№ files_lp_4_process_3_101294
File format: docx
Character count: 10258
File size: 28 KB
The document outlines the requirements and processes for registering and applying for a mental health consultation grant in Massachusetts, including necessary agreements and service plans.
Year:
2015
Region / City:
Massachusetts
Theme:
Mental Health Consultation Services
Document Type:
Grant Information
Organization / Institution:
Operational Services Division (OSD), Massachusetts
Author:
Massachusetts Early Education and Care (EEC)
Target Audience:
Grant Applicants, Program Administrators, Childcare Providers
Period of Validity:
FY2016
Approval Date:
May 18, 2015
Revision 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.
PPS-Exempt Cancer Hospital Quality Reporting Program Clinical Process Measures for FY2016 and Beyond
Year:
FY2016 and subsequent years
Region / City:
United States
Topic:
Oncology Quality Reporting
Document Type:
Data Submission Form
Institution:
PPS-Exempt Cancer Hospital
Author:
CMS / HCQIS
Target Audience:
Hospital quality reporting staff
Measure Focus:
Radiation therapy limits, pain management, prostate cancer treatment adherence
Submission Method:
Paper/email
Legal Reference:
Paperwork Reduction Act of 1995, OMB Control Number 0938-1175
Estimated Completion Time:
10 minutes per response
Contact Email:
[email protected]
Signature Required:
CEO
Year:
2018
Region / City:
Massachusetts
Subject:
Early Education and Care, Career Technical Education
Document Type:
Guidance
Organ / Institution:
Massachusetts Department of Early Education and Care (EEC)
Author:
Massachusetts Department of Early Education and Care
Target Audience:
High school students, educators, childcare providers
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
December 11, 2018
Context:
A guidance document detailing the requirements and steps for obtaining the State designation for CTE Early Education and Care programs in Massachusetts, specifically for high school students engaging in practicum hours at preschool and childcare facilities.
Year:
2023
Region / City:
Massachusetts
Topic:
Financial Assistance, Child Care
Document Type:
Form
Organization / Institution:
Department of Early Education and Care (EEC)
Author:
Department of Early Education and Care (EEC)
Target Audience:
Families applying for financial assistance
Period of validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Note:
Year
Subject:
Child care financial assistance
Document Type:
Agreement
Target Audience:
Parents applying for EEC child care assistance
Date:
September 6, 2018
Region / City:
Massachusetts
Theme:
Criminal Offenses
Document Type:
Policy
Author:
Massachusetts Department of Early Education and Care (EEC)
Target Audience:
Child care candidates and residential program/placement agency candidates
Period of validity:
From October 1, 2018
Approval Date:
September 6, 2018
Modification Date:
Not specified
Effective Date:
October 1, 2018
Description:
Policy detailing mandatory disqualifications for child care candidates based on criminal background checks.
Note:
Year
Document type:
Consent form
Issuing body:
Department of Early Education and Care
Purpose:
Authorization of criminal and child welfare background record checks
Applicable programs:
Family Child Care License, Certified Assistant Certificate, Regular Assistant Letter of Approval
Required checks:
CORI, DCF records, SORI, fingerprint-based state and national criminal history
Validity period:
One year
Eligibility age:
15 years or older
Jurisdiction:
Massachusetts
Subject matter:
Background record check authorization
Administrative context:
Licensing and approval of family child care providers and assistants
Year:
2014
Area:
Language
Subject:
Literacy Development, Infant Books
Type:
Annotated Bibliography
Author(s):
Judith Debose, Lana Monchek
Intended Audience:
Educators, Parents, Caregivers
Date of Creation:
March 2, 2014
Document Type:
Healthcare Management Plan
Condition:
Ectodermal Dysplasia
Specific Diagnosis:
EEC Syndrome (Ectrodactyly Ectodermal Cleft)
Purpose:
School-based medical and support arrangements
Medical Focus:
Temperature regulation and associated symptoms
Organisation Referenced:
ozED
Website:
www.ozed.org.au
Email:
[email protected]
Key Topics:
Genetic condition, symptom description, emergency response, overheating prevention, treatment procedures
Intended Setting:
School environment
Target Group:
School staff, parents, carers
Emergency Guidance:
Overheating signs and step-by-step response actions
Genetic Information:
TP63 gene mutation; autosomal dominant inheritance or spontaneous mutation
Clinical Features Described:
Limb abnormalities, cleft lip and palate, skin and hair abnormalities, dental anomalies, gland dysfunction, ocular complications
Title:
Staff Orientation Checklist and EEC Training Requirements
Document Code:
GCC/SAOrientationChecklist20140401
Jurisdiction:
Massachusetts
Regulatory References:
7.09(17)(a); 7.09(9); 7.11(1)(b)(1); 7.11(1)(b)(3); 7.12(2)(a-b)
Licensing Authority:
Department of Early Education and Care (EEC)
Document Type:
Administrative compliance checklist
Subject:
Staff orientation and mandatory training requirements in child care programs
Applicable Programs:
Small Group and School Age; Large Group and School Age Child Care Programs
Target Audience:
Educators and child care staff
Requirements Include:
Program orientation policies, health care and medication administration policies, confidentiality, child guidance and protection procedures, emergency plans, transportation plans, parent communication procedures, and required EEC trainings
Mandatory Trainings:
An Introduction to Early Education and Care in Massachusetts; Look Before You Lock; Reducing the Risk of SIDS in Child Care; Medication Administration: The Five Rights; Medication side effects and adverse reactions; USDA nutrition requirements and food choking hazards
Documentation Elements:
Employee signature; Orientation conductor signature; Date of completion; Number of orientation hours
Recordkeeping Requirement:
Documentation maintained in each employee’s personnel record
Year:
2023
Region / City:
Jeju Island, Korea
Topic:
Job vacancy
Document Type:
Official announcement
Organization:
National Institute for International Education (NIIED)
Author:
English Education Center (EEC)
Target Audience:
Potential applicants for the teaching position
Period of Action:
September 1, 2023 – August 31, 2024
Approval Date:
June 19, 2023
Modification Date:
Not specified
Position Type:
Full-time
Salary:
3,000,000 KRW per month
Job Description:
Teaching English, conducting workshops, creating online content
Contract Length:
1 year
Qualifications:
Native English speakers, teaching experience, educational background
Additional Benefits:
Housing allowance, health insurance, paid vacation
Required Documents:
Application form, recommendation letters, transcripts
Deadline:
June 19, 2023 (First stage)
Interview Date:
June 27, 2023
Final Result Notification:
June 30, 2023
Year:
2021
Region / City:
Clearbrook-Gonvick, Minnesota
Topic:
Education, School Board Meeting
Document Type:
Meeting Minutes
Organization:
Clearbrook-Gonvick School Independent School District #2311
Author:
Board of Education, Superintendent Ryan Grow, Dean of Students Josh Tharaldson
Target Audience:
School Board, Staff, Community Members
Effective Period:
August 16, 2021
Approval Date:
August 16, 2021
Date of Changes:
N/A
Year:
2015
Region / City:
Blaine, MN
Topic:
Youth Football Meeting Minutes
Document Type:
Meeting Minutes
Organization:
Blaine Youth Football
Author:
Ken Downey, Darrell Colman, Heather Erickson, Eric Hargrove, Jim Ristow, Brian Koste
Target Audience:
Board Members, Coaches, Volunteers
Period of Validity:
January 11, 2015
Approval Date:
January 11, 2015
Date of Changes:
None
Context:
Meeting minutes documenting decisions, motions, and discussions held at the Blaine Youth Football board meeting.
Year:
2025
Region / City:
Jordan
Topic:
Energy, Power Generation
Document Type:
Request for Qualifications
Organization:
National Electric Power Company (NEPCO)
Author:
Dr. Sufian M. Al-Bataineh
Target Audience:
Qualified firms and consortia interested in power generation projects
Validity Period:
25 years (starting from the project completion)
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Contextual Description
Year:
2023
Region / City:
Minnesota
Topic:
Eligibility for disability employment program
Document Type:
Application form
Organization / Institution:
Minnesota Management and Budget Equal Opportunity Unit (MMB EO Unit)
Author:
Minnesota Management and Budget
Target Audience:
Individuals with severe disabilities seeking employment in state government
Effective Period:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Date:
April 4, 2018
Region / City:
Windom
Theme:
Youth Hockey Association, Fundraising, Equipment
Document Type:
Meeting Minutes
Organization / Institution:
Windom Youth Hockey Association
Author:
Stephanie Evers
Target Audience:
WYHA board members, local community members involved in hockey
Period of Action:
April 4, 2018
Approval Date:
April 4, 2018
Date of Changes:
N/A
Context:
Meeting minutes of the Windom Youth Hockey Association board, summarizing financial updates, fundraising efforts, and scheduling of events.
Year:
2026
Region / City:
Global
Subject:
Agricultural Equipment, Precision Planting
Document Type:
User Guide
Organization / Institution:
Case IH
Author:
Not specified
Target Audience:
Operators of Kinze Planters with Pro 700
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2014
Region / City:
Fayetteville, NC
Subject:
Procurement
Document Type:
Special Notice
Agency:
Department of Veterans Affairs
Author:
Lori D Miller
Target Audience:
Contractors, Vendors
Period of Effectiveness:
June 2015
Approval Date:
N/A
Amendment Date:
N/A
Description:
Sole source procurement for Zeiss OPMI Vario 700 Microscope and accessories for Fayetteville, NC Health Care Clinic.
Year:
2020
Region / City:
Not specified
Topic:
Systematic review, Meta-analysis
Document Type:
Online Workshop Announcement
Organization:
ResearchShiksha
Author:
Dr. Ajay Kumar Chauhan, Dr. Jaspreet Kaur
Target Audience:
Researchers, Academicians, Data Analysts
Period of validity:
June 2020
Date of approval:
Not specified
Date of changes:
Not specified
Organisation:
Brassington Parish Council
Clerk to the Council:
Lesley Brown
Meeting Type:
Parish Council Meeting
Date:
Tuesday March 4th 2025
Time:
7.00 pm
Location:
Brassington Village Hall
Chair:
Cllr Hedger
Vice Chair:
Cllr Heath
Councillors Present:
Cllrs Hedger; Heath; Rippon; Maier
County Councillor Present:
Cllr Dermot Murphy (DCC)
Members of the Public Present:
7
Apologies Received From:
Cllr Pope; Cllr Wain
Financial Balances Reported:
Unity Trust Current Account £30,762.29; Unity Trust Play Area Savings Account £5,677.08
Total Payments Approved:
£1,163.86
Planning Application Considered:
25/00092/BALT – The Olde Gate Inn, Brassington
Next Meeting Date:
Tuesday April 1st 2025