Aerospace Medicine and Biology
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Indiana University at Bloomington Official Lists of Graduates And
Indiana University at Bloomington Official Lists of Graduates and Honors Recipients 2018 - 2019 Dates Degrees Conferred June 30, 2018 July 27, 2018 August 18, 2018 August 31, 2018 September 30, 2018 October 31, 2018 November 8, 2018 November 30, 2018 December 15, 2018 January 31, 2019 February 14, 2019 February 28, 2019 March 31, 2019 April 30, 2019 May 3, 2019 May 4, 2019 May 9, 2019 1 ** DEGREE LISTINGS FOR STUDENTS WITH COMPLETE RESTRICTIONS ARE EXCLUDED FROM THE RELEASED OFFICIAL LIST OF GRADUATES ** 2 June Business June Business June Business B. S. in Business B. S. in Business B. S. in Business Aisen, Ari Nathaniel Eckhart, John C., Jr. Kuster, Samuel Marketing Finance Finance Accounting BEPP: Economic Consulting Armstrong, Kayla Nicole Business Analytics Accounting Levens, Julia Anne Technology Management Folsom, Anna Accounting Finance Finance Barco, Clark Tobias, Jr. Accounting With High Distinction Accounting With Honors in Business International Business Lifvendahl, Axel Thomas With High Distinction Foster, James Dean Marketing Accounting Borders, Ryan Harrison Information Systems Lin, Bonnie Professional Sales Accounting Marketing Fu, Weiying Finance Accounting Burton, La'Shira Aretha Technology Management Lisanti, Annabelle Leigh Accounting BEPP: Economic Consulting Ganas, Nicholas Apostolos International Business Bush, Quinn Andrew Finance Accounting International Business Liu, Jiawei Finance With High Distinction Accounting International Business With Honors in Business Technology Management Cheng, Hung Kit George, Mikaela -
International Research and Exchanges Board Records
International Research and Exchanges Board Records A Finding Aid to the Collection in the Library of Congress Prepared by Karen Linn Femia, Michael McElderry, and Karen Stuart with the assistance of Jeffery Bryson, Brian McGuire, Jewel McPherson, and Chanté Wilson-Flowers Manuscript Division Library of Congress Washington, D.C. 2011 International Research and Exchanges Board Records Page ii Collection Summary Title: International Research and Exchanges Board Records Span Dates: 1947-1991 (bulk 1956-1983) ID No: MSS80702 Creator: International Research and Exchanges Board Creator: Inter-University Committee on Travel Grants Extent: 331,000 items; 331 cartons; 397.2 linear feet Language: Collection material in English and Russian Repository: Manuscript Division, Library of Congress, Washington, D.C. Abstract: American service organization sponsoring scholarly exchange programs with the Soviet Union and Eastern Europe in the Cold War era. Correspondence, case files, subject files, reports, financial records, printed matter, and other records documenting participants’ personal experiences and research projects as well as the administrative operations, selection process, and collaborative projects of one of America’s principal academic exchange programs. International Research and Exchanges Board Records Page iii Contents Collection Summary .......................................................... ii Administrative Information ......................................................1 Organizational History..........................................................2 -
School of Medicine 2011–2012
BULLETIN OF YALE UNIVERSITY BULLETIN OF YALE UNIVERSITY Periodicals postage paid New Haven ct 06520-8227 New Haven, Connecticut School of Medicine 2011–2012 School of Medicine 2011–2012 BULLETIN OF YALE UNIVERSITY Series 107 Number 6 July 20, 2011 BULLETIN OF YALE UNIVERSITY Series 107 Number 6 July 20, 2011 (USPS 078-500) The University is committed to basing judgments concerning the admission, education, is published seventeen times a year (one time in May and October; three times in June and employment of individuals upon their qualifications and abilities and a∞rmatively and September; four times in July; five times in August) by Yale University, 2 Whitney seeks to attract to its faculty, sta≠, and student body qualified persons of diverse back- Avenue, New Haven CT 0651o. Periodicals postage paid at New Haven, Connecticut. grounds. In accordance with this policy and as delineated by federal and Connecticut law, Yale does not discriminate in admissions, educational programs, or employment against Postmaster: Send address changes to Bulletin of Yale University, any individual on account of that individual’s sex, race, color, religion, age, disability, or PO Box 208227, New Haven CT 06520-8227 national or ethnic origin; nor does Yale discriminate on the basis of sexual orientation or gender identity or expression. Managing Editor: Linda Koch Lorimer University policy is committed to a∞rmative action under law in employment of Editor: Lesley K. Baier women, minority group members, individuals with disabilities, and covered veterans. PO Box 208230, New Haven CT 06520-8230 Inquiries concerning these policies may be referred to the O∞ce for Equal Opportu- nity Programs, 221 Whitney Avenue, 203.432.0849 (voice), 203.432.9388 (TTY). -
Ridgefield Encyclopedia (5-15-2020)
A compendium of more than 3,500 people, places and things relating to Ridgefield, Connecticut. by Jack Sanders [Note: Abbreviations and sources are explained at the end of the document. This work is being constantly expanded and revised; this version was last updated on 5-15-2020.] A A&P: The Great Atlantic and Pacific Tea Company opened a small grocery store at 378 Main Street in 1948 (long after liquor store — q.v.); became a supermarket at 46 Danbury Road in 1962 (now Walgreens site); closed November 1981. [JFS] A&P Liquor Store: Opened at 133½ Main Street Sept. 12, 1935. [P9/12/1935] Aaron’s Court: short, dead-end road serving 9 of 10 lots at 45 acre subdivision on the east side of Ridgebury Road by Lewis and Barry Finch, father-son, who had in 1980 proposed a corporate park here; named for Aaron Turner (q.v.), circus owner, who was born nearby. [RN] A Better Chance (ABC) is Ridgefield chapter of a national organization that sponsors talented, motivated children from inner-cities to attend RHS; students live at 32 Fairview Avenue; program began 1987. A Birdseye View: Column in Ridgefield Press for many years, written by Duncan Smith (q.v.) Abbe family: Lived on West Lane and West Mountain, 1935-36: James E. Abbe, noted photographer of celebrities, his wife, Polly Shorrock Abbe, and their three children Patience, Richard and John; the children became national celebrities when their 1936 book, “Around the World in Eleven Years.” written mostly by Patience, 11, became a bestseller. [WWW] Abbot, Dr. -
Honor Roll of Donors July 1, 2014 – March 16, 2014
Honor Roll of Donors July 1, 2014 – March 16, 2014 Unrestricted gifts to the Douglass Annual Fund allow the Associate Alumnae of Douglass College to remain a self-funded organization that provides financial support, programming and communications that keep alumnae connected to each other, to Douglass, and to today’s students. Those that have generously supported our mission with an unrestricted gift to the Douglass Annual Fund are listed below. Thank you! Class of 1934 Sarah Genet Fisch Class of 1944 Daisy Kinstein Aberlin Lucille Miller Goff Millicent Brauer Brower Laurie Young Hill Phyllis Friedman Caroff * Class of 1937 Irene Lieberich Johnston Nancy Squire Christensen ^ Ruth Feller Rosenberg Ruth Spevack Kobren Filomena De Marzo Farley Margaretta Dewey Robbins Patricia Sloane Friedberg Class of 1938 Ruth Sowter Robeson Ruth Elsaesser Hawkins * Sylva Behr Altschul Victoria Dabrowski Schmidt Flora Salvador Ingalls Muriel Brody Citret Lillian Copleman Sokoloff Jean Van Welden McCloughan Edith Morch Faste Margaret Van Dyck Barbara Hansen Miller Audrey Walker Warfield Kathryn Beisler Morschauser Class of 1939 Grace Donkersloot Napier Ruth Moseley Fink Class of 1943 Mary Kreyling Naugle Miriam Lehrer Hood Alice Ruhl Antaki Barbara West Reid Beatrice Beck Selma Patt Shure Class of 1940 Margaret Strauss Berman Ruth Melee Waugaman Ruth Marcus Patt ^ Constance M. Boorer Catherine Douglas Wright Cecilia Blundell Claflen Class of 1945 Florence Ferlanie Cranshaw Elizabeth Foote Allen Class of 1941 Katherine Schaefer Ebert Catherine Palmer Ballantine -
2020 Honor Roll of Donors
2020 NJIT FOUNDATION DONORS HONOR ROLL NJIT HONOR ROLL OF THANK YOU DONORS FOR 2020 Covering gifts received between January 1, 2020 and Dear NJIT Alumni and Friends: December 31, 2020 It is my great pleasure to share with you the 2020 edition of NJIT’s annual Honor Roll of Donors. On behalf of the entire ALUMNI Highlander nation, and especially our hardworking students, I thank you for your generous support during what has been 1935 1948 an unprecedented and very challenging 12 months. Weston Society Annual Fellow As I sat down to write my letter for last year’s Honor Roll W. F. Hurlburt Jr. ’35* Ben P. D’Armiento ’48* issue of NJIT Magazine, I was faced mostly with the unknown. The unrelenting nature Donors of the COVID-19 pandemic was not yet understood, nor was its potential impact on 1937 Robert G. Cordes ’48 the U.S. and global economy. Perhaps just as important, the extent of the financial Donald Metsky ’48 hardship that would be experienced by NJIT’s students and their families was still far Donors from clear, as was what their needs would mean for our university. Stanley J. Pasternak ’37 1949 At the time, I wrote that “our university will not just survive but continue to flourish — and it will flourish in large part because of the long list of benefactors highlighted 1943 Founders’ Club in this special issue of NJIT Magazine.” I am both humbled and inspired by the truth Richard F. Honigsbaum ’49 of that statement again this year. NJIT’s benefactors stepped forward in 2020 to ensure Annual Fellow Bernard M. -
Last Name First Name Middle Name City State NPI Amount AARONS
Last Name First Name Middle Name City State NPI Amount AARONS SCOTT PAUL BAYTOWN TX 1841386919 14.64 AARONSON BETH DANBURY CT 1417991456 17.18 ABANG ANTHONY E ELIZABETHTOWN KY 1548250525 15.7 ABBAS HUMAYUN MODESTO CA 1336136548 14.01 ABBAS JALAL M SURPRISE AZ 1205895034 11.55 ABBASINEJAD MEISHA KAMA FAYETTEVILLE NC 1982646352 41.81 ABBEY DAVID MICHAEL FORT COLLINS CO 1568483196 26.17 ABBOTT JOHN THOMAS FAYETTEVILLE GA 1861679805 17.67 ABBOTT LISA G RENO NV 1609883701 6833.69 ABDEL HALIM AYMAN MOHAMED FORT WORTH TX 1093806697 14.23 ABDELHADY MAZEN DETROIT MI 1669771507 36.69 ABDELMESSIH MOURAD NEWARK OH 1184628950 51.33 ABDELMESSIH NIVEEN K GLENDALE CA 1922071059 17.54 ABDELSAYED GEORGE LOS ANGELES CA 1568721843 5600 ABDULIAN MICHAEL H LOS ANGELES CA 1649469628 12.66 ABDULLAH AZRA INDIANAPOLIS IN 1063468916 11.96 ABDULLAH GHAZANFAR SYED BRONX NY 1639108137 18.18 ABDULMASSIH ABDULMASSIH SKOKIE IL 1629045778 10.49 ABDUS-SALAAM SHARIF ASHANTI MEMPHIS TN 1134386592 125 ABDY VICTOR A WAYNE NJ 1164446795 11.47 ABEDMAHMOUD ISSA HERRIN IL 1528042975 25.34 ABELES ARYEH M. MERIDEN CT 1285737155 45.52 ABELES MICHA MERIDEN CT 1497751556 45.52 ABELL BRIAN E AUGUSTA GA 1215081534 18.43 ABERNATHY BRETT B. DENVER CO 1437106028 32.51 ABIDI SAIYID MANZOOR MAPLE SHADE NJ 1508816729 101.65 ABOUHOSSEIN AHMAD DAYTON OH 1487693156 56.07 ABOUMATAR SAMI MOHAMAD AUSTIN TX 1760445407 19.48 ABRAHAM BACHU MOUNT PLEASANT MI 1225045024 10.19 ABRAHAM ROBERT JONESBORO AR 1780641563 15.63 ABRAHAM SUNIL VARKEY SCHENECTADY NY 1801080890 37.03 ABRAHAM WILLIAM L TUCSON AZ -
Connecticut College Alumnae News, December 1954
Connecticut College Digital Commons @ Connecticut College Linda Lear Center for Special Collections & Alumni News Archives 12-1954 Connecticut College Alumnae News, December 1954 Connecticut College Follow this and additional works at: https://digitalcommons.conncoll.edu/alumnews Recommended Citation Connecticut College, "Connecticut College Alumnae News, December 1954" (1954). Alumni News. 107. https://digitalcommons.conncoll.edu/alumnews/107 This Magazine is brought to you for free and open access by the Linda Lear Center for Special Collections & Archives at Digital Commons @ Connecticut College. It has been accepted for inclusion in Alumni News by an authorized administrator of Digital Commons @ Connecticut College. For more information, please contact [email protected]. The views expressed in this paper are solely those of the author. Connecticut College Alumnae News I. irrrmhH 1954 COLLEGE CALENDAR JANUARY - JUNE 1955 JANUARY APRIL Saturday Spring recess begins, 11:10 A.M. Christmas recess ends, 11 P.M. 2 4 Tuesday Tuesday Spring recess ends, 11 P.M. 10-14 Registration for second semester 12 14 Friday Period closes, 4 P.M. MAY 17·22 Reading period 9-13 Period for election of courses for 24-25 Review period 1955-56 26 Wednesday Mid-year examinations begin 13 Friday Period ends, 4 P.M. 27 Friday Comprehensive examinations for seniors FEBRUARY 23-28 Reading period 3 Thursday Mid-year examinations end 30 Monday Review period 6 Sunday Inter-semester recess ends, 11 P.M. 31 Tuesday Final examinations begin 7 Monday Second semester begins, 8 A.M. JUNE 11 Friday Period for change of individual pro- 8 Wednesday Final examinations end grams ends, 4 P.M. -
Beaver County Genealogy & History Center Surnames List A'ambrosio Aaron Abate Abbeg Abbott Abee Abel/Able Abels Aber Aberc
Beaver County Genealogy & History Center Surnames List A’Ambrosio Aaron Abate Abbeg Abbott Abee Abel/Able Abels Aber Abercrombie Abert Abitz Abraham Abram Abramovich Accordino Ache Acheson Acierno Ackand Acker Ackerman Ackles Acklin Acree Adair Adam/Adams Adamek Adamousky Adamovaky Adamovich Adamson Ader Adels Aderoyli Adkins Adyseh Ageman Ageman Agich Agler Agnew Agostinelli Agudio Ague Aguilar Aguilera Ahern Aiello Aiken Ailes Aird Airgood Aitchison Aiton Akacsos Aken/Aiken Alaksin Alam Albanese Albaugh Albert/Alberts Alberti Alborn Albrecht Albright Alcorn Alderette Alderman Alderter Aldrich Aleci Aleenowich Alemian Alessi Alexander Aley Alford Alfred Algeo Alicandro Allega Alleman Allen Allender Aller Alliband Allingham Allinson Allison Allman Allread Allshouse Allsworth/Alsworth Alman Almony Almy Al-Nakhli Aloe Aloi Alouise Aloisi Alquin Alsaro Alspaugh Alstadt Alstat Alston Alsworth Altenbaugh Alter Althar Altman Altmeyer Altmire Altsman Alty Alviani Alvis Alwine Amadio Amalia Amato Amberg Amberson Ambrose Ambrosie Ames Amidon Ammerman Ammon/Amon Amoona Amore Amorosa Amos Amsler Ancil Ancrile Anders Anderson Anderton Andino Andolina Andre Andreas Andres Andretti Andrews Androlia Andrus Anfulecki Angel Angle Anglemyer Angotti Aniceti Anker Ankney Annas Anson Antenucci Anthony Antinopoulos Antinossi Antkiewicz Antoline Anton Antonelli Antoniazzi Antonini Anzio Apostolis Appel Apperson Appicci Apple Applegate Appleton Aquilino Aquino Arbaugh Arbuckle Arbush Arbuthnot Arbutina Archbold Archer Arcupi Arcuri Ardinger Ardolino Arent Arket -
Lyndon Larouche Political Action Committee LAROUCHE PAC Larouchepac.Com Facebook.Com/Larouchepac @Larouchepac
Lyndon LaRouche Political Action Committee LAROUCHE PAC larouchepac.com facebook.com/larouchepac @larouchepac Restoring the Soul of America THE EXONERATION OF LYNDON LAROUCHE Table of Contents Helga Zepp-LaRouche: For the Exoneration of 2 the Most Beautiful Soul in American History Obituary: Lyndon H. LaRouche, Jr. (1922–2019) 9 Selected Condolences and Tributes 16 Background: The Fraudulent 25 Prosecution of LaRouche Letter from Ramsey Clark to Janet Reno 27 Petition: Exonerate LaRouche! 30 Prominent Petition Signers 32 Prominent Signers of 1990s Statement in 36 Support of Lyndon LaRouche’s Exoneration LLPPA-2019-1-0-0-STD | COPYRIGHT © MAY 2019 LYNDON LAROUCHE PAC, ALL RIGHTS RESERVED. Cover photo credits: EIRNS/Stuart Lewis and Philip Ulanowsky INTRODUCTION For the Exoneration of the Most Beautiful Soul in American History by Helga Zepp-LaRouche There is no one in the history of the United States to my knowledge, for whom there is a greater discrep- ancy between the image crafted by the neo-liberal establishment and the so-called mainstream media, through decades of slanders and co- vert operations of all kinds, and the actual reality of the person himself, than Lyndon LaRouche. And that is saying a lot in the wake of the more than two-year witch hunt against President Trump. The reason why the complete exoneration of Lyn- don LaRouche is synonymous with the fate of the United States, lies both in the threat which his oppo- nents pose to the very existence of the U.S.A. as a republic, and thus for the entire world, it system, the International Development Bank, which and also in the implications of his ideas for America’s fu- he elaborated over the years into a New Bretton Woods ture survival. -
Index to the Case Files of the AJDC Emigration Service, Prague Office, 1945-1950
Index to the Case Files of the AJDC Emigration Service, Prague Office, 1945-1950 This index provides the names of clients served by the AJDC Emigration Service in Czechoslovakia in the years immediately following the end of World War II. It represents the contents of boxes 1-191 of the AJDC Prague Office Collection, held at the Institute for the Study of Totalitarian Regimes, Prague. The JDC Archives received a set of digital files of this collection in 2019 via the U.S. Holocaust Memorial Museum with the Institute’s agreement. The index was created thanks to a group of JDC Archives Indexing Project volunteers and staff. Users of this index are encouraged to try alternate spellings for names (e.g., Ackerman/Ackermann; Lowy/Loewy; Schwartz/Schwarz/Swarc/Swarz). Note that women’s surnames may or may not include the suffix -ova. The “find” feature (PC: ctrl+F; Mac: command+F) may be used to search for names listed in the Additional Name(s) column that may be separated from their alphabetical order. As case files contain private personal information, they are not open to the public. However, family members may request copies of the documents via our online Request Information form. Client Name Additional Name(s) Folder Client Name Additional Name(s) Folder Abeles, Bedrich Marie Abeles, Jiri Abeles 191_04 Abrahamova, 4_56 Abeles, Bedrich 191_10 Veronika Abrahamovic, David Ruzena Abrahamovic, Arnost 5_02 Abeles, Ernest Regina Abeles 4_13 Abrahamovic Abeles, Karel 1_02 Abeles, Kurt 1_03 Abrahamovic, Evzen 1_17 Abeles, Kurt Alice Abeles, Edith -
Dean's List Alabama
THE OHIO STATE UNIVERSITY Dean's List AUTUMN SEMESTER 2020 Alabama Data as of January 13, 2021 Sorted by Zip Code, City and Last Name Student Name (Last, First, Middle) City State Zip Brown, Hannah Grace Helena AL 35022 Clark, Ella Shea Birmingham AL 35205 Lao, Kelly Vestavia Hls AL 35216 Vergara, Nataly Nicole Owens Cross Roads AL 35763 Koskinas, Abby Noel Spanish Fort AL 36527 Martin, Derrick Lavon Mobile AL 36610 Synco, Clancee M Birmingham AL 43210 THE OHIO STATE UNIVERSITY OSAS - Analysis and Reporting January 13, 2021 Page 1 of 307 THE OHIO STATE UNIVERSITY Dean's List AUTUMN SEMESTER 2020 Alaska Data as of January 13, 2021 Sorted by Zip Code, City and Last Name Student Name (Last, First, Middle) City State Zip Wallace, Daniel Thomas Palmer AK 99645 Beausoleil, Oscar Ryan Fairbanks AK 99712 Vadakumcherry, Francis Sebastian Juneau AK 99801 THE OHIO STATE UNIVERSITY OSAS - Analysis and Reporting January 13, 2021 Page 2 of 307 THE OHIO STATE UNIVERSITY Dean's List AUTUMN SEMESTER 2020 Arizona Data as of January 13, 2021 Sorted by Zip Code, City and Last Name Student Name (Last, First, Middle) City State Zip Boor, Clayton Clark Phoenix AZ 85018 Hendricks, Mark Andrew Phoenix AZ 85021 Stone, Sydney Anne Eloy AZ 85131 Chasten, Channing Spencer Queen Creek AZ 85142 Lee, Andrew Mesa AZ 85210 Pudoka, Emma Marie Chandler AZ 85248 Voorhees, Quinn Scottsdale AZ 85251 Titzck, Harrison Randolph Paradise Valley AZ 85253 Ditmer, Abigail Sarah Scottsdale AZ 85254 Knapp, Kaitlyn Paige Scottsdale AZ 85255 Owen, Alec Thomas Scottsdale AZ 85255 Perina,