№ lp_1_2_08345
File format: docx
Character count: 7290
File size: 19 KB
This document provides a checklist of necessary attachments for an application for an Industrial Facilities Exemption Certificate, including requirements for property descriptions, lease agreements, affidavits, and commitments from the applicant.
Year:
2026
Region / City:
Battle Creek, Michigan
Subject:
Industrial Facilities Tax Exemption
Document Type:
Checklist
Agency / Institution:
City of Battle Creek
Author:
Not specified
Target Audience:
Applicants for Industrial Facilities Exemption
Period of Effectiveness:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
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
Region / City:
New York State
Topic:
Family Support Services, Proposal Submission
Document Type:
Administrative Proposal
Organization / Institution:
OPWDD (Office for People With Developmental Disabilities)
Author:
OPWDD
Target Audience:
Bidders for Family Support Services Contracts
Period of Validity:
2025-2026
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2025
Region / City:
New York State
Topic:
Family Support Services Proposal
Document Type:
Technical Proposal
Organization / Institution:
OPWDD (Office for People With Developmental Disabilities)
Author:
Unknown
Target Audience:
Bidders, contractors, service providers
Period of Action:
2025
Approval Date:
Unknown
Date of Changes:
Unknown
Document code:
SP00589
Document type:
Special Provision
Specification section:
Section 00589
Subject:
Utility attachments on structures
Jurisdiction:
Oregon
Issuing authority:
Oregon Department of Transportation
Related standards:
Oregon Standard Specifications; CFR 49 Part 192; APWA color code; Federal Standard Color 595B No. 37100
Applicable work:
Attachment and installation of utilities on new and existing structures
Bid applicability date:
05-01-25
Last update date:
01-23-25
Payment method:
Contract lump sum
Measurement basis:
No measurement of quantities
Regulatory scope:
Transportation infrastructure utilities
Note:
Year
Year:
N/A
Region / city:
N/A
Topic:
Research ethics approval
Document type:
Checklist
Institution:
N/A
Author:
N/A
Target audience:
Researchers applying for ethics approval
Period of validity:
N/A
Approval date:
N/A
Modification date:
N/A
Year:
2025
Region / City:
Not specified
Topic:
Early Childhood Education, Technical Assistance, Training
Document Type:
Request for Qualifications (RFQ) Amendment
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Early Childhood Education Providers, Technical Assistance Providers
Validity Period:
January 16, 2025 – February 12, 2025
Approval Date:
Not specified
Amendment Date:
January 16, 2025
Year:
2026
Region / City:
Hawaii
Theme:
Grant Application
Document Type:
Grant Application Package
Organization:
Department of Hawaiian Home Lands
Author:
Department of Hawaiian Home Lands
Target Audience:
Nonprofit organizations applying for grants
Period of Validity:
N/A
Approval Date:
N/A
Modification Date:
N/A
Year:
2026
Jurisdiction:
United States
Document Type:
Tax guidance and reporting instructions
Relevant Forms:
1065, 1065-B, 1066, 1120, 1120-C, 1120-F, 1120-H, 1120-ND, 1120-S, 1120-SF, 1120-FSC, 1120-L, 1120-PC, 1120-REIT, 1120-RIC, 1120-POL
Regulatory Basis:
Internal Revenue Code Sections 6011, 6012, 6031, 6033
Purpose:
Reporting business income, deductions, credits, and tax liability
Audience:
Corporations, partnerships, foreign entities operating in the U.S.
Filing Requirement:
Annual
OMB Control Number:
1545-0123
Related Instructions:
Schedules B-1, C, D, K-1, M-1, M-2, M-3, Q, I, J, K, N, O, PH, UTP, P, S as applicable
Compliance Scope:
Domestic and foreign partnerships, corporations, REMICs, and personal service corporations
Data Use:
Verification of tax reporting accuracy and statistical analysis
Year:
2023
Region / City:
New Jersey
Theme:
Grant Application, Workforce Development
Document Type:
Application Guidelines
Institution:
New Jersey Department of Labor and Workforce Development
Author:
New Jersey Department of Labor and Workforce Development
Target Audience:
Grant Applicants
Period of Action:
Fiscal Year 2023
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2013
Region / City:
Ann Arbor, MI; Saginaw, MI
Subject:
Sole source procurement of medical instruments
Document Type:
Special Notice
Agency / Organization:
Department of Veterans Affairs
Author:
Roy Samsel
Target Audience:
Qualified vendors for government procurement
Period of Effect:
Until September 12, 2013
Date Issued:
March 2010 (Rev. March 2010)
NAICS Code:
339112
Funding Source:
Recovery Act Funds
Contracting Office Address:
1500 Weiss Street, Saginaw, MI 48602
Point of Contact Email:
[email protected]
Description:
Federal notice detailing the intent to procure surgical system peripheral attachments from a single source, Alcon Laboratories, Inc., specifying requirements and submission process for potential vendors.
Year:
2023
Region / City:
Missouri
Topic:
Adoption Subsidy, Subsidized Guardianship
Document Type:
Instruction Guide
Agency / Organization:
DSS (Department of Social Services)
Author:
Not specified
Target Audience:
DSS staff, adoption workers
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
04/25
Date of Changes:
04/25
Form Revision Date:
12/14, 11/09, 05/16, 11/03, 4/04
Relevant Legislation:
Missouri statute regarding adoption subsidies
Note:
Year
Document Type:
Attachment list
Subject:
Request for Proposals administrative and contractual documentation
Related Process:
Procurement / Request for Proposals (RFP)
Issuing Body:
Not specified
Region:
Not specified
Language:
English
Attachments Included:
Administrative Rules Governing Requests for Proposals; Contract Terms with Exhibits A–F; Proposer’s Acceptance of the RFP’s Contract Terms; Payee Data Record Form
Contract Exhibits:
Standard Provisions; Special Provisions; Payment Provisions; Work to be Performed; Contractor’s Key Personnel; Attachments, Acceptance of Work and Sign-off Form
Purpose:
Identification of documents attached to an RFP package
Associated Forms:
Payee Data Record Form; Acceptance of Work and Sign-off Form
Contract Elements Referenced:
Payment terms, scope of work, contractor personnel, administrative rules
Organization:
United States Postal Service (USPS); National Association of Letter Carriers (NALC)
Document Type:
Grievance procedure form attachment
Related Form:
Form 8190
Sections Included:
Inventory List of Attachments; Undisputed Facts; Union Disputed Facts & Contentions; Management’s Disputed Facts & Contentions
Participants:
Carrier Supervisor; NALC Steward
Purpose:
Recording reviewed attachments, agreed facts, disputed facts, and positions of union and management
Signature Requirement:
Carrier Supervisor signature; NALC Steward signature
Process Context:
Labor grievance documentation between USPS management and NALC union representatives
Page References:
Page 2–Page 5 attachments to Form 8190
Year:
2015
Institution:
University of Massachusetts Amherst
Department:
Anthropology
Type of document:
Dissertation
Author:
Valerie Joseph
Degree:
Doctor of Philosophy
Advisor:
Robert Paynter
Committee Members:
Amanda Walker Johnson, Kevin Quashie, Tom Leatherman
Region / Location of study:
Carriacou, Grenada
Audience:
Academic researchers and scholars in anthropology and African diasporic studies
Copyright:
© Valerie Joseph 2015
Period of fieldwork:
Approximately 3 years
Year:
N/A
Region / City:
N/A
Topic:
Education, Distance Learning, Health and Science
Document Type:
Job Description
Organization / Institution:
NCG
Author:
N/A
Target Audience:
Job Applicants, Potential Assessors
Period of Validity:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2022
Region / city:
Wales
Topic:
Practice supervision, student placements, electronic documentation
Document type:
Newsletter
Organization / institution:
Bangor University
Author:
Not specified
Target audience:
Practice Supervisors, Practice Assessors, nurses
Period of validity:
From 6th March 2022
Approval date:
Not specified
Date of amendments:
Not specified
Year:
2020
Region / City:
Midlands, Yorkshire, East of England
Topic:
Practice Assessor Training, Student Supervision, and Assessment
Document Type:
Workbook
Organization:
MYEPLG (The PAN Midlands, Yorkshire, and East Practice Learning Group)
Author:
Claire Fisher
Target Audience:
Practice Supervisors transitioning to Practice Assessors
Period of Validity:
Ongoing
Approval Date:
August 2020
Date of Changes:
Not specified
Year:
N/A
Region / City:
N/A
Subject:
Assessment, Training, Final Year
Document Type:
Instructional Script
Author:
N/A
Target Audience:
STP Final Year Assessors
Period of Validity:
N/A
Approval Date:
N/A
Date of Revisions:
N/A
Job Title:
Regional Assessor
Department:
NQA Field Teams
Reports to:
Field Operations Manager
Job Purpose:
To undertake visits to NQA clients in accordance with work schedules in an efficient and professional manner within the scope of accreditation.
Note:
Key Duties and Responsibilities
Prepared by:
Stephen Burt, Field Director
Date:
Feb 18