№ files_lp_4_process_2_77197
File format: docx
Character count: 1849
File size: 21 KB
Standardized administrative form for recording employee termination details and approvals within a university setting.
Year:
2026
Institution:
Ohio Wesleyan University
Document Type:
Employee Termination Form
Department:
Various
Position Categories:
Hourly, Salaried, Administrative, Faculty, Part-time, Full-time
Effective Date:
Specified per employee
Reason for Termination:
Specified per employee
Last Day Worked:
Specified per employee
Last Day of Pay:
Specified per employee
Vacation Payout:
Specified if applicable
Severance Pay:
Specified if applicable
Approval Required:
Manager/Supervisor, Second Level Manager, Senior Leader, Human Resources
Contact:
Human Resources, [email protected], +1 740-368-3388
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:
2014
Region / City:
Indianapolis, Indiana
Topic:
Global Wesleyan Alliance Annual Meeting
Document Type:
Meeting Minutes
Organization / Institution:
Global Wesleyan Alliance, Free Methodist Church - USA
Author:
David W. Kendall, Secretary
Target Audience:
Members of the Global Wesleyan Alliance, Church Leaders
Period of Validity:
2014
Approval Date:
December 5, 2014
Date of Amendments:
None
Year:
2022-2023
Region / City:
Wesleyan University
Topic:
Honors Program
Document Type:
Handbook
Organization / Institution:
Wesleyan University
Author:
Wesleyan University
Target Audience:
Students in the Honors Program
Period of Validity:
Academic Year 2022-2023
Approval Date:
September 2022
Date of Changes:
N/A
Context:
A handbook outlining the procedures, requirements, and deadlines for students participating in the Honors Program at Wesleyan University.
Year:
2007
Region / City:
Indiana
Topic:
Elementary Education, Mathematics
Document Type:
Lesson Plan
Institution:
Indiana Wesleyan University
Author:
Ashlen Buck
Target Audience:
Teacher candidates in the Elementary Education program
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Year:
2017
Region / City:
Atlanta, Georgia
Document Type:
Report
Organization:
Wesleyan Holiness Women Clergy (WHWC)
Author:
Dr. Ronald V. Duncan
Target Audience:
WHWC members, clergy, church leaders
Period of Action:
2017
Approval Date:
February 23-24, 2017
Date of Changes:
Not specified
Year:
2023
Region / City:
Not specified
Topic:
Vulnerable Child Ministry, Church Engagement, Community Impact
Document Type:
Ministry Planning Template
Organization / Institution:
Hephzibah62:4, The Wesleyan Church
Author:
Not specified
Target Audience:
Church leaders, Ministry teams
Period of Validity:
2023-2024
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
n/a
Region / City:
n/a
Topic:
Public health practice, ethical review
Document type:
Report
Agency/Organization:
CDC
Author:
Teresa C. Horan, BS, MPH
Target audience:
n/a
Effective period:
n/a
Approval date:
n/a
Amendment date:
n/a
Year:
2020
Region / City:
Minnesota
Subject:
Service Termination Procedures
Document Type:
Policy
Organization:
Department of Human Services
Author:
DHS Licensed Provider
Target Audience:
Program Providers, Case Managers, Legal Representatives
Effective Period:
From August 1, 2020
Approval Date:
August 1, 2020
Date of Revision:
Not specified
Legal Authority:
MS § 245D.10, subd. 3a
Note:
Year
Subject:
Medicaid
Document Type:
Notice
Organization:
NCF/DHB
Target Audience:
Caseworkers, County Staff
Context:
This document provides guidance on generating, handling, and updating the DSS-8110 Notice of Modification, Termination, or Continuation of Public Assistance in the NC FAST system.
Year:
2025
Region / City:
New Mexico
Subject:
Flight Termination Systems
Document Type:
Standard
Organization / Institution:
US Army White Sands Missile Range
Author:
Range Safety Group
Target Audience:
Range Safety Officers, Engineers, Test Personnel
Period of Validity:
Ongoing
Approval Date:
June 2025
Date of Amendments:
Not specified
Date:
June 30, 2022
Location:
Menifee, CA
Type:
Webinar Transcript
Authors:
Noble Transcription Services, Tim Theberge, Jesse Johnson, Susan Manikowski
Topic:
Trade Adjustment Assistance Program, Termination, Worker Eligibility
Target Audience:
Policy Analysts, Trade Adjustment Assistance Participants, State Agencies
Program Status:
Phased Termination
Action Deadline:
11:59 p.m. Eastern June 30, 2022
Program Area:
Workforce Development
Termination Period:
June 30, 2022
Document Type:
Official Record
Policy Reference:
Trade Adjustment Assistance (TAA) Program
Event:
Trade Adjustment Assistance Program Status Update
Context:
This document provides an update regarding the phased termination of the Trade Adjustment Assistance Program and addresses questions related to petitions, worker eligibility, and reporting requirements.
Year:
2020
Region / City:
Minnesota
Subject:
Service termination
Document Type:
Notice
Organization / Institution:
Minnesota Department of Human Services
Author:
Unknown
Target Audience:
Persons receiving services, legal representatives, case managers
Effective Date:
At least 30 days for basic support services, 60 days for intensive support services
Approval Date:
Unknown
Date of Changes:
Unknown
Year:
20____
Region / City:
Florida
Subject:
Environmental protection, real property
Document Type:
Legal Instrument
Organization / Institution:
Florida Department of Environmental Protection (FDEP)
Author:
Property owner / Legal representative
Target Audience:
Real property owners, environmental consultants, legal professionals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Nonprofit Corporations
Document Type:
Statutory Text
Authority / Institution:
State of Maine
Author:
Maine Legislature
Target Audience:
General Public
Effective Period:
Ongoing
Approval Date:
2025-10-01
Amendment Date:
N/A
Context:
Statutory text regarding the operation, termination, and dissolution of nonprofit corporations in Maine.
Year:
Not specified
Region / City:
Not specified
Subject:
Employment Termination Agreement
Document Type:
Legal Agreement
Organization / Institution:
DESIGN FIRM LLC
Author:
Not specified
Target Audience:
Employee of DESIGN FIRM LLC
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Date
Subject:
Service Termination
Document Type:
Notice
Institution:
Minnesota Department of Human Services
Target Audience:
Recipients of services and their legal representatives
Note:
Year
Subject:
Employment termination procedure
Document type:
Procedure
Organization / institution:
University of Limerick
Target audience:
Employees of the University of Limerick
Note:
Year
Document Type:
Template Letter
Target Audience:
Survivors of domestic violence, sexual assault, stalking, human trafficking, elder or dependent adult abuse, and violent crime victims.
Year:
2019
Region / City:
United States
Theme:
Employment, Human Resources
Document Type:
Checklist
Organization / Institution:
Texas A&M University
Target Audience:
Supervisors and HR personnel
Effective Period:
Not specified
Approval Date:
10/1/19
Date of Last Modification:
Not specified
Year:
2023
Region / City:
Falls Church, Virginia
Topic:
Immigration Law, Legal Motion
Document Type:
Legal Motion
Agency / Institution:
United States Department of Justice, Executive Office for Immigration Review, Board of Immigration Appeals
Author:
[Name of Author not provided]
Target Audience:
Legal professionals, Immigration Attorneys
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
Illinois
Subject:
Termination of Parental Rights, Legal Screening
Document Type:
Checklist
Organization:
Illinois Department of Children and Family Services
Author:
Office of Legal Services
Target Audience:
Legal professionals, caseworkers, and staff involved in child welfare
Period of Action:
N/A
Approval Date:
N/A
Amendment Date:
N/A