№ files_lp_3_process_9_16566
File format: docx
Character count: 15866
File size: 67 KB
The document provides the official meeting minutes of the Milford City Council on April 16, 2024, detailing discussions on property management, a cybersecurity grant, and council appointments.
Year:
2024
Region / City:
Milford, Utah
Topic:
City Council Meeting Minutes
Document Type:
Official Minutes
Organization:
Milford City Council
Author:
Milford City Council
Target Audience:
Local residents and city officials
Period of validity:
April 16, 2024
Approval Date:
April 16, 2024
Date of amendments:
None
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:
2023-2024
Region / City:
Milford
Topic:
Special Education and Civil Rights
Document Type:
Corrective Action Plan
Organization / Institution:
Massachusetts Department of Elementary and Secondary Education
Author:
Not specified
Target Audience:
Educators, administrators, special education professionals
Period of Action:
By June 12, 2025
Approval Date:
August 28, 2024
Date of Changes:
Not specified
Year:
2025
City:
Milford
State:
Delaware
Country:
United States
Issuing body:
City of Milford Public Works Department
Address:
180 Vickers Drive, Milford, DE 19963
Phone:
302.422.1110
Fax:
302.422.1117
Website:
www.cityofmilford.com
Document type:
Municipal holiday schedule and service guidelines
Subject:
Solid waste, recycling, yard waste, bulk and brush collection
Applicable period:
Calendar year 2025
Service details:
Regular and adjusted collection dates; bulk and brush collection limits and fees; courtesy collection; recycling and yard waste rules
Year:
2017
Location:
Milford, Massachusetts, USA
Type of document:
Meeting Minutes
Organization:
NEPOOL Markets Committee
Participants:
ISO New England Inc., Wheelabrator North Andover Inc., Essential Power Massachusetts, LLC, Exelon New England Holdings, LLC, Dynegy Power Marketing, LLC, Entergy Nuclear Power Marketing LLC, Calpine Energy Services, LP, Summit Hydropower, Inc., Commonwealth of Massachusetts Office of Attorney General, Eversource Energy, Direct Energy Business, LLC, NRG Power Marketing, LLC, Galt Power Inc., Consolidated Edison Energy, Inc., Dominion Energy Marketing, Inc., Conservation Law Foundation, Central Maine Power Company, NextEra Energy Resources, LLC, PSEG Energy Resources LLC, EnerNOC Inc., H.Q. Energy Services (US) Inc., First Light Power Resources Management, LLC, Exelon Generation Company, LLC, Marble River, LLC, SWEB Development USA, LLC, Terra Nova, Calpine Energy Services, LP, Emera Energy, New England Power Company, Hingham Municipal Lighting Plant, Union of Concerned Scientists, Verso Maine Energy LLC, Verso Energy Services LLC, Cross Sound Cable Company, LLC
Chair:
A. Kuznecow
Vice-Chair:
W. Fowler
Secretary:
E. Wasik-Gutierrez
Meeting type:
Regular Committee Meeting
Agenda topics:
Approval of previous minutes, ISO-NE/NYISO Coordination Agreement revisions, HQTE Emergency Energy Pricing Letter updates, Manual M-11 conforming changes, Order No. 831 Compliance, Capping Adjusted Energy Offers
Voting results:
Unanimous approvals for motions
Date of meeting:
March 7, 2017
Year:
2024
Region / City:
New Milford, Connecticut, USA
Document Type:
Petition / Form
Authority:
Public Act 95-283, State of Connecticut
Purpose:
Appeal property assessment
Submission Deadline:
April 2, 2025
Meeting Date:
April 24, 2025
Recipient:
Board of Assessment Appeals, Town of New Milford
Property Types:
Real estate, personal property, motor vehicles
Required Attachments:
Evidence of authorization if represented by an agent
Contact:
J. Coolbeth, Tax Assessors Office, 10 Main Street, New Milford, CT 06776, [email protected]
Official Signature:
Property owner or authorized agent
Organisation:
Port of Milford Haven
Department:
HSSE Department, Milford Haven Port Authority
Document type:
Contractor questionnaire and code of conduct declaration
Purpose:
Health, safety and environmental assessment of contractors participating in tenders involving construction or related works
Applicable regulations:
Health and Safety at Work Act 1974; Management of Health and Safety at Work Regulations 1999; CDM Regulations 2015
Industry sector:
Maritime port operations and construction works
Geographical scope:
Milford Haven, Pembrokeshire, United Kingdom
Intended respondents:
Prospective contractors and construction service providers
Submission recipient:
HSSE Department, Milford Haven Port Authority
Address for submission:
Gorsewood Drive, Milford Haven, Pembrokeshire SA73 3EP
Submission method:
Postal submission or email to [email protected]
Required supporting documents:
Health and safety policy, risk assessments, curriculum vitae of responsible personnel, insurance certificates, accreditation certification, construction phase plan examples
Evaluation process:
HSSE Department review within ten working days with pass or fail determination
Compliance requirement:
Agreement with the Port’s Contractor Code of Conduct and adherence to health, safety and environmental legislation
Year:
2014
Organization:
Food Bank of Delaware
Branch:
Milford
Document Type:
Order Form / Menu
Audience:
Partner Agencies
Contact Person:
Naty Russo
Email:
[email protected]
Phone:
(302) 424-3301 ext 102
Fax:
(302) 424-4160
Hours:
Monday-Thursday 8:30 a.m.–12:00 p.m., 1:00 p.m.–2:00 p.m.; Friday 8:30 a.m.–12:00 p.m.
Next Menu Date:
7/3/14
Website:
www.fbd.org
Year:
2018
Region / City:
Fowler, Kansas
Topic:
Fire recovery, community support
Document type:
Interview
Author:
Joel Milford
Target audience:
General public
Period of validity:
2018
Date of approval:
March 1st, 2018
Date of changes:
Not specified
Year:
2021
Region / City:
Hutchings Farm
Topic:
Homeowners Association Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Hutchings Farm Homeowners Association
Author:
Board Members
Target Audience:
Homeowners Association Members
Period of Validity:
N/A
Approval Date:
July 6, 2021
Date of Changes:
N/A
Contextual Description:
Minutes of a closed meeting documenting decisions and elections of officers within the Hutchings Farm Homeowners Association.
Year:
2022
Region / City:
Canberra
Subject:
Executive Meeting
Document Type:
Meeting Minutes
Organization:
ANUSA
Author:
Charley (President)
Target Audience:
ANUSA Executive members and related stakeholders
Period of Action:
December 2022
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2023
Region / City:
UK
Topic:
Pharmacy, Primary Care, General Practice
Document Type:
Meeting Agenda
Organization / Institution:
Royal Pharmaceutical Society
Author:
Not specified
Target Audience:
Pharmacy professionals, General Practitioners, Healthcare professionals
Period of validity:
Until March 2026
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Contextual description
Year:
2023
Region / City:
Virtual Meeting
Topic:
Primary Care Pharmacy, Professional Indemnity, Royal College Status, NHSE and ICB Changes
Document Type:
Meeting Agenda
Organization:
Royal Pharmaceutical Society
Authors:
Alex Leung, Hadeel Mohamed, Jennifer Weston, Mohammad Rahman, Nazir Hussain, Raj Bajwa, Rosemary Furner, Stacey Middlemass, Tomazo Kallis, Neal Patel, Heidi Wright, Yvonne Dennington
Target Audience:
Pharmacy professionals, RPS members
Effective Period:
20 May 2023
Approval Date:
20 May 2023
Modification Date:
None
Year:
2024
Region / City:
Swansea Bay
Topic:
Quality and Safety
Document Type:
Meeting Minutes
Organization:
Swansea Bay University Health Board
Author:
Quality and Safety Committee
Target Audience:
Health Board members, healthcare professionals
Period of Effect:
October 2024
Approval Date:
Not stated
Date of Changes:
Not stated
Year:
2024
Region / City:
Bowling Green
Theme:
Student Governance, Campus Activities, Election, Mental Health
Document Type:
Meeting Minutes
Organization / Institution:
WKU Student Government Association
Author:
Senate Speaker Sarah Vincent
Target Audience:
WKU students, faculty, and staff
Period of Effectiveness:
September 10th, 2024
Date of Approval:
September 10th, 2024
Date of Changes:
None
Context:
Official minutes of the Senate meeting held by the WKU Student Government Association, detailing discussions and reports on various student and campus issues.
Year:
2023
Region / City:
United Kingdom
Topic:
Pharmacy, Primary Care
Document Type:
Meeting Agenda and Notes
Organization:
Royal Pharmaceutical Society (RPS)
Author:
Anne Thomson
Target Audience:
Primary care pharmacy professionals, RPS members
Period of Validity:
26 September 2023
Approval Date:
26 September 2023
Year:
2022
Region / City:
Oak Island, North Carolina
Topic:
Local government, zoning ordinances, public hearing
Document Type:
Meeting minutes
Organization:
Oak Island Town Council
Author:
Oak Island Town Council
Target Audience:
Local residents, town officials, stakeholders in zoning matters
Period of Validity:
N/A
Approval Date:
March 8, 2022
Date of Changes:
N/A
Location:
Academic Senate Conference Room (AS 125)
Year:
2019
Region / City:
Long Beach, California
Subject:
Executive Committee Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
California State University, Long Beach (CSULB)
Author:
J. Pandya, N. Hultgren, M. Aliasgari, N. Meyer-Adams, C. Cummings, P. Hung, D. Stewart, N. Schürer, K. Janousek, E. Klink, P. Soni, J. Phillips, D. Hamm, K. Bonetati, J. Hamilton, S. Apel, B. Jersky, J. Cormack, A. Kinsey
Target Audience:
Faculty, Academic Senate, Executive Committee members
Period of Validity:
Not specified
Approval Date:
August 27, 2019
Amendment Date:
Not specified
Year:
2021
Region / City:
Africa
Theme:
Youth Employability Skills, Digital Content
Document Type:
Meeting Minutes
Organization / Institution:
Commonwealth Association of Technical Universities & Polytechnics in Africa (CAPA-ATUPA)
Author:
Not specified
Target Audience:
CAPA-ATUPA members, youth training and development professionals
Period of Validity:
Not specified
Date of Approval:
Not specified
Date of Amendments:
Not specified
Year:
2018
Note:
Region / City
Topic:
Malting Industry, Board Meeting
Document Type:
Meeting Minutes
Organization:
Craft Maltsters Guild
Target Audience:
Board Members, Guild Members
Context Description:
Meeting minutes of the Craft Maltsters Guild Board of Directors held on July 10, 2018, discussing various industry topics and planning for future events and training.
Year:
2025
Region / City:
New York City
Topic:
Documentary, Politics, History, Vietnam War
Document Type:
Documentary Film
Organization:
PBS, American Experience
Author:
Marc Levin, Daphne Pinkerson
Target Audience:
General Public, History and Politics Enthusiasts
Period of Action:
May 8, 1970
Approval Date:
N/A
Date of Changes:
N/A