Matching Items (176)
Filtering by

Clear all filters

41154-Thumbnail Image.png
ContributorsMather, Stephen T. (Author)
Created1926-03-08
Description

Letter from Stephen T. Mather to Carl T. Hayden advocating for a reduction in automobile fees for the South Rim entrance.

43499-Thumbnail Image.png
ContributorsArizona. Department of Education (Publisher)
Created2005-02
Description

The Team Nutrition Grant Project began in 2003 with the goal to guide and assist schools to create and maintain a coordinated, comprehensive school health program. Such a program integrates a school’s child nutrition programs, with the classroom, the community, and entire school environment. A coordinated, comprehensive school health program

The Team Nutrition Grant Project began in 2003 with the goal to guide and assist schools to create and maintain a coordinated, comprehensive school health program. Such a program integrates a school’s child nutrition programs, with the classroom, the community, and entire school environment. A coordinated, comprehensive school health program (CSHP) can be implemented to create a healthy school environment through a “model” nutrition policy. Using the USDA’s Food and Nutrition Service Team Nutrition’s Changing the Scene, A Guide to Local Action, the project proposed to implement the model at a state level by forming a state level coalition of key decision makers within the school environment.

Created2023-09-25
Description

The documents that comprise the ASU Academic Catalog as well as specific regulations and policies for students attending the ASU at Los Angles location.

52074-Thumbnail Image.png
ContributorsArizona State College at Tempe (Publisher)
Created1946-03
Description

A record of the academic programs and classes offered during the 1946-1947 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1944-1945 academic

A record of the academic programs and classes offered during the 1946-1947 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1944-1945 academic year, and other information.

52075-Thumbnail Image.png
ContributorsArizona State College at Tempe (Publisher)
Created1947-06
Description

A record of the academic programs and classes offered during the 1947-1948 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1945-1946 academic

A record of the academic programs and classes offered during the 1947-1948 academic year at Arizona State College. This document also includes a directory of faculty and university officials, financial assistance information, a list of student group activities, admission and graduation requirements, graduates and honor students from the 1945-1946 academic year, and other information.

68458-Thumbnail Image.png
Created1994-06
Description

This report presents the second comprehensive look at the conditions of children and families in Arizona. Building upon information presented in the 1992 Factbook, this document presents and analyzes 48 indicators of child well-being. Following the executive summary and tables, chapter 1 provides an overview of the data for the

This report presents the second comprehensive look at the conditions of children and families in Arizona. Building upon information presented in the 1992 Factbook, this document presents and analyzes 48 indicators of child well-being. Following the executive summary and tables, chapter 1 provides an overview of the data for the state as a whole, including a summary of key findings and tables depicting raw numbers, rates adjusted for population growth, and rate changes over time. Racial and ethnic breakdowns are presented when such data are available.

Chapters 2-16 offer individual county profiles, following the general format established in the state chapter. These chapters offer insights into regional variations and identify varying conditions for children across the state. The report charts data within the state and county chapters for each of the following six categories: (1) poverty; (2) child health and safety; (3) child abuse, neglect, and out-of-home care; (4) early care and education; (5) children in school; and (6) teens at-risk. Overall, findings reveal significant improvements for a few indicators since 1990, most notably within birth-related items, such as an increase in the percent of women receiving timely prenatal care and a decrease in low birth-weight births. Findings also suggest there has been a worsening for many indicators, including poverty, firearm-related deaths and hospitalizations, alleged child abuse incidents, and births to teens.

78712-Thumbnail Image.png
DescriptionThis is a series of reports files by the mayor of Guanabacoa concerning the treatment of Chinese settlers in Cuba, including punishment for crimes and the death penalty.
78608-Thumbnail Image.png
Created1865
Description
Record of a Chinese settler letter home. Contains: recontract request signed in Chinese in 1865, Chinese settler original contract in Matanzas in 1864, Identity card for Chinese settlers in 1864, Chinese settler original contract in Matanzas in 1865, record of baptism of Chinese settler 1865, Request for a letter of

Record of a Chinese settler letter home. Contains: recontract request signed in Chinese in 1865, Chinese settler original contract in Matanzas in 1864, Identity card for Chinese settlers in 1864, Chinese settler original contract in Matanzas in 1865, record of baptism of Chinese settler 1865, Request for a letter of address- he said he was hired at the ingenio Carmen oliva, compliance with contract document in the sugar mill with carmen olivia 1866, recommendations of good conduct from previous owners, pledge of allegiance the the Spanish crown signed in chinese
78619-Thumbnail Image.png
Created1864-03-10
Description

A contract between Lan Tazar, a Chinese settler, and Ricardo Ferrero. The contract was to last for six months and lists the legal requirements of both the employee and the employer. Notes that Lan Tazar completed a contract with another owner previously. Signed by the governor of Matanzas, Ricardo Ferrero, and

A contract between Lan Tazar, a Chinese settler, and Ricardo Ferrero. The contract was to last for six months and lists the legal requirements of both the employee and the employer. Notes that Lan Tazar completed a contract with another owner previously. Signed by the governor of Matanzas, Ricardo Ferrero, and Lan Tazar, who signed in Chinese.

78624-Thumbnail Image.png
Created1864-03-30
Description

A contract between Le Chan, a Chinese settler, and Domingo. The contract was to last an undisclosed amount of time and lists the legal requirements of both the employee and the employer. Notes that Le Chan had completed a contract with Domingo previously. Signed by Domingo, the governor of Matanzas, and

A contract between Le Chan, a Chinese settler, and Domingo. The contract was to last an undisclosed amount of time and lists the legal requirements of both the employee and the employer. Notes that Le Chan had completed a contract with Domingo previously. Signed by Domingo, the governor of Matanzas, and two witnesses.