File list

Jump to navigation Jump to search

This special page shows all uploaded files.

File list
First pagePrevious pageNext pageLast page
Date Name Thumbnail Size User Description Versions
10:32, 1 March 2017 Letter of Invitation.docx (file) 22 KB Mrust8   1
08:59, 22 May 2012 GA Sensory.jpg (file) 23 KB Srunkle3   1
16:01, 14 November 2012 ThereseW.jpg (file) 25 KB Lpersaud3 Therese Wilkomm 1
19:17, 3 March 2014 03First 30 Core Words.pdf (file) 26 KB Lpersaud3   1
12:57, 9 March 2022 First30CoreWords-03.04.2014.pdf (file) 26 KB Vholder3   1
12:47, 9 March 2022 MatrixEmbeddingObjectives-02.18.2014.pdf (file) 27 KB Vholder3   1
20:06, 14 May 2013 UniversalDesignforLearningandCommonCore transcript.docx (file) 27 KB Lpersaud3   1
08:45, 15 May 2012 CP headshot.2e0cd9f2-f302-4f78-804b-24ac5844f961.jpg (file) 28 KB Srains3X Carolyn 1
10:41, 14 July 2016 2016 IDEAS Tools for Life Excellence in AT Award GPAT Team.docx (file) 28 KB Speters37   1
14:31, 24 September 2013 RoundTableDiscussion.jpg (file) 28 KB Cphillips45   1
17:23, 28 October 2013 Contact2.jpg (file) 29 KB Lpersaud3   1
08:37, 27 April 2016 2014 Tools for Life Leadership Award Aimee Copeland AT & Disability Advocate.pdf (file) 29 KB Speters37   1
08:57, 14 April 2020 Exploring Communication Options when Hospitalized COVID-19 webinar series Transcript.docx (file) 29 KB Speters37   1
08:41, 27 April 2016 2014 Tools for Life Leadership Award Linea Johnson , Seattle WA.pdf (file) 29 KB Speters37   1
08:20, 27 April 2016 2014 Tools for Life AT Innovation Award Amanda Inman Paulding County-2.pdf (file) 30 KB Speters37   1
22:29, 18 August 2014 AMAC Instructions Webinar Remote Captioning.docx (file) 30 KB Lpersaud3   1
08:30, 27 April 2016 2014 Tools for Life AT Innovation Award Jessie Moreau Gwinnett County.pdf (file) 30 KB Speters37   1
17:02, 8 February 2015 OkAT Sustainability Plan FY13-15.docx (file) 30 KB Lpersaud3   1
08:17, 27 April 2016 2015 IDEAS Tools for Life AT Visionary Award Juanita Pritchard.pdf (file) 30 KB Speters37   1
08:18, 27 April 2016 2015 IDEAS Tools for Life AT Visionary Award Susan Murray Columbia County Schools.pdf (file) 30 KB Speters37   1
08:23, 22 April 2016 2015 IDEAS Tools for Life AT Innovation Award Joyce Pufnock Cherokee County.pdf (file) 30 KB Speters37   1
08:47, 22 April 2016 2015 IDEAS Tools for Life AT Leadership Award Trey Quinn.pdf (file) 31 KB Speters37   1
08:46, 22 April 2016 2015 IDEAS Tools for Life AT Leadership Award Aimee Copeland.pdf (file) 31 KB Speters37   1
11:07, 29 May 2018 Xboxadaptvie.jpg (file) 31 KB Bjacobs36X   1
08:27, 22 April 2016 2015 IDEAS Tools for Life AT Innovation Award Melanie Leyva-Abad Gwinnett County.pdf (file) 31 KB Speters37   1
08:25, 22 April 2016 2015 IDEAS Tools for Life AT Innovation Award Kristen Murray Jenkins County.pdf (file) 31 KB Speters37   1
14:26, 24 September 2013 Orderfodac.jpg (file) 31 KB Cphillips45   1
08:31, 27 April 2016 2014 Tools for Life AT Innovation Award Pat Kent Douglas County.pdf (file) 32 KB Speters37   1
08:27, 27 April 2016 2014 Tools for Life AT Innovation Award Cinda Johnson.pdf (file) 33 KB Speters37   1
16:01, 27 July 2017 ADULT Consent Form.docx (file) 33 KB Mrust8   1
08:28, 27 April 2016 2014 Tools for Life AT Innovation Award Dave L. Edyburn.pdf (file) 33 KB Speters37   1
19:46, 6 February 2015 BancFirst AFP Contract 14-15.docx (file) 33 KB Lpersaud3   1
12:58, 9 March 2022 BeyondNaming-03.04.2014.pdf (file) 33 KB Vholder3   1
23:00, 23 November 2015 Beyond naming.pdf (file) 33 KB Lpersaud3   2
10:44, 1 March 2017 Outcomes Questionnarie.docx (file) 34 KB Mrust8   1
08:35, 27 April 2016 2014 Tools for Life Excellence in Assistive Technology Team Award Ware County.pdf (file) 34 KB Speters37   1
17:10, 27 January 2014 AbilitiesExpo2014Logo.jpg (file) 34 KB Srunkle3   1
08:45, 15 May 2012 MR headshot.jpg (file) 34 KB Srains3X Martha 1
10:15, 17 July 2018 Screen Shot 2018-07-17 at 10.07.16 AM.png (file) 35 KB Dhousley3   1
10:18, 17 July 2018 Screen Shot 2018-07-17 at 10.07.27 AM.png (file) 36 KB Dhousley3   1
12:15, 9 February 2015 Finance and Investment Policies FY15 v2.docx (file) 36 KB Mrust8   1
16:42, 12 January 2017 Task template.pdf (file) 36 KB Cphillips45   1
16:42, 12 January 2017 DT template.pdf (file) 37 KB Cphillips45   1
13:47, 7 March 2017 AT Device Loan Agreement.docx (file) 37 KB Bjacobs36X   1
16:25, 7 March 2017 AT Device Loan Agreement Current.docx (file) 37 KB Bjacobs36X   1
16:55, 8 February 2015 Bylaws2012 Oklahoma.docx (file) 38 KB Lpersaud3   1
17:01, 8 February 2015 OkAT Policy Updated 1-28-15.docx (file) 38 KB Lpersaud3   1
14:51, 24 September 2013 ATDepotquoteform 4411 0428.xls (file) 39 KB Cphillips45 AT Depot Quote Form 1
15:00, 24 September 2013 ATDepotorder.xls (file) 39 KB Cphillips45   1
12:08, 9 February 2015 Employment Policies and Procedures FY14 v2.docx (file) 40 KB Mrust8   1
First pagePrevious pageNext pageLast page