№ lp_1_2_49451
File format: docx
Character count: 2449
File size: 74 KB
The document provides a procedure for adjusting maintenance fees that are locked in the debt management program when accounts are added or removed, ensuring compliance with state regulations and accurate fee assessment.
Note:
Year
Theme:
Debt Management
Document Type:
Internal Procedures
Organization:
Operations Departments
Target Audience:
Operations Team, Debt Management Program Administrators
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:
Rogers, Arkansas
Subject:
Development Impact Fees
Document Type:
Ordinance
Organization / Institution:
Rogers City Council
Author:
Rogers Waterworks and Sewer Commission
Target Audience:
City officials, developers, residents
Period of validity:
From October 1, 2025
Approval Date:
July 22, 2025
Date of amendments:
June 16, 2025
Year:
2024
Region / city:
United States
Theme:
Patent Fees, Small Entity Compliance
Document Type:
Guide
Organization / Institution:
U.S. Department of Commerce, United States Patent and Trademark Office
Author:
U.S. Patent and Trademark Office
Target Audience:
Small entities, micro entities, independent patent applicants, patent holders
Effective Dates:
2025 Fiscal Year
Approval Date:
November 20, 2024
Amendment Date:
None
Year:
2020
Region / city:
United States
Subject:
Patent Fees
Document Type:
Official Report
Organization:
United States Patent and Trademark Office (USPTO)
Author:
Unknown
Target Audience:
USPTO Management and Financial Officers
Period of validity:
Fiscal Year 2020
Approval Date:
2020
Date of Changes:
Not provided
Year:
2017
Region / city:
United States
Subject:
Patent Fees, Cost Methodologies, Activity Based Information (ABI)
Document Type:
Report
Organization / Institution:
United States Patent and Trademark Office (USPTO)
Author:
USPTO
Target Audience:
Government agencies, policymakers, financial analysts
Period of validity:
Fiscal Year 2013, Fiscal Year 2014, Fiscal Year 2015
Date of approval:
Not specified
Date of amendments:
Not specified
Year:
2000
Region / City:
Ann Arbor, MI
Subject:
HVAC Testing, Adjusting, and Balancing
Document Type:
Specification
Organization / Institution:
Architecture, Engineering, and Construction
Author:
D. Karle
Target Audience:
Contractors, Engineers, HVAC Technicians
Effective Period:
Ongoing
Approval Date:
October 12, 2000
Amendment Date(s):
August 2008, November 2010, December 2013, June 2015, August 2015, August 2017
Year:
2024
Effective Date:
January 1, 2025
Jurisdiction:
California, United States
Issuing Authority:
California Department of Industrial Relations, Division of Workers’ Compensation
Office:
Administrative Director of the Division of Workers’ Compensation
Authorizing Official:
George P. Parisotto
Legal Basis:
Labor Code section 5307.1, subdivision (g)(2)
Regulatory Reference:
Title 8, California Code of Regulations, section 9789.60
Subject:
Adjustment of the Official Medical Fee Schedule for Durable Medical Equipment, Prosthetics, Orthotics, and Supplies (DMEPOS)
Related Federal Authority:
Centers for Medicare & Medicaid Services (CMS)
Referenced Federal Document:
CMS Manual System, Pub 100-04 Medicare Claims Processing, Transmittal 12991, Change Request 13888, December 13, 2024
Incorporated Materials:
Medicare Calendar Year 2025 DMEPOS Fee Schedule, DME25-A (ZIP) electronic file
Scope of Application:
Services rendered on or after January 1, 2025
Geographic Application:
California Non-Rural (CA (NR)) and California Rural (CA (R)) fee designations
Publication Location:
Division of Workers’ Compensation DMEPOS webpage
Year:
2021
Region / City:
West Virginia
Topic:
Parenting, Autism Spectrum Disorder, Child Development
Document Type:
Podcast Transcript
Organization:
Center for Excellence in Disabilities, West Virginia Family to Family Health Information Center
Author:
Courtney Ringstaff, Whitney Price
Target Audience:
Parents, caregivers, service providers for children with disabilities
Period of Action:
2020-2021
Approval Date:
N/A
Date of Changes:
N/A
Year:
2023
Jurisdiction:
California, United States
Document Type:
Administrative Order
Issuing Authority:
Division of Workers’ Compensation, Department of Industrial Relations, State of California
Authorizing Official:
Administrative Director George P. Parisotto
Legal Basis:
California Labor Code section 5307.1(g)
Regulatory Reference:
Title 8, California Code of Regulations, section 9789.50
Subject:
Official Medical Fee Schedule for Pathology and Clinical Laboratory Services
Medicare Reference Source:
Centers for Medicare & Medicaid Services (CMS), Medicare Clinical Laboratory Fee Schedule
CMS Reference:
Transmittal 12210, Change Request CR 13321 (August 17, 2023)
Effective Date:
October 1, 2023
Earlier Effective Date for Certain Codes:
April 1, 2021
Pricing Method:
120% of applicable Medicare Clinical Laboratory Fee Schedule rates
Additional Pricing Authority:
California Medicare Administrative Contractor Noridian
Relevant Medical Codes:
CPT 86409; CPT 86413
Publication Location:
Division of Workers’ Compensation Pathology and Clinical Laboratory webpage
Date Signed:
September 28, 2023
Year:
2017
Region / City:
N/A
Theme:
Medical Device Regulation
Document Type:
Fee List
Organization / Institution:
Notified Body XXXX
Target Audience:
Manufacturers of medical devices
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / City:
Glen Rose, Texas
Topic:
Probate Fees
Document Type:
Notice
Organization / Institution:
Somervell County Clerk
Author:
Michelle Reynolds, County Clerk
Target Audience:
General public, legal professionals
Period of validity:
From 1/1/2024
Date of approval:
Not specified
Date of changes:
Not specified
Year:
2025
Region / City:
Singapore
Topic:
Customs, Inter-Bank GIRO, Payment Procedures
Document Type:
Application Form
Agency / Organization:
Singapore Customs
Author:
Singapore Customs
Target Audience:
Entities with business transactions involving Singapore Customs
Effective Period:
Ongoing
Approval Date:
Not stated
Date of Amendments:
Not stated
Year:
2012
Region / City:
United States
Topic:
Corporate Social Responsibility, Audit Fees, Audit Opinions
Document Type:
Academic Paper
Institution:
George Mason University, City University of Hong Kong, The Chinese University of Hong Kong, The University of Tennessee
Authors:
Long Chen, Bin Srinidhi, Albert Tsang, Wei Yu
Target Audience:
Academics, Researchers, Auditors, Policymakers
Period of Effectiveness:
2000-2008
Approval Date:
March 30, 2012
Date of Amendments:
N/A
Court:
United States Bankruptcy Court
District:
Western District of Missouri
Document type:
Motion
Case type:
Bankruptcy
Governing rule:
Local Rule 2016-2(E)
Moving party:
Attorney for the debtor(s)
Debtor(s):
Enter debtor(s) name
Case number:
Enter Case No.
Fee categories:
Defense of motions for relief from the automatic stay; defense of motion to dismiss for failure to make plan payments; motions to suspend or abate payments; motion to vacate and reinstate following dismissal for default in plan payments; hearings; copy expenses; postage expenses
Response period:
Twenty-one (21) days from the date of notice
Filing method:
Electronic filing via ECF or mail
Court address for responses:
United States Bankruptcy Court, 400 E. 9th St., Room 1510, Kansas City, MO 64106
Certification:
Certificate of Service included
Year:
2022
Region / City:
SADC region
Topic:
Medicine Regulatory Harmonization
Document Type:
Position Paper
Organization / Institution:
SADC Medicines Regulatory Forum (SADC MRF)
Author:
T. Sithole, G. Mahlangu, S. Walker, S. Salek
Target Audience:
Regulatory authorities, pharmaceutical industry, applicants
Period of Validity:
Up to 12 months from issuance of recommendation
Date of Approval:
Not specified
Date of Amendments:
Not specified
Form Reference:
SC-A-020 (Ver 13 – 07/22)
Date:
DD/MM/YYYY
Note:
Unique Entity Number
Singapore Customs’ Bank Account Number:
001-038761-8
Processing Time:
up to 4 weeks
IBG Termination:
Bank directly
Fee for Unsuccessful IBG Deduction:
Penalty may apply
Contact Email:
[email protected]
Year:
2017
Region / city:
Kenya
Theme:
Land Registration
Document type:
Application Form
Institution:
Land Registry
Author:
Unknown
Target audience:
Applicants for land registration
Period of validity:
Not specified
Approval date:
Not specified
Modification date:
Not specified
Year:
2023
Region / City:
United States
Subject:
Property Preservation Requirements and Fees for VA-Guaranteed Loans
Document Type:
Regulatory Requirements
Organization / Institution:
U.S. Department of Veterans Affairs
Author:
Not specified
Target Audience:
Loan Servicers, Property Inspectors, Real Estate Professionals
Effective Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2025
Region / City:
Rogers, Arkansas
Subject:
Development Impact Fees
Document Type:
Ordinance
Organization / Institution:
Rogers City Council
Author:
Rogers Waterworks and Sewer Commission
Target Audience:
City officials, developers, residents
Period of validity:
From October 1, 2025
Approval Date:
July 22, 2025
Date of amendments:
June 16, 2025
Note:
Year
Topic:
Electrical Permits, Fees
Document Type:
Fee Schedule
Target Audience:
Contractors, Construction Professionals, Electrical Installers