Spring Term 2014 [Pdf]
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Oregon Benchmark Experience
ACHIEVING BETTER HEALTH OUTCOMES: The Oregon Benchmark Experience Howard M. Leichter and Jeffrey Tryens (To request a bound copy of this report, click here. To see a complete list of Milbank reports, click here. When ordering, be sure to specify which report you want, your name, mailing address, and phone number.) Table of Contents Foreword Acknowledgments Executive Summary Introduction Measuring Progress Benefits of the Oregon Approach A Short History of Oregon Shines and the Benchmarks High Hopes Disillusionment Rebuilding Using the Benchmarks State Agency Budgets and Management Benchmarks as Bridges Summing Up A Tale of Three Benchmarks Childhood Immunizations Early Prenatal Care Teen Pregnancy in Tillamook County The Benchmark Experience in Other States Learning From Oregon Oregon's Evolving System Improving the Oregon Model Conclusion Appendixes A. Benchmark Programs in Six Other States B. Oregon Progress Board Publications Notes References Foreword The development and publication of statistical indicators of the health status and well-being of populations has been increasing in the United States and internationally. These indicators still have less influence on health policy than the publication of data about leading economic indicators has on business decisions. However, indicators of health status are attracting attention among officials at all levels of government as well as among private-sector executives making decisions about such issues as where to locate or relocate operations. The state of Oregon in 1989 began to devise indicators of well-being, calling them benchmarks, as part of a long- term project to improve the economy of the state initiated by then-governor Neil Goldschmidt. The Oregon Progress Board (OPB), a public body whose members are leaders of the community, business, and government, manages the benchmarking process. -
Erider™ Field Test Final Report July 3, 2014 Revised October 10, 2014 Revised March 25, 2015
eRider™ Field Test Final Report July 3, 2014 Revised October 10, 2014 Revised March 25, 2015 Prepared By Pat Hahn, TEAM OREGON Communications Manager For TEAM OREGON Motorcycle Safety Program TEAM OREGON eRider™ Field Test Final Report Table of Contents 1. Introduction .......................................................................................................................................... 4 2. Objective ............................................................................................................................................... 4 3. Executive Report ................................................................................................................................... 4 4. Background ........................................................................................................................................... 6 A. TEAM OREGON ................................................................................................................................. 6 Mandatory Training .............................................................................................................................. 6 B. TEAM OREGON Basic Rider Training Curriculum 1984-Present ....................................................... 8 5. eRider™ vs. BRT Classroom ................................................................................................................... 9 A. eRider™ Development and Curriculum Overview ........................................................................... -
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 Page 1 of 6
1 2 3 4 IN THE CIRCUIT COURT OF THE STATE OF OREGON FOR THE COUNTY OF YAMHILL 5 6 MEEKER, ANTHONY, 7 Plaintiff, Case No. CV 110197 8 v. FIRST AMENDED COMPLAINT KITZHABER, JOHN, Governor for the State (Declaratory and Injunctive Relief 9 of Oregon, BROWN, KATE, Secretary of State Requested: Violation of Civil Rights under for the State of Oregon, 42 USC §1983; Article 1 § 2; Equal 10 Protection; Due Process; Violation of ORS Defendants. 188.010) 11 Attorney Fees per 42 USC § 1988 12 13 Plaintiff alleges: 14 PARTIES 15 1. 16 Anthony Meeker (hereinafter “Plaintiff”) is a resident of the State of Oregon and resides 17 in Yamhill County at 20401 Madrona Ln., Amity Oregon 97101. Plaintiff is a qualified elector 18 in the State of Oregon. Plaintiff is qualified to exercise his right to vote in Oregon in his 19 respective federal congressional district elections. 20 2. 21 Defendant John Kitzhaber is the current Governor of the State of Oregon with the duty 22 and responsibility to oversee all administrative agencies and enforce the laws of the State. 23 Page 1 of 6 TYLER SMITH & ASSOCIATES, P.C. 181 N. Grant St. STE 212, Canby, Oregon 97013 FIRST AMENDED COMPLAINT 503-266-5590; Fax 503-266-5594 1 Defendant Kate Brown is the Secretary of State for the State of Oregon and is responsible for the 2 conduct of all elections and administration of election laws. 3 JURISDICTION AND VENUE 4 3. 5 Plaintiff at all times relevant to this lawsuit has been a resident of Yamhill County. -
Individuals Oregon Arts Commission Governor Arts Award Recipients
Individuals Oregon Arts Commission Governor Arts Award Recipients - 1977 to 2007 Sorted alphabetically by last name Note: some information is not available First Name First Name (2) Last Year Governor Organization City Description Obo (d) Addy 1993 Barbara Roberts Portland African drummer and performer John Alvord 1989 Neil Goldschmidt Eugene Arts patron Pamela Hulse Andrews 2003 Ted Kulongoski Bend Arts publisher Shannon Applegate 2007 Ted Kulongoski Yoncalla Writer & lecturer Ray Atkeson 1986 Victor Atiyeh Portland Photographer Lorie Baxter 1999 John Kitzhaber Pendleton Community arts leaders Newspaper editor, community Amy (d) Bedford 1988 Neil Goldschmidt Pendleton leader & arts patron Pietro (d) Belluschi 1986 Victor Atiyeh Portland Architect Visual artist & leader in arts Eugene (d) Bennett 2002 John Kitzhaber BOORA Architects Jacksonville advocate Oregon Shakespeare William Bloodgood 2002 John Kitzhaber Festival Ashland Scenic designer Banker & collector of Native Doris (d) Bounds 1986 Victor Atiyeh Hermiston American materials Frank Boyden 1995 John Kitzhaber Otis Ceramicist, sculptor & printmaker John Brombaugh 1996 John Kitzhaber Springfield Organ builder Jazz musician & community arts Mel Brown 2002 John Kitzhaber Portland leader Richard Lewis Brown 2005 Ted Kulongoski Portland Collector & arts patron Louis (d) Bunce 1978 Robert Straub Portland WPA painter Dunbar (d) Jane (d) Carpenter 1985 Victor Atiyeh Medford Arts patrons Maribeth Collins 1978 Robert Straub Portland Arts patron First Name First Name (2) Last Year Governor -
ADVOCATE.Fall 2015.FINAL MASTER
Illustrious Firsts I Monumental Legacies I Scholarships Pay It Forward I Then and Now: Starting Law School TheADVOCATE LEWIS & CLARK LAW SCHOOL I PORTLAND, OREGON I FALL 2015 CENTENNIAL CELEBRATION! Alumni Board of Directors Board of Visitors 2015-16 Table of Contents 2015-16 John E. Bates Features Matthew P. Bergman ’89 Tonya Alexander ’01 Illustrious Firsts: A Timeline . 10 Sidney K. Billingslea ’84 Katheryn Bradley ’86 Monumental Legacies . 16 Bowen Blair ’80 Coby Dolan ’99 Paying It Forward With Scholarships . 20 Monte Bricker Dan Eller ’04, President Then and Now: Starting Law School . 21 Jerry F. Carleton ’07 Courtney Flora ’98 Windows Into the Past . 24 Adina Flynn ’96, Past President Ying Chen ’95 The Right Dean for the Times . 28 David Hittle ’74 Jonathan B. Cole ’76 Three Eminent Ties to Apron Strings . 32 Thomas C. Jensen ’83 Bruce I. Crocker ’76 Centennial Celebration Weekend . 36 Jeannie Lee ’08 Victoria E. Cumings ’04 Honor Roll of Donors . 58 Molly Marcum ’82 Jeffrey B. Curtis ’86 Hon. Keith Meisenheimer ’76 Stephen A. Doherty ’84 Departments Sarah Melton ’08 Barnes H. Ellis Events in the News . 2 Ajit Phadke ’98, Vice President David A. Ernst ’85 Commencement. 6 Justin Sawyer ’01 M. Carr Ferguson Faculty and Staff News . 38 Kenneth “KC” Schefski ’99 Paul T. Fortino Class Notes . 46 Heather Self ’01 Hon. Julie E. Frantz ’75 In Memoriam . 56 Jason Wilson-Aguilar ’96 Hon. Susan P. Graber D. Lawrence Wobbrock ’77 Gary I. Grenley ’75 Volume 38, Number 1, Fall 2015 Edwin A. Harnden The Advocate Recent Graduate Christine Helmer ’74 Lewis &Clark Law School Council Steven J. -
November 6, 2013 the Honorable Harry Reid the Honorable John
Oregon November 6, 2013 Gov. John Kitzhaber Chairman The Honorable Harry Reid The Honorable John Boehner South Dakota Majority Leader Speaker of the House Gov. Dennis Daugaard Vice Chairman U.S. Senate U.S. House of Representatives S-221 U.S. Capitol Building H-232 U.S. Capitol Building Washington, DC 20510 Washington, DC 20515 The Honorable Mitch McConnell The Honorable Nancy Pelosi Minority Leader Minority Leader S-230 U.S. Capitol Building H-204 U.S. Capitol Building Washington, DC 20510 Washington, DC 20515 Dear Leader Reid, Leader McConnell, Speaker Boehner, and Leader Pelosi: Almost a year ago, many of our citizens who work in the wind industry were subjected to an unnecessary series of layoffs and hardships because Congress failed to extend the wind energy production tax credit in a responsible and timely manner. Across the nation — from Oregon to Vermont — thousands of Americans working in one of the nation’s most important growth energy industries lost their jobs. We were witness to the hardships that over 5,000 Americans had to endure when they lost their jobs because of the anticipated expiration of the tax credit. After Congress passed the tax credit extension in January, the nation’s wind industry began a very troubled recovery. The clearest example is the loss of investments. In 2012, the wind industry invested nearly $25 billion. In the first six months of 2013, the wind industry installed just one turbine — a 99 percent drop in investments. This Congressionally sanctioned uncertainty has hit the nation’s wind industry incredibly hard. The current wind energy production tax credit is due to expire on December 31, 2013. -
2017 Oregon State Football Media Guide
TABLE OF CONTENTS 2017 OREGON STATE FOOTBALL MEDIA GUIDE TABLE OF CONTENTS .................1 THE COACHES ..................80-97 SERIES RECORDS ............. 176-180 ON THE COVER - Front: Manase Hungalu Gary Andersen ..................80-82 Composite Series Records .........176 (left) and Ryan Nall. Back (clockwise from MEDIA INFORMATION ..............2-7 Assistant Coaches ..............83-91 top): Gus Lavaka, Kalani Vakameilalo, Xavi- Communications Staff Info...........2 BOWL GAME HISTORY ..........181-196 Support Staff. .92-97 er Crawford and Bright Ugwoegbu. Future Schedules ....................2 PLAYER ACCOLADES ..........197-204 Media/Credential Information ........3 2016 REVIEW ..................98-107 CREDITS: Content by Steve Fenk, Jason Television/Radio Info .................4 Season Statistics ..............98-109 ALL-AMERICANS ..............205-212 Amberg and Hank Hager. Beaver Sports Radio Network ........5 Game Summaries ..............110-115 TERRY BAKER SALUTE ............ 213 Layout and design by Jason Amberg. OSU Social Media ....................5 LETTERWINNERS LOST .........116-131 Department Contact Info .............6 BEAVERS IN THE PROS ........214-221 Editing by Steve Fenk, Jason Amberg and Hank Hager. Quick Facts ..........................7 RECORDS .....................132-158 LETTERWINNERS LIST .......222-228 Yearly Leaders .....................132 Pronunciation Guide ..................7 Cover design by Russell Houghtaling. Individual Records ............133-149 BEYOND FOOTBALL ...........230-231 2017 ROSTERS -
Chapter 5 Preparation, Consultation, and Coordination
Interior Columbia Basin Ecosystem Management Project Supplemental Draft Environmental Impact Statement Chapter 5 Preparation, Consultation, and Coordination Contents Project Management Team....................................................................................................................... 2 EIS Team Members .................................................................................................................................... 3 Administrative Support ............................................................................................................................ 6 Document Production............................................................................................................................... 6 Communications Team ............................................................................................................................. 6 GIS/Spatial Analysis Team ......................................................................................................................... 7 Science Advisory Group ............................................................................................................................ 7 Other Contributors ................................................................................................................................... 9 Agencies and Organizations Contacted ................................................................................................ 14 Chapter 5: Consultation and Coordination List of Preparers This -
AMENDED COMPLAINT Thomas R
Case 6:13-cv-02256-TC Document 17 Filed 01/22/14 Page 1 of 30 Page ID#: 109 Thomas R. Johnson, OSB No. 010645 Kevin Díaz, OSB No. 970480 [email protected] [email protected] Kristina J. Holm, OSB No. 112607 ACLU FOUNDATION OF OREGON, INC. [email protected] P.O. Box 40585 Misha Isaak, OSB No. 086430 Portland, OR 97240 [email protected] Telephone: 503.227.6928 PERKINS COIE LLP Facsimile: 503.227.6948 1120 N.W. Couch Street, Tenth Floor Portland, OR 97209-4128 Rose Saxe, pro hac vice Telephone: 503.727.2000 [email protected] Facsimile: 503.727.2222 Amanda Goad, pro hac vice [email protected] Jennifer Middleton, OSB No. 071510 AMERICAN CIVIL LIBERTIES UNION [email protected] FOUNDATION JOHNSON JOHNSON & SCHALLER PC 125 Broad Street, 18th Floor 975 Oak Street, Suite 1050 New York, NY 10004 Eugene, OR 97401 Telephone: 212.549.2627 Telephone: 541.683.2506 Facsimile: 212.549.2650 Facsimile: 541.484.0882 Cooperating attorneys on behalf of the ACLU Foundation of Oregon, Inc. Attorneys for Plaintiffs UNITED STATES DISTRICT COURT DISTRICT OF OREGON EUGENE DIVISION PAUL RUMMELL and BENJAMIN WEST; LISA CHICKADONZ and CHRISTINE TANNER; No. 6:13-cv-02256-TC BASIC RIGHTS EDUCATION FUND, Plaintiffs, AMENDED COMPLAINT v. FOR DECLARATORY AND JOHN KITZHABER, in his official INJUNCTIVE RELIEF capacity as Governor of Oregon; ELLEN Pursuant to 42 U.S.C. § 1983 ROSENBLUM, in her official capacity as Attorney General of Oregon; JENNIFER WOODWARD, in her official capacity as State Registrar, Center for Health Statistics, Oregon Health Authority, and RANDY WALRUFF, in his official capacity as Multnomah County Assessor, Defendants. -
Statistical Information
STATISTICAL INFORMATION VOTES CAST FOR SENATORS IN 2008, 2010, and 2012 [Compiled from official statistics obtained by the Clerk of the House. Figures in the last column, for the 2012 election, may include totals for more candidates than the ones shown.] Vote Total vote State 2008 2010 2012 cast in 2012 Democrat Republican Democrat Republican Democrat Republican Alabama ....................... 752,391 1,305,383 515,619 968,181 .................... .................... .................... Alaska .......................... 1,51,767 147,814 60,045 90,839 .................... .................... .................... Arizona ........................ .................... .................... 592,011 1,005,615 1,036,542 1,104,457 2,243,422 Arkansas ...................... 804,678 .................... 288,156 451,618 .................... .................... .................... California ..................... .................... .................... 5,218,441 4,217,366 7,864,624 4,713,887 12,578,511 Colorado ...................... 1,230,994 990,755 851,590 822,731 .................... .................... .................... Connecticut .................. .................... .................... 605,204 498,341 792,983 604,569 1,511,764 Delaware ...................... 257,539 140,595 174,012 123,053 265,415 115,700 399,606 Florida .......................... .................... .................... 1,092,936 2,645,743 4,523,451 3,458,267 8,189,946 Georgia ........................ 909,923 1,228,033 996,516 1,489,904 ................... -
Proposed Budget for Fiscal Year 2020-2021
CHEMEKETA COMMUNITY COLLEGE SALEM, OREGON Proposed Budget for Fiscal Year 2020-2021 Prepared by: Budget and Finance Department This page intentionally left blank Chemeketa Community College-Proposed Budget 2020-2021 2 TABLE OF CONTENTS Chemeketa Vision, Mission, Core Themes and Values ............................................................................... 7 President’s Budget Message ....................................................................................................................... 8 Statement of Budget Principles ..................................................................................................................11 Budget Committee .....................................................................................................................................13 Chemeketa Student and District Information .............................................................................................14 Budget Summary-Highlights ......................................................................................................................19 Budget Calendar ........................................................................................................................................27 General Fund Organizational Budgets .......................................................................................................29 General Fund Resources ...........................................................................................................................30 General Fund -
2020-07-09 GAC MS DRAFT Meeting Minutes
GOVERNOR’S ADVISORY COMMITTEE ON MOTORCYCLE SAFETY DRAFT Thursday, July 9, 2020, Meeting Minutes Transportation Safety Division Teleconference Meeting Public Access: 503-934-3605 Pin: 637306 Members Present: Chris Henry, Don Hamon, CJ Strauss, Cathy Steele, Graham Munsell (via phone only), Ethan Lodwig (via phone only), Debbie Weber Members Absent: Peter Russell Staff: Jeff Greiner, Troy Costales, Traci Pearl, Alycen Ozawa Liaisons/Guests: Cassie Bay (ODOT Driver and Motor Vehicles), Sgt. Jason Lindland (Oregon State Police), Sgt. Bret Barnum (Portland Police Bureau), Aria Minu-Sepehr (Team Oregon) I. Welcome and Introductions Chair Chris Henry called the meeting to order at 4:00 p.m. Chair Henry introduced Troy Costales. Mr. Costales announced meeting instructions for members, liaisons, and guests. Roll call of introductions. II. Approval of Minutes for Previous Meetings (February and April) Chair Henry called for a review of the February 6, 2020 meeting minutes. MOTION: Mr. Munsell moved to approve the GAC-MS meeting minutes of February 6, 2020 as presented. Ms. Weber seconded. Call for vote; unanimous. Motion passed. Chair Henry called for a review of the April 16, 2020 meeting minutes. Mr. Hamon moved to approve the GAC-MS meeting minutes of April 16, 2020 as presented. Ms. Weber seconded. Call for vote; unanimous. Motion passed. III. Chair and Committee Member Reports Chair Report Chair Henry attended the OTSC meeting on July 8, 2020. The Team Oregon tuition increase recommendations by the GAC-MS and Transportation Safety Division (TSD) were presented to the members. The OTSC had unanimous approval of the Team Oregon tuition increase. There were questions as to why there were dissenting votes and an explanation was given that they do not write opposition reports.