№ lp_1_29235
File format: docx
Character count: 10042
File size: 26 KB
This document outlines the process and requirements for submitting Continuing Education programs for approval to the Massachusetts/Rhode Island League for Nursing (MARILN) to ensure compliance with professional education standards and regulations for re-licensure.
Year:
2023
Region / City:
Massachusetts, Rhode Island
Subject:
Continuing Education for Nurses
Document Type:
Guidelines, Application Instructions
Organization:
Massachusetts/Rhode Island League for Nursing (MARILN)
Author:
Jinx Tull MSN, APRN, BC
Target Audience:
Health care professionals, nurses, and educators
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
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:
2018-2020
Region / City:
Superior, WI
Topic:
Environmental Restoration, Beach Management
Document Type:
Project Scope of Work
Organization / Institution:
Wisconsin Department of Natural Resources (WDNR)
Author:
Linda Cadotte, City of Superior; Matt Steiger, WDNR
Target Audience:
Government Agencies, Environmental Researchers, Local Authorities
Effective Period:
May 1, 2018 - November 30, 2020
Approval Date:
Not specified
Date of Modifications:
Not specified
Project Budget:
$672,249
Project Location:
Barkers Island Inner Beach, St. Louis River AOC, Superior, WI
Problem Statement:
The restoration of Barkers Island Inner Beach is necessary due to E. coli contamination, identified from various sources, to remove beneficial use impairments in the St. Louis River AOC.
Proposed Work:
The project involves removing impervious surfaces, creating buffer zones, and enhancing beach facilities to reduce contamination and improve water quality.
Collaboration with Partners:
WDNR collaborated with local and state agencies, as well as universities and community organizations.
Timetable:
May 1, 2018 - November 30, 2020
Deliverables:
Quarterly reports, competitive bidding, construction completion, monitoring and maintenance through November 30, 2020
Outcomes:
Improved water quality, reduced beach closures, and long-term maintenance planning for the restored beach
Description:
A document outlining the scope, timeline, and objectives for the restoration of Barkers Island Inner Beach to address water quality issues and enhance public recreation facilities.
Date:
April 18, 2025
Document type:
Public notice
Environmental review framework:
City Environmental Quality Review (CEQR) and State Environmental Quality Review Act (SEQRA)
SEQRA classification:
Type I
Project name:
Long Island City Neighborhood Plan
CEQR number:
25DCP001Q
ULURP numbers:
250175HAQ; 250176ZMQ; N250177ZRQ; 250178PCQ; 250179PPQ; 250180PPQ
Lead agency:
City Planning Commission
Proposing agency:
New York City Department of City Planning
Contact person:
Stephanie Shellooe, AICP, Director
Responsible division:
Environmental Assessment and Review Division
Project location:
Long Island City, Queens, New York
Community districts:
Queens Community District 2; Queens Community District 1
Project area size:
Approximately 54 blocks
Primary subject:
Land use actions and zoning changes
Actions covered:
Zoning map amendments, zoning text amendments, special district modifications, urban development action area designation, city map changes, disposition and acquisition of city-owned property
Public participation:
Public hearing and written comment period following hearing
Availability:
Public inspection and online access via ZAP project page
Year:
20__
Region / City:
Prince Edward Island, Canada
Document Type:
Legal Agreement / Affidavit
Subject:
Mortgage, Loan Repayment, Property Rights, Family Law
Parties:
Mortgagor, Mortgagee (Bridgewater Bank), Spouse of Mortgagor, Guarantor
Legal Reference:
Family Law Act, S.P.E.I. 1995, c.12; Registry Act, Revised Statutes of Prince Edward Island, 1988, Chapter R-10
Property Description:
See attached Schedule “B”
Interest Rate:
Specified in mortgage agreement
Payment Terms:
Monthly instalments with principal and interest
Witness:
Barrister of the Supreme Court, Province of Prince Edward Island
Spousal Consent:
Required under Family Law Act
Execution Date:
Specified in document
Affidavit Location:
Province of Prince Edward Island
Year:
2024
Region / City:
Hawaii
Topic:
Child Care Licensing
Document Type:
Instructions
Organization / Institution:
Department of Human Services (DHS)
Author:
Department of Human Services (DHS)
Target Audience:
Child Care Providers, Household Members, Child Care Center Staff
Period of Validity:
Ongoing
Approval Date:
06/2024
Date of Changes:
Not specified
Note:
Contextual Description
Year:
2026
Region / city:
Long Island, New York
Type of document:
Guidance checklist
Organization:
U.S. Fish and Wildlife Service
Target audience:
Project sponsors, applicants, agencies, non-federal representatives, and consultants
Legal framework:
Endangered Species Act, Migratory Bird Treaty Act, Fish and Wildlife Coordination Act, Bald and Golden Eagle Protection Act
Content focus:
Project submittal requirements, habitat and species assessment, mitigation measures
Contact information:
Long Island Field Office – 340 Smith Rd., Shirley, NY 11967; 631-286-0485; New York Field Office – 3817 Luker Rd., Cortland, NY 13045; 607-753-9334
Type of source:
Official government procedural guidance document
Year:
1942
Region / city:
Singapore / Pom Pong Island
Subject:
Military history, World War II, Civilian evacuation
Document type:
Memorial document
Organization:
None
Author:
Unknown researcher
Target audience:
Historians, researchers, families of victims
Period of validity:
14 February 1942
Approval date:
April 2023
Date of revisions:
April 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
Note:
Year
Organization / Institution:
Island County Superior Court
Year:
2016
Region / City:
Stafford, Virginia
Topic:
Commercial supplies, Service-Disabled Veteran-Owned Small Business (SDVOSB)
Document Type:
Solicitation
Organ / Institution:
Department of Veterans Affairs, National Cemetery Administration
Author:
Tene Tarver Becknell
Target Audience:
Service-Disabled Veteran-Owned Small Business (SDVOSB) contractors
Period of Action:
Until award completion
Approval Date:
09-24-2016
Date of Amendments:
None
Year:
2016
Region / City:
Grand Island, NE
Topic:
Construction, Water System Repairs
Document Type:
Request for Information (RFI)
Agency:
Department of Veterans Affairs
Author:
Gregg R. Sutcliffe
Target Audience:
Construction service providers, contractors
Action Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Context:
Request for information for construction services to correct water deficiencies at the Grand Island VA Medical Center, including mechanical, electrical, and general construction work.
Year:
2025
Region / City:
Richmond County, New York
Subject:
Condemnation Proceeding, Property Acquisition
Document Type:
Legal Notice
Agency / Organization:
City of New York, Corporation Counsel
Author:
Muriel Goode-Trufant, Corporation Counsel
Target Audience:
Property Owners, Legal Professionals, Public
Effective Period:
Not specified
Approval Date:
October 6, 2025
Modification Date:
Not specified
Document type:
Notice of Violation
Issuing authority:
Town of Oak Bluffs
Department:
Building Department and Zoning Office
Issuing officer:
Matthew Rossi, Building Commissioner and Zoning Official
Date issued:
June 22, 2023
Recipients:
Travis Pachico and Ricardo Virginio dba Holmes Hole Properties LLC
Method of delivery:
Electronic mail and certified mail
Properties concerned:
68 Holmes Hole Road (Map 24 Parcel 11); 0 Down Island Farms (Map 24 Parcel 21)
Municipality:
Oak Bluffs, Massachusetts
Related municipality:
Tisbury, Massachusetts
Legal framework:
Oak Bluffs Zoning By-Laws; 780 CMR Massachusetts State Building Code
Zoning provisions cited:
Section 3.5.5; Section 11.0; Section 10.1.3
Building code provisions cited:
Section 114.1; Section 114.2
Compliance deadline:
30 days from receipt
Penalties:
$300 per offense per day
Appeal authority:
Oak Bluffs Zoning Board of Appeals; Massachusetts Building Code Appeals Board
Appeal deadlines:
30 days for zoning matters; 45 days for building code matters
Year:
2024
Region / City:
New Bedford
Topic:
Marina Operations
Document Type:
Request for Proposals (RFP)
Organization:
Massachusetts Department of Conservation and Recreation (DCR)
Author:
Massachusetts Department of Conservation and Recreation (DCR)
Target Audience:
Qualified individuals, municipalities, corporations, or other business entities
Effective Period:
2027-2047
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Region / City:
Christmas Island, Australia
Topic:
Conservation of Migratory Species
Document Type:
Action Plan
Organization:
Australian Government, East Asian-Australasian Flyway Partnership (EAAFP)
Author:
Australian Government
Target Audience:
Governments, Conservationists, Environmental Agencies
Effective Period:
Ongoing
Approval Date:
11 October 2023
Revision Date:
Rev.1 (October 2023)
Year:
2025
Region / City:
Lisburn
Topic:
Technical specifications for stage and equipment
Document Type:
Technical specification
Institution:
Lisburn & Castlereagh City Council
Author:
Cathal Magee
Target Audience:
Event organizers, technical staff, performers
Validity Period:
June 2025
Approval Date:
June 2025
Modification Date:
June 2025
Year:
2020
Region / city:
Wisconsin, Milwaukee
Theme:
Janitorial Services
Document Type:
Request for Bid
Organization / Institution:
University of Wisconsin-Milwaukee
Author:
Donna Lumsden
Target Audience:
Vendors, Suppliers
Period of Validity:
Until 8/20/20
Approval Date:
7/29/20
Date of Changes:
Not specified
Year:
2019
Region / City:
United States
Topic:
Supplemental Security Income (SSI) Eligibility
Document Type:
Government Report
Agency / Organization:
Social Security Administration (SSA)
Author:
Social Security Administration
Target Audience:
SSI recipients or their representative payees
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2019
Region / City:
N/A
Subject:
Continuing Education for Certified Range Management Consultants
Document Type:
Procedures
Organization:
Society for Range Management (SRM)
Author:
N/A
Target Audience:
Certified Range Management Consultants (CRMC)
Effective Period:
N/A
Approval Date:
N/A
Modification Date:
07-24-19
Year:
2025
Region / City:
Shropshire, Telford, and Wrekin
Theme:
Healthcare Dispute Resolution
Document Type:
Policy
Organization / Institution:
NHS Shropshire, Telford and Wrekin
Author:
Brett Toro-Pearce, Colin Evans, Cezar Sarbu, Michael Bennett, Amanda Benton
Target Audience:
Healthcare Providers, Local Authorities
Validity Period:
2025–2027
Approval Date:
30/09/2025
Amendment History:
Version 6.1 Final Approved
Dissemination Date:
13/10/2025
Implementation Date:
13/10/2025
Year:
2022
Organization:
Engineering Institution of Zambia (EIZ)
Document Type:
Guidance / Policy Document
Target Audience:
Engineers, Technologists, Technicians, Craftspersons
Scope:
National (Zambia)
CPD Points Requirement:
40 units per year, 21 verifiable
Methods of Completion:
Unit route, External Regulatory Body route
CPD Activities:
Technical tours, webinars, seminars, workshops, lectures, congresses, courses, other professional education activities
Evidence Retention:
3 years
Monitoring:
Annual audits by MCPD subsections