CON Resource Manual Appendices

Revision as of 13:02, September 9, 2020 by Jbarrier (talk | contribs)
Home   Appendices                    


Letter Appendix Name Effective Date Revised Date Reviewed Date
Appendix A1 Standards and Guidelines for Promotion and Tenure for Academic Rank May 1997 November 2018  
Appendix A2 Standards and Guidelines for Promotion for Clinical Rank March 2011 November 2018  
Appendix A3 Assistant Dean/Supervisor Guidelines Working with Faculty Eligible for P&T November 2018 September 2020  
Appendix A4 Procedure for Requesting Emeritus Faculty Appointment March 2008 November 2018  
Appendix B Annual Faculty Activity Review January 2008 December 2016  
Appendix B1 Guidelines for Doctorally Prepared Faculty Role Differentiation January 2006 June 2020  
Appendix B2 Faculty Workload Guidelines January 2006 January 2015  
Appendix D Supplemental Compensation Plan November 1987 January 2015  
Appendix E Budget/Financial Principles and Practice January 2009 January 2015  
Appendix F Summer Salary Awards November 1998 March 2015  
Appendix F1 Summer Salary Award Application December 2007 March 2015  
Appendix F2 Summer Salary Award Report December 2007 March 2015  
Appendix F3 Summer Salary Award Project Checklist December 2007 March 2015  
Appendix H New Undergraduate Course Proposal April 1999 November 2012 August 2017
Appendix I Emotional Health Guidelines February 2008 April 2015  
Appendix J Principles for Office Assignments February 2011 April 2016  
Appendix K Undergraduate Disciplinary Action Committee Procedural Flow Sheet October 2003 Repealed
April 2020
 
Appendix M Request for Waiver of Faculty Immunizations or CPR Requirements October 2003   March 2018
Appendix N Guidelines for Handling Student Appeals of Academic Evaluations Procedural Flow Sheet May 1991 May 2015  
Appendix P UNMC CON IP Video Procedures August 2009   April 2016
Appendix Q Procedures for Graduate and Professional Graduate Scholarship and Awards February 2006 May 2016  
Appendix R BlackBoard Style Sheet November 2006 December 2012  
Appendix S Faculty Awards Process and Guidelines May 2007 March 2012  
Appendix T Clinical Revenue Distribution Plan December 2008 October 2018  
Appendix V Proctoring Process for Remote Students May 2011 April 2019  
Appendix W Professional Graduate Nursing Program Appeals and Grievance Procedure May 2013 March 2018  
Appendix X Syllabus Templates May 2015 May 2017  
Appendix Y Request for Change in Course Concepts and Exemplars May 2017    
Appendix Z1 DEA Certification Licensure Reimbursement May 2017    
Appendix Z2 Project Award - Faculty Practice Funds May 2017    
Appendix Z3 Conference CEU Award - Faculty Practice Funds May 2017    
Appendix Z4 Faculty Practice Fund Scoring Rubric May 2017    



Policy Development and Update Procedure