№ files_lp_3_process_9_29335
File format: docx
Character count: 2150
File size: 21 KB
The document provides the meeting minutes for the Town of Brookline Energy Committee’s session, covering updates on the MERP Grant and ongoing energy assessments for town buildings.
Year:
2023
Region / City:
Brookline
Subject:
Energy Committee Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Town of Brookline
Author:
Jon Ballou
Target Audience:
Energy Committee members, Town officials
Period of Validity:
October 6, 2023
Approval Date:
October 6, 2023
Date of Changes:
N/A
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:
2023
Region / City:
Brookline, Massachusetts
Subject:
Housing assistance, community development, rental support
Document Type:
Meeting Minutes
Organ / Institution:
Housing Advisory Board
Author:
Not specified
Target Audience:
Brookline residents, Housing Advisory Board members, community organizations
Period of validity:
Not specified
Approval Date:
September 6, 2023
Date of Changes:
Not specified
Year:
2026
Region / City:
Brookline
Theme:
Green spaces, Environmental Conservation
Document Type:
Event Announcement
Organization / Institution:
Brookline GreenSpace Alliance
Author:
Brookline GreenSpace Alliance
Target Audience:
Members of the Brookline GreenSpace Alliance, the public
Period of Action:
2026
Approval Date:
N/A
Change Date:
N/A
Year:
2023
Region / City:
Brookline, Massachusetts
Theme:
Planning Board Meeting Minutes
Document Type:
Meeting Minutes
Organization / Institution:
Brookline Planning Board
Author:
Steve Heikin, Mark J. Zarrillo, Linda Hamlin, Blair Hines, Matt Hyatt, Ian Black
Target Audience:
Brookline residents, urban planners, city officials
Action Period:
November 30, 2023
Approval Date:
November 30, 2023
Amendment Date:
Not specified
Year:
2023
Region / City:
Little Elm, Texas
Topic:
Utility Services, Permits, Local Government
Document Type:
FAQ
Author:
Town of Little Elm, Texas
Target Audience:
Residents of Little Elm, Texas
Effective Date:
Not specified
Date of Approval:
Not specified
Date of Changes:
Not specified
Year:
2025
Region/City:
Loxahatchee Groves, Florida
Topic:
General Planning Services, Development Engineering Services, Building Inspection and Plans Review Services
Document Type:
RFQ (Request for Qualifications)
Organization:
Town of Loxahatchee Groves
Author:
Town of Loxahatchee Groves
Target Audience:
Consultants, Proposers
Effective Period:
August 28, 2025
Approval Date:
July 23, 2025
Amendment Date:
N/A
Year:
2022
Region / City:
Hampton, New Hampshire
Document Type:
Request for Proposal (RFP)
Issuing Organization:
Town of Hampton Conservation Commission
Target Audience:
Professional Consultants
Relevant Legislation:
RSA 36-A:2
Release Date:
March 29, 2022
Submission Deadline:
April 13, 2023
Scope:
Collection and analysis of natural resource data, field assessments, GIS mapping, and reporting
Date:
6/1/25
Locations:
1129 N. Main, 1120 N. Main, 530 N. Main, 626 N. Main, 870 Parkdale, 1011 W. University, Vacant Parcel on Dequindre, 265 South Street, 328 South Street, 440 South Street, Pine Knoll Estates, 147 North Lane, 1205 N. Main, 704 Woodward, 210 Diversion, 110 South Street, 211 1st Street, 134 W. University, 203 E. University, 303 E. University, 501 W. University, 139 Romeo, 500 E. Second Street, 321 E. Second, 265 E. Second, 107 E. Second, 406 S. Main, 401 S. Main, 329 S. Main, 223 S. Main, 220 S. Main, 200 S. Main, 134 S. Main, 125 S. Main, 120 S. Main, 415 Walnut Blvd., 114 W. 3rd, 339 East Street
Type of document:
Development and business update report
Themes:
Urban development, construction projects, new housing, business expansions, commercial and residential redevelopment
Organizations involved:
Planning Commission, Oakland County Parks Division, Downtown Development Authority, RARA, EGLE
Developers / Businesses:
Dilusso Building Company, Paul’s on Main Street, Cottage Inn Pizza, Endo, Kemp Enterprises, OPC, The Assistance League, Bella Real Estate Holdings, Mr. Peter Kalaj, Mr. Joe LoChirco, Riverfront Place, Ernie’s on the Creek, Board Babez, Tata Café, D’Marcos Restaurant, Tri-County Gift Basket, Chomp Deli, Oak Street Design Architects
Construction periods:
2025–2026
Year:
2026
Region / City:
Plainfield, Indiana
Subject:
Purchasing and procurement procedures
Document Type:
Ordinance
Organization / Institution:
Town of Plainfield
Author:
Town Council of Plainfield
Target Audience:
General public, Town Council
Effective Date:
January 1, 2026
Approval Date:
_______ day of _______________________, 2026
Amendment Date:
2026
Year:
October 1, 2026 – September 30, 2027
Note:
Year
2026
Region / City:
Manchester
Subject:
Community Development, Funding
Document Type:
Application Form
Organization:
Town of Manchester
Author:
Heather Guerette
Target Audience:
Nonprofits, Government Agencies, Organizations
Period of Action:
2026-2027
Approval Date:
March 18, 2026
Date of Changes:
N/A
Year:
2022
Region / City:
Oak Island, North Carolina
Topic:
Local government, zoning ordinances, public hearing
Document Type:
Meeting minutes
Organization:
Oak Island Town Council
Author:
Oak Island Town Council
Target Audience:
Local residents, town officials, stakeholders in zoning matters
Period of Validity:
N/A
Approval Date:
March 8, 2022
Date of Changes:
N/A
Year:
2020
Region / City:
Massachusetts
Topic:
Social and vocational rehabilitation services for the blind
Document Type:
Presentation
Organization / Institution:
Massachusetts Commission for the Blind
Author:
David D’Arcangelo
Target Audience:
General public, consumers, and families of those with visual impairments
Period of Validity:
Ongoing
Approval Date:
June 5, 2020
Date of Changes:
Not specified
Date:
04 November 2019
Agency Reference Number:
8SJ520
Document Reference Number:
FO8SJ58SJ5PV4404116
Traveller:
P1 - WHITE/DAVIDMR (Adult - ADT)
Note:
Flight Details
Flight 1:
SA308, Cape Town - CPT to Johannesburg - JNB, 11 Dec 2019, 06:15 - 08:10, Class Z - Business
Flight 2:
SA184, Johannesburg - JNB to Nairobi - NBO, 11 Dec 2019, 10:00 - 15:00, Class D - Business
Flight 3:
SA185, Nairobi - NBO to Johannesburg - JNB, 16 Dec 2019, 15:45 - 18:50, Class D - Business
Flight 4:
SA2023, Johannesburg - JNB to Cape Town - CPT, 16 Dec 2019, 20:20 - 22:30, Class Q - Economy
Currency:
ZAR
Fare:
31190.00
Taxes:
3333.86
Fee:
1000.00
Vat:
62.29
Total:
35586.15
Fare Valid Until:
Close of Business Today: 04 November 2019
SA308 Flying Time:
1 Hours 55 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 211.79 kgs
SA184 Flying Time:
4 Hours 0 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 374.00 kgs
SA185 Flying Time:
4 Hours 5 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 381.79 kgs
SA2023 Flying Time:
2 Hours 10 Minutes, No Stops: 0, Baggage: Adult - 2PC, Carbon Emission: 202.58 kgs
Flights:
ZAR 35586.15
Approximate Total:
ZAR 35586.15
Tel:
011 234 2412 | Email: [email protected]
Date:
Friday, 04 October 2019
Agency Reference Number:
8SJ520
Document Reference Number:
FO8SJ58SJ5PV4306578
Note:
Flight Details
Flight:
JE156
From:
Cape Town - CPT
To:
Johannesburg - JNB
Departs:
15:55
Arrives:
17:50
Class:
Q - Economy
Baggage:
Adult - 20K
Carbon Emission:
211.79 kgs
Currency:
ZAR
Fare:
810.00
Taxes:
119.42
Fee:
250.00
Vat:
173.19
Total:
1352.61
Flying Time:
1 hour 55 minutes
No Stops:
0
Flight Operated by:
Comair
Flights:
ZAR 3602.22
Approximate Total:
ZAR 3602.22
Tel:
011 234 2412
Email:
[email protected]
Healthy Communities Initiative Project in Collaboration with the Town of Fairmount Heights, Maryland
Year:
2017
Region / City:
Fairmount Heights, Maryland
Theme:
Youth, Environmental Science, Agricultural Science
Document Type:
Application Form
Organ / Institution:
The Satcher Health Leadership Institute, Morehouse School of Medicine
Author:
Lillie Thompson-Martin, Mayor
Target Audience:
Young men of color, ages 14-18
Period of Action:
November 20, 2017
Approval Date:
November 20, 2017
Jurisdiction:
Town of Natick
Governing law:
MGL Chapter 110, Section 5
Document type:
Business name registration certificate
Issuing authority:
Natick Town Clerk
Purpose:
Registration of a business name used by an individual, partnership, corporation, or LLC
Filing fee:
$50.00
Validity period:
4 years from date of issue
Renewal:
Required upon expiration
Business location requirement:
Located in the Town of Natick
Ownership forms:
Individual, Partnership, Corporation, LLC
Legal notice:
Not proof of compliance with zoning by-laws or Board of Health regulations
Witnessing requirement:
Town Clerk or Notary Public
Year:
2026
Region / City:
Woodbridge, Connecticut
Subject:
Zoning Regulations
Document Type:
Legal/Regulatory
Agency / Institution:
Woodbridge Town Plan and Zoning Commission
Author:
Woodbridge Town Plan and Zoning Commission
Target Audience:
Landowners, developers, municipal officials, legal practitioners
Effective Date:
January 19, 2026
Date of Adoption:
January 5, 2026
Amendment Date:
N/A
Year:
2026
Region / City:
Kingston, Massachusetts
Theme:
Real Estate Tax Billing, Municipal Liens
Document Type:
Letter
Authority / Organization:
Town of Kingston, Office of the Tax Collector
Author:
Kenneth G. Moalli, Tax Collector; Debora Barry, Assistant Collector
Target Audience:
Attorneys, Financial Institutions, Property Owners
Period of Validity:
Fiscal Year 2026
Approval Date:
July 1, 2025
Date of Changes:
None
Year:
2026
Region / City:
United States
Topic:
Occupational illness compensation, impairment evaluation
Document type:
Letter, response form
Organization / Institution:
U.S. Department of Labor, Office of Workers’ Compensation Programs
Author:
Unknown
Target audience:
Claimants under EEOICPA
Period of validity:
Indefinite
Approval date:
Not provided
Modification date:
Not provided
Year:
2014
Region / city:
United States
Topic:
Energy management, Measurement and Verification
Document type:
Template
Organization:
U.S. Department of Energy
Author:
U.S. Department of Energy
Target audience:
Federal agencies, Energy Service Companies (ESCOs)
Period of validity:
Ongoing
Approval date:
February 2014
Date of modifications:
N/A
Context:
This document is a template for creating measurement and verification (M&V) plans for ESPC ENABLE projects in federal facilities, detailing the procedures and calculations to estimate energy savings achieved through various energy conservation measures.