Help
File list
Jump to navigation
Jump to search
This special page shows all uploaded files.
File list
Items per page:
20
50
100
250
500
Username:
Include old versions of files
Go
First page
Previous page
Next page
Last 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 page
Previous page
Next page
Last page
Navigation menu
Personal tools
Log in
Namespaces
Special page
English
Views
More
Search
Navigation
Main Page
Policies and Procedures
BOR Policies
BOR Bylaws
UN Executive Memoranda
Information Security
Faculty Handbook
Research Handbook
Student Handbook
Student Policies
Library Policies
HR Employee Guidelines
Parking Handbook
UNMC Intranet
CAHP Student Handbook
College of Medicine
College of Nursing
Tools
Special pages
Printable version