№ files_lp_3_process_7_072164
File format: docx
Character count: 3048
File size: 46 KB
This memo informs relevant personnel about the reinstatement of salary rates for Minnesota Government Engineering Council employees following the ratification of the 2015-2017 contract arbitration award.
Year:
2017
Region / City:
Minnesota
Subject:
Salary Reinstatement
Document Type:
Memo
Agency / Organization:
Minnesota Management and Budget (MMB)
Author:
Edwin Hudson
Target Audience:
Deputy Commissioners, HR Directors, SEMA4 HR and Payroll Users
Effective Period:
June 5, 2017
Approval Date:
June 1, 2017
Amendment Date:
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:
2015
Region / city:
United States
Topic:
Social Security Administration, Disability Benefits Reinstatement
Document type:
Government Form
Agency:
Social Security Administration (SSA)
Author:
Social Security Administration
Target audience:
Applicants for expedited reinstatement of Title II disability benefits
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Description:
Government form used to request reinstatement of Title II disability benefits under Social Security Act provisions.
Year:
2021
Region / City:
Andover, Butler County, Kansas
Subject:
Traffic Fines, Fees, and Reinstatement Fees
Document Type:
Instructional Guide
Agency / Institution:
City Court of Andover
Author:
Unknown
Target Audience:
Defendants seeking reduction of traffic fines and reinstatement fees
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / city:
United States
Subject:
Healthcare, Patient Experience, Pediatric Hospitals
Document Type:
Report
Agency / Institution:
Agency for Healthcare Research and Quality (AHRQ)
Author:
Agency for Healthcare Research and Quality (AHRQ)
Target Audience:
Healthcare professionals, hospital administrators, policymakers, researchers
Period of validity:
N/A
Approval date:
October 12, 2022
Date of changes:
N/A
Year:
2023
Region / City:
United States
Topic:
Healthcare Safety and Surveillance
Document Type:
Official Statement
Agency / Organization:
Centers for Disease Control and Prevention (CDC)
Author:
Paula Farrell, MS
Target Audience:
Healthcare institutions, public health professionals, policymakers
Period of Validity:
Until 5/31/2025
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2018
Region / City:
Northern Arizona University
Theme:
Academic Reinstatement Process
Document Type:
Policy/Procedure
Institution:
Northern Arizona University
Author:
Not specified
Target Audience:
NAU students
Period of Action:
March 2018 - November 2019
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2017
Region / City:
Iowa
Topic:
Real estate license reinstatement
Document Type:
Instructional guide
Organization / Institution:
Iowa Real Estate Commission
Author:
Iowa Real Estate Commission
Target Audience:
Real estate professionals
Effective Period:
Indefinite
Approval Date:
September 11, 2017
Date of Modifications:
Not specified
Jurisdiction:
State of Ohio
Region:
Ohio
Issuing body:
Ohio Department of Public Safety, Bureau of Motor Vehicles
Legal basis:
Ohio Revised Code 4510.10, 4510.102
Document type:
Application form
Subject:
Driver license reinstatement fee amnesty and indigent fee waivers
Programs referenced:
Amnesty Program; Full Indigent Waiver
Eligibility criteria:
Proof of eligible offense and proof of indigence required
Required documentation:
Proof of current insurance; Benefit approval or verification documents for SNAP, Medicaid, Ohio Works First, US Department of Veteran Affairs Pension Benefits Program, or Supplemental Security Income Program
Submission methods:
Email, fax, mail, in person at BMV Deputy Registrar office
Contact information:
[email protected]
; (614) 308-5110; (844) 644-6268; Ohio BMV, Attn:
ALSP, P.O. Box 16784, Columbus, OH 43216-6784
Website:
www.bmv.ohio.gov
Year:
2005
Region / City:
Not specified
Topic:
Child care
Document Type:
Application form
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Organizations or individuals seeking to register a partial care facility
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2013
Region / City:
United States
Subject:
Cancer Surveillance
Document Type:
Program Justification Statement
Organization / Institution:
Centers for Disease Control and Prevention (CDC)
Author:
Reda J. Wilson, MPH, RHIT, CTR
Target Audience:
CDC-funded central cancer registries, public health professionals
Effective Period:
2013-2016
Approval Date:
March 21, 2013
Modification Date:
Not specified
Year:
2026
Region / city:
United Kingdom
Subject:
Membership Reinstatement
Document Type:
Guide
Organization:
IFoA (Institute and Faculty of Actuaries)
Author:
IFoA
Target audience:
Members of IFoA
Effective period:
Ongoing
Approval date:
Not specified
Date of changes:
Not specified
Year:
2016
Region / City:
Chattahoochee, USA
Topic:
Academic suspension, personal challenges, career goals
Document Type:
Appeal letter
Institution:
Chattahoochee Technical College
Author:
Bianca Pugh
Target Audience:
Academic committee, admissions office
Period of Validity:
N/A
Date of Approval:
N/A
Date of Changes:
N/A
Year:
2017
Jurisdiction:
Texas
Subject:
Reinstatement of limited liability partnership status
Document Type:
Government form with instructions
Issuing Authority:
Texas Secretary of State, Reports Unit
Governing Law:
Texas Business Organizations Code, Section 152.806
Related Forms:
Form 713; SOS Form 722; Form 807; Comptroller Form 05-377
Filing Fee:
$75 (application); $200 per general partner for current annual report; $200 multiplied by number of partners for each past due annual report
Submission Methods:
Mail, fax, or in-person delivery
Required Attachments:
Delinquent annual reports; applicable filing fees; tax clearance letter from Comptroller of Public Accounts
Execution Requirements:
Signature by majority-in-interest of partners or authorized partner; for limited partnership, signature of one general partner
Effective Period:
Reinstatement must be filed no later than the third anniversary of the effective date of termination
Year:
2000
Region / city:
United States
Subject:
Environmental Protection
Document type:
Federal Regulation
Organization / institution:
Environmental Protection Agency
Author:
Environmental Protection Agency
Target audience:
Rubber tire manufacturing facilities
Period of validity:
2000-2006
Approval date:
July 9, 2002
Amendment dates:
March 12, 2003; April 20, 2006
Year:
2021
Organization:
AHVAP Board of Directors
Document Type:
Policy
Subject:
Certification eligibility, renewal, and reinstatement for healthcare value analysis professionals
Target Audience:
Healthcare value analysis professionals
Certification Term:
Three years
Educational Requirements:
45 hours of professional development credits per renewal period
Experience Requirements:
Minimum two years post-secondary education and three years cumulative experience in Value Analysis
Renewal Fee:
Required for certification renewal
Reinstatement Fee:
$50 administrative fee plus renewal fee for expired certifications
Appeals Process:
Available through the AHVAP Appeals Committee
Review Dates:
10/2016, 09/2021
Note:
Year
Registrar’s Contact:
[email protected]
Year:
1961
Region / city:
India
Subject:
Taxation
Document type:
Certificate
Organization:
Government of India
Author:
Not specified
Target audience:
Employees and employers in India
Period of validity:
N/A
Approval date:
Not specified
Modification date:
Not specified
Year:
2023
Region / City:
Ashland, Ohio
Subject:
Terms of Call for Non-Installed Ministers
Document Type:
Terms of Call Form
Ordaining Body or Ordaining Denomination:
Presbyterian Church (USA)
Target Audience:
Non-Installed Ministers of Word & Sacrament
Approval Date:
N/A
Effective Date:
N/A
Date of Last Review:
N/A
Benefits:
Medical, Pension, Death and Disability, Long-term Disability, Dental, Vision, SECA
Professional Expenses:
Continuing Education, Travel Reimbursement, Other
Special Provisions:
Paid Time Off, Study Leave, Sabbatical
Minimum Effective Salary:
$25,000
Compensation Review Date:
N/A
Year:
2023
Region / City:
Stony Brook University, New York
Topic:
Institutional Salary Policy for Sponsored Awards
Document Type:
Policy Document
Organization:
Stony Brook University
Author:
Office of Sponsored Programs
Target Audience:
Faculty and staff involved in sponsored research
Period of Effectiveness:
Ongoing
Approval Date:
Not specified
Date of Revisions:
Not specified
Year:
2021
Region / City:
Ireland
Topic:
Salary Information
Document Type:
Certificate
Organization:
Allied Irish Banks, p.l.c.
Author:
AIB Mortgage Bank u.c.
Target Audience:
Employees applying for loans
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified