№ lp_1_17452
File format: docx
Character count: 14204
File size: 218 KB
This document is an official application form for students interested in applying for section or state officer positions within the California Future Business Leaders of America (FBLA).
Year:
2026
Region / City:
California
Topic:
FBLA Officer Application
Document Type:
Application Form
Organization / Institution:
California Future Business Leaders of America (FBLA)
Author:
California FBLA
Target Audience:
Students applying for FBLA Officer positions
Period of Validity:
Academic Year 2026
Approval Date:
2026
Date of Changes:
Not specified
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.
Organization:
Future Business Leaders of America (FBLA)
State Chapter:
Alabama State FBLA
Document Type:
Due process policy and service requirements
Subject:
Duties, conduct standards, and removal procedures for state officers
Applicable Roles:
President; Secretary-Treasurer; Vice President; State Officer Candidate
Related Events:
FBLA District Workshops; Joint Career Technical Officer Training; National Leadership Conference; Fall Executive Council Meeting; Joint Leadership Development Conference; National Fall Leadership Conference; Winter Executive Council Meeting; Alabama State FBLA Conference
Governing Body:
FBLA State Administrative Board
Supervising Authority:
Alabama State FBLA Adviser
Enforcement Mechanism:
Majority vote of the FBLA State Administrative Board
Financial Obligation:
Repayment of registration fees and 50% of incurred expenses in specified cases
Signature Requirement:
State Officer Candidate and Adviser signatures required
Submission Method:
Email submission to [email protected]
Year:
2018
Organization:
WWCHS FBLA
Type of document:
Meeting agenda
Location:
WWCHS
Positions involved:
Co-Presidents, Vice-President of Meeting Procedures, Vice-President of Communications, Vice President of Finances, Vice-President of Membership, VP of Digital Media
Activities:
Call to Order, Welcome and FBLA Pledge, Roll Call/Minutes, Fundraiser/Financial Report, Membership, Upcoming Digital Media, Leadership Activities, Adjournment
Audience:
FBLA members
Date of meeting:
October 19, 2018
Year:
2013
Region / State:
Pennsylvania, United States
City of Event:
Anaheim, California
Organization:
Future Business Leaders of America (FBLA)
Conference:
National Leadership Conference
Document Type:
Award Winners List
Subject:
Student competition results and awards in business and technology categories
Participants:
Pennsylvania FBLA members and high school chapters
Institutions Mentioned:
Various Pennsylvania high schools and FBLA chapters
Awards Covered:
First through Tenth Place results, special recognitions, and chapter awards
Additional Content:
State-by-state winners analysis for 2011–2013
Educational Level:
High school
Year:
2020–2021
Organization:
Future Business Leaders of America (FBLA)
Document Type:
Competitive Event Guidelines and Topics
Education Level:
High School
Subject Area:
Business Education and Student Competitions
Conference Programs:
State Leadership Conference (SLC); National Leadership Conference (NLC)
Region:
United States
Issuing Organization:
Future Business Leaders of America
Content Scope:
Competitive event rules, modifications, and topics
Participant Type:
FBLA student members and advisers
Competition Categories:
Objective Test; Presentation; Prejudged Projects; Team Performance
Identification Requirement:
Government-issued or school-issued photo identification required for check-in
Participation Rules:
One competitive event per student at State Leadership Conference
Year:
2022-2023
School:
Lost Mountain Middle School
Program:
Future Business Leaders of America (FBLA)
Document Type:
Membership Application Form
Target Audience:
Students in grades 6-8
Submission Deadline:
September 26, 2022
Membership Fee:
$15.00
Payment Method:
Cash or check
Chapter Adviser:
Ms. Strother
Ethical Code:
FBLA Code of Ethics
Requirements:
Attend meetings, maintain discipline, participate in activities
Endorsement:
Signatures of student and parent/guardian required
Official Language:
English
Form Includes:
Applicant information, emergency contact, class schedule, t-shirt size
Year:
2026
Region / City:
Washington, USA
Theme:
Leadership and employability skills development
Document Type:
Program of Activities / Program of Work
Organization / Institution:
Future Business Leaders of America (FBLA)
Author:
Washington FBLA State Office
Target Audience:
FBLA student members, instructors, and local chapters
Program Area:
Career and Technical Education (CTE)
School Year:
2025–2026
CIP Code:
Provided per local course
Minimum Qualifications:
Student leadership structure, student-led activities, supervised by certified CTE instructor
Program Components:
Organization and Management, Planning and Evaluation, Community Service, Leadership Development, Finance and Fundraising, Competitive Events, Employability and Career Skills, Student Recognition, Recreational and Social, Public Relations and Advocacy
Event Schedule:
Fall Leadership Conference, Winter Leadership Conference, State Business Leadership Conference, National Fall Leadership Conference, National Leadership Conference
Local Activities:
Custom planned by local chapters
Contact:
Executive Director Mike Oechsner, [email protected]
Website:
https://wafbla.org
Extended Learning:
Activities beyond classroom/laboratory including community engagement and leadership skill application
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
Year:
2008
Region / City:
California
Topic:
Vegetation Classification and Mapping
Document Type:
Standards and Protocols
Agency / Institution:
California Department of Fish and Wildlife (CDFW)
Author:
California Department of Fish and Wildlife
Target Audience:
Researchers, environmental professionals, land managers
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2021
Region / city:
California
Theme:
Education, Regulations
Document type:
Final Statement of Reasons
Institution:
California Commission on Teacher Credentialing
Target audience:
Educators, School administrators, Policy makers
Period of validity:
Ongoing
Approval date:
April 2021
Amendment dates:
February 2021, July 2021, December 2021
Note:
Context
Note:
Year
Year:
2026
Region / City:
California, USA
Subject:
Small Business Certification
Document Type:
Declaration Form
Organization:
Department of General Services (DGS)
Audience:
Proposers claiming small business preference
Period of Validity:
As specified in certification
Required Attachments:
Small Business or NVSA certification approval letter
Legal Basis:
California Government Code Section 14837
Form Sections:
Small Business, NVSA, Certification
Submission Requirements:
Authorized signature, company details, execution date and location
Document type:
Administrative form
Issuing body:
Judicial Council of California
Related institutions:
Superior Courts of California
Purpose:
Collection of payee identification and tax information for payment processing
Jurisdiction:
California, United States
Applicable law:
California Revenue and Taxation Code Section 18646; Internal Revenue Code Section 6109(a)
Intended users:
Vendors and payees receiving payments
Tax reporting:
Form 1099
Residency classification:
California resident or nonresident
Form status:
Updated 08/26/2014