Thenewhampshire
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
2011 Annual Report of the AMERICAN COLLEGE of PROSTHODONTISTS and ACP EDUCATION FOUNDATION CONTENTS
2011 Annual Report OF THE AMERICAN COLLEGE OF PROSTHODONTISTS AND ACP EDUCATION FOUNDATION CONTENTS 3 Letter from the ACP President 4 ACP Board of Directors 5 ACP Accomplishments 7 Annual Session Highlights 11 Regions Map/Sections 13 National Prosthodontics Awareness Week™ 17 ACP Education Foundation Message from the Chair 18 ACP Education Foundation Board of Directors 19 ACPEF Donor Contributions 20 ACPEF Vision 2012 Donors 22 ACPEF Annual Appeal Donors 26 2011 Financial Overview 2011 ANNUAL REPORT OF THE ACP AND ACPEF 2 LETTER FROM THE ACP PRESIDENT In 2011, the American College of Prosthodontists (ACP) continued the process of leadership among dental specialty organizations. Our focus this year has been one of protection of the specialty and advocacy for patient care. Outcomes of these endeavors are a direct reflection upon our members’ engagement at the Board of Directors level, at Regional and State Sections and in the local communities. The American Dental Association’s Council on Dental Education and Licensure approval of our recertification document reaffirmed our specialty status and formally substantiates the need for specialty care in the dental community. The ACP persists in the Round Table discussions with the ADA in advancing oral health in America. The ACP continues to interface at the Commission on Dental Accreditation by simultaneously protecting the parameters of our specialty and promoting oral health. The ACP also produced the landmark Evidence-Based Guidelines for Denture Care with unrestricted grant support from Glaxo Smith Kline that resulted in publication as a supplement to the February 2011 issue of the Journal of the American Dental Association. -
Unclaimed Capital Credits NAME CITY STATE a & H CARTAGE INC EAGAN MN a B L INVESTMENTS WAYZATA MN a M S ARCHITECTURAL TECH D
Unclaimed Capital Credits NAME CITY STATE A & H CARTAGE INC EAGAN MN A B L INVESTMENTS WAYZATA MN A M S ARCHITECTURAL TECH DENVER CO A T R CORP LAKEVILLE MN A T R CORP PRIOR LAKE MN A V TRAVEL CENTER DAVENPORT FL A V I P BURNSVILLE MN A V PROP EBERHARDT MINNEAPOLIS MN A V PROP-EBERHARDT CO MINNEAPOLIS MN A. J.'S HASTINGS MN AAA MINNESOTA/IOWA LIVONIA MI AAKER, STEVEN A LAKEVILLE MN AAMODT, CURTIS LAKEVILLE MN AAMODT, LUCILLE BURNSVILLE MN AAMODT, SCOTT D LONSDALE MN AAMOT, JOHN APPLE VALLEY MN AANDAL, DONALD J MINNEAPOLIS MN AANESTAD, LARRY J PRIOR LAKE MN AARE, LINDA M TACOMA WA AARNES, SHERRY F OAKDALE MN AARON, ELIZABETH A EAU CLAIRE WI AARON, PAULETTE PRESCOTT WI AARON, ROBERT W STACY MN AARSVOLD, SHERIE R FARMINGTON MN AASE, JAMES GILBERT MN AASE, STEVE M APPLE VALLEY MN AASEN, GERALD W BURNSVILLE MN AASEN, PAUL W ORONO MN AASGAARD, BETTY J BLOOMINGTON MN ABAS, TRUDY M GLEN ELLYN IL ABB POWER TRANSMISSION INC RALEIGH NC ABBATIELLO, ANNMARIE JACKSONVILLE FL ABBOTT, ARNOLD E RICHFIELD MN ABBOTT, DEBORAH BLOOMINGTON MN ABBOTT, DEBORAH L BURNSVILLE MN ABBOTT, ERWIN B CHESAPEAKE VA ABBOTT, MICHAEL W COLORADO SPRINGS CO ABBOTT, STEVE J HARRIS MN ABDELFATTAH, ABDELHAMEED ST PAUL MN ABDELNABY, MOHAMED K LINDEN NJ ABEGGLEN, DIANE M HASTINGS MN ABELE, ROBERT E FARMINGTON MN ABELL, MARIE T GOLDEN VALLEY MN ABERNATHY, KEVIN M FARIBAULT MN ABERY, BRIAN H APPLE VALLEY MN ABES AUTO BODY EAGAN MN ABES AUTO BODY FARMINGTON MN ABLEIDINGER, SUSAN M HASTINGS MN ABLIN, LARRY L LAKEVILLE MN ABNEY, EVERETT E ATLANTA GA ABOU-AISH, YASSER MILWAUKEE WI ABRAHAM, -
5Pm Doctoral Degree Ceremony
UNIVERSITY OF MIAMI COMMENCEMENT2018 MAY 10 • 5 p.m. R DR E WILDE DRIV C Gautier A CORAL GABLES CAMPUS RO M P Plaza O AMA S College of A N N SA O Cox Engineerin g A McArthur V E Scienc e N Engineerin g U Buildin g E Fieldhouse (Lineup site) Parking: Gate Buildin g Hous e E MILLER DRIV Special Needs Entrance Pavia Garage and Merrick Garage N RO McLamore AD ScSchoolhool of SO Traffic Light Special Needs Parking MEMORIAL DRIV E Plaza Nursing an d School of Law BRUN College of Health Studies Arts and Shuttle Route General Parking MILLER Sciences Shuttle Stop DRIV E Graduate Schoo l Construction Zone Fence Gusman E Foote U 11 Pedestrian Access Concer t N Frost Sc hool of Musi c School of E Hall Univer sity Green V A Shalal a Communication O U Statue Photo Booth Studen t N Wolfso n A S Center Feldenkrei s Buildin g I VE P RI Plaza Ride Share/Taxi Drop Off D O R A statue M A and Pick Up N Student Center Com plex A S Whitten School of Education UnivUn vveeersirs tyt Univ ersi ty and Human Development Villag e Center E ) Cobb Busines s Y DRIV Fountain ENUE Schoo l UNIVERSIT Lake Osceola W 57 AV (S Fate Bridge Cesarano AD RO Plaza D RE ST E A Herbe rt School of Architecture NFOR DRIV E Wellnes s Pere z D AN Center Archit ecture D R Center IV HURRIC E Murphy BRESCI Miller Design Studio BuildLab A Student AV Housing ENUE Village D R Watsco Center (Under Construction) A 12 Field house V Pavia E T L Newman Alumni U Garage EE Sebastian O Central R B Center Merric k A statue Energy Plant ST Garage D A A N VI A PA R Light Fiel d WALSH AVENUE EXTENSION G Gate E E V T LEVANTE AV E. -
Odd Year Nur-Rn-Lic-30550 G
LicenseNumber FirstName MiddleName LastName RenewalGroup NUR-LPN-LIC-6174 DOLORES ROSE AABERG 2019 - ODD YEAR NUR-RN-LIC-30550 GRETCHEN ELLEN AAGAARD-SHIVELY 2019 - ODD YEAR NUR-RN-LIC-128118 CAMBRIA LAUREN AANERUD 2019 - ODD YEAR NUR-RN-LIC-25862 SOPHIA SABINA AANSTAD 2018 - EVEN YEAR NUR-APRN-LIC-124944 ERIN EDWARD AAS 2018 - EVEN YEAR NUR-RN-LIC-105371 ERIN EDWARD AAS 2018 - EVEN YEAR NUR-RN-LIC-34536 BRYON AAS 2019 - ODD YEAR NUR-RN-LIC-39208 JULIA LYNN AASEN 2018 - EVEN YEAR NUR-APRN-LIC-130522 LORI ANN AASEN 2019 - ODD YEAR NUR-RN-LIC-130520 LORI ANN AASEN 2019 - ODD YEAR NUR-RN-LIC-21015 DEBBIE ABAR 2018 - EVEN YEAR NUR-APRN-LIC-130757 LUKE G ABAR 2018 - EVEN YEAR NUR-RN-LIC-130756 LUKE GORDON ABAR 2019 - ODD YEAR NUR-RN-LIC-31911 AIMEE KRISTINE ABBOTT 2018 - EVEN YEAR NUR-RN-LIC-29448 DENISE M ABBOTT 2018 - EVEN YEAR NUR-RN-LIC-131150 SARAH FRANCES ABBOTT 2018 - EVEN YEAR NUR-LPN-LIC-31701 ANGIE ABBOTT 2019 - ODD YEAR NUR-LPN-LIC-33325 HEIDI ABBOTT 2019 - ODD YEAR NUR-LPN-LIC-4920 LORI ANN ABBOTT 2019 - ODD YEAR NUR-LPN-LIC-97426 DAYMON ABBOTT Expired - 2018 - EVEN YEAR NUR-RN-LIC-13260 ROBERT C ABBOTT Expired - 2018 - EVEN YEAR NUR-RN-LIC-17858 MONICA MAY ABDALLAH 2018 - EVEN YEAR NUR-RN-LIC-48890 STEVEN P ABDALLAH 2019 - ODD YEAR NUR-APRN-LIC-101391 LANEICE LORRAINE ABDEL-SHAKUR Expired - 2018 - EVEN YEAR NUR-RN-LIC-101333 LANEICE LORRAINE ABDEL-SHAKUR Expired - 2018 - EVEN YEAR NUR-RN-LIC-96606 RENDI L ABEL 2018 - EVEN YEAR NUR-RN-LIC-97338 LAURA ANN ABEL 2019 - ODD YEAR NUR-RN-LIC-69876 LACEY ANN ABELL 2019 - ODD YEAR NUR-RN-LIC-131932 -
Riat I1 .Ialluetin
P~iV~l~iWune riat .Ialluetin PUBLFHED D0.9ZL ander oOrder of THE fAJ'IDtNTi1 of THE VNZTED ST.MTEJ by COMMITTEE on PLBEZC ZNFORAZATION GEORGE CREEL, Chatragsa * * COMPLETE Record of U. J. GOVERANMENT .activitles VoL. 3 WASHINGTON, TUESDAY, JANUARY 21, 1919. No. 517 SUPERVISION. ISDISCONTINUED Return Passage to America MEMORANDUM MADE PUBLIC OF EGYPTIAN COTTON IMPORTS For Travelers Now in Europe BY DEPARTMENT OF JUSTICE Is Pradically Impossible, RELATING TO BLAIR CASES War Trade Board Ruling Di- Ambassqdor Davis Cables penses with Textile Alliance NOW BEFORE THE SUPREME COURT Indorsenent on Bills. Ambassador Davis,. at iAndon, has cabled to the State Department of the Questions Involving Testimony in The War Trade Board announces, in a difficulties of obtaining return passage new ruling (W. T. B. Rt. 583), that the to the UnIt.d States at this time. le Michigan Senatorial Inquiry Be- supervision heretofore exeresed by the sent this me'sage to Acting Fier-retary fore New York Grand Jury Up War Trade Board through the Textile Polk: Alliance (Inc.) over the importation of for Review - Government View. Egyptian cotton, has been discontinued, "In case of the issue of passports and Import licenses may now be issued to officials or others who desire to The Department of Justice has issued without requiring the Indorsoment of the viait Europe for short periods deem the following memorandum as to the bill of lading to the Textile Alliffice (Inc.). it necessary to state for your infor- cases of Frank V. Blair et al. v. United Colleetors of customs have been in- mation that it is practically impos- States, pending In the Supreme Court of structed to permit entry under outstand- sible to obtain return passage to the the United States: ing licenses without indorsement to the United States at the present time. -
Aaker, Bradley H
Aaker, Bradley H Aaker, Delette R Aaker, Nathaniel B Aaker, Nicola Jean Aalbers, Carol J Aalbers, David L Aarek, Jennifer , Aarons, Cheyenne R Abalahin, Arlene J Abbett, Jacob D Abbett, Kate V Abbie, Richard L Abbie, Ruth K Abbie, Ruth P Abbott, Allison E Abbott, Anthony R Abbott, Charles G Abbott, Cheryle A Abbott, Dyllan T Abbott, Janet Mae Abbott, Jaremiah W Abbott, Jeremy A Abbott, Kathryn Florene Abbott, Lawrence George Abbott, Sidnee Jean Abby, Michael D Abdelahdy, Mohammad Abdelhade, Chajima T Abdelhade, Suleiman N Abdelhady, Amjad Abdelhady, Jalellah A Abdelhady, Khaled Suleiman Abdelhady, Nidal Zaid Abdelhady, Shahema Khaled Abdelhady, Zaid Abe, Kara Abejar, Hermoliva B Abele, Minden A Abella, Elizabeth A Abella, Frank K Abend, Frank J Abend, Rhonda M Abercrombie, Charles H Abercrombie, Deborah A Abercrombie, Eric C Abercrombie, Jeanne A Abercrombie, Megan A Abercrombie, Pamela J Abeyta, Paul K Abeyta, Sherri L Abeyta, Stephanie P Abowd, Charles P Abowd, Karen L Abowd, Nicole Lynn Abraham, Ravikumar I Abram, Alison K Abreu, Sammi J Abreu, Timothy Charles, Jr Abril, Paulette P Abts, Donna P Abts, Terry P Abuan, Anthony A Abundis, Anthony Abundis, Jesus A Abundis, Jesus P Abundis, Kayla M Abundis, Maria I Abundis, Marlayna M Abundis, Robert Acaiturri, Louis B Acaiturri, Sharon A Accardo, Vincent F Acebedo Vega, Omar A Acebedo, Gabriel Aced, Mary E Aced, Paul T Acero, Ashlyn A Acero, Edgar Acero, Leonel Acevedo Cruz, Rolando Acevedo Delgado, Victor Hugo Acevedo, Cristal E Acevedo, Destiny L Acevedo, Elizabeth A Acevedo, Jorge L Acevedo, -
Cemetery-Burials by Last Name
Cemetery - Burials By Last Name Last Name First Name Middle Maiden Name Section Block Lot Grave Died Age Burial Date AARONS PATRICIA LYNN B 214 D 8/20/2010 AASEN CARL MASONIC 119 2 2 3/2/1983 83 AASEN FLORENCE LUCILLE MASONIC 119 4 2/21/1990 66 2/24/1990 AASEN JUDITH MASONIC 119 3 3 3/7/1977 78 ABBE IVAN ROBERT J 2 8 A 7/2/1953 24 ABBOTT CHARLES A 78A 5 6/4/1912 28 ABBOTT GARY DELBERT NATURES PATHWAY E 19 1/7/2015 70 1/23/2015 ABBOTT KETURAH OLD CEMETERY 368 4/23/1907 0 ABEL MAGDALINE OLD CEMETERY 97 2/13/1905 0 ABERNATHY CLYDE C. A 74A 5 1/16/1957 77 ABERNATHY EDGAR W. I 6 8 D 8/14/1976 68 ABERNATHY IMA I 6 8 E 7/25/1980 72 ACHILLES ALBERT O. D 14 8 A 12/21/1963 0 ACHILLES FRED A 93 4 9/2/1920 71 ACHILLES MARY D 14 8 B 5/22/1965 74 ACHILLES OLGA A 93 5 7/5/1937 84 ACHORN OLIVER OLD CEMETERY 397 2/28/1894 0 ACKER JOHN A 7 4 8/12/1917 34 ACKER JOHN OLD CEMETERY 72 1/26/1901 0 ACKERMAN BERNICE LOIS J 2 8 B 11/12/1988 86 11/16/1988 ADAMS BRANDON J. J 12 1 N 9/14/1974 0 Friday, March 23, 2018 Page 1 of 690 Last Name First Name Middle Maiden Name Section Block Lot Grave Died Age Burial Date ADAMS ELIAS E 1 4 A 11/27/1923 73 ADAMS HARRIET B 227 C 10/22/1958 81 ADAMS INA CHASE B 100 D 8/22/1950 72 ADAMS LLEWELLYN B 100 C 9/14/1936 63 ADAMS MIRIAM REEL L 3 15 A 11/4/2014 95 11/13/2014 ADAMS NELLIE OR MILLIE 1ST ADDITION 182 5 9/13/1913 0 ADAMS PAMELA J. -
C/EBP ∆Uorf Mice – a Genetic Model for Uorf-Mediated Translational Control in Mammals
Aus dem Max-Delbrück-Centrum für molekulare Medizin C/EBP uORF mice – a genetic model for uORF-mediated translational control in mammals Dissertation zur Erlangung des akademischen Grades doctor rerum naturalium (Dr. rer. nat.) im Fach Biologie eingereicht an der Mathematisch-Naturwissenschaftlichen Fakultät I der Humboldt-Universität zu Berlin von Dr. med. Klaus Wethmar Präsident der Humboldt-Universität zu Berlin Prof. Dr. Dr. h.c. Christoph Markschies Dekan der Mathematisch-Naturwissenschaftlichen Fakultät I Prof. Dr. Andreas Herrmann Gutachter: 1. Prof. Dr. Achim Leutz 2. Prof. Dr. Claus Scheidereit 3. Prof. Dr. Thomas Sommer Tag der mündlichen Prüfung: 28. März 2011 Table of contents Table of contents 2 Zusammenfassung 4 Abstract 5 Dedication 7 List of abbreviations 8 1 Introduction 11 1.1 Translational regulation of protein expression 11 1.1.1 Mechanisms of translational control 11 1.1.2 Translational control by upstream open reading frames 14 1.1.2.1 Variable presence of uORFs in alternative transcripts 15 1.1.2.2 Length, position and initiation codon context 15 1.1.2.3 Upstream ORFs integrate the general translational status of a cell 17 1.1.2.4 Upstream ORF-encoded peptides 18 1.1.2.5 Nonsense-mediated mRNA decay 19 1.1.2.6 Variables affecting the degree of uORF-mediated MCS repression 20 1.2 CCAAT/enhancer binding proteins 21 1.2.1 Family overview 21 1.2.2 Isoform-specific functions of C/EBP transcription factors 24 1.2.3 Upstream ORF-mediated control of C/EBP isoform expression 26 1.3 Aims of the thesis 29 2 Materials and Methods -
Obituary "A" Index
Obituary "A" Index Copyright © 2004 - 2021 GRHS DISCLAIMER: GRHS cannot guarantee that should you purchase a copy of what you would expect to be an obituary from its obituary collection that you will receive an obituary per se. The obituary collection consists of such items as a) personal cards of information shared with GRHS by researchers, b) www.findagrave.com extractions, c) funeral home cards, d) newspaper death notices, and e) obituaries extracted from newspapers and other publications as well as funeral home web sites. Some obituaries are translations of obituaries published in German publications, although generally GRHS has copies of the German versions. These German versions would have to be ordered separately for they are kept in a separate file in the GRHS library. The list of names and dates contained herein is an alphabetical listing [by surname and given name] of the obituaries held at the Society's headquarters for the letter combination indicated. Each name is followed by the birth date in the first column and death date in the second. Dates may be extrapolated or provided from another source. Important note about UMLAUTS: Surnames in this index have been entered by our volunteers exactly as they appear in each obituary but the use of characters with umlauts in obits has been found to be inconsistant. For example the surname Büchele may be entered as Buchele or Bahmüller as Bahmueller. This is important because surnames with umlauted characters are placed in alphabetic order after regular characters so if you are just scrolling down this sorted list you may find the surname you are looking for in an unexpected place (i.e. -
2019 Unclaimed Property Report
NOTICE TO OWNERS OF ABANDONED PROPERTY: 2019 UNCLAIMED PROPERTY REPORT State Treasurer John Murante 402-471-8497 | 877-572-9688 treasurer.nebraska.gov Unclaimed Property Division 809 P Street Lincoln, NE 68508 Dear Nebraskans, KUHLMANN ORTHODONTICS STEINSLAND VICKI A WITT TOM W KRAMER TODD WINTERS CORY J HART KENNETH R MOORE DEBRA S SWANSON MATHEW CLAIM TO STATE OF NEBRASKA FOR UNCLAIMED PROPERTY Reminder: Information concerning the GAYLE Y PERSHING STEMMERMAN WOLFE BRIAN LOWE JACK YOUNG PATRICK R HENDRICKSON MOORE KEVIN SZENASI CYLVIA KUNSELMAN ADA E PAINE DONNA CATHERNE COLIN E F MR. Thank you for your interest in the 2019 Property ID Number(s) (if known): How did you become aware of this property? WOODWARD MCCASLAND TAYLORHERDT LIZ “Claimant” means person claiming property. amount or description of the property and LARA JOSE JR PALACIOS AUCIN STORMS DAKOTA R DANNY VIRGILENE HENDRICKSON MULHERN LINDA J THOMAS BURDETTE Unclaimed Property Newspaper Publication BOX BUTTE Unclaimed Property Report. Unclaimed “Owner” means name as listed with the State Treasurer. LE VU A WILMER DAVID STORY LINDA WURDEMAN SARAH N MUNGER TIMOTHY TOMS AUTO & CYCLE Nebraska State Fair the name and address of the holder may PARR MADELINE TIFFANY ADAMS MICHAEL HENZLER DEBRA J property can come in many different Husker Harvest Days LEFFLER ROBERT STRATEGIC PIONEER BANNER MUNRO ALLEN W REPAIR Claimant’s Name and Present Address: Claimant is: LEMIRAND PATTNO TOM J STREFF BRIAN WYMORE ERMA M BAKKEHAUG HENZLER RONALD L MURPHY SHIRLEY M TOOLEY MICHAEL J Other Outreach -
Ships Passenger List Index As of 22 June 2013
Nanaimo Family History Society - Ships Passenger List Index Index as at 22 June 2013 Page Number: 1 Arriving at Quebec Ports during the period 31 Jul 1903 to 13 Oct 1910 Names from Ant to Armo Surname, Given Name Age Country of Birth Date of Arrival Name of Ship Page # Reel # Notes Ant, Mrs. a English 03 July,1908 Tunisian 016-00G T-4759 Antakli, Joseph 24 Syria 21 July,1904 Lake Simcoe 001-00A T-483 Antal, Andras 17 Hungary 11 May,1906 Montezuma 044-042 T-486 Antal, Gergely 26 Hungary 23 May,1910 Lake Michigan 001-001 T-4766 Antal, Gisela 7 Hungary 11 May,1906 Montezuma 044-042 T-486 Antal, Istvan 17 Hungary 11 May,1906 Montezuma 044-042 T-486 Antal, Michal 21 Hungary 01 June,1910 Mount Royal 001-001 T-4767 Antal, Mihaly 32 Hungary 11 May,1906 Montezuma 044-042 T-486 Antaliph, Malke 21 Russian 25 June,1909 Megantic 011-011 T-4761 Antapowicz, Nikolaj 35 Galicia 23 May,1907 Montezuma 007-007 T-489 Antaracci, Donato 24 Italy 11 May,1906 Montezuma 022-020 T-486 Antaracci, Gregoris 16 Italy 11 May,1906 Montezuma 022-020 T-486 Antas, Stanislaw 38 Galicia 27 May,1905 Southwark 001-001 T-484 Antbenac, Bertrand 13 France 03 August,1904 Halifax 011-011 T-483 Antbenac, Carmen 6 France 03 August,1904 Halifax 011-011 T-483 Antbenac, Eugene 50 France 03 August,1904 Halifax 011-011 T-483 Antbenac, Felicia 8 France 03 August,1904 Halifax 011-011 T-483 Antbenac, Gabrielle 7 France 03 August,1904 Halifax 011-011 T-483 Antbenac, Hamilton 10 France 03 August,1904 Halifax 011-011 T-483 Antbenac, Joseph 1y6m France 03 August,1904 Halifax 011-011 T-483 Antbenac, -
Return of Organization Exempt from Income
l efile GRAPHIC p rint - DO NOT PROCESS As Filed Data - DLN: 93493227002039 Return of Organization Exempt From Income Tax OMB No 1545-0047 Form 990 Under section 501 (c), 527, or4947 (a)(1) of the Internal Revenue Code ( except black lung benefit trust or private foundation) 2008 Department of the Treasury • . Internal Revenue Service O-The organization may have to use a copy of this return to satisfy state reporting requirements A For the 2008 calendar year, or tax year beginning 01-01-2008 and ending 12 -31-2008 C Name of organization D Employer identification number B Check if applicable Please Scholarship America Inc F Address change use IRS 23-7039405 label or Doing Business As E Telephone number F Name change print or type . See (507) 931-1682 F Initial return Specific Number and street (or P 0 box if mail is not delivered to street address) Room/suite Instruc - One Scholarship Way Box 297 G Gross receipts $ 26 , 869 , 146 (Termination tions. F-Amended return City or town, state or country, and ZIP + 4 ST PETER, MN 56082 F_ Application pending F Name and address of Principal Officer H(a) Is this a group return for Clifford L Stanley affiliates ? F Yes F_No 1 Scholarship Way Box 297 St Peter, M N 56082 H(b) Are all affiliates included ?N fl Yes F No I Tax - exempt status F 501( c) ( 3) 1 (insert no ) 1 4947(a)(1) or F_ 527 (If "No," attach a list See instructions 3 Web site : - N/A H ( c) Group Exemption Number - 1546 K Type of organization F Corporation 1 trust F association F other 1- L Year of Formation 1958 I M State of legal domicile MA Summary 1 Briefly describe the organization's mission or most significant activities THE MISSION OF SCHOLARSHIP AMERICA IS TO MOBILIZE AMERICA THROUGH SCHOLARSHIPS AND EDUCATIONAL W SUPPORT TO MAKE POSTSECONDARY EDUCATION POSSIBLE FOR ALL STUDENTS OUR CHAPTERS DELIVER THIS MISSION 2 Check this box F- if the organization discontinued its operations or disposed of more than 25% of its assets 3 Number of voting members of the governing body (Part VI, line 1a) .