№ files_lp_4_process_2_44856
File format: docx
Character count: 1212
File size: 31 KB
The document provides statistical data on the number of Wayne State University students accepted and matriculated to Physician Assistant programs in Fall 2022, along with acceptance rates and GPA averages.
Year:
2022
Region / City:
Michigan
Topic:
Physician Assistant Program Acceptance
Document Type:
Statistical Report
Institution:
Wayne State University
Author:
Wayne State University
Target Audience:
Prospective students, academic advisors
Period of Validity:
Fall 2022
Approval Date:
Not provided
Date of Changes:
Not provided
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.
Institution:
Wayne State University
Program:
Physical Therapy Program
Document type:
Program policy and standards
Subject area:
Physical therapy education
Purpose:
Admission, retention, and graduation requirements
Applicable settings:
Classroom, laboratory, tutorial, and clinical settings
Regulatory and professional references:
American Physical Therapy Association; Commission on Accreditation for Physical Therapy Education
Intended audience:
Physical therapy students and applicants
Professional scope:
Entry-level generalist physical therapy practice
Ethical framework:
Ethical and safe clinical practice standards
Standards categories:
Academic, clinical, physical, and interpersonal abilities
Academic source type:
Institutional academic policy defining professional competency standards
Year:
Not specified
Region / City:
Not specified
Topic:
Education, High School Diploma, Academic Program
Document Type:
Educational Guidelines
Institution:
Wayne Academy Mountain View
Author:
Not specified
Target Audience:
Residents of Wayne Academy Mountain View
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Region / City:
Wayne County
Topic:
Sick leave sharing policy
Document type:
Policy form
Organization / Institution:
Wayne County Personnel Department
Author:
Wayne County Human Resources
Target audience:
Employees of Wayne County
Period of validity:
N/A
Approval date:
N/A
Date of changes:
N/A
Year:
2026
Region / City:
Fort Wayne, Indiana
Type of document:
Enrollment roster
Institution:
Fort Wayne Campus
Data fields:
First Name, Last Name, City, State, Campus or Site
Scope:
Student registration information for multiple cities in Indiana and nearby states
Organization:
Anthony Wayne Inclusive Sports
Affiliated Organization:
Anthony Wayne Youth Foundation
Tax Status:
Tax-exempt organization under section 501(c)(3) of the Internal Revenue Code
EIN:
20-5528060
Program Location:
Whitehouse, Ohio
Sponsor Levels:
Champion of Inclusion ($1,000); Team Builder ($500); Community Supporter ($250)
Recognition Channels:
AWIS Social Media; AWYF Social Media; AWIS Banner; AWYF Website; AWYF Quarterly Newsletter; Program Sessions; Promotional Materials
Payment Methods:
Check; Credit/Debit Card; PayPal; Venmo; U.S. Bank (ACH)
Mailing Address:
P.O. Box 2832, Whitehouse, OH 43571
Type of Document:
Sponsorship information and donor form
Target Audience:
Businesses and individuals considering sponsorship or donation
Online Payment Page:
https://givebutter.com/AWISSponsor
Year:
2019
Region / City:
Wayne County, Illinois, USA
Topic:
Local Government Officials and Administrative Structure
Document Type:
Directory / Official Records
Governing Body:
Wayne County Government
Included Offices:
Elected Officials, Appointive Officers, Township Supervisors, Board Members, Committees
Schools:
Wayne County School Districts
Polling Information:
Registered Voters by Township, Polling Places
Assessed Values:
County, Cities, Villages, School Districts
Historical Data:
Census Estimates of 2017
Office Hours:
8:00 AM – 4:30 PM, Monday – Friday
Year:
2023
Organization:
Arc Wayne
Document Type:
Policy and Procedure
Approval Date:
4/25/18
Effective Date:
9/1/23
Revision Date:
N/A
Page Count:
5
Applicability:
Residential Day Habilitation, Prevocational, Other OPWDD programs
Owner:
Director of Quality Assurance
Reference:
OPWDD ADM 2022-0114, NYCRR 62414, NYCRR 633.1614, NYCRR 633.414, NYCRR 686.1614, NYCRR 690.614, NYCRR 636
Year:
2024
Region/City:
Cabell County, Lincoln County, Mason County, Wayne County
Theme:
Community Services, Health, Crisis Support, Counseling, Disability Services
Document Type:
Resource Directory
Organization:
Southwestern Community Action Council, Inc.
Target Audience:
Residents of Cabell, Lincoln, Mason, and Wayne Counties
Date of Approval:
June 2024
Date of Changes:
June 2024
Year:
2026
Region / City:
Portage County, Stevens Point, WI
Topic:
Scholarship Application
Document Type:
Application Form
Organization / Institution:
Portage County Extension
Author:
Portage County 4-H Leaders Association
Target Audience:
Current or former Portage County 4-H Members or Leaders
Period of Validity:
Within one year from scholarship award
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2017
Region / City:
Detroit, MI
Topic:
Professional and Academic Record
Document Type:
Curriculum Vitae
Institution:
Wayne State University
Author:
Rita J. Casey
Target Audience:
Academic and Professional Institutions, Research Bodies
Period of Activity:
1993 – present
Date of Approval:
February 2017
Year:
2023
Region / City:
Middletown, Delaware
Topic:
No-Code Platforms, Artificial Intelligence, Entrepreneurship
Document Type:
Podcast Transcript
Organization / Institution:
ET Project
Author:
Wayne Brown
Target Audience:
Executive Talents, Entrepreneurs, Business Leaders
Effective Period:
Ongoing
Date of Approval:
N/A
Date of Changes:
N/A
Year:
2026
Region / City:
Wayne County, Michigan, United States
Community / Neighborhood:
Central Park Estates
Topic:
Homeowners association dispute and property lien enforcement
Document type:
Community notice and case summary
Organization:
Central Park Estates Homeowners Association (CPHOA1)
Court:
Wayne County Circuit Court – Business Court
Judge:
Edward Ewell, Jr.
Author:
Craig Chismar, President of CPHOA1
Parties:
Central Park Estates Homeowners Association and Craig Chismar (Plaintiffs) vs. Central Park Community Association (Defendant)
Audience:
Property owners in Central Park HOA1 (233 homeowners)
Related legal action:
Emergency Ex Parte Temporary Restraining Order (TRO)
Lien date:
January 5, 2026
Lien recording date:
January 6, 2026
Court order date:
February 12, 2026
Validity of order:
14 days unless extended by the court
Subject property issue:
Enforcement and foreclosure actions related to a recorded HOA lien
Key decision:
Court discharged and voided the Notice of Lien and temporarily prohibited enforcement or collection actions
Year:
2026
Region / City:
Wayne County, Utah
Topic:
Salaries of elected officials
Document Type:
Ordinance
Authority:
Wayne County Commission
Author:
Wayne County Commission
Target Audience:
Wayne County Elected Officials
Period of Validity:
2026
Approval Date:
____________________, 2026
Date of Changes:
N/A
Year:
2024
Region / City:
Wayne County
Topic:
Integrated Pest Management
Document Type:
Fee Schedule
Institution:
Wayne County Agriculture Department
Target Audience:
Agricultural producers
Effective Period:
May - August 2024
Approval Date:
N/A
Modification Date:
N/A
Year:
2026
Region / City:
California
Subject:
Physician Fee Schedule
Document Type:
Regulatory Document
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Medical Practitioners, Legal and Compliance Professionals
Period of Action:
From January 1, 2014
Approval Date:
Not specified
Date of Changes:
Effective from March 1, 2017, with further amendments expected until February 15, 2024.
Year:
2025
Region / City:
California
Subject:
Medical Fee Schedule
Document Type:
Regulation
Authority:
Administrative Director – Administrative Rules
Author:
California Labor Code
Target Audience:
Physicians, Non-Physician Practitioners, Healthcare Providers
Effective Period:
2025-2026
Approval Date:
2/1/2025
Revision Date:
1/15/2026
Note:
Year
Year:
2024
Region / City:
California
Topic:
Healthcare Regulations
Document Type:
Legal / Regulatory Text
Organization:
California Department of Industrial Relations
Author:
Administrative Director
Target Audience:
Healthcare Providers, Legal Professionals, Regulators
Effective Date:
February 15, 2024
Update Date:
January 15, 2025
Amendment Date:
January 15, 2025
Jurisdiction:
California, United States
Legal framework:
Title 8, California Code of Regulations
Division:
Division 1
Chapter:
Chapter 4.5
Subchapter:
Subchapter 1 Administrative Director – Administrative Rules
Article:
Article 5.3 Official Medical Fee Schedule
Sections:
§§ 9789.12.1–9789.12.2
Subject:
Physician and non-physician practitioner medical fee schedules
Document type:
Administrative regulation
Issuing authority:
Administrative Director, California Division of Workers’ Compensation
Statutory authority:
Labor Code §§ 133, 4603.5, 5307.1, 5307.3
Statutory references:
Labor Code §§ 4600, 5307.1, 5307.11
Effective date:
January 16, 2024
Update included:
February 15, 2023
Applicable service period:
Services rendered on or after January 1, 2014
Geographic scope:
State of California
Source type:
Regulatory text