№ files_lp_4_process_3_094453
File format: docx
Character count: 1926
File size: 51 KB
Form used by election officials to report noncompliance of 3PVRO applications, detailing the submission and processing of applications and the actions taken to address noncompliance.
Year:
2023
Region / City:
Florida
Topic:
Election Administration
Document Type:
Form
Organization / Institution:
Office of Elections Crimes and Security
Author:
Supervisors of Elections
Target Audience:
Election Officials, Supervisors of Elections
Period of Validity:
Ongoing
Approval Date:
09/2023
Date of Changes:
N/A
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:
2026
Region / City:
Wisconsin
Subject:
Eviction procedure, noncompliance with stipulation
Document type:
Legal declaration
Authority / Organization:
Wisconsin Circuit Court
Author:
Plaintiff
Target audience:
Legal professionals, courts
Effective period:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Jurisdiction:
State of Wisconsin
Court:
Circuit Court
County:
Wisconsin county of filing
Document type:
Court declaration
Case category:
Small claims
Case subject:
Money judgment non-eviction
Legal basis:
Stipulation for Dismissal (Non-Eviction)
Related form:
SC-5310VA/VB
Note:
Related form
SC-5420VA/VB
Parties:
Plaintiff(s) and Defendant(s)
Procedural stage:
Post-dismissal enforcement
Condition triggering filing:
Missed payment under stipulation
Relief requested:
Vacating dismissal and entry of judgment
Financial elements:
Settlement amount, payments made, balance owed, statutory costs and disbursements
Statement type:
Unsworn declaration under penalty of false swearing
Signature required:
Plaintiff
Notarization requirement:
Not required
Legal effect:
Entry of money judgment upon noncompliance
Year:
2020
Region / City:
USA
Topic:
Clinical Trials, Compliance, Noncompliance
Document Type:
Policy
Institution:
NIH, COMIRB
Author:
COMIRB
Target Audience:
Clinical researchers, IRB staff
Effective Date:
December 1, 2020
Revision Date:
August 18, 2016
Scope:
Clinical research trials, Compliance and Noncompliance Procedures
Note:
Year
Contextual description:
Report form for documenting noncompliance, protocol deviations, and complaints related to research studies, intended for use by the principal investigator and other study personnel.
Jurisdiction:
State of Wisconsin, Circuit Court
County:
[To be specified]
Case Type:
Small Claims – Eviction
Document Type:
Affidavit of Noncompliance
Parties:
Plaintiff(s) v. Defendant(s)
Subject Matter:
Noncompliance with Stipulation Agreement
Relief Requested:
Vacate dismissal, enter judgment of eviction, issue writ of restitution
Additional Relief:
Money judgment as specified in stipulation or hearing to determine amount
Execution Requirement:
Unsworn declaration under criminal penalty of false swearing
Signature Requirement:
Plaintiff signature without Notary Public
Attachment Requirement:
Proposed order must be attached
Year:
2010
Region:
Washington State, USA
Subject:
Health care coverage, Pharmacist services
Document type:
Formal complaint letter
Author:
Donald F. Downing, Licensed Pharmacist
Target audience:
Washington State Insurance Commissioner, Health plan regulators
Legal references:
RCW 48.43.045, WAC 284-43-205, RCW 48.43.005(4), RCW 18-64.011(11), WAC 246-863-100, WAC 246-864-110
Period covered:
1995–2010
Key issue:
Non-compliance of Regence BlueShield with state law regarding coverage of pharmacist-provided clinical services
Supporting evidence:
Example of provider enrollment rejection dated April 22, 2010
Year:
2026
Organization:
EFM Respite Care
Document Type:
Notice / Letter
Audience:
Respite care providers affiliated with EFM Respite Care
Purpose:
Inform provider of temporary inactivity due to noncompliance
Requirements:
Background check, CPR renewal, First Aid renewal, mandatory trainings, site visit
Deadline for compliance:
Specified in letter
Contact:
Agency representative listed in letter
Year:
2024
Region / City:
Brooklyn Park, Minnesota
Topic:
Licensing Violation
Document Type:
Official Notice
Organization / Institution:
Department of Human Services
Author:
Brittany Raddatz
Target Audience:
Abdikarim Habib, Authorized Agent of Aziras Group Home LLC
Period of Validity:
September 28, 2022 - September 28, 2024
Approval Date:
May 31, 2024
Amendment Date:
May 6, 2024
Year:
2026
Region / City:
West Virginia
Topic:
Education, Taxpayer Transparency
Document Type:
Legislative Bill
Author:
Senators Taylor, Bartlett, Chapman, Helton, M. Maynard, Queen, and Rose
Target Audience:
Legislative members, county school boards, state auditors
Effective Date:
July 1, 2026
Date Introduced:
February 12, 2026
Date of Changes:
2026 Legislative Session
Purpose:
To amend §18-9-3a of the Code of West Virginia to improve financial transparency in school boards and require timely reporting.
Committee Referral:
Education Committee
Note:
Year
Type of Document:
Transmittal / Project Record
Included Forms and Certifications:
Schedule of Values, Fuel Adjustment Certifications, Load Rating Calculations, Asphalt LOT Submittal Packages, Bituminous Certifications, MOT Certifications, Buy America Certifications, SAs & Work Orders, Shop Drawings, As-Built Drawings, Final CPPR Document, Pay Item Summary & Certification, Overruns and Underruns, Earthwork Survey Waiver, Final Acceptance of Traffic Signal Installation, Pending Agreements, Inspection Reports, Composite Pay Factor Summary, Adjustment Summaries, Warranty Bonds
Year:
2023
Region / city:
Los Alamos
Subject:
Construction Submittal
Document Type:
Submittal Transmittal Form
Agency/Institution:
LANL
Author:
Constructor
Target Audience:
LANL Submittal Reviewers, External Design Agencies
Period of validity:
Not specified
Approval date:
Not specified
Modification date:
Not specified
Year:
2024
Region:
Massachusetts, USA
Document Type:
Transmittal Letter / Provider Manual Update
Issuing Organization:
Commonwealth of Massachusetts, Executive Office of Health and Human Services, Office of Medicaid
Author:
Monica Sawhney, Chief of Provider, Family, and Safety Net Programs
Target Audience:
Acute Outpatient Hospitals Participating in MassHealth
Effective Date:
July 1, 2024
Content Scope:
Revisions to drug codes, HCPCS codes, CPT codes, billing instructions, and procedural guidelines
Referenced Resources:
MassHealth Drug List, Centers for Medicare & Medicaid Services HCPCS website
Distribution:
MassHealth website and email alerts
Year:
N/A
Region / City:
Valley Forge National Historical Park, Philadelphia, PA
Topic:
Lease Proposal for Event Venue
Document Type:
Transmittal Letter
Agency / Organization:
National Park Service
Author:
[Name of Entity/Individual]
Target Audience:
Regional Director, Interior Region 1, National Park Service
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2022
Region / City:
Oroville, Butte County, California
Document Type:
CEQA / Environmental Document Transmittal
Lead Agency:
City of Oroville
Contact Person:
Wes Ervin
Consulting Firm:
ECORP Consulting
Project Location:
44.97 acres at 20th Street and Feather Avenue, Oroville, CA
Project Description:
Subdivision of a 44.97-acre site into 172 single-family lots with General Plan amendment and rezoning requests
Development Type:
Residential
Land Use/Zoning:
Current ABP (Airport Business Park), Proposed R-1 (Single Family Residential)
Compatibility Zones:
B1 and B2 for Oroville Municipal Airport
Local Public Review Period:
Nov 1, 2022 – Dec 2, 2022
Document Issues Discussed:
Aesthetic/Visual, Fiscal, Recreation/Parks, Vegetation, Agricultural Land, Flood Plain/Flooding, Schools/Universities, Water Quality, Air Quality, Forest Land/Fire Hazard, Septic Systems, Water Supply/Groundwater, Archeological/Historical, Geologic/Seismic, Sewer Capacity, Wetland/Riparian, Biological Resources, Minerals, Soil Erosion/Compaction/Grading, Growth Inducement, Coastal Zone, Noise, Solid Waste, Land Use, Drainage/Absorption, Population/Housing Balance, Toxic/Hazardous, Cumulative Effects, Economic/Jobs, Public Services/Facilities, Traffic/Circulation, Greenhouse Gas
Organization:
World Intellectual Property Organization (WIPO) Arbitration and Mediation Center
Jurisdiction:
Netherlands
Regulatory framework:
Dispute Resolution Regulations for .nl Domain Names
Related authority:
Stichting Internet Domeinregistratie Nederland (SIDN)
Document type:
Formal complaint and procedural notice
Subject matter:
Dispute concerning registration of a .nl domain name
Parties:
Complainant and Respondent (domain name registrant)
Procedure:
Administrative dispute resolution with mediation and panel decision
Response deadline:
20 calendar days from notification
Possible outcome:
Transfer of domain name or denial of complaint
Applicable contract:
Registration Contract with SIDN and General Terms and Conditions for .nl Registrants
Communication method:
Electronic correspondence with specified exceptions
Language:
English
Year:
2026
Region / City:
Denver
Subject:
Project documentation
Document Type:
Transmittal
Organization:
Denver Water
Author:
Contractor
Target Audience:
Contractor, Denver Water
Period of validity:
N/A
Approval Date:
N/A
Date of amendments:
N/A
Year:
1994
Region / City:
United States
Topic:
Medicaid eligibility requirements, asset transfer, trust treatment
Document Type:
Government manual
Institution:
State Medicaid Agency
Author:
Not specified
Target Audience:
Medicaid administrators, legal professionals, healthcare providers
Effective Date:
August 11, 1993
Approval Date:
November 1994
Date of Changes:
Not specified
Document type:
Electronic transmittal form
Issuing authority:
Department of Energy and Environmental Protection
Division:
Remediation Division, PCB Program, Leaking Underground Storage Tank Coordination Program
Jurisdiction:
Connecticut
Submission platform:
Connecticut Secure File Transfer website
Applicable programs:
Remediation, LUST, PCB
Required file format:
PDF/A
File naming conventions:
Program-specific standardized naming format
Required information:
Program identification, site information, document information, submitter information
Intended users:
Environmental consultants, regulated entities, program submitters
Year:
Not specified
Region / City:
Not specified
Subject:
Employee payroll and leave balance documentation
Document Type:
Employee record transfer form
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Employees, HR personnel, and gaining agency staff
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
California
Topic:
Environmental Impact Assessment
Document Type:
CEQA Notice of Preparation
Agency:
State Clearinghouse
Author:
Not specified
Target Audience:
Governmental and environmental agencies
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Contextual Description