Bbt Now Truist Branch Status by State
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Quarter 2 2012 Planning for Healthy Babies Report
Quarterly Report Planning for Healthy Babies ProgramSM (P4HBSM) 1115 Demonstration in Georgia Year 2 Quarter 2 April 1-June 30, 2012 Submitted to the Centers for Medicare and Medicaid Services by: The Georgia Department of Community Health (DCH) August 30, 2012 1 OVERVIEW The Georgia Department of Community Health (DCH) continued its efforts to increase awareness of and enrollment in its 1115 Demonstration, the Planning for Healthy BabiesSM (P4HBSM) program, throughout the second quarter of this second program year. During this period, our enrollment increased and our outreach activities continued. On June 28, 2012, DCH submitted its draft Transition Plan for the program to CMS. This draft provided a timeline and details about the closeout of the program and the transition of members still enrolled in the program as of December 31, 2013, to an insurance coverage option available under the Affordable Care Act effective January 1, 2014. Updates to this draft plan will be included in these quarterly P4HBSM reports. This second quarter 2012 report will provide details regarding the performance of the P4HBSM program from April through June of 2012. ELIGIBILITY DCH receives a number of reports that assist us in monitoring the P4HBSM program. Some of them include: • Number of applications for the program by month. Since program implementation, the month wherein we received the greatest number of applications (2004) was September 2011. We received 786 paper applications and 1218 web applications that month. For this second quarter of year two of the program, June 2012 was the month we received the greatest number of applications (1672). -
Macon-Bibb County Planning & Zoning Commission
Macon-Bibb County Planning & Zoning Commission COMPREHENSIVE PLAN Community Assessment Draft – Public Review Phase February 2006 Macon-Bibb County Planning & Zoning Commissioners Theresa T. Watkins, Chariman Joni Woolf, Vice-Chairman James B. Patton Lonnie Miley Damon D. King Administrative Staff Vernon B. Ryle, III, Executive Director James P. Thomas, Director of Urban Planning Jean G. Brown, Zoning Director Dennis B. Brill, GIS/Graphics Director D. Elaine Smith, Human Resources Officer Kathryn B. Sanders, Finance Officer R. Barry Bissonette, Public Information Officers Macon-Bibb County Comprehensive Plan 2030 Prepared By: Macon-Bibb County Planning & Zoning Commission 682 Cherry Street Suite 1000 Macon, Georgia 478-751-7460 www.mbpz.org February 2006 “The opinion, findings, and conclusions in this publication are those of the author(s) and not necessarily those of the Department of Transportation, State of Georgia, or the Federal Highway Administration. Table of Contents Introduction…………………………………………………………Introduction-1 Chapter 1- General Population Overview .................................................................... 1-1 Chapter 2 - Economic Development ............................................................................ 2-1 Chapter 3 - Housing......................................................................................................... 3-1 Chapter 4 - Natural and Cultural Resources................................................................. 4-1 Chapter 5 - Community Facilities and Services........................................................... -
Federal Register Volume 32 • Number 119
FEDERAL REGISTER VOLUME 32 • NUMBER 119 Wednesday, June 21,1967 • Washington, D.C. Pages 8789-8845 Agencies in this issue— Agricultural Stabilization and Conservation Service Agriculture Department Atomic Energy Commission Business and Defense Services Administration Civil Aeronautics Board Consumer and Marketing Service Fédéral Aviation Administration Federal Communications Commission Federal Highway Administration Federal Home Loan Bank Board Federal Maritime Commission Food and Drug Administration Geological Survey Interstate Commerce Commission Land Management Bureau Navy Department Securities and Exchange Commission Small Business Administration Detailed list o f Contents appears inside. Subscriptions Now Being Accepted SLIP LAWS 90th Congress, 1st Session 1967 Separate prints of Public Laws, published immediately after enactment, with marginal annotations and legislative history references. Subscription Price: $12.00 per Session Published by Office of the Federal Register, National Archives and Records Service, General Services Administration Order from Superintendent of Documents, U.S. Government Printing Office Washington, D.C. 20402 ¿vONAt.*- r r i i r O M l W SW D E P IC T E D Published daily, Tuesday through Saturday (no publication on Sundays, Mondays, or r r J l E i l r l I l i E l l I ^ I E l f on the day after an official Federal holiday), by the Office of the Federal Register, National $ Archives and Records Service, General Services Administration (mail address Nations Area Code 202 ^ Phone 962-8626 Archives Building, Washington, D.C. 20408), pursuant to the authority contained in the Federal Register Act, approved July 26, 1935 (49 Stat. 500, as amended; 44 U.S.C., Ch. -
“1 EDERAL \ 1 9 3 4 ^ VOLUME 20 NUMBER 47 * Wa N T E D ^ Washington, Wednesday, March 9, 1955
\ utteba\ I SCRIPTA I { fc “1 EDERAL \ 1 9 3 4 ^ VOLUME 20 NUMBER 47 * Wa n t e d ^ Washington, Wednesday, March 9, 1955 TITLE 5— ADMINISTRATIVE material disclosure: § 3.1845 Composi CONTENTS tion: Wool Products Labeling Act; PERSONNEL § 3.1900 Source or origin: Wool Products Agricultural Marketing Service PaS0 Labeling Act. Subpart—Offering unfair, Proposed rule making: Chapter I— Civil Service Commission improper and deceptive inducements to Milk handling in Wichita, Kans_ 1405 Part 6—Exceptions P rom the purchase or deal: § 3.1982 Guarantee— Agricultural Research Service Competitive S ervice statutory: Wool Products Labeling Act. Proposed rule making: DEPARTMENT OF DEFENSE Subpart—V sing misleading nam e— Foreign quarantine notices; for Goods: § 3.2280 Composition. I. In con eign cotton and covers______ 1407 Effective upon publication in the F ed nection with the introduction or manu eral R egister, paragraph (j) is added facture for introduction into commerce, Agriculture Department to § 6.104 as set out below. or the offering for sale, sale, transporta See Agricultural Marketing Serv ice; Agricultural Research Serv § 6.104 Department of Defense. * * * tion or distribution in commerce, of sweaters or other “wool products” as such ice; Rural Electrification Ad (j) Office of Legislative Programs. ministration. (1) Until December 31,1955, one Direc products are defined in and subject to the tor of Legislative Programs, GS-301-17. Wool Products Labeling Act of 1939, Bonneville Power Administra (2) Until December 31, 1955, two Su which products contain, purport to con tion pervisory Legislative Analysts, GS- tain or in any way are represented as Notices: 301-15. -
2005 Annual Report
STATE OF GEORGIA SUBSEQUENT INJURY TRUST FUND 2005 ANNUAL REPORT If you wish to obtain this report in an alternative format, please contact our office. Subsequent Injury Trust Fund – 2005 Annual Report Page ii STATE OF GEORGIA SUBSEQUENT INJURY TRUST FUND SUITE 500 NORTH TOWER 1720 PEACHTREE STREET, NW ATLANTA, GA 30309-2462 TELEPHONE: (404) 206-6360 FAX: (404) 206-6363 WEBSITE: http://sitf.georgia.gov This publication can be accessed on the web. For additional copies, please call our office. Subsequent Injury Trust Fund – 2005 Annual Report Page iii AGENCY OFFICIALS BOARD OF TRUSTEES John T. Fervier, II – Chairman Donald R. Avery (resigned April 2005) Jimmy C. Beck, Sr. James F. Braswell James C. Thompson EX-OFFICIO MEMBERS Stan Carter, State Board of Workers Compensation John W. Oxendine, Insurance and Safety Fire Commissioner ADMINISTRATOR Richard W. McGee DEPUTY ADMINISTRATOR David L. Taylor Subsequent Injury Trust Fund – 2005 Annual Report Page iv MISSION STATEMENT The Subsequent Injury Trust Fund provides reimbursement and information to employers, insurers, and their agents, in those Worker’s Compensation claims involving individuals with a pre-existing permanent impairment. VISION STATEMENT The Board of Trustees and staff of the Subsequent Injury Trust Fund commit to bringing awareness of the financial benefits available to employers, insurers, and their agents by continuing our efforts to build positive relations in the risk management arena. Subsequent Injury Trust Fund – 2005 Annual Report Page v TABLE OF CONTENTS Fund Administration -
Country Fresh Expands Voluntary Recall of Fruit Products (Listeria)
Store Store Manager Address City State Zip 358 DELANA COOMBES 367 W CHERRY ST ALMA AR 72921 318 JASON GRAHAM 109 WP MALONE DR ARKADELPHIA AR 71923 160 MICHAEL ALEXANDER 219 HIGHWAY 412 ASH FLAT AR 72513 133 RECARDO SMITH 297 HIGHWAY 32 BYP ASHDOWN AR 71822 119 KEVIN FITTERLING 3150 HARRISON ST BATESVILLE AR 72501 4168 TIMOTHY HAMMACK 2003 W. CENTER ST BEEBE AR 72012 85 NICOLE PERKINS 17309 INTERSTATE 30 S BENTON AR 72015 100 TRISTAN DOWN 406 S WALTON BLVD BENTONVILLE AR 72712 2685 TBD TBD 3701 SE DODSON RD BENTONVILLE AR 72712 2686 ZACHARY MOORE 1703 E. CENTRAL AVE BENTONVILLE AR 72712 2741 SONIA BARRETT 3510 SE 14TH ST BENTONVILLE AR 72712 3164 JOEL KNOX 205 N. MAIN STREET BENTONVILLE AR 72712 4376 TIM GATTIN 1400 N WALTON BLVD BENTONVILLE AR 72712 4686 PAUL HENNESSY 906 SW REGIONAL AIRPORT BLVD BENTONVILLE AR 72712 76 MICHELLE COOK 1000 W TRIMBLE AVE BERRYVILLE AR 72616 55 JAMIE DELUDE 1400 EAST MAIN ST BOONEVILLE AR 72927 3230 ANDREA NEWMAN 400 BRYANT AVE BRYANT AR 72022 2587 RODNEY BREWER 304 S ROCKWOOD DR CABOT AR 72023 6975 DUKE GLEATON 1203 S. PINE ST CABOT AR 72023 171 DONNA THOMASON 950 CALIFORNIA AVE SW CAMDEN AR 71701 6953 TBD TBD 1800 E CENTERTON BLVD CENTERTON AR 72712 66 CLINTON MCGUIRE 230 MARKET ST. CLARKSVILLE AR 72830 788 RYAN PETERS 1966 HIGHWAY 65 S CLINTON AR 72031 5 JESSIE ANDERSON 1155 HWY 65 NORTH CONWAY AR 72032 2575 GARY NASON 3900 DAVE WARD DR CONWAY AR 72034 3168 KELLY HICE 2550 PRINCE ST CONWAY AR 72034 167 AMANDA WHITEHURST 910 UNITY RD CROSSETT AR 71635 296 DOWNEY WOLFE 1172 N. -
Izraelský Kaleidoskop
Kaleidoscope of Israel Notes from a travel log Jitka Radkovičová - Tiki 1 Contents Autumn 2013 3 Maud Michal Beer 6 Amira Stern (Jabotinsky Institute), Tel Aviv 7 Yael Diamant (Beit ‑Haedut), Nir Galim 9 Tel Aviv and other places 11 Muzeum Etzel 13 Intermezzo 14 Chava a Max Livni, Kiryat Ti’von 14 Kfar Hamakabi 16 Beit She’arim 18 Alexander Zaid 19 Neot Mordechai 21 Eva Adorian, Ma’ayan Zvi 24 End of the first phase 25 Spring 2014 26 Jabotinsky Institute for the second time 27 Shoshana Zachor, Kfar Saba 28 Maud Michal Beer for the second time 31 Masada, Brit Trumpeldor 32 Etzel Museum, Irgun Zvai Leumi Muzeum, Tel Aviv 34 Kvutsat Yavne and Beit ‑Haedut 37 Ruth Bondy, Ramat Gan 39 Kiryat Tiv’on again 41 Kfar Ruppin (Ruppin’s village) 43 Intermezzo — Searching for Rudolf Menzeles (aka Mysteries remains even after seventy years) 47 Neot Mordechai for the second time 49 Yet again Eva Adorian, Ma’ayan Zvi and Ramat ha ‑Nadiv 51 Věra Jakubovič, Sde Nehemia — or Cross the Jordan 53 Tel Hai 54 Petr Erben, Ashkelon 56 Conclusion 58 2 Autumn 2013 Here we come. I am at the check ‑in area at the Prague airport and I am praying pleadingly. I have heard so many stories about the tough boys from El Al who question those who fly to Israel that I expect nothing less than torture. It is true that the tough boy seemed quite surprised when I simply told him I am going to look for evidence concerning pre ‑war Czechoslovak scout Jews in Israeli archives. -
BANKS and BANKING Notes, Acknowledgements of Advance, Residents
FEDERAL REGISTER VOLUME 34 • NUMBER 159 Wednesday, August 20,1969 • Washington, D.C. Pages 13403-13457 Agencies in this issue— Agricultural Research Service Atomic Energy Commission Civil Aeronautics Board Civil Service Commission Coast Guard Consumer and Marketing Service Customs Bureau Export Marketing Service Federal Aviation Administration Federal Communications Commission Federal Home Loan Bank Board Federal Maritime Commission Federal Power Commission Federal Reserve System Fish and Wildlife Service Food and Drug Administration Hazardous Materials Regulations Board Internal Revenue Service Interstate Commerce Commission Land Management Bureau National Commission on Product Safety Post Office Department Securities and Exchange Commission Small Business Administration Transportation Department Detailed list of Contents appears inside. Announcing First 10-Year Cumulation TABLES OF LAWS AFFECTED in Volumes 70-79 of the UNITED STATES STATUTES AT LARGE Lists all prior laws and other Federal in- public laws enacted during the years 1956- struments which were amended, repealed, 1965. Includes index of popular name or otherwise affected by the provisions of acts affected in Volumes 70-79. Price: $2.50 Compiled by Office of the Federal Register, National Archives and Records Service, General Services Administration Order from Superintendent of Documents, U.S. Government Printing Office Washington, D.C. 20402 The F ederal R egister will be furnished by mail to subscribers, free of postage, for $2.50 per month or $25 per year, payable in advance. The charge for individual copies is 20 cents for each issue, or 20 cents for each group of pages as actually bound. Remit check or money order, made payable to the Superintendent of Documents, U.S. -
FEDERAL SCHOOL CODES for 2014-2015 Effective August 1, 2014
FEDERAL SCHOOL CODES For 2014-2015 Effective August 1, 2014 Table of Contents Domestic Page Alabama .......................................................................................................................................................... 1 Alaska .............................................................................................................................................................. 2 American Samoa ............................................................................................................................................. 2 Arizona ............................................................................................................................................................ 3 Arkansas .......................................................................................................................................................... 5 California ......................................................................................................................................................... 6 Colorado ........................................................................................................................................................ 21 Connecticut .................................................................................................................................................... 23 Delaware ....................................................................................................................................................... -
Store # Phone Number Store Shopping Center/Mall Address City ST Zip District Number 318 (907) 522-1254 Gamestop Dimond Center 80
Store # Phone Number Store Shopping Center/Mall Address City ST Zip District Number 318 (907) 522-1254 GameStop Dimond Center 800 East Dimond Boulevard #3-118 Anchorage AK 99515 665 1703 (907) 272-7341 GameStop Anchorage 5th Ave. Mall 320 W. 5th Ave, Suite 172 Anchorage AK 99501 665 6139 (907) 332-0000 GameStop Tikahtnu Commons 11118 N. Muldoon Rd. ste. 165 Anchorage AK 99504 665 6803 (907) 868-1688 GameStop Elmendorf AFB 5800 Westover Dr. Elmendorf AK 99506 75 1833 (907) 474-4550 GameStop Bentley Mall 32 College Rd. Fairbanks AK 99701 665 3219 (907) 456-5700 GameStop & Movies, Too Fairbanks Center 419 Merhar Avenue Suite A Fairbanks AK 99701 665 6140 (907) 357-5775 GameStop Cottonwood Creek Place 1867 E. George Parks Hwy Wasilla AK 99654 665 5601 (205) 621-3131 GameStop Colonial Promenade Alabaster 300 Colonial Prom Pkwy, #3100 Alabaster AL 35007 701 3915 (256) 233-3167 GameStop French Farm Pavillions 229 French Farm Blvd. Unit M Athens AL 35611 705 2989 (256) 538-2397 GameStop Attalia Plaza 977 Gilbert Ferry Rd. SE Attalla AL 35954 705 4115 (334) 887-0333 GameStop Colonial University Village 1627-28a Opelika Rd Auburn AL 36830 707 3917 (205) 425-4985 GameStop Colonial Promenade Tannehill 4933 Promenade Parkway, Suite 147 Bessemer AL 35022 701 1595 (205) 661-6010 GameStop Trussville S/C 5964 Chalkville Mountain Rd Birmingham AL 35235 700 3431 (205) 836-4717 GameStop Roebuck Center 9256 Parkway East, Suite C Birmingham AL 35206 700 3534 (205) 788-4035 GameStop & Movies, Too Five Pointes West S/C 2239 Bessemer Rd., Suite 14 Birmingham AL 35208 700 3693 (205) 957-2600 GameStop The Shops at Eastwood 1632 Montclair Blvd. -
Film Plastic in Georgia
Final Report Film Plastic in Georgia Funded by the: Georgia Department of Community Affairs No Solid Waste Trust Fund monies were used to support this project. August 2009 Final Report Film Plastic in Georgia Georgia Department of Community Affairs August 2009 This report has been prepared for the use of the client for the specific purposes identified in the report. The conclusions, observations and recommendations contained herein attributed to R. W. Beck, Inc. (R. W. Beck) constitute the opinions of R. W. Beck. To the extent that statements, information and opinions provided by the client or others have been used in the preparation of this report, R. W. Beck has relied upon the same to be accurate, and for which no assurances are intended and no representations or warranties are made. R. W. Beck makes no certification and gives no assurances except as explicitly set forth in this report. Copyright 2009, R. W. Beck, Inc. All rights reserved. Film Plastic in Georgia Georgia Department of Community Affairs Table of Contents Table of Contents List of Tables List of Figures Executive Summary Section 1 INTRODUCTION .................................................................................... 1-1 Section 2 SOURCES OF FILM PLASTIC IN GEORGIA ................................... 2-1 Section 3 GEORGIA’S FILM RECYCLING INFRASTRUCTURE .................. 3-1 Collection Programs .......................................................................................... 3-1 Processing Infrastructure.................................................................................. -
Voided Certificate of Employee Information Reports
Public Contracts Equal Employment Opportunity Compliance Monitoring Program Voided Certificate of Employee Information Report Report run on: June 6, 2017 3:22 PM Name of Company Cert Street City State Zip (PC) 2 HD 37407 245 EAST 30TH NEW YORK CITY NY 10016 1515 BOARDWALK, INC 18317 121 WASHINGTON ST TOMS RIVER NJ 08753 174 NEWARK AVENUE ASSOCIATES, LP 34742 103 EISENHOWER PARKWAY ROSELAND NJ 07068 1993-N2 PROPERTIES, NO. 3 LIMITED PARTNERSHI 19621 12100 WILSHIRE BLVD LOS ANGELES CA 90025 1ST CALL PAINTING CONTRACTORS, LLC 37000 980-B DEHART PLACE ELIZABETH NJ 07202 3-2-1 QUALITY PRINTING 21779 100 JERSEY AVENUE NEW BRUNSWICK NJ 08901 3-D MFG.-DBA- AMERICAN LA-FRANCE 2831 500 S. AIRPORT ROAD SHAWANO WI 54166 4 FRONT VIDEO DESIGN INC. 22299 1500 BROADWAY #509 NEW YORK NY 10036 55 WASHINGTON STREET LLC 28132 P.O. BOX 66 CLOSTER NJ 07624 9-15 SOUTH MAIN STREET CORP. 20587 1125 ATLANTIC AVE., SUITE 617 ATLANTIC CITY NJ 08401 A & A ENGINEERING 9780 300 CORPORATE CENTER DRIVE MANALAPAN NJ 07726 A & B WIPER SUPPLY, INC. 6848 116 FOUNTAIN ST. PHILADELPHIA PA 19127 A & E CARPENTRY, INC. 8048 584 STUDIO RD. RIDGEFIELD NJ 07657 A & L UNIFORMS, L L C 37818 2605 SOUTH BROAD STREET TRENTON NJ 08610 A & P TUTORING, LLC 34701 4201 CHURCH ROAD #242 MT. LAUREL NJ 08054 A & R AUTO SUPPLY, INC. 7169 300 ATLANTIC CITY BLVD. TOMS RIVER NJ 08757 A & S FUEL OIL CO. INC. 25667 95 CALAIS ROAD PO BOX 22 IRONIA NJ 07845 A & W TECHNICAL SALES, INC. 33404 420 COMMERCE LANE, SUITE 3 WEST BERLIN NJ 08091 A AND C LABORATORIES, INC 17387 168 W.