UNIVERSITY MEDICAL CENTER OF EL PASO Medical Staff Services. BOARD OF MANAGERS May 10, 2016

Size: px
Start display at page:

Download "UNIVERSITY MEDICAL CENTER OF EL PASO Medical Staff Services. BOARD OF MANAGERS May 10, 2016"

Transcription

1 I. TEMPORARY PRIVILEGES PRACTITIONER PRACTICE TYPE DEPARTMENT Marwa Abdou, MD TX Tech Pediatrics Kristin Giroux, CNM TX Tech Ob/Gyn Joel Reyes, DO EPCH Contract Pediatrics Michael Zavala, FNP UMC Community Medicine Credentials Report BOM 1

2 II. INITIAL MEDICAL STAFF APPLICATIONS FOR APPROVAL PRACTITIONER PRACTICE DEPARTMENT TEMP PRIVILEGES Marwa Abdou, MD TX Tech Department Yes Ko Ko Aung, MD TX Tech Internal Medicine No Wei Cheng, MD TX Tech Family Medicine No Thwe Htay, MD TX Tech Internal Medicine No Chukwujekwu Okpalaji, MD Private Pediatrics No Joel Reyes, DO EPCH Contract Pediatrics Yes Credentials Report BOM 2

3 III. INITIAL ALLIED HEALTH STAFF APPLICATIONS FOR APPROVAL PRACTITIONER PRACTICE DEPARTMENT TEMP PRIVILEGES Ernesto Alarcon, PA TX Tech Pediatrics No Gerardo Cisneros, CRNA UMC Contract Anesthesia No Kristin Giroux, CNM TX Tech Ob/Gyn Yes Marco Yaphet, CRNA UMC Contract Anesthesia No Michael Zavala, FNP UMC Community Medicine Yes Credentials Report BOM 3

4 IV. ADVANCEMENTS FROM PROVISIONAL STATUS PRACTITIONER DEPARTMENT/CATEGORY APPT PERIOD Jason Shen, MD Neurology/Associate 05/31/ /31/2017 Manuel Valenzuela, MD Pediatrics/Courtesy 05/10/ /31/2018 V. MEDICAL STAFF REAPPOINTMENTS AND RENEWAL OF PRIVILEGES PRACTITIONER DEPARTMENT/CATEGORY APPT PERIOD EMERGENCY MEDICINE Edna Chavez Gelo, MD Active 05/31/ /31/2018 Namrata Patel, MD Active 05/31/ /31/2018 Randy Goldstein, MD Associate 05/10/ /31/2017 INTERNAL MEDICINE David Gough, MD Active 05/31/ /31/2018 OB/GYN Harvey Greenberg, MD Active 05/31/ /31/2018 Veronica Mallett, MD Active 05/31/ /31/2018 Luis Zarate, MD Associate 05/10/ /30/2017 PEDIATRICS Jose M. De La Rosa, MD Courtesy 05/31/ /31/2018 Johanan Levine, MD Associate 05/31/ /31/2018 John S. Plowden, Jr, MD Associate 05/31/ /31/2018 Jeffrey Schuster, MD Associate 05/31/ /31/2018 Credentials Report BOM 4

5 VI. ALLIED HEALTH PROFESSIONAL REAPPOINTMENTS AND RENEWAL OF PRIVILEGES PRACTITIONER DEPARTMENT APPT PERIOD Anabella Deodores, CRNA Anesthesia 05/31/ /31/2018 Leigh Ann Torres, NNP Pediatrics 05/31/ /31/2018 Credentials Report BOM 5

6 VII. FOCUS PROFESSIONAL PRACTICE EVALUATIONS PRACTITIONER INITIAL: Alonso Andrade, MD Maria Asiain, MD Karinn Chambers, MD Lisa E. Moore, MD Robert Ochoa, MD Elizabeth Pimentel, FNP Carlos Valenzuela, CNM ADDITIONAL PRIVILEGES: None ISSUES: None DEPARTMENT Surgery Pediatrics Surgery OB/GYN OB/GYN Orthopedics OB/GYN Credentials Report BOM 6

7 VIII. ONGOING PROFESSIONAL PRACTICE EVALUATIONS PRACTITIONER DEPARTMENT Nichole Andrews, MD Jeffrey Ashburn, MD Russell Baker, DO Sunny Baker, PA-C Stephen Borron, MD James Brown, MD Earl D. Bryan, MD Jack Butler, MD Shanna Calero, MD Nhan Chau, MD Edna Chavez-Gelo, MD Scott Crawford, MD Fabian De La Rosa, MD Cesar Dias, MD Briana Garcia, MD Scott Greene, MD Veronica Greer, MD Yu He, MD Terry Hernandez, FNP Masayuki Iyanaga, MD Shawnna Kifer, MD Robert Kilgo, MD Jose A. Lopez, MD Josue Lopez, MD John MacKay, MD Alfredo Maldonado, MD Jacqueline McCoy, FNP Fernando Monreal, MD Casey Mullen, MD Brian Nelson, MD Carlos Ortiz, MD Michael Parsa, MD Namrata Patel, MD Prsicilla Reyes, MD Ebony Rucker, MD Joshua Simmons, MD Sandra Steele, ACNP Robert Stump, MD Sabrina Taylor, MD Shook-Ming Taylor Radosveta Wells, MD Jeremy White, MD Robert Woolard, MD Rosalia Zubia, MD Nassim Akle, MD Credentials Report BOM 7

8 Anoop Ayyappan, MD Noemi Brunner, MD Jesus Calleros-Macias, MD Humera Chaudhury, MD Jesus Diaz, MD Adolfo Escobar-Prieto, MD Bryan Foley, MD Jose Gavito-Higuera, MD Melhem Ghaleb, MD Shaked Laks, MD Chetan Moorthy MD Anthony Naylor, MD Sherif Osman, MD Luis Ramos-Duran, MD Steven Ross, MD Jorge Sarmiento, MD Naomi Silva, MD Credentials Report BOM 8

9 IX. ADDITONAL PRIVILEGES REQUEST PRACTITIONER Angel Morales-Gonzalez, MD DEPARTMENT Surgery Additional Privileges to Perform Sacral Nerve Stimulation Implantation (Neurostimulator) Credentials Report BOM 9

10 X. CHANGE IN CATEGORY STATUS/PRIVILEGES PRACTITIONER DEPARTMENT Credentials Report BOM 10

11 XI. REQUEST FOR LEAVE OF ABSENCE/RESIGNATION/RELOCATION PRACTITIONER DEPARTMENT REASON Oscar Blanc, MD Pediatrics Leave of Absence Effective Feb. 12, 2016 Jose M. Mendez-Ramirez, MD Community Medicine Resigned Effective April 9, 2016 Roberta Romero, FNP Internal Medicine Resigned Effective April 1, 2016 Credentials Report BOM 11

12 XII. SUSPENSIONS AND REINSTATEMENTS PRACTITIONERS DEPARTMENT Manuel Valenzuela, MD Pediatrics Medical Records revoked effective 3/31/2016 Credentials Report BOM 12

13 XIII. AUTOMATIC TERMINATION FOR EXPIRED LICENSE, INSURANCE, ETC. PER BYLAWS ARTICLE VIII PRACTITIONERS DEPARTMENT REASON NONE Credentials Report BOM 13

UNIVERSITY MEDICAL CENTER OF EL PASO Medical Staff Services Credentials Report. March 14, 2017

UNIVERSITY MEDICAL CENTER OF EL PASO Medical Staff Services Credentials Report. March 14, 2017 I. MEDICAL STAFF INITIAL APPLICATIONS FOR APPROVAL: Practitioner Practice Type Department Salim Bharwani, MD EPCH Locum / Neonatology Jose Gutierrez Contreras, MD Contract Neurology Lisa Gutierrez Villalobos,

More information

EL PASO COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS MEETING Tuesday, March 8, :00 P.M. - EIGHTH FLOOR BOARD ROOM

EL PASO COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS MEETING Tuesday, March 8, :00 P.M. - EIGHTH FLOOR BOARD ROOM EL PASO COUNTY HOSPITAL DISTRICT BOARD OF MANAGERS MEETING Tuesday, March 8, 2016 3:00 P.M. - EIGHTH FLOOR BOARD ROOM PRESENT Steve DeGroat, Chairman James Volk, Vice Chairman Br. Nick Gonzalez, Secretary

More information

Stanford Health Care Lucile Packard Children s Hospital Stanford

Stanford Health Care Lucile Packard Children s Hospital Stanford Practitioners Page 1 of 11 I. PURPOSE To outline individuals who are authorized to provide care as an Allied Health Provider as well as describe which categories of individuals who will be processed under

More information

SHADY GROVE ADVENTIST HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS

SHADY GROVE ADVENTIST HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS RULES AND REGULATIONS I. PURPOSE The Department of Obstetrics and Gynecology is organized for the purpose of securing the highest standards of medical care for patients hospitalized in the Shady Grove

More information

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE

SHADY GROVE ADVENTIST HOSPITAL RULES AND REGULATIONS DEPARTMENT OF EMERGENCY MEDICINE I. PURPOSE The Department of Emergency Medicine is organized for the purpose of securing the highest quality of medical care to the patients of Shady Grove Adventist Hospital s Emergency Department. II.

More information

GLACIAL RIDGE HEALTH SYSTEM MEDICAL STAFF BYLAWS

GLACIAL RIDGE HEALTH SYSTEM MEDICAL STAFF BYLAWS GLACIAL RIDGE HEALTH SYSTEM MEDICAL STAFF BYLAWS February 2016 Page 2 of 31 GLACIAL RIDGE HOSPITAL DISTRICT dba GLACIAL RIDGE HEALTH SYSTEM MEDICAL STAFF BYLAWS Index Preamble 3 Definitions 4 Article I:

More information

Covenant Children s Hospital Medical Staff Bylaws

Covenant Children s Hospital Medical Staff Bylaws Covenant Children s Hospital Medical Staff Bylaws Contents Medical Staff Bylaws Covenant Children s Hospital Preamble... 4 Definitions... 5 Article I - Name... 6 Article II - Purpose... 6 Article III -

More information

YORK HOSPITAL MEDICAL STAFF BYLAWS

YORK HOSPITAL MEDICAL STAFF BYLAWS YORK HOSPITAL MEDICAL STAFF BYLAWS Table of Contents ARTICLE I. NAME...4 1.1 NAME... 4 ARTICLE II. PURPOSES AND RESPONSIBILITIES OF THE MEDICAL STAFF.4 2.1 PURPOSES... 4 2.2 RESPONSIBILITIES... 4 ARTICLE

More information

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS

BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS 7 1 BYLAWS OF THE MEDICAL STAFF UNIVERSITY OF NORTH CAROLINA HOSPITALS Approved by the Executive Committee of the Medical Staff, November 5, 2001. Approved by the Medical Staff, December 5, 2001. Approved

More information

DEPARTMENT OF MEDICINE

DEPARTMENT OF MEDICINE Rules & Regulations Page 1 DEPARTMENT OF MEDICINE RULES AND REGULATIONS ARTICLE I - Name The name of this clinical department shall be the "Department of Medicine" of the Medical Staff of Washington Adventist

More information

Region 13 LAN Honduras

Region 13 LAN Honduras Region 13 LAN Honduras Community Meeting August 30, 2008 Objectives Review and analyze PMI Plans in Latin America Review and analyze real interest from Honduras community to form a Chapter. Identify leaders

More information

Bylaws. of the. Medical Staff. Crouse Health Hospital, Inc. including amendments approved through June 28, 2016

Bylaws. of the. Medical Staff. Crouse Health Hospital, Inc. including amendments approved through June 28, 2016 Bylaws of the Medical Staff of Crouse Health Hospital, Inc. including amendments approved through June 28, 2016 Crouse Health Hospital, Inc. 736 Irving Avenue, Syracuse, New York 13210 {H1058039.33} MEDICAL

More information

UNIVERSITY OF KANSAS HOSPITAL ALLIED HEALTH PROFESSIONALS POLICY Approved ECMS September 26, 2013 Approved Hospital Authority October 8, 2013

UNIVERSITY OF KANSAS HOSPITAL ALLIED HEALTH PROFESSIONALS POLICY Approved ECMS September 26, 2013 Approved Hospital Authority October 8, 2013 UNIVERSITY OF KANSAS HOSPITAL ALLIED HEALTH PROFESSIONALS POLICY Approved ECMS September 26, 2013 Approved Hospital Authority October 8, 2013 I. Generally An allied health professional ( AHP ) is a health

More information

MEDICAL STAFF CREDENTIALS MANUAL

MEDICAL STAFF CREDENTIALS MANUAL MEDICAL STAFF CREDENTIALS MANUAL Adopted by the Medical Staff: July 27, 2009 Adopted by the Board of Directors: July 31, 2009 AHMC ANAHEIM REGIONAL MEDICAL CENTER (ARMC) CREDENTIALS MANUAL TABLE OF CONTENTS

More information

HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS

HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS HARRISON COUNTY SHERIFF S OFFICE TRAINING ADVISORY BOARD BYLAWS ADOPTED NOVEMBER 2017 ARTICLE I- THE ADVISORY BOARD A. The Harrison County Sheriff s Office Training Advisory Board, referred to as "Board"

More information

Laredo Community College Organizational Structure

Laredo Community College Organizational Structure Laredo Community College 2017 2018 Organizational Structure Senior Vice of Academic and Student Affairs Dr. Vincent R. Solis Vice for Resource Development Vice for Institutional Operations Dr. Federico

More information

Annual Report. SPIE CIO Student Chapter. November 2016

Annual Report. SPIE CIO Student Chapter. November 2016 Annual Report SPIE CIO Student Chapter November 2016 Centro de Investigaciones en Óptica, A. C. Loma del Bosque #115, Lomas del Campestre 37150, León, Guanajuato, México Phone: (52) 477 441 4200 Ext. 111

More information

MEDICAL STAFF RULES And REGULATIONS

MEDICAL STAFF RULES And REGULATIONS Silverton Health MEDICAL STAFF RULES And REGULATIONS Amendments approved: 2007: Nov 7 2008: Feb 27; May 28; July 30 2010: Apr 7; Oct 27 2011: Sept 28 (H&P moved to Bylaws); Nov 30; 2013: Apr 5 (XVII);

More information

Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual

Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual Parkview Hospital Medical Staff Bylaws Supplement Allied Health Practitioner Manual PVH AHP Manual December 9, 2014 Table of Contents A. Comparison of Advanced and Dependent AHP 3 B. Authorizations of

More information

Student Chapter Report October September September 2017

Student Chapter Report October September September 2017 Student Chapter Report 2017 October 2016 - September 2017 September 2017 Past Officers President - Pablo Brubeck Vicepresident - Arturo Canales Treasurer - Robin Orejel Secretary - Benjamin Perez-Garcia

More information

SUTTER MEDICAL CENTER, SACRAMENTO RULES AND REGULATIONS DEPARTMENT OF OBSTETRICS AND GYNECOLOGY

SUTTER MEDICAL CENTER, SACRAMENTO RULES AND REGULATIONS DEPARTMENT OF OBSTETRICS AND GYNECOLOGY I. MEMBERSHIP SUTTER MEDICAL CENTER, SACRAMENTO RULES AND REGULATIONS DEPARTMENT OF OBSTETRICS AND GYNECOLOGY SCHEDULED REVIEW: 10/2015 The Department of Obstetrics and Gynecology will consist of those

More information

The University Hospital Medical Staff BYLAWS

The University Hospital Medical Staff BYLAWS The University Hospital Medical Staff BYLAWS October 2008 Page 1 of 77 The University Hospital Medical Staff Bylaws PREAMBLE WHEREAS, University Hospital is a health care entity of the University of Medicine

More information

BYLAWS OF THE MEDICAL STAFF

BYLAWS OF THE MEDICAL STAFF BYLAWS OF THE MEDICAL STAFF December 2, 2015 0 TABLE OF CONTENTS PREAMBLE... 3 ARTICLE I DEFINITIONS... 3 ARTICLE II NAME... 4 ARTICLE III PURPOSE... 4 ARTICLE IV MEMBERSHIP... 5 Section 1. Qualifications

More information

GENERAL AGENDA TUESDAY, MAY 29 th CLUSTER TOUR

GENERAL AGENDA TUESDAY, MAY 29 th CLUSTER TOUR 08:45 09:00 Welcome EGADE s Director GENERAL AGENDA TUESDAY, MAY 29 th CLUSTER TOUR 09:00 09:30 09:30 10:00 Lecture: Monterrey, Interna7onal City of Knowledge, Clusteriza7on Strategy in Nuevo Leon Dr.

More information

MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM

MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM Amended March 16, 2016 [pending approval at the March 16, 2016 BOT meeting] MEDICAL STAFF BYLAWS OF THE UNIVERSITY

More information

YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL

YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL Updated January 25, 2012 TABLE OF CONTENTS YORK HOSPITAL CREDENTIALS POLICY AND PROCEDURE MANUAL PROCEDURE MANUAL DEFINITIONS ARTICLE I. APPOINTMENT

More information

Health Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6)

Health Share/Tuality Health Alliance Policy X-11. Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6) Subject: Practitioner Restriction, Suspension, or Termination (Page 1 of 6) Objective: I. To ensure that Health Share/Tuality Health Alliance (THA) uses objective evidence and considers patients wellbeing

More information

PEDIATRIC RULES AND REGULATIONS

PEDIATRIC RULES AND REGULATIONS PEDIATRIC RULES AND REGULATIONS 2016 1 PEDIATRIC RULES AND REGULATIONS TABLE OF CONTENTS I. Pediatric Department Page A. Scope of Service 3 B. Membership requirements 3 C. Organization 3-5 1. Chief of

More information

BOARD OF DIRECTOR'S MEETING 2nd LOCATION AGENDA

BOARD OF DIRECTOR'S MEETING 2nd LOCATION AGENDA POSTED THURSDAY, JUNE 7, 2018 Monday, June 11, 2018 6:30 p.m. ` BOARD OF DIRECTOR'S MEETING 2nd LOCATION AGENDA 12093 Caminito Campana San Diego, CA 92128 Time Form A Page I. CALL TO ORDER 6:30 II. ESTABLISHMENT

More information

ZSFG Medical Staff ByLaws Table of Substantive Changes

ZSFG Medical Staff ByLaws Table of Substantive Changes Preamble 1 Updated name throughout: The Priscilla Chan and Mark Zuckerberg San Francisco General Hospital and Trauma Center Definitions 2 Governing Body Revised to align with Governing Body Bylaws Added

More information

MEDICAL STAFF BYLAWS. for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON

MEDICAL STAFF BYLAWS. for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON MEDICAL STAFF BYLAWS for ST. JOSEPH MERCY ANN ARBOR ST. JOSEPH MERCY LIVINGSTON Approved March 22 nd, 2016 TABLE OF CONTENTS...i PREAMBLE... 1 DEFINITIONS... 2 ARTICLE I NAME... 6 ARTICLE II PURPOSES...

More information

Medical Staff Bylaws

Medical Staff Bylaws Medical Staff Bylaws Of Scott & White Hospital - Round Rock Revised the Twenty Fourth of October 2008, Round Rock, Texas Revised the Twenty Fourth of July 2009, Round Rock, Texas Revised the Twenty Third

More information

RENOWN SOUTH MEADOWS MEDICAL CENTER MEDICAL STAFF SERVICES. Bylaws. Rules & Regulations. Policies & Procedures

RENOWN SOUTH MEADOWS MEDICAL CENTER MEDICAL STAFF SERVICES. Bylaws. Rules & Regulations. Policies & Procedures RENOWN SOUTH MEADOWS MEDICAL CENTER MEDICAL STAFF SERVICES Bylaws Rules & Regulations Policies & Procedures Revised April 1, 2012 Table of Contents RENOWN SOUTH MEADOWS MEDICAL CENTER Table of Contents

More information

FY2018 TRACKING FORM SACRED HEART HOSPITAL MEDICAL STAFF BYLAWS AND POLICIES

FY2018 TRACKING FORM SACRED HEART HOSPITAL MEDICAL STAFF BYLAWS AND POLICIES SACRED HEART HOSPITAL MEDICAL STAFF AND POLICIES 1 REVISION Change the number of ad hoc investigative committee members from up to three to at least three. RATIONALE A committee of this nature may need

More information

SUBJECT: Emergency Management REFERENCE: MCLNO Code Grey Revised: 5/07, 3/08, 6/09, 5/13 DEPARTMENT: Medical Staff and GME Page 1 of 7

SUBJECT: Emergency Management REFERENCE: MCLNO Code Grey Revised: 5/07, 3/08, 6/09, 5/13 DEPARTMENT: Medical Staff and GME Page 1 of 7 DEPARTMENT: Medical Staff and GME Page 1 of 7 POLICY: When a situation occurs requiring activation of the Interim LSU Public Hospital (ILH)organizationwide Emergency Management Plan, the Medical Staff

More information

UH Medical Staff Bylaws April Medical Staff BYLAWS. Last Updated: April Page 1 of 72

UH Medical Staff Bylaws April Medical Staff BYLAWS. Last Updated: April Page 1 of 72 Medical Staff BYLAWS Last Updated: Page 1 of 72 The University Hospital Medical Staff Bylaws PREAMBLE WHEREAS, University Hospital is a health care entity of the University of Medicine and Dentistry of

More information

Advanced Practice Nurses Authority to Diagnose and Prescribe. Excellence Through Coordinated Patient Care. Copyright protected. information.

Advanced Practice Nurses Authority to Diagnose and Prescribe. Excellence Through Coordinated Patient Care. Copyright protected. information. Excellence Through Coordinated Patient Care Copyright protected information. Provided courtesy of the Illinois State Medical Society Advanced Practice Nurses Authority to Diagnose and Prescribe 12-1655-S

More information

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016

PROFESSIONAL STAFF BY-LAWS GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO. September 28, 2016 PROFESSIONAL STAFF BY-LAWS OF GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO September 28, 2016 PROFESSIONAL STAFF BY-LAWS OF GRAND RIVER HOSPITAL CORPORATION KITCHENER, ONTARIO TABLE OF CONTENTS

More information

SAMPLE Credentialing, Privileging and Peer Review Self-Evaluation

SAMPLE Credentialing, Privileging and Peer Review Self-Evaluation 1. The following professionals are credentialed: Physicians Residents Advanced Practice Providers (e.g., CRNA, PA, CMW) Dentists Podiatrists Chiropractors Others 2. The credentialing process includes the

More information

ATKINS ELEMENTARY PARENT-TEACHER ORGANIZATION CONSTITUTION AND BY-LAWS

ATKINS ELEMENTARY PARENT-TEACHER ORGANIZATION CONSTITUTION AND BY-LAWS ATKINS ELEMENTARY PARENT-TEACHER ORGANIZATION CONSTITUTION AND BY-LAWS ARTICLE I NAME The organization is to be known as the Atkins Elementary School Parent Teacher Organization (PTO). ARTICLE II MISSION

More information

PROVIDENCE Holy Cross Medical Center

PROVIDENCE Holy Cross Medical Center PROVIDENCE Holy Cross Medical Center Department ofobstetrics & Gynecology Rules and Regulations I. NAME AND PURPOSE: The Name of this Department shall be the Department of Obstetrics and Gynecology of

More information

Advanced Practice Nurse Authority to Diagnose and Prescribe

Advanced Practice Nurse Authority to Diagnose and Prescribe Advanced Practice Nurse Authority to Diagnose and Prescribe Copyright protected information. Provided courtesy of the Illinois State Medical Society ADVANCED PRACTICE NURSES AUTHORITY TO DIAGNOSE AND PRESCRIBE

More information

SANTA MONICA-UCLA MEDICAL CENTER & ORTHOPAEDIC HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS

SANTA MONICA-UCLA MEDICAL CENTER & ORTHOPAEDIC HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS SANTA MONICA-UCLA MEDICAL CENTER & ORTHOPAEDIC HOSPITAL DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATIONS - 2017 Page 2 of 10 I. NAME The name of the organization shall be the Department of

More information

Medical Staff Standards

Medical Staff Standards Medical Staff Standards CREDENTIALED PROVIDER QUALITY PROFILE Criteria is set by the medical staff at department level and approved by appropriate medical staff committees Monitoring is ongoing at the

More information

Patient Age Group: ( ) N/A (X) All Ages ( ) Newborns ( ) Pediatric ( ) Adult

Patient Age Group: ( ) N/A (X) All Ages ( ) Newborns ( ) Pediatric ( ) Adult Title: Documentation of Clinical Activities by UNMH Medical Staff and House Staff Applies To: UNM Hospitals Responsible Department: Office of Clinical Affairs Updated: 05/2016 Policy Patient Age Group:

More information

OREGON PRACTITIONER CREDENTIALING APPLICATION (Not an Employment Application)

OREGON PRACTITIONER CREDENTIALING APPLICATION (Not an Employment Application) OREGON PRACTITIONER CREDENTIALING APPLICATION (Not an Employment Application) Prior to completing this credentialing application, please read and observe the following: Healthcare Organizations may contract

More information

Medical Staff Bylaws. A Medical Staff Document v11

Medical Staff Bylaws. A Medical Staff Document v11 Medical Staff Bylaws A Medical Staff Document 6822569v11 TABLE OF CONTENTS ARTICLE I NAME...6 ARTICLE II PURPOSES AND RESPONSIBILITIES...7 Page 2.1 Purposes....7 2.2 Responsibilities....7 ARTICLE III APPOINTMENT

More information

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA

CREDENTIALING PROCEDURES MANUAL MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA MEMORIAL HOSPITAL OF SOUTH BEND, INC. SOUTH BEND, INDIANA January 16, 1984 Revised: October 18, 1984 January 19, 1989 April 17, 1989 April 26, 1990 December 20, 1990 January 21, 1993 May 27, 1993 July

More information

PROVIDENCE HOLY FAMILY HOSPITAL AND PROVIDENCE SACRED HEART MEDICAL CENTER

PROVIDENCE HOLY FAMILY HOSPITAL AND PROVIDENCE SACRED HEART MEDICAL CENTER BYLAWS OF THE MEDICAL STAFF OF PROVIDENCE HOLY FAMILY HOSPITAL AND PROVIDENCE SACRED HEART MEDICAL CENTER TABLE OF CONTENTS PREAMBLE...1 ARTICLE I DEFINITIONS...2 ARTICLE II PURPOSE...3 ARTICLE III MEDICAL

More information

NON-CERTIFIED PERSONNEL SEPTEMBER 09, Name Position Effective Date. Gary Paoletti Custodian IB (Asst) ACOD

NON-CERTIFIED PERSONNEL SEPTEMBER 09, Name Position Effective Date. Gary Paoletti Custodian IB (Asst) ACOD NON-CERTIFIED PERSONNEL - 1 - SEPTEMBER 09, 2015 A. Leaving the Syracuse City School District Retirements Gary Paoletti Custodian IB (Asst) 09-04-2015 ACOD Resignations Name Position Reason Effective Date

More information

SAMPLE Behavioral Health Self-Assessment Questionnaire

SAMPLE Behavioral Health Self-Assessment Questionnaire Hospital Name: Person Completing the Assessment: Date: I. Executive Leadership Yes No 1. Do executive leaders and department medical staff members meet routinely? 2. Is the oversight of actionable plans

More information

UNIVERSITY OF TENNESSEE MEDICAL CENTER MEDICAL STAFF BYLAWS

UNIVERSITY OF TENNESSEE MEDICAL CENTER MEDICAL STAFF BYLAWS UNIVERSITY OF TENNESSEE MEDICAL CENTER MEDICAL STAFF BYLAWS TABLE OF CONTENTS PREAMBLE... 1 DEFINITIONS... 2 RULES OF CONSTRUCTION... 4 ARTICLE I. NAME... 5 ARTICLE II. PURPOSES AND RESPONSIBILITIES...

More information

Radiology/Nuclear Medicine Section

Radiology/Nuclear Medicine Section Huntington Hospital Radiology/Nuclear Medicine Section Rules and Regulations May 2013 HUNTINGTON MEMORIAL HOSPITAL RADIOLOGY/NUCLEAR MEDICINE SECTION RULES & REGULATIONS Table of Contents I. MEMBERSHIP...

More information

CCSD BOARD OF TRUSTEES

CCSD BOARD OF TRUSTEES REVISED CCSD BOARD OF TRUSTEES BOARD MEETING AGENDA February 24, 2014 Business Meeting 75 Calhoun St., Charleston, SC 29401 EXECUTIVE SESSION 4:30 p.m. 1.1: Student Transfer Request (2013-14) The Board

More information

BYLAWS AND GENERAL RULES & REGULATIONS OF THE MEDICAL STAFF PROVIDENCE LITTLE COMPANY OF MARY MEDICAL CENTER SAN PEDRO

BYLAWS AND GENERAL RULES & REGULATIONS OF THE MEDICAL STAFF PROVIDENCE LITTLE COMPANY OF MARY MEDICAL CENTER SAN PEDRO BYLAWS AND GENERAL RULES & REGULATIONS OF THE MEDICAL STAFF PROVIDENCE LITTLE COMPANY OF MARY MEDICAL CENTER SAN PEDRO Approved: Bylaws Committee: 8-8-17 Medical Executive Committee: 10-16-17 General Staff

More information

LOURDES HEALTH SYSTEM BYLAWS OF THE UNIFIED MEDICAL STAFF OF OUR LADY OF LOURDES MEDICAL CENTER AND LOURDES MEDICAL CENTER OF BURLINGTON COUNTY

LOURDES HEALTH SYSTEM BYLAWS OF THE UNIFIED MEDICAL STAFF OF OUR LADY OF LOURDES MEDICAL CENTER AND LOURDES MEDICAL CENTER OF BURLINGTON COUNTY LOURDES HEALTH SYSTEM BYLAWS OF THE UNIFIED MEDICAL STAFF OF OUR LADY OF LOURDES MEDICAL CENTER AND LOURDES MEDICAL CENTER OF BURLINGTON COUNTY TABLE OF CONTENTS PREAMBLE...1 DEFINITIONS...1 ARTICLE I

More information

11th Annual Advanced Practice Provider (APRN & PA) Leadership Summit

11th Annual Advanced Practice Provider (APRN & PA) Leadership Summit 11th Annual Advanced Practice Provider (APRN & PA) Leadership Summit September 12-15, 2018 Atlanta, GA Hosted by: LEADERSHIP TRAINING SEMINAR I Seminar will be led by Nicholas M. Perrino, President of

More information

The Bylaws of The Hospital Staff

The Bylaws of The Hospital Staff The Bylaws of The Hospital Staff RECORD OF REVISION APPROVALS 07/14/16 Revision adopted by the Medical Board 06/09/16 Revision adopted by the Medical Board 04/14/16 Revision adopted by the Medical Board

More information

Monterey Peninsula Unified School District District Information Contact

Monterey Peninsula Unified School District District Information Contact Monterey Peninsula Unified School District 2017-18 District Information Contact Subject Contact Phone Number 504 Plans Donnie Everett 645-1289 A Absence Reporting - Certificated Human Resources Technicians

More information

Ohio Department of Insurance

Ohio Department of Insurance Ohio Department of Insurance STANDARDIZED CREDENTIALING FORM Please complete each section thoroughly. Attach additional sheets where necessary. Type or print clearly in black ink. Sign and date the application.

More information

Provider Credentialing

Provider Credentialing I. Purpose The purpose of this Policy and Procedure is to establish the process including written guidelines and standards for the credentialing and re-credentialing of all clinicians defined in this policy.

More information

Public Comments (3 Minutes per speaker) 3.1 Griffin Mittleman: Shared experience on psychology conference over the weekend

Public Comments (3 Minutes per speaker) 3.1 Griffin Mittleman: Shared experience on psychology conference over the weekend I. Call to Order II. Roll Call A.S. President: Terrance Ware Jr. ABSENT A.S. Vice-President: Adrian Restrepo P A.S. Secretary: Dane Cruz P Director of Budget Management: Orlando Gonzalez P Director Of

More information

THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS

THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS THE MIRIAM HOSPITAL PROVIDENCE, RHODE ISLAND THE MIRIAM HOSPITAL MEDICAL STAFF BYLAWS Adopted: April 30, 2012 Approved: June 7, 2012 Implemented: July 1, 2012 Revised: November 27, 2012 May 20, 2014 TABLE

More information

TORRANCE MEMORIAL MEDICAL CENTER DEPARTMENT OF OBSTETRICS AND GYNECOLOGY. RULES AND REGULATION Effective September 30, 2014

TORRANCE MEMORIAL MEDICAL CENTER DEPARTMENT OF OBSTETRICS AND GYNECOLOGY. RULES AND REGULATION Effective September 30, 2014 DEPARTMENT OF OBSTETRICS AND GYNECOLOGY RULES AND REGULATION Effective September 30, 2014 TABLE OF CONTENTS Page ARTICLE I Rules and Regulations 1 ARTICLE II Policies and Procedures 2 ARTICLE III ARTICLE

More information

SUTTER MEDICAL CENTER, SACRAMENTO MEDICAL STAFF RULES

SUTTER MEDICAL CENTER, SACRAMENTO MEDICAL STAFF RULES SUTTER MEDICAL CENTER, SACRAMENTO MEDICAL STAFF RULES February 5, 2015 TABLE OF CONTENTS Page ARTICLE I. PREAMBLE... 1 ARTICLE II. PURPOSES AND RELATIONSHIPS TO HOSPITAL S GOALS... 1 ARTICLE III. MEDICAL

More information

Next Meeting: Wednesday, February 28, 2018, at 12:00 p.m.

Next Meeting: Wednesday, February 28, 2018, at 12:00 p.m. JANUARY 24, 2018 BOARD MEETING AGENDA Meeting Location: 2799 S. 4 th Street El Centro, CA 92243 Wednesday, January 24, 2018 12:00 p.m. Conflict of Interest Advisement WDB members please be advised: If

More information

The Joint Commission 2017 Medical Staff Standards Update

The Joint Commission 2017 Medical Staff Standards Update The Joint Commission 2017 Medical Staff Standards Update Session Code: TU07 Date: Tuesday, October 24 Time: 11:30 a.m. - 1:00 p.m. Total CE Credits: 1.5 Presenter(s): Louis Goolsby, MD The Joint Commission

More information

COUNCIL OF TRUSTEES CLARION UNIVERSITY OF PENNSYLVANIA APRIL 21, 2016 ROOM EAGLE COMMONS CLARION, PENNSYLVANIA :00 P.M.

COUNCIL OF TRUSTEES CLARION UNIVERSITY OF PENNSYLVANIA APRIL 21, 2016 ROOM EAGLE COMMONS CLARION, PENNSYLVANIA :00 P.M. REVISED COUNCIL OF TRUSTEES CLARION UNIVERSITY OF PENNSYLVANIA APRIL 21, ROOM 107-108 EAGLE COMMONS CLARION, PENNSYLVANIA 16214 7:00 P.M. AGENDA Pledge of Allegiance I. Roll Call II. Approval of Minutes

More information

APPLICATION FOR TESTING AND SUBSEQUENT CERTIFICATION AS A CERTIFIED NURSE-MIDWIFE (CNM)

APPLICATION FOR TESTING AND SUBSEQUENT CERTIFICATION AS A CERTIFIED NURSE-MIDWIFE (CNM) APPLICATION FOR TESTING AND SUBSEQUENT CERTIFICATION AS A CERTIFIED NURSE-MIDWIFE (CNM) American Midwifery Certification Board 849 International Drive, Suite 120 Linthicum, MD 21090 410-694-9424 Phone

More information

THE ORTHOPEDIC HOSPITAL MEDICAL STAFF BYLAWS INDEX

THE ORTHOPEDIC HOSPITAL MEDICAL STAFF BYLAWS INDEX P a g e 1 THE ORTHOPEDIC HOSPITAL MEDICAL STAFF BYLAWS INDEX PAGES P R E A M B L E 4 D E F I N I T I O N S 5-6 ARTICLE I NAME 7 ARTICLE II PURPOSES & RESPONSIBILITIES 2.1 PURPOSE 7-8 2.2 RESPONSIBILITIES

More information

MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM

MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM MEDICAL STAFF BYLAWS OF THE UNIVERSITY OF ILLINOIS HOSPITAL AND HEALTH SCIENCES SYSTEM Reviewed/Amended: May 19, 1983 August 17, 1988 December 19, 1989 August 23, 1990 August 22, 1991 January 22, 1992

More information

SAMPLE Perioperative Self-Assessment Questionnaire

SAMPLE Perioperative Self-Assessment Questionnaire SAMPLE Perioperative Self-Assessment Questionnaire Hospital Name: Person Completing the Assessment: Date: I. Executive Leadership Yes No 1. Do executive leaders have a defined mode of regular communication

More information

Beltway Surgery Centers, L.L.C.

Beltway Surgery Centers, L.L.C. MEDICAL STAFF RULES AND REGULATIONS ARTICLE I. PROFESSIONALISM 1.1 These rules and regulations are intended to provide comprehensive information to members of the Ambulatory Surgery Center in order for

More information

THE CALIFORNIA STATE UNIVERSITY

THE CALIFORNIA STATE UNIVERSITY skip navigation Sonoma State University Search SSU Catalog ACADEMIC PROGRAMS THE CALIFORNIA STATE UNIVERSITY Word from the President SSU Snapshots Year in the Life, Videos Academic Programs Academic Schools

More information

Ann Garten Prof. Development

Ann Garten Prof. Development Technology Committee Meeting July 18, 2017 2:00 p.m. LLR 202 Minutes COMMITTEE ( marks those present): Art Leible, Chair Virginia Rapp Co-Chair Irene Graff Inst. Research Tiffany Ushijima ASO Student Rep

More information

SSB SPOTLIGHT NEWSLETTER

SSB SPOTLIGHT NEWSLETTER SSB SPOTLIGHT NEWSLETTER November 2010 Volume 1, Issue 1 Welcome to Our Newsletter! This pumpkin was carved by our very own Sylivia Monsivies of Secure Our Schools Message from Commander Campa I would

More information

MARTIN HEALTH SYSTEM

MARTIN HEALTH SYSTEM MARTIN HEALTH SYSTEM CREDENTIALING PROCEDURES MANUAL FOR ALLIED HEALTH PROFESSIONALS/DEPENDENT PRACTITIONERS Last Amended September 24, 2014 Approved 04/2012 Last reviewed in its entirety by Medical Staff

More information

DOCTORS HOSPITAL, INC. Medical Staff Bylaws

DOCTORS HOSPITAL, INC. Medical Staff Bylaws 3.1.11 FINAL VERSION; AS AMENDED 7.22.13; 10.20.16; 12.15.16 DOCTORS HOSPITAL, INC. Medical Staff Bylaws DMLEGALP-#47924-v4 Table of Contents Article I. MEDICAL STAFF MEMBERSHIP... 4 Section 1. Purpose...

More information

PLEASE TURN OFF ALL CELL PHONES

PLEASE TURN OFF ALL CELL PHONES CODE ENFORCEMENT SPECIAL MAGISTRATE RED LIGHT CAMERA ENFORCEMENT APPEALS Dr. Thomas Santarlas March 2, 2017 Special Magistrate 9:00 a.m. 26 th Floor Conference Rooms A & B Welcome to the Hillsborough County

More information

Allied Health Professionals Procedures Manual. Reviewed: November 21, 2013

Allied Health Professionals Procedures Manual. Reviewed: November 21, 2013 Allied Health Professionals Procedures Manual Reviewed: November 21, 2013 1 ARTICLE 1: GENERAL GUIDELINES 1.1 Purpose This AHP manual has been adopted pursuant to 2.12C of the Bylaws of the medical staff

More information

Guidelines for the MOFA Taiwan Scholarship Program

Guidelines for the MOFA Taiwan Scholarship Program Guidelines for the MOFA Taiwan Scholarship Program Promulgated by MOFA Letter Wai Yan Zhuan Zi No.10146001650 on February 10, 2012 I. These guidelines are stipulated by the Ministry of Foreign Affairs

More information

Mount Sinai Health System

Mount Sinai Health System Mount Sinai Health System Dear Doctor, The Chair of your department at a Mount Sinai Health System is currently reviewing your file for clinical reappointment. Because of your low level of practice volume,

More information

FIFTH ANNUAL ELECTRO-PHYSIOLOGY MISSION REPORT MARCH 5-9, 2018

FIFTH ANNUAL ELECTRO-PHYSIOLOGY MISSION REPORT MARCH 5-9, 2018 17 Children Treated FIFTH ANNUAL ELECTRO-PHYSIOLOGY MISSION REPORT MARCH 5-9, 2018 CARDIAC CATH LAB OF DR. JUVENTINO AMAYA AT HOSPITAL DE LA MUJER, HOSPITAL BLOOM AND HOSPITAL ROSALES SAN SALVADOR, EL

More information

LOMA LINDA UNIVERSITY MEDICAL CENTER ORTHOPAEDIC SURGERY SERVICE RULES AND REGULATIONS

LOMA LINDA UNIVERSITY MEDICAL CENTER ORTHOPAEDIC SURGERY SERVICE RULES AND REGULATIONS Update 5-18-05 LOMA LINDA UNIVERSITY MEDICAL CENTER ORTHOPAEDIC SURGERY SERVICE RULES AND REGULATIONS I. NAME OF ENTITY The name of this organization shall be the Orthopaedic Surgery Service. II. PURPOSE

More information

Por La Gente Association Scholarship Recipients Present

Por La Gente Association Scholarship Recipients Present Por La Gente Association Scholarship Recipients 1985 - Present YEAR ACADEMIC ATHLETIC 2018 Yaritza Espadaz Madeline Sosa Graduate: St. Catherine's High School Attending: UW - Parkside Attending: Allison

More information

Effective Date: January 1, 2014

Effective Date: January 1, 2014 Effective Date: January 1, 2014 Program: Hospital Chapter: Medical Staff Overview: The self-governing organized medical staff provides oversight of the quality of care, treatment, and services delivered

More information

2017 Index CONSTITUTION - SUPREME GUARDIAN COUNCIL. Art. Sec. Document Page

2017 Index CONSTITUTION - SUPREME GUARDIAN COUNCIL. Art. Sec. Document Page CONSTITUTION - SUPREME GUARDIAN COUNCIL Art. Sec. Document Page VIII APPOINTMENTS...C-SGC 3 III AUTHORITY... 1 2 Jurisdiction...2 XIV BOARD OF TRUSTEES.4 1 General 4 2 Members...5 XIII DUTIES AND POWERS

More information

Friday October 19, 2018

Friday October 19, 2018 Div 2 Rm 3H (320), Judge Anderson Div 5 Rm 4A (408), Judge Wilson Div 11 Rm 4B (409), Judge Rios Div 13 Rm 4D (403), Judge Debenham Div 14 Rm 4C (407), Judge Parrish Div 15 Rm 4E (402), Judge Braun Friday

More information

Mesa County Jail Records

Mesa County Jail Records Mesa County Jail Records Print Date/Time:4/24/2018 10:00:12 AM From Date:4/23/2018 To Date:4/23/2018 Commitments Name Booking Datetime BARRERA, NOE ZAVALA 4/23/2018 4:20:00 PM 1900 WELLS LANE BASALT, CO

More information

SWTJC DIVISION LISTING

SWTJC DIVISION LISTING Division: Allied Health and Human Services Division Chair: Jesus R. Suarez, Jr. Isabel C. Alvarez Nursing Patient Care Technician 1 Vanessa R. Briones Human Services Cosmetology 1 Richard Briseno Nursing

More information

AMENDED AND RESTATED BYLAWS OF THE CLINICAL STAFF OF THE UNIVERSITY OF VIRGINIA MEDICAL CENTER

AMENDED AND RESTATED BYLAWS OF THE CLINICAL STAFF OF THE UNIVERSITY OF VIRGINIA MEDICAL CENTER AMENDED AND RESTATED BYLAWS OF THE CLINICAL STAFF OF THE UNIVERSITY OF VIRGINIA MEDICAL CENTER September 19, 2002 REVISED September 1, 2005 REVISED October 2, 2008 REVISED February 5, 2009 REVISED September

More information

Air Command and Staff College Army General Command Staff Col ege Marine Command Staff College

Air Command and Staff College Army General Command Staff Col ege Marine Command Staff College Air Command and Staff College MAJ ALLISON, MEGHANN F AIR COMMAND AND STAFF COLLEGE MAJ BOBBITT, JASMINE R AIR COMMAND AND STAFF COLLEGE MAJ CLAYTON, ANDREW S AIR COMMAND AND STAFF COLLEGE MAJ DIAZ, HENRY

More information

Lake Superior State University. Board of Trustees. Minutes of Meeting. Lake Superior State University

Lake Superior State University. Board of Trustees. Minutes of Meeting. Lake Superior State University Minutes of Meeting Lake Superior State University Kenneth J. Shouldice Library Sault Ste. Marie, Michigan Lake Superior State University The of Lake Superior State University met in regular session beginning

More information

Institutional Handbook of Operating Procedures Policy

Institutional Handbook of Operating Procedures Policy Section: Clinical Policies Subject: General Procedures Institutional Handbook of Operating Procedures Policy 09.13.09 Responsible Vice President: EVP and CEO Health System Responsible Entity: UTMB Health

More information

UF HEALTH SHANDS HOSPITAL MEDICAL STAFF BYLAWS

UF HEALTH SHANDS HOSPITAL MEDICAL STAFF BYLAWS UF HEALTH SHANDS HOSPITAL MEDICAL STAFF BYLAWS Re-Adopted by Board of Directors, Effective Adopted: July 1, 1998 Revised: May 1, 2000 August 6, 2003 December 17, 2003 May 25, 2005 December 16, 2005 Re-Adopted

More information

(The Midwifery Joint Committee is housed in the office of the NC Board of Nursing)

(The Midwifery Joint Committee is housed in the office of the NC Board of Nursing) 93B-2(a) - Annual Report 1. Address of the : Mailing Address: P O Box 2129 Raleigh, NC 27602-2129 Street Address: Members: 4516 Lake Boone Trail Raleigh, NC 27607 Bobby Lowery, PhD, MN, FNP-BC, Chair Beth

More information

BYLAWS. And RULES & REGULATIONS. of the YALE NEW HAVEN HOSPITAL, INC. for the MEDICAL STAFF JANUARY 27, (Revised to November 27, 2013)

BYLAWS. And RULES & REGULATIONS. of the YALE NEW HAVEN HOSPITAL, INC. for the MEDICAL STAFF JANUARY 27, (Revised to November 27, 2013) BYLAWS And RULES & REGULATIONS of the YALE NEW HAVEN HOSPITAL, INC. for the MEDICAL STAFF JANUARY 27, 1982 (Revised to November 27, 2013) 1 TABLE OF CONTENTS BYLAWS ARTICLE I. NAME.. 9 ARTICLE II. PURPOSE....

More information

Attendance: Members (8), Advocates (0), Providers (0), Public (1), Staff (3) ( ) present, (E) excused absence, (U) unexcused absence

Attendance: Members (8), Advocates (0), Providers (0), Public (1), Staff (3) ( ) present, (E) excused absence, (U) unexcused absence Coordinated Care Initiative (CCI) Consumer Council Meeting Area 1 Antelope Valley - Committee Summary Antelope Valley Partners for Health 44226 10th Street West Lancaster, CA 93534 Tuesday, November 14,

More information

J A N U A R Y 2,

J A N U A R Y 2, MEDICAL STAFF BYLAWS FRASER HEALTH AUTHOR ITY J A N U A R Y 2, 2 0 1 3 Page 2 of 39 TABLE OF CONTENTS TABLE OF CONTENTS... 2 INTRODUCTION... 4 PREAMBLE... 5 ARTICLE 1. DEFINITIONS... 7 ARTICLE 2. PURPOSE

More information

MEDICAL STAFF CREDENTIALING MANUAL

MEDICAL STAFF CREDENTIALING MANUAL MEDICAL STAFF CREDENTIALING MANUAL 2016 MOUNT CLEMENS REGIONAL MEDICAL CENTER CREDENTIALING MANUAL TABLE OF CONTENTS I. PROCEDURES FOR APPOINTMENT 4 1. GENERAL PROCEDURE 4 2. APPLICATION FOR INITIAL APPOINTMENT

More information