№ files_lp_3_process_7_090907
File format: docx
Character count: 2579
File size: 21 KB
Administrative procedural checklist outlining planning, notification requirements, benefits verification, and transition steps for state agency workforce reductions under applicable statutes and administrative rules.
Document Title:
Reduction-In-Force (RIF) Checklist
Document Type:
Administrative checklist
Subject:
Employee reduction-in-force procedures
Issuing Body:
State Human Resources Division
Related Policies:
ARM 2.21.3616; ARM 2.21.8010 et seq.; State Protection Act
Programs Referenced:
Retirement Service Purchase Rights Program; MPERA “One-for-Five” Additional Service for Reduction in Force
Applies To:
State agency employees subject to reduction-in-force
Notice Requirements:
60 calendar days for 25 or more employees; 14 calendar days for fewer than 25 employees
Contact Information:
State Human Resources Division, 406-444-3871
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.
Note:
Year
Region / City:
North Carolina
Theme:
Employment, Reduction-in-Force (RIF)
Document Type:
Official notification letter
Organization / Institution:
State of North Carolina
Author:
Human Resources Office
Target Audience:
Employees affected by reduction-in-force
Note:
Year
Region / City:
North Carolina
Subject:
Employment Termination Due to Reduction-in-Force
Document Type:
Official Notification
Organization:
State of North Carolina
Author:
Human Resources Department
Target Audience:
Employees affected by reduction-in-force
Note:
Year
Topic:
Human Resources
Document Type:
Memorandum
Year:
2024
Document type:
Administrative instructions
Purpose:
Completion and submission requirements for the Required Information Form
Intended audience:
Schools, students, and faculty involved in clinical placements
Healthcare setting:
Clinical placements at healthcare organizations
Jurisdiction:
Wisconsin, United States
Regulatory references:
Wis. Stats. HFS 12 and HFS 13; Wis. Admin. Code; DHFS rules and regulations
Submission timeline:
6 weeks prior to placement, no less than 4 weeks before clinical start date
Data covered:
Student, school, clinical site, health, compliance, and credential information
Verification responsibility:
School
Record retention:
Student file at school; available to healthcare facility upon request
Forms referenced:
Forms A, B, and C
Compliance areas:
Health requirements, influenza vaccination, background checks, AHA CPR/BLS certification
Last updated:
March 2024
Note:
Year
Region / City:
North Carolina
Theme:
Employment, Reduction-in-Force (RIF)
Document Type:
Official notification letter
Organization / Institution:
State of North Carolina
Author:
Human Resources Office
Target Audience:
Employees affected by reduction-in-force
Year Adopted:
July 11, 2005
Review Dates:
May 12, 2008; May 11, 2009; May 10, 2010; May 9, 2011; December 12, 2011; March 11, 2013; February 10, 2014; February 9, 2015; February 8, 2016; February 13, 2017; February 12, 2018; February 11, 2019; March 9, 2020; March 8, 2021; March 14, 2022; March 13, 2023; March 18, 2024; March 17, 2025
Document Type:
Board Policy
Governing Body:
Board of Education
Administrative Authority:
Superintendent of Schools
Subject:
Reduction in Force of Certificated Staff
Scope:
Certificated Employees within the School District
Legal Basis:
Continuing contract laws; state and federal regulations
Key Provisions:
Criteria for selection, evaluation standards, seniority rules, recall rights, certification requirements, contract amendments and terminations
Recall Period:
Twenty-four (24) months from the end of the contract year
Effective Context:
Applicable during periods of declining enrollment, financial limitations, program changes, or other changing circumstances
Note:
Year
Topic:
Human Resources
Document Type:
Memorandum
Year:
2025
Issuing office:
Office of Research Oversight
Organization:
U.S. Department of Veterans Affairs
Administration:
Veterans Health Administration
Document type:
Compliance checklist
Subject area:
Laboratory animal welfare
Regulatory framework:
Animal Welfare Act Regulations, PHS Policy on Humane Care and Use of Animals, VHA Directives
Oversight bodies referenced:
IACUC, ORO, NIH OLAW, USDA APHIS
Scope:
VA research involving live vertebrate animals
Intended users:
VA research facilities and IACUCs
Date of issue:
July 25, 2025
Contact information:
ORO Research Safety and Animal Welfare ([email protected]
Note:
)
Year:
2025
Region / City:
Arkansas
Subject:
Commercial Permits
Document Type:
Checklist
Issuing Organization:
Bentonville City Planning Department
Target Audience:
Contractors, Architects, and Engineers
Effective Period:
September 2025
Approval Date:
September 2025
Amendment Date:
N/A
Note:
Year
Agency / Organization:
Wilson Workforce and Rehabilitation Center (WWRC)
Year:
2017
Region / City:
Canada
Subject:
Occupational Health and Safety, Workplace Safety
Document Type:
Inspection Checklist
Organization:
WorkSafeBC
Author:
WorkSafeBC
Target Audience:
Employers, Qualified Personnel
Effective Period:
N/A
Approval Date:
October 2017
Amendment Date:
N/A
Year:
2021
Region / City:
National
Field:
Medical
Document Type:
Assessment Forms
Organization:
National Accreditation Board for Testing and Calibration Laboratories (NABL)
Author:
NA
Target Audience:
Laboratories, Assessor Teams, Medical Imaging
Period of Validity:
Not specified
Date of Approval:
16-Feb-2021
Amendment Date:
13-Jul-2023
The document outlines assessment forms and checklists used by the NABL for the accreditation of laboratories in accordance with ISO 15189:
2012 standards, including various schedules and witness reports for medical testing.
Year:
2017
Region / City:
United States
Topic:
Federal assistance reporting for RD&D projects
Document Type:
Instructions
Author:
U.S. Department of Energy
Target Audience:
Recipients of DOE grants and contracts
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2022
Region / City:
South East
Subject:
Waste Management Permits
Document Type:
Checklist
Organization / Institution:
Natural Resources Wales
Author:
Not specified
Target Audience:
Applicants for bespoke waste permits
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Contextual Description:
A checklist used for assessing the completeness of an application for a new bespoke waste permit, detailing required documents and information for compliance with the relevant environmental regulations.
Year:
2020
Region / City:
Wisconsin
Theme:
Tank Inspection
Document Type:
Checklist
Organization:
Wisconsin Department of Agriculture, Trade and Consumer Protection
Author:
Not specified
Target Audience:
Inspectors, tank owners
Validity Period:
Not specified
Approval Date:
Not specified
Revision Date:
Not specified
Note:
Year
Region / City:
Redmond
Topic:
Urban design standards, building design, compliance checklist
Document type:
Checklist
Organization / Institution:
City of Redmond
Target audience:
Applicants, Planning Staff
Note:
Year