Charles E. Schmidt College of Medicine Standing Committees
|
|
|
- Chastity Farmer
- 10 years ago
- Views:
Transcription
1 Faculty Assembly Charles E. Schmidt College of Medicine Standing Committees (Chair) Zhongwei Li (Vice Chair) Iragavarapu Vijaya (Secretary) The Faculty Assembly Executive (FAX) Committee (Chair) Zhongwei Li (Vice Chair) Iragavarapu Vijaya (Secretary) Morton Levitt (Representative to University Faculty Senate) Kate Guthrie (Representative to University Faculty Senate) The College of Medicine Graduate Programs Committee (Chair) Massimo Caputi Xupei Huang Jianning Wei Vijaya Iragavarapu John Newcomer (ex officio non-voting member) The Research committee Massimo Caputi (Chair) Debra Bradley (Secretary) Kate Guthrie Michael Lu Ewa Wojcikiewicz John Newcomer (ex officio non-voting member) The College Promotion and Tenure Committee Zhongwei Li (Chair) Morten Levitt (Vice Chair) Massimo Caputi Xupei Huang
2 Willis Paull Howard Prentice The Committee on Appointments and Promotion of Affiliate Faculty (CAP) Gary Rose (Chair) Albert Biehl Anthony Dardano Sr. Jeff Davis Ellen Eisenberg Joseph Forstot Richard Greenwald Jack Harari Stanley Marks Charles Posternack Steven Wexner The College of Medicine Curriculum Committee (Chair) Elizabeth Gundersen Minda Neimark Jennifer Caceres (non-voting member) (non-voting member) (non-voting member) (non-voting member) Betty Monfort (non-voting member) Julie Servoss (non-voting member) Douglas McConnell (M4 student) John Ciotti (M4 student, alternate)
3 Kyle Diamond (M3 student) Cara Reitz (M3 student, alternate) Scott Leiser (M2 student) TBD (M1 student) M1M2 SubCommittee (Chair) Jennifer Caceres Philip Robinson Elizabeth Gundersen Scott Leiser (M2 student) TBD (M1 student) M3M4 SubCommittee (Chair) Basil Chie-For Elana Deutsch Michelle Duhaney Lacey Graham Minda Neimark Mary Elizabeth Roth Julie Servoss Emily Zemach
4 Douglas McConnell (M4 student) John Ciotti (M4 student, alternate) Kyle Diamond (M3 student) Cara Reitz (M3 student, alternate) The Curriculum Integration and Program Evaluation (CIPEC) subcommittee TBD (Chair) Peter Averkiou Liz Gundersen Ellen Eisenberg Patti Jaobs Suzanne Weiner Philip Robinson Suzanne Weiner Learning Resources subcommittee (Acting Chair) Morton Levitt Wies Rafi Allison Deluca The Medical Student Promotions and Professional Standards (MSPPSC) Committee (Chair) Sharon Realini (Secretary)
5 Benjamin Bensadon Gary Rose Morton Levitt Stuart L. Markowitz Audra Lazarus (ex officio non-voting member)
MCMASTER UNIVERSITY FACULTY OF HEALTH SCIENCES BY-LAWS
MCMASTER UNIVERSITY FACULTY OF HEALTH SCIENCES BY-LAWS I (i) THE FACULTY OF HEALTH SCIENCES Members of the Faculty: (a) Voting Members Ex Officio: Full-time Faculty Staff Student Dean and Vice-President
Curriculum Vitae BARBARA R. SNYDER. 2004-2007 Executive Vice President and Provost The Ohio State University Office of Academic Affairs
Curriculum Vitae BARBARA R. SNYDER ACADEMIC EMPLOYMENT 2007-present President Case Western Reserve University 2004-2007 Executive Vice President and Provost The Ohio State University Office of Academic
North Orange County Community College District ADMINISTRATIVE PROCEDURES Chapter 4 Academic Affairs AP 4020 Program and Curriculum Development
Reference: Education Code Section 70902(a); Title 5, Sections 51021, 51022, et seq.; Accreditation Standards II.A 1.0 Curriculum Review 1.1 The curriculum review process at each college and the School
CONSTITUTION of the Department of Philosophy at the University of Florida
CONSTITUTION of the Department of Philosophy at the University of Florida Article 1. Department Structure Section 1. Membership. For the purposes of this Constitution, members of the Department are all
How To Run An Nhshl Graduate Group
Graduate Group in Nursing Science & Health-Care Leadership Bylaws Administrative Home: Betty Irene Moore School of Nursing Approved by Graduate Council: May 6, 2009 ARTICLE I. OBJECTIVE The Nursing Science
The Best Lawyers in Canada 2010
The Best Lawyers in Canada 2010 Stikeman Elliott Ranked #1 in CA in with 24 attorneys. Ranked #1 in CA in with 8 attorneys. Ranked #1 in CA in with 6 attorneys. (*) Ranked #1 in CA in Media Law with 1
Faculty of Social Sciences By-laws
Faculty of Social Sciences By-laws I GENERAL In this document Faculty means the Faculty of Social Sciences; any reference to Departments shall also apply to the Schools and the Programs within the Faculty,
United States House of Representatives Committee on Ways and Means, Subcommittee on Health. Professional Staff Member, 1989 1994.
PATRICIA HART NEUMAN, Sc.D Senior Vice President, Henry J. Kaiser Family Foundation Director, Program on Medicare Policy 1330 G Street, NW Washington, D.C. 20005 PROFESSIONAL EXPERIENCE The Henry J. Kaiser
Original Group Gap Analysis Report
Original Group Gap Analysis Report Year 11 Levels of Progress Analysis 2014-2015 Spring This document was created using the Transition Matrices Report Generator Copyright Dr Stuart Atkinson - 2014 - All
FLORIDA Board of Osteopathic Medicine
FLORIDA Board of Osteopathic Medicine COMPREHENSIVE AGENDA OUTLINE 9:00 a.m. Tampa Airport Marriott 4200 George J Bean Parkway Tampa, FL 33607 (813) 879-5151 Anna Hayden, DO Chair Bridget Bellingar, DO
Re: Proposed SFAS: Earnings Per Share, an Amendment of FASB Statement No. 128
December 1, 2005 Financial Accounting Standards Board 401 Merritt 7, PO Box 5116 Norwalk, CT 06856-5116 By email: [email protected] Re: Proposed SFAS: Earnings Per Share, an Amendment of FASB Statement
Mid-western University Act, 2067 (2010)
Mid-western University Act, 2067 (2010) Date of Authentication and Publication 2067/3/3 B.S. (June 17, 2010 A.D.) Act Number 2 of the Year 2067 (2010) An Act to make provisions relating to the Mid-western
APPENDIX 1. Current structure SOAS Professional and Support Services February 2009
APPENDIX 1 Current structure SOAS Professional and Support Services February 2009 Registrar and Secretary (Ms Sharon Page) Dir of Finance (Graeme Appleby) Dir of (Peter Mitchell) Dir of Student & Registry
New Jersey City University Board of Trustees Meeting December 9, 2013
New Jersey City University Board of Trustees Meeting December 9, 2013 ATTENDING: ABSENT: Mr. Rafael Perez, Chair Ms. Marilyn Bennett, via teleconference Ms. Cynthia Campbell, via teleconference Dr. T.
Appendix A - Charter of the Academic and Student Affairs Committee
ATTACHMENT 2 Appendix A - Charter of the Academic and Student Affairs Committee A. Purpose. The Academic and Student Affairs Committee shall be well informed about, provide strategic direction and oversight,
Supporting. the needs of our students. A generous community. Prudent financial stewardship
2 0 1 2 FINANCIAL REPORT Supporting the needs 2 0 1 2 of our students Sound stewardship of the institution s finances and operations supports Marquette University in its core goal of providing a transformative
Advisory Committees THE EXCHANGE FUND ADVISORY COMMITTEE. Chairman 29 February 2016. Members. 16 AnnuAl RepoRt 2015 Hong Kong MonetARy AutHoRity
Page 16 Advisory Committees THE EXCHANGE FUND ADVISORY COMMITTEE 29 February 2016 The Honourable John TSANG Chun-wah, gbm, Jp The Financial Secretary Members Mr Norman T.L. CHAN, gbs, Jp the Monetary Authority
ALABAMA STATE DEPARTMENT OF EDUCATION ALABAMA HEALTH SERVICES RESOURCE / GUIDELINES MANUAL
ALABAMA STATE DEPARTMENT OF EDUCATION ALABAMA HEALTH SERVICES RESOURCE / GUIDELINES MANUAL Thomas R. Bice State Superintendent of Prevention and Support Services Section Alabama Department of Gordon Persons
Representative James R. Langevin Chairman of the Homeland Security Subcommittee on Emerging Threats, Cyber Security and Science and Technology
Commission Members Chairs Representative James R. Langevin Chairman of the Homeland Security Subcommittee on Emerging Threats, Cyber Security and Science and Technology Representative Michael T. McCaul
FACULTY BYLAWS E. J. OURSO COLLEGE OF BUSINESS LOUISIANA STATE UNIVERSITY AND AGRICULTURAL & MECHANICAL COLLEGE
FACULTY BYLAWS E. J. OURSO COLLEGE OF BUSINESS LOUISIANA STATE UNIVERSITY AND AGRICULTURAL & MECHANICAL COLLEGE 1 Preamble and Definitions. These Bylaws govern the organization and procedures of the faculty
Re: Proposed Accounting Standards Update Business Combinations (Topic 805): Simplifying the Accounting for Measurement-Period Adjustments
July 6, 2015 Ms. Susan M. Cosper Technical Director Financial Accounting Standards Board 401 Merritt 7 PO Box 5116 Norwalk, CT 06856-5116 By e-mail: [email protected] Re: Proposed Accounting Standards
Article I. Objective. Article II. Membership. A. Criteria for Membership
Public Health Graduate Program Bylaws Administrative Home: Department of Public Health Sciences, School of Medicine Revised: 1/25/07; 8/27/10 Graduate Council s Approval Date: June 16, 2011 Article I.
SPECIAL REPORT OF THE ACADEMIC PRIORITIES, GRADUATE AND PROGRAM AND BUDGET COUNCILS
SPECIAL REPORT OF THE ACADEMIC PRIORITIES, GRADUATE AND PROGRAM AND BUDGET COUNCILS concerning a COMPUTER SCIENCE MASTER S CONCENTRATION IN DATA SCIENCE IN THE COLLEGE OF INFORMATION AND COMPUTER SCIENCES
National Officials Committee 2013 Annual Meeting December 6-7, 2013 Indianapolis, Indiana Minutes
National Officials Committee 2013 Annual Meeting December 6-7, 2013 Indianapolis, Indiana Minutes Chair Krsak called the meeting to order at 9:04 am. Secretary Hott announced a quorum is present. Motion
CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY
CONNECTICUT HIGHER EDUCATION SUPPLEMENTAL LOAN AUTHORITY Minutes of Authority Board Meeting November 17, 2015 The State of Connecticut Higher Education Supplemental Loan Authority met at 11:30 a.m. on
The Best Lawyers in America 2009
The Best Lawyers in America 2009 Alston + Bird Atlanta Randall L. Allen Antitrust Law Douglas S. Arnold Peter Q. Bassett R. Neal Batson Alternative Dispute Resolution Albert E. Bender, Jr. Jay D. Bennett
Faculty Member Department Advanced Degrees and Certifications Atwell, Linda Special Education Master s
Faculty Member Department Advanced Degrees and Certifications Atwell, Linda Special Education Master s Bakas, Mandy MS in Computer MS in Teacher Leadership Banwart, Benjamin Special Education MS in Special
SCHOOL OF NURSING BYLAWS
SCHOOL OF NURSING BYLAWS ARTICLE I ORGANIZATION OF THE SCHOOL OF NURSING Section 1 - Composition of the School The School of Nursing, hereafter referred to as "the School" is an integral part of the Faculty
UNIVERSITY OF VIRGINIA SCHOOL OF NURSING FACULTY ORGANIZATION BY-LAWS
UNIVERSITY OF VIRGINIA SCHOOL OF NURSING FACULTY ORGANIZATION BY-LAWS ARTICLE I Name The name of this organization shall be: The University of Virginia School of Nursing Faculty Organization. ARTICLE II
CASE WESTERN RESERVE UNIVERSITY FRANCES PAYNE BOLTON SCHOOL OF NURSING BYLAWS OF THE FACULTY ARTICLE I PURPOSE OF THE BYLAWS
1978 79 1979 80 1980 81 1981 82 1982 83 1985 86 amended 5/92 approved by faculty senate 5/92 amended 1/95 approved by faculty senate 4/95 corrections to the 11/02 amendments 12/12/02 approved by faculty
December 15, 2005. President George W. Bush The White House 1600 Pennsylvania Avenue, NW Washington, DC 20500. Dear President Bush:
December 15, 2005 President George W. Bush The White House 1600 Pennsylvania Avenue, NW Washington, DC 20500 Dear President Bush: Congress has put $62.3 billion into Hurricane Katrina relief, with billions
Chairman Stratton called the meeting to order at 1:00 p.m. Chairman Stratton asked the recording Secretary, Darby McDonald to call roll.
KENTUCKY BOARD OF EMERGENCY MEDICAL SERVICES COMMONWEALTH OF KENTUCKY 2545 LAWRENCEBURG ROAD FRANKFORT, KENTUCKY 40601 PHONE: 502-564-8963 FAX: 502-564-4687 Honorable Anthony D. Stratton Board Chair Brian
3359-10-02 The university of Akron bylaws of the faculty senate. Name. The name of this body is the faculty senate of the university of Akron.
3359-10-02 The university of Akron bylaws of the faculty senate. (A) (B) Name. The name of this body is the faculty senate of the university of Akron. Duties. As delegated by the board of trustees of the
MEMORANDUM. and. The Remaining Members of the Board of Visitors: A. Macdonald Caputo Robert D. Hardie
November 15, 2010 MEMORANDUM TO: The Transitional Care Hospital Board: Vincent J. Mastracco Jr., Chair Helen E. Dragas Sheila C. Johnson William P. Kanto Jr., M.D. Constance R. Kincheloe Randy J. Koporc
January 20, 2009. PROFESSOR PETER YELLOWLEES, Chair Graduate Group in Health Informatics. RE: Graduate Group in Health Informatics Bylaws
UCDAVIS: ACADEMIC SENATE GRADUATE COUNCIL January 20, 2009 PROFESSOR PETER YELLOWLEES, Chair Graduate Group in Health Informatics RE: Graduate Group in Health Informatics Bylaws Dear Professor Yellowlees:
BYLAWS of the Graduate School of Biomedical Sciences
BYLAWS of the Graduate School of Biomedical Sciences SECTION 1. Programs of the Graduate School of Biomedical Sciences The Graduate School of Biomedical Sciences (GSBS) of the Texas Tech University Health
Board of Directors. President & Chief Executive Officer. Roles Names. EVP Programs
(with names) Chair, Medical Advisory Committee VP Communications & Stakeholder Relations VP Research President, Medical/Dental Midwifery Staff Association VP Human Resources & Organizational Development
Bylaws of the Information Technology Committee
1 Bylaws of the Information Technology Committee Membership Faculty members shall be elected by their undergraduate schools through Faculty Senate nominations made during the Spring semester. Two weeks
BYLAWS OF THE FACULTY OF THE UNIVERSITY OF TEXAS SCHOOL OF ALLIED HEALTH SCIENCES AT GALVESTON PREAMBLE
BYLAWS OF THE FACULTY OF THE UNIVERSITY OF TEXAS SCHOOL OF ALLIED HEALTH SCIENCES AT GALVESTON PREAMBLE The Faculty of The University of Texas School of Allied Health Sciences at Galveston, The University
GRADUATE PROGRAM COUNCIL BYLAWS. Master of Arts in Public Policy and Administration
GRADUATE PROGRAM COUNCIL BYLAWS Master of Arts in Public Policy and Administration Approved by YSGS Council 10/11/2014 Approved by Dean, YSGS 14/11/2014 Approved by the Academic Governance and Policy Committee
KECK SCHOOL OF MEDICINE GOVERNANCE DOCUMENT June 20, 2011
I. EXECUTIVE AUTHORITY KECK SCHOOL OF MEDICINE GOVERNANCE DOCUMENT June 20, 2011 As a non-profit public benefit corporation, the University of Southern California (USC) is governed by the Board of Trustees.
APPOINTMENT PROCEDURES FOR SENIOR ACADEMICAND ADMINISTRATIVE OFFICERS OF THE UNIVERSITY
A B C D Introduction APPOINTMENT PROCEDURES FOR SENIOR ACADEMICAND ADMINISTRATIVE OFFICERS OF THE UNIVERSITY General Selection Committees Academic Tenure and Senior Appointments Rules for the Operation
Faculty Personnel Changes Report ACADEMIC AFFAIRS COMMITTEE AND FINANCE AND AUDIT COMMITTEE. Quarter ending December 31, 2014
Faculty Personnel Changes Report ACADEMIC AFFAIRS COMMITTEE AND FINANCE AND AUDIT COMMITTEE Quarter ending December 31, 2014 The Faculty Personnel Changes Report includes new appointments and adjustments
San Diego Community College District Curriculum and Instructional Council
Meeting of December 8, 2011 2:00 PM District Office, Room 375 MINUTES PRESENT: Andersen, Libby Barnes, Randy Benard, Mary Ellison, Brian Hess, Shelly Igou, Daniel Lee, Otto Lombardi, Jan McGrath, Tim Parker,
The Best Lawyers in America 2008
The Best Lawyers in America 2008 Alston & Bird Atlanta Pinney L. Allen (10) Randall L. Allen Douglas S. Arnold Peter Q. Bassett R. Neal Batson (20) Alternative Dispute Resolution Jay D. Bennett Alternative
MINUTES OF THE EXECUTIVE COUNCIL OF THE BUSINESS LAW SECTION OF THE FLORIDA BAR APRIL 13, 2002
MINUTES OF THE EXECUTIVE COUNCIL OF THE BUSINESS LAW SECTION OF THE FLORIDA BAR APRIL 13, 2002 The Executive Council of the Business Law Section of The Florida Bar (the Section ) held a meeting at Hawk
Template 4.1.2 HUGEN - Other Faculty Used to Support Teaching Programs (Adjunct, Part-Time, Secondary Appointments, etc.)
Template 4.1.2 - Other Faculty Used to Support Teaching Programs (, Part-Time, Secondary Appointments, etc.) Department (school)/ Specialty Area (program) Name Title/Academic Rank Title & Current Employer
DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION FLORIDA BOARD OF ACCOUNTANCY COMMITTEE ON ACCOUNTING EDUCATION. February 16, 2015/March 13, 2015
Division of Certified Public Accounting Veloria Kelly, Director 240 NW 76th Drive, Suite A Gainesville, FL 32607-6655 Phone: 850.487.1395 Fax: 352.333.2508 Ken Lawson, Secretary Rick Scott, Governor DEPARTMENT
PIMA COUNTY COMMUNITY COLLEGE DISTRICT
PIMA COUNTY COMMUNITY COLLEGE DISTRICT A Regular Meeting of the Pima County Community College District Board of Governors was held on August 8, 2007 at 7:00 p.m., in the Community Board Room, District
BY LAWS. of the FACULTY. of the COLLEGE OF BUSINESS
Page 1 BY LAWS of the FACULTY of the COLLEGE OF BUSINESS ADOPTED APRIL 1974 AMENDED SEPTEMBER 1976 AMENDED DECEMBER 1989 AMENDED APRIL 2010 Page 2 Bylaws of the Faculty of the University of Cincinnati
Oregon Health & Science University. Vision 2020. v. 2013. OHSU Strategic Plan 2013 2017
Oregon Health & Science University Vision 2020 v. 2013 OHSU Strategic Plan 2013 2017 Presented to the OHSU Board of Directors January 2014 Strategic Planning at OHSU Vision 2020, OHSU s strategic plan,
Connecticut Sentencing Commission Members
Connecticut Sentencing Commission Members Chair: The Honorable Joseph M. Shortall (Term: February 2015) J.D. and G.A. 15 Courthouse 20 Franklin Square New Britain, CT 06051 (O) 860-515-5246 [email protected]
Commandants of the U.S. Army War College
Commandants of the U.S. Army War College MG S.B.M. Young 7/1/1902-8/15/1903 BG Tasker H. Bliss 8/15/1903-4/15/1905 BG Thomas H. Barry 12/4/1905-2/21/1907 BG W.W. Wotherspoon 10/9/1907-6/19/1909 BG Tasker
ACCJC News. Western Association of Schools and Colleges. Special Edition February 2011
ACCJC News Accrediting Commission for Community and Junior Colleges Western Association of Schools and Colleges Special Edition February 2011 Twelve Common Questions and Answers About Regional Accreditation
BYLAWS OF THE Ira A. Fulton Schools of Engineering ARIZONA STATE UNIVERSITY
BYLAWS OF THE Ira A. Fulton Schools of Engineering ARIZONA STATE UNIVERSITY Approved by the Faculty Assembly on March 30, 2011 and Revised April 30, 2012 PREAMBLE These bylaws govern the operation of the
Faculty Governance Structures Review
Faculty Governance Structures Review November 2012 In the following report, Hanover Research benchmarks the faculty governance structures of the top 30 liberal arts colleges. Our report also presents in-depth
Information Services Structure Chart
Information Services Structure Chart Chief Information Officer Stephen Pinfield Information Services Admin Personal Assistant: Tonia Leigh Information Services Finance Richard Astle Customer Services Division
CALIFORNIA STATE UNIVERSITY, LONG BEACH College of Business Administration
1 CALIFORNIA STATE UNIVERSITY, LONG BEACH College of Business Administration CONSTITUTION OF THE COLLEGE OF BUSINESS ADMINISTRATION (Adopted: September 2000 Last Amended: Spring 2015) Preamble We, the
WIGSB Welsh Information Governance and Standards Board
WIGSB Welsh Information Governance and Standards Board DSC Notice: DSCN (2008) BE (W) English DSCN Equivalent: n/a Initiating Welsh Reference: WHC (2007) 086 Date of Issue: Subject: Access to Core Sexual
2015-2016 IT Division Organization Chart Executive Overview
Executive Overview Vice President for Information Technology Bret Ellis Application Academic Technology Information Security Infrastructure IT Business Director Bret Ellis (Interim) Director Shelly Belflower
The 2014-2016 Board of Directors
The 2014-2016 Board of Directors President Yang, Honggang, Ph.D. 杨 红 钢 Dean, School of Humanities and Social Sciences Nova Southeastern University [email protected] Vice President Chen, Jie, Ph.D. 陈 捷 Dean,
2. Ricky went to an exhibition. He bought four white boards and three black boards. How many boards did Ricky buy?
Topic: Addition Subtraction Word Problems - Worksheet 1 Solve the following: 1. There are eight buses in a school. If three are sent to pick up children, how many are left? 2. Ricky went to an exhibition.
Consulting Rosarians
Consulting Rosarians In the early days of the transition of the American Rose Society from an organization of nurserymen to a society serving the general public, Dr. Robert Huey conceived the idea of providing
Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME
Nursing Student Council of the College of Nursing, SUNY Health Science Center at Brooklyn Constitution ARTICLE I NAME Section1: The name of the organization shall be the Nursing Student Council of the
FACULTY OF THE COLLEGE OF LETTERS AND SCIENCE BYLAWS
FACULTY OF THE COLLEGE OF LETTERS AND SCIENCE BYLAWS PART I. FUNCTIONS 1. The Faculty of the College of Letters and Science (Davis) shall conduct the government of that college through its elected College
E-mail Distribution List Guidelines
Information Technology Services E-mail Distribution List Guidelines October 2006 Purpose To define the appropriate use of Samuel Merritt College e-mail distribution lists for official College communications,
GRADUATE COUNCIL MINUTES. October 29, 2010
GRADUATE COUNCIL MINUTES October 29, 2010 The Graduate Council met at 1:30 p.m. in the 1 st Floor Conference Room of the Sam Ingram Building. Vice Chair Craig Rice presided. I. Call to Order Members present:
Psychiatry. Department Chair William M. McMahon, M.D.
Physician Referral Center: (801) 581-2897 Toll-Free: (866) 850-8863 physicians.utah.edu The Department of provides comprehensive consultation, and outpatient and inpatient treatment services for the entire
