№ lp_1_2_60320
File format: docx
Character count: 21304
File size: 57 KB
The document outlines the regulations and procedures related to student conduct, emphasizing responsibilities, behaviors, and disciplinary actions.
Note:
Year
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:
2024
Region / City:
Saint Paul, Minnesota
Topic:
Licensing Violations and Corrective Actions
Document Type:
Correction Order
Agency:
Department of Human Services (DHS)
Author:
Rita Wiersma, Authorized Agent
Target Audience:
License holder and relevant program staff
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Administrative Penalty Order (APO) for Violations of Riparian Protection and Water Quality Practices
Year:
2026
Region / city:
Minnesota, USA
Topic:
Riparian Protection and Water Quality Practices
Document type:
Administrative Penalty Order (APO)
Agency / institution:
Board of Water and Soil Resources (BWSR)
Author:
Board of Water and Soil Resources (BWSR)
Target audience:
Landowners in violation of water quality practices
Effective period:
30 days after receipt of APO
Approval date:
[Date]
Date of changes:
N/A
Document type:
Notice of Violation
Issuing authority:
Town of Oak Bluffs
Department:
Building Department and Zoning Office
Issuing officer:
Matthew Rossi, Building Commissioner and Zoning Official
Date issued:
June 22, 2023
Recipients:
Travis Pachico and Ricardo Virginio dba Holmes Hole Properties LLC
Method of delivery:
Electronic mail and certified mail
Properties concerned:
68 Holmes Hole Road (Map 24 Parcel 11); 0 Down Island Farms (Map 24 Parcel 21)
Municipality:
Oak Bluffs, Massachusetts
Related municipality:
Tisbury, Massachusetts
Legal framework:
Oak Bluffs Zoning By-Laws; 780 CMR Massachusetts State Building Code
Zoning provisions cited:
Section 3.5.5; Section 11.0; Section 10.1.3
Building code provisions cited:
Section 114.1; Section 114.2
Compliance deadline:
30 days from receipt
Penalties:
$300 per offense per day
Appeal authority:
Oak Bluffs Zoning Board of Appeals; Massachusetts Building Code Appeals Board
Appeal deadlines:
30 days for zoning matters; 45 days for building code matters
Year:
Date:
Note:
Region / City
Subject:
Violation Correction Order
Document Type:
Legal Order
Agency:
Local Health Authority
Author:
Local Health Authority
Target Audience:
Property Owners, Property Managers
Action Period:
Within noted timeframe on inspection report
Context:
A legal document ordering correction of health code violations on a residential property after inspection by the local health authority, including the right to request a hearing.
Year:
2021
Region / city:
United Kingdom
Theme:
Legal complaint, human rights violations, medical ethics
Document type:
Complaint
Organization / institution:
International Criminal Court
Author:
Hannah Rose, Mike Yeadon, Piers Corbyn, Mark Sexton, John O’Loony, Johnny McStay, Louise Shotbolt
Target audience:
International Criminal Court, legal authorities, human rights advocates
Period of validity:
Ongoing
Approval date:
Not specified
Modification date:
Not specified
Year:
2018
Region / city:
Austria
Subject:
Human rights violations, intersex genital mutilations, children
Document type:
NGO Report
Institution:
StopIGM.org / Zwischengeschlecht.org
Author:
Markus Bauer, Daniela Truffer
Target audience:
Human rights organizations, UN committees, healthcare professionals, policymakers
Effective period:
Ongoing
Approval date:
July 2018
Modification date:
Not specified
Issuing body:
United Nations Independent International Fact-Finding Mission on the Bolivarian Republic of Venezuela
Related resolutions:
A/HRC/RES/42/25; A/HRC/RES/45/20
Subject:
Serious human rights violations in the context of political repression
Geographical focus:
Bolivarian Republic of Venezuela
Temporal scope:
Since August 2023; references to cases between 2014 and 2023
Type of document:
Official submission template / call for information
Addressee:
Individuals and entities with information on alleged violations
Submitting platform:
Secure cloud designated by the Mission
Contact:
[email protected]
Website:
www.ohchr.org/ffmvenezuela
Reporting areas:
Extrajudicial killings; enforced disappearances; arbitrary detention; torture; cruel, inhuman or degrading treatment; sexual and gender-based violence
Sections:
Contact information and consent; Cases of serious human rights violations; Accountability and justice; International mechanisms; Other forms of remedy
Year:
2018
Region / City:
New York City
Subject:
Business Integrity Commission violations in the trade waste industry
Document Type:
Dataset
Agency / Organization:
Business Integrity Commission (BIC)
Author:
Matthew Gonzalez, Paul Sutherland
Target Audience:
General public, government agencies, trade waste industry professionals
Effective Period:
Ongoing
Date of Approval:
December 5, 2018
Date of Last Update:
October 30, 2019
Issuing body:
China Financial Futures Exchange
Type of document:
Self-regulatory measures
Subject:
Investigation and handling of violations and breaches in futures trading
Scope of application:
Members, clients, Depository Banks, information service providers and other futures market participants
Legal basis:
Regulation on the Administration of Futures Trading; Measures for the Administration of Futures Exchanges; Articles of Association of China Financial Futures Exchange; Trading Rules of China Financial Futures Exchange
Chapters:
General Provisions; Routine Inspection and Investigation of Violations
Enforcement authority:
China Financial Futures Exchange
Referral authorities:
China Securities Regulatory Commission; Judicial authorities
Year:
2023
Region / City:
Zimbabwe
Topic:
Political Violence, Human Rights Violations
Document Type:
Statement
Issuing Organization:
Zimbabwe Human Rights Commission
Author:
Zimbabwe Human Rights Commission
Target Audience:
General Public, Political Entities, Law Enforcement
Effective Period:
16 November 2023
Date of Approval:
16 November 2023
Date of Changes:
N/A
Context:
A statement issued by the Zimbabwe Human Rights Commission concerning recent reports of political violence and human rights violations in the country, particularly around upcoming by-elections, emphasizing the constitutional rights to political participation and the importance of tolerance and respect for human rights.
Form:
PS Form 8190 (Blocks 15, 17, 19)
Organization:
National Association of Letter Carriers
Employer:
United States Postal Service
Subject:
Workers’ compensation claim processing and pay rate reporting
Legal References:
National Agreement Articles 3, 5, 17, 19, 21
Regulatory References:
ELM Section 540; ELM 544.12; 20 CFR 10.111(c); 20 C.F.R. 1; 5 U.S.C. 8101 (FECA)
Involved Agency:
U.S. Department of Labor, Office of Workers’ Compensation Programs (OWCP)
Type of Document:
Grievance statement and request for information
Related Case:
National Arbitrator Bernstein Case No. H1N-5G-C 14964
Remedy Sought:
Cease and desist order, training requirement, monetary compensation, compliance measures
Year:
2019
Region / City:
New York City
Topic:
Housing Maintenance Code Violations
Document Type:
User Guide
Organization:
NYC Department of Housing Preservation and Development
Author:
NYC Department of Housing Preservation and Development
Target Audience:
Property owners, housing inspectors, and tenants
Period of Validity:
Ongoing
Approval Date:
January 11, 2019
Date of Changes:
January 11, 2019
Local Grievance Issue Statements and Contentions Regarding Article 12 Violations and PTF Conversions
Form:
PS Form 8190
Subject:
Alleged violation of Article 12, Sections 4 and 5 of the National Agreement
Note:
Subject
Alleged violation of Memorandum of Understanding Re: Full-time Regular Opportunities – City Letter Carrier Craft
Installation:
[Installation name] Installation
Postal Area:
[Postal Area name] Area
Craft:
City Letter Carrier Craft
Agreement referenced:
National Agreement
Related document:
Joint Contract Administration Manual (JCAM)
Arbitration references:
H1N-5D-C-297; H1N-5A-C-22078; H1N-5A-C-2369
Arbitrator referenced:
Richard Mittenthal
Grievance level:
Local
Remedy requested:
Cease and desist order; immediate conversion of PTF(s) to full-time status; monetary compensation; proof of payment within 30 days
Parties involved:
Management; Union; senior PTF letter carriers; NALC Official
Note:
Year
Subject:
Technology Policy, Computing Resources
Document Type:
Policy
Institution:
College of Micronesia-FSM
Target Audience:
Faculty, Staff, Students
Year:
2021
Region / City:
United Kingdom
Subject:
Teacher Conduct and Professionalism
Document Type:
Educational Standards
Organization / Institution:
Department for Education (DfE)
Author:
Department for Education
Target Audience:
Newly Qualified Teachers, Educators
Period of Validity:
Ongoing
Approval Date:
2021
Date of Changes:
N/A
Year:
2023
Region / City:
Ojai
Topic:
Sportsmanship, Conduct Guidelines
Document Type:
Code of Conduct
Organization:
City of Ojai Recreation Department
Author:
Kristy Rivera, Lei Talaro
Target Audience:
Adult Sports Participants (Players, Managers, Spectators)
Effective Period:
Ongoing
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2022
Region / City:
Canberra
Topic:
Child Protection, Employment-based Child Protection Measures
Document Type:
Policy
Organization / Institution:
Canberra Health Services
Author:
Canberra Health Services Policy Team
Target Audience:
CHS Network Employees and Contractors
Period of Application:
Ongoing
Approval Date:
03 June 2022
Amendment Date:
17/01/2024
Date of Last Update:
11/04/2024
Year:
2009
Region / City:
Chapel Hill, North Carolina
Topic:
Fraternity Policies and Conduct
Document Type:
Code of Conduct
Organization / Institution:
Delta Kappa Epsilon
Author:
Delta Kappa Epsilon
Target Audience:
Members of Delta Kappa Epsilon
Effective Period:
Ongoing
Approval Date:
October 27, 2009
Date of Last Review:
Annual
Date of Amendments:
Reviewed annually by DKE Judicial Board
Year:
2016
Region / City:
Canberra
Topic:
Mental health, use of force, secure facilities
Document Type:
Procedure
Institution:
Canberra Health Services
Author:
Not specified
Target Audience:
Authorised Health Practitioners, Delegated Officers
Period of validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified