№ lp_2_3_30419
File format: docx
Character count: 3010
File size: 106 KB
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.
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:
2022
Region / City:
Oriental Mindoro
Topic:
Flooding Incident, Humanitarian Assistance
Document Type:
Terminal Report
Agency / Institution:
Department of Social Welfare and Development (DSWD)
Author:
Marie Joyce G. Rafanan
Target Audience:
Disaster Response Teams, Government Officials, Humanitarian Organizations
Effective Period:
December 2021 – January 2022
Approval Date:
03 January 2022
Date of Changes:
None
Note:
Contextual Description
Year:
2021
Region / Province / Municipality:
Region X / Misamis Occidental / Concepcion
Theme:
Armed conflict and displacement
Document Type:
Situation report
Organization / Institution:
Department of Social Welfare and Development (DSWD)
Author:
Marie Joyce G. Rafanan
Released by:
Leslie R. Jawili
Affected Population:
26 families, 130 persons
Assistance Provided:
₱66,255.68 total (₱56,255.68 DSWD, ₱10,000 LGU)
Displacement Status:
Temporary relocation with relatives or friends, outside evacuation centers
Relief Supplies:
7,249 Family Food Packs, 78 FFPs and 26 sleeping kits distributed
Date of Incident:
11 July 2021
Report Release Date:
28 July 2021, 6PM
Year:
2023
Region / City:
Sarangani, Davao Occidental, Philippines
Topic:
Human security, undocumented migrants, Indonesian descent
Document type:
Research Study
Organization / Institution:
Unspecified
Author:
Alexis Kate B. Tigbao, Lara Krystel E. Tongco, Ana Mariel N. Villarba
Target audience:
Policymakers, academics, NGOs
Period of validity:
Unspecified
Approval date:
Unspecified
Date of amendments:
Unspecified
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.
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