№ lp_1_05668
File format: docx
Character count: 4372
File size: 48 KB
Detailed transmittal of final estimates and compliance documentation for a federal-aid construction project including certifications, as-built plans, inspection reports, and contract closeout records.
Note:
Year
Type of Document:
Transmittal / Project Record
Included Forms and Certifications:
Schedule of Values, Fuel Adjustment Certifications, Load Rating Calculations, Asphalt LOT Submittal Packages, Bituminous Certifications, MOT Certifications, Buy America Certifications, SAs & Work Orders, Shop Drawings, As-Built Drawings, Final CPPR Document, Pay Item Summary & Certification, Overruns and Underruns, Earthwork Survey Waiver, Final Acceptance of Traffic Signal Installation, Pending Agreements, Inspection Reports, Composite Pay Factor Summary, Adjustment Summaries, Warranty Bonds
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:
Los Alamos
Subject:
Construction Submittal
Document Type:
Submittal Transmittal Form
Agency/Institution:
LANL
Author:
Constructor
Target Audience:
LANL Submittal Reviewers, External Design Agencies
Period of validity:
Not specified
Approval date:
Not specified
Modification date:
Not specified
Year:
2024
Region:
Massachusetts, USA
Document Type:
Transmittal Letter / Provider Manual Update
Issuing Organization:
Commonwealth of Massachusetts, Executive Office of Health and Human Services, Office of Medicaid
Author:
Monica Sawhney, Chief of Provider, Family, and Safety Net Programs
Target Audience:
Acute Outpatient Hospitals Participating in MassHealth
Effective Date:
July 1, 2024
Content Scope:
Revisions to drug codes, HCPCS codes, CPT codes, billing instructions, and procedural guidelines
Referenced Resources:
MassHealth Drug List, Centers for Medicare & Medicaid Services HCPCS website
Distribution:
MassHealth website and email alerts
Year:
N/A
Region / City:
Valley Forge National Historical Park, Philadelphia, PA
Topic:
Lease Proposal for Event Venue
Document Type:
Transmittal Letter
Agency / Organization:
National Park Service
Author:
[Name of Entity/Individual]
Target Audience:
Regional Director, Interior Region 1, National Park Service
Period of Validity:
N/A
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2022
Region / City:
Oroville, Butte County, California
Document Type:
CEQA / Environmental Document Transmittal
Lead Agency:
City of Oroville
Contact Person:
Wes Ervin
Consulting Firm:
ECORP Consulting
Project Location:
44.97 acres at 20th Street and Feather Avenue, Oroville, CA
Project Description:
Subdivision of a 44.97-acre site into 172 single-family lots with General Plan amendment and rezoning requests
Development Type:
Residential
Land Use/Zoning:
Current ABP (Airport Business Park), Proposed R-1 (Single Family Residential)
Compatibility Zones:
B1 and B2 for Oroville Municipal Airport
Local Public Review Period:
Nov 1, 2022 – Dec 2, 2022
Document Issues Discussed:
Aesthetic/Visual, Fiscal, Recreation/Parks, Vegetation, Agricultural Land, Flood Plain/Flooding, Schools/Universities, Water Quality, Air Quality, Forest Land/Fire Hazard, Septic Systems, Water Supply/Groundwater, Archeological/Historical, Geologic/Seismic, Sewer Capacity, Wetland/Riparian, Biological Resources, Minerals, Soil Erosion/Compaction/Grading, Growth Inducement, Coastal Zone, Noise, Solid Waste, Land Use, Drainage/Absorption, Population/Housing Balance, Toxic/Hazardous, Cumulative Effects, Economic/Jobs, Public Services/Facilities, Traffic/Circulation, Greenhouse Gas
Organization:
World Intellectual Property Organization (WIPO) Arbitration and Mediation Center
Jurisdiction:
Netherlands
Regulatory framework:
Dispute Resolution Regulations for .nl Domain Names
Related authority:
Stichting Internet Domeinregistratie Nederland (SIDN)
Document type:
Formal complaint and procedural notice
Subject matter:
Dispute concerning registration of a .nl domain name
Parties:
Complainant and Respondent (domain name registrant)
Procedure:
Administrative dispute resolution with mediation and panel decision
Response deadline:
20 calendar days from notification
Possible outcome:
Transfer of domain name or denial of complaint
Applicable contract:
Registration Contract with SIDN and General Terms and Conditions for .nl Registrants
Communication method:
Electronic correspondence with specified exceptions
Language:
English
Year:
2026
Region / City:
Denver
Subject:
Project documentation
Document Type:
Transmittal
Organization:
Denver Water
Author:
Contractor
Target Audience:
Contractor, Denver Water
Period of validity:
N/A
Approval Date:
N/A
Date of amendments:
N/A
Year:
1994
Region / City:
United States
Topic:
Medicaid eligibility requirements, asset transfer, trust treatment
Document Type:
Government manual
Institution:
State Medicaid Agency
Author:
Not specified
Target Audience:
Medicaid administrators, legal professionals, healthcare providers
Effective Date:
August 11, 1993
Approval Date:
November 1994
Date of Changes:
Not specified
Document type:
Electronic transmittal form
Issuing authority:
Department of Energy and Environmental Protection
Division:
Remediation Division, PCB Program, Leaking Underground Storage Tank Coordination Program
Jurisdiction:
Connecticut
Submission platform:
Connecticut Secure File Transfer website
Applicable programs:
Remediation, LUST, PCB
Required file format:
PDF/A
File naming conventions:
Program-specific standardized naming format
Required information:
Program identification, site information, document information, submitter information
Intended users:
Environmental consultants, regulated entities, program submitters
Year:
Not specified
Region / City:
Not specified
Subject:
Employee payroll and leave balance documentation
Document Type:
Employee record transfer form
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Employees, HR personnel, and gaining agency staff
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
California
Topic:
Environmental Impact Assessment
Document Type:
CEQA Notice of Preparation
Agency:
State Clearinghouse
Author:
Not specified
Target Audience:
Governmental and environmental agencies
Period of Action:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Note:
Contextual Description
Year:
2023
Region / City:
Massachusetts
Topic:
Orthotics Services
Document Type:
Provider Manual
Agency:
MassHealth
Author:
Commonwealth of Massachusetts
Target Audience:
Providers of orthotic services under MassHealth
Period of Validity:
Not specified
Approval Date:
04/28/23
Amendment Date:
Not specified
Year:
2020
Region / City:
Santa Monica, Los Angeles County
Theme:
Environmental Impact Analysis, Hotel and Residential Development
Document Type:
Environmental Review
Agency:
City of Santa Monica – City Planning Division
Author:
Rachel Kwok
Target Audience:
Government agencies, developers, public
Action Type:
General Plan Update, Development Agreement
Period of Action:
February 24, 2020 – April 24, 2020
Approval Date:
February 24, 2020
Modification Date:
N/A
Year:
2015
Date:
March 30, 2015
Document type:
Transmittal Sheet
Manual:
Veterans Benefits Manual M21-1
Part:
Part X
Chapters affected:
Chapter 9; Chapter 10
Subject:
Income Verification Match (IVM); Federal Tax Information safeguarding; disclosures and storage
Agency:
Department of Veterans Affairs
Administration:
Veterans Benefits Administration
Location:
Washington, DC 20420
Authority:
By Direction of the Under Secretary for Benefits
Signatory:
David R. McLenachen, Director, Pension and Fiduciary Service
Distribution:
Local reproduction authorized
Note:
Year
Year:
Not specified
Region / City:
India
Topic:
Angiogenic factors, Pregnancy complications, Fetal death
Document Type:
Research Data / Supplementary Table
Organization:
Not specified
Author:
Not specified
Target Audience:
Researchers, Medical professionals
Period of validity:
Not specified
Approval Date:
Not specified
Date of changes:
Not specified
Year:
2023
Region / City:
Novosibirsk, Moscow
Topic:
Transcription factor binding sites, ChIP-seq, plant genomes
Document type:
Research article
Organization / Institution:
Novosibirsk State University, Institute of Cytology and Genetics, Siberian Branch of the Russian Academy of Sciences, Moscow Witte Financial University, Financial Academy under the Government of the Russian Federation, Moscow State Technical University of Civil Aviation, Agrarian and Technological Institute, Peoples’ Friendship University of Russia, I.M. Sechenov First Moscow State Medical University
Author:
A.I. Dergilev, N.G. Orlova, O.B. Dobrovolskaya, Y.L. Orlov
Target audience:
Researchers, bioinformaticians, molecular biologists
Period of validity:
N/A
Approval date:
N/A
Modification date:
N/A
Year:
2024
Region / City:
New York City
Theme:
Public Finance
Document Type:
Financial Projection
Organization:
New York City Office of the Comptroller
Author:
New York City Office of the Comptroller
Target Audience:
Financial Analysts, City Budget Planners, Policymakers
Effective Period:
July 1, 2024 – July 1, 2027
Approval Date:
Not provided
Amendment Date:
Not provided
Year:
2023
Region / City:
Atlanta, Georgia
Topic:
Public Reporting Burden Estimation
Document Type:
Information Collection Request
Organization / Institution:
CDC
Author:
Centers for Disease Control and Prevention
Target Audience:
Government agencies, researchers, public health professionals
Effective Period:
Until February 28, 2026
Approval Date:
Not specified
Amendment Date:
Not specified
Authors:
Sam Sprik; Dani Murphy; Taichi Kuroki; Danny Terlip; Josh Eichman; Michael Penev; Jennifer Kurtz
Organization:
National Renewable Energy Laboratory
Document type:
Technical report
Subject area:
Hydrogen fueling infrastructure
Model name:
Hydrogen Station Capacity Evaluation (HySCapE)
Purpose:
Estimation of hydrogen station capacity
Simulation time step:
One second
Fueling standard referenced:
CSA HGV 4.9
Assumed vehicle storage pressure:
70 MPa
Assumed ambient temperature:
20 °C
Assumed fueling demand profile:
“Friday” profile from Hydrogen Delivery Infrastructure Options Analysis
Publication period:
circa 2018
Software environment:
Compiled MATLAB executable