№ files_lp_4_process_2_48767
File format: docx
Character count: 14442
File size: 25 KB
Official meeting record documenting discussions, financial updates, committee activities, and legislative developments addressed by the OASFAA Executive Council during its session held on July 10, 2013 at Chemeketa Community College.
Organization:
Oregon Association of Student Financial Aid Administrators (OASFAA)
Document type:
Meeting minutes
Meeting body:
Executive Council
Date of meeting:
July 10, 2013
Location:
Chemeketa Community College
City / State:
Oregon, United States
Chair:
Suzie Petersen
Start time:
9:32 AM
Members present:
Michelle Holdway, Susan Degen, Jennifer Knight, Frankie Everett, Gregory Kerr, Helen Faith, Russell Seidelman, Heather Hall Lewis, Kathy Campbell, Mike Johnson, Suzie Petersen, Donna Fulton, Christina Negrete
Primary topics:
Treasurer report, Annual Conference planning, vendor sponsorship development, FA 101/201 training planning, legislative updates, membership administration
Fiscal information:
Net income of $5,867.88 for fiscal year 2012–2013
Committees referenced:
Annual Conference Committee, Development Committee, Legislative Committee, Membership Committee
Affiliated institutions mentioned:
Chemeketa Community College, Portland Community College
Legislative focus:
Federal student loan interest rates, FAFSA revisions, Oregon higher education legislation
Associated agencies:
IRS, NASSGAP, Oregon Student Access Commission, Higher Education Coordinating Commission
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:
2025
Region / City:
Corvallis
Subject:
English Literature and Language
Document Type:
Transfer Guide
Institution:
Chemeketa Community College, Oregon State University
Author:
Not specified
Target Audience:
Students interested in transferring to OSU for an English major
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Context
Year:
2022
Region / City:
Oregon
Topic:
Student Financial Aid, Conference Planning
Document Type:
Meeting Agenda
Organization / Institution:
Oregon Association of Student Financial Aid Administrators
Author:
OASFAA Executive Council
Target Audience:
OASFAA Members
Period of Action:
October 7, 2022
Approval Date:
October 7, 2022
Date of Changes:
N/A
Year:
2017
Region / City:
Lincoln City, OR
Subject:
OASFAA Executive Council Activities
Document Type:
Report
Organization / Institution:
OASFAA
Author:
Jennifer Knight, Linfield College
Target Audience:
OASFAA Executive Council Members
Period of Activity:
2016-2017
Approval Date:
N/A
Date of Changes:
N/A
Year:
2013
Region / city:
United States
Topic:
Patient classification, healthcare resource allocation
Document type:
Handbook
Organization:
Veterans Health Administration (VHA)
Author:
Allocation Resource Center (ARC)
Target audience:
VHA staff, healthcare administrators
Period of validity:
2013
Approval date:
2013
Date of changes:
2013
Year:
2013
Region / City:
United States
Topic:
Laboratory Information Management System (LIMS), VistA
Document Type:
User Guide
Organization / Institution:
Department of Veterans Affairs (VA), Office of Information and Technology (OIT)
Author:
Project Development Team
Target Audience:
Information Resource Management (IRM), system administrators, operations staff, LIMS/Configuration staff, Laboratory Automated Data Processing Application Coordinators (ADPACS), Laboratory Information Managers (LIM), authorized laboratory staff
Effective Period:
Not specified
Approval Date:
September 2013
Modification Date:
Not specified
Note:
Description
Year:
2013
Region / City:
Washington, DC
Subject:
Federal Financial Participation (FFP) in ADP Equipment and Services
Document Type:
Supporting Statement
Institution:
U.S. Department of Health and Human Services, Administration for Children and Families
Author:
U.S. Department of Health and Human Services
Target Audience:
State officials and related government entities
Period of Effectiveness:
Ongoing (Annual updates required)
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2013
Jurisdiction:
Texas, USA
Topic:
Prescriptive authority delegation for nurse practitioners and physician assistants
Document type:
Guidance and form
Legal basis:
SB 406, 83rd Texas Legislature; Texas Occupations Code Section 157; Texas Administrative Code Chapter 193
Applicable settings:
All practice settings except facility-based practices (hospitals and long-term care facilities)
Requirements included:
Written agreement, signatures, license numbers, practice locations, drug categories, consultation and referral plan, emergency plan, communication plan, supervision delegation, quality assurance plan, periodic face-to-face meetings
Effective date:
November 1, 2013
Review period:
Initial 3 years monthly, then quarterly; exceptions for experienced NP/PAs with previous prescriptive authority
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
Year:
2013
Region / City:
Hines, IL, United States
Document Type:
Contract Amendment / Modification
Issuing Agency:
Department of Veterans Affairs
Contracting Officer:
Patricia Gibson-Anderson
Contractor:
Not specified
Effective Date:
August 19, 2013
Proposals Due Date:
September 11, 2013
Subject:
Great Lakes TCA Site Visit Responses and Documentation
Attached Documents:
Questions and answers from TCA site visit August 30, 2013; TCA May–July 2013; TCA detailed formulary; 1-dimensional barcode
Year:
2013
Region / City:
North America
Subject:
Commercial printing standards
Document type:
Technical standard
Author:
Ron Ellis, Joe Fazzi, Don Hutcheson
Target audience:
Printers, designers, print buyers
Period of validity:
Ongoing
Approval date:
2013
Date of changes:
2013
Document type:
Statutory notification form
Form code:
EEA14
Legal basis:
Employment Equity Amendment Act, 2013 (Act No. 47 of 2013), Section 21(4A)
Related legislation:
Labour Relations Act (Sections 189 and 197); Public Finance Management Act, 1999; Municipal Finance Management Act, 2003
Issuing authority:
Director-General, Employment Equity Registry
Responsible institution:
Department of Labour
Country:
South Africa
Intended respondents:
Designated employers
Purpose stated:
Notification of inability to submit Employment Equity Report(s)
Reporting year:
As specified by the employer
Submission channel:
Employment Equity online reporting system
Pages:
2
Year:
2013
Region / City:
Not specified
Subject:
Professional responsibility in legal practice
Document Type:
Outline
Organization / Institution:
Not specified
Author:
Stephen Gillers
Target Audience:
Legal professionals, law students
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Year:
2025
Region / city:
West Virginia
Topic:
Employment Law
Document Type:
Legislative Bill
Author:
Delegates Hanshaw and Hornbuckle
Target Audience:
State Employees and Government Officials
Effective Date:
July 1, 2025
Date of Approval:
April 8, 2025
Date of Amendments:
None
Year:
2013
Region / City:
N/A
Topic:
Accessibility
Document Type:
Checklist
Organization / Institution:
N/A
Author:
N/A
Target Audience:
Users creating accessible documents
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2012
Region / City:
Global
Topic:
SharePoint Server 2013, Test Lab Guide
Document Type:
Technical Guide
Organization / Institution:
Microsoft Corporation
Author:
James Morey
Target Audience:
IT professionals, system administrators, and developers
Period of validity:
Not specified
Approval Date:
July 2012
Date of updates:
April 2013
Description of Changes:
Updated instructions, links, and simplifications
Context:
Technical guide for configuring an intranet and team sites environment using SharePoint Server 2013 in a test lab scenario.
Year:
2013
Country:
Kingdom of Bahrain
Type of document:
Law
Legal field:
Civil aviation
Issuing authority:
King of the Kingdom of Bahrain
Approving bodies:
Shura Council; Council of Representatives
Date of issuance:
18 June 2013
Hijri date of issuance:
9 Shaaban 1434 A.H.
Place of issuance:
Riffa Palace
Publication status:
Published in the Official Gazette
Effective date:
From the day following publication in the Official Gazette
Replaced legislation:
Civil Aviation Law promulgated by Legislative Decree No. (6) of 1995; Legislative Decree No. (14) of 1986 imposing fees for Departure Services by Flight
Related international instruments:
Convention on International Civil Aviation (Chicago, 1944); Rome Convention (1952)
Responsible ministry for implementation:
Ministry of Transportation
Language of official version:
Arabic
Source of English version:
Legislation & Legal Opinion Commission
Author:
Brad Jarreau
Instructor:
Mrs. Mary Marley
Course:
Expository Writing
Date:
2013-11-24
Document type:
Student essay
Genre:
Reflective academic writing
Subject:
Writing philosophy
Educational level:
Secondary or undergraduate education
Intended audience:
Academic readers
Context:
Writing assignment
Organization:
World Intellectual Property Organization (WIPO) Arbitration and Mediation Center
Jurisdiction:
Netherlands
Regulatory framework:
Dispute Resolution Regulations for .nl Domain Names
Related authority:
Stichting Internet Domeinregistratie Nederland (SIDN)
Document type:
Formal complaint and procedural notice
Subject matter:
Dispute concerning registration of a .nl domain name
Parties:
Complainant and Respondent (domain name registrant)
Procedure:
Administrative dispute resolution with mediation and panel decision
Response deadline:
20 calendar days from notification
Possible outcome:
Transfer of domain name or denial of complaint
Applicable contract:
Registration Contract with SIDN and General Terms and Conditions for .nl Registrants
Communication method:
Electronic correspondence with specified exceptions
Language:
English