File list

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size User Description Versions
11:55, April 8, 2020 Employee Request for FMLA - 10-24-19.pdf (file) 276 KB Rpruch   1
12:54, March 6, 2020 Revised 3.4.20 employee exit checklist (for employee).pdf (file) 123 KB Rpruch   1
14:15, March 4, 2020 Revised 3-3-20Employee Separation - Employee Exit Checklist (1).pdf (file) 134 KB Rpruch   1
11:41, January 16, 2020 ADA-Sec504GrievanceProcedures.pdf (file) 89 KB Rpruch ADA Grievance Procedures 1
11:32, December 5, 2019 Procedures-1004-EmploymentPolicy-Revised-11-17-19.pdf (file) 236 KB Rpruch Employment Procedure 1
11:10, November 14, 2019 LOA-RequestforMilitaryLeave-USSERA-10-22-18.pdf (file) 223 KB Rpruch Request for Military Leave form 1
15:41, October 15, 2019 3WC-Form-FirstScriptForm-2018.pdf (file) 166 KB Rpruch First Script Rx Form 1
15:40, October 15, 2019 2WC-Form-HIPAA-AuthorizationforReleaseofInfo-2018.pdf (file) 23 KB Rpruch HIPAA Release Form 1
15:39, October 15, 2019 1WC-Form-DoctorsChoiceForm50-2018.pdf (file) 23 KB Rpruch Doctors Choice - Form 50 1
13:09, March 11, 2019 Evacuation plan CNS Building.pdf (file) 2.27 MB Jbarrier   1
13:08, March 11, 2019 Evacuation plan CON Building.pdf (file) 412 KB Jbarrier   1
09:22, October 30, 2018 UNMC Exec.Memo.14 Signature Authority.pdf (file) 40 KB Dpanowic Individuals with Signature Authority by Position 1
09:22, October 30, 2018 UNMC Exec.Memo.13 Signature Authority.pdf (file) 8 KB Dpanowic Individuals with Signature Authority by Position 1
09:20, October 30, 2018 Sign authority Names.pdf (file) 70 KB Dpanowic Individuals with contract signature authority by name and position giving authorization 1
14:15, June 22, 2018 Silver-U-Nomination-Form-2018.pdf (file) 119 KB Tamara.rager   1
16:45, June 19, 2018 Procedures-1097-Performance-Evaluation-Policy-Revised-6-17-18.pdf (file) 89 KB Tamara.rager   1
16:00, June 19, 2018 FAQ-Retiring-From-the-University-Updated-06-15-18.pdf (file) 343 KB Tamara.rager   1
15:15, June 14, 2018 NE-Abuse-Applicant-Walkthrough.pdf (file) 813 KB Tamara.rager   1
15:51, June 8, 2018 Procedures-1007-Compensation-Administration-Revised-05-01-18.pdf (file) 200 KB Tamara.rager   1
15:13, June 8, 2018 Procedures-1004-Employment-Policy-Revised-06-06-18.pdf (file) 269 KB Tamara.rager   1
13:23, March 26, 2018 Appendix T Practice Signature Page Fillable.pdf (file) 52 KB Jbarrier   1
12:51, March 22, 2018 Arrow right horizontal.png (file) 3 KB Jbarrier   1
12:50, March 22, 2018 Arrow down vertical.png (file) 3 KB Jbarrier   1
13:50, March 5, 2018 Appendix X1 UG Syllabus Template.docx (file) 38 KB Jbarrier   3
17:00, February 5, 2018 Arrow-right.png (file) 4 KB Jbarrier   1
16:59, February 5, 2018 Arrow-left.png (file) 4 KB Jbarrier   1
15:23, February 2, 2018 Compliance-Flowchart2-1-18.jpg (file) 96 KB Afaylor   1
12:53, August 10, 2017 UAS Operations Form.docx (file) 28 KB Dpanowic Form to be submitted before unmanned aircraft be operated on UNMC/Nebraska Medicine property/campus. 1
16:07, July 24, 2017 Appendix B Annual Faculty Activity Review.docx (file) 102 KB Jbarrier   3
14:36, June 13, 2017 4 4 4 Volunteer Faculty Appointments Volunteer Faculty Review Form 2017 05.docx (file) 25 KB Jbarrier   1
14:35, June 13, 2017 4 4 4 Volunteer Faculty Appointments Volunteer Faculty Hire Form 2017 05.docx (file) 28 KB Jbarrier   1
15:08, May 31, 2017 Appendix Z1 DEA Certification Licensure Reimbursement Application Form 2017 05.docx (file) 19 KB Jbarrier   1
15:00, May 31, 2017 Appendix Z2 Project Award-Faculty Practice Funds Application Form 2017 05.docx (file) 22 KB Jbarrier   1
14:44, May 31, 2017 Appendix Z3 Conference CEU Award-Faculty Practice Funds Application Form 2017 05.docx (file) 19 KB Jbarrier   1
14:57, May 9, 2017 Appendix Y Form Concepts Exemplar 2017 05.docx (file) 19 KB Jbarrier   1
09:21, March 16, 2017 Documentation of Student SSN 2016 11 17.pdf (file) 161 KB Greg.simon Documentation of Student Social Security Number 1
09:15, March 16, 2017 Insufficient Funds 2016 11 17.pdf (file) 81 KB Greg.simon Insufficient Funds Policy 1
11:25, March 13, 2017 CON Policy Change Request Template.docx (file) 261 KB Jbarrier   1
14:32, March 10, 2017 Compliance-Flowchart3-10-17.jpg (file) 66 KB Afaylor replacing Compliance-Flowchart2-23-17.jpg 1
12:53, March 10, 2017 Compliance FlowChart 3-9-17.pdf (file) 158 KB Dpanowic   1
14:45, February 23, 2017 Compliance-Flowchart2-23-17.jpg (file) 63 KB Afaylor   3
14:03, February 23, 2017 Compliance Program Flowchart 2-23-17.pdf (file) 65 KB Dpanowic   1
15:18, February 17, 2017 Appendix B Annual Faculty Activity Review 2016 12.docx (file) 104 KB Jbarrier   1
13:59, February 3, 2017 Credit-Hour-Definition.pdf (file) 73 KB Greg.simon   1
17:33, January 13, 2017 UNePlanLogo.jpg (file) 43 KB Jbarrier   1
14:19, December 23, 2016 Appendix X3 PhD Syllabus Template.docx (file) 32 KB Jbarrier   2
14:19, December 23, 2016 Appendix X2 PG Syllabus Template.docx (file) 31 KB Jbarrier   2
10:18, December 15, 2016 FundraisingForm.pdf (file) 138 KB Dpanowic   3
15:14, July 19, 2016 Flow-chart-06232016.jpg (file) 297 KB Afaylor   1
13:14, March 14, 2016 WageCodeTypes Update Jan 2016.pdf (file) 58 KB Dpanowic   1
First pagePrevious pageNext pageLast page