№ lp_2_3_05545
File format: docx
Character count: 11904
File size: 45 KB
Clarifies guidance for accounting treatment of leasehold improvements post-lease termination, including scenarios where the lessee purchases the leased property, to ensure consistent application in U.S. GAAP reporting.
Year:
2019
Region / city:
United States
Subject:
Leasehold Improvements, Accounting Standards, Lease Termination
Document type:
Maintenance Agenda Submission Form
Organization:
NAIC (National Association of Insurance Commissioners)
Author:
NAIC Staff
Target Audience:
SAP Reporting Entities, Financial Institutions
Effective Period:
Ongoing updates from 2019
Approval Date:
Not specified
Amendment Date:
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:
2024
Region / City:
New England States
Subject:
Affordable Housing Program, Subsidy Agreement, Mortgage Assignment
Document Type:
Legal Agreement
Organization / Institution:
Federal Home Loan Bank of Boston
Author:
Federal Home Loan Bank of Boston
Target Audience:
Legal and financial professionals involved in affordable housing financing
Effective Period:
From execution date, ongoing until obligations are satisfied
Approval Date:
2024
Amendment Date:
Not specified
Year:
1993
Region / City:
United Kingdom
Subject:
Leasehold Reform
Document Type:
Application Form
Author:
Residential Property Tribunal
Target Audience:
Property owners, leaseholders, legal representatives
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Document type:
Standard enquiry form
Jurisdiction:
England and Wales
Edition:
Third Edition
Year:
2021
Publisher:
Laserform International
Subject matter:
Leasehold property transactions
Intended use:
Pre-contract enquiries
Relevant legislation:
Housing Act 2004; Commonhold and Leasehold Reform Act 2002; Landlord and Tenant Act 1985
Parties referenced:
Landlord; Management Company; Managing Agent; Lessees; Residents’ or Tenants’ Association
Property tenure:
Leasehold
Form code:
LPE1
Scope:
Transfer and registration; ground rent; service charge; insurance; management
Document type:
Checklist
Subject:
Leasehold mortgage loan processing
Agencies referenced:
Bureau of Indian Affairs; Land Titles and Records Office
Systems referenced:
Realty Tracking System; Mortgage Tracker; TAAMS; TIR Legal Document Module
Legal instruments:
Leasehold Mortgage; Deed of Trust; Promissory Note
Application components:
Lease documentation; lender information; borrower information; surveys and plats
Review stages:
Preliminary review; comprehensive review; approval process; recording process
Approval authority:
Approving Official; Superintendent; Regional Director
Processing timelines:
10 days for incomplete notice; 20 days for approval decision; 2 working days for recording actions
Jurisdictional records:
TSR; LTRO recording number
Administrative purpose:
Tracking, review, approval, and recordation of leasehold mortgage applications
Year:
1985
Region / City:
Australia
Subject:
Leasehold Scheme, Strata Titles
Document Type:
Legal Agreement
Author:
Not specified
Target Audience:
Owners of Leasehold Schemes, Strata Title Holders
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Region / City:
London
Subject:
Leasehold Agreement
Document Type:
Legal Agreement
Organization:
The Scout Association Trust Corporation
Author:
The Scout Association Trust Corporation
Target Audience:
Trustees, Legal Advisors, Scouting Bodies
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Request for Lease Proposals Number:
VA101-15-R-0162
Document Title:
Representations and Certifications (Acquisition of Leasehold Interests in Real Property)
Provision:
52.219-1 Small Business Program Representations (Oct 2014)
Acquisition Type:
Acquisition of Leasehold Interests in Real Property
NAICS Code:
531120 (with alternatives 531130, 531190, 531110 as applicable)
Small Business Size Standard:
$38.5 Million in average annual gross revenue for the last 3 fiscal years
Alternate Size Standard:
500 employees (for certain non-manufacturer offers)
Regulatory References:
13 CFR Part 121; 13 CFR Part 124; 13 CFR Part 127; 38 U.S.C. 101
Applicable Programs:
WOSB Program; EDWOSB; Service-Disabled Veteran-Owned Small Business; Veteran-Owned Small Business; Small Disadvantaged Business
Offeror Definition:
Owner of the property offered
Purpose:
Representation of business size and socioeconomic status for federal lease acquisition
Job Title:
Senior Leasehold & Procurement Officer
Grade:
PO3
Section:
Leasehold and Procurement
Directorate:
Housing and Regeneration
Post Number:
HPC02
Date:
24 November 2020
Employment Arrangement:
Richmond/Wandsworth Shared Staffing Arrangement
Responsible to:
Leasehold and Procurement Manager
Responsible for:
Leasehold and Procurement Officers (3); Property and Land Officer (1)
Organisation:
Richmond and Wandsworth Councils
Document Type:
Job Profile comprising Job Description and Person Specification
Functional Area:
Housing Revenue Account Land and Property Management
Legislative Reference:
Leasehold Reform Housing and Urban Development Act 1993 (S42)
Delegated Authority:
Director of Housing and Regeneration
Year:
2026
Region / City:
Leicester
Subject:
Leasehold Application
Document Type:
Application Form
Organization:
Leicester City Council
Target Audience:
Applicants for leasehold interest
Period of Validity:
Until 1:00pm on Friday 27th February 2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
Not specified
Region / City:
Palm Springs, CA
Subject:
Leasehold mortgages on Indian trust land
Document Type:
Instruction / Regulatory Guidance
Issuing Authority:
Bureau of Indian Affairs (BIA)
Intended Audience:
Lessees, mortgagees, and trustees of leasehold interests
Relevant Regulations:
§§ 162.449–162.460
Required Documentation:
Deeds of Trust, Promissory Note, Corporate Documents, Insurance Certificates, Title Reports, Consent Statements
Processing Time:
20 days from receipt of complete package
Fees:
Master Lease $2,000; Sublease $500; Rush Status $500; Pre-review $250; Additional BIA services $250
Purpose:
Approval or disapproval of leasehold mortgages under federal regulations
Compliance Conditions:
Indian landowner consent, lessee and mortgagee agreements, BIA review and approval
Year:
n/a
Region / City:
n/a
Topic:
Public health practice, ethical review
Document type:
Report
Agency/Organization:
CDC
Author:
Teresa C. Horan, BS, MPH
Target audience:
n/a
Effective period:
n/a
Approval date:
n/a
Amendment date:
n/a
Year:
2020
Region / City:
Minnesota
Subject:
Service Termination Procedures
Document Type:
Policy
Organization:
Department of Human Services
Author:
DHS Licensed Provider
Target Audience:
Program Providers, Case Managers, Legal Representatives
Effective Period:
From August 1, 2020
Approval Date:
August 1, 2020
Date of Revision:
Not specified
Legal Authority:
MS § 245D.10, subd. 3a
Note:
Year
Subject:
Medicaid
Document Type:
Notice
Organization:
NCF/DHB
Target Audience:
Caseworkers, County Staff
Context:
This document provides guidance on generating, handling, and updating the DSS-8110 Notice of Modification, Termination, or Continuation of Public Assistance in the NC FAST system.
Year:
2025
Region / City:
New Mexico
Subject:
Flight Termination Systems
Document Type:
Standard
Organization / Institution:
US Army White Sands Missile Range
Author:
Range Safety Group
Target Audience:
Range Safety Officers, Engineers, Test Personnel
Period of Validity:
Ongoing
Approval Date:
June 2025
Date of Amendments:
Not specified
Date:
June 30, 2022
Location:
Menifee, CA
Type:
Webinar Transcript
Authors:
Noble Transcription Services, Tim Theberge, Jesse Johnson, Susan Manikowski
Topic:
Trade Adjustment Assistance Program, Termination, Worker Eligibility
Target Audience:
Policy Analysts, Trade Adjustment Assistance Participants, State Agencies
Program Status:
Phased Termination
Action Deadline:
11:59 p.m. Eastern June 30, 2022
Program Area:
Workforce Development
Termination Period:
June 30, 2022
Document Type:
Official Record
Policy Reference:
Trade Adjustment Assistance (TAA) Program
Event:
Trade Adjustment Assistance Program Status Update
Context:
This document provides an update regarding the phased termination of the Trade Adjustment Assistance Program and addresses questions related to petitions, worker eligibility, and reporting requirements.
Year:
2020
Region / City:
Minnesota
Subject:
Service termination
Document Type:
Notice
Organization / Institution:
Minnesota Department of Human Services
Author:
Unknown
Target Audience:
Persons receiving services, legal representatives, case managers
Effective Date:
At least 30 days for basic support services, 60 days for intensive support services
Approval Date:
Unknown
Date of Changes:
Unknown
Year:
20____
Region / City:
Florida
Subject:
Environmental protection, real property
Document Type:
Legal Instrument
Organization / Institution:
Florida Department of Environmental Protection (FDEP)
Author:
Property owner / Legal representative
Target Audience:
Real property owners, environmental consultants, legal professionals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Nonprofit Corporations
Document Type:
Statutory Text
Authority / Institution:
State of Maine
Author:
Maine Legislature
Target Audience:
General Public
Effective Period:
Ongoing
Approval Date:
2025-10-01
Amendment Date:
N/A
Context:
Statutory text regarding the operation, termination, and dissolution of nonprofit corporations in Maine.
Year:
Not specified
Region / City:
Not specified
Subject:
Employment Termination Agreement
Document Type:
Legal Agreement
Organization / Institution:
DESIGN FIRM LLC
Author:
Not specified
Target Audience:
Employee of DESIGN FIRM LLC
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Date
Subject:
Service Termination
Document Type:
Notice
Institution:
Minnesota Department of Human Services
Target Audience:
Recipients of services and their legal representatives