Rd Chestnut Ridge NY 10977 United States
Endo Pharmaceuticals Inc. Par Sterile Products, LLC
(d/b/a Par Pharmaceutical)
970 Parkdale Road Rochester MI 48307 United States
Endo Pharmaceuticals Inc. Quartz Specialty
Pharmaceuticals, LLC (d/b/a
Par Pharmaceutical)
130 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc. Vintage Pharmaceuticals, Inc.
(d/b/a Par Pharmaceutical)
130 Vintage Ave Huntsville AL 35811 United States
Endo Pharmaceuticals Inc. Vintage Pharmaceuticals, LLC
(d/b/a Par Pharmaceutical)
120 Vintage Drive Huntsville AL 35811 United States
Endo Pharmaceuticals Inc. Vintage Pharmaceuticals, LLC
(d/b/a Par Pharmaceutical)
150 Vintage Drive Huntsville AL 35811 United States
Exelixis, Inc. Exelixis, Inc. 210 E Grand Ave South San
Francisco
CA 94080-
4811
United States
Exelixis, Inc. Exelixis US, LLC 210 E Grand Ave South San
Francisco
CA 94080-
4811
United States
Ferring Pharmaceuticals Inc. Ferring Pharmaceuticals Inc. 100 Interpace
Parkway
Parsippany NJ 07054 United States
Foundation Consumer
Healthcare, LLC
Foundation Consumer
Healthcare, LLC
1190 Omega Drive Pittsburgh PA 15205 United States
Fresenius Kabi USA, LLC Fresenius Kabi USA, LLC Three Corporate
Drive
Lake Zurich IL 60047 United States
G&W Laboratories, Inc. G&W Laboratories, Inc. 111 Coolidge Street South Plainfield NJ 07080 United States
G&W Laboratories, Inc. G&W NC Laboratories LLC 1877 Kawai Rd Lincolnton NC 28092 United States
22
Parent Company Company Name Address City ST Zip Country
G&W Laboratories, Inc. G&W PA Laboratories LLC 650 Cathill Rd Sellersville PA 18960 United States
Galderma Laboratories, L.P. Galderma Laboratories, L.P. 14501 North
Freeway
Fort Worth TX 76177 United States
Garcoa Laboratories, Inc. Garcoa Laboratories 26135 Mureau Road Calabasas CA 91302 United States
Gemini Laboratories, LLC Gemini Laboratories, LLC Graymark at
Bridgewater, 1200
US Highway 22 Ste
3
Bridgewater NJ 08807-
2943
United States
Genus Lifesciences Inc. Genus Lifesciences Inc. 514 North 12th
Street
Allentown PA 18102 United States
Gilead Sciences, Inc. Gilead Sciences, Inc. 333 Lakeside Drive Foster City CA 94404 United States
Gilead Sciences, Inc. Gilead Sciences Limited 333 Lakeside Drive Foster City CA 94404 United States
Gilead Sciences, Inc. Gilead Sciences, LLC 333 Lakeside Drive Foster City CA 94404 United States
GlaxoSmithKline, LLC GlaxoSmithKline, LLC 5 Crescent Drive Philadelphia PA 19112 United States
GlaxoSmithKline, LLC GlaxoSmithKline Consumer
Healthcare LP
184 Liberty Corner
Road
Warren NJ 07059 United States
GlaxoSmithKline, LLC GlaxoSmithKline Holdings
(US) LLC
5 Crescent Drive Philadelphia PA 19112 United States
GlaxoSmithKline, LLC Novartis Consumer Health,
Inc.
200 Kimball Drive Parsippany NJ 07054 United States
GlaxoSmithKline, LLC Stiefel Laboratories, Inc. 20 TW Alexander
Dr, PO Box 14910
Research
Triangle Park
NC 27709 United States
GlaxoSmithKline, LLC ViiV Healthcare Company 5 Moore Drive RTP NC 27709 United States
Glenmark Pharmaceuticals
Inc., USA
Glenmark Pharmaceuticals
Inc., USA
750 Corporate
Drive
Mahwah NJ 07430 United States
Grifols Shared Services North
America Inc.
Grifols Shared Services North
America Inc.
2410 Lillyvale
Avenue
Los Angeles CA 90032 United States
23
Parent Company Company Name Address City ST Zip Country
Grifols Shared Services North
America Inc.
Grifols Biologicals LLC 5555 Valley Blvd. Los Angeles CA 90032 United States
Grifols Shared Services North
America Inc.
Grifols Therapeutics LLC 8368 US 70 Business
Hwy West
Clayton NC 27520 United States
Grifols Shared Services North
America Inc.
Instituto Grifols S.A. Poligono Industrial
Levante, C Can
Guasc, 2
Parets Del Valles Barc
elon
a
08150 Spain
Grifols Shared Services North
America Inc.
Laboratorios Grifols S.A. Calle Logistica 2,
Poligono Industrial
Z
Parets del Valles Barc
elon
a
08150 Spain
Grifols Shared Services North
America Inc.
Talecris Biotherapeutics, Inc. 2410 Lillyvale
Avenue
Los Angeles CA 90032 United States
Harris Pharmaceutical, Inc. Harris Pharmaceutical, Inc. 9090 Park Royal
Drive
Ft. Myers FL 33908 United States
Heritage Pharmaceuticals Inc. Heritage Pharmaceuticals Inc. 12 Christopher
Way, Suite 300
Eatontown NJ 07724 United States
Horizon Pharma plc. Horizon Pharma plc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Orphan LLC 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Pharma
Rheumatology LLC (formerly
known as Crealta
Pharmaceuticals LLC)
150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Pharma USA, Inc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. Horizon Therapeutics, Inc. 150 S. Saunders Rd. Lake Forest IL 60045 United States
Horizon Pharma plc. HZNP USA, Inc. 150 Saunders Rd Lake Forest IL 60045-
2509
United States
Humco Holding Group, Inc. Humco Holding Group, Inc. 7400 Alumax Rd Texarkana TX 75501-
0282
United States
24
Parent Company Company Name Address City ST Zip Country
Impax Laboratories, Inc. Impax Laboratories, Inc. 602 Office Center
Drive
Fort Washington PA 19034 United States
Impax Laboratories, Inc. Amedra Laboratories LLC 2 Walnut Grove
Drive
Horsham PA 19044-
2219
United States
Impax Laboratories, Inc. CorePharma, LLC 215 Wood Avenue Middlesex NJ 08846 United States
Impax Laboratories, Inc. Impax Laboratories (Taiwan),
Inc. Jhunan Science Park
No.1, Ke Dong 3rd
Road 350
Jhunan Mia
oLin
g
Cou
nty
Taiwan,
Province of
China
Impax Laboratories, Inc. Lineage Therapeutics Inc. 2 Walnut Grove Horsham PA 19044 United States
Incyte Corporation Incyte Corporation Attn: Incyte
Corporation, P.O
Box 42405
Indianapolis IN 46241 United States
Indivior Inc Indivior Inc 10710 Midlothian
Turnpike, Suite 430
Richmond VA 23235 United States
Ingenus Pharmaceuticals, LLC Ingenus Pharmaceuticals, LLC 4190 Millenia Blvd. Orlando FL 32839 United States
Intergel Pharmaceuticals Inc. International Vitamin
Corporation
500 Halls Mill Rd Freehold NJ 07728-
8811
United States
Invagen Pharmaceuticals, Inc. Cipla USA, Inc. 7 Oser Avenue Hauppauge NY 11788 United States
Invagen Pharmaceuticals, Inc. Cipla USA, Inc. 1560 Sawgrass
Corporate Parkway,
STE 130
Sunrise FL 33323 United States
Ipsen Biopharmaceuticals, Inc Ipsen Biopharmaceuticals, Inc 106 Allen Road Basking Ridge NJ 07920 United States
Ironwood Pharmaceuticals,
Inc.
Ironwood Pharmaceuticals, Inc. 301 Binney Street Cambridge MA 02142 United States
Jacobus Pharmaceutical
Company, Inc.
Jacobus Pharmaceutical
Company, Inc.
37 Cleveland Ln PO
Box 5290
Princeton NJ 08540-
3090
United States
25
Parent Company Company Name Address City ST Zip Country
Jazz Pharmaceuticals, plc Jazz Pharmaceuticals, plc Fourth Floor,
Connaught House,
One Burlington
Road
Dublin 4 Ireland
Jazz Pharmaceuticals, plc Jazz Pharmaceuticals, Inc. 3180 Porter Drive Palo Alto CA 94304 United States
Jazz Pharmaceuticals, plc Jazz Pharmaceuticals,
International Division
Wing B, Building
5700, Spires House,
John Smith Drive
Oxford Business
Park South
Oxf
ord
OX4
2RW
United Kingdom
Johnson & Johnson Johnson & Johnson One Johnson &
Johnson Plaza, WH-
7113
New Brunswick NJ 08933 United States
Johnson & Johnson Janssen Biotech, Inc. 800/850 Ridgeview
Drive
Horsham PA 19044 United States
Johnson & Johnson Janssen Pharmaceuticals, Inc. 1125 Trenton-
Harbourton Road
Titusville NJ 08560 United States
Johnson & Johnson Janssen Products, LP 800/850 Ridgeview
Dr.
Horsham PA 19044 United States
Johnson & Johnson Johnson & Johnson Consumer,
Inc.
199 Grandview
Road
Skillman NJ 08558 United States
Johnson & Johnson McNeil Consumer Healthcare
Latin America LLC
7050 Camp Hill
Road
Fort Washington PA 19034 United States
Johnson & Johnson McNeil Consumer
Pharmaceuticals Co.
7050 Camp Hill Rd Fort Washington PA 19034-
2299
United States
Johnson & Johnson McNeil Healthcare LLC Road 183 KM 19.8 Barrio Montones Las
Pied
ras
00771 Puerto Rico
Johnson & Johnson McNeil MMP, LLC One Johnson &
Johnson Plaza
New Brunswick NJ 08933 United States
Johnson & Johnson McNeil Nutritionals LLC 7050 Camp Hill
Road
Fort Washington PA 19034 United States
26
Parent Company Company Name Address City ST Zip Country
Johnson & Johnson McNeil-PPC, Inc. 7050 Camp Hill
Road
Fort Washington PA 19034 United States
Johnson & Johnson Ortho-McNeil Finance LLC 6018 Bowendale
Avenue
Jacksonville FL 32216-
0995
United States
Johnson & Johnson Patriot Pharmaceuticals, LLC 200 Tournament
Drive
Horsham PA 19044 United States
Jubilant Cadista
Pharmaceuticals Inc.
Jubilant Cadista
Pharmaceuticals Inc.
207 Kiley Drive Salisbury MD 21801 United States
Kadmon Corporation, LLC Kadmon Corporation, LLC 119 Commonwealth
Dr
Warrendale PA 15086-
7503
United States
Kadmon Corporation, LLC Kadmon Pharmaceuticals, LLC 1450 East 29th
Street, 5th Floor
New York NY 10016 United States
Kaleo Inc. Kaleo Inc. 111 Virginia Street
Suite 300
Richmond VA 23219 United States
Kowa Pharmaceuticals
America, Inc.
Kowa Pharmaceuticals
America, Inc.
530 Industrial Park
Blvd.
Montgomery AL 36117 United States
Kyowa Kirin, Inc. Kyowa Kirin, Inc. 135 Route 202-206,
Suite 6
Bedminster NJ 07921 United States
L. Perrigo Company L. Perrigo Company 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Athena Neurosciences, LLC 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Cobrek Pharmaceuticals, Inc. 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Elan Pharmaceuticals, LLC 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Paddock Laboratories, LLC 3940 Quebec Ave Minneapolis MN 55427 United States
L. Perrigo Company Perrigo Company of Tennessee 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Perrigo Corporation
Designated Activity Company
Treasury Building Lower Grand
Canal St.
Dub
lin
2 Ireland
L. Perrigo Company Perrigo Florida, Inc. 515 Eastern Avenue Allegan MI 49010 United States
27
Parent Company Company Name Address City ST Zip Country
L. Perrigo Company Perrigo LLC 515 Eastern Avenue Allegan MI 49010 United States
L. Perrigo Company Perrigo New York, Inc. 1625 Bathgate
Avenue
Bronx NY 10457 United States
L. Perrigo Company Perrigo Pharma International
Designated Activity Company
Treasury Building,
Lower Grand Canal
St.
Dublin 2 Ireland
L. Perrigo Company Perrigo Pharmaceuticals
Company
515 Eastern Avenue Allegan MI 49010 United States
Lannett Company, Inc. Lannett Company, Inc. 13200 Townsend Rd Philadelphia PA 19154 United States
Lannett Company, Inc. Cody Laboratories 601 Yellowstone
Avenue
Cody WY 82414 United States
Lannett Company, Inc. Kremers Urban
Pharmaceuticals Inc.
1101 C Avenue
West
Seymour IN 47274 United States
Lannett Company, Inc. Silarx Pharmaceuticals 1033 Stoneleigh
Avenue
Carmel NY 10512 United States
Leadiant Biosciences, Inc. Leadiant Biosciences, Inc. 9841
Washingtonian
Blvd., Suite 500
Gaithersburg MD 20878 United States
LEO Pharma A/S LEO Pharma A/S 7 Giralda Farms
2nd Floor
Madison NJ 07940 United States
LEO Pharma A/S LEO Pharma Inc. 7 Giralda Farms,
2nd Floor
Madison NJ 07940 United States
LF Beauty/ Lornamead LF Beauty/ Lornamead 1359 Broadway,
17th Floor
New York NY 10018 United States
LF Beauty/ Lornamead Lornamead Inc. 175 Cooper Avenue Tonawanda NY 14150 United States
Lil' Drug Store Products, Inc. Lil' Drug Store Products, Inc. 1201 Continental Pl.
NE
Cedar Rapids IA 52402 United States
Lundbeck LLC Lundbeck LLC Six Parkway N Ste
400
Deerfield IL 60015 United States
28
Parent Company Company Name Address City ST Zip Country
Lupin Pharmaceuticals. Inc Lupin Pharmaceuticals. Inc 111 S. Calvert St. Baltimore MD 21202 United States
Lupin Pharmaceuticals. Inc GAVIS Pharma LLC 400 Campus Drive Somerset NJ 08873 United States
Lupin Pharmaceuticals. Inc GAVIS Pharmaceuticals LLC 400 Campus Drive Somerset NJ 08873 United States
Lupin Pharmaceuticals. Inc Lupin Ltd. 111 S. Calvert St.,
21st Floor
Baltimore MD 21202 United States
Lupin Pharmaceuticals. Inc Novel Laboratories Inc. 400 Campus Drive Somerset NJ 08873 United States
Mallinckrodt Pharmaceuticals Mallinckrodt Pharmaceuticals 675 McDonnell
Blvd.
Hazelwood MO 63042 United States
Matrixx Initiatives, Inc. Matrixx Initiatives, Inc. 440 Rt. 22 E, Suite
130
Bridgewater NJ 08807 United States
Mayne Pharma Inc. Mayne Pharma Inc. 1240 Sugg Parkway Greenville NC 27834 United States
Mayne Pharma Inc. Libertas Pharma Inc 1240 Sugg Parkway Greenville NC 27834 United States
Mayne Pharma Inc. Metrics Inc DBA Mayne
Pharma
1240 Sugg Parkway Greenville NC 27834 United States
McKesson Corporation McKesson Corporation One Post Street San Francisco CA 94104 United States
McKesson Corporation Cypress Medical Products LLC 1400 South Wolf
Road, Suite 200
Wheeling IL 60090 United States
McKesson Corporation McKesson Medical-Surgical,
Inc.
9954 Maryland Dr.,
Suite 4000
Richmond VA 23228 United States
McKesson Corporation Moore Medical LLC 1690 New Britain
Avenue
Farmington CT 06032 United States
Mechanical Servants LLC
d/b/a Convenience Valet
Mechanical Servants LLC
d/b/a Convenience Valet
2755 W Thomas St Melrose Park IL 60160 United States
Merck & Co., Inc. Merck & Co., Inc. 2000 Galloping Hill
Road
Kenilworth NJ 07033 United States
Merck & Co., Inc. Cherokee Pharmaceutical LLC 100 Avenue C Riverside PA 17868 United States
Merck & Co., Inc. Cubist Pharmaceuticals 55 Hayden Avenue Lexington MA 02421 United States
29
Parent Company Company Name Address City ST Zip Country
Merck & Co., Inc. Intervet, Inc., doing business as
Merck Animal Health
2 Giralda Farms Madison NJ 07940 United States
Merck & Co., Inc. Merck Sharp & Dohme Corp. 2000 Galloping Hill
Rd
Kenilworth NJ 07033-
1328
United States
Merck & Co., Inc. Organon Teknika Corporation,
LLC
100 Rudolphe St,
Building 1300
Durham NC 37172 United States
Merck & Co., Inc. Organon Teknika LLC 100 Rodolphe
Street, Building
1300
Durham NC 37172 United States
Merz North America, Inc. Merz North America, Inc. 6501 Six Forks Road Raleigh NC 27615 United States
Merz North America, Inc. Merz North America, Inc. 13900 Grandview
Parkway
Sturtevant WI 53177 United States
Merz North America, Inc. Merz Pharmaceuticals, LLC 6501 Six Forks Road Raleigh NC 27615 United States
Midatech Pharma US Inc. Midatech Pharma US Inc. 8601 Six Forks
Road, Suite 160
Raleigh NC 27615 United States
Mikart, Inc. Mikart, Inc. 1750 Chatahoochee
Ave NW
Atlanta GA 30318 United States
Mission Pharmacal Company Mission Pharmacal Company P.O. Box 786099 San Antonio TX 78278-
6099
United States
Mission Pharmacal Company Prosolus, Inc. 6701 NW 7th St Ste
165
Miami FL 33126-
6032
United States
Mist Pharmaceuticals, LLC Mist Pharmaceuticals, LLC 11 Commerce
Drive, Suite 100
Cranford NJ 07016 United States
Mylan Inc. Mylan Inc. 1000 Mylan
Boulevard
Canonsburg PA 15317 United States
Mylan Inc. Alphapharm Pty Ltd 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. DPT Laboratories LTD (DD) 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
30
Parent Company Company Name Address City ST Zip Country
Mylan Inc. DPT Laboratories LTD (JS) 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Meda Pharmaceuticals, Inc. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Consumer Healthcare,
Inc. (fka Meda Consumer
Healthcare Inc.)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Institutional Galway 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Institutional Inc. (IL) 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Institutional Inc. (TX) 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Institutional LLC 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(1606-1609JP)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(20/21JP)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(BL)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(F4/F12OSD)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(H12/H13OSD)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(OTL)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(SF)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Laboratories Limited
(SFF)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
31
Parent Company Company Name Address City ST Zip Country
Mylan Inc. Mylan Laboratories Limited
(SPD)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan LLC 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Pharmaceuticals, Inc. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Specialty L.P. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan Technologies, Inc. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Mylan.D.T., Inc. (fka
Renaissance Pharma, Inc.)
781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Prestium Pharma, Inc. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Somerset Pharmaceuticals, Inc. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Mylan Inc. Wallace Pharmaceuticals, Inc. 781 Chestnut Ridge
Rd
Morgantown WV 26505-
2772
United States
Neos Therapeutics, Inc. Neos Therapeutics, Inc. 2940 N State
Highway 360 Ste
400
Grand Prairie TX 75050-
6424
United States
Neos Therapeutics, Inc. Neos Therapeutics Brand LLC 2940 N. State
Highway 360, Suite
400
Grand Prairie TX 75050 United States
Nephron Pharmaceuticals
Corporation
Nephron Pharmaceuticals
Corporation
4500 12th Street Ext West Columbia SC 29172-
3025
United States
Nephron Pharmaceuticals
Corporation
Nephron Pharmaceuticals
Corporation - Distribution
Center 1
840 S. 67th Avenue Phoenix AZ 85043 United States
Nephron Pharmaceuticals
Corporation
Nephron Pharmaceuticals
Corporation - Distribution
Center 2
78 Spruce Street Murray KY 42071 United States
32
Parent Company Company Name Address City ST Zip Country
Neurocrine Biosciences, Inc. Neurocrine Biosciences, Inc. 12780 El Camino
Real
San Diego CA 92130 United States
Nexgen Pharma, Inc. Nexgen Pharma, Inc. 46 Corporate Park,
Suite 100
Irvine CA 92606 United States
NEXTSOURCE
BIOTECHNOLOGY LLC
NEXTSOURCE
BIOTECHNOLOGY LLC
80 SW 8th St Ste
2660
Miami FL 33130 United States
Novartis Group Companies Novartis Group Companies 59 Route 10 East Hanover NJ 07936 United States
Novartis Group Companies Alcon Laboratories, Inc. 6740 Business
Parkway
Elkridge MD 21075 United States
Novartis Group Companies Eon Labs, Inc. 4700 Sandoz Drive Wilson NC 27893 United States
Novartis Group Companies Fougera Pharmaceuticals Inc. 60 Baylis Road Melville NY 11747 United States
Novartis Group Companies Novartis Pharmaceuticals
Corporation
1 Health Plaza East Hanover NJ 07936-
1016
United States
Novartis Group Companies Sandoz Inc. 100 College Road
West
Princeton NJ 08540 United States
Noven Pharmaceuticals, Inc. Noven Pharmaceuticals, Inc. 11960 SW 144th St Miami FL 33186 United States
Noven Pharmaceuticals, Inc. Hisamitsu America, Inc. 100 Campus Drive,
Suite 117
Florham Park NJ 07932 United States
Noven Pharmaceuticals, Inc. Noven Therapeutics, LLC 11960 NW 144th St Miami FL 33186 United States
Novo Nordisk Inc. Novo Nordisk Inc. 800 Scudders Mill
Road
Plainsboro NJ 08536 United States
Optinose US, Inc. Optinose US, Inc. 1020 Stony Hill
Road, Suite 300
Yardley PA 19067 United States
OrchidPharma, Inc. OrchidPharma, Inc. 100 Overlook
Center, 2nd Floor
Princeton NJ 08540 United States
OrchidPharma, Inc. Orchid Pharma Ltd. 313 Valluvar
Kottam High Rd
Nungambakkam Che
nnai
600
034
India
33
Parent Company Company Name Address City ST Zip Country
Orexigen Therapeutics, Inc. Orexigen Therapeutics, Inc. 3344 N. Torrey
Pines Court, Suite
200
La Jolla CA 92037 United States
Otsuka America
Pharmaceutical, Inc.
Otsuka America
Pharmaceutical, Inc.
508 Carnegie Center Princeton NJ 08540 United States
PARI Respiratory Equipment,
Inc.
PARI Respiratory Equipment,
Inc.
2412 Pari Way Midlothian VA 23112 United States
PD-Rx Pharmaceuticals, Inc. PD-Rx Pharmaceuticals, Inc. 727 N. Ann Arbor Oklahoma City OK 73127 United States
Pegasus Laboratories, Inc. Pegasus Laboratories, Inc. 8809 Ely Road Pensacola FL 32514 United States
Pfizer Inc. Pfizer Inc. 235 East 42nd
Street, MS 219-5
New York NY 10017 United States
Pfizer Inc. Greenstone LLC 100 Route 206
North
Peapack NJ 07977 United States
Pfizer Inc. Hospira 275 N. Fields Drive Lake Forest IL 60045 United States
Pfizer Inc. Meridian Medical
Technologies, Inc.
8030 Litzinger Road St. Louis MO 63144 United States
Pfizer Inc. Pfizer Consumer Health 235 East 42nd
Street, MS 219-5
New York NY 10017 United States
Pharmasphere, Inc. Pharmasphere, Inc. 120 Route 17 North Paramus NJ 07652 United States
Pharmasphere, Inc. Pharma-C, LLC 120 Route 17 North Paramus NJ 07652 United States
Pharmasphere, Inc. WG Critical Care, LLC 120 Route 17 North Paramus NJ 07652 United States
Pharming Healthcare Inc. Pharming Healthcare Inc. 685 Route 202/206,
Suite 202
Bridgewater NJ 08807 United States
Prestige Brands Holdings, Inc. Prestige Brands Holdings, Inc. 660 White Plains
Road, 2nd Floor
Tarrytown NY 10591 United States
Prestige Brands Holdings, Inc. C.B. Fleet Company, Inc. 4615 Murray Place Lynchburg VA 24502 United States
Prestige Brands Holdings, Inc. C.B. Fleet Company,
Incorporated
660 White Plains
Road, 2nd Floor
Tarrytown NY 10591 United States
34
Parent Company Company Name Address City ST Zip Country
Prestige Brands Holdings, Inc. DenTek Oral Care, Inc. 660 White Plains
Road, 2nd Floor
Tarrytown NY 10591 United States
Prestige Brands Holdings, Inc. Insight Pharmaceuticals
Corporation
660 White Plains Rd
Ste 250
Tarrytown NY 10591-
5171
United States
Prestige Brands Holdings, Inc. Insight Pharmaceuticals LLC 660 White Plains
Road, 2nd Floor
Tarrytown NY 10591 United States
Prestige Brands Holdings, Inc. Medtech Products Inc. 660 White Plains
Road, 2nd Floor
Tarrytown NY 10591 United States
Prestige Brands Holdings, Inc. Prestige Brands, Inc. 660 White Plains
Road, Suite 205
Tarrytown NY 10591 United States
Primus Pharmaceuticals, Inc. Primus Pharmaceuticals, Inc. 7373 N Scottsdale
Rd. B-200
Scottsdale AZ 85253 United States
Product Quest Mfg. Product Quest Mfg. 330 Carswell
Avenue
Daytona Beach FL 32117 United States
PuraCap International, LLC PuraCap International, LLC 20 Kingsbridge Rd. Piscataway NJ 08854 United States
PuraCap International, LLC Epic Pharma, LLC 227-15N, Conduit
Ave.
Laurelton NY 11413 United States
PuraCap International, LLC PuraCap Caribe Carr 698 km 0.8 Bo Mameyal
Dorado
Pue
rto
Rico
00646 Puerto Rico
PuraCap International, LLC PuraCap Laboratories LLC dba
Blu Pharmaceuticals
301 Robey St. Franklin KY 42134 United States
PuraCap International, LLC PuraCap Pharmaceuticals, LLC 20 Kingsbridge Rd Piscataway NJ 08854 United States
Purdue Pharma L.P. Purdue Pharma L.P. One Stamford
Forum
Stamford CT 06901 United States
Purdue Pharma L.P. Purdue Pharmaceuticals L.P. 4701 Purdue Drive Wilson NC 27893 United States
Purdue Pharma L.P. Purdue Products L.P. One Stamford
Forum
Stamford CT 06901 United States
Purdue Pharma L.P. Rhodes Pharmaceuticals L.P. 498 Washington
Street
Coventry RI 02816 United States
35
Parent Company Company Name Address City ST Zip Country
Putney, Inc. Putney, Inc. One Monument
Square, Suite 400
Portland ME 04101 United States
Reckitt Benckiser LLC Reckitt Benckiser LLC 399 Interpace
Parkway
Parsippany NJ 07054 United States
Regeneron Pharmaceuticals,
Inc
Regeneron Pharmaceuticals,
Inc
777 Old Saw Mill
River Rd
Tarrytown NY 10591 United States
Regeneron Pharmaceuticals,
Inc
Regeneron Healthcare
Solutions, Inc
745 Old Saw Mill
River Rd
Tarrytown NY 10591 United States
Roche Holdings Roche Holdings 1 DNA Way South San
Francisco
CA 94080-
4918
United States
Roche Holdings Genentech USA Genetech, Inc., 1
DNA Way
South San
Francisco
CA 94080-
4990
United States
Roche Holdings Genentech, Inc. Hoffman-La Roche
Inc., 1 DNA Way
South San
Francisco
CA 94080-
4990
United States
Rouses Point Pharmaceuticals,
LLC
Rouses Point Pharmaceuticals,
LLC
11 Commerce
Drive, First Floor
Cranford NJ 07016 United States
Sanofi-Aventis US LLC. Sanofi-Aventis US LLC. 55 Corporate Drive Bridgewater NJ 08807 United States
Sanofi-Aventis US LLC. Chattem, Inc. 1715 West 38th St. Chattanooga TN 37409 United States
Sebela Pharmaceuticals Inc. Sebela Pharmaceuticals Inc. 645 Hembree Pkwy,
Suite I
Roswell GA 30076 United States
Shionogi Inc. Shionogi Inc. 300 Campus Dr. Florham Park NJ 07932 United States
Shire Pharmaceuticals LLC Shire Pharmaceuticals LLC 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Baxalta US Inc. 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Dyax Corporation 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Shire Human Genetic
Therapies, Inc.
300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Shire LLC 9200 Brookfield
Court
Florence KY 41042 United States
36
Parent Company Company Name Address City ST Zip Country
Shire Pharmaceuticals LLC Shire NPS Pharmaceuticals
(f/k/a NPS Pharmaceuticals,
Inc.)
300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Shire Orphan Therapies Inc. 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Shire US Inc. 300 Shire Way Lexington MA 02421 United States
Shire Pharmaceuticals LLC Shire US Manufacturing Inc. 1200 Morris Drive Wayne PA 19087 United States
Shire Pharmaceuticals LLC ViroPharma Biologics Inc. 300 Shire Way Lexington MA 02421 United States
SigmaPharm Laboratories LLC SigmaPharm Laboratories LLC 3375 Progress Drive Bensalem PA 19020 United States
Silvergate Pharmaceuticals,
Inc.
Silvergate Pharmaceuticals, Inc. 7300 W 110th St Ste
950
Overland Park KS 66210-
2394
United States
Smith & Nephew Inc (Smith
& Nephew Biotherapeutics)
Smith & Nephew Inc (Smith &
Nephew Biotherapeutics)
5600 Main St., Suite
600
Ft. Worth TX 76107 United States
Stallergenes Greer Stallergenes Greer 53 State St Ste 500E Boston MA 02109 United States
Stallergenes Greer Stallergenes Greer 639 Nuway Circle
NE
Lenoir NC 28645 United States
Strides Shasun Limited Strides Shasun Limited Strides House,
Bilekahalli,
Banneraghatta
Road
BANGALURU Kar
nata
ka
Stat
e
560076 India
Summit Pharmaceuticals Summit Pharmaceuticals 1406 W. Victory
Lane
Phoenix AZ 85027 United States
Sun Pharmaceutical
Industries, Inc.
Sun Pharmaceutical Industries,
Inc.
270 Prospect Plains
Road
Cranbury NJ 08512 United States
Sun Pharmaceutical
Industries, Inc.
AR Scientific, Inc. 1100 Orthodox St. Philadelphia PA 19124 United States
Sun Pharmaceutical
Industries, Inc.
Caraco Pharma, Inc. 270 Prospect Plains
Road
Cranbury NJ 08512 United States
37
Parent Company Company Name Address City ST Zip Country
Sun Pharmaceutical
Industries, Inc.
Chattem Chemicals, Inc. 3708 St. Elmo
Avenue
Chattanooga TN 37409 United States
Sun Pharmaceutical
Industries, Inc.
Dungan Mutual Associates,
LLC
1100 Orthodox St. Philadelphia PA 19124 United States
Sun Pharmaceutical
Industries, Inc.
DUSA Pharmaceuticals New
York, Inc.
25 Upton Drive Wilmington MA 01887 United States
Sun Pharmaceutical
Industries, Inc.
DUSA Pharmaceuticals, Inc. 25 Upton Drive Wilmington MA 01887 United States
Sun Pharmaceutical
Industries, Inc.
Mutual Pharmaceutical
Company, Inc.
1100 Orthodox St. Philadelphia PA 19124 United States
Sun Pharmaceutical
Industries, Inc.
Ohm Laboratories Inc. 14 Terminal Road New Brunswick NJ 08901 United States
Sun Pharmaceutical
Industries, Inc.
Pharmalucence, Inc. 29 Dunham Road Billerica MA 01821 United States
Sun Pharmaceutical
Industries, Inc.
Ranbaxy Laboratories Limited 600 College Road
East, Suite 2100
Princeton NJ 08540 United States
Sun Pharmaceutical
Industries, Inc.
Sirius Laboratories, Inc. 25 Upton Drive Wilmington MA 01887 United States
Sun Pharmaceutical
Industries, Inc.
Taro Pharmaceuticals U.S.A.,
Inc.
3 Skyline Drive Hawthorne NY 10532 United States
Sun Pharmaceutical
Industries, Inc.
United Research Laboratories,
Inc.
1100 Orthodox St. Philadelphia PA 19124 United States
Sun Pharmaceutical
Industries, Inc.
URL Pharma, Inc. 1100 Orthodox St. Philadelphia PA 19124 United States
Sun Pharmaceutical
Industries, Inc.
URL PharmPro, LLC 1100 Orthodox St. Philadelphia PA 19124 United States
Sunovion Pharmaceuticals
Inc.
Sunovion Pharmaceuticals Inc. 84 Waterford Dr Marlborough MA 01752-
7010
United States
Sunstar Americas, Inc. Sunstar Americas, Inc. 301 East Central
Road
Schaumburg IL 60195 United States
Supernus Pharmaceuticals,
Inc.
Supernus Pharmaceuticals, Inc. 1550 E. Gude Drive Rockville MD 20850 United States
38
Parent Company Company Name Address City ST Zip Country
Takeda Pharmaceuticals
U.S.A., Inc.
Takeda Pharmaceuticals
America, Inc.
One Takeda
Parkway
Deerfield IL 60015 United States
Takeda Pharmaceuticals
U.S.A., Inc.
Millennium Pharmaceuticals,
Inc. (d/b/a Takeda Oncology)
40 Lansdowne
Street
Cambridge MA 02139 United States
Tec Laboratories, Inc. Tec Laboratories, Inc. 7100 Tec Labs Way
SW
Albany OR 97321 United States
TESARO, Inc. TESARO, Inc. 1000 Winter Street
North, Suite 3300
Waltham MA 02451 United States
Teva Pharmaceuticals USA,
Inc.
Teva Pharmaceuticals USA,
Inc.
1090 Horsham Rd North Wales PA 19454-
1505
United States
Teva Pharmaceuticals USA,
Inc.
Actavis Generics 400 Interpace Pkwy Parsippany NJ 07054 United States
Teva Pharmaceuticals USA,
Inc.
Barr Pharmaceuticals, Inc. Morris Corporate
Center III, 400
Interpace Pkwy
Parsippany NJ 07054 United States
Teva Pharmaceuticals USA,
Inc.
Cephalon, Inc. Morris Corporate
Center III, 400
Interpace Pkwy
Parsippany NJ 07054 United States
Teva Pharmaceuticals USA,
Inc.
Teva Neuroscience Inc. 11100 Nail Ave Overland Park KS 66221 United States
The Mentholatum Company The Mentholatum Company 707 Sterling Drive Orchard Park NY 14127 United States
The Mentholatum Company Mentholatum (China)
Pharmaceuticals Co., Ltd.
The Second
Industrial Estates
Sanxiang,
Zhongshan
Gua
ngd
ong
528463 China
The Mentholatum Company Rohto Pharmaceutical Co. Ltd. 7-3 Yumegaoka, lge Mie 518-
0131
Japan
The Procter & Gamble
Company
The Procter & Gamble
Company
1 Procter & Gamble
Plaza
Cincinnati OH 45202 United States
The Procter & Gamble
Company
The Procter & Gamble
Manufacturing Company
1 Procter & Gamble
Plaza
Cincinnati OH 45202 United States
39
Parent Company Company Name Address City ST Zip Country
The Ritedose Corporation
(TRC)
The Ritedose Corporation
(TRC)
1 Technology Circle Columbia SC 29203 United States
Theratechnologies Inc. Theratechnologies Inc. 2015 Peel Street, 5th
Floor
Montreal Que
bec
H3A1
T8
Canada
TOLMAR, Inc. TOLMAR, Inc. 701 Centre Avenue Fort Collins CO 80526 United States
Trigen Laboratories, LLC Trigen Laboratories, LLC 400 Crossing Blvd Bridgewater NJ 08807 United States
Trigen Laboratories, LLC Vertical Pharmaceuticals, LLC 2500 Main Street
Extension, Suite 6
Sayreville NJ 08872 United States
UCB Inc. UCB Inc. 1950 Lake Park
Drive
Smyrna GA 30080 United States
UCB Inc. Upstate Pharma LLC 1950 Lake Park
Drive
Smyrna GA 30080 United States
Unichem Pharmaceuticals
(USA), Inc.
Unichem Pharmaceuticals
(USA), Inc.
777 Terrace
Avenue, Ste. 102
Hasbrouck
Heights
NJ 07664 United States
Unichem Pharmaceuticals
(USA), Inc.
Unichem Laboratories Limited 777 Terrace
Avenue, STE 102
Hasbrouck
Heights
NJ 07604 United States
Upsher-Smith Laboratories,
LLC
Upsher-Smith Laboratories,
LLC
6701 Evenstad Dr. Maple Grove MN 55369 United States
Valeant Pharmaceuticals
International
Valeant Pharmaceuticals
International
400 Somerset
Corporate Blvd
Bridgewater NJ 08807 United States
Valeant Pharmaceuticals
International
Bausch + Lomb 1400 N. Goodman
St.
Rochester NY 14609 United States
Valeant Pharmaceuticals
International
Salix 400 Somerset
Corporate Blvd
Bridgewater NJ 08807 United States
Validus Pharmaceuticals LLC Validus Pharmaceuticals LLC 119 Cherry Hill
Road, Ste 310
Parsippany NJ 07054 United States
Vertex Pharmaceuticals
Incorporated
Vertex Pharmaceuticals
Incorporated
50 Northern
Avenue
Boston MA 02210 United States
Vi-Jon, Inc. Vi-Jon, Inc. 8515 Page Ave St. Louis MO 63114 United States
40
Parent Company Company Name Address City ST Zip Country
VIVUS, Inc. VIVUS, Inc. 900 E Hamilton Ave
Ste 550
Campbell CA 95008-
0643
United States
WellSpring Pharmaceutical
Corporation
WellSpring Pharmaceutical
Corporation
5911 N. Honore
Avenue, Suite 211
Sarasota FL 34243 United States
Welmedix Consumer
Healthcare
Welmedix Consumer
Healthcare
103 Carnegie
Center, Suite 200
Princeton NJ 08540 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceuticals,
Inc./A Hikma Company
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Al Jazeera Pharmaceutical
Industries Ltd
P.O. Box 106229 Riyadh 11666 Saudi Arabia
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Al Jazeera Pharmaceutical
Industries Ltd
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Hikma Americas 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Hikma Farmaceutica, S.A. 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Hikma International
Pharmaceuticals LLC
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Hikma Pharmaceuticals LLC 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Hikma Pharmaceuticals PLC 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Thymoorgan Pharmazie GmbH Schiffgraben 23 D-38690
Vienenburg
Germany
West-Ward Pharmaceuticals,
Inc./A Hikma Company
Thymoorgan Pharmazie GmbH 2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceutical
Headquarters & Orals
Manufacturing
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceutical—
Distribution Warehouse
2 Esterbrook Lane Cherry Hill NJ 08003 United States
41
Parent Company Company Name Address City ST Zip Country
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceutical—
Injectable Manufacturing
Facility
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceuticals
Corp.—Non-Injectables
Manufacturing Facility
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceuticals
International Limited
2 Esterbrook Lane Cherry Hill NJ 08003 United States
West-Ward Pharmaceuticals,
Inc./A Hikma Company
West-Ward Pharmaceuticals—
Research & Development
2 Esterbrook Lane Cherry Hill NJ 08003 United States
Wisconsin Pharmacal
Company, LLC
Wisconsin Pharmacal
Company, LLC
1 Pharmacal Way Jackson WI 53037 United States
Wisconsin Pharmacal
Company, LLC
Lake Consumer Products, Inc.
(subsidiary of Wisconsin
Pharmacal)
1 Pharmacal Way Jackson WI 53037 United States
Wockhardt USA LLC Wockhardt USA LLC 20 Waterview Blvd,
3rd Floor
Parsippany NJ 07054 United States
Wockhardt USA LLC Morton Grove
Pharmaceuticals, Inc.
6451 Main Street Morton Grove IL 60053 United States
Wockhardt USA LLC Wockhardt Limited Wockhardt Towers,
Bandra-Kurla
Complex
Bandra (E) Mu
mba
i
400051 India
X-GEN Pharmaceuticals, Inc. X-GEN Pharmaceuticals, Inc. 300 Daniel Zenker
Drive
Horseheads NY 14845 United States
Xttrium Laboratories, Inc. Xttrium Laboratories, Inc. 1200 E. Business
Center Dr
Mount Prospect IL 60056 United States
Zoetis Zoetis One Pfizer Way Lee's Summit MO 64081 United States
Zydus Pharmaceuticals USA
Inc
Zydus Pharmaceuticals USA
Inc
73 Route 31 North Pennington NJ 08534 United States
Table 1: List of Program Participants
42
APPENDIX B
Kiosk Drop-Off Sites The locations of kiosk drop-off sites in the County during the Reporting Period is provided below.
Kiosk Drop Off Site Address City State Zip Code
Algona Police Department 402 Warde Street Algona WA 98001
HealthPoint Auburn 126 Auburn Ave Auburn WA 98002
HealthPoint Auburn North 923 Auburn Way N Auburn WA 98002
Bellevue Police Department 450 110th Ave NE Bellevue WA 98027
QFC Pharmacy #874 1510 145th Pl SE Bellevue WA 98007
Kaiser Permanente Factoria Pharmacy 13451 SE 36th St Bellevue WA 98006
Lakemont Pharmacy 4935 Lakemont Blvd SE Ste B4 Bellevue WA 98006
Black Diamond Police Department 25510 Lawson St Black Diamond WA 98033
Bothell Police Department 18410 101st Ave NE Bothell WA 98011
Kaiser Permanente Northshore
Pharmacy 11913 NE 195th St Bothell WA 98011
Kaiser Permanente Renton Pharmacy 275 Bronson Way NE Renton WA 98056
Kaiser Permanente Burien Pharmacy 140 SW 146th St Burien WA 98166
Burien Police Department 14905 6th Ave SW Burien WA 98166
HealthPoint SeaTac 4040 S 188th St Seatac WA 98188
Clyde Hill Police Department 9605 NE 24th Street Clyde Hill WA 98188
43
Kiosk Drop Off Site Address City State Zip Code
Kaiser Permanente Central South
Pharmacy 125 16th Ave E Seattle WA 98112
Covington Multicare Clinic Pharmacy 17700 SE 272nd St Ste 100 Covington WA 98042
Eastern's Pharmacy 515 Minor Ave Ste 120 Seattle WA 98104
HealthPoint Midway 26401 Pacific Hwy S Des Moines WA 98198
Seattle Indian Health Board 611 12th Ave S Ste 200 Seattle WA 98144
Duvall Family Drugs 15602 Main Street NE, #210 Duvall WA 98019
Seattle Meds Pharmacy 1305 Madison St Seattle WA 98104
Jim's Pharmacy 3021 Griffin Ave Enumclaw WA 98022
Kaiser Permanente Downtown
Pharmacy 1420 5th Ave Ste 375 Seattle WA 98101
QFC Pharmacy #863 1009 Monroe Ave Enumclaw WA 98022
Kaiser Permanente Central Pharmacy 201 16th Ave E Seattle WA 98112
Federal Way Police Department 33325 8th Ave S Federal Way WA 98003
Kaiser Permanente Rainier Pharmacy 5316 Rainier Ave S Seattle WA 98118
Kaiser Permanente Federal Way
Pharmacy 301 S 320th St Federal Way WA 98003
Kaiser Permanente Northgate Pharmacy 9800 4th Ave NE Seattle WA 98115
HealthPoint Federal Way 33431 13th Pl S Federal Way WA 98003
Northwest Prescriptions 1536 N 115th St. Suite 100 Seattle WA 98133
QFC Pharmacy #840 4570 Klahanie Dr SE Issaquah WA 98029
44
Kiosk Drop Off Site Address City State Zip Code
International Community Health
Services - International District 720 8th Ave S Seattle WA 98104
City of Kenmore Police 18128 68th Ave NE Kenmore WA 98028
Kelley Ross Long Term Care 2324 Eastlake Ave E Ste 400 Seattle WA 98102
Kaiser Permanente Kent Pharmacy 26004 104th Ave SE Kent WA 98030
Kelley Ross Pharmacy 904 7th Ave # 103 Seattle WA 98104
HealthPoint Kent 403 E Meeker St Kent WA 98030
Country Doctor Community Health
Clinic Pharmacy 500 19th Ave E Seattle WA 98112
QFC Pharmacy #809 211 Parkplace Ctr Kirkland WA 98033
Carolyn Downs Community Health
Clinic Pharmacy 2101 E Yesler Way Seattle WA 98122
QFC Pharmacy #828 11224 NE 124th St Kirkland WA 98034
QFC Pharmacy #807 2746 NE 45th St Seattle WA 98105
Lake Forest Park Police Department 17425 Ballinger Way NE Lake Forest Park WA 98155
QFC Pharmacy #858 1531 NE 145th St Seattle WA 98155
Kaiser Permanente Bellevue Pharmacy 11511 NE 10th St MS W379 Bellevue WA 98004
QFC Pharmacy #866 11100 Roosevelt Way NE Seattle WA 98125
Milton Police Department 1000 Laurel St Milton WA 98354
Swedish Arnold Pavilion Pharmacy 1221 Madison St, 3rd Floor, Ste 03AR34 Seattle WA 98104
Access Pharmacy 17833 1st Ave S Ste C Normandy Park WA 98148
45
Kiosk Drop Off Site Address City State Zip Code
QFC Pharmacy #887 417 Broadway East Seattle WA 98102
QFC Pharmacy #829 460 E North Bend Way North Bend WA 98045
QFC Pharmacy #872 9999 Holman Rd NW Seattle WA 98117
Kaiser Permanente Redmond Pharmacy 15809 Bear Creek Pkwy Ste 100 Redmond WA 98052
QFC Pharmacy #881 500 Mercer St Seattle WA 98109
HealthPoint Redmond 16315 NE 87th St Redmond WA 98052
Renton Police Department 1055 S Grady Way Renton WA 98056
Shoreline Police Department 1206 N 185th Street Shoreline WA 98133
ICHS Shoreline Pharmacy 16549 Aurora Ave N Shoreline WA 98133
QFC Pharmacy #816 600 NW Richmond Beach Rd Shoreline WA 98177
Snoqualmie Police Department 34825 SE Douglas St Snoqualmie WA 98033
HealthPoint Tukwila 13030 Military Rd S Tukwila WA 98168
Woodinville Police Department 17301 133rd Ave NE Woodinville WA 98072
QFC Pharmacy #822 3550 Factoria Blvd SE Bellevue WA 98006
Duvall Police Department 26225 NE Stephens St Duvall WA 98188
QFC Pharmacy #859 2636 Bellevue Way NE Bellevue WA 98004
QFC Pharmacy #860 8867 161st Ave NE Redmond WA 98052
QFC Pharmacy #878 23475 NE Novelty Hill Rd Redmond WA 98053
QFC Pharmacy #821 1540 NW Gilman Blvd Issaquah WA 98027
46
Kiosk Drop Off Site Address City State Zip Code
King County Sheriff East Precinct 3 22300 SE 231st Street Maple Valley WA 98038
Ridge Pharmacy 7730 Center Blvd Snoqualmie WA 98065
Muckleshoot Health Wellness Center 17500 SE 392nd St Auburn WA 98092
Muckleshoot Police Department 172 Ave SE Auburn WA 98092
Vashon Pharmacy 17617 Vashon Hwy SW Vashon WA 98070
QFC Pharmacy #819 18921 Bothell Way NE Bothell WA 98011
Ostrom's Drug and Gift 6414 NE Bothell Way Kenmore WA 98028
QFC Pharmacy #883 4550 42nd Ave SW Seattle WA 98116
ICHS Holly Park Pharmacy 3815 S Othello St Fl 2 Seattle WA 98118
HealthPoint Bothell 10414 Beardslee Blvd Bothell WA 98011
Evergreen Professional Center Pharmacy 12303 NE 130th Lane Suite 210 Kirkland WA 98034
Prescription Pad Pharmacy North 3915 Talbot Road S #201 Renton WA 98055
Prescription Pad Pharmacy South 400 South 43rd Street Renton WA 98055
Harborview Ground East Hospital
Outpatient Pharmacy 325 9th Ave, Room GCT Seattle WA 98104
Harborview Ninth and Jefferson
Pharmacy 908 Jefferson Street Seattle WA 98104
University MC Outpatient Pharmacy 1959 NE Pacific Street, UWMC Pharmacy,
3rd floor, ea302 Seattle WA 98195
University of WA Center Roosevelt
Pharmacy 4245 Roosevelt Way NE Seattle WA 98195
United Care Pharmacy 18230 E Valley Hwy #188 Kent WA 98032
47
Kiosk Drop Off Site Address City State Zip Code
Costco Pharmacy #1 4401 4th Ave S Seattle WA 98134
Auburn Police Department 340 Main Street Auburn WA 98002
Downtown Pharmacy Public Health 2124 4th Ave Seattle WA 98121
Eastgate Public Health Center Pharmacy 14350 SE Eastgate Way Bellevue WA 98007
Enumclaw Police Department 1705 Wells St Enumclaw WA 98022
Seattle Cancer Care Alliance 825 Eastlake Ave E Seattle WA 98109
University of Washington Police 3939 15th Ave NE Seattle WA 98105
Pharmacy Plus 1299 156th Ave NE Ste 140 Bellevue WA 98007
Pacific Police Department 133 3rd Ave SE Pacific WA 98198
Global Pharmacy 25680 104th Ave SE Kent WA 98030
Normandy Park Police Department 801 SW 174th Street Normandy Park WA 98166
Buck Pavilion Pharmacy 1100 Ninth Ave., M.S. C1-PO Seattle WA 98101
Lindeman Pavilion Pharmacy 1201 Terry Ave., M.S. X2-PN Seattle WA 98101
Virginia Mason Medical Center, Federal
Way Pharmacy 33501 First Way South, A-SO Federal Way WA 98003
Des Moines Pharmacy 627 S 227th Street Des Moines WA 98198
Sea Mar Pharmacy 8800 14th Avenue S Seattle WA 98108
Swedish Issaquah Pharmacy 751 NE Blakely Drive Issaquah WA 98029
Table 2: Kiosk Drop Off Sites
48
APPENDIX C
Mailer Locations Mail Back Distribution Site Site Name (2) Address City State Zip Code
King County Library System Fed Way 320th 848 South 320th Street Federal Way WA 98003
Beaux Arts Village Town Hall Town Hall 10550 SE 27th Street Beaux Arts WA 98004
Hunts Point Town Hall Town Hall 3000 Hunts Point Road Hunts Point WA 98004
Yarrow Point Town Hall Town Hall 4030 95th Ave NE Yarrow Point WA 98004
King County Library System Carnation Branch 4804 Tolt Avenue Carnation WA 98014
King County Library System Issaquah Branch 10 West Sunset Way Issaquah WA 98027
King County Library System Kent Branch 212 2nd Avenue North Kent WA 98032
King County Library System Maple Valley Branch 21844 SE 248th Street Maple Valley WA 98038
King County Library System Mercer Island Branch 4400 88th Avenue SE Mercer Island WA 98040
King County Library System Algona-Pacific Branch 255 Ellingson Road Pacific WA 98047
King County Library System Newcastle Branch 12901 Newcastle Way Newcastle WA 98056
King County Library System Renton Highlands Branch 2801 NE 10th Street Renton WA 98056
King County Library System Fairwood Branch 17009 140th Avenue SE Renton WA 98058
King County Library System Sammamish Branch 825 228th Avenue SE Sammamish WA 98075
Seattle Public Library Ballard Branch 5614 22nd Ave NW Seattle WA 98107
King County Library System White Center Branch 1409 SW 107th Street Seattle WA 98146
49
Mail Back Distribution Site Site Name (2) Address City State Zip Code
King County Library System Skyway Branch 12601 76th Avenue South Seattle WA 98178
King County Library System Skykomish Branch 100 5th Street Skykomish WA 98288
Table 3: Maler Locations
50
APPENDIX D
Mailers Distributed Directly to Residents Total number of mailers directly distributed to residents by Zip Code
# Mailers Zip Code
1 98003
1 98004
3 98011
1 98014
1 98023
2 98028
1 98029
2 98030
2 98032
2 98040
1 98052
1 98057
1 98058
1 98074
1 98093
2 98102
2 98103
1 98104
1 98105
1 98107
1 98109
1 98112
3 98115
2 98118
1 98122
2 98125
1 98126
2 98133
1 98136
1 98146
1 98199 Table 4: Mailers Distributed Directly to Residents
51
APPENDIX E
Disposal Facilities Name Address Description
Covanta Indianapolis Inc.
Indianapolis Resource
Recovery Facility
2320 S. Harding St.
Indianapolis, IN 46221
Incinerated non-retrievable
mail-back package materials
received from the Stericycle,
Inc., Indianapolis, Indiana
Facility.
Heritage Thermal Services –
Ohio Facility
1250 Saint George Street
East Liverpool, OH 43920
Incinerated Unwanted
Medicine collected from
kiosk drop-off sites that was
transported from the
Stericycle, Inc., Indianapolis,
Indiana Facility by Heritage
Transport.
Stericycle, Inc. Indianapolis,
Indiana Facility
2670 Executive Drive, Suite A
Indianapolis, IN 46241-9901
Rendered mail-back
packages, and the controlled
substances therein, non-
retrievable or forwarded
mail-back packages to
Stericycle, Inc. Warren Ohio
Facility.
Stericycle, Inc. Warren, Ohio
Facility
1901 Pine Avenue, S.E.
Warren, OH 44483
Incinerated mail-back
packages and the controlled
substances therein.
Table 5: Disposal Facilities
52
APPENDIX F
Transporters Name Address Description
Heritage Transport 1626 Research Way
Indianapolis, IN 46231
Contract Carrier –
Transported Unwanted
Medicine from the Stericycle,
Inc. Indianapolis, Indiana
Facility to the Heritage
Thermal Services – Ohio
Facility
Sodrel Truck Lines, Inc. 1 Sodrel Dr.
Jeffersonville, IN 47130
Contract Carrier –
Transported remaining non-
retrievable contents of mail-
back packages from the
Stericycle, Inc., Indianapolis,
Indiana Facility to the
Covanta Indianapolis Inc.
Indianapolis Resource
Recovery Facility
United Parcel Service, Inc. 55 Glenlake Parkway NE
Atlanta, GA 30328
Common Carrier -
Transported Unwanted
Medicine from kiosk drop-off
sites to the Stericycle, Inc.
Indianapolis, Indiana Facility
and mail-back packages from
the Stericycle, Inc.,
Indianapolis, Indiana Facility
to the Stericycle, Inc. Warren,
Ohio Facility
United States Postal Service 475 L’Enfant Plaza, S.W.
Washington, DC 20260
Common Carrier - Shipped
mail-back packages to the
Stericycle, Inc., Indianapolis,
Indiana Facility and the
Stericycle, Inc. Warren, Ohio
Facility
Table 6: Transporters
53
APPENDIX G
Safety and Security Report
Date: May 18, 2018. (MED-Project notified the County of the following events on May 22, 2018.)
Detail: On Friday May 18, 2018, MED-Project was notified by its vendor that mail-back packages
managed as part of the Plan are now being destroyed at the vendor’s United States Drug
Enforcement Administration registered collector medical waste incinerator located at 1901 Pine
Ave SE, Warren, Ohio 44483. In addition, the vendor informed MED-Project on Monday, May
21, 2018 that the vendor’s mail-back package destruction process located at 2670 Executive Drive,
Indianapolis, Indiana 46241 discontinued operation on April 3, 2018. At this time, it appears that
the relevant address change by the vendor of the mail-back packages went into effect during the
first quarter of 2017. The vendor certified that it managed all MED-Project materials in
accordance with applicable legal requirements (certification included with the May 22, 2018
notice).
Corrective Action Taken:
1. Upon being notified by the vendor, MED-Project immediately: (1) suspended call center
and MED-Project website distribution of mail-back packages to residents; and (2)
requested that the vendor suspend processing of any MED-Project mail-back packages at
the Warren, Ohio medical waste incinerator and store such packages in compliance with
all applicable laws, regulations, and other legal requirements. The vendor informed
MED-Project on May 21, 2018 that it could not suspend the destruction of MED-Project
mail-back packages received at the Warren, Ohio facility.
2. The vendor notified MED-Project that a new change management policy is in place
specifically pertaining to any MED-Project scope of work changes.
3. MED-Project filed revision requests for the Plan on May 25, 2018 in order to minimize
public service disruption.
54
APPENDIX H
MED-Project Website Pages
Figure 1: MED-Project Website Landing Page for the County
55
Figure 2: MED-Project Check the Package Page for the County
56
Figure 3: MED-Project Convenient Kiosks Page for the County
57
Figure 4: MED-Project Mail-Back Page for the County
58
Figure 5: MED-Project Take-Back Events Page for the County
59
Figure 6: MED-Project In-Home Disposal Page for the County
60
Figure 7: MED-Project MEDinfo Page for the County
61
Figure 8: MED-Project MEDfaq Page for the County
62
Figure 9: MED-Project Contact Page for the County
63
APPENDIX I
Website Statistics WEB PAGE
NAME
WEB PAGE URL VISITS
Home Page https://www.med-project.org/locations/king-county 2,110
Kiosks https://www.med-project.org/locations/king-county/kiosks 2,649
Mail-Back https://www.med-project.org/locations/king-county/mail-back 773
MEDinfo https://www.med-project.org/locations/king-county/medinfo 293
Contact https://www.med-project.org/locations/king-county/contact 280
MEDfaq https://www.med-project.org/locations/king-county/medfaq 204
Check the
Package
https://www.med-project.org/locations/king-county/check-
the-package
307
Table 7: Website Statistics
64
APPENDIX J
MED-Project Brochure and Posters
Figure 10: MED-Project Tri-fold Brochure (front) English
65
Figure 11: MED-Project Tri-fold Brochure (back) English
66
Figure 12: MED-Project Tri-fold Brochure (front) Spanish
67
Figure 13: MED-Project Tri-fold Brochure (back) Spanish
68
Figure 14: MED-Project Tri-fold Brochure (front) Chinese
69
Figure 15: MED-Project Tri-fold Brochure (back) Chinese
70
Figure 16: MED-Project Tri-fold Brochure (front) Russian
71
Figure 17: MED-Project Tri-fold Brochure (back) Russian
72
Figure 18: MED-Project Tri-fold Brochure (front) Tagalog
73
Figure 19: MED-Project Tri-fold Brochure (back) Tagalog
74
Figure 20: MED-Project Tri-fold Brochure (front) Vietnamese
75
Figure 21: MED-Project Tri-fold Brochure (back) Vietnamese
76
Figure 22: MED-Project Poster English
77
Figure 23: MED-Project Poster Spanish
78
Figure 24: MED-Project Poster Chinese
79
Figure 25: MED-Project Poster Russian
80
Figure 26: MED-Project Poster Tagalog
81
Figure 27: MED-Project Poster Vietnamese
82
APPENDIX K
Brochure and Poster Distribution Site Name Address City State Zip Code
King County Library System, Fed Way 320th 848 South 320th Street Federal Way WA 98003
Beaux Arts Village Town Hall, Town Hall 10550 SE 27th Street Beaux Arts WA 98004
Hunts Point Town Hall, Town Hall 3000 Hunts Point Road Hunts Point WA 98004
Yarrow Point Town Hall, Town Hall 4030 95th Ave NE Yarrow Point WA 98004
King County Library System, Carnation Branch 4804 Tolt Avenue Carnation WA 98014
King County Library System, Issaquah Branch 10 West Sunset Way Issaquah WA 98027
King County Library System, Kent Branch 212 2nd Avenue North Kent WA 98032
King County Library System, Maple Valley Branch 21844 SE 248th Street Maple Valley WA 98038
King County Library System, Mercer Island Branch 4400 88th Avenue SE Mercer Island WA 98040
King County Library System, Algona-Pacific Branch 255 Ellingson Road Pacific WA 98047
King County Library System, Newcastle Branch 12901 Newcastle Way Newcastle WA 98056
King County Library System, Renton Highlands
Branch 2801 NE 10th Street Renton WA 98056
King County Library System, Fairwood Branch 17009 140th Avenue SE Renton WA 98058
King County Library System, Sammamish Branch 825 228th Avenue SE Sammamish WA 98075
Seattle Public Library, Ballard Branch 5614 22nd Ave NW Seattle WA 98107
King County Library System, White Center Branch 1409 SW 107th Street Seattle WA 98146
83
Site Name Address City State Zip Code
King County Library System, Skyway Branch 12601 76th Avenue South Seattle WA 98178
King County Library System, Skykomish Branch 100 5th Street Skykomish WA 98288
Algona Police Department 402 Warde Street Algona WA 98001
HealthPoint Auburn 126 Auburn Ave Auburn WA 98002
HealthPoint Auburn North 923 Auburn Way N Auburn WA 98002
Bellevue Police Department 450 110th Ave NE Bellevue WA 98027
QFC Pharmacy #874 1510 145th Pl SE Bellevue WA 98007
Kaiser Permanente Factoria Pharmacy 13451 SE 36th St Bellevue WA 98006
Lakemont Pharmacy 4935 Lakemont Blvd SE, Ste B4 Bellevue WA 98006
Black Diamond Police Department 25510 Lawson St Black
Diamond WA 98033
Bothell Police Department 18410 101st Ave NE Bothell WA 98011
Kaiser Permanente Northshore Pharmacy 11913 NE 195th St Bothell WA 98011
Kaiser Permanente Renton Pharmacy 275 Bronson Way NE Renton WA 98056
Kaiser Permanente Burien Pharmacy 140 SW 146th St Burien WA 98166
Burien Police Department 14905 6th Ave SW Burien WA 98166
HealthPoint SeaTac 4040 S 188th St Seatac WA 98188
Clyde Hill Police Department 9605 NE 24th Street Clyde Hill WA 98188
Kaiser Permanente Central South Pharmacy 125 16th Ave E Seattle WA 98112
84
Site Name Address City State Zip Code
Covington Multicare Clinic Pharmacy 17700 SE 272nd St, Ste 100 Covington WA 98042
Eastern's Pharmacy 515 Minor Ave, Ste 120 Seattle WA 98104
HealthPoint Midway 26401 Pacific Hwy S Des Moines WA 98198
Seattle Indian Health Board 611 12th Ave S Seattle WA 98144
Duvall Family Drugs 15602 Main Street NE, #210 Duvall WA 98019
Seattle Meds Pharmacy 1305 Madison St Seattle WA 98104
Jim's Pharmacy 3021 Griffin Ave Enumclaw WA 98022
Kaiser Permanente Downtown Pharmacy 1420 5th Ave, Ste 375 Seattle WA 98101
QFC Pharmacy #863 1009 Monroe Ave Enumclaw WA 98022
Kaiser Permanente Central Pharmacy 201 16th Ave E Seattle WA 98112
Federal Way Police Department 33325 8th Ave S Federal Way WA 98003
Kaiser Permanente Rainier Pharmacy 5316 Rainier Ave S Seattle WA 98118
Kaiser Permanente Federal Way Pharmacy 301 S 320th St Federal Way WA 98003
Kaiser Permanente Northgate Pharmacy 9800 4th Ave NE Seattle WA 98115
HealthPoint Federal Way 33431 13th Pl S Federal Way WA 98003
Northwest Prescriptions 1536 N 115th St., Ste 100 Seattle WA 98133
QFC Pharmacy #840 4570 Klahanie Dr SE Issaquah WA 98029
International Community Health Services -
International District 720 8th Ave S Seattle WA 98104
85
Site Name Address City State Zip Code
City of Kenmore Police 18128 68th Ave NE Kenmore WA 98028
Kelley Ross Long Term Care 2324 Eastlake Ave E Seattle WA 98102
Kaiser Permanente Kent Pharmacy 26004 104th Ave SE Kent WA 98030
Kelley Ross Pharmacy 904 7th Ave, #103 Seattle WA 98104
HealthPoint Kent 403 E Meeker St Kent WA 98030
Country Doctor Community Health Clinic Pharmacy 500 19th Ave E Seattle WA 98112
QFC Pharmacy #809 211 Parkplace Ctr Kirkland WA 98033
Carolyn Downs Community Health Clinic Pharmacy 2101 E Yesler Way Seattle WA 98122
QFC Pharmacy #828 11224 NE 124th St Kirkland WA 98034
QFC Pharmacy #807 2746 NE 45th St Seattle WA 98105
Lake Forest Park Police Department 17425 Ballinger Way NE Lake Forest
Park WA 98155
QFC Pharmacy #858 1531 NE 145th St Seattle WA 98155
Kaiser Permanente Bellevue Pharmacy 11511 NE 10th St Bellevue WA 98004
QFC Pharmacy #866 11100 Roosevelt Way NE Seattle WA 98125
Milton Police Department 1000 Laurel St Milton WA 98354
Swedish Arnold Pavilion Pharmacy 1221 Madison St, 3rd Floor, Ste 03AR34 Seattle WA 98104
Access Pharmacy 17833 1st Ave S Ste C Normandy
Park WA 98148
QFC Pharmacy #887 417 Broadway East Seattle WA 98102
86
Site Name Address City State Zip Code
QFC Pharmacy #829 460 E North Bend Way North Bend WA 98045
QFC Pharmacy #872 9999 Holman Rd NW Seattle WA 98117
Kaiser Permanente Redmond Pharmacy 15809 Bear Creek Pkwy, Ste 100 Redmond WA 98052
QFC Pharmacy #881 500 Mercer St Seattle WA 98109
HealthPoint Redmond 16315 NE 87th St Redmond WA 98052
Renton Police Department 1055 S Grady Way Renton WA 98056
Shoreline Police Department 1206 N 185th Street Shoreline WA 98133
ICHS Shoreline Pharmacy 16549 Aurora Ave N Shoreline WA 98133
QFC Pharmacy #816 600 NW Richmond Beach Rd Shoreline WA 98177
Snoqualmie Police Department 34825 SE Douglas St Snoqualmie WA 98033
HealthPoint Tukwila 13030 Military Rd S Tukwila WA 98168
Woodinville Police Department 17301 133rd Ave NE Woodinville WA 98072
QFC Pharmacy #822 3550 Factoria Blvd SE Bellevue WA 98006
Duvall Police Department 26225 NE Stephens St Duvall WA 98188
QFC Pharmacy #859 2636 Bellevue Way NE Bellevue WA 98004
QFC Pharmacy #860 8867 161st Ave NE Redmond WA 98052
QFC Pharmacy #878 23475 NE Novelty Hill Rd Redmond WA 98053
QFC Pharmacy #821 1540 NW Gilman Blvd Issaquah WA 98027
King County Sheriff East Precinct 3 22300 SE 231st Street Maple Valley WA 98038
87
Site Name Address City State Zip Code
Ridge Pharmacy 7730 Center Blvd Snoqualmie WA 98065
Muckleshoot Health Wellness Center 17500 SE 392nd St Auburn WA 98092
Muckleshoot Police Department 172 Ave SE Auburn WA 98092
Vashon Pharmacy 17617 Vashon Hwy SW Vashon WA 98070
QFC Pharmacy #819 18921 Bothell Way NE Bothell WA 98011
Ostrom's Drug and Gift 6414 NE Bothell Way Kenmore WA 98028
QFC Pharmacy #883 4550 42nd Ave SW Seattle WA 98116
ICHS Holly Park Pharmacy 3815 S Othello St, Fl 2 Seattle WA 98118
HealthPoint Bothell 10414 Beardslee Blvd Bothell WA 98011
Evergreen Professional Center Pharmacy 12303 NE 130th Lane, Ste 210 Kirkland WA 98034
Prescription Pad Pharmacy North 3915 Talbot Road S< #201 Renton WA 98055
Prescription Pad Pharmacy South 400 South 43rd Street Renton WA 98055
Harborview Ground East Hospital Outpatient
Pharmacy 325 9th Ave, Room GCT Seattle WA 98104
Harborview Ninth and Jefferson Pharmacy 908 Jefferson Street Seattle WA 98104
University MC Outpatient Pharmacy 1959 NE Pacific Street, UWMC
Pharmacy,3rd floor, ea302 Seattle WA 98195
University of WA Center Roosevelt Pharmacy 4245 Roosevelt Way NE Seattle WA 98195
United Care Pharmacy 18230 E Valley Hwy, #188 Kent WA 98032
Costco Pharmacy #1 4401 4th Ave S Seattle WA 98134
88
Site Name Address City State Zip Code
Auburn Police Department 340 Main Street Auburn WA 98002
Downtown Pharmacy Public Health 2124 4th Ave Seattle WA 98121
Eastgate Public Health Center Pharmacy 14350 SE Eastgate Way Bellevue WA 98007
Enumclaw Police Department 1705 Wells St Enumclaw WA 98022
Seattle Cancer Care Alliance 825 Eastlake Ave E Seattle WA 98109
University of Washington Police 3939 15th Ave NE Seattle WA 98105
Pharmacy Plus 1299 156th Ave NE, Ste 140 Bellevue WA 98007
Pacific Police Department 133 3rd Ave SE Pacific WA 98198
Global Pharmacy 25680 104th Ave SE Kent WA 98030
Normandy Park Police Department 801 SW 174th Street Normandy
Park WA 98166
Buck Pavilion Pharmacy 1100 Ninth Ave., M.S. C1-PO Seattle WA 98101
Lindeman Pavilion Pharmacy 1201 Terry Ave., M.S. X2-PN Seattle WA 98101
Virginia Mason Medical Center, Federal Way
Pharmacy 33501 First Way South, A-SO Federal Way WA 98003
Des Moines Pharmacy 627 S 227th Street Des Moines WA 98198
Sea Mar Pharmacy 8800 14th Avenue S Seattle WA 98108
Swedish Issaquah Pharmacy 751 NE Blakely Drive Issaquah WA 98029
Table 8: Brochure and Poster Distribution
89
APPENDIX L
Print & Digital Promotion Advertisement Activity
Media Channel (Type of Media) Start Date Name of Publication / Network or Station
Print Sept-17 Seattle Times
On-line banner ad for 30 days Sept-17 Seattle Times
Table 9: Print & Digital Promotion Advertisement Activity
90
APPENDIX M
Outreach Summary
Media Buy Frequency
Seattle Times 4
Seattletimes.com 1
Table 10: Outreach Summary
91
APPENDIX N
Convenience Standard Results City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Algona Algona Police Department 402 Warde Street Algona 98001 Kiosk
Auburn* HealthPoint Auburn 126 Auburn Ave Auburn 98002 Kiosk
Auburn* HealthPoint Auburn North 923 Auburn Way N Auburn 98002 Kiosk
Auburn* Auburn Police Department 340 East Main Street, #201 Auburn 98002 Kiosk
Bear Creek/ Sammamish** QFC Pharmacy #878 23475 NE Novelty Hill Rd Redmond 98053 Kiosk
Bear Creek/ Sammamish** Duvall Police Department 26225 NE Stephens St Duvall 98019 Kiosk
Beaux Arts Village Beaux Arts Village Town Hall 10550 SE 27th Street Beaux Arts 98004 Mailer
Bellevue Eastgate Public Health 14350 SE Eastgate Way Bellevue 98007 Kiosk
Bellevue QFC Pharmacy #874 1510 145th Pl SE Bellevue 98007 Kiosk
Bellevue Kaiser Permanente Factoria Pharmacy 13451 SE 36th St Bellevue 98006 Kiosk
Bellevue Lakemont Pharmacy 4935 Lakemont Blvd SE Ste
B4
Bellevue 98006 Kiosk
Bellevue Pharmacy Plus 299 156th Avenue NE Bellevue 98007 Kiosk
Bellevue QFC Pharmacy #822 3550 Factoria Blvd SE Bellevue 98006 Kiosk
Bellevue Bellevue Police Department 450 110th Ave NE Bellevue 98027 Kiosk
Bellevue Kaiser Permanente Bellevue Pharmacy 11511 NE 10th St MS W379 Bellevue 98004 Kiosk
92
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Bellevue QFC Pharmacy #859 2636 Bellevue Way NE Bellevue 98004 Kiosk
Black Diamond Black Diamond Police Department 25510 Lawson St Black
Diamond
98010 Kiosk
Bothell* Bothell Police Department 18410 101st Ave NE Bothell 98011 Kiosk
Bothell* Kaiser Permanente Northshore
Pharmacy
11913 NE 195th St Bothell 98011 Kiosk
Bothell* HealthPoint Bothell 10414 Beardslee Blvd Bothell 98011 Kiosk
Bothell* QFC Pharmacy #819 18921 Bothell Way NE Bothell 98011 Kiosk
Burien Kaiser Permanente Burien Pharmacy 140 SW 146th St Burien 98166 Kiosk
Burien Burien Police Department 14905 6th Ave SW Burien 98166 Kiosk
Carnation King County Library System: Carnation
Branch
4804 Tolt Avenue Carnation 98014 Mailer
Clyde Hill Clyde Hill Police Department 9605 NE 24th Street Clyde Hill 98004 Kiosk
Covington Covington Multicare Clinic Pharmacy 17700 SE 272nd St Ste 100 Covington 98042 Kiosk
Des Moines HealthPoint Midway 26401 Pacific Hwy S Des Moines 98198 Kiosk
Des Moines Des Moines Pharmacy 627 S 228th St Des Moines 98198 Kiosk
Duvall Duvall Family Drugs 15602 Main Street NE, #210 Duvall 98019 Kiosk
Enumclaw* Enumclaw Police Department 1705 Wells Street Enumclaw 98022 Kiosk
Enumclaw* QFC Pharmacy #863 1009 Monroe Ave Enumclaw 98022 Kiosk
93
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Enumclaw* Jim's Pharmacy*** 3021 Griffin Ave Enumclaw 98022 Kiosk
Federal Way Federal Way Police Department 33325 8th Ave S Federal
Way
98003 Kiosk
Federal Way Kaiser Permanente Federal Way
Pharmacy
301 S 320th St Federal
Way
98003 Kiosk
Federal Way HealthPoint Federal Way 33431 13th Pl S Federal
Way
98003 Kiosk
Federal Way King County Library System: Fed Way
320th
848 South 320th Street Federal
Way
98003 Mailer
Federal Way Virginia Mason Medical Center, Federal
Way Pharmacy
33501 First Way South, A-SO Federal
Way
98003 Kiosk
Four Creeks/ Tiger
Mountain**
QFC Pharmacy #821 1540 NW Gilman Blvd Issaquah 98027 Kiosk
Greater Maple Valley /
Cedar River**
King County Sheriff East Precinct 3 22300 SE 231st Street Maple
Valley
98038 Kiosk
Hunts Point Hunts Point Town Hall 3000 Hunts Point Road Hunts Point 98004 Mailer
Issaquah Swedish Issaquah Pharmacy 751 NE Blakely Drive Issaquah 98029 Kiosk
Issaquah King County Library System: Issaquah
Branch
10 West Sunset Way Issaquah 98027 Mailer
Kenmore Ostrom's Drug and Gift 6414 NE Bothell Way Kenmore 98028 Kiosk
Kenmore City of Kenmore Police 18120 68th Ave NE Kenmore 98028 Kiosk
94
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Kent Kaiser Permanente Kent Pharmacy 26004 104th Ave SE Kent 98030 Kiosk
Kent HealthPoint Kent 403 E Meeker St Kent 98030 Kiosk
Kent Global Pharmacy 25680 104th Ave SE Kent 98030 Kiosk
Kent United Care Pharmacy 18230 E Valley Hwy #188 Kent 98032 Kiosk
Kent King County Library System: Kent
Branch
212 2nd Avenue North Kent 98032 Mailer
Kirkland QFC Pharmacy #809 211 Parkplace Ctr Kirkland 98033 Kiosk
Kirkland QFC Pharmacy #828 11224 NE 124th St Kirkland 98034 Kiosk
Kirkland Evergreen Professional Center Pharmacy 12303 NE 130th Lane, Suite
210
Kirkland 98034 Kiosk
Lake Forest Park Lake Forest Park Police Department 17425 Ballinger Way NE Lake Forest
Park
98155 Kiosk
Maple Valley King County Library System: Maple
Valley Branch
21844 SE 248th Street Maple
Valley
98038 Mailer
Mercer Island King County Library System: Mercer
Island Branch
4400 88th Ave SE Mercer
Island
98040 Mailer
Milton* Milton Police Department 1000 Laurel St Milton 98354 Kiosk
Newcastle King County Library System: Newcastle 12901 Newcastle Way Newcastle 98056 Mailer
Normandy Park Access Pharmacy 17833 1st Ave S Ste C Normandy
Park
98148 Kiosk
95
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Normandy Park Normandy Park Police Department 801 SW 174th Street Normandy
Park
98166 Kiosk
North Bend QFC Pharmacy #829 460 E North Bend Way North Bend 98045 Kiosk
Pacific* Pacific Police Department 133 3rd Ave SE Pacific 98047 Kiosk
Redmond Kaiser Permanente Redmond Pharmacy 15809 Bear Creek Pkwy Ste
100
Redmond 98052 Kiosk
Redmond HealthPoint Redmond 16225 NE 87th St Redmond 98052 Kiosk
Redmond QFC Pharmacy #860 8867 161st Ave NE Redmond 98052 Kiosk
Renton Renton Police Department 1055 S Grady Way Renton 98057 Kiosk
Renton Kaiser Permanente Renton Pharmacy 275 Bronson Way NE Renton 98056 Kiosk
Renton Prescription Pad Pharmacy North 3915 Talbot Road S #201 Renton 98055 Kiosk
Renton Prescription Pad Pharmacy South 400 South 43rd Street Renton 98055 Kiosk
Sammamish QFC Pharmacy #840 4570 Klahanie Dr SE Sammamish 98029 Kiosk
Sammamish King County Library System:
Sammamish Branch
825 228th Avenue SE Sammamish 98075 Mailer
SeaTac HealthPoint SeaTac 4040 S 188th St SeaTac 98188 Kiosk
Seattle Kaiser Permanente Central South
Pharmacy
125 16th Ave E Seattle 98112 Kiosk
Seattle Eastern's Pharmacy 515 Minor Ave Ste 120 Seattle 98104 Kiosk
Seattle Seattle Indian Health Board 611 12th Ave S Ste 200 Seattle 98144 Kiosk
96
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Seattle Kaiser Permanente Downtown
Pharmacy
1420 5th Ave Ste 375 Seattle 98101 Kiosk
Seattle Kaiser Permanente Central Pharmacy 201 16th Ave E Seattle 98112 Kiosk
Seattle Kaiser Permanente Rainier Pharmacy 5316 Rainier Ave S Seattle 98118 Kiosk
Seattle Kaiser Permanente Northgate Pharmacy 9800 4th Ave NE Seattle 98115 Kiosk
Seattle Northwest Prescriptions 1536 N 115th St. Suite 100 Seattle 98133 Kiosk
Seattle ICHS International District 720 8th Ave S Seattle 98104 Kiosk
Seattle Union Center Pharmacy 2324 Eastlake Ave E Ste 405 Seattle 98102 Kiosk
Seattle Kelley Ross Pharmacy 904 7th Ave # 103 Seattle 98104 Kiosk
Seattle Country Doctor Community Health
Clinic Pharmacy
500 19th Ave E Seattle 98112 Kiosk
Seattle Carolyn Downs Community Health
Clinic Pharmacy
2101 E Yesler Way Seattle 98122 Kiosk
Seattle QFC Pharmacy #807 2746 NE 45th St Seattle 98105 Kiosk
Seattle QFC Pharmacy #858 1531 NE 145th St Seattle 98155 Kiosk
Seattle QFC Pharmacy #866 11100 Roosevelt Way NE Seattle 98125 Kiosk
Seattle Swedish Arnold Pavilion Pharmacy 1221 Madison St, 3rd Floor,
Ste 03AR34
Seattle 98104 Kiosk
Seattle QFC Pharmacy #887 417 Broadway East Seattle 98102 Kiosk
Seattle QFC Pharmacy #872 9999 Holman Rd NW Seattle 98117 Kiosk
97
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Seattle QFC Pharmacy #881 500 Mercer St Seattle 98109 Kiosk
Seattle University Medical Center Pharmacy
Operations
1959 NE Pacific Street Seattle 98195 Kiosk
Seattle University of WA Center Roosevelt
Pharmacy
4245 Roosevelt Way NE Seattle 98195 Kiosk
Seattle GCT Pharmacy 325 9th Ave, Room GCT Seattle 98104 Kiosk
Seattle Harborview Ninth and Jefferson
Pharmacy
908 Jefferson Street Seattle 98104 Kiosk
Seattle Seattle Cancer Care Alliance Pharmacy 825 Eastlake Ave E Seattle 98109 Kiosk
Seattle Downtown Public Health Center 2124 Fourth Avenue Seattle 98121 Kiosk
Seattle UW Police Department 3939 15th Ave NE Seattle 98105 Kiosk
Seattle Costco Pharmacy #001 4401 4th Ave S Seattle 98134 Kiosk
Seattle QFC Pharmacy #883 4550 42nd Ave SW Seattle 98116 Kiosk
Seattle ICHS Holly Park Pharmacy 3815 S Othello St Fl 2 Seattle 98118 Kiosk
Seattle Seattle Public Library: Ballard Branch 5614 22nd Ave. N.W. Seattle 98107 Mailer
Seattle Virginia Mason, Buck Pavilion Pharmacy 1110 Ninth Avenue, C1-PO Seattle 98101 Kiosk
Seattle Virginia Mason, Lindeman Pavilion
Pharmacy
1201 Terry Avenue, X2-PN Seattle 98101 Kiosk
Seattle Sea Mar Community Health Centers 8800 14th Avenue S Seattle 98108 Kiosk
Seattle Seattle Meds Pharmacy*** 1305 Madison St Seattle 98104 Kiosk
98
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
Shoreline Shoreline Police Department 1206 N 185th Street Shoreline 98133 Kiosk
Shoreline ICHS Shoreline Pharmacy 16549 Aurora Ave N Shoreline 98133 Kiosk
Shoreline QFC Pharmacy #816 600 NW Richmond Beach Rd Shoreline 98177 Kiosk
Skykomish King County Library System:
Skykomish Branch
100 5th Street Skykomish 98288 Mailer
Snoqualmie City of Snoqualmie Police Department 34825 SE Douglas St Snoqualmie 98065 Kiosk
Snoqualmie Valley/ NE
King County**
Ridge Pharmacy 7730 Center Blvd Snoqualmie 98065 Kiosk
Southeast King County** Muckleshoot Health Wellness Center 17500 SE 392nd St Auburn 98092 Kiosk
Southeast King County** Muckleshoot Police Department 38903 172nd Ave SE Auburn 98092 Kiosk
Tukwila HealthPoint Tukwila 13030 Military Rd S Tukwila 98168 Kiosk
Vashon/Maury** Vashon Pharmacy 17617 Vashon Hwy SW Vashon 98070 Kiosk
West King County Areas** King County Library System: White
Center Branch
1409 SW 107th Street Seattle 98146 Mailer
West King County Areas** King County Library System: Skyway
Branch
12601 76th Avenue South Seattle 98178 Mailer
West King County Areas** King County Library System: Fairwood
Branch
17009 140th Avenue SE Renton 98058 Mailer
West King County Areas** King County Library System: Algona-
Pacific Branch
255 Ellingson Road Pacific 98047 Mailer
99
City/Town/Unincorporated
Area
Business Name Address City Zip
Code
Site
Type
West King County Areas** King County Library System: Renton
Highlands
2801 NE 10th Street Renton 98056 Mailer
Woodinville Woodinville Police Department 17301 133rd Ave NE Woodinville 98072 Kiosk
Yarrow Point Yarrow Point Town Hall 4030 95th Ave NE Yarrow
Point
98004 Mailer
* City is in multiple Counties
** Unincorporated Area
*** Site inactivated
Table 11: Convenience Standard Results