№ files_lp_4_process_3_073287
File format: docx
Character count: 26253
File size: 26 KB
Transcript of an internal training call presenting updates and demonstrations related to the FY21 reorganization of the M21-1 adjudication procedures manual and related claims evaluation topics within the U.S. Department of Veterans Affairs Compensation Service.
Year:
2021
Month:
June
Document Type:
Training call transcript
Organization:
U.S. Department of Veterans Affairs Compensation Service
Program / System:
M21-1 Adjudication Procedures Manual
Topic:
Reorganization of M21-1 procedural content and claims processing guidance
Subtopics:
Herbicide presumptive conditions; Special Monthly Compensation (SMC S&P); specially adaptive housing process; eligibility determinations; rating procedures
Speakers:
Bonnie Kubrick-Kirby; Dustin Williams; Kelly Kennedy; Jennifer
Location Mentioned:
Nashville
Audience:
Compensation Service staff and quality assurance personnel
Project:
FY21 M21-1 Reorganization Project
Related Materials:
FY21 Reorganization Guide; Reorganization Matrix; Breaking News announcements; Weekly calendar releases
Referenced Sections:
M21-1 Part 10; M21-1 Part 13; Part 9 Subpart 2 Chapter 2
Subject Area:
Veterans benefits adjudication procedures and internal training
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.
Year:
2025
Region / City:
North Abington Township
Theme:
Local government, Township administration
Document type:
Meeting minutes
Organization / Institution:
North Abington Township Board of Supervisors
Author:
Mary Redel
Target audience:
Township supervisors, residents, local government officials
Period of validity:
January 6, 2025
Approval date:
January 6, 2025
Date of changes:
N/A
Note:
Year
Note:
Date
Subject:
Bankruptcy / Reorganization
Document Type:
Legal Notice
Court:
UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA – LOS ANGELES DIVISION
Target Audience:
Interested parties, creditors, U.S. trustee, Subchapter V trustee
Year:
2024
Region / City:
United States
Topic:
Environmental Policy, Tribal Governance
Document Type:
Letter
Organization / Institution:
U.S. Environmental Protection Agency (EPA)
Author:
National Tribal Air Association (NTAA)
Target Audience:
Tribal Leaders, EPA Officials
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2024
Region / City:
Carroll Township, Pennsylvania
Topic:
Annual Reorganization Meeting
Document Type:
Meeting Agenda
Author:
Carroll Township Board of Supervisors
Target Audience:
Township Board, Public
Period of Validity:
January 2, 2024
Approval Date:
January 2, 2024
Date of Changes:
None
Meeting Frequency:
Monthly
Tax Collector:
Pennsylvania Municipal Service (PAMS)
Mileage Reimbursement:
Federal rate for 2024 at 67 cents per mile
Pension Plans:
Contribution rate for 2024 at 1% for Non-Uniform Pension and 0% for Police Pension
Delegate:
Gary Lenzi for Pa State Conference 2024
Note:
Context
Title:
International Traffic in Arms Regulations (ITAR) Reorganization I Redline – Revision 17
Issuing body:
Directorate of Defense Trade Controls (DDTC), U.S. Department of State
Regulatory framework:
International Traffic in Arms Regulations (ITAR)
Legal authority:
Arms Export Control Act (22 U.S.C. 2751 et seq.; 22 U.S.C. 2778)
Executive authority:
Executive Order 13637
Federal Register citations:
87 FR 16396; 90 FR 43388; 90 FR 50489; and related notices
Revision number:
Rev.17
Revision date:
November 7, 2025
Effective dates referenced:
September 6, 2022; October 1, 2025; and other dates as specified
Subject:
Reorganization and amendment of ITAR provisions, including § 126.1 country policies and related sections
Document type:
Regulatory redline edition with annotated revisions
Geographic scope:
United States
Referenced regulatory parts:
22 CFR Parts 120, 121, 122, 123, 124, 126, 127, 129
Revision history coverage:
Original edition September 2, 2022 through Revision 17 November 7, 2025
Authors:
Julian Gaviria Lopez; Guido Van Wingen; Chris Vriend; Laura K.M. Han; Jennifer Labus; Gitte M. Knudsen; Brenda W.J.H. Penninx
Corresponding author:
Julian Gaviria Lopez
Correspondence email:
[email protected]
Affiliations:
Amsterdam UMC, Vrije Universiteit Amsterdam; Amsterdam Neuroscience; University of California, Los Angeles; Copenhagen University Hospital Rigshospitalet; University of Copenhagen
Running title:
Brain dynamics underlying running therapy
Keywords:
Running therapy; Brain networks; affective disorders; dynamic functional connectivity; depression; anxiety
Type of document:
Supplementary methods
Field:
Psychiatry; Neuroimaging; Affective disorders
Imaging modalities:
Structural MRI; Resting-state fMRI
Software used:
FreeSurfer 7.1.1; fMRIPrep v20.2.1; MRIqc; ciftify
Analytical methods:
fMRI preprocessing; motion assessment and quality control; surface-based time series extraction; coactivation pattern analysis; k-means clustering
Brain parcellation:
Schaefer atlas; 14 subcortical regions
Population:
Individuals with affective disorders and comparison participants
Outcome measures:
Dynamic functional connectivity; co-activation patterns; motion metrics (FD, DVARS, temporal SNR)
Year:
2026
Region / City:
Newburgh
Theme:
Local government meeting
Document type:
Meeting minutes
Authority:
Town Board of Newburgh
Author:
Town Clerk
Target Audience:
Local government officials, residents of Newburgh
Period of validity:
January 12, 2026
Approval Date:
January 12, 2026
Date of changes:
None
Context:
Meeting minutes of the reorganization session of the Newburgh Town Board, outlining appointments, motions, and decisions for 2026.
Year:
2018
Location:
Bloomingdale, New Jersey, USA
Type of document:
Meeting minutes / Official record
Organ / Institution:
Borough of Bloomingdale
Mayor:
Jonathan Dunleavy
Council Members:
John D’Amato, Ray Yazdi, Anthony Costa, Richard Dellaripa, Dawn Hudson, Michael Sondermeyer
Municipal Clerk:
Breeanna Calabro
Legal Counsel:
Fred Semrau
Key events:
Oath of office ceremonies, appointments, resolutions adoption, public comments
Duration of term (if applicable):
Various official appointments, generally one-year or three-year terms
Date of meeting:
January 2, 2018
Public notice:
Posted December 27, 2017
Year:
2023
Region / City:
Ann Arbor, MI, USA
Topic:
Cancer Research, Glycolytic Metabolism, Cell Migration
Document Type:
Research Article
Organization:
University of Michigan
Authors:
Brock Humphries, Johanna M. Buschhaus, Yu-Chih Chen, Henry R. Haley, Tonela Qyli, Benjamin Chiang, Nathan Shen, Shrila Rajendran, Alyssa Cutter, Yu-Heng Cheng, Yu-Ting Chen, Jason Cong, Phillip C. Spinosa, Euisik Yoon, Kathryn E. Luker, Gary D. Luker
Target Audience:
Researchers, Medical Professionals, Oncology Specialists
Period of Action:
N/A
Date of Approval:
N/A
Date of Revisions:
N/A
Year:
2026
Region / city:
Canada
Subject:
Financial Distress, Bankruptcy, Liquidation, Reorganization
Document Type:
Educational Module
Organization:
Unknown
Author:
Unknown
Target Audience:
Business Students, Financial Managers
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Changes:
Not specified
Context:
This is an educational module covering the concepts of bankruptcy, liquidation, and reorganization, explaining their causes, warning signs, and legal framework in Canada.
Year:
2013
Jurisdiction:
United States, District of Rhode Island
Document type:
Combined Plan of Reorganization and Disclosure Statement
Court:
United States Bankruptcy Court for the District of Rhode Island
Debtor:
Small Business Debtor (name unspecified)
Chapter:
11
Petition Date:
unspecified
Attachments:
Financial forecast annexed as Exhibit A
Administrative Claims:
described in Plan
Tax Claims:
Rhode Island Division of Taxation and Internal Revenue Service
Purpose:
Solicitation of votes from creditors for Plan confirmation
Payment Terms:
Monthly installments for priority claims, cash payment for administrative claims
Year:
2019
Region / City:
Lewisville, PA
Topic:
Township Board Meeting Minutes
Document Type:
Meeting Minutes
Author:
Terri Kukoda
Target Audience:
Local government officials, residents of Elk Township
Period of Validity:
February 4, 2019
Approval Date:
February 4, 2019
Date of Modifications:
None
Year:
2015
Region / City:
United States
Topic:
Mutual Fund Reorganization
Document Type:
Shareholder Notice
Organization / Institution:
Franklin Templeton Investments
Author:
Board of Trustees
Target Audience:
Fund Shareholders and Financial Advisors
Effective Period:
December 10, 2015 – April 1, 2016
Approval Date:
Subject to shareholder approval in March 2016
Fund Names:
Franklin All Cap Value Fund, Franklin Small Cap Value Fund, Franklin Large Cap Equity Fund, Franklin Growth Fund
Share Classes:
A, C, R, R6, Advisor
CUSIPs and NASDAQ tickers:
Listed for all affected share classes
Tax Implications:
Non-taxable event for reorganization, redemptions before closing may be taxable
Operational Notes:
Account options and existing accounts will be carried over and shares exchanged based on net asset value
Shareholder Notifications:
Prospectus supplements, emails, letters, messages on quarterly statements, website posts
Formal Reorganization Dates:
April 1, 2016 (All Cap Fund), March 11, 2016 (Large Cap Fund)
Year:
2026
Region / City:
Canada
Topic:
Business Finance and Bankruptcy
Document Type:
Educational Module
Institution / Organization:
Canadian Financial Education Program
Author:
Unspecified
Target Audience:
Business managers, finance students, and professionals
Effective Period:
2026
Approval Date:
Not specified
Revision Date:
Not specified
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans benefits, appeals process
Document Type:
Manual Revision
Organization / Institution:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, Claims Processors
Effective Period:
Ongoing
Approval Date:
January 29, 2016
Date of Changes:
January 29, 2016
Context:
This document outlines updates to the Veterans Benefits Manual regarding the Notice of Disagreement (NOD) process for appeals related to veterans’ claims.
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans Benefits
Document Type:
Policy Manual
Organization:
Veterans Benefits Administration
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans Benefits Processors
Effective Period:
From January 26, 2016
Approval Date:
January 26, 2016
Modification Date:
N/A
Year:
2016
Region / city:
Washington, DC 20420
Document type:
Official guidelines
Authority:
Under Secretary for Benefits
Author:
Thomas J. Murphy, Director, Compensation Service
Target audience:
Veterans, Department of Veterans Affairs staff
Period of validity:
Ongoing
Approval date:
January 28, 2016
Change date:
December 14, 2015
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans Benefits, Disability Evaluation
Document Type:
Official Policy/Procedure Manual
Organization / Institution:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, VA Staff
Effective Period:
February 1, 2016 - ongoing
Approval Date:
February 1, 2016
Date of Revisions:
January 11, 2016
Changes:
Editorial improvements for clarity, new evaluation rules for disabilities
Authority:
By Direction of the Under Secretary for Benefits
Distribution:
Local Reproduction Authorized
Context:
This document outlines the key revisions in the Veterans Benefits Manual, specifically focusing on procedures for disability evaluations, including those for musculoskeletal conditions and joint limitations.
Year:
2016
Region / City:
Washington, DC
Document Type:
Administrative Update
Organization / Institution:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans Affairs employees responsible for service records
Period of Validity:
Indefinite
Approval Date:
January 27, 2016
Modification Date:
Not specified