№ files_lp_3_process_7_024404
File format: docx
Character count: 4754
File size: 127 KB
The document contains the minutes of a meeting held by the Utkinton Village Hall Management Committee, outlining discussions on hall administration, financial management, facility maintenance, and community events.
Date:
31 May 2017
Year:
2017
Region / City:
Utkinton
Topic:
Village Hall Management, Hall Administration, Sports Court
Document Type:
Meeting Minutes
Organization / Institution:
Utkinton Village Hall Management Committee
Author:
Graham Stewart (Chair & Treasurer), Frank Tunney (Secretary), Richard Francis, Liz Hannath, Judi Jennings, Kathryn Dahill
Target Audience:
Committee Members, Hall Users
Period of Validity:
Ongoing
Approval Date:
31 May 2017
Date of Amendments:
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:
2025/25
Organisation:
Utkinton and Cotebrook Parish Council
Document type:
Financial risk assessment
Subject:
Financial and management risks
Geographic scope:
Utkinton and Cotebrook, Cheshire West and Chester, England
Governance level:
Parish council
Coverage:
Council governance, finance, banking, grants, staffing, insurance, litigation
Review cycle:
Ongoing with annual review of financial regulations
Source type:
Local authority governance record
Year:
1996
Region / City:
Utkinton, Cheshire
Theme:
Property Lease, Trust Deed
Document Type:
Legal Agreement
Author:
Not specified
Period of Validity:
26th April 1996 – 25th April 2026
Approval Date:
26th April 1996
Date of Amendments:
Not specified
Year:
2024
Region / City:
Cincinnati, OH
Topic:
Move-in information
Document type:
Instructional
Organization / Institution:
Mount St. Joseph University
Author:
Not specified
Target Audience:
Students moving into Seton Residence Hall
Effective period:
August 2024
Approval date:
Not specified
Date of last modification:
Not specified
Year:
2025-2026
Region / City:
South Carolina
Theme:
Recognition, Sports, Education
Document Type:
House Resolution
Organ / Institution:
South Carolina House of Representatives
Author:
Reps. Calhoon, Alexander, Anderson, Atkinson, Bailey, Ballentine, Bamberg, Bannister, Bauer, Beach, Bernstein, Bowers, Bradley, Brewer, Brittain, Burns, Bustos, Caskey, Chapman, Chumley, Clyburn, Cobb-Hunter, Collins, Cox, Crawford, Cromer, Davis, Dillard, Duncan, Edgerton, Erickson, Ford, Forrest, Frank, Gagnon, Garvin, Gatch, Gibson, Gilliam, Gilliard, Gilreath, Govan, Grant, Guest, Guffey, Haddon, Hager, Hardee, Harris, Hart, Hartnett, Hartz, Hayes, Henderson-Myers, Herbkersman, Hewitt, Hiott, Hixon, Holman, Hosey, Howard, Huff, J.E. Johnson, J.L. Johnson, Jones, Jordan, Kilmartin, King, Kirby, Landing, Lastinger, Lawson, Ligon, Long, Lowe, Luck, Magnuson, Martin, McCabe, McCravy, McDaniel, McGinnis, C. Mitchell, D. Mitchell, Montgomery, J. Moore, T. Moore, Morgan, Moss, Neese, B. Newton, W. Newton, Oremus, Pace, Pedalino, Pope, Rankin, Reese, Rivers, Robbins, Rose, Rutherford, Sanders, Schuessler, Scott, Sessions, G.M. Smith, M.M. Smith, Spann-Wilder, Stavrinakis, Taylor, Teeple, Terribile, Vaughan, Waters, Weeks, Wetmore, White, Whitmire, Wickensimer, Williams, Willis, Wooten, Yow
Target Audience:
General Public, Sports Enthusiasts, Education Community
Period of Validity:
N/A
Date of Approval:
January 22, 2026
Date of Amendments:
N/A
Year:
2024
Country:
United Kingdom
City:
Birmingham
Institution:
University of Birmingham
Accommodation:
Jarratt Hall
Document type:
Code of Practice and residence information
Issuing body:
Universities UK
Managing body:
University of Birmingham
Author:
University of Birmingham Accommodation Services
Referenced legislation:
Housing Act 2004
Audience:
Student residents
Subject areas:
Student accommodation management, health and safety, tenancy relations
Contact information:
0121 414 9022
Applicable standards:
UUK Code of Practice
Period of applicability:
Duration of student residence
Source type:
Institutional policy and guidance document
Year:
2025
Region / City:
North Dakota
Topic:
Hockey, Hall of Fame
Document Type:
Nomination Form
Organization:
North Dakota Amateur Hockey Association
Author:
Not specified
Target Audience:
Individuals nominating candidates for the Hall of Fame
Period of Validity:
Until September 7, 2025
Approval Date:
Not specified
Date of Changes:
Not specified
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
Year:
2025
Region / City:
Amesbury
Topic:
City Hall Relocation
Document Type:
Press Release
Organization:
City of Amesbury
Author:
William Donohue, Communications Director
Target Audience:
General Public
Period of Action:
November 2024 - December 2025
Approval Date:
June 30, 2025
Modification Date:
N/A
Year:
20____
Region / City:
Gainesville, Georgia
Topic:
Legal claim, court procedure
Document Type:
Court form
Institution:
Magistrate Court of Hall County
Author:
Unknown
Target Audience:
Defendant(s), Plaintiff(s), legal representatives
Period of Validity:
Not specified
Approval Date:
05/23/22
Date of Amendments:
05/23/22
Date:
December 18, 2025
Time:
5:00 p.m.
Location:
Council Chambers of City Hall
Meeting called to order by:
Yazlen Ochoa
Present:
Yazlen Ochoa, Drew Rothstein, Henrik Bauman, Leila Sundararajan, Ann Chung, Doreen Sun, Jaslynn Campos, Joseph Le, Luke Teusink, Joan McCluskey, Esther Fifelski
Absent:
Maggie Telegenhof, June McDonald
Note:
Agenda
Type of document:
Meeting Minutes
Committee:
CORE Council
Target audience:
Council members, students involved in the committees
Date of next meeting:
January 15, 2026
Date of approval:
December 18, 2025
Date of submission:
December 18, 2025
Year:
2014
Region / City:
North Scituate, RI
Subject:
Athletics
Document Type:
Nomination Form
Organization / Institution:
Ponaganset High School
Author:
Ponaganset High School Athletic Department
Target Audience:
Nominees, Individuals nominating others
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2026
Location:
Lowell, Massachusetts, USA
Document Type:
Request for Proposals
Department:
City of Lowell Purchasing Department
Contact Person:
P. Michael Vaughn
Phone:
978-970-4110
Email:
[email protected]
Project Name:
Lowell City Hall Snack Bar
Proposal Due Date:
February 12, 2026
Contract Duration:
April 1, 2026 – March 31, 2029, with a three-year option
Scope:
Food service operations, including beverages, breakfast and lunch items, desserts, and snacks
Facilities:
City Hall Snack Bar, Room 60, 375 Merrimack Street
Equipment Provided:
Cash register, convection oven, conveyor toaster, panini press, steam table, grill with ansul system, coffee makers, refrigerators, deli counter, sinks, racks, griddle, microwave
Operator Responsibilities:
Pricing, portion control, licenses and permits, insurance, cleaning, maintenance, and quarterly financial reporting
Termination Terms:
City may terminate for convenience or cause with notice; operator has right to cure
Regulations:
Compliance with local, state, and federal food and tax laws
Year:
2026
Region / City:
South Carolina
Topic:
Military Veterans Recognition
Document Type:
Concurrent Resolution
Agency / Organization:
South Carolina General Assembly
Author:
Senator Young
Target Audience:
South Carolina General Assembly Members, Military Veterans, Public
Effective Period:
2026
Approval Date:
January 29, 2026
Amendment Date:
N/A
Year:
2025
Region / City:
Samoa
Topic:
Procurement, Bidding Procedures, Construction
Document Type:
Bidding Document
Organization:
Ministry of Police, Prisons and Corrections
Author:
Government of the Independent State of Samoa
Target Audience:
Contractors, Bidders
Period of Validity:
Until contract award
Date of Approval:
August 2025
Date of Changes:
Not specified
Year:
2025
Region / City:
Kynnersley
Topic:
Internal Drainage Board Meetings, Maintenance, and Financial Matters
Document Type:
Meeting Minutes
Organ / Institution:
Strine Internal Drainage Board
Author:
Bruce Udale, John Belcher, Neil Phillips, Chris Holman, Isabel Moseley, Harry Gregory, Lucinda Lycett (TWC)
Target Audience:
Board members, stakeholders in local drainage and maintenance activities
Period of Effectiveness:
March 2025 - June 2025
Approval Date:
31st March 2025
Date of Changes:
Not specified
Year:
2025
Region / City:
Lisburn
Topic:
Technical specifications for stage and equipment
Document Type:
Technical specification
Institution:
Lisburn & Castlereagh City Council
Author:
Cathal Magee
Target Audience:
Event organizers, technical staff, performers
Validity Period:
June 2025
Approval Date:
June 2025
Modification Date:
June 2025
Year:
2023
Region / City:
Germantown, Wisconsin
Theme:
Public Hearing, Zoning, Residential Development
Document Type:
Public Notice
Organization / Institution:
Village of Germantown
Author:
Erin Hirn, Interim Village Clerk
Target Audience:
Citizens of Germantown
Period of Effectiveness:
Not specified
Approval Date:
July 20, 2023
Amendment Date:
Not specified
Year:
2025
Region / City:
Liberty Village
Document Type:
Meeting Agenda
Organization:
Liberty Village HOA
Author:
Not specified
Target Audience:
Homeowners of Liberty Village
Period of Validity:
2025
Approval Date:
Not specified
Date of Changes:
Not specified
Contextual Description:
A meeting agenda for Liberty Village HOA’s annual meeting, listing key discussion topics such as board member elections, dues increase, and neighborhood issues like yard upkeep and compliance.
Date:
January 18, 2017
Location:
Village of Waterford, Wisconsin, USA
Type of document:
Official meeting minutes
Organizations:
Village of Waterford CDA, Plan Commission, Village Board
Attendees:
Howard Bryant, Bil Luth, Kathy Nargis, Craig Kosut, Tim Denman, Gil Amborn, Tom Roanhouse, Don Houston, Andy Ewert, Jim Schneider, Tamara Pollnow, Jerry Filut, Rebecca Ewald, Marcy Hasenstab, Rick Huening, Barb Messick, Dennis Gahagan, Jay Henrichs, Doug Snyder, Dave Fidlin
Excused:
Gonzalo Perez, Tom Christensen
Topics discussed:
Trail View Preserve Apartments proposal, zoning amendments, developer agreements, water main infrastructure, industrial park evaluation, strategic planning
Decisions made:
Adjournment at 8:05 p.m.
Document author:
Rebecca Ewald, Administrator