FY2018 TRACKING FORM SACRED HEART HOSPITAL MEDICAL STAFF BYLAWS AND POLICIES

Size: px
Start display at page:

Download "FY2018 TRACKING FORM SACRED HEART HOSPITAL MEDICAL STAFF BYLAWS AND POLICIES"

Transcription

1 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 than three (3) individuals involved in the investigation. ORIGIN OF RECOMMENDATION: Legal Counsel 2 REVISION Add additional health requirements including at least flu annually RATIONALE Current Joint Commission standards (IC ) require hospitals to establish an influenza vaccination program, set incremental goals for meeting 90% by 2020, and measure and improve vaccination rates for staff. Currently, only TB and Rubella are listed as health requirements. (b) If the concern does not state sufficient information to warrant a recommendation, the Medical Executive Committee shall either immediately investigate the matter itself, request that the Credentials Committee conduct the investigation, or appoint an individual or an ad hoc investigating committee consisting of up to at least three (3) persons, who may or may not hold appointments to the Medical Staff. This investigating committee shall not include partners, associates, relatives or any individual who is in direct economic competition with the individual being investigated. Whenever the questions raised concern the clinical competence of the individual under review, the investigating committee shall include a peer of the individual (e.g., physician, dentist, podiatrist). (s) to undergo a tuberculin test as a condition of initial appointment, and at reappointment as requested; (t) to provide documented evidence of influenza vaccination status or reason for declination annually, as requested; MS Bylaws: Page 96 Article VIII: Procedure For Questions Involving Medical Staff Appointees - Section 3. Investigative Procedure: (b) MS Bylaws: Page 53 ARTICLE VI: Appointment To The Medical Staff: Part C - Section 4. Basic Responsibilities and Requirements Red-lined language to be drafted for review/ ORIGIN OF RECOMMENDATION: IPC Panel, MSS. 3 REVISION Allow podiatrists and oral surgeons to complete a full H & P if they can provide evidence of traditional medical training and experience to perform such which is satisfactory to the Credentials Committee of the Medical Staff. Revisions to the privilege cards for each specialty would also be made. (c) The podiatrist shall be responsible for the podiatric care of the patient, including the podiatric history and the podiatric physical examination as well as all appropriate elements of the patient s record. Podiatrists who admit patients without underlying health problems, MS Bylaws: Page 62 ARTICLE VI: Appointment To The Medical Staff: Part E Section 2 and 3 Created: May 2, 2018; Updated May 7, 2018; Updated May 16, 2018; Updated May 30, 2018; Updated June 6, 2018 Page 1 of 6

2 SACRED HEART HOSPITAL MEDICAL STAFF AND POLICIES RATIONALE Currently, two of our podiatrists have shown evidence of such training and competence. ORIGIN OF RECOMMENDATION: Podiatry Section. defined as ASA class I or II, may perform a complete admission history and physical examination and assess the medical risks of the procedure on the patient if they are deemed qualified to do so by the Credentials Committee. Podiatrists may write orders which are within the scope of their license, consistent with the Hospital and Medical Staff bylaws and rules and regulations. (c) Oral surgeons who admit patients without underlying health problems may perform a complete admission history and physical examination and assess the medical risks of the procedure on the patient if they are deemed qualified to do so by the Credentials Committee. 4 REVISION Standardize the Rules & Regs between SHEC and SJCF as they relate to qualified medical personnel who can perform medical screening exams. RATIONALE For standardization between practices. ORIGIN OF RECOMMENDATION: Legal Counsel. (d) The dentist shall be responsible for the dental care of the patient, including the dental history and dental physical examination as well as all appropriate elements of the patient s record. Dentists may write orders within the scope of their license and consistent with Hospital and Medical Staff Bylaws and Rules and Regulations. Section 2. Medical Screening Examinations: (a) Medical screening examinations, within the capability of the hospital, will be performed on all individuals who come to the hospital requesting examination or treatment to determine the presence of an emergency medical condition. Qualified medical personnel who can perform medical screening Rules and Regulations: Pages 30 ARTICLE XI: Section 2 Red-lined language to be drafted for review/ Created: May 2, 2018; Updated May 7, 2018; Updated May 16, 2018; Updated May 30, 2018; Updated June 6, 2018 Page 2 of 6

3 SACRED HEART HOSPITAL MEDICAL STAFF AND POLICIES 5 REVISION Standardize medical record delinquency language between SHEC and SJCF. RATIONALE HIM departments and MSS for SHEC and SJCF are now divisional and requirements and practices should be standardized for ease of management. ORIGIN OF RECOMMENDATION: HIM and MSS. examinations within applicable hospital policies and procedures are defined as: (1) Emergency Department: (i) members of the Medical Staff with clinical privileges in Emergency Medicine; (ii) other Active Staff members; and (iii) appropriately credentialed allied health Professionals; and (iv) in the case of sexual assault, by a SANE forensic nurse under the written physician directed protocols. (2) Labor and Delivery: (i) members of the Medical Staff with OB/GYN privileges; (ii) certified nurse midwives with OB privileges; and (iii) registered nurses who have achieved competency in labor and delivery and who have validated skills to provide fetal monitoring and labor assessment. (b) The results of the medical screening examination must be dictated within 48 hours of the conclusion of an Emergency Department visit. Bylaws (a) The elective and emergency admitting privileges of a Medical Staff appointee, except with respect to those patients already in the Hospital, shall be automatically relinquished for failure to complete medical records after notification of delinquency by the Medical Records Department, unless the appointee is without fault in causing the delinquency. A medical record is considered to be delinquent thirty (30) days after discharge. Written notice MS Bylaws: Page ARTICLE VII: Part E. Section 1 Rules and Regulations: Pages ARTICLE IV: Section 12 Red-lined language to be drafted for review/ Created: May 2, 2018; Updated May 7, 2018; Updated May 16, 2018; Updated May 30, 2018; Updated June 6, 2018 Page 3 of 6

4 SACRED HEART HOSPITAL MEDICAL STAFF AND POLICIES of such automatic relinquishment shall be forwarded by mail from the appropriate clinical department chairperson through to the affected individual by mail from the appropriate clinical department chairperson through the Medical Staff Office with notification to the appropriate clinical department chairperson. Relinquishment shall continue until all the delinquent records are completed. Failure to complete the medical records that caused relinquishment of clinical privileges within sixty (60) days from the date of the first notification of relinquishment shall result in automatic resignation from the Medical Staff. (b) For the purpose of enforcing this Section, extensions may be granted for justified reasons for delay in completing medical records which shall include, but not be limited to, the following: (1) the staff member or other individual contributing to the medical record is ill, on vacation, or otherwise unavailable for a period of time; (2) the staff member is waiting for the results of a late report and the medical record is otherwise complete except for the discharge summary and the final diagnosis; and/or (3) the staff member has dictated reports, including but not limited to, discharge summaries, and is waiting for transcription to be complete Hospital personnel to transcribe them. Rules and Regs (a) The elective and emergency admitting Created: May 2, 2018; Updated May 7, 2018; Updated May 16, 2018; Updated May 30, 2018; Updated June 6, 2018 Page 4 of 6

5 SACRED HEART HOSPITAL MEDICAL STAFF AND POLICIES 6 REVISION Review Department Structure and consider service lines. RATIONALE Ensure current structure is working for the Medical Staff to facilitate meeting key functions. ORIGIN OF RECOMMENDATION: Medical Staff. privileges of a Medical Staff appointee, except with respect to those patients already in the hospital, shall be automatically relinquished for failure to complete medical records in accordance with applicable Bylaws, regulations governing same, and other relevant hospital policies, after notification of delinquency by the Health Information Management Department Medical Staff Office, unless the appointee is without fault in causing the delinquency. (b) Each medical record shall be completed within thirty (30) days following discharge. An appointee who has not completed his or her medical records within thirty (30) days after discharge shall be considered delinquent and written notice of such automatic relinquishment shall be forwarded to the affected appointee by mail from the Department Chair through the Medical Staff Office with notification to the appropriate clinical department chairperson. Such relinquishment shall continue until all the delinquent records are completed. Section 3. Functions of Clinical Departments: The departments are organized for the purpose of implementing processes (i) to monitor and evaluate the quality and appropriateness of the care of patients served by the department; (ii) to monitor the practice of individuals with clinical privileges in a given department; and (iii) to provide appropriate specialty coverage in the Emergency Department, consistent with the provisions of these Bylaws and related documents. Departments may utilize sections, committees or service lines to facilitate compliance with department functions. MS Bylaws: Page 31. ARTICLE IV: B. Section 3. Created: May 2, 2018; Updated May 7, 2018; Updated May 16, 2018; Updated May 30, 2018; Updated June 6, 2018 Page 5 of 6

6 SACRED HEART HOSPITAL MEDICAL STAFF AND POLICIES 7 REVISION Consider changing Officer terms to two years. RATIONALE Reduce number of elections, standardize with SJCF. (SJCF currently has one year terms for both, SHEC one year for Officers and two years for Dept Chairs). ORIGIN OF RECOMMENDATION: MSS. Section 3. Officers: The officers of the Medical Staff shall be the President, Vice President and Secretary- Treasurer. Each officer shall serve a term of two (2) years for one (1) year, and may serve a maximum of one two (21) consecutive terms (2 years). Any officer who has served the maximum term of two (2) years in that office shall not be eligible again for election to that same office for a period of three (3) years. In special circumstances, the maximum term limit for an officer may be waived by the Nominating Committee with the approval of the Medical Executive Committee. MS Bylaws: Page 25 & 32 ARTICLE IV: Part A. Section 3 ARTICLE IV: Part A. Section 6 8 REVISION Clarify that AHPs can consult on patients in addition to physicians. RATIONALE Harmonize Rules and Regulations with current practice and standardize consultation language between SHEC and SJCF. ORIGIN OF RECOMMENDATION: MSS. Section 6. Selection and Term of Chairs and Vice Chairs: (a) Each chair and vice chair will be elected for a term of two (2) years by a majority vote of those department members eligible to vote in each department respectively. (b) These recommendations will be reviewed by the Medical Executive Committee and will be forwarded to the Board for final action. Section 2. Who May Give Consultations: Any Medical Staff appointee individual with clinical privileges at this hospital can be asked for consultation within his or her area of expertise. MS Rules and Regulations: Page 20 ARTICLE V: Section 2 Created: May 2, 2018; Updated May 7, 2018; Updated May 16, 2018; Updated May 30, 2018; Updated June 6, 2018 Page 6 of 6

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

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

ASCENSION SAINT MARY S HOSPITAL OF RHINELANDER, WISCONSIN BYLAWS OF THE MEDICAL STAFF

ASCENSION SAINT MARY S HOSPITAL OF RHINELANDER, WISCONSIN BYLAWS OF THE MEDICAL STAFF ASCENSION SAINT MARY S HOSPITAL OF RHINELANDER, WISCONSIN PREAMBLE BYLAWS OF THE MEDICAL STAFF Revised February 2016 Revised August 2, 2016 Revised June 6, 2017 Revised August 1, 2017 Revised: June 5,

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

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

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

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

L E E M E M O R I A L H E A L T H S Y S T E M Lee County, Florida

L E E M E M O R I A L H E A L T H S Y S T E M Lee County, Florida L E E M E M O R I A L H E A L T H S Y S T E M Lee County, Florida DEPARTMENT OF OBSTETRICS AND GYNECOLOGY (CCH, GCMC & HPMC & LMH) PURPOSE OF THE DEPARTMENT: The purpose of the Department of Obstetrics

More information

MEDICAL STAFF BYLAWS SUMMIT SURGICAL CENTER

MEDICAL STAFF BYLAWS SUMMIT SURGICAL CENTER MEDICAL STAFF BYLAWS SUMMIT SURGICAL CENTER Approved: Chairman, Management Board Summit Surgical Center, LLC Dated: February 1, 2006 Reviewed 2013 Revised September 2010 Revised June 2014 Addendum placed

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

MEDICAL STAFF BYLAWS

MEDICAL STAFF BYLAWS MEDICAL STAFF BYLAWS Medical Staff Indu and Raj Soin Medical Center Beavercreek, OH Effective: 08/05/2010 Revised: 11/03/2011, 08/09/2012, 10/03/2012, 12/13/2012, 11/2013 Board approved: 11/10/2011, 2/16/2012,

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

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

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

Medical Staff Credentialing Policy

Medical Staff Credentialing Policy Medical Staff Credentialing Policy Revised: January 29, 2018 CREDENTIALING POLICY Table of Contents ARTICLE I. APPOINTMENT TO THE MEDICAL STAFF... 1 1.1. Qualifications for Appointment... 1 1.1.1 General...

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

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

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

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

MEDICARE CONDITIONS OF PARTICIPATION (CoPs) SPECIFIC TO THE HOSPITAL MEDICAL STAFF

MEDICARE CONDITIONS OF PARTICIPATION (CoPs) SPECIFIC TO THE HOSPITAL MEDICAL STAFF 482.12 CONDITION OF PARTICIPATION: GOVERNING BODY There must be an effective governing body that is legally responsible for the conduct of the hospital. If a hospital does not have an organized governing

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

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

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

MEDICAL STAFF BYLAWS REVISED FEBRUARY 23, 2017

MEDICAL STAFF BYLAWS REVISED FEBRUARY 23, 2017 MEDICAL STAFF BYLAWS REVISED FEBRUARY 23, 2017 DEFINITIONS Chief Executive Officer or CEO means the individual appointed by the Governing Board as the chief executive officer to act on its behalf in the

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

CHARLESTON AREA MEDICAL CENTER MEDICAL STAFF ORGANIZATION AND FUNCTIONS MANUAL

CHARLESTON AREA MEDICAL CENTER MEDICAL STAFF ORGANIZATION AND FUNCTIONS MANUAL CHARLESTON AREA MEDICAL CENTER MEDICAL STAFF ORGANIZATION AND FUNCTIONS MANUAL Approved by the Medical Staff Executive Committee: 09/09/04 Approved by the Board of Trustees: 09/22/04 Original effective

More information

BAYHEALTH MEDICAL STAFF RULES & REGULATIONS

BAYHEALTH MEDICAL STAFF RULES & REGULATIONS BAYHEALTH MEDICAL STAFF RULES & REGULATIONS Rules and Regulations initial approval by the Board of Directors: Amendments approved by the Board of Directors: Revised 1/21/13 Revised 4/17/13 Revised 9/16/13

More information

OLYMPIA MEDICAL CENTER. Medical Staff Bylaws EFFECTIVE DATE:

OLYMPIA MEDICAL CENTER. Medical Staff Bylaws EFFECTIVE DATE: OLYMPIA MEDICAL CENTER Medical Staff Bylaws EFFECTIVE DATE: February 5, 2013 OLYMPIA MEDICAL CENTER Medical Staff Bylaws TABLE OF CONTENTS ARTICLE ONE NAME, PURPOSE AND DEFINITIONS 1.1 NAME... 8 1.2 PURPOSES...

More information

MEDICAL STAFF BYLAWS

MEDICAL STAFF BYLAWS MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF THE CHRIST HOSPITAL MEDICAL STAFF BYLAWS Adopted by the Medical Executive Committee: April 24, 2014 Adopted by the Medical Staff: May 13, 2014

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

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

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

ARTICLE IV. MEDICAL STAFF CATEGORIES. The Active Staff shall consist of practitioners each of whom:

ARTICLE IV. MEDICAL STAFF CATEGORIES. The Active Staff shall consist of practitioners each of whom: ARTICLE IV. MEDICAL STAFF CATEGORIES A. ACTIVE STAFF. The Active Staff shall consist of practitioners each of whom: a. meets all the basic qualifications set forth in Article III; b. will be available

More information

BYLAWS OF THE MEDICAL STAFF

BYLAWS OF THE MEDICAL STAFF BYLAWS OF THE MEDICAL STAFF CENTRAL MAINE MEDICAL CENTER LEWISTON, MAINE With updates adopted by the Medical Staff on September 14, 2017 Richard Goldstein, M.D. President Approved by the Governing Body

More information

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES

TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES Title: Allied Health Professionals Approved: 2/02 Reviewed/Revised: 11/04; 08/10; 03/11; 5/14 Definition TIFT REGIONAL MEDICAL CENTER MEDICAL STAFF POLICIES & PROCEDURES P & P #: MS-0051 Page 1 of 7 For

More information

Medical Staff Bylaws

Medical Staff Bylaws Medical Staff Bylaws Allen Hospital Waterloo, IA Revised/Reviewed: November 2015 Previous editions: March, 2015, December, 2013, November 2011, December 2009, November 2007, November 2006, May 2006, December

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

BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4

BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4 BYLAWS TABLE OF CONTENTS DEFINITIONS 4 ARTICLE I. NAME AND PURPOSE 4 ARTICLE II. MEDICAL STAFF MEMBERSHIP 4-5 2.1. MEDICAL STAFF MEMBERSHIP 5 2.2. QUALIFICATIONS FOR MEMBERSHIP 5 2.3. CONDITIONS AND DURATION

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

POLICY SUBJECT: POLICY:

POLICY SUBJECT: POLICY: POLICY SUBJECT: Healthcare Provider Documentation and Compliance Standards Business: Madonna Rehabilitation Hospital - Omaha Date of Origin: 7/1/2016 System: Quality & Risk Management Review Date: 07/25/2016

More information

MEDICAL STAFF BYLAWS

MEDICAL STAFF BYLAWS MEDICAL STAFF BYLAWS March, 2016 TABLE OF CONTENTS page PREAMBLE... 1 DEFINITIONS. 2 ARTICLE I: NAME 4 ARTICLE II: PURPOSES & RESPONSIBILITIES... 4 2.1 Purposes 2.2 Responsibilities ARTICLE III: STAFF

More information

Fayette County Memorial Hospital Medical Staff Rules and Regulations 2015

Fayette County Memorial Hospital Medical Staff Rules and Regulations 2015 Fayette County Memorial Hospital Medical Staff Rules and Regulations 2015 Section One: GENERAL Rule 1.01 Rule 1.02 These Rules & Regulations adopt and incorporate by reference the definitions contained

More information

SARASOTA MEMORIAL HOSPITAL MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS CREDENTIALS POLICY

SARASOTA MEMORIAL HOSPITAL MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS CREDENTIALS POLICY SARASOTA MEMORIAL HOSPITAL MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS CREDENTIALS POLICY Adopted by the Medical Staff: April 16, 2009 Approved by the Board: April 20, 2009 Revised by the

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

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

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

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

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 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

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

SAMPLE MEDICAL STAFF BYLAWS PROVISIONS FOR CREDENTIALING AND CORRECTIVE ACTION

SAMPLE MEDICAL STAFF BYLAWS PROVISIONS FOR CREDENTIALING AND CORRECTIVE ACTION FOR CREDENTIALING AND CORRECTIVE ACTION [NOTE: THESE ARE RELATING TO CREDENTIALING AND CORRECTIVE ACTION. THE SAMPLE PROVISIONS MUST BE REVIEWED AND REVISED DEPENDING ON RELEVANT CIRCUMSTANCES, INCLUDING

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

MEDICAL STAFF ORGANIZATION MANUAL

MEDICAL STAFF ORGANIZATION MANUAL MEDICAL STAFF BYLAWS, POLICIES, AND RULES AND REGULATIONS OF SARASOTA MEMORIAL HOSPITAL MEDICAL STAFF ORGANIZATION MANUAL Adopted by the Medical Staff: April 16, 2009 Approved by the Board: April 20, 2009

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

Medical Staff Credentials Policy

Medical Staff Credentials Policy Medical Staff Credentials Policy MOUNT CARMEL HEALTH SYSTEM A Medical Staff Document \\Mcehemcshare\mchs med staff svcs$\misc\governing Documents\MCHS\Credentials Policy\MCHS Medical Staff Credentials

More information

WakeMed Cary Medical Staff Bylaws. Investigations, Corrective Actions, Hearing and Appeal Plan

WakeMed Cary Medical Staff Bylaws. Investigations, Corrective Actions, Hearing and Appeal Plan WakeMed Cary Medical Staff Bylaws Part I: Governance Part II: Investigations, Corrective Actions, Hearing and Appeal Plan Part III: Credentials Process Approved by WakeMed Board of Directors September

More information

MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL

MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL MEDICAL STAFF BYLAWS MCLAREN GREATER LANSING HOSPITAL Final Document May 16, 2016 Horty, Springer & Mattern, P.C. 245957.7 MEDICAL STAFF BYLAWS TABLE OF CONTENTS PAGE 1. GENERAL...1 1.A. PREAMBLE...1 1.B.

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

HENDRICKS REGIONAL HEALTH EMERGENCY MEDICINE RULES AND REGULATIONS

HENDRICKS REGIONAL HEALTH EMERGENCY MEDICINE RULES AND REGULATIONS I. Scope of Service HENDRICKS REGIONAL HEALTH EMERGENCY MEDICINE RULES AND REGULATIONS The Emergency Department offers emergency care twenty-four hours a day with at least one physician experienced in

More information

Medical Staff Bylaws

Medical Staff Bylaws Medical Staff Bylaws Approved by the Medical Executive Committee 01/17/2011 Approved by the Medical Staff 01/20/2011 Approved by Board of Commissioners 03/08/2011 CMC - NorthEast Medical Staff Bylaws 1

More information

AHMC Anaheim Regional Medical Center MEDICAL STAFF BYLAWS TABLE OF CONTENTS

AHMC Anaheim Regional Medical Center MEDICAL STAFF BYLAWS TABLE OF CONTENTS AHMC Anaheim Regional Medical Center MEDICAL STAFF BYLAWS TABLE OF CONTENTS MEDICAL STAFF BYLAWS DEFINITIONS... 6 PREAMBLE... 7 ARTICLE I: PURPOSE... 7 ARTICLE II: MEDICAL STAFF MEMBERSHIP... 8 2.1.1 ESTABLISHING

More information

HealthPartners Credentialing Plan

HealthPartners Credentialing Plan HealthPartners Credentialing Plan May 2017. CREDENTIALING PLAN Table of Contents INTRODUCTION... 1 PURPOSE... 1 AUTHORITY... 1 Credentialing... 2 Immediate Restriction, Suspension or Termination... 3 Delegated

More information

DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS 8/9/16

DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS 8/9/16 DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS 8/9/16 DUQUESNE UNIVERSITY SCHOOL OF NURSING ALUMNI ASSOCIATION BYLAWS Article I Name The name of the organization shall be Duquesne University

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

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

CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS

CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS CREDENTIALING PLAN SECTION ONE INDIVIDUAL PROVIDERS I. STATEMENT OF POLICY II. SCOPE A. The purpose of Avera Credentialing Verification Service (CVS) is to provide credentialing and recredentialing primary

More information

CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE

CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE PEDIATRIC NEUROLOGICAL SURGERY is a discipline of medicine and the specialty

More information

Memorial Hermann Physician Network

Memorial Hermann Physician Network Memorial Hermann Physician Network NETWORK PARTICIPATION CRITERIA & POLICIES Table of Contents Page 1 I. Policy Objectives... II. Network Participation Criteria... III. Application Process... 2 2 4 4 5

More information

MEDICAL STAFF RULES AND REGULATIONS. Lakeview Hospital Stillwater, MN April 2016

MEDICAL STAFF RULES AND REGULATIONS. Lakeview Hospital Stillwater, MN April 2016 MEDICAL STAFF RULES AND REGULATIONS Lakeview Hospital Stillwater, MN 55082 April 2016 Table of Contents Page 1. ADMISSION OF PATIENTS:... 1 1.1 Types of Patients... 1 1.2 Admitting Prerogatives... 1 1.3

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

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

CHAPTER 6: CREDENTIALING PROCEDURES

CHAPTER 6: CREDENTIALING PROCEDURES We want to help you become or continue as a participating in-network provider for our members. Please refer to this chapter for information about: Provider credentialing Provider recredentialing Provider

More information

Medical Staff Bylaws DILEY RIDGE MEDICAL CENTER. A Medical Staff Document v10

Medical Staff Bylaws DILEY RIDGE MEDICAL CENTER. A Medical Staff Document v10 Medical Staff Bylaws DILEY RIDGE MEDICAL CENTER A Medical Staff Document 3299276v10 TABLE OF CONTENTS Page PREAMBLE...1 DEFINITIONS...2 ARTICLE I NAME...5 ARTICLE II PURPOSES AND RESPONSIBILITIES OF THE

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

MEDICAL STAFF BYLAWS Volume I: Governance, Structure and Function of the Medical Staff Final Draft

MEDICAL STAFF BYLAWS Volume I: Governance, Structure and Function of the Medical Staff Final Draft MEDICAL STAFF BYLAWS Volume I: Governance, Structure and Function of the Medical Staff Final Draft 5-15-13 DEFINITIONS ADVANCED PROFESSIONAL PRACTITIONER (APP): Advanced Practice Nurses, including advanced

More information

Greater Cleveland Organization of Nurse Executives

Greater Cleveland Organization of Nurse Executives Greater Cleveland Organization of Nurse Executives Chapter Bylaws 1 I. NAME The Greater Cleveland Organization of Nurse Executives (GCONE) is an organization of nursing leaders and is an affiliate chapter

More information

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK

BOARD OF TRUSTEE BYLAWS THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK BOARD OF TRUSTEE BYLAWS OF THE ORTHOPEDIC HOSPITAL OF LUTHERAN HEALTH NETWORK 1 MISSION STATEMENT Utilizing collaborative relationships with its physicians and staff, The Orthopedic Hospital of Lutheran

More information

Gastroenterology Section

Gastroenterology Section Huntington Hospital Gastroenterology Section Rules and Regulations May 2013 HUNTINGTON HOSPITAL GASTROENTEROLOGY SECTION RULES AND REGULATIONS TABLE OF CONTENTS I. MEMBERSHIP... 1 II. RESPONSIBILITIES

More information

CHOC Children s Hospital Medical Staff Bylaws April 2014

CHOC Children s Hospital Medical Staff Bylaws April 2014 CHOC Children s Hospital Medical Staff Bylaws April 2014 April 2014 CHOC Children s Hospital Medical Staff Bylaws... 1 Definitions... 2 ARTICLE 1 Name and Purposes... 4 1.1 Name... 4 1.2 Description...

More information

JOINT RULES AND REGULATIONS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL

JOINT RULES AND REGULATIONS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL JOINT RULES AND REGULATIONS OF THE MEDICAL STAFF OF MEMORIAL REGIONAL HOSPITAL, MEMORIAL REGIONAL HOSPITAL SOUTH, AND JOE DIMAGGIO CHILDREN S HOSPITAL AND THE MEDICAL STAFF OF MEMORIAL HOSPITAL PEMBROKE

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

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

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

MEDICAL STAFF BYLAWS Volume I: Governance, Structure and Function of the Medical Staff

MEDICAL STAFF BYLAWS Volume I: Governance, Structure and Function of the Medical Staff MEDICAL STAFF BYLAWS Volume I: Governance, Structure and Function of the Medical Staff January 2014 Table of Contents ARTICLE I - PURPOSE... 9 ARTICLE II - MEDICAL STAFF MEMBERSHIP, CATEGORIES, & RIGHTS...

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

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

LEE MEMORIAL HEALTH SYSTEM LEE COUNTY, FLORIDA

LEE MEMORIAL HEALTH SYSTEM LEE COUNTY, FLORIDA LEE MEMORIAL HEALTH SYSTEM LEE COUNTY, FLORIDA CCH, GCMC, HPMC AND LMH DEPARTMENT OF SURGERY Rules & Regulations Section 1 - Purpose of the Department: The purpose of the Department of Surgery is to develop,

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

MEDICAL STAFF BYLAWS/RULES AND REGULATIONS OF Grace Medical Center

MEDICAL STAFF BYLAWS/RULES AND REGULATIONS OF Grace Medical Center MEDICAL STAFF BYLAWS/RULES AND REGULATIONS OF Grace Medical Center P R E A M B L E WHEREAS, Grace Medical Center, hereinafter referred to as "Hospital", is operated by Lubbock Heritage Hospital, LLC. hereinafter

More information

Medicare Manual Update Section 2 Credentialing (pg 15-23) SECTION 2: CREDENTIALING. 2.1 : Credentialing Policies & Procedures

Medicare Manual Update Section 2 Credentialing (pg 15-23) SECTION 2: CREDENTIALING. 2.1 : Credentialing Policies & Procedures SECTION 2: CREDENTIALING The credentialing program applies to all direct-contracted and those who are affiliated with Care1st through their relationship with a contracted PPG (delegated IPA/MG). Care1st

More information

CREDENTIALS MANUAL OBTAINING AND RETAINING MEDICAL STAFF PRIVILEGES: A GUIDE TO CREDENTIALING PROCEDURES. June 26, 1981

CREDENTIALS MANUAL OBTAINING AND RETAINING MEDICAL STAFF PRIVILEGES: A GUIDE TO CREDENTIALING PROCEDURES. June 26, 1981 CREDENTIALS MANUAL OBTAINING AND RETAINING MEDICAL STAFF PRIVILEGES: A GUIDE TO CREDENTIALING PROCEDURES June 26, 1981 Recent Board Approved Changes June 28, 2017-1 - TABLE OF CONTENTS Article/Section

More information

CLINICAL STAFF CREDENTIALING AND PRIVILEGING MANUAL

CLINICAL STAFF CREDENTIALING AND PRIVILEGING MANUAL CLINICAL STAFF CREDENTIALING AND PRIVILEGING MANUAL January 20, 2012 TABLE OF CONTENTS Introduction...1 I. Clinical Staff Membership...1 II. Clinical Staff Privileges...2 III. Procedures for Initial Appointment

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

ORIGINAL SIGNED BY DR. PETERS Mark J. Peters, M.D., President and CEO

ORIGINAL SIGNED BY DR. PETERS Mark J. Peters, M.D., President and CEO Title: ORDERS FOR HOSPITAL OUTPATIENT Revised: Page 1 of 5 Effective Date: November 2013 Approved by: ORIGINAL SIGNED BY DR. PETERS Mark J. Peters, M.D., President and CEO I. POLICY: Patient testing and

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 University Hospital Medical Staff. Rules And Regulations

The University Hospital Medical Staff. Rules And Regulations The University Hospital Medical Staff Rules And Regulations - 1 - UNIVERSITY HOSPITAL MEDICAL STAFF RULES AND REGULATIONS The Medical Staff shall adopt Rules and Regulations as may be necessary to implement

More information

Good Samaritan Hospital

Good Samaritan Hospital MULTICARE HEALTH SYSTEM Good Samaritan Hospital Medical Staff Bylaws 12/15/2015 Revised 11 14 17 Approved by: Medical Executive Committee November 2015 Revised 10 16 17 Governing Body December 2015 Revised

More information

TITLE: Processing Provider Orders: Inpatient and Outpatient

TITLE: Processing Provider Orders: Inpatient and Outpatient POLICY and PROCEDURE TITLE: Processing Provider Orders: Inpatient and Outpatient Number: 13211 Version: 13211.10 Type: Patient Care Author: Carol Vanetti; Provider Order Policy Committee Effective Date:

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

MEDICAL STAFF BYLAWS. Hospitals and Health Centers

MEDICAL STAFF BYLAWS. Hospitals and Health Centers MEDICAL STAFF BYLAWS Revised 2011 University of Michigan Hospitals and Health Centers TABLE OF CONTENTS ARTICLE I. MISSION, PURPOSES, SCOPE AND RELATIONSHIP TO FGP... 7 1.1. MISSION... 7 1.2. PURPOSES...

More information