№ files_lp_4_process_1_31339
File format: docx
Character count: 21378
File size: 73 KB
This document provides an annotated syllabus template to help instructors at California State University, Fullerton ensure their course syllabi meet university standards and are accessible.
Year:
2023
Region / City:
Fullerton, California
Theme:
Higher Education, Course Development
Document Type:
Template
Institution:
California State University, Fullerton
Author:
Office of Undergraduate Studies and General Education
Target Audience:
Faculty members
Period of Validity:
Indefinite
Approval Date:
N/A
Revision Date:
N/A
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
Fullerton, California
Field:
Education / Thesis
Document Type:
Thesis
Institution:
California State University, Fullerton
Author:
Student Name
Target Audience:
Graduate students, Academic staff, Thesis committee members
Approval Committee:
Rose Cotton, Samwise Gamgee, Peregrin Took
Period of Action:
2026-2027
Submission Date:
Semester, Year
Date of Approval:
Pending
Year:
2023
Region / City:
Fullerton, California
Topic:
SLOA Reflection, Assessment
Document Type:
Template
Institution:
Fullerton College
Author:
Fullerton College Faculty
Target Audience:
Faculty members
Period of Validity:
Ongoing
Approval Date:
Not specified
Revision Date:
Not specified
Institution:
California State University, Fullerton
Organization:
Student Managed Investment Fund (SMIF)
Document Type:
Constitution
Scope:
Student Organization Governance
Academic Affiliation:
Mihaylo College of Business & Economics
Membership Eligibility:
Regularly enrolled CSU Fullerton students; associate and honorary members permitted
Non-Discrimination Policy:
Race, religion, national origin, ethnicity, color, age, gender, marital status, citizenship, sexual orientation, disability
Minimum Membership:
Five enrolled CSU Fullerton students
Officer Positions:
President, Vice President, Treasurer, Secretary, additional officers as necessary
Officer Term:
One year beginning June 1
Meeting Frequency:
At least weekly during the academic year
Quorum Requirement:
51% of voting membership
Election Frequency:
Once per academic year
Financial Oversight:
Treasurer maintains AS Agency Accounts; disbursements over $50 require majority vote
GPA Requirement for Certain Officers:
Minimum cumulative 2.0 each term
Voting Methods:
Secret ballot or TitanLink elections feature
Governing Authority Reference:
CSU Chancellor’s Office requirements for Minor Representative Student Officers
Note:
Phone numbers for various emergency contacts at Ketchum Health and MBKU.
Year:
2026
Region / City:
Fullerton
Subject:
Emergency Contact List
Document Type:
Contact Information
Organization / Institution:
Ketchum Health / MBKU
Author:
N/A
Target Audience:
Ketchum Health employees and campus residents
Effective Period:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
2026
Institution:
California State University, Fullerton
Course:
Physics 225
Document Type:
Laboratory Report
Topic:
Physical Pendulum
Author:
Student (unspecified)
Target Audience:
Undergraduate physics students
Experiment Date:
Spring 2026
Equipment:
Pendulum rod, masses, protractor, stopwatch
Measurements Included:
Masses, lengths, angles, calculated and measured periods, percent error
Sections:
Procedure, Data Tables, Analysis Questions, Conclusion
Data Analysis Tools:
Excel or graphical analysis
Year:
2026
Institution:
California State University, Fullerton
Type of document:
Bylaws
Organization:
ACM Student Chapter
Purpose:
Educational and scientific purposes in computing
Membership:
Open to all CSU Fullerton students and interested community members
Membership types:
Voting and Associate
Officers:
President, Vice President, Secretary, Treasurer, Council
Officer term:
One year
Eligibility requirements:
Enrolled students, minimum GPA 2.0, unit requirements based on academic level
Election process:
Annual election by plurality vote
Amendments:
Procedures for suspension, expulsion, and special elections included
Year:
2013
Institution:
California State University, Fullerton
Program:
APD53 / APD76
Document Type:
Course Section Report
Campus:
Main Campus Only
Disciplines:
Latin American Studies, European Studies
Course Levels:
Undergraduate, Upper Division
Metrics Included:
FTES, FTEF, FTES/FTEF, SCU/FTEF
Date Issued:
November 15, 2013
Report Scope:
Fall semester courses by discipline and level
Year:
2026
Institution:
California State University, Fullerton
Document type:
Constitution / Bylaws
Organization:
Titan Cycling
Purpose:
Define membership, officer roles, meetings, and election procedures
Target audience:
Students of CSU Fullerton
Membership requirements:
Open to all regularly enrolled students; non-discrimination on race, religion, gender, etc.
Officer positions:
President, Vice President, Treasurer, Secretary
Meeting frequency:
Regular meetings at least bi-monthly, special meetings as needed
Election procedures:
Annual elections, recall elections possible
Advisor:
Not specified
Year:
2025
Region / City:
Ho Chi Minh City, Vietnam
Subject:
Forex Trading and Education
Document Type:
Press Release
Organization:
Fullerton Markets
Author:
Corporate Communications
Target Audience:
Traders and investors
Partnership Scope:
White label collaboration
Other Parties Involved:
NFX1 Group
Purpose:
Expansion of trading services and educational support in Southeast Asia
Previous Collaborations:
BeGold Trading Sdn Bhd (Malaysia), Dion Capital Limited (Thailand)
Date of Announcement:
March 2025
Year:
2018-2019
Region / City:
California State University, Fullerton
Subject:
Higher Education Leadership, Membership, and Organizational Structure
Document Type:
Constitution
Organization / Institution:
Higher Education Leadership Organization (HELO)
Author:
Not specified
Target Audience:
Students, Faculty, Staff, Administration at California State University, Fullerton
Period of Action:
Not specified
Date of Approval:
Not specified
Date of Amendments:
Not specified
Year:
2026
Institution:
California State University, Fullerton
Type:
Student organization constitution
Target audience:
Undergraduate, post-baccalaureate, and graduate students with a dental concentration
Membership:
Open to all interested CSU Fullerton students
Membership types:
Voting, associate, honorary
Officer positions:
President, Vice President, Treasurer, Secretary, other necessary officers
Officer term:
One year beginning July 1
Minimum academic requirements:
GPA 2.5 for members, GPA 2.0 for officers
Meeting frequency:
Bi-monthly regular meetings, special meetings as needed
Election procedures:
Special elections for vacant officer positions
Conduct rules:
Suspension or expulsion for violations of constitution or student code
Document status:
Approved and active organizational constitution
Year:
2024
Region / city:
Strasbourg
Theme:
Democracy
Document type:
Agenda
Body / institution:
Council of Europe
Author:
Council of Europe Secretariat
Target audience:
Delegations of the Council of Europe
Period of validity:
18 January 2024
Approval date:
12 January 2024
Date of changes:
12 January 2024
Year:
2023
Region / city:
Reykjavik, Iceland
Topic:
Human rights, European Convention on Human Rights
Document type:
Agenda
Institution:
Council of Europe
Author:
Not specified
Target audience:
Not specified
Period of validity:
Not specified
Approval date:
6 October 2023
Date of changes:
Not specified
Note:
Contextual description
Year:
2020
Country:
Montenegro
Theme:
Climate Change Adaptation
Document Type:
Project Document
Implementing Organization:
UNDP
Target Audience:
Government officials, UNDP staff, stakeholders involved in climate adaptation planning
Start Date:
29.11.2020
End Date:
28.10.2023
Project Duration:
36 months
GCF ID:
MNE-RS-002
Budget:
1,721,932 USD
UNDP Atlas Project ID:
00100486
UNDP Gender Marker:
GEN1
UNDP Social and Environmental Screening:
No risk (exempt)
Description:
This document outlines the framework for the “Enhancing Montenegro’s capacity to integrate climate change risks into planning” project, supported by the Green Climate Fund, aimed at strengthening Montenegro’s institutional capacities for climate change adaptation.
Year:
2025
Region / City:
Geneva
Topic:
Administrative and Legal Committee, UPOV
Document Type:
Agenda
Organization / Institution:
International Union for the Protection of New Varieties of Plants (UPOV)
Author:
Office of the Union
Target Audience:
UPOV members, Administrative and Legal Committee participants
Period of validity:
October 22, 2025
Approval Date:
June 19, 2025
Date of amendments:
N/A
Year:
2023
Region / City:
California
Topic:
Environmental Documentation
Document Type:
Guidelines
Agency:
California Department of Transportation (Caltrans)
Author:
California Department of Transportation (Caltrans)
Target Audience:
Environmental planners, project managers, public stakeholders
Period of Validity:
Ongoing
Approval Date:
December 2023
Date of Modifications:
Not specified
Year:
2026
Region / city:
Fullerton, California
Theme:
Higher Education, Course Design
Document type:
Template
Institution:
California State University, Fullerton
Author:
Office of Undergraduate Studies and General Education
Target audience:
Faculty members
Effective period:
Fall 2026
Approval date:
2026
Date of updates:
Not specified
Author:
Nicole Wallace
Affiliation:
Old Dominion University
Course:
HMSV 440W
Document type:
Annotated bibliography
Primary topic:
Family-centered care
Secondary topics:
Pediatric care, family involvement, psychosocial outcomes, caregiver well-being
Organizations referenced:
Ronald McDonald House Charities; American Academy of Pediatrics
Geographic focus:
United States
Time period covered:
2003–2020
Sources cited:
Academic journal articles, institutional reports, qualitative studies, news articles