№ files_lp_4_process_3_082682
File format: docx
Character count: 193710
File size: 139 KB
Statistical report of course enrollments and faculty workload for undergraduate and upper-division sections in area studies and European studies at CSU Fullerton for Fall 2013.
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
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:
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
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:
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:
2015
Region / City:
Northern California / Martinez
Topic:
Medical Equipment Procurement
Document Type:
Proposal Request
Department / Institution:
Department of Veterans Affairs
Author:
Department of Veterans Affairs
Target Audience:
Contractors holding MATOC contracts with VISN 21
Effective Period:
From September 29, 2015
Approval Date:
September 29, 2015
Date of Changes:
N/A
Jurisdiction:
State of California
Document type:
Standard agreement form
Form number:
STD 213
Revision date:
03/19
Parties:
State agency and contractor (university)
Governing law:
California
Issuing authority:
California Department of General Services
Associated exhibits:
Exhibits A–G
Subject matter:
Contractual terms for state-funded projects and grants
Intended use:
Formal execution of agreements between state agencies and universities
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2018
Region / City:
California
Topic:
Tuition exemption
Document Type:
Application form
Institution:
California Colleges and Universities
Author:
California State Government
Target Audience:
Nonresident students applying for tuition exemption
Period of Validity:
Until eligibility requirements are no longer met
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Organization:
California Air National Guard
Position Title:
Quality Assurance Inspector
Announcement Number:
A26-097
Employment Type:
Active Guard/Reserve (AGR)
Duty Location:
129 RQW, Moffett ANGS
Open Date:
22 January 2026
Close Date:
12 February 2026
Area of Consideration:
Statewide
Required Rank:
E6–E7
AFSC:
Any 2AXXX AFSC
ASVAB Requirement:
M47
Eligibility:
Current members of the California Air National Guard
Application Deadline Time Zone:
Pacific Time
Equal Opportunity Statement:
Title VI of the Civil Rights Act of 1964 applies
Year:
Not specified
Institution:
University of California
Document Type:
Contract Modification Form
Purpose:
Post-award contract modification
Applicable Projects:
Design-Build Projects
Referenced Manual:
Facilities Manual FM5:13.2
Signatories:
University Representative, Design Builder, Accounting Office
Instructions Included:
Yes
Adjustments Covered:
Contract Sum, Contract Time, Option Sum, Option Time
Approval Required:
Office of the General Counsel
Year:
2025
Region / City:
California
Theme:
Workforce Development
Document Type:
Solicitation for Proposals
Organ / Institution:
Employment Development Department
Author:
Employment Development Department
Target Audience:
Eligible program applicants, workforce development professionals
Period of Validity:
Program Year 2025-26
Approval Date:
December 2025
Date of Amendments:
Not specified
Year:
2025
Region / City:
California
Topic:
Public Utilities Commission Meeting Schedule
Document Type:
Meeting Calendar
Organization / Institution:
Public Utilities Commission of the State of California
Author:
Rachel Peterson, Executive Director
Target Audience:
Public, Residents of California
Effective Period:
December 2025 - February 2026
Approval Date:
December 2025
Modification Date:
None
Year:
2025–26
Region / city:
California
Subject:
Education, Assessment
Document type:
Checklist
Organization / institution:
California Department of Education
Author:
California Department of Education
Target audience:
Test Administrators, Educational Staff
Period of validity:
2025–26
Approval date:
July 2025
Date of changes:
Not specified