UNIVERSITY MEDICAL CENTER OF EL PASO Medical Staff Services. BOARD OF MANAGERS May 10, 2016
|
|
- Kathlyn Lindsey
- 5 years ago
- Views:
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
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 informationEL 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 informationStanford 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 informationSHADY 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 informationSHADY 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 informationGLACIAL 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 informationCovenant 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 informationYORK 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 informationBYLAWS 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 informationDEPARTMENT 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 informationRegion 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 informationBylaws. 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 informationUNIVERSITY 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 informationMEDICAL 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 informationHARRISON 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 informationLaredo 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 informationAnnual 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 informationMEDICAL 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 informationParkview 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 informationStudent 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 informationSUTTER 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 informationThe 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 informationBYLAWS 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 informationGENERAL 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 informationMEDICAL 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 informationYORK 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 informationHealth 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 informationPEDIATRIC 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 informationBOARD 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 informationZSFG 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 informationMEDICAL 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 informationMedical 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 informationRENOWN 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 informationFY2018 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 informationSUBJECT: 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 informationUH 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 informationAdvanced 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 informationPROFESSIONAL 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 informationSAMPLE 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 informationATKINS 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 informationPROVIDENCE 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 informationAdvanced 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 informationSANTA 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 informationMedical 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 informationPatient 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 informationOREGON 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 informationMedical 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 informationCREDENTIALING 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 informationPROVIDENCE 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 informationNON-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 informationSAMPLE 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 informationUNIVERSITY 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 informationRadiology/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 informationCCSD 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 informationBYLAWS 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 informationLOURDES 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 information11th 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 informationThe 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 informationMonterey 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 informationOhio 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 informationProvider 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 informationPublic 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 informationTHE 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 informationTORRANCE 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 informationSUTTER 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 informationNext 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 informationThe 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 informationCOUNCIL 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 informationAPPLICATION 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 informationTHE 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 informationMEDICAL 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 informationSAMPLE 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 informationBeltway 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 informationTHE 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 informationAnn 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 informationSSB 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 informationMARTIN 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 informationDOCTORS 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 informationPLEASE 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 informationAllied 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 informationGuidelines 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 informationMount 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 informationFIFTH 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 informationLOMA 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 informationPor 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 informationEffective 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 information2017 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 informationFriday 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 informationMesa 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 informationSWTJC 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 informationAMENDED 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 informationAir 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 informationLake 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 informationInstitutional 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 informationUF 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)
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 informationBYLAWS. 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 informationAttendance: 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 informationJ 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 informationMEDICAL 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