№ files_lp_4_process_2_75003
File format: docx
Character count: 4339
File size: 153 KB
Note:
Year
Region / City:
Maine
Theme:
Abandoned Vehicle Law
Document Type:
Legal Guidelines
Agency / Institution:
Bureau of Motor Vehicles
Author:
Secretary of State
Target Audience:
Towing companies, vehicle owners
Effective Period:
Ongoing
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Note:
Year
Region / City:
Minnesota
Subject:
Abandoned underground petroleum storage tank removal
Document Type:
Application form
Organization / Institution:
Minnesota Department of Commerce
Target Audience:
Property owners of tax-forfeited properties
Context:
Application form for requesting the removal of abandoned underground petroleum storage tanks from tax-forfeited properties in Minnesota.
Note:
Year
Theme:
Legal procedure
Document Type:
Instructional guide
Organization / Institution:
Tax Commissioner’s office
Target Audience:
Property owners, legal agents
Year:
2022
Region / City:
Maine
Topic:
Abandoned and discontinued roads management
Document Type:
Meeting minutes
Organization / Institution:
Maine Abandoned and Discontinued Roads Commission
Author:
Not specified
Target Audience:
Commission members, general public, landowners, realtors
Period of Effectiveness:
Not specified
Approval Date:
December 14, 2022
Date of Changes:
Not specified
Year:
20____
Region/City:
Commonwealth of Virginia
Subject:
Surety Bond, Contract Performance
Document Type:
Bond Agreement
Issuing Authority:
Commonwealth of Virginia
Author:
Contractor and Surety
Target Audience:
Legal, Contractors, Surety Companies
Effective Period:
From the signing of the contract
Approval Date:
[Insert date]
Modification Date:
[Insert date]
Note:
Year
Topic:
Vehicle Ownership Transfer
Document Type:
Statute
Year:
2024
Region / City:
Alameda County, California, USA
Document Type:
Attendees List / Vendor Bid List
Organ / Agency:
County of Alameda, General Services Agency (GSA)
RFP Number:
902487
Event Date:
July 15, 2024
Purpose:
Abandoned Waste Abatement Services procurement
Participants:
Small Local Emerging Business (SLEB) and other vendors
Contact Information Included:
Yes
Certification Status:
SLEB and non-SLEB vendors
Distribution Method:
E-mail and GSA Contracting Opportunities website
Networking Event:
Yes
Year:
1979, 1996
Region / City:
South Greensburg
Subject:
Vehicle Abandonment, Junked Vehicles
Document Type:
Legal Code
Organization:
Borough of South Greensburg
Author:
South Greensburg Borough
Target Audience:
Residents of South Greensburg
Effective Period:
Ongoing
Approval Date:
10-8-1979 (Article I), 6-10-1996 (Article II)
Date of Amendments:
10-10-1987, 8-10-1992, 9-16-2013
Year:
2023
Date:
November 16, 2023
Location:
Hybrid Meeting
Attendees:
Jim Katsiaficas, Roberta Manter, Brian Bronson, Peter Coughlan, Rebecca Graham, Kris MacCabe, Vivian Mikhail, Catherine Nadeau, Ryan Pelletier, John Monk, Steven Young, Karla Black
Document type:
Meeting minutes
Organization:
State Commission
Topics:
Abandoned roads, discontinued roads, public and private ways, public easements, MDOT road inventory, draft legislation
Next meetings scheduled:
December 6, 2023; December 19, 2023
Legislative report deadline:
January 5, 2024
Chair:
Jim Katsiaficas
Subcommittee involvement:
Terms subcommittee, Environmental impact considerations
Public participation:
Included in December 19 meeting
Year:
2023
Region / City:
South Portland, Maine
Subject:
Stormwater management
Document Type:
Inspection Report
Institution:
City of South Portland
Author:
Not specified
Target Audience:
Inspectors, City Officials
Period of Validity:
Annual
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Implementation Reviewer for Child Welfare Psychotropic Medication
Document Type:
Request for Proposals (RFP)
Agency / Institution:
Maine Department of Health and Human Services, Office of Child and Family Services
Author:
Casandra Manson
Target Audience:
Potential bidders for the RFP
Validity Period:
Until September 16, 2025
Approval Date:
August 2025
Amendment Date:
None provided
Year:
2025
Region / City:
Maine
Subject:
Community Health Nursing, Maternal and Child Health Nursing Services
Document Type:
Request for Proposals (RFP)
Organization / Institution:
Maine Department of Health and Human Services
Author:
Casandra Manson
Target Audience:
Organizations and professionals in public health and healthcare services
Period of Validity:
Until September 2, 2025
Approval Date:
Not specified
Date of Last Revision:
Not specified
Year:
2023
Region / City:
Maine
Subject:
Subsurface wastewater disposal systems
Document Type:
Regulation
Organization / Institution:
Department of Health & Human Services, Maine Center For Disease Control & Prevention
Author:
N/A
Target Audience:
Engineers, designers, municipalities, and professionals involved in wastewater management
Period of Validity:
N/A
Approval Date:
September 23, 2023
Date of Amendments:
September 23, 2023
Year:
2018
Region / City:
Maine
Theme:
Environmental Protection
Document Type:
Legal Regulation
Organization / Institution:
Department of Environmental Protection
Author:
Department of Environmental Protection
Target Audience:
Industry professionals, environmental engineers, waste management professionals
Period of Effect:
Ongoing
Approval Date:
July 8, 2018
Date of Changes:
July 8, 2018
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / city:
Maine
Topic:
Environmental Law, Land Covenants
Document type:
Template, Legal Document
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Not specified
Target audience:
Attorneys, Environmental Protection Professionals
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Note:
Year
Region / City:
Maine
Topic:
Medical Cannabis
Document Type:
Application Form
Organization / Institution:
Office of Cannabis Policy
Target Audience:
Applicants for Maine Medical Cannabis Registry Identification Card
Year:
2020
Jurisdiction:
Maine
Program:
STOP Violence Against Women Formula Grant
Funding authority:
Violence Against Women Act
Issuing agency:
Department of Public Safety
Administering body:
Justice Assistance Council
Document type:
Request for Applications
Purpose:
Support law enforcement, prosecution, and victim services addressing violent crimes against women
Priority areas:
Six state priority areas aligned with federal STOP purpose areas
Target population:
Adult and teen women victims of domestic violence, dating violence, sexual assault, and stalking
Eligible activities:
Personnel, training, technical assistance, data collection, equipment, victim services
Funding limitations:
No prevention education, public awareness campaigns, curriculum development, construction, lobbying, fundraising, or research
Geographic scope:
Statewide
Compliance requirements:
Federal accounting and audit standards, 2 CFR Part 200
Document type:
Solicitation amendment
Amendment number:
00001
Solicitation number:
36C78618R010004
Contracting authority:
Department of Veterans Affairs, NCA Contracting Service
Issuing office address:
425 I Street, NW, Washington, DC 20001
Contracting officer:
Lenora Stephens
State:
Maine
County:
Washington County
Construction type:
Heavy construction
Applicable law:
Davis-Bacon Act
Wage determination number:
ME180103
Superseded wage determination:
ME20170103
Publication date:
January 5, 2018
Executive orders referenced:
EO 13658, EO 13706
Minimum wage referenced:
$10.35 per hour (calendar year 2018)
Scope:
Phase 1 proposals
Source category:
Federal procurement documentation
Jurisdiction:
Town of Monmouth, Maine
Region:
Central Maine
Document type:
Comprehensive plan section
Subject:
Land use planning and zoning
Primary focus:
Designated growth areas and rural areas
Related ordinances:
Comprehensive Plan Development Ordinance; Shoreland Zoning Ordinance
Planning elements:
Future Land Use Map; zoning districts
Stakeholders:
Town officials; Planning Board; residents; developers
Policy areas:
Economic development; residential development; natural resource protection
Referenced locations:
Main Street (Route 132); Cobbosseecontee Lake; Annabessacook Lake
Amendment context:
Shoreland Zoning Ordinance amendment in 2021
Year:
2026
Region / City:
Maine
Topic:
Environmental Protection, Water Quality, Invasive Species
Document Type:
Grant Announcement
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Maine Department of Environmental Protection (DEP)
Target Audience:
Local governments, quasi-municipal organizations, and 501c (3) organizations
Period of Validity:
2026
Approval Date:
March 6, 2026
Date of Modifications:
Not specified