+ All Categories
Home > Documents > Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice...

Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice...

Date post: 25-Jun-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
12
VOLUME 11 In This Issue Medical Executive Comm Approvals....P 1 Medical Board News…………………...P 2 FDA Medwatch…………….……….......P 3 Physician Security Training Tips.….....P 4 Hunt Cancer Center….……….…….....P 5 Holiday Festival 2019……...…….........P 6 Miracle of Living………....………..…....P 7 Bioethics Lunch&Learn …………….....P 8 Medical Staff Calendar………………...P 9 New Practitioners………….……..…...P 10 Physician/AHP Roster Updates……...P 11 1 Medical Executive Committee Approvals Items approved at the last Medical Executive Committee meeting can be viewed by using this website link and selecting the particular month: http://www.torrancememorial.org/For_Physicians/Medical_Staff/MEC_Approval.aspx . If you have any questions, please contact the Medical Staff Services Department at (310) 517-4616.
Transcript
Page 1: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

VOLUME 11

In This Issue Medical Executive Comm Approvals....P 1

Medical Board News…………………...P 2 FDA Medwatch…………….……….......P 3 Physician Security Training Tips.….....P 4

Hunt Cancer Center….……….…….....P 5 Holiday Festival 2019……...…….........P 6 Miracle of Living………....………..…....P 7

Bioethics Lunch&Learn …………….....P 8 Medical Staff Calendar………………...P 9 New Practitioners………….……..…...P 10

Physician/AHP Roster Updates……...P 11

1

Medical Executive Committee Approvals

Items approved at the last Medical Executive Committee meeting can be viewed by using this website link and selecting the particular month: http://www.torrancememorial.org/For_Physicians/Medical_Staff/MEC_Approval.aspx .

If you have any questions, please contact the Medical Staff Services Department at (310) 517-4616.

Page 2: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Medical Board News

2

The Medical Board of California is contacting you on behalf of the California Department of Public Health (CDPH), please see the message below:

CAHAN Disease Notification – Health Advisory for Health Care Professionals Regarding Vaping Associated Pulmonary Injury (VAPI)

Since June 2019, 102 cases of Vaping-associated Pulmonary Injury (VAPI) requiring hospitalization have been reported to the California Department of Public Health (CDPH). Most patients report vaping the cannabis compounds tetrahydrocannabinol (THC) and/or cannabidiol (CBD), and some patients also report vaping nicotine products, although the exact cause of illness is not yet known. This health alert advises:

Clinicians who identify cases similar to those described in this health advisory are asked to report the cases to their local health department.

Local health departments should report new cases or direct any inquiries to the CDPH Duty Officer or (916) 328-3605. Please also contact the CDPH Duty Officer when any vaping devices or supplies have been collected from a patient and can be turned over to CDPH for testing.

CDPH is urging everyone to quit vaping altogether, no matter the substance or source, until current investigations are complete. For those who continue, consumers are urged to avoid buying any vaping products on the street, to purchase cannabis products from licensed businesses (whose products are tested), never modify a store-bought vape product, monitor themselves for respiratory illness, and seek immediate medical attention if they experience symptoms related to VAPI.

Page 3: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

FDA MEDWATCH

3

A MedWatch Safety Alert was just added to the FDA MedWatch web page. TOPIC: Lung Injury Update: FDA Warns Public to Stop Using Tetrahydrocannabinol (THC)-Containing Vaping Products and Any Vaping Products Obtained Off the Street

AUDIENCE: Consumer, Health Professional, Pulmonology

ISSUE: The FDA is strengthening its warning to consumers to stop using vaping products con-

taining THC amid more than 1,000 reports of lung injuries—including some resulting in deaths—following

the use of vaping products.

RECOMMENDATION:

Do not use vaping products that contain THC.

Do not use vaping products—particularly those containing THC— obtained off the street or from other

illicit or social sources.

Do not modify or add any substances, such as THC or other oils, to vaping products, including those

purchased through retail establishments.

No vaping product has been approved by the FDA for therapeutic uses or authorized for marketing by

the FDA. The Agency recommends contacting your health care provider for more information about

the use of THC to treat medical conditions.

No youth or pregnant women should be using any vaping product, regardless of the substance. Adults

who do not currently use tobacco products should not start using these products. If you are an adult

who uses e-cigarettes instead of cigarette smoking, do not return to smoking cigarettes.

If you choose to use these products, monitor yourself for symptoms (e.g., cough, shortness of breath,

chest pain) and promptly seek medical attention if you have concerns about your health. If you are

concerned about your health after using a vaping product, contact your health care provider, or you

can also call your local poison control center at 1-800-222-1222. Health care providers also can

contact their local poison control center.

Patients, consumers and health care providers are encouraged to provide detailed information related to any unexpected tobacco- or e-cigarette-related health or product issues to the FDA via the online Safety Reporting Portal: https://www.safetyreporting.hhs.gov

Page 4: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Physician Security Training Tips

4

To: All Physicians From: Information Security Office Subject: Information Security Tips – Securing Mobile Devices

As part of ongoing information security training and HIPAA compliance, please review the following tips on Se-curing Mobile Devices.

Thank you for helping Torrance Memorial stay protected.

Page 5: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Hunt Cancer Center

5

Page 6: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Holiday Festival 2019

6

Page 7: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Miracle of Living

7

Page 8: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Bioethics Lunch & Learn

8

Page 9: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

CME CONFERENCES

Wednesdays, 12:30 p.m. Hoffman Health Conference Center

Torrance Memorial Medical Center is accredited by the Institute for Medical Quality/California Medical Association (IMQ/CMA) to provide continuing medical education for physicians.

Torrance Memorial Medical Center designates this live activity for a maximum of 1 AMA PRA Category I CreditTM. Physicians should claim only the credit commensurate with the extent of their participation in the activity. For up-to-the-minute conference information call (310) 784-8776 or visit: http://www.torrancememorial.org/For_Physicians/Wednesday_CME_Conferences.aspx

Medical Staff Calendar November 2019

November 6, 2019 “Mixed States in Chronic Pain” Stanley Tobias, M.D. Torrance Memorial Medical Center Commercial Support: None

9

November 13, 2019 NO CONFERENCE

November 20, 2019 NO CONFERENCE

November 27, 2019 NO CONFERENCE

December 4, 2019 NO CONFERENCE

December 11, 2019 NO CONFERENCE

December 18, 2019 NO CONFERENCE

December 25, 2019 NO CONFERENCE

Monday Tuesday Wednesday Thursday Friday

28

29

30

31

1

7:00a Lung TumorBoard..WT-Aud 7:30a IRB…………………..WT-D

4 12:30p Cardiology………..…WT-D

5 12:00p Otolaryngology…...…..WT-A 12:30p Infection Control/P&T....WT-C

6 7:00a CV Review Conf……….WT-D 8:00a Cardiology PI…………..WT-D 12:30p Integrative Med Comm..WT-B

7 7:00a Breast Tumor Board..WT-Aud 7:45a Gen Tumor Board…....WT-Aud 12:30p Medical Staff PI……..….WT-D

8 7:00a Lung TumorBoard..WT-Aud

11 12:30p Credentials………......WT-C

12 12:30p CME/Library Comm.....HCC-4 3:00p Medication Safety…....WT-B 5:00p Professional Relations..WT-C 6:00p Medical Executive……..WT-D

13 7:00a Anesthesia Dept…….WT-Aud 7:00a Surgery Adv Comm…….WT-C 7:00a CV Review Conf……….WT-D 12:00p Medicine Dept………….WT-C

14 7:00a Breast Tumor Board..WT-Aud 7:45a GI Tumor Board…..WT-Aud 12:30p Pediatric PI…….…….….WT-A 12:30p Stroke Comm………......WT-C 1:00p C-Section Comm……….WT-B

15 7:00a Lung TumorBoard..WT-Aud 12:00p Bioethics Lunch & Learn…… …….HCC1&2

18 12:00p Burn & Wound Surg...WT-C

19

20 7:00a CV Review Conf……….WT-D 11:00a Antibiotic Stewardship...WT-D 12:30p Bioethics………………..WT-C

21 7:00a Breast Tumor Board..WT-Aud 7:45a CNS Tumor Board…..WT-Aud 8:00a Endocrinology…………..WT-C 9:00a Emergency Dept….HCC-1&2 12:30p Pediatric Dept………...WT-Aud

22 7:00a Lung TumorBoard..WT-Aud

25 4:00p Bariatric Surgery…....WT-C

26 7:00a Oncology…………..…..WT-D 12:30p OB/GYN Dept……….WT-Aud

27 7:00a CV Review Conf……….WT-D

28

29

Page 10: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Welcome New Practitioners

Daniel D. Cho, M.D. Medicine South bay Gastroenterology Medical Group 23600 Telo Ave. 260 Torrance, CA 90505 Phone: (310) 539-2055 Fax: (310) 539-0199

Harshad P. Patel, M.D. Surgery 2865 Atlantic Ave. Ste 109 Long Beach, CA 90806 Phone : (562) 988-2020 Fax: (562) 426-7394

Kimberly J. Ramirez-Chan, M.D. Pediatrics 20911 Earl St Ste 100 Torrance, CA 90503 Phone: (310) 214-2213 Fax: (310) 370-1590

Christopher Hom, M.D. Medicine UCLA Health Torrance Specialties 3500 Lomita Blvd. M100 Torrance, CA 90505 Phone: (310) 517-8578 Fax: (310) 517-8588

10

Page 11: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819 Fax: (310) 221-6807 Cale A. Franklin, M.D. Pediatrics Providence Medical Associates 5100 Goldleaf Circle—2nd Flr Los Angeles, CA 90056 Phone: (323) 293-7171 Fax: (323) 348-3716 Paul H. Kim, M.D. Medicine 1875 W. Redondo Beach Blvd #101 Gardena, CA 90247 Phone: (310) 819-8851 Fax: (310) 819-8811 Barbara Lee, M.D. Torrance Memorial Physician Networks—Carson Pediatrics Annette Liu, M.D. Torrance Memorial Physician Networks—Carson Pediatrics Kaylan N. Mavrich, NP Torrance Memorial Physician Network—Orthopedics 3330 Lomita Blvd Torrance CA, 90505 Phone: (310) 784-2355 Fax: (310) 517-1817 Andrae L. Vandross, M.D. Medicine UCLA Health Torrance Hematology & Oncology 3445 Pacific Coast Hwy #300 Torrance, CA 90505 Phone: (310) 325-8252 Fax: (310) 325-8042 Suite Change Naoko Matsumoto, M.D. Pediatrics 3440 Lomita Blvd. Ste 242 Torrance, CA 90505

Phone/Fax Change Stephen M. Rapaport, M.D. Surgery Phone: (310) 792-8317 Lori A. Schur, Ph.D. Medicine NO FAX Resignation Richard G. Everson, M.D. Surgery Rachael M. Ferraro, D.O. Medicine Joseph C. Gutierrez, P.A. Surgery Ramy M. Hanna, M.D. Medicine Anna M. Jung, P.A. Surgery Won Kim, M.D. Surgery Gayle M. Kookootsedes, M.D. Medicine

Jonathan N. Quach, M.D. Medicine Janice J. Suh, M.D. Medicine Nina Sukhrani, D.O. Medicine Sanusi H. Umar, M.D. Medicine Retired Stephen W. McCann, M.D. OB GYN

Gene A. Naftulin, M.D. Surgery John M. Tsao, Sr., M.D. Medicine

Physician/AHP Roster Updates

11

The Medical Staff Newsletter ProgressNotes is published monthly for the Medical Staff of Torrance Memorial Medical Center. Vinh Cam, M.D. Chief of Staff Robin S. Camrin, CPMSM, CPCS Vice President, Medical Staff Services & Performance Improvement

Page 12: Medical Executive Committee Approvals€¦ · Address Change Sophie H. Chang, M.D. Family Practice South Bay Family Health Care 270 E. 223rd St. Carson, CA 90745 Phone: (310) 221-6819

ProgressNotes Vol. 11 Issue 11 November 2019

Medical Staff Services 3330 Lomita Boulevard Torrance, CA 90505 Phone: (310) 517-4616 Fax: (310) 784-8777 www.TorranceMemorial.org

Mailing Label


Recommended