2023 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantity, expiration date, generic name and drug manufacturer and MedWatch program information. Label information for generic drug substitutions

2022 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantity, expiration date, generic name and drug manufacturer and MedWatch program information. Label information for generic drug substitutions

2020 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantity, expiration date, generic name and drug manufacturer and MedWatch program information. Label information for generic drug substitutions

2019 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantity, expiration date, generic name and drug manufacturer and MedWatch program information. Label information for generic drug substitutions

2016 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantity, expiration date, generic name and drug manufacturer and MedWatch program information. Label information for generic drug substitutions

2014 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantities and expiration dates required on labels

2013 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantities and expiration dates required on labels

2009 Connecticut General Statutes 20-617 – Prescriptions: Notation of drug quantities and expiration dates required on labels