№ files_lp_4_process_3_101762
File format: docx
Character count: 3755
File size: 16 KB
Campground regulatory notice outlining safety requirements, facility usage rules, guest conduct standards, and liability conditions for visitors staying at Payson Campground and RV Resort.
Year:
2014
Location:
Payson, Arizona, United States
Document Type:
Campground Rules and Regulations
Organization:
Payson Campground and RV Resort
Subject:
Campground policies and guest conduct
Applicable Area:
Payson Campground and RV Resort facilities
Audience:
Campground guests and RV visitors
Effective Scope:
Duration of guest stay at the campground
Topics Covered:
Utility hookups, pets, campfires, pool use, speed limits, quiet hours, site cleanliness, children supervision, smoking, waste disposal, parking, vehicle repair, campground safety
Issuing Authority Mentioned:
Town of Payson; Payson Fire Department
Revision Date:
October 2014
Liability Notice:
Management not responsible for accidents, injuries, or losses
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:
2020
Region / City:
Payson, Utah
Theme:
Urban planning, land management, recreation
Document type:
Meeting minutes
Organization / Institution:
Payson City Planning Commission
Author:
Kirk Beecher, Jill Spencer, Brandon Stocksdale, others
Target audience:
City planners, local government, residents, environmental and recreational stakeholders
Period of validity:
October 14, 2020
Date of approval:
October 14, 2020
Date of amendments:
None
Year:
2011
Location:
Payson, Arizona, USA
Topic:
Board Meeting Minutes
Document Type:
Meeting Minutes
Organization:
AACE (Arizona Association of County Engineers)
Participants:
Steve Sanders, Michael Bryce, Phil Ronnerud, Bill Hahn, Albert Letzkus, Rick Harrington, Ali Fermawi, Greg Stanley, Tim Stotler, Frank Sanchez, Roger Patterson, Larry Bruce, Elijah Williams, Mike Sabatini, Jenny Morales
Legislation Discussed:
Senate Bill 1598, Off System Bridge Fund
Decisions Made:
Approval of January 14, 2011 minutes; adoption of raffle idea; updates to bylaws planned
Associated Events:
Annual Meeting, Summer Meeting
Year:
2024
Location:
Freeport, Maine
Facility:
Winslow Memorial Park & Campground
Document type:
Seasonal campsite lottery application and campground policy
Governing body:
Winslow Park Commission
Application deadline:
November 15, 2023
Extended application period:
Until March 1, 2022 if sites remain available
Notification period:
Early December
Adoption date of policy:
August 12, 2013
Number of seasonal sites:
30
Eligibility:
Freeport residents and non-residents
Seasonal rate (Freeport residents):
$1,000
Seasonal rate (non-residents):
$1,900
Occupancy rules:
Immediate family only with guest restrictions
Source type:
Administrative notice and regulatory policy
Year:
2014
Region / City:
Adams Gap, Tennessee
Theme:
Campground management, emergency procedures
Document Type:
Annual Operating Plan
Organization / Institution:
Laughing Rabbit Campground
Author:
Kenneth Adams
Target Audience:
Campground management, campers
Period of Effect:
March 2014
Approval Date:
March 16, 2014
Modification Date:
N/A
Year:
2014
Region / City:
Powell Reservoir, Tennessee
Topic:
Emergency evacuation procedures for a campground in flood-prone areas
Document Type:
Evacuation Plan
Organization / Institution:
Laughing Rabbit Campground
Author:
Kenneth Adams
Target Audience:
Campground visitors, emergency responders, campground management
Period of Validity:
Ongoing until revised
Approval Date:
March 10, 2014
Date of Changes:
N/A
Year:
20XX
Region / City:
TVA Property
Subject:
Campground Operations
Document Type:
Operational Guidelines
Organization / Institution:
Tennessee Valley Authority (TVA)
Author:
TVA
Target Audience:
Campground Operators
Effective Period:
Annual
Approval Date:
March 16, 20XX
Revision Date:
Not specified
Note:
Year
Year:
2020
Region / City:
Green Mountain Falls, Colorado
Topic:
Property Use, Local Development, Zoning
Document Type:
Correspondence
Author:
Elaine Weagel
Target Audience:
Local authorities, legal representative
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Organization:
Northeast District Department of Health
Address:
69 South Main Street, Unit 4, Brooklyn, CT 06234
Phone:
(860) 774-7350
Fax:
(860) 774-1308
Website:
www.nddh.org
Email:
[email protected]
Document Type:
Application Form
Subject:
Campground Operation and Sanitary Facilities
Region:
Brooklyn, Connecticut
State:
Connecticut
Country:
United States
Applicable To:
Campground Owners and Managers
Required Information:
Establishment details, ownership, campground type, utilities, sanitary facilities, seasonal operation dates
Water Supply Options:
Private or Public
Sewage Disposal Options:
Septic System or Public
Includes:
Facility counts, waste management details, food service information, bathing facilities information
Approval Section:
Sanitarian Approved Initial and Date
Administrative Section:
Fee, Payment Method, Receipt Number
Year:
2026
Location:
Campground (specific city not specified)
Theme:
Family and Recreational Activities
Document Type:
Event Schedule
Organizing Body:
Campground Management
Target Audience:
Families and children
Dates of Events:
Friday through Monday
Event Highlights:
Wagon rides, train rides, crafts, games, meals, live music
Participation Fees:
Vary by activity (some free, some with fees)
Special Notes:
All activities are weather permitting
Year:
Not specified
Region / City:
Alpena, MI
Topic:
Volunteer campground hosting
Document Type:
Guidelines and application form
Organization / Institution:
Alpena County Parks and Recreation Commission
Author:
Alpena County Parks and Recreation Commission
Target Audience:
Prospective campground host volunteers
Program Period:
May 1 – October 15
Application Deadline:
At least 30 days before season start
Volunteer Duties:
Assisting campers, light maintenance, orientation, and rule enforcement observation
Compensation / Benefits:
Free campsite for duration of service
Equipment Provided:
Safety equipment; other equipment at Park Manager discretion
Work Schedule:
4–5 days per week, 20–40 hours per week, including weekends and holidays
Compliance Requirements:
Background check, adherence to HR policies
Training:
Orientation or training at Park Manager’s discretion
Year:
2026
Region / City:
Wrightwood, CA
Topic:
Outdoor Activities
Document Type:
Permission Slip
Organization:
Boy Scouts of America
Author:
Unknown
Target Audience:
Scouts and Adults
Effective Period:
January 2026
Approval Date:
Unknown
Modification Date:
Unknown