№ files_lp_4_process_3_128815
File format: docx
Character count: 4814
File size: 36 KB
A legislative bill to amend the West Virginia Code concerning school finance and transparency, requiring county school boards to publish detailed financial statements and prohibiting noncompliant boards from receiving state funds.
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
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:
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
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:
2023
Region / City:
United States
Subject:
Medical claims rejection and overpayment guidelines for Veterans Affairs
Document type:
Policy document
Organization / Institution:
Office of Integrated Veteran Care
Author:
Not specified
Target audience:
Medical providers and facilities dealing with Veterans Affairs claims
Validity period:
Not specified
Approval date:
Not specified
Date of changes:
Not specified
Type of document:
Checklist / requirements form
Issuing agency:
Bureau of Internal Revenue (BIR)
Applicable to:
Non-individual taxpayer (including non-resident foreign corporations)
Related law:
RA 11032 (Ease of Doing Business and Efficient Government Service Delivery Act of 2018); RA 10173 (Data Privacy Act of 2012); National Internal Revenue Code (Section 270)
Required fees:
Documentary stamp ₱30.00; Certification fee ₱100.00
Required supporting documents:
Notarized application form, proof of payment, SEC Non-Registration Certificate (for non-resident foreign corporations), Special Power of Attorney (SPA), authorization letter and IDs, TIN registration (BIR Form 1903 or ORUS), prior tax clearance (for renewal)
Form purpose:
To record submission and return of incomplete application documents for tax clearance certification
Document type classification:
Administrative form for BIR transaction processing
Year:
2025
Region / City:
South Carolina
Subject:
Tax Credit, Community Development
Document Type:
Legislative Bill
Institution:
General Assembly of the State of South Carolina
Author:
Not specified
Target Audience:
Taxpayers, Government Agencies
Period of Effect:
Until June 30, 2031
Date of Approval:
Not yet approved
Date of Changes:
June 30, 2024
Note:
Year
Topic:
Taxation
Document Type:
Form
Organization / Institution:
Kent State University
Author:
Kent State University
Target Audience:
Non-US vendors conducting business with Kent State University
Year:
2012
Region / City:
Cumberland County
Theme:
Taxpayer Payment Plans
Document Type:
Guidelines
Organization:
Cumberland County Tax Bureau
Author:
Cumberland County Tax Bureau
Target Audience:
Taxpayers
Period of Action:
Ongoing
Approval Date:
January 1, 2012
Date of Changes:
None
Context:
A guideline document providing requirements and terms for installment payment plans for local taxes in Cumberland County.
Year:
2026
Region / City:
United States
Topic:
Taxation, IRS Forms
Document Type:
Tax Form
Author:
Internal Revenue Service (IRS)
Target Audience:
Plan Participants
Effective Period:
Indefinite
Approval Date:
N/A
Date of Last Update:
N/A
Year:
1998
Region / City:
United States
Subject:
Low Income Taxpayer Clinics
Document Type:
Grant Application Package
Organization / Institution:
Internal Revenue Service (IRS)
Author:
Taxpayer Advocate Service (TAS)
Target Audience:
Low-income taxpayers, organizations applying for grants
Period of Validity:
Annual
Approval Date:
Not specified
Modification Date:
Not specified
Note:
Year
Theme:
Tax Agreement
Document Type:
Agreement
Organization / Institution:
Town of [name]
Target Audience:
Property owners with delinquent taxes
Year:
2022
Region / City:
Marlborough, MA
Topic:
Health care project approval
Document Type:
Letter
Organization:
Massachusetts General Hospital (MGH)
Author:
David H. McDermott, Esq.
Target Audience:
Public Health Council
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2017
Region / City:
United States
Subject:
Taxation, Identification
Document Type:
Form
Organization / Institution:
Internal Revenue Service (IRS)
Author:
Internal Revenue Service (IRS)
Target Audience:
U.S. individuals, sole proprietors, LLCs, corporations, and other entities
Effective Period:
Ongoing
Approval Date:
December 17, 2017
Revision Date:
December 17, 2017
Country:
United States
Document Type:
Consent form
Subject:
Disclosure of taxpayer financial and accounting information
Legal Basis:
Federal law
Organization:
Lindgren Tax & Accounting, Inc.
Related Authority:
Treasury Inspector General for Tax Administration (TIGTA)
Information Covered:
Income tax return preparation documentation; accounting and bookkeeping records; banking records; payroll records
Consent Duration:
Specified by taxpayer or one year from date of signature if unspecified
Submission Methods:
In person, by mail, or secure portal
Signatories:
Taxpayer; Spouse (if applicable)
Contact for Misuse Complaints:
Treasury Inspector General for Tax Administration (TIGTA)