ICR Documents

Document Date Uploaded
Supporting Statement Annual Report revised (4-2015).docx 04/20/2015

Document Date Uploaded

Title Document Document Type Date Uploaded
Legal Authorities Legal authorities (1-2015).docx Supplementary Document 01/21/2015

Author Name Comment Document Author Affiliation Sponsoring Org. Type Category Date of Comment Date Comment Received
Chase, Holly
Comment 11 Virginia Mason Annual Report.docx
Human Resources Director Benaroya Research Institute Email Simple 10/28/2014 10/28/2014
Yates, Monica
Comment 1 CCI Greenheart Annual Report.docx
CCI Greenheart's SWT Program Email Simple 11/24/2014 11/24/2014
Duke, Chantal
Comment 2 Chantal Duke Comment on Annual Report.docx
Email Simple 12/10/2014 12/10/2014
O'Neill, Elizabeth
Comment 3 CIEE Annual Report.pdf
Executive Vice President Council on International Educational Exchange Email Simple 12/17/2014 12/17/2014
Magee, Lois
Comment 4 American Immigration Council Annual Report.pdf
Director American Immigration Council Letter Simple 11/26/2014 11/26/2014
Kautz de Arango, Kathy
Comment 5 Eastern Annual Report.docx
Director of International Student and Scholar Services Eastern University Email Simple 10/28/2014 10/28/2014
Public, Jean
Comment 6 Jean Public Annual Report.docx
Email Simple 10/23/2014 10/23/2014
Lentz, Ursula
Comment 7 Minnesota Dept of Education Annual Report Form.docx
World Language and English Learner Specialist Minnesota Department of Education Email Simple 10/29/2014 10/29/2014
Shankar, Ravi
Comment 8 Northwestern Annual Report.docx
Director, International Office Northwestern University Email Simple 10/28/2014 10/28/2014
Wertz, Ryan
Comment 9 Ohio Dept of Education Annual Report.docx
Responsible Officer Ohio Department of Education Email Simple 10/28/2014 10/28/2014
Morris, Charter
Comment 10 University of Alabama Annual Report.docx
Director, Capstone International Services University of Alabama Email Simple 11/04/2014 11/04/2014