
Jan M. Winn, MEd, RT(N), CNMT
2013 SPRING MEETING
The spring meeting of the JRCNMT was held April 12–13, 2013, in Indianapolis, IN. During this meeting, the board of directors considered 2 substantive changes and 5 mid-cycle reports, approved voluntary withdrawal of accreditation from 3 programs due to closure, and reviewed the addition of 11 new clinical affiliates.
Accreditation Actions
Continued accreditation was granted to the following nuclear medicine technology programs:
Regis College, Weston, MA (conferred through 2020)
University of Cincinnati, Cincinnati, OH (conferred through 2015; progress report requested on standards B2.2, B2.1a, and D6)
Extended accreditation was granted to the following nuclear medicine technology programs:
University of Arkansas for Medical Sciences, Little Rock, AR (conferred through 2019)
Lincoln College of New England, Southington, CT (conferred through 2014)
Bluegrass Community and Technical College, Lexington, KY (conferred through 2015)
The Johns Hopkins Hospital, Baltimore, MD (conferred through 2019)
Forsyth Technical Community College, Winston-Salem, NC (conferred through 2019)
2013 FALL MEETING
The fall meeting of the JRCNMT was held November 8–9, 2013, in Oklahoma City, OK. During this meeting, the board of directors considered 2 requests for inactive status and approved voluntary withdrawal of accreditation from 3 programs.
Accreditation Actions
Continued accreditation was granted to the following nuclear medicine technology programs:
Kaiser Permanente School of Allied Health Sciences, Richmond, CA (conferred through 2016; progress report requested on standards C2.5 and F1.3)
Adventist University of Health Sciences, Orlando, FL (conferred through 2020)
Northwestern Memorial Hospital, Chicago, IL (conferred through 2014; progress report requested on standards A1.1b and D1.6)
Ferris State University, Big Rapids, MI (conferred through 2016; progress report requested on standards C2.1c and F1.3)
Mayo Clinic College of Medicine, Rochester, MN (conferred through 2020)
St. Mary’s University of Minnesota, Winona, MN (conferred through 2019; progress report requested on standard A1.3d)
University of Mississippi Medical Center, Jackson, MS (conferred through 2018; progress report requested on standard C2.1c)
University of Missouri, Columbia, MO (conferred through 2018; progress report requested on standards E1.1e and E1.1f)
Saint Louis University, St. Louis, MO (conferred through 2020)
Bronx Community College CUNY, Bronx, NY (conferred through 2015; progress report requested on standards C2.4d, E1.1e, and E1.1f)
Cuyahoga Community College, Parma, OH (conferred through 2014; progress report requested on standards B2.1a, B2.4, C2.2, and D5.2)
Jameson Health System, New Castle, PA (conferred through 2020)
Baptist Memorial College of Health Sciences, Memphis, TN (conferred through 2020)
Galveston College, Galveston, TX (conferred through 2018; progress report requested on standard F1.3)
Bellevue College, Bellevue, WA (conferred through 2015; progress report requested on standards C2.1, C2.4e, and D6)
Accreditation was extended for the following programs after submission of a satisfactory progress report:
Springfield Technical Community College, Springfield, MA (conferred through 2019)
University of Cincinnati, Cincinnati, OH (conferred through 2019)
Robert Morris University, Moon Township, PA (conferred through 2015)
The committee will review 10 nuclear medicine technology programs seeking continued accreditation in 2014. Written third-party testimony may be submitted to the JRCNMT regarding any nuclear medicine technology program undergoing review. Persons desiring to present third-party oral testimony at a board meeting must submit a written request. Third-party testimony, written and oral, must be limited to compliance of the educational program with the Accreditation Standards for Nuclear Medicine Technologist Education.
The following programs are undergoing review in 2014:
Veterans Affairs Palo Alto Healthcare System, Palo Alto, CA
Delaware Technical and Community College, Wilmington, DE
Prince George’s Community College, Largo, MD
Beaumont Health System, Royal Oak, MI
Gloucester County College, Sewell, NJ
Rutgers, State University of New Jersey, Scotch Plains, NJ
Pennsylvania College of Health Sciences, Lancaster, PA
Virginia Commonwealth University, Richmond, VA
University of Vermont, Burlington, VT
Froedtert Memorial Lutheran Hospital, Milwaukee, WI
Board of Directors
The 2014 Board of Directors comprises the following members:
Rodney Bowman, MD
Jimmy Council, MBA, RT(N), CNMT
Hung Q. Dam, MD
Anne Ewing, PhD
Vesper V. Grantham, MEd, RT(N), CNMT
Beth Harkness, MS, DABR
Penni Longenecker, PhD, RT(N), CNMT
Darlene Metter, MD, FACR
Leesa Ross, MA, RT(N)(CT), CNMT, PET
Partha Sinha, MD
Darla Smith, BS
Mary St. Peter, BS, RT(R)(N)(M), CNMT, FASRT
Anthony P. Yudd, MD, PhD, FACR
2014 JRCNMT Officers
The following board members were elected to serve as officers in 2014:
Chairman: Vesper Grantham, MEd, RT(N), CNMT
Vice-Chairman: Hung Q. Dam, MD
Secretary-Treasurer: Leesa Ross, MA, RT(N)(CT), CNMT, PET