One Very Fine ‘79
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Region 4 Education Service Center Contract #R171703 For
Region 4 Education Service Center Contract #R171703 for Commercial Floor Coverings with Tandus Centiva US LLC Effective: July 1, 2018 The following documents comprise the executed contract between the Region 4 Education Service Center Tandus Centiva US LLC, effective July 1, 2018: I. Signed Offer and Acceptance II. Tandus Centiva US LLC. Response to the RFP Appendix D: GENERAL TERMS & CONDITIONS ACCEPTANCE FORM Signature on Vendor Contract Signature form certifies complete acceptance of the General Terms and Conditions in this solicitation, except as noted below (additional pages may be attached, if necessary). Check one of the following responses to the General Terms and Conditions: We take no exceptions/deviations to the general terms and conditions (Note: If none are listed below, it is understood that no exceptions/deviations are taken.) X We take the following exceptions/deviations to the general terms and conditions. All exceptions/deviations must be clearly explained. Reference the corresponding general terms and conditions that you are taking exceptions/deviations to. Clearly state if you are adding additions terms and conditions to the general terms and conditions. Provide details on your exceptions/deviations below: (Note: Unacceptable exceptions shall remove your proposal from consideration for award. Region 4 ESC shall be the sole judge on the acceptance of exceptions/deviations and the decision shall be final. ) Section/Page Term, Condition, Exception/Deviation Region 4 or Specification Accepts 19 of 79 5.5 Standard Region 4 ESC or Vendor may cancel this contract in Cancellation whole or in part by providing written notice. The cancellation will take effect 30 business days after the other party receives the notice of cancellation. -
July and August
VIETNAM VETERANS OF AMERICA Office of the National Chaplain Taps July/August 2014 EDWARD EARLE “Ed” ADCOCK - Died Tuesday, November 26, 2013 in Corinth, Texas at the age of 78. The cause of death is unknown. He was born May 31, 1935 in Sanger, Texas. Ed was an Air Traffic Controller until his retirement and he served his country in the United States Army for a little over 22 years. He was a member of Vietnam Veterans of America – Denton Chapter #920. On April 5, 2003, he married Linda Ashmore in Denton, Texas. They were members of the Ridin' For The Brand Church where he served as an elder. Left to cherish his memory are his wife Linda of Sanger; three daughters, Karol Butterworth and husband, Eddie Kamieniak, Sylvia Zachmeyer and husband, John all of Denton, and Rita Ingram of California; one stepson, Bill Townsend and wife, Desy of Sanger; two sisters, Mary Hynum and Margaret Montgomery of Mississippi; six grandchildren, Wayne Ingram, Garrett Ingram and wife, Valorie, Brenda Gallardo, Desy Gallardo, Brianna Townsend, and Sophia Townsend. He was preceded in death by his parents; sister, Evelyn King; and grandson, Kevin Butterworth. A memorial service was celebrated on Sunday, December 8, 2013 at 1:30 PM at the Ridin' For The Brand Church. Brother Jack Blease officiated over the service. The family has requested that memorials be made to: Ridin' For The Brand Church, P. O. Box 1362, Sanger, Texas, 76266. GEORGE WILLIAM AHLSEN, JR. - Died Monday, March 31, 2014 in Newport, North Carolina at the age of 66. The cause of death is unknown. -
Meeta Magistrate Jefferson Ourt O 300 T 15 West 4Th Ave in First
First Name Last Name Title Company Address Address2 City State John Abbott Senior Vice President, Marketing and Solutions Protech Solutions, Inc 303 W. Capitol Ave Suite 330 Little Rock AR Rieda Abrams Business Analyst Auctor Corporation 9225 Priority Way West Drive S390 Indianapolis IN Emily Ackels Acting Director Informatix, Inc 1760 Abbey Rd. East Lansing MI Barbara Addison Lead Policy Specialist DHHS / ACF / OCSE 370 L'Enfant Promenade, SW OCSE/DP Washington DC Pura Ahler Revenue Program Administrator I Florida Department of Revenue 2450 Shumard Oak Blvd. Room 2-2469 Tallahassee FL Janice Allen Floyd County Director Floyd County Prosecutor's Office 311 Hauss Square Room B16 New Albany IN Darcee Alston Case Manager Child Support Enforcement 401 S Adams St 6th FL Marion IN Sherrill Amos Director Ohio Co., KY Attorney Child Support Office 130 E Washington Street Suite 105 Hartford KY Gretchen Anderson Business Development Manager U.S. Bank 200 S. 6th St. EP-MN-L16C Minneapolis MN Kristina Armstrong Deputy Prosecutor Jasper County 128 N. Cullen Street Rensselaer IN Rachael Armstrong MTS Project Coordinator Modoc Tribe of Oklahoma 615 H Street SE Miami OK Kristen Asbury Administrative Assistant Comanche Nation Child Support 1921 East Gore Blvd. PO Box 1647 Lawton OK Crystal Austin Domestic Relations Officer Allegheny County Family Division 440 Ross Street Pittsburgh PA Gordon Bailey Attorney PO Box 1930 Anniston AL Dawn Baker Owner Child Support Consulting of Indiana 11368 Bay Hill Way Indianapolis IN Keith Baker Project Manager YoungWilliams -
2017 FOIA Logs.Pdf
Un"-d States Secret5eMce Freedom of Informationa Privacy Acts Bnlndl CommunicationsC.enller 245 Mumiy Lane, SW, Bulldlng T·S Wa1htnoton, DC 20223 Open FY 17 .... .... I ·- 20111515 5/1�4Ul7 - or - fllfa a111made ton,)(611b• ·11C> I . ... ,...Juty 21, 20H at 7:37pm .,_ .. 20161525 2/U/2017 therecord• ID wnwlb_'(6i1b](T)(C, -nat t!>X�CXC) seledled fora pGlltlollUSSS withthe untbmld D J01615Z6 2//2017 1Mremrd al ...... eamlNtlon RM' b)'6 1bCn;1 - 2016152t 2/W2017 1n - - lnQUG9.,.nimp•, mawont In the 'V --•-..--•• ...... 8uzzfeed News aimputarany symmal Secret member, Servtce � the monlhlJune, al July, and August 1 ..... ., 2016ws 2/D/2017 tnronNUonn, on l(6};tb)(l)(C) .-why wasthe ll>XO);(b)(7)(C) for. u.:,....... � position 2016156' 2/28/2017 ......l.lWlilllglthe reports, emalll, and .. memorandumarecardll, al NICI -.id Withaft lntllmll I1llpldlon ln,lltlptlan al $pedal Agent Itb)(6'1bY7_.C"\ ,....... Mardi1, 2012 ID 201515A 2/211/2017 IMY and al lnlbmwtloo �lb)(C5>:1bx•xC) .. 'V6 ,b'O, - badrgrOund c:hedcs,pel'IOG-.I r _.. .. _ (bX�X7XC> 20161571 3/l/2017 dltalllbllllndwf'Ythecleclllonwasmadeno·- .. longerJ! constdentlon x6m)(7)(� AnnouncementNo.-Ndlol-1&, Include to any I lwrtttanmn-espa11deuce that wa uud to maim 1-�- 20161Sn 2/21/2017 any and all records, regardingthe �,_ ID the Spedal Aolnt Enlranc:e Exam(SAEE)�. for .,, I fblf/Y{, 20161574' 3/1/2017 ampror- fromRepubllcan the JOneS,Tllomu . MlljcMttyStaff, ID lndude paperand elec:tro1rlc corrapandenca,1, fromJanuary 2013 ID the 1-- 20161516 3/1/2017 records.,.,__,ID theOtmlnal lnolltlptlW ibX6):(b)(7)(C) - 1applicatlon, l'orp untll a1t11:l'lftu: tp 20161517 2/28/2017 S.S. -
White House Special Files Box 31 Folder 19
Richard Nixon Presidential Library White House Special Files Collection Folder List Box Number Folder Number Document Date Document Type Document Description 31 19 08/22/1968 Report List of Members of the Republican National Committee. 5 pgs. 31 19 08/22/1968 Report List of Republican State Chairmen. 3 pgs. 31 19 08/22/1968 Report Republican State Central Committees: List of Officers. 11 pgs. Wednesday, March 05, 2008 Page 1 of 1 Headquarters: August 22, 1968 1625 Eye Street, N. W. Washington, D. C. 20006 Telephone : (202) 628-6800 LIST OF MEMBERS OF THE REPUBLICAN NATIONAL COMMITTEE MEMBERS State ----Name City Alabama James D. Martin Gadsden 35901 405 Country Club Drive (205) 546-7056 Mrs. Bobbie Ames Marion 36756 (205) 683-2351 +Alfred W. Goldthwaite Montgomery 36104 Goldthwaite Building (205) 269-2501 436 South Goldthwaite Street Alaska Lloyd Burgess Fairbanks 99701 Post Office Box 1410 (907) GL 2-1271 Mrs. Margee Fitzpatrick Anchorage 99503 Box 1712 +Robert A. Davenny Anchorage 99501 Post Office Box 4-2050 (907) 272-4140 Arizona John H. Haugh Tucson 85718 5705 North Campbell Ave~~~ (602) 887-0440 Mrs. Forrest C. Braden Yuma 85364 700 Second Avenue (602) SU 3-4348 +Harry Rosenzweig Phoenix 85012 3300 North Central Avenue (602) 279-5596 Arkansas Winthrop Rockefeller Little Rock 72201 530 Tower Building (501) FR 2-7301 Mrs. Frank McGillicuddy Little Rock 72202 2000 Magnolia Street (501) MO 6-7889 Rivercliff Apts., Apt. #463 +Odell Pollard Searcy 72143 Post Office Box 36 (501) CH 5-3536 California Thomas C. Reed Ross 94957 Post Office Box 694 (415) 456-3477 Mrs. -
Minneapolis St. Paul PROPERTY of TWIN Lightsa Photographic PUBLISHERS Portrait & PROPERTY of TWIN LIGHTS PUBLISHERS
Minneapolis st. paul PROPERTY OF TWIN LIGHTSa photographic PUBLISHERS portrait & PROPERTY OF TWIN LIGHTS PUBLISHERS PHOTOGRAPHY BY JAMES KRUGER PROPERTY OF TWIN LIGHTSNARRATIVE PUBLISHERS BY CLAIRE DEBERG PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS Minneapolis st. paul a photographic portrait & PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS PROPERTY OF TWIN LIGHTS PUBLISHERS photography by James Kruger PROPERTY OF TWIN LIGHTS PUBLISHERS narrative by PROPERTY OF TWIN LIGHTS PUBLISHERS claire DeBerg PROPERTY OF TWIN LIGHTS PUBLISHERStwin lights pu Blishers | roc K port, PROPERTY massachusetts OF TWIN LIGHTS PUBLISHERS copyright © 2016 by twin lights publishers, inc. all rights reserved. no part of this book may be reproduced in any form without written permission of the copyright owners. all images in this book have been reproduced with the knowledge and prior consent of PROPERTY OF TWIN LIGHTSthe artists concerned PUBLISHERS and no responsibility PROPERTY OF TWIN LIGHTS PUBLISHERS is accepted by producer, publisher, or printer for any infringement of copyright or otherwise, arising from the contents of this publication. every effort has been made to ensure that credits accurately comply with information supplied. First published in the united states of america by: PROPERTY OF TWIN LIGHTStwin lights p ublishers,PUBLISHERS inc. -
171St Commencement Exercises May 28-30, 2021 the Significance of Place
171st Commencement Exercises May 28-30, 2021 The Significance of Place Take in the sights and sounds around you. This area has witnessed many momentous gatherings, marking notable life events. Around 1,400 years ago, long before Beloit College was founded, Native Americans gathered here for commemorative ceremonies. The Beloit College Mound Group, in which you are sitting, remains a sacred Native place. The Beloit College Mound Group is catalogued as a burial site and thus is pro- tected by state law. Awareness of Native heritage and values can also enhance mound preservation. This is where you come in: Help preserve the Beloit College mounds by treating them with respect. As you enjoy today’s celebration, please be mindful of the significance of this place and avoid walking or sitting on the mounds. —Drew Agnew’18 and AmySue Greiff’18 Friday, May 28, 2021 Virtual Commencement Celebration Welcome President Scott Bierman Commencement Address Introduced by Superior Murphy'21 Angela Moten Russell’99, Vice President of Diversity, Equity, and Inclusion, CUNA Mutual Group Conferring of Honorary Degree Angela Moten Russell’99 Presented by President Scott Bierman Special Awards Blue Skies Award - presented by Scott Bierman Martha Peterson Prize - presented by Scott Bierman The Class Address Students introduced by Scott Bierman “All You Need Is Love” presented by Erin Gallagher “Becoming a Leader” presented by Ana Kohout Closing Remarks President Scott Bierman 1 Saturday, May 29 and Sunday, May 30, 2021 Scott Bierman, B.A., Ph.D. President of the College, presiding Musical Prelude Commencement Procession Please stand Pomp and Circumstance March, opus 39, no.