№ lp_1_2_05776
File format: docx
Character count: 6725
File size: 20 KB
Year:
2021
Region / City:
Andover, Butler County, Kansas
Subject:
Traffic Fines, Fees, and Reinstatement Fees
Document Type:
Instructional Guide
Agency / Institution:
City Court of Andover
Author:
Unknown
Target Audience:
Defendants seeking reduction of traffic fines and reinstatement fees
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
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:
2025-2026
Region / city:
Australia
Subject:
Fines and penalties related to the administration of the Drugs, Poisons and Controlled Substances Act 1981
Document type:
Official publication
Organ / institution:
Minister for Health
Author:
Not specified
Target audience:
General public
Period of validity:
2025-2026
Approval date:
Not specified
Amendment date:
Not specified
Year:
2024–2025
Legislation:
Tobacco Act 1987
Jurisdiction:
Victoria, Australia
Document type:
Official annual indexation schedule
Status:
Official publication
Purpose:
Indexation of fines and penalties for public reference
Penalty unit value:
$197.59
Previous period referenced:
2023–2024
Offence categories:
Smoking in enclosed workplaces; Outdoor drinking areas; Outdoor dining areas; Retail shopping centres; Restaurants and cafes; Bingo areas and centres; Casinos; Approved venues; Licensed premises; Patrolled beaches; Education and care service premises
Liable parties:
Natural person; Body corporate; Occupier
Penalty types:
Court ordered penalty; Infringement penalty
Enforcement authority referenced:
Inspector
Year:
2016
Region / City:
California
Topic:
Regulatory Compliance
Document Type:
Resolution
Organization:
Public Utilities Commission of the State of California
Author:
Communications Division
Target Audience:
Wireless telephone carriers operating in California
Effective Date:
April 7, 2016
Amendment Date:
N/A
Year:
2025
Region / City:
United States
Subject:
Administrative Fines, Licenses, Permits, Violations
Document Type:
Draft
Organization / Institution:
Alabama State Board of Pharmacy
Author:
Not specified
Target Audience:
Pharmacists, Technicians, Interns, Permit Holders
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Description:
Document outlining administrative fines for non-disciplinary violations related to pharmacy licenses, permits, and professional requirements, including details on fines for failure to comply with regulations.
Year:
2021
Region / City:
United States
Topic:
Government finance, accounting practices
Document type:
Guidance
Organization / Institution:
Bureau of the Fiscal Service, U.S. Department of the Treasury
Author:
General Ledger and Advisory Branch, Fiscal Accounting Operations
Target audience:
Federal agencies, financial officers
Period of validity:
Fiscal Year 2021
Date of approval:
August 2007
Date of revisions:
August 2020
Year:
2025-2026
Region / City:
Australia
Topic:
Supported Residential Services Penalties
Document Type:
Official Publication
Organization / Institution:
Government of Australia
Author:
Not specified
Target Audience:
General public, private proprietors of supported residential services
Period of Validity:
2025-2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / State:
Alabama, US
Subject:
Pharmacy License and Permit Violations
Document Type:
Regulatory Schedule / Administrative Fines
Issuing Authority:
Alabama Board of Pharmacy
Applicable to:
Pharmacists, Pharmacy Technicians, Interns, Pharmacies, Permit Holders
Violation Categories:
Expired License/Permit, Continuing Education, Technician Training, Employment Reporting, Supervising Pharmacist or Ownership Changes, Pharmacy Premises and Personnel Violations
Effective Date:
June 10, 2025
Reference Codes:
680-X-2-.36 to 680-X-3-.03, §34-23-30(b)(3)
Year:
2015
Date:
April 9, 2015
Region / State:
California, United States
City referenced:
San Bruno, California
Subject:
Natural gas pipeline safety and regulatory compliance
Document type:
Regulatory commission decision
Authority / Institution:
California Public Utilities Commission
Company concerned:
Pacific Gas and Electric Company (PG&E)
Related incidents:
San Bruno gas transmission pipeline explosion of September 9, 2010
Investigations:
Investigation 12-01-007; Investigation 11-02-016; Investigation 11-11-009
Legal basis:
California Public Utilities Code § 451; General Order 112; Title 49 Code of Federal Regulations Part 192
Penalties imposed:
$1.6 billion in fines, credits, and safety investments
Fine to General Fund:
$300 million
Infrastructure safety investments:
$850 million funded by PG&E shareholders
Ratepayer bill credit:
$400 million one-time credit
Additional safety remedies funding:
Approximately $50 million
Number of violations identified:
2,425
Affected infrastructure:
Natural gas transmission pipeline system
Casualties referenced:
8 deaths and 58 injuries
Property damage referenced:
38 homes destroyed and 70 homes damaged
Year:
1994
Region / City:
Western Australia
Subject:
Legal regulations on fines, penalties, and enforcement procedures
Document Type:
Legal regulation
Authority:
Government of Western Australia
Author:
Not specified
Target Audience:
Legal professionals, law enforcement, public officials
Effective Period:
Ongoing
Approval Date:
1994
Amendment Date:
20 Aug 2013
Year:
2022
Jurisdiction:
California, USA
Document Type:
Regulatory Resolution
Issuing Body:
California Public Utilities Commission, Communications Division
Resolution Number:
T-17768
Carriers Involved:
Frontier California (U-1002-C), Happy Valley Telephone (U-1010-C)
Total Fines:
$177,750
Service Year:
2021
Relevant Regulation:
General Order 133-D
Submission Dates of Advice Letters:
February 10, 2022; February 15, 2022
Fine Calculation Basis:
Service quality performance metrics including Installation Interval, Installation Commitment, Customer Trouble Reports, Out of Service Repair Interval, and Answer Time
Year:
2015
Region / city:
United States
Topic:
Social Security Administration, Disability Benefits Reinstatement
Document type:
Government Form
Agency:
Social Security Administration (SSA)
Author:
Social Security Administration
Target audience:
Applicants for expedited reinstatement of Title II disability benefits
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Description:
Government form used to request reinstatement of Title II disability benefits under Social Security Act provisions.
Year:
2026
Region / city:
United States
Subject:
Healthcare, Patient Experience, Pediatric Hospitals
Document Type:
Report
Agency / Institution:
Agency for Healthcare Research and Quality (AHRQ)
Author:
Agency for Healthcare Research and Quality (AHRQ)
Target Audience:
Healthcare professionals, hospital administrators, policymakers, researchers
Period of validity:
N/A
Approval date:
October 12, 2022
Date of changes:
N/A
Year:
2023
Region / City:
United States
Topic:
Healthcare Safety and Surveillance
Document Type:
Official Statement
Agency / Organization:
Centers for Disease Control and Prevention (CDC)
Author:
Paula Farrell, MS
Target Audience:
Healthcare institutions, public health professionals, policymakers
Period of Validity:
Until 5/31/2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2018
Region / City:
Northern Arizona University
Theme:
Academic Reinstatement Process
Document Type:
Policy/Procedure
Institution:
Northern Arizona University
Author:
Not specified
Target Audience:
NAU students
Period of Action:
March 2018 - November 2019
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2017
Region / City:
Iowa
Topic:
Real estate license reinstatement
Document Type:
Instructional guide
Organization / Institution:
Iowa Real Estate Commission
Author:
Iowa Real Estate Commission
Target Audience:
Real estate professionals
Effective Period:
Indefinite
Approval Date:
September 11, 2017
Date of Modifications:
Not specified
Jurisdiction:
State of Ohio
Region:
Ohio
Issuing body:
Ohio Department of Public Safety, Bureau of Motor Vehicles
Legal basis:
Ohio Revised Code 4510.10, 4510.102
Document type:
Application form
Subject:
Driver license reinstatement fee amnesty and indigent fee waivers
Programs referenced:
Amnesty Program; Full Indigent Waiver
Eligibility criteria:
Proof of eligible offense and proof of indigence required
Required documentation:
Proof of current insurance; Benefit approval or verification documents for SNAP, Medicaid, Ohio Works First, US Department of Veteran Affairs Pension Benefits Program, or Supplemental Security Income Program
Submission methods:
Email, fax, mail, in person at BMV Deputy Registrar office
Contact information:
[email protected]
; (614) 308-5110; (844) 644-6268; Ohio BMV, Attn:
ALSP, P.O. Box 16784, Columbus, OH 43216-6784
Website:
www.bmv.ohio.gov
Year:
2005
Region / City:
Not specified
Topic:
Child care
Document Type:
Application form
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Organizations or individuals seeking to register a partial care facility
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2013
Region / City:
United States
Subject:
Cancer Surveillance
Document Type:
Program Justification Statement
Organization / Institution:
Centers for Disease Control and Prevention (CDC)
Author:
Reda J. Wilson, MPH, RHIT, CTR
Target Audience:
CDC-funded central cancer registries, public health professionals
Effective Period:
2013-2016
Approval Date:
March 21, 2013
Modification Date:
Not specified
Year:
2026
Region / city:
United Kingdom
Subject:
Membership Reinstatement
Document Type:
Guide
Organization:
IFoA (Institute and Faculty of Actuaries)
Author:
IFoA
Target audience:
Members of IFoA
Effective period:
Ongoing
Approval date:
Not specified
Date of changes:
Not specified
Year:
2016
Region / City:
Chattahoochee, USA
Topic:
Academic suspension, personal challenges, career goals
Document Type:
Appeal letter
Institution:
Chattahoochee Technical College
Author:
Bianca Pugh
Target Audience:
Academic committee, admissions office
Period of Validity:
N/A
Date of Approval:
N/A
Date of Changes:
N/A