№ files_lp_4_process_3_114840
File format: docx
Character count: 2185
File size: 75 KB
Structured form for applying to active or associate membership in a New York police fraternal organization, including personal, employment, and beneficiary details along with membership fees and legal acknowledgments.
Year:
2014
Organization:
Fraternal Order of Police, Loyal Knights of New York Lodge 222
Type of Document:
Membership Application Form
Location:
New York, New York, USA
Membership Type:
Active / Associate
Fees:
$40 Annual Dues + $5 First Time Application/Initiation/Filing Fee
Eligibility:
Employment by a law enforcement agency and police/peace officer status required for active membership
Required Documents:
Official ID copy, Beneficiary Information
Beneficiary Coverage:
$10,000 Accidental Death and Dismemberment, $1,000 Survivors Aid Death Benefit
Contact Information:
P.O. Box 130153, New York, NY 10013, www.fop222.org
Instructions:
Signature required, acknowledgment of property and emblem use rules
Form Sections:
Personal Information, Employment, Membership History, Sponsorship, Membership Type Selection
Paper Type:
Application Form
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:
2021–2022
Organization:
Knights of Columbus
Department:
Fraternal Operations
Author:
Tom McCaffrey
Author Title:
Vice President, Fraternal Operations
Document Type:
Fraternal planning guide
Audience:
Council officers, grand knights, financial secretaries, district deputies
Reporting Forms Referenced:
Service Program Personnel Report (#365); Semiannual Council Audit (#1295); District Deputy Semiannual Report (#944); Annual Survey of Fraternal Activity (#1728); Report of Chosen Officers for the Term (#185); Columbian Award Application (#SP-7)
Programs Referenced:
COVID Recovery Program (CRP); Faith in Action; Star Council Award
Contact Channels:
[email protected]
Geographic Scope:
United States and Canada
Note:
Year
Year:
1934
Region / City:
Pennsylvania, USA
Document Type:
Constitution and By-Laws
Organization:
Pennsylvania Lodge Fraternal Order of Police
Author:
Les Neri, Joseph Regan
Target Audience:
Members of the Pennsylvania Lodge and subordinate lodges
Revision Date:
August 1, 2018
Conference:
45th Biennial Conference, Hilton Hotel Harrisburg
Purpose:
Governance of law enforcement fraternal organization, membership rules, and procedural regulations
Year:
2026
Region / City:
Shelbyville, IN
Theme:
Membership Application
Document Type:
Application Form
Organization / Institution:
Fraternal Order of Police Shelby Lodge #84
Author:
Fraternal Order of Police Shelby Lodge #84
Target Audience:
Individuals interested in applying for associate membership
Period of Validity:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2025–2026
Region / City:
United States, various states including Utah, New Mexico, Colorado
Theme:
Fraternal and Masonic events
Document Type:
Calendar / Schedule
Organization:
Various local lodges and grand chapters
Audience:
Members of the respective lodges and affiliated organizations
Event Dates:
September 27, 2025 – September 19, 2026
Event Locations:
LaPlata, Utah, New Mexico, Garden City, Laramie, Fountain Valley, Denver, and others
Event Types:
Kickoffs, Grand Sessions, Craft Fairs, Homecomings, Exchanges, Grand Chapter meetings
Year:
2021
Region / city:
New York
Subject:
UNDP, Syria refugee crisis, regional response, resilience approach
Document type:
Evaluation report
Institution:
United Nations Development Programme (UNDP)
Author:
UNDP Independent Evaluation Office
Target audience:
UNDP staff, stakeholders involved in refugee response, policy makers
Period of validity:
2015–2019
Approval date:
4 February 2021
Date of changes:
N/A
Year:
2023
Region / City:
Dix Hills, NY
Theme:
Senior League Baseball Tournament
Document Type:
Tournament Announcement
Organ / Institution:
District 34, Half Hollow Hills Little League
Author:
Steven Muraco
Target Audience:
District Administrators, Section Coordinators, League Managers, Coaches
Period of Validity:
7/10/23 - 7/14/23
Approval Date:
2023
Modification Date:
N/A
Year:
2020
Region / City:
York County, SC
Subject:
Employee Benefits
Document Type:
Employee Benefits Information
Organization / Institution:
York County Government
Author:
York County Government
Target Audience:
York County Employees
Effective Date:
2020
Date of Last Update:
2/12/2020
Year:
2023
Region / City:
Dix Hills, NY
Theme:
Sports Tournament
Document Type:
Official Notice
Organization / Institution:
Little League
Author:
Steven Muraco
Target Audience:
District Administrators, Section Coordinators, Team Managers
Period of Action:
7/24/23 - 7/27/23
Approval Date:
N/A
Modification Date:
N/A
Tournament Format:
Double Elimination
Location:
Otsego Park, Dix Hills, NY
Date of First Game:
7/23/23
Date of Last Game:
7/26/23
Facilities:
Parking, Batting Cages, Concession Stand, Restrooms
Accommodation:
Hampton Inn, Radisson Hotel Hauppauge, Holiday Inn Express, Hyatt Regency
Attractions:
Adventureland, Robert Moses State Park Beach, Captree State Park, Tanger Outlets, Long Island Wine Country
Description:
Official announcement for the 2023 Junior League New York State Championship, detailing tournament schedule, rules, contact information, and event logistics.
Year:
2024
Region / City:
York, Maine, USA
Type of document:
Committee report
Organization:
York Committee for Veterans Affairs
Audience:
Selectboard, local community
Period covered:
June 2023 – March 2024
Events included:
Purple Heart ceremony, Veterans’ Day breakfast, Wreaths Across America, Memorial Day Parade
Activities:
Monument planning, Fallen Heroes banners, library displays, cemetery flag placements, community service projects, coordination with local organizations
Year:
2009–present
Region:
New York State, USA
Species affected:
Fraxinus sp. (green, white, black, blue ash)
Type of document:
Information bulletin / fact sheet
Issuing organization:
New York State Department of Environmental Conservation (DEC)
Target audience:
General public, landowners, municipalities
Regulations:
Firewood movement restricted within 50 miles; EAB listed as prohibited invasive species under 6 NYCRR Part 575
Distribution:
Confirmed in all New York counties except Essex, Hamilton, and Lewis
First detection:
2009
Life stages described:
Adult, egg, larva, pupa
Year:
2023
Region / City:
York, Scarborough, Hull
Subject:
Quality Management System, Pathology Services
Document Type:
Quality Manual
Organization / Institution:
York & Scarborough Hospitals NHS Foundation Trust
Author:
Scarborough, Hull, York Pathology Service
Target Audience:
Medical and laboratory staff, management
Period of Validity:
Ongoing
Approval Date:
Not specified
Date of Changes:
Various updates throughout the document
Year:
2025
Region / City:
New York State
Topic:
Code Compliance
Document Type:
Guidance Document
Agency:
Office of General Services (OGS)
Author:
Not specified
Target Audience:
Architects, engineers, and consultants involved in construction code compliance
Effective Period:
Ongoing, related to 2025 New York State building codes
Approval Date:
Not specified
Amendment Date:
Not specified
Contextual Description:
A guidance document for completing the BDC 402 checklist to ensure compliance with the 2025 New York State building codes in construction projects.
Year:
2025
Region / City:
New York State
Theme:
Building Codes
Document Type:
Guidance Document
Institution:
OGS Design and Construction
Author:
Not specified
Target Audience:
Consultants, Designers, Project Managers
Effective Period:
From 2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Jurisdiction:
New York State
Document type:
Regulatory filing checklist
Line of business:
Individual Medicare Supplement Insurance
Regulatory authority:
New York State Department of Financial Services
Applicable regulations:
New York Insurance Law; 11 NYCRR Parts 52, 58, 215, 420
Insurance plans referenced:
Medicare Supplement Plans A, B, C, D, F, F+, G, G+, K, L, M, N
Filing scope:
Policy forms, riders, endorsements, applications, and rate filings
Update date:
March 2025
Intended users:
Insurers submitting Medicare supplement insurance filings in New York State
Source category:
Administrative regulatory guidance
Document type:
Request form
Program:
Local Business Enterprise (LBE)
Issuing organization:
Port Authority of New York & New Jersey
Department:
Office of Diversity, Equity, & Inclusion and Government & Community Relations
Geographic scope:
Newark, Elizabeth, and municipalities in Essex, Union, and Hudson counties
Defined zones:
Zone 1, Zone 1A, Zone 2
Eligibility criteria:
Principal place of business or significant business presence
Associated project:
AirTrain Newark Replacement Program
Certification references:
MBE, WBE, MWBE, SDVOB, ACDBE
Submission requirements:
Supporting documentation, signature, date
Intended respondents:
Contractors and subcontractors seeking LBE participation credit
Administrative status fields:
Approved, Needs More Information, Denied
Year:
2025-2026
Region / City:
South Carolina
Subject:
Legislative Resolution, Tribute
Document Type:
Senate Resolution
Organization / Institution:
South Carolina General Assembly
Author:
South Carolina Senate
Target Audience:
Citizens of South Carolina, lawmakers
Period of Validity:
N/A
Approval Date:
January 14, 2025
Date of Amendments:
N/A
Contextual Description:
Legislative resolution honoring the life and legacy of former U.S. Congressman John McKee Spratt Jr., recognizing his service and contributions to South Carolina and the United States.
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Note:
Year
Subject:
Health Care, Legal Document
Document Type:
Proxy, Health Care Directive
Year:
20__
Jurisdiction:
State of New York, USA
Document Type:
Bid Bond / Legal Agreement
Issuing Authority:
Office of General Services - Design & Construction
Parties Involved:
Principal (Contractor), Surety Company
Purpose:
Guarantee of contract execution and performance bonds
Notary Public Involvement:
Required for acknowledgment
Legal Reference:
Public Buildings Law, Sub. 3, Sec. 8