№ files_lp_4_process_3_067281
File format: docx
Character count: 14984
File size: 35 KB
Minutes of the local government meeting detailing highway operations, property code enforcement actions, water district maintenance, and administrative decisions.
Year:
2025
Location:
Westmoreland, New York, USA
Document Type:
Meeting Minutes
Organization:
Westmoreland Town Board
Participants:
Supervisor Charles Hebbard, Councilpersons Burton Seymour Jr., Randy Rundle, Kirk Donley, Pete Smith, Highway Superintendent Russell Young, Sole Assessor Holly Osterhoudt, Attorney Gregory Mattacola, Codes Enforcement Officer Fred Fox Jr., Building Inspector Patrick Baron (absent), Town Clerk Anna C. Storey (absent)
Topics:
Highway Department activities, property violations, water district reports, personnel changes
Legal Proceedings:
Court dates, orders to remedy, demolition permits, certified letters
Infrastructure:
Highway maintenance, water system inspections, repairs, sampling requirements
Period Covered:
January 20, 2025
Meeting Time:
6:00 pm
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:
2025
Region / City:
Westmoreland Mall, Westmoreland County
Theme:
Pinewood Derby Race
Document Type:
Registration Form
Organization:
Westmoreland Fayette Council
Author:
Westmoreland Fayette Council
Target Audience:
Scouts and their families
Effective Period:
January 2025
Approval Date:
January 27, 2025
Deadline for Registration:
January 27, 2025
Custody Agreement Form and Instructions, Westmoreland County, Pennsylvania (Last updated: 9/26/2016)
Jurisdiction:
Westmoreland County, Pennsylvania
Country:
United States
Document Type:
Court form and instructional packet
Subject:
Child custody proceedings
Issuing Body:
Court of Common Pleas of Westmoreland County
Related Institution:
Westmoreland County Bar Association
Legal References:
23 Pa.C.S.A. §§ 5321–5340; Pennsylvania Rules of Civil Procedure 1915.1–1915.25, 1930.1–1940.9; Westmoreland County Rules of Civil Procedure 1915.3–1915.19
Last Updated:
9/26/2016
Content Structure:
General Information; Instructions; Forms
Primary Form Included:
Custody Order
Intended Users:
Individuals involved in a custody action
Country:
United States
State:
Pennsylvania
County:
Westmoreland County
Primary Locations:
West Newton; Irwin; Jeannette; Greensburg; Herminie; Penn; Darragh; Adamsburg; Madison
USGS 7½ Minute Quadrangle Map Names:
Murrysville; Slickville; Irwin; Donora; Smithton; Saltsburg; Blairsville
Document Sections:
Section C. Project Location Data; Section H. Adjoining Property Owners
Subject:
Identification of project location and adjacent property owners
Type of Document:
Property and project location record
Geographic Reference System:
USGS 7½ Minute Quadrangle Maps
Content Elements:
Property owner names and mailing addresses
Related Entities:
Municipal Authority of Westmoreland County; Commonwealth of Pennsylvania Department of Transportation; City of Jeannette; West Penn Power Company; Columbia Gas Transmission, LLC; Sunoco Pipeline, L.P.
Region:
Southwestern Pennsylvania
Year:
2023
Region / City:
Little Elm, Texas
Topic:
Utility Services, Permits, Local Government
Document Type:
FAQ
Author:
Town of Little Elm, Texas
Target Audience:
Residents of Little Elm, Texas
Effective Date:
Not specified
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2025
Region/City:
Loxahatchee Groves, Florida
Topic:
General Planning Services, Development Engineering Services, Building Inspection and Plans Review Services
Document Type:
RFQ (Request for Qualifications)
Organization:
Town of Loxahatchee Groves
Author:
Town of Loxahatchee Groves
Target Audience:
Consultants, Proposers
Effective Period:
August 28, 2025
Approval Date:
July 23, 2025
Amendment Date:
N/A
Year:
2022
Region / City:
Hampton, New Hampshire
Document Type:
Request for Proposal (RFP)
Issuing Organization:
Town of Hampton Conservation Commission
Target Audience:
Professional Consultants
Relevant Legislation:
RSA 36-A:2
Release Date:
March 29, 2022
Submission Deadline:
April 13, 2023
Scope:
Collection and analysis of natural resource data, field assessments, GIS mapping, and reporting
Date:
6/1/25
Locations:
1129 N. Main, 1120 N. Main, 530 N. Main, 626 N. Main, 870 Parkdale, 1011 W. University, Vacant Parcel on Dequindre, 265 South Street, 328 South Street, 440 South Street, Pine Knoll Estates, 147 North Lane, 1205 N. Main, 704 Woodward, 210 Diversion, 110 South Street, 211 1st Street, 134 W. University, 203 E. University, 303 E. University, 501 W. University, 139 Romeo, 500 E. Second Street, 321 E. Second, 265 E. Second, 107 E. Second, 406 S. Main, 401 S. Main, 329 S. Main, 223 S. Main, 220 S. Main, 200 S. Main, 134 S. Main, 125 S. Main, 120 S. Main, 415 Walnut Blvd., 114 W. 3rd, 339 East Street
Type of document:
Development and business update report
Themes:
Urban development, construction projects, new housing, business expansions, commercial and residential redevelopment
Organizations involved:
Planning Commission, Oakland County Parks Division, Downtown Development Authority, RARA, EGLE
Developers / Businesses:
Dilusso Building Company, Paul’s on Main Street, Cottage Inn Pizza, Endo, Kemp Enterprises, OPC, The Assistance League, Bella Real Estate Holdings, Mr. Peter Kalaj, Mr. Joe LoChirco, Riverfront Place, Ernie’s on the Creek, Board Babez, Tata Café, D’Marcos Restaurant, Tri-County Gift Basket, Chomp Deli, Oak Street Design Architects
Construction periods:
2025–2026
Year:
2026
Region / City:
Plainfield, Indiana
Subject:
Purchasing and procurement procedures
Document Type:
Ordinance
Organization / Institution:
Town of Plainfield
Author:
Town Council of Plainfield
Target Audience:
General public, Town Council
Effective Date:
January 1, 2026
Approval Date:
_______ day of _______________________, 2026
Amendment Date:
2026
Year:
October 1, 2026 – September 30, 2027
Note:
Year
2026
Region / City:
Manchester
Subject:
Community Development, Funding
Document Type:
Application Form
Organization:
Town of Manchester
Author:
Heather Guerette
Target Audience:
Nonprofits, Government Agencies, Organizations
Period of Action:
2026-2027
Approval Date:
March 18, 2026
Date of Changes:
N/A
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
Year:
2020
Region / City:
Massachusetts
Topic:
Social and vocational rehabilitation services for the blind
Document Type:
Presentation
Organization / Institution:
Massachusetts Commission for the Blind
Author:
David D’Arcangelo
Target Audience:
General public, consumers, and families of those with visual impairments
Period of Validity:
Ongoing
Approval Date:
June 5, 2020
Date of Changes:
Not specified
Date:
04 November 2019
Agency Reference Number:
8SJ520
Document Reference Number:
FO8SJ58SJ5PV4404116
Traveller:
P1 - WHITE/DAVIDMR (Adult - ADT)
Note:
Flight Details
Flight 1:
SA308, Cape Town - CPT to Johannesburg - JNB, 11 Dec 2019, 06:15 - 08:10, Class Z - Business
Flight 2:
SA184, Johannesburg - JNB to Nairobi - NBO, 11 Dec 2019, 10:00 - 15:00, Class D - Business
Flight 3:
SA185, Nairobi - NBO to Johannesburg - JNB, 16 Dec 2019, 15:45 - 18:50, Class D - Business
Flight 4:
SA2023, Johannesburg - JNB to Cape Town - CPT, 16 Dec 2019, 20:20 - 22:30, Class Q - Economy
Currency:
ZAR
Fare:
31190.00
Taxes:
3333.86
Fee:
1000.00
Vat:
62.29
Total:
35586.15
Fare Valid Until:
Close of Business Today: 04 November 2019
SA308 Flying Time:
1 Hours 55 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 211.79 kgs
SA184 Flying Time:
4 Hours 0 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 374.00 kgs
SA185 Flying Time:
4 Hours 5 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 381.79 kgs
SA2023 Flying Time:
2 Hours 10 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 202.58 kgs
Flights:
ZAR 35586.15
Approximate Total:
ZAR 35586.15
Tel:
011 234 2412 | Email: [email protected]
Date:
Friday, 04 October 2019
Agency Reference Number:
8SJ520
Document Reference Number:
FO8SJ58SJ5PV4306578
Note:
Flight Details
Flight:
JE156
From:
Cape Town - CPT
To:
Johannesburg - JNB
Departs:
15:55
Arrives:
17:50
Class:
Q - Economy
Baggage:
Adult - 20K
Carbon Emission:
211.79 kgs
Currency:
ZAR
Fare:
810.00
Taxes:
119.42
Fee:
250.00
Vat:
173.19
Total:
1352.61
Flying Time:
1 hour 55 minutes
No Stops:
0
Flight Operated by:
Comair
Flights:
ZAR 3602.22
Approximate Total:
ZAR 3602.22
Tel:
011 234 2412
Email:
[email protected]
Healthy Communities Initiative Project in Collaboration with the Town of Fairmount Heights, Maryland
Year:
2017
Region / City:
Fairmount Heights, Maryland
Theme:
Youth, Environmental Science, Agricultural Science
Document Type:
Application Form
Organ / Institution:
The Satcher Health Leadership Institute, Morehouse School of Medicine
Author:
Lillie Thompson-Martin, Mayor
Target Audience:
Young men of color, ages 14-18
Period of Action:
November 20, 2017
Approval Date:
November 20, 2017
Jurisdiction:
Town of Natick
Governing law:
MGL Chapter 110, Section 5
Document type:
Business name registration certificate
Issuing authority:
Natick Town Clerk
Purpose:
Registration of a business name used by an individual, partnership, corporation, or LLC
Filing fee:
$50.00
Validity period:
4 years from date of issue
Renewal:
Required upon expiration
Business location requirement:
Located in the Town of Natick
Ownership forms:
Individual, Partnership, Corporation, LLC
Legal notice:
Not proof of compliance with zoning by-laws or Board of Health regulations
Witnessing requirement:
Town Clerk or Notary Public
Year:
2026
Region / City:
Woodbridge, Connecticut
Subject:
Zoning Regulations
Document Type:
Legal/Regulatory
Agency / Institution:
Woodbridge Town Plan and Zoning Commission
Author:
Woodbridge Town Plan and Zoning Commission
Target Audience:
Landowners, developers, municipal officials, legal practitioners
Effective Date:
January 19, 2026
Date of Adoption:
January 5, 2026
Amendment Date:
N/A
Year:
2026
Region / City:
Kingston, Massachusetts
Theme:
Real Estate Tax Billing, Municipal Liens
Document Type:
Letter
Authority / Organization:
Town of Kingston, Office of the Tax Collector
Author:
Kenneth G. Moalli, Tax Collector; Debora Barry, Assistant Collector
Target Audience:
Attorneys, Financial Institutions, Property Owners
Period of Validity:
Fiscal Year 2026
Approval Date:
July 1, 2025
Date of Changes:
None
Year:
2022
Date:
July 25, 2022
Location:
Farmersville, California
Meeting venue:
Civic Center Council Chambers, 909 W. Visalia Road
Governing body:
Farmersville City Council
Document type:
Meeting minutes
Meeting type:
Regular meeting
Chair:
Mayor Paul Boyer
City clerk:
Rochelle Giovani
Attendance format:
In-person and remote via Zoom
Legal framework:
AB 361
Agenda sections:
Consent Agenda, General Business, Public Hearing, Council Reports, Staff Communications
Topics covered:
Municipal finance, ordinances, public works, infrastructure projects, assessments, EV charging stations, groundwater management
Approval status:
Minutes approved by unanimous vote
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