№ files_lp_4_process_3_130423
File format: docx
Character count: 3593
File size: 67 KB
Year:
2014
Region / City:
West Covina, California
Theme:
Education
Document Type:
Meeting Minutes
Organization / Institution:
San Jose Charter Academy
Author:
Board of Directors
Target Audience:
Board Members, Staff, Parents
Period of Validity:
August 12, 2014
Approval Date:
August 12, 2014
Date of Changes:
N/A
Note:
Contextual Description
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:
2019
Region / city:
Occidental Mindoro, San Jose
Theme:
Human induced incident, displacement
Document type:
Report
Organization / institution:
DSWD
Author:
Kim Austin A. Aspillaga
Target audience:
Government agencies, relief organizations
Period of validity:
16-19 April 2019
Approval date:
19 April 2019
Date of updates:
19 April 2019
Context:
A report detailing the displacement of families due to a human induced incident in San Jose, Occidental Mindoro, along with ongoing relief efforts.
Year:
2021
Institution:
San Jose State University
Program:
Single Subject Credential/MAT Program
Document Type:
Subject Matter Competency Evaluation Form
Field:
Social Science Education
Legal Basis:
Assembly Bill 130
Effective Date of Law:
July 9, 2021
Governing Body Referenced:
Commission on Teacher Credentialing (CTC)
Examinations Referenced:
California Subject Matter Examination for Teachers (CSET) – Social Science
Relevant Standards:
History-Social Science Content Standards for California Public Schools (1998); History-Social Science Framework for California Public Schools (2001)
Credential Area:
Social Science
Target Audience:
Credential candidates in Social Science
Submission Requirements:
Unofficial transcripts and/or CSET scores
Contact Person:
Victoria Harrison
Language:
English
Type of document:
Formal business letter
Subject:
Attendance request for professional conference
Event:
Atlassian Summit U.S.
Event location:
San Jose, CA
Event dates:
September 12–14
Organization mentioned:
Atlassian
Products referenced:
Atlassian suite of products
Purpose:
Approval of conference attendance and related expenses
Cost categories:
Registration, Airfare, Transportation, Hotel, Meals, Pre-conference Training
Intended recipient:
Manager
Author:
Employee (name not specified)
Follow-up action:
Post-conference summary and recommendations
External reference:
https://www.atlassian.com/company/events/summit-us
Year:
2019
Region / City:
Northern California, San Jose
Topic:
Hockey Board Meeting, Playoffs, Rules, Financials
Document Type:
Meeting Minutes
Organization:
Northern California Junior Hockey Association (NORCAL)
Author:
Matt Adams, Laura Cahn, Dan Granata, Dana Olenak, Robert Grande, Tyler Shaffar, Chris Hathaway, Chip Cormier, Vada Burrow, Teresa Attebery, Andy Dickerson, Mark Mauro, Jeff Blair, Mike Janda, Darren Attebury, Todd Llewellyn, Chris Clima, Frank Castronovo, Curtis Brown, Anne Woida, Kevin McCallum, Rick Pelaski, Ken Wood, Cameron Higley, Mark Pirie, Leo Fenn
Target Audience:
NORCAL Members, Club Presidents, Coaches, Officials
Period of Action:
2019 season
Approval Date:
January 26th, 2019
Date of Changes:
N/A
Context:
Meeting minutes detailing the discussions, motions, and decisions made during the NORCAL board meeting, including updates on rules, penalties, financials, and the A/B tryout date.
Year:
2014–2020
Region / City:
San Francisco-San Jose, California
Subject:
Broadcast License Assignment and Renewal
Document Type:
Memorandum Opinion and Order
Agency:
Federal Communications Commission
Parties:
KAXT, LLC; OTA Broadcasting (SFO), LLC; Nalini Kapur, Rishi Kapur, Ravi Kapur
Facility ID:
37689
File Numbers:
BALDTA-20130211ACT, BRDTA-20140731ANH
Date Adopted:
January 21, 2020
Date Released:
January 22, 2020
Legal Basis:
Communications Act of 1934, as amended; 47 CFR § 1.115(g)
Decision:
Application for Review denied
Context:
Legal case document detailing FCC’s denial of review regarding the assignment and renewal of a Class A television station license, including prior petitions, consent decrees, and procedural history.
Organization:
Department of Veterans Affairs
Facility:
Veterans Affairs Medical Center, San Francisco
Document type:
Infection control policy manual
Author:
C. Diana Nicoll, M.D., PhD
Role of author:
Medical Center Director
Committee:
Infection Control Committee
Revision date:
April 2013
Original publication date:
June 2011
Subject area:
Infection prevention and control in healthcare settings
Target audience:
Medical center employees and clinical staff
Scope:
Patient care, employee health, environmental controls, and outbreak management
Includes sections on:
Standard Precautions, PPE, isolation practices, waste disposal, occupational health, emergency and outbreak management
Note:
Year
Region / City:
San Juan County
Topic:
Vacation Rental Compliance
Document Type:
Certificate of Compliance Information
Issuing Organization:
San Juan County Health & Community Services
Author:
San Juan County
Target Audience:
Vacation rental property owners in San Juan County
Period of Validity:
Annual
Fee:
$145 for online submission, $160 for paper form
Year:
2018
Region / City:
San Joaquin Valley, California
Topic:
Healthcare, Agricultural Industry
Document Type:
Report
Organization:
Diringer and Associates, California Rural Legal Assistance Foundation
Author:
Joel Diringer, JD, MPH, Noe Paramo, JD
Target Audience:
Agricultural workers, policymakers, public health professionals
Period of Action:
April 2018
Date of Approval:
April 2018
Date of Changes:
N/A
Contextual Description:
A report examining the impact of Medi-Cal expansion on farmworkers in San Joaquin Valley, addressing both health coverage and economic consequences for agricultural employers.
Year:
[ENTER YEAR]
Region/City:
San Mateo County
Topic:
Contract Agreement, Consultant Services
Document Type:
Agreement
Organ/Institution:
City/County Association of Governments of San Mateo County (C/CAG)
Author:
[CONSULTANT NAME]
Target Audience:
C/CAG, Consultant, Project Managers
Period of Validity:
[DATE] to [DATE]
Approval Date:
[ENTER DATE]
Amendment Date:
[DATE]
Context:
Agreement between C/CAG and a consultant to provide services for the evaluation of salary ranges and total compensation structure, including detailed terms and conditions regarding payment, performance, and termination.
Year:
2024
Instructor:
Makeba Jones, Ph.D.
Email:
[email protected]
Office:
Sixth College, Social Sciences Public Engagement Bldg, 7th floor, rm 0706
Lecture Schedule:
Tue/Thur 11:00-12:20, Warren Lecture Hall, room 2005
Office Hours:
Wednesday, 2:00-3:00 or by appointment
Teaching Assistants:
Valerie Gomez, Annika Li, Marco Chacon
Reader:
Mari Amato
Course Type:
Hybrid
Course Description:
The purpose of this course is to enable you to think critically about education as a “social” institution, with a focus on cultural and social dimensions of teaching and learning, and the role of language.
Learning Outcomes:
Understand cultural and social factors in education, critique educational research on language and culture.
Principles of Community:
Open-mindedness, professional language, respect in discussions.
Course Format:
Primarily in-person lectures, some virtual meetings via Zoom.
Course Expectations:
Active participation, timely completion of assignments, engagement with real-world applications.
Campus Student Support Services:
Available for students struggling with academic work or personal challenges.
Accommodations:
Contact the professor if you need accommodations due to disability.
Academic Integrity:
Students are expected to complete assignments individually; plagiarism checks will be done.
Note:
Contextual Description
Year:
2019
Region / City:
San Francisco
Theme:
Audit
Document Type:
Meeting Minutes
Organization:
San Francisco State University Foundation
Author:
Don Nasser, Jeff Wilson, Don Endo, Greg Cosko, David L. Simon, Val Dolcini, Venesia Thompson-Ramsay, Tammie Ridgell, Vicky Lee, Kim McCormick, Angela Hans, Ravi Karra
Target Audience:
Audit Committee Members, University Staff
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Context:
This document is a meeting minutes report detailing the discussions and actions taken by the Audit Committee of the San Francisco State University Foundation during its meeting held on July 26, 2019.
Year:
2017
Region / City:
San Francisco
Topic:
Audit Committee Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
San Francisco State University Foundation
Author:
Don Nasser, Chair
Target Audience:
Committee Members, University Officials, Audit Partners
Period of Validity:
N/A
Approval Date:
September 29, 2017
Date of Last Revision:
N/A
Contextual Description:
Meeting minutes detailing the discussions and decisions of the San Francisco State University Foundation Audit Committee meeting held on September 29, 2017, regarding audited financials and related matters.
Year:
2018
Region / City:
San Francisco
Topic:
Audit Committee Meeting
Document Type:
Meeting Minutes
Organization / Institution:
San Francisco State University Foundation
Author:
Don Nasser, Greg Cosko, Don Endo, Robert Nava, Venesia Thompson-Ramsay, Vicky Lee, Tammie Ridgell, Kim McCormick, Angela Hans
Target Audience:
Audit Committee Members, Foundation Management
Period of Validity:
2017-2018
Approval Date:
October 4, 2018
Date of Changes:
None
Note:
Year
Subject:
Judo Grading
Document Type:
Application Form
Organization:
Judo Australia Ltd
Target Audience:
Judo practitioners applying for a grading from Sho Dan to San Dan
Faculty Handbook California Polytechnic State University, San Luis Obispo Disability Resource Center
Note:
Year
Region / City:
San Luis Obispo, California
Topic:
Disability accommodations, Higher education, Faculty responsibilities
Document type:
Handbook
Institution:
California Polytechnic State University
Author:
Disability Resource Center
Target audience:
Faculty and instructors
Effective period:
Ongoing
Year:
2023
Region / City:
San Pablo City, Philippines
Theme:
Infrastructure, Construction
Document Type:
Terms of Reference
Agency:
Bureau of Internal Revenue
Author:
Bureau of Internal Revenue
Target Audience:
Contractors, Government Procurement Entities
Period of Action:
365 calendar days
Date of Approval:
Not provided
Date of Changes:
Not provided
Contextual Description:
A Terms of Reference document outlining the procurement process and technical requirements for the construction of a five-storey office building, including site development works for the Document Processing Division of the Bureau of Internal Revenue in San Pablo City.
Year:
2020
Region / City:
San Francisco
Topic:
Airport Operations, Aviation
Document Type:
Research Paper
Institution:
Embry-Riddle Aeronautical University
Author:
Joe B. Student
Audience:
Aviation Students, Researchers
Period of Validity:
Not specified
Approval Date:
May 3, 2020
Date of Last Update:
Not specified
Year:
2020
Region / City:
San Francisco, California
Topic:
Advisory Committees for Career Technical Education
Document Type:
Guidelines
Organization:
City College of San Francisco
Author:
Office of Workforce Development
Target Audience:
Advisory Committee Members, Faculty, Administrators, Industry Representatives
Period of Effectiveness:
Ongoing
Date of Approval:
Fall 2020
Date of Changes:
Not specified
Note:
Context
Year:
2018
Region / City:
San Joaquin Valley, California
Topic:
Disadvantaged Communities, Affordable Energy Access
Document Type:
Decision
Agency / Institution:
California Public Utilities Commission
Author:
California Public Utilities Commission
Target Audience:
Public Utilities Commission staff, utility companies, policy makers
Period of validity:
2018-2019
Approval Date:
12/19/2018
Amendment Date:
N/A
Agency:
Department of Veterans Affairs
Office:
Office of Construction and Facilities Management (00CFM3B)
Document type:
Combined synopsis/solicitation notice
Solicitation number:
VA101-16-R-0106
NAICS code:
531120
Set-aside:
Small business
Place of performance:
San Bruno, California
Response deadline:
May 8, 2017, 4:00 PM Pacific Time
Year:
2017
Contracting office location:
Washington, DC, United States
VA Broker Representative:
Timothy J. Pavek, Carpenter/Robbins Commercial Real Estate, Inc.
Lease Contracting Officer:
Anntwinette Dupree-Hart
Lease Realty Specialist and Project Manager:
Michael Hayes
Subject matter:
Leasing of office space for VA facilities
Procurement format:
Request for Lease Proposals with attachments and GSA forms