February 11, 2021
- 07:4907:49, February 11, 2021 diff hist −23 Off-campus Graphic Design and Related Printing →Policy: update branding link from http://www.unmc.edu/publicrelations/unmc_brand.htm to https://brandwise.unmc.edu/
February 10, 2021
- 07:4907:49, February 10, 2021 diff hist 0 Student Policies changed Residency link from https://www.unmc.edu/studentservices/_documents/residency-policy.pdf to https://www.unmc.edu/studentservices/academic-records/residency.html per Andrew Faltin's request
September 17, 2020
- 12:5812:58, September 17, 2020 diff hist −129 Student Policies removed Code of conduct per Andrew Faltin
September 9, 2020
- 14:4014:40, September 9, 2020 diff hist 0 Student Policies moved Student Code of Conduct after Social Media
- 14:3814:38, September 9, 2020 diff hist +137 Student Policies updated Code of Conduct and added Student Code of Conduct per Andrew Faltin
- 13:3713:37, September 9, 2020 diff hist −22 Student Policies removed Revised Date and Reviewed Date per Andrew Faltin
- 13:0813:08, September 9, 2020 diff hist +20 Student Policies replaced the link https://wiki.unmc.edu/index.php?title=Code_of_Conduct with https://www.unmc.edu/studentservices/_documents/StudentCodeofConduct.pdf per Andrew Faltin
- 10:0910:09, September 9, 2020 diff hist +29 Employee Health and Safety Policy →UNMC Position on Chemical Dependency: change http://unmc.edu/hr/Contact.htm to https://www.unmc.edu/human-resources/about/contact-hr.html
- 09:5809:58, September 9, 2020 diff hist +31 Compliance Program →Compliance Responsibilities: changed http://unmc.edu/ibc/ to https://www.unmc.edu/ibc/
- 09:5409:54, September 9, 2020 diff hist +38 Employee Health and Safety Policy changed http://unmc.edu/policy/index.cfm?CONREF=23 to https://wiki.unmc.edu/index.php/Bloodborne_Pathogens_Exposure and http://unmc.edu/policy/index.cfm?CONREF=105 to https://wiki.unmc.edu/index.php/Corrective/Disciplinary_Action
- 09:4709:47, September 9, 2020 diff hist +19 Employee Health and Safety Policy →Additional Information: changed http://unmc.edu/policy/index.cfm?CONREF=23 UNMC Policy No. 2004, Bloodborne Pathogens Exposure Policy to https://wiki.unmc.edu/index.php/Bloodborne_Pathogens_Exposure
- 09:4409:44, September 9, 2020 diff hist +2 Credit Card Handling Procedures →Establishing the Ability to Accept Bank Card Payments:: change http://mailto:sblum@unmc.edu to mailto:sblum@unmc.edu
- 09:4309:43, September 9, 2020 diff hist −14 Management of Violent or Aggressive Patients/Visitors →References: changed http://mailto:dpanowic@unmc.edu to mailto:dpanowic@unmc.edu and http://mailto:jhauser@unmc.edu to mailto:jhauser@unmc.edu
- 09:4209:42, September 9, 2020 diff hist −7 Https://wiki.unmc.edu/index.php/Tax Exempt Financing/Tracking Use of Research Space →Additional Informations: changed http://mailto:dpanowic@unmc.edu to mailto:dpanowic@unmc.edu
- 09:4209:42, September 9, 2020 diff hist −7 Sample Letter of Intent changed http://mailto:dpanowic@unmc.edu to mailto:dpanowic@unmc.edu current
- 09:4009:40, September 9, 2020 diff hist −7 Sample Student Training Contract or Agreement →MUTUAL AGREEMENTS OF PARTIES: changed http://mailto:dpanowic@unmc.edu to mailto:dpanowic@unmc.edu current
- 09:3309:33, September 9, 2020 diff hist −14 Business Associate Agreements and Addendums Procedures →Procedure: removed http:// from mailto:
- 09:1709:17, September 9, 2020 diff hist +7 Space Scheduling and Fundraising →Additional Information: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:1609:16, September 9, 2020 diff hist +7 Research Conflict of Interest Procedures →Additional Information: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:1509:15, September 9, 2020 diff hist +7 Conflict of Interest Procedures →Additional Information: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:1309:13, September 9, 2020 diff hist +7 Cell Phone →Additional Information: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:1209:12, September 9, 2020 diff hist +8 Volunteer →Services Not Requiring a Volunteer Application: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:1109:11, September 9, 2020 diff hist +7 Volunteer →Additional Information: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:1009:10, September 9, 2020 diff hist +11 Credit Card Handling Procedures →Establishing the Ability to Accept Bank Card Payments:: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:0909:09, September 9, 2020 diff hist +8 Credit Card Handling Procedures →Discontinuing the Acceptance of Bank Card Payments: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:0709:07, September 9, 2020 diff hist +7 Credit Card Processing →Technical Controls: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 09:0509:05, September 9, 2020 diff hist 0 Contract Signature Authority change William Lawlor to Jeffrey Miller
- 09:0109:01, September 9, 2020 diff hist +14 Contract Signature Authority change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
- 08:5608:56, September 9, 2020 diff hist +7 Business Associate Agreements and Addendums Procedures →Procedure: change wlawlor@unmc.edu to jeffrey.miller@unmc.edu
August 14, 2020
- 11:5211:52, August 14, 2020 diff hist 0 File:Compliance-flowchart-8-5-2020.jpg Afaylor uploaded a new version of File:Compliance-flowchart-8-5-2020.jpg current
- 11:4711:47, August 14, 2020 diff hist 0 File:Compliance-flowchart-8-5-2020.jpg Afaylor uploaded a new version of File:Compliance-flowchart-8-5-2020.jpg
- 11:4511:45, August 14, 2020 diff hist +4 Compliance Program →Compliance Program Structure
- 11:4311:43, August 14, 2020 diff hist +29 N File:Compliance-flowchart-8-5-2020.jpg compliance flowchart 8-5-2020
August 4, 2020
- 11:0911:09, August 4, 2020 diff hist −18 Off-campus Photography →Policy
February 11, 2020
- 11:5111:51, February 11, 2020 diff hist −2 Student Policies replace October 2, 2015 with June 14, 2019. Keep January 6, 2015 per Andrew Faltin
- 10:5010:50, February 11, 2020 diff hist −19 Student Policies replace pdf file with link per Andrew Faltin
January 24, 2020
- 14:5814:58, January 24, 2020 diff hist +76 HR - Benefits Forms changed links from http://www.unmc.edu/hr/forms/benefits/ to https://www.unmc.edu/human-resources/_documents/forms/benefits/
- 14:2814:28, January 24, 2020 diff hist +36 Guidelines change link from https://www.unmc.edu/hr/Drug%20-%20Alcohol%20Standards%20of%20Conduct.pdf to https://www.unmc.edu/human-resources/_documents/Drug-Alcohol-Standards-of-Conduct.pdf
December 6, 2019
November 8, 2019
- 14:2014:20, November 8, 2019 diff hist +8 HR Employee Guidelines:Home updated per request to Rick Pruch from Aileen Warren
October 21, 2019
- 09:1609:16, October 21, 2019 diff hist +16 Student Policies Student Fee Approval Process updated revised and reviewed dates per Andrew Faltin
August 7, 2019
- 13:2113:21, August 7, 2019 diff hist +312 Subrecipient Policy add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:2013:20, August 7, 2019 diff hist +312 Service Center add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:2013:20, August 7, 2019 diff hist +312 Cost Transfer add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:1913:19, August 7, 2019 diff hist +312 Effort Certification add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:1813:18, August 7, 2019 diff hist +312 Sponsored Project Cost Share add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:1813:18, August 7, 2019 diff hist +255 Unallowable Cost Policy add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:1713:17, August 7, 2019 diff hist +312 Institutional Base Salary add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:1613:16, August 7, 2019 diff hist +256 Facilities and Administrative Cost add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy
- 13:1513:15, August 7, 2019 diff hist +312 Sponsored Programs Costing add Faculty tab and Facilities and Administrative Cost | Unallowable Cost Policy