College of Education Commencement 2021
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
CABAEL, FELIPE, 73, of Mililani, Died Feb. 17, 2008
CABAEL, FELIPE, 73, of Mililani, died Feb. 17, 2008. Born in Kahuku. Computer electrical technician; U.S. Marine Corps master sergeant; lifetime member of the Disabled Veterans of America. Survived by sons, Laird and Mike; daughters, Cydonie, Jennifer Cabael-Erickson and Debbie Cabael-Smith; brothers, Ernesto and Alfredo; sister, Lolita Camit; grandchildren; great- grandchildren. Visitation 9 to 10 a.m. Tuesday at Hawaiian Memorial Park Mortuary; service 10 a.m.; burial 2 p.m. at Hawai'i State Veterans Cemetery. Aloha attire. Flag indicates service in the U.S. armed forces. [Honolulu Advertiser 7 March 2008] CABAG, MERCEDES T. MAHIN ABELLA, 91, of Pearl City, died Nov. 20, 2008. Born in ‗Ewa. Retired from Waipahu High School and Pearlridge Hospital. Survived by daughters, Edna Lagon and Laura Hood; son, Peter Mahin; nine grandchildren; 16 great-grandchildren; eight great-great-grandchildren. Visitation 9 a.m. Thursday at Our Lady of Good Counsel Catholic Church; Mass 10 a.m. Burial 1:30 p.m. at Mililani memorial Park. Lei welcome. Casual attire. Arrangements by Mililani Memorial Park & Mortuary. Flag indicates service in the U.S. armed forces. [Honolulu Advertiser 8 December 2008] Cabalar, Marcelino Cachola Sr., Feb. 1, 2008 Marcelino Cachola Cabalar Sr., 85, of Kapolei, a retired Ameron HCD spinner pipe operator, died in Hawaii Medical Center West. He was born in Ilocos Norte, Philippines. He is survived by children Estrellita Soria and Eddie and Marcelino C. "Masa" Cabalar Jr., Estrella C. Tavares and Edwina P. Sedeno; 17 grandchildren; and 20 great-grandchildren. Services: 10 a.m. Tuesday at Mililani Mortuary-Waipio, makai chapel. -
Attendees As of 9.27
Honorific First Name Middle Name Last Name Title Company City State Country Attendee Type Student, B.S. Computer Engineering Minor Beverly Abadines in Applied Physics California State University, San Bernardino Student Alex Acuna Student, Finance Lindenwood University Belleville Illinois United States of America Scholarship Administrative Assistant to the College HACU National Member Colleges & Ms. Angela Acuna President Estrella Mountain Community College Avondale Arizona United States of America Universities Dr. José A. Adames President El Centro College Dallas Texas United States of America Presenter Stephanie Marie Adames‐Anico Student Baylor University Waco Texas United States of America Student Zachary Addington Student, Psychology Transfer Chaffey College Rancho Cucamonga California United States of America Student LaGarius Adside Student, Health Administration Armstrong Atlantic State University Student Higher Education Recruitment Consortium‐ Nancy Aebersold Executive Director HERC Ben Lomond California United States of America Exhibitor Dr. DeBrenna Agbenyiga Vice Provost & Dean, The Graduate School The University of Texas at San Antonio San Antonio Texas United States of America Exhibitor HACU National Member Colleges & Mr. Edward Aguilar Manager San Joaquin Delta College Stockton California United States of America Universities Student, B.A. Sociology with certificate in Ms. Karina Michelle Aguirre gerontology & social service track California State University, San Bernardino San Bernardino California United States of America Student Director of Corporate and Foundation HACU National Member Colleges & Mr. Richard Aguirre Relations Goshen College Goshen Indiana United States of America Universities Oluwapelumi Akiwowo Student, Business Administration Transfer Chaffey College Claremont California United States of America Student HACU National Member Colleges & Jennifer Alanis Director of Diversity and Inclusion Colorado State University–Pueblo Pueblo Colorado United States of America Universities Mr. -
Building Permits Issued Issued Between 04/01/2012 and 04/30/2012
05/01/2012 Building Permits Issued Issued Between 04/01/2012 and 04/30/2012 APNO TYPE PERMIT NAME ADDRESS AND PARCEL INFO CONTRACTOR SF VAL OWNER / OCCUPANT DESCRIPTION 119468 BUILDING MOON HILL PROPERTIES 521 PRINCESS AVE, OWNER/BUILDER 0 0 MOON HILL PROPERTIES L CODCOM L C CODE COMPLIANCE OF AN UNFINISHED SHINGLE ROOF PATIO COVER WITH STUCCO/PAINT TO DETERMINE WHAT NEEDS TO BE DONE IN ORDER TO COMPLETE THIS PROJECT. MUST CALL TO SCHEDULE INSPECTION. CONTACT: KEN RAACK OF C R REALTY SERVICES, 702-269-1944 119880 BUILDING 2810 COMMERCE ST, 0 0 COMMERCE-BROOKS CODCOM CODE COMPLIANCE INSPECTION INSPECTION. CONT SAM OR COLLEEN (775) 750-7912 (702) 505-1110 117615 BUILDING AIRGAS WEST-SHADE STRUCTURE 3560 LOSEE RD, 89030-3330 TUMBLEWEED DEVELOPMENT INC 416 4800 AIRGAS-WEST INC COMADD *PROPANE TANK NOT INCLUDED IN THIS PERMIT* INSTALL A NEW 16'X16' (416 SF) METAL SHADE STRUCTURE WITHIN THE ENCLOSED BACKYARD AREA TO SHADE EXISTING OUTDOOR STORAGE BINS. QAA REQUIRED ON ITEMS: X(b) BY NOVA ENGINEERING. SEE APROVED PLANS FOR COMPLETE DETAILS. CONTACT: TOD MARRS OF TUMBLEWEED DEVELOPMENT, 702-568-5400 118601 BUILDING PULIZ - STORAGE RACKS 3830 E CRAIG RD, 89030-7505 XCEL RACK CONTRACTORS 0 79819 A T A A P COMPANY L L C COMADD A/P NAME: PULIZ RECORD MANAGEMENT SERVICES (ORDER TO COMPLY, CASE #286116) INSTALLED HIGH STORAGE RACKS IN EXISTING WAREHOUSE. QAA REQUIRED ON ITEM: X(i) BY AZTECH INSPECTION SERVICES. SEE APPROVED PLANS FOR COMPLETE DETAILS. CONTACT: BOB WHITNEY, 2401 GOLD RIVER ROAD, RANCHO CORDOVA, CA 95670, 916-997-6213, FAX# (916) 635-0366, EMAIL: [email protected] 118650 BUILDING FIRESTONE TIRE-STORAGE RACKING 4640 W ANN RD, 89031- TANAMERA CONSTRUCTION LLC 0 37000 %BRIDGESTONE AMERICAS COMADD TIRE OP S M B C LEASING & FINANCE INC INSTALL TIRE STORAGE RACK. -
Participant List
Participant List 10/20/2019 8:45:44 AM Category First Name Last Name Position Organization Nationality CSO Jillian Abballe UN Advocacy Officer and Anglican Communion United States Head of Office Ramil Abbasov Chariman of the Managing Spektr Socio-Economic Azerbaijan Board Researches and Development Public Union Babak Abbaszadeh President and Chief Toronto Centre for Global Canada Executive Officer Leadership in Financial Supervision Amr Abdallah Director, Gulf Programs Educaiton for Employment - United States EFE HAGAR ABDELRAHM African affairs & SDGs Unit Maat for Peace, Development Egypt AN Manager and Human Rights Abukar Abdi CEO Juba Foundation Kenya Nabil Abdo MENA Senior Policy Oxfam International Lebanon Advisor Mala Abdulaziz Executive director Swift Relief Foundation Nigeria Maryati Abdullah Director/National Publish What You Pay Indonesia Coordinator Indonesia Yussuf Abdullahi Regional Team Lead Pact Kenya Abdulahi Abdulraheem Executive Director Initiative for Sound Education Nigeria Relationship & Health Muttaqa Abdulra'uf Research Fellow International Trade Union Nigeria Confederation (ITUC) Kehinde Abdulsalam Interfaith Minister Strength in Diversity Nigeria Development Centre, Nigeria Kassim Abdulsalam Zonal Coordinator/Field Strength in Diversity Nigeria Executive Development Centre, Nigeria and Farmers Advocacy and Support Initiative in Nig Shahlo Abdunabizoda Director Jahon Tajikistan Shontaye Abegaz Executive Director International Insitute for Human United States Security Subhashini Abeysinghe Research Director Verite -
San Diego County Treasurer-Tax Collector 2019-2020 Returned Property Tax Bills
SAN DIEGO COUNTY TREASURER-TAX COLLECTOR 2019-2020 RETURNED PROPERTY TAX BILLS TO SEARCH, PRESS "CTRL + F" CLICK HERE TO CHANGE MAILING ADDRESS PARCEL/BILL OWNER NAME 8579002100 11-11 GIFT TRUST 04-01-96 8579002104 11-11 GIFT TRUST 04-01-96 8579002112 11-11 GIFT TRUST 04-01-96 8679002101 11-11 GIFT TRUST 04-01-96 8679002105 11-11 GIFT TRUST 04-01-96 8679002113 11-11 GIFT TRUST 04-01-96 8779002102 11-11 GIFT TRUST 04-01-96 8779002106 11-11 GIFT TRUST 04-01-96 8779002114 11-11 GIFT TRUST 04-01-96 8879002103 11-11 GIFT TRUST 04-01-96 8879002107 11-11 GIFT TRUST 04-01-96 8879002115 11-11 GIFT TRUST 04-01-96 5331250200 1141 LAGUNA AVE L L C 2224832400 1201 VIA RAFAEL LTD 3172710300 12150 FLINT PLACE LLC 2350405100 1282 PACIFIC OAKS LLC 4891237400 1360 E MADISON AVENUE L L C 1780235100 138 SUN VILLA CT LLC 8894504458 138 SUN VILLA CT LLC 2222400700 1488 SAN PABLO L L C 1300500500 15195 HWY 76 TRUST 04-084 1473500900 152 S MYERS LLC 4230941300 1550 GARNET LLC 2754610900 15632 POMERADO ROAD L L C 1678 COUNTRY CLUB DR ESCONDIDO CA 92029 TRUST 05-07- 2325114700 18 1678 COUNTRY CLUB DR ESCONDIDO CA 92029 TRUST 05-07- 8894616148 18 2542212300 1697A LA COSTA MEADOWS L L C 2542212400 1697A LA COSTA MEADOWS L L C 6461901900 1704 CACTUS ROAD LLC 5333021200 1750 FIFTH AVENUE L L C 2542304001 180 PHOEBE STREET LLC 5392130600 1815-19 GRANADA AVENUE LLC 5392130700 1815-19 GRANADA AVENUE LLC 2643515400 18503 CALLE LA SERRA L L C 2263601300 1991 TRUST 12-02-91 AND W J K FAMILY LTD PARTNERSHIP 5650321400 1998 ENG FAMILY L L C 5683522300 1998 ENG FAMILY L L -
First Notice
FINAL NOTICE UNCLAIMED FUNDS FROM BANCO POPULAR DE PUERTO RICO & POPULAR INC. The persons whose names appear below, are entitled to claim unclaimed as of June 30, 2021. This report includes amounts Unclaimed funds will be payable by Banco Popular de Puerto from Banco Popular de Puerto Rico and Popular Inc., the with balances of one hundred ($100) dollars or more not Rico and Popular Inc. until November 30th to the persons with amounts corresponding to funds unclaimed or abandoned for published in this notice. A copy of the report including all right to collect them. On December 10, 2021, all unclaimed more than five (5) years. The names that appear in this notice amounts will be available for public inspection in all Popular funds will be delivered to the Office of the Commissioner and are only those of the owners of accounts with balances of less Auto and Banco Popular de Puerto Rico branches. from the date of delivery all responsibility of Banco Popular de than one hundred ($100) dollars. A report has been sent to the Furthermore, it will be available in our website Puerto and Popular Inc. in relation to said funds will cease. Any Office of the Commissioner of Financial Institutions (the “Office www.popular.com. There are no publication fees against the claim after November 30th should be filed through the Office of of the Commissioner”) for Banco Popular de Puerto Rico and funds published in this notice. the Commissioner. Popular Inc., in compliance with applicable laws for amounts DEPOSIT ACCOUNTS ALMODOVAR GARCIA ISRAEL A SAN JUAN -
U.S. Bankruptcy Court Central District of California Awarded Professional Fees by Payee, Case Number and Date
U.S. Bankruptcy Court Central District of California Awarded Professional Fees by Payee, Case Number and Date Date Payee Case Number Case Title Docket # Type of Professional Amount 3/6/2014 & Dumas 2:13-bk-21713-RK Tajinder Singh Barring 103 Trustee's Attorney $35,117.00 8/20/2014 & Dumas 2:13-bk-21713-RK Tajinder Singh Barring 121 Trustee's Attorney $30,283.00 Payee Total $65,400.00 7/18/2014 A. Dumas 2:13-bk-37992-BR Frank Zamarripa, Inc. 111 Trustee's Attorney $19,338.00 Payee Total $19,338.00 4/1/2014 Aaron de Leest 6:11-bk-36955-SY James Louis McMahon 54 Trustee's Attorney $750.00 and Patricia Elaine McMahon Payee Total $750.00 3/26/2014 Abby Wood 2:13-bk-33817-RK James D Hastings 43 Debtor's Attorney $11,886.00 1/21/2014 Abby Wood 6:13-bk-20648-WJ Manuel V Badiola, Sr 81 Debtor's Attorney $17,516.50 and Eliana Munive Badiola Payee Total $29,402.50 12/18/2014 Abdul Karim Rahim and 8:13-bk-16248-MW Jenoo Group, LLC 256 Accountant $44,915.00 Rahim Accountancy Corp Payee Total $44,915.00 6/20/2014 Adina Turman 1:14-bk-10927-VK Paul Joseph Marcos 45 Debtor's Attorney $2,831.00 3/11/2014 Adina Turman 2:10-bk-30363-WB Bristol B. Jackson and 82 Debtor's Attorney $994.50 Lisa B. Jackson 3/13/2014 Adina Turman 2:13-bk-18351-NB Richard L. Totton Debtor's Attorney $4,000.00 10/9/2014 Adina Turman 2:14-bk-24272-NB Angela Levette Faulknor Debtor's Attorney $4,000.00 2/26/2014 Adina Turman 6:13-bk-28133-SY Craig P Hansen and 46 Debtor's Attorney $900.00 Cherie L Hansen 12/11/2014 Adina Turman 6:14-bk-20308-MH Albert F Thompson 43 Debtor's Attorney $1,250.00 4/8/2014 Adina Turman 8:13-bk-18404-MW Janet Lea Perry 57 Debtor's Attorney $980.00 Payee Total $14,955.50 2/20/2014 Ahren Tiller 2:13-bk-38408-SK Katherine A. -
City Employee Telephone Directory
CITY OF SANTA MARIA EMPLOYEE TELEPHONE DIRECTORY July 2021 Main City Telephone: (805) 925-0951 Police Department: (805) 928-3781 Library: (805) 925-0994 Orcutt Library: (805) 937-6483 LAST FIRST NAME NAME JOB TITLE DEPARTMENT EXT V/M A Abad John Maintenance Worker II PW/Operations 2229 N/A Acevedo** Joanna Police Services Technician Police 2278 1182 Acosta Desiderio Recreation Leader II Rec. & Parks Acosta John Fire Captain Fire 2255 1126 Acosta Kathryn Dispatcher II Police 8500 1915 Aguilar Jacob Maintenance Work I PW/Operations 2229 N/A Aguilar Kristina Confidential Technician II CMO/HR 2560 2560 Aguilara Esquivel Dariana Lifeguard Rec. & Parks Aguilera** Guillermo Public Works Inspector PW/Engineering 2466 2466 Albro, Jr. Frank Senior Planner Comm. Dev. 2379 2379 Alcorta Victor Recreation Leader II Rec. & Parks Almaguer** Gerard Laborer III Rec. & Parks Almaguer Isabella Lifeguard Rec. & Parks Alvarado Jennifer Management Analyst I Utilities 7239 7239 Alvarez* Carmen Clerk II Library 1518 1518 Alvarez Christina Management Analyst Police 2144 2144 Alvarez** Gabriel Police Officer Police 1605 1605 Alvarez Tiffany Administrative Assistant Police 2272 2272 Amado** Carla Dispatcher II Police 8500 1283 Anaya Erica Confidential Clerk II CMO/HR 1686 1686 Andrade Alexander Lifeguard Rec. & Parks Andrade Joseph Lifeguard Rec. & Parks Andrade** Nuvia Library Technician Library 2820 2820 Angulo*** Sam Senior Civil Engineer/Advanced Bilingual Utilities 7254 7254 Anguiano Gamaliel Transit Service Manager PW/Transit 2480 2480 Araujo Edward Laborer -
(MARAD) Listing of Small Vessel Waivers Granted 2005-2017
Description of document: Department of Transportation Maritime Administration (MARAD) listing of small vessel waivers granted for coastwide trade, 2005-2017 Requested date: 19-May-2017 Release date: 30-May-2017 Posted date: 14-January-2019 Source of document: FOIA Request Division of Legislation and Regulations U.S. Department of Transportation Maritime Administration Second Floor, West Building 1200 New Jersey Ave., SE, W24-233 Washington, DC 20590 Fax: (202) 366-7485 Email: [email protected] The governmentattic.org web site (“the site”) is noncommercial and free to the public. The site and materials made available on the site, such as this file, are for reference only. The governmentattic.org web site and its principals have made every effort to make this information as complete and as accurate as possible, however, there may be mistakes and omissions, both typographical and in content. The governmentattic.org web site and its principals shall have neither liability nor responsibility to any person or entity with respect to any loss or damage caused, or alleged to have been caused, directly or indirectly, by the information provided on the governmentattic.org web site or in this file. The public records published on the site were obtained from government agencies using proper legal channels. Each document is identified as to the source. Any concerns about the contents of the site should be directed to the agency originating the document in question. GovernmentAttic.org is not responsible for the contents of documents published on the website. 1200 New Jersey Avenue, S.E. Second Floor, West Building W24-220 Mailstop #4 Washington, D.C. -
2014 Spring Muse *
Congratulations to Krisann, Shirley and Silvia Our New Candidates! In This Issue Fraternity Reports News and Events Faithful Views Deacon Michael’s Declarations Saint’s Corner Little Green Habits Fraternity Fare Brother Juniper MEDITATION Today, I am afraid of nothing. I am not afraid of my littleness. I am not afraid of my falls. For Welcome to Our as many times as I fall today, I will turn to You New Inquirers not discouraged, but with a contrite heart. I will tell you everything. To convert means to Teresa and turn around to You, to face You, to look toward Veronika! You, to love You with all my energy, my mind, my soul and my heart. Jesus, I beg You for the grace to be continually converted today, to begin yet again to seek You, no matter how many times I have to turn back to You. Fr. L. Czelusniak, MIC “Lent comes providentially to re-awaken us, to shake us from our lethargy.” Pope Francis Peace and All Good 1 From the Spiritual Director From the Minister Dear brothers and sisters in Brothers and Sisters, Christ and Francis, The Lenten Season is always a time This coming October 2014, Pope Francis of reflection. We tend to jump to has called an Extraordinary General ‘giving something up’ and then Assembly of the synod of Bishops to wash our hands, obligations satisfied! But if we hope to discuss the “pastoral challenges to the family in the context of enter fully into the experience of Easter then it is evangelization”. “All people of God” will participate in this necessary to enter fully into the experience of Lent. -
Poemas Del Alma
Antología de Un Rincon Infantil Antología de Un Rincon Infantil Dedicatoria A todos los niños del mundo que juegan con sus sueños y van por la vida con su alma olorosa a caramelos. Página 2/874 Antología de Un Rincon Infantil Agradecimiento A todos aquellos que al leer estos poemas pequeñitos, sientan una alegría grandototota y se sientan felices. Página 3/874 Antología de Un Rincon Infantil Sobre el autor Soy alguien que siempre lleva un niño dentro de mí, y que aunque crecí, él nunca me abandonó, ni yo a él. Página 4/874 Antología de Un Rincon Infantil índice Hoja Seca Ciempiés Mi moneda Versos a una Mariquita Gotita de agua Estrellita de mar Cosas de abuela Sueño de poeta La Biblia Los Bomberos La letra ?S? El triciclo Contando cuentos Pajarito ¡ Gracias ! Vestir como papá ¡Silencio! Promesa estudiantil Trabalenguas El Borrador Dibujando a mi papá Siembra Quiero ser Doctor Página 5/874 Antología de Un Rincon Infantil El tobogán Mariposas Amistad Contaminación Versos a mi cometa La tina La patineta del pollito Los regalos de mi tía Tocando piano En casa hay un libro Léeme un cuento Amistad con diferencias Casa de lata El agua que corre El recreo La Bandera Dibujando El Barbero La rana enamorada La vaca Luna sin piernas Sumando Señora Jirafa Cumpleaños de un amigo Saluda, tortuga Página 6/874 Antología de Un Rincon Infantil Domingo de cine El puente caído Mascota sin raza La Montaña Salta, salta La amiga abeja Mudanza Señora oruga Vuela Mariposa La Princesa y sus vestidos Vigilante del camino Pasando de grado Aprendí a leer Carta de -
SPRING AWARDS CELEBRATION Academic Awards
SPRING AWARDS CELEBRATION Academic Awards Tuesday, April 6, 2021 SPRING AWARDS CELEBRATION Academic Awards Tuesday, April 6, 2021 Moment of Silence ............................................................. C. Wess Daniels William R. Rogers Director of Friends Center and Quaker Studies Welcome ........................................................................... Jim Hood ’79 Interim President Recognition of Emerita & Emeritus Faculty ...................................... Rob Whitnell Interim Provost Presentation of Algernon Sydney Sullivan Award.................................... Jim Hood Moe Reh Algernon Sydney Sullivan Scholarship Award for a First Year Student Gabriela Vazquez Presentation of Bruce B. Stewart Awards for Teaching & Community Service ................................................... Jim Hood Tenured/Teaching Excellence: Phil Slaby Non-Tenured/Teaching Excellence: Parag Budhecha Staff/Community Service: Susan Smith Outstanding Thesis Advisor Award: Michele Malotky ........................... Rob Whitnell Recognition of Honors and Presentation of Awards ................................. Kyle Dell Interim Academic Dean Closing Remarks ....................................................................... Jim Hood PRESENTATION OF AWARDS AND HONORS George I. Alden Scholarship was established in 1981 for Charles C. Hendricks Scholarship is awarded based on the purpose of providing scholarships to rising juniors academic achievement, exemplary personal character and with a GPA greater than or equal to 3.25. service