№ files_lp_3_process_7_001422
File format: docx
Character count: 10166
File size: 28 KB
Official meeting minutes of the City of Lockport, including council member attendance, mayoral updates, resignations, appointments, and resolutions passed during the session.
Year:
2017
Region / City:
Lockport
Topic:
City Council Proceedings
Document Type:
Official Meeting Minutes
Authority / Organization:
City of Lockport
Author:
Mayor Anne E. McCaffrey, Common Council
Target Audience:
Local Government Officials, Residents
Effective Period:
January 4, 2017
Approval Date:
January 4, 2017
Amendment Date:
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:
2018
Region / City:
Lockport, New York
Country:
United States
Type of Document:
Request for Proposals
Issuing Authority:
City of Lockport, NY
Department:
Engineering Department
Project Name:
Evaluation of the Gulf Interceptor Sewer
Infrastructure Type:
Combined Sewer System
Length of Interceptor:
Approximately 12,000 feet
Related Facilities:
Wastewater Treatment Plant on West Jackson Street
Regulatory Framework:
New York State Environmental Facilities Corporation and New York State Department of Environmental Conservation Engineering Report Outline for New York State Wastewater Infrastructure Projects
Submission Deadline:
January 25, 2018 at 2:00 p.m.
Submission Requirements:
5 hardcopies; maximum 20 single-sided pages
Contact Email:
[email protected]
Evaluation Criteria:
Firm Qualifications (40 points); Project Manager and Team Experience (35 points); Proposed Fee (25 points)
Geographic Scope:
Western portion of the City of Lockport and adjacent portion of the Town of Lockport
Year:
2022
Country:
United States
State:
Michigan
Region / City:
Lockport Township, Three Rivers
Document Type:
Local government meeting minutes and administrative reports
Government Body:
Lockport Township Board
Meeting Date:
October 10, 2022
Location of Meeting:
58982 Holtom Rd., Three Rivers, MI
Chair of Meeting:
Mark Major
Participants:
Mark Major, Mike Friesner, Rick Daniels, Donna Grubbs
Additional Participants:
Doug Kuhlman, Dale Hutson, Elena Meadows, Beccy Friesner
Absent Member:
Christy Trammell
Departments Mentioned:
Centreville Fire Department, Three Rivers Public Library, Government Relations Committee
Financial Institution References:
Southern Michigan Bank, Arbor Credit Union, Horizon Bank, Kalamazoo County State Bank, Kellogg Community Federal Credit Union, Omni Credit Union, Three Rivers Banking
Reporting Periods:
September 2022; October–November 2022
Financial Reporting Date:
October 31, 2022 and November 14, 2022
Subject Areas:
Fire department incident reports, public library activities, intergovernmental relations updates, municipal financial accounts, and township governance
Author of Library Report:
Charlene Zavala
Year:
2024
Location:
Lockport Township, Three Rivers, MI, USA
Document Type:
Fire Department and Township Meeting Reports
Topics:
Fire Incidents, Budget Workshop, Regular Meeting, Annual Meeting, Ordinance Amendments, Committee Reports
Prepared by:
Christy Trammell, Township Clerk; Mark Major, Supervisor
Audience:
Township Board Members, Residents of Lockport Township
Dates of Events:
May 2024 – June 2024
Approval Dates:
Various motions approved during meetings on June 10, June 30, 2024
Next Scheduled Meetings:
July 8, 2024 (Regular), June 28, 2024 (Special Budget)
Content Sources:
Fire call logs, budget workshop minutes, regular and annual meeting minutes, committee and department reports
Includes:
Automatic aid response, personal injury and fire incidents, storm-related damage, budget approvals, ordinance amendments, library contracts, ARPA fund review
Meeting Locations:
Lockport Township Hall, 58982 Holtom Rd., Three Rivers, MI
Note:
Year
Subject:
Surety Bond Rider
Document Type:
Bond Rider
Organization / Institution:
American Alternative Insurance Corporation
Year:
2023
Region / City:
Pelindaba, Brits, South Africa
Theme:
Nuclear Energy, Medical Radioisotopes, Procurement
Document Type:
Invitation to Bid
Organization:
South African Nuclear Energy Corporation SOC Ltd (Necsa)
Author:
Not specified
Target Audience:
Bidders, Suppliers
Validity Period:
90 Days
Approval Date:
Not specified
Amendment Date:
24 November 2023
Date:
February 21st, 2024
Location:
Van Horn City Hall Council Chambers
Subject:
Economic Development
Document Type:
Meeting Agenda
Organization:
Van Horn Economic Development Corporation
Author:
Van Horn Economic Development Corporation
Target Audience:
Public, Board Members
Period of Action:
February 21st, 2024
Approval Date:
Not specified
Changes Date:
Not specified
Note:
Year
Region / City:
Hawaii
Topic:
Affordable Housing, Housing Development
Document Type:
Application Form, Instructional Guide
Organ / Institution:
Hawaii Housing Finance and Development Corporation
Target Audience:
Developers, County Agencies, Housing Authorities
Year:
2025
Region / City:
East Lancashire
Subject:
Governance
Document Type:
Code of Conduct
Organization / Institution:
East Lancashire Learning Group
Author:
Not specified
Target Audience:
Members of the Corporation and related entities
Effective Period:
Ongoing, with updates as necessary
Approval Date:
July 2025
Amendment Date:
Not specified
Organization:
Microsoft Corporation
Document type:
Corporate governance guidelines
Governing body:
Board of Directors
Subject matter:
Board oversight, risk oversight, board composition, director independence
Stakeholders referenced:
Shareholders, management, employees, customers, suppliers, government, public
Election process:
Annual election of directors by shareholders
Committees referenced:
Governance and Nominating Committee
Market regulation reference:
NASDAQ Stock Market, LLC
Source type:
Corporate governance policy document
Year:
20
Region / City:
Victoria
Subject:
Owners Corporation Fee Recovery
Document Type:
Legal document
Authority / Organization:
Victorian Civil and Administrative Tribunal (VCAT)
Author:
Applicant / Respondent (not specified)
Target Audience:
Parties involved in fee recovery
Period of validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2023
Region / City:
Texas
Subject:
Ethics, Non-profit organizations, Arts
Document Type:
Code of Ethics
Organization / Institution:
Sammons Center for the Arts
Author:
Sammons Center for the Arts
Target Audience:
Texas non-profit corporations
Effective Period:
Ongoing
Approval Date:
N/A
Amendment Date:
N/A
Context:
A sample Code of Ethics for Texas-based non-profit organizations, specifically those in the arts, designed to guide operational and ethical standards.
Year:
2023
Note:
Region / City
Theme:
Beneficial ownership, legal entities
Document Type:
Form
Target Audience:
Entities required to submit beneficial ownership information
Document type:
Statutory form
Jurisdiction:
State of New York
Region:
New York
Issuing organization:
New York State Affordable Housing Corporation
Legal basis:
Private Housing Finance Law Section 45-b; Real Property Law Section 321
Form identifier:
Form F-9.1; Form 31-22 Rev. 3-77
Subject matter:
Satisfaction and discharge of real estate mortgage
Parties involved:
New York State Affordable Housing Corporation; homeowner(s)
Mortgage status:
Paid and discharged
Recording authority:
County Clerk
Execution requirements:
Corporate officer signature; notary acknowledgment
Intended recipient:
County Clerk recording office
Related program:
Affordable Housing Corporation grant program
Year:
2025
Region / City:
Pelindaba, Brits Magisterial District, Madibeng Municipality, North West, South Africa
Theme:
HVAC system design and installation for WSRF
Document Type:
Tender Invitation
Organ / Institution:
South African Nuclear Energy Corporation (Necsa)
Author:
Not specified
Target Audience:
Qualified HVAC contractors
Period of Validity:
90 Working Days (commencing from Bid Closing Date)
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
1986
Region / City:
Texas, United States
Type of Document:
Corporate Bylaws
Organization:
Nonprofit Corporation
Legal Status:
501(c)(3) Tax-Exempt Organization
Governing Body:
Board of Directors
Purpose:
Religious, charitable, scientific, educational, or social activities
Principal Office:
[City], Texas
Registered Agent:
Required by Texas Business Organizations Code
Number of Directors:
Minimum 3, Maximum 15
Term of Directors:
Two years, renewable
Meetings:
At least one annual meeting, additional meetings as required
Year:
2014-2019
Region / City:
SUNY Cortland
Subject:
Labor Agreement
Document Type:
Collective Bargaining Agreement
Organization / Institution:
Auxiliary Services Corporation of SUNY Cortland
Author:
Civil Service Employees Association, Inc.
Target Audience:
Employees of Auxiliary Services Corporation
Period of Validity:
July 1, 2014 - June 30, 2019
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
1994
Region / City:
South Carolina
Topic:
Nonprofit Corporations
Document Type:
Legal Code
Organization:
South Carolina General Assembly
Author:
South Carolina General Assembly
Target Audience:
Legal professionals, corporations, government officials
Period of Validity:
Ongoing
Approval Date:
1994
Amendment Date:
2005
Year:
2024
Region / City:
Pelindaba, Brits Magisterial District, North West
Subject:
Glovebox supply for the PTFE Filter Destruction project
Document Type:
Invitation to Bid
Organization:
South African Nuclear Energy Corporation SOC Ltd (Necsa)
Note:
Author
Target Audience:
Potential bidders
Period of validity:
90 Days (Commencing the bid Closing Date)
Year:
2023
Region / City:
Brussels
Topic:
Foreign subsidies in public procurement
Document Type:
Annex
Organization / Institution:
European Commission
Author:
European Commission
Target Audience:
Economic operators, groups of economic operators, public procurement participants
Period of validity:
N/A
Approval Date:
10 July 2023
Date of Changes:
N/A
Year:
2026
Region / City:
International
Topic:
Conference Paper Formatting
Document Type:
Instructions
Organization / Institution:
NCETI-2026
Author:
Not specified
Target Audience:
Authors of conference papers
Period of Validity:
Until submission deadline
Approval Date:
Not specified
Modification Date:
Not specified