№ lp_2_3_10080
File format: docx
Character count: 11262
File size: 69 KB
Policy outlining types of leave available to employees at ANH, ensuring compliance with the SCHADS Award and NES, with a focus on managing time off in lieu (TOIL) and other employee entitlements.
Note:
Year
Organization / Institution:
Anywhere Neighbourhood House (ANH)
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:
2021
Region / City:
Scotland
Theme(s):
Pay and Reward, Work-Life Balance
Document Type:
Policy
Organization:
Police Service of Scotland
Author:
People and Development
Target Audience:
Police staff
Period of validity:
Indefinite
Approval Date:
01/10/2021
Amendment Date:
Not specified
Year:
1940
Region / city:
Britain
Topic:
Speech
Document Type:
Political Speech
Organization / Institution:
House of Commons
Author:
Winston Churchill
Target Audience:
Parliament members, British citizens
Period of validity:
May 1940
Approval Date:
May 1940
Date of changes:
None
Year:
1940
Region / City:
United Kingdom
Theme:
Politics, War
Document Type:
Speech
Author:
Winston Churchill
Target Audience:
Members of the British Parliament, General Public
Period of Action:
1940-1945
Approval Date:
May 13, 1940
Changes Date:
N/A
Document type:
Administrative form
Issuing body:
Judicial Council of California
Related institutions:
Superior Courts of California
Purpose:
Collection of payee identification and tax information for payment processing
Jurisdiction:
California, United States
Applicable law:
California Revenue and Taxation Code Section 18646; Internal Revenue Code Section 6109(a)
Intended users:
Vendors and payees receiving payments
Tax reporting:
Form 1099
Residency classification:
California resident or nonresident
Form status:
Updated 08/26/2014
Year:
2014
Region / City:
California
Topic:
Tax forms
Document Type:
Form
Organization / Institution:
Judicial Council of California
Author:
Not specified
Target Audience:
Vendors doing business with the Judicial Council of California
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2014
Region / City:
California, United States
Topic:
Tax Forms, Vendor Information
Document Type:
Form
Agency / Institution:
Judicial Council of California
Author:
Judicial Council of California
Target Audience:
Individuals and entities receiving payments from the Judicial Council of California
Period of Validity:
Indefinite
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2023
Region / City:
Victoria, Australia
Theme:
Education, Employment, Policy
Document Type:
Policy Update
Organization / Institution:
Department of Education and Training, Victoria
Author:
Department of Education and Training, Victoria
Target Audience:
School staff, Principals, Business Managers
Period of Effect:
2023-2024
Approval Date:
2023
Modification Date:
January 2024
Note:
Year
Topic:
Road safety, vehicle systems
Document Type:
Proposal
Organization / Institution:
ETSC
Target Audience:
Automotive engineers, policymakers, road safety experts
Contextual description:
Proposal for updating safety regulations concerning repeated or prolonged driver disengagement in automated driving systems.
Note:
Version
Country concerned:
Pakistan
Destination city:
Pakistan (city unspecified)
Origin country:
Taiwan
Document type:
Affidavit form
Purpose:
Application for visa and passport facilities
Applicant category:
Tourist / Business / Family
Required attachment:
Photograph
Personal data required:
Name, parent or spouse name, profession, employer, residential address, date and place of birth
Travel details required:
Intended departure date, duration of stay, intended return to Taiwan
Certification authority:
Notary Public
Identification details:
Height, colour of eyes, special peculiarities
Legal status:
Sworn statement
Year:
2018
Region / City:
Baton Rouge, East Baton Rouge Parish
Subject:
Annual Payment in Lieu of Tax (PILOT) for the Drakes Landing Project
Document Type:
Resolution
Organization / Institution:
Capital Area Finance Authority (CAFA)
Author:
Metropolitan Council of the Parish of East Baton Rouge
Target Audience:
Local Government Officials, Tax Authorities
Effective Period:
First 15 years after construction completion, increasing in the 20th year
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
1994
Jurisdiction:
Bangladesh
Document Type:
Legal / Regulatory Form
Relevant Law:
The Companies Act, 1994, Section 150
Company Name:
[Not specified in text]
Filed By:
Secretary/Director of the Company
Capital Amount:
[Amount in Taka, as per document]
Share Allocation:
[Amount in Taka, as per document]
Director Payment Confirmation:
Yes
Date of Declaration:
[Date not specified in text]
Type of Filing:
Statement in lieu of prospectus
Year:
2023
Region / City:
Connecticut
Topic:
Diversity, Equity, and Inclusion
Document Type:
Instructions/Questionnaire
Organization:
Office of the Treasurer
Author:
Office of the Treasurer
Target Audience:
Respondents from firms/companies applying for proposals
Period of validity:
N/A
Date of approval:
N/A
Date of revisions:
N/A
Year:
N/A
Region / City:
N/A
Theme:
Meritorious Service
Document Type:
Citation
Organization / Institution:
United States Coast Guard Auxiliary
Author:
N/A
Target Audience:
Commodore/Auxiliarist
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Contextual description:
Citation for meritorious service to be awarded to a Commodore/Auxiliarist in the United States Coast Guard Auxiliary, including a requirement for an additional one-page summary of accomplishments.
Year:
2023
Region / City:
Texas
Topic:
Sanitary Control, Land-Use Restrictions
Document Type:
Ordinance, Legal Guide
Organization / Institution:
Texas Commission on Environmental Quality
Author:
Texas Commission on Environmental Quality
Target Audience:
Local Government Agencies, Political Subdivisions
Period of Validity:
Indefinite
Approval Date:
Not specified
Date of Amendments:
Not specified
Effective Date:
February 21, 2025
Benefit Year Start:
October 1
Employee Category:
Full-time, Part-time, Seasonal/Temporary
Accrual Rate:
1 hour per 30 hours worked
Use of ETO:
For qualifying reasons under the Michigan Earned Sick Time Act (ESTA)
Cash Out:
Up to 60 hours at the end of the Benefit Year
Re-Hire Policy:
ETO restored if re-hired within 2 months
Adopted Date:
March 20, 2025
Procedure for Use:
Employee must designate ESTA qualifying reasons in writing
Purpose:
To outline the policies for paid earned time off and Michigan Earned Sick Time Act compliance.
Year:
2026
Region / City:
Walvis Basin, offshore Namibia
Topic:
Environmental and Social Impact Assessment
Document Type:
Regulatory Document
Organization / Institution:
Chevron Namibia Exploration II Limited
Author:
Chevron Namibia Exploration II Limited
Target Audience:
Interested and/or Affected Parties (I&APs)
Period of Action:
2026–2027 (estimated)
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Context
Year:
2026
Region / City:
Walvis Basin, Offshore Namibia
Topic:
Environmental Impact Assessment, Offshore Exploration
Document Type:
Environmental Clearance Application
Organization / Institution:
Chevron Namibia Exploration II Limited, Environmental Resources Management (ERM)
Author:
Chevron Namibia Exploration II Limited
Target Audience:
Interested and/or Affected Parties (I&APs), Environmental Regulators
Period of Validity:
2026-2027
Approval Date:
Not specified
Amendment Date:
Not specified